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 Christine E Kakehashi, Ohio

Address: 1130 Maycliffe Pl Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14693: "Christine E Kakehashi's Chapter 7 bankruptcy, filed in Cincinnati, OH in Aug 29, 2012, led to asset liquidation, with the case closing in 12.07.2012."
Christine E Kakehashi — Ohio, 1:12-bk-14693


ᐅ Leigh M Kalbli, Ohio

Address: 2452 Devils Backbone Rd Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:11-bk-159697: "The bankruptcy filing by Leigh M Kalbli, undertaken in 09/30/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Leigh M Kalbli — Ohio, 1:11-bk-15969


ᐅ Lindsey P Kamp, Ohio

Address: 489 Sunland Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-11371 Overview: "Lindsey P Kamp's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2011, led to asset liquidation, with the case closing in June 16, 2011."
Lindsey P Kamp — Ohio, 1:11-bk-11371


ᐅ Daniel A Kamphaus, Ohio

Address: 8229 Anthony Wayne Ave Apt N Cincinnati, OH 45216

Bankruptcy Case 1:11-bk-10620 Overview: "The case of Daniel A Kamphaus in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel A Kamphaus — Ohio, 1:11-bk-10620


ᐅ Steven Edward Kamphaus, Ohio

Address: 994 Azure Ct Cincinnati, OH 45230-3583

Bankruptcy Case 1:14-bk-14712 Overview: "In a Chapter 7 bankruptcy case, Steven Edward Kamphaus from Cincinnati, OH, saw their proceedings start in Nov 11, 2014 and complete by 02/09/2015, involving asset liquidation."
Steven Edward Kamphaus — Ohio, 1:14-bk-14712


ᐅ Mujdat Kandemir, Ohio

Address: 8965 Fontainebleau Ter Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13177 Overview: "Mujdat Kandemir's bankruptcy, initiated in Jul 5, 2013 and concluded by October 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mujdat Kandemir — Ohio, 1:13-bk-13177


ᐅ Cisse Kane, Ohio

Address: 4686 Rapid Run Rd Apt 2A Cincinnati, OH 45238-4544

Bankruptcy Case 1:15-bk-12528 Overview: "Cincinnati, OH resident Cisse Kane's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2015."
Cisse Kane — Ohio, 1:15-bk-12528


ᐅ Curtis Kane, Ohio

Address: 10032 Lakeside Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15947: "The bankruptcy filing by Curtis Kane, undertaken in Aug 28, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Curtis Kane — Ohio, 1:10-bk-15947


ᐅ Shadrach Kanyion, Ohio

Address: 2203 Adams Ridge Dr Cincinnati, OH 45231-2874

Bankruptcy Case 1:15-bk-12871 Overview: "Shadrach Kanyion's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.23.2015, led to asset liquidation, with the case closing in October 21, 2015."
Shadrach Kanyion — Ohio, 1:15-bk-12871


ᐅ Linda Gail Kanz, Ohio

Address: 1065 Congress Ave Cincinnati, OH 45246-4447

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-10580: "Linda Gail Kanz's Cincinnati, OH bankruptcy under Chapter 13 in 02.08.2008 led to a structured repayment plan, successfully discharged in December 2012."
Linda Gail Kanz — Ohio, 1:08-bk-10580


ᐅ Somaly Kao, Ohio

Address: 4232 Lambston St Cincinnati, OH 45223-2901

Concise Description of Bankruptcy Case 1:15-bk-107977: "The case of Somaly Kao in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Somaly Kao — Ohio, 1:15-bk-10797


ᐅ Victoria L Kapfer, Ohio

Address: 7728 Indian Pond Ct Cincinnati, OH 45241-3697

Bankruptcy Case 1:14-bk-15217 Overview: "In Cincinnati, OH, Victoria L Kapfer filed for Chapter 7 bankruptcy in Dec 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2015."
Victoria L Kapfer — Ohio, 1:14-bk-15217


ᐅ Jennifer F Kappel, Ohio

Address: 1701 Collinspark Ct Cincinnati, OH 45230-2278

Bankruptcy Case 1:15-bk-10449 Overview: "Cincinnati, OH resident Jennifer F Kappel's Feb 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2015."
Jennifer F Kappel — Ohio, 1:15-bk-10449


ᐅ Maxwell F Kappel, Ohio

Address: 1701 Collinspark Ct Cincinnati, OH 45230-2278

Bankruptcy Case 1:15-bk-10449 Overview: "The bankruptcy record of Maxwell F Kappel from Cincinnati, OH, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Maxwell F Kappel — Ohio, 1:15-bk-10449


ᐅ Melissa A Kappel, Ohio

Address: 4260 Wuebold Ln Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:13-bk-125417: "The case of Melissa A Kappel in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa A Kappel — Ohio, 1:13-bk-12541


ᐅ John Edward Kappen, Ohio

Address: 5809 Fourson Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16153: "The case of John Edward Kappen in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Edward Kappen — Ohio, 1:11-bk-16153


ᐅ Shira Karns, Ohio

Address: 923 Neeb Rd Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-12260 Summary: "Shira Karns's bankruptcy, initiated in 2010-04-06 and concluded by 07/15/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shira Karns — Ohio, 1:10-bk-12260


ᐅ Jeffrey M Karr, Ohio

Address: 2626 Niagara St Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-14322 Summary: "Jeffrey M Karr's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.13.2011, led to asset liquidation, with the case closing in 2011-10-21."
Jeffrey M Karr — Ohio, 1:11-bk-14322


ᐅ Sandra Karr, Ohio

Address: 3724 Lovell Ave Apt 2 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-17534: "Sandra Karr's bankruptcy, initiated in 11.01.2010 and concluded by 02.09.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Karr — Ohio, 1:10-bk-17534


ᐅ Vicki Lynne Karr, Ohio

Address: 2055 Mills Ave Apt 15 Cincinnati, OH 45212-3050

Bankruptcy Case 1:2014-bk-11437 Summary: "The case of Vicki Lynne Karr in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Lynne Karr — Ohio, 1:2014-bk-11437


ᐅ Edna Karr, Ohio

Address: 5004 Willnet Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-145217: "Cincinnati, OH resident Edna Karr's 2012-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-28."
Edna Karr — Ohio, 1:12-bk-14521


ᐅ Edwin Bernard Karrick, Ohio

Address: 5424 Gantzfield Ct Cincinnati, OH 45241

Bankruptcy Case 1:13-bk-12954 Overview: "The bankruptcy filing by Edwin Bernard Karrick, undertaken in June 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-09-29 after liquidating assets."
Edwin Bernard Karrick — Ohio, 1:13-bk-12954


ᐅ Anthony Kartye, Ohio

Address: 5580 Cheviot Rd Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-17138 Summary: "The bankruptcy record of Anthony Kartye from Cincinnati, OH, shows a Chapter 7 case filed in 10/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2011."
Anthony Kartye — Ohio, 1:10-bk-17138


ᐅ Roman A Kassahun, Ohio

Address: 7406 Bernard Ave Apt 5 Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14714: "The bankruptcy filing by Roman A Kassahun, undertaken in July 29, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in November 6, 2011 after liquidating assets."
Roman A Kassahun — Ohio, 1:11-bk-14714


ᐅ Jr William Katenkamp, Ohio

Address: 221 Washington Ave Cincinnati, OH 45217

Bankruptcy Case 1:10-bk-11222 Summary: "Cincinnati, OH resident Jr William Katenkamp's 02.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2010."
Jr William Katenkamp — Ohio, 1:10-bk-11222


ᐅ David H Kates, Ohio

Address: 3531 Saybrook Ave Cincinnati, OH 45208

Brief Overview of Bankruptcy Case 1:11-bk-14072: "In a Chapter 7 bankruptcy case, David H Kates from Cincinnati, OH, saw his proceedings start in 06.30.2011 and complete by 2011-10-08, involving asset liquidation."
David H Kates — Ohio, 1:11-bk-14072


ᐅ David Lee Kathman, Ohio

Address: 4233 Zetta Ave Cincinnati, OH 45217-1531

Bankruptcy Case 1:15-bk-14377 Overview: "David Lee Kathman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-11-11, led to asset liquidation, with the case closing in 02/09/2016."
David Lee Kathman — Ohio, 1:15-bk-14377


ᐅ Patrick Bernard Kathman, Ohio

Address: 9736 Wildbrook Ln Cincinnati, OH 45231-2551

Brief Overview of Bankruptcy Case 1:07-bk-13997: "In his Chapter 13 bankruptcy case filed in 08.23.2007, Cincinnati, OH's Patrick Bernard Kathman agreed to a debt repayment plan, which was successfully completed by Jan 22, 2013."
Patrick Bernard Kathman — Ohio, 1:07-bk-13997


ᐅ Ali Amine Katibi, Ohio

Address: 8033 Congresswood Ln Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10279: "In a Chapter 7 bankruptcy case, Ali Amine Katibi from Cincinnati, OH, saw their proceedings start in Jan 20, 2011 and complete by May 4, 2011, involving asset liquidation."
Ali Amine Katibi — Ohio, 1:11-bk-10279


ᐅ Yevsey Kats, Ohio

Address: 9581 Bluewing Ter Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:09-bk-17151: "Yevsey Kats's bankruptcy, initiated in 10/28/2009 and concluded by 2010-01-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yevsey Kats — Ohio, 1:09-bk-17151


ᐅ Jr George L Kaucher, Ohio

Address: 190 Farragut Rd Cincinnati, OH 45218

Bankruptcy Case 1:11-bk-15911 Overview: "Jr George L Kaucher's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 29, 2011, led to asset liquidation, with the case closing in January 2012."
Jr George L Kaucher — Ohio, 1:11-bk-15911


ᐅ Jr Rodger W Kauffman, Ohio

Address: 5710 Eden Ridge Dr Cincinnati, OH 45247-5777

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11769: "The case of Jr Rodger W Kauffman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rodger W Kauffman — Ohio, 1:14-bk-11769


ᐅ Steven R Kaufman, Ohio

Address: PO Box 428796 Cincinnati, OH 45242-8796

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10119: "The case of Steven R Kaufman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven R Kaufman — Ohio, 1:15-bk-10119


ᐅ Lance G Kaufmann, Ohio

Address: 732 Clanora Dr Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:13-bk-13862: "Cincinnati, OH resident Lance G Kaufmann's August 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Lance G Kaufmann — Ohio, 1:13-bk-13862


ᐅ Robert William Kaufmann, Ohio

Address: 27 Hereford St Cincinnati, OH 45216-1107

Brief Overview of Bankruptcy Case 1:2014-bk-11675: "Cincinnati, OH resident Robert William Kaufmann's 2014-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
Robert William Kaufmann — Ohio, 1:2014-bk-11675


ᐅ Eric J Kautz, Ohio

Address: 3422 Brotherton Rd Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:12-bk-15633: "Cincinnati, OH resident Eric J Kautz's Oct 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Eric J Kautz — Ohio, 1:12-bk-15633


ᐅ Kimberly S Kauza, Ohio

Address: 11 Stillmeadow Dr Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:08-bk-152757: "Kimberly S Kauza's bankruptcy, initiated in September 30, 2008 and concluded by 2012-03-08 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly S Kauza — Ohio, 1:08-bk-15275


ᐅ David Kavanaugh, Ohio

Address: 10063 Mayview Forest Pl Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-13847 Summary: "The bankruptcy filing by David Kavanaugh, undertaken in Jun 4, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-09-12 after liquidating assets."
David Kavanaugh — Ohio, 1:10-bk-13847


ᐅ Amir Kavyanifardzadeh, Ohio

Address: 7659 Bridgetown Rd Apt 1 Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-18412 Overview: "Cincinnati, OH resident Amir Kavyanifardzadeh's December 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2011."
Amir Kavyanifardzadeh — Ohio, 1:10-bk-18412


ᐅ Helen C Kawa, Ohio

Address: 5679 Silver St Cincinnati, OH 45216

Bankruptcy Case 1:13-bk-11860 Summary: "In a Chapter 7 bankruptcy case, Helen C Kawa from Cincinnati, OH, saw her proceedings start in 04/19/2013 and complete by 07/28/2013, involving asset liquidation."
Helen C Kawa — Ohio, 1:13-bk-11860


ᐅ James Kawa, Ohio

Address: 5679 Silver St Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:09-bk-18228: "The bankruptcy record of James Kawa from Cincinnati, OH, shows a Chapter 7 case filed in 12/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2010."
James Kawa — Ohio, 1:09-bk-18228


ᐅ Gerald Kaye, Ohio

Address: 5736 Section Ave Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-13521 Summary: "In a Chapter 7 bankruptcy case, Gerald Kaye from Cincinnati, OH, saw their proceedings start in May 21, 2010 and complete by August 25, 2010, involving asset liquidation."
Gerald Kaye — Ohio, 1:10-bk-13521


ᐅ Ronald Wayne Kaylor, Ohio

Address: 1764 Bising Ave Apt 5 Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-13630 Overview: "Ronald Wayne Kaylor's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 2, 2012, led to asset liquidation, with the case closing in October 2012."
Ronald Wayne Kaylor — Ohio, 1:12-bk-13630


ᐅ David Kayser, Ohio

Address: 464 Odin Dr Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-13314 Overview: "In Cincinnati, OH, David Kayser filed for Chapter 7 bankruptcy in May 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
David Kayser — Ohio, 1:10-bk-13314


ᐅ Jacob W Keach, Ohio

Address: 10843 Lemarie Dr Cincinnati, OH 45241-2801

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15044: "The bankruptcy record of Jacob W Keach from Cincinnati, OH, shows a Chapter 7 case filed in 12.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Jacob W Keach — Ohio, 1:14-bk-15044


ᐅ Karen B Kearns, Ohio

Address: 191 Fleming Rd Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-11043 Summary: "Karen B Kearns's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 29, 2012, led to asset liquidation, with the case closing in June 8, 2012."
Karen B Kearns — Ohio, 1:12-bk-11043


ᐅ Jo M Keaveney, Ohio

Address: 7429 Montgomery Rd Apt 409 Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:12-bk-15752: "The bankruptcy filing by Jo M Keaveney, undertaken in 10.26.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.03.2013 after liquidating assets."
Jo M Keaveney — Ohio, 1:12-bk-15752


ᐅ Bradley David Keck, Ohio

Address: 8465 Plainfield Rd Cincinnati, OH 45236-1864

Brief Overview of Bankruptcy Case 3:15-bk-31437: "Bradley David Keck's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.01.2015, led to asset liquidation, with the case closing in 2015-07-30."
Bradley David Keck — Ohio, 3:15-bk-31437


ᐅ Jr Billy W Keeble, Ohio

Address: 12181 Regency Run Ct Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:11-bk-13677: "The case of Jr Billy W Keeble in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Billy W Keeble — Ohio, 1:11-bk-13677


ᐅ Rebecca Faye Keeble, Ohio

Address: 336 Glenroy Ave Cincinnati, OH 45238-5715

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11783: "Cincinnati, OH resident Rebecca Faye Keeble's 2015-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Rebecca Faye Keeble — Ohio, 1:15-bk-11783


ᐅ Kevin Keehan, Ohio

Address: 179 Anderson Ferry Rd Apt 106 Cincinnati, OH 45238-5984

Concise Description of Bankruptcy Case 1:15-bk-145817: "In Cincinnati, OH, Kevin Keehan filed for Chapter 7 bankruptcy in Nov 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2016."
Kevin Keehan — Ohio, 1:15-bk-14581


ᐅ Cheryl L Keel, Ohio

Address: 1839 Beacon St Apt 408 Cincinnati, OH 45230

Bankruptcy Case 1:12-bk-14132 Summary: "The bankruptcy record of Cheryl L Keel from Cincinnati, OH, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Cheryl L Keel — Ohio, 1:12-bk-14132


ᐅ Minnie M Keeling, Ohio

Address: 1241 Groesbeck Rd Apt 11 Cincinnati, OH 45224-3065

Bankruptcy Case 1:2014-bk-11344 Summary: "Minnie M Keeling's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 1, 2014, led to asset liquidation, with the case closing in 2014-06-30."
Minnie M Keeling — Ohio, 1:2014-bk-11344


ᐅ Nancy Keely, Ohio

Address: 3133 Gloss Ave Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-11657 Summary: "Cincinnati, OH resident Nancy Keely's Mar 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Nancy Keely — Ohio, 1:10-bk-11657


ᐅ James D Keene, Ohio

Address: 1119 Coronado Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-13026: "James D Keene's bankruptcy, initiated in 2013-06-26 and concluded by 10/08/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James D Keene — Ohio, 1:13-bk-13026


ᐅ Dwayne Keene, Ohio

Address: 602 Brunner Dr Cincinnati, OH 45240-3807

Bankruptcy Case 1:09-bk-17373 Summary: "Dwayne Keene, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2009-11-04, culminating in its successful completion by September 2013."
Dwayne Keene — Ohio, 1:09-bk-17373


ᐅ Mary F Keener, Ohio

Address: 3243 Glenmore Ave Apt 4 Cincinnati, OH 45211-6629

Brief Overview of Bankruptcy Case 1:2014-bk-11607: "Cincinnati, OH resident Mary F Keener's April 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2014."
Mary F Keener — Ohio, 1:2014-bk-11607


ᐅ Jeffrey M Kees, Ohio

Address: 8711 Monsanto Dr Cincinnati, OH 45231-4628

Bankruptcy Case 1:14-bk-13577 Summary: "The bankruptcy record of Jeffrey M Kees from Cincinnati, OH, shows a Chapter 7 case filed in 2014-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2014."
Jeffrey M Kees — Ohio, 1:14-bk-13577


ᐅ Brandon Lamar Keese, Ohio

Address: 5651 Viewpointe Dr Apt J Cincinnati, OH 45213

Bankruptcy Case 1:13-bk-11718 Overview: "The bankruptcy record of Brandon Lamar Keese from Cincinnati, OH, shows a Chapter 7 case filed in 04/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2013."
Brandon Lamar Keese — Ohio, 1:13-bk-11718


ᐅ Angela Keesee, Ohio

Address: 2394 Harrison Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-13945 Overview: "Cincinnati, OH resident Angela Keesee's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Angela Keesee — Ohio, 1:10-bk-13945


ᐅ Brian Keethler, Ohio

Address: 3537 Locust Ln Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17540: "Brian Keethler's Chapter 7 bankruptcy, filed in Cincinnati, OH in Nov 11, 2009, led to asset liquidation, with the case closing in February 2010."
Brian Keethler — Ohio, 1:09-bk-17540


ᐅ Eric N Keeton, Ohio

Address: 5175 Ballantrae Ct Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-11517: "In a Chapter 7 bankruptcy case, Eric N Keeton from Cincinnati, OH, saw their proceedings start in Apr 3, 2013 and complete by July 2013, involving asset liquidation."
Eric N Keeton — Ohio, 1:13-bk-11517


ᐅ Betty Jean Keeton, Ohio

Address: 414 Dexter Ave Cincinnati, OH 45215-4615

Bankruptcy Case 1:09-bk-14787 Overview: "07.29.2009 marked the beginning of Betty Jean Keeton's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 05/15/2013."
Betty Jean Keeton — Ohio, 1:09-bk-14787


ᐅ Brian Matthew Kegley, Ohio

Address: 3761 Hermes Dr Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11676: "The bankruptcy record of Brian Matthew Kegley from Cincinnati, OH, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Brian Matthew Kegley — Ohio, 1:13-bk-11676


ᐅ Shannon M Kehoe, Ohio

Address: PO Box 42018 Cincinnati, OH 45242

Bankruptcy Case 1:11-bk-10493 Overview: "Cincinnati, OH resident Shannon M Kehoe's 2011-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-11."
Shannon M Kehoe — Ohio, 1:11-bk-10493


ᐅ Kellie L Kehrer, Ohio

Address: 63 Aljoy Ct Apt 7 Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-15058 Overview: "In a Chapter 7 bankruptcy case, Kellie L Kehrer from Cincinnati, OH, saw her proceedings start in 2013-11-05 and complete by Feb 13, 2014, involving asset liquidation."
Kellie L Kehrer — Ohio, 1:13-bk-15058


ᐅ Gerald S Kehrer, Ohio

Address: 8366 Wiswell St Cincinnati, OH 45216-1311

Brief Overview of Bankruptcy Case 1:14-bk-11813: "In Cincinnati, OH, Gerald S Kehrer filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2014."
Gerald S Kehrer — Ohio, 1:14-bk-11813


ᐅ Randy Michael Keil, Ohio

Address: 4741 Jessup Rd Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-14589 Overview: "Randy Michael Keil's bankruptcy, initiated in 08.23.2012 and concluded by Dec 1, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Michael Keil — Ohio, 1:12-bk-14589


ᐅ Bradley S Keiser, Ohio

Address: 3840 Rohling Oaks Dr Apt B4 Cincinnati, OH 45245-3701

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11284: "The bankruptcy filing by Bradley S Keiser, undertaken in Apr 3, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.02.2015 after liquidating assets."
Bradley S Keiser — Ohio, 1:15-bk-11284


ᐅ Rachel J Keith, Ohio

Address: 5808 Ridge Ave Apt 2 Cincinnati, OH 45213-1653

Bankruptcy Case 1:14-bk-14367 Summary: "The bankruptcy filing by Rachel J Keith, undertaken in Oct 21, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 19, 2015 after liquidating assets."
Rachel J Keith — Ohio, 1:14-bk-14367


ᐅ Reba Keith, Ohio

Address: 5365 Lees Crossing Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17059: "Reba Keith's bankruptcy, initiated in Oct 14, 2010 and concluded by 01/22/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reba Keith — Ohio, 1:10-bk-17059


ᐅ Jr Glen Keith, Ohio

Address: 953 Edgetree Ln Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-11030 Summary: "In a Chapter 7 bankruptcy case, Jr Glen Keith from Cincinnati, OH, saw his proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Jr Glen Keith — Ohio, 1:10-bk-11030


ᐅ Elizabeth M Keith, Ohio

Address: 413 Altaview Ct Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-15411 Summary: "In Cincinnati, OH, Elizabeth M Keith filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2014."
Elizabeth M Keith — Ohio, 1:13-bk-15411


ᐅ Kevin Keith, Ohio

Address: 6213 Bramble Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:11-bk-17378: "Kevin Keith's bankruptcy, initiated in 12.13.2011 and concluded by 2012-03-22 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Keith — Ohio, 1:11-bk-17378


ᐅ Krutha E Keith, Ohio

Address: 5710 Winton Rd Apt 303 Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:12-bk-163607: "The bankruptcy filing by Krutha E Keith, undertaken in 12/01/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 11, 2013 after liquidating assets."
Krutha E Keith — Ohio, 1:12-bk-16360


ᐅ Sr Milton Keith, Ohio

Address: 1421 Republic St Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:10-bk-184367: "Sr Milton Keith's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-12-14, led to asset liquidation, with the case closing in 2011-03-29."
Sr Milton Keith — Ohio, 1:10-bk-18436


ᐅ Jonathan D Keith, Ohio

Address: 6712 Doon Ave Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:11-bk-16815: "In a Chapter 7 bankruptcy case, Jonathan D Keith from Cincinnati, OH, saw his proceedings start in November 2011 and complete by 2012-02-23, involving asset liquidation."
Jonathan D Keith — Ohio, 1:11-bk-16815


ᐅ Michael Donovan Keithley, Ohio

Address: 7130 Thorndale Ln Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-15926 Summary: "Michael Donovan Keithley's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 29, 2011, led to asset liquidation, with the case closing in Jan 7, 2012."
Michael Donovan Keithley — Ohio, 1:11-bk-15926


ᐅ Gregory Kelch, Ohio

Address: 811 Danny Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:10-bk-18105: "The case of Gregory Kelch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Kelch — Ohio, 1:10-bk-18105


ᐅ Gayle Kell, Ohio

Address: 3113 Werk Rd Apt 6 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13398: "The case of Gayle Kell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle Kell — Ohio, 1:10-bk-13398


ᐅ Valencia T Kellam, Ohio

Address: 3580 Haven St Cincinnati, OH 45220-1317

Bankruptcy Case 1:2014-bk-11284 Overview: "The bankruptcy record of Valencia T Kellam from Cincinnati, OH, shows a Chapter 7 case filed in March 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Valencia T Kellam — Ohio, 1:2014-bk-11284


ᐅ Brian M Keller, Ohio

Address: 5245 Sidney Rd Cincinnati, OH 45238-3732

Bankruptcy Case 1:16-bk-10930 Overview: "In a Chapter 7 bankruptcy case, Brian M Keller from Cincinnati, OH, saw their proceedings start in March 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Brian M Keller — Ohio, 1:16-bk-10930


ᐅ Tola E Keller, Ohio

Address: 3951 Cornell Rd Cincinnati, OH 45241-2639

Bankruptcy Case 1:16-bk-11293 Summary: "Cincinnati, OH resident Tola E Keller's 04.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2016."
Tola E Keller — Ohio, 1:16-bk-11293


ᐅ Raymond E Keller, Ohio

Address: 3284 VITTMER AVE Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-12047: "The case of Raymond E Keller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond E Keller — Ohio, 1:12-bk-12047


ᐅ John R Keller, Ohio

Address: 3951 Cornell Rd Cincinnati, OH 45241-2639

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11293: "The bankruptcy record of John R Keller from Cincinnati, OH, shows a Chapter 7 case filed in Apr 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-05."
John R Keller — Ohio, 1:16-bk-11293


ᐅ Daniel L Keller, Ohio

Address: 4726 Shady Lawn Ter Cincinnati, OH 45238-5422

Bankruptcy Case 1:15-bk-12839 Summary: "The bankruptcy record of Daniel L Keller from Cincinnati, OH, shows a Chapter 7 case filed in 07.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2015."
Daniel L Keller — Ohio, 1:15-bk-12839


ᐅ Ii Eugene George Kellerman, Ohio

Address: 5823 Faysel Dr Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17355: "The bankruptcy filing by Ii Eugene George Kellerman, undertaken in December 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Ii Eugene George Kellerman — Ohio, 1:11-bk-17355


ᐅ Debra Kelley, Ohio

Address: 8314 Wooster Pike Apt 6 Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15458: "In a Chapter 7 bankruptcy case, Debra Kelley from Cincinnati, OH, saw her proceedings start in 08.06.2010 and complete by 2010-11-14, involving asset liquidation."
Debra Kelley — Ohio, 1:10-bk-15458


ᐅ Kimberly L Kelley, Ohio

Address: 7746 Greenland Pl Apt 1 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15249: "The bankruptcy filing by Kimberly L Kelley, undertaken in Sep 28, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Kimberly L Kelley — Ohio, 1:12-bk-15249


ᐅ Robert Patrick Kelley, Ohio

Address: 4234 Kirby Ave Cincinnati, OH 45223-2089

Brief Overview of Bankruptcy Case 1:14-bk-10936: "Robert Patrick Kelley's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2014, led to asset liquidation, with the case closing in Jun 10, 2014."
Robert Patrick Kelley — Ohio, 1:14-bk-10936


ᐅ Jason R Kelley, Ohio

Address: 552 Orchard View Pl Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-143837: "In a Chapter 7 bankruptcy case, Jason R Kelley from Cincinnati, OH, saw their proceedings start in Aug 13, 2012 and complete by 2012-11-21, involving asset liquidation."
Jason R Kelley — Ohio, 1:12-bk-14383


ᐅ Carla B Kelley, Ohio

Address: 3328 Graydon Ave Cincinnati, OH 45207-1802

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12910: "The bankruptcy filing by Carla B Kelley, undertaken in July 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 10.25.2015 after liquidating assets."
Carla B Kelley — Ohio, 1:15-bk-12910


ᐅ Hannah M Kelley, Ohio

Address: 7143 Eastlawn Dr Apt 1 Cincinnati, OH 45237-4157

Bankruptcy Case 1:16-bk-10064 Overview: "The bankruptcy filing by Hannah M Kelley, undertaken in 01.11.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in Apr 10, 2016 after liquidating assets."
Hannah M Kelley — Ohio, 1:16-bk-10064


ᐅ Jeronda Kelley, Ohio

Address: 10309 Maria Ave Cincinnati, OH 45231-1912

Bankruptcy Case 1:15-bk-13521 Summary: "Jeronda Kelley's bankruptcy, initiated in September 2015 and concluded by 2015-12-11 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeronda Kelley — Ohio, 1:15-bk-13521


ᐅ Sarah Lynn Kellogg, Ohio

Address: 2474 Garrison Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-10476 Overview: "The bankruptcy record of Sarah Lynn Kellogg from Cincinnati, OH, shows a Chapter 7 case filed in 02/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-15."
Sarah Lynn Kellogg — Ohio, 1:13-bk-10476


ᐅ Barbara A Kellogg, Ohio

Address: 2930 Devils Backbone Rd Cincinnati, OH 45233

Bankruptcy Case 1:11-bk-15804 Overview: "Barbara A Kellogg's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2011, led to asset liquidation, with the case closing in Jan 4, 2012."
Barbara A Kellogg — Ohio, 1:11-bk-15804


ᐅ Amber D Kellon, Ohio

Address: 1808 Washington Cir Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-11609 Overview: "In a Chapter 7 bankruptcy case, Amber D Kellon from Cincinnati, OH, saw her proceedings start in 2011-03-21 and complete by June 29, 2011, involving asset liquidation."
Amber D Kellon — Ohio, 1:11-bk-11609


ᐅ Elizabeth A Kellum, Ohio

Address: 709 Hillview Dr Cincinnati, OH 45245-2010

Bankruptcy Case 3:16-bk-30809 Summary: "In Cincinnati, OH, Elizabeth A Kellum filed for Chapter 7 bankruptcy in 03.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2016."
Elizabeth A Kellum — Ohio, 3:16-bk-30809


ᐅ Albert A Kelly, Ohio

Address: 5572 Surrey Ave Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-10226 Overview: "In a Chapter 7 bankruptcy case, Albert A Kelly from Cincinnati, OH, saw his proceedings start in 2013-01-18 and complete by April 2013, involving asset liquidation."
Albert A Kelly — Ohio, 1:13-bk-10226


ᐅ Briana Christine Kelly, Ohio

Address: 1119 Walnut St Apt 6 Cincinnati, OH 45202

Bankruptcy Case 1:13-bk-10834 Summary: "In Cincinnati, OH, Briana Christine Kelly filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-12."
Briana Christine Kelly — Ohio, 1:13-bk-10834