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 Richard Johnson, Ohio

Address: 3625 W Liberty St Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14683: "The bankruptcy record of Richard Johnson from Cincinnati, OH, shows a Chapter 7 case filed in 08/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2012."
Richard Johnson — Ohio, 1:12-bk-14683


ᐅ Terry A Johnson, Ohio

Address: 1025 Tracy Ct Cincinnati, OH 45245-2756

Bankruptcy Case 1:10-bk-12326 Overview: "The bankruptcy record for Terry A Johnson from Cincinnati, OH, under Chapter 13, filed in April 9, 2010, involved setting up a repayment plan, finalized by 03/10/2015."
Terry A Johnson — Ohio, 1:10-bk-12326


ᐅ Vohn Johnson, Ohio

Address: 255 Mcgregor Ave Apt 4 Cincinnati, OH 45219-2924

Concise Description of Bankruptcy Case 1:15-bk-127287: "Cincinnati, OH resident Vohn Johnson's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2015."
Vohn Johnson — Ohio, 1:15-bk-12728


ᐅ Verna M Johnson, Ohio

Address: 2431 Mustang Dr Apt 23 Cincinnati, OH 45211-3778

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11993: "The bankruptcy filing by Verna M Johnson, undertaken in 2015-05-20 in Cincinnati, OH under Chapter 7, concluded with discharge in August 18, 2015 after liquidating assets."
Verna M Johnson — Ohio, 1:15-bk-11993


ᐅ Yolonda D Johnson, Ohio

Address: 1559 Pleasant Run Dr Cincinnati, OH 45240-1127

Bankruptcy Case 1:15-bk-12032 Summary: "The bankruptcy filing by Yolonda D Johnson, undertaken in 2015-05-22 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.20.2015 after liquidating assets."
Yolonda D Johnson — Ohio, 1:15-bk-12032


ᐅ Yolonda R Johnson, Ohio

Address: 2732 E Tower Dr Apt 415 Cincinnati, OH 45238-6408

Concise Description of Bankruptcy Case 1:14-bk-111107: "The bankruptcy record of Yolonda R Johnson from Cincinnati, OH, shows a Chapter 7 case filed in 2014-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
Yolonda R Johnson — Ohio, 1:14-bk-11110


ᐅ Shuna Nicole Johnson, Ohio

Address: 7860 Clovernook Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11705: "In Cincinnati, OH, Shuna Nicole Johnson filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Shuna Nicole Johnson — Ohio, 1:13-bk-11705


ᐅ Sidney C Johnson, Ohio

Address: 6035 Budmar Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16053: "Sidney C Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 6, 2011, led to asset liquidation, with the case closing in 2012-01-14."
Sidney C Johnson — Ohio, 1:11-bk-16053


ᐅ Riley J Johnson, Ohio

Address: 720 Fresno Rd Cincinnati, OH 45240-2640

Bankruptcy Case 1:16-bk-10500 Summary: "Cincinnati, OH resident Riley J Johnson's Feb 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2016."
Riley J Johnson — Ohio, 1:16-bk-10500


ᐅ Ricardo Johnson, Ohio

Address: PO Box 11521 Cincinnati, OH 45211

Bankruptcy Case 1:09-bk-17981 Summary: "The case of Ricardo Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Johnson — Ohio, 1:09-bk-17981


ᐅ Sr Joseph Milton Johnson, Ohio

Address: 1918 Garden Ln Cincinnati, OH 45237-6022

Concise Description of Bankruptcy Case 1:09-bk-169217: "10/21/2009 marked the beginning of Sr Joseph Milton Johnson's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by March 2013."
Sr Joseph Milton Johnson — Ohio, 1:09-bk-16921


ᐅ Tonya Marie Johnson, Ohio

Address: 2663 Cora Ave Cincinnati, OH 45211-7946

Brief Overview of Bankruptcy Case 1:14-bk-14452: "The bankruptcy record of Tonya Marie Johnson from Cincinnati, OH, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-25."
Tonya Marie Johnson — Ohio, 1:14-bk-14452


ᐅ Vertie Demetrice Johnson, Ohio

Address: 463 Pedretti Ave Apt 23 Cincinnati, OH 45238-5466

Brief Overview of Bankruptcy Case 1:16-bk-11076: "The bankruptcy record of Vertie Demetrice Johnson from Cincinnati, OH, shows a Chapter 7 case filed in 03/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2016."
Vertie Demetrice Johnson — Ohio, 1:16-bk-11076


ᐅ Tina M Johnson, Ohio

Address: PO Box 53543 Cincinnati, OH 45253

Concise Description of Bankruptcy Case 1:11-bk-118017: "In a Chapter 7 bankruptcy case, Tina M Johnson from Cincinnati, OH, saw her proceedings start in March 28, 2011 and complete by 2011-07-06, involving asset liquidation."
Tina M Johnson — Ohio, 1:11-bk-11801


ᐅ Sherrer Antoinette M Johnson, Ohio

Address: 3051 Veazey Ave Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-10982 Overview: "Sherrer Antoinette M Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/28/2012, led to asset liquidation, with the case closing in 06/07/2012."
Sherrer Antoinette M Johnson — Ohio, 1:12-bk-10982


ᐅ Sherri A Johnson, Ohio

Address: 1025 Tracy Ct Cincinnati, OH 45245-2756

Bankruptcy Case 1:10-bk-12326 Overview: "The bankruptcy record for Sherri A Johnson from Cincinnati, OH, under Chapter 13, filed in April 9, 2010, involved setting up a repayment plan, finalized by 2015-03-10."
Sherri A Johnson — Ohio, 1:10-bk-12326


ᐅ Vickie L Johnson, Ohio

Address: 1726 Ardwick Ln Cincinnati, OH 45246-4212

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13363: "Vickie L Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2015, led to asset liquidation, with the case closing in 11/29/2015."
Vickie L Johnson — Ohio, 1:15-bk-13363


ᐅ Randell Johnson, Ohio

Address: 3348 Hader Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-173077: "Randell Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 26, 2010, led to asset liquidation, with the case closing in January 25, 2011."
Randell Johnson — Ohio, 1:10-bk-17307


ᐅ Wilma J Johnson, Ohio

Address: 12016 Hazelhurst Dr Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-14509: "In Cincinnati, OH, Wilma J Johnson filed for Chapter 7 bankruptcy in July 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Wilma J Johnson — Ohio, 1:11-bk-14509


ᐅ Wilma M Johnson, Ohio

Address: 720 Fresno Rd Cincinnati, OH 45240-2640

Bankruptcy Case 1:16-bk-10500 Summary: "Cincinnati, OH resident Wilma M Johnson's 02.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2016."
Wilma M Johnson — Ohio, 1:16-bk-10500


ᐅ Robert C Johnson, Ohio

Address: 10979 Reed Hartman Hwy Ste 320 Cincinnati, OH 45242-2825

Brief Overview of Bankruptcy Case 1:14-bk-14676: "Robert C Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 7, 2014, led to asset liquidation, with the case closing in 2015-02-05."
Robert C Johnson — Ohio, 1:14-bk-14676


ᐅ Sonya N Johnson, Ohio

Address: 1440 W Kemper Rd Apt 1412 Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-16506 Summary: "The case of Sonya N Johnson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya N Johnson — Ohio, 1:11-bk-16506


ᐅ Terica Cherese Johnson, Ohio

Address: 1442 Yarmouth Ave Cincinnati, OH 45237-5925

Bankruptcy Case 1:14-bk-11842 Overview: "In a Chapter 7 bankruptcy case, Terica Cherese Johnson from Cincinnati, OH, saw their proceedings start in April 30, 2014 and complete by 07/29/2014, involving asset liquidation."
Terica Cherese Johnson — Ohio, 1:14-bk-11842


ᐅ Trudy Johnson, Ohio

Address: 6413 Savannah Ave Apt 2 Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:09-bk-164487: "In Cincinnati, OH, Trudy Johnson filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2010."
Trudy Johnson — Ohio, 1:09-bk-16448


ᐅ Reginald Johnson, Ohio

Address: 8330 Burns Ave Cincinnati, OH 45216-1137

Bankruptcy Case 1:14-bk-12868 Summary: "Cincinnati, OH resident Reginald Johnson's 2014-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Reginald Johnson — Ohio, 1:14-bk-12868


ᐅ Vaught Johnson, Ohio

Address: 2147 Weron Ln Cincinnati, OH 45225-1233

Concise Description of Bankruptcy Case 1:16-bk-121177: "Vaught Johnson's bankruptcy, initiated in June 1, 2016 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."
Vaught Johnson — Ohio, 1:16-bk-12117


ᐅ William Kent Johnson, Ohio

Address: 11938 Stillwind Dr Cincinnati, OH 45249-1260

Brief Overview of Bankruptcy Case 1:15-bk-12378: "In a Chapter 7 bankruptcy case, William Kent Johnson from Cincinnati, OH, saw his proceedings start in June 17, 2015 and complete by Sep 15, 2015, involving asset liquidation."
William Kent Johnson — Ohio, 1:15-bk-12378


ᐅ Terrel L Johnson, Ohio

Address: 4201 Victory Pkwy Apt 408 Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10829: "Terrel L Johnson's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 28, 2013, led to asset liquidation, with the case closing in 06/08/2013."
Terrel L Johnson — Ohio, 1:13-bk-10829


ᐅ Toleise M Johnson, Ohio

Address: 7762 Compton Lake Dr Apt C Cincinnati, OH 45231-3046

Bankruptcy Case 1:14-bk-11077 Overview: "Cincinnati, OH resident Toleise M Johnson's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2014."
Toleise M Johnson — Ohio, 1:14-bk-11077


ᐅ Yadaun S Johnson, Ohio

Address: 4364 Harrison Ave Apt 29 Cincinnati, OH 45211-3337

Concise Description of Bankruptcy Case 1:14-bk-120897: "The bankruptcy filing by Yadaun S Johnson, undertaken in 05.16.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Yadaun S Johnson — Ohio, 1:14-bk-12089


ᐅ William M Johnson, Ohio

Address: 3800 Settle Rd Cincinnati, OH 45227-3022

Concise Description of Bankruptcy Case 1:11-bk-136857: "Filing for Chapter 13 bankruptcy in June 14, 2011, William M Johnson from Cincinnati, OH, structured a repayment plan, achieving discharge in 10.02.2012."
William M Johnson — Ohio, 1:11-bk-13685


ᐅ Tamara M Johnson, Ohio

Address: 5847 Pointer Ln Cincinnati, OH 45213-2222

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10965: "In a Chapter 7 bankruptcy case, Tamara M Johnson from Cincinnati, OH, saw her proceedings start in March 17, 2016 and complete by 06.15.2016, involving asset liquidation."
Tamara M Johnson — Ohio, 1:16-bk-10965


ᐅ Quitasha M Johnson, Ohio

Address: 5246 Vivian Pl Cincinnati, OH 45232

Bankruptcy Case 1:13-bk-14226 Summary: "Cincinnati, OH resident Quitasha M Johnson's 2013-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2013."
Quitasha M Johnson — Ohio, 1:13-bk-14226


ᐅ Sharon Leigh Johnson, Ohio

Address: 4719 Castle Pl Cincinnati, OH 45227-2518

Brief Overview of Bankruptcy Case 1:2014-bk-11514: "The bankruptcy record of Sharon Leigh Johnson from Cincinnati, OH, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2014."
Sharon Leigh Johnson — Ohio, 1:2014-bk-11514


ᐅ Tyler L Johnson, Ohio

Address: 411 N Wayne Ave Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-14373 Overview: "The bankruptcy filing by Tyler L Johnson, undertaken in August 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Tyler L Johnson — Ohio, 1:12-bk-14373


ᐅ Joseph A Johnston, Ohio

Address: 50 Sherry Rd # 3 Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-11370 Summary: "The bankruptcy record of Joseph A Johnston from Cincinnati, OH, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2013."
Joseph A Johnston — Ohio, 1:13-bk-11370


ᐅ Joy T Johnston, Ohio

Address: 3330 Linsan Dr Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-11464: "In Cincinnati, OH, Joy T Johnston filed for Chapter 7 bankruptcy in Mar 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2012."
Joy T Johnston — Ohio, 1:12-bk-11464


ᐅ Carmen D Johnston, Ohio

Address: 14 West St Cincinnati, OH 45220-1335

Bankruptcy Case 1:16-bk-10708 Summary: "The bankruptcy filing by Carmen D Johnston, undertaken in 03.02.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/31/2016 after liquidating assets."
Carmen D Johnston — Ohio, 1:16-bk-10708


ᐅ Judith Layne Johnston, Ohio

Address: 2433 Hudson Ave Apt 1 Cincinnati, OH 45212-3940

Concise Description of Bankruptcy Case 1:15-bk-100457: "Cincinnati, OH resident Judith Layne Johnston's 2015-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Judith Layne Johnston — Ohio, 1:15-bk-10045


ᐅ Steven Rufus Johnston, Ohio

Address: 9768 Yuba Ct Cincinnati, OH 45231-2239

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14480: "Steven Rufus Johnston's bankruptcy, initiated in October 28, 2014 and concluded by 2015-01-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Rufus Johnston — Ohio, 1:14-bk-14480


ᐅ Andrew J Johnston, Ohio

Address: 3316 Augusta Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-15383: "In a Chapter 7 bankruptcy case, Andrew J Johnston from Cincinnati, OH, saw their proceedings start in 2013-11-26 and complete by March 2014, involving asset liquidation."
Andrew J Johnston — Ohio, 1:13-bk-15383


ᐅ Rosa M Johnston, Ohio

Address: 211 Cardinal Dr Cincinnati, OH 45244-1176

Brief Overview of Bankruptcy Case 1:14-bk-11869: "The bankruptcy filing by Rosa M Johnston, undertaken in May 1, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Rosa M Johnston — Ohio, 1:14-bk-11869


ᐅ Jeffrey W Johnston, Ohio

Address: 8977 Tripoli Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-14948: "The bankruptcy record of Jeffrey W Johnston from Cincinnati, OH, shows a Chapter 7 case filed in 08.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2011."
Jeffrey W Johnston — Ohio, 1:11-bk-14948


ᐅ James Richard Jordan, Ohio

Address: 7126 Woodridge Dr Cincinnati, OH 45230-2319

Bankruptcy Case 1:15-bk-12743 Overview: "James Richard Jordan's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-07-14, led to asset liquidation, with the case closing in 2015-10-12."
James Richard Jordan — Ohio, 1:15-bk-12743


ᐅ Keisha Monique Jordan, Ohio

Address: 511 Camden Ave Apt 3 Cincinnati, OH 45229-2043

Brief Overview of Bankruptcy Case 1:16-bk-11869: "Keisha Monique Jordan's bankruptcy, initiated in 05.15.2016 and concluded by August 13, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Monique Jordan — Ohio, 1:16-bk-11869


ᐅ Dana M Jordan, Ohio

Address: 4424 Homelawn Ave Apt 2 Cincinnati, OH 45211-2306

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10433: "The bankruptcy record of Dana M Jordan from Cincinnati, OH, shows a Chapter 7 case filed in 2016-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-12."
Dana M Jordan — Ohio, 1:16-bk-10433


ᐅ Thomas D Jordan, Ohio

Address: 6602 Hasler Ln Apt 4 Cincinnati, OH 45216-2483

Bankruptcy Case 1:15-bk-11882 Summary: "In a Chapter 7 bankruptcy case, Thomas D Jordan from Cincinnati, OH, saw their proceedings start in 05/12/2015 and complete by August 2015, involving asset liquidation."
Thomas D Jordan — Ohio, 1:15-bk-11882


ᐅ Gloria A Jordan, Ohio

Address: 214 Harriet St Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-11046 Summary: "The case of Gloria A Jordan in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria A Jordan — Ohio, 1:12-bk-11046


ᐅ Joseph A Jordan, Ohio

Address: 4820 Powderhorn Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:13-bk-109067: "In a Chapter 7 bankruptcy case, Joseph A Jordan from Cincinnati, OH, saw their proceedings start in March 5, 2013 and complete by 06/10/2013, involving asset liquidation."
Joseph A Jordan — Ohio, 1:13-bk-10906


ᐅ Sparrow Latonya Denise Jordan, Ohio

Address: 9153 Yorkridge Dr Cincinnati, OH 45231-3644

Brief Overview of Bankruptcy Case 1:15-bk-14742: "Sparrow Latonya Denise Jordan's bankruptcy, initiated in 12/09/2015 and concluded by March 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sparrow Latonya Denise Jordan — Ohio, 1:15-bk-14742


ᐅ Edwards Renee Jordan, Ohio

Address: 4833 Paddock Rd Apt 2 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11093: "Cincinnati, OH resident Edwards Renee Jordan's 2012-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Edwards Renee Jordan — Ohio, 1:12-bk-11093


ᐅ Rachael L Jordan, Ohio

Address: 4094 Mount Carmel Tobasco Rd Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12401: "The bankruptcy filing by Rachael L Jordan, undertaken in May 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 25, 2013 after liquidating assets."
Rachael L Jordan — Ohio, 1:13-bk-12401


ᐅ Tosha L Jordan, Ohio

Address: 3696 Vine St Cincinnati, OH 45220-1240

Bankruptcy Case 1:10-bk-10943 Summary: "The bankruptcy record for Tosha L Jordan from Cincinnati, OH, under Chapter 13, filed in 02.18.2010, involved setting up a repayment plan, finalized by May 14, 2013."
Tosha L Jordan — Ohio, 1:10-bk-10943


ᐅ Kimothy R Jordan, Ohio

Address: 1111 Atwood Ave Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-12781 Summary: "The bankruptcy filing by Kimothy R Jordan, undertaken in 05/05/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 13, 2011 after liquidating assets."
Kimothy R Jordan — Ohio, 1:11-bk-12781


ᐅ Jeffrey L Jordan, Ohio

Address: 7774 Clovernook Ave Apt 1504 Cincinnati, OH 45231-3545

Bankruptcy Case 1:16-bk-11088 Overview: "In a Chapter 7 bankruptcy case, Jeffrey L Jordan from Cincinnati, OH, saw their proceedings start in 2016-03-24 and complete by 2016-06-22, involving asset liquidation."
Jeffrey L Jordan — Ohio, 1:16-bk-11088


ᐅ Stephen M Jordan, Ohio

Address: 7845 Joseph St Cincinnati, OH 45231-3408

Brief Overview of Bankruptcy Case 1:15-bk-11705: "Stephen M Jordan's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 30, 2015, led to asset liquidation, with the case closing in July 2015."
Stephen M Jordan — Ohio, 1:15-bk-11705


ᐅ Iii Robert A Jordan, Ohio

Address: 132 W Vine St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:11-bk-17328: "Iii Robert A Jordan's bankruptcy, initiated in 12/09/2011 and concluded by 2012-03-18 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Robert A Jordan — Ohio, 1:11-bk-17328


ᐅ Tynisha Jordan, Ohio

Address: 2570 Ferguson Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-136437: "Tynisha Jordan's bankruptcy, initiated in 2010-05-26 and concluded by September 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tynisha Jordan — Ohio, 1:10-bk-13643


ᐅ Tamika D Jordan, Ohio

Address: 9914 Mangham Dr Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-15888 Summary: "Tamika D Jordan's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.28.2011, led to asset liquidation, with the case closing in January 6, 2012."
Tamika D Jordan — Ohio, 1:11-bk-15888


ᐅ Victoria L Jordan, Ohio

Address: 7126 Woodridge Dr Cincinnati, OH 45230-2319

Bankruptcy Case 1:15-bk-12743 Overview: "Victoria L Jordan's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-07-14, led to asset liquidation, with the case closing in October 2015."
Victoria L Jordan — Ohio, 1:15-bk-12743


ᐅ Wanda Jordan, Ohio

Address: 1812 Linn St Apt 1 Cincinnati, OH 45214-3710

Brief Overview of Bankruptcy Case 1:07-bk-12303: "In her Chapter 13 bankruptcy case filed in 2007-05-18, Cincinnati, OH's Wanda Jordan agreed to a debt repayment plan, which was successfully completed by 01.22.2013."
Wanda Jordan — Ohio, 1:07-bk-12303


ᐅ Mary Jordan, Ohio

Address: 2984 High Forest Ln Apt 114 Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:09-bk-17234: "In Cincinnati, OH, Mary Jordan filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2010."
Mary Jordan — Ohio, 1:09-bk-17234


ᐅ Paul J Jordy, Ohio

Address: 4320 Redmont Ave Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-13729 Summary: "The case of Paul J Jordy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul J Jordy — Ohio, 1:12-bk-13729


ᐅ Terri A Joseph, Ohio

Address: 7212 Reading Rd Apt 3 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16291: "In a Chapter 7 bankruptcy case, Terri A Joseph from Cincinnati, OH, saw her proceedings start in 2012-11-29 and complete by Mar 9, 2013, involving asset liquidation."
Terri A Joseph — Ohio, 1:12-bk-16291


ᐅ Aaron Joubert, Ohio

Address: 11608 New Hope Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:09-bk-185597: "Cincinnati, OH resident Aaron Joubert's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2010."
Aaron Joubert — Ohio, 1:09-bk-18559


ᐅ Graham Phyllis Romaine Joy, Ohio

Address: 2544 Saint Leo Pl Cincinnati, OH 45225-1917

Bankruptcy Case 1:14-bk-14455 Summary: "In Cincinnati, OH, Graham Phyllis Romaine Joy filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2015."
Graham Phyllis Romaine Joy — Ohio, 1:14-bk-14455


ᐅ Tracie A Joyce, Ohio

Address: 524 E Columbia Ave Cincinnati, OH 45215-3924

Bankruptcy Case 1:16-bk-11014 Summary: "In a Chapter 7 bankruptcy case, Tracie A Joyce from Cincinnati, OH, saw her proceedings start in 03/21/2016 and complete by 06.19.2016, involving asset liquidation."
Tracie A Joyce — Ohio, 1:16-bk-11014


ᐅ Valerie Nadine Joyner, Ohio

Address: PO Box 36128 Cincinnati, OH 45236

Bankruptcy Case 1:12-bk-12480 Overview: "The bankruptcy record of Valerie Nadine Joyner from Cincinnati, OH, shows a Chapter 7 case filed in 05.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2012."
Valerie Nadine Joyner — Ohio, 1:12-bk-12480


ᐅ Gloria M Juarez, Ohio

Address: 2623 Beekman St Cincinnati, OH 45225

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13435: "Cincinnati, OH resident Gloria M Juarez's 07.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2013."
Gloria M Juarez — Ohio, 1:13-bk-13435


ᐅ Marguerite J Judy, Ohio

Address: 1666 Westmoreland Ave Apt 4 Cincinnati, OH 45223-2037

Bankruptcy Case 1:10-bk-16841 Overview: "The bankruptcy record for Marguerite J Judy from Cincinnati, OH, under Chapter 13, filed in 2010-10-04, involved setting up a repayment plan, finalized by 2013-11-19."
Marguerite J Judy — Ohio, 1:10-bk-16841


ᐅ Laura Louise Juengling, Ohio

Address: 3239 Orangeburg Ct Cincinnati, OH 45251-1562

Bankruptcy Case 1:10-bk-17110 Overview: "In her Chapter 13 bankruptcy case filed in October 18, 2010, Cincinnati, OH's Laura Louise Juengling agreed to a debt repayment plan, which was successfully completed by December 2014."
Laura Louise Juengling — Ohio, 1:10-bk-17110


ᐅ Todd Christopher Juengling, Ohio

Address: 3239 Orangeburg Ct Cincinnati, OH 45251-1562

Bankruptcy Case 1:10-bk-17110 Overview: "The bankruptcy record for Todd Christopher Juengling from Cincinnati, OH, under Chapter 13, filed in October 2010, involved setting up a repayment plan, finalized by 12/19/2014."
Todd Christopher Juengling — Ohio, 1:10-bk-17110


ᐅ Chris C Jump, Ohio

Address: 482 Pedretti Ave Apt 10 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-12722 Summary: "Chris C Jump's bankruptcy, initiated in 06.06.2013 and concluded by 2013-09-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris C Jump — Ohio, 1:13-bk-12722


ᐅ Jason P Jump, Ohio

Address: 5828 Timely Ter Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10617: "The bankruptcy record of Jason P Jump from Cincinnati, OH, shows a Chapter 7 case filed in 02/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2012."
Jason P Jump — Ohio, 1:12-bk-10617


ᐅ Karin J Jung, Ohio

Address: 6918 Acre Dr Cincinnati, OH 45239-5514

Bankruptcy Case 1:15-bk-11756 Summary: "Karin J Jung's bankruptcy, initiated in May 2015 and concluded by August 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin J Jung — Ohio, 1:15-bk-11756


ᐅ Rachel Jung, Ohio

Address: 1213 Texas Ave Apt 3 Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18152: "The bankruptcy filing by Rachel Jung, undertaken in November 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/15/2011 after liquidating assets."
Rachel Jung — Ohio, 1:10-bk-18152


ᐅ Eileen M Jung, Ohio

Address: 5467 Lariat Dr Cincinnati, OH 45238-4250

Concise Description of Bankruptcy Case 1:16-bk-110497: "The case of Eileen M Jung in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen M Jung — Ohio, 1:16-bk-11049


ᐅ John Carl Junker, Ohio

Address: 6350 Oakcreek Dr Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-12571 Overview: "The bankruptcy filing by John Carl Junker, undertaken in 04.28.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 6, 2011 after liquidating assets."
John Carl Junker — Ohio, 1:11-bk-12571


ᐅ Kathleen S Jutte, Ohio

Address: 901 Baccarat Dr Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-13579 Overview: "Kathleen S Jutte's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-06-29, led to asset liquidation, with the case closing in 10.07.2012."
Kathleen S Jutte — Ohio, 1:12-bk-13579


ᐅ Mamadou Ka, Ohio

Address: 2966 Westknolls Ln Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-121967: "The bankruptcy filing by Mamadou Ka, undertaken in 2010-04-05 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Mamadou Ka — Ohio, 1:10-bk-12196


ᐅ Tracy Kaake, Ohio

Address: 3204 Jessup Rd Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-18135 Overview: "The case of Tracy Kaake in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Kaake — Ohio, 1:10-bk-18135


ᐅ Sonassa Kaba, Ohio

Address: 2701 Erlene Dr Apt 924 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-12523 Overview: "Sonassa Kaba's bankruptcy, initiated in 05.24.2013 and concluded by September 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonassa Kaba — Ohio, 1:13-bk-12523


ᐅ Jason A Kabel, Ohio

Address: 6925 Windward St Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-16204 Overview: "In Cincinnati, OH, Jason A Kabel filed for Chapter 7 bankruptcy in 2012-11-23. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2013."
Jason A Kabel — Ohio, 1:12-bk-16204


ᐅ Gail M Kaegi, Ohio

Address: 1804 Sutton Ave Apt 3 Cincinnati, OH 45230-1843

Brief Overview of Bankruptcy Case 1:08-bk-11463: "Gail M Kaegi's Chapter 13 bankruptcy in Cincinnati, OH started in 03.25.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/16/2012."
Gail M Kaegi — Ohio, 1:08-bk-11463


ᐅ Melinda Marie Kaesemeyer, Ohio

Address: 4101 Spring Grove Ave Unit 356 Cincinnati, OH 45223

Bankruptcy Case 1:13-bk-14912 Summary: "The case of Melinda Marie Kaesemeyer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Marie Kaesemeyer — Ohio, 1:13-bk-14912


ᐅ William D Kaesemeyer, Ohio

Address: 5652 Haubner Rd Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-15316 Overview: "The bankruptcy record of William D Kaesemeyer from Cincinnati, OH, shows a Chapter 7 case filed in October 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-10."
William D Kaesemeyer — Ohio, 1:12-bk-15316


ᐅ Ii Charles Kaetzel, Ohio

Address: 3665 Coral Gables Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:10-bk-15045: "Cincinnati, OH resident Ii Charles Kaetzel's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-31."
Ii Charles Kaetzel — Ohio, 1:10-bk-15045


ᐅ Juli K Kaffenberg, Ohio

Address: 409 Probasco St Apt 2 Cincinnati, OH 45220-2843

Concise Description of Bankruptcy Case 1:15-bk-101917: "The bankruptcy filing by Juli K Kaffenberg, undertaken in 2015-01-22 in Cincinnati, OH under Chapter 7, concluded with discharge in Apr 22, 2015 after liquidating assets."
Juli K Kaffenberg — Ohio, 1:15-bk-10191


ᐅ Crystal R Kahles, Ohio

Address: 7909 Cheviot Rd Apt 19 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:11-bk-11892: "Crystal R Kahles's bankruptcy, initiated in 2011-03-30 and concluded by 07.08.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal R Kahles — Ohio, 1:11-bk-11892


ᐅ Steve G Kahny, Ohio

Address: 1018 Regina Ave Apt 2 Cincinnati, OH 45205-1650

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10650: "The bankruptcy filing by Steve G Kahny, undertaken in Feb 27, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-05-27 after liquidating assets."
Steve G Kahny — Ohio, 1:16-bk-10650


ᐅ Tracy J Kahny, Ohio

Address: 1018 Regina Ave Apt 2 Cincinnati, OH 45205-1650

Concise Description of Bankruptcy Case 1:16-bk-106507: "Tracy J Kahny's bankruptcy, initiated in 2016-02-27 and concluded by May 27, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy J Kahny — Ohio, 1:16-bk-10650


ᐅ Cynthia A Kahr, Ohio

Address: 2745 Faber Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12687: "In Cincinnati, OH, Cynthia A Kahr filed for Chapter 7 bankruptcy in 2011-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Cynthia A Kahr — Ohio, 1:11-bk-12687


ᐅ Yvonne A Kailholz, Ohio

Address: 4363 Ridgeview Ave Apt NO2 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-115757: "The case of Yvonne A Kailholz in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne A Kailholz — Ohio, 1:11-bk-11575


ᐅ Kristin Margaret Kaimer, Ohio

Address: 8316 Haskell Dr Cincinnati, OH 45239-4212

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13254: "Cincinnati, OH resident Kristin Margaret Kaimer's Aug 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
Kristin Margaret Kaimer — Ohio, 1:15-bk-13254


ᐅ Helen Kain, Ohio

Address: 4943 Race Rd Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11896: "In a Chapter 7 bankruptcy case, Helen Kain from Cincinnati, OH, saw her proceedings start in 2010-03-25 and complete by Jul 3, 2010, involving asset liquidation."
Helen Kain — Ohio, 1:10-bk-11896


ᐅ Joy Ann Kain, Ohio

Address: 1798 Devils Backbone Rd Cincinnati, OH 45233-4403

Brief Overview of Bankruptcy Case 1:14-bk-13910: "The case of Joy Ann Kain in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Ann Kain — Ohio, 1:14-bk-13910


ᐅ Michael Allen Kain, Ohio

Address: 5516 Palomino Dr Cincinnati, OH 45238-4144

Bankruptcy Case 1:14-bk-13910 Summary: "In a Chapter 7 bankruptcy case, Michael Allen Kain from Cincinnati, OH, saw their proceedings start in 2014-09-18 and complete by Dec 17, 2014, involving asset liquidation."
Michael Allen Kain — Ohio, 1:14-bk-13910


ᐅ Nicole Kristine Kain, Ohio

Address: 1667 Lakenoll Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-11315 Overview: "In Cincinnati, OH, Nicole Kristine Kain filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2013."
Nicole Kristine Kain — Ohio, 1:13-bk-11315


ᐅ Teresa Ann Kaiser, Ohio

Address: 5240 Old Oak Trl Apt 88 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-14526: "The bankruptcy filing by Teresa Ann Kaiser, undertaken in Sep 27, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 5, 2014 after liquidating assets."
Teresa Ann Kaiser — Ohio, 1:13-bk-14526


ᐅ Kenneth Kaiser, Ohio

Address: 7940 Austin Ridge Dr Cincinnati, OH 45247-1207

Bankruptcy Case 1:14-bk-12293 Overview: "In a Chapter 7 bankruptcy case, Kenneth Kaiser from Cincinnati, OH, saw their proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Kenneth Kaiser — Ohio, 1:14-bk-12293