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 Natashia R Watts, Ohio

Address: 5632 Viewpointe Dr Apt K Cincinnati, OH 45213

Concise Description of Bankruptcy Case 1:12-bk-109737: "In Cincinnati, OH, Natashia R Watts filed for Chapter 7 bankruptcy in February 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-07."
Natashia R Watts — Ohio, 1:12-bk-10973


ᐅ Verna L Watts, Ohio

Address: 1030 Towanda Ter Cincinnati, OH 45216

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12356: "In Cincinnati, OH, Verna L Watts filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Verna L Watts — Ohio, 1:11-bk-12356


ᐅ Vicki Watts, Ohio

Address: 1010 Winfield Ave Apt 5 Cincinnati, OH 45205-1682

Brief Overview of Bankruptcy Case 1:2014-bk-11383: "The case of Vicki Watts in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Watts — Ohio, 1:2014-bk-11383


ᐅ Timothy J Waugh, Ohio

Address: 3158 Penrose Pl Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-152177: "The bankruptcy record of Timothy J Waugh from Cincinnati, OH, shows a Chapter 7 case filed in Nov 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2014."
Timothy J Waugh — Ohio, 1:13-bk-15217


ᐅ Anita L Waver, Ohio

Address: PO Box 7037 Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11736: "Cincinnati, OH resident Anita L Waver's March 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Anita L Waver — Ohio, 1:11-bk-11736


ᐅ Jr Melvin M Waver, Ohio

Address: 1887 Bluehill Dr Cincinnati, OH 45240

Concise Description of Bankruptcy Case 1:13-bk-126167: "Jr Melvin M Waver's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 2013, led to asset liquidation, with the case closing in September 8, 2013."
Jr Melvin M Waver — Ohio, 1:13-bk-12616


ᐅ Elaine Waxler, Ohio

Address: 9508 Southgate Dr Cincinnati, OH 45241

Concise Description of Bankruptcy Case 1:10-bk-128287: "Elaine Waxler's bankruptcy, initiated in April 2010 and concluded by 07.28.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Waxler — Ohio, 1:10-bk-12828


ᐅ Karen M Waymeyer, Ohio

Address: 4484 Mayhew Ave Apt 6 Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15382: "Karen M Waymeyer's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 5, 2012, led to asset liquidation, with the case closing in 2013-01-13."
Karen M Waymeyer — Ohio, 1:12-bk-15382


ᐅ Whitney S Weakley, Ohio

Address: 779 Hanson Dr Cincinnati, OH 45240-1919

Bankruptcy Case 1:15-bk-14609 Overview: "Whitney S Weakley's bankruptcy, initiated in 11.30.2015 and concluded by February 28, 2016 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney S Weakley — Ohio, 1:15-bk-14609


ᐅ Eboni L Weatherby, Ohio

Address: 10731 Chelmsford Rd Cincinnati, OH 45240-3911

Bankruptcy Case 1:15-bk-14794 Summary: "In a Chapter 7 bankruptcy case, Eboni L Weatherby from Cincinnati, OH, saw her proceedings start in 2015-12-15 and complete by March 2016, involving asset liquidation."
Eboni L Weatherby — Ohio, 1:15-bk-14794


ᐅ Robert D Weathers, Ohio

Address: 6049 Cary Ave Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:11-bk-11807: "Cincinnati, OH resident Robert D Weathers's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2011."
Robert D Weathers — Ohio, 1:11-bk-11807


ᐅ Dorothy M Weathers, Ohio

Address: 3563 Vine St Cincinnati, OH 45220-1827

Brief Overview of Bankruptcy Case 1:08-bk-14295: "In her Chapter 13 bankruptcy case filed in August 2008, Cincinnati, OH's Dorothy M Weathers agreed to a debt repayment plan, which was successfully completed by July 18, 2013."
Dorothy M Weathers — Ohio, 1:08-bk-14295


ᐅ Sherman B Weathersby, Ohio

Address: 4417 Brazee St Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:12-bk-166657: "In Cincinnati, OH, Sherman B Weathersby filed for Chapter 7 bankruptcy in Dec 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2013."
Sherman B Weathersby — Ohio, 1:12-bk-16665


ᐅ Felicia Weathington, Ohio

Address: 5710 Winton Rd Apt 201 Cincinnati, OH 45232

Bankruptcy Case 1:10-bk-13114 Summary: "Felicia Weathington's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-05-06, led to asset liquidation, with the case closing in August 14, 2010."
Felicia Weathington — Ohio, 1:10-bk-13114


ᐅ Monica Weathington, Ohio

Address: 1149 Madeleine Cir Cincinnati, OH 45231

Bankruptcy Case 1:10-bk-11602 Summary: "The case of Monica Weathington in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Weathington — Ohio, 1:10-bk-11602


ᐅ Marilyn L Weaver, Ohio

Address: 2061 E Teralta Cir Cincinnati, OH 45211-8126

Concise Description of Bankruptcy Case 1:16-bk-124177: "In a Chapter 7 bankruptcy case, Marilyn L Weaver from Cincinnati, OH, saw her proceedings start in 06.28.2016 and complete by 2016-09-26, involving asset liquidation."
Marilyn L Weaver — Ohio, 1:16-bk-12417


ᐅ Daniel J Weaver, Ohio

Address: 3044 Bailey Ave Cincinnati, OH 45248-6202

Bankruptcy Case 1:14-bk-11878 Overview: "The bankruptcy record of Daniel J Weaver from Cincinnati, OH, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2014."
Daniel J Weaver — Ohio, 1:14-bk-11878


ᐅ Shirley A Weaver, Ohio

Address: 1623 Tuxworth Ave Cincinnati, OH 45238-4012

Bankruptcy Case 1:16-bk-12018 Overview: "The bankruptcy filing by Shirley A Weaver, undertaken in May 25, 2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 2016-08-23 after liquidating assets."
Shirley A Weaver — Ohio, 1:16-bk-12018


ᐅ Kiplin L Weaver, Ohio

Address: 1623 Tuxworth Ave Cincinnati, OH 45238-4012

Bankruptcy Case 1:16-bk-12018 Summary: "Kiplin L Weaver's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-05-25, led to asset liquidation, with the case closing in 08.23.2016."
Kiplin L Weaver — Ohio, 1:16-bk-12018


ᐅ Dessalines Weaver, Ohio

Address: 2061 E Teralta Cir Cincinnati, OH 45211-8126

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12417: "The bankruptcy record of Dessalines Weaver from Cincinnati, OH, shows a Chapter 7 case filed in Jun 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2016."
Dessalines Weaver — Ohio, 1:16-bk-12417


ᐅ Charles Weaver, Ohio

Address: 1824 Sunset Ave Apt 14 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:10-bk-17330: "Charles Weaver's bankruptcy, initiated in Oct 26, 2010 and concluded by Feb 1, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Weaver — Ohio, 1:10-bk-17330


ᐅ Elaine Weaver, Ohio

Address: 9449 Loralinda Dr Cincinnati, OH 45251

Bankruptcy Case 1:10-bk-12625 Summary: "Elaine Weaver's bankruptcy, initiated in 2010-04-20 and concluded by July 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Weaver — Ohio, 1:10-bk-12625


ᐅ Elizabeth Denise Weaver, Ohio

Address: 1942 Garden Ln Cincinnati, OH 45237-6022

Bankruptcy Case 1:2014-bk-13317 Overview: "In a Chapter 7 bankruptcy case, Elizabeth Denise Weaver from Cincinnati, OH, saw her proceedings start in 08.05.2014 and complete by Nov 3, 2014, involving asset liquidation."
Elizabeth Denise Weaver — Ohio, 1:2014-bk-13317


ᐅ Justin Webb, Ohio

Address: 2212 Williams Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:10-bk-112767: "The case of Justin Webb in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Webb — Ohio, 1:10-bk-11276


ᐅ Karen K Webb, Ohio

Address: 5113 Ebersole Ave Cincinnati, OH 45227

Bankruptcy Case 1:11-bk-16838 Summary: "The bankruptcy filing by Karen K Webb, undertaken in Nov 15, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Karen K Webb — Ohio, 1:11-bk-16838


ᐅ Eric Webb, Ohio

Address: 8501 Gwilada Dr Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18140: "In a Chapter 7 bankruptcy case, Eric Webb from Cincinnati, OH, saw their proceedings start in 2010-11-30 and complete by 2011-03-08, involving asset liquidation."
Eric Webb — Ohio, 1:10-bk-18140


ᐅ Charlene Webb, Ohio

Address: 2607 Cook St Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:11-bk-106167: "The case of Charlene Webb in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Webb — Ohio, 1:11-bk-10616


ᐅ Lindzey E Webb, Ohio

Address: 5186 Riverwatch Dr Cincinnati, OH 45238

Bankruptcy Case 1:13-bk-13268 Overview: "Cincinnati, OH resident Lindzey E Webb's Jul 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2013."
Lindzey E Webb — Ohio, 1:13-bk-13268


ᐅ Thomas O Webb, Ohio

Address: 6652 Hearne Rd Apt 252 Cincinnati, OH 45248-1175

Bankruptcy Case 1:16-bk-11261 Overview: "In a Chapter 7 bankruptcy case, Thomas O Webb from Cincinnati, OH, saw their proceedings start in 2016-04-02 and complete by 2016-07-01, involving asset liquidation."
Thomas O Webb — Ohio, 1:16-bk-11261


ᐅ Katina Y Webb, Ohio

Address: 10848 Lake Thames Dr Cincinnati, OH 45242-3105

Concise Description of Bankruptcy Case 1:16-bk-116017: "The case of Katina Y Webb in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katina Y Webb — Ohio, 1:16-bk-11601


ᐅ James C Webb, Ohio

Address: 10848 Lake Thames Dr Cincinnati, OH 45242-3105

Concise Description of Bankruptcy Case 1:16-bk-116017: "In Cincinnati, OH, James C Webb filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-26."
James C Webb — Ohio, 1:16-bk-11601


ᐅ Eva M Webb, Ohio

Address: 11802 Hamlet Rd Cincinnati, OH 45240-1960

Brief Overview of Bankruptcy Case 1:2014-bk-11712: "The bankruptcy record of Eva M Webb from Cincinnati, OH, shows a Chapter 7 case filed in April 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-22."
Eva M Webb — Ohio, 1:2014-bk-11712


ᐅ Deborah Webb, Ohio

Address: 5450 Northcrest Ln Apt 10 Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-14211 Overview: "In Cincinnati, OH, Deborah Webb filed for Chapter 7 bankruptcy in August 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Deborah Webb — Ohio, 1:12-bk-14211


ᐅ Nancy J Webb, Ohio

Address: 6619 Triesta Ct Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-13340 Summary: "The bankruptcy record of Nancy J Webb from Cincinnati, OH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 4, 2011."
Nancy J Webb — Ohio, 1:11-bk-13340


ᐅ Tom Webb, Ohio

Address: 4647 Schinkal Rd Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-16137 Overview: "Tom Webb's bankruptcy, initiated in 2012-11-19 and concluded by 02.27.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Webb — Ohio, 1:12-bk-16137


ᐅ Joshua Brent Webb, Ohio

Address: 9505 Haddington Ct Cincinnati, OH 45251-2347

Bankruptcy Case 1:14-bk-11086 Overview: "In Cincinnati, OH, Joshua Brent Webb filed for Chapter 7 bankruptcy in Mar 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2014."
Joshua Brent Webb — Ohio, 1:14-bk-11086


ᐅ Jr Hubert Thomas Webb, Ohio

Address: 9941 Dunraven Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14284: "The case of Jr Hubert Thomas Webb in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Hubert Thomas Webb — Ohio, 1:11-bk-14284


ᐅ Bryan Webb, Ohio

Address: 4012 Rowan Hill Dr Cincinnati, OH 45227

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16450: "In a Chapter 7 bankruptcy case, Bryan Webb from Cincinnati, OH, saw his proceedings start in September 21, 2010 and complete by 2010-12-28, involving asset liquidation."
Bryan Webb — Ohio, 1:10-bk-16450


ᐅ David Webber, Ohio

Address: 4591 Elmont Dr Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:10-bk-14037: "The case of David Webber in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Webber — Ohio, 1:10-bk-14037


ᐅ Gregory Weber, Ohio

Address: 1910 Catalina Ave Cincinnati, OH 45237-6106

Bankruptcy Case 1:09-bk-14299 Summary: "Gregory Weber's Chapter 13 bankruptcy in Cincinnati, OH started in July 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/14/2013."
Gregory Weber — Ohio, 1:09-bk-14299


ᐅ Melissa Ashley Weber, Ohio

Address: 512 Milgin Dr Cincinnati, OH 45238-5333

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10687: "Melissa Ashley Weber's bankruptcy, initiated in 02/27/2014 and concluded by 2014-05-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ashley Weber — Ohio, 1:14-bk-10687


ᐅ Katherine L Weber, Ohio

Address: 5093 Rapid Run Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13811: "The bankruptcy filing by Katherine L Weber, undertaken in June 20, 2011 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Katherine L Weber — Ohio, 1:11-bk-13811


ᐅ James C Weber, Ohio

Address: 11651 Norbourne Dr Apt 1609 Cincinnati, OH 45240-4469

Bankruptcy Case 1:10-bk-17112 Summary: "Chapter 13 bankruptcy for James C Weber in Cincinnati, OH began in Oct 18, 2010, focusing on debt restructuring, concluding with plan fulfillment in Nov 21, 2013."
James C Weber — Ohio, 1:10-bk-17112


ᐅ Linda R Weber, Ohio

Address: 8302 York St Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-122327: "Linda R Weber's bankruptcy, initiated in April 24, 2012 and concluded by 2012-08-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda R Weber — Ohio, 1:12-bk-12232


ᐅ Susan Louise Weber, Ohio

Address: 3380 Harmony Ln Cincinnati, OH 45248

Bankruptcy Case 1:12-bk-14331 Summary: "The case of Susan Louise Weber in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Louise Weber — Ohio, 1:12-bk-14331


ᐅ Franchaska Mae Webster, Ohio

Address: 3719 Forest Ct Cincinnati, OH 45211-4715

Concise Description of Bankruptcy Case 2014-40427-acs7: "In a Chapter 7 bankruptcy case, Franchaska Mae Webster from Cincinnati, OH, saw her proceedings start in April 17, 2014 and complete by 2014-07-16, involving asset liquidation."
Franchaska Mae Webster — Ohio, 2014-40427


ᐅ Francisca Webster, Ohio

Address: 145 Mulberry St Apt 4 Cincinnati, OH 45202

Bankruptcy Case 1:13-bk-11514 Summary: "In Cincinnati, OH, Francisca Webster filed for Chapter 7 bankruptcy in 04/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-12."
Francisca Webster — Ohio, 1:13-bk-11514


ᐅ Heather A Webster, Ohio

Address: 4153 Webster Ave Cincinnati, OH 45236-3637

Bankruptcy Case 1:16-bk-11606 Summary: "In Cincinnati, OH, Heather A Webster filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Heather A Webster — Ohio, 1:16-bk-11606


ᐅ Latia D Webster, Ohio

Address: 1746 Bising Ave Apt 4 Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13633: "Latia D Webster's bankruptcy, initiated in June 2011 and concluded by 09/18/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latia D Webster — Ohio, 1:11-bk-13633


ᐅ Robin Webster, Ohio

Address: 231 Ivanhoe Ave Cincinnati, OH 45233

Concise Description of Bankruptcy Case 1:09-bk-171487: "The case of Robin Webster in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Webster — Ohio, 1:09-bk-17148


ᐅ Denise O Webster, Ohio

Address: 120 Township Ave Cincinnati, OH 45216-2426

Bankruptcy Case 1:15-bk-11804 Summary: "The bankruptcy filing by Denise O Webster, undertaken in May 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-08-04 after liquidating assets."
Denise O Webster — Ohio, 1:15-bk-11804


ᐅ Karen S Weed, Ohio

Address: 5539 Stokeswood Ct Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-13861: "Cincinnati, OH resident Karen S Weed's June 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Karen S Weed — Ohio, 1:11-bk-13861


ᐅ Eric P Weeks, Ohio

Address: 3908 Lonsdale St Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:12-bk-16021: "Cincinnati, OH resident Eric P Weeks's 11/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-20."
Eric P Weeks — Ohio, 1:12-bk-16021


ᐅ Jan R Weems, Ohio

Address: 11755 Norbourne Dr Apt 1311 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12843: "The bankruptcy record of Jan R Weems from Cincinnati, OH, shows a Chapter 7 case filed in 05/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-14."
Jan R Weems — Ohio, 1:11-bk-12843


ᐅ Sheree Y Weems, Ohio

Address: 1641 Joseph Ct Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11727: "In Cincinnati, OH, Sheree Y Weems filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2012."
Sheree Y Weems — Ohio, 1:12-bk-11727


ᐅ Debra R Weghorn, Ohio

Address: 6666 Parkland Ave Cincinnati, OH 45233-1157

Bankruptcy Case 1:15-bk-11089 Summary: "In Cincinnati, OH, Debra R Weghorn filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2015."
Debra R Weghorn — Ohio, 1:15-bk-11089


ᐅ Christopher Wehby, Ohio

Address: 2918 Alpine Ter Cincinnati, OH 45208

Bankruptcy Case 1:10-bk-14986 Overview: "The bankruptcy filing by Christopher Wehby, undertaken in 07.21.2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 2010-10-29 after liquidating assets."
Christopher Wehby — Ohio, 1:10-bk-14986


ᐅ Eric Wehrmeyer, Ohio

Address: 1415 Jefferson Ave Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-10667 Summary: "Cincinnati, OH resident Eric Wehrmeyer's 02/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Eric Wehrmeyer — Ohio, 1:10-bk-10667


ᐅ Nikki L Wehrmeyer, Ohio

Address: 6235 Beechmont Ave Cincinnati, OH 45230

Bankruptcy Case 1:13-bk-13459 Overview: "In Cincinnati, OH, Nikki L Wehrmeyer filed for Chapter 7 bankruptcy in 07/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-01."
Nikki L Wehrmeyer — Ohio, 1:13-bk-13459


ᐅ Catherine Mary Weidner, Ohio

Address: 5396 Plumridge Dr Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-15181 Summary: "The bankruptcy filing by Catherine Mary Weidner, undertaken in 2012-09-26 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Catherine Mary Weidner — Ohio, 1:12-bk-15181


ᐅ Scott A Weikel, Ohio

Address: 5266 Briarhill Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-12565 Overview: "Scott A Weikel's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2011-04-27, led to asset liquidation, with the case closing in 2011-08-02."
Scott A Weikel — Ohio, 1:11-bk-12565


ᐅ Stephen Weil, Ohio

Address: 155 Meridian St Cincinnati, OH 45233

Brief Overview of Bankruptcy Case 1:10-bk-12305: "The case of Stephen Weil in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Weil — Ohio, 1:10-bk-12305


ᐅ Ashley A Weil, Ohio

Address: 2436 Banning Rd Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-15301 Summary: "In Cincinnati, OH, Ashley A Weil filed for Chapter 7 bankruptcy in 11/21/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2014."
Ashley A Weil — Ohio, 1:13-bk-15301


ᐅ John Weilbacher, Ohio

Address: 3801 Camden Ave Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-18502 Overview: "The bankruptcy record of John Weilbacher from Cincinnati, OH, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-27."
John Weilbacher — Ohio, 1:10-bk-18502


ᐅ Ralph L Weimer, Ohio

Address: 1820 Sunset Ave Apt 8 Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:11-bk-13911: "Cincinnati, OH resident Ralph L Weimer's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-01."
Ralph L Weimer — Ohio, 1:11-bk-13911


ᐅ Shawn E Weinbender, Ohio

Address: 4303 32nd Ave Cincinnati, OH 45209

Bankruptcy Case 1:11-bk-13923 Overview: "Shawn E Weinbender's Chapter 7 bankruptcy, filed in Cincinnati, OH in 06.24.2011, led to asset liquidation, with the case closing in 2011-10-02."
Shawn E Weinbender — Ohio, 1:11-bk-13923


ᐅ Lawrence D Weiner, Ohio

Address: 11775 Rose Ln Apt A Cincinnati, OH 45246

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14427: "Lawrence D Weiner's Chapter 7 bankruptcy, filed in Cincinnati, OH in 09/24/2013, led to asset liquidation, with the case closing in January 2, 2014."
Lawrence D Weiner — Ohio, 1:13-bk-14427


ᐅ David Weingartner, Ohio

Address: 2630 Leslie Ave Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-10494 Overview: "In Cincinnati, OH, David Weingartner filed for Chapter 7 bankruptcy in 2010-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2010."
David Weingartner — Ohio, 1:10-bk-10494


ᐅ Jeffrey Harold Weinheimer, Ohio

Address: 4332 Cappel Dr Cincinnati, OH 45205

Bankruptcy Case 1:13-bk-11730 Summary: "The case of Jeffrey Harold Weinheimer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Harold Weinheimer — Ohio, 1:13-bk-11730


ᐅ Mary Sue Weinstein, Ohio

Address: 3178 Lakepointe Ct Cincinnati, OH 45248

Bankruptcy Case 13-20705-tnw Overview: "The bankruptcy record of Mary Sue Weinstein from Cincinnati, OH, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2013."
Mary Sue Weinstein — Ohio, 13-20705


ᐅ Aubrey V Weir, Ohio

Address: 2388 Montana Ave Apt C Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-11454: "The bankruptcy record of Aubrey V Weir from Cincinnati, OH, shows a Chapter 7 case filed in 03/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-23."
Aubrey V Weir — Ohio, 1:11-bk-11454


ᐅ Bonnie J Weitfle, Ohio

Address: 2715 Edroy Ct Apt 80 Cincinnati, OH 45209-2237

Concise Description of Bankruptcy Case 1:14-bk-127847: "Cincinnati, OH resident Bonnie J Weitfle's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Bonnie J Weitfle — Ohio, 1:14-bk-12784


ᐅ Carolyn Joesphine Weithofer, Ohio

Address: 4113 Pleasure Dr Cincinnati, OH 45205-2036

Concise Description of Bankruptcy Case 1:14-bk-104447: "The case of Carolyn Joesphine Weithofer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Joesphine Weithofer — Ohio, 1:14-bk-10444


ᐅ Michael Brandon Welage, Ohio

Address: 92 Julep Ln Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:13-bk-135757: "Michael Brandon Welage's bankruptcy, initiated in 2013-07-31 and concluded by Nov 8, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Brandon Welage — Ohio, 1:13-bk-13575


ᐅ Frankie J Welborn, Ohio

Address: 10924 Reading Rd Cincinnati, OH 45241-2566

Bankruptcy Case 1:15-bk-12012 Summary: "Frankie J Welborn's Chapter 7 bankruptcy, filed in Cincinnati, OH in 05.21.2015, led to asset liquidation, with the case closing in August 19, 2015."
Frankie J Welborn — Ohio, 1:15-bk-12012


ᐅ Otto S Welborn, Ohio

Address: 1523 Corvallis Ave Cincinnati, OH 45237-3107

Brief Overview of Bankruptcy Case 1:14-bk-11896: "Otto S Welborn's bankruptcy, initiated in May 5, 2014 and concluded by 2014-08-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otto S Welborn — Ohio, 1:14-bk-11896


ᐅ Daryl W Welch, Ohio

Address: 6735 Hampton Dr Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:12-bk-166667: "The bankruptcy record of Daryl W Welch from Cincinnati, OH, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2013."
Daryl W Welch — Ohio, 1:12-bk-16666


ᐅ James A Welch, Ohio

Address: 831 Locust Corner Rd Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 1:11-bk-13801: "The case of James A Welch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Welch — Ohio, 1:11-bk-13801


ᐅ Brandi L Welch, Ohio

Address: 5836 Elsie Ave Cincinnati, OH 45224

Bankruptcy Case 1:13-bk-12060 Overview: "The bankruptcy filing by Brandi L Welch, undertaken in April 2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-08-08 after liquidating assets."
Brandi L Welch — Ohio, 1:13-bk-12060


ᐅ Jason W Welch, Ohio

Address: 1300 3rd St Cincinnati, OH 45215-3825

Concise Description of Bankruptcy Case 1:15-bk-137077: "Jason W Welch's Chapter 7 bankruptcy, filed in Cincinnati, OH in September 2015, led to asset liquidation, with the case closing in December 27, 2015."
Jason W Welch — Ohio, 1:15-bk-13707


ᐅ Shawntae Twinette Welch, Ohio

Address: 1878 Lincrest Dr Cincinnati, OH 45240-2008

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14142: "The case of Shawntae Twinette Welch in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawntae Twinette Welch — Ohio, 1:15-bk-14142


ᐅ Christine Vargo Wellborn, Ohio

Address: 747 Birney Ln Cincinnati, OH 45230

Bankruptcy Case 1:11-bk-10460 Summary: "The bankruptcy record of Christine Vargo Wellborn from Cincinnati, OH, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Christine Vargo Wellborn — Ohio, 1:11-bk-10460


ᐅ Frederick William Wellbrock, Ohio

Address: 5167 Clareridge Ct Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:11-bk-124477: "In a Chapter 7 bankruptcy case, Frederick William Wellbrock from Cincinnati, OH, saw his proceedings start in 04.22.2011 and complete by July 2011, involving asset liquidation."
Frederick William Wellbrock — Ohio, 1:11-bk-12447


ᐅ Arava Weller, Ohio

Address: 2652 Cedarbrook Dr Cincinnati, OH 45237-4508

Concise Description of Bankruptcy Case 1:16-bk-117307: "In Cincinnati, OH, Arava Weller filed for Chapter 7 bankruptcy in May 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-03."
Arava Weller — Ohio, 1:16-bk-11730


ᐅ David Weller, Ohio

Address: 2652 Cedarbrook Dr Cincinnati, OH 45237-4508

Bankruptcy Case 1:16-bk-11730 Overview: "In a Chapter 7 bankruptcy case, David Weller from Cincinnati, OH, saw his proceedings start in May 5, 2016 and complete by 2016-08-03, involving asset liquidation."
David Weller — Ohio, 1:16-bk-11730


ᐅ Margorie A Weller, Ohio

Address: 1022 Gilsey Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16731: "The bankruptcy filing by Margorie A Weller, undertaken in October 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Margorie A Weller — Ohio, 1:09-bk-16731


ᐅ Felicia L Wellington, Ohio

Address: 1915 Andina Ave Cincinnati, OH 45237-6017

Bankruptcy Case 1:15-bk-12708 Overview: "Cincinnati, OH resident Felicia L Wellington's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-08."
Felicia L Wellington — Ohio, 1:15-bk-12708


ᐅ Deborah S Wellman, Ohio

Address: 3731 Elsmere Ave Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:13-bk-14909: "The case of Deborah S Wellman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah S Wellman — Ohio, 1:13-bk-14909


ᐅ Scott William Wells, Ohio

Address: 2891 Newtown Rd Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-13877 Overview: "In Cincinnati, OH, Scott William Wells filed for Chapter 7 bankruptcy in 06/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2011."
Scott William Wells — Ohio, 1:11-bk-13877


ᐅ Darlene Renee Wells, Ohio

Address: 5424 Fenwick Ave Apt 10 Cincinnati, OH 45212

Brief Overview of Bankruptcy Case 1:13-bk-12173: "Darlene Renee Wells's bankruptcy, initiated in 05/03/2013 and concluded by 08.11.2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Renee Wells — Ohio, 1:13-bk-12173


ᐅ Lisa Wells, Ohio

Address: 5765 Cheviot Rd Apt 2C Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16874: "The bankruptcy record of Lisa Wells from Cincinnati, OH, shows a Chapter 7 case filed in 10/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.26.2010."
Lisa Wells — Ohio, 1:09-bk-16874


ᐅ David S Wells, Ohio

Address: 11450 Kary Ln Cincinnati, OH 45240-2241

Bankruptcy Case 1:09-bk-16312 Overview: "The bankruptcy record for David S Wells from Cincinnati, OH, under Chapter 13, filed in 09.28.2009, involved setting up a repayment plan, finalized by 03/23/2015."
David S Wells — Ohio, 1:09-bk-16312


ᐅ Robert Brian Wells, Ohio

Address: 2056 Quail Ct Apt 47 Cincinnati, OH 45240-4623

Bankruptcy Case 1:14-bk-14939 Summary: "The case of Robert Brian Wells in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Brian Wells — Ohio, 1:14-bk-14939


ᐅ Kenneth Wells, Ohio

Address: 2 Ashby St Cincinnati, OH 45218

Bankruptcy Case 1:10-bk-18357 Summary: "Kenneth Wells's bankruptcy, initiated in 2010-12-10 and concluded by 03/20/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Wells — Ohio, 1:10-bk-18357


ᐅ Jamie L Wells, Ohio

Address: 2633 Thomasville Ct Apt 2112 Cincinnati, OH 45238-3033

Bankruptcy Case 1:14-bk-14822 Summary: "The case of Jamie L Wells in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie L Wells — Ohio, 1:14-bk-14822


ᐅ Clarence Maurice Wells, Ohio

Address: 704 Walnut St Cincinnati, OH 45215-2833

Brief Overview of Bankruptcy Case 1:14-bk-14661: "Clarence Maurice Wells's Chapter 7 bankruptcy, filed in Cincinnati, OH in November 2014, led to asset liquidation, with the case closing in 02/05/2015."
Clarence Maurice Wells — Ohio, 1:14-bk-14661


ᐅ Janet M Wells, Ohio

Address: 276 Shirljune Dr Cincinnati, OH 45215-3506

Bankruptcy Case 1:09-bk-14854 Overview: "Janet M Wells, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in July 30, 2009, culminating in its successful completion by December 2014."
Janet M Wells — Ohio, 1:09-bk-14854


ᐅ Desarae L Wells, Ohio

Address: 2370 Washington Ave Cincinnati, OH 45231-1565

Bankruptcy Case 1:16-bk-11169 Overview: "In a Chapter 7 bankruptcy case, Desarae L Wells from Cincinnati, OH, saw their proceedings start in 2016-03-29 and complete by 2016-06-27, involving asset liquidation."
Desarae L Wells — Ohio, 1:16-bk-11169


ᐅ Marla K Wells, Ohio

Address: 11450 Kary Ln Cincinnati, OH 45240-2241

Bankruptcy Case 1:09-bk-16312 Summary: "The bankruptcy record for Marla K Wells from Cincinnati, OH, under Chapter 13, filed in 2009-09-28, involved setting up a repayment plan, finalized by March 23, 2015."
Marla K Wells — Ohio, 1:09-bk-16312


ᐅ Burnett H Wells, Ohio

Address: 11365 Kary Ln Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16176: "Cincinnati, OH resident Burnett H Wells's 10.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 20, 2012."
Burnett H Wells — Ohio, 1:11-bk-16176