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 Michael Adam Leet, Ohio

Address: 3126 Elkhorn Dr Cincinnati, OH 45251-2208

Brief Overview of Bankruptcy Case 1:09-bk-13416: "Michael Adam Leet's Chapter 13 bankruptcy in Cincinnati, OH started in May 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in February 14, 2013."
Michael Adam Leet — Ohio, 1:09-bk-13416


ᐅ Joshua David Lefevre, Ohio

Address: 8304 Kingsmere Ct Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:11-bk-16787: "In Cincinnati, OH, Joshua David Lefevre filed for Chapter 7 bankruptcy in 11/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Joshua David Lefevre — Ohio, 1:11-bk-16787


ᐅ Michael Patrick Legendre, Ohio

Address: 1010 Morado Dr Cincinnati, OH 45238-4435

Bankruptcy Case 1:16-bk-12352 Overview: "Michael Patrick Legendre's bankruptcy, initiated in 06.22.2016 and concluded by 2016-09-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Patrick Legendre — Ohio, 1:16-bk-12352


ᐅ Patricia Faye Legendre, Ohio

Address: 1010 Morado Dr Cincinnati, OH 45238-4435

Bankruptcy Case 1:16-bk-12352 Summary: "The bankruptcy record of Patricia Faye Legendre from Cincinnati, OH, shows a Chapter 7 case filed in 2016-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-20."
Patricia Faye Legendre — Ohio, 1:16-bk-12352


ᐅ Tracy A Legg, Ohio

Address: 10288 Dewhill Ln Cincinnati, OH 45251-1220

Bankruptcy Case 1:2014-bk-11502 Overview: "Tracy A Legg's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.10.2014, led to asset liquidation, with the case closing in 07.09.2014."
Tracy A Legg — Ohio, 1:2014-bk-11502


ᐅ Linda Legrand, Ohio

Address: 861 Blair Ave Apt 2 Cincinnati, OH 45229-3201

Concise Description of Bankruptcy Case 1:09-bk-117717: "Linda Legrand's Cincinnati, OH bankruptcy under Chapter 13 in March 28, 2009 led to a structured repayment plan, successfully discharged in 2013-03-15."
Linda Legrand — Ohio, 1:09-bk-11771


ᐅ Amanda Elizabeth Lehew, Ohio

Address: 5321 Carthage Ave Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12264: "The case of Amanda Elizabeth Lehew in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Elizabeth Lehew — Ohio, 1:13-bk-12264


ᐅ Brian E Leicht, Ohio

Address: 4151 Mount Carmel Tobasco Rd Apt 8 Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13445: "The case of Brian E Leicht in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Leicht — Ohio, 1:13-bk-13445


ᐅ John P Leigh, Ohio

Address: 6669 Sandalwood Ln Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:11-bk-13128: "The bankruptcy filing by John P Leigh, undertaken in May 19, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
John P Leigh — Ohio, 1:11-bk-13128


ᐅ Philip Anthony Leigh, Ohio

Address: 220 W 69th St Cincinnati, OH 45216-1914

Bankruptcy Case 1:09-bk-17343 Overview: "Filing for Chapter 13 bankruptcy in 11/02/2009, Philip Anthony Leigh from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-02-04."
Philip Anthony Leigh — Ohio, 1:09-bk-17343


ᐅ Stewart Tanya Renee Leigh, Ohio

Address: 11540 Olde Gate Dr Apt L Cincinnati, OH 45246-3656

Concise Description of Bankruptcy Case 1:16-bk-119227: "The case of Stewart Tanya Renee Leigh in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stewart Tanya Renee Leigh — Ohio, 1:16-bk-11922


ᐅ Jeffrey C Leimbach, Ohio

Address: 7225 Bridges Rd Cincinnati, OH 45230-2138

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17683: "Filing for Chapter 13 bankruptcy in December 30, 2011, Jeffrey C Leimbach from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-07-22."
Jeffrey C Leimbach — Ohio, 1:11-bk-17683


ᐅ Nicholas Leininger, Ohio

Address: 203 McClelland Ave No 2 Cincinnati, OH 45217

Brief Overview of Bankruptcy Case 1:10-bk-15508: "In a Chapter 7 bankruptcy case, Nicholas Leininger from Cincinnati, OH, saw his proceedings start in Aug 10, 2010 and complete by 2010-11-18, involving asset liquidation."
Nicholas Leininger — Ohio, 1:10-bk-15508


ᐅ Robert W Leininger, Ohio

Address: 220 Bernard Ave Cincinnati, OH 45215-3404

Bankruptcy Case 1:15-bk-12780 Overview: "The case of Robert W Leininger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Leininger — Ohio, 1:15-bk-12780


ᐅ William Louis Leinweber, Ohio

Address: 6768 Ruwes Oak Dr Cincinnati, OH 45248-1032

Bankruptcy Case 1:14-bk-13386 Summary: "Cincinnati, OH resident William Louis Leinweber's 2014-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2014."
William Louis Leinweber — Ohio, 1:14-bk-13386


ᐅ Terry E Leistner, Ohio

Address: 1053 Terrydel Ln Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-10970 Overview: "Cincinnati, OH resident Terry E Leistner's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-06."
Terry E Leistner — Ohio, 1:12-bk-10970


ᐅ Edward David Leisure, Ohio

Address: 6902 Parkview Dr Cincinnati, OH 45224-1734

Bankruptcy Case 1:16-bk-10912 Summary: "In a Chapter 7 bankruptcy case, Edward David Leisure from Cincinnati, OH, saw his proceedings start in 03/14/2016 and complete by Jun 12, 2016, involving asset liquidation."
Edward David Leisure — Ohio, 1:16-bk-10912


ᐅ Jean Leisure, Ohio

Address: 3855 Ridgecombe Dr Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-16760 Overview: "The bankruptcy filing by Jean Leisure, undertaken in Sep 30, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 8, 2011 after liquidating assets."
Jean Leisure — Ohio, 1:10-bk-16760


ᐅ Lydia Faye Leisure, Ohio

Address: 6902 Parkview Dr Cincinnati, OH 45224-1734

Brief Overview of Bankruptcy Case 1:16-bk-10912: "The case of Lydia Faye Leisure in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Faye Leisure — Ohio, 1:16-bk-10912


ᐅ Perry Leitner, Ohio

Address: 3835 Blackwood Ct Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-18551 Overview: "The bankruptcy record of Perry Leitner from Cincinnati, OH, shows a Chapter 7 case filed in December 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Perry Leitner — Ohio, 1:10-bk-18551


ᐅ Nichole Suzanne Leitsinger, Ohio

Address: 2374 Clydes Xing Cincinnati, OH 45244-2839

Concise Description of Bankruptcy Case 1:15-bk-140447: "The bankruptcy filing by Nichole Suzanne Leitsinger, undertaken in October 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in January 18, 2016 after liquidating assets."
Nichole Suzanne Leitsinger — Ohio, 1:15-bk-14044


ᐅ Andrea L Lemaster, Ohio

Address: 10115 Ronnie Rd Cincinnati, OH 45215-1320

Bankruptcy Case 1:15-bk-10332 Summary: "Cincinnati, OH resident Andrea L Lemaster's 2015-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-03."
Andrea L Lemaster — Ohio, 1:15-bk-10332


ᐅ Megan Lemay, Ohio

Address: 1700 Dallas Ave Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-17998 Summary: "In Cincinnati, OH, Megan Lemay filed for Chapter 7 bankruptcy in 11/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2011."
Megan Lemay — Ohio, 1:10-bk-17998


ᐅ Elise C Lemen, Ohio

Address: 1179 Herschel Ave Cincinnati, OH 45208-3130

Bankruptcy Case 1:15-bk-13962 Summary: "Elise C Lemen's bankruptcy, initiated in 10.13.2015 and concluded by Jan 11, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elise C Lemen — Ohio, 1:15-bk-13962


ᐅ Carrie Lenae Lemmel, Ohio

Address: PO Box 24143 Cincinnati, OH 45224-0143

Brief Overview of Bankruptcy Case 1:15-bk-13971: "The bankruptcy filing by Carrie Lenae Lemmel, undertaken in 10/14/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Carrie Lenae Lemmel — Ohio, 1:15-bk-13971


ᐅ David Allen Lemons, Ohio

Address: 11968 Huntergreen Dr Cincinnati, OH 45251-1233

Bankruptcy Case 1:08-bk-16588 Overview: "The bankruptcy record for David Allen Lemons from Cincinnati, OH, under Chapter 13, filed in November 2008, involved setting up a repayment plan, finalized by September 2013."
David Allen Lemons — Ohio, 1:08-bk-16588


ᐅ Michael R Lemons, Ohio

Address: 3181 Jessup Rd Cincinnati, OH 45239-6256

Brief Overview of Bankruptcy Case 1:15-bk-10620: "In Cincinnati, OH, Michael R Lemons filed for Chapter 7 bankruptcy in 02.24.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Michael R Lemons — Ohio, 1:15-bk-10620


ᐅ Monic Nichol Lemons, Ohio

Address: 922 Nassau St Apt 4 Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:12-bk-10733: "The bankruptcy filing by Monic Nichol Lemons, undertaken in Feb 16, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/26/2012 after liquidating assets."
Monic Nichol Lemons — Ohio, 1:12-bk-10733


ᐅ Victoria Lender, Ohio

Address: 9816 Springfield Pike Apt 2 Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18639: "Victoria Lender's bankruptcy, initiated in 2009-12-30 and concluded by 04/13/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Lender — Ohio, 1:09-bk-18639


ᐅ Joyce Leneave, Ohio

Address: 11907 Lawnview Ave Cincinnati, OH 45246

Bankruptcy Case 1:09-bk-16966 Summary: "In a Chapter 7 bankruptcy case, Joyce Leneave from Cincinnati, OH, saw her proceedings start in Oct 21, 2009 and complete by 01/29/2010, involving asset liquidation."
Joyce Leneave — Ohio, 1:09-bk-16966


ᐅ Sr Thomas Lengerich, Ohio

Address: 7721 Bridgetown Rd Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:10-bk-11134: "The bankruptcy record of Sr Thomas Lengerich from Cincinnati, OH, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Sr Thomas Lengerich — Ohio, 1:10-bk-11134


ᐅ Christopher B Lenz, Ohio

Address: 11925 Winston Cir Cincinnati, OH 45240-1545

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13114: "Filing for Chapter 13 bankruptcy in 05/19/2011, Christopher B Lenz from Cincinnati, OH, structured a repayment plan, achieving discharge in Jan 22, 2015."
Christopher B Lenz — Ohio, 1:11-bk-13114


ᐅ Kellene M Lenz, Ohio

Address: 11925 Winston Cir Cincinnati, OH 45240-1545

Brief Overview of Bankruptcy Case 1:11-bk-13114: "Kellene M Lenz's Chapter 13 bankruptcy in Cincinnati, OH started in 2011-05-19. This plan involved reorganizing debts and establishing a payment plan, concluding in January 22, 2015."
Kellene M Lenz — Ohio, 1:11-bk-13114


ᐅ Henry Lee Lenzer, Ohio

Address: 3926 Hutchinson Rd Cincinnati, OH 45248-2216

Bankruptcy Case 1:10-bk-17058 Overview: "Chapter 13 bankruptcy for Henry Lee Lenzer in Cincinnati, OH began in Oct 14, 2010, focusing on debt restructuring, concluding with plan fulfillment in September 2013."
Henry Lee Lenzer — Ohio, 1:10-bk-17058


ᐅ Jeffrey Michael Lenzer, Ohio

Address: 3926 Hutchinson Rd Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11666: "The bankruptcy filing by Jeffrey Michael Lenzer, undertaken in 04/10/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-07-19 after liquidating assets."
Jeffrey Michael Lenzer — Ohio, 1:13-bk-11666


ᐅ Jr Jack William Lenzer, Ohio

Address: 7472 Forfeit Run Rd Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:11-bk-150137: "The bankruptcy record of Jr Jack William Lenzer from Cincinnati, OH, shows a Chapter 7 case filed in 2011-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Jr Jack William Lenzer — Ohio, 1:11-bk-15013


ᐅ Marsha J Lenzly, Ohio

Address: 7427 Montgomery Rd Apt 37 Cincinnati, OH 45236-4172

Bankruptcy Case 1:16-bk-10434 Overview: "The bankruptcy record of Marsha J Lenzly from Cincinnati, OH, shows a Chapter 7 case filed in 02.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2016."
Marsha J Lenzly — Ohio, 1:16-bk-10434


ᐅ Otero Vanessa Leon, Ohio

Address: 526 W Court St Cincinnati, OH 45203-1502

Bankruptcy Case 1:15-bk-10017 Overview: "Cincinnati, OH resident Otero Vanessa Leon's 01.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2015."
Otero Vanessa Leon — Ohio, 1:15-bk-10017


ᐅ Kathy R Leonard, Ohio

Address: 8249 Four Worlds Dr Apt 5 Cincinnati, OH 45231-5613

Bankruptcy Case 1:15-bk-14483 Summary: "In a Chapter 7 bankruptcy case, Kathy R Leonard from Cincinnati, OH, saw her proceedings start in November 20, 2015 and complete by 02/18/2016, involving asset liquidation."
Kathy R Leonard — Ohio, 1:15-bk-14483


ᐅ Devon Andrew Leonard, Ohio

Address: 4155 Raeann Dr Cincinnati, OH 45252-1865

Concise Description of Bankruptcy Case 1:16-bk-103877: "The case of Devon Andrew Leonard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devon Andrew Leonard — Ohio, 1:16-bk-10387


ᐅ Steven Ray Leonard, Ohio

Address: 6143 Benneville St # 1 Cincinnati, OH 45230-1801

Bankruptcy Case 1:15-bk-11045 Overview: "The case of Steven Ray Leonard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ray Leonard — Ohio, 1:15-bk-11045


ᐅ Rasheedah N Leonard, Ohio

Address: 22 Hadley Rd Cincinnati, OH 45218-1534

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10248: "Cincinnati, OH resident Rasheedah N Leonard's 2016-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2016."
Rasheedah N Leonard — Ohio, 1:16-bk-10248


ᐅ Eddie J Leonard, Ohio

Address: 22 Hadley Rd Cincinnati, OH 45218-1534

Bankruptcy Case 1:16-bk-10248 Summary: "In Cincinnati, OH, Eddie J Leonard filed for Chapter 7 bankruptcy in 01.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-26."
Eddie J Leonard — Ohio, 1:16-bk-10248


ᐅ Joy Lynn Leonard, Ohio

Address: 3431 Shaw Ave Apt 3 Cincinnati, OH 45208-2208

Bankruptcy Case 1:15-bk-11045 Summary: "Joy Lynn Leonard's bankruptcy, initiated in March 23, 2015 and concluded by 2015-06-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joy Lynn Leonard — Ohio, 1:15-bk-11045


ᐅ Melissa A Leonard, Ohio

Address: 5386 Day Rd Cincinnati, OH 45252

Bankruptcy Case 1:11-bk-16891 Summary: "In Cincinnati, OH, Melissa A Leonard filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-25."
Melissa A Leonard — Ohio, 1:11-bk-16891


ᐅ Amanda Leonard, Ohio

Address: 1882 Lakenoll Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:10-bk-159257: "In Cincinnati, OH, Amanda Leonard filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Amanda Leonard — Ohio, 1:10-bk-15925


ᐅ David F Leopold, Ohio

Address: 5904 Ridge Ave Apt 2 Cincinnati, OH 45213-1627

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10591: "In a Chapter 7 bankruptcy case, David F Leopold from Cincinnati, OH, saw his proceedings start in February 21, 2014 and complete by May 22, 2014, involving asset liquidation."
David F Leopold — Ohio, 1:14-bk-10591


ᐅ Beverly Lesniak, Ohio

Address: 2825 Crittwoods Ct Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 2:09-bk-21174: "Cincinnati, OH resident Beverly Lesniak's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Beverly Lesniak — Ohio, 2:09-bk-21174


ᐅ Bonita F Lester, Ohio

Address: 8655 Lancaster Ave Cincinnati, OH 45242-7848

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13144: "Bonita F Lester's Chapter 7 bankruptcy, filed in Cincinnati, OH in Aug 13, 2015, led to asset liquidation, with the case closing in 2015-11-11."
Bonita F Lester — Ohio, 1:15-bk-13144


ᐅ Patricia S Lester, Ohio

Address: 3781 E Kemper Rd Apt 5 Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-12777 Summary: "The bankruptcy record of Patricia S Lester from Cincinnati, OH, shows a Chapter 7 case filed in 2011-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2011."
Patricia S Lester — Ohio, 1:11-bk-12777


ᐅ Dejha J Lester, Ohio

Address: 1038 Burns Ave Apt B Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:11-bk-13177: "In a Chapter 7 bankruptcy case, Dejha J Lester from Cincinnati, OH, saw their proceedings start in 05/23/2011 and complete by August 2011, involving asset liquidation."
Dejha J Lester — Ohio, 1:11-bk-13177


ᐅ Farides Lester, Ohio

Address: 10277 Pottinger Rd Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-13373: "The bankruptcy filing by Farides Lester, undertaken in May 17, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 08/25/2010 after liquidating assets."
Farides Lester — Ohio, 1:10-bk-13373


ᐅ Mcclellan Lester, Ohio

Address: 8655 Lancaster Ave Cincinnati, OH 45242-7848

Brief Overview of Bankruptcy Case 1:15-bk-13144: "Cincinnati, OH resident Mcclellan Lester's 2015-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-11."
Mcclellan Lester — Ohio, 1:15-bk-13144


ᐅ Nancy Marie Lester, Ohio

Address: 3045 N Hegry Cir # 1 Cincinnati, OH 45238-3508

Brief Overview of Bankruptcy Case 1:14-bk-14744: "The bankruptcy record of Nancy Marie Lester from Cincinnati, OH, shows a Chapter 7 case filed in November 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2015."
Nancy Marie Lester — Ohio, 1:14-bk-14744


ᐅ Julie M Leta, Ohio

Address: 4089 Mount Carmel Tobasco Rd Apt 11 Cincinnati, OH 45255-3468

Concise Description of Bankruptcy Case 1:14-bk-148097: "In Cincinnati, OH, Julie M Leta filed for Chapter 7 bankruptcy in 2014-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2015."
Julie M Leta — Ohio, 1:14-bk-14809


ᐅ Jennifer G Leugers, Ohio

Address: 968 Hickok Ln Cincinnati, OH 45238-4130

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12299: "Jennifer G Leugers's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2015, led to asset liquidation, with the case closing in 2015-09-09."
Jennifer G Leugers — Ohio, 1:15-bk-12299


ᐅ Thomas J Leugers, Ohio

Address: 968 Hickok Ln Cincinnati, OH 45238-4130

Concise Description of Bankruptcy Case 1:15-bk-122997: "In a Chapter 7 bankruptcy case, Thomas J Leugers from Cincinnati, OH, saw their proceedings start in June 2015 and complete by 09.09.2015, involving asset liquidation."
Thomas J Leugers — Ohio, 1:15-bk-12299


ᐅ David M Leurck, Ohio

Address: 3608 Shaw Ave Cincinnati, OH 45208

Bankruptcy Case 1:13-bk-13452 Summary: "The bankruptcy filing by David M Leurck, undertaken in Jul 23, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Oct 31, 2013 after liquidating assets."
David M Leurck — Ohio, 1:13-bk-13452


ᐅ Edward Levett, Ohio

Address: 2401 Vera Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17878: "The bankruptcy record of Edward Levett from Cincinnati, OH, shows a Chapter 7 case filed in 2010-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2011."
Edward Levett — Ohio, 1:10-bk-17878


ᐅ Shekeyma C Levett, Ohio

Address: 2630 Knight Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-15081 Overview: "In a Chapter 7 bankruptcy case, Shekeyma C Levett from Cincinnati, OH, saw their proceedings start in 2012-09-20 and complete by 2012-12-29, involving asset liquidation."
Shekeyma C Levett — Ohio, 1:12-bk-15081


ᐅ Trina L Levins, Ohio

Address: 5356 Orchardcreek Ct Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-14801: "Trina L Levins's bankruptcy, initiated in 10/17/2013 and concluded by January 25, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina L Levins — Ohio, 1:13-bk-14801


ᐅ Brian S Lewallen, Ohio

Address: 2429 Bracebridge Dr Cincinnati, OH 45231-1205

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13235: "Brian S Lewallen's bankruptcy, initiated in 07.30.2014 and concluded by 10/28/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian S Lewallen — Ohio, 1:14-bk-13235


ᐅ Karen Lynne Lewis, Ohio

Address: 1719 Northcut Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10729: "The case of Karen Lynne Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Lynne Lewis — Ohio, 1:12-bk-10729


ᐅ Brigette Lewis, Ohio

Address: 3579 Poole Rd Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-12985 Overview: "The bankruptcy record of Brigette Lewis from Cincinnati, OH, shows a Chapter 7 case filed in 2012-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Brigette Lewis — Ohio, 1:12-bk-12985


ᐅ Larry L Lewis, Ohio

Address: 8708 Balboa Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-11663 Summary: "Larry L Lewis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-03-23, led to asset liquidation, with the case closing in 07/01/2011."
Larry L Lewis — Ohio, 1:11-bk-11663


ᐅ James G Lewis, Ohio

Address: 8280 Kingsmere Ct Cincinnati, OH 45231-6006

Concise Description of Bankruptcy Case 1:07-bk-126027: "2007-06-04 marked the beginning of James G Lewis's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 01/03/2013."
James G Lewis — Ohio, 1:07-bk-12602


ᐅ Cierra S Lewis, Ohio

Address: 5322 Whetsel Ave Cincinnati, OH 45227-1728

Brief Overview of Bankruptcy Case 1:15-bk-12867: "In Cincinnati, OH, Cierra S Lewis filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2015."
Cierra S Lewis — Ohio, 1:15-bk-12867


ᐅ Deandre W Lewis, Ohio

Address: 2698 Shaffer Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-17149: "The case of Deandre W Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deandre W Lewis — Ohio, 1:11-bk-17149


ᐅ Jeanine Lewis, Ohio

Address: 35 Poplar St Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:13-bk-13887: "Cincinnati, OH resident Jeanine Lewis's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2013."
Jeanine Lewis — Ohio, 1:13-bk-13887


ᐅ Bronson James Lewis, Ohio

Address: 224 Williams St Apt 1 Cincinnati, OH 45215-4689

Concise Description of Bankruptcy Case 1:16-bk-120277: "The bankruptcy filing by Bronson James Lewis, undertaken in May 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Bronson James Lewis — Ohio, 1:16-bk-12027


ᐅ Distefano Kim Andrea Lewis, Ohio

Address: 11539 Islandale Dr Cincinnati, OH 45240-2319

Bankruptcy Case 1:15-bk-10835 Overview: "The bankruptcy record of Distefano Kim Andrea Lewis from Cincinnati, OH, shows a Chapter 7 case filed in March 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Distefano Kim Andrea Lewis — Ohio, 1:15-bk-10835


ᐅ Deanna E Lewis, Ohio

Address: 2522 Talbott Ave Cincinnati, OH 45211-8122

Bankruptcy Case 1:15-bk-11184 Overview: "In a Chapter 7 bankruptcy case, Deanna E Lewis from Cincinnati, OH, saw her proceedings start in 2015-03-30 and complete by 2015-06-28, involving asset liquidation."
Deanna E Lewis — Ohio, 1:15-bk-11184


ᐅ Felicia Hill Lewis, Ohio

Address: 2208 Grand Ave Cincinnati, OH 45214

Bankruptcy Case 1:12-bk-14230 Summary: "The case of Felicia Hill Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Hill Lewis — Ohio, 1:12-bk-14230


ᐅ Daniel Curtis Lewis, Ohio

Address: 587 Fairbanks Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:12-bk-138557: "Daniel Curtis Lewis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.17.2012, led to asset liquidation, with the case closing in 2012-10-25."
Daniel Curtis Lewis — Ohio, 1:12-bk-13855


ᐅ Bruce Lewis, Ohio

Address: 829 Ohio Pike Cincinnati, OH 45245-2241

Bankruptcy Case 3:08-bk-36436 Overview: "December 2008 marked the beginning of Bruce Lewis's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by December 2012."
Bruce Lewis — Ohio, 3:08-bk-36436


ᐅ Joseph Lee Lewis, Ohio

Address: 11455 Riga Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16607: "Joseph Lee Lewis's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 18, 2012, led to asset liquidation, with the case closing in 2013-03-28."
Joseph Lee Lewis — Ohio, 1:12-bk-16607


ᐅ Andrea P Lewis, Ohio

Address: 777 Denier Pl Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11235: "In Cincinnati, OH, Andrea P Lewis filed for Chapter 7 bankruptcy in 03.04.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2011."
Andrea P Lewis — Ohio, 1:11-bk-11235


ᐅ Jeffrey Leroy Lewis, Ohio

Address: 697 Clough Pike Cincinnati, OH 45245-1646

Bankruptcy Case 1:14-bk-14486 Overview: "The bankruptcy record of Jeffrey Leroy Lewis from Cincinnati, OH, shows a Chapter 7 case filed in 10.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2015."
Jeffrey Leroy Lewis — Ohio, 1:14-bk-14486


ᐅ Arthur G Lewis, Ohio

Address: 473 Samoht Ridge Rd Cincinnati, OH 45238-5531

Bankruptcy Case 1:07-bk-15286 Summary: "Arthur G Lewis, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2007-10-31, culminating in its successful completion by 12.13.2012."
Arthur G Lewis — Ohio, 1:07-bk-15286


ᐅ Kazar A Lewis, Ohio

Address: 2897 Fourtowers Dr Apt 9 Cincinnati, OH 45238-2547

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10662: "Cincinnati, OH resident Kazar A Lewis's 02.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Kazar A Lewis — Ohio, 1:14-bk-10662


ᐅ Candace F Lewis, Ohio

Address: 529 Carplin Pl Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:13-bk-15571: "In a Chapter 7 bankruptcy case, Candace F Lewis from Cincinnati, OH, saw her proceedings start in 2013-12-12 and complete by March 2014, involving asset liquidation."
Candace F Lewis — Ohio, 1:13-bk-15571


ᐅ Ilisha N Lewis, Ohio

Address: 1510 Elkton Pl Apt 1 Cincinnati, OH 45224-2686

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12676: "The bankruptcy filing by Ilisha N Lewis, undertaken in 2014-06-24 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Ilisha N Lewis — Ohio, 1:14-bk-12676


ᐅ Deidre J Lewis, Ohio

Address: 4335 Ridgeview Ave Cincinnati, OH 45238-5018

Brief Overview of Bankruptcy Case 1:14-bk-14732: "The case of Deidre J Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deidre J Lewis — Ohio, 1:14-bk-14732


ᐅ Dejah Lauren Lewis, Ohio

Address: 1440 W Kemper Rd Apt 207 Cincinnati, OH 45240-1663

Brief Overview of Bankruptcy Case 1:14-bk-10888: "The case of Dejah Lauren Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dejah Lauren Lewis — Ohio, 1:14-bk-10888


ᐅ Kellie I Lewis, Ohio

Address: 1532 W North Bend Rd Apt 317 Cincinnati, OH 45224-2562

Concise Description of Bankruptcy Case 1:15-bk-105817: "In Cincinnati, OH, Kellie I Lewis filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-24."
Kellie I Lewis — Ohio, 1:15-bk-10581


ᐅ Angela S Lewis, Ohio

Address: 1907 Savannah Way Apt 7 Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-12633 Overview: "In a Chapter 7 bankruptcy case, Angela S Lewis from Cincinnati, OH, saw her proceedings start in Apr 29, 2011 and complete by 08.07.2011, involving asset liquidation."
Angela S Lewis — Ohio, 1:11-bk-12633


ᐅ Judith Lewis, Ohio

Address: PO Box 14127 Cincinnati, OH 45250

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18385: "The case of Judith Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Lewis — Ohio, 1:09-bk-18385


ᐅ Jana L Lewis, Ohio

Address: 82 Stillmeadow Dr Apt 204 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:11-bk-130327: "Cincinnati, OH resident Jana L Lewis's 05.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2011."
Jana L Lewis — Ohio, 1:11-bk-13032


ᐅ Kristina Marie Lewis, Ohio

Address: 224 Williams St Apt 1 Cincinnati, OH 45215-4689

Brief Overview of Bankruptcy Case 1:16-bk-12027: "The bankruptcy record of Kristina Marie Lewis from Cincinnati, OH, shows a Chapter 7 case filed in May 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-23."
Kristina Marie Lewis — Ohio, 1:16-bk-12027


ᐅ Bredia Au Neece Lewis, Ohio

Address: 1869 Huron Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:12-bk-148637: "In a Chapter 7 bankruptcy case, Bredia Au Neece Lewis from Cincinnati, OH, saw their proceedings start in 09/07/2012 and complete by Dec 16, 2012, involving asset liquidation."
Bredia Au Neece Lewis — Ohio, 1:12-bk-14863


ᐅ Jennifer Lewis, Ohio

Address: 3577 Purdue St Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13444: "The case of Jennifer Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lewis — Ohio, 1:10-bk-13444


ᐅ Dorthy L Lewis, Ohio

Address: 2443 Westwood Northern Blvd Apt 1 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16102: "The bankruptcy record of Dorthy L Lewis from Cincinnati, OH, shows a Chapter 7 case filed in Oct 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2012."
Dorthy L Lewis — Ohio, 1:11-bk-16102


ᐅ Jeremy M Lewis, Ohio

Address: 3248 Stevie Ln Cincinnati, OH 45239-6220

Brief Overview of Bankruptcy Case 1:16-bk-11069: "Jeremy M Lewis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-03-23, led to asset liquidation, with the case closing in 06/21/2016."
Jeremy M Lewis — Ohio, 1:16-bk-11069


ᐅ Jeri N Lewis, Ohio

Address: 4109 President Dr Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:11-bk-112377: "Cincinnati, OH resident Jeri N Lewis's Mar 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2011."
Jeri N Lewis — Ohio, 1:11-bk-11237


ᐅ Lyneishia Sha Nae Lewis, Ohio

Address: 5638 Abbottsford St Cincinnati, OH 45212-1346

Bankruptcy Case 1:16-bk-11359 Summary: "In Cincinnati, OH, Lyneishia Sha Nae Lewis filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2016."
Lyneishia Sha Nae Lewis — Ohio, 1:16-bk-11359


ᐅ Anrico Lewis, Ohio

Address: 2608 Westwood Northern Blvd Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17126: "In a Chapter 7 bankruptcy case, Anrico Lewis from Cincinnati, OH, saw their proceedings start in 2010-10-18 and complete by January 26, 2011, involving asset liquidation."
Anrico Lewis — Ohio, 1:10-bk-17126


ᐅ Brian Anthony Lewis, Ohio

Address: 118 Township Ave Cincinnati, OH 45216-2426

Bankruptcy Case 1:2014-bk-11763 Summary: "The case of Brian Anthony Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Anthony Lewis — Ohio, 1:2014-bk-11763


ᐅ Duana A Lewis, Ohio

Address: 2522 Talbott Ave Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-11666 Overview: "Duana A Lewis's bankruptcy, initiated in 2011-03-23 and concluded by July 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duana A Lewis — Ohio, 1:11-bk-11666


ᐅ Jerry E Lewis, Ohio

Address: 2496 QUEEN CITY AVE APT 2 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-12005 Overview: "In Cincinnati, OH, Jerry E Lewis filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2012."
Jerry E Lewis — Ohio, 1:12-bk-12005


ᐅ David W Lewis, Ohio

Address: 2711 E Tower Dr Apt 401 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-13123 Summary: "In Cincinnati, OH, David W Lewis filed for Chapter 7 bankruptcy in 06.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2012."
David W Lewis — Ohio, 1:12-bk-13123