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 Lynda Miller, Ohio

Address: 2476 South Rd Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-17622 Overview: "Lynda Miller's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-11-05, led to asset liquidation, with the case closing in Feb 16, 2011."
Lynda Miller — Ohio, 1:10-bk-17622


ᐅ James Miller, Ohio

Address: 1608 Vienna Woods Dr Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-18190 Overview: "James Miller's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 2010, led to asset liquidation, with the case closing in 2011-03-16."
James Miller — Ohio, 1:10-bk-18190


ᐅ Jason Thomas Miller, Ohio

Address: 4019 W 8th St Cincinnati, OH 45205-2124

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14950: "The bankruptcy record of Jason Thomas Miller from Cincinnati, OH, shows a Chapter 7 case filed in November 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-27."
Jason Thomas Miller — Ohio, 1:14-bk-14950


ᐅ Roy F Miller, Ohio

Address: 4370 Erie Ave Apt 13 Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:11-bk-137767: "Cincinnati, OH resident Roy F Miller's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-25."
Roy F Miller — Ohio, 1:11-bk-13776


ᐅ Terena Lanette Miller, Ohio

Address: 1031 Delta Ave Apt 21 Cincinnati, OH 45208-3150

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11415: "Cincinnati, OH resident Terena Lanette Miller's 04/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-04."
Terena Lanette Miller — Ohio, 1:2014-bk-11415


ᐅ Sr Michael Miller, Ohio

Address: 1213 Groesbeck Rd Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13206: "In Cincinnati, OH, Sr Michael Miller filed for Chapter 7 bankruptcy in May 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-19."
Sr Michael Miller — Ohio, 1:10-bk-13206


ᐅ Leslie A Miller, Ohio

Address: 8667 Wuest Rd Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-15012 Overview: "The case of Leslie A Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie A Miller — Ohio, 1:12-bk-15012


ᐅ Maegan E Miller, Ohio

Address: 542 Davis Rd Cincinnati, OH 45255-4915

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12718: "Maegan E Miller's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-07-13, led to asset liquidation, with the case closing in October 2015."
Maegan E Miller — Ohio, 1:15-bk-12718


ᐅ Myers Michelle Miller, Ohio

Address: 1443 Aster Pl Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11744: "Myers Michelle Miller's bankruptcy, initiated in March 2011 and concluded by Jul 3, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myers Michelle Miller — Ohio, 1:11-bk-11744


ᐅ Mary Jane Miller, Ohio

Address: 8278 Lyness Dr Cincinnati, OH 45239-4237

Bankruptcy Case 1:2014-bk-11519 Summary: "Mary Jane Miller's bankruptcy, initiated in 2014-04-11 and concluded by July 10, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jane Miller — Ohio, 1:2014-bk-11519


ᐅ Meagan J Miller, Ohio

Address: 3952 Parker Pl Cincinnati, OH 45217-1934

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10857: "In Cincinnati, OH, Meagan J Miller filed for Chapter 7 bankruptcy in March 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2016."
Meagan J Miller — Ohio, 1:16-bk-10857


ᐅ Uolanda Miller, Ohio

Address: 1757 Lawn Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:09-bk-17264: "In Cincinnati, OH, Uolanda Miller filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2010."
Uolanda Miller — Ohio, 1:09-bk-17264


ᐅ Jennifer Ann Miller, Ohio

Address: PO Box 17151 Cincinnati, OH 45217

Bankruptcy Case 1:11-bk-15694 Summary: "The case of Jennifer Ann Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Ann Miller — Ohio, 1:11-bk-15694


ᐅ Michael E Miller, Ohio

Address: 5227 Woodlake Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:13-bk-146537: "The bankruptcy filing by Michael E Miller, undertaken in 10.05.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.13.2014 after liquidating assets."
Michael E Miller — Ohio, 1:13-bk-14653


ᐅ Sara R Miller, Ohio

Address: 2445 Garrison Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-109527: "The bankruptcy filing by Sara R Miller, undertaken in 02/27/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.06.2012 after liquidating assets."
Sara R Miller — Ohio, 1:12-bk-10952


ᐅ Mark Kelley Miller, Ohio

Address: 3058 Penrose Pl Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-130667: "The case of Mark Kelley Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Kelley Miller — Ohio, 1:11-bk-13066


ᐅ Freda C Miller, Ohio

Address: 8372 Burns Ave Cincinnati, OH 45216

Bankruptcy Case 1:11-bk-14198 Overview: "Freda C Miller's bankruptcy, initiated in 2011-07-06 and concluded by October 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freda C Miller — Ohio, 1:11-bk-14198


ᐅ Melessa D Miller, Ohio

Address: 5427 Warren Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-12916 Summary: "The bankruptcy record of Melessa D Miller from Cincinnati, OH, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-31."
Melessa D Miller — Ohio, 1:12-bk-12916


ᐅ Krystal Miller, Ohio

Address: 6352 Montgomery Rd Apt 9 Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:10-bk-13884: "In a Chapter 7 bankruptcy case, Krystal Miller from Cincinnati, OH, saw her proceedings start in June 7, 2010 and complete by September 15, 2010, involving asset liquidation."
Krystal Miller — Ohio, 1:10-bk-13884


ᐅ Jessica D Miller, Ohio

Address: 5545 Old Blue Rock Rd Apt 88 Cincinnati, OH 45247

Bankruptcy Case 1:13-bk-14115 Overview: "In Cincinnati, OH, Jessica D Miller filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Jessica D Miller — Ohio, 1:13-bk-14115


ᐅ Reetha Miller, Ohio

Address: 3613 Reading Rd Apt 301 Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:13-bk-10688: "In a Chapter 7 bankruptcy case, Reetha Miller from Cincinnati, OH, saw their proceedings start in February 20, 2013 and complete by 2013-05-28, involving asset liquidation."
Reetha Miller — Ohio, 1:13-bk-10688


ᐅ Esther D Miller, Ohio

Address: 450 Craig Rd Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15405: "In a Chapter 7 bankruptcy case, Esther D Miller from Cincinnati, OH, saw her proceedings start in 2012-10-08 and complete by 01.16.2013, involving asset liquidation."
Esther D Miller — Ohio, 1:12-bk-15405


ᐅ Gail Y Miller, Ohio

Address: 1910 Crane Ave Cincinnati, OH 45207

Brief Overview of Bankruptcy Case 1:11-bk-16233: "The bankruptcy record of Gail Y Miller from Cincinnati, OH, shows a Chapter 7 case filed in 2011-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Gail Y Miller — Ohio, 1:11-bk-16233


ᐅ Melissa J Miller, Ohio

Address: 3386 Goldrush Ct Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-16048: "The bankruptcy record of Melissa J Miller from Cincinnati, OH, shows a Chapter 7 case filed in 2011-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2012."
Melissa J Miller — Ohio, 1:11-bk-16048


ᐅ Sabrina Lee Miller, Ohio

Address: 5942 Harrison Ave Apt 41 Cincinnati, OH 45248

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15748: "The bankruptcy record of Sabrina Lee Miller from Cincinnati, OH, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2011."
Sabrina Lee Miller — Ohio, 1:11-bk-15748


ᐅ Sabrina Louise Miller, Ohio

Address: 2405 Montana Ave Apt J4 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-10518 Overview: "In a Chapter 7 bankruptcy case, Sabrina Louise Miller from Cincinnati, OH, saw her proceedings start in 02.06.2012 and complete by May 2012, involving asset liquidation."
Sabrina Louise Miller — Ohio, 1:12-bk-10518


ᐅ Joseph E Miller, Ohio

Address: 5320 Delhi Ave Apt 204 Cincinnati, OH 45238-5276

Brief Overview of Bankruptcy Case 1:14-bk-12739: "The bankruptcy record of Joseph E Miller from Cincinnati, OH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2014."
Joseph E Miller — Ohio, 1:14-bk-12739


ᐅ Michael S Miller, Ohio

Address: 3646 Church St Apt 6 Cincinnati, OH 45244

Bankruptcy Case 1:13-bk-14863 Overview: "The case of Michael S Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Miller — Ohio, 1:13-bk-14863


ᐅ Robert Miller, Ohio

Address: 2417 Kenilworth Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:10-bk-133157: "The case of Robert Miller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Miller — Ohio, 1:10-bk-13315


ᐅ Vicky M Miller, Ohio

Address: 3180 Preserve Ln Apt 1C Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-141647: "Cincinnati, OH resident Vicky M Miller's 09.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2013."
Vicky M Miller — Ohio, 1:13-bk-14164


ᐅ Linda Miller, Ohio

Address: 4052 Saint Williams Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:10-bk-13999: "In a Chapter 7 bankruptcy case, Linda Miller from Cincinnati, OH, saw her proceedings start in June 11, 2010 and complete by September 2010, involving asset liquidation."
Linda Miller — Ohio, 1:10-bk-13999


ᐅ Kathy J Miller, Ohio

Address: 1231 Purcell Ave Apt 2 Cincinnati, OH 45205-1382

Bankruptcy Case 1:2014-bk-11737 Summary: "The bankruptcy filing by Kathy J Miller, undertaken in 04/24/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Kathy J Miller — Ohio, 1:2014-bk-11737


ᐅ Orville D Miller, Ohio

Address: 8480 Beech Ave Apt 3 Cincinnati, OH 45236-1851

Bankruptcy Case 1:15-bk-10032 Summary: "Cincinnati, OH resident Orville D Miller's 2015-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-08."
Orville D Miller — Ohio, 1:15-bk-10032


ᐅ Kenneth Michael Miller, Ohio

Address: 5025 Barrow Ave Apt 1 Cincinnati, OH 45209

Brief Overview of Bankruptcy Case 1:11-bk-16754: "The bankruptcy filing by Kenneth Michael Miller, undertaken in November 14, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Kenneth Michael Miller — Ohio, 1:11-bk-16754


ᐅ Karen A Miller, Ohio

Address: 8480 Beech Ave Apt 3 Cincinnati, OH 45236-1851

Bankruptcy Case 1:15-bk-10032 Summary: "Cincinnati, OH resident Karen A Miller's 01/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2015."
Karen A Miller — Ohio, 1:15-bk-10032


ᐅ Kimberly M Miller, Ohio

Address: 321 Cooper St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:12-bk-13687: "Kimberly M Miller's bankruptcy, initiated in July 5, 2012 and concluded by October 13, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly M Miller — Ohio, 1:12-bk-13687


ᐅ John W Milligan, Ohio

Address: 1497 8 Mile Rd Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16384: "In a Chapter 7 bankruptcy case, John W Milligan from Cincinnati, OH, saw their proceedings start in October 23, 2011 and complete by 01.31.2012, involving asset liquidation."
John W Milligan — Ohio, 1:11-bk-16384


ᐅ Valarie L Milligan, Ohio

Address: 11365 Islandale Dr Cincinnati, OH 45240-2315

Bankruptcy Case 1:09-bk-15020 Summary: "The bankruptcy record for Valarie L Milligan from Cincinnati, OH, under Chapter 13, filed in 2009-08-05, involved setting up a repayment plan, finalized by November 21, 2013."
Valarie L Milligan — Ohio, 1:09-bk-15020


ᐅ Miriam Katz Millikin, Ohio

Address: 7036 Stonington Rd Cincinnati, OH 45230-3843

Concise Description of Bankruptcy Case 1:09-bk-163277: "The bankruptcy record for Miriam Katz Millikin from Cincinnati, OH, under Chapter 13, filed in 09/28/2009, involved setting up a repayment plan, finalized by 02.18.2015."
Miriam Katz Millikin — Ohio, 1:09-bk-16327


ᐅ William Charles Millikin, Ohio

Address: 7036 Stonington Rd Cincinnati, OH 45230-3843

Bankruptcy Case 1:09-bk-16327 Summary: "09.28.2009 marked the beginning of William Charles Millikin's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2015-02-18."
William Charles Millikin — Ohio, 1:09-bk-16327


ᐅ Matthew Paul Millner, Ohio

Address: 6553 Duet Ln Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15434: "The case of Matthew Paul Millner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Paul Millner — Ohio, 1:12-bk-15434


ᐅ Christian Mills, Ohio

Address: 2000 Westwood Northern Blvd Apt 212 Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:10-bk-108977: "The bankruptcy record of Christian Mills from Cincinnati, OH, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2010."
Christian Mills — Ohio, 1:10-bk-10897


ᐅ John E Mills, Ohio

Address: 7441 Meadowland Pl Apt 202 Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:11-bk-12215: "Cincinnati, OH resident John E Mills's 2011-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2011."
John E Mills — Ohio, 1:11-bk-12215


ᐅ Teresa Mills, Ohio

Address: 2735 Queen City Ave Apt 7 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-11218 Summary: "In a Chapter 7 bankruptcy case, Teresa Mills from Cincinnati, OH, saw her proceedings start in 2013-03-20 and complete by 06/28/2013, involving asset liquidation."
Teresa Mills — Ohio, 1:13-bk-11218


ᐅ Terri A Mills, Ohio

Address: 3050 Ramona Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-14759: "Terri A Mills's bankruptcy, initiated in Aug 2, 2011 and concluded by 2011-11-09 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri A Mills — Ohio, 1:11-bk-14759


ᐅ Deondra J Mills, Ohio

Address: 8678 Mockingbird Ln Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-10605 Overview: "The bankruptcy filing by Deondra J Mills, undertaken in 02.09.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.19.2012 after liquidating assets."
Deondra J Mills — Ohio, 1:12-bk-10605


ᐅ Lynn Ruby Mills, Ohio

Address: 12000 Cedarcreek Dr Cincinnati, OH 45240-1002

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14721: "The bankruptcy filing by Lynn Ruby Mills, undertaken in 2014-11-12 in Cincinnati, OH under Chapter 7, concluded with discharge in Feb 10, 2015 after liquidating assets."
Lynn Ruby Mills — Ohio, 1:14-bk-14721


ᐅ Charles E Mills, Ohio

Address: 6939 Turpin View Dr Cincinnati, OH 45244

Brief Overview of Bankruptcy Case 1:13-bk-13530: "In a Chapter 7 bankruptcy case, Charles E Mills from Cincinnati, OH, saw their proceedings start in 07.29.2013 and complete by Nov 6, 2013, involving asset liquidation."
Charles E Mills — Ohio, 1:13-bk-13530


ᐅ Jack Milner, Ohio

Address: 7427 Montgomery Rd Apt 6 Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:10-bk-173387: "In a Chapter 7 bankruptcy case, Jack Milner from Cincinnati, OH, saw their proceedings start in 10.27.2010 and complete by Feb 1, 2011, involving asset liquidation."
Jack Milner — Ohio, 1:10-bk-17338


ᐅ Maxine Milner, Ohio

Address: 406 Purcell Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-16122 Overview: "Cincinnati, OH resident Maxine Milner's 09.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Maxine Milner — Ohio, 1:10-bk-16122


ᐅ Charles Anthony Milton, Ohio

Address: 5324 Plover Ln Cincinnati, OH 45238-5211

Snapshot of U.S. Bankruptcy Proceeding Case 15-00784-dd: "In a Chapter 7 bankruptcy case, Charles Anthony Milton from Cincinnati, OH, saw their proceedings start in 02/12/2015 and complete by 2015-05-13, involving asset liquidation."
Charles Anthony Milton — Ohio, 15-00784-dd


ᐅ Darlene P Milton, Ohio

Address: 2424 Ferguson Rd Apt 3 Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-11442 Overview: "Darlene P Milton's bankruptcy, initiated in 03/20/2012 and concluded by June 28, 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene P Milton — Ohio, 1:12-bk-11442


ᐅ Janette Milton, Ohio

Address: 699 Gholson Ave Cincinnati, OH 45229

Bankruptcy Case 1:09-bk-16851 Overview: "The case of Janette Milton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janette Milton — Ohio, 1:09-bk-16851


ᐅ Alisha Mimes, Ohio

Address: 773 Northland Blvd Apt B Cincinnati, OH 45240-3392

Concise Description of Bankruptcy Case 1:14-bk-138997: "Alisha Mimes's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 17, 2014, led to asset liquidation, with the case closing in 12/16/2014."
Alisha Mimes — Ohio, 1:14-bk-13899


ᐅ Christopher L Mimes, Ohio

Address: 773 Northland Blvd Apt B Cincinnati, OH 45240-3392

Bankruptcy Case 1:14-bk-13899 Summary: "Christopher L Mimes's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-09-17, led to asset liquidation, with the case closing in 2014-12-16."
Christopher L Mimes — Ohio, 1:14-bk-13899


ᐅ Willie L Mincey, Ohio

Address: 7513 Ross Ave Cincinnati, OH 45237-2613

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-10258: "01/21/2008 marked the beginning of Willie L Mincey's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2012-10-30."
Willie L Mincey — Ohio, 1:08-bk-10258


ᐅ Iii Lonnie Mincy, Ohio

Address: 6601 BUCKINGHAM PL Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-12161 Summary: "Iii Lonnie Mincy's bankruptcy, initiated in April 19, 2012 and concluded by July 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Lonnie Mincy — Ohio, 1:12-bk-12161


ᐅ Randell James Mincy, Ohio

Address: 3922 Farrell Dr Cincinnati, OH 45211-3706

Brief Overview of Bankruptcy Case 1:16-bk-10927: "The bankruptcy record of Randell James Mincy from Cincinnati, OH, shows a Chapter 7 case filed in Mar 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2016."
Randell James Mincy — Ohio, 1:16-bk-10927


ᐅ Robyn Renae Mincy, Ohio

Address: 148 W 66th St Cincinnati, OH 45216-1950

Bankruptcy Case 1:14-bk-10755 Overview: "The case of Robyn Renae Mincy in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn Renae Mincy — Ohio, 1:14-bk-10755


ᐅ Vonnita Mincy, Ohio

Address: 5904 Cary Ave Apt 1 Cincinnati, OH 45224-2453

Brief Overview of Bankruptcy Case 1:15-bk-10072: "In Cincinnati, OH, Vonnita Mincy filed for Chapter 7 bankruptcy in 01.12.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-12."
Vonnita Mincy — Ohio, 1:15-bk-10072


ᐅ Edward D Mineer, Ohio

Address: 6712 Plainfield Rd Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-15967: "Edward D Mineer's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09.30.2011, led to asset liquidation, with the case closing in 2012-01-03."
Edward D Mineer — Ohio, 1:11-bk-15967


ᐅ Eric C Miniard, Ohio

Address: 119 Washington Ave Cincinnati, OH 45215-2863

Brief Overview of Bankruptcy Case 3:09-bk-37582: "Eric C Miniard, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in December 2009, culminating in its successful completion by Mar 18, 2013."
Eric C Miniard — Ohio, 3:09-bk-37582


ᐅ Gary Miniard, Ohio

Address: 6097 Ramblingridge Dr Cincinnati, OH 45247

Bankruptcy Case 1:10-bk-17361 Summary: "The case of Gary Miniard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Miniard — Ohio, 1:10-bk-17361


ᐅ Vickie Mink, Ohio

Address: 780 Danvers Dr Cincinnati, OH 45240-3108

Bankruptcy Case 1:14-bk-12517 Summary: "Vickie Mink's bankruptcy, initiated in June 12, 2014 and concluded by 2014-09-10 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Mink — Ohio, 1:14-bk-12517


ᐅ Keith A Minnery, Ohio

Address: 2914 Montclair Ave Cincinnati, OH 45211-5704

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11265: "Keith A Minnery's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/04/2016, led to asset liquidation, with the case closing in July 3, 2016."
Keith A Minnery — Ohio, 1:16-bk-11265


ᐅ Christy N Minnich, Ohio

Address: 8330 Riovista Dr Cincinnati, OH 45255

Bankruptcy Case 1:12-bk-14342 Overview: "The bankruptcy record of Christy N Minnich from Cincinnati, OH, shows a Chapter 7 case filed in August 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2012."
Christy N Minnich — Ohio, 1:12-bk-14342


ᐅ Edeltraut Minnich, Ohio

Address: 3635 Hader Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-11025: "The bankruptcy filing by Edeltraut Minnich, undertaken in 2010-02-23 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Edeltraut Minnich — Ohio, 1:10-bk-11025


ᐅ Eloise M Minniefield, Ohio

Address: 2864 Veazey Ave Cincinnati, OH 45238-2504

Brief Overview of Bankruptcy Case 1:15-bk-11129: "In Cincinnati, OH, Eloise M Minniefield filed for Chapter 7 bankruptcy in 03/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2015."
Eloise M Minniefield — Ohio, 1:15-bk-11129


ᐅ Shannon O Minnifield, Ohio

Address: 5643 Viewpointe Dr Apt K Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:13-bk-145817: "Shannon O Minnifield's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/01/2013, led to asset liquidation, with the case closing in January 2014."
Shannon O Minnifield — Ohio, 1:13-bk-14581


ᐅ Lenette Minor, Ohio

Address: 991 Holderness Ln Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11199: "In Cincinnati, OH, Lenette Minor filed for Chapter 7 bankruptcy in 03/19/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2013."
Lenette Minor — Ohio, 1:13-bk-11199


ᐅ Gregory Lee Minor, Ohio

Address: 3901 Banks Rd Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15627: "Cincinnati, OH resident Gregory Lee Minor's September 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-24."
Gregory Lee Minor — Ohio, 1:11-bk-15627


ᐅ Sherine E Minor, Ohio

Address: 5711 Whitney Ave Apt 3 Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-13453 Summary: "Sherine E Minor's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-06-02, led to asset liquidation, with the case closing in 09/10/2011."
Sherine E Minor — Ohio, 1:11-bk-13453


ᐅ Angel M Minor, Ohio

Address: 56 Versailles Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-139957: "Cincinnati, OH resident Angel M Minor's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2011."
Angel M Minor — Ohio, 1:11-bk-13995


ᐅ Wendel L Minton, Ohio

Address: 4915 Ash St Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-11540 Summary: "In a Chapter 7 bankruptcy case, Wendel L Minton from Cincinnati, OH, saw their proceedings start in March 23, 2012 and complete by July 2012, involving asset liquidation."
Wendel L Minton — Ohio, 1:12-bk-11540


ᐅ Thomas T Miracle, Ohio

Address: 11318 Gravenhurst Dr Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-13126 Overview: "The case of Thomas T Miracle in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas T Miracle — Ohio, 1:13-bk-13126


ᐅ Sherrylon J Miree, Ohio

Address: 12060 Lawnview Ave Apt 1 Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:11-bk-16500: "The case of Sherrylon J Miree in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrylon J Miree — Ohio, 1:11-bk-16500


ᐅ Herman Joseph Mirlenbrink, Ohio

Address: 453 Sunland Dr Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:13-bk-11014: "The bankruptcy filing by Herman Joseph Mirlenbrink, undertaken in March 8, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.16.2013 after liquidating assets."
Herman Joseph Mirlenbrink — Ohio, 1:13-bk-11014


ᐅ Richard B Misch, Ohio

Address: 4117 Grove Ave # 2 Cincinnati, OH 45212-4105

Brief Overview of Bankruptcy Case 1:15-bk-10794: "In Cincinnati, OH, Richard B Misch filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2015."
Richard B Misch — Ohio, 1:15-bk-10794


ᐅ Stephen Mischenko, Ohio

Address: 3825 Watterson Rd Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-16372 Summary: "Stephen Mischenko's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-09-16, led to asset liquidation, with the case closing in 12/25/2010."
Stephen Mischenko — Ohio, 1:10-bk-16372


ᐅ Michael A Misner, Ohio

Address: 7193 Winton Rd Cincinnati, OH 45224-1380

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14965: "The bankruptcy record of Michael A Misner from Cincinnati, OH, shows a Chapter 7 case filed in 12.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2015."
Michael A Misner — Ohio, 1:14-bk-14965


ᐅ Kevin L Mistishin, Ohio

Address: 34 Gahl Ter Apt B Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-11171 Overview: "In Cincinnati, OH, Kevin L Mistishin filed for Chapter 7 bankruptcy in 03/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2013."
Kevin L Mistishin — Ohio, 1:13-bk-11171


ᐅ Matthew John Mistler, Ohio

Address: 6818 Peaks Edge Dr Apt 62 Cincinnati, OH 45247-3252

Bankruptcy Case 1:14-bk-10192 Summary: "In Cincinnati, OH, Matthew John Mistler filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Matthew John Mistler — Ohio, 1:14-bk-10192


ᐅ Joseph L Mitchell, Ohio

Address: 830 Waycross Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:13-bk-14547: "The case of Joseph L Mitchell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph L Mitchell — Ohio, 1:13-bk-14547


ᐅ Iii Howard R Mitchell, Ohio

Address: 10859 Lake Thames Dr Cincinnati, OH 45242

Bankruptcy Case 1:09-bk-16334 Summary: "Iii Howard R Mitchell's bankruptcy, initiated in September 2009 and concluded by January 6, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Howard R Mitchell — Ohio, 1:09-bk-16334


ᐅ Janet E Mitchell, Ohio

Address: 412 Pershing Ave Cincinnati, OH 45215-2944

Brief Overview of Bankruptcy Case 1:09-bk-18324: "Janet E Mitchell's Chapter 13 bankruptcy in Cincinnati, OH started in December 14, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 21, 2013."
Janet E Mitchell — Ohio, 1:09-bk-18324


ᐅ Brandy Mitchell, Ohio

Address: 2726 Vine St Apt 5 Cincinnati, OH 45219-2184

Brief Overview of Bankruptcy Case 1:15-bk-10859: "In Cincinnati, OH, Brandy Mitchell filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Brandy Mitchell — Ohio, 1:15-bk-10859


ᐅ Ashley Lauren Mitchell, Ohio

Address: 3709 Sonoma Ct Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 13-20267-tnw: "Ashley Lauren Mitchell's bankruptcy, initiated in 2013-02-16 and concluded by 2013-05-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Lauren Mitchell — Ohio, 13-20267


ᐅ Eric S Mitchell, Ohio

Address: 5678 Bluepine Dr Cincinnati, OH 45247-7449

Bankruptcy Case 1:16-bk-10680 Overview: "The bankruptcy filing by Eric S Mitchell, undertaken in February 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/29/2016 after liquidating assets."
Eric S Mitchell — Ohio, 1:16-bk-10680


ᐅ Jewel Mitchell, Ohio

Address: 3115 Durrell Ave Apt 7 Cincinnati, OH 45207-1748

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10778: "The bankruptcy filing by Jewel Mitchell, undertaken in 2014-03-04 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.02.2014 after liquidating assets."
Jewel Mitchell — Ohio, 1:14-bk-10778


ᐅ Connie Lynn Mitchell, Ohio

Address: 371 Robben Ln Cincinnati, OH 45238-5809

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12142: "In a Chapter 7 bankruptcy case, Connie Lynn Mitchell from Cincinnati, OH, saw their proceedings start in May 20, 2014 and complete by August 18, 2014, involving asset liquidation."
Connie Lynn Mitchell — Ohio, 1:14-bk-12142


ᐅ Aslawn R Mitchell, Ohio

Address: 9883 Overview Ln Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-13790 Overview: "The bankruptcy record of Aslawn R Mitchell from Cincinnati, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-26."
Aslawn R Mitchell — Ohio, 1:11-bk-13790


ᐅ Jacqueline Mitchell, Ohio

Address: 1864 Sunset Ave Apt 137 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-11764: "Jacqueline Mitchell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.19.2010, led to asset liquidation, with the case closing in 06/27/2010."
Jacqueline Mitchell — Ohio, 1:10-bk-11764


ᐅ Charles Mitchell, Ohio

Address: 4783 Prosperity Pl Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-13864 Summary: "The bankruptcy record of Charles Mitchell from Cincinnati, OH, shows a Chapter 7 case filed in 06/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2010."
Charles Mitchell — Ohio, 1:10-bk-13864


ᐅ Keawna T Mitchell, Ohio

Address: 2369 Walden Glen Cir Apt A Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12271: "The case of Keawna T Mitchell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keawna T Mitchell — Ohio, 1:12-bk-12271


ᐅ John K Mitchell, Ohio

Address: 1311 Hayward Ct Cincinnati, OH 45208-4210

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10588: "The bankruptcy record for John K Mitchell from Cincinnati, OH, under Chapter 13, filed in 02/09/2009, involved setting up a repayment plan, finalized by June 18, 2013."
John K Mitchell — Ohio, 1:09-bk-10588


ᐅ Ebony M Mitchell, Ohio

Address: 454 Considine Ave Cincinnati, OH 45205-2253

Brief Overview of Bankruptcy Case 1:16-bk-12170: "The case of Ebony M Mitchell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebony M Mitchell — Ohio, 1:16-bk-12170


ᐅ Johnny R Mitchell, Ohio

Address: 2141 Slane Ave Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-10840 Summary: "Cincinnati, OH resident Johnny R Mitchell's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Johnny R Mitchell — Ohio, 1:13-bk-10840


ᐅ Adrian Degerma Mitchell, Ohio

Address: 9655 Fallsridge Ct Cincinnati, OH 45231

Bankruptcy Case 1:13-bk-14618 Overview: "The bankruptcy filing by Adrian Degerma Mitchell, undertaken in 10.03.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in January 11, 2014 after liquidating assets."
Adrian Degerma Mitchell — Ohio, 1:13-bk-14618


ᐅ Danny Mitchell, Ohio

Address: 3036 Libra Ln Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-17956 Overview: "Danny Mitchell's bankruptcy, initiated in 2010-11-22 and concluded by 03.01.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Mitchell — Ohio, 1:10-bk-17956


ᐅ Albert Mitchell, Ohio

Address: 93 Towne Commons Way Cincinnati, OH 45215-6170

Bankruptcy Case 1:14-bk-12560 Summary: "The case of Albert Mitchell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Mitchell — Ohio, 1:14-bk-12560