personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Avon Lake, 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 Anthony Abram, Ohio

Address: 32363 Electric Blvd Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 10-11096-rb: "Anthony Abram's Chapter 7 bankruptcy, filed in Avon Lake, OH in 2010-02-16, led to asset liquidation, with the case closing in 05/24/2010."
Anthony Abram — Ohio, 10-11096-rb


ᐅ Anthony J Adorjan, Ohio

Address: 216 Moore Rd Apt 4K Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 12-11852-jps: "Anthony J Adorjan's bankruptcy, initiated in 03.14.2012 and concluded by Jun 12, 2012 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Adorjan — Ohio, 12-11852


ᐅ Muhtaseb Talal Al, Ohio

Address: 32663 Mariner Ct Avon Lake, OH 44012

Bankruptcy Case 10-19319-aih Summary: "Muhtaseb Talal Al's bankruptcy, initiated in Sep 22, 2010 and concluded by 12.28.2010 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhtaseb Talal Al — Ohio, 10-19319


ᐅ Nicole Alten, Ohio

Address: 33803 Electric Blvd Apt H7 Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 10-13783-aih: "In Avon Lake, OH, Nicole Alten filed for Chapter 7 bankruptcy in 04/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2010."
Nicole Alten — Ohio, 10-13783


ᐅ Sean Stephen Alton, Ohio

Address: 201 Yoder Blvd Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 12-19335-aih: "The bankruptcy filing by Sean Stephen Alton, undertaken in 12.28.2012 in Avon Lake, OH under Chapter 7, concluded with discharge in 04.04.2013 after liquidating assets."
Sean Stephen Alton — Ohio, 12-19335


ᐅ Christine Marie Amato, Ohio

Address: 33393 Chatham Dr Avon Lake, OH 44012-1486

Concise Description of Bankruptcy Case 15-14008-aih7: "In Avon Lake, OH, Christine Marie Amato filed for Chapter 7 bankruptcy in 2015-07-15. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2015."
Christine Marie Amato — Ohio, 15-14008


ᐅ Raymond E Anderson, Ohio

Address: 32712 Greenwood Ct Avon Lake, OH 44012

Bankruptcy Case 13-13952-jps Overview: "The case of Raymond E Anderson in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond E Anderson — Ohio, 13-13952


ᐅ Anne M Antus, Ohio

Address: 33803 Electric Blvd Apt H20 Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 12-15527-jps: "Anne M Antus's bankruptcy, initiated in Jul 27, 2012 and concluded by November 1, 2012 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne M Antus — Ohio, 12-15527


ᐅ Brian Arrowood, Ohio

Address: 282 Jaycox Rd Avon Lake, OH 44012

Bankruptcy Case 10-15826-aih Summary: "The bankruptcy filing by Brian Arrowood, undertaken in June 2010 in Avon Lake, OH under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Brian Arrowood — Ohio, 10-15826


ᐅ Thomas Attina, Ohio

Address: 133 Beck Ave Avon Lake, OH 44012

Bankruptcy Case 09-20730-pmc Overview: "The bankruptcy record of Thomas Attina from Avon Lake, OH, shows a Chapter 7 case filed in 11/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2010."
Thomas Attina — Ohio, 09-20730


ᐅ Margaret M Auble, Ohio

Address: 529 Bridgeside Dr Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 11-12344-pmc: "The bankruptcy filing by Margaret M Auble, undertaken in 2011-03-24 in Avon Lake, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Margaret M Auble — Ohio, 11-12344


ᐅ Adam Trevor Aussem, Ohio

Address: 31780 Gardenside Dr Avon Lake, OH 44012-4014

Snapshot of U.S. Bankruptcy Proceeding Case 15-23785-TBM: "The case of Adam Trevor Aussem in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Trevor Aussem — Ohio, 15-23785


ᐅ Kelli L Balog, Ohio

Address: 266 Brookfield Rd Avon Lake, OH 44012-1507

Bankruptcy Case 14-17969-pmc Summary: "The bankruptcy record of Kelli L Balog from Avon Lake, 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 March 23, 2015."
Kelli L Balog — Ohio, 14-17969


ᐅ Thomas E Balog, Ohio

Address: 266 Brookfield Rd Avon Lake, OH 44012-1507

Bankruptcy Case 14-17969-pmc Overview: "In Avon Lake, OH, Thomas E Balog filed for Chapter 7 bankruptcy in 12.23.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Thomas E Balog — Ohio, 14-17969


ᐅ Michael Paul Balzano, Ohio

Address: 703 WATERBERRY CT Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 12-12889-aih: "Michael Paul Balzano's bankruptcy, initiated in April 18, 2012 and concluded by July 2012 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Paul Balzano — Ohio, 12-12889


ᐅ Judith D Bartel, Ohio

Address: 31645 Newbury Blvd Avon Lake, OH 44012

Bankruptcy Case 12-10043-pmc Overview: "Judith D Bartel's bankruptcy, initiated in Jan 5, 2012 and concluded by Apr 11, 2012 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith D Bartel — Ohio, 12-10043


ᐅ Theresa E Basso, Ohio

Address: 137 Miller Rd Avon Lake, OH 44012-1054

Bankruptcy Case 15-13860-jps Summary: "Theresa E Basso's Chapter 7 bankruptcy, filed in Avon Lake, OH in 2015-07-08, led to asset liquidation, with the case closing in 10.06.2015."
Theresa E Basso — Ohio, 15-13860


ᐅ Michael George Belfi, Ohio

Address: 117 Lear Rd Avon Lake, OH 44012

Bankruptcy Case 13-10609-pmc Overview: "The bankruptcy filing by Michael George Belfi, undertaken in January 31, 2013 in Avon Lake, OH under Chapter 7, concluded with discharge in May 8, 2013 after liquidating assets."
Michael George Belfi — Ohio, 13-10609


ᐅ John F Bell, Ohio

Address: 122 S Point Dr Avon Lake, OH 44012-1920

Bankruptcy Case 16-12445-pmc Overview: "John F Bell's bankruptcy, initiated in May 2016 and concluded by August 2016 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Bell — Ohio, 16-12445


ᐅ Max E Benedum, Ohio

Address: 292 Inwood Blvd Avon Lake, OH 44012

Bankruptcy Case 13-17932-jps Summary: "Max E Benedum's Chapter 7 bankruptcy, filed in Avon Lake, OH in November 11, 2013, led to asset liquidation, with the case closing in 2014-02-16."
Max E Benedum — Ohio, 13-17932


ᐅ Kirt Berstling, Ohio

Address: 32633 Surrey Ln Avon Lake, OH 44012

Bankruptcy Case 10-12759-aih Summary: "The bankruptcy filing by Kirt Berstling, undertaken in March 2010 in Avon Lake, OH under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Kirt Berstling — Ohio, 10-12759


ᐅ David Biederman, Ohio

Address: 191 S Point Dr Avon Lake, OH 44012

Concise Description of Bankruptcy Case 10-16018-rb7: "The bankruptcy filing by David Biederman, undertaken in Jun 19, 2010 in Avon Lake, OH under Chapter 7, concluded with discharge in 2010-09-24 after liquidating assets."
David Biederman — Ohio, 10-16018-rb


ᐅ Nancy A Bishop, Ohio

Address: 157 Somerset Ln Apt 13 Avon Lake, OH 44012-3213

Snapshot of U.S. Bankruptcy Proceeding Case 14-17520-jps: "The case of Nancy A Bishop in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy A Bishop — Ohio, 14-17520


ᐅ Jonathan R Boggs, Ohio

Address: 33286 Redwood Blvd Avon Lake, OH 44012-1354

Concise Description of Bankruptcy Case 15-11009-jps7: "Jonathan R Boggs's bankruptcy, initiated in February 27, 2015 and concluded by May 2015 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan R Boggs — Ohio, 15-11009


ᐅ Kathleen N Boggs, Ohio

Address: 33286 Redwood Blvd Avon Lake, OH 44012-1354

Snapshot of U.S. Bankruptcy Proceeding Case 15-11009-jps: "Kathleen N Boggs's Chapter 7 bankruptcy, filed in Avon Lake, OH in February 27, 2015, led to asset liquidation, with the case closing in May 28, 2015."
Kathleen N Boggs — Ohio, 15-11009


ᐅ David Borland, Ohio

Address: 230 Parsons Dr Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 09-22086-rb: "In a Chapter 7 bankruptcy case, David Borland from Avon Lake, OH, saw his proceedings start in December 2009 and complete by March 30, 2010, involving asset liquidation."
David Borland — Ohio, 09-22086-rb


ᐅ Tammy Bradley, Ohio

Address: 227 Beachwood Ave Avon Lake, OH 44012

Bankruptcy Case 10-12467-pmc Overview: "The bankruptcy record of Tammy Bradley from Avon Lake, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Tammy Bradley — Ohio, 10-12467


ᐅ Christina Breen, Ohio

Address: 32957 Canterbury Rd Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 10-22183-aih: "Avon Lake, OH resident Christina Breen's 2010-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-31."
Christina Breen — Ohio, 10-22183


ᐅ Danny Broadway, Ohio

Address: 33413 Electric Blvd Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 10-10091-aih: "The bankruptcy record of Danny Broadway from Avon Lake, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
Danny Broadway — Ohio, 10-10091


ᐅ Ronald Earl Brown, Ohio

Address: 197 Lear Rd Avon Lake, OH 44012-1952

Bankruptcy Case 08-10398-jps Overview: "Filing for Chapter 13 bankruptcy in 01.21.2008, Ronald Earl Brown from Avon Lake, OH, structured a repayment plan, achieving discharge in 2012-12-05."
Ronald Earl Brown — Ohio, 08-10398


ᐅ Francis Joseph Bruno, Ohio

Address: PO Box 224 Avon Lake, OH 44012-0224

Snapshot of U.S. Bankruptcy Proceeding Case 15-13554-aih: "Francis Joseph Bruno's bankruptcy, initiated in June 2015 and concluded by 09.21.2015 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Joseph Bruno — Ohio, 15-13554


ᐅ Rebecca A Burchett, Ohio

Address: 33284 Westbrooke Cir Avon Lake, OH 44012-3151

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14139-aih: "Rebecca A Burchett's bankruptcy, initiated in 06/26/2014 and concluded by September 2014 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Burchett — Ohio, 2014-14139


ᐅ Steven Burdick, Ohio

Address: 167 Burton St Avon Lake, OH 44012

Bankruptcy Case 10-12426-aih Overview: "In Avon Lake, OH, Steven Burdick filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2010."
Steven Burdick — Ohio, 10-12426


ᐅ Jonathan Burgess, Ohio

Address: 215 Inwood Blvd Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 10-14834-aih: "The bankruptcy filing by Jonathan Burgess, undertaken in 2010-05-20 in Avon Lake, OH under Chapter 7, concluded with discharge in 08/25/2010 after liquidating assets."
Jonathan Burgess — Ohio, 10-14834


ᐅ Nancy W Burns, Ohio

Address: 32530 Lake Rd Avon Lake, OH 44012-1756

Bankruptcy Case 2014-15122-jps Overview: "The bankruptcy filing by Nancy W Burns, undertaken in Aug 8, 2014 in Avon Lake, OH under Chapter 7, concluded with discharge in November 6, 2014 after liquidating assets."
Nancy W Burns — Ohio, 2014-15122


ᐅ Patrick C Burns, Ohio

Address: 32530 Lake Rd Avon Lake, OH 44012-1756

Brief Overview of Bankruptcy Case 2014-15122-jps: "Patrick C Burns's bankruptcy, initiated in Aug 8, 2014 and concluded by 2014-11-06 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick C Burns — Ohio, 2014-15122


ᐅ Chris J Burns, Ohio

Address: 126 Lakeview Dr Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 12-16722-pmc: "Chris J Burns's bankruptcy, initiated in 2012-09-13 and concluded by December 19, 2012 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris J Burns — Ohio, 12-16722


ᐅ Cole T Burnsworth, Ohio

Address: 131 Lakeview Dr Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 13-18702-pmc: "The case of Cole T Burnsworth in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cole T Burnsworth — Ohio, 13-18702


ᐅ Lucia Byczek, Ohio

Address: 156 Somerset Ln Apt 1 Avon Lake, OH 44012

Bankruptcy Case 13-18266-pmc Summary: "In a Chapter 7 bankruptcy case, Lucia Byczek from Avon Lake, OH, saw her proceedings start in 2013-11-26 and complete by 03/03/2014, involving asset liquidation."
Lucia Byczek — Ohio, 13-18266


ᐅ Russell Calvert, Ohio

Address: 149 Lakewood Dr Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 10-11666-pmc: "The bankruptcy record of Russell Calvert from Avon Lake, OH, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Russell Calvert — Ohio, 10-11666


ᐅ Rebecca S Campbell, Ohio

Address: 33286 Redwood Blvd Avon Lake, OH 44012-1354

Bankruptcy Case 14-11477-pmc Overview: "In a Chapter 7 bankruptcy case, Rebecca S Campbell from Avon Lake, OH, saw her proceedings start in Mar 12, 2014 and complete by 06.10.2014, involving asset liquidation."
Rebecca S Campbell — Ohio, 14-11477


ᐅ Vanessa Capiccioni, Ohio

Address: 372 Angela Ln Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 10-10318-pmc: "The bankruptcy filing by Vanessa Capiccioni, undertaken in January 18, 2010 in Avon Lake, OH under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Vanessa Capiccioni — Ohio, 10-10318


ᐅ Freddy R Carpenter, Ohio

Address: 264 Moore Rd Apt 4K Avon Lake, OH 44012

Bankruptcy Case 11-10623-aih Overview: "The bankruptcy filing by Freddy R Carpenter, undertaken in 01.27.2011 in Avon Lake, OH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Freddy R Carpenter — Ohio, 11-10623


ᐅ Michael Carpenter, Ohio

Address: 151 Miller Rd Avon Lake, OH 44012

Bankruptcy Case 10-20134-rb Overview: "Michael Carpenter's bankruptcy, initiated in 2010-10-14 and concluded by January 19, 2011 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Carpenter — Ohio, 10-20134-rb


ᐅ Frank Anthony Cercone, Ohio

Address: 184 Lakewood Dr Avon Lake, OH 44012-1947

Brief Overview of Bankruptcy Case 2014-15411-jps: "The case of Frank Anthony Cercone in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Anthony Cercone — Ohio, 2014-15411


ᐅ Richard E Chudzinski, Ohio

Address: 264 Moore Rd Apt 2A Avon Lake, OH 44012

Bankruptcy Case 11-14653-pmc Overview: "Avon Lake, OH resident Richard E Chudzinski's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2011."
Richard E Chudzinski — Ohio, 11-14653


ᐅ Steven R Clause, Ohio

Address: 187 Miller Rd Avon Lake, OH 44012

Bankruptcy Case 12-10374-jps Summary: "The bankruptcy filing by Steven R Clause, undertaken in 2012-01-19 in Avon Lake, OH under Chapter 7, concluded with discharge in 2012-04-25 after liquidating assets."
Steven R Clause — Ohio, 12-10374


ᐅ Thomas Clark Coffin, Ohio

Address: 32297 ORCHARD PARK DR Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 12-12954-aih: "In a Chapter 7 bankruptcy case, Thomas Clark Coffin from Avon Lake, OH, saw his proceedings start in 04/19/2012 and complete by 2012-07-25, involving asset liquidation."
Thomas Clark Coffin — Ohio, 12-12954


ᐅ Sue Marie Cole, Ohio

Address: 197 Jaycox Rd Avon Lake, OH 44012

Concise Description of Bankruptcy Case 11-15365-jps7: "The case of Sue Marie Cole in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Marie Cole — Ohio, 11-15365


ᐅ Cathy Coleman, Ohio

Address: 188 Somerset Ln Apt 2 Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 10-22451-pmc: "In Avon Lake, OH, Cathy Coleman filed for Chapter 7 bankruptcy in 12/27/2010. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2011."
Cathy Coleman — Ohio, 10-22451


ᐅ Howard Collier, Ohio

Address: 31825 Bayview Dr Apt 93 Avon Lake, OH 44012

Concise Description of Bankruptcy Case 10-14014-pmc7: "In a Chapter 7 bankruptcy case, Howard Collier from Avon Lake, OH, saw his proceedings start in Apr 29, 2010 and complete by 08/04/2010, involving asset liquidation."
Howard Collier — Ohio, 10-14014


ᐅ George F Compton, Ohio

Address: 82 Landings Way Avon Lake, OH 44012-2236

Bankruptcy Case 16-13872-pmc Summary: "The bankruptcy record of George F Compton from Avon Lake, OH, shows a Chapter 7 case filed in Jul 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2016."
George F Compton — Ohio, 16-13872


ᐅ Sharon K Compton, Ohio

Address: 82 Landings Way Avon Lake, OH 44012-2236

Snapshot of U.S. Bankruptcy Proceeding Case 16-13872-pmc: "Avon Lake, OH resident Sharon K Compton's 07/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-12."
Sharon K Compton — Ohio, 16-13872


ᐅ Ritchie D Conaway, Ohio

Address: 705 Jockeys Cir Avon Lake, OH 44012

Concise Description of Bankruptcy Case 11-15242-jps7: "In a Chapter 7 bankruptcy case, Ritchie D Conaway from Avon Lake, OH, saw their proceedings start in 2011-06-16 and complete by 09.21.2011, involving asset liquidation."
Ritchie D Conaway — Ohio, 11-15242


ᐅ Robert Costa, Ohio

Address: 194 Somerset Ln Apt 2 Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 10-12444-aih: "Avon Lake, OH resident Robert Costa's 03.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Robert Costa — Ohio, 10-12444


ᐅ Kimberlee Cowles, Ohio

Address: 88 Rosewood Dr Avon Lake, OH 44012

Concise Description of Bankruptcy Case 10-17815-aih7: "In a Chapter 7 bankruptcy case, Kimberlee Cowles from Avon Lake, OH, saw her proceedings start in 2010-08-07 and complete by 11.12.2010, involving asset liquidation."
Kimberlee Cowles — Ohio, 10-17815


ᐅ Sharon A Coy, Ohio

Address: 801 Horseshoe Way Avon Lake, OH 44012-4029

Brief Overview of Bankruptcy Case 15-12800-aih: "In a Chapter 7 bankruptcy case, Sharon A Coy from Avon Lake, OH, saw her proceedings start in 05.14.2015 and complete by 2015-08-12, involving asset liquidation."
Sharon A Coy — Ohio, 15-12800


ᐅ Deborah Creter, Ohio

Address: 32713 Carriage Ln Avon Lake, OH 44012

Bankruptcy Case 10-11095-rb Summary: "In Avon Lake, OH, Deborah Creter filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Deborah Creter — Ohio, 10-11095-rb


ᐅ Sharon L Crowe, Ohio

Address: 189 Somerset Ln Apt 5 Avon Lake, OH 44012

Concise Description of Bankruptcy Case 12-11799-pmc7: "The bankruptcy record of Sharon L Crowe from Avon Lake, OH, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-17."
Sharon L Crowe — Ohio, 12-11799


ᐅ Thomas Joseph Curry, Ohio

Address: PO Box 142 Avon Lake, OH 44012

Bankruptcy Case 13-10906-pmc Summary: "In a Chapter 7 bankruptcy case, Thomas Joseph Curry from Avon Lake, OH, saw their proceedings start in February 2013 and complete by 2013-05-22, involving asset liquidation."
Thomas Joseph Curry — Ohio, 13-10906


ᐅ Anthony Victor Damico, Ohio

Address: 584 Buckhead Avon Lake, OH 44012

Bankruptcy Case 12-12135-pmc Summary: "In Avon Lake, OH, Anthony Victor Damico filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2012."
Anthony Victor Damico — Ohio, 12-12135


ᐅ Denise Demedal, Ohio

Address: 33791 Lake Rd Avon Lake, OH 44012

Concise Description of Bankruptcy Case 09-20005-rb7: "Denise Demedal's Chapter 7 bankruptcy, filed in Avon Lake, OH in October 22, 2009, led to asset liquidation, with the case closing in February 2010."
Denise Demedal — Ohio, 09-20005-rb


ᐅ Mary Lee Demedal, Ohio

Address: 33791 Lake Rd Avon Lake, OH 44012-1055

Bankruptcy Case 16-13153-jps Summary: "The bankruptcy filing by Mary Lee Demedal, undertaken in June 2016 in Avon Lake, OH under Chapter 7, concluded with discharge in 2016-09-04 after liquidating assets."
Mary Lee Demedal — Ohio, 16-13153


ᐅ Anne Dennstedt, Ohio

Address: 32344 Redwood Blvd Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 10-14191-aih: "The case of Anne Dennstedt in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Dennstedt — Ohio, 10-14191


ᐅ Jocelyne L Desmonts, Ohio

Address: 33393 Electric Blvd Apt D8 Avon Lake, OH 44012-1259

Brief Overview of Bankruptcy Case 15-14574-jps: "In a Chapter 7 bankruptcy case, Jocelyne L Desmonts from Avon Lake, OH, saw their proceedings start in 08/12/2015 and complete by November 2015, involving asset liquidation."
Jocelyne L Desmonts — Ohio, 15-14574


ᐅ Robert Destefanis, Ohio

Address: 518 Brookstone Ct Avon Lake, OH 44012

Bankruptcy Case 10-13811-pmc Summary: "Robert Destefanis's bankruptcy, initiated in 04/23/2010 and concluded by 07.27.2010 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Destefanis — Ohio, 10-13811


ᐅ Renee C Devalier, Ohio

Address: 32304 Acacia Ct Avon Lake, OH 44012-2502

Bankruptcy Case 16-12795-jps Summary: "In a Chapter 7 bankruptcy case, Renee C Devalier from Avon Lake, OH, saw her proceedings start in 05.18.2016 and complete by 2016-08-16, involving asset liquidation."
Renee C Devalier — Ohio, 16-12795


ᐅ Peter Devine, Ohio

Address: 401 Bounty Way Apt 232 Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 10-18790-pmc: "In a Chapter 7 bankruptcy case, Peter Devine from Avon Lake, OH, saw his proceedings start in 2010-09-03 and complete by 12.09.2010, involving asset liquidation."
Peter Devine — Ohio, 10-18790


ᐅ Eric C Diamond, Ohio

Address: 338 Westporte Pl Avon Lake, OH 44012-3152

Bankruptcy Case 2014-14104-pmc Summary: "Eric C Diamond's bankruptcy, initiated in 2014-06-25 and concluded by 2014-09-23 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric C Diamond — Ohio, 2014-14104


ᐅ Jaime J Diamond, Ohio

Address: 338 Westporte Pl Avon Lake, OH 44012-3152

Bankruptcy Case 14-14104-pmc Overview: "Avon Lake, OH resident Jaime J Diamond's 2014-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2014."
Jaime J Diamond — Ohio, 14-14104


ᐅ Robert Steven Disanto, Ohio

Address: 263 Glenview Dr Avon Lake, OH 44012-1531

Bankruptcy Case 15-13975-aih Summary: "The bankruptcy filing by Robert Steven Disanto, undertaken in 07.13.2015 in Avon Lake, OH under Chapter 7, concluded with discharge in 10.11.2015 after liquidating assets."
Robert Steven Disanto — Ohio, 15-13975


ᐅ Kyle L Donato, Ohio

Address: 511 Montego Ct Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 6:13-bk-05875-CCJ: "The bankruptcy record of Kyle L Donato from Avon Lake, OH, shows a Chapter 7 case filed in 05.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2013."
Kyle L Donato — Ohio, 6:13-bk-05875


ᐅ Andrew M Dubman, Ohio

Address: 622 Saratoga Dr Avon Lake, OH 44012-4125

Bankruptcy Case 16-40854 Overview: "The bankruptcy record of Andrew M Dubman from Avon Lake, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2016."
Andrew M Dubman — Ohio, 16-40854


ᐅ Ii John Duff, Ohio

Address: 32664 Carriage Ln Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 11-14465-aih: "Ii John Duff's bankruptcy, initiated in 2011-05-24 and concluded by 08.29.2011 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii John Duff — Ohio, 11-14465


ᐅ Loretta K Dukarm, Ohio

Address: 414 Aqua Marine Blvd Avon Lake, OH 44012-2591

Bankruptcy Case 14-17782-pmc Summary: "The case of Loretta K Dukarm in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta K Dukarm — Ohio, 14-17782


ᐅ Hope K Dunn, Ohio

Address: 210 Lakewood Dr Avon Lake, OH 44012

Bankruptcy Case 11-11287-pmc Summary: "The bankruptcy record of Hope K Dunn from Avon Lake, OH, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Hope K Dunn — Ohio, 11-11287


ᐅ Cari H Eck, Ohio

Address: 332 Bellaire Rd Avon Lake, OH 44012-1572

Bankruptcy Case 16-14681-pmc Summary: "Avon Lake, OH resident Cari H Eck's August 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-23."
Cari H Eck — Ohio, 16-14681


ᐅ Jason M Eck, Ohio

Address: 332 Bellaire Rd Avon Lake, OH 44012-1572

Concise Description of Bankruptcy Case 16-14681-pmc7: "The case of Jason M Eck in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Eck — Ohio, 16-14681


ᐅ Herbert Victor Eglinski, Ohio

Address: 33160 Webber Rd Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 13-14804-jps: "In a Chapter 7 bankruptcy case, Herbert Victor Eglinski from Avon Lake, OH, saw his proceedings start in 07/08/2013 and complete by 10.13.2013, involving asset liquidation."
Herbert Victor Eglinski — Ohio, 13-14804


ᐅ Jill Elaine Emrick, Ohio

Address: 230 Sunset Rd Avon Lake, OH 44012-1724

Concise Description of Bankruptcy Case 16-12410-pmc7: "The bankruptcy filing by Jill Elaine Emrick, undertaken in 05/03/2016 in Avon Lake, OH under Chapter 7, concluded with discharge in 08/01/2016 after liquidating assets."
Jill Elaine Emrick — Ohio, 16-12410


ᐅ Chad Michael Enders, Ohio

Address: 231 Lear Rd Avon Lake, OH 44012

Bankruptcy Case 12-15440-aih Overview: "In Avon Lake, OH, Chad Michael Enders filed for Chapter 7 bankruptcy in 2012-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-30."
Chad Michael Enders — Ohio, 12-15440


ᐅ Paul A Englert, Ohio

Address: 772 Wildberry Cir Avon Lake, OH 44012

Bankruptcy Case 13-15062-pmc Summary: "The bankruptcy record of Paul A Englert from Avon Lake, OH, shows a Chapter 7 case filed in 2013-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2013."
Paul A Englert — Ohio, 13-15062


ᐅ Paul Ensign, Ohio

Address: 33803 Electric Blvd # 10 Avon Lake, OH 44012-1005

Bankruptcy Case 2014-15727-jps Overview: "In Avon Lake, OH, Paul Ensign filed for Chapter 7 bankruptcy in 09.05.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2014."
Paul Ensign — Ohio, 2014-15727


ᐅ Julie A Erker, Ohio

Address: 129 Sunset Rd Avon Lake, OH 44012

Snapshot of U.S. Bankruptcy Proceeding Case 11-17890-pmc: "The bankruptcy filing by Julie A Erker, undertaken in 09.12.2011 in Avon Lake, OH under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Julie A Erker — Ohio, 11-17890


ᐅ Raymond Erker, Ohio

Address: 225 James Cir Avon Lake, OH 44012

Concise Description of Bankruptcy Case 10-14385-aih7: "Raymond Erker's bankruptcy, initiated in May 8, 2010 and concluded by 08/13/2010 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Erker — Ohio, 10-14385


ᐅ Nicole H Esses, Ohio

Address: 285 Dellwood Rd Avon Lake, OH 44012

Concise Description of Bankruptcy Case 11-16012-pmc7: "Avon Lake, OH resident Nicole H Esses's Jul 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Nicole H Esses — Ohio, 11-16012


ᐅ Charles B Fansler, Ohio

Address: 236 Duff Dr Avon Lake, OH 44012-1215

Concise Description of Bankruptcy Case 15-15232-jps7: "Charles B Fansler's bankruptcy, initiated in 09.14.2015 and concluded by 2015-12-13 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles B Fansler — Ohio, 15-15232


ᐅ Sandra Fansler, Ohio

Address: 236 Duff Dr Avon Lake, OH 44012-1215

Bankruptcy Case 15-15232-jps Summary: "The bankruptcy filing by Sandra Fansler, undertaken in 09/14/2015 in Avon Lake, OH under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets."
Sandra Fansler — Ohio, 15-15232


ᐅ Stan Ferguson, Ohio

Address: 1207 Aqua Marine Blvd Avon Lake, OH 44012-2574

Concise Description of Bankruptcy Case 3:15-bk-324287: "In Avon Lake, OH, Stan Ferguson filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2015."
Stan Ferguson — Ohio, 3:15-bk-32428


ᐅ Ryan Fischer, Ohio

Address: 357 Founders Cir Avon Lake, OH 44012

Concise Description of Bankruptcy Case 11-18286-pmc7: "Avon Lake, OH resident Ryan Fischer's 09.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Ryan Fischer — Ohio, 11-18286


ᐅ Jean M Flynn, Ohio

Address: 371 Lear Rd Apt 89 Avon Lake, OH 44012

Brief Overview of Bankruptcy Case 13-10404-aih: "The bankruptcy filing by Jean M Flynn, undertaken in January 23, 2013 in Avon Lake, OH under Chapter 7, concluded with discharge in 04.30.2013 after liquidating assets."
Jean M Flynn — Ohio, 13-10404


ᐅ Keith Joseph Foley, Ohio

Address: 2503 Aqua Marine Blvd Avon Lake, OH 44012

Bankruptcy Case 13-10549-pmc Summary: "The bankruptcy filing by Keith Joseph Foley, undertaken in 2013-01-30 in Avon Lake, OH under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Keith Joseph Foley — Ohio, 13-10549


ᐅ Sandra Fonick, Ohio

Address: 33687 Lake Rd Apt 803 Avon Lake, OH 44012

Concise Description of Bankruptcy Case 09-20890-aih7: "The case of Sandra Fonick in Avon Lake, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Fonick — Ohio, 09-20890


ᐅ Debra L Frank, Ohio

Address: 1014 Aqua Marine Blvd Avon Lake, OH 44012-2579

Bankruptcy Case 2014-12858-aih Overview: "The bankruptcy record of Debra L Frank from Avon Lake, OH, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2014."
Debra L Frank — Ohio, 2014-12858


ᐅ Jr Edward Fratus, Ohio

Address: 195 Crestwood Dr Avon Lake, OH 44012

Bankruptcy Case 09-21203-pmc Overview: "The bankruptcy record of Jr Edward Fratus from Avon Lake, OH, shows a Chapter 7 case filed in 2009-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2010."
Jr Edward Fratus — Ohio, 09-21203


ᐅ Steven R Garbe, Ohio

Address: 321 Bellaire Rd Avon Lake, OH 44012

Bankruptcy Case 13-17069-jps Overview: "Steven R Garbe's bankruptcy, initiated in 2013-10-04 and concluded by 01/09/2014 in Avon Lake, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Garbe — Ohio, 13-17069


ᐅ Alfred Geiger, Ohio

Address: 342 Bounty Way Avon Lake, OH 44012

Bankruptcy Case 10-21974-aih Summary: "In Avon Lake, OH, Alfred Geiger filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2011."
Alfred Geiger — Ohio, 10-21974


ᐅ Gerald J George, Ohio

Address: 190 Yoder Blvd Avon Lake, OH 44012-1803

Concise Description of Bankruptcy Case 2014-15720-pmc7: "Avon Lake, OH resident Gerald J George's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-04."
Gerald J George — Ohio, 2014-15720


ᐅ Donald G Giermann, Ohio

Address: 32021 Grove St Avon Lake, OH 44012-1906

Bankruptcy Case 10-21902-jps Overview: "Dec 7, 2010 marked the beginning of Donald G Giermann's Chapter 13 bankruptcy in Avon Lake, OH, entailing a structured repayment schedule, completed by December 3, 2013."
Donald G Giermann — Ohio, 10-21902


ᐅ Ellen T Giermann, Ohio

Address: 32021 Grove St Avon Lake, OH 44012-1906

Bankruptcy Case 10-21902-jps Summary: "In her Chapter 13 bankruptcy case filed in December 7, 2010, Avon Lake, OH's Ellen T Giermann agreed to a debt repayment plan, which was successfully completed by December 2013."
Ellen T Giermann — Ohio, 10-21902