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 Wanda L Mitchell, Ohio

Address: 879 Waycross Rd Apt A Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10673: "Cincinnati, OH resident Wanda L Mitchell's February 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2012."
Wanda L Mitchell — Ohio, 1:12-bk-10673


ᐅ Sr Glen Mitchell, Ohio

Address: 4532 Homer Ave Cincinnati, OH 45227

Bankruptcy Case 1:12-bk-10132 Overview: "Cincinnati, OH resident Sr Glen Mitchell's Jan 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2012."
Sr Glen Mitchell — Ohio, 1:12-bk-10132


ᐅ Seleta Mitchell, Ohio

Address: 12130 Lawnview Ave Apt 4 Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18256: "Seleta Mitchell's Chapter 7 bankruptcy, filed in Cincinnati, OH in December 7, 2010, led to asset liquidation, with the case closing in 2011-03-15."
Seleta Mitchell — Ohio, 1:10-bk-18256


ᐅ Miles D Mitchell, Ohio

Address: 1520 Gardenwood Ct Cincinnati, OH 45231-5314

Concise Description of Bankruptcy Case 1:10-bk-168267: "Chapter 13 bankruptcy for Miles D Mitchell in Cincinnati, OH began in 10/04/2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-13."
Miles D Mitchell — Ohio, 1:10-bk-16826


ᐅ Megan Mitchell, Ohio

Address: 6810 Le Conte Ave Cincinnati, OH 45230

Bankruptcy Case 1:10-bk-10234 Summary: "In a Chapter 7 bankruptcy case, Megan Mitchell from Cincinnati, OH, saw her proceedings start in January 2010 and complete by 04/28/2010, involving asset liquidation."
Megan Mitchell — Ohio, 1:10-bk-10234


ᐅ Kisha Mitchell, Ohio

Address: 9130 Neil Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-17433: "The bankruptcy record of Kisha Mitchell from Cincinnati, OH, shows a Chapter 7 case filed in October 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Kisha Mitchell — Ohio, 1:10-bk-17433


ᐅ Patrick M Mitchell, Ohio

Address: 548 Aspen Glen Dr Apt 1002 Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-15166 Summary: "In Cincinnati, OH, Patrick M Mitchell filed for Chapter 7 bankruptcy in September 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2013."
Patrick M Mitchell — Ohio, 1:12-bk-15166


ᐅ Tonya R Mitchell, Ohio

Address: 1519 W Galbraith Rd Cincinnati, OH 45231-5408

Concise Description of Bankruptcy Case 1:16-bk-104837: "The case of Tonya R Mitchell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya R Mitchell — Ohio, 1:16-bk-10483


ᐅ Kristine Mitchell, Ohio

Address: 2146 Miles Rd Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13122: "In Cincinnati, OH, Kristine Mitchell filed for Chapter 7 bankruptcy in 05/06/2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2010."
Kristine Mitchell — Ohio, 1:10-bk-13122


ᐅ Ladon K Mitchell, Ohio

Address: 3025 Riverside Dr Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:13-bk-114177: "Ladon K Mitchell's bankruptcy, initiated in 03/28/2013 and concluded by 2013-07-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladon K Mitchell — Ohio, 1:13-bk-11417


ᐅ Nedra M Mitchell, Ohio

Address: 279 Brookhaven Ave Cincinnati, OH 45215-1003

Bankruptcy Case 1:09-bk-17058 Summary: "In her Chapter 13 bankruptcy case filed in Oct 24, 2009, Cincinnati, OH's Nedra M Mitchell agreed to a debt repayment plan, which was successfully completed by 02/24/2015."
Nedra M Mitchell — Ohio, 1:09-bk-17058


ᐅ Sherry E Mitchell, Ohio

Address: 747 Jackson St Cincinnati, OH 45215

Bankruptcy Case 1:13-bk-12258 Summary: "Sherry E Mitchell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/09/2013, led to asset liquidation, with the case closing in August 17, 2013."
Sherry E Mitchell — Ohio, 1:13-bk-12258


ᐅ Vanity Renee Mitchell, Ohio

Address: 3157 Queen City Ave Apt 4 Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-12737 Summary: "Vanity Renee Mitchell's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2011, led to asset liquidation, with the case closing in 2011-08-09."
Vanity Renee Mitchell — Ohio, 1:11-bk-12737


ᐅ Samuel L Mitchell, Ohio

Address: 2713 Wheatfield Dr Cincinnati, OH 45251

Bankruptcy Case 1:12-bk-10168 Overview: "The bankruptcy record of Samuel L Mitchell from Cincinnati, OH, shows a Chapter 7 case filed in 2012-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-22."
Samuel L Mitchell — Ohio, 1:12-bk-10168


ᐅ Thomas H Mitchell, Ohio

Address: 11651 Norbourne Dr Apt 612 Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:11-bk-160947: "In a Chapter 7 bankruptcy case, Thomas H Mitchell from Cincinnati, OH, saw their proceedings start in October 7, 2011 and complete by Jan 15, 2012, involving asset liquidation."
Thomas H Mitchell — Ohio, 1:11-bk-16094


ᐅ Zenobia M Mitchell, Ohio

Address: 9636 Tanbark Ct Cincinnati, OH 45231-3235

Bankruptcy Case 1:09-bk-14243 Summary: "In her Chapter 13 bankruptcy case filed in 2009-07-02, Cincinnati, OH's Zenobia M Mitchell agreed to a debt repayment plan, which was successfully completed by 01/15/2013."
Zenobia M Mitchell — Ohio, 1:09-bk-14243


ᐅ Michael W Mitchell, Ohio

Address: 1832 Brewster Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:11-bk-166617: "The bankruptcy record of Michael W Mitchell from Cincinnati, OH, shows a Chapter 7 case filed in Nov 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2012."
Michael W Mitchell — Ohio, 1:11-bk-16661


ᐅ Randall E Mitchell, Ohio

Address: 10650 Forestdale Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11623: "The bankruptcy record of Randall E Mitchell from Cincinnati, OH, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2012."
Randall E Mitchell — Ohio, 1:12-bk-11623


ᐅ Robert Mitchell, Ohio

Address: 12163 Brookway Dr Cincinnati, OH 45240-1467

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-12211: "The bankruptcy record for Robert Mitchell from Cincinnati, OH, under Chapter 13, filed in Apr 28, 2008, involved setting up a repayment plan, finalized by 2013-05-15."
Robert Mitchell — Ohio, 1:08-bk-12211


ᐅ Raquel N Mitchell, Ohio

Address: 5215 Ponderosa Dr Cincinnati, OH 45239-7713

Bankruptcy Case 1:16-bk-10884 Overview: "Raquel N Mitchell's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03.11.2016, led to asset liquidation, with the case closing in Jun 9, 2016."
Raquel N Mitchell — Ohio, 1:16-bk-10884


ᐅ Minnie Mitchem, Ohio

Address: 1816 Linn St Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:10-bk-116897: "Minnie Mitchem's Chapter 7 bankruptcy, filed in Cincinnati, OH in Mar 18, 2010, led to asset liquidation, with the case closing in 2010-06-26."
Minnie Mitchem — Ohio, 1:10-bk-11689


ᐅ Dawn Alisa Mitic, Ohio

Address: 503 Lenkenann Dr Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-10462 Summary: "The bankruptcy record of Dawn Alisa Mitic from Cincinnati, OH, shows a Chapter 7 case filed in February 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
Dawn Alisa Mitic — Ohio, 1:13-bk-10462


ᐅ Brandis Mixon, Ohio

Address: 10941 Sprucehill Dr Cincinnati, OH 45240-3358

Bankruptcy Case 1:15-bk-12742 Summary: "The bankruptcy record of Brandis Mixon from Cincinnati, OH, shows a Chapter 7 case filed in July 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-12."
Brandis Mixon — Ohio, 1:15-bk-12742


ᐅ James Andrew Mixon, Ohio

Address: 10194 Windswept Ln Cincinnati, OH 45251-1216

Bankruptcy Case 1:09-bk-17289 Summary: "James Andrew Mixon, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by June 18, 2013."
James Andrew Mixon — Ohio, 1:09-bk-17289


ᐅ Johnnie Mixon, Ohio

Address: 9982 Marino Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-18234 Summary: "In Cincinnati, OH, Johnnie Mixon filed for Chapter 7 bankruptcy in Dec 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Johnnie Mixon — Ohio, 1:10-bk-18234


ᐅ Julius D Mixon, Ohio

Address: 2649 Vera Ave Apt 3 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:12-bk-137407: "In Cincinnati, OH, Julius D Mixon filed for Chapter 7 bankruptcy in 07/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2012."
Julius D Mixon — Ohio, 1:12-bk-13740


ᐅ Richard J Mize, Ohio

Address: 8169 Anthony Wayne Ave Cincinnati, OH 45216

Bankruptcy Case 1:12-bk-11802 Summary: "In a Chapter 7 bankruptcy case, Richard J Mize from Cincinnati, OH, saw their proceedings start in 2012-04-03 and complete by July 2012, involving asset liquidation."
Richard J Mize — Ohio, 1:12-bk-11802


ᐅ Arnette Mizell, Ohio

Address: 1535 Cedar Ave Cincinnati, OH 45224-3025

Concise Description of Bankruptcy Case 1:15-bk-124147: "The case of Arnette Mizell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnette Mizell — Ohio, 1:15-bk-12414


ᐅ Nathaniel Mizell, Ohio

Address: 1535 Cedar Ave Cincinnati, OH 45224-3025

Brief Overview of Bankruptcy Case 1:15-bk-12414: "The case of Nathaniel Mizell in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Mizell — Ohio, 1:15-bk-12414


ᐅ Ronald J Mobley, Ohio

Address: 5337 Romance Ln Cincinnati, OH 45238-5223

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13426: "Ronald J Mobley's bankruptcy, initiated in 08.13.2014 and concluded by November 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Mobley — Ohio, 1:14-bk-13426


ᐅ Shehan Victoria Mobley, Ohio

Address: 3657 Irving St Cincinnati, OH 45220-1320

Bankruptcy Case 1:16-bk-10735 Summary: "The bankruptcy filing by Shehan Victoria Mobley, undertaken in 2016-03-03 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Shehan Victoria Mobley — Ohio, 1:16-bk-10735


ᐅ Ashley B Mocahbee, Ohio

Address: 5552 Attica Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:13-bk-10623: "Ashley B Mocahbee's Chapter 7 bankruptcy, filed in Cincinnati, OH in Feb 15, 2013, led to asset liquidation, with the case closing in 05.26.2013."
Ashley B Mocahbee — Ohio, 1:13-bk-10623


ᐅ Felix Mock, Ohio

Address: 2430 Springdale Rd Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17662: "The bankruptcy filing by Felix Mock, undertaken in November 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Felix Mock — Ohio, 1:10-bk-17662


ᐅ Joann Mock, Ohio

Address: 5423 Clover Leaf Ln Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-122497: "The case of Joann Mock in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Mock — Ohio, 1:12-bk-12249


ᐅ Roxann Mock, Ohio

Address: 434 Purcell Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:10-bk-135137: "In a Chapter 7 bankruptcy case, Roxann Mock from Cincinnati, OH, saw her proceedings start in May 2010 and complete by 08.18.2010, involving asset liquidation."
Roxann Mock — Ohio, 1:10-bk-13513


ᐅ Sarah N Mockbee, Ohio

Address: 3344 Hidden Creek Dr Apt 86 Cincinnati, OH 45251-5197

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13876: "Cincinnati, OH resident Sarah N Mockbee's 2015-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2016."
Sarah N Mockbee — Ohio, 1:15-bk-13876


ᐅ Mary K Moe, Ohio

Address: 4047 Catherine Ave Cincinnati, OH 45212-4029

Bankruptcy Case 1:2014-bk-11501 Overview: "The bankruptcy record of Mary K Moe from Cincinnati, OH, shows a Chapter 7 case filed in Apr 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-09."
Mary K Moe — Ohio, 1:2014-bk-11501


ᐅ Patrick Logan Moeller, Ohio

Address: 7025 Noble Ct Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15423: "The bankruptcy filing by Patrick Logan Moeller, undertaken in 09.02.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in December 14, 2011 after liquidating assets."
Patrick Logan Moeller — Ohio, 1:11-bk-15423


ᐅ Sandra Moeller, Ohio

Address: 1715 Hunt Rd Apt 1 Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-12692 Summary: "The case of Sandra Moeller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Moeller — Ohio, 1:10-bk-12692


ᐅ Sean D Moeller, Ohio

Address: 1003 Kennedys Lndg Unit 5 Cincinnati, OH 45245-5121

Bankruptcy Case 1:16-bk-10923 Summary: "In Cincinnati, OH, Sean D Moeller filed for Chapter 7 bankruptcy in 03/15/2016. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2016."
Sean D Moeller — Ohio, 1:16-bk-10923


ᐅ Mary Ann Moellman, Ohio

Address: 3840 Carrie Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12360: "The bankruptcy filing by Mary Ann Moellman, undertaken in May 15, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 08.23.2013 after liquidating assets."
Mary Ann Moellman — Ohio, 1:13-bk-12360


ᐅ James H Moemke, Ohio

Address: 4149 Fox Run Trl Apt 1 Cincinnati, OH 45255

Bankruptcy Case 1:13-bk-14186 Overview: "The bankruptcy filing by James H Moemke, undertaken in Sep 6, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Dec 15, 2013 after liquidating assets."
James H Moemke — Ohio, 1:13-bk-14186


ᐅ Katie Moermond, Ohio

Address: 1803 Weyer Ave Apt 1 Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-18678 Overview: "The case of Katie Moermond in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie Moermond — Ohio, 1:10-bk-18678


ᐅ Eric S Moeves, Ohio

Address: 5115 Parkvalley Ct Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-165067: "Eric S Moeves's Chapter 7 bankruptcy, filed in Cincinnati, OH in 12.11.2012, led to asset liquidation, with the case closing in 03/21/2013."
Eric S Moeves — Ohio, 1:12-bk-16506


ᐅ Ann Mary Moffat, Ohio

Address: 4017 Brandychase Way Apt 377 Cincinnati, OH 45245-4114

Bankruptcy Case 1:15-bk-10281 Summary: "Ann Mary Moffat's bankruptcy, initiated in 2015-01-29 and concluded by 2015-04-29 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Mary Moffat — Ohio, 1:15-bk-10281


ᐅ Kareem T Moffett, Ohio

Address: 3593 Van Antwerp Pl Cincinnati, OH 45229-2619

Brief Overview of Bankruptcy Case 1:15-bk-11369: "Kareem T Moffett's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/09/2015, led to asset liquidation, with the case closing in 07/08/2015."
Kareem T Moffett — Ohio, 1:15-bk-11369


ᐅ Robert Moffitt, Ohio

Address: 771 Colbert Cir Cincinnati, OH 45240-3617

Bankruptcy Case 1:10-bk-14596 Overview: "Filing for Chapter 13 bankruptcy in Jul 2, 2010, Robert Moffitt from Cincinnati, OH, structured a repayment plan, achieving discharge in September 2012."
Robert Moffitt — Ohio, 1:10-bk-14596


ᐅ Harold D Mofford, Ohio

Address: 6140 Cedar Ave Cincinnati, OH 45216-2431

Bankruptcy Case 1:14-bk-12454 Summary: "The bankruptcy filing by Harold D Mofford, undertaken in 2014-06-09 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-09-07 after liquidating assets."
Harold D Mofford — Ohio, 1:14-bk-12454


ᐅ Carol S Mohamed, Ohio

Address: 2708 W McMicken Ave Cincinnati, OH 45214

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17436: "Carol S Mohamed's bankruptcy, initiated in December 2011 and concluded by 2012-03-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol S Mohamed — Ohio, 1:11-bk-17436


ᐅ Abdella B Mohammed, Ohio

Address: 2984 Fourtowers Dr Apt 6 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-13906: "Cincinnati, OH resident Abdella B Mohammed's 2012-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-27."
Abdella B Mohammed — Ohio, 1:12-bk-13906


ᐅ John B Mohr, Ohio

Address: 5565 Bosworth Pl # 1 Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:12-bk-106727: "John B Mohr's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-02-14, led to asset liquidation, with the case closing in 2012-05-24."
John B Mohr — Ohio, 1:12-bk-10672


ᐅ James B Mohrhaus, Ohio

Address: 4310 Sunburst Ln Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-15350 Summary: "The bankruptcy record of James B Mohrhaus from Cincinnati, OH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-05."
James B Mohrhaus — Ohio, 1:13-bk-15350


ᐅ Jeffrey K Mohrhaus, Ohio

Address: 1169 Markley Rd Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12927: "Jeffrey K Mohrhaus's bankruptcy, initiated in 2013-06-19 and concluded by September 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey K Mohrhaus — Ohio, 1:13-bk-12927


ᐅ Ndidiamaka G Moka, Ohio

Address: 2312 Estate Ridge Dr Cincinnati, OH 45244-2777

Brief Overview of Bankruptcy Case 1:15-bk-12023: "Ndidiamaka G Moka's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05/21/2015, led to asset liquidation, with the case closing in 2015-08-19."
Ndidiamaka G Moka — Ohio, 1:15-bk-12023


ᐅ Shelley N Mokas, Ohio

Address: 3375 Lindsay Ln Apt 2 Cincinnati, OH 45251-5177

Bankruptcy Case 1:15-bk-10425 Overview: "In Cincinnati, OH, Shelley N Mokas filed for Chapter 7 bankruptcy in 02.10.2015. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2015."
Shelley N Mokas — Ohio, 1:15-bk-10425


ᐅ Jr Frank Mokricky, Ohio

Address: PO Box 33184 Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:10-bk-138257: "In a Chapter 7 bankruptcy case, Jr Frank Mokricky from Cincinnati, OH, saw their proceedings start in June 2010 and complete by 09.14.2010, involving asset liquidation."
Jr Frank Mokricky — Ohio, 1:10-bk-13825


ᐅ Terrasha Molden, Ohio

Address: 1055 Roxie Ln Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-121857: "Terrasha Molden's bankruptcy, initiated in 2010-04-02 and concluded by July 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrasha Molden — Ohio, 1:10-bk-12185


ᐅ Jose Molina, Ohio

Address: 436 Grandin Ave Cincinnati, OH 45246

Bankruptcy Case 1:10-bk-15717 Overview: "In Cincinnati, OH, Jose Molina filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2010."
Jose Molina — Ohio, 1:10-bk-15717


ᐅ Robert A Molinaro, Ohio

Address: 5377 Ivybrook Ct Cincinnati, OH 45236-2021

Bankruptcy Case 1:16-bk-12412 Overview: "The case of Robert A Molinaro in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Molinaro — Ohio, 1:16-bk-12412


ᐅ James Moll, Ohio

Address: 100 E Central Pkwy Ste 408 Cincinnati, OH 45202

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18406: "In a Chapter 7 bankruptcy case, James Moll from Cincinnati, OH, saw their proceedings start in 2009-12-17 and complete by 03/27/2010, involving asset liquidation."
James Moll — Ohio, 1:09-bk-18406


ᐅ Leslie D Molnar, Ohio

Address: 889 Tall Trees Dr Cincinnati, OH 45245-1157

Concise Description of Bankruptcy Case 1:14-bk-103667: "The case of Leslie D Molnar in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie D Molnar — Ohio, 1:14-bk-10366


ᐅ Amy K Monahan, Ohio

Address: 6540 Murray Ave Apt 2 Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:12-bk-15334: "In a Chapter 7 bankruptcy case, Amy K Monahan from Cincinnati, OH, saw her proceedings start in October 3, 2012 and complete by 2013-01-11, involving asset liquidation."
Amy K Monahan — Ohio, 1:12-bk-15334


ᐅ Brian P Monahan, Ohio

Address: 2563 Ridgeland Pl Cincinnati, OH 45212

Bankruptcy Case 1:13-bk-14663 Overview: "In Cincinnati, OH, Brian P Monahan filed for Chapter 7 bankruptcy in 2013-10-07. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2014."
Brian P Monahan — Ohio, 1:13-bk-14663


ᐅ Ball Wanda Denise Moncree, Ohio

Address: 1053 Loiska Ln Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:12-bk-16046: "In a Chapter 7 bankruptcy case, Ball Wanda Denise Moncree from Cincinnati, OH, saw her proceedings start in November 2012 and complete by 2013-02-22, involving asset liquidation."
Ball Wanda Denise Moncree — Ohio, 1:12-bk-16046


ᐅ Jeffery L Moncree, Ohio

Address: 2917 Westknolls Ln Cincinnati, OH 45211-8026

Brief Overview of Bankruptcy Case 1:15-bk-10703: "The case of Jeffery L Moncree in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery L Moncree — Ohio, 1:15-bk-10703


ᐅ Carey L Monday, Ohio

Address: 2679 Monette Ct Cincinnati, OH 45231-2831

Bankruptcy Case 1:14-bk-14527 Summary: "Cincinnati, OH resident Carey L Monday's 10.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2015."
Carey L Monday — Ohio, 1:14-bk-14527


ᐅ Elizabeth A Monday, Ohio

Address: 11945 Mill Rd Cincinnati, OH 45240-1531

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10505: "In a Chapter 7 bankruptcy case, Elizabeth A Monday from Cincinnati, OH, saw her proceedings start in 02.16.2014 and complete by 2014-05-17, involving asset liquidation."
Elizabeth A Monday — Ohio, 1:14-bk-10505


ᐅ Gordon W Monday, Ohio

Address: 503 Little Turtle Ln Cincinnati, OH 45244-1924

Bankruptcy Case 1:09-bk-17564 Summary: "Gordon W Monday, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in Nov 12, 2009, culminating in its successful completion by 2015-01-13."
Gordon W Monday — Ohio, 1:09-bk-17564


ᐅ Jason B Monday, Ohio

Address: 11945 Mill Rd Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-12539 Overview: "Jason B Monday's bankruptcy, initiated in 05.04.2012 and concluded by 08.12.2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason B Monday — Ohio, 1:12-bk-12539


ᐅ Joann Monday, Ohio

Address: 503 Little Turtle Ln Cincinnati, OH 45244-1924

Bankruptcy Case 1:09-bk-17564 Summary: "In her Chapter 13 bankruptcy case filed in November 2009, Cincinnati, OH's Joann Monday agreed to a debt repayment plan, which was successfully completed by 01/13/2015."
Joann Monday — Ohio, 1:09-bk-17564


ᐅ Kathy A Monday, Ohio

Address: 209 W Ross Ave # 2 Cincinnati, OH 45217

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12004: "In a Chapter 7 bankruptcy case, Kathy A Monday from Cincinnati, OH, saw her proceedings start in April 26, 2013 and complete by 08.04.2013, involving asset liquidation."
Kathy A Monday — Ohio, 1:13-bk-12004


ᐅ Roland Monday, Ohio

Address: 2457 Owlcrest Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-14844 Overview: "In Cincinnati, OH, Roland Monday filed for Chapter 7 bankruptcy in 07.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2010."
Roland Monday — Ohio, 1:10-bk-14844


ᐅ Terrance A Monday, Ohio

Address: 2679 Monette Ct Cincinnati, OH 45231-2831

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14527: "Terrance A Monday's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/29/2014, led to asset liquidation, with the case closing in January 2015."
Terrance A Monday — Ohio, 1:14-bk-14527


ᐅ Barbara Anne Monghan, Ohio

Address: 2717 E Tower Dr Apt 1 Cincinnati, OH 45238-2690

Concise Description of Bankruptcy Case 1:16-bk-121427: "Cincinnati, OH resident Barbara Anne Monghan's 06.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2016."
Barbara Anne Monghan — Ohio, 1:16-bk-12142


ᐅ Leah B Monhollon, Ohio

Address: 10667 Montgomery Rd Apt 10 Cincinnati, OH 45242-5219

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12813: "Leah B Monhollon's bankruptcy, initiated in 2014-07-01 and concluded by 09/29/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah B Monhollon — Ohio, 1:14-bk-12813


ᐅ Katie E Monnig, Ohio

Address: 5007 Ralph Ave Cincinnati, OH 45238

Bankruptcy Case 1:09-bk-16221 Summary: "The bankruptcy record of Katie E Monnig from Cincinnati, OH, shows a Chapter 7 case filed in 09.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Katie E Monnig — Ohio, 1:09-bk-16221


ᐅ Mya R Monroe, Ohio

Address: 5512 Kennedy Ave Cincinnati, OH 45213-2626

Bankruptcy Case 1:16-bk-11427 Summary: "In Cincinnati, OH, Mya R Monroe filed for Chapter 7 bankruptcy in 04/15/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2016."
Mya R Monroe — Ohio, 1:16-bk-11427


ᐅ Rick Monsipapa, Ohio

Address: PO Box 42082 Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-13099 Summary: "Rick Monsipapa's bankruptcy, initiated in May 5, 2010 and concluded by 2010-08-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Monsipapa — Ohio, 1:10-bk-13099


ᐅ Marlon Monson, Ohio

Address: 201 Emming St Apt 2 Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:11-bk-157427: "The case of Marlon Monson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlon Monson — Ohio, 1:11-bk-15742


ᐅ Jason B Montag, Ohio

Address: 4712 Wilmer Ct Cincinnati, OH 45226

Brief Overview of Bankruptcy Case 1:12-bk-15285: "Jason B Montag's bankruptcy, initiated in September 28, 2012 and concluded by 2013-01-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason B Montag — Ohio, 1:12-bk-15285


ᐅ Robert Albert Montag, Ohio

Address: 3454 Jessup Rd Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-14919 Overview: "The case of Robert Albert Montag in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Albert Montag — Ohio, 1:13-bk-14919


ᐅ Stephanie Marie Montag, Ohio

Address: 3125 Glenmore Ave Apt 5 Cincinnati, OH 45211-6456

Bankruptcy Case 1:16-bk-10036 Overview: "In a Chapter 7 bankruptcy case, Stephanie Marie Montag from Cincinnati, OH, saw her proceedings start in 2016-01-07 and complete by April 6, 2016, involving asset liquidation."
Stephanie Marie Montag — Ohio, 1:16-bk-10036


ᐅ Anthony Wayne Montelisciani, Ohio

Address: 2119 Fulton Ave Unit I Cincinnati, OH 45206-2552

Bankruptcy Case 1:09-bk-13403 Overview: "The bankruptcy record for Anthony Wayne Montelisciani from Cincinnati, OH, under Chapter 13, filed in 2009-05-29, involved setting up a repayment plan, finalized by 2013-04-29."
Anthony Wayne Montelisciani — Ohio, 1:09-bk-13403


ᐅ Martha Montenegro, Ohio

Address: 525 Canvas Back Cir Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-154797: "The bankruptcy record of Martha Montenegro from Cincinnati, OH, shows a Chapter 7 case filed in 2010-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Martha Montenegro — Ohio, 1:10-bk-15479


ᐅ Joan C Montgomery, Ohio

Address: 7343 Ridgepoint Dr Apt 308 Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-16733 Summary: "The bankruptcy filing by Joan C Montgomery, undertaken in November 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.17.2012 after liquidating assets."
Joan C Montgomery — Ohio, 1:11-bk-16733


ᐅ Joann Montgomery, Ohio

Address: 5536 Dunning Pl Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:13-bk-15467: "Cincinnati, OH resident Joann Montgomery's 12.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2014."
Joann Montgomery — Ohio, 1:13-bk-15467


ᐅ Gerald Wayne Montgomery, Ohio

Address: 123 Washington Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-10350: "Gerald Wayne Montgomery's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01.28.2013, led to asset liquidation, with the case closing in May 2013."
Gerald Wayne Montgomery — Ohio, 1:13-bk-10350


ᐅ Terri Ann Montgomery, Ohio

Address: 6263 Stella Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17234: "The case of Terri Ann Montgomery in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Ann Montgomery — Ohio, 1:11-bk-17234


ᐅ Denna Montgomery, Ohio

Address: 2525 Hemlock St Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16862: "The bankruptcy record of Denna Montgomery from Cincinnati, OH, shows a Chapter 7 case filed in Oct 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Denna Montgomery — Ohio, 1:09-bk-16862


ᐅ Carmen Montgomery, Ohio

Address: 545 Cloverdale Ave Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:09-bk-182387: "The bankruptcy record of Carmen Montgomery from Cincinnati, OH, shows a Chapter 7 case filed in 2009-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-19."
Carmen Montgomery — Ohio, 1:09-bk-18238


ᐅ Carolyn Daniele Montgomery, Ohio

Address: 11384 Kenn Rd Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-115447: "Cincinnati, OH resident Carolyn Daniele Montgomery's March 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-01."
Carolyn Daniele Montgomery — Ohio, 1:12-bk-11544


ᐅ Sharlene Dolores Montgomery, Ohio

Address: 3439 Reading Rd Cincinnati, OH 45229

Bankruptcy Case 1:11-bk-10463 Summary: "The bankruptcy filing by Sharlene Dolores Montgomery, undertaken in 01.28.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 05.03.2011 after liquidating assets."
Sharlene Dolores Montgomery — Ohio, 1:11-bk-10463


ᐅ Peter Montgomery, Ohio

Address: 4232 Marburg Ave Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 10-23412-tnw: "Peter Montgomery's bankruptcy, initiated in 2010-12-31 and concluded by April 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Montgomery — Ohio, 10-23412


ᐅ Christopher B Montgomery, Ohio

Address: 4355 Saint Dominic Dr Cincinnati, OH 45238-5820

Bankruptcy Case 1:15-bk-13862 Summary: "The bankruptcy record of Christopher B Montgomery from Cincinnati, OH, shows a Chapter 7 case filed in 10.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-04."
Christopher B Montgomery — Ohio, 1:15-bk-13862


ᐅ Wanda Sue Montgomery, Ohio

Address: 21 Maple St Cincinnati, OH 45215-4808

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12505: "The bankruptcy record of Wanda Sue Montgomery from Cincinnati, OH, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2015."
Wanda Sue Montgomery — Ohio, 1:15-bk-12505


ᐅ Jeffery Montgomery, Ohio

Address: 1631 Powers St Cincinnati, OH 45223-2657

Concise Description of Bankruptcy Case 1:10-bk-133777: "Filing for Chapter 13 bankruptcy in 2010-05-17, Jeffery Montgomery from Cincinnati, OH, structured a repayment plan, achieving discharge in 2013-07-22."
Jeffery Montgomery — Ohio, 1:10-bk-13377


ᐅ William Robert Montgomery, Ohio

Address: 2837 Hoff Ave Cincinnati, OH 45226-1055

Bankruptcy Case 1:14-bk-10306 Overview: "The case of William Robert Montgomery in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Robert Montgomery — Ohio, 1:14-bk-10306


ᐅ April Seanette Montgomery, Ohio

Address: 2716 E Tower Dr Apt 10 Cincinnati, OH 45238-2694

Concise Description of Bankruptcy Case 1:14-bk-147767: "Cincinnati, OH resident April Seanette Montgomery's 2014-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-12."
April Seanette Montgomery — Ohio, 1:14-bk-14776


ᐅ Kist Abby Montgomery, Ohio

Address: 8413 Flamingo Ln Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17339: "In a Chapter 7 bankruptcy case, Kist Abby Montgomery from Cincinnati, OH, saw her proceedings start in October 2010 and complete by Feb 1, 2011, involving asset liquidation."
Kist Abby Montgomery — Ohio, 1:10-bk-17339


ᐅ Beatrice Moody, Ohio

Address: 2001 Clarion Ave Apt 1 Cincinnati, OH 45207

Bankruptcy Case 1:13-bk-14307 Summary: "The bankruptcy filing by Beatrice Moody, undertaken in Sep 16, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 12.25.2013 after liquidating assets."
Beatrice Moody — Ohio, 1:13-bk-14307