ᐅ Kathrina Tamar Bradford, Ohio Address: 10189 Pottinger Rd Cincinnati, OH 45251 Brief Overview of Bankruptcy Case 1:13-bk-12440: "Kathrina Tamar Bradford's bankruptcy, initiated in 2013-05-21 and concluded by August 29, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kathrina Tamar Bradford — Ohio, 1:13-bk-12440
ᐅ Regina Bradford, Ohio Address: 3128 Worthington Ave Cincinnati, OH 45211-7330 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13592: "In Cincinnati, OH, Regina Bradford filed for Chapter 7 bankruptcy in September 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2015." Regina Bradford — Ohio, 1:15-bk-13592
ᐅ Latonya Bradford, Ohio Address: 2659 Thomasville Ct Apt 1404 Cincinnati, OH 45238 Bankruptcy Case 1:10-bk-10136 Overview: "Latonya Bradford's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-01-12, led to asset liquidation, with the case closing in 2010-04-27." Latonya Bradford — Ohio, 1:10-bk-10136
ᐅ Deneen Bradley, Ohio Address: 5901 Kennedy Ave Apt D Cincinnati, OH 45213-2137 Bankruptcy Case 1:14-bk-12414 Summary: "Deneen Bradley's bankruptcy, initiated in Jun 5, 2014 and concluded by 2014-09-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Deneen Bradley — Ohio, 1:14-bk-12414
ᐅ Spruiell Natalie J Bradley, Ohio Address: 569 Bessinger Dr Cincinnati, OH 45240-3956 Bankruptcy Case 1:15-bk-12296 Summary: "The bankruptcy filing by Spruiell Natalie J Bradley, undertaken in 2015-06-11 in Cincinnati, OH under Chapter 7, concluded with discharge in September 9, 2015 after liquidating assets." Spruiell Natalie J Bradley — Ohio, 1:15-bk-12296
ᐅ Michael L Bradley, Ohio Address: 1 E Lake View Dr Apt 7 Cincinnati, OH 45237 Bankruptcy Case 1:12-bk-13208 Summary: "The case of Michael L Bradley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael L Bradley — Ohio, 1:12-bk-13208
ᐅ Nakeya Bradley, Ohio Address: 4460 Guerley Rd Apt B Cincinnati, OH 45238 Concise Description of Bankruptcy Case 1:12-bk-154427: "Cincinnati, OH resident Nakeya Bradley's Oct 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-18." Nakeya Bradley — Ohio, 1:12-bk-15442
ᐅ Connie Bradley, Ohio Address: 7 E Lake View Dr Apt 2 Cincinnati, OH 45237 Bankruptcy Case 1:10-bk-14799 Summary: "In Cincinnati, OH, Connie Bradley filed for Chapter 7 bankruptcy in July 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2010." Connie Bradley — Ohio, 1:10-bk-14799
ᐅ Norma Bradley, Ohio Address: 1117 Fenmore Dr Cincinnati, OH 45237 Bankruptcy Case 1:10-bk-15285 Overview: "In Cincinnati, OH, Norma Bradley filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010." Norma Bradley — Ohio, 1:10-bk-15285
ᐅ Sarah L Bradley, Ohio Address: 7068 Marcarol Ln Cincinnati, OH 45230 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15963: "In Cincinnati, OH, Sarah L Bradley filed for Chapter 7 bankruptcy in November 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013." Sarah L Bradley — Ohio, 1:12-bk-15963
ᐅ Jennifer Lynn Bradley, Ohio Address: 2898 Stout Rd Cincinnati, OH 45251 Concise Description of Bankruptcy Case 1:11-bk-119907: "Jennifer Lynn Bradley's bankruptcy, initiated in Apr 2, 2011 and concluded by 07/11/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jennifer Lynn Bradley — Ohio, 1:11-bk-11990
ᐅ Brenda J Bradley, Ohio Address: 2455 Bluelark Dr Cincinnati, OH 45231-4176 Brief Overview of Bankruptcy Case 1:16-bk-10134: "Brenda J Bradley's bankruptcy, initiated in 01.18.2016 and concluded by April 17, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brenda J Bradley — Ohio, 1:16-bk-10134
ᐅ Shaniece Bradley, Ohio Address: 128 Findlay St Apt 4 Cincinnati, OH 45202 Brief Overview of Bankruptcy Case 1:10-bk-11246: "In a Chapter 7 bankruptcy case, Shaniece Bradley from Cincinnati, OH, saw their proceedings start in 03/01/2010 and complete by 2010-06-09, involving asset liquidation." Shaniece Bradley — Ohio, 1:10-bk-11246
ᐅ Mary Bradley, Ohio Address: 1549 Meredith Dr Cincinnati, OH 45231 Bankruptcy Case 1:10-bk-17765 Summary: "In a Chapter 7 bankruptcy case, Mary Bradley from Cincinnati, OH, saw her proceedings start in November 2010 and complete by 03.01.2011, involving asset liquidation." Mary Bradley — Ohio, 1:10-bk-17765
ᐅ Alvin A Bradshaw, Ohio Address: 10555 Toulon Dr Cincinnati, OH 45240-4028 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13594: "In Cincinnati, OH, Alvin A Bradshaw filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2015." Alvin A Bradshaw — Ohio, 1:15-bk-13594
ᐅ Paddy Teri L Bradshaw, Ohio Address: PO Box 36462 Cincinnati, OH 45236-0462 Bankruptcy Case 1:09-bk-16435 Overview: "Paddy Teri L Bradshaw's Chapter 13 bankruptcy in Cincinnati, OH started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2012." Paddy Teri L Bradshaw — Ohio, 1:09-bk-16435
ᐅ Ricky D Bradshaw, Ohio Address: 2619 Hackberry St Cincinnati, OH 45206-2121 Bankruptcy Case 1:09-bk-11785 Summary: "In his Chapter 13 bankruptcy case filed in 03.30.2009, Cincinnati, OH's Ricky D Bradshaw agreed to a debt repayment plan, which was successfully completed by 2013-11-18." Ricky D Bradshaw — Ohio, 1:09-bk-11785
ᐅ Jonathan L Bradshaw, Ohio Address: 5270 Colerain Ave Cincinnati, OH 45223-1008 Brief Overview of Bankruptcy Case 1:07-bk-13498: "Jonathan L Bradshaw's Cincinnati, OH bankruptcy under Chapter 13 in July 26, 2007 led to a structured repayment plan, successfully discharged in January 2013." Jonathan L Bradshaw — Ohio, 1:07-bk-13498
ᐅ Judy Brady, Ohio Address: 1507 W North Bend Rd # 3 Cincinnati, OH 45224 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16953: "Cincinnati, OH resident Judy Brady's November 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-29." Judy Brady — Ohio, 1:11-bk-16953
ᐅ Tonya Brady, Ohio Address: 6327 Mayflower Ave Cincinnati, OH 45237 Bankruptcy Case 1:10-bk-12998 Summary: "Cincinnati, OH resident Tonya Brady's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2010." Tonya Brady — Ohio, 1:10-bk-12998
ᐅ Kelly E Brady, Ohio Address: 6011 Dryden Ave Apt 1 Cincinnati, OH 45213-1751 Bankruptcy Case 1:15-bk-10024 Summary: "The bankruptcy record of Kelly E Brady from Cincinnati, OH, shows a Chapter 7 case filed in 01.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-07." Kelly E Brady — Ohio, 1:15-bk-10024
ᐅ Robert Brady, Ohio Address: 3522 Alamosa Dr Cincinnati, OH 45251 Bankruptcy Case 1:10-bk-14641 Overview: "Cincinnati, OH resident Robert Brady's Jul 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2010." Robert Brady — Ohio, 1:10-bk-14641
ᐅ Danny T Brady, Ohio Address: 258 Poage Farm Rd Cincinnati, OH 45215 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16879: "The case of Danny T Brady in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Danny T Brady — Ohio, 1:11-bk-16879
ᐅ Demetrius Brady, Ohio Address: 5530 Hamilton Ave Cincinnati, OH 45224 Bankruptcy Case 1:10-bk-17078 Summary: "The bankruptcy filing by Demetrius Brady, undertaken in October 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 23, 2011 after liquidating assets." Demetrius Brady — Ohio, 1:10-bk-17078
ᐅ David J Bragg, Ohio Address: 5913 Kellogg Ave Cincinnati, OH 45230-7116 Brief Overview of Bankruptcy Case 1:09-bk-16467: "David J Bragg's Cincinnati, OH bankruptcy under Chapter 13 in 2009-09-30 led to a structured repayment plan, successfully discharged in August 2013." David J Bragg — Ohio, 1:09-bk-16467
ᐅ Jeffrey Alan Bragg, Ohio Address: 1250 Sutton Rd Cincinnati, OH 45230 Concise Description of Bankruptcy Case 1:12-bk-100637: "Cincinnati, OH resident Jeffrey Alan Bragg's 2012-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2012." Jeffrey Alan Bragg — Ohio, 1:12-bk-10063
ᐅ Larry W Branch, Ohio Address: 1398 Camberly Dr Cincinnati, OH 45215 Bankruptcy Case 1:12-bk-11545 Overview: "Cincinnati, OH resident Larry W Branch's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2012." Larry W Branch — Ohio, 1:12-bk-11545
ᐅ Leonard Branch, Ohio Address: 4221 Georgia Ave Cincinnati, OH 45223 Brief Overview of Bankruptcy Case 1:12-bk-14243: "The case of Leonard Branch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Leonard Branch — Ohio, 1:12-bk-14243
ᐅ Matthew T Brandenburg, Ohio Address: 3770 Vineyard Woods Dr Cincinnati, OH 45255-4682 Bankruptcy Case 1:14-bk-11022 Summary: "The case of Matthew T Brandenburg in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Matthew T Brandenburg — Ohio, 1:14-bk-11022
ᐅ Richard L Brandenburg, Ohio Address: 4003 Loire Dr Apt 90 Cincinnati, OH 45245 Brief Overview of Bankruptcy Case 1:11-bk-16635: "Richard L Brandenburg's bankruptcy, initiated in November 2011 and concluded by February 10, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Richard L Brandenburg — Ohio, 1:11-bk-16635
ᐅ James Todd Brandenburg, Ohio Address: 2441 Coveyrun S Cincinnati, OH 45230 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15957: "James Todd Brandenburg's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 8, 2012, led to asset liquidation, with the case closing in 2013-02-16." James Todd Brandenburg — Ohio, 1:12-bk-15957
ᐅ Jessica V Brandenburg, Ohio Address: 8270 Northport Dr Apt 2 Cincinnati, OH 45255-2559 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12555: "The bankruptcy filing by Jessica V Brandenburg, undertaken in 06/30/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets." Jessica V Brandenburg — Ohio, 1:15-bk-12555
ᐅ Jonathan H Branditz, Ohio Address: 7827 Martin St Cincinnati, OH 45231 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15632: "The bankruptcy filing by Jonathan H Branditz, undertaken in 2013-12-17 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-03-27 after liquidating assets." Jonathan H Branditz — Ohio, 1:13-bk-15632
ᐅ Mary Brandon, Ohio Address: 300 Lytle St Apt 429 Cincinnati, OH 45202 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17688: "The bankruptcy filing by Mary Brandon, undertaken in 11.09.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/17/2011 after liquidating assets." Mary Brandon — Ohio, 1:10-bk-17688
ᐅ Dezman L Brandon, Ohio Address: 3419 Hallwood Pl Cincinnati, OH 45229 Concise Description of Bankruptcy Case 1:12-bk-100597: "The bankruptcy filing by Dezman L Brandon, undertaken in 01/06/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in April 2012 after liquidating assets." Dezman L Brandon — Ohio, 1:12-bk-10059
ᐅ Annemarie Brandt, Ohio Address: 1 Lenox Ln Cincinnati, OH 45229 Concise Description of Bankruptcy Case 1:13-bk-105777: "In a Chapter 7 bankruptcy case, Annemarie Brandt from Cincinnati, OH, saw her proceedings start in 2013-02-13 and complete by May 24, 2013, involving asset liquidation." Annemarie Brandt — Ohio, 1:13-bk-10577
ᐅ Kenneth J Brandy, Ohio Address: 2319 May St Cincinnati, OH 45206 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15945: "The bankruptcy record of Kenneth J Brandy from Cincinnati, OH, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012." Kenneth J Brandy — Ohio, 1:11-bk-15945
ᐅ Robin S Brandy, Ohio Address: 2017 Emerson Ave Cincinnati, OH 45239 Concise Description of Bankruptcy Case 1:11-bk-132207: "The case of Robin S Brandy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robin S Brandy — Ohio, 1:11-bk-13220
ᐅ Patricia Branford, Ohio Address: 1874 Sunset Ave Apt 62 Cincinnati, OH 45238 Brief Overview of Bankruptcy Case 1:09-bk-17065: "Cincinnati, OH resident Patricia Branford's 10.26.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2010." Patricia Branford — Ohio, 1:09-bk-17065
ᐅ Tyler R Brankamp, Ohio Address: 1620 Joseph Ct Cincinnati, OH 45231-5104 Bankruptcy Case 1:14-bk-10314 Summary: "In Cincinnati, OH, Tyler R Brankamp filed for Chapter 7 bankruptcy in 2014-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2014." Tyler R Brankamp — Ohio, 1:14-bk-10314
ᐅ Kathleen Brannan, Ohio Address: 1931 Windhill Ter Cincinnati, OH 45255 Brief Overview of Bankruptcy Case 1:10-bk-14170: "Cincinnati, OH resident Kathleen Brannan's June 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010." Kathleen Brannan — Ohio, 1:10-bk-14170
ᐅ Renita H Brannon, Ohio Address: 6710 Montgomery Rd # 2 Cincinnati, OH 45236 Brief Overview of Bankruptcy Case 1:11-bk-12079: "Renita H Brannon's bankruptcy, initiated in 04.07.2011 and concluded by 2011-07-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Renita H Brannon — Ohio, 1:11-bk-12079
ᐅ Douglas Branscum, Ohio Address: 3840 Rohling Oaks Dr Apt E4 Cincinnati, OH 45245 Bankruptcy Case 1:10-bk-12523 Summary: "The bankruptcy filing by Douglas Branscum, undertaken in Apr 15, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets." Douglas Branscum — Ohio, 1:10-bk-12523
ᐅ Jeffrey A Brant, Ohio Address: 7861 Blackthorn Dr Cincinnati, OH 45255-2427 Bankruptcy Case 1:15-bk-13346 Overview: "Jeffrey A Brant's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2015, led to asset liquidation, with the case closing in Nov 26, 2015." Jeffrey A Brant — Ohio, 1:15-bk-13346
ᐅ Stacey A Brant, Ohio Address: 734 Riddle Rd Cincinnati, OH 45220-2604 Brief Overview of Bankruptcy Case 1:07-bk-14475: "Stacey A Brant's Cincinnati, OH bankruptcy under Chapter 13 in Sep 20, 2007 led to a structured repayment plan, successfully discharged in 2012-12-07." Stacey A Brant — Ohio, 1:07-bk-14475
ᐅ Chevonda Marshan Brantley, Ohio Address: 1023 Ross Ave Cincinnati, OH 45205-1738 Bankruptcy Case 16-41688-mbm Summary: "Cincinnati, OH resident Chevonda Marshan Brantley's Feb 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2016." Chevonda Marshan Brantley — Ohio, 16-41688
ᐅ Danny Brantley, Ohio Address: 7249 Clovernook Ave Cincinnati, OH 45231 Bankruptcy Case 1:10-bk-18230 Overview: "The bankruptcy filing by Danny Brantley, undertaken in 2010-12-03 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 15, 2011 after liquidating assets." Danny Brantley — Ohio, 1:10-bk-18230
ᐅ Jeannette Brantley, Ohio Address: 3575 Vine St Cincinnati, OH 45220 Bankruptcy Case 1:12-bk-13765 Summary: "The case of Jeannette Brantley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeannette Brantley — Ohio, 1:12-bk-13765
ᐅ Jr Robert Brantley, Ohio Address: 1483 Nathanial Dr Cincinnati, OH 45240 Bankruptcy Case 1:10-bk-18534 Summary: "Jr Robert Brantley's bankruptcy, initiated in 2010-12-20 and concluded by 03.30.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Robert Brantley — Ohio, 1:10-bk-18534
ᐅ Lisa M Brantley, Ohio Address: 3058 W Tower Ave Cincinnati, OH 45238-3513 Concise Description of Bankruptcy Case 1:15-bk-121317: "In a Chapter 7 bankruptcy case, Lisa M Brantley from Cincinnati, OH, saw her proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation." Lisa M Brantley — Ohio, 1:15-bk-12131
ᐅ Michael Brantley, Ohio Address: 11785 Olympia Way Apt 190 Cincinnati, OH 45240 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12789: "The bankruptcy filing by Michael Brantley, undertaken in 2010-04-26 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets." Michael Brantley — Ohio, 1:10-bk-12789
ᐅ Pamela Brantley, Ohio Address: 1339 Lincoln Ave Apt 10 Cincinnati, OH 45206 Bankruptcy Case 1:11-bk-13895 Overview: "In a Chapter 7 bankruptcy case, Pamela Brantley from Cincinnati, OH, saw her proceedings start in June 23, 2011 and complete by October 2011, involving asset liquidation." Pamela Brantley — Ohio, 1:11-bk-13895
ᐅ Emmaly Brashear, Ohio Address: 1814 Dallas Ave Cincinnati, OH 45239 Bankruptcy Case 1:10-bk-11653 Summary: "Emmaly Brashear's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 17, 2010, led to asset liquidation, with the case closing in June 25, 2010." Emmaly Brashear — Ohio, 1:10-bk-11653
ᐅ Larissa A Brassell, Ohio Address: 849 Compton Rd Cincinnati, OH 45231-3837 Bankruptcy Case 1:16-bk-12394 Overview: "The case of Larissa A Brassell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Larissa A Brassell — Ohio, 1:16-bk-12394
ᐅ Kimberly Brauer, Ohio Address: 4401 Mayhew Ave Cincinnati, OH 45238 Bankruptcy Case 1:10-bk-13743 Summary: "The bankruptcy record of Kimberly Brauer from Cincinnati, OH, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010." Kimberly Brauer — Ohio, 1:10-bk-13743
ᐅ Susan Elizabeth Braukman, Ohio Address: 7273 Thomas Dr Cincinnati, OH 45243 Bankruptcy Case 1:11-bk-12522 Overview: "Susan Elizabeth Braukman's bankruptcy, initiated in April 26, 2011 and concluded by 08/04/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan Elizabeth Braukman — Ohio, 1:11-bk-12522
ᐅ Sara Braun, Ohio Address: 8497 Shuman Ln Cincinnati, OH 45231 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18437: "The case of Sara Braun in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sara Braun — Ohio, 1:09-bk-18437
ᐅ Herbert Edward Braun, Ohio Address: 3191 Preserve Ln Apt 1B Cincinnati, OH 45239 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10254: "In Cincinnati, OH, Herbert Edward Braun filed for Chapter 7 bankruptcy in Jan 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-01." Herbert Edward Braun — Ohio, 1:13-bk-10254
ᐅ Peggy E Braun, Ohio Address: 3775 Benhill Dr Cincinnati, OH 45247-5075 Brief Overview of Bankruptcy Case 1:14-bk-12206: "Cincinnati, OH resident Peggy E Braun's 05.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2014." Peggy E Braun — Ohio, 1:14-bk-12206
ᐅ Robert Braun, Ohio Address: 6421 Bridgetown Rd Apt 7 Cincinnati, OH 45248 Bankruptcy Case 1:10-bk-16065 Summary: "Robert Braun's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2010, led to asset liquidation, with the case closing in 12.07.2010." Robert Braun — Ohio, 1:10-bk-16065
ᐅ David E Braunschneider, Ohio Address: 2619 Kipling Ave Cincinnati, OH 45239 Bankruptcy Case 1:13-bk-10114 Summary: "In a Chapter 7 bankruptcy case, David E Braunschneider from Cincinnati, OH, saw his proceedings start in January 2013 and complete by 04.21.2013, involving asset liquidation." David E Braunschneider — Ohio, 1:13-bk-10114
ᐅ Dana M Braxton, Ohio Address: 4526 Lucerne Ave Cincinnati, OH 45227-2816 Bankruptcy Case 1:14-bk-13727 Summary: "Dana M Braxton's bankruptcy, initiated in 2014-09-04 and concluded by 2014-12-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dana M Braxton — Ohio, 1:14-bk-13727
ᐅ Eric D Bray, Ohio Address: 1754 Monterey Ct Cincinnati, OH 45223 Bankruptcy Case 1:13-bk-11094 Overview: "In a Chapter 7 bankruptcy case, Eric D Bray from Cincinnati, OH, saw their proceedings start in 2013-03-14 and complete by Jun 22, 2013, involving asset liquidation." Eric D Bray — Ohio, 1:13-bk-11094
ᐅ Reginald D Brazzile, Ohio Address: 1028 Waycross Rd Cincinnati, OH 45240 Brief Overview of Bankruptcy Case 1:13-bk-11156: "The bankruptcy filing by Reginald D Brazzile, undertaken in 03.18.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.26.2013 after liquidating assets." Reginald D Brazzile — Ohio, 1:13-bk-11156
ᐅ Christopher Edward Breda, Ohio Address: PO Box 428513 Cincinnati, OH 45242 Bankruptcy Case 1:13-bk-14363 Summary: "The bankruptcy record of Christopher Edward Breda from Cincinnati, OH, shows a Chapter 7 case filed in 2013-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2013." Christopher Edward Breda — Ohio, 1:13-bk-14363
ᐅ Maureen A Breeden, Ohio Address: 4210 Dixie Dr Cincinnati, OH 45245-1918 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14207: "In a Chapter 7 bankruptcy case, Maureen A Breeden from Cincinnati, OH, saw her proceedings start in October 2014 and complete by 2015-01-08, involving asset liquidation." Maureen A Breeden — Ohio, 1:14-bk-14207
ᐅ Edred Breedlove, Ohio Address: 2914 Westridge Ave Cincinnati, OH 45238 Concise Description of Bankruptcy Case 1:10-bk-109127: "The bankruptcy record of Edred Breedlove from Cincinnati, OH, shows a Chapter 7 case filed in February 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-20." Edred Breedlove — Ohio, 1:10-bk-10912
ᐅ Darrell Wayne Breen, Ohio Address: 523 Happy Dr Cincinnati, OH 45238 Bankruptcy Case 1:13-bk-11970 Overview: "The bankruptcy filing by Darrell Wayne Breen, undertaken in April 24, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.02.2013 after liquidating assets." Darrell Wayne Breen — Ohio, 1:13-bk-11970
ᐅ James Breitenbach, Ohio Address: 839 Dorgene Ln Cincinnati, OH 45244 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15129: "In Cincinnati, OH, James Breitenbach filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010." James Breitenbach — Ohio, 1:10-bk-15129
ᐅ Megan K Brengel, Ohio Address: 2671 Fernview Ct Cincinnati, OH 45212-1309 Bankruptcy Case 1:16-bk-12190 Overview: "The case of Megan K Brengel in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Megan K Brengel — Ohio, 1:16-bk-12190
ᐅ Gary L Brennan, Ohio Address: 1809 W Galbraith Rd Ste 2 Cincinnati, OH 45239-4867 Brief Overview of Bankruptcy Case 1:09-bk-16164: "Gary L Brennan's Chapter 13 bankruptcy in Cincinnati, OH started in Sep 22, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Oct 12, 2012." Gary L Brennan — Ohio, 1:09-bk-16164
ᐅ Brian P Brennan, Ohio Address: 3855 N Bend Rd Cincinnati, OH 45211 Concise Description of Bankruptcy Case 1:13-bk-107257: "The bankruptcy record of Brian P Brennan from Cincinnati, OH, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2013." Brian P Brennan — Ohio, 1:13-bk-10725
ᐅ Schwartz Rose Katherine Brenner, Ohio Address: 4513 Carnation Ave Cincinnati, OH 45238-4903 Brief Overview of Bankruptcy Case 1:14-bk-14381: "In a Chapter 7 bankruptcy case, Schwartz Rose Katherine Brenner from Cincinnati, OH, saw her proceedings start in 10.22.2014 and complete by Jan 20, 2015, involving asset liquidation." Schwartz Rose Katherine Brenner — Ohio, 1:14-bk-14381
ᐅ Addison W Brenner, Ohio Address: 4329 Oakwood Ave Apt 4 Cincinnati, OH 45236 Bankruptcy Case 1:12-bk-12367 Overview: "In a Chapter 7 bankruptcy case, Addison W Brenner from Cincinnati, OH, saw her proceedings start in April 2012 and complete by August 2012, involving asset liquidation." Addison W Brenner — Ohio, 1:12-bk-12367
ᐅ Christopher P Brenner, Ohio Address: 306 Pike St Cincinnati, OH 45215-3145 Bankruptcy Case 1:15-bk-14167 Summary: "Christopher P Brenner's bankruptcy, initiated in 10/28/2015 and concluded by 2016-01-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher P Brenner — Ohio, 1:15-bk-14167
ᐅ Lawrence S Brenner, Ohio Address: 8229 Anthony Wayne Ave Cincinnati, OH 45216 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15802: "The bankruptcy filing by Lawrence S Brenner, undertaken in September 26, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets." Lawrence S Brenner — Ohio, 1:11-bk-15802
ᐅ Diana Lee Brentlinger, Ohio Address: 4730 Guerley Rd Cincinnati, OH 45238 Bankruptcy Case 1:11-bk-10137 Summary: "The case of Diana Lee Brentlinger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Diana Lee Brentlinger — Ohio, 1:11-bk-10137
ᐅ Bradley S Bresser, Ohio Address: 5409 Hunter Ave Cincinnati, OH 45212-1031 Concise Description of Bankruptcy Case 1:16-bk-123547: "Bradley S Bresser's bankruptcy, initiated in June 2016 and concluded by 2016-09-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bradley S Bresser — Ohio, 1:16-bk-12354
ᐅ Bradley C Bressler, Ohio Address: 1745 Schneider Ave Cincinnati, OH 45223-1731 Brief Overview of Bankruptcy Case 1:14-bk-13643: "The bankruptcy record of Bradley C Bressler from Cincinnati, OH, shows a Chapter 7 case filed in Aug 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26." Bradley C Bressler — Ohio, 1:14-bk-13643
ᐅ Byron Bressler, Ohio Address: 8303 Kenwood Rd Apt 24A Cincinnati, OH 45236 Brief Overview of Bankruptcy Case 1:10-bk-18589: "In Cincinnati, OH, Byron Bressler filed for Chapter 7 bankruptcy in Dec 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29." Byron Bressler — Ohio, 1:10-bk-18589
ᐅ Tamara N Brester, Ohio Address: 6725 Newbridge Dr Cincinnati, OH 45239 Bankruptcy Case 1:12-bk-15395 Overview: "In a Chapter 7 bankruptcy case, Tamara N Brester from Cincinnati, OH, saw her proceedings start in 10.08.2012 and complete by 01.16.2013, involving asset liquidation." Tamara N Brester — Ohio, 1:12-bk-15395
ᐅ Bradley Gene Brett, Ohio Address: 4027 Huston Ave Cincinnati, OH 45212 Concise Description of Bankruptcy Case 1:12-bk-160257: "Bradley Gene Brett's bankruptcy, initiated in November 12, 2012 and concluded by Feb 20, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bradley Gene Brett — Ohio, 1:12-bk-16025
ᐅ Tinisha L Brewer, Ohio Address: 1638 Quebec Rd Cincinnati, OH 45205-1202 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11175: "The bankruptcy record of Tinisha L Brewer from Cincinnati, OH, shows a Chapter 7 case filed in 03/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2014." Tinisha L Brewer — Ohio, 1:14-bk-11175
ᐅ Michael Brewer, Ohio Address: 4412 Delhi Ave Cincinnati, OH 45238 Bankruptcy Case 1:10-bk-11698 Summary: "Michael Brewer's bankruptcy, initiated in 03.18.2010 and concluded by 2010-06-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Brewer — Ohio, 1:10-bk-11698
ᐅ Monique Latish Brewer, Ohio Address: 540 Ringgold St Apt 2 Cincinnati, OH 45202-6816 Bankruptcy Case 1:16-bk-10871 Overview: "In a Chapter 7 bankruptcy case, Monique Latish Brewer from Cincinnati, OH, saw her proceedings start in 2016-03-11 and complete by 2016-06-09, involving asset liquidation." Monique Latish Brewer — Ohio, 1:16-bk-10871
ᐅ Trinitii Doranne Brewer, Ohio Address: 2411 Salutaris Ave Apt D5 Cincinnati, OH 45206 Bankruptcy Case 1:12-bk-11236 Summary: "The case of Trinitii Doranne Brewer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Trinitii Doranne Brewer — Ohio, 1:12-bk-11236
ᐅ Ryan M Brewer, Ohio Address: 5490 Beechmont Ave Apt 10 Cincinnati, OH 45230 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15703: "The case of Ryan M Brewer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ryan M Brewer — Ohio, 1:12-bk-15703
ᐅ Angela Faye Brewer, Ohio Address: 9208 Hunters Creek Dr Apt C Cincinnati, OH 45242-6600 Bankruptcy Case 1:16-bk-10492 Overview: "Angela Faye Brewer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/18/2016, led to asset liquidation, with the case closing in May 2016." Angela Faye Brewer — Ohio, 1:16-bk-10492
ᐅ Shirley A Brewer, Ohio Address: 7973 Stillwell Rd Cincinnati, OH 45237 Bankruptcy Case 1:11-bk-12730 Summary: "Shirley A Brewer's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 3, 2011, led to asset liquidation, with the case closing in 08/11/2011." Shirley A Brewer — Ohio, 1:11-bk-12730
ᐅ Beverly Joann Brewster, Ohio Address: 3318 Orion Ave Cincinnati, OH 45213 Bankruptcy Case 1:11-bk-11210 Overview: "The case of Beverly Joann Brewster in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Beverly Joann Brewster — Ohio, 1:11-bk-11210
ᐅ Tabbitha T Brewster, Ohio Address: 2936 Queen City Ave Apt 6 Cincinnati, OH 45238-2530 Concise Description of Bankruptcy Case 1:16-bk-119587: "Tabbitha T Brewster's bankruptcy, initiated in 05/20/2016 and concluded by 2016-08-18 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tabbitha T Brewster — Ohio, 1:16-bk-11958
ᐅ Yolonda Yvette Brewster, Ohio Address: 966 Congress Ave Cincinnati, OH 45215 Bankruptcy Case 1:13-bk-13974 Summary: "Yolonda Yvette Brewster's bankruptcy, initiated in Aug 22, 2013 and concluded by November 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Yolonda Yvette Brewster — Ohio, 1:13-bk-13974
ᐅ Joann Austin Brice, Ohio Address: 900 Rue De La Paix Cincinnati, OH 45220 Bankruptcy Case 1:11-bk-17577 Overview: "Cincinnati, OH resident Joann Austin Brice's Dec 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-01." Joann Austin Brice — Ohio, 1:11-bk-17577
ᐅ Lillian Brice, Ohio Address: 8213 W Galbraith Pointe Ln Apt E Cincinnati, OH 45231-6052 Concise Description of Bankruptcy Case 1:16-bk-103667: "The bankruptcy record of Lillian Brice from Cincinnati, OH, shows a Chapter 7 case filed in 02.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016." Lillian Brice — Ohio, 1:16-bk-10366
ᐅ Samantha M Brickweg, Ohio Address: 3733 Coral Gables Rd Cincinnati, OH 45248 Bankruptcy Case 1:11-bk-13389 Summary: "The bankruptcy filing by Samantha M Brickweg, undertaken in May 31, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets." Samantha M Brickweg — Ohio, 1:11-bk-13389
ᐅ Regina Bride, Ohio Address: 1293 Shepherd Ln Cincinnati, OH 45215 Concise Description of Bankruptcy Case 1:10-bk-181997: "Regina Bride's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-12-02, led to asset liquidation, with the case closing in 03/12/2011." Regina Bride — Ohio, 1:10-bk-18199
ᐅ Angela Bridgeford, Ohio Address: 5412 Delhi Ave Cincinnati, OH 45238 Snapshot of U.S. Bankruptcy Proceeding Case 10-20623-tnw: "Cincinnati, OH resident Angela Bridgeford's 03.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2010." Angela Bridgeford — Ohio, 10-20623
ᐅ Christopher L Bridges, Ohio Address: 5401 Bluesky Dr Apt 7 Cincinnati, OH 45247-7855 Bankruptcy Case 1:14-bk-11976 Summary: "In a Chapter 7 bankruptcy case, Christopher L Bridges from Cincinnati, OH, saw their proceedings start in 2014-05-09 and complete by 08.07.2014, involving asset liquidation." Christopher L Bridges — Ohio, 1:14-bk-11976
ᐅ Jr Herstle L Bridges, Ohio Address: 3636 Eyrich Rd Cincinnati, OH 45248 Brief Overview of Bankruptcy Case 1:12-bk-13667: "In Cincinnati, OH, Jr Herstle L Bridges filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-11." Jr Herstle L Bridges — Ohio, 1:12-bk-13667
ᐅ Justin C Bridges, Ohio Address: 2142 Cathedral Ave Cincinnati, OH 45212-1515 Concise Description of Bankruptcy Case 1:14-bk-129277: "Cincinnati, OH resident Justin C Bridges's Jul 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2014." Justin C Bridges — Ohio, 1:14-bk-12927