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 Jennifer R Kroger, Ohio

Address: 3297 Brater Ave Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-16662 Summary: "The bankruptcy filing by Jennifer R Kroger, undertaken in 10/09/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jennifer R Kroger — Ohio, 1:09-bk-16662


ᐅ Donna Kronick, Ohio

Address: 5021 Wesley Ave Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-13770 Overview: "The case of Donna Kronick in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Kronick — Ohio, 1:10-bk-13770


ᐅ Robyn Krueger, Ohio

Address: 431 McAlpin Ave Cincinnati, OH 45220

Concise Description of Bankruptcy Case 1:10-bk-111317: "Robyn Krueger's bankruptcy, initiated in 2010-02-26 and concluded by June 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robyn Krueger — Ohio, 1:10-bk-11131


ᐅ David E Krull, Ohio

Address: 4605 Bells Lake Dr Apt C Cincinnati, OH 45244-1938

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13964: "David E Krull's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-09-23, led to asset liquidation, with the case closing in December 2014."
David E Krull — Ohio, 1:14-bk-13964


ᐅ Ii Bernard J Krull, Ohio

Address: 5296 Leona Dr Cincinnati, OH 45238-3728

Concise Description of Bankruptcy Case 1:14-bk-101707: "In Cincinnati, OH, Ii Bernard J Krull filed for Chapter 7 bankruptcy in 01.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-20."
Ii Bernard J Krull — Ohio, 1:14-bk-10170


ᐅ Vernon C Krull, Ohio

Address: 4963 Duebber Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16603: "The bankruptcy filing by Vernon C Krull, undertaken in 2009-10-07 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.15.2010 after liquidating assets."
Vernon C Krull — Ohio, 1:09-bk-16603


ᐅ Candy Krumer, Ohio

Address: 9077 Foxhunter Ln Cincinnati, OH 45242

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10588: "The bankruptcy record of Candy Krumer from Cincinnati, OH, shows a Chapter 7 case filed in 2013-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Candy Krumer — Ohio, 1:13-bk-10588


ᐅ David P Krumpack, Ohio

Address: 1589 Kinney Ave Apt 5 Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-162787: "In Cincinnati, OH, David P Krumpack filed for Chapter 7 bankruptcy in 11/28/2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
David P Krumpack — Ohio, 1:12-bk-16278


ᐅ Jr Harry Kruse, Ohio

Address: 6321 Charity Dr Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-15915 Summary: "Jr Harry Kruse's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2010, led to asset liquidation, with the case closing in December 4, 2010."
Jr Harry Kruse — Ohio, 1:10-bk-15915


ᐅ Lisa Kruse, Ohio

Address: 5405 Jamies Oak Ct Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:10-bk-13900: "In Cincinnati, OH, Lisa Kruse filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-16."
Lisa Kruse — Ohio, 1:10-bk-13900


ᐅ Alice J Krusling, Ohio

Address: 4614 Mcneil Ave Cincinnati, OH 45212-2508

Brief Overview of Bankruptcy Case 1:14-bk-12279: "In a Chapter 7 bankruptcy case, Alice J Krusling from Cincinnati, OH, saw her proceedings start in 05.28.2014 and complete by 08/26/2014, involving asset liquidation."
Alice J Krusling — Ohio, 1:14-bk-12279


ᐅ Kathy L Kruthaup, Ohio

Address: 272 Kinsman Ct Cincinnati, OH 45238-5611

Bankruptcy Case 1:09-bk-13784 Summary: "Kathy L Kruthaup's Cincinnati, OH bankruptcy under Chapter 13 in June 2009 led to a structured repayment plan, successfully discharged in October 2012."
Kathy L Kruthaup — Ohio, 1:09-bk-13784


ᐅ Jill M Krutka, Ohio

Address: 4783 Shadowood Ct Cincinnati, OH 45244-1119

Bankruptcy Case 1:14-bk-13269 Overview: "In a Chapter 7 bankruptcy case, Jill M Krutka from Cincinnati, OH, saw her proceedings start in 07/31/2014 and complete by 10/29/2014, involving asset liquidation."
Jill M Krutka — Ohio, 1:14-bk-13269


ᐅ Robert M Krutka, Ohio

Address: 4783 Shadowood Ct Cincinnati, OH 45244-1119

Bankruptcy Case 1:2014-bk-13269 Overview: "In Cincinnati, OH, Robert M Krutka filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2014."
Robert M Krutka — Ohio, 1:2014-bk-13269


ᐅ Gary Lee Kubenetz, Ohio

Address: 2934 Sidney Ave Cincinnati, OH 45225-2125

Bankruptcy Case 1:11-bk-10224 Summary: "2011-01-18 marked the beginning of Gary Lee Kubenetz's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2014-11-25."
Gary Lee Kubenetz — Ohio, 1:11-bk-10224


ᐅ Nedra Blaneve Kubenetz, Ohio

Address: 2934 Sidney Ave Cincinnati, OH 45225-2125

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10224: "The bankruptcy record for Nedra Blaneve Kubenetz from Cincinnati, OH, under Chapter 13, filed in 2011-01-18, involved setting up a repayment plan, finalized by Nov 25, 2014."
Nedra Blaneve Kubenetz — Ohio, 1:11-bk-10224


ᐅ Julie Kuchera, Ohio

Address: 5120 Ralph Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12435: "In Cincinnati, OH, Julie Kuchera filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Julie Kuchera — Ohio, 1:11-bk-12435


ᐅ Ii Kenneth P Kuderer, Ohio

Address: 4405 Vine St Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16785: "In Cincinnati, OH, Ii Kenneth P Kuderer filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Ii Kenneth P Kuderer — Ohio, 1:11-bk-16785


ᐅ Raido Kudre, Ohio

Address: 2378 Montana Ave Apt F Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-14186 Summary: "Raido Kudre's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-06-18, led to asset liquidation, with the case closing in September 26, 2010."
Raido Kudre — Ohio, 1:10-bk-14186


ᐅ Rose Kuebler, Ohio

Address: 11725 Olympia Way Apt 235 Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-14611 Overview: "Rose Kuebler's bankruptcy, initiated in 07.04.2010 and concluded by 2010-10-12 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Kuebler — Ohio, 1:10-bk-14611


ᐅ Thomas E Kuelbs, Ohio

Address: 1178 Cryer Ave Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:12-bk-141197: "In Cincinnati, OH, Thomas E Kuelbs filed for Chapter 7 bankruptcy in Jul 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2012."
Thomas E Kuelbs — Ohio, 1:12-bk-14119


ᐅ Nancy Kuhl, Ohio

Address: 3825 Lansdowne Ave Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-18057 Summary: "In a Chapter 7 bankruptcy case, Nancy Kuhl from Cincinnati, OH, saw her proceedings start in 2010-11-29 and complete by 2011-03-09, involving asset liquidation."
Nancy Kuhl — Ohio, 1:10-bk-18057


ᐅ James Kuhlenberg, Ohio

Address: 458 Old Kellogg Rd Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-11124 Overview: "In Cincinnati, OH, James Kuhlenberg filed for Chapter 7 bankruptcy in 02/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
James Kuhlenberg — Ohio, 1:10-bk-11124


ᐅ Denise Kay Kuhling, Ohio

Address: 3506 Hazelwood Ave Apt 3 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-15707: "The bankruptcy record of Denise Kay Kuhling from Cincinnati, OH, shows a Chapter 7 case filed in 12.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-30."
Denise Kay Kuhling — Ohio, 1:13-bk-15707


ᐅ Kimberly Jayne Kuhlman, Ohio

Address: 96 Farragut Rd Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:11-bk-134727: "The case of Kimberly Jayne Kuhlman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Jayne Kuhlman — Ohio, 1:11-bk-13472


ᐅ Mark D Kuhlman, Ohio

Address: 3822 Witham Woods Dr Cincinnati, OH 45245-2425

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-12559: "Mark D Kuhlman, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2007-05-31, culminating in its successful completion by 07/19/2012."
Mark D Kuhlman — Ohio, 1:07-bk-12559


ᐅ Mark K Kuhlman, Ohio

Address: 3218 Church St Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:08-bk-16555: "The bankruptcy record of Mark K Kuhlman from Cincinnati, OH, shows a Chapter 7 case filed in 11/22/2008. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Mark K Kuhlman — Ohio, 1:08-bk-16555


ᐅ Patrick C Kuhlman, Ohio

Address: 12153 3rd Ave Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12118: "The case of Patrick C Kuhlman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick C Kuhlman — Ohio, 1:13-bk-12118


ᐅ Renee L Kuhn, Ohio

Address: 6682 Daleview Rd Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-14758 Overview: "Renee L Kuhn's bankruptcy, initiated in October 15, 2013 and concluded by 01.23.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee L Kuhn — Ohio, 1:13-bk-14758


ᐅ Jacquelyn Michelle Kuhn, Ohio

Address: 4923 Alvernovalley Ct Cincinnati, OH 45238-6003

Bankruptcy Case 1:14-bk-10125 Overview: "The bankruptcy filing by Jacquelyn Michelle Kuhn, undertaken in January 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in April 16, 2014 after liquidating assets."
Jacquelyn Michelle Kuhn — Ohio, 1:14-bk-10125


ᐅ Jr Joseph F Kuhns, Ohio

Address: 9781 Otterbein Rd Cincinnati, OH 45241

Bankruptcy Case 1:12-bk-10112 Overview: "Jr Joseph F Kuhns's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 11, 2012, led to asset liquidation, with the case closing in April 20, 2012."
Jr Joseph F Kuhns — Ohio, 1:12-bk-10112


ᐅ Richard Travis Kuhns, Ohio

Address: 9 W Hill Ln Apt 3 Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-15704 Summary: "Cincinnati, OH resident Richard Travis Kuhns's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Richard Travis Kuhns — Ohio, 1:12-bk-15704


ᐅ Richard L Kuhr, Ohio

Address: 4931 N Arbor Woods Ct Apt 204 Cincinnati, OH 45248-1671

Brief Overview of Bankruptcy Case 1:14-bk-10800: "In Cincinnati, OH, Richard L Kuhr filed for Chapter 7 bankruptcy in March 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2014."
Richard L Kuhr — Ohio, 1:14-bk-10800


ᐅ Levan Kukava, Ohio

Address: 8111 Fields Ertel Rd Cincinnati, OH 45249

Brief Overview of Bankruptcy Case 1:11-bk-14146: "In Cincinnati, OH, Levan Kukava filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-09."
Levan Kukava — Ohio, 1:11-bk-14146


ᐅ Joseph David Kuklinski, Ohio

Address: 4101 Eileen Dr Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:12-bk-14930: "In Cincinnati, OH, Joseph David Kuklinski filed for Chapter 7 bankruptcy in 09/12/2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2012."
Joseph David Kuklinski — Ohio, 1:12-bk-14930


ᐅ Michael Kumler, Ohio

Address: 7174 Ruwes Oak Dr Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:10-bk-115307: "The bankruptcy filing by Michael Kumler, undertaken in March 12, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Michael Kumler — Ohio, 1:10-bk-11530


ᐅ Jeffery Lynn Kummer, Ohio

Address: 2480 Stockport Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17622: "In a Chapter 7 bankruptcy case, Jeffery Lynn Kummer from Cincinnati, OH, saw his proceedings start in Dec 28, 2011 and complete by Apr 6, 2012, involving asset liquidation."
Jeffery Lynn Kummer — Ohio, 1:11-bk-17622


ᐅ Denise Ann Kumpf, Ohio

Address: 6624 Home City Ave Cincinnati, OH 45233

Bankruptcy Case 1:12-bk-10015 Overview: "The bankruptcy filing by Denise Ann Kumpf, undertaken in Jan 3, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-04-12 after liquidating assets."
Denise Ann Kumpf — Ohio, 1:12-bk-10015


ᐅ Nathan P Kunce, Ohio

Address: 3922 Pattison St Cincinnati, OH 45204

Bankruptcy Case 1:11-bk-16496 Summary: "The bankruptcy filing by Nathan P Kunce, undertaken in 2011-10-27 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Nathan P Kunce — Ohio, 1:11-bk-16496


ᐅ Alice Kunkel, Ohio

Address: 11971 Olde Dominion Dr Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16150: "The bankruptcy filing by Alice Kunkel, undertaken in September 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Alice Kunkel — Ohio, 1:10-bk-16150


ᐅ Patrick C Kunkel, Ohio

Address: 725 Wachendorf St Cincinnati, OH 45215-4722

Concise Description of Bankruptcy Case 1:14-bk-122807: "Patrick C Kunkel's bankruptcy, initiated in 05/28/2014 and concluded by 08.26.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick C Kunkel — Ohio, 1:14-bk-12280


ᐅ Steven Kunz, Ohio

Address: 5605 Prosser Ave Cincinnati, OH 45216

Bankruptcy Case 1:10-bk-12414 Summary: "The bankruptcy record of Steven Kunz from Cincinnati, OH, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2010."
Steven Kunz — Ohio, 1:10-bk-12414


ᐅ Thomas Kushner, Ohio

Address: 694 Mockingbird Ln Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:09-bk-17090: "In Cincinnati, OH, Thomas Kushner filed for Chapter 7 bankruptcy in Oct 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-03."
Thomas Kushner — Ohio, 1:09-bk-17090


ᐅ Kyong S Kussman, Ohio

Address: 151 W 7th St Apt 406 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 11-21280-tnw7: "Kyong S Kussman's bankruptcy, initiated in 2011-05-19 and concluded by August 27, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyong S Kussman — Ohio, 11-21280


ᐅ Sabit O Kuwa, Ohio

Address: 3059 Queen City Ave Apt 1 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-138787: "The bankruptcy filing by Sabit O Kuwa, undertaken in Jun 22, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 30, 2011 after liquidating assets."
Sabit O Kuwa — Ohio, 1:11-bk-13878


ᐅ Thompson B Kweinavah, Ohio

Address: 3397 McHenry Ave Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:11-bk-17340: "In Cincinnati, OH, Thompson B Kweinavah filed for Chapter 7 bankruptcy in 2011-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-19."
Thompson B Kweinavah — Ohio, 1:11-bk-17340


ᐅ Michelle Kyambadde, Ohio

Address: 6273 Cheviot Rd Apt 5 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:10-bk-160957: "Michelle Kyambadde's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.02.2010, led to asset liquidation, with the case closing in December 11, 2010."
Michelle Kyambadde — Ohio, 1:10-bk-16095


ᐅ Aldretha Kyle, Ohio

Address: PO Box 141276 Cincinnati, OH 45250-1276

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11050: "The bankruptcy filing by Aldretha Kyle, undertaken in 03/23/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/21/2015 after liquidating assets."
Aldretha Kyle — Ohio, 1:15-bk-11050


ᐅ Margaret M Laake, Ohio

Address: 4018 Paxton Ave Apt B Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:12-bk-10924: "Margaret M Laake'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."
Margaret M Laake — Ohio, 1:12-bk-10924


ᐅ Linda Justine Labordeaux, Ohio

Address: 139 Rion Ln Cincinnati, OH 45217-1917

Bankruptcy Case 1:16-bk-10617 Overview: "Cincinnati, OH resident Linda Justine Labordeaux's February 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2016."
Linda Justine Labordeaux — Ohio, 1:16-bk-10617


ᐅ Tracey Marie Labounty, Ohio

Address: 15 Arbor Cir Apt 15111 Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-10023 Summary: "The bankruptcy record of Tracey Marie Labounty from Cincinnati, OH, shows a Chapter 7 case filed in 01.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2013."
Tracey Marie Labounty — Ohio, 1:13-bk-10023


ᐅ Fernando L Laboy, Ohio

Address: 5135 Colerain Ave Cincinnati, OH 45223

Brief Overview of Bankruptcy Case 1:11-bk-15717: "The case of Fernando L Laboy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando L Laboy — Ohio, 1:11-bk-15717


ᐅ Frances A Lacefield, Ohio

Address: 2710 E Tower Dr Apt 213 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-13615: "Cincinnati, OH resident Frances A Lacefield's June 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2012."
Frances A Lacefield — Ohio, 1:12-bk-13615


ᐅ Lauren S Lacerda, Ohio

Address: 439 Warren Ave Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-14955 Overview: "The bankruptcy record of Lauren S Lacerda from Cincinnati, OH, shows a Chapter 7 case filed in 2012-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2012."
Lauren S Lacerda — Ohio, 1:12-bk-14955


ᐅ Susan M Lacey, Ohio

Address: 3013 Wheatfield Dr Cincinnati, OH 45251-1633

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10497: "The bankruptcy record of Susan M Lacey from Cincinnati, OH, shows a Chapter 7 case filed in 2015-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2015."
Susan M Lacey — Ohio, 1:15-bk-10497


ᐅ Elanda G Lacey, Ohio

Address: 2715 Baker Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-134587: "The bankruptcy record of Elanda G Lacey from Cincinnati, OH, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Elanda G Lacey — Ohio, 1:11-bk-13458


ᐅ Karen Jean Lacey, Ohio

Address: 3925 Delmar Ave # 1 Cincinnati, OH 45211-3507

Brief Overview of Bankruptcy Case 1:14-bk-14783: "Cincinnati, OH resident Karen Jean Lacey's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Karen Jean Lacey — Ohio, 1:14-bk-14783


ᐅ Michael C Lacey, Ohio

Address: 3971 Delmar Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-127827: "The bankruptcy filing by Michael C Lacey, undertaken in May 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Michael C Lacey — Ohio, 1:11-bk-12782


ᐅ Janet L Lachman, Ohio

Address: 6416 Corbly Rd Apt 207 Cincinnati, OH 45230-2466

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12223: "Janet L Lachman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.23.2014, led to asset liquidation, with the case closing in 08/21/2014."
Janet L Lachman — Ohio, 1:14-bk-12223


ᐅ Linda Lydia Lacina, Ohio

Address: 510 LIBERTY HL Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12186: "Linda Lydia Lacina's bankruptcy, initiated in Apr 20, 2012 and concluded by 07.29.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lydia Lacina — Ohio, 1:12-bk-12186


ᐅ Iii Joseph Lacinak, Ohio

Address: 5735 Warren Ave Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-12475 Summary: "The case of Iii Joseph Lacinak in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph Lacinak — Ohio, 1:13-bk-12475


ᐅ Jr Joseph Lacinak, Ohio

Address: 890 E Columbia Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:11-bk-15441: "Jr Joseph Lacinak's bankruptcy, initiated in 09.06.2011 and concluded by 2011-12-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Lacinak — Ohio, 1:11-bk-15441


ᐅ Steven M Lack, Ohio

Address: 524 Shade Rd Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:12-bk-149037: "Steven M Lack's Chapter 7 bankruptcy, filed in Cincinnati, OH in Sep 11, 2012, led to asset liquidation, with the case closing in Dec 20, 2012."
Steven M Lack — Ohio, 1:12-bk-14903


ᐅ Lynn Barbara Lackey, Ohio

Address: 8702 Monsanto Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-149667: "In Cincinnati, OH, Lynn Barbara Lackey filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Lynn Barbara Lackey — Ohio, 1:10-bk-14966


ᐅ Mary Dean Lackey, Ohio

Address: 5537 Old Blue Rock Rd Apt 43 Cincinnati, OH 45247-2738

Bankruptcy Case 1:07-bk-13447 Overview: "Mary Dean Lackey's Cincinnati, OH bankruptcy under Chapter 13 in Jul 24, 2007 led to a structured repayment plan, successfully discharged in 2012-10-30."
Mary Dean Lackey — Ohio, 1:07-bk-13447


ᐅ Michelle R Lackey, Ohio

Address: 2324 Brokaw Ave Cincinnati, OH 45225-1106

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13309: "The case of Michelle R Lackey in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle R Lackey — Ohio, 1:15-bk-13309


ᐅ Amber Nicole Lackey, Ohio

Address: 2739 Townterrace Dr Apt 2 Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-13610 Summary: "The bankruptcy filing by Amber Nicole Lackey, undertaken in 07.31.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in November 8, 2013 after liquidating assets."
Amber Nicole Lackey — Ohio, 1:13-bk-13610


ᐅ Arthur Ellis Lackey, Ohio

Address: PO Box 14777 Cincinnati, OH 45250-0777

Bankruptcy Case 1:15-bk-12915 Overview: "In Cincinnati, OH, Arthur Ellis Lackey filed for Chapter 7 bankruptcy in Jul 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-25."
Arthur Ellis Lackey — Ohio, 1:15-bk-12915


ᐅ Belinda Lackey, Ohio

Address: 1562 Glen Parker Ave Cincinnati, OH 45223-1602

Brief Overview of Bankruptcy Case 1:16-bk-10987: "The bankruptcy record of Belinda Lackey from Cincinnati, OH, shows a Chapter 7 case filed in March 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2016."
Belinda Lackey — Ohio, 1:16-bk-10987


ᐅ Gary Lackey, Ohio

Address: 3171 Preserve Ln Apt 1D Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-148507: "The bankruptcy record of Gary Lackey from Cincinnati, OH, shows a Chapter 7 case filed in Aug 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Gary Lackey — Ohio, 1:11-bk-14850


ᐅ Harry K Lackey, Ohio

Address: 1730 Garden Ln Apt 5 Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-12482 Overview: "In Cincinnati, OH, Harry K Lackey filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Harry K Lackey — Ohio, 1:11-bk-12482


ᐅ Joyce L Laclair, Ohio

Address: 13 Hamlin Dr Cincinnati, OH 45218-1423

Bankruptcy Case 1:2014-bk-11362 Summary: "The bankruptcy record of Joyce L Laclair from Cincinnati, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-01."
Joyce L Laclair — Ohio, 1:2014-bk-11362


ᐅ Paul M Lacoe, Ohio

Address: 653 Riddle Rd Cincinnati, OH 45220

Concise Description of Bankruptcy Case 1:11-bk-107467: "The bankruptcy record of Paul M Lacoe from Cincinnati, OH, shows a Chapter 7 case filed in 2011-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2011."
Paul M Lacoe — Ohio, 1:11-bk-10746


ᐅ Ricco A Lacue, Ohio

Address: PO Box 317682 Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-11242 Overview: "The case of Ricco A Lacue in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricco A Lacue — Ohio, 1:11-bk-11242


ᐅ Bonita Jean Lacy, Ohio

Address: 5360 Weltner Ave Cincinnati, OH 45227-1944

Concise Description of Bankruptcy Case 1:15-bk-124797: "Bonita Jean Lacy's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-06-24, led to asset liquidation, with the case closing in Sep 22, 2015."
Bonita Jean Lacy — Ohio, 1:15-bk-12479


ᐅ David Lloyd Lacy, Ohio

Address: 3669 Summerdale Ln Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15020: "In a Chapter 7 bankruptcy case, David Lloyd Lacy from Cincinnati, OH, saw his proceedings start in October 31, 2013 and complete by 02/08/2014, involving asset liquidation."
David Lloyd Lacy — Ohio, 1:13-bk-15020


ᐅ Anne C Lade, Ohio

Address: 2259 Fayhill Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-15965 Summary: "Cincinnati, OH resident Anne C Lade's 2011-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2012."
Anne C Lade — Ohio, 1:11-bk-15965


ᐅ Sara E Lafevers, Ohio

Address: 4442 Glenhaven Rd Apt 36 Cincinnati, OH 45238-6249

Bankruptcy Case 1:14-bk-14655 Summary: "Sara E Lafevers's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 6, 2014, led to asset liquidation, with the case closing in 2015-02-04."
Sara E Lafevers — Ohio, 1:14-bk-14655


ᐅ Scott Lafevers, Ohio

Address: 3571 Eyrich Rd Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-10964 Summary: "The bankruptcy record of Scott Lafevers from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Scott Lafevers — Ohio, 1:10-bk-10964


ᐅ David G Lafferty, Ohio

Address: 570 Enright Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:13-bk-13044: "The bankruptcy filing by David G Lafferty, undertaken in 06/26/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 10/04/2013 after liquidating assets."
David G Lafferty — Ohio, 1:13-bk-13044


ᐅ George Andrew Lafleur, Ohio

Address: 10211 October Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-15057: "The bankruptcy filing by George Andrew Lafleur, undertaken in September 19, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-12-28 after liquidating assets."
George Andrew Lafleur — Ohio, 1:12-bk-15057


ᐅ Betina Kris Lahbabi, Ohio

Address: 955 Smiley Ave Cincinnati, OH 45240-1836

Concise Description of Bankruptcy Case 1:10-bk-133437: "In their Chapter 13 bankruptcy case filed in 2010-05-14, Cincinnati, OH's Betina Kris Lahbabi agreed to a debt repayment plan, which was successfully completed by Jan 23, 2015."
Betina Kris Lahbabi — Ohio, 1:10-bk-13343


ᐅ Mouhcine Mohammed Lahbabi, Ohio

Address: 955 Smiley Ave Cincinnati, OH 45240-1836

Brief Overview of Bankruptcy Case 1:10-bk-13343: "Filing for Chapter 13 bankruptcy in May 14, 2010, Mouhcine Mohammed Lahbabi from Cincinnati, OH, structured a repayment plan, achieving discharge in January 23, 2015."
Mouhcine Mohammed Lahbabi — Ohio, 1:10-bk-13343


ᐅ Khaleena Sheekiratou Akilah Lahouani, Ohio

Address: 4117 Smith Rd Cincinnati, OH 45212-4115

Concise Description of Bankruptcy Case 1:14-bk-102907: "Cincinnati, OH resident Khaleena Sheekiratou Akilah Lahouani's 01.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2014."
Khaleena Sheekiratou Akilah Lahouani — Ohio, 1:14-bk-10290


ᐅ John Laile, Ohio

Address: 3754 Eyrich Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:10-bk-10413: "In Cincinnati, OH, John Laile filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
John Laile — Ohio, 1:10-bk-10413


ᐅ Wesley D Laile, Ohio

Address: 4239 Blaney Ave Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:11-bk-146197: "The case of Wesley D Laile in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley D Laile — Ohio, 1:11-bk-14619


ᐅ Stephen J Laird, Ohio

Address: 816 SUNSET AVE Cincinnati, OH 45205

Bankruptcy Case 1:12-bk-11944 Overview: "The case of Stephen J Laird in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen J Laird — Ohio, 1:12-bk-11944


ᐅ Jesse L Lake, Ohio

Address: 3564 Robroy Dr Apt 3 Cincinnati, OH 45247

Bankruptcy Case 1:11-bk-10223 Overview: "In Cincinnati, OH, Jesse L Lake filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Jesse L Lake — Ohio, 1:11-bk-10223


ᐅ Charlotte H Lakeotes, Ohio

Address: 274 Senator Pl Apt 9 Cincinnati, OH 45220

Bankruptcy Case 1:12-bk-11241 Overview: "In a Chapter 7 bankruptcy case, Charlotte H Lakeotes from Cincinnati, OH, saw her proceedings start in 2012-03-09 and complete by Jun 17, 2012, involving asset liquidation."
Charlotte H Lakeotes — Ohio, 1:12-bk-11241


ᐅ Ian Laker, Ohio

Address: 2005 Miles Rd Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-131907: "Cincinnati, OH resident Ian Laker's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Ian Laker — Ohio, 1:10-bk-13190


ᐅ Ashley Nicole Lakes, Ohio

Address: 6233 Marie Ave Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-16190 Overview: "The bankruptcy filing by Ashley Nicole Lakes, undertaken in Oct 12, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 20, 2012 after liquidating assets."
Ashley Nicole Lakes — Ohio, 1:11-bk-16190


ᐅ Brian Lakes, Ohio

Address: 3041 Spruceway Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:10-bk-119327: "Cincinnati, OH resident Brian Lakes's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2010."
Brian Lakes — Ohio, 1:10-bk-11932


ᐅ Linda R Lakes, Ohio

Address: 1064 Garnoa Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-139877: "In Cincinnati, OH, Linda R Lakes filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Linda R Lakes — Ohio, 1:11-bk-13987


ᐅ Lucy M Lakes, Ohio

Address: 7113 Salmar Ct Cincinnati, OH 45231-5321

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10234: "In her Chapter 13 bankruptcy case filed in Jan 18, 2011, Cincinnati, OH's Lucy M Lakes agreed to a debt repayment plan, which was successfully completed by April 2015."
Lucy M Lakes — Ohio, 1:11-bk-10234


ᐅ Donald Patricia Yvonne Lalesnel, Ohio

Address: 6335 Mayflower Ave Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-15851 Overview: "In a Chapter 7 bankruptcy case, Donald Patricia Yvonne Lalesnel from Cincinnati, OH, saw her proceedings start in 2011-09-28 and complete by 2012-01-03, involving asset liquidation."
Donald Patricia Yvonne Lalesnel — Ohio, 1:11-bk-15851


ᐅ Ronald J Lallathin, Ohio

Address: 3059 Jadaro Ct Apt 10 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:12-bk-145467: "Ronald J Lallathin's bankruptcy, initiated in Aug 21, 2012 and concluded by 2012-11-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Lallathin — Ohio, 1:12-bk-14546


ᐅ Sharon Rose Lally, Ohio

Address: 3721 Lonsdale St Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:12-bk-135527: "The bankruptcy filing by Sharon Rose Lally, undertaken in June 28, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-10-06 after liquidating assets."
Sharon Rose Lally — Ohio, 1:12-bk-13552


ᐅ Regina M Lamar, Ohio

Address: 5401 Michelles Oak Ct Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:11-bk-142157: "Regina M Lamar's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-07-07, led to asset liquidation, with the case closing in October 2011."
Regina M Lamar — Ohio, 1:11-bk-14215


ᐅ Latanya Lamb, Ohio

Address: 3580 Lucille Dr Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:12-bk-122627: "In a Chapter 7 bankruptcy case, Latanya Lamb from Cincinnati, OH, saw her proceedings start in April 25, 2012 and complete by July 2012, involving asset liquidation."
Latanya Lamb — Ohio, 1:12-bk-12262


ᐅ Marsha R Lamb, Ohio

Address: 6069 Waldway Ln Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-11793 Overview: "The bankruptcy record of Marsha R Lamb from Cincinnati, OH, shows a Chapter 7 case filed in 04.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2013."
Marsha R Lamb — Ohio, 1:13-bk-11793