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 Niesha K Walker, Ohio

Address: 2321 Walden Glen Cir Apt A Cincinnati, OH 45231-1416

Concise Description of Bankruptcy Case 1:2014-bk-112827: "The bankruptcy filing by Niesha K Walker, undertaken in March 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Niesha K Walker — Ohio, 1:2014-bk-11282


ᐅ Uvonne Walker, Ohio

Address: 6343 Meis Ave Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16573: "In Cincinnati, OH, Uvonne Walker filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2011."
Uvonne Walker — Ohio, 1:10-bk-16573


ᐅ Valarie Mae Walker, Ohio

Address: 2162 Colerain Ave Cincinnati, OH 45214

Bankruptcy Case 1:09-bk-16626 Summary: "The case of Valarie Mae Walker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valarie Mae Walker — Ohio, 1:09-bk-16626


ᐅ Tanya Monique Walker, Ohio

Address: 8027 Mildmay Ct Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-11771 Summary: "Cincinnati, OH resident Tanya Monique Walker's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2013."
Tanya Monique Walker — Ohio, 1:13-bk-11771


ᐅ Michelle C Walker, Ohio

Address: 1673 Cedar Ave Apt 305 Cincinnati, OH 45224-2849

Brief Overview of Bankruptcy Case 1:14-bk-10946: "Michelle C Walker's bankruptcy, initiated in March 12, 2014 and concluded by 2014-06-10 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle C Walker — Ohio, 1:14-bk-10946


ᐅ William M Walker, Ohio

Address: 7943 Clovernook Ave Apt 3908 Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15463: "The case of William M Walker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Walker — Ohio, 1:12-bk-15463


ᐅ Victor B Walker, Ohio

Address: PO Box 112013 Cincinnati, OH 45211-2013

Brief Overview of Bankruptcy Case 1:15-bk-10957: "Victor B Walker's bankruptcy, initiated in Mar 17, 2015 and concluded by 06/15/2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor B Walker — Ohio, 1:15-bk-10957


ᐅ Terrance J Walker, Ohio

Address: 3048 Crestmoor Ln Cincinnati, OH 45238-2005

Concise Description of Bankruptcy Case 1:15-bk-130067: "The case of Terrance J Walker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrance J Walker — Ohio, 1:15-bk-13006


ᐅ Steven W Walker, Ohio

Address: 3501 Section Rd Apt 102 Cincinnati, OH 45237-2419

Brief Overview of Bankruptcy Case 1:10-bk-13280: "In their Chapter 13 bankruptcy case filed in 2010-05-13, Cincinnati, OH's Steven W Walker agreed to a debt repayment plan, which was successfully completed by November 22, 2013."
Steven W Walker — Ohio, 1:10-bk-13280


ᐅ Rowdy Walker, Ohio

Address: 3002 Aries Ct Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-12318: "In Cincinnati, OH, Rowdy Walker filed for Chapter 7 bankruptcy in 04/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-18."
Rowdy Walker — Ohio, 1:10-bk-12318


ᐅ Shannon L Walker, Ohio

Address: 8903 Cavalier Dr Cincinnati, OH 45231-5044

Concise Description of Bankruptcy Case 1:14-bk-134467: "Cincinnati, OH resident Shannon L Walker's 2014-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2014."
Shannon L Walker — Ohio, 1:14-bk-13446


ᐅ Sr Abron Walker, Ohio

Address: 4223 Fergus St Cincinnati, OH 45223

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15652: "The bankruptcy record of Sr Abron Walker from Cincinnati, OH, shows a Chapter 7 case filed in Sep 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/25/2011."
Sr Abron Walker — Ohio, 1:11-bk-15652


ᐅ Walter W Walker, Ohio

Address: 10655 Pippin Rd Cincinnati, OH 45231-1610

Bankruptcy Case 1:2014-bk-11668 Overview: "Walter W Walker's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-04-21, led to asset liquidation, with the case closing in July 2014."
Walter W Walker — Ohio, 1:2014-bk-11668


ᐅ Nawana Yvonne Walker, Ohio

Address: 1610 Sycamore St Apt 2 Cincinnati, OH 45202

Brief Overview of Bankruptcy Case 1:13-bk-13778: "The bankruptcy filing by Nawana Yvonne Walker, undertaken in Aug 11, 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.19.2013 after liquidating assets."
Nawana Yvonne Walker — Ohio, 1:13-bk-13778


ᐅ Tamekia L Walker, Ohio

Address: 1802 Mears Ave Apt 19 Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-12780 Overview: "The bankruptcy record of Tamekia L Walker from Cincinnati, OH, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2013."
Tamekia L Walker — Ohio, 1:13-bk-12780


ᐅ John Winston Wallace, Ohio

Address: 6592 Lisa Ln Cincinnati, OH 45243-2007

Bankruptcy Case 1:15-bk-10912 Summary: "In Cincinnati, OH, John Winston Wallace filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2015."
John Winston Wallace — Ohio, 1:15-bk-10912


ᐅ Garrison Wallace, Ohio

Address: 2733 Roosevelt Ave Cincinnati, OH 45231

Bankruptcy Case 1:09-bk-17176 Overview: "Cincinnati, OH resident Garrison Wallace's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2010."
Garrison Wallace — Ohio, 1:09-bk-17176


ᐅ Tanesia Ann Wallace, Ohio

Address: 7406 Bernard Ave Apt 1 Cincinnati, OH 45231-4447

Bankruptcy Case 1:15-bk-11225 Overview: "Tanesia Ann Wallace's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-03-31, led to asset liquidation, with the case closing in Jun 29, 2015."
Tanesia Ann Wallace — Ohio, 1:15-bk-11225


ᐅ Renee Wallace, Ohio

Address: 2564 Ferguson Rd Cincinnati, OH 45238-2427

Bankruptcy Case 1:16-bk-10516 Overview: "In a Chapter 7 bankruptcy case, Renee Wallace from Cincinnati, OH, saw her proceedings start in February 2016 and complete by May 19, 2016, involving asset liquidation."
Renee Wallace — Ohio, 1:16-bk-10516


ᐅ Tearra S Wallace, Ohio

Address: 11440 Folkstone Dr Cincinnati, OH 45240-2622

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12145: "The case of Tearra S Wallace in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tearra S Wallace — Ohio, 1:16-bk-12145


ᐅ Andre Howard Wallace, Ohio

Address: 3565 Edgeview Dr Apt 2 Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:11-bk-139257: "Andre Howard Wallace's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.24.2011, led to asset liquidation, with the case closing in 2011-10-02."
Andre Howard Wallace — Ohio, 1:11-bk-13925


ᐅ Bryan Jeffrey Wallace, Ohio

Address: 5270 Garmar Ln Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-13693 Summary: "Cincinnati, OH resident Bryan Jeffrey Wallace's 07/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-13."
Bryan Jeffrey Wallace — Ohio, 1:12-bk-13693


ᐅ Sharmia Elaine Wallace, Ohio

Address: 794 Halesworth Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-11979 Overview: "In Cincinnati, OH, Sharmia Elaine Wallace filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-02."
Sharmia Elaine Wallace — Ohio, 1:13-bk-11979


ᐅ Angela Lafaye Wallace, Ohio

Address: 11778 Hackett Dr Cincinnati, OH 45240-1906

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15224: "Cincinnati, OH resident Angela Lafaye Wallace's December 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Angela Lafaye Wallace — Ohio, 1:14-bk-15224


ᐅ Margo Maria Wallace, Ohio

Address: 2020 Catalpa Ave Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17699: "The bankruptcy record of Margo Maria Wallace from Cincinnati, OH, shows a Chapter 7 case filed in 12.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Margo Maria Wallace — Ohio, 1:11-bk-17699


ᐅ Daniel D Wallace, Ohio

Address: 1494 Netherland Ct Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:12-bk-114267: "Cincinnati, OH resident Daniel D Wallace's 2012-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 27, 2012."
Daniel D Wallace — Ohio, 1:12-bk-11426


ᐅ Jeffrey A Wallace, Ohio

Address: 2526 Concordgreen Dr Cincinnati, OH 45244-3628

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18470: "Chapter 13 bankruptcy for Jeffrey A Wallace in Cincinnati, OH began in 2009-12-21, focusing on debt restructuring, concluding with plan fulfillment in February 15, 2013."
Jeffrey A Wallace — Ohio, 1:09-bk-18470


ᐅ Jr Henry L Wallace, Ohio

Address: 6538 Meis Ave Cincinnati, OH 45224-1016

Concise Description of Bankruptcy Case 1:14-bk-131857: "Jr Henry L Wallace's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-07-28, led to asset liquidation, with the case closing in 10.26.2014."
Jr Henry L Wallace — Ohio, 1:14-bk-13185


ᐅ Charles T Wallace, Ohio

Address: 513 Alvina Ln Cincinnati, OH 45255-3301

Brief Overview of Bankruptcy Case 1:15-bk-13826: "In a Chapter 7 bankruptcy case, Charles T Wallace from Cincinnati, OH, saw their proceedings start in 2015-10-02 and complete by 12/31/2015, involving asset liquidation."
Charles T Wallace — Ohio, 1:15-bk-13826


ᐅ Charles W Wallace, Ohio

Address: 1277 Mckeone Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-13618 Overview: "The bankruptcy filing by Charles W Wallace, undertaken in 08/01/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.09.2013 after liquidating assets."
Charles W Wallace — Ohio, 1:13-bk-13618


ᐅ Matthew Wallace, Ohio

Address: 3778 Pennsylvania Ave Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:10-bk-183657: "Matthew Wallace's bankruptcy, initiated in 12/10/2010 and concluded by Mar 20, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Wallace — Ohio, 1:10-bk-18365


ᐅ Peggy Wallace, Ohio

Address: 9905 Voyager Way Cincinnati, OH 45252

Bankruptcy Case 1:11-bk-16197 Summary: "In a Chapter 7 bankruptcy case, Peggy Wallace from Cincinnati, OH, saw her proceedings start in 2011-10-13 and complete by Jan 21, 2012, involving asset liquidation."
Peggy Wallace — Ohio, 1:11-bk-16197


ᐅ Iris I Wallace, Ohio

Address: 3212 Rinda Ln Cincinnati, OH 45239-5436

Concise Description of Bankruptcy Case 1:16-bk-116847: "Iris I Wallace's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2016, led to asset liquidation, with the case closing in 07.29.2016."
Iris I Wallace — Ohio, 1:16-bk-11684


ᐅ Pinkie M Wallace, Ohio

Address: 4056 Palos St Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13978: "The bankruptcy filing by Pinkie M Wallace, undertaken in 07.24.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-11-01 after liquidating assets."
Pinkie M Wallace — Ohio, 1:12-bk-13978


ᐅ John Corey Wallace, Ohio

Address: 1414 Central Pkwy Apt 3F Cincinnati, OH 45202-7510

Brief Overview of Bankruptcy Case 1:15-bk-12785: "In Cincinnati, OH, John Corey Wallace filed for Chapter 7 bankruptcy in 07.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
John Corey Wallace — Ohio, 1:15-bk-12785


ᐅ Debra Sue Wallace, Ohio

Address: 6309 CHANDLER ST Cincinnati, OH 45227

Concise Description of Bankruptcy Case 1:12-bk-121487: "The bankruptcy filing by Debra Sue Wallace, undertaken in 04.19.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 07/28/2012 after liquidating assets."
Debra Sue Wallace — Ohio, 1:12-bk-12148


ᐅ Sylvia R Waller, Ohio

Address: 956 Crossing Pointe Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-13629 Overview: "Sylvia R Waller's bankruptcy, initiated in Jun 10, 2011 and concluded by Sep 18, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia R Waller — Ohio, 1:11-bk-13629


ᐅ Deonta J Waller, Ohio

Address: 7560 Elbrook Ave Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-15514 Overview: "The case of Deonta J Waller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deonta J Waller — Ohio, 1:11-bk-15514


ᐅ Yolanda Renee Waller, Ohio

Address: 1026 Redbird Dr Cincinnati, OH 45231-5820

Bankruptcy Case 1:16-bk-10643 Summary: "Yolanda Renee Waller's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02/26/2016, led to asset liquidation, with the case closing in 2016-05-26."
Yolanda Renee Waller — Ohio, 1:16-bk-10643


ᐅ Gromoski Richard Waller, Ohio

Address: 4351 RIDGEVIEW AVE APT 2 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-12105: "The case of Gromoski Richard Waller in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gromoski Richard Waller — Ohio, 1:12-bk-12105


ᐅ John Wallet, Ohio

Address: 667 Overlook Ave Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-13906 Overview: "The bankruptcy record of John Wallet from Cincinnati, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
John Wallet — Ohio, 1:10-bk-13906


ᐅ Lester J Walley, Ohio

Address: 4186 Cannon Gate Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:12-bk-16775: "In Cincinnati, OH, Lester J Walley filed for Chapter 7 bankruptcy in Dec 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Lester J Walley — Ohio, 1:12-bk-16775


ᐅ Lori A Walling, Ohio

Address: 2917 Libra Ln Cincinnati, OH 45251-2613

Concise Description of Bankruptcy Case 1:14-bk-126317: "In Cincinnati, OH, Lori A Walling filed for Chapter 7 bankruptcy in 06/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Lori A Walling — Ohio, 1:14-bk-12631


ᐅ Cary Noel Wallis, Ohio

Address: 5531 Cove Ct Cincinnati, OH 45238-4128

Bankruptcy Case 1:14-bk-13963 Overview: "Cincinnati, OH resident Cary Noel Wallis's September 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Cary Noel Wallis — Ohio, 1:14-bk-13963


ᐅ Deborah Jeanne Wallpe, Ohio

Address: 2581 Merrittview Ln Cincinnati, OH 45231-1602

Brief Overview of Bankruptcy Case 1:16-bk-11398: "In Cincinnati, OH, Deborah Jeanne Wallpe filed for Chapter 7 bankruptcy in 2016-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2016."
Deborah Jeanne Wallpe — Ohio, 1:16-bk-11398


ᐅ Jennifer L Wallpe, Ohio

Address: 3156 Montana Ave Cincinnati, OH 45211-6736

Bankruptcy Case 1:15-bk-14778 Summary: "In Cincinnati, OH, Jennifer L Wallpe filed for Chapter 7 bankruptcy in December 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2016."
Jennifer L Wallpe — Ohio, 1:15-bk-14778


ᐅ Kristen Ann Walls, Ohio

Address: 43 Bonham Rd Cincinnati, OH 45215

Bankruptcy Case 9:12-bk-10914-RR Overview: "The bankruptcy filing by Kristen Ann Walls, undertaken in March 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-06-13 after liquidating assets."
Kristen Ann Walls — Ohio, 9:12-bk-10914-RR


ᐅ Loree Walmsley, Ohio

Address: 9084 Arrowhead Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18638: "The case of Loree Walmsley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loree Walmsley — Ohio, 1:10-bk-18638


ᐅ Jamie Marie Walpole, Ohio

Address: 514 Milgin Dr Cincinnati, OH 45238-5333

Bankruptcy Case 1:14-bk-14557 Overview: "In a Chapter 7 bankruptcy case, Jamie Marie Walpole from Cincinnati, OH, saw her proceedings start in 2014-10-30 and complete by 01.28.2015, involving asset liquidation."
Jamie Marie Walpole — Ohio, 1:14-bk-14557


ᐅ Paula Renee Walsh, Ohio

Address: 1639 Summit Rd Apt 4 Cincinnati, OH 45237-2023

Bankruptcy Case 1:16-bk-12032 Summary: "In a Chapter 7 bankruptcy case, Paula Renee Walsh from Cincinnati, OH, saw her proceedings start in 2016-05-25 and complete by 2016-08-23, involving asset liquidation."
Paula Renee Walsh — Ohio, 1:16-bk-12032


ᐅ Margaret Walsh, Ohio

Address: 1046 Lanette Dr Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-15375: "Margaret Walsh's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-08-03, led to asset liquidation, with the case closing in Nov 11, 2010."
Margaret Walsh — Ohio, 1:10-bk-15375


ᐅ James K Walston, Ohio

Address: 550 Marions Way Cincinnati, OH 45255-5234

Brief Overview of Bankruptcy Case 1:15-bk-13242: "James K Walston's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 20, 2015, led to asset liquidation, with the case closing in 2015-11-18."
James K Walston — Ohio, 1:15-bk-13242


ᐅ Kristian Matthew Walter, Ohio

Address: 2846 Compton Rd Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-169967: "The bankruptcy record of Kristian Matthew Walter from Cincinnati, OH, shows a Chapter 7 case filed in 11/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Kristian Matthew Walter — Ohio, 1:11-bk-16996


ᐅ Deborah Marie Walter, Ohio

Address: 5571 Kiplington Dr Cincinnati, OH 45239-6721

Brief Overview of Bankruptcy Case 1:2014-bk-11429: "Cincinnati, OH resident Deborah Marie Walter's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-06."
Deborah Marie Walter — Ohio, 1:2014-bk-11429


ᐅ Tracy Renee Walters, Ohio

Address: 9876 Kittywood Dr Cincinnati, OH 45252-2150

Bankruptcy Case 1:09-bk-15872 Summary: "09.10.2009 marked the beginning of Tracy Renee Walters's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by Feb 19, 2015."
Tracy Renee Walters — Ohio, 1:09-bk-15872


ᐅ Jimmy J Walters, Ohio

Address: 3525 Eyrich Rd Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-10236 Overview: "Cincinnati, OH resident Jimmy J Walters's January 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2011."
Jimmy J Walters — Ohio, 1:11-bk-10236


ᐅ Stephenie Lynne Walters, Ohio

Address: 7836 Hosbrook Rd Apt 5 Cincinnati, OH 45243

Brief Overview of Bankruptcy Case 1:13-bk-12114: "In Cincinnati, OH, Stephenie Lynne Walters filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Stephenie Lynne Walters — Ohio, 1:13-bk-12114


ᐅ Marilyn Dolores Walters, Ohio

Address: 6127 Hempwood Ave Cincinnati, OH 45224-2625

Brief Overview of Bankruptcy Case 1:16-bk-12397: "In Cincinnati, OH, Marilyn Dolores Walters filed for Chapter 7 bankruptcy in 2016-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2016."
Marilyn Dolores Walters — Ohio, 1:16-bk-12397


ᐅ Michelle Walther, Ohio

Address: 4925 Relleum Ave Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-143627: "Michelle Walther's bankruptcy, initiated in July 2011 and concluded by 10.23.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Walther — Ohio, 1:11-bk-14362


ᐅ Wendell Walton, Ohio

Address: 702 Danvers Dr Cincinnati, OH 45240-3108

Bankruptcy Case 1:14-bk-14287 Summary: "Wendell Walton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/16/2014, led to asset liquidation, with the case closing in 01.14.2015."
Wendell Walton — Ohio, 1:14-bk-14287


ᐅ Ferrah L Walton, Ohio

Address: 2707 Morningridge Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-138067: "In a Chapter 7 bankruptcy case, Ferrah L Walton from Cincinnati, OH, saw their proceedings start in 07/13/2012 and complete by 10.21.2012, involving asset liquidation."
Ferrah L Walton — Ohio, 1:12-bk-13806


ᐅ Cheronn Walton, Ohio

Address: 3220 Midway Ave Apt 9 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-16256 Summary: "Cincinnati, OH resident Cheronn Walton's 09.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2010."
Cheronn Walton — Ohio, 1:10-bk-16256


ᐅ Chiquita R Walton, Ohio

Address: 702 Danvers Dr Cincinnati, OH 45240-3108

Bankruptcy Case 1:14-bk-14287 Summary: "Chiquita R Walton's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2014, led to asset liquidation, with the case closing in 01.14.2015."
Chiquita R Walton — Ohio, 1:14-bk-14287


ᐅ Kenneth Eugene Walton, Ohio

Address: 9387 Silva Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16196: "Kenneth Eugene Walton's bankruptcy, initiated in 11.21.2012 and concluded by March 1, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Eugene Walton — Ohio, 1:12-bk-16196


ᐅ Kimberly Walton, Ohio

Address: 4425 Plainville Rd Cincinnati, OH 45227-3265

Concise Description of Bankruptcy Case 1:14-bk-103167: "The case of Kimberly Walton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Walton — Ohio, 1:14-bk-10316


ᐅ Patricia A Walton, Ohio

Address: 5313 Carthage Ave Cincinnati, OH 45212-1509

Concise Description of Bankruptcy Case 1:15-bk-104527: "The case of Patricia A Walton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Walton — Ohio, 1:15-bk-10452


ᐅ Jack Walton, Ohio

Address: 8009 Lake Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11097: "The bankruptcy filing by Jack Walton, undertaken in Feb 25, 2010 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 5, 2010 after liquidating assets."
Jack Walton — Ohio, 1:10-bk-11097


ᐅ Ralph L Walton, Ohio

Address: 724 State Ave Apt 3 Cincinnati, OH 45204-1953

Concise Description of Bankruptcy Case 1:15-bk-130647: "In a Chapter 7 bankruptcy case, Ralph L Walton from Cincinnati, OH, saw his proceedings start in 08/06/2015 and complete by 11.04.2015, involving asset liquidation."
Ralph L Walton — Ohio, 1:15-bk-13064


ᐅ Regina Walton, Ohio

Address: 1755 Denham St Cincinnati, OH 45225

Concise Description of Bankruptcy Case 1:10-bk-139887: "The bankruptcy filing by Regina Walton, undertaken in 2010-06-11 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Regina Walton — Ohio, 1:10-bk-13988


ᐅ Tiffany Walton, Ohio

Address: 3856 Reading Rd # 2 Cincinnati, OH 45229-1535

Concise Description of Bankruptcy Case 1:15-bk-118547: "In a Chapter 7 bankruptcy case, Tiffany Walton from Cincinnati, OH, saw her proceedings start in 2015-05-11 and complete by 08/09/2015, involving asset liquidation."
Tiffany Walton — Ohio, 1:15-bk-11854


ᐅ Audrey L Walton, Ohio

Address: 852 Smiley Ave Cincinnati, OH 45240-1947

Concise Description of Bankruptcy Case 1:14-bk-108017: "Cincinnati, OH resident Audrey L Walton's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2014."
Audrey L Walton — Ohio, 1:14-bk-10801


ᐅ Denise R Walton, Ohio

Address: 1448 W North Bend Rd Apt 5 Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15800: "In a Chapter 7 bankruptcy case, Denise R Walton from Cincinnati, OH, saw her proceedings start in 2012-10-30 and complete by February 7, 2013, involving asset liquidation."
Denise R Walton — Ohio, 1:12-bk-15800


ᐅ Tonya L Walton, Ohio

Address: 22 W Hollister St Cincinnati, OH 45219-1523

Bankruptcy Case 1:14-bk-12502 Summary: "Tonya L Walton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-06-12, led to asset liquidation, with the case closing in 2014-09-10."
Tonya L Walton — Ohio, 1:14-bk-12502


ᐅ Rochelle Walton, Ohio

Address: 6317 Hammel Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:10-bk-12748: "Rochelle Walton's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-04-23, led to asset liquidation, with the case closing in 2010-08-01."
Rochelle Walton — Ohio, 1:10-bk-12748


ᐅ Dorothy A Walton, Ohio

Address: 895 Clinton Springs Ave Apt 15 Cincinnati, OH 45229-1444

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10093: "In a Chapter 7 bankruptcy case, Dorothy A Walton from Cincinnati, OH, saw her proceedings start in January 2014 and complete by 04.14.2014, involving asset liquidation."
Dorothy A Walton — Ohio, 1:14-bk-10093


ᐅ Marlene D Walton, Ohio

Address: 310 Oak St Apt 304 Cincinnati, OH 45219

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13574: "The bankruptcy filing by Marlene D Walton, undertaken in 2011-06-08 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Marlene D Walton — Ohio, 1:11-bk-13574


ᐅ Carl Walz, Ohio

Address: 4915 Laurel Ave Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-16369 Overview: "Carl Walz's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/16/2010, led to asset liquidation, with the case closing in 2010-12-25."
Carl Walz — Ohio, 1:10-bk-16369


ᐅ Phyllis Walz, Ohio

Address: 6300 Cambridge Ave Cincinnati, OH 45230

Brief Overview of Bankruptcy Case 1:10-bk-10162: "The bankruptcy filing by Phyllis Walz, undertaken in 2010-01-13 in Cincinnati, OH under Chapter 7, concluded with discharge in 04/23/2010 after liquidating assets."
Phyllis Walz — Ohio, 1:10-bk-10162


ᐅ Larry E Ward, Ohio

Address: 734 Steiner St Cincinnati, OH 45204-1330

Brief Overview of Bankruptcy Case 1:14-bk-14514: "Cincinnati, OH resident Larry E Ward's 10.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2015."
Larry E Ward — Ohio, 1:14-bk-14514


ᐅ Huff Marketa Ward, Ohio

Address: 4191 President Dr Cincinnati, OH 45225-1023

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14660: "Cincinnati, OH resident Huff Marketa Ward's 2015-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-01."
Huff Marketa Ward — Ohio, 1:15-bk-14660


ᐅ Larry Ward, Ohio

Address: 144 W 73rd St Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16303: "The case of Larry Ward in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Ward — Ohio, 1:09-bk-16303


ᐅ Delicia Michelle Ward, Ohio

Address: 6401 Betts Ave Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-165167: "The case of Delicia Michelle Ward in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delicia Michelle Ward — Ohio, 1:11-bk-16516


ᐅ Latanya D Ward, Ohio

Address: 1448 W North Bend Rd Apt 4 Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-15348 Summary: "The case of Latanya D Ward in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latanya D Ward — Ohio, 1:13-bk-15348


ᐅ Latoya J Ward, Ohio

Address: PO Box 18116 Cincinnati, OH 45218-0116

Concise Description of Bankruptcy Case 1:15-bk-125967: "Cincinnati, OH resident Latoya J Ward's 07/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2015."
Latoya J Ward — Ohio, 1:15-bk-12596


ᐅ Dennis Ray Ward, Ohio

Address: 785 Lakeridge Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-132457: "In Cincinnati, OH, Dennis Ray Ward filed for Chapter 7 bankruptcy in 2012-06-12. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2012."
Dennis Ray Ward — Ohio, 1:12-bk-13245


ᐅ Dennis S Ward, Ohio

Address: 5512 Karen Ave Cincinnati, OH 45248-5207

Bankruptcy Case 1:09-bk-15502 Summary: "Chapter 13 bankruptcy for Dennis S Ward in Cincinnati, OH began in August 27, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-12."
Dennis S Ward — Ohio, 1:09-bk-15502


ᐅ Fay Ward, Ohio

Address: 2714 Breezy Way Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-165087: "In Cincinnati, OH, Fay Ward filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2012."
Fay Ward — Ohio, 1:11-bk-16508


ᐅ Beverly Ann Ward, Ohio

Address: 1910 Bluehill Dr Cincinnati, OH 45240-3310

Bankruptcy Case 1:14-bk-14814 Overview: "The case of Beverly Ann Ward in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Ann Ward — Ohio, 1:14-bk-14814


ᐅ Fred E Ward, Ohio

Address: 628 Trenton Ave Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:13-bk-111297: "The bankruptcy record of Fred E Ward from Cincinnati, OH, shows a Chapter 7 case filed in 2013-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-23."
Fred E Ward — Ohio, 1:13-bk-11129


ᐅ Amy D Ward, Ohio

Address: 5745 Nickview Dr Cincinnati, OH 45247-6940

Brief Overview of Bankruptcy Case 1:14-bk-14193: "Cincinnati, OH resident Amy D Ward's 2014-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Amy D Ward — Ohio, 1:14-bk-14193


ᐅ Kelvin J Ward, Ohio

Address: 319 Mcclelland Ave Cincinnati, OH 45217-1341

Concise Description of Bankruptcy Case 1:15-bk-101187: "In Cincinnati, OH, Kelvin J Ward filed for Chapter 7 bankruptcy in 2015-01-16. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2015."
Kelvin J Ward — Ohio, 1:15-bk-10118


ᐅ Lillie Ward, Ohio

Address: 900 Rue De La Paix Apt 514 Cincinnati, OH 45220

Brief Overview of Bankruptcy Case 1:10-bk-14902: "Cincinnati, OH resident Lillie Ward's 07/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2010."
Lillie Ward — Ohio, 1:10-bk-14902


ᐅ Masheeba Ivori Ward, Ohio

Address: 2098 Quail Ct Apt 1 Cincinnati, OH 45240-2737

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12539: "Masheeba Ivori Ward's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 8, 2016, led to asset liquidation, with the case closing in October 2016."
Masheeba Ivori Ward — Ohio, 1:16-bk-12539


ᐅ Douglas Ray Ward, Ohio

Address: 402 N Cooper Ave Cincinnati, OH 45215-2907

Bankruptcy Case 1:09-bk-14535 Overview: "Filing for Chapter 13 bankruptcy in 2009-07-17, Douglas Ray Ward from Cincinnati, OH, structured a repayment plan, achieving discharge in Jun 18, 2013."
Douglas Ray Ward — Ohio, 1:09-bk-14535


ᐅ John George Ward, Ohio

Address: 8388 JACKIES DR Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-119427: "The bankruptcy record of John George Ward from Cincinnati, OH, shows a Chapter 7 case filed in April 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
John George Ward — Ohio, 1:12-bk-11942


ᐅ Gwendolyn J Ward, Ohio

Address: 628 Trenton Ave Cincinnati, OH 45205-2054

Bankruptcy Case 1:08-bk-16423 Summary: "Chapter 13 bankruptcy for Gwendolyn J Ward in Cincinnati, OH began in 11.17.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-08."
Gwendolyn J Ward — Ohio, 1:08-bk-16423


ᐅ Davvyn Ward, Ohio

Address: 960 Cleveland Ave Apt 2 Cincinnati, OH 45229-2704

Concise Description of Bankruptcy Case 1:15-bk-148277: "The bankruptcy record of Davvyn Ward from Cincinnati, OH, shows a Chapter 7 case filed in December 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Davvyn Ward — Ohio, 1:15-bk-14827


ᐅ Deane P Ward, Ohio

Address: 628 Trenton Ave Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-12348 Summary: "Deane P Ward's bankruptcy, initiated in 05.15.2013 and concluded by August 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deane P Ward — Ohio, 1:13-bk-12348


ᐅ Ashley Ward, Ohio

Address: 549 Cloverdale Ave Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-111027: "The bankruptcy filing by Ashley Ward, undertaken in 2010-02-25 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
Ashley Ward — Ohio, 1:10-bk-11102


ᐅ Athena M Ward, Ohio

Address: 3479 Statewood Dr Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-10734 Summary: "Cincinnati, OH resident Athena M Ward's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2013."
Athena M Ward — Ohio, 1:13-bk-10734