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 Camille A Wolf, Ohio

Address: 4322 Skylark Dr Cincinnati, OH 45238-5535

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10587: "The bankruptcy record for Camille A Wolf from Cincinnati, OH, under Chapter 13, filed in 2010-02-02, involved setting up a repayment plan, finalized by 2015-01-08."
Camille A Wolf — Ohio, 1:10-bk-10587


ᐅ Cassandra Lee Wolf, Ohio

Address: 501 Rosemont Ave Apt 3 Cincinnati, OH 45205

Concise Description of Bankruptcy Case 1:11-bk-161717: "Cassandra Lee Wolf's bankruptcy, initiated in October 2011 and concluded by January 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Lee Wolf — Ohio, 1:11-bk-16171


ᐅ Jeffery A Wolf, Ohio

Address: 4322 Skylark Dr Cincinnati, OH 45238-5535

Concise Description of Bankruptcy Case 1:10-bk-105877: "Filing for Chapter 13 bankruptcy in 02.02.2010, Jeffery A Wolf from Cincinnati, OH, structured a repayment plan, achieving discharge in 2015-01-08."
Jeffery A Wolf — Ohio, 1:10-bk-10587


ᐅ Monica Jean Wolf, Ohio

Address: 7981 Merrymaker Ln Cincinnati, OH 45236-2748

Concise Description of Bankruptcy Case 1:14-bk-152587: "The bankruptcy record of Monica Jean Wolf from Cincinnati, OH, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
Monica Jean Wolf — Ohio, 1:14-bk-15258


ᐅ John C Wolf, Ohio

Address: 5473 Hanover Cir Cincinnati, OH 45230-1100

Brief Overview of Bankruptcy Case 1:10-bk-10550: "In their Chapter 13 bankruptcy case filed in 2010-01-30, Cincinnati, OH's John C Wolf agreed to a debt repayment plan, which was successfully completed by 2013-06-13."
John C Wolf — Ohio, 1:10-bk-10550


ᐅ Darryl Wolfe, Ohio

Address: 3984 Austin Dr Cincinnati, OH 45255

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17733: "The case of Darryl Wolfe in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Wolfe — Ohio, 1:10-bk-17733


ᐅ Angela M Wolfe, Ohio

Address: 3310 Queen City Ave Apt 4 Cincinnati, OH 45238

Concise Description of Bankruptcy Case 1:12-bk-123797: "The case of Angela M Wolfe in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Wolfe — Ohio, 1:12-bk-12379


ᐅ Martin L Wolfer, Ohio

Address: 3884 Mark Ct Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-11453 Summary: "Martin L Wolfer's bankruptcy, initiated in March 15, 2011 and concluded by Jun 21, 2011 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin L Wolfer — Ohio, 1:11-bk-11453


ᐅ Steven Paul Wolff, Ohio

Address: 26 Leisure Ct Cincinnati, OH 45241-1132

Bankruptcy Case 1:15-bk-14149 Overview: "The case of Steven Paul Wolff in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Paul Wolff — Ohio, 1:15-bk-14149


ᐅ Katherine C Wolford, Ohio

Address: 6001 Wayside Ave Cincinnati, OH 45230

Concise Description of Bankruptcy Case 1:12-bk-117517: "In Cincinnati, OH, Katherine C Wolford filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2012."
Katherine C Wolford — Ohio, 1:12-bk-11751


ᐅ Vanessa N Wolke, Ohio

Address: 3402 Brotherton Rd Apt 2 Cincinnati, OH 45209

Concise Description of Bankruptcy Case 1:11-bk-120077: "In a Chapter 7 bankruptcy case, Vanessa N Wolke from Cincinnati, OH, saw her proceedings start in 2011-04-04 and complete by 07.13.2011, involving asset liquidation."
Vanessa N Wolke — Ohio, 1:11-bk-12007


ᐅ Mark Charles Wolter, Ohio

Address: 1033 Sunset Ave Cincinnati, OH 45205-1503

Brief Overview of Bankruptcy Case 1:14-bk-11112: "The bankruptcy filing by Mark Charles Wolter, undertaken in March 21, 2014 in Cincinnati, OH under Chapter 7, concluded with discharge in 2014-06-19 after liquidating assets."
Mark Charles Wolter — Ohio, 1:14-bk-11112


ᐅ William Woltering, Ohio

Address: 8642 Elmtree Ave Cincinnati, OH 45231-4752

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12431: "William Woltering's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 2015, led to asset liquidation, with the case closing in 2015-09-19."
William Woltering — Ohio, 1:15-bk-12431


ᐅ John Walter Wolterman, Ohio

Address: 6475 Dry Ridge Rd Cincinnati, OH 45252

Brief Overview of Bankruptcy Case 1:11-bk-12163: "The case of John Walter Wolterman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Walter Wolterman — Ohio, 1:11-bk-12163


ᐅ Victor S Wong, Ohio

Address: 1868 Lewiston Ct Cincinnati, OH 45240

Bankruptcy Case 1:12-bk-15011 Summary: "In a Chapter 7 bankruptcy case, Victor S Wong from Cincinnati, OH, saw his proceedings start in 09.17.2012 and complete by 2012-12-26, involving asset liquidation."
Victor S Wong — Ohio, 1:12-bk-15011


ᐅ Ching H Wong, Ohio

Address: 1706 Mears Ave Cincinnati, OH 45230

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13232: "Ching H Wong's bankruptcy, initiated in July 9, 2013 and concluded by October 17, 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ching H Wong — Ohio, 1:13-bk-13232


ᐅ Rochelle Marie Wood, Ohio

Address: 8386 Chesswood Dr Cincinnati, OH 45239

Bankruptcy Case 1:12-bk-10885 Summary: "The bankruptcy record of Rochelle Marie Wood from Cincinnati, OH, shows a Chapter 7 case filed in 02.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2012."
Rochelle Marie Wood — Ohio, 1:12-bk-10885


ᐅ Anthony James Wood, Ohio

Address: 6019 Springdale Rd Cincinnati, OH 45247

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10426: "Cincinnati, OH resident Anthony James Wood's Jan 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Anthony James Wood — Ohio, 1:11-bk-10426


ᐅ Misty Wood, Ohio

Address: 6016 Lantana Ave Apt 1 Cincinnati, OH 45224

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11594: "Cincinnati, OH resident Misty Wood's Mar 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Misty Wood — Ohio, 1:11-bk-11594


ᐅ Travis Marshall Wood, Ohio

Address: 151 Cardinal Dr Cincinnati, OH 45244

Concise Description of Bankruptcy Case 13-60901-grs7: "The bankruptcy filing by Travis Marshall Wood, undertaken in 2013-07-12 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Travis Marshall Wood — Ohio, 13-60901


ᐅ Bonita Wood, Ohio

Address: 11954 Navona Ct Cincinnati, OH 45246

Concise Description of Bankruptcy Case 1:10-bk-124317: "In a Chapter 7 bankruptcy case, Bonita Wood from Cincinnati, OH, saw her proceedings start in 04/13/2010 and complete by 2010-07-22, involving asset liquidation."
Bonita Wood — Ohio, 1:10-bk-12431


ᐅ Kathy A Wood, Ohio

Address: 5536 Green Acres Ct Cincinnati, OH 45248-5209

Bankruptcy Case 1:15-bk-14368 Summary: "Cincinnati, OH resident Kathy A Wood's November 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-08."
Kathy A Wood — Ohio, 1:15-bk-14368


ᐅ Gwenetta Woodall, Ohio

Address: 5604 Leafwood Dr Cincinnati, OH 45224-3240

Brief Overview of Bankruptcy Case 1:14-bk-14431: "Gwenetta Woodall's Chapter 7 bankruptcy, filed in Cincinnati, OH in October 2014, led to asset liquidation, with the case closing in 01.22.2015."
Gwenetta Woodall — Ohio, 1:14-bk-14431


ᐅ Andrew Fox Woodard, Ohio

Address: 1120 Elberon Ave Cincinnati, OH 45205

Bankruptcy Case 1:11-bk-16051 Summary: "The case of Andrew Fox Woodard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Fox Woodard — Ohio, 1:11-bk-16051


ᐅ Daniella Marie Woodberry, Ohio

Address: 8310 MAYFAIR ST Cincinnati, OH 45216

Bankruptcy Case 1:12-bk-12090 Summary: "Cincinnati, OH resident Daniella Marie Woodberry's April 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2012."
Daniella Marie Woodberry — Ohio, 1:12-bk-12090


ᐅ Melanie J Woodbridge, Ohio

Address: 5836 Fields Ertel Rd Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:13-bk-113517: "In a Chapter 7 bankruptcy case, Melanie J Woodbridge from Cincinnati, OH, saw her proceedings start in 03.26.2013 and complete by 2013-07-04, involving asset liquidation."
Melanie J Woodbridge — Ohio, 1:13-bk-11351


ᐅ Jason Bruce Woodcock, Ohio

Address: 4419 Ashland Ave Cincinnati, OH 45212

Bankruptcy Case 1:12-bk-10045 Summary: "In a Chapter 7 bankruptcy case, Jason Bruce Woodcock from Cincinnati, OH, saw his proceedings start in 01/05/2012 and complete by April 2012, involving asset liquidation."
Jason Bruce Woodcock — Ohio, 1:12-bk-10045


ᐅ William Thomas Woodruff, Ohio

Address: 4009 Rowan Hill Dr Cincinnati, OH 45227-3306

Bankruptcy Case 1:14-bk-12050 Summary: "Cincinnati, OH resident William Thomas Woodruff's 05/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
William Thomas Woodruff — Ohio, 1:14-bk-12050


ᐅ Angela Marie Woodrum, Ohio

Address: 5820 Reemelin Rd Cincinnati, OH 45248-1631

Concise Description of Bankruptcy Case 1:14-bk-121627: "The bankruptcy record of Angela Marie Woodrum from Cincinnati, OH, shows a Chapter 7 case filed in May 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Angela Marie Woodrum — Ohio, 1:14-bk-12162


ᐅ Jason L Woodrum, Ohio

Address: 2375 Montana Ave Apt 703 Cincinnati, OH 45211

Brief Overview of Bankruptcy Case 1:11-bk-12172: "In Cincinnati, OH, Jason L Woodrum filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2011."
Jason L Woodrum — Ohio, 1:11-bk-12172


ᐅ Robert Woodrum, Ohio

Address: 6506 Rosewood St Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:10-bk-118887: "In a Chapter 7 bankruptcy case, Robert Woodrum from Cincinnati, OH, saw their proceedings start in 03/25/2010 and complete by 2010-07-03, involving asset liquidation."
Robert Woodrum — Ohio, 1:10-bk-11888


ᐅ Shawndell Lamont Woods, Ohio

Address: 416 Grand Ave Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13764: "The case of Shawndell Lamont Woods in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawndell Lamont Woods — Ohio, 1:12-bk-13764


ᐅ Carl Wesley Woods, Ohio

Address: 2757 Brampton Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-11749 Summary: "Carl Wesley Woods's Chapter 7 bankruptcy, filed in Cincinnati, OH in March 25, 2011, led to asset liquidation, with the case closing in Jul 3, 2011."
Carl Wesley Woods — Ohio, 1:11-bk-11749


ᐅ Marlene Woods, Ohio

Address: 1138 Seton Ave Cincinnati, OH 45205-1743

Concise Description of Bankruptcy Case 1:15-bk-148317: "The bankruptcy record of Marlene Woods from Cincinnati, OH, shows a Chapter 7 case filed in 12.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2016."
Marlene Woods — Ohio, 1:15-bk-14831


ᐅ Jr Robert Woods, Ohio

Address: 8357 Curzon Ave Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:10-bk-106137: "In a Chapter 7 bankruptcy case, Jr Robert Woods from Cincinnati, OH, saw their proceedings start in February 2010 and complete by May 14, 2010, involving asset liquidation."
Jr Robert Woods — Ohio, 1:10-bk-10613


ᐅ Jr Sylvester Woods, Ohio

Address: 6630 Highland Ave Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-13078 Summary: "The case of Jr Sylvester Woods in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Sylvester Woods — Ohio, 1:11-bk-13078


ᐅ Robin Rene Woods, Ohio

Address: 3103 Regal Ln Apt 10 Cincinnati, OH 45251

Bankruptcy Case 1:13-bk-12441 Summary: "In a Chapter 7 bankruptcy case, Robin Rene Woods from Cincinnati, OH, saw their proceedings start in 2013-05-21 and complete by 08.29.2013, involving asset liquidation."
Robin Rene Woods — Ohio, 1:13-bk-12441


ᐅ Latasha Woods, Ohio

Address: 530 Prospect Pl # 1 Cincinnati, OH 45229

Bankruptcy Case 1:09-bk-17438 Overview: "Cincinnati, OH resident Latasha Woods's 11/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2010."
Latasha Woods — Ohio, 1:09-bk-17438


ᐅ Danielle N Woods, Ohio

Address: 965 Sarbrook Dr Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:11-bk-131417: "The case of Danielle N Woods in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle N Woods — Ohio, 1:11-bk-13141


ᐅ Sr Jason Woods, Ohio

Address: 2940 Bentbrook Dr Cincinnati, OH 45251-1120

Bankruptcy Case 1:10-bk-12822 Summary: "In their Chapter 13 bankruptcy case filed in April 2010, Cincinnati, OH's Sr Jason Woods agreed to a debt repayment plan, which was successfully completed by 08.12.2013."
Sr Jason Woods — Ohio, 1:10-bk-12822


ᐅ David L Woods, Ohio

Address: 423 Warner St Cincinnati, OH 45219

Concise Description of Bankruptcy Case 1:09-bk-166287: "The bankruptcy filing by David L Woods, undertaken in October 2009 in Cincinnati, OH under Chapter 7, concluded with discharge in 01/16/2010 after liquidating assets."
David L Woods — Ohio, 1:09-bk-16628


ᐅ Johanna M Woods, Ohio

Address: 2660 Lehman Rd Apt 409 Cincinnati, OH 45204-1842

Brief Overview of Bankruptcy Case 1:15-bk-14226: "The bankruptcy record of Johanna M Woods from Cincinnati, OH, shows a Chapter 7 case filed in 2015-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Johanna M Woods — Ohio, 1:15-bk-14226


ᐅ Kenneth Eric Woods, Ohio

Address: 1200 2nd St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:09-bk-16522: "The bankruptcy record of Kenneth Eric Woods from Cincinnati, OH, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Kenneth Eric Woods — Ohio, 1:09-bk-16522


ᐅ Bobby Lee Woods, Ohio

Address: 12129 Spalding Dr Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12687: "Cincinnati, OH resident Bobby Lee Woods's 2013-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2013."
Bobby Lee Woods — Ohio, 1:13-bk-12687


ᐅ Raymond Woods, Ohio

Address: 3951 W 8th St Apt 609 Cincinnati, OH 45205

Brief Overview of Bankruptcy Case 1:12-bk-10263: "Cincinnati, OH resident Raymond Woods's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-29."
Raymond Woods — Ohio, 1:12-bk-10263


ᐅ Brenda I Woods, Ohio

Address: 5300 Hamilton Ave Unit 805 Cincinnati, OH 45224-3167

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15431: "Filing for Chapter 13 bankruptcy in 2009-08-25, Brenda I Woods from Cincinnati, OH, structured a repayment plan, achieving discharge in 2012-09-19."
Brenda I Woods — Ohio, 1:09-bk-15431


ᐅ Brian Andrew Woods, Ohio

Address: 4404 Kemper Ave # 2 Cincinnati, OH 45217

Bankruptcy Case 1:13-bk-11756 Summary: "Brian Andrew Woods's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2013-04-16, led to asset liquidation, with the case closing in 07/24/2013."
Brian Andrew Woods — Ohio, 1:13-bk-11756


ᐅ Gary Eugene Woods, Ohio

Address: 3101 Hyannis Dr Cincinnati, OH 45251

Brief Overview of Bankruptcy Case 1:12-bk-11055: "The bankruptcy filing by Gary Eugene Woods, undertaken in 02/29/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in Jun 8, 2012 after liquidating assets."
Gary Eugene Woods — Ohio, 1:12-bk-11055


ᐅ Mahershalal Woods, Ohio

Address: 2758 Queenswood Dr Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:12-bk-137157: "In a Chapter 7 bankruptcy case, Mahershalal Woods from Cincinnati, OH, saw their proceedings start in July 7, 2012 and complete by 10/15/2012, involving asset liquidation."
Mahershalal Woods — Ohio, 1:12-bk-13715


ᐅ Amy Lee Woods, Ohio

Address: 3402 Mayfair Ave Cincinnati, OH 45211-5306

Brief Overview of Bankruptcy Case 1:16-bk-12225: "In Cincinnati, OH, Amy Lee Woods filed for Chapter 7 bankruptcy in 06/10/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Amy Lee Woods — Ohio, 1:16-bk-12225


ᐅ Mayo L Woody, Ohio

Address: 11755 Norbourne Dr Apt 322 Cincinnati, OH 45240-4408

Bankruptcy Case 1:15-bk-13328 Overview: "In a Chapter 7 bankruptcy case, Mayo L Woody from Cincinnati, OH, saw their proceedings start in August 2015 and complete by 2015-11-25, involving asset liquidation."
Mayo L Woody — Ohio, 1:15-bk-13328


ᐅ Carrie L Wooldridge, Ohio

Address: 222 Cardinal Dr Cincinnati, OH 45244

Bankruptcy Case 1:11-bk-14557 Overview: "Carrie L Wooldridge's bankruptcy, initiated in July 2011 and concluded by 2011-11-02 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie L Wooldridge — Ohio, 1:11-bk-14557


ᐅ Crystal Wooley, Ohio

Address: 31 E Lake Shore Dr Apt 23 Cincinnati, OH 45237

Bankruptcy Case 1:10-bk-11011 Overview: "Crystal Wooley's bankruptcy, initiated in 2010-02-23 and concluded by 2010-06-03 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Wooley — Ohio, 1:10-bk-11011


ᐅ Teresa J Wooley, Ohio

Address: 11351 Kenshire Dr Cincinnati, OH 45240-2351

Bankruptcy Case 1:14-bk-13600 Summary: "Cincinnati, OH resident Teresa J Wooley's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-25."
Teresa J Wooley — Ohio, 1:14-bk-13600


ᐅ Kawonia Woolfolk, Ohio

Address: PO Box 40547 Cincinnati, OH 45240

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16265: "The bankruptcy record of Kawonia Woolfolk from Cincinnati, OH, shows a Chapter 7 case filed in 2010-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2010."
Kawonia Woolfolk — Ohio, 1:10-bk-16265


ᐅ Alexis Chauntelle Woolfork, Ohio

Address: 1870 Lakenoll Dr Apt B Cincinnati, OH 45231

Bankruptcy Case 1:12-bk-11514 Overview: "Cincinnati, OH resident Alexis Chauntelle Woolfork's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Alexis Chauntelle Woolfork — Ohio, 1:12-bk-11514


ᐅ Alexander A Wooten, Ohio

Address: 2630 Stanton Ave Apt 2 Cincinnati, OH 45206

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13443: "The bankruptcy record of Alexander A Wooten from Cincinnati, OH, shows a Chapter 7 case filed in Jun 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Alexander A Wooten — Ohio, 1:12-bk-13443


ᐅ Angela M Wooten, Ohio

Address: 4321 Normandy Ave Cincinnati, OH 45227-2916

Concise Description of Bankruptcy Case 1:15-bk-110527: "Angela M Wooten's bankruptcy, initiated in Mar 23, 2015 and concluded by June 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Wooten — Ohio, 1:15-bk-11052


ᐅ Kelly C Wooten, Ohio

Address: 835 W Liberty St Apt C Cincinnati, OH 45214-3408

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10360: "Kelly C Wooten's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 4, 2016, led to asset liquidation, with the case closing in May 4, 2016."
Kelly C Wooten — Ohio, 1:16-bk-10360


ᐅ Matthew Wooton, Ohio

Address: 286 Mystic Ave Cincinnati, OH 45216

Concise Description of Bankruptcy Case 1:10-bk-172257: "In a Chapter 7 bankruptcy case, Matthew Wooton from Cincinnati, OH, saw their proceedings start in October 2010 and complete by 01.19.2011, involving asset liquidation."
Matthew Wooton — Ohio, 1:10-bk-17225


ᐅ Edwin F Wopperer, Ohio

Address: 6760 Daleview Rd Cincinnati, OH 45247

Bankruptcy Case 1:12-bk-14949 Summary: "In Cincinnati, OH, Edwin F Wopperer filed for Chapter 7 bankruptcy in September 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2012."
Edwin F Wopperer — Ohio, 1:12-bk-14949


ᐅ Samantha K Wright, Ohio

Address: 2533 Hazelcrest Ln Cincinnati, OH 45231-1133

Bankruptcy Case 1:09-bk-10892 Overview: "Samantha K Wright's Cincinnati, OH bankruptcy under Chapter 13 in 02.24.2009 led to a structured repayment plan, successfully discharged in February 2013."
Samantha K Wright — Ohio, 1:09-bk-10892


ᐅ Tonisha Renee Wright, Ohio

Address: 832 Oak St Fl 1ST Cincinnati, OH 45206-1216

Concise Description of Bankruptcy Case 1:16-bk-107307: "In Cincinnati, OH, Tonisha Renee Wright filed for Chapter 7 bankruptcy in March 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-01."
Tonisha Renee Wright — Ohio, 1:16-bk-10730


ᐅ Wanda S Wright, Ohio

Address: 5514 Section Ave Cincinnati, OH 45212-1011

Concise Description of Bankruptcy Case 1:16-bk-113577: "The bankruptcy filing by Wanda S Wright, undertaken in 2016-04-11 in Cincinnati, OH under Chapter 7, concluded with discharge in July 10, 2016 after liquidating assets."
Wanda S Wright — Ohio, 1:16-bk-11357


ᐅ Terry Joe Wright, Ohio

Address: 412 Liberty Hl Apt 3C Cincinnati, OH 45202

Bankruptcy Case 1:13-bk-12494 Overview: "The case of Terry Joe Wright in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Joe Wright — Ohio, 1:13-bk-12494


ᐅ Schon Dene Wright, Ohio

Address: 607 Vienna Woods Dr # 607 Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-14727 Overview: "In Cincinnati, OH, Schon Dene Wright filed for Chapter 7 bankruptcy in 08/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-08."
Schon Dene Wright — Ohio, 1:12-bk-14727


ᐅ Troy Wright, Ohio

Address: 6715 Maple St Cincinnati, OH 45227

Bankruptcy Case 1:10-bk-11123 Overview: "In Cincinnati, OH, Troy Wright filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Troy Wright — Ohio, 1:10-bk-11123


ᐅ Timothy A Wright, Ohio

Address: 519 Norway Ave Cincinnati, OH 45229

Brief Overview of Bankruptcy Case 1:13-bk-14227: "Timothy A Wright's bankruptcy, initiated in Sep 10, 2013 and concluded by December 2013 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Wright — Ohio, 1:13-bk-14227


ᐅ Timothy D Wright, Ohio

Address: 3775 Centurion Dr Cincinnati, OH 45211

Bankruptcy Case 1:12-bk-14124 Summary: "Cincinnati, OH resident Timothy D Wright's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Timothy D Wright — Ohio, 1:12-bk-14124


ᐅ Sharon M Wright, Ohio

Address: 526 Clinton Springs Ave Unit A Cincinnati, OH 45217

Concise Description of Bankruptcy Case 1:12-bk-157947: "Sharon M Wright's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-10-30, led to asset liquidation, with the case closing in 2013-02-07."
Sharon M Wright — Ohio, 1:12-bk-15794


ᐅ Stephanie Xintaras, Ohio

Address: 1591 Robinway Dr Cincinnati, OH 45230-2233

Bankruptcy Case 1:09-bk-17852 Overview: "The bankruptcy record for Stephanie Xintaras from Cincinnati, OH, under Chapter 13, filed in November 23, 2009, involved setting up a repayment plan, finalized by March 2015."
Stephanie Xintaras — Ohio, 1:09-bk-17852


ᐅ Angela Yaegel, Ohio

Address: 7526 Kirtley Dr Cincinnati, OH 45236

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17280: "The bankruptcy filing by Angela Yaegel, undertaken in 10/30/2009 in Cincinnati, OH under Chapter 7, concluded with discharge in February 7, 2010 after liquidating assets."
Angela Yaegel — Ohio, 1:09-bk-17280


ᐅ Muhammad M Yahya, Ohio

Address: 2935 Marshall Ave Apt 2 Cincinnati, OH 45220

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11690: "In a Chapter 7 bankruptcy case, Muhammad M Yahya from Cincinnati, OH, saw his proceedings start in 03.29.2012 and complete by 2012-07-07, involving asset liquidation."
Muhammad M Yahya — Ohio, 1:12-bk-11690


ᐅ Peter J Yancey, Ohio

Address: 3327 Sumac Ter Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:13-bk-10872: "The bankruptcy record of Peter J Yancey from Cincinnati, OH, shows a Chapter 7 case filed in 03/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Peter J Yancey — Ohio, 1:13-bk-10872


ᐅ Paul Ernest Yankie, Ohio

Address: 117 Mulberry St Cincinnati, OH 45202

Concise Description of Bankruptcy Case 1:12-bk-105947: "In Cincinnati, OH, Paul Ernest Yankie filed for Chapter 7 bankruptcy in 02.09.2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Paul Ernest Yankie — Ohio, 1:12-bk-10594


ᐅ Joseph Wheeler Yarbrough, Ohio

Address: 2213 Varelman Ave Cincinnati, OH 45212-1148

Bankruptcy Case 1:15-bk-14306 Overview: "Cincinnati, OH resident Joseph Wheeler Yarbrough's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2016."
Joseph Wheeler Yarbrough — Ohio, 1:15-bk-14306


ᐅ Michael A Yearms, Ohio

Address: 3291 Lapland Dr Cincinnati, OH 45239-5461

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11717: "Cincinnati, OH resident Michael A Yearms's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Michael A Yearms — Ohio, 1:15-bk-11717


ᐅ Kathie Yeary, Ohio

Address: 3402 Brotherton Rd Cincinnati, OH 45209

Bankruptcy Case 1:10-bk-14529 Summary: "Kathie Yeary's bankruptcy, initiated in June 2010 and concluded by October 2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathie Yeary — Ohio, 1:10-bk-14529


ᐅ Virgil David Yeary, Ohio

Address: 4424 Hutchinson Rd Cincinnati, OH 45248-2211

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-10440: "Chapter 13 bankruptcy for Virgil David Yeary in Cincinnati, OH began in 01.31.2008, focusing on debt restructuring, concluding with plan fulfillment in 05.10.2013."
Virgil David Yeary — Ohio, 1:08-bk-10440


ᐅ Orin Franklin Yeazel, Ohio

Address: 3331 Orion Ave Cincinnati, OH 45213-1707

Brief Overview of Bankruptcy Case 1:16-bk-12095: "Cincinnati, OH resident Orin Franklin Yeazel's 05.31.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Orin Franklin Yeazel — Ohio, 1:16-bk-12095


ᐅ Sara Ellen Yeazel, Ohio

Address: 3331 Orion Ave Cincinnati, OH 45213-1707

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10391: "Cincinnati, OH resident Sara Ellen Yeazel's 2016-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2016."
Sara Ellen Yeazel — Ohio, 1:16-bk-10391


ᐅ James M Yenger, Ohio

Address: PO Box 36400 Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:11-bk-129327: "The case of James M Yenger in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Yenger — Ohio, 1:11-bk-12932


ᐅ Nicholas E Yenke, Ohio

Address: 1100 Market St Cincinnati, OH 45215

Brief Overview of Bankruptcy Case 1:13-bk-11497: "In Cincinnati, OH, Nicholas E Yenke filed for Chapter 7 bankruptcy in April 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2013."
Nicholas E Yenke — Ohio, 1:13-bk-11497


ᐅ Victoria Marie Yerden, Ohio

Address: 1012 Considine Ave # 1 Cincinnati, OH 45205-1903

Concise Description of Bankruptcy Case 1:14-bk-144057: "In a Chapter 7 bankruptcy case, Victoria Marie Yerden from Cincinnati, OH, saw her proceedings start in October 2014 and complete by 01/21/2015, involving asset liquidation."
Victoria Marie Yerden — Ohio, 1:14-bk-14405


ᐅ Brenda D Yett, Ohio

Address: 3514 Fyffe Ave Cincinnati, OH 45211-6113

Bankruptcy Case 1:16-bk-11516 Summary: "The bankruptcy record of Brenda D Yett from Cincinnati, OH, shows a Chapter 7 case filed in 04.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Brenda D Yett — Ohio, 1:16-bk-11516


ᐅ James Lamont Yett, Ohio

Address: 3025 Aquadale Ln Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-126677: "The bankruptcy filing by James Lamont Yett, undertaken in 06.04.2013 in Cincinnati, OH under Chapter 7, concluded with discharge in Sep 12, 2013 after liquidating assets."
James Lamont Yett — Ohio, 1:13-bk-12667


ᐅ Thynisa L Yett, Ohio

Address: 8010 Granville Ln Cincinnati, OH 45224

Concise Description of Bankruptcy Case 1:13-bk-132407: "The bankruptcy record of Thynisa L Yett from Cincinnati, OH, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-18."
Thynisa L Yett — Ohio, 1:13-bk-13240