personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Maineville, 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 Shawn D Vernon, Ohio

Address: 2940 Chaise Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-32094: "In Maineville, OH, Shawn D Vernon filed for Chapter 7 bankruptcy in Apr 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Shawn D Vernon — Ohio, 3:11-bk-32094


ᐅ Todd Anthony Vollrath, Ohio

Address: 7451 Hurlinsham Ln Maineville, OH 45039-7337

Bankruptcy Case 3:15-bk-30685 Summary: "The case of Todd Anthony Vollrath in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Anthony Vollrath — Ohio, 3:15-bk-30685


ᐅ Bargen Beverly Joan Von, Ohio

Address: 292 Indian Pointe Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-33905: "Maineville, OH resident Bargen Beverly Joan Von's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Bargen Beverly Joan Von — Ohio, 3:11-bk-33905


ᐅ Steven Waak, Ohio

Address: 8827 Woolstone Ct Maineville, OH 45039

Bankruptcy Case 3:09-bk-38138 Summary: "Steven Waak's bankruptcy, initiated in December 2009 and concluded by April 9, 2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Waak — Ohio, 3:09-bk-38138


ᐅ Jeffery S Waddell, Ohio

Address: 7321 Haverhill Ln Maineville, OH 45039-8041

Concise Description of Bankruptcy Case 3:12-bk-331377: "In his Chapter 13 bankruptcy case filed in 2012-06-29, Maineville, OH's Jeffery S Waddell agreed to a debt repayment plan, which was successfully completed by March 2013."
Jeffery S Waddell — Ohio, 3:12-bk-33137


ᐅ Thomas Wagner, Ohio

Address: 1423 Grovesedge Dr Maineville, OH 45039

Bankruptcy Case 3:10-bk-30929 Summary: "In a Chapter 7 bankruptcy case, Thomas Wagner from Maineville, OH, saw their proceedings start in 2010-02-23 and complete by 2010-06-03, involving asset liquidation."
Thomas Wagner — Ohio, 3:10-bk-30929


ᐅ Brian J Wagner, Ohio

Address: 7497 Haverhill Ln Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-380957: "Brian J Wagner's Chapter 7 bankruptcy, filed in Maineville, OH in 12/29/2010, led to asset liquidation, with the case closing in 2011-04-08."
Brian J Wagner — Ohio, 3:10-bk-38095


ᐅ Catherine Wahl, Ohio

Address: 2901 Macintosh Ln Apt B Maineville, OH 45039

Bankruptcy Case 3:09-bk-36635 Summary: "Catherine Wahl's bankruptcy, initiated in 10/23/2009 and concluded by 01.31.2010 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Wahl — Ohio, 3:09-bk-36635


ᐅ Carol L Walker, Ohio

Address: 7724 Hillsdowne Cir Maineville, OH 45039-7949

Concise Description of Bankruptcy Case 3:14-bk-309737: "The bankruptcy filing by Carol L Walker, undertaken in 03.24.2014 in Maineville, OH under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Carol L Walker — Ohio, 3:14-bk-30973


ᐅ Barry J Walters, Ohio

Address: 734 Morning Dew Ln Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32900: "Barry J Walters's Chapter 7 bankruptcy, filed in Maineville, OH in 2011-05-25, led to asset liquidation, with the case closing in September 2, 2011."
Barry J Walters — Ohio, 3:11-bk-32900


ᐅ Terry Ward, Ohio

Address: 315 Ridgeview Ln Maineville, OH 45039

Brief Overview of Bankruptcy Case 1:10-bk-10881: "Terry Ward's bankruptcy, initiated in 2010-02-16 and concluded by 2010-05-27 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Ward — Ohio, 1:10-bk-10881


ᐅ Cathleen Foley Webster, Ohio

Address: 7434 Turtle Ln Apt A Maineville, OH 45039-8764

Brief Overview of Bankruptcy Case 16-15817-MER: "Cathleen Foley Webster's bankruptcy, initiated in June 2016 and concluded by 2016-09-08 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathleen Foley Webster — Ohio, 16-15817


ᐅ Alice M Weeks, Ohio

Address: 7860 Highbrook Dr Maineville, OH 45039-7327

Bankruptcy Case 3:15-bk-30570 Summary: "In Maineville, OH, Alice M Weeks filed for Chapter 7 bankruptcy in 2015-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Alice M Weeks — Ohio, 3:15-bk-30570


ᐅ Michael R Weeks, Ohio

Address: 7860 Highbrook Dr Maineville, OH 45039-7327

Concise Description of Bankruptcy Case 3:15-bk-305707: "The bankruptcy record of Michael R Weeks from Maineville, OH, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2015."
Michael R Weeks — Ohio, 3:15-bk-30570


ᐅ Anthony A Wethington, Ohio

Address: 267 Huntington Dr Maineville, OH 45039-8169

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30700: "In Maineville, OH, Anthony A Wethington filed for Chapter 7 bankruptcy in March 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2014."
Anthony A Wethington — Ohio, 3:14-bk-30700


ᐅ Cathleen S White, Ohio

Address: 2755 N Harbor Dr Maineville, OH 45039

Bankruptcy Case 3:13-bk-32781 Summary: "The case of Cathleen S White in Maineville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathleen S White — Ohio, 3:13-bk-32781


ᐅ Kimberlee J Whitt, Ohio

Address: 8759 Landen Dr Maineville, OH 45039-9787

Brief Overview of Bankruptcy Case 3:14-bk-32680: "Kimberlee J Whitt's Chapter 7 bankruptcy, filed in Maineville, OH in 07/25/2014, led to asset liquidation, with the case closing in 2014-10-23."
Kimberlee J Whitt — Ohio, 3:14-bk-32680


ᐅ Antonio Whittle, Ohio

Address: 7783 Crystal Lake Ln Maineville, OH 45039-7013

Bankruptcy Case 3:16-bk-30410 Overview: "The bankruptcy filing by Antonio Whittle, undertaken in 02.18.2016 in Maineville, OH under Chapter 7, concluded with discharge in 05/18/2016 after liquidating assets."
Antonio Whittle — Ohio, 3:16-bk-30410


ᐅ Janet L Wilder, Ohio

Address: 8411 Davis Rd Maineville, OH 45039-9707

Concise Description of Bankruptcy Case 3:15-bk-323127: "In Maineville, OH, Janet L Wilder filed for Chapter 7 bankruptcy in July 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Janet L Wilder — Ohio, 3:15-bk-32312


ᐅ Mary Ruth Wilson, Ohio

Address: 360 Nightwind Dr Maineville, OH 45039-9243

Brief Overview of Bankruptcy Case 3:14-bk-33272: "In a Chapter 7 bankruptcy case, Mary Ruth Wilson from Maineville, OH, saw her proceedings start in 2014-09-15 and complete by Dec 14, 2014, involving asset liquidation."
Mary Ruth Wilson — Ohio, 3:14-bk-33272


ᐅ Rebecca M Wilson, Ohio

Address: 2906 Kimberly Dr Maineville, OH 45039

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31971: "Rebecca M Wilson's Chapter 7 bankruptcy, filed in Maineville, OH in May 9, 2013, led to asset liquidation, with the case closing in 08/17/2013."
Rebecca M Wilson — Ohio, 3:13-bk-31971


ᐅ Tunisia I Wilson, Ohio

Address: 7514 Robin Dr Maineville, OH 45039-8631

Bankruptcy Case 3:15-bk-34058 Overview: "Tunisia I Wilson's bankruptcy, initiated in 2015-12-14 and concluded by 2016-03-13 in Maineville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tunisia I Wilson — Ohio, 3:15-bk-34058


ᐅ Donald Stephen Wilson, Ohio

Address: 360 Nightwind Dr Maineville, OH 45039-9243

Bankruptcy Case 3:14-bk-33272 Overview: "The bankruptcy filing by Donald Stephen Wilson, undertaken in 09.15.2014 in Maineville, OH under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets."
Donald Stephen Wilson — Ohio, 3:14-bk-33272


ᐅ Cristina M Wires, Ohio

Address: 2815 Macintosh Ln Apt E Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:11-bk-31433: "Cristina M Wires's Chapter 7 bankruptcy, filed in Maineville, OH in 03/22/2011, led to asset liquidation, with the case closing in 2011-06-30."
Cristina M Wires — Ohio, 3:11-bk-31433


ᐅ James G Wirth, Ohio

Address: 8190 Creekwood Pl Maineville, OH 45039-9579

Brief Overview of Bankruptcy Case 3:07-bk-32599: "James G Wirth, a resident of Maineville, OH, entered a Chapter 13 bankruptcy plan in June 2007, culminating in its successful completion by 2013-02-26."
James G Wirth — Ohio, 3:07-bk-32599


ᐅ Bonnie Wise, Ohio

Address: 8353 Yankee Pass Maineville, OH 45039

Concise Description of Bankruptcy Case 3:10-bk-372557: "In Maineville, OH, Bonnie Wise filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2011."
Bonnie Wise — Ohio, 3:10-bk-37255


ᐅ Paula J Wolf, Ohio

Address: 8876 Longbow Pl Maineville, OH 45039

Bankruptcy Case 3:12-bk-31092 Summary: "In Maineville, OH, Paula J Wolf filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Paula J Wolf — Ohio, 3:12-bk-31092


ᐅ David R Wolfe, Ohio

Address: 1105 Stableview Cir Maineville, OH 45039

Bankruptcy Case 3:11-bk-36397 Summary: "David R Wolfe's Chapter 7 bankruptcy, filed in Maineville, OH in December 1, 2011, led to asset liquidation, with the case closing in 2012-03-10."
David R Wolfe — Ohio, 3:11-bk-36397


ᐅ Timothy R Wood, Ohio

Address: 2946 Millbank Row Maineville, OH 45039

Bankruptcy Case 3:11-bk-31940 Summary: "In Maineville, OH, Timothy R Wood filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2011."
Timothy R Wood — Ohio, 3:11-bk-31940


ᐅ Jr William F Woods, Ohio

Address: 306 Indian Pointe Dr Maineville, OH 45039

Concise Description of Bankruptcy Case 3:11-bk-361357: "The bankruptcy filing by Jr William F Woods, undertaken in 11.16.2011 in Maineville, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Jr William F Woods — Ohio, 3:11-bk-36135


ᐅ Gary P Wuebben, Ohio

Address: 543 Grants Way Maineville, OH 45039

Bankruptcy Case 3:12-bk-33454 Summary: "In Maineville, OH, Gary P Wuebben filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-31."
Gary P Wuebben — Ohio, 3:12-bk-33454


ᐅ Michael Young, Ohio

Address: 7296 Northgate Dr Maineville, OH 45039

Brief Overview of Bankruptcy Case 3:10-bk-33432: "In Maineville, OH, Michael Young filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2010."
Michael Young — Ohio, 3:10-bk-33432


ᐅ Janet K Youngman, Ohio

Address: 7658 Lake Pointe Maineville, OH 45039

Bankruptcy Case 3:12-bk-30734 Summary: "The bankruptcy filing by Janet K Youngman, undertaken in February 2012 in Maineville, OH under Chapter 7, concluded with discharge in 05/31/2012 after liquidating assets."
Janet K Youngman — Ohio, 3:12-bk-30734


ᐅ Ronnie M Zak, Ohio

Address: 1308 Shadowood Trl Maineville, OH 45039-5030

Brief Overview of Bankruptcy Case 3:15-bk-32272: "Ronnie M Zak's Chapter 7 bankruptcy, filed in Maineville, OH in 2015-07-14, led to asset liquidation, with the case closing in 2015-10-12."
Ronnie M Zak — Ohio, 3:15-bk-32272


ᐅ Iii Frank George Ziebell, Ohio

Address: 8177 S State Route 48 Maineville, OH 45039

Brief Overview of Bankruptcy Case 1:11-bk-13665: "In Maineville, OH, Iii Frank George Ziebell filed for Chapter 7 bankruptcy in Jun 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2011."
Iii Frank George Ziebell — Ohio, 1:11-bk-13665