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 Linda S Bridges, Ohio

Address: 4101 Ballard Ave # 2 Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:11-bk-112527: "The case of Linda S Bridges in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda S Bridges — Ohio, 1:11-bk-11252


ᐅ John V Bridgmon, Ohio

Address: 1472 Forester Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-11251 Overview: "Cincinnati, OH resident John V Bridgmon's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2013."
John V Bridgmon — Ohio, 1:13-bk-11251


ᐅ James R Briede, Ohio

Address: 4988 Riverwatch Dr Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-16096 Overview: "In a Chapter 7 bankruptcy case, James R Briede from Cincinnati, OH, saw their proceedings start in November 16, 2012 and complete by February 2013, involving asset liquidation."
James R Briede — Ohio, 1:12-bk-16096


ᐅ Jennifer Kathleen Briedis, Ohio

Address: 6901 Lynnfield Ct Cincinnati, OH 45243

Concise Description of Bankruptcy Case 1:12-bk-102497: "Jennifer Kathleen Briedis's bankruptcy, initiated in January 19, 2012 and concluded by April 28, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Kathleen Briedis — Ohio, 1:12-bk-10249


ᐅ Joshua Meeks Brierly, Ohio

Address: 1400 Pebble Ct Apt 403 Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10091: "In Cincinnati, OH, Joshua Meeks Brierly filed for Chapter 7 bankruptcy in 01/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20."
Joshua Meeks Brierly — Ohio, 1:11-bk-10091


ᐅ Marie Briggs, Ohio

Address: 515 Piccadilly Sq Apt D Cincinnati, OH 45255

Concise Description of Bankruptcy Case 1:10-bk-144587: "The bankruptcy record of Marie Briggs 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 10.07.2010."
Marie Briggs — Ohio, 1:10-bk-14458


ᐅ Michael Briggs, Ohio

Address: 991 Kennedys Lndg Unit 3 Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-14458 Overview: "The bankruptcy record of Michael Briggs from Cincinnati, OH, shows a Chapter 7 case filed in Jun 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2010."
Michael Briggs — Ohio, 1:10-bk-14458


ᐅ Allyson Bright, Ohio

Address: 336 Wentworth Ave Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:10-bk-125327: "Allyson Bright's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 15, 2010, led to asset liquidation, with the case closing in 2010-07-24."
Allyson Bright — Ohio, 1:10-bk-12532


ᐅ Kori Bright, Ohio

Address: 5642 Vogel Rd Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-18318 Overview: "The bankruptcy filing by Kori Bright, undertaken in 2010-12-09 in Cincinnati, OH under Chapter 7, concluded with discharge in Mar 19, 2011 after liquidating assets."
Kori Bright — Ohio, 1:10-bk-18318


ᐅ Delbert Brinck, Ohio

Address: 746 W Seymour Ave Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:10-bk-106967: "In Cincinnati, OH, Delbert Brinck filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Delbert Brinck — Ohio, 1:10-bk-10696


ᐅ Daniel James Brinegar, Ohio

Address: 1967 Bluehill Dr Cincinnati, OH 45240-3309

Concise Description of Bankruptcy Case 1:15-bk-116337: "In a Chapter 7 bankruptcy case, Daniel James Brinegar from Cincinnati, OH, saw his proceedings start in 04/24/2015 and complete by July 23, 2015, involving asset liquidation."
Daniel James Brinegar — Ohio, 1:15-bk-11633


ᐅ Patricia Brink, Ohio

Address: 12101 Midpines Dr Apt 31 Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-13657 Summary: "Patricia Brink's bankruptcy, initiated in 05/27/2010 and concluded by September 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Brink — Ohio, 1:10-bk-13657


ᐅ Cheryl O Brinker, Ohio

Address: 2215 Salvador St Apt 8 Cincinnati, OH 45230-1532

Concise Description of Bankruptcy Case 1:15-bk-133647: "The case of Cheryl O Brinker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl O Brinker — Ohio, 1:15-bk-13364


ᐅ Shawn Brinkman, Ohio

Address: 8043 Peacock Dr Cincinnati, OH 45239

Bankruptcy Case 1:09-bk-17279 Summary: "In a Chapter 7 bankruptcy case, Shawn Brinkman from Cincinnati, OH, saw their proceedings start in October 2009 and complete by 2010-02-07, involving asset liquidation."
Shawn Brinkman — Ohio, 1:09-bk-17279


ᐅ Carol L Brinkman, Ohio

Address: 2843 Victoria Ave Cincinnati, OH 45208

Bankruptcy Case 1:12-bk-15888 Overview: "Cincinnati, OH resident Carol L Brinkman's November 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-10."
Carol L Brinkman — Ohio, 1:12-bk-15888


ᐅ Kenneth Jerome Brinkmeyer, Ohio

Address: 7981 Merrymaker Ln Cincinnati, OH 45236-2748

Bankruptcy Case 1:14-bk-15258 Summary: "The case of Kenneth Jerome Brinkmeyer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Jerome Brinkmeyer — Ohio, 1:14-bk-15258


ᐅ Jamie L Brisbin, Ohio

Address: 4419 Delhi Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-12996: "The bankruptcy filing by Jamie L Brisbin, undertaken in 2011-05-13 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.21.2011 after liquidating assets."
Jamie L Brisbin — Ohio, 1:11-bk-12996


ᐅ Charles E Briscoe, Ohio

Address: 8190A Beechmont Ave # 108 Cincinnati, OH 45255-6117

Concise Description of Bankruptcy Case 1:2014-bk-113417: "In Cincinnati, OH, Charles E Briscoe filed for Chapter 7 bankruptcy in April 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2014."
Charles E Briscoe — Ohio, 1:2014-bk-11341


ᐅ Charles V Britt, Ohio

Address: 23 Glen Este Pl Cincinnati, OH 45217-2162

Bankruptcy Case 1:16-bk-12036 Overview: "Charles V Britt's bankruptcy, initiated in May 25, 2016 and concluded by August 23, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles V Britt — Ohio, 1:16-bk-12036


ᐅ Christopher Terrence Brittain, Ohio

Address: 7228 Elizabeth St Cincinnati, OH 45231-5327

Bankruptcy Case 1:16-bk-10945 Overview: "Christopher Terrence Brittain's bankruptcy, initiated in March 2016 and concluded by 2016-06-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Terrence Brittain — Ohio, 1:16-bk-10945


ᐅ Georgetta M Britten, Ohio

Address: 1046 Groesbeck Rd Apt 12 Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-14879 Summary: "The bankruptcy filing by Georgetta M Britten, undertaken in 2011-08-09 in Cincinnati, OH under Chapter 7, concluded with discharge in November 17, 2011 after liquidating assets."
Georgetta M Britten — Ohio, 1:11-bk-14879


ᐅ Jermaine Britten, Ohio

Address: 7234 Creekview Dr Apt 2 Cincinnati, OH 45247

Bankruptcy Case 1:09-bk-16863 Overview: "The bankruptcy filing by Jermaine Britten, undertaken in 2009-10-17 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-01-25 after liquidating assets."
Jermaine Britten — Ohio, 1:09-bk-16863


ᐅ Joan A Britton, Ohio

Address: 5306 Fox Rd Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-11244 Overview: "The bankruptcy filing by Joan A Britton, undertaken in 03/04/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-06-12 after liquidating assets."
Joan A Britton — Ohio, 1:11-bk-11244


ᐅ Julia Eileen Broach, Ohio

Address: 319 Howell Ave Apt 15 Cincinnati, OH 45220

Concise Description of Bankruptcy Case 1:11-bk-111827: "In a Chapter 7 bankruptcy case, Julia Eileen Broach from Cincinnati, OH, saw her proceedings start in 03.02.2011 and complete by June 2011, involving asset liquidation."
Julia Eileen Broach — Ohio, 1:11-bk-11182


ᐅ Antonio R Broadnax, Ohio

Address: 2756 Chopin Dr Cincinnati, OH 45231-2967

Brief Overview of Bankruptcy Case 1:16-bk-10230: "In Cincinnati, OH, Antonio R Broadnax filed for Chapter 7 bankruptcy in 01.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-25."
Antonio R Broadnax — Ohio, 1:16-bk-10230


ᐅ Jazmin J Broadnax, Ohio

Address: 455 Blue Teal Dr Cincinnati, OH 45246-1528

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11188: "The bankruptcy filing by Jazmin J Broadnax, undertaken in 03/30/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.28.2015 after liquidating assets."
Jazmin J Broadnax — Ohio, 1:15-bk-11188


ᐅ Luther Broadnax, Ohio

Address: 6210 Ridgeacres Dr Unit B Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:09-bk-18140: "The case of Luther Broadnax in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luther Broadnax — Ohio, 1:09-bk-18140


ᐅ Gloriana C Broadway, Ohio

Address: 4344 W 8th St Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-11600 Overview: "The bankruptcy record of Gloriana C Broadway from Cincinnati, OH, shows a Chapter 7 case filed in 2013-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Gloriana C Broadway — Ohio, 1:13-bk-11600


ᐅ Jennifer Jo Brock, Ohio

Address: 4719 Dale Ave Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-11304 Summary: "The case of Jennifer Jo Brock in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Jo Brock — Ohio, 1:13-bk-11304


ᐅ Jennifer Brock, Ohio

Address: 8770 Donovan Ct Cincinnati, OH 45249

Bankruptcy Case 1:09-bk-18330 Summary: "Jennifer Brock's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12/14/2009, led to asset liquidation, with the case closing in 03/24/2010."
Jennifer Brock — Ohio, 1:09-bk-18330


ᐅ David Scott Brock, Ohio

Address: 6587 Rollymeade Ave Cincinnati, OH 45243-3002

Bankruptcy Case 1:16-bk-12175 Summary: "In a Chapter 7 bankruptcy case, David Scott Brock from Cincinnati, OH, saw his proceedings start in 06/07/2016 and complete by 2016-09-05, involving asset liquidation."
David Scott Brock — Ohio, 1:16-bk-12175


ᐅ Stephen Paul Brock, Ohio

Address: 7086 Shawnee Run Rd Cincinnati, OH 45243-2500

Bankruptcy Case 1:15-bk-13456 Summary: "In a Chapter 7 bankruptcy case, Stephen Paul Brock from Cincinnati, OH, saw their proceedings start in 09.08.2015 and complete by 12.07.2015, involving asset liquidation."
Stephen Paul Brock — Ohio, 1:15-bk-13456


ᐅ Abigail N Brock, Ohio

Address: 1722 Minion Ave Apt 1 Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:11-bk-148547: "Abigail N Brock's bankruptcy, initiated in 08.08.2011 and concluded by 2011-11-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abigail N Brock — Ohio, 1:11-bk-14854


ᐅ Melissa Brock, Ohio

Address: 7940 Fairhope Ct Cincinnati, OH 45224-1315

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11571: "Melissa Brock's bankruptcy, initiated in 2014-04-15 and concluded by July 14, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Brock — Ohio, 1:2014-bk-11571


ᐅ Michael Lee Brock, Ohio

Address: 4352 Ridgeview Ave Cincinnati, OH 45238-5019

Brief Overview of Bankruptcy Case 1:16-bk-10810: "The bankruptcy filing by Michael Lee Brock, undertaken in 2016-03-08 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 6, 2016 after liquidating assets."
Michael Lee Brock — Ohio, 1:16-bk-10810


ᐅ Dixie Lee Brock, Ohio

Address: 242 Caldwell Dr Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15299: "In Cincinnati, OH, Dixie Lee Brock filed for Chapter 7 bankruptcy in 10.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2013."
Dixie Lee Brock — Ohio, 1:12-bk-15299


ᐅ Eric James Brock, Ohio

Address: 4352 Ridgeview Ave Cincinnati, OH 45238-5019

Bankruptcy Case 1:16-bk-10810 Overview: "The bankruptcy filing by Eric James Brock, undertaken in Mar 8, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/06/2016 after liquidating assets."
Eric James Brock — Ohio, 1:16-bk-10810


ᐅ Paula M Brock, Ohio

Address: 7086 Shawnee Run Rd Cincinnati, OH 45243-2500

Bankruptcy Case 1:15-bk-13456 Summary: "The bankruptcy filing by Paula M Brock, undertaken in 2015-09-08 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-12-07 after liquidating assets."
Paula M Brock — Ohio, 1:15-bk-13456


ᐅ Kareisa M Brock, Ohio

Address: 4455 Glenhaven Rd Apt 2D Cincinnati, OH 45238-6265

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11767: "Kareisa M Brock's bankruptcy, initiated in Apr 27, 2014 and concluded by July 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kareisa M Brock — Ohio, 1:2014-bk-11767


ᐅ Karen Denise Brock, Ohio

Address: 4380 Eastgate Blvd Apt 102 Cincinnati, OH 45245-1795

Concise Description of Bankruptcy Case 1:14-bk-111597: "The case of Karen Denise Brock in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Denise Brock — Ohio, 1:14-bk-11159


ᐅ Karen Kay Brock, Ohio

Address: 2837 Topview Pl Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11403: "The bankruptcy filing by Karen Kay Brock, undertaken in Mar 18, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-06-26 after liquidating assets."
Karen Kay Brock — Ohio, 1:12-bk-11403


ᐅ Richard E Brock, Ohio

Address: 6102 Ridgeacres Dr Unit B Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14465: "In a Chapter 7 bankruptcy case, Richard E Brock from Cincinnati, OH, saw their proceedings start in 08/16/2012 and complete by 2012-11-24, involving asset liquidation."
Richard E Brock — Ohio, 1:12-bk-14465


ᐅ Jr Kenneth Brocker, Ohio

Address: 9653 Fernbrook Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11015: "The bankruptcy filing by Jr Kenneth Brocker, undertaken in February 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in May 28, 2010 after liquidating assets."
Jr Kenneth Brocker — Ohio, 1:10-bk-11015


ᐅ Robert James Brocker, Ohio

Address: 4420 Marburg Ave Apt 114 Cincinnati, OH 45209-1369

Brief Overview of Bankruptcy Case 1:15-bk-14759: "Cincinnati, OH resident Robert James Brocker's December 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-10."
Robert James Brocker — Ohio, 1:15-bk-14759


ᐅ Lamar Brockington, Ohio

Address: 2640 Victory Pkwy Apt 19 Cincinnati, OH 45206

Concise Description of Bankruptcy Case 1:09-bk-180307: "The bankruptcy filing by Lamar Brockington, undertaken in 11/30/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Lamar Brockington — Ohio, 1:09-bk-18030


ᐅ Michael G Brockman, Ohio

Address: 7155 Swirlwood Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-158097: "The case of Michael G Brockman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael G Brockman — Ohio, 1:12-bk-15809


ᐅ Steven D Brockman, Ohio

Address: 2203 Hannaford Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-15524 Summary: "Steven D Brockman's bankruptcy, initiated in Oct 15, 2012 and concluded by 2013-01-23 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven D Brockman — Ohio, 1:12-bk-15524


ᐅ Christopher E Brockman, Ohio

Address: 9965 Capstan Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-11399 Overview: "The case of Christopher E Brockman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher E Brockman — Ohio, 1:12-bk-11399


ᐅ Christopher Miles Brockman, Ohio

Address: 5515 Glengate Ln Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:11-bk-16075: "The bankruptcy filing by Christopher Miles Brockman, undertaken in 10.07.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Christopher Miles Brockman — Ohio, 1:11-bk-16075


ᐅ David Brockman, Ohio

Address: 425 Township Ave Cincinnati, OH 45216

Bankruptcy Case 1:10-bk-10501 Summary: "In a Chapter 7 bankruptcy case, David Brockman from Cincinnati, OH, saw his proceedings start in 2010-01-28 and complete by May 8, 2010, involving asset liquidation."
David Brockman — Ohio, 1:10-bk-10501


ᐅ Denise Brockman, Ohio

Address: 2955 Madison Rd Apt 204 Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:12-bk-14038: "In Cincinnati, OH, Denise Brockman filed for Chapter 7 bankruptcy in Jul 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2012."
Denise Brockman — Ohio, 1:12-bk-14038


ᐅ Diane M Brockman, Ohio

Address: 2625 Harrison Ave Cincinnati, OH 45211-7701

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12788: "Diane M Brockman, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in May 5, 2011, culminating in its successful completion by 07/25/2013."
Diane M Brockman — Ohio, 1:11-bk-12788


ᐅ Kelsey Christina Brockmeyer, Ohio

Address: 4128 West Ct Cincinnati, OH 45211-4513

Concise Description of Bankruptcy Case 1:14-bk-121607: "In Cincinnati, OH, Kelsey Christina Brockmeyer filed for Chapter 7 bankruptcy in 2014-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2014."
Kelsey Christina Brockmeyer — Ohio, 1:14-bk-12160


ᐅ Timothy Charles Brodbeck, Ohio

Address: 5426 Plover Ln Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-14041 Overview: "In a Chapter 7 bankruptcy case, Timothy Charles Brodbeck from Cincinnati, OH, saw their proceedings start in 2011-06-29 and complete by 2011-10-13, involving asset liquidation."
Timothy Charles Brodbeck — Ohio, 1:11-bk-14041


ᐅ Jeremy M Broerman, Ohio

Address: 3889 Michael Dr Cincinnati, OH 45255-4951

Bankruptcy Case 1:16-bk-10791 Summary: "Jeremy M Broerman's bankruptcy, initiated in March 8, 2016 and concluded by 06.06.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy M Broerman — Ohio, 1:16-bk-10791


ᐅ Michael J Brogan, Ohio

Address: 759 Loda Dr Cincinnati, OH 45245-2034

Bankruptcy Case 1:09-bk-16699 Summary: "The bankruptcy record for Michael J Brogan from Cincinnati, OH, under Chapter 13, filed in 10/12/2009, involved setting up a repayment plan, finalized by 06.19.2013."
Michael J Brogan — Ohio, 1:09-bk-16699


ᐅ Patricia Brogan, Ohio

Address: 4566 Eastern Ave Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:10-bk-133097: "In a Chapter 7 bankruptcy case, Patricia Brogan from Cincinnati, OH, saw their proceedings start in 05.13.2010 and complete by 08.21.2010, involving asset liquidation."
Patricia Brogan — Ohio, 1:10-bk-13309


ᐅ Marianne Elizabeth Brokamp, Ohio

Address: PO Box 126 Cincinnati, OH 45242-0126

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10029: "In a Chapter 7 bankruptcy case, Marianne Elizabeth Brokamp from Cincinnati, OH, saw her proceedings start in 01.07.2016 and complete by 2016-04-06, involving asset liquidation."
Marianne Elizabeth Brokamp — Ohio, 1:16-bk-10029


ᐅ Denise Bromagen, Ohio

Address: 3873 Old Savannah Dr Apt 1 Cincinnati, OH 45245

Concise Description of Bankruptcy Case 1:10-bk-140187: "In Cincinnati, OH, Denise Bromagen filed for Chapter 7 bankruptcy in 2010-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2010."
Denise Bromagen — Ohio, 1:10-bk-14018


ᐅ Arthur G Bronner, Ohio

Address: 6615 Lebanon St Cincinnati, OH 45216-1930

Concise Description of Bankruptcy Case 1:15-bk-141247: "Arthur G Bronner's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.27.2015, led to asset liquidation, with the case closing in 01.25.2016."
Arthur G Bronner — Ohio, 1:15-bk-14124


ᐅ Heather N Bronner, Ohio

Address: 7254 English Dr Cincinnati, OH 45244-3150

Bankruptcy Case 1:15-bk-13740 Summary: "In Cincinnati, OH, Heather N Bronner filed for Chapter 7 bankruptcy in Sep 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2015."
Heather N Bronner — Ohio, 1:15-bk-13740


ᐅ Jane A Bronner, Ohio

Address: 6615 Lebanon St Cincinnati, OH 45216-1930

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14124: "The bankruptcy record of Jane A Bronner from Cincinnati, OH, shows a Chapter 7 case filed in 2015-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2016."
Jane A Bronner — Ohio, 1:15-bk-14124


ᐅ Jason R Bronner, Ohio

Address: 7254 English Dr Cincinnati, OH 45244-3150

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13740: "Jason R Bronner's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 29, 2015, led to asset liquidation, with the case closing in 2015-12-28."
Jason R Bronner — Ohio, 1:15-bk-13740


ᐅ Douglas Bronstrop, Ohio

Address: 960 Woodbriar Ln Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-18053: "The bankruptcy filing by Douglas Bronstrop, undertaken in November 29, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Douglas Bronstrop — Ohio, 1:10-bk-18053


ᐅ Barry Edward Brooking, Ohio

Address: 7140 Baribill Pl Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:12-bk-16030: "The case of Barry Edward Brooking in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Edward Brooking — Ohio, 1:12-bk-16030


ᐅ Christina M Brookins, Ohio

Address: 1070 Imprint Ln Cincinnati, OH 45240-2304

Bankruptcy Case 1:16-bk-11347 Summary: "The bankruptcy record of Christina M Brookins from Cincinnati, OH, shows a Chapter 7 case filed in 2016-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Christina M Brookins — Ohio, 1:16-bk-11347


ᐅ Joquina L Brooks, Ohio

Address: 1626 Linden Dr Apt 927 Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-13365 Overview: "The bankruptcy record of Joquina L Brooks from Cincinnati, OH, shows a Chapter 7 case filed in May 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07."
Joquina L Brooks — Ohio, 1:11-bk-13365


ᐅ Donald H Brooks, Ohio

Address: 5715 Signal Pointe Dr Apt 105 Cincinnati, OH 45247-3285

Brief Overview of Bankruptcy Case 1:08-bk-13787: "Chapter 13 bankruptcy for Donald H Brooks in Cincinnati, OH began in July 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in 02.26.2013."
Donald H Brooks — Ohio, 1:08-bk-13787


ᐅ Tonya M Brooks, Ohio

Address: 2820 Orland Ave Cincinnati, OH 45211-8021

Brief Overview of Bankruptcy Case 1:16-bk-11976: "The bankruptcy filing by Tonya M Brooks, undertaken in 05.21.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in August 19, 2016 after liquidating assets."
Tonya M Brooks — Ohio, 1:16-bk-11976


ᐅ Tracey L Brooks, Ohio

Address: 945 Olive Ave Cincinnati, OH 45205-1711

Concise Description of Bankruptcy Case 1:16-bk-106637: "The bankruptcy record of Tracey L Brooks from Cincinnati, OH, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Tracey L Brooks — Ohio, 1:16-bk-10663


ᐅ Jr Albert Cade Brooks, Ohio

Address: 1129 Terrytown Ct Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:13-bk-11373: "In a Chapter 7 bankruptcy case, Jr Albert Cade Brooks from Cincinnati, OH, saw his proceedings start in March 27, 2013 and complete by 2013-07-09, involving asset liquidation."
Jr Albert Cade Brooks — Ohio, 1:13-bk-11373


ᐅ Laura Norma Brooks, Ohio

Address: 1129 Terrytown Ct Cincinnati, OH 45246

Bankruptcy Case 1:11-bk-12641 Overview: "Cincinnati, OH resident Laura Norma Brooks's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Laura Norma Brooks — Ohio, 1:11-bk-12641


ᐅ Sharon D Brooks, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12720: "The case of Sharon D Brooks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon D Brooks — Ohio, 1:14-bk-12720


ᐅ Sharon L Brooks, Ohio

Address: 6711 Betts Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-11259: "Cincinnati, OH resident Sharon L Brooks's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2012."
Sharon L Brooks — Ohio, 1:12-bk-11259


ᐅ Jr Charles W Brooks, Ohio

Address: 2819 Burkhart Ave Cincinnati, OH 45213

Bankruptcy Case 1:13-bk-11416 Overview: "The bankruptcy filing by Jr Charles W Brooks, undertaken in 2013-03-28 in Cincinnati, OH under Chapter 7, concluded with discharge in 07.16.2013 after liquidating assets."
Jr Charles W Brooks — Ohio, 1:13-bk-11416


ᐅ Ada M Brooks, Ohio

Address: 5787 Kennedy Ave Apt 1 Cincinnati, OH 45213

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14593: "Cincinnati, OH resident Ada M Brooks's 08.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-01."
Ada M Brooks — Ohio, 1:12-bk-14593


ᐅ Valerie N Brooks, Ohio

Address: 9076 Trinidad Dr Cincinnati, OH 45231-2921

Bankruptcy Case 1:15-bk-10704 Summary: "The case of Valerie N Brooks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie N Brooks — Ohio, 1:15-bk-10704


ᐅ Kevin Jerome Brooks, Ohio

Address: 2470 Tiverton Ln Cincinnati, OH 45231-1847

Brief Overview of Bankruptcy Case 1:15-bk-13932: "Kevin Jerome Brooks's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2015, led to asset liquidation, with the case closing in 01.09.2016."
Kevin Jerome Brooks — Ohio, 1:15-bk-13932


ᐅ Kevin Lamar Brooks, Ohio

Address: 688 Riddle Rd Apt 500M Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:13-bk-13541: "In a Chapter 7 bankruptcy case, Kevin Lamar Brooks from Cincinnati, OH, saw his proceedings start in 07.29.2013 and complete by 2013-11-06, involving asset liquidation."
Kevin Lamar Brooks — Ohio, 1:13-bk-13541


ᐅ Jesse Calvin Brooks, Ohio

Address: 11259 Lockport Ct Cincinnati, OH 45240-2326

Brief Overview of Bankruptcy Case 1:14-bk-11818: "The bankruptcy filing by Jesse Calvin Brooks, undertaken in 04/30/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Jesse Calvin Brooks — Ohio, 1:14-bk-11818


ᐅ Candes Brooks, Ohio

Address: 7324 Elizabeth St Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-116257: "The bankruptcy filing by Candes Brooks, undertaken in 03/27/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 27, 2012 after liquidating assets."
Candes Brooks — Ohio, 1:12-bk-11625


ᐅ Alexieus Lacey Brooks, Ohio

Address: 140 Joliet Ave Cincinnati, OH 45215-1009

Brief Overview of Bankruptcy Case 1:15-bk-14848: "The bankruptcy record of Alexieus Lacey Brooks from Cincinnati, OH, shows a Chapter 7 case filed in December 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-20."
Alexieus Lacey Brooks — Ohio, 1:15-bk-14848


ᐅ Nannie Evonne Brooks, Ohio

Address: 5759 Nahant Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13129: "The case of Nannie Evonne Brooks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nannie Evonne Brooks — Ohio, 1:12-bk-13129


ᐅ Matthew Kane Brooks, Ohio

Address: 1028 Lanette Dr Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-15151 Summary: "The bankruptcy record of Matthew Kane Brooks from Cincinnati, OH, shows a Chapter 7 case filed in Nov 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2014."
Matthew Kane Brooks — Ohio, 1:13-bk-15151


ᐅ Sr Charles John Brooks, Ohio

Address: 773 Holyoke Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-106277: "In Cincinnati, OH, Sr Charles John Brooks filed for Chapter 7 bankruptcy in 02.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2011."
Sr Charles John Brooks — Ohio, 1:11-bk-10627


ᐅ Nefertari R Brooks, Ohio

Address: 1117 Grand Ave Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15344: "Cincinnati, OH resident Nefertari R Brooks's 10/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2013."
Nefertari R Brooks — Ohio, 1:12-bk-15344


ᐅ Erica L Brooks, Ohio

Address: 2087 Sevenhills Dr Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-14141 Overview: "In a Chapter 7 bankruptcy case, Erica L Brooks from Cincinnati, OH, saw her proceedings start in 2011-07-01 and complete by 2011-10-13, involving asset liquidation."
Erica L Brooks — Ohio, 1:11-bk-14141


ᐅ Amber L Brooks, Ohio

Address: 1009 Huffman Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13912: "The case of Amber L Brooks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber L Brooks — Ohio, 1:11-bk-13912


ᐅ Betty C Brooks, Ohio

Address: 9470 Blue Ash Rd Cincinnati, OH 45242

Bankruptcy Case 1:12-bk-11415 Summary: "The case of Betty C Brooks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty C Brooks — Ohio, 1:12-bk-11415


ᐅ Julie Brooks, Ohio

Address: 7806 Buckeye Cres Cincinnati, OH 45243

Brief Overview of Bankruptcy Case 1:10-bk-11714: "The bankruptcy filing by Julie Brooks, undertaken in 03/18/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in June 26, 2010 after liquidating assets."
Julie Brooks — Ohio, 1:10-bk-11714


ᐅ Denorris Brooks, Ohio

Address: 6657 Kirkland Dr Cincinnati, OH 45224

Bankruptcy Case 1:10-bk-11252 Summary: "The bankruptcy filing by Denorris Brooks, undertaken in 03.02.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Denorris Brooks — Ohio, 1:10-bk-11252


ᐅ Melonie Brooks, Ohio

Address: 554 Beaufort Ct Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:09-bk-16901: "In Cincinnati, OH, Melonie Brooks filed for Chapter 7 bankruptcy in October 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2010."
Melonie Brooks — Ohio, 1:09-bk-16901


ᐅ Dajia K Brooks, Ohio

Address: 4343 Conant St Apt 2 Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-16143 Overview: "Cincinnati, OH resident Dajia K Brooks's 2011-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-19."
Dajia K Brooks — Ohio, 1:11-bk-16143


ᐅ Rita Brooks, Ohio

Address: 2482 Walden Glen Cir Apt D Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18595: "The case of Rita Brooks in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Brooks — Ohio, 1:10-bk-18595


ᐅ Karin R Brooks, Ohio

Address: 3230 Day Ct Cincinnati, OH 45238-2311

Bankruptcy Case 1:16-bk-11770 Overview: "In Cincinnati, OH, Karin R Brooks filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Karin R Brooks — Ohio, 1:16-bk-11770


ᐅ Ii Charles Edward Brooks, Ohio

Address: 2939 Mapleleaf Ave Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-12462 Summary: "Cincinnati, OH resident Ii Charles Edward Brooks's May 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2013."
Ii Charles Edward Brooks — Ohio, 1:13-bk-12462


ᐅ Joseph Brooksbank, Ohio

Address: 3707 Moonridge Dr Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:10-bk-13121: "The bankruptcy record of Joseph Brooksbank from Cincinnati, OH, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2010."
Joseph Brooksbank — Ohio, 1:10-bk-13121


ᐅ Charles T Broomfield, Ohio

Address: 11846 Wincanton Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-14845: "In a Chapter 7 bankruptcy case, Charles T Broomfield from Cincinnati, OH, saw their proceedings start in 09.06.2012 and complete by 2012-12-15, involving asset liquidation."
Charles T Broomfield — Ohio, 1:12-bk-14845


ᐅ Joann Cecilia Brophy, Ohio

Address: 2365 Madison Rd Apt 111 Cincinnati, OH 45208

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13653: "Joann Cecilia Brophy's bankruptcy, initiated in 08.05.2013 and concluded by 11/13/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Cecilia Brophy — Ohio, 1:13-bk-13653


ᐅ Mariah Renee Bross, Ohio

Address: 3592 Homelawn Ave Apt 9 Cincinnati, OH 45211-3518

Concise Description of Bankruptcy Case 1:15-bk-111057: "The case of Mariah Renee Bross in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariah Renee Bross — Ohio, 1:15-bk-11105