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 Robert M Knowles, Ohio

Address: 1499 Montegor Dr Cincinnati, OH 45230-2205

Bankruptcy Case 1:09-bk-13739 Summary: "Robert M Knowles's Chapter 13 bankruptcy in Cincinnati, OH started in 06/12/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-20."
Robert M Knowles — Ohio, 1:09-bk-13739


ᐅ Philip J Knowlton, Ohio

Address: 3971 Race Rd Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-15580: "In Cincinnati, OH, Philip J Knowlton filed for Chapter 7 bankruptcy in Sep 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2011."
Philip J Knowlton — Ohio, 1:11-bk-15580


ᐅ Marcus Orlando Knox, Ohio

Address: 453 Dewdrop Cir Apt F Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:13-bk-12152: "In a Chapter 7 bankruptcy case, Marcus Orlando Knox from Cincinnati, OH, saw his proceedings start in May 2, 2013 and complete by August 10, 2013, involving asset liquidation."
Marcus Orlando Knox — Ohio, 1:13-bk-12152


ᐅ Mona Lisa Knox, Ohio

Address: 73 Bishopsgate Dr Apt 305 Cincinnati, OH 45246-4362

Bankruptcy Case 1:15-bk-13296 Overview: "Mona Lisa Knox's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2015, led to asset liquidation, with the case closing in 11/23/2015."
Mona Lisa Knox — Ohio, 1:15-bk-13296


ᐅ Beverly D Knox, Ohio

Address: 11570 Regency Square Ct Unit 6 Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-11075: "In a Chapter 7 bankruptcy case, Beverly D Knox from Cincinnati, OH, saw her proceedings start in 02.26.2011 and complete by 2011-06-14, involving asset liquidation."
Beverly D Knox — Ohio, 1:11-bk-11075


ᐅ John F Knox, Ohio

Address: 6502 Betts Ave Cincinnati, OH 45239-4905

Bankruptcy Case 1:09-bk-13972 Summary: "John F Knox's Cincinnati, OH bankruptcy under Chapter 13 in June 2009 led to a structured repayment plan, successfully discharged in 03/15/2013."
John F Knox — Ohio, 1:09-bk-13972


ᐅ Denise Knox, Ohio

Address: 2688 Lafeuille Cir Apt 9 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14785: "The bankruptcy record of Denise Knox from Cincinnati, OH, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Denise Knox — Ohio, 1:11-bk-14785


ᐅ Brenda Knuckles, Ohio

Address: 6451 Stover Ave Cincinnati, OH 45237

Bankruptcy Case 1:09-bk-17248 Overview: "The bankruptcy record of Brenda Knuckles from Cincinnati, OH, shows a Chapter 7 case filed in Oct 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2010."
Brenda Knuckles — Ohio, 1:09-bk-17248


ᐅ Amy Knue, Ohio

Address: 4070 Independence Dr Apt 3L Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:10-bk-153277: "Cincinnati, OH resident Amy Knue's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Amy Knue — Ohio, 1:10-bk-15327


ᐅ Paul Andrew Knueven, Ohio

Address: 1313 Koenig St Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-12652 Summary: "Paul Andrew Knueven's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-04-29, led to asset liquidation, with the case closing in August 7, 2011."
Paul Andrew Knueven — Ohio, 1:11-bk-12652


ᐅ Sara L Koch, Ohio

Address: 6712 Harrison Ave Apt 1 Cincinnati, OH 45247-7853

Bankruptcy Case 1:14-bk-14656 Overview: "The bankruptcy record of Sara L Koch from Cincinnati, OH, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2015."
Sara L Koch — Ohio, 1:14-bk-14656


ᐅ Sheryl E Koch, Ohio

Address: 5649 Old Blue Rock Rd Cincinnati, OH 45247-2723

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16488: "Sheryl E Koch, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 09.22.2010, culminating in its successful completion by 2013-11-18."
Sheryl E Koch — Ohio, 1:10-bk-16488


ᐅ David B Koch, Ohio

Address: 2036 W Galbraith Rd Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13469: "The case of David B Koch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David B Koch — Ohio, 1:13-bk-13469


ᐅ Lance J Koch, Ohio

Address: 5200 W Fork Rd Cincinnati, OH 45247-5948

Bankruptcy Case 1:09-bk-18528 Summary: "Lance J Koch's Cincinnati, OH bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in Jan 9, 2013."
Lance J Koch — Ohio, 1:09-bk-18528


ᐅ Hans C Koch, Ohio

Address: 3501 Mcfarlan Rd Cincinnati, OH 45211-5861

Bankruptcy Case 1:14-bk-14656 Summary: "The bankruptcy record of Hans C Koch from Cincinnati, OH, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Hans C Koch — Ohio, 1:14-bk-14656


ᐅ Melissa Anne Koch, Ohio

Address: 9149 Depalma Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:11-bk-14426: "Melissa Anne Koch's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07/19/2011, led to asset liquidation, with the case closing in 2011-10-27."
Melissa Anne Koch — Ohio, 1:11-bk-14426


ᐅ Roslyn J Kocsis, Ohio

Address: 4094 Ellis Ave Cincinnati, OH 45245-2033

Bankruptcy Case 1:08-bk-11195 Overview: "The bankruptcy record for Roslyn J Kocsis from Cincinnati, OH, under Chapter 13, filed in 2008-03-13, involved setting up a repayment plan, finalized by Apr 4, 2013."
Roslyn J Kocsis — Ohio, 1:08-bk-11195


ᐅ Jack Dennis Koehler, Ohio

Address: 4560 Rybolt Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-16713 Overview: "The bankruptcy record of Jack Dennis Koehler from Cincinnati, OH, shows a Chapter 7 case filed in 12/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2013."
Jack Dennis Koehler — Ohio, 1:12-bk-16713


ᐅ Marian Koehler, Ohio

Address: 597 Mercury Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:09-bk-184177: "The bankruptcy filing by Marian Koehler, undertaken in 12/18/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Marian Koehler — Ohio, 1:09-bk-18417


ᐅ Timothy G Koenig, Ohio

Address: 2994 Blue Haven Ter Cincinnati, OH 45238-2519

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-16336: "Filing for Chapter 13 bankruptcy in December 26, 2007, Timothy G Koenig from Cincinnati, OH, structured a repayment plan, achieving discharge in December 2012."
Timothy G Koenig — Ohio, 1:07-bk-16336


ᐅ Deborah J Kohlbrand, Ohio

Address: 3221 Mayridge Ct Apt 8 Cincinnati, OH 45211-6898

Concise Description of Bankruptcy Case 1:14-bk-126707: "The bankruptcy record of Deborah J Kohlbrand from Cincinnati, OH, shows a Chapter 7 case filed in 06/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 21, 2014."
Deborah J Kohlbrand — Ohio, 1:14-bk-12670


ᐅ Terry N Kohler, Ohio

Address: 5023 Midfield Rd Cincinnati, OH 45244-1085

Concise Description of Bankruptcy Case 1:09-bk-156207: "Filing for Chapter 13 bankruptcy in Aug 31, 2009, Terry N Kohler from Cincinnati, OH, structured a repayment plan, achieving discharge in Aug 13, 2012."
Terry N Kohler — Ohio, 1:09-bk-15620


ᐅ Barbara A Kohmescher, Ohio

Address: 9019 Winthrop Dr Cincinnati, OH 45249-3625

Concise Description of Bankruptcy Case 1:14-bk-102947: "In Cincinnati, OH, Barbara A Kohmescher filed for Chapter 7 bankruptcy in 01/29/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Barbara A Kohmescher — Ohio, 1:14-bk-10294


ᐅ Robert Wayne Kohne, Ohio

Address: 5774 Glenway Ave Apt 6 Cincinnati, OH 45238-2153

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14188: "Cincinnati, OH resident Robert Wayne Kohne's Oct 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2016."
Robert Wayne Kohne — Ohio, 1:15-bk-14188


ᐅ Frank James Kohus, Ohio

Address: 12082 6th Ave Cincinnati, OH 45249

Bankruptcy Case 1:12-bk-10728 Overview: "The bankruptcy filing by Frank James Kohus, undertaken in Feb 15, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/25/2012 after liquidating assets."
Frank James Kohus — Ohio, 1:12-bk-10728


ᐅ Mary Ruth Koize, Ohio

Address: 3486 Nandale Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-130467: "The bankruptcy record of Mary Ruth Koize from Cincinnati, OH, shows a Chapter 7 case filed in 05.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Mary Ruth Koize — Ohio, 1:11-bk-13046


ᐅ James J Kokenge, Ohio

Address: 10121 Woodfern Way Cincinnati, OH 45242

Bankruptcy Case 1:12-bk-11529 Summary: "In Cincinnati, OH, James J Kokenge filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
James J Kokenge — Ohio, 1:12-bk-11529


ᐅ Penny S Kolida, Ohio

Address: 7232 Creekview Dr Apt 4 Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-15466 Overview: "In Cincinnati, OH, Penny S Kolida filed for Chapter 7 bankruptcy in 10.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-19."
Penny S Kolida — Ohio, 1:12-bk-15466


ᐅ John E Kolkmeyer, Ohio

Address: 7242 Jethve Ln Cincinnati, OH 45243-2143

Brief Overview of Bankruptcy Case 1:14-bk-14462: "In a Chapter 7 bankruptcy case, John E Kolkmeyer from Cincinnati, OH, saw their proceedings start in October 27, 2014 and complete by January 2015, involving asset liquidation."
John E Kolkmeyer — Ohio, 1:14-bk-14462


ᐅ Kathleen Koller, Ohio

Address: 2121 Saint James Ave Apt 3 Cincinnati, OH 45206

Bankruptcy Case 1:10-bk-13074 Overview: "Kathleen Koller's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/04/2010, led to asset liquidation, with the case closing in August 12, 2010."
Kathleen Koller — Ohio, 1:10-bk-13074


ᐅ Carrie A Kollman, Ohio

Address: 3139 8 Mile Rd Cincinnati, OH 45244-2538

Brief Overview of Bankruptcy Case 1:15-bk-11959: "In a Chapter 7 bankruptcy case, Carrie A Kollman from Cincinnati, OH, saw her proceedings start in May 18, 2015 and complete by August 16, 2015, involving asset liquidation."
Carrie A Kollman — Ohio, 1:15-bk-11959


ᐅ Jason Kollmann, Ohio

Address: 525 Liberty Hl Apt 1 Cincinnati, OH 45202

Bankruptcy Case 1:10-bk-10810 Overview: "Jason Kollmann's bankruptcy, initiated in Feb 12, 2010 and concluded by May 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Kollmann — Ohio, 1:10-bk-10810


ᐅ Melissa Dawn Kollstedt, Ohio

Address: 11183 Macar Dr Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:11-bk-13382: "The case of Melissa Dawn Kollstedt in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Dawn Kollstedt — Ohio, 1:11-bk-13382


ᐅ Donald T Komotios, Ohio

Address: 2812 Greenbrook Ln Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-13418 Overview: "The bankruptcy filing by Donald T Komotios, undertaken in 05.31.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in September 13, 2011 after liquidating assets."
Donald T Komotios — Ohio, 1:11-bk-13418


ᐅ Kanu Masallay Komrabai, Ohio

Address: 8 W Hollister St Cincinnati, OH 45219

Brief Overview of Bankruptcy Case 1:13-bk-12480: "The bankruptcy filing by Kanu Masallay Komrabai, undertaken in 05.22.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Kanu Masallay Komrabai — Ohio, 1:13-bk-12480


ᐅ Carrie Kondor, Ohio

Address: 66 Orchard Knoll Dr Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:12-bk-101177: "In Cincinnati, OH, Carrie Kondor filed for Chapter 7 bankruptcy in 2012-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Carrie Kondor — Ohio, 1:12-bk-10117


ᐅ Jordan Lee Scott Konkle, Ohio

Address: 5697 Cheviot Rd Apt 3 Cincinnati, OH 45247-7096

Bankruptcy Case 1:14-bk-12449 Summary: "Jordan Lee Scott Konkle's bankruptcy, initiated in 2014-06-09 and concluded by 09/07/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Lee Scott Konkle — Ohio, 1:14-bk-12449


ᐅ Michelle Nicole Konnagan, Ohio

Address: 5332 Lees Crossing Dr Apt 6 Cincinnati, OH 45239-7646

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17704: "Michelle Nicole Konnagan, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in November 10, 2010, culminating in its successful completion by 2015-01-26."
Michelle Nicole Konnagan — Ohio, 1:10-bk-17704


ᐅ Ricky Konnagan, Ohio

Address: 4393 Matson Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11852: "Ricky Konnagan's bankruptcy, initiated in 2010-03-24 and concluded by 2010-07-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Konnagan — Ohio, 1:10-bk-11852


ᐅ Inna Konovaltchouk, Ohio

Address: 8507 Reading Rd Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-130537: "The bankruptcy record of Inna Konovaltchouk from Cincinnati, OH, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2010."
Inna Konovaltchouk — Ohio, 1:10-bk-13053


ᐅ Erika Kools, Ohio

Address: 2634 Melrose Ave Apt 1 Cincinnati, OH 45206-1674

Bankruptcy Case 1:16-bk-12416 Summary: "The bankruptcy record of Erika Kools from Cincinnati, OH, shows a Chapter 7 case filed in Jun 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Erika Kools — Ohio, 1:16-bk-12416


ᐅ Paul Michael Koontz, Ohio

Address: 5751 Kugler Mill Rd Apt B Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-100547: "In Cincinnati, OH, Paul Michael Koontz filed for Chapter 7 bankruptcy in 2012-01-05. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Paul Michael Koontz — Ohio, 1:12-bk-10054


ᐅ Tammy J Koontz, Ohio

Address: 776 Halesworth Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13818: "Tammy J Koontz's bankruptcy, initiated in June 2011 and concluded by September 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy J Koontz — Ohio, 1:11-bk-13818


ᐅ Angela M Kopec, Ohio

Address: 4789 Pewter Rd Cincinnati, OH 45244

Bankruptcy Case 1:13-bk-10164 Summary: "The bankruptcy record of Angela M Kopec from Cincinnati, OH, shows a Chapter 7 case filed in 01.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-25."
Angela M Kopec — Ohio, 1:13-bk-10164


ᐅ Scot William Kopp, Ohio

Address: 6767 Bennett Rd Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10150: "The bankruptcy filing by Scot William Kopp, undertaken in 2011-01-13 in Cincinnati, OH under Chapter 7, concluded with discharge in April 23, 2011 after liquidating assets."
Scot William Kopp — Ohio, 1:11-bk-10150


ᐅ Thomas Joseph Kopp, Ohio

Address: 941 Meadowland Dr Apt 305 Cincinnati, OH 45255-4429

Bankruptcy Case 1:15-bk-12217 Overview: "In Cincinnati, OH, Thomas Joseph Kopp filed for Chapter 7 bankruptcy in Jun 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2015."
Thomas Joseph Kopp — Ohio, 1:15-bk-12217


ᐅ Signa M Kopras, Ohio

Address: 7880 Stonegate Dr Apt 1203 Cincinnati, OH 45255-6130

Bankruptcy Case 1:10-bk-13262 Overview: "Signa M Kopras's Chapter 13 bankruptcy in Cincinnati, OH started in 05/12/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 07.19.2013."
Signa M Kopras — Ohio, 1:10-bk-13262


ᐅ Jason Korb, Ohio

Address: 4419 Harrison Ave Cincinnati, OH 45211

Bankruptcy Case 1:09-bk-18275 Overview: "Jason Korb's bankruptcy, initiated in December 2009 and concluded by 2010-03-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Korb — Ohio, 1:09-bk-18275


ᐅ Jay A Korb, Ohio

Address: 4318 Delridge Dr Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:12-bk-15991: "The bankruptcy record of Jay A Korb from Cincinnati, OH, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jay A Korb — Ohio, 1:12-bk-15991


ᐅ Steven P Korb, Ohio

Address: 10224 Windswept Ln Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-109687: "The case of Steven P Korb in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven P Korb — Ohio, 1:13-bk-10968


ᐅ Thomas W Korb, Ohio

Address: 4518 River Rd Cincinnati, OH 45204-1046

Bankruptcy Case 1:15-bk-13157 Overview: "Thomas W Korb's bankruptcy, initiated in August 14, 2015 and concluded by 2015-11-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Korb — Ohio, 1:15-bk-13157


ᐅ Nancy Kordenbrock, Ohio

Address: 3191 Preserve Ln Apt 3D Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16381: "The case of Nancy Kordenbrock in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Kordenbrock — Ohio, 1:10-bk-16381


ᐅ Both Felicia Korman, Ohio

Address: 241 Klotter Ave Apt 2 Cincinnati, OH 45219

Bankruptcy Case 1:13-bk-10312 Summary: "In a Chapter 7 bankruptcy case, Both Felicia Korman from Cincinnati, OH, saw her proceedings start in Jan 24, 2013 and complete by 2013-05-04, involving asset liquidation."
Both Felicia Korman — Ohio, 1:13-bk-10312


ᐅ Eric J Kornau, Ohio

Address: 952 Seton Ave Apt 7 Cincinnati, OH 45205-1779

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-15567: "November 2007 marked the beginning of Eric J Kornau's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 09.21.2012."
Eric J Kornau — Ohio, 1:07-bk-15567


ᐅ Donald Earl Kornegay, Ohio

Address: PO Box 5390 Cincinnati, OH 45205-0390

Bankruptcy Case 1:2014-bk-11428 Overview: "Donald Earl Kornegay's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2014, led to asset liquidation, with the case closing in July 6, 2014."
Donald Earl Kornegay — Ohio, 1:2014-bk-11428


ᐅ James Kortanek, Ohio

Address: 617 Waycross Rd Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:10-bk-103787: "The bankruptcy filing by James Kortanek, undertaken in 2010-01-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/05/2010 after liquidating assets."
James Kortanek — Ohio, 1:10-bk-10378


ᐅ Andrey Korzhuk, Ohio

Address: 3970 Ponder Dr Cincinnati, OH 45245

Bankruptcy Case 1:11-bk-14657 Overview: "Andrey Korzhuk's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-07-28, led to asset liquidation, with the case closing in 2011-11-05."
Andrey Korzhuk — Ohio, 1:11-bk-14657


ᐅ Liza A Kotlarsic, Ohio

Address: 3949 E Kemper Rd Cincinnati, OH 45241-2107

Concise Description of Bankruptcy Case 1:14-bk-124447: "The bankruptcy filing by Liza A Kotlarsic, undertaken in June 9, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in September 7, 2014 after liquidating assets."
Liza A Kotlarsic — Ohio, 1:14-bk-12444


ᐅ Fu Tai Kou, Ohio

Address: 10812 Willfleet Dr Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-16537 Overview: "The case of Fu Tai Kou in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fu Tai Kou — Ohio, 1:12-bk-16537


ᐅ Barbara M Koutroubas, Ohio

Address: 1031 Thornfield Ln Cincinnati, OH 45224-1639

Bankruptcy Case 1:15-bk-14551 Summary: "Barbara M Koutroubas's bankruptcy, initiated in 11/24/2015 and concluded by Feb 22, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara M Koutroubas — Ohio, 1:15-bk-14551


ᐅ Ennia Faye Kovac, Ohio

Address: 2654 Gracewood Ave Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-13620 Overview: "The bankruptcy filing by Ennia Faye Kovac, undertaken in 2013-08-01 in Cincinnati, OH under Chapter 7, concluded with discharge in November 9, 2013 after liquidating assets."
Ennia Faye Kovac — Ohio, 1:13-bk-13620


ᐅ Steven G Kovac, Ohio

Address: 3960 Trevor Ave Cincinnati, OH 45211-3438

Brief Overview of Bankruptcy Case 1:15-bk-13668: "In Cincinnati, OH, Steven G Kovac filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2015."
Steven G Kovac — Ohio, 1:15-bk-13668


ᐅ Stephen Kovacs, Ohio

Address: 2840 Sheldon Ave Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-15324 Overview: "The bankruptcy filing by Stephen Kovacs, undertaken in July 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Stephen Kovacs — Ohio, 1:10-bk-15324


ᐅ Cynthia Lynne Kovarik, Ohio

Address: 2816 Astoria Ave Apt 8 Cincinnati, OH 45208-2342

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10872: "Cynthia Lynne Kovarik's bankruptcy, initiated in Mar 11, 2016 and concluded by Jun 9, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Lynne Kovarik — Ohio, 1:16-bk-10872


ᐅ Ashley E Kovein, Ohio

Address: 8627 Reading Rd Cincinnati, OH 45215-5522

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14929: "Ashley E Kovein's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2014, led to asset liquidation, with the case closing in 2015-02-24."
Ashley E Kovein — Ohio, 1:14-bk-14929


ᐅ Leslie T Kovel, Ohio

Address: 1 Spyglass Ct Cincinnati, OH 45241-3254

Bankruptcy Case 1:15-bk-14208 Summary: "The bankruptcy record of Leslie T Kovel from Cincinnati, OH, shows a Chapter 7 case filed in Oct 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Leslie T Kovel — Ohio, 1:15-bk-14208


ᐅ Maureen J Kovich, Ohio

Address: 2891 Compton Rd # 2 Cincinnati, OH 45251-2633

Bankruptcy Case 1:15-bk-10810 Summary: "The bankruptcy record of Maureen J Kovich from Cincinnati, OH, shows a Chapter 7 case filed in Mar 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-03."
Maureen J Kovich — Ohio, 1:15-bk-10810


ᐅ Stephan Kozmanian, Ohio

Address: 456 Purcell Ave Cincinnati, OH 45205-2295

Bankruptcy Case 1:14-bk-13872 Summary: "In a Chapter 7 bankruptcy case, Stephan Kozmanian from Cincinnati, OH, saw his proceedings start in 2014-09-16 and complete by 2014-12-15, involving asset liquidation."
Stephan Kozmanian — Ohio, 1:14-bk-13872


ᐅ Heika Anne Kraemer, Ohio

Address: 6873 Lynnfield Ct Cincinnati, OH 45243-1701

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13274: "In a Chapter 7 bankruptcy case, Heika Anne Kraemer from Cincinnati, OH, saw her proceedings start in August 2015 and complete by 2015-11-22, involving asset liquidation."
Heika Anne Kraemer — Ohio, 1:15-bk-13274


ᐅ Joseph Fredrick Kraemer, Ohio

Address: 6703 Alpine Ave Cincinnati, OH 45236-3901

Bankruptcy Case 1:15-bk-13274 Summary: "Joseph Fredrick Kraemer's bankruptcy, initiated in August 2015 and concluded by November 22, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Fredrick Kraemer — Ohio, 1:15-bk-13274


ᐅ Andrew Kramer, Ohio

Address: 825 Carini Ln Cincinnati, OH 45218-1511

Brief Overview of Bankruptcy Case 1:14-bk-12939: "Cincinnati, OH resident Andrew Kramer's 07/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-08."
Andrew Kramer — Ohio, 1:14-bk-12939


ᐅ Kyle D Kramer, Ohio

Address: 3000 Struble Rd Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11875: "The bankruptcy record of Kyle D Kramer from Cincinnati, OH, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2011."
Kyle D Kramer — Ohio, 1:11-bk-11875


ᐅ Bruce J Kramer, Ohio

Address: 1810 Wegman Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:11-bk-14455: "Cincinnati, OH resident Bruce J Kramer's 07/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-28."
Bruce J Kramer — Ohio, 1:11-bk-14455


ᐅ Mary Elizabeth Kramer, Ohio

Address: 5442 Bluesky Dr Unit 8 Cincinnati, OH 45247-7884

Bankruptcy Case 1:07-bk-14383 Summary: "In her Chapter 13 bankruptcy case filed in 2007-09-16, Cincinnati, OH's Mary Elizabeth Kramer agreed to a debt repayment plan, which was successfully completed by October 2, 2012."
Mary Elizabeth Kramer — Ohio, 1:07-bk-14383


ᐅ Jeremy Kramer, Ohio

Address: 3826 S Broadlawn Cir Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18066: "The bankruptcy record of Jeremy Kramer from Cincinnati, OH, shows a Chapter 7 case filed in 11/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2011."
Jeremy Kramer — Ohio, 1:10-bk-18066


ᐅ Amanda J Kraus, Ohio

Address: 10078 Ronnie Rd Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-12655 Summary: "The bankruptcy filing by Amanda J Kraus, undertaken in 2013-06-03 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 11, 2013 after liquidating assets."
Amanda J Kraus — Ohio, 1:13-bk-12655


ᐅ Monica Denise Krauss, Ohio

Address: 3931 Spencer Ave # 2 Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-16207 Overview: "Monica Denise Krauss's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.13.2011, led to asset liquidation, with the case closing in January 21, 2012."
Monica Denise Krauss — Ohio, 1:11-bk-16207


ᐅ Paula Rose Krautle, Ohio

Address: 3422 Locust Ln Cincinnati, OH 45238-2011

Bankruptcy Case 1:15-bk-13832 Overview: "Paula Rose Krautle's bankruptcy, initiated in 10.04.2015 and concluded by 2016-01-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Rose Krautle — Ohio, 1:15-bk-13832


ᐅ Srey Pou Kreal, Ohio

Address: 1011 Rutledge Ave Cincinnati, OH 45205-2021

Brief Overview of Bankruptcy Case 1:10-bk-13425: "Srey Pou Kreal's Cincinnati, OH bankruptcy under Chapter 13 in 2010-05-19 led to a structured repayment plan, successfully discharged in July 19, 2013."
Srey Pou Kreal — Ohio, 1:10-bk-13425


ᐅ Mary L Krebs, Ohio

Address: 578 Fleming Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-129477: "Mary L Krebs's bankruptcy, initiated in 2011-05-12 and concluded by August 20, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Krebs — Ohio, 1:11-bk-12947


ᐅ Michael E Krebs, Ohio

Address: 801 Loda Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:12-bk-15791: "Michael E Krebs's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 30, 2012, led to asset liquidation, with the case closing in 2013-02-07."
Michael E Krebs — Ohio, 1:12-bk-15791


ᐅ Anthony A Krebs, Ohio

Address: 7205 English Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13272: "The case of Anthony A Krebs in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony A Krebs — Ohio, 1:12-bk-13272


ᐅ Bonnie Jo Krebs, Ohio

Address: 5345 Colerain Ave Cincinnati, OH 45223-1009

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10020: "The bankruptcy filing by Bonnie Jo Krebs, undertaken in January 6, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Apr 6, 2015 after liquidating assets."
Bonnie Jo Krebs — Ohio, 1:15-bk-10020


ᐅ Edmund John Krebs, Ohio

Address: 1031 Academy Ave Cincinnati, OH 45205-1642

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14070: "Edmund John Krebs's bankruptcy, initiated in October 2015 and concluded by 01.20.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmund John Krebs — Ohio, 1:15-bk-14070


ᐅ Elsie Marie Krebs, Ohio

Address: 1031 Academy Ave Cincinnati, OH 45205-1642

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14070: "In Cincinnati, OH, Elsie Marie Krebs filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-20."
Elsie Marie Krebs — Ohio, 1:15-bk-14070


ᐅ Steven Krebsfanger, Ohio

Address: 4310 Ashland Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:12-bk-109967: "Steven Krebsfanger's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/28/2012, led to asset liquidation, with the case closing in 2012-06-07."
Steven Krebsfanger — Ohio, 1:12-bk-10996


ᐅ Bernadine Ruth Krehye, Ohio

Address: 2086 Sevenhills Dr Cincinnati, OH 45240-2706

Brief Overview of Bankruptcy Case 1:14-bk-13685: "Cincinnati, OH resident Bernadine Ruth Krehye's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2014."
Bernadine Ruth Krehye — Ohio, 1:14-bk-13685


ᐅ Nicholas R Kreimer, Ohio

Address: 3515 Daytona Ave Cincinnati, OH 45211-6411

Bankruptcy Case 1:15-bk-14524 Summary: "Nicholas R Kreimer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-11-23, led to asset liquidation, with the case closing in Feb 21, 2016."
Nicholas R Kreimer — Ohio, 1:15-bk-14524


ᐅ Sr Lawrence Kreimer, Ohio

Address: 3601 Muddy Creek Rd Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-145657: "The bankruptcy filing by Sr Lawrence Kreimer, undertaken in 2010-07-01 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/09/2010 after liquidating assets."
Sr Lawrence Kreimer — Ohio, 1:10-bk-14565


ᐅ Carissa M Kreiner, Ohio

Address: 962 Ledro St Cincinnati, OH 45246-1829

Bankruptcy Case 1:14-bk-10307 Overview: "In a Chapter 7 bankruptcy case, Carissa M Kreiner from Cincinnati, OH, saw her proceedings start in January 2014 and complete by 2014-04-30, involving asset liquidation."
Carissa M Kreiner — Ohio, 1:14-bk-10307


ᐅ Robert E Kreiner, Ohio

Address: 1353 Collinsdale Ave Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13887: "Robert E Kreiner's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 18, 2012, led to asset liquidation, with the case closing in 2012-10-26."
Robert E Kreiner — Ohio, 1:12-bk-13887


ᐅ Roy Michael Kreissl, Ohio

Address: 1119 Belvedere St Apt 1 Cincinnati, OH 45202-8214

Bankruptcy Case 1:15-bk-13097 Overview: "The bankruptcy filing by Roy Michael Kreissl, undertaken in August 11, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in Nov 9, 2015 after liquidating assets."
Roy Michael Kreissl — Ohio, 1:15-bk-13097


ᐅ Cheryl M Krekeler, Ohio

Address: 5650 N Glen Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:12-bk-10267: "Cincinnati, OH resident Cheryl M Krekeler's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2012."
Cheryl M Krekeler — Ohio, 1:12-bk-10267


ᐅ Michael E Krekeler, Ohio

Address: 4757 Rapid Run Rd Apt 2 Cincinnati, OH 45238-5037

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12920: "Cincinnati, OH resident Michael E Krekeler's 07/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Michael E Krekeler — Ohio, 1:15-bk-12920


ᐅ Charles J Kremer, Ohio

Address: 8256 Little Harbor Dr Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15106: "Charles J Kremer's bankruptcy, initiated in 2013-11-07 and concluded by 02.15.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Kremer — Ohio, 1:13-bk-15106


ᐅ Maggie C Kretten, Ohio

Address: 4339 Beech St Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-16769 Summary: "In a Chapter 7 bankruptcy case, Maggie C Kretten from Cincinnati, OH, saw her proceedings start in 11.14.2011 and complete by February 22, 2012, involving asset liquidation."
Maggie C Kretten — Ohio, 1:11-bk-16769


ᐅ Steven Krieger, Ohio

Address: 8520 Lynnehaven Dr Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-181077: "Steven Krieger's bankruptcy, initiated in 2010-11-30 and concluded by March 10, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Krieger — Ohio, 1:10-bk-18107


ᐅ Maria Kritikos, Ohio

Address: 4511 Leslie Ave Cincinnati, OH 45242-6738

Bankruptcy Case 1:15-bk-10127 Summary: "In Cincinnati, OH, Maria Kritikos filed for Chapter 7 bankruptcy in 01.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2015."
Maria Kritikos — Ohio, 1:15-bk-10127


ᐅ Anne Kroeger, Ohio

Address: 151 W 7th St Apt 215 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16842: "The bankruptcy record of Anne Kroeger from Cincinnati, OH, shows a Chapter 7 case filed in October 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Anne Kroeger — Ohio, 1:10-bk-16842


ᐅ Jacqueline R Kroger, Ohio

Address: 3871 Bennett Rd Cincinnati, OH 45245-2711

Concise Description of Bankruptcy Case 1:14-bk-137197: "The bankruptcy filing by Jacqueline R Kroger, undertaken in 2014-09-03 in Cincinnati, OH under Chapter 7, concluded with discharge in 12/02/2014 after liquidating assets."
Jacqueline R Kroger — Ohio, 1:14-bk-13719