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 Monique L Jennings, Ohio

Address: 2900 Wardall Ave Apt 7 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-14892 Summary: "Cincinnati, OH resident Monique L Jennings's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Monique L Jennings — Ohio, 1:13-bk-14892


ᐅ Latonya Jennings, Ohio

Address: 1485 Foxwood Dr Cincinnati, OH 45231-5312

Bankruptcy Case 1:14-bk-11139 Summary: "Cincinnati, OH resident Latonya Jennings's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Latonya Jennings — Ohio, 1:14-bk-11139


ᐅ Ross John Jensen, Ohio

Address: 10235 Dewhill Ln Cincinnati, OH 45251-1212

Bankruptcy Case 1:15-bk-12808 Summary: "Ross John Jensen's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 17, 2015, led to asset liquidation, with the case closing in October 2015."
Ross John Jensen — Ohio, 1:15-bk-12808


ᐅ Iii John Jercher, Ohio

Address: 6909 Palmetto St Cincinnati, OH 45227

Bankruptcy Case 1:09-bk-17988 Overview: "In a Chapter 7 bankruptcy case, Iii John Jercher from Cincinnati, OH, saw their proceedings start in 2009-11-30 and complete by 03.15.2010, involving asset liquidation."
Iii John Jercher — Ohio, 1:09-bk-17988


ᐅ Issa Kimberly Jerdo, Ohio

Address: 2705 Erlene Dr Apt 618 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-157587: "In a Chapter 7 bankruptcy case, Issa Kimberly Jerdo from Cincinnati, OH, saw her proceedings start in August 2010 and complete by November 27, 2010, involving asset liquidation."
Issa Kimberly Jerdo — Ohio, 1:10-bk-15758


ᐅ Kenneth Jerdo, Ohio

Address: 248 Washington Ave Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-15252 Summary: "The bankruptcy filing by Kenneth Jerdo, undertaken in November 18, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.26.2014 after liquidating assets."
Kenneth Jerdo — Ohio, 1:13-bk-15252


ᐅ Iii Jospeh G Jermer, Ohio

Address: 1272 8 Mile Rd Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15133: "The bankruptcy record of Iii Jospeh G Jermer from Cincinnati, OH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-16."
Iii Jospeh G Jermer — Ohio, 1:13-bk-15133


ᐅ Rodney Dean Jernigan, Ohio

Address: 1271 Grand Ave Cincinnati, OH 45204-1612

Bankruptcy Case 1:07-bk-16352 Overview: "12.27.2007 marked the beginning of Rodney Dean Jernigan's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Apr 16, 2013."
Rodney Dean Jernigan — Ohio, 1:07-bk-16352


ᐅ Johnny T Jessee, Ohio

Address: 3314 W Galbraith Rd Apt 9 Cincinnati, OH 45239-3929

Concise Description of Bankruptcy Case 1:14-bk-105167: "In Cincinnati, OH, Johnny T Jessee filed for Chapter 7 bankruptcy in 2014-02-17. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2014."
Johnny T Jessee — Ohio, 1:14-bk-10516


ᐅ Cassandre I Jessen, Ohio

Address: 4157 Trebor Dr Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-112817: "Cassandre I Jessen's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 12, 2012, led to asset liquidation, with the case closing in 06.20.2012."
Cassandre I Jessen — Ohio, 1:12-bk-11281


ᐅ Jewell D Jessup, Ohio

Address: 3361 Queen City Ave Apt 8 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-15439 Summary: "In a Chapter 7 bankruptcy case, Jewell D Jessup from Cincinnati, OH, saw their proceedings start in 2011-09-06 and complete by 12.15.2011, involving asset liquidation."
Jewell D Jessup — Ohio, 1:11-bk-15439


ᐅ Nicole Valentine Jester, Ohio

Address: 12055 Wincanton Dr Cincinnati, OH 45231-1041

Brief Overview of Bankruptcy Case 1:15-bk-13266: "The case of Nicole Valentine Jester in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Valentine Jester — Ohio, 1:15-bk-13266


ᐅ Arlishia Jeter, Ohio

Address: 4819 Ebersole Ave Cincinnati, OH 45227-2211

Bankruptcy Case 1:15-bk-10383 Overview: "Arlishia Jeter's bankruptcy, initiated in February 2015 and concluded by 2015-05-07 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlishia Jeter — Ohio, 1:15-bk-10383


ᐅ Saralicia Jeter, Ohio

Address: 2858 Robert Ave Cincinnati, OH 45211-8033

Concise Description of Bankruptcy Case 1:07-bk-131667: "Chapter 13 bankruptcy for Saralicia Jeter in Cincinnati, OH began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-07."
Saralicia Jeter — Ohio, 1:07-bk-13166


ᐅ Terrie L Jeter, Ohio

Address: 4905 Chalet Dr Apt 2 Cincinnati, OH 45217-1446

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11483: "In a Chapter 7 bankruptcy case, Terrie L Jeter from Cincinnati, OH, saw her proceedings start in 04.09.2014 and complete by 2014-07-08, involving asset liquidation."
Terrie L Jeter — Ohio, 1:2014-bk-11483


ᐅ Tamara Jett, Ohio

Address: 11110 Woodward Ln Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:09-bk-185347: "Cincinnati, OH resident Tamara Jett's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2010."
Tamara Jett — Ohio, 1:09-bk-18534


ᐅ Arthur Jett, Ohio

Address: 1720 Adams Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-157377: "Arthur Jett's bankruptcy, initiated in August 19, 2010 and concluded by November 27, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Jett — Ohio, 1:10-bk-15737


ᐅ Tonya S Jett, Ohio

Address: 220 W 14th St Apt 3 Cincinnati, OH 45202

Bankruptcy Case 1:11-bk-16316 Overview: "In Cincinnati, OH, Tonya S Jett filed for Chapter 7 bankruptcy in 2011-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2012."
Tonya S Jett — Ohio, 1:11-bk-16316


ᐅ Beuter Deborah E Jett, Ohio

Address: 5384 Gantzfield Ct Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-13068 Overview: "In Cincinnati, OH, Beuter Deborah E Jett filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2012."
Beuter Deborah E Jett — Ohio, 1:12-bk-13068


ᐅ Carltonita Jett, Ohio

Address: 1249 1st Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10114: "The bankruptcy filing by Carltonita Jett, undertaken in 01/11/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in April 21, 2010 after liquidating assets."
Carltonita Jett — Ohio, 1:10-bk-10114


ᐅ Carmencita Jett, Ohio

Address: 4 Columbine Ct Apt 1 Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-11912 Overview: "The case of Carmencita Jett in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmencita Jett — Ohio, 1:13-bk-11912


ᐅ Rennay Jett, Ohio

Address: 6821 Simpson Ave Apt 6 Cincinnati, OH 45239-4776

Concise Description of Bankruptcy Case 1:08-bk-142987: "08/05/2008 marked the beginning of Rennay Jett's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 07.23.2013."
Rennay Jett — Ohio, 1:08-bk-14298


ᐅ Robert Lee Jett, Ohio

Address: 848 York St Apt 5 Cincinnati, OH 45214-3714

Bankruptcy Case 1:15-bk-14823 Overview: "Cincinnati, OH resident Robert Lee Jett's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-16."
Robert Lee Jett — Ohio, 1:15-bk-14823


ᐅ Robin Yvonne Jett, Ohio

Address: 536 Burr Oak St Cincinnati, OH 45232-1718

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11057: "The bankruptcy filing by Robin Yvonne Jett, undertaken in March 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Robin Yvonne Jett — Ohio, 1:16-bk-11057


ᐅ Bonita K Jetter, Ohio

Address: 541 Covedale Ave Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16301 Summary: "The bankruptcy record of Bonita K Jetter from Cincinnati, OH, shows a Chapter 7 case filed in October 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2012."
Bonita K Jetter — Ohio, 1:11-bk-16301


ᐅ Mikel F Jetter, Ohio

Address: 541 Covedale Ave Cincinnati, OH 45238-5324

Brief Overview of Bankruptcy Case 1:15-bk-11768: "In a Chapter 7 bankruptcy case, Mikel F Jetter from Cincinnati, OH, saw his proceedings start in May 2015 and complete by August 2, 2015, involving asset liquidation."
Mikel F Jetter — Ohio, 1:15-bk-11768


ᐅ Anthony L Jetton, Ohio

Address: 7333 Harding Ave Cincinnati, OH 45231-4223

Concise Description of Bankruptcy Case 1:11-bk-165027: "Anthony L Jetton's Chapter 13 bankruptcy in Cincinnati, OH started in 2011-10-27. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-18."
Anthony L Jetton — Ohio, 1:11-bk-16502


ᐅ Joanne Jewell, Ohio

Address: 4700 Beechwood Rd Apt 315 Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-11182 Summary: "Joanne Jewell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-02-26, led to asset liquidation, with the case closing in June 15, 2010."
Joanne Jewell — Ohio, 1:10-bk-11182


ᐅ Kulwant Jhaj, Ohio

Address: 4714 Beechwood Rd Apt 12 Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:10-bk-15699: "Kulwant Jhaj's bankruptcy, initiated in 2010-08-17 and concluded by 2010-11-25 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kulwant Jhaj — Ohio, 1:10-bk-15699


ᐅ Sergio L Jimenez, Ohio

Address: 10599 Reading Rd Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-11289 Summary: "Sergio L Jimenez's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2012, led to asset liquidation, with the case closing in 2012-06-20."
Sergio L Jimenez — Ohio, 1:12-bk-11289


ᐅ Kelly M Jimmar, Ohio

Address: 5518 Lester Rd Apt 3 Cincinnati, OH 45213-2533

Bankruptcy Case 1:15-bk-10031 Summary: "The bankruptcy filing by Kelly M Jimmar, undertaken in January 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Kelly M Jimmar — Ohio, 1:15-bk-10031


ᐅ Pearl L Jimmar, Ohio

Address: 1926 Dalewood Pl Cincinnati, OH 45237-6020

Brief Overview of Bankruptcy Case 1:16-bk-12495: "The case of Pearl L Jimmar in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pearl L Jimmar — Ohio, 1:16-bk-12495


ᐅ William Jinks, Ohio

Address: 2534 Highland Ave Apt 1 Cincinnati, OH 45219-2649

Concise Description of Bankruptcy Case 1:14-bk-137537: "In a Chapter 7 bankruptcy case, William Jinks from Cincinnati, OH, saw their proceedings start in 2014-09-05 and complete by December 2014, involving asset liquidation."
William Jinks — Ohio, 1:14-bk-13753


ᐅ Chalies R Jinks, Ohio

Address: 671 Glenwood Ave Unit 1 Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:11-bk-16705: "Chalies R Jinks's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-11-08, led to asset liquidation, with the case closing in 02/16/2012."
Chalies R Jinks — Ohio, 1:11-bk-16705


ᐅ Lakida Nicole Joash, Ohio

Address: 542 Carmalt St Cincinnati, OH 45219

Bankruptcy Case 1:13-bk-11020 Overview: "Lakida Nicole Joash's bankruptcy, initiated in 2013-03-11 and concluded by 06/19/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakida Nicole Joash — Ohio, 1:13-bk-11020


ᐅ Rodney Joash, Ohio

Address: 2684 Lafeuille Cir Apt 11 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:09-bk-17070: "Rodney Joash's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/26/2009, led to asset liquidation, with the case closing in Feb 3, 2010."
Rodney Joash — Ohio, 1:09-bk-17070


ᐅ Anthony B Jodice, Ohio

Address: 1179 Anderson Ferry Rd Cincinnati, OH 45238-4221

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10895: "In Cincinnati, OH, Anthony B Jodice filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-08."
Anthony B Jodice — Ohio, 1:14-bk-10895


ᐅ David E Joehnk, Ohio

Address: 7247 Broadmore Dr Cincinnati, OH 45247-3302

Concise Description of Bankruptcy Case 1:14-bk-129007: "David E Joehnk's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 9, 2014, led to asset liquidation, with the case closing in 10/07/2014."
David E Joehnk — Ohio, 1:14-bk-12900


ᐅ Scott R Joesting, Ohio

Address: 1950 Chaucer Dr Unit B Cincinnati, OH 45237-1306

Bankruptcy Case 1:15-bk-10349 Summary: "The bankruptcy filing by Scott R Joesting, undertaken in 2015-02-04 in Cincinnati, OH under Chapter 7, concluded with discharge in May 5, 2015 after liquidating assets."
Scott R Joesting — Ohio, 1:15-bk-10349


ᐅ Lois C Johannes, Ohio

Address: 4005 Trevor Ave Cincinnati, OH 45211-3400

Bankruptcy Case 1:2014-bk-11603 Overview: "In a Chapter 7 bankruptcy case, Lois C Johannes from Cincinnati, OH, saw her proceedings start in April 16, 2014 and complete by July 15, 2014, involving asset liquidation."
Lois C Johannes — Ohio, 1:2014-bk-11603


ᐅ Sherry L Johannes, Ohio

Address: 4005 Trevor Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-142267: "The case of Sherry L Johannes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry L Johannes — Ohio, 1:11-bk-14226


ᐅ Scott Johanningmeier, Ohio

Address: 5664 Shady Hollow Ln Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-13426: "The case of Scott Johanningmeier in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Johanningmeier — Ohio, 1:10-bk-13426


ᐅ Krista Johansen, Ohio

Address: 2073 Southacres Dr Cincinnati, OH 45233

Bankruptcy Case 1:09-bk-17188 Summary: "Krista Johansen's bankruptcy, initiated in 2009-10-29 and concluded by Feb 6, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krista Johansen — Ohio, 1:09-bk-17188


ᐅ Barry L John, Ohio

Address: PO Box 37465 Cincinnati, OH 45222

Bankruptcy Case 1:11-bk-17667 Summary: "In Cincinnati, OH, Barry L John filed for Chapter 7 bankruptcy in 12.30.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Barry L John — Ohio, 1:11-bk-17667


ᐅ Susan A Johns, Ohio

Address: 3310 Emerald Lakes Dr Unit 20 Cincinnati, OH 45211-1983

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10420: "Cincinnati, OH resident Susan A Johns's February 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Susan A Johns — Ohio, 1:16-bk-10420


ᐅ Maria Johns, Ohio

Address: 6737 Maple St Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:10-bk-18046: "Cincinnati, OH resident Maria Johns's 11.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Maria Johns — Ohio, 1:10-bk-18046


ᐅ Holly R Johns, Ohio

Address: 4261 Ivy Pointe Blvd Apt 12 Cincinnati, OH 45245-1065

Concise Description of Bankruptcy Case 1:15-bk-134127: "The bankruptcy filing by Holly R Johns, undertaken in September 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Dec 1, 2015 after liquidating assets."
Holly R Johns — Ohio, 1:15-bk-13412


ᐅ Brenda Johns, Ohio

Address: 245 Washington Ave Cincinnati, OH 45215-5801

Bankruptcy Case 16-20513-tnw Summary: "In Cincinnati, OH, Brenda Johns filed for Chapter 7 bankruptcy in 04/20/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-19."
Brenda Johns — Ohio, 16-20513


ᐅ Cassie Johns, Ohio

Address: 3470 Harwinton Ln Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:10-bk-106687: "The bankruptcy record of Cassie Johns from Cincinnati, OH, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2010."
Cassie Johns — Ohio, 1:10-bk-10668


ᐅ Charles Edward Johns, Ohio

Address: 6345 Gracely Dr Cincinnati, OH 45233-1308

Bankruptcy Case 1:15-bk-13165 Overview: "In Cincinnati, OH, Charles Edward Johns filed for Chapter 7 bankruptcy in 08.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2015."
Charles Edward Johns — Ohio, 1:15-bk-13165


ᐅ Roger Johns, Ohio

Address: 2320 Harper Ave Cincinnati, OH 45212

Bankruptcy Case 11-10368-JMD Overview: "Roger Johns's bankruptcy, initiated in Feb 3, 2011 and concluded by May 14, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Johns — Ohio, 11-10368


ᐅ Danial Johns, Ohio

Address: 4624 Laurel View Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16410: "The bankruptcy filing by Danial Johns, undertaken in Sep 17, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-12-26 after liquidating assets."
Danial Johns — Ohio, 1:10-bk-16410


ᐅ Donald Johns, Ohio

Address: 870 Castlebay Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:10-bk-158517: "The bankruptcy filing by Donald Johns, undertaken in 08.24.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Donald Johns — Ohio, 1:10-bk-15851


ᐅ Dionne Johnson, Ohio

Address: 3017 Windsong Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-15603 Overview: "Cincinnati, OH resident Dionne Johnson's 2010-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2010."
Dionne Johnson — Ohio, 1:10-bk-15603


ᐅ Brandon Michael Johnson, Ohio

Address: 3837 Virginia Ct Unit 1 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-136627: "The case of Brandon Michael Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Michael Johnson — Ohio, 1:13-bk-13662


ᐅ Allison A Johnson, Ohio

Address: 8435 Wiswell St Cincinnati, OH 45216

Bankruptcy Case 1:13-bk-12558 Summary: "Allison A Johnson's bankruptcy, initiated in 2013-05-28 and concluded by 2013-09-04 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison A Johnson — Ohio, 1:13-bk-12558


ᐅ Danise S Johnson, Ohio

Address: 2432 Grosvenor Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15150: "The bankruptcy record of Danise S Johnson from Cincinnati, OH, shows a Chapter 7 case filed in September 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2013."
Danise S Johnson — Ohio, 1:12-bk-15150


ᐅ Darryl T Johnson, Ohio

Address: 3316 W 8th St Apt 4 Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13360: "In Cincinnati, OH, Darryl T Johnson filed for Chapter 7 bankruptcy in June 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2012."
Darryl T Johnson — Ohio, 1:12-bk-13360


ᐅ April M Johnson, Ohio

Address: 3558 McHenry Ave Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:11-bk-16186: "April M Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-10-12, led to asset liquidation, with the case closing in 2012-01-20."
April M Johnson — Ohio, 1:11-bk-16186


ᐅ Brian Q Johnson, Ohio

Address: 1827 Sundale Ave Cincinnati, OH 45239-4916

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15278: "Brian Q Johnson's bankruptcy, initiated in Dec 31, 2014 and concluded by 2015-03-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Q Johnson — Ohio, 1:14-bk-15278


ᐅ Dante Antonio Johnson, Ohio

Address: 861 Beecher St Apt 701 Cincinnati, OH 45206

Bankruptcy Case 1:13-bk-13850 Summary: "Cincinnati, OH resident Dante Antonio Johnson's 08/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2013."
Dante Antonio Johnson — Ohio, 1:13-bk-13850


ᐅ Eugene Johnson, Ohio

Address: 6664 Kennedy Ave Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-17181 Overview: "Eugene Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 20, 2010, led to asset liquidation, with the case closing in 2011-01-28."
Eugene Johnson — Ohio, 1:10-bk-17181


ᐅ Deanna Maria Johnson, Ohio

Address: 567 Picuda Ct Cincinnati, OH 45238-5209

Bankruptcy Case 1:14-bk-14249 Summary: "The bankruptcy filing by Deanna Maria Johnson, undertaken in 2014-10-14 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.12.2015 after liquidating assets."
Deanna Maria Johnson — Ohio, 1:14-bk-14249


ᐅ Betty Johnson, Ohio

Address: 4912 Marion Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:09-bk-16915: "In a Chapter 7 bankruptcy case, Betty Johnson from Cincinnati, OH, saw her proceedings start in 10/20/2009 and complete by 01/28/2010, involving asset liquidation."
Betty Johnson — Ohio, 1:09-bk-16915


ᐅ Bettye L Johnson, Ohio

Address: 8127 Seward Ave Apt 268 Cincinnati, OH 45231-3283

Bankruptcy Case 1:15-bk-14449 Summary: "In Cincinnati, OH, Bettye L Johnson filed for Chapter 7 bankruptcy in 11.18.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2016."
Bettye L Johnson — Ohio, 1:15-bk-14449


ᐅ Austin L Johnson, Ohio

Address: 5228 Parmalee Pl Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-151247: "Austin L Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 11.08.2013, led to asset liquidation, with the case closing in 2014-02-16."
Austin L Johnson — Ohio, 1:13-bk-15124


ᐅ Edward Jacob Johnson, Ohio

Address: 1727 Sutton Ave Apt 2 Cincinnati, OH 45230-1842

Bankruptcy Case 1:2014-bk-11726 Summary: "Edward Jacob Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 24, 2014, led to asset liquidation, with the case closing in July 2014."
Edward Jacob Johnson — Ohio, 1:2014-bk-11726


ᐅ Frances Johnson, Ohio

Address: PO Box 16054 Cincinnati, OH 45216-0054

Brief Overview of Bankruptcy Case 1:10-bk-10521: "01.29.2010 marked the beginning of Frances Johnson's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by September 2013."
Frances Johnson — Ohio, 1:10-bk-10521


ᐅ Cheryl Johnson, Ohio

Address: 3131 Wooster Pl Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-15558 Overview: "Cheryl Johnson's bankruptcy, initiated in August 12, 2010 and concluded by 2010-11-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Johnson — Ohio, 1:10-bk-15558


ᐅ Edward M Johnson, Ohio

Address: 2776 Jessup Rd Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-14312: "The case of Edward M Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward M Johnson — Ohio, 1:13-bk-14312


ᐅ Addie Johnson, Ohio

Address: 1817 Mears Ave Apt 8 Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-11956: "The bankruptcy filing by Addie Johnson, undertaken in March 26, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Addie Johnson — Ohio, 1:10-bk-11956


ᐅ Darleen K Johnson, Ohio

Address: 5315 Cleves Warsaw Pike Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16200: "Darleen K Johnson's bankruptcy, initiated in Oct 13, 2011 and concluded by Jan 21, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darleen K Johnson — Ohio, 1:11-bk-16200


ᐅ Deborah Johnson, Ohio

Address: 9157 Trinidad Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13233: "Deborah Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-05-11, led to asset liquidation, with the case closing in August 19, 2010."
Deborah Johnson — Ohio, 1:10-bk-13233


ᐅ Frank Edward Johnson, Ohio

Address: 10313 Crestland Ct Cincinnati, OH 45251-1704

Bankruptcy Case 1:09-bk-10888 Summary: "2009-02-24 marked the beginning of Frank Edward Johnson's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by November 7, 2013."
Frank Edward Johnson — Ohio, 1:09-bk-10888


ᐅ Charles Johnson, Ohio

Address: 809 Greenwood Ln Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:10-bk-10670: "In a Chapter 7 bankruptcy case, Charles Johnson from Cincinnati, OH, saw their proceedings start in 2010-02-05 and complete by 05/16/2010, involving asset liquidation."
Charles Johnson — Ohio, 1:10-bk-10670


ᐅ Anthony J Johnson, Ohio

Address: 7300 Brookcrest Dr Cincinnati, OH 45237-3408

Brief Overview of Bankruptcy Case 1:14-bk-13005: "The case of Anthony J Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Johnson — Ohio, 1:14-bk-13005


ᐅ Carmen A Johnson, Ohio

Address: 1777 Ashbrook Dr Cincinnati, OH 45238-4034

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10250: "Cincinnati, OH resident Carmen A Johnson's 01/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-26."
Carmen A Johnson — Ohio, 1:16-bk-10250


ᐅ Diana Johnson, Ohio

Address: 10979 Reed Harman Hwy Suite 320 Cincinnati, OH 45242

Bankruptcy Case 1:14-bk-14676 Summary: "The case of Diana Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Johnson — Ohio, 1:14-bk-14676


ᐅ Dorothy N Johnson, Ohio

Address: 6024 Lantana Ave Apt 10 Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10017: "The bankruptcy filing by Dorothy N Johnson, undertaken in January 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-04-13 after liquidating assets."
Dorothy N Johnson — Ohio, 1:13-bk-10017


ᐅ Darnesa Johnson, Ohio

Address: 3700 Susanna Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-18339: "In Cincinnati, OH, Darnesa Johnson filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Darnesa Johnson — Ohio, 1:10-bk-18339


ᐅ Deonte J Johnson, Ohio

Address: 2735 Orland Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10197: "In Cincinnati, OH, Deonte J Johnson filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2013."
Deonte J Johnson — Ohio, 1:13-bk-10197


ᐅ Brittany N Johnson, Ohio

Address: 1926 Portman Ave Cincinnati, OH 45237-6012

Brief Overview of Bankruptcy Case 1:16-bk-10757: "The bankruptcy record of Brittany N Johnson from Cincinnati, OH, shows a Chapter 7 case filed in 2016-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2016."
Brittany N Johnson — Ohio, 1:16-bk-10757


ᐅ Christian B Johnson, Ohio

Address: 7233 Brookline Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:09-bk-16647: "In a Chapter 7 bankruptcy case, Christian B Johnson from Cincinnati, OH, saw their proceedings start in 10/08/2009 and complete by 01.16.2010, involving asset liquidation."
Christian B Johnson — Ohio, 1:09-bk-16647


ᐅ Freda Collette Johnson, Ohio

Address: 6836 Bantry Ave Cincinnati, OH 45213-1134

Bankruptcy Case 1:2014-bk-11445 Overview: "The bankruptcy filing by Freda Collette Johnson, undertaken in 2014-04-08 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Freda Collette Johnson — Ohio, 1:2014-bk-11445


ᐅ Brittany Simone Johnson, Ohio

Address: 4843 Hamilton Ave Cincinnati, OH 45223-1505

Bankruptcy Case 1:16-bk-11618 Summary: "The case of Brittany Simone Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Simone Johnson — Ohio, 1:16-bk-11618


ᐅ Ann G Johnson, Ohio

Address: 2544 Wenning Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-137777: "Ann G Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-08-11, led to asset liquidation, with the case closing in Nov 19, 2013."
Ann G Johnson — Ohio, 1:13-bk-13777


ᐅ Deborah Louise Johnson, Ohio

Address: 10313 Crestland Ct Cincinnati, OH 45251-1704

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10888: "2009-02-24 marked the beginning of Deborah Louise Johnson's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 11.07.2013."
Deborah Louise Johnson — Ohio, 1:09-bk-10888


ᐅ Dale Martin Johnson, Ohio

Address: 2599 Observatory Ave Cincinnati, OH 45208

Bankruptcy Case 1:11-bk-17199 Overview: "The bankruptcy record of Dale Martin Johnson 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 2012-03-10."
Dale Martin Johnson — Ohio, 1:11-bk-17199


ᐅ Catherine M Johnson, Ohio

Address: 1337 Meredith Dr Cincinnati, OH 45231-3253

Bankruptcy Case 1:15-bk-10350 Overview: "Cincinnati, OH resident Catherine M Johnson's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-05."
Catherine M Johnson — Ohio, 1:15-bk-10350


ᐅ Aimee L Johnson, Ohio

Address: 2003 Roosevelt Ave Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-15567: "The case of Aimee L Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aimee L Johnson — Ohio, 1:12-bk-15567


ᐅ Blaire J Johnson, Ohio

Address: 1943 Lakenoll Dr Cincinnati, OH 45231-5119

Concise Description of Bankruptcy Case 1:14-bk-121107: "In Cincinnati, OH, Blaire J Johnson filed for Chapter 7 bankruptcy in May 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2014."
Blaire J Johnson — Ohio, 1:14-bk-12110


ᐅ Erma Johnson, Ohio

Address: 2127 Sevenhills Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:10-bk-17431: "The case of Erma Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erma Johnson — Ohio, 1:10-bk-17431


ᐅ Catherine Johnson, Ohio

Address: 1581 Summit Rd Apt 106 Cincinnati, OH 45237

Bankruptcy Case 1:09-bk-16351 Summary: "The case of Catherine Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Johnson — Ohio, 1:09-bk-16351


ᐅ Brandi Johnson, Ohio

Address: 12 Kessler Pl Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11236: "Brandi Johnson's bankruptcy, initiated in 03.01.2010 and concluded by June 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Johnson — Ohio, 1:10-bk-11236


ᐅ Ernest P Johnson, Ohio

Address: PO Box 12624 Cincinnati, OH 45212-0624

Bankruptcy Case 1:15-bk-14776 Summary: "The bankruptcy record of Ernest P Johnson from Cincinnati, OH, shows a Chapter 7 case filed in December 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-13."
Ernest P Johnson — Ohio, 1:15-bk-14776


ᐅ Fredrick Douglas Johnson, Ohio

Address: 7610 Reading Rd Apt 312 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14364: "Fredrick Douglas Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-07-15, led to asset liquidation, with the case closing in 10.23.2011."
Fredrick Douglas Johnson — Ohio, 1:11-bk-14364


ᐅ Antonio N Johnson, Ohio

Address: 1602 Governor Ter Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:12-bk-107997: "Cincinnati, OH resident Antonio N Johnson's Feb 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-28."
Antonio N Johnson — Ohio, 1:12-bk-10799


ᐅ Felicia Johnson, Ohio

Address: 8254 Carrol Ave Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11018 Overview: "In Cincinnati, OH, Felicia Johnson filed for Chapter 7 bankruptcy in 2010-02-23. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2010."
Felicia Johnson — Ohio, 1:10-bk-11018


ᐅ Barry Alan Johnson, Ohio

Address: 7901 Camargo Rd Apt 1 Cincinnati, OH 45243-2677

Concise Description of Bankruptcy Case 1:16-bk-121857: "Barry Alan Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2016, led to asset liquidation, with the case closing in Sep 6, 2016."
Barry Alan Johnson — Ohio, 1:16-bk-12185


ᐅ Bethanny Johnson, Ohio

Address: 1906 Colerain Ave Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:10-bk-126527: "The case of Bethanny Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethanny Johnson — Ohio, 1:10-bk-12652