personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brecksville, 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 Paul S Baltas, Ohio

Address: 6767 Old Royalton Rd Brecksville, OH 44141

Bankruptcy Case 11-11664-pmc Summary: "In a Chapter 7 bankruptcy case, Paul S Baltas from Brecksville, OH, saw their proceedings start in March 2011 and complete by 06/13/2011, involving asset liquidation."
Paul S Baltas — Ohio, 11-11664


ᐅ Patrick James Barth, Ohio

Address: 8662 Hollis Ln Brecksville, OH 44141-2032

Brief Overview of Bankruptcy Case 09-20402-aih: "Chapter 13 bankruptcy for Patrick James Barth in Brecksville, OH began in 10/31/2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-09-11."
Patrick James Barth — Ohio, 09-20402


ᐅ Matthew P Bartholomew, Ohio

Address: 8395 Sunnydale Dr Brecksville, OH 44141

Bankruptcy Case 12-12073-aih Summary: "Matthew P Bartholomew's Chapter 7 bankruptcy, filed in Brecksville, OH in 2012-03-20, led to asset liquidation, with the case closing in 2012-06-25."
Matthew P Bartholomew — Ohio, 12-12073


ᐅ Theodore Salvatore Bellezza, Ohio

Address: 6683 Old Royalton Rd Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 12-17526-aih: "Theodore Salvatore Bellezza's bankruptcy, initiated in Oct 13, 2012 and concluded by 2013-01-18 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Salvatore Bellezza — Ohio, 12-17526


ᐅ Steven E Bily, Ohio

Address: 6740 Old Royalton Rd Brecksville, OH 44141

Bankruptcy Case 12-13543-aih Summary: "Brecksville, OH resident Steven E Bily's 05/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2012."
Steven E Bily — Ohio, 12-13543


ᐅ Marjorie A Blankenship, Ohio

Address: 7524 Sanctuary Cir Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 11-16693-jps: "In Brecksville, OH, Marjorie A Blankenship filed for Chapter 7 bankruptcy in 2011-08-01. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2011."
Marjorie A Blankenship — Ohio, 11-16693


ᐅ John Bogus, Ohio

Address: 10920 Greenhaven Pkwy Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 13-16900-jps: "John Bogus's Chapter 7 bankruptcy, filed in Brecksville, OH in 09/30/2013, led to asset liquidation, with the case closing in 2014-01-05."
John Bogus — Ohio, 13-16900


ᐅ Mary Louise Borchert, Ohio

Address: 9379 Highland Dr Brecksville, OH 44141-2751

Brief Overview of Bankruptcy Case 2014-14704-aih: "The bankruptcy record of Mary Louise Borchert from Brecksville, OH, shows a Chapter 7 case filed in Jul 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21."
Mary Louise Borchert — Ohio, 2014-14704


ᐅ John Boreako, Ohio

Address: 9515 Greystone Pkwy Brecksville, OH 44141

Concise Description of Bankruptcy Case 10-20739-pmc7: "The case of John Boreako in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Boreako — Ohio, 10-20739


ᐅ Michael E Bratanov, Ohio

Address: 6936 Farview Rd Brecksville, OH 44141-1218

Bankruptcy Case 15-13639-aih Summary: "The bankruptcy filing by Michael E Bratanov, undertaken in June 26, 2015 in Brecksville, OH under Chapter 7, concluded with discharge in 09/24/2015 after liquidating assets."
Michael E Bratanov — Ohio, 15-13639


ᐅ Michael J Brunello, Ohio

Address: 7005 Carriage Hill Dr Apt 203 Brecksville, OH 44141

Bankruptcy Case 11-14632-aih Summary: "Michael J Brunello's Chapter 7 bankruptcy, filed in Brecksville, OH in 05/27/2011, led to asset liquidation, with the case closing in 09.01.2011."
Michael J Brunello — Ohio, 11-14632


ᐅ Bryan Burwitz, Ohio

Address: 7402 Winding Way Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 13-15270-jps: "In a Chapter 7 bankruptcy case, Bryan Burwitz from Brecksville, OH, saw his proceedings start in July 2013 and complete by 10.31.2013, involving asset liquidation."
Bryan Burwitz — Ohio, 13-15270


ᐅ May Campo, Ohio

Address: 9261 Highland Dr Brecksville, OH 44141

Bankruptcy Case 10-18310-rb Summary: "May Campo's bankruptcy, initiated in 2010-08-21 and concluded by Nov 30, 2010 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
May Campo — Ohio, 10-18310-rb


ᐅ Christine E Castro, Ohio

Address: 7416 W Cross Creek Trl Brecksville, OH 44141

Bankruptcy Case 13-10623-pmc Summary: "The bankruptcy record of Christine E Castro from Brecksville, OH, shows a Chapter 7 case filed in 02/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Christine E Castro — Ohio, 13-10623


ᐅ Eric Cejer, Ohio

Address: 10208 Old Orchard Dr Brecksville, OH 44141

Bankruptcy Case 11-18907-pmc Overview: "In a Chapter 7 bankruptcy case, Eric Cejer from Brecksville, OH, saw their proceedings start in October 2011 and complete by 2012-01-22, involving asset liquidation."
Eric Cejer — Ohio, 11-18907


ᐅ Jessica Chapple, Ohio

Address: 10126 Echo Hill Dr Brecksville, OH 44141-3604

Bankruptcy Case 14-17524-pmc Overview: "In a Chapter 7 bankruptcy case, Jessica Chapple from Brecksville, OH, saw her proceedings start in 2014-11-30 and complete by February 2015, involving asset liquidation."
Jessica Chapple — Ohio, 14-17524


ᐅ Charles H Coppins, Ohio

Address: 11412 Chippewa Rd Brecksville, OH 44141

Bankruptcy Case 11-17796-pmc Summary: "Brecksville, OH resident Charles H Coppins's September 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-14."
Charles H Coppins — Ohio, 11-17796


ᐅ Caryn J Corsi, Ohio

Address: 7079 Ashlawn Dr Brecksville, OH 44141

Concise Description of Bankruptcy Case 11-18303-aih7: "In a Chapter 7 bankruptcy case, Caryn J Corsi from Brecksville, OH, saw her proceedings start in 2011-09-26 and complete by January 1, 2012, involving asset liquidation."
Caryn J Corsi — Ohio, 11-18303


ᐅ John J Corsi, Ohio

Address: 5922 Fawn Ln Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 12-10173-aih: "The bankruptcy filing by John J Corsi, undertaken in January 2012 in Brecksville, OH under Chapter 7, concluded with discharge in Apr 17, 2012 after liquidating assets."
John J Corsi — Ohio, 12-10173


ᐅ Webb Rebecca Cotto, Ohio

Address: 7894 Oakhurst Dr Brecksville, OH 44141

Concise Description of Bankruptcy Case 13-18131-aih7: "In a Chapter 7 bankruptcy case, Webb Rebecca Cotto from Brecksville, OH, saw her proceedings start in November 2013 and complete by 2014-02-25, involving asset liquidation."
Webb Rebecca Cotto — Ohio, 13-18131


ᐅ Mauro Sante Cotugno, Ohio

Address: PO Box 41272 Brecksville, OH 44141

Bankruptcy Case 12-53058-mss Summary: "The bankruptcy filing by Mauro Sante Cotugno, undertaken in September 24, 2012 in Brecksville, OH under Chapter 7, concluded with discharge in 12/30/2012 after liquidating assets."
Mauro Sante Cotugno — Ohio, 12-53058


ᐅ David R Coughlin, Ohio

Address: 7050 Carriage Hill Dr Apt 202 Brecksville, OH 44141

Bankruptcy Case 11-16394-jps Summary: "In Brecksville, OH, David R Coughlin filed for Chapter 7 bankruptcy in July 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
David R Coughlin — Ohio, 11-16394


ᐅ Michelle Crum, Ohio

Address: 6640 Chaffee Ct # N-4 Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 10-20907-rb: "The bankruptcy filing by Michelle Crum, undertaken in 2010-11-04 in Brecksville, OH under Chapter 7, concluded with discharge in February 9, 2011 after liquidating assets."
Michelle Crum — Ohio, 10-20907-rb


ᐅ Tara Dagostino, Ohio

Address: 6925 Chaffee Ct Unit B Brecksville, OH 44141

Concise Description of Bankruptcy Case 10-16821-rb7: "Tara Dagostino's bankruptcy, initiated in 07/13/2010 and concluded by 2010-10-18 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Dagostino — Ohio, 10-16821-rb


ᐅ Sheryl Damiano, Ohio

Address: 7203 W Cross Creek Trl Brecksville, OH 44141

Bankruptcy Case 11-15120-aih Summary: "The bankruptcy record of Sheryl Damiano from Brecksville, OH, shows a Chapter 7 case filed in June 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2011."
Sheryl Damiano — Ohio, 11-15120


ᐅ Donald L Darling, Ohio

Address: 6790 Chaffee Ct Brecksville, OH 44141

Brief Overview of Bankruptcy Case 11-11412-rb: "The case of Donald L Darling in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald L Darling — Ohio, 11-11412-rb


ᐅ Dennis E Day, Ohio

Address: 7271 Canyon Point Cir Brecksville, OH 44141

Brief Overview of Bankruptcy Case 13-14940-pmc: "Dennis E Day's Chapter 7 bankruptcy, filed in Brecksville, OH in July 2013, led to asset liquidation, with the case closing in October 2013."
Dennis E Day — Ohio, 13-14940


ᐅ Robert Day, Ohio

Address: 7390 Amber Ln Brecksville, OH 44141-1902

Snapshot of U.S. Bankruptcy Proceeding Case 15-14114-aih: "In a Chapter 7 bankruptcy case, Robert Day from Brecksville, OH, saw their proceedings start in 07/20/2015 and complete by October 18, 2015, involving asset liquidation."
Robert Day — Ohio, 15-14114


ᐅ April E Decarlo, Ohio

Address: 6873 Hidden Lake Trl Brecksville, OH 44141

Concise Description of Bankruptcy Case 13-11585-aih7: "In Brecksville, OH, April E Decarlo filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2013."
April E Decarlo — Ohio, 13-11585


ᐅ Wendy E Decarlo, Ohio

Address: 8701 Fox Rest Dr Brecksville, OH 44141-1805

Brief Overview of Bankruptcy Case 15-17102-aih: "Brecksville, OH resident Wendy E Decarlo's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2016."
Wendy E Decarlo — Ohio, 15-17102


ᐅ Donald D Demczyk, Ohio

Address: 6720 Chaffee Ct Apt R-1 Brecksville, OH 44141-2488

Snapshot of U.S. Bankruptcy Proceeding Case 15-10629-aih: "In a Chapter 7 bankruptcy case, Donald D Demczyk from Brecksville, OH, saw their proceedings start in 02/11/2015 and complete by 2015-05-12, involving asset liquidation."
Donald D Demczyk — Ohio, 15-10629


ᐅ Deborah Dobson, Ohio

Address: 6970 Carriage Hill Dr Apt 202 Brecksville, OH 44141

Bankruptcy Case 10-16175-pmc Summary: "Brecksville, OH resident Deborah Dobson's 06/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2010."
Deborah Dobson — Ohio, 10-16175


ᐅ Tina M Dracon, Ohio

Address: 6960 W Fitzwater Rd Brecksville, OH 44141-1234

Snapshot of U.S. Bankruptcy Proceeding Case 14-16307-jps: "The bankruptcy filing by Tina M Dracon, undertaken in 2014-10-03 in Brecksville, OH under Chapter 7, concluded with discharge in January 1, 2015 after liquidating assets."
Tina M Dracon — Ohio, 14-16307


ᐅ Mark L Driscoll, Ohio

Address: 7436 W Cross Creek Trl Brecksville, OH 44141-3185

Concise Description of Bankruptcy Case 15-13315-pmc7: "In Brecksville, OH, Mark L Driscoll filed for Chapter 7 bankruptcy in 06.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Mark L Driscoll — Ohio, 15-13315


ᐅ Andrew J Elliott, Ohio

Address: 7122 W Cross Creek Trl Brecksville, OH 44141

Bankruptcy Case 12-17088-pmc Summary: "Andrew J Elliott's bankruptcy, initiated in September 27, 2012 and concluded by 01/02/2013 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Elliott — Ohio, 12-17088


ᐅ Debbie Eschweiler, Ohio

Address: 10127 Highland Dr Brecksville, OH 44141

Brief Overview of Bankruptcy Case 10-15355-aih: "Debbie Eschweiler's Chapter 7 bankruptcy, filed in Brecksville, OH in 2010-06-02, led to asset liquidation, with the case closing in 2010-09-07."
Debbie Eschweiler — Ohio, 10-15355


ᐅ Lisa A Fantone, Ohio

Address: 3106 Royalton Rd Brecksville, OH 44141-2542

Bankruptcy Case 15-14602-pmc Overview: "Lisa A Fantone's bankruptcy, initiated in Aug 13, 2015 and concluded by 11.11.2015 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Fantone — Ohio, 15-14602


ᐅ Mary Lou T Ferris, Ohio

Address: 6954 W Fitzwater Rd Brecksville, OH 44141

Bankruptcy Case 11-13315-rb Overview: "Mary Lou T Ferris's Chapter 7 bankruptcy, filed in Brecksville, OH in 2011-04-20, led to asset liquidation, with the case closing in Jul 26, 2011."
Mary Lou T Ferris — Ohio, 11-13315-rb


ᐅ Orlando Figueroa, Ohio

Address: 4122 Royalton Rd Brecksville, OH 44141

Concise Description of Bankruptcy Case 13-18792-aih7: "Orlando Figueroa's Chapter 7 bankruptcy, filed in Brecksville, OH in Dec 20, 2013, led to asset liquidation, with the case closing in March 27, 2014."
Orlando Figueroa — Ohio, 13-18792


ᐅ Sutishe Fireheart, Ohio

Address: 9665 Shenandoah Dr Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 10-12630-rb: "The bankruptcy record of Sutishe Fireheart from Brecksville, OH, shows a Chapter 7 case filed in 03/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2010."
Sutishe Fireheart — Ohio, 10-12630-rb


ᐅ Edward J Folkman, Ohio

Address: 7897 Oakhurst Dr Brecksville, OH 44141-1130

Snapshot of U.S. Bankruptcy Proceeding Case 14-10782-jps: "Edward J Folkman's bankruptcy, initiated in 2014-02-13 and concluded by May 2014 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Folkman — Ohio, 14-10782


ᐅ Mark Gehringer, Ohio

Address: 6952 W Fitzwater Rd Brecksville, OH 44141

Brief Overview of Bankruptcy Case 09-22102-rb: "The case of Mark Gehringer in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Gehringer — Ohio, 09-22102-rb


ᐅ Helen Holly G Geschke, Ohio

Address: 6885 W Fitzwater Rd Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 13-12727-jps: "The case of Helen Holly G Geschke in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Holly G Geschke — Ohio, 13-12727


ᐅ Richard Gillombardo, Ohio

Address: 9933 Hillsdale Rd Brecksville, OH 44141

Brief Overview of Bankruptcy Case 10-12915-pmc: "The case of Richard Gillombardo in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Gillombardo — Ohio, 10-12915


ᐅ Mark Girgis, Ohio

Address: 8708 Bradford Ln Brecksville, OH 44141-2006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15474-jps: "The case of Mark Girgis in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Girgis — Ohio, 2014-15474


ᐅ Thomas H Gooding, Ohio

Address: 7134 Ashlawn Dr Brecksville, OH 44141

Concise Description of Bankruptcy Case 13-18088-aih7: "Brecksville, OH resident Thomas H Gooding's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2014."
Thomas H Gooding — Ohio, 13-18088


ᐅ Alan J Hackbarth, Ohio

Address: 8374 Crinkleroot Clearing Brecksville, OH 44141-1706

Bankruptcy Case 2014-12609-jps Summary: "The case of Alan J Hackbarth in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan J Hackbarth — Ohio, 2014-12609


ᐅ Richard E Hackerd, Ohio

Address: 10507 Laurel Ln Brecksville, OH 44141

Bankruptcy Case 11-10580-aih Summary: "The case of Richard E Hackerd in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Hackerd — Ohio, 11-10580


ᐅ John Harb, Ohio

Address: 8536 Timber Trl Brecksville, OH 44141

Brief Overview of Bankruptcy Case 10-11751-rb: "John Harb's Chapter 7 bankruptcy, filed in Brecksville, OH in 2010-03-05, led to asset liquidation, with the case closing in June 18, 2010."
John Harb — Ohio, 10-11751-rb


ᐅ Sr Matthew H Harper, Ohio

Address: 6950 Crystal Creek Dr Brecksville, OH 44141

Brief Overview of Bankruptcy Case 11-10581-pmc: "In a Chapter 7 bankruptcy case, Sr Matthew H Harper from Brecksville, OH, saw their proceedings start in January 26, 2011 and complete by 05/03/2011, involving asset liquidation."
Sr Matthew H Harper — Ohio, 11-10581


ᐅ Sidney Charles Hemming, Ohio

Address: 5107 Black Rd Brecksville, OH 44141-4009

Bankruptcy Case 15-52483-amk Summary: "The case of Sidney Charles Hemming in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sidney Charles Hemming — Ohio, 15-52483


ᐅ Karen N Hetrick, Ohio

Address: 6839 Chaffee Ct Brecksville, OH 44141

Bankruptcy Case 13-10517-jps Summary: "The bankruptcy filing by Karen N Hetrick, undertaken in January 29, 2013 in Brecksville, OH under Chapter 7, concluded with discharge in 2013-05-06 after liquidating assets."
Karen N Hetrick — Ohio, 13-10517


ᐅ Kathleen Holman, Ohio

Address: 7234 W Cross Creek Trl Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 10-18163-aih: "The bankruptcy record of Kathleen Holman from Brecksville, OH, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Kathleen Holman — Ohio, 10-18163


ᐅ Carla Renee Horoszko, Ohio

Address: 10040 Hunting Dr Brecksville, OH 44141

Bankruptcy Case 13-12170-aih Overview: "The bankruptcy filing by Carla Renee Horoszko, undertaken in 03/29/2013 in Brecksville, OH under Chapter 7, concluded with discharge in 07/04/2013 after liquidating assets."
Carla Renee Horoszko — Ohio, 13-12170


ᐅ Heather Jindra, Ohio

Address: 7005 Carriage Hill Dr Apt 103 Brecksville, OH 44141

Concise Description of Bankruptcy Case 09-22267-rb7: "Heather Jindra's Chapter 7 bankruptcy, filed in Brecksville, OH in December 31, 2009, led to asset liquidation, with the case closing in 04/07/2010."
Heather Jindra — Ohio, 09-22267-rb


ᐅ Timothy P Johns, Ohio

Address: 8548 Timber Trl Brecksville, OH 44141

Bankruptcy Case 11-17998-pmc Summary: "The bankruptcy record of Timothy P Johns from Brecksville, OH, shows a Chapter 7 case filed in 09/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2011."
Timothy P Johns — Ohio, 11-17998


ᐅ Noreen Joyce, Ohio

Address: 7045 Carriage Hill Dr Apt 102 Brecksville, OH 44141-1200

Bankruptcy Case 14-17172-aih Overview: "Brecksville, OH resident Noreen Joyce's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2015."
Noreen Joyce — Ohio, 14-17172


ᐅ Catherine M Kafcsak, Ohio

Address: 10181 Deer Run Brecksville, OH 44141-3637

Bankruptcy Case 15-14963-jps Overview: "In Brecksville, OH, Catherine M Kafcsak filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2015."
Catherine M Kafcsak — Ohio, 15-14963


ᐅ Contstantine Emanuel Karadimas, Ohio

Address: 8865 Brecksville Rd Ste 5 Brecksville, OH 44141

Concise Description of Bankruptcy Case 11-16336-jps7: "In Brecksville, OH, Contstantine Emanuel Karadimas filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-26."
Contstantine Emanuel Karadimas — Ohio, 11-16336


ᐅ Brett Kimball, Ohio

Address: 4740 Valleybrook Dr Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35671-PC: "Brett Kimball's Chapter 7 bankruptcy, filed in Brecksville, OH in Oct 27, 2009, led to asset liquidation, with the case closing in Feb 1, 2010."
Brett Kimball — Ohio, 6:09-bk-35671-PC


ᐅ Aaron T Kliskey, Ohio

Address: 10283 Brecksville Rd Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 12-12131-pmc: "In a Chapter 7 bankruptcy case, Aaron T Kliskey from Brecksville, OH, saw his proceedings start in 2012-03-22 and complete by 2012-06-27, involving asset liquidation."
Aaron T Kliskey — Ohio, 12-12131


ᐅ Brian P Klopp, Ohio

Address: 8065 Brecksville Rd Brecksville, OH 44141

Concise Description of Bankruptcy Case 11-13926-rb7: "In a Chapter 7 bankruptcy case, Brian P Klopp from Brecksville, OH, saw their proceedings start in May 7, 2011 and complete by August 2011, involving asset liquidation."
Brian P Klopp — Ohio, 11-13926-rb


ᐅ Lindsay Korbonits, Ohio

Address: 8305 Brecksville Rd Brecksville, OH 44141

Bankruptcy Case 10-13672-aih Summary: "Lindsay Korbonits's bankruptcy, initiated in April 2010 and concluded by 2010-07-27 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay Korbonits — Ohio, 10-13672


ᐅ Frederick John Kotecki, Ohio

Address: 6963 Windward Hills Dr Brecksville, OH 44141-2438

Concise Description of Bankruptcy Case 2014-12919-aih7: "The bankruptcy record of Frederick John Kotecki from Brecksville, OH, shows a Chapter 7 case filed in May 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2014."
Frederick John Kotecki — Ohio, 2014-12919


ᐅ Mary Therese Kotecki, Ohio

Address: 6963 Windward Hills Dr Brecksville, OH 44141-2438

Brief Overview of Bankruptcy Case 2014-12919-aih: "The bankruptcy filing by Mary Therese Kotecki, undertaken in 2014-05-06 in Brecksville, OH under Chapter 7, concluded with discharge in August 13, 2014 after liquidating assets."
Mary Therese Kotecki — Ohio, 2014-12919


ᐅ Karen Kral, Ohio

Address: 8172 Riverview Rd Brecksville, OH 44141

Bankruptcy Case 13-18805-aih Summary: "The bankruptcy record of Karen Kral from Brecksville, OH, shows a Chapter 7 case filed in December 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Karen Kral — Ohio, 13-18805


ᐅ Martha L Kubik, Ohio

Address: 6985 Carriage Hill Dr Apt 204 Brecksville, OH 44141

Brief Overview of Bankruptcy Case 13-18452-aih: "The bankruptcy filing by Martha L Kubik, undertaken in 12.06.2013 in Brecksville, OH under Chapter 7, concluded with discharge in 03.13.2014 after liquidating assets."
Martha L Kubik — Ohio, 13-18452


ᐅ Jeffrey A Kurian, Ohio

Address: 6965 Carriage Hill Dr Apt 103 Brecksville, OH 44141-4407

Concise Description of Bankruptcy Case 16-51045-amk7: "The case of Jeffrey A Kurian in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Kurian — Ohio, 16-51045


ᐅ Nancy J Kurian, Ohio

Address: 6965 Carriage Hill Dr Apt 103 Brecksville, OH 44141-4407

Concise Description of Bankruptcy Case 16-51045-amk7: "In a Chapter 7 bankruptcy case, Nancy J Kurian from Brecksville, OH, saw her proceedings start in 05.04.2016 and complete by 2016-08-02, involving asset liquidation."
Nancy J Kurian — Ohio, 16-51045


ᐅ Daniel Lanzalaco, Ohio

Address: 7405 Amber Ln Brecksville, OH 44141

Concise Description of Bankruptcy Case 10-22512-pmc7: "The bankruptcy record of Daniel Lanzalaco from Brecksville, OH, shows a Chapter 7 case filed in Dec 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Daniel Lanzalaco — Ohio, 10-22512


ᐅ Jr Charles Laurie, Ohio

Address: 11012 Tanager Trl Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 10-12952-pmc: "Jr Charles Laurie's bankruptcy, initiated in 2010-04-02 and concluded by Jul 8, 2010 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Laurie — Ohio, 10-12952


ᐅ Roger J Lewicki, Ohio

Address: 9324 Oxford Trl Brecksville, OH 44141

Bankruptcy Case 12-18106-jps Overview: "Brecksville, OH resident Roger J Lewicki's November 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2013."
Roger J Lewicki — Ohio, 12-18106


ᐅ Carolyn Sue Lurz, Ohio

Address: 9087 Woodcrest Dr Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 12-11496-aih: "Brecksville, OH resident Carolyn Sue Lurz's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-07."
Carolyn Sue Lurz — Ohio, 12-11496


ᐅ Robert Maccutcheon, Ohio

Address: 6940 Carriage Hill Dr Apt 201 Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 10-11507-pmc: "Robert Maccutcheon's Chapter 7 bankruptcy, filed in Brecksville, OH in 2010-02-26, led to asset liquidation, with the case closing in June 2010."
Robert Maccutcheon — Ohio, 10-11507


ᐅ Amy L Macdonald, Ohio

Address: 6750 Rivercrest Dr Brecksville, OH 44141-1070

Brief Overview of Bankruptcy Case 09-14218-pmc: "The bankruptcy record for Amy L Macdonald from Brecksville, OH, under Chapter 13, filed in 2009-05-13, involved setting up a repayment plan, finalized by 08.05.2013."
Amy L Macdonald — Ohio, 09-14218


ᐅ Gina A Marinelli, Ohio

Address: 10144 Echo Hill Dr Brecksville, OH 44141

Concise Description of Bankruptcy Case 13-14764-jps7: "The case of Gina A Marinelli in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina A Marinelli — Ohio, 13-14764


ᐅ Mark A Matusick, Ohio

Address: 6523 Cross Creek Trl Brecksville, OH 44141

Concise Description of Bankruptcy Case 12-14655-EPK7: "The bankruptcy record of Mark A Matusick from Brecksville, OH, shows a Chapter 7 case filed in 02.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Mark A Matusick — Ohio, 12-14655


ᐅ Darryl J Mcdonald, Ohio

Address: 4745 Valleybrook Dr Brecksville, OH 44141-4123

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14275-pmc: "Darryl J Mcdonald's Chapter 7 bankruptcy, filed in Brecksville, OH in July 2, 2014, led to asset liquidation, with the case closing in 2014-09-30."
Darryl J Mcdonald — Ohio, 2014-14275


ᐅ Mark Mcgroarty, Ohio

Address: 4026 Royalton Rd Brecksville, OH 44141

Concise Description of Bankruptcy Case 10-22585-rb7: "The bankruptcy filing by Mark Mcgroarty, undertaken in 12.30.2010 in Brecksville, OH under Chapter 7, concluded with discharge in 04/13/2011 after liquidating assets."
Mark Mcgroarty — Ohio, 10-22585-rb


ᐅ Fred A Meadows, Ohio

Address: 7779 Coachman Ct Brecksville, OH 44141

Bankruptcy Case 13-13425-jps Overview: "Brecksville, OH resident Fred A Meadows's 2013-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2013."
Fred A Meadows — Ohio, 13-13425


ᐅ Brent Martin Miller, Ohio

Address: 8428 Wiese Rd Brecksville, OH 44141-1759

Concise Description of Bankruptcy Case 2:14-bk-531037: "In Brecksville, OH, Brent Martin Miller filed for Chapter 7 bankruptcy in April 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2014."
Brent Martin Miller — Ohio, 2:14-bk-53103


ᐅ Marlene Habjan Miller, Ohio

Address: 9692 Forge Dr Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 11-15755-pmc: "Marlene Habjan Miller's Chapter 7 bankruptcy, filed in Brecksville, OH in 2011-06-30, led to asset liquidation, with the case closing in October 2011."
Marlene Habjan Miller — Ohio, 11-15755


ᐅ Fred Mills, Ohio

Address: 10000 Brecksville Rd Brecksville, OH 44141

Brief Overview of Bankruptcy Case 10-17917-rb: "In a Chapter 7 bankruptcy case, Fred Mills from Brecksville, OH, saw their proceedings start in 08.11.2010 and complete by 2010-11-16, involving asset liquidation."
Fred Mills — Ohio, 10-17917-rb


ᐅ Ii Michael Joseph Moran, Ohio

Address: 12921 Chippewa Rd Brecksville, OH 44141

Bankruptcy Case 11-52663-mss Overview: "The bankruptcy filing by Ii Michael Joseph Moran, undertaken in July 2011 in Brecksville, OH under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Ii Michael Joseph Moran — Ohio, 11-52663


ᐅ Patti Ann Mraz, Ohio

Address: 6570 Chaffee Ct Apt H-2 Brecksville, OH 44141

Concise Description of Bankruptcy Case 11-12738-pmc7: "The case of Patti Ann Mraz in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patti Ann Mraz — Ohio, 11-12738


ᐅ John P Narduzzi, Ohio

Address: 8532 Brecksville Rd Brecksville, OH 44141

Concise Description of Bankruptcy Case 12-10066-aih7: "Brecksville, OH resident John P Narduzzi's 2012-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
John P Narduzzi — Ohio, 12-10066


ᐅ Karen B Newrones, Ohio

Address: 10026 Gatewood Dr Brecksville, OH 44141-3615

Brief Overview of Bankruptcy Case 14-16633-aih: "Brecksville, OH resident Karen B Newrones's 2014-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-16."
Karen B Newrones — Ohio, 14-16633


ᐅ Elizabeth A Nosan, Ohio

Address: 10235 Log Cabin Ct Brecksville, OH 44141-3621

Snapshot of U.S. Bankruptcy Proceeding Case 16-11508-pmc: "Brecksville, OH resident Elizabeth A Nosan's 03.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2016."
Elizabeth A Nosan — Ohio, 16-11508


ᐅ Kathryn E Novotney, Ohio

Address: 6978 Windward Hills Dr Brecksville, OH 44141

Bankruptcy Case 11-10237-aih Summary: "Kathryn E Novotney's Chapter 7 bankruptcy, filed in Brecksville, OH in 2011-01-12, led to asset liquidation, with the case closing in 2011-04-19."
Kathryn E Novotney — Ohio, 11-10237


ᐅ Csaba Orosz, Ohio

Address: 9330 Highland Dr Brecksville, OH 44141

Snapshot of U.S. Bankruptcy Proceeding Case 10-19515-rb: "Csaba Orosz's bankruptcy, initiated in 09.28.2010 and concluded by 12.28.2010 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Csaba Orosz — Ohio, 10-19515-rb


ᐅ Judith F Patriski, Ohio

Address: 9995 Whitewood Rd Brecksville, OH 44141-1676

Bankruptcy Case 16-10858-aih Overview: "Judith F Patriski's Chapter 7 bankruptcy, filed in Brecksville, OH in 2016-02-22, led to asset liquidation, with the case closing in 05.22.2016."
Judith F Patriski — Ohio, 16-10858


ᐅ Walter A Patriski, Ohio

Address: 9995 Whitewood Rd Brecksville, OH 44141-1676

Bankruptcy Case 16-10858-aih Summary: "In Brecksville, OH, Walter A Patriski filed for Chapter 7 bankruptcy in 02.22.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Walter A Patriski — Ohio, 16-10858


ᐅ Edward Pratnicki, Ohio

Address: 4363 Roxburghe Dr Brecksville, OH 44141

Brief Overview of Bankruptcy Case 09-20775-rb: "In Brecksville, OH, Edward Pratnicki filed for Chapter 7 bankruptcy in November 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2010."
Edward Pratnicki — Ohio, 09-20775-rb


ᐅ Jeffrey Raimer, Ohio

Address: 4741 Sweetwater Dr Brecksville, OH 44141

Bankruptcy Case 10-21000-pmc Overview: "The case of Jeffrey Raimer in Brecksville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Raimer — Ohio, 10-21000


ᐅ Laurie R Reese, Ohio

Address: 8269 Brecksville Rd Brecksville, OH 44141-1369

Bankruptcy Case 15-13697-jps Overview: "Laurie R Reese's Chapter 7 bankruptcy, filed in Brecksville, OH in 2015-06-29, led to asset liquidation, with the case closing in 2015-09-27."
Laurie R Reese — Ohio, 15-13697


ᐅ Tracy A Rhinehart, Ohio

Address: 7817 Cambridge Dr Brecksville, OH 44141

Bankruptcy Case 12-17178-aih Summary: "Tracy A Rhinehart's bankruptcy, initiated in October 1, 2012 and concluded by January 2013 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy A Rhinehart — Ohio, 12-17178


ᐅ Edward Rhome, Ohio

Address: 8390 Whitewood Rd Brecksville, OH 44141

Brief Overview of Bankruptcy Case 09-19890-pmc: "Edward Rhome's bankruptcy, initiated in October 20, 2009 and concluded by January 2010 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Rhome — Ohio, 09-19890


ᐅ Timothy M Richards, Ohio

Address: 3106 Royalton Rd Brecksville, OH 44141-2542

Bankruptcy Case 15-14602-pmc Summary: "Timothy M Richards's bankruptcy, initiated in Aug 13, 2015 and concluded by November 2015 in Brecksville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy M Richards — Ohio, 15-14602


ᐅ Maria E Rostedt, Ohio

Address: 6580 Chaffee Ct # L-5 Brecksville, OH 44141

Bankruptcy Case 11-14894-aih Overview: "Brecksville, OH resident Maria E Rostedt's 06.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-11."
Maria E Rostedt — Ohio, 11-14894


ᐅ William E Rowland, Ohio

Address: 9439 Greystone Pkwy Brecksville, OH 44141

Brief Overview of Bankruptcy Case 13-16799-jps: "William E Rowland's Chapter 7 bankruptcy, filed in Brecksville, OH in Sep 25, 2013, led to asset liquidation, with the case closing in 12/31/2013."
William E Rowland — Ohio, 13-16799