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 Shana D White, Ohio

Address: 1081 Prairie Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:11-bk-17551: "Shana D White's bankruptcy, initiated in 12/22/2011 and concluded by 2012-03-31 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shana D White — Ohio, 1:11-bk-17551


ᐅ Katie L White, Ohio

Address: 946 Mcpherson Ave Cincinnati, OH 45205-1863

Bankruptcy Case 1:2014-bk-11425 Summary: "Katie L White's bankruptcy, initiated in April 7, 2014 and concluded by 2014-07-06 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie L White — Ohio, 1:2014-bk-11425


ᐅ Shanda R White, Ohio

Address: 5520 Bosworth Pl Apt 4 Cincinnati, OH 45212

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13384: "In Cincinnati, OH, Shanda R White filed for Chapter 7 bankruptcy in 2013-07-18. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2013."
Shanda R White — Ohio, 1:13-bk-13384


ᐅ David M White, Ohio

Address: 1247 Westminster Dr Cincinnati, OH 45229-1233

Bankruptcy Case 1:14-bk-14397 Summary: "David M White's Chapter 7 bankruptcy, filed in Cincinnati, OH in 10/22/2014, led to asset liquidation, with the case closing in 2015-01-20."
David M White — Ohio, 1:14-bk-14397


ᐅ James White, Ohio

Address: 2204 Calumet St Cincinnati, OH 45219

Bankruptcy Case 1:13-bk-10013 Summary: "In a Chapter 7 bankruptcy case, James White from Cincinnati, OH, saw their proceedings start in 2013-01-03 and complete by 04.13.2013, involving asset liquidation."
James White — Ohio, 1:13-bk-10013


ᐅ Letha White, Ohio

Address: 6511 Vine St Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12880: "In Cincinnati, OH, Letha White filed for Chapter 7 bankruptcy in April 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2010."
Letha White — Ohio, 1:10-bk-12880


ᐅ David R White, Ohio

Address: 5256 Globe Ave Cincinnati, OH 45212

Bankruptcy Case 1:11-bk-10034 Summary: "David R White's bankruptcy, initiated in 2011-01-06 and concluded by 2011-04-16 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R White — Ohio, 1:11-bk-10034


ᐅ Lillie White, Ohio

Address: 1550 Corcoran Pl Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-179357: "Cincinnati, OH resident Lillie White's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2011."
Lillie White — Ohio, 1:10-bk-17935


ᐅ Judith J White, Ohio

Address: 1137 Eastgate Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-13995: "The bankruptcy record of Judith J White from Cincinnati, OH, shows a Chapter 7 case filed in Jul 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-01."
Judith J White — Ohio, 1:12-bk-13995


ᐅ Nicholas C White, Ohio

Address: 9376 Montoro Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11210: "In a Chapter 7 bankruptcy case, Nicholas C White from Cincinnati, OH, saw his proceedings start in 2012-03-07 and complete by 2012-06-15, involving asset liquidation."
Nicholas C White — Ohio, 1:12-bk-11210


ᐅ Tony White, Ohio

Address: 3399 Amberway Ct Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16140: "Tony White's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/03/2010, led to asset liquidation, with the case closing in December 12, 2010."
Tony White — Ohio, 1:10-bk-16140


ᐅ Tara S White, Ohio

Address: 4260 Mount Carmel Tobasco Rd Apt A3 Cincinnati, OH 45244-2349

Concise Description of Bankruptcy Case 1:16-bk-105717: "The bankruptcy record of Tara S White from Cincinnati, OH, shows a Chapter 7 case filed in 02.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2016."
Tara S White — Ohio, 1:16-bk-10571


ᐅ Mackey Lynn M White, Ohio

Address: 6090 Scarlet Dr Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:12-bk-11517: "In a Chapter 7 bankruptcy case, Mackey Lynn M White from Cincinnati, OH, saw their proceedings start in Mar 22, 2012 and complete by June 30, 2012, involving asset liquidation."
Mackey Lynn M White — Ohio, 1:12-bk-11517


ᐅ Keith B White, Ohio

Address: 1146 Bruce Ave Cincinnati, OH 45230-3639

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12041: "In a Chapter 7 bankruptcy case, Keith B White from Cincinnati, OH, saw their proceedings start in 05.14.2014 and complete by August 12, 2014, involving asset liquidation."
Keith B White — Ohio, 1:14-bk-12041


ᐅ Steven A White, Ohio

Address: 5274 Rapid Run Rd Cincinnati, OH 45238-4356

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10554: "The bankruptcy record of Steven A White from Cincinnati, OH, shows a Chapter 7 case filed in 02/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Steven A White — Ohio, 1:15-bk-10554


ᐅ Thomas White, Ohio

Address: 2021 Hopkins Ave Apt 4 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:10-bk-12473: "In Cincinnati, OH, Thomas White filed for Chapter 7 bankruptcy in 04.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2010."
Thomas White — Ohio, 1:10-bk-12473


ᐅ Rodney C White, Ohio

Address: PO Box 5051 Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15349: "The bankruptcy filing by Rodney C White, undertaken in 2012-10-04 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/12/2013 after liquidating assets."
Rodney C White — Ohio, 1:12-bk-15349


ᐅ Meyaka Tarae White, Ohio

Address: 3265 Pebblebrook Ln Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13589: "In Cincinnati, OH, Meyaka Tarae White filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2011."
Meyaka Tarae White — Ohio, 1:11-bk-13589


ᐅ Brandon L White, Ohio

Address: 1224 Dewey Ave Cincinnati, OH 45205-1416

Brief Overview of Bankruptcy Case 1:14-bk-12300: "The bankruptcy record of Brandon L White from Cincinnati, OH, shows a Chapter 7 case filed in 05/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2014."
Brandon L White — Ohio, 1:14-bk-12300


ᐅ Tiffany N White, Ohio

Address: 5405 Owasco St Cincinnati, OH 45227-1939

Brief Overview of Bankruptcy Case 1:14-bk-13582: "The bankruptcy record of Tiffany N White from Cincinnati, OH, shows a Chapter 7 case filed in 08.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2014."
Tiffany N White — Ohio, 1:14-bk-13582


ᐅ Joseph D White, Ohio

Address: 4260 Mount Carmel Tobasco Rd Apt A3 Cincinnati, OH 45244-2349

Brief Overview of Bankruptcy Case 1:16-bk-10571: "In a Chapter 7 bankruptcy case, Joseph D White from Cincinnati, OH, saw their proceedings start in 2016-02-24 and complete by 2016-05-24, involving asset liquidation."
Joseph D White — Ohio, 1:16-bk-10571


ᐅ Michael C White, Ohio

Address: 2006 Dale Rd Cincinnati, OH 45212-1002

Concise Description of Bankruptcy Case 1:10-bk-157107: "08/18/2010 marked the beginning of Michael C White's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by February 19, 2015."
Michael C White — Ohio, 1:10-bk-15710


ᐅ Teresa B White, Ohio

Address: 5274 Rapid Run Rd Cincinnati, OH 45238-4356

Bankruptcy Case 1:15-bk-10554 Summary: "In a Chapter 7 bankruptcy case, Teresa B White from Cincinnati, OH, saw her proceedings start in 2015-02-20 and complete by 2015-05-21, involving asset liquidation."
Teresa B White — Ohio, 1:15-bk-10554


ᐅ Danyelle D White, Ohio

Address: 823 Hermosa Ave Apt 4 Cincinnati, OH 45238-5046

Brief Overview of Bankruptcy Case 1:14-bk-12507: "The bankruptcy record of Danyelle D White from Cincinnati, OH, shows a Chapter 7 case filed in Jun 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2014."
Danyelle D White — Ohio, 1:14-bk-12507


ᐅ Shaunice White, Ohio

Address: 3587 Van Antwerp Pl Cincinnati, OH 45229

Bankruptcy Case 1:10-bk-16674 Summary: "The bankruptcy filing by Shaunice White, undertaken in 2010-09-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.07.2011 after liquidating assets."
Shaunice White — Ohio, 1:10-bk-16674


ᐅ Deanna M White, Ohio

Address: 8381 WISWELL ST APT 2 Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:12-bk-120357: "In a Chapter 7 bankruptcy case, Deanna M White from Cincinnati, OH, saw her proceedings start in 04.13.2012 and complete by 2012-07-22, involving asset liquidation."
Deanna M White — Ohio, 1:12-bk-12035


ᐅ Robert Darnelle White, Ohio

Address: 838 Beecher St Apt 26 Cincinnati, OH 45206

Brief Overview of Bankruptcy Case 1:12-bk-14915: "Robert Darnelle White's bankruptcy, initiated in September 2012 and concluded by 2012-12-20 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Darnelle White — Ohio, 1:12-bk-14915


ᐅ John C White, Ohio

Address: 733 Wells St Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:11-bk-10213: "The bankruptcy filing by John C White, undertaken in 01.18.2011 in Cincinnati, OH under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
John C White — Ohio, 1:11-bk-10213


ᐅ Moniqua White, Ohio

Address: 2815 Montana Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:09-bk-174347: "Moniqua White's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2009-11-06, led to asset liquidation, with the case closing in February 2010."
Moniqua White — Ohio, 1:09-bk-17434


ᐅ Monique White, Ohio

Address: 9928 GREENRIVER DR Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:12-bk-11957: "Monique White's bankruptcy, initiated in April 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."
Monique White — Ohio, 1:12-bk-11957


ᐅ Lavon White, Ohio

Address: 1046 Roxie Ln Cincinnati, OH 45224

Bankruptcy Case 1:12-bk-15232 Overview: "The bankruptcy record of Lavon White from Cincinnati, OH, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2013."
Lavon White — Ohio, 1:12-bk-15232


ᐅ Yulanda White, Ohio

Address: 311 Carriage Circle Dr Cincinnati, OH 45246-3680

Bankruptcy Case 1:08-bk-14095 Overview: "Chapter 13 bankruptcy for Yulanda White in Cincinnati, OH began in Jul 29, 2008, focusing on debt restructuring, concluding with plan fulfillment in 09.26.2013."
Yulanda White — Ohio, 1:08-bk-14095


ᐅ Marian L White, Ohio

Address: 1912 Webman Ct Cincinnati, OH 45223-2441

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10714: "In a Chapter 7 bankruptcy case, Marian L White from Cincinnati, OH, saw her proceedings start in February 28, 2014 and complete by May 2014, involving asset liquidation."
Marian L White — Ohio, 1:14-bk-10714


ᐅ Bria Monique White, Ohio

Address: 3735 Lovell Ave # 1 Cincinnati, OH 45211-4776

Concise Description of Bankruptcy Case 1:14-bk-126577: "Bria Monique White's bankruptcy, initiated in 2014-06-23 and concluded by 09/21/2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bria Monique White — Ohio, 1:14-bk-12657


ᐅ Roniesha White, Ohio

Address: 2203 Harrison Ave Apt 1 Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13933: "In Cincinnati, OH, Roniesha White filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2013."
Roniesha White — Ohio, 1:13-bk-13933


ᐅ Adoff White, Ohio

Address: 2889 Dirheim Ave Cincinnati, OH 45211

Bankruptcy Case 1:13-bk-15611 Overview: "The bankruptcy filing by Adoff White, undertaken in 12/13/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in March 23, 2014 after liquidating assets."
Adoff White — Ohio, 1:13-bk-15611


ᐅ Leah A White, Ohio

Address: 7873 Newbedford Ave Apt 1 Cincinnati, OH 45237-1044

Bankruptcy Case 1:14-bk-14377 Summary: "The bankruptcy filing by Leah A White, undertaken in 2014-10-22 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.20.2015 after liquidating assets."
Leah A White — Ohio, 1:14-bk-14377


ᐅ Zelda White, Ohio

Address: 11558 Newgate Ln Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-11832 Overview: "The case of Zelda White in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zelda White — Ohio, 1:10-bk-11832


ᐅ Gretchen White, Ohio

Address: 2632 Ocosta Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-143367: "Gretchen White's bankruptcy, initiated in 2010-06-24 and concluded by 10.02.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen White — Ohio, 1:10-bk-14336


ᐅ Erin E White, Ohio

Address: 9 Carriage Station Dr Cincinnati, OH 45245

Bankruptcy Case 1:11-bk-15821 Overview: "The bankruptcy filing by Erin E White, undertaken in 09/27/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Erin E White — Ohio, 1:11-bk-15821


ᐅ Loretta White, Ohio

Address: 4245 Eastern Ave Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:10-bk-121927: "In Cincinnati, OH, Loretta White filed for Chapter 7 bankruptcy in Apr 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Loretta White — Ohio, 1:10-bk-12192


ᐅ Gwendolyn Davis White, Ohio

Address: 1247 Westminster Dr Cincinnati, OH 45229-1233

Brief Overview of Bankruptcy Case 1:09-bk-10424: "Jan 29, 2009 marked the beginning of Gwendolyn Davis White's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 09/19/2012."
Gwendolyn Davis White — Ohio, 1:09-bk-10424


ᐅ Kequiana L White, Ohio

Address: 913 Glasgow Dr Cincinnati, OH 45240-2450

Concise Description of Bankruptcy Case 1:16-bk-111077: "The bankruptcy record of Kequiana L White from Cincinnati, OH, shows a Chapter 7 case filed in 2016-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Kequiana L White — Ohio, 1:16-bk-11107


ᐅ Maurice Edward White, Ohio

Address: 1863 Dalewood Pl Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:13-bk-12713: "In a Chapter 7 bankruptcy case, Maurice Edward White from Cincinnati, OH, saw their proceedings start in 06.06.2013 and complete by 2013-09-14, involving asset liquidation."
Maurice Edward White — Ohio, 1:13-bk-12713


ᐅ Clarence B White, Ohio

Address: 1338 Meredith Dr Cincinnati, OH 45231-3254

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13988: "Clarence B White's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2015, led to asset liquidation, with the case closing in 01.13.2016."
Clarence B White — Ohio, 1:15-bk-13988


ᐅ Louis A White, Ohio

Address: 5424 Hamilton Ave Apt 15 Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:13-bk-14967: "Cincinnati, OH resident Louis A White's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2014."
Louis A White — Ohio, 1:13-bk-14967


ᐅ Geneva M White, Ohio

Address: 6814 Hurd Ave Cincinnati, OH 45227-2642

Bankruptcy Case 1:14-bk-15267 Overview: "In a Chapter 7 bankruptcy case, Geneva M White from Cincinnati, OH, saw her proceedings start in Dec 30, 2014 and complete by 03.30.2015, involving asset liquidation."
Geneva M White — Ohio, 1:14-bk-15267


ᐅ Roy Earl White, Ohio

Address: 1725 Mears Ave Cincinnati, OH 45230-1953

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14438: "Chapter 13 bankruptcy for Roy Earl White in Cincinnati, OH began in 08.15.2012, focusing on debt restructuring, concluding with plan fulfillment in 11.19.2013."
Roy Earl White — Ohio, 1:12-bk-14438


ᐅ Landra R White, Ohio

Address: 2006 Dale Rd Cincinnati, OH 45212-1002

Bankruptcy Case 1:10-bk-15710 Overview: "In their Chapter 13 bankruptcy case filed in August 2010, Cincinnati, OH's Landra R White agreed to a debt repayment plan, which was successfully completed by 02.19.2015."
Landra R White — Ohio, 1:10-bk-15710


ᐅ Genevieve L White, Ohio

Address: 1934 Berkley Ave Cincinnati, OH 45237-6118

Concise Description of Bankruptcy Case 1:15-bk-100167: "Cincinnati, OH resident Genevieve L White's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2015."
Genevieve L White — Ohio, 1:15-bk-10016


ᐅ Vanessa L White, Ohio

Address: 7212 Creekview Dr Cincinnati, OH 45247-2802

Brief Overview of Bankruptcy Case 1:16-bk-11338: "Vanessa L White's bankruptcy, initiated in 04.08.2016 and concluded by 07.07.2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa L White — Ohio, 1:16-bk-11338


ᐅ Lanitta A White, Ohio

Address: 2378 Losantiville Ave Apt 1 Cincinnati, OH 45237-4446

Bankruptcy Case 1:14-bk-13002 Summary: "The case of Lanitta A White in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lanitta A White — Ohio, 1:14-bk-13002


ᐅ Damon White, Ohio

Address: 1446 Summe Dr Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11271 Overview: "The bankruptcy record of Damon White from Cincinnati, OH, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2010."
Damon White — Ohio, 1:10-bk-11271


ᐅ Angelica H White, Ohio

Address: 424 Chestnut St Cincinnati, OH 45203-1419

Bankruptcy Case 1:14-bk-13923 Summary: "The case of Angelica H White in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica H White — Ohio, 1:14-bk-13923


ᐅ Stephanie L White, Ohio

Address: 1446 Longacre Dr Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-13981 Overview: "Stephanie L White's bankruptcy, initiated in 2013-08-23 and concluded by December 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L White — Ohio, 1:13-bk-13981


ᐅ Sheryl L White, Ohio

Address: 1067 Matthews Dr Cincinnati, OH 45215

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11930: "The case of Sheryl L White in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl L White — Ohio, 1:13-bk-11930


ᐅ Anita White, Ohio

Address: 898 Walnut St Apt 1107 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:13-bk-138957: "Cincinnati, OH resident Anita White's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2013."
Anita White — Ohio, 1:13-bk-13895


ᐅ John Whited, Ohio

Address: 10707 Shadowcrest Ct Cincinnati, OH 45242-4221

Brief Overview of Bankruptcy Case 1:08-bk-12112: "Chapter 13 bankruptcy for John Whited in Cincinnati, OH began in 2008-04-23, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
John Whited — Ohio, 1:08-bk-12112


ᐅ Frank Shelby Whitehead, Ohio

Address: 1033 Schumard Ave Cincinnati, OH 45215-2207

Brief Overview of Bankruptcy Case 1:16-bk-12207: "Frank Shelby Whitehead's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 9, 2016, led to asset liquidation, with the case closing in September 2016."
Frank Shelby Whitehead — Ohio, 1:16-bk-12207


ᐅ Althea Whitehead, Ohio

Address: 6419 Mayflower Ave Cincinnati, OH 45237

Bankruptcy Case 1:12-bk-14792 Overview: "The bankruptcy record of Althea Whitehead from Cincinnati, OH, shows a Chapter 7 case filed in August 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-09."
Althea Whitehead — Ohio, 1:12-bk-14792


ᐅ Brian K Whitehead, Ohio

Address: 1604 N Dixon Cir Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16664: "The bankruptcy filing by Brian K Whitehead, undertaken in October 9, 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.17.2010 after liquidating assets."
Brian K Whitehead — Ohio, 1:09-bk-16664


ᐅ Regina Magdalene Whitehead, Ohio

Address: 2971 Westknolls Ln Cincinnati, OH 45211-8026

Brief Overview of Bankruptcy Case 1:16-bk-12016: "Cincinnati, OH resident Regina Magdalene Whitehead's 05.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2016."
Regina Magdalene Whitehead — Ohio, 1:16-bk-12016


ᐅ Djuna G Whitehead, Ohio

Address: 1033 Schumard Ave Cincinnati, OH 45215-2207

Bankruptcy Case 1:16-bk-12207 Summary: "Cincinnati, OH resident Djuna G Whitehead's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2016."
Djuna G Whitehead — Ohio, 1:16-bk-12207


ᐅ Duane Whitehead, Ohio

Address: 6641 Hearne Rd Unit 8T Cincinnati, OH 45248

Bankruptcy Case 1:10-bk-16363 Overview: "In Cincinnati, OH, Duane Whitehead filed for Chapter 7 bankruptcy in 09.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-25."
Duane Whitehead — Ohio, 1:10-bk-16363


ᐅ Dennis Whitener, Ohio

Address: 4734 W Fork Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18306: "The case of Dennis Whitener in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Whitener — Ohio, 1:10-bk-18306


ᐅ Jamie R Whiteside, Ohio

Address: 12062 2nd Ave Cincinnati, OH 45249-1500

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11731: "Chapter 13 bankruptcy for Jamie R Whiteside in Cincinnati, OH began in 03/25/2011, focusing on debt restructuring, concluding with plan fulfillment in Mar 24, 2015."
Jamie R Whiteside — Ohio, 1:11-bk-11731


ᐅ Tosha Whitfield, Ohio

Address: 1990 Westwood Northern Blvd Cincinnati, OH 45225

Bankruptcy Case 1:12-bk-16470 Overview: "The bankruptcy record of Tosha Whitfield from Cincinnati, OH, shows a Chapter 7 case filed in Dec 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Tosha Whitfield — Ohio, 1:12-bk-16470


ᐅ Carla Deanna Whitfield, Ohio

Address: 11240 Lodgeview Ct Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10273: "The case of Carla Deanna Whitfield in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carla Deanna Whitfield — Ohio, 1:12-bk-10273


ᐅ James Jonathan Whitfield, Ohio

Address: 6028 Ridge Ave Cincinnati, OH 45213

Brief Overview of Bankruptcy Case 1:11-bk-11322: "James Jonathan Whitfield's bankruptcy, initiated in 2011-03-09 and concluded by 2011-06-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jonathan Whitfield — Ohio, 1:11-bk-11322


ᐅ Anais Kristina Whitfield, Ohio

Address: 1619 Highland Ave # 3 Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:11-bk-137317: "In a Chapter 7 bankruptcy case, Anais Kristina Whitfield from Cincinnati, OH, saw her proceedings start in 2011-06-16 and complete by 09/27/2011, involving asset liquidation."
Anais Kristina Whitfield — Ohio, 1:11-bk-13731


ᐅ Jr David R Whitley, Ohio

Address: 5863 Timely Ter Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:11-bk-16381: "The bankruptcy record of Jr David R Whitley from Cincinnati, OH, shows a Chapter 7 case filed in 10.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2012."
Jr David R Whitley — Ohio, 1:11-bk-16381


ᐅ Dana Whitney, Ohio

Address: 104 Versailles Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-12316 Summary: "The case of Dana Whitney in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Whitney — Ohio, 1:10-bk-12316


ᐅ Randall J Whitt, Ohio

Address: 956 Hilliard Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-108087: "In a Chapter 7 bankruptcy case, Randall J Whitt from Cincinnati, OH, saw his proceedings start in 2012-02-20 and complete by 05/23/2012, involving asset liquidation."
Randall J Whitt — Ohio, 1:12-bk-10808


ᐅ Rita M Whitt, Ohio

Address: 733 Matthews Dr Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:11-bk-11642: "In Cincinnati, OH, Rita M Whitt filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Rita M Whitt — Ohio, 1:11-bk-11642


ᐅ Stacey Whitt, Ohio

Address: 3205 Buell St Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12842: "In Cincinnati, OH, Stacey Whitt filed for Chapter 7 bankruptcy in 04.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Stacey Whitt — Ohio, 1:10-bk-12842


ᐅ Ezra Whitt, Ohio

Address: 7332 Iuka Ave Cincinnati, OH 45243

Brief Overview of Bankruptcy Case 1:10-bk-12393: "In Cincinnati, OH, Ezra Whitt filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010."
Ezra Whitt — Ohio, 1:10-bk-12393


ᐅ Kathleen M Whitt, Ohio

Address: 131 Cardinal Dr Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-12390 Overview: "Kathleen M Whitt's bankruptcy, initiated in April 2011 and concluded by 07.26.2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Whitt — Ohio, 1:11-bk-12390


ᐅ Kathy Whitt, Ohio

Address: 511 Walnut St Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:10-bk-12257: "In Cincinnati, OH, Kathy Whitt filed for Chapter 7 bankruptcy in 04.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
Kathy Whitt — Ohio, 1:10-bk-12257


ᐅ James Edward Whittaker, Ohio

Address: 711 Clark St Cincinnati, OH 45203-3102

Brief Overview of Bankruptcy Case 1:14-bk-13488: "In Cincinnati, OH, James Edward Whittaker filed for Chapter 7 bankruptcy in 08.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2014."
James Edward Whittaker — Ohio, 1:14-bk-13488


ᐅ Anthony Whittaker, Ohio

Address: 1130 Regent Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-179617: "Anthony Whittaker's bankruptcy, initiated in 2010-11-22 and concluded by Mar 2, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Whittaker — Ohio, 1:10-bk-17961


ᐅ Sarah Lynn Whitten, Ohio

Address: 11570 Olde Gate Dr Apt D Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:11-bk-17335: "The case of Sarah Lynn Whitten in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Lynn Whitten — Ohio, 1:11-bk-17335


ᐅ Douglas M Whittenburg, Ohio

Address: 9041 Foxhunter Ln Cincinnati, OH 45242

Bankruptcy Case 1:12-bk-13819 Summary: "Douglas M Whittenburg's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.13.2012, led to asset liquidation, with the case closing in 10.21.2012."
Douglas M Whittenburg — Ohio, 1:12-bk-13819


ᐅ Rachel M Whitter, Ohio

Address: 3918 Hemphill Way Cincinnati, OH 45236-2349

Bankruptcy Case 1:15-bk-11040 Overview: "The case of Rachel M Whitter in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel M Whitter — Ohio, 1:15-bk-11040


ᐅ Curtis Bernard Whittie, Ohio

Address: 12159 Chesterdale Rd Cincinnati, OH 45246-2041

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13443: "The bankruptcy record of Curtis Bernard Whittie from Cincinnati, OH, shows a Chapter 7 case filed in 08/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2014."
Curtis Bernard Whittie — Ohio, 1:14-bk-13443


ᐅ Donricka Lynn Whittie, Ohio

Address: 12159 Chesterdale Rd Cincinnati, OH 45246-2041

Bankruptcy Case 1:14-bk-13443 Overview: "Cincinnati, OH resident Donricka Lynn Whittie's 08/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Donricka Lynn Whittie — Ohio, 1:14-bk-13443


ᐅ Tamara R Whittle, Ohio

Address: 7239 Reading Rd Cincinnati, OH 45237-3403

Bankruptcy Case 1:2014-bk-11346 Overview: "Tamara R Whittle's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04/01/2014, led to asset liquidation, with the case closing in Jun 30, 2014."
Tamara R Whittle — Ohio, 1:2014-bk-11346


ᐅ Brandon Whittle, Ohio

Address: 1391 Kalmar Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:13-bk-104437: "Cincinnati, OH resident Brandon Whittle's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2013."
Brandon Whittle — Ohio, 1:13-bk-10443


ᐅ Ebony Yvette Whittle, Ohio

Address: 5103 Hawaiian Ter Apt 1 Cincinnati, OH 45223-1131

Bankruptcy Case 1:16-bk-10928 Overview: "The bankruptcy filing by Ebony Yvette Whittle, undertaken in 2016-03-15 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 13, 2016 after liquidating assets."
Ebony Yvette Whittle — Ohio, 1:16-bk-10928


ᐅ Latoya R Whittle, Ohio

Address: 4710 Chickering Ave Cincinnati, OH 45232-1704

Bankruptcy Case 1:15-bk-14221 Summary: "Latoya R Whittle's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 30, 2015, led to asset liquidation, with the case closing in 2016-01-28."
Latoya R Whittle — Ohio, 1:15-bk-14221


ᐅ Dawn M Whitton, Ohio

Address: 4260 Race Rd Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:13-bk-11743: "The case of Dawn M Whitton in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn M Whitton — Ohio, 1:13-bk-11743


ᐅ Mona Lisa C Whitty, Ohio

Address: 3509 York Ln Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:12-bk-157637: "The case of Mona Lisa C Whitty in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona Lisa C Whitty — Ohio, 1:12-bk-15763


ᐅ Jr Eugene A Whitworth, Ohio

Address: 8403 Beech Ave Cincinnati, OH 45236-1834

Concise Description of Bankruptcy Case 1:07-bk-152817: "In their Chapter 13 bankruptcy case filed in 2007-10-31, Cincinnati, OH's Jr Eugene A Whitworth agreed to a debt repayment plan, which was successfully completed by Aug 22, 2012."
Jr Eugene A Whitworth — Ohio, 1:07-bk-15281


ᐅ Justin Edward Whitworth, Ohio

Address: 6821 Buckingham Pl Cincinnati, OH 45227

Bankruptcy Case 1:13-bk-11387 Overview: "The case of Justin Edward Whitworth in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Edward Whitworth — Ohio, 1:13-bk-11387


ᐅ William J Whitworth, Ohio

Address: 9701 Conklin Rd Cincinnati, OH 45242-5655

Bankruptcy Case 1:16-bk-11915 Overview: "Cincinnati, OH resident William J Whitworth's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
William J Whitworth — Ohio, 1:16-bk-11915


ᐅ Antoinette Whitworth, Ohio

Address: 9747 Stadia Dr Cincinnati, OH 45251-2129

Bankruptcy Case 1:15-bk-14298 Summary: "The bankruptcy filing by Antoinette Whitworth, undertaken in November 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in February 3, 2016 after liquidating assets."
Antoinette Whitworth — Ohio, 1:15-bk-14298


ᐅ Patricia Wichman, Ohio

Address: 961 Glasgow Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15763: "The bankruptcy filing by Patricia Wichman, undertaken in 2010-08-19 in Cincinnati, OH under Chapter 7, concluded with discharge in November 27, 2010 after liquidating assets."
Patricia Wichman — Ohio, 1:10-bk-15763


ᐅ Brenda F Wickersham, Ohio

Address: 4282 Mount Carmel Tobasco Rd Cincinnati, OH 45244-2320

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11318: "Cincinnati, OH resident Brenda F Wickersham's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015."
Brenda F Wickersham — Ohio, 1:15-bk-11318


ᐅ Terry L Wickersham, Ohio

Address: 4282 Mount Carmel Tobasco Rd Cincinnati, OH 45244-2320

Concise Description of Bankruptcy Case 1:15-bk-113187: "The bankruptcy filing by Terry L Wickersham, undertaken in April 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Terry L Wickersham — Ohio, 1:15-bk-11318


ᐅ Glenn C Wickes, Ohio

Address: 991 Kennedys Lndg Unit 3 Cincinnati, OH 45245-5113

Bankruptcy Case 1:14-bk-12225 Summary: "Glenn C Wickes's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 23, 2014, led to asset liquidation, with the case closing in August 21, 2014."
Glenn C Wickes — Ohio, 1:14-bk-12225


ᐅ Beth Widmer, Ohio

Address: 7663 Christine Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:12-bk-150557: "The bankruptcy filing by Beth Widmer, undertaken in 09/19/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-12-28 after liquidating assets."
Beth Widmer — Ohio, 1:12-bk-15055