personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brunswick, 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 Charla A Santoro, Ohio

Address: 4146 Center Rd Brunswick, OH 44212-2947

Bankruptcy Case 15-50490-amk Summary: "The bankruptcy filing by Charla A Santoro, undertaken in 2015-03-06 in Brunswick, OH under Chapter 7, concluded with discharge in June 4, 2015 after liquidating assets."
Charla A Santoro — Ohio, 15-50490


ᐅ Christine Sarkauskas, Ohio

Address: 237 Judita Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-53306-mss: "In a Chapter 7 bankruptcy case, Christine Sarkauskas from Brunswick, OH, saw her proceedings start in 07.12.2010 and complete by October 17, 2010, involving asset liquidation."
Christine Sarkauskas — Ohio, 10-53306


ᐅ Gary A Saunders, Ohio

Address: 1652 Brintnall Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-53044-mss: "Gary A Saunders's bankruptcy, initiated in 2013-10-21 and concluded by 01.26.2014 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Saunders — Ohio, 13-53044


ᐅ Joetta L Saunders, Ohio

Address: 4052 Laurel Rd Brunswick, OH 44212-3943

Concise Description of Bankruptcy Case 16-50815-amk7: "Brunswick, OH resident Joetta L Saunders's 2016-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2016."
Joetta L Saunders — Ohio, 16-50815


ᐅ Robert J Savage, Ohio

Address: 4224 Duke Ct Brunswick, OH 44212-2964

Snapshot of U.S. Bankruptcy Proceeding Case 15-51948-amk: "In Brunswick, OH, Robert J Savage filed for Chapter 7 bankruptcy in Aug 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-09."
Robert J Savage — Ohio, 15-51948


ᐅ Joseph P Savol, Ohio

Address: 3861 Grafton Rd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-52012-mss: "Brunswick, OH resident Joseph P Savol's May 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2011."
Joseph P Savol — Ohio, 11-52012


ᐅ Mary Savron, Ohio

Address: 4156 Regal Ave Brunswick, OH 44212

Brief Overview of Bankruptcy Case 09-54933-mss: "Brunswick, OH resident Mary Savron's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2010."
Mary Savron — Ohio, 09-54933


ᐅ Julie Sawicki, Ohio

Address: 2185 Pilgrim Valley Dr Brunswick, OH 44212

Bankruptcy Case 10-55471-mss Summary: "Brunswick, OH resident Julie Sawicki's Nov 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2011."
Julie Sawicki — Ohio, 10-55471


ᐅ Michael Sayre, Ohio

Address: 5240 Redford Dr Brunswick, OH 44212

Bankruptcy Case 10-52178-mss Summary: "Brunswick, OH resident Michael Sayre's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2010."
Michael Sayre — Ohio, 10-52178


ᐅ Debra A Scarl, Ohio

Address: 1968 Yorkshire Dr Brunswick, OH 44212-4142

Snapshot of U.S. Bankruptcy Proceeding Case 15-50353-amk: "In a Chapter 7 bankruptcy case, Debra A Scarl from Brunswick, OH, saw her proceedings start in Feb 20, 2015 and complete by May 21, 2015, involving asset liquidation."
Debra A Scarl — Ohio, 15-50353


ᐅ Mark A Schaab, Ohio

Address: 4202 Miner Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-51091-mss7: "Mark A Schaab's Chapter 7 bankruptcy, filed in Brunswick, OH in 2011-03-24, led to asset liquidation, with the case closing in June 2011."
Mark A Schaab — Ohio, 11-51091


ᐅ Steven D Schade, Ohio

Address: 5236 Creekside Blvd Unit J44 Brunswick, OH 44212

Concise Description of Bankruptcy Case 12-50805-mss7: "The bankruptcy record of Steven D Schade from Brunswick, OH, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
Steven D Schade — Ohio, 12-50805


ᐅ Crystal Nicolle Schemrich, Ohio

Address: 3536 Villa Casa Ct Brunswick, OH 44212-3748

Concise Description of Bankruptcy Case 15-51313-amk7: "The bankruptcy record of Crystal Nicolle Schemrich from Brunswick, OH, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Crystal Nicolle Schemrich — Ohio, 15-51313


ᐅ Todd J Scherette, Ohio

Address: 931 Pepperwood Dr Brunswick, OH 44212

Bankruptcy Case 11-54700-mss Summary: "The case of Todd J Scherette in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd J Scherette — Ohio, 11-54700


ᐅ Steven Schill, Ohio

Address: 3746 Magnolia Dr Brunswick, OH 44212

Bankruptcy Case 10-50297-mss Summary: "Brunswick, OH resident Steven Schill's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-02."
Steven Schill — Ohio, 10-50297


ᐅ Scott A Schroeder, Ohio

Address: PO Box 1287 Brunswick, OH 44212

Concise Description of Bankruptcy Case 13-51555-mss7: "In a Chapter 7 bankruptcy case, Scott A Schroeder from Brunswick, OH, saw their proceedings start in May 29, 2013 and complete by 2013-09-03, involving asset liquidation."
Scott A Schroeder — Ohio, 13-51555


ᐅ Frederick Paul Schuetz, Ohio

Address: 4534 Aspen Lake Dr Ste 206 Brunswick, OH 44212

Bankruptcy Case 12-52279-mss Overview: "The bankruptcy record of Frederick Paul Schuetz from Brunswick, OH, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-18."
Frederick Paul Schuetz — Ohio, 12-52279


ᐅ Sherry C Schuler, Ohio

Address: 4659 Inverness Ave Brunswick, OH 44212

Bankruptcy Case 13-53046-mss Summary: "In Brunswick, OH, Sherry C Schuler filed for Chapter 7 bankruptcy in 10.21.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Sherry C Schuler — Ohio, 13-53046


ᐅ Scott Allen Schumacher, Ohio

Address: 3364 Mueller Creek Blvd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-50412-mss: "In a Chapter 7 bankruptcy case, Scott Allen Schumacher from Brunswick, OH, saw their proceedings start in February 2013 and complete by 2013-05-29, involving asset liquidation."
Scott Allen Schumacher — Ohio, 13-50412


ᐅ Fred G Schutt, Ohio

Address: 4395 Glenbrook Dr Apt 108 Brunswick, OH 44212

Bankruptcy Case 12-33820-maw Overview: "The case of Fred G Schutt in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred G Schutt — Ohio, 12-33820


ᐅ Paula Scotch, Ohio

Address: 1456 Clearbrooke Dr Unit 114 Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-54376-mss7: "Paula Scotch's Chapter 7 bankruptcy, filed in Brunswick, OH in 11/23/2011, led to asset liquidation, with the case closing in 2012-02-28."
Paula Scotch — Ohio, 11-54376


ᐅ Shauna M Scott, Ohio

Address: 715 Montgomery Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-50024-mss7: "Brunswick, OH resident Shauna M Scott's 01/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Shauna M Scott — Ohio, 11-50024


ᐅ Deanna L Scott, Ohio

Address: 1502 Yale Dr Brunswick, OH 44212

Bankruptcy Case 12-52939-mss Summary: "The bankruptcy record of Deanna L Scott from Brunswick, OH, shows a Chapter 7 case filed in 2012-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2012."
Deanna L Scott — Ohio, 12-52939


ᐅ Jr William L Seese, Ohio

Address: 1119 Gary Blvd Brunswick, OH 44212

Bankruptcy Case 12-51543-mss Overview: "In Brunswick, OH, Jr William L Seese filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-14."
Jr William L Seese — Ohio, 12-51543


ᐅ Nicholas J Seminatore, Ohio

Address: 4076 Skyview Dr Apt 188 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-52551-mss: "The bankruptcy filing by Nicholas J Seminatore, undertaken in August 30, 2013 in Brunswick, OH under Chapter 7, concluded with discharge in December 5, 2013 after liquidating assets."
Nicholas J Seminatore — Ohio, 13-52551


ᐅ Tracy A Severn, Ohio

Address: 238 Newport Cir Brunswick, OH 44212

Bankruptcy Case 11-50215-mss Overview: "Tracy A Severn's bankruptcy, initiated in January 2011 and concluded by 05/01/2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy A Severn — Ohio, 11-50215


ᐅ Patrick M Severs, Ohio

Address: 4605 Hickory Ridge Ave Brunswick, OH 44212

Bankruptcy Case 11-50653-mss Summary: "In Brunswick, OH, Patrick M Severs filed for Chapter 7 bankruptcy in 02/24/2011. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Patrick M Severs — Ohio, 11-50653


ᐅ Danielle I Sexton, Ohio

Address: 3821 Bramblewood Dr Brunswick, OH 44212-2711

Bankruptcy Case 15-52540-amk Overview: "The case of Danielle I Sexton in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle I Sexton — Ohio, 15-52540


ᐅ Sammy Dale Shaffer, Ohio

Address: 4520 Aspen Lake Dr Ste 312 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-54266-mss: "Brunswick, OH resident Sammy Dale Shaffer's Nov 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-20."
Sammy Dale Shaffer — Ohio, 11-54266


ᐅ Sammy Dennis Shaffer, Ohio

Address: 1826 Meadowland Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-50609-mss: "Brunswick, OH resident Sammy Dennis Shaffer's 2011-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2011."
Sammy Dennis Shaffer — Ohio, 11-50609


ᐅ Ii Joseph Sharpnack, Ohio

Address: 1287 Old Eagle Dr Apt 102 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-52292-mss: "Brunswick, OH resident Ii Joseph Sharpnack's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2010."
Ii Joseph Sharpnack — Ohio, 10-52292


ᐅ Robert E Shattuck, Ohio

Address: 4001 Ganyard Ave Brunswick, OH 44212-2717

Concise Description of Bankruptcy Case 2014-52186-amk7: "In a Chapter 7 bankruptcy case, Robert E Shattuck from Brunswick, OH, saw their proceedings start in August 2014 and complete by November 19, 2014, involving asset liquidation."
Robert E Shattuck — Ohio, 2014-52186


ᐅ Duane M Shaver, Ohio

Address: 3925 Turnbridge Ct Unit 246 Brunswick, OH 44212-3085

Snapshot of U.S. Bankruptcy Proceeding Case 16-51683-amk: "The bankruptcy record of Duane M Shaver from Brunswick, OH, shows a Chapter 7 case filed in July 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Duane M Shaver — Ohio, 16-51683


ᐅ Mark Sheeler, Ohio

Address: 258 Sheri Dr Brunswick, OH 44212

Bankruptcy Case 09-54526-mss Overview: "Brunswick, OH resident Mark Sheeler's 10/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2010."
Mark Sheeler — Ohio, 09-54526


ᐅ Glenn Sherrick, Ohio

Address: 4839 Center Rd Apt 4 Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-51174-mss7: "In Brunswick, OH, Glenn Sherrick filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2010."
Glenn Sherrick — Ohio, 10-51174


ᐅ Michael J Shienkaruk, Ohio

Address: 4783 Cottonwood Ln Brunswick, OH 44212

Bankruptcy Case 12-52752-mss Summary: "Brunswick, OH resident Michael J Shienkaruk's 08.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2012."
Michael J Shienkaruk — Ohio, 12-52752


ᐅ Raymond W Shugarts, Ohio

Address: 3888 Buckingham Dr Brunswick, OH 44212-2608

Concise Description of Bankruptcy Case 2014-51864-amk7: "The bankruptcy filing by Raymond W Shugarts, undertaken in 07.17.2014 in Brunswick, OH under Chapter 7, concluded with discharge in Oct 15, 2014 after liquidating assets."
Raymond W Shugarts — Ohio, 2014-51864


ᐅ Jr Alan George Sibits, Ohio

Address: 3877 Miller Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 12-53235-mss7: "Jr Alan George Sibits's bankruptcy, initiated in 10.07.2012 and concluded by 2013-01-12 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alan George Sibits — Ohio, 12-53235


ᐅ Kathleen Sidloski, Ohio

Address: 1541 Troon Ave Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-53037-mss7: "In Brunswick, OH, Kathleen Sidloski filed for Chapter 7 bankruptcy in 2010-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2010."
Kathleen Sidloski — Ohio, 10-53037


ᐅ Kimberly L Sikora, Ohio

Address: 3082 Junior Pkwy Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-53618-mss7: "The bankruptcy record of Kimberly L Sikora from Brunswick, OH, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2012."
Kimberly L Sikora — Ohio, 11-53618


ᐅ Steven Michael Siloy, Ohio

Address: 5164 Bringham Dr Brunswick, OH 44212

Bankruptcy Case 13-53551-mss Overview: "Steven Michael Siloy's Chapter 7 bankruptcy, filed in Brunswick, OH in December 12, 2013, led to asset liquidation, with the case closing in March 2014."
Steven Michael Siloy — Ohio, 13-53551


ᐅ Luisa Silvestre, Ohio

Address: 4640 Dogwood Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-54157-mss: "Luisa Silvestre's Chapter 7 bankruptcy, filed in Brunswick, OH in Nov 7, 2011, led to asset liquidation, with the case closing in 2012-02-12."
Luisa Silvestre — Ohio, 11-54157


ᐅ Jossie Mary Simmons, Ohio

Address: 4482 Aspen Lake Dr Ste 310 Brunswick, OH 44212-4544

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52159-amk: "In a Chapter 7 bankruptcy case, Jossie Mary Simmons from Brunswick, OH, saw her proceedings start in Aug 18, 2014 and complete by November 16, 2014, involving asset liquidation."
Jossie Mary Simmons — Ohio, 2014-52159


ᐅ Sally Simmons, Ohio

Address: 451 Mohawk Trl Brunswick, OH 44212

Concise Description of Bankruptcy Case 09-54766-mss7: "In Brunswick, OH, Sally Simmons filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Sally Simmons — Ohio, 09-54766


ᐅ Michael Simoni, Ohio

Address: 4270 Alpine Hill Ct Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-50645-mss: "The bankruptcy record of Michael Simoni from Brunswick, OH, shows a Chapter 7 case filed in 02/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2010."
Michael Simoni — Ohio, 10-50645


ᐅ Cheryl Sindelar, Ohio

Address: 4269 Pelham Way Brunswick, OH 44212-5005

Brief Overview of Bankruptcy Case 2014-50768-amk: "Cheryl Sindelar's bankruptcy, initiated in 2014-03-28 and concluded by 2014-06-26 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Sindelar — Ohio, 2014-50768


ᐅ Emanuel P Sisamis, Ohio

Address: 68 Monticello Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-52233-mss: "The bankruptcy record of Emanuel P Sisamis from Brunswick, OH, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Emanuel P Sisamis — Ohio, 13-52233


ᐅ Stephanie M Skafidas, Ohio

Address: 401 Pearl Rd Brunswick, OH 44212-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-52225-amk: "Stephanie M Skafidas's bankruptcy, initiated in 2015-09-15 and concluded by December 14, 2015 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie M Skafidas — Ohio, 15-52225


ᐅ Sofia H Skantzos, Ohio

Address: 68 Monticello Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-52515-mss7: "In a Chapter 7 bankruptcy case, Sofia H Skantzos from Brunswick, OH, saw her proceedings start in 2011-06-28 and complete by October 3, 2011, involving asset liquidation."
Sofia H Skantzos — Ohio, 11-52515


ᐅ Timothy A Slama, Ohio

Address: 1109 Stearns St Brunswick, OH 44212-2838

Bankruptcy Case 14-53270-amk Summary: "The bankruptcy record of Timothy A Slama from Brunswick, OH, shows a Chapter 7 case filed in 12/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2015."
Timothy A Slama — Ohio, 14-53270


ᐅ Lavaughn Slis, Ohio

Address: 3621 Kingston Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-51168-mss: "In a Chapter 7 bankruptcy case, Lavaughn Slis from Brunswick, OH, saw their proceedings start in 2010-03-16 and complete by Jun 21, 2010, involving asset liquidation."
Lavaughn Slis — Ohio, 10-51168


ᐅ Rhonda Jean Smith, Ohio

Address: 4186 Saint James Dr Brunswick, OH 44212-3978

Concise Description of Bankruptcy Case 15-52090-amk7: "In Brunswick, OH, Rhonda Jean Smith filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Rhonda Jean Smith — Ohio, 15-52090


ᐅ Thomas Smith, Ohio

Address: 3703 Applewood Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-52731-mss: "In a Chapter 7 bankruptcy case, Thomas Smith from Brunswick, OH, saw their proceedings start in June 8, 2010 and complete by September 13, 2010, involving asset liquidation."
Thomas Smith — Ohio, 10-52731


ᐅ Richard Allen Smith, Ohio

Address: 4186 Saint James Dr Brunswick, OH 44212-3978

Snapshot of U.S. Bankruptcy Proceeding Case 15-52090-amk: "Brunswick, OH resident Richard Allen Smith's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2015."
Richard Allen Smith — Ohio, 15-52090


ᐅ Thomas M Snyderburn, Ohio

Address: 232 Hemlock Ct Apt 223 Brunswick, OH 44212-1661

Concise Description of Bankruptcy Case 2014-52237-amk7: "Thomas M Snyderburn's Chapter 7 bankruptcy, filed in Brunswick, OH in 2014-08-26, led to asset liquidation, with the case closing in 11.24.2014."
Thomas M Snyderburn — Ohio, 2014-52237


ᐅ William P Solomon, Ohio

Address: 3492 James Blvd Brunswick, OH 44212-2222

Snapshot of U.S. Bankruptcy Proceeding Case 16-50750-amk: "William P Solomon's bankruptcy, initiated in April 5, 2016 and concluded by Jul 4, 2016 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William P Solomon — Ohio, 16-50750


ᐅ Edward A Somerfield, Ohio

Address: 596 Topaz Ln Brunswick, OH 44212-1128

Concise Description of Bankruptcy Case 2014-51709-amk7: "Edward A Somerfield's Chapter 7 bankruptcy, filed in Brunswick, OH in Jul 1, 2014, led to asset liquidation, with the case closing in 2014-09-29."
Edward A Somerfield — Ohio, 2014-51709


ᐅ Giovanni Sorino, Ohio

Address: 692 Bonneybrook Ln Brunswick, OH 44212-1997

Concise Description of Bankruptcy Case 15-50585-amk7: "Giovanni Sorino's Chapter 7 bankruptcy, filed in Brunswick, OH in 03/18/2015, led to asset liquidation, with the case closing in 06.16.2015."
Giovanni Sorino — Ohio, 15-50585


ᐅ Sharon L Sorino, Ohio

Address: 692 Bonneybrook Ln Brunswick, OH 44212-1997

Concise Description of Bankruptcy Case 15-50585-amk7: "The case of Sharon L Sorino in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon L Sorino — Ohio, 15-50585


ᐅ Tracy Spears, Ohio

Address: 4886 Orchard Dr Brunswick, OH 44212

Bankruptcy Case 10-50694-mss Overview: "Tracy Spears's Chapter 7 bankruptcy, filed in Brunswick, OH in 2010-02-22, led to asset liquidation, with the case closing in 05.30.2010."
Tracy Spears — Ohio, 10-50694


ᐅ Linda Lee Spence, Ohio

Address: 441 Pembroke Cv Brunswick, OH 44212-1862

Snapshot of U.S. Bankruptcy Proceeding Case 15-50248-amk: "In Brunswick, OH, Linda Lee Spence filed for Chapter 7 bankruptcy in 02/08/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2015."
Linda Lee Spence — Ohio, 15-50248


ᐅ Richard Carl Spence, Ohio

Address: 1952 Essex Dr Brunswick, OH 44212-4114

Snapshot of U.S. Bankruptcy Proceeding Case 15-50248-amk: "Richard Carl Spence's Chapter 7 bankruptcy, filed in Brunswick, OH in 2015-02-08, led to asset liquidation, with the case closing in May 9, 2015."
Richard Carl Spence — Ohio, 15-50248


ᐅ Sr Ronnie L Spencer, Ohio

Address: 1850 Huntington Cir Brunswick, OH 44212

Bankruptcy Case 11-51379-mss Overview: "In a Chapter 7 bankruptcy case, Sr Ronnie L Spencer from Brunswick, OH, saw their proceedings start in April 2011 and complete by 2011-07-18, involving asset liquidation."
Sr Ronnie L Spencer — Ohio, 11-51379


ᐅ Jr Frank J Spevak, Ohio

Address: 627 Marks Rd Unit E Brunswick, OH 44212

Bankruptcy Case 12-50154-mss Overview: "The bankruptcy filing by Jr Frank J Spevak, undertaken in 2012-01-19 in Brunswick, OH under Chapter 7, concluded with discharge in 04/25/2012 after liquidating assets."
Jr Frank J Spevak — Ohio, 12-50154


ᐅ Marcie B Spicel, Ohio

Address: 655 Almas Ct Brunswick, OH 44212-2183

Bankruptcy Case 16-51448-amk Overview: "The bankruptcy filing by Marcie B Spicel, undertaken in 2016-06-17 in Brunswick, OH under Chapter 7, concluded with discharge in 09/15/2016 after liquidating assets."
Marcie B Spicel — Ohio, 16-51448


ᐅ Andrew J Spicka, Ohio

Address: 4791 Cottonwood Ln Brunswick, OH 44212-2411

Snapshot of U.S. Bankruptcy Proceeding Case 07-51134-mss: "Andrew J Spicka's Brunswick, OH bankruptcy under Chapter 13 in 04.20.2007 led to a structured repayment plan, successfully discharged in 03.18.2013."
Andrew J Spicka — Ohio, 07-51134


ᐅ Jamie K Spike, Ohio

Address: 200 Hemlock Ct Apt 101 Brunswick, OH 44212-1660

Bankruptcy Case 15-50671-amk Summary: "The bankruptcy record of Jamie K Spike from Brunswick, OH, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2015."
Jamie K Spike — Ohio, 15-50671


ᐅ Shannon M Spino, Ohio

Address: 1456 Clearbrooke Dr Unit 113 Brunswick, OH 44212

Bankruptcy Case 12-53826-mss Summary: "Shannon M Spino's Chapter 7 bankruptcy, filed in Brunswick, OH in December 5, 2012, led to asset liquidation, with the case closing in 03/12/2013."
Shannon M Spino — Ohio, 12-53826


ᐅ Jr Robert A Stacer, Ohio

Address: 4221 Rolling Hills Dr Brunswick, OH 44212-2635

Brief Overview of Bankruptcy Case 07-53600-mss: "The bankruptcy record for Jr Robert A Stacer from Brunswick, OH, under Chapter 13, filed in November 8, 2007, involved setting up a repayment plan, finalized by 2013-02-19."
Jr Robert A Stacer — Ohio, 07-53600


ᐅ John M Staimpel, Ohio

Address: 1230 Cross Creek Dr Unit 36 Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 12-52305-mss: "In Brunswick, OH, John M Staimpel filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-21."
John M Staimpel — Ohio, 12-52305


ᐅ Jason A Stanek, Ohio

Address: 4157 Keswick Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-52369-mss: "Jason A Stanek's bankruptcy, initiated in 2013-08-15 and concluded by November 2013 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Stanek — Ohio, 13-52369


ᐅ Brian C Stankiewicz, Ohio

Address: 159 Glenna Ln Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-50516-mss: "In Brunswick, OH, Brian C Stankiewicz filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Brian C Stankiewicz — Ohio, 13-50516


ᐅ Valerie L Stanton, Ohio

Address: 5288 Bringham Dr Brunswick, OH 44212

Bankruptcy Case 13-52033-mss Overview: "The bankruptcy filing by Valerie L Stanton, undertaken in 2013-07-15 in Brunswick, OH under Chapter 7, concluded with discharge in 10.20.2013 after liquidating assets."
Valerie L Stanton — Ohio, 13-52033


ᐅ Wendy Lee Stapleton, Ohio

Address: 212 Hemlock Ct Apt 112 Brunswick, OH 44212

Concise Description of Bankruptcy Case 12-12600-jps7: "In a Chapter 7 bankruptcy case, Wendy Lee Stapleton from Brunswick, OH, saw her proceedings start in 2012-04-06 and complete by 2012-07-12, involving asset liquidation."
Wendy Lee Stapleton — Ohio, 12-12600


ᐅ David M Stark, Ohio

Address: 4128 Canterbury Dr Brunswick, OH 44212-2676

Concise Description of Bankruptcy Case 2014-51839-amk7: "The bankruptcy record of David M Stark from Brunswick, OH, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-14."
David M Stark — Ohio, 2014-51839


ᐅ Rodger Starrick, Ohio

Address: 3341 Revere Ct Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-55083-mss7: "In a Chapter 7 bankruptcy case, Rodger Starrick from Brunswick, OH, saw his proceedings start in October 2010 and complete by Jan 30, 2011, involving asset liquidation."
Rodger Starrick — Ohio, 10-55083


ᐅ John J Stawicki, Ohio

Address: 1541 Taft Dr Brunswick, OH 44212

Bankruptcy Case 13-50811-mss Summary: "The case of John J Stawicki in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Stawicki — Ohio, 13-50811


ᐅ Nicholas G Stazzone, Ohio

Address: 4175 Rolling Hills Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-51064-mss: "In Brunswick, OH, Nicholas G Stazzone filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2013."
Nicholas G Stazzone — Ohio, 13-51064


ᐅ John D Stephens, Ohio

Address: 1225 Kent Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-50262-mss: "In a Chapter 7 bankruptcy case, John D Stephens from Brunswick, OH, saw their proceedings start in 2011-01-27 and complete by 2011-05-04, involving asset liquidation."
John D Stephens — Ohio, 11-50262


ᐅ Ted A Stone, Ohio

Address: 3516 Brunswick Lake Pkwy Brunswick, OH 44212

Bankruptcy Case 13-52429-mss Summary: "In Brunswick, OH, Ted A Stone filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Ted A Stone — Ohio, 13-52429


ᐅ Michael A Stopera, Ohio

Address: 714 Pearl Rd # A Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-54173-mss: "In Brunswick, OH, Michael A Stopera filed for Chapter 7 bankruptcy in November 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2012."
Michael A Stopera — Ohio, 11-54173


ᐅ Craig A Straub, Ohio

Address: 1403 Princeton Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-50161-mss7: "In a Chapter 7 bankruptcy case, Craig A Straub from Brunswick, OH, saw his proceedings start in 01/19/2011 and complete by 04/26/2011, involving asset liquidation."
Craig A Straub — Ohio, 11-50161


ᐅ Susan A Strunak, Ohio

Address: 4250 Mayfair Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-51017-mss: "Susan A Strunak's Chapter 7 bankruptcy, filed in Brunswick, OH in 04/12/2013, led to asset liquidation, with the case closing in 07/18/2013."
Susan A Strunak — Ohio, 13-51017


ᐅ Ronald Studer, Ohio

Address: 3604 Kingston Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-51472-mss: "Ronald Studer's Chapter 7 bankruptcy, filed in Brunswick, OH in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-06."
Ronald Studer — Ohio, 10-51472


ᐅ Donna Summers, Ohio

Address: 4403 Laurel Rd Apt 305 Brunswick, OH 44212

Bankruptcy Case 10-54947-mss Overview: "Donna Summers's bankruptcy, initiated in 10.15.2010 and concluded by 01.20.2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Summers — Ohio, 10-54947


ᐅ Christine M Surace, Ohio

Address: 178 W 130th St Brunswick, OH 44212-1475

Concise Description of Bankruptcy Case 16-51487-amk7: "Christine M Surace's bankruptcy, initiated in 2016-06-23 and concluded by Sep 21, 2016 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Surace — Ohio, 16-51487


ᐅ Frank Suriano, Ohio

Address: 3160 Winsted Dr Brunswick, OH 44212

Bankruptcy Case 10-53569-mss Summary: "Frank Suriano's Chapter 7 bankruptcy, filed in Brunswick, OH in Jul 27, 2010, led to asset liquidation, with the case closing in 2010-11-01."
Frank Suriano — Ohio, 10-53569


ᐅ David Surrarrer, Ohio

Address: 1883 Mary Ellen Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-52975-mss: "Brunswick, OH resident David Surrarrer's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-27."
David Surrarrer — Ohio, 10-52975


ᐅ Margaret A Surratt, Ohio

Address: 3906 Turnbridge Ct Unit 308 Brunswick, OH 44212-3093

Bankruptcy Case 16-51788-amk Overview: "The case of Margaret A Surratt in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret A Surratt — Ohio, 16-51788


ᐅ Michael B Surratt, Ohio

Address: 3906 Turnbridge Ct Unit 308 Brunswick, OH 44212-3093

Brief Overview of Bankruptcy Case 16-51788-amk: "In a Chapter 7 bankruptcy case, Michael B Surratt from Brunswick, OH, saw their proceedings start in July 2016 and complete by 2016-10-24, involving asset liquidation."
Michael B Surratt — Ohio, 16-51788


ᐅ Robert G Sutherland, Ohio

Address: 1763 Stonybrook Ln Apt 202 Brunswick, OH 44212

Bankruptcy Case 12-52089-mss Summary: "Robert G Sutherland's Chapter 7 bankruptcy, filed in Brunswick, OH in 2012-06-26, led to asset liquidation, with the case closing in 10/01/2012."
Robert G Sutherland — Ohio, 12-52089


ᐅ Rosemarie A Sutton, Ohio

Address: 2096 Etta Blvd Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-53480-mss: "The bankruptcy record of Rosemarie A Sutton from Brunswick, OH, shows a Chapter 7 case filed in 12/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-10."
Rosemarie A Sutton — Ohio, 13-53480


ᐅ Eric A Suvak, Ohio

Address: 5213 Stonehurst Dr Brunswick, OH 44212

Bankruptcy Case 13-50524-mss Overview: "The bankruptcy filing by Eric A Suvak, undertaken in Feb 28, 2013 in Brunswick, OH under Chapter 7, concluded with discharge in June 5, 2013 after liquidating assets."
Eric A Suvak — Ohio, 13-50524


ᐅ George Sviderski, Ohio

Address: 4055 Magnolia Dr Brunswick, OH 44212

Bankruptcy Case 13-51558-mss Overview: "In a Chapter 7 bankruptcy case, George Sviderski from Brunswick, OH, saw his proceedings start in 2013-05-29 and complete by September 2013, involving asset liquidation."
George Sviderski — Ohio, 13-51558


ᐅ Larry Swaney, Ohio

Address: 4956 Orchard Dr Brunswick, OH 44212

Bankruptcy Case 10-52634-mss Summary: "Larry Swaney's Chapter 7 bankruptcy, filed in Brunswick, OH in 2010-05-28, led to asset liquidation, with the case closing in September 2, 2010."
Larry Swaney — Ohio, 10-52634


ᐅ Jennifer L Swartz, Ohio

Address: 3794 Bramblewood Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-51161-mss7: "Jennifer L Swartz's bankruptcy, initiated in 03/29/2011 and concluded by 2011-07-04 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Swartz — Ohio, 11-51161


ᐅ Stephen Joseph Sykora, Ohio

Address: 1595 Polk Dr Brunswick, OH 44212-3713

Bankruptcy Case 16-51801-amk Summary: "In a Chapter 7 bankruptcy case, Stephen Joseph Sykora from Brunswick, OH, saw their proceedings start in July 27, 2016 and complete by 10/25/2016, involving asset liquidation."
Stephen Joseph Sykora — Ohio, 16-51801


ᐅ Mihaly Z Szanto, Ohio

Address: 3761 Laurel Rd Brunswick, OH 44212

Bankruptcy Case 11-52518-mss Overview: "Mihaly Z Szanto's Chapter 7 bankruptcy, filed in Brunswick, OH in 2011-06-28, led to asset liquidation, with the case closing in October 2011."
Mihaly Z Szanto — Ohio, 11-52518


ᐅ Cheryl A Szoke, Ohio

Address: 3770 Walters Dr Brunswick, OH 44212

Bankruptcy Case 13-50862-mss Overview: "The case of Cheryl A Szoke in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Szoke — Ohio, 13-50862


ᐅ Adam B Szweda, Ohio

Address: 4839 Center Rd Apt 4 Brunswick, OH 44212-3255

Concise Description of Bankruptcy Case 14-52585-amk7: "Adam B Szweda's bankruptcy, initiated in 2014-10-03 and concluded by 2015-01-01 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam B Szweda — Ohio, 14-52585