personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bay Village, 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 Jolynn Ackley, Ohio

Address: 26828 E Oviatt Rd Bay Village, OH 44140

Bankruptcy Case 11-14887-pmc Overview: "In a Chapter 7 bankruptcy case, Jolynn Ackley from Bay Village, OH, saw her proceedings start in 06/06/2011 and complete by Sep 11, 2011, involving asset liquidation."
Jolynn Ackley — Ohio, 11-14887


ᐅ Patricia M Armanini, Ohio

Address: 28326 W Oakland Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 13-13532-aih: "Patricia M Armanini's bankruptcy, initiated in 05/16/2013 and concluded by Aug 21, 2013 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Armanini — Ohio, 13-13532


ᐅ Mark W Ashbrook, Ohio

Address: 508 Kimerly Ct Bay Village, OH 44140-1541

Bankruptcy Case 16-14085-pmc Summary: "The bankruptcy filing by Mark W Ashbrook, undertaken in 2016-07-27 in Bay Village, OH under Chapter 7, concluded with discharge in 10.25.2016 after liquidating assets."
Mark W Ashbrook — Ohio, 16-14085


ᐅ Craig Philip Atzberger, Ohio

Address: 544 Kenilworth Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 12-14263-jps: "Bay Village, OH resident Craig Philip Atzberger's 2012-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-10."
Craig Philip Atzberger — Ohio, 12-14263


ᐅ Barbara J Baird, Ohio

Address: 608 Columbia Rd Bay Village, OH 44140-2648

Snapshot of U.S. Bankruptcy Proceeding Case 15-16385-pmc: "The bankruptcy record of Barbara J Baird from Bay Village, OH, shows a Chapter 7 case filed in 2015-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2016."
Barbara J Baird — Ohio, 15-16385


ᐅ Garret Bajzer, Ohio

Address: 27001 Bruce Rd Bay Village, OH 44140

Bankruptcy Case 12-15479-aih Overview: "Garret Bajzer's bankruptcy, initiated in 2012-07-26 and concluded by 2012-10-31 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garret Bajzer — Ohio, 12-15479


ᐅ Joseph Bancsi, Ohio

Address: 362 Canterbury Rd Bay Village, OH 44140-2403

Brief Overview of Bankruptcy Case 16-12087-aih: "The bankruptcy record of Joseph Bancsi from Bay Village, OH, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2016."
Joseph Bancsi — Ohio, 16-12087


ᐅ Frank Barkdoll, Ohio

Address: 27100 Knickerbocker Rd Apt 712 Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-10317-rb: "The case of Frank Barkdoll in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Barkdoll — Ohio, 10-10317-rb


ᐅ William F Bartuccio, Ohio

Address: 451 Oakmoor Rd Bay Village, OH 44140

Bankruptcy Case 13-13656-pmc Summary: "William F Bartuccio's Chapter 7 bankruptcy, filed in Bay Village, OH in May 21, 2013, led to asset liquidation, with the case closing in 08/26/2013."
William F Bartuccio — Ohio, 13-13656


ᐅ Charles W Behrens, Ohio

Address: 26620 Henry Rd Bay Village, OH 44140

Bankruptcy Case 11-19328-aih Summary: "Charles W Behrens's bankruptcy, initiated in October 31, 2011 and concluded by 02/05/2012 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles W Behrens — Ohio, 11-19328


ᐅ Terrence Bennett, Ohio

Address: 28917 Wayside Ln Bay Village, OH 44140

Bankruptcy Case 10-11617-pmc Summary: "The case of Terrence Bennett in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrence Bennett — Ohio, 10-11617


ᐅ Christine Bitterman, Ohio

Address: 598 Fordham Pkwy Bay Village, OH 44140

Bankruptcy Case 10-14241-pmc Overview: "Christine Bitterman's bankruptcy, initiated in May 5, 2010 and concluded by Aug 10, 2010 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Bitterman — Ohio, 10-14241


ᐅ Matthew S Bourn, Ohio

Address: 26723 Bruce Rd Bay Village, OH 44140

Bankruptcy Case 11-19784-pmc Summary: "The case of Matthew S Bourn in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew S Bourn — Ohio, 11-19784


ᐅ Toufic Antoine Boutros, Ohio

Address: 529 Woodlane Dr Bay Village, OH 44140

Concise Description of Bankruptcy Case 13-16452-jps7: "In a Chapter 7 bankruptcy case, Toufic Antoine Boutros from Bay Village, OH, saw his proceedings start in Sep 12, 2013 and complete by 12.18.2013, involving asset liquidation."
Toufic Antoine Boutros — Ohio, 13-16452


ᐅ Jill Bova, Ohio

Address: 472 Fordham Pkwy Bay Village, OH 44140

Concise Description of Bankruptcy Case 09-22030-rb7: "The bankruptcy filing by Jill Bova, undertaken in 2009-12-21 in Bay Village, OH under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Jill Bova — Ohio, 09-22030-rb


ᐅ Mary Ann Ellen Bowdouris, Ohio

Address: 340 Plymouth Dr Bay Village, OH 44140-1451

Bankruptcy Case 16-14026-aih Summary: "The bankruptcy filing by Mary Ann Ellen Bowdouris, undertaken in 07/25/2016 in Bay Village, OH under Chapter 7, concluded with discharge in October 23, 2016 after liquidating assets."
Mary Ann Ellen Bowdouris — Ohio, 16-14026


ᐅ Nancy J Boyer, Ohio

Address: 27100 Knickerbocker Rd Apt 818 Bay Village, OH 44140-2369

Bankruptcy Case 2014-14709-jps Overview: "The bankruptcy record of Nancy J Boyer from Bay Village, OH, shows a Chapter 7 case filed in 07.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2014."
Nancy J Boyer — Ohio, 2014-14709


ᐅ Nazeh Brek, Ohio

Address: 511 Vineland Rd Bay Village, OH 44140-2873

Brief Overview of Bankruptcy Case 10-17759-pmc: "In their Chapter 13 bankruptcy case filed in 08/06/2010, Bay Village, OH's Nazeh Brek agreed to a debt repayment plan, which was successfully completed by October 24, 2012."
Nazeh Brek — Ohio, 10-17759


ᐅ Patricia A Brelo, Ohio

Address: 337 Kenilworth Rd Bay Village, OH 44140-2469

Bankruptcy Case 14-17368-aih Overview: "The bankruptcy filing by Patricia A Brelo, undertaken in 2014-11-21 in Bay Village, OH under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Patricia A Brelo — Ohio, 14-17368


ᐅ Frederick C Bryant, Ohio

Address: 608 Columbia Rd Bay Village, OH 44140-2648

Brief Overview of Bankruptcy Case 16-12025-jps: "In a Chapter 7 bankruptcy case, Frederick C Bryant from Bay Village, OH, saw his proceedings start in 04.14.2016 and complete by Jul 13, 2016, involving asset liquidation."
Frederick C Bryant — Ohio, 16-12025


ᐅ Mary Ellen Carras, Ohio

Address: 447 Powell Dr Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-21226-aih7: "Mary Ellen Carras's Chapter 7 bankruptcy, filed in Bay Village, OH in November 2010, led to asset liquidation, with the case closing in Feb 18, 2011."
Mary Ellen Carras — Ohio, 10-21226


ᐅ Robert Chambers, Ohio

Address: 27100 Knickerbocker Rd Apt 702 Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 10-19522-pmc: "Robert Chambers's Chapter 7 bankruptcy, filed in Bay Village, OH in 2010-09-28, led to asset liquidation, with the case closing in January 3, 2011."
Robert Chambers — Ohio, 10-19522


ᐅ Ricardo Charme, Ohio

Address: 26528 Osborn Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 13-10219-pmc: "Bay Village, OH resident Ricardo Charme's Jan 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-21."
Ricardo Charme — Ohio, 13-10219


ᐅ Constance Ruth Cibula, Ohio

Address: 526 Juneway Dr Bay Village, OH 44140-2605

Concise Description of Bankruptcy Case 16-13784-pmc7: "Bay Village, OH resident Constance Ruth Cibula's 2016-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2016."
Constance Ruth Cibula — Ohio, 16-13784


ᐅ James Clair, Ohio

Address: 24126 Bruce Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-20377-aih7: "The case of James Clair in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Clair — Ohio, 10-20377


ᐅ Larry P Clanton, Ohio

Address: 23928 Knickerbocker Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 13-12070-pmc: "In Bay Village, OH, Larry P Clanton filed for Chapter 7 bankruptcy in Mar 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2013."
Larry P Clanton — Ohio, 13-12070


ᐅ Jennifer M Clevenger, Ohio

Address: 274 Parkside Dr Bay Village, OH 44140-2544

Bankruptcy Case 15-15148-pmc Summary: "The bankruptcy filing by Jennifer M Clevenger, undertaken in 09.09.2015 in Bay Village, OH under Chapter 7, concluded with discharge in December 8, 2015 after liquidating assets."
Jennifer M Clevenger — Ohio, 15-15148


ᐅ Jacob T Cole, Ohio

Address: 473 Bradley Rd Bay Village, OH 44140

Bankruptcy Case 11-19718-pmc Overview: "In Bay Village, OH, Jacob T Cole filed for Chapter 7 bankruptcy in 11/16/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2012."
Jacob T Cole — Ohio, 11-19718


ᐅ Sharon Coughlin, Ohio

Address: 27066 Lake Rd Bay Village, OH 44140

Bankruptcy Case 11-10134-aih Summary: "The case of Sharon Coughlin in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Coughlin — Ohio, 11-10134


ᐅ Tracie A Crane, Ohio

Address: 30124 Westlawn Dr Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 11-13543-rb: "The bankruptcy filing by Tracie A Crane, undertaken in 2011-04-27 in Bay Village, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Tracie A Crane — Ohio, 11-13543-rb


ᐅ Eric Cropp, Ohio

Address: 30677 Cambridge Ct W Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-22461-pmc: "The bankruptcy filing by Eric Cropp, undertaken in Dec 28, 2010 in Bay Village, OH under Chapter 7, concluded with discharge in April 4, 2011 after liquidating assets."
Eric Cropp — Ohio, 10-22461


ᐅ Julee A Crossan, Ohio

Address: 516 Parkside Dr Bay Village, OH 44140

Bankruptcy Case 11-16608-pmc Overview: "Bay Village, OH resident Julee A Crossan's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2011."
Julee A Crossan — Ohio, 11-16608


ᐅ Christopher A Cseh, Ohio

Address: 28924 Westwood Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 11-16507-pmc: "Christopher A Cseh's bankruptcy, initiated in Jul 27, 2011 and concluded by 11.01.2011 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Cseh — Ohio, 11-16507


ᐅ Jennifer L Cseh, Ohio

Address: 26909 Midland Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 11-20039-jps: "In a Chapter 7 bankruptcy case, Jennifer L Cseh from Bay Village, OH, saw her proceedings start in 11.30.2011 and complete by 03/06/2012, involving asset liquidation."
Jennifer L Cseh — Ohio, 11-20039


ᐅ George Curran, Ohio

Address: 318 Bradley Rd Bay Village, OH 44140

Bankruptcy Case 10-10064-aih Summary: "The case of George Curran in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Curran — Ohio, 10-10064


ᐅ John R Dacek, Ohio

Address: 544 Canterbury Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 13-10228-aih: "In a Chapter 7 bankruptcy case, John R Dacek from Bay Village, OH, saw their proceedings start in Jan 14, 2013 and complete by 04.21.2013, involving asset liquidation."
John R Dacek — Ohio, 13-10228


ᐅ Nancy Daniel, Ohio

Address: 568 Red Oak Ln Bay Village, OH 44140

Bankruptcy Case 10-10674-aih Overview: "Bay Village, OH resident Nancy Daniel's January 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2010."
Nancy Daniel — Ohio, 10-10674


ᐅ Phyllis Darr, Ohio

Address: 27100 Knickerbocker Rd Apt 800 Bay Village, OH 44140

Bankruptcy Case 09-20797-pmc Overview: "In a Chapter 7 bankruptcy case, Phyllis Darr from Bay Village, OH, saw her proceedings start in 2009-11-13 and complete by Feb 18, 2010, involving asset liquidation."
Phyllis Darr — Ohio, 09-20797


ᐅ Brianna Day, Ohio

Address: 595 Columbia Rd Bay Village, OH 44140

Bankruptcy Case 10-21040-rb Summary: "Bay Village, OH resident Brianna Day's 2010-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Brianna Day — Ohio, 10-21040-rb


ᐅ Colleen M Debarr, Ohio

Address: 30104 Westlawn Dr Bay Village, OH 44140-1605

Brief Overview of Bankruptcy Case 14-16269-jps: "In Bay Village, OH, Colleen M Debarr filed for Chapter 7 bankruptcy in Oct 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2014."
Colleen M Debarr — Ohio, 14-16269


ᐅ Edward C Debarr, Ohio

Address: 30104 Westlawn Dr Bay Village, OH 44140-1605

Bankruptcy Case 14-16269-jps Summary: "In Bay Village, OH, Edward C Debarr filed for Chapter 7 bankruptcy in 10.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2014."
Edward C Debarr — Ohio, 14-16269


ᐅ Damon A Delrosario, Ohio

Address: 24400 E Oakland Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 12-14423-aih: "Bay Village, OH resident Damon A Delrosario's 06/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-18."
Damon A Delrosario — Ohio, 12-14423


ᐅ Christine M Diamond, Ohio

Address: 549 Huntmere Dr Bay Village, OH 44140-2541

Snapshot of U.S. Bankruptcy Proceeding Case 15-14515-aih: "Christine M Diamond's bankruptcy, initiated in August 2015 and concluded by 11/05/2015 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine M Diamond — Ohio, 15-14515


ᐅ Terry J Dixon, Ohio

Address: 420 Parkside Dr Bay Village, OH 44140

Bankruptcy Case 10-22577-pmc Overview: "Bay Village, OH resident Terry J Dixon's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2011."
Terry J Dixon — Ohio, 10-22577


ᐅ Mark Doege, Ohio

Address: 549 Columbia Rd Bay Village, OH 44140

Bankruptcy Case 10-18789-aih Overview: "The case of Mark Doege in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Doege — Ohio, 10-18789


ᐅ Patrick T Dorsey, Ohio

Address: 511 Wildbrook Dr Bay Village, OH 44140

Bankruptcy Case 11-15525-aih Overview: "The bankruptcy record of Patrick T Dorsey from Bay Village, OH, shows a Chapter 7 case filed in 06.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2011."
Patrick T Dorsey — Ohio, 11-15525


ᐅ Lisa Durkin, Ohio

Address: 357 Elmwood Rd Bay Village, OH 44140

Bankruptcy Case 10-16645-rb Summary: "Bay Village, OH resident Lisa Durkin's 07/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
Lisa Durkin — Ohio, 10-16645-rb


ᐅ Christopher Elias, Ohio

Address: 27833 Aberdeen Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-12625-aih: "Christopher Elias's Chapter 7 bankruptcy, filed in Bay Village, OH in 03.26.2010, led to asset liquidation, with the case closing in 07/01/2010."
Christopher Elias — Ohio, 10-12625


ᐅ Kendall Felt, Ohio

Address: PO Box 40532 Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-10623-rb: "The bankruptcy record of Kendall Felt from Bay Village, 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 2010-05-06."
Kendall Felt — Ohio, 10-10623-rb


ᐅ Angela Fericean, Ohio

Address: 616 Fordham Pkwy Bay Village, OH 44140-2807

Bankruptcy Case 15-13098-pmc Summary: "The case of Angela Fericean in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Fericean — Ohio, 15-13098


ᐅ Lisbeth Flaatrud, Ohio

Address: 593 Elmwood Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 10-18351-rb: "The bankruptcy filing by Lisbeth Flaatrud, undertaken in 2010-08-23 in Bay Village, OH under Chapter 7, concluded with discharge in November 30, 2010 after liquidating assets."
Lisbeth Flaatrud — Ohio, 10-18351-rb


ᐅ Bryan L Fording, Ohio

Address: 24403 E Oakland Rd Bay Village, OH 44140-2836

Bankruptcy Case 14-11470-pmc Summary: "The bankruptcy filing by Bryan L Fording, undertaken in 03.12.2014 in Bay Village, OH under Chapter 7, concluded with discharge in Jun 10, 2014 after liquidating assets."
Bryan L Fording — Ohio, 14-11470


ᐅ Anita M Franklin, Ohio

Address: 558 Huntmere Dr Bay Village, OH 44140-2540

Brief Overview of Bankruptcy Case 15-05054-dd: "The case of Anita M Franklin in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita M Franklin — Ohio, 15-05054-dd


ᐅ Kristi L Freng, Ohio

Address: 27834 Rexford Rd Bay Village, OH 44140-2133

Brief Overview of Bankruptcy Case 15-12824-pmc: "Kristi L Freng's Chapter 7 bankruptcy, filed in Bay Village, OH in 2015-05-15, led to asset liquidation, with the case closing in August 13, 2015."
Kristi L Freng — Ohio, 15-12824


ᐅ Brian C Gaal, Ohio

Address: 616 Fordham Pkwy Bay Village, OH 44140-2807

Brief Overview of Bankruptcy Case 15-13098-pmc: "The bankruptcy record of Brian C Gaal from Bay Village, OH, shows a Chapter 7 case filed in 05.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2015."
Brian C Gaal — Ohio, 15-13098


ᐅ Michael J Gleydura, Ohio

Address: 26827 Bruce Rd Bay Village, OH 44140

Bankruptcy Case 09-19522-aih Summary: "In Bay Village, OH, Michael J Gleydura filed for Chapter 7 bankruptcy in Oct 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Michael J Gleydura — Ohio, 09-19522


ᐅ Timothy M Glynn, Ohio

Address: 534 Upland Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 11-10162-pmc7: "The case of Timothy M Glynn in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy M Glynn — Ohio, 11-10162


ᐅ David Grace, Ohio

Address: 31182 Roberta Dr Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 09-20453-pmc: "The case of David Grace in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Grace — Ohio, 09-20453


ᐅ Charles Granat, Ohio

Address: 619 Kenilworth Rd Bay Village, OH 44140

Bankruptcy Case 10-10607-pmc Overview: "Bay Village, OH resident Charles Granat's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Charles Granat — Ohio, 10-10607


ᐅ Robert B Grandy, Ohio

Address: 332 Oakmoor Rd Bay Village, OH 44140

Bankruptcy Case 11-10986-pmc Summary: "Bay Village, OH resident Robert B Grandy's 02/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Robert B Grandy — Ohio, 11-10986


ᐅ Yvette A Hanzel, Ohio

Address: 557 Walmar Rd Bay Village, OH 44140-1570

Concise Description of Bankruptcy Case 16-13756-aih7: "In Bay Village, OH, Yvette A Hanzel filed for Chapter 7 bankruptcy in July 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-06."
Yvette A Hanzel — Ohio, 16-13756


ᐅ Doris Harris, Ohio

Address: 27100 Knickerbocker Rd Apt 814 Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-15312-pmc7: "Bay Village, OH resident Doris Harris's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2010."
Doris Harris — Ohio, 10-15312


ᐅ Paul R Harvey, Ohio

Address: 425 Glen Park Dr Bay Village, OH 44140

Brief Overview of Bankruptcy Case 11-11195-rb: "Paul R Harvey's bankruptcy, initiated in 2011-02-16 and concluded by June 1, 2011 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Harvey — Ohio, 11-11195-rb


ᐅ Matthew E Heyduk, Ohio

Address: 598 Columbia Rd Bay Village, OH 44140

Bankruptcy Case 13-10269-jps Overview: "In a Chapter 7 bankruptcy case, Matthew E Heyduk from Bay Village, OH, saw their proceedings start in 01/16/2013 and complete by 04/23/2013, involving asset liquidation."
Matthew E Heyduk — Ohio, 13-10269


ᐅ Robert P Hood, Ohio

Address: 515 Parkside Dr Bay Village, OH 44140

Bankruptcy Case 13-13364-jps Summary: "The bankruptcy filing by Robert P Hood, undertaken in May 9, 2013 in Bay Village, OH under Chapter 7, concluded with discharge in 08.14.2013 after liquidating assets."
Robert P Hood — Ohio, 13-13364


ᐅ John Hull, Ohio

Address: 28309 Lincoln Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-12403-aih: "John Hull's bankruptcy, initiated in March 2010 and concluded by 2010-06-28 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Hull — Ohio, 10-12403


ᐅ June G Hulse, Ohio

Address: 24809 Electric Dr Bay Village, OH 44140

Bankruptcy Case 13-13356-pmc Summary: "The case of June G Hulse in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June G Hulse — Ohio, 13-13356


ᐅ Richard Hyland, Ohio

Address: 597 Canterbury Rd Bay Village, OH 44140

Bankruptcy Case 10-14989-pmc Summary: "The case of Richard Hyland in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Hyland — Ohio, 10-14989


ᐅ Joseph Iannello, Ohio

Address: 31108 Carlton Dr Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-13662-pmc: "The bankruptcy record of Joseph Iannello from Bay Village, OH, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2010."
Joseph Iannello — Ohio, 10-13662


ᐅ Ray M Ibrahim, Ohio

Address: 400 Douglas Dr Bay Village, OH 44140-2302

Snapshot of U.S. Bankruptcy Proceeding Case 16-12314-jps: "In a Chapter 7 bankruptcy case, Ray M Ibrahim from Bay Village, OH, saw their proceedings start in 2016-04-28 and complete by Jul 27, 2016, involving asset liquidation."
Ray M Ibrahim — Ohio, 16-12314


ᐅ Bseina H Ibrahim, Ohio

Address: 400 Douglas Dr Bay Village, OH 44140-2302

Brief Overview of Bankruptcy Case 16-12314-jps: "Bay Village, OH resident Bseina H Ibrahim's 04/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-27."
Bseina H Ibrahim — Ohio, 16-12314


ᐅ Faraz Inak, Ohio

Address: 345 Kenilworth Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 10-20947-pmc: "The bankruptcy record of Faraz Inak from Bay Village, OH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Faraz Inak — Ohio, 10-20947


ᐅ Matthew Jaffe, Ohio

Address: 24208 Bruce Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-16566-rb7: "Matthew Jaffe's Chapter 7 bankruptcy, filed in Bay Village, OH in July 2010, led to asset liquidation, with the case closing in October 2010."
Matthew Jaffe — Ohio, 10-16566-rb


ᐅ Gloria M Janik, Ohio

Address: 25211 Bayfair Ct Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 11-13514-rb: "The case of Gloria M Janik in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria M Janik — Ohio, 11-13514-rb


ᐅ Sharon C Johnson, Ohio

Address: 26915 Normandy Rd Bay Village, OH 44140-2325

Concise Description of Bankruptcy Case 07-17381-aih7: "Sharon C Johnson's Chapter 13 bankruptcy in Bay Village, OH started in 09.28.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-01-10."
Sharon C Johnson — Ohio, 07-17381


ᐅ Robert M Kazma, Ohio

Address: 25322 Conover Dr Bay Village, OH 44140-2652

Snapshot of U.S. Bankruptcy Proceeding Case 14-16233-pmc: "Robert M Kazma's bankruptcy, initiated in September 2014 and concluded by December 29, 2014 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Kazma — Ohio, 14-16233


ᐅ Joan T Kemper, Ohio

Address: 249 Bradley Rd Bay Village, OH 44140

Bankruptcy Case 11-20594-aih Overview: "The bankruptcy record of Joan T Kemper from Bay Village, OH, shows a Chapter 7 case filed in Dec 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2012."
Joan T Kemper — Ohio, 11-20594


ᐅ Ronald Kern, Ohio

Address: 625 Marygate Dr Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-13360-rb7: "Ronald Kern's bankruptcy, initiated in 2010-04-14 and concluded by 2010-07-20 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Kern — Ohio, 10-13360-rb


ᐅ Philip Joseph Kerver, Ohio

Address: 28013 Osborn Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 11-14325-jps: "Philip Joseph Kerver's bankruptcy, initiated in May 2011 and concluded by 2011-08-24 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Joseph Kerver — Ohio, 11-14325


ᐅ Woodruff Yuvonne Rene Kimbro, Ohio

Address: 622 Fordham Pkwy Bay Village, OH 44140-2808

Bankruptcy Case 15-15744-aih Summary: "In a Chapter 7 bankruptcy case, Woodruff Yuvonne Rene Kimbro from Bay Village, OH, saw their proceedings start in 10/08/2015 and complete by 01.06.2016, involving asset liquidation."
Woodruff Yuvonne Rene Kimbro — Ohio, 15-15744


ᐅ Sr David B Klein, Ohio

Address: 30009 Wolf Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 11-19905-jps: "In a Chapter 7 bankruptcy case, Sr David B Klein from Bay Village, OH, saw his proceedings start in 11/22/2011 and complete by 02.27.2012, involving asset liquidation."
Sr David B Klein — Ohio, 11-19905


ᐅ Coal A Kolivas, Ohio

Address: 31329 Walker Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 12-18210-aih: "Coal A Kolivas's bankruptcy, initiated in 2012-11-08 and concluded by 02.13.2013 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coal A Kolivas — Ohio, 12-18210


ᐅ David Lee Koon, Ohio

Address: 27849 Lincoln Rd Bay Village, OH 44140

Bankruptcy Case 09-19518-aih Overview: "The case of David Lee Koon in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Koon — Ohio, 09-19518


ᐅ James A Kozel, Ohio

Address: 314 Ruth St Bay Village, OH 44140-1228

Snapshot of U.S. Bankruptcy Proceeding Case 16-14256-jps: "The bankruptcy record of James A Kozel from Bay Village, OH, shows a Chapter 7 case filed in 08/03/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-01."
James A Kozel — Ohio, 16-14256


ᐅ William Paul Krepop, Ohio

Address: 26622 E Oviatt Rd Bay Village, OH 44140-2445

Bankruptcy Case 07-19505-aih Overview: "December 2007 marked the beginning of William Paul Krepop's Chapter 13 bankruptcy in Bay Village, OH, entailing a structured repayment schedule, completed by 2012-10-12."
William Paul Krepop — Ohio, 07-19505


ᐅ Annemarie Laco, Ohio

Address: 28013 W Oviatt Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 11-12891-pmc: "Bay Village, OH resident Annemarie Laco's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-13."
Annemarie Laco — Ohio, 11-12891


ᐅ Dawn D Larosa, Ohio

Address: 587 Forestview Rd Bay Village, OH 44140

Bankruptcy Case 11-11470-aih Summary: "Dawn D Larosa's bankruptcy, initiated in Feb 25, 2011 and concluded by 2011-06-02 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn D Larosa — Ohio, 11-11470


ᐅ Kenneth S Larson, Ohio

Address: 26734 Osborn Rd Bay Village, OH 44140

Bankruptcy Case 11-16489-jps Overview: "In a Chapter 7 bankruptcy case, Kenneth S Larson from Bay Village, OH, saw their proceedings start in 07/27/2011 and complete by November 2011, involving asset liquidation."
Kenneth S Larson — Ohio, 11-16489


ᐅ Ii Milton R Leighliter, Ohio

Address: 555 Vineland Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 13-16353-aih: "Ii Milton R Leighliter's bankruptcy, initiated in September 7, 2013 and concluded by 2013-12-13 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Milton R Leighliter — Ohio, 13-16353


ᐅ Frederick K Liptrap, Ohio

Address: 546 Juneway Dr Bay Village, OH 44140

Bankruptcy Case 11-14710-pmc Overview: "Bay Village, OH resident Frederick K Liptrap's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-05."
Frederick K Liptrap — Ohio, 11-14710


ᐅ Leigh Lockwood, Ohio

Address: 30022 Ednil Dr Bay Village, OH 44140

Bankruptcy Case 10-18764-pmc Overview: "The bankruptcy filing by Leigh Lockwood, undertaken in September 2, 2010 in Bay Village, OH under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Leigh Lockwood — Ohio, 10-18764


ᐅ Joanne Lovano, Ohio

Address: 31207 Manchester Ln Bay Village, OH 44140

Bankruptcy Case 10-12043-pmc Summary: "The bankruptcy filing by Joanne Lovano, undertaken in 2010-03-12 in Bay Village, OH under Chapter 7, concluded with discharge in Jun 17, 2010 after liquidating assets."
Joanne Lovano — Ohio, 10-12043


ᐅ Thomas G Lumsden, Ohio

Address: 626 Wellfleet Dr Bay Village, OH 44140

Bankruptcy Case 11-14088-rb Overview: "In a Chapter 7 bankruptcy case, Thomas G Lumsden from Bay Village, OH, saw their proceedings start in 05.12.2011 and complete by August 16, 2011, involving asset liquidation."
Thomas G Lumsden — Ohio, 11-14088-rb


ᐅ Donna Malott, Ohio

Address: 485 Columbia Rd Bay Village, OH 44140

Bankruptcy Case 10-19415-pmc Summary: "In a Chapter 7 bankruptcy case, Donna Malott from Bay Village, OH, saw her proceedings start in Sep 24, 2010 and complete by 12/30/2010, involving asset liquidation."
Donna Malott — Ohio, 10-19415


ᐅ Donna A Malott, Ohio

Address: 485 Columbia Rd Bay Village, OH 44140-2646

Snapshot of U.S. Bankruptcy Proceeding Case 16-11194-pmc: "Donna A Malott's bankruptcy, initiated in 03/07/2016 and concluded by June 2016 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna A Malott — Ohio, 16-11194


ᐅ Eric Miller, Ohio

Address: 26608 Knickerbocker Rd Bay Village, OH 44140

Bankruptcy Case 10-17947-rb Summary: "The bankruptcy filing by Eric Miller, undertaken in 2010-08-12 in Bay Village, OH under Chapter 7, concluded with discharge in Nov 17, 2010 after liquidating assets."
Eric Miller — Ohio, 10-17947-rb


ᐅ Clara Miller, Ohio

Address: 30827 Carlton Dr Bay Village, OH 44140

Bankruptcy Case 09-20141-aih Overview: "The bankruptcy record of Clara Miller from Bay Village, OH, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Clara Miller — Ohio, 09-20141


ᐅ Daniel Mishler, Ohio

Address: 274 Parkside Dr Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-18502-aih: "The case of Daniel Mishler in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Mishler — Ohio, 10-18502


ᐅ Widok Joann Moell, Ohio

Address: 609 Brooke Ln Bay Village, OH 44140

Bankruptcy Case 13-16733-pmc Summary: "The case of Widok Joann Moell in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Widok Joann Moell — Ohio, 13-16733


ᐅ Penelope Blythe Mondalek, Ohio

Address: 25913 Lake Rd Bay Village, OH 44140-2563

Bankruptcy Case 15-16175-jps Summary: "The bankruptcy filing by Penelope Blythe Mondalek, undertaken in October 2015 in Bay Village, OH under Chapter 7, concluded with discharge in 01.26.2016 after liquidating assets."
Penelope Blythe Mondalek — Ohio, 15-16175