personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Louisville, 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 James Marlowe Saunders, Ohio

Address: 1028 Washington Ave Louisville, OH 44641-1562

Brief Overview of Bankruptcy Case 2014-61580-rk: "James Marlowe Saunders's Chapter 7 bankruptcy, filed in Louisville, OH in 2014-07-15, led to asset liquidation, with the case closing in October 2014."
James Marlowe Saunders — Ohio, 2014-61580-rk


ᐅ Jennifer Lynn Saunier, Ohio

Address: 1422 N Chapel St Apt 6 Louisville, OH 44641

Concise Description of Bankruptcy Case 12-63160-rk7: "Louisville, OH resident Jennifer Lynn Saunier's 11/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-27."
Jennifer Lynn Saunier — Ohio, 12-63160-rk


ᐅ Kevin L Schillig, Ohio

Address: 6209 Columbus Rd Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-60503-rk: "Kevin L Schillig's Chapter 7 bankruptcy, filed in Louisville, OH in February 27, 2012, led to asset liquidation, with the case closing in 2012-06-03."
Kevin L Schillig — Ohio, 12-60503-rk


ᐅ Krystal Marie Schmalzl, Ohio

Address: 1205 Filomena Cir Louisville, OH 44641

Bankruptcy Case 11-61673-rk Summary: "Louisville, OH resident Krystal Marie Schmalzl's May 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Krystal Marie Schmalzl — Ohio, 11-61673-rk


ᐅ Joel W Scott, Ohio

Address: 8855 Louisville St Louisville, OH 44641

Concise Description of Bankruptcy Case 12-62842-rk7: "Louisville, OH resident Joel W Scott's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2013."
Joel W Scott — Ohio, 12-62842-rk


ᐅ Frederick Carl Seevers, Ohio

Address: 509 E Broad St Louisville, OH 44641

Bankruptcy Case 11-60685-rk Summary: "Louisville, OH resident Frederick Carl Seevers's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Frederick Carl Seevers — Ohio, 11-60685-rk


ᐅ David R Shaffer, Ohio

Address: 1313 Baier Ave Louisville, OH 44641-2227

Brief Overview of Bankruptcy Case 14-60564-rk: "David R Shaffer's bankruptcy, initiated in 2014-03-18 and concluded by Jun 16, 2014 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Shaffer — Ohio, 14-60564-rk


ᐅ Leonard G Shankle, Ohio

Address: 819 S Chapel St Louisville, OH 44641

Bankruptcy Case 11-62029-rk Summary: "In a Chapter 7 bankruptcy case, Leonard G Shankle from Louisville, OH, saw his proceedings start in 2011-06-17 and complete by 2011-09-22, involving asset liquidation."
Leonard G Shankle — Ohio, 11-62029-rk


ᐅ Jr Robert Shardy, Ohio

Address: 1213 Baier Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-62466-rk: "In a Chapter 7 bankruptcy case, Jr Robert Shardy from Louisville, OH, saw their proceedings start in 06.07.2010 and complete by 09.12.2010, involving asset liquidation."
Jr Robert Shardy — Ohio, 10-62466-rk


ᐅ Scott Ernest Shearer, Ohio

Address: 8000 Paris Ave Louisville, OH 44641-9526

Bankruptcy Case 07-61999-rk Summary: "Filing for Chapter 13 bankruptcy in 2007-07-10, Scott Ernest Shearer from Louisville, OH, structured a repayment plan, achieving discharge in 08.15.2012."
Scott Ernest Shearer — Ohio, 07-61999-rk


ᐅ Christopher S Sherlock, Ohio

Address: 112 Orchard Ave Louisville, OH 44641

Bankruptcy Case 12-62237-rk Summary: "The case of Christopher S Sherlock in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher S Sherlock — Ohio, 12-62237-rk


ᐅ Vincent R Shirey, Ohio

Address: 1111 E Gorgas St Louisville, OH 44641

Bankruptcy Case 12-62751-rk Summary: "In Louisville, OH, Vincent R Shirey filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2013."
Vincent R Shirey — Ohio, 12-62751-rk


ᐅ Brandon Lee Willard Shultz, Ohio

Address: 9194 Georgetown St Louisville, OH 44641

Concise Description of Bankruptcy Case 13-61468-rk7: "Brandon Lee Willard Shultz's bankruptcy, initiated in June 2013 and concluded by 09.10.2013 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Lee Willard Shultz — Ohio, 13-61468-rk


ᐅ Raven Shuman, Ohio

Address: 1422 N Chapel St Apt 1 Louisville, OH 44641

Brief Overview of Bankruptcy Case 13-62433-rk: "Louisville, OH resident Raven Shuman's October 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-08."
Raven Shuman — Ohio, 13-62433-rk


ᐅ William S Shuman, Ohio

Address: 2800 Pineway St Louisville, OH 44641-9637

Brief Overview of Bankruptcy Case 2014-61326-rk: "In a Chapter 7 bankruptcy case, William S Shuman from Louisville, OH, saw their proceedings start in 2014-06-13 and complete by September 2014, involving asset liquidation."
William S Shuman — Ohio, 2014-61326-rk


ᐅ Jr Ronald Edward Simmons, Ohio

Address: 155 Fairview St Louisville, OH 44641

Brief Overview of Bankruptcy Case 13-62939-rk: "The case of Jr Ronald Edward Simmons in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Edward Simmons — Ohio, 13-62939-rk


ᐅ Regis K Simpson, Ohio

Address: 1225 Baier Ave Louisville, OH 44641-2248

Brief Overview of Bankruptcy Case 2014-60994-rk: "The bankruptcy record of Regis K Simpson from Louisville, OH, shows a Chapter 7 case filed in May 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2014."
Regis K Simpson — Ohio, 2014-60994-rk


ᐅ Tiffany M Sinay, Ohio

Address: 4114 Chester Ave Louisville, OH 44641

Bankruptcy Case 12-60901-rk Overview: "Tiffany M Sinay's Chapter 7 bankruptcy, filed in Louisville, OH in 03/29/2012, led to asset liquidation, with the case closing in 07/04/2012."
Tiffany M Sinay — Ohio, 12-60901-rk


ᐅ Mark Skolosh, Ohio

Address: 5399 N Nickelplate St Louisville, OH 44641

Bankruptcy Case 10-60014-rk Overview: "In a Chapter 7 bankruptcy case, Mark Skolosh from Louisville, OH, saw their proceedings start in January 2010 and complete by April 12, 2010, involving asset liquidation."
Mark Skolosh — Ohio, 10-60014-rk


ᐅ Cheryl A Smarsh, Ohio

Address: 1294 Fairlawn St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-63008-rk: "The bankruptcy filing by Cheryl A Smarsh, undertaken in Nov 7, 2012 in Louisville, OH under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Cheryl A Smarsh — Ohio, 12-63008-rk


ᐅ Walter Lee Stenroos, Ohio

Address: 507 E Gorgas St Louisville, OH 44641-1721

Bankruptcy Case 09-63467-rk Summary: "Aug 24, 2009 marked the beginning of Walter Lee Stenroos's Chapter 13 bankruptcy in Louisville, OH, entailing a structured repayment schedule, completed by 09/23/2013."
Walter Lee Stenroos — Ohio, 09-63467-rk


ᐅ Mary C Stoakes, Ohio

Address: 5345 Ford St Louisville, OH 44641

Bankruptcy Case 13-61267-rk Overview: "Mary C Stoakes's bankruptcy, initiated in 05/16/2013 and concluded by August 2013 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Stoakes — Ohio, 13-61267-rk


ᐅ Ryan Patrick Storesina, Ohio

Address: 1420 E Main St Louisville, OH 44641-1912

Bankruptcy Case 09-63486-rk Summary: "The bankruptcy record for Ryan Patrick Storesina from Louisville, OH, under Chapter 13, filed in August 25, 2009, involved setting up a repayment plan, finalized by Mar 6, 2013."
Ryan Patrick Storesina — Ohio, 09-63486-rk


ᐅ Jr Raymond Fredrick Strahley, Ohio

Address: 4681 Rosa Cir Louisville, OH 44641

Bankruptcy Case 12-60970-rk Summary: "Jr Raymond Fredrick Strahley's Chapter 7 bankruptcy, filed in Louisville, OH in April 4, 2012, led to asset liquidation, with the case closing in 2012-07-10."
Jr Raymond Fredrick Strahley — Ohio, 12-60970-rk


ᐅ Katherine A Street, Ohio

Address: 915 Parkview Dr Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-60792-rk: "The bankruptcy filing by Katherine A Street, undertaken in 2012-03-20 in Louisville, OH under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Katherine A Street — Ohio, 12-60792-rk


ᐅ Gregory Striejewske, Ohio

Address: 315 Woodard Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-64435-rk: "Gregory Striejewske's bankruptcy, initiated in 2010-10-20 and concluded by 01.25.2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Striejewske — Ohio, 10-64435-rk


ᐅ Shawn Thomas Swihart, Ohio

Address: 9114 Columbus Rd Louisville, OH 44641

Bankruptcy Case 13-60187-rk Overview: "Shawn Thomas Swihart's Chapter 7 bankruptcy, filed in Louisville, OH in 2013-01-28, led to asset liquidation, with the case closing in 2013-05-05."
Shawn Thomas Swihart — Ohio, 13-60187-rk


ᐅ Dennis L Temple, Ohio

Address: 1122 E Broad St Louisville, OH 44641-1809

Concise Description of Bankruptcy Case 15-61675-rk7: "The bankruptcy record of Dennis L Temple from Louisville, OH, shows a Chapter 7 case filed in 08.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2015."
Dennis L Temple — Ohio, 15-61675-rk


ᐅ Stacy L Temple, Ohio

Address: 1122 E Broad St Louisville, OH 44641-1809

Bankruptcy Case 15-61675-rk Summary: "In Louisville, OH, Stacy L Temple filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Stacy L Temple — Ohio, 15-61675-rk


ᐅ Catherine A Thomas, Ohio

Address: 4025 Maplegrove Ave Louisville, OH 44641-9621

Brief Overview of Bankruptcy Case 10-61944-rk: "Catherine A Thomas's Louisville, OH bankruptcy under Chapter 13 in 05/05/2010 led to a structured repayment plan, successfully discharged in April 2013."
Catherine A Thomas — Ohio, 10-61944-rk


ᐅ Billy Sheldon Thompson, Ohio

Address: 128 Brookfield St Louisville, OH 44641

Brief Overview of Bankruptcy Case 09-64001-rk: "The bankruptcy record of Billy Sheldon Thompson from Louisville, OH, shows a Chapter 7 case filed in 09.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Billy Sheldon Thompson — Ohio, 09-64001-rk


ᐅ Rebecca Kay Thompson, Ohio

Address: 6475 Westmore St Louisville, OH 44641-9001

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61849-rk: "Louisville, OH resident Rebecca Kay Thompson's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Rebecca Kay Thompson — Ohio, 2014-61849-rk


ᐅ Adam W Thorley, Ohio

Address: 622 Edwards St Louisville, OH 44641

Brief Overview of Bankruptcy Case 09-64126-rk: "In Louisville, OH, Adam W Thorley filed for Chapter 7 bankruptcy in 10/05/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2010."
Adam W Thorley — Ohio, 09-64126-rk


ᐅ Tina Thorley, Ohio

Address: 909 Frana Clara St Louisville, OH 44641

Bankruptcy Case 10-60558-rk Summary: "In a Chapter 7 bankruptcy case, Tina Thorley from Louisville, OH, saw her proceedings start in 02/19/2010 and complete by May 2010, involving asset liquidation."
Tina Thorley — Ohio, 10-60558-rk


ᐅ Jr Omer A Thorpe, Ohio

Address: 1328 E Main St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-61331-rk: "Jr Omer A Thorpe's Chapter 7 bankruptcy, filed in Louisville, OH in 05/09/2012, led to asset liquidation, with the case closing in 2012-08-14."
Jr Omer A Thorpe — Ohio, 12-61331-rk


ᐅ John Tolley, Ohio

Address: 5208 Ford St Louisville, OH 44641

Bankruptcy Case 10-65172-rk Overview: "In Louisville, OH, John Tolley filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2011."
John Tolley — Ohio, 10-65172-rk


ᐅ Michael D Tolley, Ohio

Address: 5750 Broadway Ave Louisville, OH 44641

Bankruptcy Case 12-60816-rk Overview: "Michael D Tolley's Chapter 7 bankruptcy, filed in Louisville, OH in March 21, 2012, led to asset liquidation, with the case closing in June 26, 2012."
Michael D Tolley — Ohio, 12-60816-rk


ᐅ Paul Eli Tolley, Ohio

Address: 5423 Ford St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-63264-rk7: "In a Chapter 7 bankruptcy case, Paul Eli Tolley from Louisville, OH, saw his proceedings start in 2011-10-12 and complete by 01/17/2012, involving asset liquidation."
Paul Eli Tolley — Ohio, 11-63264-rk


ᐅ Melissa Tourno, Ohio

Address: 1413 E Main St Louisville, OH 44641

Bankruptcy Case 10-61176-rk Overview: "Melissa Tourno's Chapter 7 bankruptcy, filed in Louisville, OH in Mar 25, 2010, led to asset liquidation, with the case closing in June 2010."
Melissa Tourno — Ohio, 10-61176-rk


ᐅ Shelly Troyer, Ohio

Address: 1304 Gulling Ave Louisville, OH 44641

Bankruptcy Case 10-63738-rk Summary: "Shelly Troyer's bankruptcy, initiated in August 30, 2010 and concluded by 2010-12-05 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Troyer — Ohio, 10-63738-rk


ᐅ Scott D Tucker, Ohio

Address: 1241 Zwick Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 11-60449-rk7: "Scott D Tucker's bankruptcy, initiated in Feb 17, 2011 and concluded by 05.25.2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott D Tucker — Ohio, 11-60449-rk


ᐅ John T Underwood, Ohio

Address: 5621 Sunland St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-63518-rk7: "The case of John T Underwood in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John T Underwood — Ohio, 11-63518-rk


ᐅ Imogene E Unkefer, Ohio

Address: 8820 Lisbon St Louisville, OH 44641-8422

Brief Overview of Bankruptcy Case 09-62680-rk: "Imogene E Unkefer, a resident of Louisville, OH, entered a Chapter 13 bankruptcy plan in June 2009, culminating in its successful completion by 2013-01-25."
Imogene E Unkefer — Ohio, 09-62680-rk


ᐅ Thomas Utley, Ohio

Address: 1208 Century Hill St Louisville, OH 44641

Brief Overview of Bankruptcy Case 10-62740-rk: "The bankruptcy record of Thomas Utley from Louisville, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Thomas Utley — Ohio, 10-62740-rk


ᐅ Renee Marie Vacha, Ohio

Address: 714 S Nickelplate St Louisville, OH 44641-1940

Snapshot of U.S. Bankruptcy Proceeding Case 11-42448-kw: "The bankruptcy record for Renee Marie Vacha from Louisville, OH, under Chapter 13, filed in 2011-08-18, involved setting up a repayment plan, finalized by 2013-12-02."
Renee Marie Vacha — Ohio, 11-42448-kw


ᐅ Scott Christopher Vacha, Ohio

Address: 714 S Nickelplate St Louisville, OH 44641-1940

Bankruptcy Case 11-42448-kw Summary: "Filing for Chapter 13 bankruptcy in August 2011, Scott Christopher Vacha from Louisville, OH, structured a repayment plan, achieving discharge in 2013-12-02."
Scott Christopher Vacha — Ohio, 11-42448-kw


ᐅ Debra Carmella Vaught, Ohio

Address: 2125 Kenyon St Apt D Louisville, OH 44641-9024

Snapshot of U.S. Bankruptcy Proceeding Case 09-63554-rk: "Debra Carmella Vaught's Louisville, OH bankruptcy under Chapter 13 in Aug 29, 2009 led to a structured repayment plan, successfully discharged in August 2012."
Debra Carmella Vaught — Ohio, 09-63554-rk


ᐅ Brian Vernier, Ohio

Address: 8390 Ravenna Ave Louisville, OH 44641

Bankruptcy Case 10-63779-rk Overview: "The bankruptcy record of Brian Vernier from Louisville, OH, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Brian Vernier — Ohio, 10-63779-rk


ᐅ Jeff P Voll, Ohio

Address: 3845 Oakridge Dr Louisville, OH 44641

Bankruptcy Case 13-60657-rk Summary: "In Louisville, OH, Jeff P Voll filed for Chapter 7 bankruptcy in March 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2013."
Jeff P Voll — Ohio, 13-60657-rk


ᐅ Kaenel Ronald M Von, Ohio

Address: 5116 Lesh St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 13-62491-rk: "In a Chapter 7 bankruptcy case, Kaenel Ronald M Von from Louisville, OH, saw their proceedings start in 10/10/2013 and complete by 2014-01-15, involving asset liquidation."
Kaenel Ronald M Von — Ohio, 13-62491-rk


ᐅ Jeffrey Michael Wahl, Ohio

Address: 4344 Swallen Ave Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 11-63822-rk: "The case of Jeffrey Michael Wahl in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Michael Wahl — Ohio, 11-63822-rk


ᐅ Lorrenna Walczak, Ohio

Address: 1812 Ravenna Ave Louisville, OH 44641

Bankruptcy Case 09-64603-rk Overview: "In a Chapter 7 bankruptcy case, Lorrenna Walczak from Louisville, OH, saw their proceedings start in 11/04/2009 and complete by 02/09/2010, involving asset liquidation."
Lorrenna Walczak — Ohio, 09-64603-rk


ᐅ Steven M Waltz, Ohio

Address: 1142 N Chapel St Louisville, OH 44641

Concise Description of Bankruptcy Case 11-63455-rk7: "Louisville, OH resident Steven M Waltz's 10.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-02."
Steven M Waltz — Ohio, 11-63455-rk


ᐅ Barbara Ward, Ohio

Address: 808 S Chapel St Louisville, OH 44641

Bankruptcy Case 10-61092-rk Summary: "Barbara Ward's bankruptcy, initiated in 03/19/2010 and concluded by 06/24/2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ward — Ohio, 10-61092-rk


ᐅ Lawrence E Ward, Ohio

Address: 511 Sycamore Dr Louisville, OH 44641

Bankruptcy Case 09-64169-rk Summary: "In a Chapter 7 bankruptcy case, Lawrence E Ward from Louisville, OH, saw their proceedings start in October 7, 2009 and complete by 01/12/2010, involving asset liquidation."
Lawrence E Ward — Ohio, 09-64169-rk


ᐅ Randy Ward, Ohio

Address: 5244 Clay St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 12-62136-rk: "Louisville, OH resident Randy Ward's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Randy Ward — Ohio, 12-62136-rk


ᐅ Andrew Ward, Ohio

Address: 3767 Victory Ave Louisville, OH 44641

Bankruptcy Case 11-62368-rk Overview: "Andrew Ward's bankruptcy, initiated in 2011-07-20 and concluded by 10/25/2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Ward — Ohio, 11-62368-rk


ᐅ Joseph Warner, Ohio

Address: 4095 Gephart Ave Louisville, OH 44641

Bankruptcy Case 09-65031-rk Summary: "In Louisville, OH, Joseph Warner filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2010."
Joseph Warner — Ohio, 09-65031-rk


ᐅ Casey Lee Warren, Ohio

Address: 208 High St Louisville, OH 44641-1634

Bankruptcy Case 2014-61246-rk Overview: "The case of Casey Lee Warren in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Lee Warren — Ohio, 2014-61246-rk


ᐅ William C Warren, Ohio

Address: 402 Church St Louisville, OH 44641

Bankruptcy Case 11-60578-rk Summary: "William C Warren's bankruptcy, initiated in 02/28/2011 and concluded by 06.05.2011 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Warren — Ohio, 11-60578-rk


ᐅ Jeanette Wassam, Ohio

Address: 1728 Briarwood St Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-60512-rk: "In Louisville, OH, Jeanette Wassam filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jeanette Wassam — Ohio, 11-60512-rk


ᐅ Ralph Oren Weaver, Ohio

Address: 2019 Knob St Louisville, OH 44641

Concise Description of Bankruptcy Case 13-61227-rk7: "Ralph Oren Weaver's bankruptcy, initiated in 2013-05-10 and concluded by 08/15/2013 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Oren Weaver — Ohio, 13-61227-rk


ᐅ Kathryn Wengerd, Ohio

Address: 2337 Reno Dr Louisville, OH 44641

Bankruptcy Case 10-62648-rk Overview: "In Louisville, OH, Kathryn Wengerd filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2010."
Kathryn Wengerd — Ohio, 10-62648-rk


ᐅ Kenneth M West, Ohio

Address: 1023 Baier Ave Louisville, OH 44641

Brief Overview of Bankruptcy Case 11-61662-rk: "In a Chapter 7 bankruptcy case, Kenneth M West from Louisville, OH, saw their proceedings start in 2011-05-17 and complete by Aug 22, 2011, involving asset liquidation."
Kenneth M West — Ohio, 11-61662-rk


ᐅ Jeffrey M West, Ohio

Address: 110 Frana Clara St Apt 3 Louisville, OH 44641

Brief Overview of Bankruptcy Case 12-60689-rk: "Jeffrey M West's bankruptcy, initiated in 2012-03-12 and concluded by June 17, 2012 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M West — Ohio, 12-60689-rk


ᐅ Clifton L Wheeler, Ohio

Address: 1116 E Gorgas St Louisville, OH 44641-1926

Bankruptcy Case 2014-61132-rk Summary: "In a Chapter 7 bankruptcy case, Clifton L Wheeler from Louisville, OH, saw his proceedings start in May 17, 2014 and complete by 09.19.2014, involving asset liquidation."
Clifton L Wheeler — Ohio, 2014-61132-rk


ᐅ Jr James Whipkey, Ohio

Address: 7927 Columbus Rd Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 10-62532-rk: "Louisville, OH resident Jr James Whipkey's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Jr James Whipkey — Ohio, 10-62532-rk


ᐅ Barbara Ann White, Ohio

Address: 109 Taff Cir Louisville, OH 44641

Bankruptcy Case 12-60986-rk Summary: "Barbara Ann White's Chapter 7 bankruptcy, filed in Louisville, OH in 2012-04-05, led to asset liquidation, with the case closing in July 11, 2012."
Barbara Ann White — Ohio, 12-60986-rk


ᐅ Damon E White, Ohio

Address: 4958 Stoner Ave Louisville, OH 44641-9143

Bankruptcy Case 15-61431-rk Overview: "The bankruptcy filing by Damon E White, undertaken in 07.02.2015 in Louisville, OH under Chapter 7, concluded with discharge in 09.30.2015 after liquidating assets."
Damon E White — Ohio, 15-61431-rk


ᐅ Kathy A White, Ohio

Address: 4958 Stoner Ave Louisville, OH 44641-9143

Concise Description of Bankruptcy Case 15-61431-rk7: "The bankruptcy record of Kathy A White from Louisville, OH, shows a Chapter 7 case filed in 07.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-30."
Kathy A White — Ohio, 15-61431-rk


ᐅ Timothy A Whitehead, Ohio

Address: 1332 N Chapel St Apt 4 Louisville, OH 44641

Bankruptcy Case 12-60356-rk Summary: "Timothy A Whitehead's bankruptcy, initiated in February 16, 2012 and concluded by 2012-05-23 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Whitehead — Ohio, 12-60356-rk


ᐅ Brian Keith Willaman, Ohio

Address: 402 S Walnut St Louisville, OH 44641

Snapshot of U.S. Bankruptcy Proceeding Case 13-40822-kw: "Brian Keith Willaman's bankruptcy, initiated in Apr 16, 2013 and concluded by 2013-07-22 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Keith Willaman — Ohio, 13-40822-kw


ᐅ Melinda R Williams, Ohio

Address: 220 Pennsylvania Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 13-62743-rk7: "Louisville, OH resident Melinda R Williams's Nov 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2014."
Melinda R Williams — Ohio, 13-62743-rk


ᐅ Jared Windell, Ohio

Address: 2018 Walsh St Louisville, OH 44641

Concise Description of Bankruptcy Case 10-61982-rk7: "Jared Windell's bankruptcy, initiated in 05/07/2010 and concluded by 2010-08-12 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared Windell — Ohio, 10-61982-rk


ᐅ Jr Kenneth Winter, Ohio

Address: 4400 Lesh St Louisville, OH 44641

Concise Description of Bankruptcy Case 09-64538-rk7: "In a Chapter 7 bankruptcy case, Jr Kenneth Winter from Louisville, OH, saw their proceedings start in 10/31/2009 and complete by February 5, 2010, involving asset liquidation."
Jr Kenneth Winter — Ohio, 09-64538-rk


ᐅ Janet D Wise, Ohio

Address: 202 Chapel Ridge St Louisville, OH 44641

Bankruptcy Case 13-61390-rk Overview: "The bankruptcy record of Janet D Wise from Louisville, OH, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2013."
Janet D Wise — Ohio, 13-61390-rk


ᐅ Cindy L Wohlander, Ohio

Address: 4285 Fargo Ave Louisville, OH 44641-9431

Snapshot of U.S. Bankruptcy Proceeding Case 14-62705-rk: "Louisville, OH resident Cindy L Wohlander's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2015."
Cindy L Wohlander — Ohio, 14-62705-rk


ᐅ Ii Rickey Woodard, Ohio

Address: 4933 California Ave Louisville, OH 44641

Concise Description of Bankruptcy Case 10-55046-mss7: "The case of Ii Rickey Woodard in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Rickey Woodard — Ohio, 10-55046


ᐅ John R Wooldridge, Ohio

Address: 3980 Broadway Ave Louisville, OH 44641

Bankruptcy Case 11-60123-rk Overview: "The bankruptcy record of John R Wooldridge from Louisville, OH, shows a Chapter 7 case filed in January 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-24."
John R Wooldridge — Ohio, 11-60123-rk


ᐅ Michael Thomas Wright, Ohio

Address: 205 High St Louisville, OH 44641

Bankruptcy Case 13-62276-rk Overview: "The case of Michael Thomas Wright in Louisville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Thomas Wright — Ohio, 13-62276-rk


ᐅ Walter Wyler, Ohio

Address: 1509 Opal St Louisville, OH 44641

Concise Description of Bankruptcy Case 09-64850-rk7: "Walter Wyler's bankruptcy, initiated in 2009-11-19 and concluded by Feb 24, 2010 in Louisville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Wyler — Ohio, 09-64850-rk


ᐅ Rodney B Zimmerman, Ohio

Address: 1002 Crosswyck Cir Louisville, OH 44641

Bankruptcy Case 13-62407-rk Overview: "Rodney B Zimmerman's Chapter 7 bankruptcy, filed in Louisville, OH in October 2013, led to asset liquidation, with the case closing in Jan 6, 2014."
Rodney B Zimmerman — Ohio, 13-62407-rk