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 Tammi L Wells, Ohio

Address: 611 Dewdrop Cir Apt M Cincinnati, OH 45240-3749

Concise Description of Bankruptcy Case 1:14-bk-146617: "In Cincinnati, OH, Tammi L Wells filed for Chapter 7 bankruptcy in 11/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-05."
Tammi L Wells — Ohio, 1:14-bk-14661


ᐅ Steven K Wells, Ohio

Address: 983 Havensport Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10241: "Steven K Wells's Chapter 7 bankruptcy, filed in Cincinnati, OH in 01/18/2012, led to asset liquidation, with the case closing in 2012-04-27."
Steven K Wells — Ohio, 1:12-bk-10241


ᐅ Barbara A Welsh, Ohio

Address: 5560 Westwood Northern Blvd Apt 5 Cincinnati, OH 45248-2355

Bankruptcy Case 1:14-bk-13798 Overview: "In Cincinnati, OH, Barbara A Welsh filed for Chapter 7 bankruptcy in 2014-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Barbara A Welsh — Ohio, 1:14-bk-13798


ᐅ David Wendelken, Ohio

Address: 5350 Orchardvalley Dr Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-12389 Overview: "The case of David Wendelken in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Wendelken — Ohio, 1:10-bk-12389


ᐅ Loraine Wendling, Ohio

Address: 2660 Lincoln Ave Cincinnati, OH 45231-1518

Bankruptcy Case 1:10-bk-13263 Summary: "Loraine Wendling's Cincinnati, OH bankruptcy under Chapter 13 in 05.12.2010 led to a structured repayment plan, successfully discharged in 12.16.2014."
Loraine Wendling — Ohio, 1:10-bk-13263


ᐅ Steven Wendling, Ohio

Address: 4552 Patron Ct Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:10-bk-118467: "Cincinnati, OH resident Steven Wendling's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-02."
Steven Wendling — Ohio, 1:10-bk-11846


ᐅ Cynthia Mary Wendling, Ohio

Address: 2820 Montana Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:11-bk-171177: "The case of Cynthia Mary Wendling in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Mary Wendling — Ohio, 1:11-bk-17117


ᐅ Therese L Wentz, Ohio

Address: 5221 Eaglesnest Dr Apt 56 Cincinnati, OH 45248

Concise Description of Bankruptcy Case 1:12-bk-135747: "Therese L Wentz's bankruptcy, initiated in Jun 29, 2012 and concluded by 10/07/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese L Wentz — Ohio, 1:12-bk-13574


ᐅ Ashley N Wentzel, Ohio

Address: 1759 John Gray Rd Cincinnati, OH 45240

Bankruptcy Case 1:13-bk-12283 Summary: "The bankruptcy record of Ashley N Wentzel from Cincinnati, OH, shows a Chapter 7 case filed in 05.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2013."
Ashley N Wentzel — Ohio, 1:13-bk-12283


ᐅ Jeffrey Philip Werle, Ohio

Address: 5484 Gwendolyn Rdg Cincinnati, OH 45238-4788

Brief Overview of Bankruptcy Case 1:10-bk-13711: "May 28, 2010 marked the beginning of Jeffrey Philip Werle's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 01.07.2013."
Jeffrey Philip Werle — Ohio, 1:10-bk-13711


ᐅ Sara A Werling, Ohio

Address: 3489 Nandale Dr Apt 3 Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-10135: "Sara A Werling's Chapter 7 bankruptcy, filed in Cincinnati, OH in January 12, 2012, led to asset liquidation, with the case closing in 2012-04-21."
Sara A Werling — Ohio, 1:12-bk-10135


ᐅ Kenneth A Wermuth, Ohio

Address: 4000 Leesburg Ln Cincinnati, OH 45209

Bankruptcy Case 1:11-bk-12813 Summary: "In Cincinnati, OH, Kenneth A Wermuth filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-13."
Kenneth A Wermuth — Ohio, 1:11-bk-12813


ᐅ Gina M Werner, Ohio

Address: 3057 Timberview Dr Cincinnati, OH 45211-1920

Bankruptcy Case 1:14-bk-14548 Summary: "The bankruptcy record of Gina M Werner from Cincinnati, OH, shows a Chapter 7 case filed in October 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Gina M Werner — Ohio, 1:14-bk-14548


ᐅ Daniel Wernery, Ohio

Address: 3454 Mayfair Ave Cincinnati, OH 45211

Bankruptcy Case 1:10-bk-14939 Overview: "Cincinnati, OH resident Daniel Wernery's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-28."
Daniel Wernery — Ohio, 1:10-bk-14939


ᐅ Shirley Jean Werning, Ohio

Address: 1916 Elm Ave Cincinnati, OH 45212-2528

Concise Description of Bankruptcy Case 1:10-bk-141097: "Shirley Jean Werning's Chapter 13 bankruptcy in Cincinnati, OH started in 06.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/19/2014."
Shirley Jean Werning — Ohio, 1:10-bk-14109


ᐅ Juanita L Wernke, Ohio

Address: 6975 Summit Lake Dr Unit 9 Cincinnati, OH 45247

Concise Description of Bankruptcy Case 1:12-bk-116377: "The bankruptcy record of Juanita L Wernke from Cincinnati, OH, shows a Chapter 7 case filed in 03.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-05."
Juanita L Wernke — Ohio, 1:12-bk-11637


ᐅ Steven A Wernke, Ohio

Address: 216 Hosea Ave Cincinnati, OH 45215

Concise Description of Bankruptcy Case 1:11-bk-176247: "The case of Steven A Wernke in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven A Wernke — Ohio, 1:11-bk-17624


ᐅ Timothy W Werts, Ohio

Address: 3828 Malaer Dr Cincinnati, OH 45241-2619

Bankruptcy Case 1:14-bk-13463 Overview: "Timothy W Werts's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/18/2014, led to asset liquidation, with the case closing in 11.16.2014."
Timothy W Werts — Ohio, 1:14-bk-13463


ᐅ Christopher Sherman Weschler, Ohio

Address: 109 Baker Ave Cincinnati, OH 45217

Concise Description of Bankruptcy Case 1:12-bk-140147: "Christopher Sherman Weschler's bankruptcy, initiated in Jul 25, 2012 and concluded by 11/02/2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Sherman Weschler — Ohio, 1:12-bk-14014


ᐅ Berttie Wesley, Ohio

Address: 4361 Virginia Ave Cincinnati, OH 45223

Concise Description of Bankruptcy Case 1:11-bk-104027: "In a Chapter 7 bankruptcy case, Berttie Wesley from Cincinnati, OH, saw their proceedings start in January 2011 and complete by 2011-05-07, involving asset liquidation."
Berttie Wesley — Ohio, 1:11-bk-10402


ᐅ Carol Louise Wesley, Ohio

Address: 1149 Asbury Rd Apt 103 Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 13-70610-SCS: "Cincinnati, OH resident Carol Louise Wesley's February 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2013."
Carol Louise Wesley — Ohio, 13-70610


ᐅ Christine Wesley, Ohio

Address: 1245 Iliff Ave Cincinnati, OH 45205

Bankruptcy Case 1:10-bk-13348 Summary: "Christine Wesley's bankruptcy, initiated in 05/14/2010 and concluded by Aug 22, 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Wesley — Ohio, 1:10-bk-13348


ᐅ Deron A Wesley, Ohio

Address: 4200 Mount Carmel Tobasco Rd Cincinnati, OH 45255-3424

Snapshot of U.S. Bankruptcy Proceeding Case 16-20977-tnw: "Deron A Wesley's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jul 28, 2016, led to asset liquidation, with the case closing in October 26, 2016."
Deron A Wesley — Ohio, 16-20977


ᐅ Kendra Wesley, Ohio

Address: 5625 Homer Ave Cincinnati, OH 45212

Bankruptcy Case 1:10-bk-11316 Summary: "In Cincinnati, OH, Kendra Wesley filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-12."
Kendra Wesley — Ohio, 1:10-bk-11316


ᐅ Amanda E Wesley, Ohio

Address: 226 W 68th St Cincinnati, OH 45216

Brief Overview of Bankruptcy Case 1:09-bk-16207: "The bankruptcy record of Amanda E Wesley from Cincinnati, OH, shows a Chapter 7 case filed in September 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Amanda E Wesley — Ohio, 1:09-bk-16207


ᐅ Joel A Wesolowski, Ohio

Address: 3197 Lapland Dr Cincinnati, OH 45239

Bankruptcy Case 1:13-bk-14915 Overview: "Joel A Wesolowski's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 25, 2013, led to asset liquidation, with the case closing in Feb 2, 2014."
Joel A Wesolowski — Ohio, 1:13-bk-14915


ᐅ Summer J Wesselman, Ohio

Address: 2828 Welge Ln Cincinnati, OH 45248-6222

Concise Description of Bankruptcy Case 1:15-bk-106297: "Summer J Wesselman's bankruptcy, initiated in 02.25.2015 and concluded by May 26, 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summer J Wesselman — Ohio, 1:15-bk-10629


ᐅ Aimee Lynn Wessendorf, Ohio

Address: 1694 Ashbrook Dr Cincinnati, OH 45238

Bankruptcy Case 1:11-bk-16123 Summary: "Cincinnati, OH resident Aimee Lynn Wessendorf's 10.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2012."
Aimee Lynn Wessendorf — Ohio, 1:11-bk-16123


ᐅ Emilee A West, Ohio

Address: 1239 Avon Dr Cincinnati, OH 45229-1209

Bankruptcy Case 1:14-bk-10513 Overview: "In a Chapter 7 bankruptcy case, Emilee A West from Cincinnati, OH, saw her proceedings start in 2014-02-17 and complete by May 18, 2014, involving asset liquidation."
Emilee A West — Ohio, 1:14-bk-10513


ᐅ Jr Robert F West, Ohio

Address: 6853 Kenton Ave Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16404: "Jr Robert F West's bankruptcy, initiated in 2012-12-04 and concluded by 2013-03-14 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert F West — Ohio, 1:12-bk-16404


ᐅ Robert West, Ohio

Address: 9658 Fernbrook Ct Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:09-bk-18516: "In Cincinnati, OH, Robert West filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by 04.01.2010."
Robert West — Ohio, 1:09-bk-18516


ᐅ Clayton West, Ohio

Address: 1019 Schiff Ave Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:12-bk-13135: "The bankruptcy record of Clayton West from Cincinnati, OH, shows a Chapter 7 case filed in 2012-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2012."
Clayton West — Ohio, 1:12-bk-13135


ᐅ Corliss Ann West, Ohio

Address: PO Box 317658 Cincinnati, OH 45231-7658

Concise Description of Bankruptcy Case 1:14-bk-149847: "The case of Corliss Ann West in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corliss Ann West — Ohio, 1:14-bk-14984


ᐅ William Blake West, Ohio

Address: 6793 Whitehall Ave Cincinnati, OH 45230-2947

Bankruptcy Case 1:15-bk-14469 Summary: "The bankruptcy filing by William Blake West, undertaken in 11/19/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
William Blake West — Ohio, 1:15-bk-14469


ᐅ William Charles West, Ohio

Address: 117 Julep Ln Cincinnati, OH 45218-1205

Concise Description of Bankruptcy Case 1:14-bk-133957: "In Cincinnati, OH, William Charles West filed for Chapter 7 bankruptcy in 08.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2014."
William Charles West — Ohio, 1:14-bk-13395


ᐅ Jr John Alvin West, Ohio

Address: 2685 Westwood Northern Blvd Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-127637: "In Cincinnati, OH, Jr John Alvin West filed for Chapter 7 bankruptcy in June 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-18."
Jr John Alvin West — Ohio, 1:13-bk-12763


ᐅ Rickie West, Ohio

Address: 958 Sarbrook Dr Cincinnati, OH 45231-3744

Bankruptcy Case 1:14-bk-14984 Overview: "Rickie West's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-12-03, led to asset liquidation, with the case closing in March 3, 2015."
Rickie West — Ohio, 1:14-bk-14984


ᐅ Rickie Q West, Ohio

Address: 8707 Harper Point Dr Apt D Cincinnati, OH 45249

Bankruptcy Case 1:09-bk-16678 Overview: "In a Chapter 7 bankruptcy case, Rickie Q West from Cincinnati, OH, saw their proceedings start in October 12, 2009 and complete by Jan 20, 2010, involving asset liquidation."
Rickie Q West — Ohio, 1:09-bk-16678


ᐅ Jennifer Lynn West, Ohio

Address: 3817 Bennett Rd Cincinnati, OH 45245

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10925: "In a Chapter 7 bankruptcy case, Jennifer Lynn West from Cincinnati, OH, saw her proceedings start in 03/05/2013 and complete by June 2013, involving asset liquidation."
Jennifer Lynn West — Ohio, 1:13-bk-10925


ᐅ Marquita T Westbrook, Ohio

Address: 1861 Provincial Ct Cincinnati, OH 45214

Bankruptcy Case 1:13-bk-12492 Summary: "The bankruptcy filing by Marquita T Westbrook, undertaken in 2013-05-22 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-08-30 after liquidating assets."
Marquita T Westbrook — Ohio, 1:13-bk-12492


ᐅ Brian Westbrook, Ohio

Address: 2006 S Teralta Cir Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:10-bk-122197: "The case of Brian Westbrook in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Westbrook — Ohio, 1:10-bk-12219


ᐅ Demetria R Westbrooks, Ohio

Address: 7864 Glenorchard Dr # 2 Cincinnati, OH 45237-1045

Bankruptcy Case 1:15-bk-10783 Summary: "Cincinnati, OH resident Demetria R Westbrooks's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Demetria R Westbrooks — Ohio, 1:15-bk-10783


ᐅ Jacqueline Westendorf, Ohio

Address: 1562 Fawnvista Ln Cincinnati, OH 45246

Bankruptcy Case 1:10-bk-12642 Summary: "Jacqueline Westendorf's bankruptcy, initiated in 2010-04-20 and concluded by 07.29.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Westendorf — Ohio, 1:10-bk-12642


ᐅ Sonya Westerbeck, Ohio

Address: 8416 Firshade Ter Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16051: "The case of Sonya Westerbeck in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya Westerbeck — Ohio, 1:10-bk-16051


ᐅ Todd Gregory Westerbeck, Ohio

Address: 4330 Villa Dr Unit 3 Cincinnati, OH 45242

Brief Overview of Bankruptcy Case 1:11-bk-11725: "The bankruptcy record of Todd Gregory Westerbeck from Cincinnati, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-03."
Todd Gregory Westerbeck — Ohio, 1:11-bk-11725


ᐅ Stephen Westfall, Ohio

Address: 5 Imbler Dr Cincinnati, OH 45218

Concise Description of Bankruptcy Case 1:09-bk-168697: "The bankruptcy record of Stephen Westfall 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 Jan 27, 2010."
Stephen Westfall — Ohio, 1:09-bk-16869


ᐅ John Westfall, Ohio

Address: 107 Maple St Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-10759 Summary: "In Cincinnati, OH, John Westfall filed for Chapter 7 bankruptcy in Feb 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
John Westfall — Ohio, 1:12-bk-10759


ᐅ Janice Westmoreland, Ohio

Address: 511 Ravenna Cincinnati, OH 45227

Bankruptcy Case 1:14-bk-14476 Summary: "In Cincinnati, OH, Janice Westmoreland filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2015."
Janice Westmoreland — Ohio, 1:14-bk-14476


ᐅ Jr Ronald John Weston, Ohio

Address: 9294 Sagemeadow Dr Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16001: "Cincinnati, OH resident Jr Ronald John Weston's November 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2013."
Jr Ronald John Weston — Ohio, 1:12-bk-16001


ᐅ Linda Westrich, Ohio

Address: 3706 Westwood Northern Blvd Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-15030: "The bankruptcy record of Linda Westrich from Cincinnati, OH, shows a Chapter 7 case filed in 2010-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2010."
Linda Westrich — Ohio, 1:10-bk-15030


ᐅ Justin Richard Wethington, Ohio

Address: 9230 Comstock Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-167287: "The case of Justin Richard Wethington in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Richard Wethington — Ohio, 1:11-bk-16728


ᐅ Benjamin Wethington, Ohio

Address: 7747 State Rd Cincinnati, OH 45255

Bankruptcy Case 1:10-bk-18331 Overview: "Benjamin Wethington's bankruptcy, initiated in Dec 9, 2010 and concluded by 2011-03-19 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Wethington — Ohio, 1:10-bk-18331


ᐅ Carolyn M Wethington, Ohio

Address: 3541 Edwards Rd # 1 Cincinnati, OH 45208

Concise Description of Bankruptcy Case 1:11-bk-173827: "In a Chapter 7 bankruptcy case, Carolyn M Wethington from Cincinnati, OH, saw her proceedings start in 12.13.2011 and complete by March 22, 2012, involving asset liquidation."
Carolyn M Wethington — Ohio, 1:11-bk-17382


ᐅ Jeanette G Wettengel, Ohio

Address: 5 Ritchie Ave Apt 1 Cincinnati, OH 45215-2060

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13956: "Cincinnati, OH resident Jeanette G Wettengel's September 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-22."
Jeanette G Wettengel — Ohio, 1:14-bk-13956


ᐅ Robert T Wettengel, Ohio

Address: 5 Ritchie Ave Apt 1 Cincinnati, OH 45215-2060

Bankruptcy Case 1:14-bk-13956 Summary: "The bankruptcy filing by Robert T Wettengel, undertaken in September 23, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-12-22 after liquidating assets."
Robert T Wettengel — Ohio, 1:14-bk-13956


ᐅ Jennifer Wetzel, Ohio

Address: 7389 Woodcroft Dr Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:09-bk-183327: "The bankruptcy record of Jennifer Wetzel from Cincinnati, OH, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2010."
Jennifer Wetzel — Ohio, 1:09-bk-18332


ᐅ Jeffrey James Weyer, Ohio

Address: 1670 Barnsdale Ct Cincinnati, OH 45230-2229

Bankruptcy Case 1:15-bk-11706 Overview: "The case of Jeffrey James Weyer in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey James Weyer — Ohio, 1:15-bk-11706


ᐅ Ii Arthur Weyler, Ohio

Address: 4240 Fehr Rd Cincinnati, OH 45238

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15812: "In a Chapter 7 bankruptcy case, Ii Arthur Weyler from Cincinnati, OH, saw his proceedings start in August 23, 2010 and complete by 12.01.2010, involving asset liquidation."
Ii Arthur Weyler — Ohio, 1:10-bk-15812


ᐅ Theresa Jo Whalen, Ohio

Address: 8485 Chesswood Dr Cincinnati, OH 45239-3850

Brief Overview of Bankruptcy Case 1:14-bk-10808: "Theresa Jo Whalen's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-03-05, led to asset liquidation, with the case closing in 06/03/2014."
Theresa Jo Whalen — Ohio, 1:14-bk-10808


ᐅ Wayne T Whaley, Ohio

Address: 2376 Montana Ave Apt B Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-13452 Overview: "In a Chapter 7 bankruptcy case, Wayne T Whaley from Cincinnati, OH, saw his proceedings start in June 2, 2011 and complete by September 2011, involving asset liquidation."
Wayne T Whaley — Ohio, 1:11-bk-13452


ᐅ Kathaleen Whaley, Ohio

Address: 1812 Compton Rd Cincinnati, OH 45231-4304

Bankruptcy Case 1:14-bk-10862 Summary: "The bankruptcy filing by Kathaleen Whaley, undertaken in Mar 7, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.05.2014 after liquidating assets."
Kathaleen Whaley — Ohio, 1:14-bk-10862


ᐅ Lois A Whaley, Ohio

Address: 859 Compton Rd Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-10366 Summary: "In Cincinnati, OH, Lois A Whaley filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Lois A Whaley — Ohio, 1:11-bk-10366


ᐅ Brandi Whaley, Ohio

Address: 3313 Lakeview St Cincinnati, OH 45211-6415

Concise Description of Bankruptcy Case 1:15-bk-140507: "The bankruptcy filing by Brandi Whaley, undertaken in 2015-10-21 in Cincinnati, OH under Chapter 7, concluded with discharge in 01.19.2016 after liquidating assets."
Brandi Whaley — Ohio, 1:15-bk-14050


ᐅ Michael Curtis Whaley, Ohio

Address: 5139 Silver St Cincinnati, OH 45212-1503

Brief Overview of Bankruptcy Case 1:16-bk-10925: "The bankruptcy filing by Michael Curtis Whaley, undertaken in 03.15.2016 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.13.2016 after liquidating assets."
Michael Curtis Whaley — Ohio, 1:16-bk-10925


ᐅ Clinton R Whaley, Ohio

Address: 11423 Fremantle Dr Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-10888 Overview: "The bankruptcy record of Clinton R Whaley from Cincinnati, OH, shows a Chapter 7 case filed in February 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Clinton R Whaley — Ohio, 1:12-bk-10888


ᐅ Deborah D Whaley, Ohio

Address: 5363 Bahama Ter Apt 6 Cincinnati, OH 45223-2823

Bankruptcy Case 1:14-bk-11882 Summary: "Cincinnati, OH resident Deborah D Whaley's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-31."
Deborah D Whaley — Ohio, 1:14-bk-11882


ᐅ Stephanie A Whaley, Ohio

Address: PO Box 18233 Cincinnati, OH 45218

Bankruptcy Case 1:11-bk-11193 Summary: "In Cincinnati, OH, Stephanie A Whaley filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2011."
Stephanie A Whaley — Ohio, 1:11-bk-11193


ᐅ Robin Regina Whatley, Ohio

Address: 1515 Bermuda Pl Cincinnati, OH 45231-2404

Bankruptcy Case 1:15-bk-10548 Overview: "Robin Regina Whatley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2015-02-19, led to asset liquidation, with the case closing in May 20, 2015."
Robin Regina Whatley — Ohio, 1:15-bk-10548


ᐅ Crystal D Whatley, Ohio

Address: 823 W North Bend Rd Cincinnati, OH 45224-1373

Bankruptcy Case 1:11-bk-16605 Summary: "Filing for Chapter 13 bankruptcy in 11/01/2011, Crystal D Whatley from Cincinnati, OH, structured a repayment plan, achieving discharge in 2015-02-19."
Crystal D Whatley — Ohio, 1:11-bk-16605


ᐅ Curtis E Wheat, Ohio

Address: 2939 Bentbrook Dr Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-12340 Summary: "Curtis E Wheat's Chapter 7 bankruptcy, filed in Cincinnati, OH in May 15, 2013, led to asset liquidation, with the case closing in 08.23.2013."
Curtis E Wheat — Ohio, 1:13-bk-12340


ᐅ Brandon Wheatley, Ohio

Address: 3183 Golden Ave Cincinnati, OH 45226

Bankruptcy Case 1:10-bk-17966 Overview: "The case of Brandon Wheatley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Wheatley — Ohio, 1:10-bk-17966


ᐅ Charles Eugene Wheatley, Ohio

Address: 1220 Rambling Hills Dr Cincinnati, OH 45230-2314

Brief Overview of Bankruptcy Case 1:09-bk-11934: "Filing for Chapter 13 bankruptcy in 04.01.2009, Charles Eugene Wheatley from Cincinnati, OH, structured a repayment plan, achieving discharge in March 2013."
Charles Eugene Wheatley — Ohio, 1:09-bk-11934


ᐅ Joann Wheeldon, Ohio

Address: 2712 Price Ave Fl 1 Cincinnati, OH 45204

Brief Overview of Bankruptcy Case 1:10-bk-14114: "Joann Wheeldon's bankruptcy, initiated in 2010-06-16 and concluded by 2010-09-24 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Wheeldon — Ohio, 1:10-bk-14114


ᐅ Cynthia A Wheeler, Ohio

Address: 3536 Vine St Cincinnati, OH 45220

Bankruptcy Case 1:13-bk-11546 Summary: "The bankruptcy record of Cynthia A Wheeler from Cincinnati, OH, shows a Chapter 7 case filed in 04/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2013."
Cynthia A Wheeler — Ohio, 1:13-bk-11546


ᐅ Brenda Wheeler, Ohio

Address: 1819 Lakenoll Dr Apt D Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-10031: "Brenda Wheeler's bankruptcy, initiated in 2010-01-05 and concluded by 04.13.2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Wheeler — Ohio, 1:10-bk-10031


ᐅ Michael T Wheeler, Ohio

Address: 11415 Fremantle Dr Cincinnati, OH 45240-2633

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10822: "In a Chapter 7 bankruptcy case, Michael T Wheeler from Cincinnati, OH, saw their proceedings start in 2014-03-06 and complete by June 2014, involving asset liquidation."
Michael T Wheeler — Ohio, 1:14-bk-10822


ᐅ Kimberly L Wheeler, Ohio

Address: 2260 Clough Ridge Dr Cincinnati, OH 45230-1489

Bankruptcy Case 1:09-bk-10212 Summary: "In her Chapter 13 bankruptcy case filed in Jan 16, 2009, Cincinnati, OH's Kimberly L Wheeler agreed to a debt repayment plan, which was successfully completed by March 22, 2013."
Kimberly L Wheeler — Ohio, 1:09-bk-10212


ᐅ Samantha T Wheeler, Ohio

Address: 1914 Avonlea Ave Cincinnati, OH 45237-6120

Bankruptcy Case 1:08-bk-11634 Overview: "2008-03-31 marked the beginning of Samantha T Wheeler's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 2013-02-22."
Samantha T Wheeler — Ohio, 1:08-bk-11634


ᐅ Iv Randolph Lee Wheeler, Ohio

Address: 920 W Kemper Rd Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12255: "Cincinnati, OH resident Iv Randolph Lee Wheeler's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2013."
Iv Randolph Lee Wheeler — Ohio, 1:13-bk-12255


ᐅ Linda A Wheeler, Ohio

Address: 5410 Karen Ave Cincinnati, OH 45248

Bankruptcy Case 1:11-bk-12038 Overview: "Linda A Wheeler's bankruptcy, initiated in April 2011 and concluded by 07/15/2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Wheeler — Ohio, 1:11-bk-12038


ᐅ Amy L Wheeler, Ohio

Address: 784 Greenwood Ave Apt 212 Cincinnati, OH 45229

Concise Description of Bankruptcy Case 1:12-bk-105577: "In a Chapter 7 bankruptcy case, Amy L Wheeler from Cincinnati, OH, saw her proceedings start in February 2012 and complete by 2012-05-17, involving asset liquidation."
Amy L Wheeler — Ohio, 1:12-bk-10557


ᐅ Shavonne R Wheeler, Ohio

Address: 3536 Vine St Cincinnati, OH 45220-1828

Concise Description of Bankruptcy Case 1:14-bk-134617: "The bankruptcy filing by Shavonne R Wheeler, undertaken in Aug 18, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Shavonne R Wheeler — Ohio, 1:14-bk-13461


ᐅ James Frazier Wheeler, Ohio

Address: 4672 Cardinal Dr Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-16662 Overview: "The bankruptcy record of James Frazier Wheeler from Cincinnati, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2012."
James Frazier Wheeler — Ohio, 1:11-bk-16662


ᐅ Raesean Alan Wheeler, Ohio

Address: 544 Mount Hope Ave Cincinnati, OH 45204

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16648: "The case of Raesean Alan Wheeler in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raesean Alan Wheeler — Ohio, 1:11-bk-16648


ᐅ Simone Simmie Wheeler, Ohio

Address: 2360 Montana Ave Apt A Cincinnati, OH 45211-3801

Bankruptcy Case 1:15-bk-12236 Summary: "The bankruptcy filing by Simone Simmie Wheeler, undertaken in 06/05/2015 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-09-03 after liquidating assets."
Simone Simmie Wheeler — Ohio, 1:15-bk-12236


ᐅ Andrew J Wheelock, Ohio

Address: 20 Carriage Station Dr Cincinnati, OH 45245-2403

Concise Description of Bankruptcy Case 1:14-bk-101147: "The bankruptcy filing by Andrew J Wheelock, undertaken in January 15, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-04-15 after liquidating assets."
Andrew J Wheelock — Ohio, 1:14-bk-10114


ᐅ Crystal L Wheelright, Ohio

Address: 1529 Grove St Cincinnati, OH 45225-2017

Bankruptcy Case 1:14-bk-13097 Summary: "The bankruptcy filing by Crystal L Wheelright, undertaken in 2014-07-22 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Crystal L Wheelright — Ohio, 1:14-bk-13097


ᐅ Tawana Renee Whigham, Ohio

Address: 6020 Mayflower Ave Cincinnati, OH 45237

Concise Description of Bankruptcy Case 1:13-bk-111797: "The case of Tawana Renee Whigham in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tawana Renee Whigham — Ohio, 1:13-bk-11179


ᐅ Paul E Whipple, Ohio

Address: 11561 Folkstone Dr Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11312: "The bankruptcy filing by Paul E Whipple, undertaken in 2012-03-13 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
Paul E Whipple — Ohio, 1:12-bk-11312


ᐅ Aarion Z Whipple, Ohio

Address: 6125 Joyce Ln Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:11-bk-16841: "The case of Aarion Z Whipple in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aarion Z Whipple — Ohio, 1:11-bk-16841


ᐅ Sherry Whisenant, Ohio

Address: 4025 Brandychase Way Apt 342 Cincinnati, OH 45245-4111

Bankruptcy Case 1:15-bk-12888 Overview: "Sherry Whisenant's Chapter 7 bankruptcy, filed in Cincinnati, OH in 07.24.2015, led to asset liquidation, with the case closing in Oct 22, 2015."
Sherry Whisenant — Ohio, 1:15-bk-12888


ᐅ Daniel Whitacre, Ohio

Address: 3942 Lovell Ave Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:10-bk-13975: "Cincinnati, OH resident Daniel Whitacre's June 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Daniel Whitacre — Ohio, 1:10-bk-13975


ᐅ Jr James Carl Whitaker, Ohio

Address: 4380 Skylark Dr Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-161877: "The case of Jr James Carl Whitaker in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Carl Whitaker — Ohio, 1:12-bk-16187


ᐅ Dona Virginia Whitaker, Ohio

Address: 109 Walnut St Cincinnati, OH 45215

Bankruptcy Case 1:12-bk-16172 Overview: "In a Chapter 7 bankruptcy case, Dona Virginia Whitaker from Cincinnati, OH, saw her proceedings start in 2012-11-20 and complete by Feb 28, 2013, involving asset liquidation."
Dona Virginia Whitaker — Ohio, 1:12-bk-16172


ᐅ Spivey Nicole L Whitaker, Ohio

Address: 2785 Sandhurst Dr Cincinnati, OH 45239

Concise Description of Bankruptcy Case 1:13-bk-146447: "Cincinnati, OH resident Spivey Nicole L Whitaker's 10.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Spivey Nicole L Whitaker — Ohio, 1:13-bk-14644


ᐅ Spivey Nicole Lyn Whitaker, Ohio

Address: 9410 Haddington Ct Cincinnati, OH 45251-2348

Concise Description of Bankruptcy Case 1:16-bk-107557: "Spivey Nicole Lyn Whitaker's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 2016, led to asset liquidation, with the case closing in 06.02.2016."
Spivey Nicole Lyn Whitaker — Ohio, 1:16-bk-10755


ᐅ Jamie A Whitaker, Ohio

Address: 209 S Wayne Ave Cincinnati, OH 45215-4520

Concise Description of Bankruptcy Case 1:14-bk-118797: "The bankruptcy record of Jamie A Whitaker from Cincinnati, OH, shows a Chapter 7 case filed in 2014-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Jamie A Whitaker — Ohio, 1:14-bk-11879


ᐅ Jennifer M Whitaker, Ohio

Address: 12031 7th Ave Cincinnati, OH 45249

Bankruptcy Case 1:13-bk-12982 Summary: "Cincinnati, OH resident Jennifer M Whitaker's June 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2013."
Jennifer M Whitaker — Ohio, 1:13-bk-12982


ᐅ Rita Whitcomb, Ohio

Address: 2944 Niagara St Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:10-bk-13604: "In a Chapter 7 bankruptcy case, Rita Whitcomb from Cincinnati, OH, saw her proceedings start in May 26, 2010 and complete by 2010-09-03, involving asset liquidation."
Rita Whitcomb — Ohio, 1:10-bk-13604


ᐅ Aaron S White, Ohio

Address: 12130 S Pine Dr Apt 270 Cincinnati, OH 45241

Bankruptcy Case 1:11-bk-11664 Summary: "Cincinnati, OH resident Aaron S White's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-01."
Aaron S White — Ohio, 1:11-bk-11664