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 Naomi Wilson, Ohio

Address: 4320 Erie Ave Apt 5 Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-16483 Overview: "In Cincinnati, OH, Naomi Wilson filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-31."
Naomi Wilson — Ohio, 1:10-bk-16483


ᐅ Tiffiany M Wilson, Ohio

Address: 5909 Giffindale Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15024: "The bankruptcy filing by Tiffiany M Wilson, undertaken in 2013-10-31 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Tiffiany M Wilson — Ohio, 1:13-bk-15024


ᐅ Linda Barry Wilson, Ohio

Address: 6312 Montgomery Rd Apt 5 Cincinnati, OH 45213-1433

Bankruptcy Case 1:14-bk-14977 Summary: "The case of Linda Barry Wilson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Barry Wilson — Ohio, 1:14-bk-14977


ᐅ Terri Wilson, Ohio

Address: 8570 New England Ct Cincinnati, OH 45236

Bankruptcy Case 1:10-bk-11029 Overview: "In a Chapter 7 bankruptcy case, Terri Wilson from Cincinnati, OH, saw her proceedings start in February 23, 2010 and complete by May 2010, involving asset liquidation."
Terri Wilson — Ohio, 1:10-bk-11029


ᐅ Trevor Wilson, Ohio

Address: 710 Heimert Ave Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:10-bk-16655: "Trevor Wilson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-09-29, led to asset liquidation, with the case closing in January 2011."
Trevor Wilson — Ohio, 1:10-bk-16655


ᐅ Michelle M Wilson, Ohio

Address: 5468 Lyonia Ct Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-10663 Overview: "Michelle M Wilson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 02.19.2013, led to asset liquidation, with the case closing in May 30, 2013."
Michelle M Wilson — Ohio, 1:13-bk-10663


ᐅ Runette Wilson, Ohio

Address: 3215 Buell St Cincinnati, OH 45211-6407

Bankruptcy Case 1:14-bk-10960 Overview: "In a Chapter 7 bankruptcy case, Runette Wilson from Cincinnati, OH, saw their proceedings start in 03.13.2014 and complete by 2014-06-11, involving asset liquidation."
Runette Wilson — Ohio, 1:14-bk-10960


ᐅ Willie Lee Wilson, Ohio

Address: 4664 Rapid Run Rd Apt 6 Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-11498 Overview: "The bankruptcy record of Willie Lee Wilson from Cincinnati, OH, shows a Chapter 7 case filed in April 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-10."
Willie Lee Wilson — Ohio, 1:13-bk-11498


ᐅ Ruth Darlene Wilson, Ohio

Address: 10411 Current Ln Cincinnati, OH 45251-1056

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14797: "Ruth Darlene Wilson's Cincinnati, OH bankruptcy under Chapter 13 in 08/04/2011 led to a structured repayment plan, successfully discharged in January 2015."
Ruth Darlene Wilson — Ohio, 1:11-bk-14797


ᐅ Lacey Edward Wilson, Ohio

Address: 10411 Current Ln Cincinnati, OH 45251-1056

Bankruptcy Case 1:11-bk-14797 Overview: "The bankruptcy record for Lacey Edward Wilson from Cincinnati, OH, under Chapter 13, filed in Aug 4, 2011, involved setting up a repayment plan, finalized by January 2015."
Lacey Edward Wilson — Ohio, 1:11-bk-14797


ᐅ Misty Lavonne Wilson, Ohio

Address: 10116 Daycrest Dr Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16518: "In Cincinnati, OH, Misty Lavonne Wilson filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-22."
Misty Lavonne Wilson — Ohio, 1:12-bk-16518


ᐅ Patrick Alan Wilson, Ohio

Address: 21 Laurel St Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:12-bk-108187: "The bankruptcy filing by Patrick Alan Wilson, undertaken in February 21, 2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 05/29/2012 after liquidating assets."
Patrick Alan Wilson — Ohio, 1:12-bk-10818


ᐅ Valencia Yevette Wilson, Ohio

Address: 3310 YORK LN Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-12222 Summary: "The bankruptcy record of Valencia Yevette Wilson from Cincinnati, OH, shows a Chapter 7 case filed in Apr 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2012."
Valencia Yevette Wilson — Ohio, 1:12-bk-12222


ᐅ Rhonda Wilson, Ohio

Address: 7738 Greenland Pl Apt 1 Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:10-bk-117377: "Rhonda Wilson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 03/19/2010, led to asset liquidation, with the case closing in Jun 27, 2010."
Rhonda Wilson — Ohio, 1:10-bk-11737


ᐅ Thomas Mario Wilson, Ohio

Address: 578 Trenton Ave Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-10805 Overview: "The bankruptcy record of Thomas Mario Wilson from Cincinnati, OH, shows a Chapter 7 case filed in February 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-23."
Thomas Mario Wilson — Ohio, 1:12-bk-10805


ᐅ Tonnia M Wilson, Ohio

Address: 529 Observatory Dr Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-14597 Overview: "Tonnia M Wilson's Chapter 7 bankruptcy, filed in Cincinnati, OH in August 2012, led to asset liquidation, with the case closing in 12/01/2012."
Tonnia M Wilson — Ohio, 1:12-bk-14597


ᐅ Michael Robert Wilson, Ohio

Address: 4775 Fehr Rd Cincinnati, OH 45238-5430

Bankruptcy Case 1:15-bk-14691 Summary: "Cincinnati, OH resident Michael Robert Wilson's December 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Michael Robert Wilson — Ohio, 1:15-bk-14691


ᐅ Lenetta J Wilson, Ohio

Address: 8667 Cottonwood Dr Cincinnati, OH 45231-4755

Bankruptcy Case 1:15-bk-13219 Summary: "Lenetta J Wilson's bankruptcy, initiated in August 19, 2015 and concluded by 11.17.2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenetta J Wilson — Ohio, 1:15-bk-13219


ᐅ Ronald Wilson, Ohio

Address: 12095 Crossings Dr Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-101867: "Ronald Wilson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-01-14, led to asset liquidation, with the case closing in 2010-04-24."
Ronald Wilson — Ohio, 1:10-bk-10186


ᐅ Maria Lois Wilson, Ohio

Address: 3607 Northdale Pl Apt 2 Cincinnati, OH 45213-2244

Bankruptcy Case 1:15-bk-14145 Summary: "In Cincinnati, OH, Maria Lois Wilson filed for Chapter 7 bankruptcy in Oct 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2016."
Maria Lois Wilson — Ohio, 1:15-bk-14145


ᐅ Tracie Wilson, Ohio

Address: 2659 Wendee Dr Apt 2026 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-11017 Summary: "Tracie Wilson's bankruptcy, initiated in February 2010 and concluded by 05.28.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracie Wilson — Ohio, 1:10-bk-11017


ᐅ Richard T Wilson, Ohio

Address: 7187 Maryland Ave Cincinnati, OH 45236

Bankruptcy Case 1:09-bk-16514 Summary: "The bankruptcy record of Richard T Wilson from Cincinnati, OH, shows a Chapter 7 case filed in Oct 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2010."
Richard T Wilson — Ohio, 1:09-bk-16514


ᐅ Michael Wilson, Ohio

Address: 3524 Brookstone Dr Apt A Cincinnati, OH 45209

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10376: "In a Chapter 7 bankruptcy case, Michael Wilson from Cincinnati, OH, saw their proceedings start in January 25, 2010 and complete by 2010-05-05, involving asset liquidation."
Michael Wilson — Ohio, 1:10-bk-10376


ᐅ Sandy D Wilson, Ohio

Address: 10029 Fernhaven Ct Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-15983 Summary: "Sandy D Wilson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/30/2011, led to asset liquidation, with the case closing in 2012-01-08."
Sandy D Wilson — Ohio, 1:11-bk-15983


ᐅ Stephen Andrew Wiltse, Ohio

Address: 3242 Whitfield Ave Apt 1A Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11203: "In Cincinnati, OH, Stephen Andrew Wiltse filed for Chapter 7 bankruptcy in Mar 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-13."
Stephen Andrew Wiltse — Ohio, 1:12-bk-11203


ᐅ Robert Lawrence Wilzbach, Ohio

Address: 3256 Nandale Dr Apt 2 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13806: "Robert Lawrence Wilzbach's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 20, 2011, led to asset liquidation, with the case closing in Sep 27, 2011."
Robert Lawrence Wilzbach — Ohio, 1:11-bk-13806


ᐅ John H Wimberg, Ohio

Address: 2711 Newtown Rd Cincinnati, OH 45244-3510

Bankruptcy Case 1:10-bk-17609 Summary: "Filing for Chapter 13 bankruptcy in November 2010, John H Wimberg from Cincinnati, OH, structured a repayment plan, achieving discharge in 2014-11-19."
John H Wimberg — Ohio, 1:10-bk-17609


ᐅ Frances M Wimberly, Ohio

Address: 6331 Graceland Ave Apt 2 Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17676: "The bankruptcy filing by Frances M Wimberly, undertaken in 2011-12-30 in Cincinnati, OH under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Frances M Wimberly — Ohio, 1:11-bk-17676


ᐅ John W Wimmers, Ohio

Address: 1027 Glenna Dr Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14650 Overview: "The bankruptcy record of John W Wimmers from Cincinnati, OH, shows a Chapter 7 case filed in 2012-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2012."
John W Wimmers — Ohio, 1:12-bk-14650


ᐅ Latasha R Wimpye, Ohio

Address: 10921 Main St Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-16203 Overview: "The case of Latasha R Wimpye in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha R Wimpye — Ohio, 1:11-bk-16203


ᐅ Melissa Winborne, Ohio

Address: 4024 Timber Creek Dr Cincinnati, OH 45245

Bankruptcy Case 1:09-bk-16785 Overview: "In a Chapter 7 bankruptcy case, Melissa Winborne from Cincinnati, OH, saw her proceedings start in 2009-10-14 and complete by 2010-01-22, involving asset liquidation."
Melissa Winborne — Ohio, 1:09-bk-16785


ᐅ Garnisa Marie Winbush, Ohio

Address: 2403 Montana Ave Apt F Cincinnati, OH 45211-3850

Brief Overview of Bankruptcy Case 1:15-bk-10856: "The case of Garnisa Marie Winbush in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garnisa Marie Winbush — Ohio, 1:15-bk-10856


ᐅ Lauretta Marie Winbush, Ohio

Address: 6094 Belmont Ave Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-15290 Summary: "In Cincinnati, OH, Lauretta Marie Winbush filed for Chapter 7 bankruptcy in November 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2014."
Lauretta Marie Winbush — Ohio, 1:13-bk-15290


ᐅ Jeremy S Winchester, Ohio

Address: 5419 Moundcrest Dr Cincinnati, OH 45212-1718

Bankruptcy Case 1:15-bk-11346 Overview: "Jeremy S Winchester's bankruptcy, initiated in 2015-04-08 and concluded by Jul 7, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy S Winchester — Ohio, 1:15-bk-11346


ᐅ Christina M Winchester, Ohio

Address: 5419 Moundcrest Dr Cincinnati, OH 45212-1718

Concise Description of Bankruptcy Case 1:15-bk-113467: "The case of Christina M Winchester in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Winchester — Ohio, 1:15-bk-11346


ᐅ Richard Cornelius Windom, Ohio

Address: 762 W Sharon Rd Cincinnati, OH 45240-3121

Concise Description of Bankruptcy Case 1:11-bk-156417: "September 16, 2011 marked the beginning of Richard Cornelius Windom's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-07-19."
Richard Cornelius Windom — Ohio, 1:11-bk-15641


ᐅ Kenneth Windsor, Ohio

Address: 4725 Wilmer Ct Cincinnati, OH 45226-2322

Bankruptcy Case 1:14-bk-12310 Summary: "The bankruptcy filing by Kenneth Windsor, undertaken in 05.29.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Kenneth Windsor — Ohio, 1:14-bk-12310


ᐅ Timothy Wayne Winegarden, Ohio

Address: 7606 Camargo Rd Cincinnati, OH 45243-3156

Bankruptcy Case 1:10-bk-15855 Summary: "Chapter 13 bankruptcy for Timothy Wayne Winegarden in Cincinnati, OH began in August 25, 2010, focusing on debt restructuring, concluding with plan fulfillment in 11.03.2014."
Timothy Wayne Winegarden — Ohio, 1:10-bk-15855


ᐅ Chanel A Winfield, Ohio

Address: 514 Canvas Back Cir Cincinnati, OH 45246

Bankruptcy Case 1:12-bk-12307 Summary: "The bankruptcy record of Chanel A Winfield from Cincinnati, OH, shows a Chapter 7 case filed in 2012-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2012."
Chanel A Winfield — Ohio, 1:12-bk-12307


ᐅ Marc O Winfield, Ohio

Address: 3093 Mchenry Ave Apt 6 Cincinnati, OH 45211-7354

Bankruptcy Case 1:15-bk-14240 Summary: "Cincinnati, OH resident Marc O Winfield's October 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2016."
Marc O Winfield — Ohio, 1:15-bk-14240


ᐅ Jay S Wingard, Ohio

Address: 5950 Beech Dell Dr Cincinnati, OH 45233-4920

Bankruptcy Case 1:09-bk-15725 Overview: "September 2009 marked the beginning of Jay S Wingard's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 12/22/2014."
Jay S Wingard — Ohio, 1:09-bk-15725


ᐅ Rebecca L Wingard, Ohio

Address: 5950 Beech Dell Dr Cincinnati, OH 45233-4920

Bankruptcy Case 1:09-bk-15725 Summary: "Rebecca L Wingard's Cincinnati, OH bankruptcy under Chapter 13 in 09.02.2009 led to a structured repayment plan, successfully discharged in Dec 22, 2014."
Rebecca L Wingard — Ohio, 1:09-bk-15725


ᐅ Thierry Winkfield, Ohio

Address: 4470 Classic Dr Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-11522 Summary: "The bankruptcy record of Thierry Winkfield from Cincinnati, OH, shows a Chapter 7 case filed in 03.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2010."
Thierry Winkfield — Ohio, 1:10-bk-11522


ᐅ Jr Wayne Douglas Winkler, Ohio

Address: 3461 Rocker Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:12-bk-134577: "Cincinnati, OH resident Jr Wayne Douglas Winkler's 06.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2012."
Jr Wayne Douglas Winkler — Ohio, 1:12-bk-13457


ᐅ Candace M Winn, Ohio

Address: 4047 Reading Rd Apt 29 Cincinnati, OH 45229-1721

Concise Description of Bankruptcy Case 1:14-bk-131417: "Cincinnati, OH resident Candace M Winn's 07.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Candace M Winn — Ohio, 1:14-bk-13141


ᐅ Pamela M Winn, Ohio

Address: 1898 Ashbrook Dr Cincinnati, OH 45238-4033

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11053: "The bankruptcy filing by Pamela M Winn, undertaken in 03/19/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Pamela M Winn — Ohio, 1:14-bk-11053


ᐅ Tad Lincoln Winning, Ohio

Address: 2401 Homestead Pl Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16353: "The case of Tad Lincoln Winning in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tad Lincoln Winning — Ohio, 1:09-bk-16353


ᐅ Glenn David Winningham, Ohio

Address: 4884 Rapid Run Rd Cincinnati, OH 45238-4450

Bankruptcy Case 1:16-bk-10689 Summary: "In Cincinnati, OH, Glenn David Winningham filed for Chapter 7 bankruptcy in 2016-03-01. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Glenn David Winningham — Ohio, 1:16-bk-10689


ᐅ Denine V Winston, Ohio

Address: 1752 Bising Ave Apt 3 Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:11-bk-158197: "The bankruptcy filing by Denine V Winston, undertaken in September 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Jan 5, 2012 after liquidating assets."
Denine V Winston — Ohio, 1:11-bk-15819


ᐅ Donna M Winston, Ohio

Address: 899 Venetian Ter Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:12-bk-138127: "The bankruptcy record of Donna M Winston from Cincinnati, OH, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2012."
Donna M Winston — Ohio, 1:12-bk-13812


ᐅ Eric C Winter, Ohio

Address: 7108 Mayfield Ave Cincinnati, OH 45243

Brief Overview of Bankruptcy Case 1:13-bk-10795: "Eric C Winter's bankruptcy, initiated in 2013-02-27 and concluded by 2013-06-07 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric C Winter — Ohio, 1:13-bk-10795


ᐅ Steven Anthony Winter, Ohio

Address: 5450 Hobbit Rd Cincinnati, OH 45243-3932

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14361: "The bankruptcy filing by Steven Anthony Winter, undertaken in 2014-10-21 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/19/2015 after liquidating assets."
Steven Anthony Winter — Ohio, 1:14-bk-14361


ᐅ James E Winters, Ohio

Address: 8089 Debonair Ct Cincinnati, OH 45237-1105

Concise Description of Bankruptcy Case 1:07-bk-160657: "Chapter 13 bankruptcy for James E Winters in Cincinnati, OH began in Dec 7, 2007, focusing on debt restructuring, concluding with plan fulfillment in 09.14.2012."
James E Winters — Ohio, 1:07-bk-16065


ᐅ Trisha M Winters, Ohio

Address: 8089 Debonair Ct Cincinnati, OH 45237

Bankruptcy Case 1:11-bk-17347 Summary: "The bankruptcy filing by Trisha M Winters, undertaken in 12/12/2011 in Cincinnati, OH under Chapter 7, concluded with discharge in March 21, 2012 after liquidating assets."
Trisha M Winters — Ohio, 1:11-bk-17347


ᐅ Ralph E Winters, Ohio

Address: 1446 Waycross Rd Cincinnati, OH 45240-2922

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11952: "The case of Ralph E Winters in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph E Winters — Ohio, 1:14-bk-11952


ᐅ Christopher T Wirtz, Ohio

Address: 3356 Glenmont Ln Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:11-bk-13399: "Christopher T Wirtz's bankruptcy, initiated in 05.31.2011 and concluded by Sep 13, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Wirtz — Ohio, 1:11-bk-13399


ᐅ Willie J Wisdom, Ohio

Address: 6016 Wiehe Rd Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-123897: "The bankruptcy filing by Willie J Wisdom, undertaken in 2013-05-16 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Willie J Wisdom — Ohio, 1:13-bk-12389


ᐅ Salathiel J Wise, Ohio

Address: 2583 Lafeuille Ave Apt 9 Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-116547: "The case of Salathiel J Wise in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salathiel J Wise — Ohio, 1:13-bk-11654


ᐅ Jeanine Wise, Ohio

Address: 3032 Aquadale Ln Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-12783: "Jeanine Wise's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2010, led to asset liquidation, with the case closing in Aug 2, 2010."
Jeanine Wise — Ohio, 1:10-bk-12783


ᐅ Darnell Wise, Ohio

Address: 9687 Gertrude Ln Cincinnati, OH 45231-2242

Concise Description of Bankruptcy Case 1:07-bk-153227: "October 2007 marked the beginning of Darnell Wise's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2012-11-13."
Darnell Wise — Ohio, 1:07-bk-15322


ᐅ Jr Leroy Wise, Ohio

Address: 2375 Montana Ave Apt 907 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-12993: "The bankruptcy record of Jr Leroy Wise from Cincinnati, OH, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jr Leroy Wise — Ohio, 1:10-bk-12993


ᐅ Vanessa Wise, Ohio

Address: 5851 Lathrop Pl Apt 2 Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:10-bk-182557: "Vanessa Wise's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-12-07, led to asset liquidation, with the case closing in 2011-03-17."
Vanessa Wise — Ohio, 1:10-bk-18255


ᐅ Verlinda Lee Wise, Ohio

Address: 23 Glenwood Ave Cincinnati, OH 45217-2107

Concise Description of Bankruptcy Case 1:09-bk-154637: "In their Chapter 13 bankruptcy case filed in 2009-08-26, Cincinnati, OH's Verlinda Lee Wise agreed to a debt repayment plan, which was successfully completed by 2012-09-24."
Verlinda Lee Wise — Ohio, 1:09-bk-15463


ᐅ Kevin Wayne Wise, Ohio

Address: 2232 Rosedale Ave Cincinnati, OH 45237

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11384: "The bankruptcy filing by Kevin Wayne Wise, undertaken in 2013-03-27 in Cincinnati, OH under Chapter 7, concluded with discharge in Jul 9, 2013 after liquidating assets."
Kevin Wayne Wise — Ohio, 1:13-bk-11384


ᐅ Robert Wise, Ohio

Address: 8114 Sunburst Dr Cincinnati, OH 45241

Bankruptcy Case 1:10-bk-17773 Summary: "In a Chapter 7 bankruptcy case, Robert Wise from Cincinnati, OH, saw their proceedings start in 2010-11-12 and complete by March 2011, involving asset liquidation."
Robert Wise — Ohio, 1:10-bk-17773


ᐅ Brian P Wisecup, Ohio

Address: 152 Silverwood Cir Cincinnati, OH 45246-2441

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-10114: "Brian P Wisecup's Cincinnati, OH bankruptcy under Chapter 13 in 2008-01-11 led to a structured repayment plan, successfully discharged in January 3, 2013."
Brian P Wisecup — Ohio, 1:08-bk-10114


ᐅ Mary M Wiseman, Ohio

Address: 10 Roth Ave Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-12491 Summary: "Mary M Wiseman's Chapter 7 bankruptcy, filed in Cincinnati, OH in Apr 25, 2011, led to asset liquidation, with the case closing in 2011-08-03."
Mary M Wiseman — Ohio, 1:11-bk-12491


ᐅ Sr Grover Hansford Wiseman, Ohio

Address: 3676 Concerto Dr Cincinnati, OH 45241

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15959: "The case of Sr Grover Hansford Wiseman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Grover Hansford Wiseman — Ohio, 1:12-bk-15959


ᐅ Ronald P Wisner, Ohio

Address: 1200 GOLF CLUB LN APT 9 Cincinnati, OH 45245

Bankruptcy Case 1:12-bk-12216 Overview: "The case of Ronald P Wisner in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald P Wisner — Ohio, 1:12-bk-12216


ᐅ Adam Wissel, Ohio

Address: 6914 Shamrock Ave Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11562 Overview: "The case of Adam Wissel in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Wissel — Ohio, 1:10-bk-11562


ᐅ Steven Wissing, Ohio

Address: 5230 Pfeiffer Rd Cincinnati, OH 45242

Concise Description of Bankruptcy Case 1:10-bk-161897: "In a Chapter 7 bankruptcy case, Steven Wissing from Cincinnati, OH, saw their proceedings start in 2010-09-08 and complete by Dec 17, 2010, involving asset liquidation."
Steven Wissing — Ohio, 1:10-bk-16189


ᐅ Terrence Wissman, Ohio

Address: 4012 Brandychase Way Apt 99 Cincinnati, OH 45245

Bankruptcy Case 1:10-bk-10938 Summary: "In Cincinnati, OH, Terrence Wissman filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Terrence Wissman — Ohio, 1:10-bk-10938


ᐅ Robin Lynn Witham, Ohio

Address: 2474 Banning Rd Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-135477: "Robin Lynn Witham's bankruptcy, initiated in July 2013 and concluded by 11.07.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Lynn Witham — Ohio, 1:13-bk-13547


ᐅ Antoinette Withers, Ohio

Address: 3652 Woodford Rd Apt 308 Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:10-bk-153887: "In a Chapter 7 bankruptcy case, Antoinette Withers from Cincinnati, OH, saw her proceedings start in 2010-08-04 and complete by 11/12/2010, involving asset liquidation."
Antoinette Withers — Ohio, 1:10-bk-15388


ᐅ Jr Hal F Withers, Ohio

Address: 741 Fairbanks Ave Cincinnati, OH 45205-2251

Bankruptcy Case 1:14-bk-12037 Overview: "Jr Hal F Withers's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 14, 2014, led to asset liquidation, with the case closing in 2014-08-12."
Jr Hal F Withers — Ohio, 1:14-bk-12037


ᐅ Tonaruse Witherspoon, Ohio

Address: 2865 Shaffer Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17429: "In a Chapter 7 bankruptcy case, Tonaruse Witherspoon from Cincinnati, OH, saw their proceedings start in Oct 29, 2010 and complete by 2011-02-06, involving asset liquidation."
Tonaruse Witherspoon — Ohio, 1:10-bk-17429


ᐅ Elisa M Witkowski, Ohio

Address: 592 Delta Ave Cincinnati, OH 45226

Concise Description of Bankruptcy Case 1:12-bk-125517: "The bankruptcy record of Elisa M Witkowski from Cincinnati, OH, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2012."
Elisa M Witkowski — Ohio, 1:12-bk-12551


ᐅ Joseph R Witman, Ohio

Address: 4350 Regency Ridge Ct Apt 305 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:13-bk-136217: "Joseph R Witman's bankruptcy, initiated in Aug 1, 2013 and concluded by 11/09/2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Witman — Ohio, 1:13-bk-13621


ᐅ Beverly L Witschger, Ohio

Address: 4748 Clevesdale Dr Cincinnati, OH 45238-4003

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12782: "The bankruptcy record of Beverly L Witschger from Cincinnati, OH, shows a Chapter 7 case filed in 2015-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-14."
Beverly L Witschger — Ohio, 1:15-bk-12782


ᐅ Christine Witschger, Ohio

Address: 948 Nordyke Rd Cincinnati, OH 45255-4760

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13976: "Christine Witschger's bankruptcy, initiated in 2014-09-24 and concluded by 2014-12-23 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Witschger — Ohio, 1:14-bk-13976


ᐅ Donald L Witschger, Ohio

Address: 1267 Rutledge Ave Cincinnati, OH 45205-1533

Bankruptcy Case 1:15-bk-12782 Summary: "The bankruptcy record of Donald L Witschger from Cincinnati, OH, shows a Chapter 7 case filed in 2015-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-14."
Donald L Witschger — Ohio, 1:15-bk-12782


ᐅ Jeffrey M Wittich, Ohio

Address: 6668 Taylor Rd Cincinnati, OH 45248

Bankruptcy Case 1:13-bk-15535 Overview: "Jeffrey M Wittich's Chapter 7 bankruptcy, filed in Cincinnati, OH in Dec 9, 2013, led to asset liquidation, with the case closing in March 19, 2014."
Jeffrey M Wittich — Ohio, 1:13-bk-15535


ᐅ Robert Wittich, Ohio

Address: 338 Lilienthal St Cincinnati, OH 45204

Bankruptcy Case 1:10-bk-13010 Overview: "The case of Robert Wittich in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Wittich — Ohio, 1:10-bk-13010


ᐅ Mark Allen Wittkofske, Ohio

Address: 2714 Queen City Ave Apt C8 Cincinnati, OH 45238-2670

Concise Description of Bankruptcy Case 14-03091-jwb7: "The bankruptcy filing by Mark Allen Wittkofske, undertaken in 05.01.2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Mark Allen Wittkofske — Ohio, 14-03091


ᐅ James Wittkopf, Ohio

Address: 5046 Anderson Pl Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-12106 Overview: "The case of James Wittkopf in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Wittkopf — Ohio, 1:10-bk-12106


ᐅ Brian K Wogenstahl, Ohio

Address: 1757 Iliff Ave Cincinnati, OH 45205

Bankruptcy Case 1:12-bk-15113 Summary: "Brian K Wogenstahl's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2012, led to asset liquidation, with the case closing in December 30, 2012."
Brian K Wogenstahl — Ohio, 1:12-bk-15113


ᐅ Stefhanie L Woods, Ohio

Address: 1082 Addice Way Cincinnati, OH 45224

Bankruptcy Case 1:11-bk-13789 Overview: "Stefhanie L Woods's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-06-18, led to asset liquidation, with the case closing in September 2011."
Stefhanie L Woods — Ohio, 1:11-bk-13789


ᐅ Twannette Christine Woods, Ohio

Address: 3253 Queen City Ave Apt 1 Cincinnati, OH 45238-2343

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12218: "The bankruptcy filing by Twannette Christine Woods, undertaken in 2016-06-10 in Cincinnati, OH under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Twannette Christine Woods — Ohio, 1:16-bk-12218


ᐅ Tennelle N Woods, Ohio

Address: 1744 Cedar Ave Apt 1 Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:11-bk-164527: "In Cincinnati, OH, Tennelle N Woods filed for Chapter 7 bankruptcy in Oct 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Tennelle N Woods — Ohio, 1:11-bk-16452


ᐅ Terresa M Woods, Ohio

Address: 334 Northern Ave Cincinnati, OH 45229-2824

Concise Description of Bankruptcy Case 1:15-bk-126197: "The bankruptcy record of Terresa M Woods from Cincinnati, OH, shows a Chapter 7 case filed in July 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-30."
Terresa M Woods — Ohio, 1:15-bk-12619


ᐅ Martha Lynn Woodson, Ohio

Address: 2672 Montana Ave Apt 24 Cincinnati, OH 45211-3730

Bankruptcy Case 1:15-bk-12075 Overview: "The bankruptcy record of Martha Lynn Woodson from Cincinnati, OH, shows a Chapter 7 case filed in May 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-24."
Martha Lynn Woodson — Ohio, 1:15-bk-12075


ᐅ Chermaya N Woodson, Ohio

Address: 1227 Walnut St Apt 3 Cincinnati, OH 45202-7152

Brief Overview of Bankruptcy Case 1:14-bk-13154: "The case of Chermaya N Woodson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chermaya N Woodson — Ohio, 1:14-bk-13154


ᐅ Crystal R Woodward, Ohio

Address: 4225 Fergus St Cincinnati, OH 45223-2103

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12686: "Crystal R Woodward's bankruptcy, initiated in July 2015 and concluded by October 7, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal R Woodward — Ohio, 1:15-bk-12686


ᐅ Portia R Woodward, Ohio

Address: PO Box 128777 Cincinnati, OH 45212-8777

Brief Overview of Bankruptcy Case 1:14-bk-10585: "Portia R Woodward's bankruptcy, initiated in 02.21.2014 and concluded by May 22, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Portia R Woodward — Ohio, 1:14-bk-10585


ᐅ Victoria Woodworth, Ohio

Address: 6644 Haley Ave Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-13479 Summary: "The bankruptcy record of Victoria Woodworth from Cincinnati, OH, shows a Chapter 7 case filed in May 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2010."
Victoria Woodworth — Ohio, 1:10-bk-13479


ᐅ James Works, Ohio

Address: 4362 Cloverhill Ter Cincinnati, OH 45238-6106

Brief Overview of Bankruptcy Case 1:14-bk-10579: "James Works's bankruptcy, initiated in Feb 21, 2014 and concluded by 05.22.2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Works — Ohio, 1:14-bk-10579


ᐅ Jennifer Works, Ohio

Address: 613 E Sharon Rd Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16004: "Jennifer Works's bankruptcy, initiated in 08/30/2010 and concluded by 2010-12-08 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Works — Ohio, 1:10-bk-16004


ᐅ Amity M Worley, Ohio

Address: 4706 Beechwood Rd Apt 304 Cincinnati, OH 45244

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11762: "In Cincinnati, OH, Amity M Worley filed for Chapter 7 bankruptcy in March 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Amity M Worley — Ohio, 1:12-bk-11762


ᐅ Robin A Wright, Ohio

Address: 2907 Banning Rd Apt 9 Cincinnati, OH 45239-5556

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16978: "Filing for Chapter 13 bankruptcy in 10.12.2010, Robin A Wright from Cincinnati, OH, structured a repayment plan, achieving discharge in November 2014."
Robin A Wright — Ohio, 1:10-bk-16978


ᐅ Roy Kenneth Wright, Ohio

Address: 716 Smiley Ave Cincinnati, OH 45246

Brief Overview of Bankruptcy Case 1:13-bk-15394: "In Cincinnati, OH, Roy Kenneth Wright filed for Chapter 7 bankruptcy in 11.26.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Roy Kenneth Wright — Ohio, 1:13-bk-15394