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 James V Markan, Ohio

Address: 486 Queenswood Dr Bay Village, OH 44140

Bankruptcy Case 11-17218-pmc Summary: "Bay Village, OH resident James V Markan's 08.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2011."
James V Markan — Ohio, 11-17218


ᐅ Kelli L Marquard, Ohio

Address: 361 Elmwood Rd Bay Village, OH 44140-2416

Concise Description of Bankruptcy Case 15-14039-jps7: "The case of Kelli L Marquard in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli L Marquard — Ohio, 15-14039


ᐅ Robert Masterson, Ohio

Address: 27854 Knickerbocker Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-15225-pmc: "The case of Robert Masterson in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Masterson — Ohio, 10-15225


ᐅ Gregory Michael Mcdanels, Ohio

Address: 514 Kenilworth Rd Bay Village, OH 44140-2475

Brief Overview of Bankruptcy Case 14-16881-pmc: "The bankruptcy record of Gregory Michael Mcdanels from Bay Village, OH, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Gregory Michael Mcdanels — Ohio, 14-16881


ᐅ Sandra Anne Mcdanels, Ohio

Address: 514 Kenilworth Rd Bay Village, OH 44140

Bankruptcy Case 13-18084-pmc Summary: "Sandra Anne Mcdanels's bankruptcy, initiated in 2013-11-18 and concluded by 02.23.2014 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Anne Mcdanels — Ohio, 13-18084


ᐅ Sean P Mchugh, Ohio

Address: 284 Bayview Rd Bay Village, OH 44140-1230

Brief Overview of Bankruptcy Case 07-12453-pmc: "Sean P Mchugh, a resident of Bay Village, OH, entered a Chapter 13 bankruptcy plan in April 2007, culminating in its successful completion by 11/20/2012."
Sean P Mchugh — Ohio, 07-12453


ᐅ Marjorie Mckinstry, Ohio

Address: 27100 Knickerbocker Rd Apt 505 Bay Village, OH 44140

Concise Description of Bankruptcy Case 11-12551-aih7: "The bankruptcy filing by Marjorie Mckinstry, undertaken in Mar 29, 2011 in Bay Village, OH under Chapter 7, concluded with discharge in Jul 4, 2011 after liquidating assets."
Marjorie Mckinstry — Ohio, 11-12551


ᐅ Dennis Mclaughlin, Ohio

Address: 27419 Donald Dr Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 10-13293-rb: "Dennis Mclaughlin's bankruptcy, initiated in 04/12/2010 and concluded by 2010-07-19 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Mclaughlin — Ohio, 10-13293-rb


ᐅ Charles Mcmurray, Ohio

Address: 26731 E Oviatt Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-15672-aih7: "In Bay Village, OH, Charles Mcmurray filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2010."
Charles Mcmurray — Ohio, 10-15672


ᐅ Winfred A Moore, Ohio

Address: 557 Columbia Rd Bay Village, OH 44140-2649

Bankruptcy Case 14-10300-jps Summary: "Winfred A Moore's Chapter 7 bankruptcy, filed in Bay Village, OH in Jan 20, 2014, led to asset liquidation, with the case closing in April 20, 2014."
Winfred A Moore — Ohio, 14-10300


ᐅ Susan E Moreno, Ohio

Address: 23200 Lake Rd Apt 48 Bay Village, OH 44140-2972

Concise Description of Bankruptcy Case 16-12082-aih7: "The bankruptcy filing by Susan E Moreno, undertaken in Apr 18, 2016 in Bay Village, OH under Chapter 7, concluded with discharge in 2016-07-17 after liquidating assets."
Susan E Moreno — Ohio, 16-12082


ᐅ Regina Morgan, Ohio

Address: 27100 Knickerbocker Rd Apt 309 Bay Village, OH 44140

Bankruptcy Case 10-20960-aih Overview: "Bay Village, OH resident Regina Morgan's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Regina Morgan — Ohio, 10-20960


ᐅ Lynne Joy Nagy, Ohio

Address: 383 Columbia Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 09-19323-aih: "In a Chapter 7 bankruptcy case, Lynne Joy Nagy from Bay Village, OH, saw her proceedings start in 10.02.2009 and complete by January 2010, involving asset liquidation."
Lynne Joy Nagy — Ohio, 09-19323


ᐅ Nabil Y Nasrallah, Ohio

Address: 510 Columbia Rd Bay Village, OH 44140-2647

Bankruptcy Case 2014-14966-jps Summary: "The bankruptcy record of Nabil Y Nasrallah from Bay Village, OH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 30, 2014."
Nabil Y Nasrallah — Ohio, 2014-14966


ᐅ Tamara N Nasrallah, Ohio

Address: 510 Columbia Rd Bay Village, OH 44140-2647

Brief Overview of Bankruptcy Case 2014-12505-pmc: "In a Chapter 7 bankruptcy case, Tamara N Nasrallah from Bay Village, OH, saw her proceedings start in April 18, 2014 and complete by 2014-07-17, involving asset liquidation."
Tamara N Nasrallah — Ohio, 2014-12505


ᐅ Joseph J Novinec, Ohio

Address: 23213 Lincolnshire Dr Bay Village, OH 44140-3028

Snapshot of U.S. Bankruptcy Proceeding Case 16-14603-aih: "The bankruptcy filing by Joseph J Novinec, undertaken in August 2016 in Bay Village, OH under Chapter 7, concluded with discharge in November 21, 2016 after liquidating assets."
Joseph J Novinec — Ohio, 16-14603


ᐅ Tammy J Novinec, Ohio

Address: 23213 Lincolnshire Dr Bay Village, OH 44140-3028

Snapshot of U.S. Bankruptcy Proceeding Case 16-14603-aih: "In Bay Village, OH, Tammy J Novinec filed for Chapter 7 bankruptcy in 08.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-21."
Tammy J Novinec — Ohio, 16-14603


ᐅ Maureen Odonnell, Ohio

Address: 565 Oakmoor Rd Bay Village, OH 44140

Bankruptcy Case 10-12678-rb Summary: "The bankruptcy record of Maureen Odonnell from Bay Village, OH, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2010."
Maureen Odonnell — Ohio, 10-12678-rb


ᐅ Crystal R Perri, Ohio

Address: 31011 Carlton Dr Bay Village, OH 44140

Bankruptcy Case 13-16889-aih Overview: "Crystal R Perri's bankruptcy, initiated in Sep 27, 2013 and concluded by January 2014 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal R Perri — Ohio, 13-16889


ᐅ Charise Pfahl, Ohio

Address: 362 Oakmoor Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-20750-aih: "The bankruptcy record of Charise Pfahl from Bay Village, OH, shows a Chapter 7 case filed in 10.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2011."
Charise Pfahl — Ohio, 10-20750


ᐅ Steven E Pfeiffer, Ohio

Address: 330 Bassett Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 11-20083-aih: "In Bay Village, OH, Steven E Pfeiffer filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2012."
Steven E Pfeiffer — Ohio, 11-20083


ᐅ James G Phillips, Ohio

Address: 552 Bradley Rd Bay Village, OH 44140

Bankruptcy Case 13-14450-jps Summary: "The bankruptcy record of James G Phillips from Bay Village, OH, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-26."
James G Phillips — Ohio, 13-14450


ᐅ Daniel J Polito, Ohio

Address: 28217 LINCOLN RD Bay Village, OH 44140

Brief Overview of Bankruptcy Case 12-13073-jps: "In a Chapter 7 bankruptcy case, Daniel J Polito from Bay Village, OH, saw his proceedings start in 04.24.2012 and complete by July 2012, involving asset liquidation."
Daniel J Polito — Ohio, 12-13073


ᐅ Nicole M Ponyicky, Ohio

Address: 569 Bayfair Dr Bay Village, OH 44140

Brief Overview of Bankruptcy Case 12-11128-pmc: "Bay Village, OH resident Nicole M Ponyicky's February 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2012."
Nicole M Ponyicky — Ohio, 12-11128


ᐅ Joseph Porcella, Ohio

Address: 394 Forestview Rd Bay Village, OH 44140

Bankruptcy Case 09-22106-aih Overview: "The bankruptcy record of Joseph Porcella from Bay Village, OH, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2010."
Joseph Porcella — Ohio, 09-22106


ᐅ Christopher W Pritchard, Ohio

Address: 31001 Carlton Dr Bay Village, OH 44140

Bankruptcy Case 12-14920-aih Overview: "The bankruptcy record of Christopher W Pritchard from Bay Village, OH, shows a Chapter 7 case filed in 07/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-07."
Christopher W Pritchard — Ohio, 12-14920


ᐅ Ahmad L Pruitt, Ohio

Address: 564 Vineland Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 13-11210-jps: "The case of Ahmad L Pruitt in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmad L Pruitt — Ohio, 13-11210


ᐅ David Quandt, Ohio

Address: 488 Clague Rd Bay Village, OH 44140

Bankruptcy Case 10-22168-rb Overview: "Bay Village, OH resident David Quandt's 12.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2011."
David Quandt — Ohio, 10-22168-rb


ᐅ Serge O Ramirez, Ohio

Address: 452 Bradley Rd Bay Village, OH 44140

Bankruptcy Case 11-18897-jps Overview: "The case of Serge O Ramirez in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serge O Ramirez — Ohio, 11-18897


ᐅ Tim A Rankin, Ohio

Address: 27012 OSBORN RD Bay Village, OH 44140

Brief Overview of Bankruptcy Case 12-13138-aih: "The bankruptcy filing by Tim A Rankin, undertaken in 2012-04-25 in Bay Village, OH under Chapter 7, concluded with discharge in 07.31.2012 after liquidating assets."
Tim A Rankin — Ohio, 12-13138


ᐅ Thomas F Rath, Ohio

Address: 26211 Lake Rd Bay Village, OH 44140-2568

Concise Description of Bankruptcy Case 16-12680-pmc7: "The case of Thomas F Rath in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas F Rath — Ohio, 16-12680


ᐅ Catherine B Rath, Ohio

Address: 26211 Lake Rd Bay Village, OH 44140-2568

Snapshot of U.S. Bankruptcy Proceeding Case 16-12680-pmc: "The bankruptcy filing by Catherine B Rath, undertaken in 05.13.2016 in Bay Village, OH under Chapter 7, concluded with discharge in 08/11/2016 after liquidating assets."
Catherine B Rath — Ohio, 16-12680


ᐅ Ronald Steve Ratti, Ohio

Address: 509 Bayfair Dr Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 11-11852-aih: "The bankruptcy filing by Ronald Steve Ratti, undertaken in 03.09.2011 in Bay Village, OH under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Ronald Steve Ratti — Ohio, 11-11852


ᐅ Joseph C Reising, Ohio

Address: 507 Glen Park Dr Bay Village, OH 44140

Bankruptcy Case 09-19778-pmc Overview: "In Bay Village, OH, Joseph C Reising filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Joseph C Reising — Ohio, 09-19778


ᐅ Bradley Alan Reust, Ohio

Address: 23712 Wolf Rd Bay Village, OH 44140

Bankruptcy Case 13-15286-pmc Overview: "Bradley Alan Reust's bankruptcy, initiated in 07.26.2013 and concluded by 10.31.2013 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Alan Reust — Ohio, 13-15286


ᐅ Richard D Ricketts, Ohio

Address: 339 Elmwood Rd Bay Village, OH 44140

Brief Overview of Bankruptcy Case 12-18523-pmc: "In a Chapter 7 bankruptcy case, Richard D Ricketts from Bay Village, OH, saw their proceedings start in 11/20/2012 and complete by 02/25/2013, involving asset liquidation."
Richard D Ricketts — Ohio, 12-18523


ᐅ Robert C Riley, Ohio

Address: 26900 E Oviatt Rd Bay Village, OH 44140

Bankruptcy Case 12-16931-jps Overview: "Robert C Riley's Chapter 7 bankruptcy, filed in Bay Village, OH in 2012-09-20, led to asset liquidation, with the case closing in Dec 26, 2012."
Robert C Riley — Ohio, 12-16931


ᐅ Orlando Rodriguez, Ohio

Address: 24015 Bruce Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 09-21397-rb: "Bay Village, OH resident Orlando Rodriguez's 12/02/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Orlando Rodriguez — Ohio, 09-21397-rb


ᐅ John Gerard Salmi, Ohio

Address: 24129 Bruce Rd Bay Village, OH 44140-2935

Brief Overview of Bankruptcy Case 15-16956-aih: "In Bay Village, OH, John Gerard Salmi filed for Chapter 7 bankruptcy in December 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2016."
John Gerard Salmi — Ohio, 15-16956


ᐅ Rhonda Schneider, Ohio

Address: 31123 Wolf Rd Bay Village, OH 44140

Bankruptcy Case 10-15660-aih Overview: "The bankruptcy record of Rhonda Schneider from Bay Village, OH, shows a Chapter 7 case filed in June 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Rhonda Schneider — Ohio, 10-15660


ᐅ Christopher Scobee, Ohio

Address: 31025 Bexley Dr Bay Village, OH 44140

Bankruptcy Case 13-18269-pmc Overview: "In Bay Village, OH, Christopher Scobee filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Christopher Scobee — Ohio, 13-18269


ᐅ Kathy Scobee, Ohio

Address: 31025 Bexley Dr Bay Village, OH 44140

Bankruptcy Case 10-19026-aih Summary: "Bay Village, OH resident Kathy Scobee's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 19, 2010."
Kathy Scobee — Ohio, 10-19026


ᐅ Sandrena Scolari, Ohio

Address: 403 Roberts Run Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-15714-aih7: "The bankruptcy record of Sandrena Scolari from Bay Village, OH, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Sandrena Scolari — Ohio, 10-15714


ᐅ Candy Wood Sereta, Ohio

Address: 26917 Bruce Rd Bay Village, OH 44140-2210

Concise Description of Bankruptcy Case 15-13704-pmc7: "The bankruptcy filing by Candy Wood Sereta, undertaken in 06.30.2015 in Bay Village, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Candy Wood Sereta — Ohio, 15-13704


ᐅ Gregory M Sereta, Ohio

Address: 26917 Bruce Rd Bay Village, OH 44140-2210

Bankruptcy Case 15-13704-pmc Overview: "The case of Gregory M Sereta in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory M Sereta — Ohio, 15-13704


ᐅ John D Shihadeh, Ohio

Address: 609 Columbia Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 11-18149-jps7: "In Bay Village, OH, John D Shihadeh filed for Chapter 7 bankruptcy in 09/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2011."
John D Shihadeh — Ohio, 11-18149


ᐅ Jr Michael B Shobey, Ohio

Address: 27100 Knickerbocker Rd Apt 205 Bay Village, OH 44140

Concise Description of Bankruptcy Case 13-14202-pmc7: "In Bay Village, OH, Jr Michael B Shobey filed for Chapter 7 bankruptcy in 2013-06-12. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2013."
Jr Michael B Shobey — Ohio, 13-14202


ᐅ Kimberly Showalter, Ohio

Address: 28522 W Oviatt Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 10-11924-rb: "Bay Village, OH resident Kimberly Showalter's 03/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Kimberly Showalter — Ohio, 10-11924-rb


ᐅ Stanley Edward Sieminski, Ohio

Address: 26702 Henry Rd Bay Village, OH 44140

Bankruptcy Case 11-11374-rb Overview: "The case of Stanley Edward Sieminski in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Edward Sieminski — Ohio, 11-11374-rb


ᐅ William Skaryd, Ohio

Address: 28300 Lincoln Rd Bay Village, OH 44140

Bankruptcy Case 09-20257-aih Summary: "In a Chapter 7 bankruptcy case, William Skaryd from Bay Village, OH, saw their proceedings start in 10/29/2009 and complete by Feb 3, 2010, involving asset liquidation."
William Skaryd — Ohio, 09-20257


ᐅ Daniel T Skelly, Ohio

Address: 28810 W Oakland Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 12-15471-aih: "In a Chapter 7 bankruptcy case, Daniel T Skelly from Bay Village, OH, saw his proceedings start in 2012-07-26 and complete by October 29, 2012, involving asset liquidation."
Daniel T Skelly — Ohio, 12-15471


ᐅ Forsythe Mary Slaman, Ohio

Address: 411 Longbeach Pkwy Bay Village, OH 44140

Bankruptcy Case 12-12448-jps Summary: "In Bay Village, OH, Forsythe Mary Slaman filed for Chapter 7 bankruptcy in 2012-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2012."
Forsythe Mary Slaman — Ohio, 12-12448


ᐅ Alexandra Kalenik Slauk, Ohio

Address: 27892 Lincoln Rd Bay Village, OH 44140

Bankruptcy Case 11-14961-aih Overview: "Bay Village, OH resident Alexandra Kalenik Slauk's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Alexandra Kalenik Slauk — Ohio, 11-14961


ᐅ Megan L Smith, Ohio

Address: 521 Sandalwood Dr Bay Village, OH 44140-3038

Concise Description of Bankruptcy Case 08-19253-jps7: "Megan L Smith, a resident of Bay Village, OH, entered a Chapter 13 bankruptcy plan in 11.24.2008, culminating in its successful completion by 08.17.2012."
Megan L Smith — Ohio, 08-19253


ᐅ Nathaniel T Smith, Ohio

Address: 28889 Osborn Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 11-13518-rb: "The case of Nathaniel T Smith in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel T Smith — Ohio, 11-13518-rb


ᐅ Ryan Charles Spratt, Ohio

Address: 23218 Lincolnshire Dr Bay Village, OH 44140

Concise Description of Bankruptcy Case 13-17793-jps7: "The case of Ryan Charles Spratt in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Charles Spratt — Ohio, 13-17793


ᐅ Dean Chris Stamatis, Ohio

Address: 432 Vineland Rd Bay Village, OH 44140-2701

Bankruptcy Case 16-14330-pmc Overview: "The case of Dean Chris Stamatis in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Chris Stamatis — Ohio, 16-14330


ᐅ Karin Elizabeth Stamatis, Ohio

Address: 432 Vineland Rd Bay Village, OH 44140-2701

Brief Overview of Bankruptcy Case 16-14330-pmc: "Karin Elizabeth Stamatis's bankruptcy, initiated in Aug 8, 2016 and concluded by Nov 6, 2016 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin Elizabeth Stamatis — Ohio, 16-14330


ᐅ John M Stark, Ohio

Address: 26720 Henry Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 11-14964-pmc7: "In Bay Village, OH, John M Stark filed for Chapter 7 bankruptcy in 2011-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
John M Stark — Ohio, 11-14964


ᐅ Jamie M Stearns, Ohio

Address: 26822 E Oviatt Rd Bay Village, OH 44140-2352

Bankruptcy Case 16-14488-aih Overview: "The case of Jamie M Stearns in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie M Stearns — Ohio, 16-14488


ᐅ David R Stearns, Ohio

Address: 26822 E Oviatt Rd Bay Village, OH 44140-2352

Concise Description of Bankruptcy Case 16-14488-aih7: "David R Stearns's bankruptcy, initiated in 08/16/2016 and concluded by 11/14/2016 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Stearns — Ohio, 16-14488


ᐅ Eli Stipanovich, Ohio

Address: 26821 Bruce Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 13-14744-pmc: "The case of Eli Stipanovich in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eli Stipanovich — Ohio, 13-14744


ᐅ Gibson Edward Stranahan, Ohio

Address: 328 Parkside Dr Bay Village, OH 44140-2546

Bankruptcy Case 07-13658-pmc Overview: "Gibson Edward Stranahan's Chapter 13 bankruptcy in Bay Village, OH started in 05.18.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-05-02."
Gibson Edward Stranahan — Ohio, 07-13658


ᐅ Carol Stueber, Ohio

Address: 298 Bradley Rd Bay Village, OH 44140

Bankruptcy Case 10-11919-aih Overview: "The case of Carol Stueber in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Stueber — Ohio, 10-11919


ᐅ Daniel Sugrue, Ohio

Address: 23905 Lake Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-21390-aih7: "Daniel Sugrue's bankruptcy, initiated in November 19, 2010 and concluded by February 24, 2011 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Sugrue — Ohio, 10-21390


ᐅ Jr John Suter, Ohio

Address: 281 Parkside Dr Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-16209-aih: "Jr John Suter's bankruptcy, initiated in June 2010 and concluded by 2010-09-29 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Suter — Ohio, 10-16209


ᐅ Jr Michael W Taylor, Ohio

Address: 361 Elmwood Rd Bay Village, OH 44140

Bankruptcy Case 11-17992-aih Overview: "In Bay Village, OH, Jr Michael W Taylor filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-20."
Jr Michael W Taylor — Ohio, 11-17992


ᐅ Scott R Trelka, Ohio

Address: 26527 Knickerbocker Rd Bay Village, OH 44140

Bankruptcy Case 11-10238-pmc Overview: "Bay Village, OH resident Scott R Trelka's 01.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-19."
Scott R Trelka — Ohio, 11-10238


ᐅ Hatice Ulupinar, Ohio

Address: 31527 Anna Ln Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 09-21511-rb: "Bay Village, OH resident Hatice Ulupinar's 2009-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2010."
Hatice Ulupinar — Ohio, 09-21511-rb


ᐅ Semancik Karen Uthe, Ohio

Address: 27024 Midland Rd Bay Village, OH 44140

Bankruptcy Case 10-18466-pmc Overview: "Bay Village, OH resident Semancik Karen Uthe's August 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.01.2010."
Semancik Karen Uthe — Ohio, 10-18466


ᐅ Jennifer A Varga, Ohio

Address: 23730 Russell Rd Bay Village, OH 44140-2837

Bankruptcy Case 16-12084-jps Summary: "Bay Village, OH resident Jennifer A Varga's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2016."
Jennifer A Varga — Ohio, 16-12084


ᐅ Eric John Vitale, Ohio

Address: 445 Glen Park Dr Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 13-12895-jps: "Bay Village, OH resident Eric John Vitale's April 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
Eric John Vitale — Ohio, 13-12895


ᐅ Shirley Wagner, Ohio

Address: 31200 Narragansett Ln Bay Village, OH 44140

Bankruptcy Case 10-17167-aih Summary: "In Bay Village, OH, Shirley Wagner filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Shirley Wagner — Ohio, 10-17167


ᐅ Kristen Ann Wander, Ohio

Address: 492 Forestview Rd Bay Village, OH 44140-2756

Brief Overview of Bankruptcy Case 2014-14902-aih: "Bay Village, OH resident Kristen Ann Wander's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Kristen Ann Wander — Ohio, 2014-14902


ᐅ John W Weist, Ohio

Address: 29617 W Oakland Rd Bay Village, OH 44140-1845

Brief Overview of Bankruptcy Case 16-14088-pmc: "John W Weist's bankruptcy, initiated in Jul 27, 2016 and concluded by 2016-10-25 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Weist — Ohio, 16-14088


ᐅ Melody R Weist, Ohio

Address: 29617 W Oakland Rd Bay Village, OH 44140-1845

Brief Overview of Bankruptcy Case 16-14088-pmc: "The bankruptcy record of Melody R Weist from Bay Village, OH, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2016."
Melody R Weist — Ohio, 16-14088


ᐅ Samantha Welsh, Ohio

Address: 315 Walmar Rd Bay Village, OH 44140

Bankruptcy Case 10-20186-aih Summary: "In Bay Village, OH, Samantha Welsh filed for Chapter 7 bankruptcy in 2010-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Samantha Welsh — Ohio, 10-20186


ᐅ Marshall Wenger, Ohio

Address: 26618 Osborn Rd Bay Village, OH 44140

Bankruptcy Case 12-15827-aih Summary: "Bay Village, OH resident Marshall Wenger's 08/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2012."
Marshall Wenger — Ohio, 12-15827


ᐅ Jr James White, Ohio

Address: 599 Kenilworth Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 10-13197-pmc: "In a Chapter 7 bankruptcy case, Jr James White from Bay Village, OH, saw their proceedings start in April 2010 and complete by 2010-07-15, involving asset liquidation."
Jr James White — Ohio, 10-13197


ᐅ Norman Wiebusch, Ohio

Address: 608 Humiston Dr Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-19683-aih: "In Bay Village, OH, Norman Wiebusch filed for Chapter 7 bankruptcy in Oct 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2011."
Norman Wiebusch — Ohio, 10-19683


ᐅ Brooke Ann Wilson, Ohio

Address: 23717 E Oakland Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 12-16544-pmc7: "The case of Brooke Ann Wilson in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke Ann Wilson — Ohio, 12-16544


ᐅ Sherrill A Wilson, Ohio

Address: 277 Bradley Rd Bay Village, OH 44140-1103

Snapshot of U.S. Bankruptcy Proceeding Case 15-16686-aih: "Sherrill A Wilson's bankruptcy, initiated in 2015-11-21 and concluded by February 2016 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrill A Wilson — Ohio, 15-16686


ᐅ Victoria Wolf, Ohio

Address: 27911 Wolf Rd Bay Village, OH 44140

Concise Description of Bankruptcy Case 10-17280-pmc7: "The bankruptcy filing by Victoria Wolf, undertaken in Jul 26, 2010 in Bay Village, OH under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Victoria Wolf — Ohio, 10-17280


ᐅ Linda A Wolf, Ohio

Address: 567 Juneway Dr Bay Village, OH 44140

Bankruptcy Case 10-22578-rb Overview: "Bay Village, OH resident Linda A Wolf's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-11."
Linda A Wolf — Ohio, 10-22578-rb


ᐅ Ronald J Wolfe, Ohio

Address: 24405 Lake Rd Bay Village, OH 44140

Bankruptcy Case 12-11080-jps Overview: "In a Chapter 7 bankruptcy case, Ronald J Wolfe from Bay Village, OH, saw their proceedings start in February 17, 2012 and complete by May 2012, involving asset liquidation."
Ronald J Wolfe — Ohio, 12-11080


ᐅ Donald Alfred Woodruff, Ohio

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

Brief Overview of Bankruptcy Case 15-15744-aih: "The bankruptcy record of Donald Alfred Woodruff from Bay Village, OH, shows a Chapter 7 case filed in 2015-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2016."
Donald Alfred Woodruff — Ohio, 15-15744


ᐅ William F Woods, Ohio

Address: 31300 Manchester Ln Bay Village, OH 44140

Concise Description of Bankruptcy Case 12-19372-jps7: "The bankruptcy filing by William F Woods, undertaken in 12.31.2012 in Bay Village, OH under Chapter 7, concluded with discharge in 04/07/2013 after liquidating assets."
William F Woods — Ohio, 12-19372


ᐅ Andrew George Wozniak, Ohio

Address: 23936 E Oakland Rd Bay Village, OH 44140-2827

Brief Overview of Bankruptcy Case 14-17794-pmc: "In Bay Village, OH, Andrew George Wozniak filed for Chapter 7 bankruptcy in Dec 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2015."
Andrew George Wozniak — Ohio, 14-17794


ᐅ Kimberly Ann Wozniak, Ohio

Address: 23936 E Oakland Rd Bay Village, OH 44140-2827

Snapshot of U.S. Bankruptcy Proceeding Case 14-17794-pmc: "Kimberly Ann Wozniak's bankruptcy, initiated in December 2014 and concluded by Mar 15, 2015 in Bay Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Wozniak — Ohio, 14-17794


ᐅ Matthew Wozniak, Ohio

Address: 27807 Knickerbocker Rd Bay Village, OH 44140

Snapshot of U.S. Bankruptcy Proceeding Case 10-13464-pmc: "In Bay Village, OH, Matthew Wozniak filed for Chapter 7 bankruptcy in April 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Matthew Wozniak — Ohio, 10-13464


ᐅ Ray A Yoder, Ohio

Address: 30004 Applewood Dr Bay Village, OH 44140

Brief Overview of Bankruptcy Case 12-15505-pmc: "The case of Ray A Yoder in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray A Yoder — Ohio, 12-15505


ᐅ Denise L Yonkouski, Ohio

Address: 24914 E Oakland Rd Bay Village, OH 44140-2765

Brief Overview of Bankruptcy Case 15-10873-jps: "Bay Village, OH resident Denise L Yonkouski's 02.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2015."
Denise L Yonkouski — Ohio, 15-10873


ᐅ Barbara Zalud, Ohio

Address: 22994 Roberts Run Unit 109 Bay Village, OH 44140

Brief Overview of Bankruptcy Case 10-18897-pmc: "In Bay Village, OH, Barbara Zalud filed for Chapter 7 bankruptcy in September 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Barbara Zalud — Ohio, 10-18897


ᐅ Iii John Alan Zolikoff, Ohio

Address: 23230 Sheppards Pt Bay Village, OH 44140

Concise Description of Bankruptcy Case 11-18283-pmc7: "The case of Iii John Alan Zolikoff in Bay Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii John Alan Zolikoff — Ohio, 11-18283