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 Price Valerie C Lewis, Ohio

Address: 3896 Reading Rd Cincinnati, OH 45229-1643

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14560: "In a Chapter 7 bankruptcy case, Price Valerie C Lewis from Cincinnati, OH, saw her proceedings start in October 2014 and complete by 01/28/2015, involving asset liquidation."
Price Valerie C Lewis — Ohio, 1:14-bk-14560


ᐅ Sherese Tereena Lewis, Ohio

Address: PO Box 25321 Cincinnati, OH 45225

Brief Overview of Bankruptcy Case 1:13-bk-11446: "Sherese Tereena Lewis's bankruptcy, initiated in Mar 29, 2013 and concluded by 2013-07-07 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherese Tereena Lewis — Ohio, 1:13-bk-11446


ᐅ Pamela Marie Lewis, Ohio

Address: 8507 Harper Point Dr Cincinnati, OH 45249

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14056: "The case of Pamela Marie Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Marie Lewis — Ohio, 1:12-bk-14056


ᐅ Sherrell E Lewis, Ohio

Address: 11558 Fremantle Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-14767 Overview: "In a Chapter 7 bankruptcy case, Sherrell E Lewis from Cincinnati, OH, saw her proceedings start in 2012-08-31 and complete by 2012-12-09, involving asset liquidation."
Sherrell E Lewis — Ohio, 1:12-bk-14767


ᐅ Timothy D Lewis, Ohio

Address: 2848 Sheldon Ave Cincinnati, OH 45239-4534

Bankruptcy Case 1:16-bk-11104 Summary: "The bankruptcy record of Timothy D Lewis from Cincinnati, OH, shows a Chapter 7 case filed in 03.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Timothy D Lewis — Ohio, 1:16-bk-11104


ᐅ Tanya R Lewis, Ohio

Address: 12011 Kenn Rd Cincinnati, OH 45240-1345

Concise Description of Bankruptcy Case 1:16-bk-101987: "Cincinnati, OH resident Tanya R Lewis's 01/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Tanya R Lewis — Ohio, 1:16-bk-10198


ᐅ Randolph O Lewis, Ohio

Address: 8643 Mockingbird Ln Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-136577: "Cincinnati, OH resident Randolph O Lewis's July 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Randolph O Lewis — Ohio, 1:12-bk-13657


ᐅ Tawan Lewis, Ohio

Address: 1825 Dale Rd Cincinnati, OH 45237

Bankruptcy Case 1:13-bk-10552 Overview: "The case of Tawan Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawan Lewis — Ohio, 1:13-bk-10552


ᐅ Nancy Lewis, Ohio

Address: 10525 Lemarie Dr Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-14273 Overview: "The case of Nancy Lewis in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Lewis — Ohio, 1:10-bk-14273


ᐅ Veronica M Lewis, Ohio

Address: 11755 Norbourne Dr Apt 108 Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-12796 Summary: "Veronica M Lewis's bankruptcy, initiated in 05/05/2011 and concluded by 08/13/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica M Lewis — Ohio, 1:11-bk-12796


ᐅ Tenayah Q Lewis, Ohio

Address: 4469 Colerain Ave Apt 12 Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12993: "Tenayah Q Lewis's bankruptcy, initiated in May 13, 2011 and concluded by 2011-08-21 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tenayah Q Lewis — Ohio, 1:11-bk-12993


ᐅ Steven J Lewis, Ohio

Address: 5715 Boomer Rd Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:13-bk-12314: "In a Chapter 7 bankruptcy case, Steven J Lewis from Cincinnati, OH, saw their proceedings start in 2013-05-14 and complete by 2013-08-22, involving asset liquidation."
Steven J Lewis — Ohio, 1:13-bk-12314


ᐅ Steven Jeffery Lewis, Ohio

Address: 5715 Boomer Rd Cincinnati, OH 45247-7918

Bankruptcy Case 1:14-bk-10196 Overview: "Cincinnati, OH resident Steven Jeffery Lewis's 01.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Steven Jeffery Lewis — Ohio, 1:14-bk-10196


ᐅ Nekia Lewis, Ohio

Address: 1324 Chapel St Apt 1 Cincinnati, OH 45206

Bankruptcy Case 1:09-bk-18651 Overview: "Cincinnati, OH resident Nekia Lewis's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.09.2010."
Nekia Lewis — Ohio, 1:09-bk-18651


ᐅ Tondalayo Lewis, Ohio

Address: 8358 Four Worlds Dr Apt 2 Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-149947: "Cincinnati, OH resident Tondalayo Lewis's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-07."
Tondalayo Lewis — Ohio, 1:13-bk-14994


ᐅ Maxine A Lewis, Ohio

Address: 1916 Shollenberger Ave Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17255: "Cincinnati, OH resident Maxine A Lewis's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2012."
Maxine A Lewis — Ohio, 1:11-bk-17255


ᐅ Nicholas C Lewis, Ohio

Address: 5334 Lilibet Ct Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-12970 Overview: "The bankruptcy filing by Nicholas C Lewis, undertaken in 06/22/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-09-30 after liquidating assets."
Nicholas C Lewis — Ohio, 1:13-bk-12970


ᐅ Nicole Denise Lewis, Ohio

Address: 3142 Bracken Woods Ln Apt 2 Cincinnati, OH 45211-7213

Bankruptcy Case 1:2014-bk-11626 Summary: "Nicole Denise Lewis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.18.2014, led to asset liquidation, with the case closing in July 17, 2014."
Nicole Denise Lewis — Ohio, 1:2014-bk-11626


ᐅ Paul Lloyd Lewis, Ohio

Address: 11876 Lawnview Ave Cincinnati, OH 45246-2439

Bankruptcy Case 1:10-bk-12388 Overview: "Paul Lloyd Lewis's Chapter 13 bankruptcy in Cincinnati, OH started in 04.12.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-19."
Paul Lloyd Lewis — Ohio, 1:10-bk-12388


ᐅ Michelle M Lewis, Ohio

Address: 461 Wilke Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10821: "Michelle M Lewis's bankruptcy, initiated in February 2013 and concluded by Jun 8, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Lewis — Ohio, 1:13-bk-10821


ᐅ Thelma Mae Lewis, Ohio

Address: 3433 Pleasant View Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:11-bk-135867: "The bankruptcy record of Thelma Mae Lewis from Cincinnati, OH, shows a Chapter 7 case filed in 06.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-17."
Thelma Mae Lewis — Ohio, 1:11-bk-13586


ᐅ Rhonda J Lewis, Ohio

Address: 5823 Elsie Ave Cincinnati, OH 45224-3205

Concise Description of Bankruptcy Case 1:16-bk-115987: "Rhonda J Lewis's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 27, 2016, led to asset liquidation, with the case closing in 2016-07-26."
Rhonda J Lewis — Ohio, 1:16-bk-11598


ᐅ Tracy Lynn Lewis, Ohio

Address: 3439 Statewood Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11838: "Tracy Lynn Lewis's bankruptcy, initiated in 04/18/2013 and concluded by 2013-07-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Lynn Lewis — Ohio, 1:13-bk-11838


ᐅ Shawnise N Lewis, Ohio

Address: 1255 Komura Ct Cincinnati, OH 45240-2224

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12259: "The bankruptcy filing by Shawnise N Lewis, undertaken in 2015-06-08 in Cincinnati, OH under Chapter 7, concluded with discharge in September 6, 2015 after liquidating assets."
Shawnise N Lewis — Ohio, 1:15-bk-12259


ᐅ Thomas M Lewis, Ohio

Address: 1327 Birney Ln Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:13-bk-12104: "Thomas M Lewis's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.30.2013, led to asset liquidation, with the case closing in 2013-08-12."
Thomas M Lewis — Ohio, 1:13-bk-12104


ᐅ Thomas R Lewis, Ohio

Address: 3261 Brater Ave Cincinnati, OH 45238-2101

Bankruptcy Case 1:14-bk-14732 Overview: "The bankruptcy record of Thomas R Lewis from Cincinnati, OH, shows a Chapter 7 case filed in 2014-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2015."
Thomas R Lewis — Ohio, 1:14-bk-14732


ᐅ Talia R Lewis, Ohio

Address: 3936 Ruth Ln Apt 2 Cincinnati, OH 45211-3307

Bankruptcy Case 1:2014-bk-11467 Overview: "In Cincinnati, OH, Talia R Lewis filed for Chapter 7 bankruptcy in April 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Talia R Lewis — Ohio, 1:2014-bk-11467


ᐅ Richard Lewis, Ohio

Address: 11567 Mill Rd Apt 1 Cincinnati, OH 45240-2129

Concise Description of Bankruptcy Case 1:14-bk-131717: "Richard Lewis's bankruptcy, initiated in July 2014 and concluded by 10.26.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lewis — Ohio, 1:14-bk-13171


ᐅ Tiffany L Lewis, Ohio

Address: 685 Bridle Path Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-135537: "Cincinnati, OH resident Tiffany L Lewis's 06.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-15."
Tiffany L Lewis — Ohio, 1:11-bk-13553


ᐅ Gregory Lewton, Ohio

Address: 8532 Shenstone Dr Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:09-bk-173047: "The bankruptcy filing by Gregory Lewton, undertaken in 10/31/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 02/11/2010 after liquidating assets."
Gregory Lewton — Ohio, 1:09-bk-17304


ᐅ Joyce E Liberman, Ohio

Address: 11040 Springfield Pike Apt G312 Cincinnati, OH 45246

Bankruptcy Case 1:13-bk-10723 Overview: "In Cincinnati, OH, Joyce E Liberman filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2013."
Joyce E Liberman — Ohio, 1:13-bk-10723


ᐅ Brandi Dawn Liermann, Ohio

Address: 6238 Elbrook Ave Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-12310 Summary: "The case of Brandi Dawn Liermann in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Dawn Liermann — Ohio, 1:12-bk-12310


ᐅ Ernest Liford, Ohio

Address: 10103 Sturgeon Ln Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-10440: "Cincinnati, OH resident Ernest Liford's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2010."
Ernest Liford — Ohio, 1:10-bk-10440


ᐅ Matthew Allen Light, Ohio

Address: 3365 Lindsay Ln Apt 17 Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:13-bk-100667: "Matthew Allen Light's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 8, 2013, led to asset liquidation, with the case closing in April 18, 2013."
Matthew Allen Light — Ohio, 1:13-bk-10066


ᐅ Sonya Renee Lightner, Ohio

Address: 1430 Bercliff Ave # 2 Cincinnati, OH 45223-1808

Bankruptcy Case 1:15-bk-12832 Summary: "Cincinnati, OH resident Sonya Renee Lightner's 2015-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-18."
Sonya Renee Lightner — Ohio, 1:15-bk-12832


ᐅ Raven N Ligon, Ohio

Address: 12038 7th Ave Cincinnati, OH 45249-1120

Brief Overview of Bankruptcy Case 1:16-bk-10629: "Raven N Ligon's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 26, 2016, led to asset liquidation, with the case closing in 05/26/2016."
Raven N Ligon — Ohio, 1:16-bk-10629


ᐅ Deborah J Likely, Ohio

Address: 11938 Hamden Dr Cincinnati, OH 45240-1810

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14089: "The case of Deborah J Likely in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah J Likely — Ohio, 1:15-bk-14089


ᐅ Jewell Lillard, Ohio

Address: 2239 McGregor Pl Cincinnati, OH 45219

Bankruptcy Case 1:09-bk-18404 Overview: "In a Chapter 7 bankruptcy case, Jewell Lillard from Cincinnati, OH, saw their proceedings start in 12.17.2009 and complete by March 27, 2010, involving asset liquidation."
Jewell Lillard — Ohio, 1:09-bk-18404


ᐅ Kenneth Lillard, Ohio

Address: 682 Hawthorne Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:10-bk-17442: "In a Chapter 7 bankruptcy case, Kenneth Lillard from Cincinnati, OH, saw their proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
Kenneth Lillard — Ohio, 1:10-bk-17442


ᐅ Sharlene Lillie, Ohio

Address: 18 Craft St Cincinnati, OH 45232

Bankruptcy Case 1:09-bk-18395 Summary: "The bankruptcy record of Sharlene Lillie from Cincinnati, OH, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-27."
Sharlene Lillie — Ohio, 1:09-bk-18395


ᐅ Anne F Lilly, Ohio

Address: 9627 Manhattan Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-14945 Summary: "In Cincinnati, OH, Anne F Lilly filed for Chapter 7 bankruptcy in 2012-09-13. This case, involving liquidating assets to pay off debts, was resolved by Dec 22, 2012."
Anne F Lilly — Ohio, 1:12-bk-14945


ᐅ Tamara R Lilly, Ohio

Address: 8191 Sunburst Dr Cincinnati, OH 45241-1478

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12062: "Tamara R Lilly's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 15, 2014, led to asset liquidation, with the case closing in August 13, 2014."
Tamara R Lilly — Ohio, 1:14-bk-12062


ᐅ Lester G Lim, Ohio

Address: 459 Ballyclare Ter Cincinnati, OH 45240-4001

Bankruptcy Case 1:08-bk-11284 Summary: "Filing for Chapter 13 bankruptcy in 03/18/2008, Lester G Lim from Cincinnati, OH, structured a repayment plan, achieving discharge in 01.11.2013."
Lester G Lim — Ohio, 1:08-bk-11284


ᐅ Chanhuot H Lim, Ohio

Address: 11875 Helmsburg Ct Cincinnati, OH 45240-1815

Concise Description of Bankruptcy Case 1:2014-bk-115137: "Cincinnati, OH resident Chanhuot H Lim's 04.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2014."
Chanhuot H Lim — Ohio, 1:2014-bk-11513


ᐅ Shirley Lim, Ohio

Address: 2778 Morningridge Dr Cincinnati, OH 45211-8260

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18621: "In their Chapter 13 bankruptcy case filed in Dec 30, 2009, Cincinnati, OH's Shirley Lim agreed to a debt repayment plan, which was successfully completed by 2013-01-04."
Shirley Lim — Ohio, 1:09-bk-18621


ᐅ Keeheng Lim, Ohio

Address: 11875 Helmsburg Ct Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-15067: "Cincinnati, OH resident Keeheng Lim's 09.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2012."
Keeheng Lim — Ohio, 1:12-bk-15067


ᐅ Dennis Lima, Ohio

Address: 2718 Edroy Ct Apt 20 Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:10-bk-137097: "In Cincinnati, OH, Dennis Lima filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2010."
Dennis Lima — Ohio, 1:10-bk-13709


ᐅ Stacey T Limada, Ohio

Address: 3030 Sheldon Ave Apt 1 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-12235: "The bankruptcy record of Stacey T Limada from Cincinnati, OH, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-16."
Stacey T Limada — Ohio, 1:13-bk-12235


ᐅ Bello Marty J Liming, Ohio

Address: 9906 McCauly Woods Dr Cincinnati, OH 45241

Bankruptcy Case 1:09-bk-16431 Overview: "Bello Marty J Liming's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/30/2009, led to asset liquidation, with the case closing in January 2010."
Bello Marty J Liming — Ohio, 1:09-bk-16431


ᐅ Scott Allen Liming, Ohio

Address: 4534 Bristol Ln Cincinnati, OH 45229

Bankruptcy Case 1:12-bk-11770 Summary: "Scott Allen Liming's bankruptcy, initiated in 03.31.2012 and concluded by 07/09/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Liming — Ohio, 1:12-bk-11770


ᐅ Thomas A Lind, Ohio

Address: 1117 Lanette Dr Cincinnati, OH 45230-3617

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-16404: "Filing for Chapter 13 bankruptcy in December 31, 2007, Thomas A Lind from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-06-18."
Thomas A Lind — Ohio, 1:07-bk-16404


ᐅ Hatton Michelle L Lind, Ohio

Address: 203 Bacon St Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12601: "The bankruptcy record of Hatton Michelle L Lind from Cincinnati, OH, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-07."
Hatton Michelle L Lind — Ohio, 1:13-bk-12601


ᐅ Kenneth R Lind, Ohio

Address: 3630 W Galbraith Rd Cincinnati, OH 45247-3753

Bankruptcy Case 3:09-bk-37357 Summary: "The bankruptcy record for Kenneth R Lind from Cincinnati, OH, under Chapter 13, filed in November 2009, involved setting up a repayment plan, finalized by September 23, 2013."
Kenneth R Lind — Ohio, 3:09-bk-37357


ᐅ June C Lindahl, Ohio

Address: 1152 Nordyke Rd Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:13-bk-12798: "The case of June C Lindahl in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June C Lindahl — Ohio, 1:13-bk-12798


ᐅ Lori Ann Lindsay, Ohio

Address: 1100 Wabash Ave Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-133337: "Lori Ann Lindsay's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-05-27, led to asset liquidation, with the case closing in 09.04.2011."
Lori Ann Lindsay — Ohio, 1:11-bk-13333


ᐅ Anidra C Lindsey, Ohio

Address: 1235 Ross Ave Cincinnati, OH 45205-1340

Concise Description of Bankruptcy Case 1:14-bk-109747: "Anidra C Lindsey's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 14, 2014, led to asset liquidation, with the case closing in Jun 12, 2014."
Anidra C Lindsey — Ohio, 1:14-bk-10974


ᐅ Barbara A Lindsey, Ohio

Address: 2591 Royal Glen Dr Cincinnati, OH 45239-4521

Bankruptcy Case 1:08-bk-11781 Overview: "Barbara A Lindsey's Cincinnati, OH bankruptcy under Chapter 13 in Apr 8, 2008 led to a structured repayment plan, successfully discharged in 02.20.2013."
Barbara A Lindsey — Ohio, 1:08-bk-11781


ᐅ Bertha Lindsey, Ohio

Address: 1962 Stevens Ave Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11828: "In a Chapter 7 bankruptcy case, Bertha Lindsey from Cincinnati, OH, saw her proceedings start in 2010-03-23 and complete by Jun 23, 2010, involving asset liquidation."
Bertha Lindsey — Ohio, 1:10-bk-11828


ᐅ Martha J Linfert, Ohio

Address: 6153 DAVIS CT Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:12-bk-119767: "The bankruptcy filing by Martha J Linfert, undertaken in 2012-04-11 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/20/2012 after liquidating assets."
Martha J Linfert — Ohio, 1:12-bk-11976


ᐅ Jeana Link, Ohio

Address: 4789 Clevesdale Dr Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-15823 Overview: "The case of Jeana Link in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeana Link — Ohio, 1:10-bk-15823


ᐅ Tina Link, Ohio

Address: 895 Shayler Rd Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-16178 Overview: "Tina Link's bankruptcy, initiated in 09/08/2010 and concluded by 2010-12-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Link — Ohio, 1:10-bk-16178


ᐅ Gary Linnemann, Ohio

Address: 3005 Sheldon Ave Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-11687 Overview: "In a Chapter 7 bankruptcy case, Gary Linnemann from Cincinnati, OH, saw their proceedings start in March 2010 and complete by 06/26/2010, involving asset liquidation."
Gary Linnemann — Ohio, 1:10-bk-11687


ᐅ Engrid M Linson, Ohio

Address: 2362 Losantiville Ave Apt 4 Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:13-bk-11390: "Engrid M Linson's bankruptcy, initiated in 2013-03-27 and concluded by 07/09/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Engrid M Linson — Ohio, 1:13-bk-11390


ᐅ Shauna Linson, Ohio

Address: 1080 Parkridge Ct Apt 2 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:13-bk-14350: "The case of Shauna Linson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shauna Linson — Ohio, 1:13-bk-14350


ᐅ Denise Eleanor Lintner, Ohio

Address: 4330 Marlin Ave Cincinnati, OH 45211-5329

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12082: "The bankruptcy record of Denise Eleanor Lintner from Cincinnati, OH, shows a Chapter 7 case filed in 05.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Denise Eleanor Lintner — Ohio, 1:16-bk-12082


ᐅ Brian Lipp, Ohio

Address: 115 W Ross Ave Cincinnati, OH 45217

Bankruptcy Case 1:10-bk-16878 Overview: "In a Chapter 7 bankruptcy case, Brian Lipp from Cincinnati, OH, saw their proceedings start in 2010-10-06 and complete by 01/14/2011, involving asset liquidation."
Brian Lipp — Ohio, 1:10-bk-16878


ᐅ Samuel A Lippert, Ohio

Address: 1788 Carll St Rear Cincinnati, OH 45225-1945

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10705: "In Cincinnati, OH, Samuel A Lippert filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Samuel A Lippert — Ohio, 1:14-bk-10705


ᐅ David A Lipps, Ohio

Address: 100 Anderson Ferry Rd Apt 23 Cincinnati, OH 45238-5938

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13119: "Cincinnati, OH resident David A Lipps's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
David A Lipps — Ohio, 1:14-bk-13119


ᐅ Donna J Lipps, Ohio

Address: 1629 Hoffner St Cincinnati, OH 45223-2537

Brief Overview of Bankruptcy Case 1:14-bk-11934: "The bankruptcy record of Donna J Lipps from Cincinnati, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2014."
Donna J Lipps — Ohio, 1:14-bk-11934


ᐅ Kathleen Lisi, Ohio

Address: 8583 Holiday Hills Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14399: "The bankruptcy record of Kathleen Lisi from Cincinnati, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2010."
Kathleen Lisi — Ohio, 1:10-bk-14399


ᐅ Joshua M Lisman, Ohio

Address: 10361 Stablehand Dr Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:11-bk-158917: "In a Chapter 7 bankruptcy case, Joshua M Lisman from Cincinnati, OH, saw their proceedings start in 2011-09-29 and complete by 01/07/2012, involving asset liquidation."
Joshua M Lisman — Ohio, 1:11-bk-15891


ᐅ Jean Louise Listerman, Ohio

Address: 3307 Melodymanor Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12254: "Jean Louise Listerman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/24/2012, led to asset liquidation, with the case closing in July 2012."
Jean Louise Listerman — Ohio, 1:12-bk-12254


ᐅ Jacqueline Listermann, Ohio

Address: 5771 Day Rd Cincinnati, OH 45252

Bankruptcy Case 1:10-bk-12020 Overview: "In a Chapter 7 bankruptcy case, Jacqueline Listermann from Cincinnati, OH, saw her proceedings start in 2010-03-29 and complete by 2010-07-13, involving asset liquidation."
Jacqueline Listermann — Ohio, 1:10-bk-12020


ᐅ Beverly Litschgi, Ohio

Address: 2479 Garrison Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18548: "In Cincinnati, OH, Beverly Litschgi filed for Chapter 7 bankruptcy in 12/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Beverly Litschgi — Ohio, 1:10-bk-18548


ᐅ Consuela Little, Ohio

Address: 1918 Chaucer Dr Bldg B Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-14602 Overview: "Consuela Little's bankruptcy, initiated in 2010-07-02 and concluded by 2010-10-10 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuela Little — Ohio, 1:10-bk-14602


ᐅ Cora Little, Ohio

Address: 4134 Carriagelite Dr Cincinnati, OH 45241

Brief Overview of Bankruptcy Case 1:11-bk-12929: "The case of Cora Little in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cora Little — Ohio, 1:11-bk-12929


ᐅ Cynthia A Little, Ohio

Address: 1150 King Louis Ct Apt 502 Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:11-bk-11508: "The bankruptcy record of Cynthia A Little from Cincinnati, OH, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2011."
Cynthia A Little — Ohio, 1:11-bk-11508


ᐅ Rebecca L Little, Ohio

Address: 4 Arbor Cir Apt 424 Cincinnati, OH 45255

Bankruptcy Case 1:12-bk-16538 Overview: "The bankruptcy filing by Rebecca L Little, undertaken in 2012-12-13 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Rebecca L Little — Ohio, 1:12-bk-16538


ᐅ Renee Little, Ohio

Address: 3974 N Fordham Pl # 1 Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:13-bk-10127: "The bankruptcy record of Renee Little from Cincinnati, OH, shows a Chapter 7 case filed in Jan 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2013."
Renee Little — Ohio, 1:13-bk-10127


ᐅ Denise Carol Little, Ohio

Address: 2864 Lafeuille Ave Apt 5 Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-10867 Overview: "In a Chapter 7 bankruptcy case, Denise Carol Little from Cincinnati, OH, saw her proceedings start in March 1, 2013 and complete by 2013-06-09, involving asset liquidation."
Denise Carol Little — Ohio, 1:13-bk-10867


ᐅ Meagan Little, Ohio

Address: 4790 Prosperity Pl Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-176887: "In a Chapter 7 bankruptcy case, Meagan Little from Cincinnati, OH, saw her proceedings start in December 2011 and complete by 04/08/2012, involving asset liquidation."
Meagan Little — Ohio, 1:11-bk-17688


ᐅ Roy Little, Ohio

Address: 863 Neeb Rd Apt 11 Cincinnati, OH 45233-4653

Bankruptcy Case 1:15-bk-12972 Overview: "Roy Little's Chapter 7 bankruptcy, filed in Cincinnati, OH in July 30, 2015, led to asset liquidation, with the case closing in October 2015."
Roy Little — Ohio, 1:15-bk-12972


ᐅ Michael Little, Ohio

Address: 5429 Owasco St Cincinnati, OH 45227-1939

Brief Overview of Bankruptcy Case 1:09-bk-15730: "09.03.2009 marked the beginning of Michael Little's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Mar 20, 2013."
Michael Little — Ohio, 1:09-bk-15730


ᐅ Tracy A Little, Ohio

Address: 3840 Rohling Oaks Dr Apt D7 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:11-bk-123207: "In a Chapter 7 bankruptcy case, Tracy A Little from Cincinnati, OH, saw their proceedings start in Apr 18, 2011 and complete by July 27, 2011, involving asset liquidation."
Tracy A Little — Ohio, 1:11-bk-12320


ᐅ Jenene N Little, Ohio

Address: 1026 Redbird Dr Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-14641 Overview: "Jenene N Little's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-08-27, led to asset liquidation, with the case closing in 12.05.2012."
Jenene N Little — Ohio, 1:12-bk-14641


ᐅ Myron Kinta Little, Ohio

Address: 4790 Prosperity Pl Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11862: "In Cincinnati, OH, Myron Kinta Little filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2013."
Myron Kinta Little — Ohio, 1:13-bk-11862


ᐅ Lance P Little, Ohio

Address: 202 Jupiter Dr Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13433: "Lance P Little's bankruptcy, initiated in June 22, 2012 and concluded by 09.30.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance P Little — Ohio, 1:12-bk-13433


ᐅ Patricia R Little, Ohio

Address: 7690 Clovernook Ave Cincinnati, OH 45231-3506

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-13340: "The case of Patricia R Little in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia R Little — Ohio, 1:2014-bk-13340


ᐅ Paul Michael Littlefield, Ohio

Address: 6698 Cleves Warsaw Pike Cincinnati, OH 45233-4520

Bankruptcy Case 1:15-bk-10121 Overview: "The bankruptcy filing by Paul Michael Littlefield, undertaken in 01.16.2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 04.16.2015 after liquidating assets."
Paul Michael Littlefield — Ohio, 1:15-bk-10121


ᐅ Ronald Littlejohn, Ohio

Address: 971 Debbe Ln Apt B5 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:13-bk-113357: "The bankruptcy filing by Ronald Littlejohn, undertaken in 2013-03-26 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.04.2013 after liquidating assets."
Ronald Littlejohn — Ohio, 1:13-bk-11335


ᐅ Michele L Littlepage, Ohio

Address: 9183 Tag Dr Cincinnati, OH 45231-3032

Brief Overview of Bankruptcy Case 1:14-bk-14926: "In Cincinnati, OH, Michele L Littlepage filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2015."
Michele L Littlepage — Ohio, 1:14-bk-14926


ᐅ Phillip E Littmann, Ohio

Address: 11028 Allenhurst Blvd E Cincinnati, OH 45241

Bankruptcy Case 1:13-bk-14636 Overview: "In a Chapter 7 bankruptcy case, Phillip E Littmann from Cincinnati, OH, saw his proceedings start in 2013-10-03 and complete by January 2014, involving asset liquidation."
Phillip E Littmann — Ohio, 1:13-bk-14636


ᐅ Misty Dawn Livengood, Ohio

Address: 2210 Kenilworth Ave Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-12244 Summary: "In a Chapter 7 bankruptcy case, Misty Dawn Livengood from Cincinnati, OH, saw her proceedings start in April 2011 and complete by July 23, 2011, involving asset liquidation."
Misty Dawn Livengood — Ohio, 1:11-bk-12244


ᐅ Christopher Livermore, Ohio

Address: 7932 Stonegate Dr Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-12213 Summary: "In a Chapter 7 bankruptcy case, Christopher Livermore from Cincinnati, OH, saw their proceedings start in Apr 5, 2010 and complete by 2010-07-14, involving asset liquidation."
Christopher Livermore — Ohio, 1:10-bk-12213


ᐅ Corrie L Lives, Ohio

Address: 1281 Jeremy Ct Cincinnati, OH 45240-2929

Concise Description of Bankruptcy Case 1:15-bk-101267: "In a Chapter 7 bankruptcy case, Corrie L Lives from Cincinnati, OH, saw her proceedings start in 01.16.2015 and complete by April 16, 2015, involving asset liquidation."
Corrie L Lives — Ohio, 1:15-bk-10126


ᐅ Kurt D Lives, Ohio

Address: 2510 Bracebridge Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:09-bk-165957: "The case of Kurt D Lives in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt D Lives — Ohio, 1:09-bk-16595


ᐅ Brenda M Livingston, Ohio

Address: 5543 Arnsby Pl Cincinnati, OH 45227-2712

Bankruptcy Case 1:09-bk-10042 Summary: "In her Chapter 13 bankruptcy case filed in Jan 7, 2009, Cincinnati, OH's Brenda M Livingston agreed to a debt repayment plan, which was successfully completed by May 21, 2013."
Brenda M Livingston — Ohio, 1:09-bk-10042


ᐅ Rahman Alim Livingston, Ohio

Address: 6612 Charann Ln Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11183: "The bankruptcy filing by Rahman Alim Livingston, undertaken in 03.02.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.10.2011 after liquidating assets."
Rahman Alim Livingston — Ohio, 1:11-bk-11183


ᐅ Andrew Livingston, Ohio

Address: 6458 Revere Ave Cincinnati, OH 45233

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11033: "The bankruptcy record of Andrew Livingston from Cincinnati, OH, shows a Chapter 7 case filed in 2010-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-03."
Andrew Livingston — Ohio, 1:10-bk-11033


ᐅ Darwin Lloyd, Ohio

Address: 2701 Lehman Rd Unit 1 Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:10-bk-10529: "In a Chapter 7 bankruptcy case, Darwin Lloyd from Cincinnati, OH, saw his proceedings start in 2010-01-29 and complete by May 2010, involving asset liquidation."
Darwin Lloyd — Ohio, 1:10-bk-10529