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 Shannon L Messerschmitt, Ohio

Address: 12089 Conrey Rd Cincinnati, OH 45249-1047

Concise Description of Bankruptcy Case 1:16-bk-115107: "Shannon L Messerschmitt's bankruptcy, initiated in 2016-04-21 and concluded by Jul 20, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon L Messerschmitt — Ohio, 1:16-bk-11510


ᐅ John D Messinger, Ohio

Address: 1686 Tuxworth Ave Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12240: "John D Messinger's bankruptcy, initiated in April 24, 2012 and concluded by 2012-08-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Messinger — Ohio, 1:12-bk-12240


ᐅ Alexander B Metcalf, Ohio

Address: 3393 Gerold Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:09-bk-16585: "In Cincinnati, OH, Alexander B Metcalf filed for Chapter 7 bankruptcy in 10.06.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-14."
Alexander B Metcalf — Ohio, 1:09-bk-16585


ᐅ Angelique R Metcalf, Ohio

Address: 2358 Harrison Ave Apt 21 Cincinnati, OH 45211-7930

Bankruptcy Case 1:15-bk-12134 Overview: "In a Chapter 7 bankruptcy case, Angelique R Metcalf from Cincinnati, OH, saw her proceedings start in 2015-05-29 and complete by Aug 27, 2015, involving asset liquidation."
Angelique R Metcalf — Ohio, 1:15-bk-12134


ᐅ Anthony Czar Metcalf, Ohio

Address: 7358 Elizabeth St Cincinnati, OH 45231-4469

Bankruptcy Case 1:16-bk-11252 Summary: "In a Chapter 7 bankruptcy case, Anthony Czar Metcalf from Cincinnati, OH, saw their proceedings start in 04/01/2016 and complete by 06.30.2016, involving asset liquidation."
Anthony Czar Metcalf — Ohio, 1:16-bk-11252


ᐅ Shawn W Metcalf, Ohio

Address: 2358 Harrison Ave Apt 21 Cincinnati, OH 45211-7930

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12134: "Shawn W Metcalf's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.29.2015, led to asset liquidation, with the case closing in 08.27.2015."
Shawn W Metcalf — Ohio, 1:15-bk-12134


ᐅ Jennifer L Metcalf, Ohio

Address: 2651 Harrison Ave Apt A Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-101507: "In Cincinnati, OH, Jennifer L Metcalf filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jennifer L Metcalf — Ohio, 1:12-bk-10150


ᐅ Timothy B Metcalfe, Ohio

Address: PO Box 428520 Cincinnati, OH 45242

Bankruptcy Case 1:09-bk-16760 Summary: "The bankruptcy filing by Timothy B Metcalfe, undertaken in October 14, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/22/2010 after liquidating assets."
Timothy B Metcalfe — Ohio, 1:09-bk-16760


ᐅ Frances M Mettler, Ohio

Address: 613 Jefferson Ave Cincinnati, OH 45215-4748

Concise Description of Bankruptcy Case 1:10-bk-124927: "The bankruptcy record for Frances M Mettler from Cincinnati, OH, under Chapter 13, filed in 04.15.2010, involved setting up a repayment plan, finalized by January 13, 2015."
Frances M Mettler — Ohio, 1:10-bk-12492


ᐅ Tommy L Metts, Ohio

Address: 3281 Tulsa Ct Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11453: "Tommy L Metts's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-03-29, led to asset liquidation, with the case closing in July 12, 2013."
Tommy L Metts — Ohio, 1:13-bk-11453


ᐅ Matthew N Metz, Ohio

Address: 1016 CLOUGH PIKE Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-12074 Summary: "The bankruptcy filing by Matthew N Metz, undertaken in April 16, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-07-25 after liquidating assets."
Matthew N Metz — Ohio, 1:12-bk-12074


ᐅ Paula M Metz, Ohio

Address: 3713 Meadowview Dr Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15713: "In a Chapter 7 bankruptcy case, Paula M Metz from Cincinnati, OH, saw her proceedings start in September 2011 and complete by 12/30/2011, involving asset liquidation."
Paula M Metz — Ohio, 1:11-bk-15713


ᐅ Walter A Metz, Ohio

Address: 1719 Minion Ave Cincinnati, OH 45205-1058

Brief Overview of Bankruptcy Case 1:2014-bk-11682: "In Cincinnati, OH, Walter A Metz filed for Chapter 7 bankruptcy in April 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Walter A Metz — Ohio, 1:2014-bk-11682


ᐅ Darlene M Metz, Ohio

Address: 6401 Clough Pike Apt 4 Cincinnati, OH 45244-4025

Brief Overview of Bankruptcy Case 1:16-bk-10631: "In a Chapter 7 bankruptcy case, Darlene M Metz from Cincinnati, OH, saw her proceedings start in 02.26.2016 and complete by 05/26/2016, involving asset liquidation."
Darlene M Metz — Ohio, 1:16-bk-10631


ᐅ Kenneth Metzcar, Ohio

Address: 2840 Windy Way Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-12330 Overview: "In a Chapter 7 bankruptcy case, Kenneth Metzcar from Cincinnati, OH, saw their proceedings start in April 2010 and complete by Jul 18, 2010, involving asset liquidation."
Kenneth Metzcar — Ohio, 1:10-bk-12330


ᐅ Michael M Metzger, Ohio

Address: 3980 Glenmore Ave Cincinnati, OH 45211-3534

Concise Description of Bankruptcy Case 1:16-bk-110387: "The bankruptcy record of Michael M Metzger from Cincinnati, OH, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-20."
Michael M Metzger — Ohio, 1:16-bk-11038


ᐅ Marchand M Metzner, Ohio

Address: 5692 Sheed Rd Cincinnati, OH 45247-3224

Brief Overview of Bankruptcy Case 1:10-bk-17206: "Marchand M Metzner, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2010-10-21, culminating in its successful completion by Nov 19, 2013."
Marchand M Metzner — Ohio, 1:10-bk-17206


ᐅ Ashley Meucci, Ohio

Address: 943 Countryridge Ln Cincinnati, OH 45233-4806

Concise Description of Bankruptcy Case 1:14-bk-103467: "The bankruptcy filing by Ashley Meucci, undertaken in 01.31.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Ashley Meucci — Ohio, 1:14-bk-10346


ᐅ Catrese Y Mewborn, Ohio

Address: 9117 Winton Rd Apt 2 Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-13075 Summary: "The bankruptcy filing by Catrese Y Mewborn, undertaken in May 31, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 09/08/2012 after liquidating assets."
Catrese Y Mewborn — Ohio, 1:12-bk-13075


ᐅ Alisha R Meyer, Ohio

Address: 6179 Sheed Rd Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-11091 Overview: "In a Chapter 7 bankruptcy case, Alisha R Meyer from Cincinnati, OH, saw her proceedings start in 2013-03-13 and complete by June 21, 2013, involving asset liquidation."
Alisha R Meyer — Ohio, 1:13-bk-11091


ᐅ Sr Jeffrey Douglas Meyer, Ohio

Address: 8024 Austin Ridge Dr Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-11412 Overview: "Sr Jeffrey Douglas Meyer's bankruptcy, initiated in Mar 19, 2012 and concluded by 2012-06-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jeffrey Douglas Meyer — Ohio, 1:12-bk-11412


ᐅ Amanda Lynn Meyer, Ohio

Address: 2053 Mills Ave Apt NO7 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16217: "The bankruptcy record of Amanda Lynn Meyer from Cincinnati, OH, shows a Chapter 7 case filed in November 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2013."
Amanda Lynn Meyer — Ohio, 1:12-bk-16217


ᐅ Amy Meyer, Ohio

Address: 11642 Timber Ridge Ln Apt 6 Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-18459 Overview: "The bankruptcy filing by Amy Meyer, undertaken in 2010-12-15 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-03-25 after liquidating assets."
Amy Meyer — Ohio, 1:10-bk-18459


ᐅ Mark Meyer, Ohio

Address: 4308 Dalehurst Dr Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13505: "The bankruptcy record of Mark Meyer from Cincinnati, OH, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Mark Meyer — Ohio, 1:10-bk-13505


ᐅ Christopher Meyer, Ohio

Address: 4166 Trebor Dr Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-10603 Summary: "Cincinnati, OH resident Christopher Meyer's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-04."
Christopher Meyer — Ohio, 1:10-bk-10603


ᐅ Eric D Meyer, Ohio

Address: 658 Fleming Rd Cincinnati, OH 45231-4012

Brief Overview of Bankruptcy Case 1:15-bk-12592: "In a Chapter 7 bankruptcy case, Eric D Meyer from Cincinnati, OH, saw their proceedings start in 2015-07-01 and complete by 09.29.2015, involving asset liquidation."
Eric D Meyer — Ohio, 1:15-bk-12592


ᐅ Martha Meyer, Ohio

Address: 4240 Deepwood Ln Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17306: "Cincinnati, OH resident Martha Meyer's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2010."
Martha Meyer — Ohio, 1:09-bk-17306


ᐅ Evan Meyer, Ohio

Address: 5433 Bluesky Dr Unit 6 Cincinnati, OH 45247

Brief Overview of Bankruptcy Case 1:10-bk-10066: "In Cincinnati, OH, Evan Meyer filed for Chapter 7 bankruptcy in January 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/17/2010."
Evan Meyer — Ohio, 1:10-bk-10066


ᐅ Jennifer L Meyer, Ohio

Address: PO Box 141242 Cincinnati, OH 45250

Bankruptcy Case 12-21356-tnw Overview: "The bankruptcy filing by Jennifer L Meyer, undertaken in July 18, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-10-26 after liquidating assets."
Jennifer L Meyer — Ohio, 12-21356


ᐅ Terrance Dewitt Meyer, Ohio

Address: 6939 Lake Chetac Dr Cincinnati, OH 45241-3406

Bankruptcy Case 3:16-bk-30525 Summary: "Terrance Dewitt Meyer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02.26.2016, led to asset liquidation, with the case closing in 2016-05-26."
Terrance Dewitt Meyer — Ohio, 3:16-bk-30525


ᐅ Kristen D Meyer, Ohio

Address: 658 Fleming Rd Cincinnati, OH 45231-4012

Bankruptcy Case 1:15-bk-12592 Overview: "Kristen D Meyer's bankruptcy, initiated in July 1, 2015 and concluded by 2015-09-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen D Meyer — Ohio, 1:15-bk-12592


ᐅ Michael E Meyer, Ohio

Address: 3329 Stevie Ln Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-12258: "The bankruptcy filing by Michael E Meyer, undertaken in April 24, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in July 25, 2012 after liquidating assets."
Michael E Meyer — Ohio, 1:12-bk-12258


ᐅ Larry John Meyer, Ohio

Address: 2417 Aquarius Dr Cincinnati, OH 45231-4180

Bankruptcy Case 1:14-bk-12378 Overview: "The bankruptcy filing by Larry John Meyer, undertaken in 06.03.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 09.01.2014 after liquidating assets."
Larry John Meyer — Ohio, 1:14-bk-12378


ᐅ Thomas P Meyer, Ohio

Address: 425 E Benson St Cincinnati, OH 45215-4901

Bankruptcy Case 1:07-bk-10613 Summary: "Filing for Chapter 13 bankruptcy in February 20, 2007, Thomas P Meyer from Cincinnati, OH, structured a repayment plan, achieving discharge in Sep 14, 2012."
Thomas P Meyer — Ohio, 1:07-bk-10613


ᐅ Iii Winston E Meyer, Ohio

Address: 3507 Crestnoll Ln Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-10603 Overview: "The bankruptcy filing by Iii Winston E Meyer, undertaken in 2012-02-09 in Cincinnati, OH under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Iii Winston E Meyer — Ohio, 1:12-bk-10603


ᐅ Patricia Ann Meyer, Ohio

Address: 3501 Florence Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-11082 Summary: "In Cincinnati, OH, Patricia Ann Meyer filed for Chapter 7 bankruptcy in Mar 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-21."
Patricia Ann Meyer — Ohio, 1:13-bk-11082


ᐅ Dolores Meyer, Ohio

Address: 2982 Lischer Ave Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-14158 Summary: "The bankruptcy filing by Dolores Meyer, undertaken in Jul 31, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in November 8, 2012 after liquidating assets."
Dolores Meyer — Ohio, 1:12-bk-14158


ᐅ James Gregory Meyer, Ohio

Address: 5937 Werk Rd Cincinnati, OH 45248-4045

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-14777: "James Gregory Meyer's Chapter 13 bankruptcy in Cincinnati, OH started in July 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 30, 2013."
James Gregory Meyer — Ohio, 1:09-bk-14777


ᐅ Shawn Layle Meyer, Ohio

Address: 6939 Lake Chetac Dr Cincinnati, OH 45241-3406

Concise Description of Bankruptcy Case 3:16-bk-305257: "Shawn Layle Meyer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-02-26, led to asset liquidation, with the case closing in May 26, 2016."
Shawn Layle Meyer — Ohio, 3:16-bk-30525


ᐅ Robert Harold Meyers, Ohio

Address: 10734 Valiant Dr Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-15989 Overview: "In a Chapter 7 bankruptcy case, Robert Harold Meyers from Cincinnati, OH, saw their proceedings start in 2011-10-01 and complete by 01/09/2012, involving asset liquidation."
Robert Harold Meyers — Ohio, 1:11-bk-15989


ᐅ Sherri L Meyers, Ohio

Address: 3350 River Hills Dr Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:13-bk-14727: "The bankruptcy filing by Sherri L Meyers, undertaken in Oct 10, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/18/2014 after liquidating assets."
Sherri L Meyers — Ohio, 1:13-bk-14727


ᐅ Gary J Meyers, Ohio

Address: 10840 Colerain Ave Cincinnati, OH 45252-1840

Concise Description of Bankruptcy Case 1:14-bk-149377: "In Cincinnati, OH, Gary J Meyers filed for Chapter 7 bankruptcy in 11.26.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Gary J Meyers — Ohio, 1:14-bk-14937


ᐅ Audrey M Meyers, Ohio

Address: 3775 Chatwood Ct Cincinnati, OH 45248-2200

Bankruptcy Case 1:09-bk-14699 Overview: "The bankruptcy record for Audrey M Meyers from Cincinnati, OH, under Chapter 13, filed in 2009-07-24, involved setting up a repayment plan, finalized by 12/12/2012."
Audrey M Meyers — Ohio, 1:09-bk-14699


ᐅ Jeanie M Meyers, Ohio

Address: 10840 Colerain Ave Cincinnati, OH 45252-1840

Concise Description of Bankruptcy Case 1:14-bk-149377: "Jeanie M Meyers's bankruptcy, initiated in 2014-11-26 and concluded by February 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanie M Meyers — Ohio, 1:14-bk-14937


ᐅ Viola Margaret Meyers, Ohio

Address: 3259 Balsamridge Dr Cincinnati, OH 45239

Bankruptcy Case 1:11-bk-16872 Overview: "In a Chapter 7 bankruptcy case, Viola Margaret Meyers from Cincinnati, OH, saw her proceedings start in 11/16/2011 and complete by Feb 24, 2012, involving asset liquidation."
Viola Margaret Meyers — Ohio, 1:11-bk-16872


ᐅ Christopher M Miceli, Ohio

Address: 3216 Greenway Ave Cincinnati, OH 45248-5137

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14969: "The case of Christopher M Miceli in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Miceli — Ohio, 1:14-bk-14969


ᐅ Anthony Michael, Ohio

Address: 7720 Pippin Rd Cincinnati, OH 45239

Bankruptcy Case 1:09-bk-16961 Summary: "Anthony Michael's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2009-10-21, led to asset liquidation, with the case closing in 01/29/2010."
Anthony Michael — Ohio, 1:09-bk-16961


ᐅ Barbara L Michaels, Ohio

Address: 5204 Colerain Ave Cincinnati, OH 45223-1008

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14359: "Barbara L Michaels's bankruptcy, initiated in 2014-10-21 and concluded by 2015-01-19 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara L Michaels — Ohio, 1:14-bk-14359


ᐅ William J Michaels, Ohio

Address: 5204 Colerain Ave Cincinnati, OH 45223-1008

Brief Overview of Bankruptcy Case 1:14-bk-14359: "The bankruptcy filing by William J Michaels, undertaken in 10.21.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
William J Michaels — Ohio, 1:14-bk-14359


ᐅ Dale William Michel, Ohio

Address: 764 Froome Ave Cincinnati, OH 45232

Bankruptcy Case 1:13-bk-13358 Summary: "In a Chapter 7 bankruptcy case, Dale William Michel from Cincinnati, OH, saw their proceedings start in July 2013 and complete by 10.24.2013, involving asset liquidation."
Dale William Michel — Ohio, 1:13-bk-13358


ᐅ Danielle L Michel, Ohio

Address: 2345 Oaktree Pl Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11997: "The bankruptcy filing by Danielle L Michel, undertaken in April 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.07.2013 after liquidating assets."
Danielle L Michel — Ohio, 1:13-bk-11997


ᐅ Sandra S Michel, Ohio

Address: 764 Froome Ave Cincinnati, OH 45232

Concise Description of Bankruptcy Case 1:13-bk-115697: "The case of Sandra S Michel in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra S Michel — Ohio, 1:13-bk-11569


ᐅ Kelly Ethel Michel, Ohio

Address: 7240 Creekview Dr Apt 6 Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-13306 Overview: "Kelly Ethel Michel's bankruptcy, initiated in 2013-07-12 and concluded by October 20, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Ethel Michel — Ohio, 1:13-bk-13306


ᐅ Michelle Renee Michels, Ohio

Address: 6906 Home City Ave Cincinnati, OH 45233-1123

Brief Overview of Bankruptcy Case 1:15-bk-11802: "In a Chapter 7 bankruptcy case, Michelle Renee Michels from Cincinnati, OH, saw her proceedings start in May 2015 and complete by August 4, 2015, involving asset liquidation."
Michelle Renee Michels — Ohio, 1:15-bk-11802


ᐅ Steven Paul Michels, Ohio

Address: 6906 Home City Ave Cincinnati, OH 45233-1123

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11802: "Steven Paul Michels's bankruptcy, initiated in 2015-05-06 and concluded by August 4, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Paul Michels — Ohio, 1:15-bk-11802


ᐅ Jeri Denise Mickens, Ohio

Address: 2246 W Kemper Rd Apt 9 Cincinnati, OH 45240-1442

Bankruptcy Case 1:15-bk-11141 Summary: "The bankruptcy filing by Jeri Denise Mickens, undertaken in March 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Jeri Denise Mickens — Ohio, 1:15-bk-11141


ᐅ Nicole R Miday, Ohio

Address: 261 Mystic Ave Cincinnati, OH 45216-1460

Bankruptcy Case 1:14-bk-14511 Overview: "In Cincinnati, OH, Nicole R Miday filed for Chapter 7 bankruptcy in October 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 27, 2015."
Nicole R Miday — Ohio, 1:14-bk-14511


ᐅ Christina M Middendorf, Ohio

Address: 1640 Western Hills Ln Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16144 Overview: "The bankruptcy record of Christina M Middendorf from Cincinnati, OH, shows a Chapter 7 case filed in October 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-19."
Christina M Middendorf — Ohio, 1:11-bk-16144


ᐅ James G Middendorf, Ohio

Address: 4929 Wesley Ave Cincinnati, OH 45212-2213

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11041: "James G Middendorf, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 02.29.2012, culminating in its successful completion by 11/18/2014."
James G Middendorf — Ohio, 1:12-bk-11041


ᐅ Jr Richard J Middendorf, Ohio

Address: 3492 Jessup Rd Cincinnati, OH 45239-6217

Brief Overview of Bankruptcy Case 1:09-bk-14707: "In their Chapter 13 bankruptcy case filed in 07/24/2009, Cincinnati, OH's Jr Richard J Middendorf agreed to a debt repayment plan, which was successfully completed by 08.19.2013."
Jr Richard J Middendorf — Ohio, 1:09-bk-14707


ᐅ Kimberly A Middendorf, Ohio

Address: 4929 Wesley Ave Cincinnati, OH 45212-2213

Bankruptcy Case 1:12-bk-11041 Overview: "In her Chapter 13 bankruptcy case filed in 02.29.2012, Cincinnati, OH's Kimberly A Middendorf agreed to a debt repayment plan, which was successfully completed by November 18, 2014."
Kimberly A Middendorf — Ohio, 1:12-bk-11041


ᐅ Patricia Ann Middendorf, Ohio

Address: 3503 W Fork Rd Apt 10 Cincinnati, OH 45211-1902

Bankruptcy Case 1:15-bk-14570 Summary: "In Cincinnati, OH, Patricia Ann Middendorf filed for Chapter 7 bankruptcy in 11.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-23."
Patricia Ann Middendorf — Ohio, 1:15-bk-14570


ᐅ Karron Ann Middlebrooks, Ohio

Address: 7205 Bernard Ave Cincinnati, OH 45231-5513

Bankruptcy Case 1:16-bk-11224 Overview: "The bankruptcy filing by Karron Ann Middlebrooks, undertaken in 03.31.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Karron Ann Middlebrooks — Ohio, 1:16-bk-11224


ᐅ Latucha Ruth Middlebrooks, Ohio

Address: 1338 Avon Dr Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:11-bk-118157: "In Cincinnati, OH, Latucha Ruth Middlebrooks filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Latucha Ruth Middlebrooks — Ohio, 1:11-bk-11815


ᐅ Jacquelyn M Middleton, Ohio

Address: 5962 Springdale Rd Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-16090 Overview: "In Cincinnati, OH, Jacquelyn M Middleton filed for Chapter 7 bankruptcy in Nov 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jacquelyn M Middleton — Ohio, 1:12-bk-16090


ᐅ James Lamont Middleton, Ohio

Address: 1116 Linn St Cincinnati, OH 45203

Concise Description of Bankruptcy Case 1:12-bk-139317: "The bankruptcy record of James Lamont Middleton from Cincinnati, OH, shows a Chapter 7 case filed in 2012-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
James Lamont Middleton — Ohio, 1:12-bk-13931


ᐅ Erica D Midell, Ohio

Address: 6321 Coleridge Ave Cincinnati, OH 45213-1901

Brief Overview of Bankruptcy Case 1:15-bk-11795: "Erica D Midell's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 5, 2015, led to asset liquidation, with the case closing in Aug 3, 2015."
Erica D Midell — Ohio, 1:15-bk-11795


ᐅ Stuart H Mier, Ohio

Address: 8518 Highton Ct Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12938: "The case of Stuart H Mier in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart H Mier — Ohio, 1:12-bk-12938


ᐅ Stephanie Mihalek, Ohio

Address: 7004 Ohio Ave Apt 2 Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12960: "In a Chapter 7 bankruptcy case, Stephanie Mihalek from Cincinnati, OH, saw her proceedings start in Apr 29, 2010 and complete by 2010-08-07, involving asset liquidation."
Stephanie Mihalek — Ohio, 1:10-bk-12960


ᐅ Lovette Mike, Ohio

Address: 3586 Reading Rd Apt 13 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:11-bk-144027: "In Cincinnati, OH, Lovette Mike filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Lovette Mike — Ohio, 1:11-bk-14402


ᐅ Daniel Mikolay, Ohio

Address: 4738 Vicbarb Ln Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15304: "Daniel Mikolay's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10.01.2012, led to asset liquidation, with the case closing in 2013-01-09."
Daniel Mikolay — Ohio, 1:12-bk-15304


ᐅ Amanda Symonne Miles, Ohio

Address: 4925 Winneste Ave Cincinnati, OH 45232-1633

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11746: "The bankruptcy record of Amanda Symonne Miles from Cincinnati, OH, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2016."
Amanda Symonne Miles — Ohio, 1:16-bk-11746


ᐅ Demitra L Miles, Ohio

Address: 5720 Winton Rd Apt 105 Cincinnati, OH 45232-1019

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13214: "Cincinnati, OH resident Demitra L Miles's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Demitra L Miles — Ohio, 1:15-bk-13214


ᐅ Joanne Miles, Ohio

Address: 1544 Clovernoll Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-10689 Summary: "The bankruptcy filing by Joanne Miles, undertaken in February 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/28/2013 after liquidating assets."
Joanne Miles — Ohio, 1:13-bk-10689


ᐅ Joettea R Miles, Ohio

Address: 6106 Navarre Pl Cincinnati, OH 45227-2428

Bankruptcy Case 1:16-bk-12381 Summary: "Cincinnati, OH resident Joettea R Miles's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2016."
Joettea R Miles — Ohio, 1:16-bk-12381


ᐅ James R Millard, Ohio

Address: 2953 Regal Ln Cincinnati, OH 45251-3134

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10779: "James R Millard's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-03-04, led to asset liquidation, with the case closing in Jun 2, 2014."
James R Millard — Ohio, 1:14-bk-10779


ᐅ Jr Benjamin Millard, Ohio

Address: 3775 Vernier Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:13-bk-13405: "Jr Benjamin Millard's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.19.2013, led to asset liquidation, with the case closing in Oct 27, 2013."
Jr Benjamin Millard — Ohio, 1:13-bk-13405


ᐅ Edith Justina Millen, Ohio

Address: 3573 Linwood Ave Cincinnati, OH 45226

Bankruptcy Case 1:12-bk-13498 Summary: "Edith Justina Millen's bankruptcy, initiated in June 2012 and concluded by Oct 5, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Justina Millen — Ohio, 1:12-bk-13498


ᐅ Donna L Miller, Ohio

Address: 1440 W Kemper Rd Apt 1206 Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:09-bk-16441: "In a Chapter 7 bankruptcy case, Donna L Miller from Cincinnati, OH, saw her proceedings start in 2009-09-30 and complete by 01/08/2010, involving asset liquidation."
Donna L Miller — Ohio, 1:09-bk-16441


ᐅ Diana L Miller, Ohio

Address: 5500 Beechmont Ave Apt 4 Cincinnati, OH 45230-1146

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10618: "The bankruptcy filing by Diana L Miller, undertaken in 2016-02-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Diana L Miller — Ohio, 1:16-bk-10618


ᐅ Antoinette Miller, Ohio

Address: 1909 Blue Bell Dr Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-10237 Overview: "In a Chapter 7 bankruptcy case, Antoinette Miller from Cincinnati, OH, saw her proceedings start in January 2011 and complete by 2011-05-03, involving asset liquidation."
Antoinette Miller — Ohio, 1:11-bk-10237


ᐅ Courtney Lashay Miller, Ohio

Address: 513 Hale Ave Apt 3 Cincinnati, OH 45229-3141

Brief Overview of Bankruptcy Case 1:14-bk-15051: "The bankruptcy record of Courtney Lashay Miller from Cincinnati, OH, shows a Chapter 7 case filed in 2014-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2015."
Courtney Lashay Miller — Ohio, 1:14-bk-15051


ᐅ Antonio D Miller, Ohio

Address: 1440 W Kemper Rd Apt 1216 Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-13609 Summary: "In a Chapter 7 bankruptcy case, Antonio D Miller from Cincinnati, OH, saw their proceedings start in 2013-07-31 and complete by 11/08/2013, involving asset liquidation."
Antonio D Miller — Ohio, 1:13-bk-13609


ᐅ April M Miller, Ohio

Address: 1838 Northcut Ave Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-14082 Overview: "The case of April M Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April M Miller — Ohio, 1:12-bk-14082


ᐅ Debra J Miller, Ohio

Address: 419 Dexter Ave Cincinnati, OH 45215-4614

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13998: "Debra J Miller's bankruptcy, initiated in 2015-10-15 and concluded by 01/13/2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra J Miller — Ohio, 1:15-bk-13998


ᐅ Bryan A Miller, Ohio

Address: 2717 Overdale Dr Cincinnati, OH 45251-4634

Bankruptcy Case 1:16-bk-10131 Overview: "Bryan A Miller's bankruptcy, initiated in January 18, 2016 and concluded by April 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan A Miller — Ohio, 1:16-bk-10131


ᐅ Bonnie J Miller, Ohio

Address: 6551 Hearne Rd Apt 1001 Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-14193 Overview: "The case of Bonnie J Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie J Miller — Ohio, 1:12-bk-14193


ᐅ Bonnie M Miller, Ohio

Address: 543 Virginia Ln Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:13-bk-142607: "Bonnie M Miller's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-09-12, led to asset liquidation, with the case closing in Dec 21, 2013."
Bonnie M Miller — Ohio, 1:13-bk-14260


ᐅ Debra Miller, Ohio

Address: 380 Cambridge Dr Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-12458 Overview: "Debra Miller's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-04-22, led to asset liquidation, with the case closing in July 31, 2011."
Debra Miller — Ohio, 1:11-bk-12458


ᐅ Deirdre Miller, Ohio

Address: 3932 N Fordham Pl Cincinnati, OH 45213-2327

Bankruptcy Case 1:15-bk-12033 Summary: "In Cincinnati, OH, Deirdre Miller filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-20."
Deirdre Miller — Ohio, 1:15-bk-12033


ᐅ Dillenburger Jennifer R Miller, Ohio

Address: 3318 Kleeman Rd Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15527: "The case of Dillenburger Jennifer R Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dillenburger Jennifer R Miller — Ohio, 1:11-bk-15527


ᐅ Diona Cherese Miller, Ohio

Address: 2539 Sarvis Ct Cincinnati, OH 45214

Brief Overview of Bankruptcy Case 1:12-bk-13861: "The case of Diona Cherese Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diona Cherese Miller — Ohio, 1:12-bk-13861


ᐅ Douglas Lee Miller, Ohio

Address: 6647 Haley Ave Cincinnati, OH 45227-3033

Bankruptcy Case 1:14-bk-14544 Overview: "Cincinnati, OH resident Douglas Lee Miller's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Douglas Lee Miller — Ohio, 1:14-bk-14544


ᐅ Denise Miller, Ohio

Address: 4678 Riley Ln Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-11715 Overview: "In a Chapter 7 bankruptcy case, Denise Miller from Cincinnati, OH, saw her proceedings start in Apr 12, 2013 and complete by July 2013, involving asset liquidation."
Denise Miller — Ohio, 1:13-bk-11715


ᐅ Danielle Ashley Miller, Ohio

Address: 686 Fleming Rd Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:09-bk-16775: "The case of Danielle Ashley Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Ashley Miller — Ohio, 1:09-bk-16775


ᐅ Celeste A Miller, Ohio

Address: 6916 Windward St Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:12-bk-107647: "The bankruptcy record of Celeste A Miller from Cincinnati, OH, shows a Chapter 7 case filed in 02.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2012."
Celeste A Miller — Ohio, 1:12-bk-10764


ᐅ Dannan A Miller, Ohio

Address: 3932 N Fordham Pl Cincinnati, OH 45213-2327

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10784: "The bankruptcy filing by Dannan A Miller, undertaken in March 4, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-06-02 after liquidating assets."
Dannan A Miller — Ohio, 1:15-bk-10784


ᐅ Annie Miller, Ohio

Address: 9660 Pippin Rd Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-18611 Overview: "In Cincinnati, OH, Annie Miller filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2011."
Annie Miller — Ohio, 1:10-bk-18611


ᐅ Andrea R Miller, Ohio

Address: 3725 Norwich Ln Cincinnati, OH 45220

Concise Description of Bankruptcy Case 1:09-bk-167517: "The bankruptcy record of Andrea R Miller from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2010."
Andrea R Miller — Ohio, 1:09-bk-16751


ᐅ Constance Miller, Ohio

Address: 5595 Jessup Rd Cincinnati, OH 45247-5956

Bankruptcy Case 1:14-bk-12477 Overview: "Constance Miller's bankruptcy, initiated in June 10, 2014 and concluded by September 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Miller — Ohio, 1:14-bk-12477