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 Christina A Kelly, Ohio

Address: 1391B W Galbraith Rd Apt 3 Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-109277: "Christina A Kelly's bankruptcy, initiated in 02.24.2012 and concluded by 2012-06-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina A Kelly — Ohio, 1:12-bk-10927


ᐅ Erica M Kelly, Ohio

Address: 1500 Saint Clair Ave Cincinnati, OH 45231-4442

Brief Overview of Bankruptcy Case 1:14-bk-13942: "Erica M Kelly's bankruptcy, initiated in September 2014 and concluded by 12/21/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica M Kelly — Ohio, 1:14-bk-13942


ᐅ Virginia R Kelly, Ohio

Address: 1921 W North Bend Rd Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13639: "Virginia R Kelly's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.10.2011, led to asset liquidation, with the case closing in September 2011."
Virginia R Kelly — Ohio, 1:11-bk-13639


ᐅ William Harrington Kelly, Ohio

Address: 5152 Ralph Ave Cincinnati, OH 45238-3851

Brief Overview of Bankruptcy Case 15-20675-tnw: "In Cincinnati, OH, William Harrington Kelly filed for Chapter 7 bankruptcy in May 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2015."
William Harrington Kelly — Ohio, 15-20675


ᐅ Denisa A Kelly, Ohio

Address: 3091 McHenry Ave Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-10608 Summary: "In Cincinnati, OH, Denisa A Kelly filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2011."
Denisa A Kelly — Ohio, 1:11-bk-10608


ᐅ Francine Kelly, Ohio

Address: 11806 Elkwood Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-12457 Overview: "The bankruptcy record of Francine Kelly from Cincinnati, OH, shows a Chapter 7 case filed in 05.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2012."
Francine Kelly — Ohio, 1:12-bk-12457


ᐅ Jodi E Kelly, Ohio

Address: 6922 Beechmont Ave Apt 9 Cincinnati, OH 45230-2969

Bankruptcy Case 1:15-bk-10809 Overview: "The case of Jodi E Kelly in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi E Kelly — Ohio, 1:15-bk-10809


ᐅ Robyn Jamille Kelly, Ohio

Address: 5405 Kingsway Ct W Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-16740: "Cincinnati, OH resident Robyn Jamille Kelly's 12/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2013."
Robyn Jamille Kelly — Ohio, 1:12-bk-16740


ᐅ John Lecester Kelly, Ohio

Address: 5613 Arnsby Pl Cincinnati, OH 45227-2830

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14301: "July 2009 marked the beginning of John Lecester Kelly's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-08-19."
John Lecester Kelly — Ohio, 1:09-bk-14301


ᐅ Geraldine Kelly, Ohio

Address: 2918 Hackberry St Cincinnati, OH 45206-1408

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10161: "Geraldine Kelly's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jan 20, 2015, led to asset liquidation, with the case closing in 2015-04-20."
Geraldine Kelly — Ohio, 1:15-bk-10161


ᐅ Timothy J Kelly, Ohio

Address: 1240 Grace Ave Apt 1 Cincinnati, OH 45208

Bankruptcy Case 1:12-bk-11305 Summary: "Timothy J Kelly's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2012, led to asset liquidation, with the case closing in 2012-06-13."
Timothy J Kelly — Ohio, 1:12-bk-11305


ᐅ Timothy W Kelly, Ohio

Address: PO Box 8666 Cincinnati, OH 45208-0666

Concise Description of Bankruptcy Case 15-20130-tnw7: "Cincinnati, OH resident Timothy W Kelly's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2015."
Timothy W Kelly — Ohio, 15-20130


ᐅ Vonisha V Kelsey, Ohio

Address: 1004 Overlook Ave Apt 1 Cincinnati, OH 45238-4419

Bankruptcy Case 1:14-bk-15097 Summary: "The bankruptcy filing by Vonisha V Kelsey, undertaken in 12.12.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
Vonisha V Kelsey — Ohio, 1:14-bk-15097


ᐅ Barbara Kelsey, Ohio

Address: 7925 Blairhouse Dr Cincinnati, OH 45244-2813

Bankruptcy Case 1:14-bk-11140 Summary: "In a Chapter 7 bankruptcy case, Barbara Kelsey from Cincinnati, OH, saw her proceedings start in Mar 24, 2014 and complete by Jun 22, 2014, involving asset liquidation."
Barbara Kelsey — Ohio, 1:14-bk-11140


ᐅ Jr James Thomas Kelso, Ohio

Address: 2870 Byrneside Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-122607: "Jr James Thomas Kelso's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-04-24, led to asset liquidation, with the case closing in 2012-07-25."
Jr James Thomas Kelso — Ohio, 1:12-bk-12260


ᐅ Steven Kemme, Ohio

Address: 2025 Hopkins Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-15381: "The case of Steven Kemme in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Kemme — Ohio, 1:10-bk-15381


ᐅ Kenyah Kemp, Ohio

Address: 2206 Ravine St Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:10-bk-104337: "The bankruptcy filing by Kenyah Kemp, undertaken in January 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Kenyah Kemp — Ohio, 1:10-bk-10433


ᐅ Ebony F Kemp, Ohio

Address: 692 Fairborn Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14456: "Ebony F Kemp's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/16/2012, led to asset liquidation, with the case closing in 11/24/2012."
Ebony F Kemp — Ohio, 1:12-bk-14456


ᐅ Jonathan M Kemper, Ohio

Address: 1826 Fallbrook Ln Cincinnati, OH 45240-1014

Concise Description of Bankruptcy Case 1:15-bk-128877: "Cincinnati, OH resident Jonathan M Kemper's July 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Jonathan M Kemper — Ohio, 1:15-bk-12887


ᐅ Jr Robert Bernard Kemper, Ohio

Address: 550 E 4th St Unit J Cincinnati, OH 45202

Bankruptcy Case 1:12-bk-16678 Overview: "Cincinnati, OH resident Jr Robert Bernard Kemper's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-31."
Jr Robert Bernard Kemper — Ohio, 1:12-bk-16678


ᐅ Sheimeka M Kemper, Ohio

Address: 5211 Lillian Dr Apt 2 Cincinnati, OH 45237-5713

Concise Description of Bankruptcy Case 1:14-bk-111667: "Cincinnati, OH resident Sheimeka M Kemper's March 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2014."
Sheimeka M Kemper — Ohio, 1:14-bk-11166


ᐅ Fredrick R Kempf, Ohio

Address: 2031 Mills Ave Apt 209 Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-10315 Overview: "The bankruptcy filing by Fredrick R Kempf, undertaken in 01.21.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Fredrick R Kempf — Ohio, 1:11-bk-10315


ᐅ Kimberly Kempke, Ohio

Address: 1168 Thornwood Cir Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:09-bk-186077: "Cincinnati, OH resident Kimberly Kempke's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-08."
Kimberly Kempke — Ohio, 1:09-bk-18607


ᐅ Lois Kristine Kempker, Ohio

Address: 766 Rue Center Ct Apt I Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:12-bk-14404: "Lois Kristine Kempker's bankruptcy, initiated in 08/14/2012 and concluded by November 22, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Kristine Kempker — Ohio, 1:12-bk-14404


ᐅ Yunick C Kendall, Ohio

Address: 5018 Stewart Ave Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14873: "Yunick C Kendall's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-08-09, led to asset liquidation, with the case closing in November 2011."
Yunick C Kendall — Ohio, 1:11-bk-14873


ᐅ Lisa Ann Kendall, Ohio

Address: 3046 Fiddlers Green Rd Cincinnati, OH 45248-2802

Brief Overview of Bankruptcy Case 1:15-bk-11711: "Cincinnati, OH resident Lisa Ann Kendall's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Lisa Ann Kendall — Ohio, 1:15-bk-11711


ᐅ Lynn Kendall, Ohio

Address: 7248 Bobby Ln Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:10-bk-159847: "Cincinnati, OH resident Lynn Kendall's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2010."
Lynn Kendall — Ohio, 1:10-bk-15984


ᐅ Paul A Kendall, Ohio

Address: 4105 Myrtle Ave Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:13-bk-14821: "Paul A Kendall's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2013, led to asset liquidation, with the case closing in 01.26.2014."
Paul A Kendall — Ohio, 1:13-bk-14821


ᐅ Keri A Kendrick, Ohio

Address: 10990 Carnegie Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-157447: "Keri A Kendrick's bankruptcy, initiated in Sep 22, 2011 and concluded by 2011-12-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri A Kendrick — Ohio, 1:11-bk-15744


ᐅ Michael Maurice Kendrick, Ohio

Address: 831 Ezzard Charles Dr Cincinnati, OH 45203-1382

Bankruptcy Case 1:15-bk-14171 Summary: "Michael Maurice Kendrick's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2015, led to asset liquidation, with the case closing in 01.27.2016."
Michael Maurice Kendrick — Ohio, 1:15-bk-14171


ᐅ Jaqurisha Kendrick, Ohio

Address: 742 Chestnut St Cincinnati, OH 45203-1439

Bankruptcy Case 1:15-bk-14585 Overview: "The bankruptcy filing by Jaqurisha Kendrick, undertaken in November 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Jaqurisha Kendrick — Ohio, 1:15-bk-14585


ᐅ Jeremy Kendrick, Ohio

Address: 2746 Norwood Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:10-bk-120487: "Jeremy Kendrick's bankruptcy, initiated in 2010-03-30 and concluded by Jul 8, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Kendrick — Ohio, 1:10-bk-12048


ᐅ Jr Alan Kendricks, Ohio

Address: 8602 Majestic Ln Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11447: "Jr Alan Kendricks's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/29/2013, led to asset liquidation, with the case closing in 2013-07-16."
Jr Alan Kendricks — Ohio, 1:13-bk-11447


ᐅ Andrea Kennebruew, Ohio

Address: 6281 Robison Rd Apt 5 Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:10-bk-125447: "The bankruptcy record of Andrea Kennebruew from Cincinnati, OH, shows a Chapter 7 case filed in 04/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2010."
Andrea Kennebruew — Ohio, 1:10-bk-12544


ᐅ Beverly Kennedy, Ohio

Address: 3322 Bowling Green Ct Cincinnati, OH 45225

Bankruptcy Case 1:10-bk-16512 Overview: "The case of Beverly Kennedy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Kennedy — Ohio, 1:10-bk-16512


ᐅ Eboni Kennedy, Ohio

Address: 3647 Ravenwood Ave Apt 1 Cincinnati, OH 45213

Bankruptcy Case 1:10-bk-12246 Summary: "Eboni Kennedy's bankruptcy, initiated in Apr 6, 2010 and concluded by Jul 15, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eboni Kennedy — Ohio, 1:10-bk-12246


ᐅ Kasey M Kennedy, Ohio

Address: 2343 W North Bend Rd Apt B Cincinnati, OH 45239-6888

Bankruptcy Case 1:14-bk-14450 Summary: "In Cincinnati, OH, Kasey M Kennedy filed for Chapter 7 bankruptcy in Oct 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-23."
Kasey M Kennedy — Ohio, 1:14-bk-14450


ᐅ Lynnette Kennedy, Ohio

Address: 8286 Springdew Dr Apt NO6 Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-18342 Overview: "In a Chapter 7 bankruptcy case, Lynnette Kennedy from Cincinnati, OH, saw her proceedings start in 12.15.2009 and complete by 2010-03-30, involving asset liquidation."
Lynnette Kennedy — Ohio, 1:09-bk-18342


ᐅ Elmira Kennedy, Ohio

Address: 7610 Reading Rd Apt 204 Cincinnati, OH 45237-3217

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14462: "Elmira Kennedy's bankruptcy, initiated in 2015-11-18 and concluded by 2016-02-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmira Kennedy — Ohio, 1:15-bk-14462


ᐅ Myeisha Evette Kennedy, Ohio

Address: 1829 Waltham Ave Cincinnati, OH 45239-4918

Bankruptcy Case 1:15-bk-14682 Summary: "Cincinnati, OH resident Myeisha Evette Kennedy's Dec 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2016."
Myeisha Evette Kennedy — Ohio, 1:15-bk-14682


ᐅ Victor L Kennedy, Ohio

Address: 2343 W North Bend Rd Apt B Cincinnati, OH 45239-6888

Bankruptcy Case 1:14-bk-14450 Overview: "The bankruptcy filing by Victor L Kennedy, undertaken in October 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-01-23 after liquidating assets."
Victor L Kennedy — Ohio, 1:14-bk-14450


ᐅ Steven Solomon Kennedy, Ohio

Address: 2649 Losantiville Ave Apt 3 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-17445: "The bankruptcy filing by Steven Solomon Kennedy, undertaken in Dec 15, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Steven Solomon Kennedy — Ohio, 1:11-bk-17445


ᐅ Antioneta Kennedy, Ohio

Address: 3311 Stevie Ln Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-15828 Summary: "In Cincinnati, OH, Antioneta Kennedy filed for Chapter 7 bankruptcy in August 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2010."
Antioneta Kennedy — Ohio, 1:10-bk-15828


ᐅ Lashay Marie Kennedy, Ohio

Address: 2814 Westonridge Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11826: "The bankruptcy filing by Lashay Marie Kennedy, undertaken in April 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Lashay Marie Kennedy — Ohio, 1:12-bk-11826


ᐅ Patti Kennedy, Ohio

Address: 6796 Tarawa Dr Cincinnati, OH 45224

Bankruptcy Case 12-30736-tnw Summary: "In a Chapter 7 bankruptcy case, Patti Kennedy from Cincinnati, OH, saw her proceedings start in Dec 28, 2012 and complete by 2013-04-07, involving asset liquidation."
Patti Kennedy — Ohio, 12-30736


ᐅ Therese A Kennedy, Ohio

Address: 3608 Woodbine Ave # 2 Cincinnati, OH 45211-4843

Brief Overview of Bankruptcy Case 1:14-bk-15049: "Therese A Kennedy's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/10/2014, led to asset liquidation, with the case closing in 03.10.2015."
Therese A Kennedy — Ohio, 1:14-bk-15049


ᐅ Melisa E Kennedy, Ohio

Address: 5542 Bosworth Pl Apt 2 Cincinnati, OH 45212-1238

Concise Description of Bankruptcy Case 1:15-bk-106917: "In Cincinnati, OH, Melisa E Kennedy filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2015."
Melisa E Kennedy — Ohio, 1:15-bk-10691


ᐅ Jerome Edward Kennedy, Ohio

Address: 2802 Saddleback Dr Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-13308 Overview: "The case of Jerome Edward Kennedy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome Edward Kennedy — Ohio, 1:12-bk-13308


ᐅ Neal Kennerk, Ohio

Address: 850 Academy Ave Cincinnati, OH 45205-1623

Bankruptcy Case 15-10432 Summary: "Neal Kennerk's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2015, led to asset liquidation, with the case closing in October 7, 2015."
Neal Kennerk — Ohio, 15-10432


ᐅ Monique Yolonda Kennerly, Ohio

Address: 1030 Academy Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 12-21721-tnw7: "In a Chapter 7 bankruptcy case, Monique Yolonda Kennerly from Cincinnati, OH, saw her proceedings start in 2012-09-07 and complete by December 16, 2012, involving asset liquidation."
Monique Yolonda Kennerly — Ohio, 12-21721


ᐅ Brian D Kenney, Ohio

Address: 3827 Mac Nicholas Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13802: "In a Chapter 7 bankruptcy case, Brian D Kenney from Cincinnati, OH, saw their proceedings start in August 13, 2013 and complete by November 21, 2013, involving asset liquidation."
Brian D Kenney — Ohio, 1:13-bk-13802


ᐅ Ryan A Kenney, Ohio

Address: 661 Chateau Dr Cincinnati, OH 45244-1316

Concise Description of Bankruptcy Case 1:14-bk-109667: "Ryan A Kenney's bankruptcy, initiated in Mar 13, 2014 and concluded by 06.11.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan A Kenney — Ohio, 1:14-bk-10966


ᐅ Schiffona Kenney, Ohio

Address: 3263 Nandale Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:10-bk-169557: "In a Chapter 7 bankruptcy case, Schiffona Kenney from Cincinnati, OH, saw their proceedings start in Oct 9, 2010 and complete by 2011-01-17, involving asset liquidation."
Schiffona Kenney — Ohio, 1:10-bk-16955


ᐅ Thomas Kenney, Ohio

Address: 2043 Lawrence Ave Cincinnati, OH 45212

Bankruptcy Case 1:09-bk-17963 Summary: "The bankruptcy record of Thomas Kenney from Cincinnati, OH, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Thomas Kenney — Ohio, 1:09-bk-17963


ᐅ Laura Kenton, Ohio

Address: 2731 Mellowbrook Ct Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14263: "The bankruptcy filing by Laura Kenton, undertaken in Jun 22, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Laura Kenton — Ohio, 1:10-bk-14263


ᐅ Kuy Keo, Ohio

Address: 9951 Loralinda Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-17439 Summary: "Cincinnati, OH resident Kuy Keo's 2011-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-24."
Kuy Keo — Ohio, 1:11-bk-17439


ᐅ William Keown, Ohio

Address: 3795 Merwin 10 Mile Rd Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15358: "William Keown's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08.02.2010, led to asset liquidation, with the case closing in 11/10/2010."
William Keown — Ohio, 1:10-bk-15358


ᐅ Robert Kepics, Ohio

Address: 12028 Gaylord Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-13236 Summary: "The case of Robert Kepics in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Kepics — Ohio, 1:10-bk-13236


ᐅ Jason Aaron Kerkhoff, Ohio

Address: 1435 Hoffner St Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-11351 Summary: "The bankruptcy filing by Jason Aaron Kerkhoff, undertaken in 03/14/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 22, 2012 after liquidating assets."
Jason Aaron Kerkhoff — Ohio, 1:12-bk-11351


ᐅ Leonard W Kerkhoff, Ohio

Address: 5913 Woodmont Ave Cincinnati, OH 45213-1709

Bankruptcy Case 1:11-bk-13982 Summary: "Leonard W Kerkhoff's Chapter 13 bankruptcy in Cincinnati, OH started in 2011-06-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 2015-01-13."
Leonard W Kerkhoff — Ohio, 1:11-bk-13982


ᐅ Jr John Kerkula, Ohio

Address: 5643 Buttercup Ln Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-17693 Overview: "The case of Jr John Kerkula in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Kerkula — Ohio, 1:10-bk-17693


ᐅ Charles R Kern, Ohio

Address: 660 Delta Ave Cincinnati, OH 45226-1926

Bankruptcy Case 1:15-bk-14288 Overview: "In a Chapter 7 bankruptcy case, Charles R Kern from Cincinnati, OH, saw their proceedings start in 2015-11-05 and complete by 2016-02-03, involving asset liquidation."
Charles R Kern — Ohio, 1:15-bk-14288


ᐅ Iii George Kern, Ohio

Address: 7265 N Mingo Ln Cincinnati, OH 45243

Brief Overview of Bankruptcy Case 1:10-bk-17073: "Cincinnati, OH resident Iii George Kern's 2010-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Iii George Kern — Ohio, 1:10-bk-17073


ᐅ Todd D Kern, Ohio

Address: 5531 Clough Pike Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-15435 Summary: "Todd D Kern's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 9, 2012, led to asset liquidation, with the case closing in January 17, 2013."
Todd D Kern — Ohio, 1:12-bk-15435


ᐅ Patrick B Kernan, Ohio

Address: 2432 W North Bend Rd Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:11-bk-11538: "The bankruptcy filing by Patrick B Kernan, undertaken in 03/17/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Patrick B Kernan — Ohio, 1:11-bk-11538


ᐅ Allen Wayne Kerns, Ohio

Address: 4575 Bells Ln Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:11-bk-11921: "Allen Wayne Kerns's bankruptcy, initiated in 03/31/2011 and concluded by 07.09.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Wayne Kerns — Ohio, 1:11-bk-11921


ᐅ Donald Bruce Kerns, Ohio

Address: 3679 Creekview Dr Cincinnati, OH 45241-2748

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10737: "The case of Donald Bruce Kerns in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Bruce Kerns — Ohio, 1:16-bk-10737


ᐅ Erin Lynn Kerns, Ohio

Address: 3679 Creekview Dr Cincinnati, OH 45241-2748

Bankruptcy Case 1:16-bk-10737 Summary: "The case of Erin Lynn Kerns in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Lynn Kerns — Ohio, 1:16-bk-10737


ᐅ Nancy Diane Kersell, Ohio

Address: 7413 Elizabeth St Cincinnati, OH 45231-3413

Bankruptcy Case 1:09-bk-12981 Overview: "Nancy Diane Kersell, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by July 2013."
Nancy Diane Kersell — Ohio, 1:09-bk-12981


ᐅ Joseph E Kersey, Ohio

Address: 1106 Hickok Ln Cincinnati, OH 45238-4134

Concise Description of Bankruptcy Case 1:15-bk-125207: "The case of Joseph E Kersey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Kersey — Ohio, 1:15-bk-12520


ᐅ Theresa N Kersey, Ohio

Address: 1106 Hickok Ln Cincinnati, OH 45238-4134

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12520: "The bankruptcy record of Theresa N Kersey from Cincinnati, OH, shows a Chapter 7 case filed in 06.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2015."
Theresa N Kersey — Ohio, 1:15-bk-12520


ᐅ James L Kershaw, Ohio

Address: 601 Rockdale Ave Cincinnati, OH 45229

Bankruptcy Case 1:12-bk-12497 Overview: "The bankruptcy filing by James L Kershaw, undertaken in May 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in August 11, 2012 after liquidating assets."
James L Kershaw — Ohio, 1:12-bk-12497


ᐅ Robin Kershaw, Ohio

Address: 3155 Westbrook Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-135777: "Robin Kershaw's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-07-31, led to asset liquidation, with the case closing in 2013-11-08."
Robin Kershaw — Ohio, 1:13-bk-13577


ᐅ David Kersker, Ohio

Address: 10925 Bridlepath Ln Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:09-bk-186897: "David Kersker's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 31, 2009, led to asset liquidation, with the case closing in April 19, 2010."
David Kersker — Ohio, 1:09-bk-18689


ᐅ Benita Kerson, Ohio

Address: 6698 Jamar Dr Cincinnati, OH 45224-1128

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12138: "Benita Kerson's Cincinnati, OH bankruptcy under Chapter 13 in Mar 31, 2010 led to a structured repayment plan, successfully discharged in Nov 19, 2014."
Benita Kerson — Ohio, 1:10-bk-12138


ᐅ Alicia M Kesler, Ohio

Address: 5024 Limberlost Ln Cincinnati, OH 45238-4446

Bankruptcy Case 1:14-bk-13700 Overview: "The bankruptcy record of Alicia M Kesler from Cincinnati, OH, shows a Chapter 7 case filed in September 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2014."
Alicia M Kesler — Ohio, 1:14-bk-13700


ᐅ Erie M Kesler, Ohio

Address: 5617 Arnsby Pl Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11388: "Erie M Kesler's bankruptcy, initiated in 03.11.2011 and concluded by 2011-06-19 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erie M Kesler — Ohio, 1:11-bk-11388


ᐅ Matthew E Kesler, Ohio

Address: 5024 Limberlost Ln Cincinnati, OH 45238-4446

Concise Description of Bankruptcy Case 1:14-bk-137007: "In a Chapter 7 bankruptcy case, Matthew E Kesler from Cincinnati, OH, saw their proceedings start in Sep 2, 2014 and complete by 12/01/2014, involving asset liquidation."
Matthew E Kesler — Ohio, 1:14-bk-13700


ᐅ Brian Thomas Kessler, Ohio

Address: 5042 Francisview Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-11864 Overview: "In a Chapter 7 bankruptcy case, Brian Thomas Kessler from Cincinnati, OH, saw their proceedings start in Mar 30, 2011 and complete by July 8, 2011, involving asset liquidation."
Brian Thomas Kessler — Ohio, 1:11-bk-11864


ᐅ Michelle L Kessler, Ohio

Address: 9916 Winton Rd Cincinnati, OH 45231-2623

Bankruptcy Case 1:15-bk-12685 Overview: "The bankruptcy filing by Michelle L Kessler, undertaken in 07.09.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 7, 2015 after liquidating assets."
Michelle L Kessler — Ohio, 1:15-bk-12685


ᐅ Daniel Arthur Kessler, Ohio

Address: 9916 Winton Rd Cincinnati, OH 45231-2623

Brief Overview of Bankruptcy Case 1:15-bk-12685: "The bankruptcy record of Daniel Arthur Kessler from Cincinnati, OH, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2015."
Daniel Arthur Kessler — Ohio, 1:15-bk-12685


ᐅ Renee A Kessler, Ohio

Address: 710 Overlook Ave Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-12023 Summary: "The bankruptcy record of Renee A Kessler from Cincinnati, OH, shows a Chapter 7 case filed in 04.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-14."
Renee A Kessler — Ohio, 1:11-bk-12023


ᐅ Susan Rose Kesti, Ohio

Address: 1116 Carson Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-15458 Summary: "The bankruptcy filing by Susan Rose Kesti, undertaken in 12/02/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/12/2014 after liquidating assets."
Susan Rose Kesti — Ohio, 1:13-bk-15458


ᐅ Jr Gary Kettenacker, Ohio

Address: 4616 Laurel View Dr Cincinnati, OH 45244

Bankruptcy Case 1:10-bk-14802 Summary: "In a Chapter 7 bankruptcy case, Jr Gary Kettenacker from Cincinnati, OH, saw their proceedings start in 07/14/2010 and complete by 10/22/2010, involving asset liquidation."
Jr Gary Kettenacker — Ohio, 1:10-bk-14802


ᐅ Jr James Anthony Ketzer, Ohio

Address: 3342 Basswood Ln Apt 2 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17227: "The bankruptcy filing by Jr James Anthony Ketzer, undertaken in December 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 03/12/2012 after liquidating assets."
Jr James Anthony Ketzer — Ohio, 1:11-bk-17227


ᐅ Lora L Ketzer, Ohio

Address: 4230 Endeavor Dr Unit 302 Cincinnati, OH 45252-2326

Bankruptcy Case 1:15-bk-13957 Summary: "The bankruptcy filing by Lora L Ketzer, undertaken in Oct 13, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in January 11, 2016 after liquidating assets."
Lora L Ketzer — Ohio, 1:15-bk-13957


ᐅ Ana M Kevorkian, Ohio

Address: 728 Elliott Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-16446: "The bankruptcy record of Ana M Kevorkian from Cincinnati, OH, shows a Chapter 7 case filed in 2012-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2013."
Ana M Kevorkian — Ohio, 1:12-bk-16446


ᐅ Byron Key, Ohio

Address: 4114 Williamsburg Rd N Cincinnati, OH 45215-5136

Concise Description of Bankruptcy Case 1:2014-bk-117597: "Byron Key's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 25, 2014, led to asset liquidation, with the case closing in 2014-07-24."
Byron Key — Ohio, 1:2014-bk-11759


ᐅ David A Key, Ohio

Address: 1345 Bursal Ave Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-15912 Overview: "Cincinnati, OH resident David A Key's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2012."
David A Key — Ohio, 1:11-bk-15912


ᐅ Kimberly Key, Ohio

Address: 4114 Williamsburg Rd N Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15442: "Kimberly Key's bankruptcy, initiated in 2013-11-29 and concluded by Mar 9, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Key — Ohio, 1:13-bk-15442


ᐅ Vera E Key, Ohio

Address: 3 Kings Run Ct Cincinnati, OH 45232

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11441: "In a Chapter 7 bankruptcy case, Vera E Key from Cincinnati, OH, saw her proceedings start in 2011-03-15 and complete by 2011-06-23, involving asset liquidation."
Vera E Key — Ohio, 1:11-bk-11441


ᐅ Donte M Key, Ohio

Address: 718 E Epworth Ave Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:11-bk-131747: "Donte M Key's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/21/2011, led to asset liquidation, with the case closing in 2011-08-29."
Donte M Key — Ohio, 1:11-bk-13174


ᐅ Rasheedah Keys, Ohio

Address: 3059 Jadaro Ct Cincinnati, OH 45248-6264

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10609: "Rasheedah Keys's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 22, 2014, led to asset liquidation, with the case closing in 05/23/2014."
Rasheedah Keys — Ohio, 1:14-bk-10609


ᐅ Sandtrese Marie Keys, Ohio

Address: 11565 Gallahad Ct Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-11938 Summary: "The bankruptcy record of Sandtrese Marie Keys from Cincinnati, OH, shows a Chapter 7 case filed in 2013-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2013."
Sandtrese Marie Keys — Ohio, 1:13-bk-11938


ᐅ Anita L Khamisi, Ohio

Address: 57 Versailles Cincinnati, OH 45240-3826

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10793: "The bankruptcy filing by Anita L Khamisi, undertaken in Mar 5, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in June 3, 2015 after liquidating assets."
Anita L Khamisi — Ohio, 1:15-bk-10793


ᐅ Kimberly Luciille Khamisi, Ohio

Address: 2621 Victory Pkwy Cincinnati, OH 45206-1754

Concise Description of Bankruptcy Case 1:15-bk-145157: "Kimberly Luciille Khamisi's bankruptcy, initiated in November 23, 2015 and concluded by 02.21.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Luciille Khamisi — Ohio, 1:15-bk-14515


ᐅ Jamal S Khansa, Ohio

Address: 1740 Aspenhill Dr Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-18706 Overview: "Cincinnati, OH resident Jamal S Khansa's 12.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2011."
Jamal S Khansa — Ohio, 1:10-bk-18706


ᐅ Majid Khodabandeh, Ohio

Address: 11327 Orchard St Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:13-bk-10799: "In Cincinnati, OH, Majid Khodabandeh filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2013."
Majid Khodabandeh — Ohio, 1:13-bk-10799


ᐅ Fatou Dieng Khoule, Ohio

Address: 2708 E Tower Dr Apt 310 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-10082 Summary: "Fatou Dieng Khoule's bankruptcy, initiated in 01.09.2013 and concluded by 2013-04-19 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatou Dieng Khoule — Ohio, 1:13-bk-10082


ᐅ Alishia Nicole Kidd, Ohio

Address: 3317 Milton Ct Cincinnati, OH 45229

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11214: "Cincinnati, OH resident Alishia Nicole Kidd's 03.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-28."
Alishia Nicole Kidd — Ohio, 1:13-bk-11214