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 Mary Louise Jacobs, Ohio

Address: 10813 Lakehurst Ct Cincinnati, OH 45242-3109

Bankruptcy Case 1:10-bk-17781 Summary: "Filing for Chapter 13 bankruptcy in 2010-11-12, Mary Louise Jacobs from Cincinnati, OH, structured a repayment plan, achieving discharge in Feb 18, 2015."
Mary Louise Jacobs — Ohio, 1:10-bk-17781


ᐅ Robert E Jacobs, Ohio

Address: 4002 Brandychase Way Apt 122 Cincinnati, OH 45245-2165

Bankruptcy Case 1:14-bk-10312 Summary: "Robert E Jacobs's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.30.2014, led to asset liquidation, with the case closing in 2014-04-30."
Robert E Jacobs — Ohio, 1:14-bk-10312


ᐅ Melissa J Jacobs, Ohio

Address: 7073 Beechmont Ave Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:13-bk-144707: "Cincinnati, OH resident Melissa J Jacobs's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Melissa J Jacobs — Ohio, 1:13-bk-14470


ᐅ Jr Herbert S Jacobs, Ohio

Address: 3287 Morrison Ave Cincinnati, OH 45220-1946

Brief Overview of Bankruptcy Case 1:14-bk-12634: "The bankruptcy record of Jr Herbert S Jacobs from Cincinnati, OH, shows a Chapter 7 case filed in Jun 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Jr Herbert S Jacobs — Ohio, 1:14-bk-12634


ᐅ Jr Jesse Jacobs, Ohio

Address: 1537 Hollywood Ave Cincinnati, OH 45224-1550

Concise Description of Bankruptcy Case 1:09-bk-167457: "Jr Jesse Jacobs's Cincinnati, OH bankruptcy under Chapter 13 in 2009-10-13 led to a structured repayment plan, successfully discharged in September 18, 2013."
Jr Jesse Jacobs — Ohio, 1:09-bk-16745


ᐅ Danelle P Jacoby, Ohio

Address: 4016 Sharon Park Ln Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-17118 Summary: "The case of Danelle P Jacoby in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danelle P Jacoby — Ohio, 1:11-bk-17118


ᐅ Michael R Jacques, Ohio

Address: 408 Ludlow Ave Apt NO57 Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11300: "In a Chapter 7 bankruptcy case, Michael R Jacques from Cincinnati, OH, saw their proceedings start in Mar 25, 2013 and complete by 2013-07-03, involving asset liquidation."
Michael R Jacques — Ohio, 1:13-bk-11300


ᐅ Michael Lee Jaeger, Ohio

Address: 6153 Georges Way Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:13-bk-10488: "In a Chapter 7 bankruptcy case, Michael Lee Jaeger from Cincinnati, OH, saw their proceedings start in 2013-02-05 and complete by 2013-05-16, involving asset liquidation."
Michael Lee Jaeger — Ohio, 1:13-bk-10488


ᐅ Mary Ann Jaffe, Ohio

Address: 328 Crescent Ave Cincinnati, OH 45215-4407

Bankruptcy Case 1:15-bk-12948 Overview: "In Cincinnati, OH, Mary Ann Jaffe filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Mary Ann Jaffe — Ohio, 1:15-bk-12948


ᐅ Khaddy Jafuneh, Ohio

Address: 2714 E Tower Dr Apt 511 Cincinnati, OH 45238-6424

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10457: "Khaddy Jafuneh's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 12, 2015, led to asset liquidation, with the case closing in 05.13.2015."
Khaddy Jafuneh — Ohio, 1:15-bk-10457


ᐅ Rita Delores Jakres, Ohio

Address: 2624 Gehrum Ln Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-134647: "In a Chapter 7 bankruptcy case, Rita Delores Jakres from Cincinnati, OH, saw her proceedings start in Jul 24, 2013 and complete by 2013-11-01, involving asset liquidation."
Rita Delores Jakres — Ohio, 1:13-bk-13464


ᐅ Adnan Jallaq, Ohio

Address: 6965 Euclid Ave Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:10-bk-121767: "Cincinnati, OH resident Adnan Jallaq's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2010."
Adnan Jallaq — Ohio, 1:10-bk-12176


ᐅ Paul Richard James, Ohio

Address: 5005 Forestwood Ct Cincinnati, OH 45244-1113

Bankruptcy Case 1:08-bk-14386 Summary: "August 11, 2008 marked the beginning of Paul Richard James's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by August 7, 2013."
Paul Richard James — Ohio, 1:08-bk-14386


ᐅ Jr Neal Lyons James, Ohio

Address: 4108 W Fork Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11467: "The case of Jr Neal Lyons James in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Neal Lyons James — Ohio, 1:12-bk-11467


ᐅ Belinda Renee James, Ohio

Address: 1925 Emerson Ave Cincinnati, OH 45239-4706

Bankruptcy Case 1:2014-bk-11395 Overview: "Belinda Renee James's bankruptcy, initiated in Apr 3, 2014 and concluded by 2014-07-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Renee James — Ohio, 1:2014-bk-11395


ᐅ Larhonda Renee James, Ohio

Address: 540 Woodlawn Ave Apt 3 Cincinnati, OH 45205-2281

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14645: "The bankruptcy record of Larhonda Renee James from Cincinnati, OH, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2015."
Larhonda Renee James — Ohio, 1:14-bk-14645


ᐅ Joel C James, Ohio

Address: 3846 Spring House Ln Cincinnati, OH 45217-1920

Bankruptcy Case 1:2014-bk-11222 Summary: "The case of Joel C James in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel C James — Ohio, 1:2014-bk-11222


ᐅ Rachelle S James, Ohio

Address: 2136 Fulton Ave Cincinnati, OH 45206

Bankruptcy Case 1:13-bk-15688 Overview: "Cincinnati, OH resident Rachelle S James's Dec 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2014."
Rachelle S James — Ohio, 1:13-bk-15688


ᐅ Karen J James, Ohio

Address: 2056 Quail Ct Apt 48 Cincinnati, OH 45240-4623

Brief Overview of Bankruptcy Case 1:15-bk-10199: "The case of Karen J James in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen J James — Ohio, 1:15-bk-10199


ᐅ Samuel L James, Ohio

Address: 8769 Zodiac Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11387: "The case of Samuel L James in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel L James — Ohio, 1:12-bk-11387


ᐅ Toni L James, Ohio

Address: 3619 Schwartze Ave Apt 2 Cincinnati, OH 45211-6438

Bankruptcy Case 1:15-bk-13647 Summary: "In Cincinnati, OH, Toni L James filed for Chapter 7 bankruptcy in Sep 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2015."
Toni L James — Ohio, 1:15-bk-13647


ᐅ Leah James, Ohio

Address: 5276 Ponce Ln Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16722 Overview: "In a Chapter 7 bankruptcy case, Leah James from Cincinnati, OH, saw her proceedings start in Nov 9, 2011 and complete by February 2012, involving asset liquidation."
Leah James — Ohio, 1:11-bk-16722


ᐅ Dupuy Joni Ann James, Ohio

Address: 4382 Valence Dr Cincinnati, OH 45238-5825

Bankruptcy Case 1:14-bk-10628 Overview: "Dupuy Joni Ann James's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/25/2014, led to asset liquidation, with the case closing in 05/26/2014."
Dupuy Joni Ann James — Ohio, 1:14-bk-10628


ᐅ Kathy L James, Ohio

Address: 11055 Woodward Ln Cincinnati, OH 45241-1854

Bankruptcy Case 1:14-bk-13229 Overview: "The bankruptcy filing by Kathy L James, undertaken in 2014-07-30 in Cincinnati, OH under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Kathy L James — Ohio, 1:14-bk-13229


ᐅ V Fred A James, Ohio

Address: 1923 Hewitt Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:13-bk-145737: "In Cincinnati, OH, V Fred A James filed for Chapter 7 bankruptcy in 10/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2014."
V Fred A James — Ohio, 1:13-bk-14573


ᐅ John R Jameson, Ohio

Address: 4222 Brookside Ave Cincinnati, OH 45223

Bankruptcy Case 1:11-bk-17090 Summary: "John R Jameson's bankruptcy, initiated in Nov 29, 2011 and concluded by March 8, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Jameson — Ohio, 1:11-bk-17090


ᐅ John C Jamison, Ohio

Address: 3636 Congreve Ave Cincinnati, OH 45213-2187

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17265: "John C Jamison, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in December 7, 2011, culminating in its successful completion by 01/15/2015."
John C Jamison — Ohio, 1:11-bk-17265


ᐅ Judith D Jamison, Ohio

Address: 6313 Elwynne Dr Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:13-bk-12426: "Judith D Jamison's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/18/2013, led to asset liquidation, with the case closing in 2013-08-26."
Judith D Jamison — Ohio, 1:13-bk-12426


ᐅ Kimberly Sheral Jamison, Ohio

Address: 485 Merrymaid Ln Cincinnati, OH 45240-4010

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13685: "Kimberly Sheral Jamison's bankruptcy, initiated in September 25, 2015 and concluded by December 24, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Sheral Jamison — Ohio, 1:15-bk-13685


ᐅ Cassandra M Jamison, Ohio

Address: 1487 Spring Park Walk Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-18730 Overview: "Cincinnati, OH resident Cassandra M Jamison's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2011."
Cassandra M Jamison — Ohio, 1:10-bk-18730


ᐅ Cierra Nakita Jamison, Ohio

Address: 6124 Joyce Ln Cincinnati, OH 45237-4004

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10771: "The case of Cierra Nakita Jamison in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cierra Nakita Jamison — Ohio, 1:16-bk-10771


ᐅ Mark A Jamison, Ohio

Address: 3016 W Tower Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-129397: "In Cincinnati, OH, Mark A Jamison filed for Chapter 7 bankruptcy in June 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2013."
Mark A Jamison — Ohio, 1:13-bk-12939


ᐅ Olivia Jamison, Ohio

Address: 648 Woodcreek Ct Cincinnati, OH 45238-4771

Bankruptcy Case 1:14-bk-14963 Overview: "In Cincinnati, OH, Olivia Jamison filed for Chapter 7 bankruptcy in 12.02.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2, 2015."
Olivia Jamison — Ohio, 1:14-bk-14963


ᐅ Tadeusz Julian Janaszek, Ohio

Address: 2066 Evanor Ln Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-11180 Overview: "The bankruptcy record of Tadeusz Julian Janaszek from Cincinnati, OH, shows a Chapter 7 case filed in 03/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2011."
Tadeusz Julian Janaszek — Ohio, 1:11-bk-11180


ᐅ Jennifer Janevski, Ohio

Address: 800 Kenray Ct Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11062: "The bankruptcy record of Jennifer Janevski from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Jennifer Janevski — Ohio, 1:10-bk-11062


ᐅ Kebba Janneh, Ohio

Address: 2939 Parkwalk Dr Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-15659: "Kebba Janneh's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-12-18, led to asset liquidation, with the case closing in 2014-03-28."
Kebba Janneh — Ohio, 1:13-bk-15659


ᐅ Megan P Janosek, Ohio

Address: 3616 Brotherton Rd Apt 3 Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12703: "Megan P Janosek's bankruptcy, initiated in April 2011 and concluded by 08.02.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan P Janosek — Ohio, 1:11-bk-12703


ᐅ Karon Sue Jansen, Ohio

Address: 5232 Farm House Ln Unit 40 Cincinnati, OH 45238-5289

Brief Overview of Bankruptcy Case 1:08-bk-14950: "In her Chapter 13 bankruptcy case filed in September 2008, Cincinnati, OH's Karon Sue Jansen agreed to a debt repayment plan, which was successfully completed by 2013-01-04."
Karon Sue Jansen — Ohio, 1:08-bk-14950


ᐅ Sandra May Jansen, Ohio

Address: 131 Zinn Pl Cincinnati, OH 45233-1226

Brief Overview of Bankruptcy Case 1:14-bk-10957: "The bankruptcy record of Sandra May Jansen from Cincinnati, OH, shows a Chapter 7 case filed in 03/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2014."
Sandra May Jansen — Ohio, 1:14-bk-10957


ᐅ Scott E Jansen, Ohio

Address: 2637 Grosvenor Dr Cincinnati, OH 45231-1835

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14596: "In a Chapter 7 bankruptcy case, Scott E Jansen from Cincinnati, OH, saw their proceedings start in 2014-11-01 and complete by January 30, 2015, involving asset liquidation."
Scott E Jansen — Ohio, 1:14-bk-14596


ᐅ Ronald Jansing, Ohio

Address: 3168 Westbourne Dr Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13786: "In a Chapter 7 bankruptcy case, Ronald Jansing from Cincinnati, OH, saw their proceedings start in 06/01/2010 and complete by 2010-09-09, involving asset liquidation."
Ronald Jansing — Ohio, 1:10-bk-13786


ᐅ Deborah A Janson, Ohio

Address: 3826 Elljay Dr Cincinnati, OH 45241-2814

Bankruptcy Case 1:14-bk-14819 Overview: "In Cincinnati, OH, Deborah A Janson filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-17."
Deborah A Janson — Ohio, 1:14-bk-14819


ᐅ Matthew R Janson, Ohio

Address: 9373 Coogan Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-10103: "The bankruptcy record of Matthew R Janson from Cincinnati, OH, shows a Chapter 7 case filed in Jan 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2011."
Matthew R Janson — Ohio, 1:11-bk-10103


ᐅ Iii Rene Janssens, Ohio

Address: 564 Observatory Dr Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11665: "In Cincinnati, OH, Iii Rene Janssens filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Iii Rene Janssens — Ohio, 1:10-bk-11665


ᐅ David Michael Jantzen, Ohio

Address: PO Box 389009 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12259: "The bankruptcy record of David Michael Jantzen from Cincinnati, OH, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-25."
David Michael Jantzen — Ohio, 1:12-bk-12259


ᐅ Thelma January, Ohio

Address: 3545 Haven St Cincinnati, OH 45220-1316

Bankruptcy Case 1:15-bk-11719 Overview: "Thelma January's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-04-30, led to asset liquidation, with the case closing in 07.29.2015."
Thelma January — Ohio, 1:15-bk-11719


ᐅ Qulture Stephanie Jarett, Ohio

Address: PO Box 18292 Cincinnati, OH 45218-0292

Bankruptcy Case 1:14-bk-10335 Summary: "Qulture Stephanie Jarett's bankruptcy, initiated in 01/31/2014 and concluded by 05.01.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Qulture Stephanie Jarett — Ohio, 1:14-bk-10335


ᐅ Antonio L Jarman, Ohio

Address: 11393 Kary Ln Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-142417: "Antonio L Jarman's bankruptcy, initiated in 08.03.2012 and concluded by 11/11/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio L Jarman — Ohio, 1:12-bk-14241


ᐅ Doreen R Jarmon, Ohio

Address: 2528 Airy Ct Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-11887 Overview: "Doreen R Jarmon's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 19, 2013, led to asset liquidation, with the case closing in 07/29/2013."
Doreen R Jarmon — Ohio, 1:13-bk-11887


ᐅ John R Jarmon, Ohio

Address: 11770 Passage Way Apt 159 Cincinnati, OH 45240-4246

Brief Overview of Bankruptcy Case 1:16-bk-11778: "The bankruptcy record of John R Jarmon from Cincinnati, OH, shows a Chapter 7 case filed in 05.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
John R Jarmon — Ohio, 1:16-bk-11778


ᐅ Kimberly Jarmon, Ohio

Address: 5911 Cary Ave Apt 1 Cincinnati, OH 45224-2451

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12222: "The case of Kimberly Jarmon in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Jarmon — Ohio, 1:16-bk-12222


ᐅ Milton E Jarmon, Ohio

Address: 758 Circle Ave Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11246: "In a Chapter 7 bankruptcy case, Milton E Jarmon from Cincinnati, OH, saw his proceedings start in March 9, 2012 and complete by June 2012, involving asset liquidation."
Milton E Jarmon — Ohio, 1:12-bk-11246


ᐅ Tara J Jarrett, Ohio

Address: 5559 Old Blue Rock Rd Apt 171 Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16171: "The bankruptcy filing by Tara J Jarrett, undertaken in November 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.28.2013 after liquidating assets."
Tara J Jarrett — Ohio, 1:12-bk-16171


ᐅ Blanche Jeannette Jarrett, Ohio

Address: 6308 Meis Ave Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:12-bk-15445: "The bankruptcy record of Blanche Jeannette Jarrett from Cincinnati, OH, shows a Chapter 7 case filed in 10/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2013."
Blanche Jeannette Jarrett — Ohio, 1:12-bk-15445


ᐅ Michael Jarrett, Ohio

Address: 504 Morrvue Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-11426: "The bankruptcy record of Michael Jarrett from Cincinnati, OH, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2010."
Michael Jarrett — Ohio, 1:10-bk-11426


ᐅ Carrie Zillita Jarrett, Ohio

Address: 2180 Lincoln Ave Cincinnati, OH 45224-1828

Bankruptcy Case 1:15-bk-14720 Summary: "In a Chapter 7 bankruptcy case, Carrie Zillita Jarrett from Cincinnati, OH, saw her proceedings start in 12/08/2015 and complete by 03.07.2016, involving asset liquidation."
Carrie Zillita Jarrett — Ohio, 1:15-bk-14720


ᐅ Joseph R Jarvis, Ohio

Address: 2348 Quatman Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12817: "The case of Joseph R Jarvis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Jarvis — Ohio, 1:13-bk-12817


ᐅ Daniel C Jarvis, Ohio

Address: 5440 Green Acres Ct Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:12-bk-123357: "The bankruptcy record of Daniel C Jarvis from Cincinnati, OH, shows a Chapter 7 case filed in 04/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Daniel C Jarvis — Ohio, 1:12-bk-12335


ᐅ Daniel Jarvis, Ohio

Address: 4259 Glenway Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-14806 Overview: "Daniel Jarvis's bankruptcy, initiated in July 2010 and concluded by 10.22.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Jarvis — Ohio, 1:10-bk-14806


ᐅ Laura Beth Jarvis, Ohio

Address: 197 E Crest Dr Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11696: "Cincinnati, OH resident Laura Beth Jarvis's 2013-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2013."
Laura Beth Jarvis — Ohio, 1:13-bk-11696


ᐅ Jamie Sue Jarvis, Ohio

Address: 159 Mount Vernon Dr Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-11383 Overview: "The bankruptcy record of Jamie Sue Jarvis from Cincinnati, OH, shows a Chapter 7 case filed in 03/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2012."
Jamie Sue Jarvis — Ohio, 1:12-bk-11383


ᐅ Roy L Jason, Ohio

Address: 6300 Elwynne Dr Cincinnati, OH 45236-4014

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12588: "The bankruptcy record of Roy L Jason from Cincinnati, OH, shows a Chapter 7 case filed in Jul 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-29."
Roy L Jason — Ohio, 1:15-bk-12588


ᐅ Melissa Jasper, Ohio

Address: 502 Ivory Ct Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-134667: "The bankruptcy filing by Melissa Jasper, undertaken in 05/20/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-08-28 after liquidating assets."
Melissa Jasper — Ohio, 1:10-bk-13466


ᐅ Brian Jaycox, Ohio

Address: 9368 Montoro Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-17372 Summary: "The bankruptcy record of Brian Jaycox from Cincinnati, OH, shows a Chapter 7 case filed in Oct 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Brian Jaycox — Ohio, 1:10-bk-17372


ᐅ Joseph A D Jeffers, Ohio

Address: 3738 Mayfield Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16266: "In Cincinnati, OH, Joseph A D Jeffers filed for Chapter 7 bankruptcy in 2011-10-17. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Joseph A D Jeffers — Ohio, 1:11-bk-16266


ᐅ Jessica L Jefferson, Ohio

Address: 10585 Wellingwood Ct Cincinnati, OH 45240-3429

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12246: "Cincinnati, OH resident Jessica L Jefferson's 2014-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-25."
Jessica L Jefferson — Ohio, 1:14-bk-12246


ᐅ Sr Fulton Jefferson, Ohio

Address: 626 Greenwood Ave Cincinnati, OH 45229

Bankruptcy Case 1:10-bk-14144 Summary: "Sr Fulton Jefferson's bankruptcy, initiated in Jun 17, 2010 and concluded by 09/25/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Fulton Jefferson — Ohio, 1:10-bk-14144


ᐅ Tyrone Jefferson, Ohio

Address: 3012 Delmar Ave Cincinnati, OH 45213-2518

Bankruptcy Case 1:15-bk-14127 Overview: "The bankruptcy record of Tyrone Jefferson from Cincinnati, OH, shows a Chapter 7 case filed in 10/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2016."
Tyrone Jefferson — Ohio, 1:15-bk-14127


ᐅ Bonnie Jefferson, Ohio

Address: 3012 Delmar Ave Cincinnati, OH 45213-2518

Brief Overview of Bankruptcy Case 1:15-bk-14127: "In a Chapter 7 bankruptcy case, Bonnie Jefferson from Cincinnati, OH, saw her proceedings start in October 2015 and complete by 2016-01-25, involving asset liquidation."
Bonnie Jefferson — Ohio, 1:15-bk-14127


ᐅ Sarah Margaret Jefferson, Ohio

Address: 1871 W Kemper Rd Cincinnati, OH 45240-1529

Brief Overview of Bankruptcy Case 1:14-bk-13935: "Sarah Margaret Jefferson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-09-19, led to asset liquidation, with the case closing in December 18, 2014."
Sarah Margaret Jefferson — Ohio, 1:14-bk-13935


ᐅ Janice Genice Jefferys, Ohio

Address: 49 Baker Ave Cincinnati, OH 45217-1223

Concise Description of Bankruptcy Case 1:14-bk-107137: "The bankruptcy filing by Janice Genice Jefferys, undertaken in 2014-02-27 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/28/2014 after liquidating assets."
Janice Genice Jefferys — Ohio, 1:14-bk-10713


ᐅ Bryant Jeffrey, Ohio

Address: 2035 Baltimore Ave Cincinnati, OH 45225

Bankruptcy Case 1:13-bk-10607 Overview: "The bankruptcy record of Bryant Jeffrey from Cincinnati, OH, shows a Chapter 7 case filed in February 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Bryant Jeffrey — Ohio, 1:13-bk-10607


ᐅ Dorcas M Jeffreys, Ohio

Address: 3204 Pebblebrook Ln Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-10931: "The case of Dorcas M Jeffreys in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorcas M Jeffreys — Ohio, 1:13-bk-10931


ᐅ Claudia Jeffries, Ohio

Address: 2219 Westwood Northern Blvd Apt 2 Cincinnati, OH 45225

Bankruptcy Case 1:10-bk-11032 Overview: "Cincinnati, OH resident Claudia Jeffries's 02/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2010."
Claudia Jeffries — Ohio, 1:10-bk-11032


ᐅ Adrian B Jeffries, Ohio

Address: 6732 Doon Ave Cincinnati, OH 45213

Bankruptcy Case 1:11-bk-10331 Overview: "Cincinnati, OH resident Adrian B Jeffries's 01/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Adrian B Jeffries — Ohio, 1:11-bk-10331


ᐅ Linda R Jeffries, Ohio

Address: 503 Linden St Cincinnati, OH 45216-2320

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10770: "The case of Linda R Jeffries in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda R Jeffries — Ohio, 1:14-bk-10770


ᐅ Antonio M Jemison, Ohio

Address: 2962 Westridge Ave Apt 4 Cincinnati, OH 45238-2348

Brief Overview of Bankruptcy Case 1:15-bk-11185: "Antonio M Jemison's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2015, led to asset liquidation, with the case closing in 06/28/2015."
Antonio M Jemison — Ohio, 1:15-bk-11185


ᐅ Monica N Jenkins, Ohio

Address: 2655 Tobermory Ct Cincinnati, OH 45231-2822

Bankruptcy Case 1:16-bk-11586 Overview: "Monica N Jenkins's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/26/2016, led to asset liquidation, with the case closing in 07/25/2016."
Monica N Jenkins — Ohio, 1:16-bk-11586


ᐅ Booker Jenkins, Ohio

Address: 209 Bosley St Cincinnati, OH 45219

Bankruptcy Case 1:09-bk-17455 Overview: "In Cincinnati, OH, Booker Jenkins filed for Chapter 7 bankruptcy in Nov 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2010."
Booker Jenkins — Ohio, 1:09-bk-17455


ᐅ Andrea K Jenkins, Ohio

Address: 1182 Alwil Dr Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-12761 Overview: "Cincinnati, OH resident Andrea K Jenkins's 2013-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2013."
Andrea K Jenkins — Ohio, 1:13-bk-12761


ᐅ Keion Jenkins, Ohio

Address: 750 Elizabeth St Cincinnati, OH 45203-1437

Concise Description of Bankruptcy Case 1:14-bk-111437: "Keion Jenkins's bankruptcy, initiated in March 2014 and concluded by 2014-06-22 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keion Jenkins — Ohio, 1:14-bk-11143


ᐅ Saundra J Jenkins, Ohio

Address: 1224 Westminster Dr Cincinnati, OH 45229-1234

Concise Description of Bankruptcy Case 1:14-bk-137427: "The case of Saundra J Jenkins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra J Jenkins — Ohio, 1:14-bk-13742


ᐅ Nico Jenkins, Ohio

Address: 3008 Aquadale Ln Cincinnati, OH 45211-8004

Bankruptcy Case 1:09-bk-17106 Summary: "Nico Jenkins's Chapter 13 bankruptcy in Cincinnati, OH started in October 27, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 26, 2013."
Nico Jenkins — Ohio, 1:09-bk-17106


ᐅ Huletta R Jenkins, Ohio

Address: 496 Bessinger Dr Cincinnati, OH 45240-3922

Bankruptcy Case 1:14-bk-14815 Summary: "Cincinnati, OH resident Huletta R Jenkins's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Huletta R Jenkins — Ohio, 1:14-bk-14815


ᐅ Iii Lem Jenkins, Ohio

Address: 505 S Cooper Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:09-bk-17106: "Iii Lem Jenkins's bankruptcy, initiated in 2009-10-27 and concluded by 02.04.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lem Jenkins — Ohio, 1:09-bk-17106


ᐅ Delois M Jenkins, Ohio

Address: 830 Beecher St Apt 7 Cincinnati, OH 45206

Bankruptcy Case 1:12-bk-11256 Summary: "The case of Delois M Jenkins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delois M Jenkins — Ohio, 1:12-bk-11256


ᐅ Camrese Samia Jenkins, Ohio

Address: 755 Clark St Cincinnati, OH 45203

Concise Description of Bankruptcy Case 1:12-bk-145107: "The bankruptcy record of Camrese Samia Jenkins from Cincinnati, OH, shows a Chapter 7 case filed in August 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2012."
Camrese Samia Jenkins — Ohio, 1:12-bk-14510


ᐅ Keyunte Jenkins, Ohio

Address: 2232 Westwood Northern Blvd Apt A32 Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:10-bk-100417: "The bankruptcy filing by Keyunte Jenkins, undertaken in 2010-01-05 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-04-15 after liquidating assets."
Keyunte Jenkins — Ohio, 1:10-bk-10041


ᐅ Roberta Jenkins, Ohio

Address: 1855 Andina Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:09-bk-16822: "The case of Roberta Jenkins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Jenkins — Ohio, 1:09-bk-16822


ᐅ Cora Jenkins, Ohio

Address: 31 Foxworth Ln Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:09-bk-162517: "Cora Jenkins's bankruptcy, initiated in 2009-09-24 and concluded by 2010-01-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cora Jenkins — Ohio, 1:09-bk-16251


ᐅ Loretta C Jenkins, Ohio

Address: 1241 Groesbeck Rd Apt 18 Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:12-bk-10812: "The bankruptcy record of Loretta C Jenkins from Cincinnati, OH, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2012."
Loretta C Jenkins — Ohio, 1:12-bk-10812


ᐅ Carmelita James Jenkins, Ohio

Address: 9666 Fallshill Cir Cincinnati, OH 45231-2886

Bankruptcy Case 1:15-bk-13178 Summary: "In a Chapter 7 bankruptcy case, Carmelita James Jenkins from Cincinnati, OH, saw her proceedings start in August 2015 and complete by 11/13/2015, involving asset liquidation."
Carmelita James Jenkins — Ohio, 1:15-bk-13178


ᐅ Crystal S Jenkins, Ohio

Address: 2607 Ring Pl Cincinnati, OH 45204-1709

Bankruptcy Case 1:16-bk-11731 Summary: "Crystal S Jenkins's bankruptcy, initiated in 2016-05-05 and concluded by August 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal S Jenkins — Ohio, 1:16-bk-11731


ᐅ Wayne M Jenkins, Ohio

Address: 676 Fairborn Rd Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-13043 Summary: "Wayne M Jenkins's bankruptcy, initiated in 2011-05-17 and concluded by August 30, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne M Jenkins — Ohio, 1:11-bk-13043


ᐅ Wilford F Jenkins, Ohio

Address: 496 Bessinger Dr Cincinnati, OH 45240-3922

Concise Description of Bankruptcy Case 1:14-bk-148157: "Cincinnati, OH resident Wilford F Jenkins's Nov 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2015."
Wilford F Jenkins — Ohio, 1:14-bk-14815


ᐅ Deborah K Jennings, Ohio

Address: 2018 Courtland Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:12-bk-124187: "The case of Deborah K Jennings in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah K Jennings — Ohio, 1:12-bk-12418


ᐅ La Keiya Keeyon Jennings, Ohio

Address: 1955 Millvale Ct Cincinnati, OH 45225-1210

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10967: "In a Chapter 7 bankruptcy case, La Keiya Keeyon Jennings from Cincinnati, OH, saw their proceedings start in 03.17.2016 and complete by Jun 15, 2016, involving asset liquidation."
La Keiya Keeyon Jennings — Ohio, 1:16-bk-10967


ᐅ Jo Ann Jennings, Ohio

Address: PO Box 36464 Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-12157 Summary: "Cincinnati, OH resident Jo Ann Jennings's 2010-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Jo Ann Jennings — Ohio, 1:10-bk-12157


ᐅ John Patrick Jennings, Ohio

Address: 2735 Colerain Ave Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:11-bk-17345: "The bankruptcy record of John Patrick Jennings from Cincinnati, OH, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-21."
John Patrick Jennings — Ohio, 1:11-bk-17345


ᐅ Amber M Jennings, Ohio

Address: 2413 Concord St Cincinnati, OH 45206-2305

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11269: "Amber M Jennings's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber M Jennings — Ohio, 1:2014-bk-11269