personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brook Park, 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 Kimberly Lansu, Ohio

Address: 15933 Harrison Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-18456-rb: "The bankruptcy filing by Kimberly Lansu, undertaken in August 26, 2010 in Brook Park, OH under Chapter 7, concluded with discharge in 2010-12-01 after liquidating assets."
Kimberly Lansu — Ohio, 10-18456-rb


ᐅ Laura A Laszlo, Ohio

Address: 14117 Kathleen Dr Brook Park, OH 44142

Brief Overview of Bankruptcy Case 11-13939-aih: "In Brook Park, OH, Laura A Laszlo filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Laura A Laszlo — Ohio, 11-13939


ᐅ Kevin Layne, Ohio

Address: 6070 Alvin Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-12946-rb: "The case of Kevin Layne in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Layne — Ohio, 10-12946-rb


ᐅ James Levanduski, Ohio

Address: 6358 Lockhaven Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-12303-rb: "The bankruptcy record of James Levanduski from Brook Park, OH, shows a Chapter 7 case filed in Mar 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
James Levanduski — Ohio, 10-12303-rb


ᐅ Jon Liptak, Ohio

Address: 15874 Rademaker Dr Brook Park, OH 44142

Bankruptcy Case 10-17362-rb Summary: "Jon Liptak's bankruptcy, initiated in 07.28.2010 and concluded by Nov 2, 2010 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Liptak — Ohio, 10-17362-rb


ᐅ Frank A Luca, Ohio

Address: 14362 Fayette Blvd Brook Park, OH 44142

Brief Overview of Bankruptcy Case 12-18338-pmc: "Brook Park, OH resident Frank A Luca's November 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Frank A Luca — Ohio, 12-18338


ᐅ Nicole Luczkowski, Ohio

Address: 15719 Remora Blvd Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-11586-pmc: "The case of Nicole Luczkowski in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Luczkowski — Ohio, 10-11586


ᐅ Thomas Luke, Ohio

Address: PO Box 42035 Brook Park, OH 44142

Concise Description of Bankruptcy Case 09-20014-rb7: "Thomas Luke's bankruptcy, initiated in 2009-10-22 and concluded by 2010-01-27 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Luke — Ohio, 09-20014-rb


ᐅ Lee Macon, Ohio

Address: 13540 Donald Dr Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-21522-aih: "In a Chapter 7 bankruptcy case, Lee Macon from Brook Park, OH, saw their proceedings start in November 2010 and complete by 2011-02-28, involving asset liquidation."
Lee Macon — Ohio, 10-21522


ᐅ Christopher Magsamen, Ohio

Address: 6070 Robert Dr Brook Park, OH 44142

Bankruptcy Case 10-12643-aih Overview: "Christopher Magsamen's Chapter 7 bankruptcy, filed in Brook Park, OH in 03.26.2010, led to asset liquidation, with the case closing in 07/01/2010."
Christopher Magsamen — Ohio, 10-12643


ᐅ Barbara B Malimba, Ohio

Address: 6366 Leslie Dr Brook Park, OH 44142

Brief Overview of Bankruptcy Case 11-11771-aih: "In a Chapter 7 bankruptcy case, Barbara B Malimba from Brook Park, OH, saw her proceedings start in 03/07/2011 and complete by 2011-06-12, involving asset liquidation."
Barbara B Malimba — Ohio, 11-11771


ᐅ Alison S Maroli, Ohio

Address: 5399 W 149th St Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 12-15656-jps: "Brook Park, OH resident Alison S Maroli's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2012."
Alison S Maroli — Ohio, 12-15656


ᐅ Shawn Mccartin, Ohio

Address: 13809 Bellbrook Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-10583-rb: "Shawn Mccartin's Chapter 7 bankruptcy, filed in Brook Park, OH in 2010-01-27, led to asset liquidation, with the case closing in May 4, 2010."
Shawn Mccartin — Ohio, 10-10583-rb


ᐅ Mark Mccune, Ohio

Address: 5060 W 147th St Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-13855-pmc7: "Mark Mccune's Chapter 7 bankruptcy, filed in Brook Park, OH in 04.26.2010, led to asset liquidation, with the case closing in 2010-08-01."
Mark Mccune — Ohio, 10-13855


ᐅ Kimmy Meder, Ohio

Address: 5960 Fry Rd Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-14477-aih: "The bankruptcy record of Kimmy Meder from Brook Park, OH, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-16."
Kimmy Meder — Ohio, 10-14477


ᐅ Kimberly Medzi, Ohio

Address: 6099 Barbara Ln Brook Park, OH 44142

Bankruptcy Case 09-20719-pmc Overview: "The bankruptcy record of Kimberly Medzi from Brook Park, OH, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Kimberly Medzi — Ohio, 09-20719


ᐅ Sr Harry Miller, Ohio

Address: 13384 Starlite Dr # 217C Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-16447-pmc: "In a Chapter 7 bankruptcy case, Sr Harry Miller from Brook Park, OH, saw his proceedings start in 06/30/2010 and complete by October 5, 2010, involving asset liquidation."
Sr Harry Miller — Ohio, 10-16447


ᐅ Wayne A Mills, Ohio

Address: 21460 Sheldon Rd Apt C42 Brook Park, OH 44142

Bankruptcy Case 11-10102-pmc Summary: "Wayne A Mills's bankruptcy, initiated in 2011-01-06 and concluded by Apr 13, 2011 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne A Mills — Ohio, 11-10102


ᐅ Jessica D Milter, Ohio

Address: 6088 Michael Dr Brook Park, OH 44142

Bankruptcy Case 12-16595-aih Summary: "Jessica D Milter's bankruptcy, initiated in 09.07.2012 and concluded by 2012-12-13 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica D Milter — Ohio, 12-16595


ᐅ Iii Richard W Mitchell, Ohio

Address: 16264 Remora Blvd Brook Park, OH 44142

Bankruptcy Case 11-11614-pmc Summary: "The bankruptcy filing by Iii Richard W Mitchell, undertaken in March 1, 2011 in Brook Park, OH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Iii Richard W Mitchell — Ohio, 11-11614


ᐅ Jr Donald Morris, Ohio

Address: 6427 Sandfield Dr Brook Park, OH 44142

Bankruptcy Case 10-19964-rb Overview: "The bankruptcy filing by Jr Donald Morris, undertaken in October 2010 in Brook Park, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Jr Donald Morris — Ohio, 10-19964-rb


ᐅ Pasquale A Mucci, Ohio

Address: 14011 Brookpark Rd Brook Park, OH 44142

Bankruptcy Case 11-12394-pmc Summary: "Pasquale A Mucci's Chapter 7 bankruptcy, filed in Brook Park, OH in Mar 24, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Pasquale A Mucci — Ohio, 11-12394


ᐅ Sam Naso, Ohio

Address: 6456 Claudia Dr Brook Park, OH 44142

Bankruptcy Case 09-21326-pmc Overview: "Sam Naso's Chapter 7 bankruptcy, filed in Brook Park, OH in 2009-11-30, led to asset liquidation, with the case closing in Mar 7, 2010."
Sam Naso — Ohio, 09-21326


ᐅ Jennifer A Nemeth, Ohio

Address: 14905 Hummel Rd Apt 79 Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 11-12335-pmc: "The bankruptcy filing by Jennifer A Nemeth, undertaken in March 23, 2011 in Brook Park, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Jennifer A Nemeth — Ohio, 11-12335


ᐅ Cheryl Newberry, Ohio

Address: 5020 W 147th St Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-16786-pmc: "Cheryl Newberry's Chapter 7 bankruptcy, filed in Brook Park, OH in 07.12.2010, led to asset liquidation, with the case closing in 10/17/2010."
Cheryl Newberry — Ohio, 10-16786


ᐅ Kathryn Nibbe, Ohio

Address: 13795 Franklyn Blvd Brook Park, OH 44142

Bankruptcy Case 09-21375-pmc Overview: "Kathryn Nibbe's bankruptcy, initiated in December 2009 and concluded by March 15, 2010 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Nibbe — Ohio, 09-21375


ᐅ Robert Noel, Ohio

Address: 17212 Sheldon Ct Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 09-21540-pmc: "In a Chapter 7 bankruptcy case, Robert Noel from Brook Park, OH, saw their proceedings start in 12/07/2009 and complete by March 2010, involving asset liquidation."
Robert Noel — Ohio, 09-21540


ᐅ Timothy Odonnell, Ohio

Address: 6473 Dale Dr Brook Park, OH 44142

Bankruptcy Case 10-11730-aih Overview: "The case of Timothy Odonnell in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Odonnell — Ohio, 10-11730


ᐅ Ladislaus G Olajos, Ohio

Address: 6265 Zehman Dr Brook Park, OH 44142

Bankruptcy Case 11-11777-rb Overview: "The bankruptcy filing by Ladislaus G Olajos, undertaken in March 8, 2011 in Brook Park, OH under Chapter 7, concluded with discharge in 06/14/2011 after liquidating assets."
Ladislaus G Olajos — Ohio, 11-11777-rb


ᐅ Brianna Owens, Ohio

Address: 14592 S Gallatin Blvd Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-19449-aih: "Brianna Owens's bankruptcy, initiated in 2010-09-25 and concluded by 2010-12-31 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brianna Owens — Ohio, 10-19449


ᐅ Lawrence Pavelka, Ohio

Address: 13725 Brookhaven Blvd Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-17469-rb: "Brook Park, OH resident Lawrence Pavelka's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2010."
Lawrence Pavelka — Ohio, 10-17469-rb


ᐅ Christopher Perito, Ohio

Address: 6380 Terre Dr Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-13023-pmc7: "In Brook Park, OH, Christopher Perito filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Christopher Perito — Ohio, 10-13023


ᐅ Deborah M Pfeiler, Ohio

Address: 13380 Dalebrook Ave Brook Park, OH 44142

Bankruptcy Case 11-13039-pmc Overview: "The bankruptcy filing by Deborah M Pfeiler, undertaken in 2011-04-11 in Brook Park, OH under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Deborah M Pfeiler — Ohio, 11-13039


ᐅ Geraldine Pierce, Ohio

Address: 15916 Meigs Blvd Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-20527-pmc: "The case of Geraldine Pierce in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Pierce — Ohio, 10-20527


ᐅ Russell Thomas Prakap, Ohio

Address: 13562 Donald Dr Brook Park, OH 44142

Concise Description of Bankruptcy Case 11-10023-aih7: "The bankruptcy filing by Russell Thomas Prakap, undertaken in 2011-01-04 in Brook Park, OH under Chapter 7, concluded with discharge in April 11, 2011 after liquidating assets."
Russell Thomas Prakap — Ohio, 11-10023


ᐅ James Price, Ohio

Address: 14911 Hummel Rd Apt 37 Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-19798-pmc7: "The bankruptcy filing by James Price, undertaken in October 5, 2010 in Brook Park, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
James Price — Ohio, 10-19798


ᐅ Isabel R Prodonovich, Ohio

Address: 15864 Bowfin Blvd Brook Park, OH 44142

Brief Overview of Bankruptcy Case 11-11696-pmc: "Isabel R Prodonovich's bankruptcy, initiated in 03.03.2011 and concluded by 06.13.2011 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel R Prodonovich — Ohio, 11-11696


ᐅ Charles Proffitt, Ohio

Address: 5707 Richwood Ave Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-19930-rb7: "Brook Park, OH resident Charles Proffitt's 2010-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2011."
Charles Proffitt — Ohio, 10-19930-rb


ᐅ Deborah Purcel, Ohio

Address: 14771 Sylvia Dr Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-20730-rb: "Deborah Purcel's bankruptcy, initiated in Oct 29, 2010 and concluded by 02/03/2011 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Purcel — Ohio, 10-20730-rb


ᐅ Dawn Reinholz, Ohio

Address: 14670 Greystone Dr Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-14247-rb7: "The bankruptcy record of Dawn Reinholz from Brook Park, OH, shows a Chapter 7 case filed in 05/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Dawn Reinholz — Ohio, 10-14247-rb


ᐅ Richard Richardson, Ohio

Address: 15544 Muskingum Blvd Brook Park, OH 44142

Bankruptcy Case 10-10825-rb Overview: "In Brook Park, OH, Richard Richardson filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-13."
Richard Richardson — Ohio, 10-10825-rb


ᐅ Karl Ricketts, Ohio

Address: 6041 Hardin Dr Brook Park, OH 44142

Brief Overview of Bankruptcy Case 09-22127-rb: "Karl Ricketts's bankruptcy, initiated in December 2009 and concluded by 03.31.2010 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Ricketts — Ohio, 09-22127-rb


ᐅ Crista Riedy, Ohio

Address: 15975 Richard Dr Brook Park, OH 44142

Bankruptcy Case 10-11375-pmc Summary: "In Brook Park, OH, Crista Riedy filed for Chapter 7 bankruptcy in 02/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Crista Riedy — Ohio, 10-11375


ᐅ Josephine Rivera, Ohio

Address: 6311 Smith Rd Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-18021-pmc: "Josephine Rivera's Chapter 7 bankruptcy, filed in Brook Park, OH in 08.13.2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Josephine Rivera — Ohio, 10-18021


ᐅ Anthony Roseborough, Ohio

Address: 15459 Southway Dr Brook Park, OH 44142

Bankruptcy Case 10-17099-pmc Overview: "The bankruptcy record of Anthony Roseborough from Brook Park, OH, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Anthony Roseborough — Ohio, 10-17099


ᐅ Hristu Sacu, Ohio

Address: 6444 Schaaf Dr Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-11501-rb7: "The bankruptcy record of Hristu Sacu from Brook Park, OH, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Hristu Sacu — Ohio, 10-11501-rb


ᐅ Carymar Sandoval, Ohio

Address: 6016 Glenway Dr # A Brook Park, OH 44142

Bankruptcy Case 10-11537-rb Overview: "Carymar Sandoval's bankruptcy, initiated in 2010-02-27 and concluded by 2010-06-04 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carymar Sandoval — Ohio, 10-11537-rb


ᐅ Stephen Santa, Ohio

Address: 13538 Starlite Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 09-21211-aih: "In Brook Park, OH, Stephen Santa filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 2, 2010."
Stephen Santa — Ohio, 09-21211


ᐅ Patricia Scharp, Ohio

Address: 14894 Greystone Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 09-20964-rb: "In Brook Park, OH, Patricia Scharp filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2010."
Patricia Scharp — Ohio, 09-20964-rb


ᐅ Kurt Daniel Schnell, Ohio

Address: 23647 Woodhill Dr Brook Park, OH 44142

Bankruptcy Case 11-14506-pmc Summary: "The case of Kurt Daniel Schnell in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Daniel Schnell — Ohio, 11-14506


ᐅ John Schuschu, Ohio

Address: 5730 Doris Dr Brook Park, OH 44142

Brief Overview of Bankruptcy Case 09-20267-pmc: "John Schuschu's bankruptcy, initiated in 10.29.2009 and concluded by 2010-02-03 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Schuschu — Ohio, 09-20267


ᐅ Carol Schwiemann, Ohio

Address: 15472 Muskingum Blvd Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-17270-rb: "The case of Carol Schwiemann in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Schwiemann — Ohio, 10-17270-rb


ᐅ Matthew Sebek, Ohio

Address: 13701 Starlite Dr Brook Park, OH 44142

Bankruptcy Case 10-21834-aih Summary: "Brook Park, OH resident Matthew Sebek's 2010-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2011."
Matthew Sebek — Ohio, 10-21834


ᐅ Michael Seidner, Ohio

Address: 5334 W 150th St Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-18892-rb: "In Brook Park, OH, Michael Seidner filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Michael Seidner — Ohio, 10-18892-rb


ᐅ Dena M Shelton, Ohio

Address: 6515 E Vancey Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 11-13143-pmc: "In Brook Park, OH, Dena M Shelton filed for Chapter 7 bankruptcy in 2011-04-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Dena M Shelton — Ohio, 11-13143


ᐅ Jason Shondrick, Ohio

Address: 13989 Starlite Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-13055-pmc: "Jason Shondrick's bankruptcy, initiated in 04.06.2010 and concluded by 07/12/2010 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Shondrick — Ohio, 10-13055


ᐅ Lal Singh, Ohio

Address: 13682 Starlite Dr Brook Park, OH 44142

Concise Description of Bankruptcy Case 11-13279-pmc7: "In a Chapter 7 bankruptcy case, Lal Singh from Brook Park, OH, saw their proceedings start in 2011-04-19 and complete by 2011-07-25, involving asset liquidation."
Lal Singh — Ohio, 11-13279


ᐅ Mary Slaughter, Ohio

Address: 16151 Susan Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-19476-rb: "Mary Slaughter's Chapter 7 bankruptcy, filed in Brook Park, OH in 09/27/2010, led to asset liquidation, with the case closing in Jan 2, 2011."
Mary Slaughter — Ohio, 10-19476-rb


ᐅ Cindy Smith, Ohio

Address: 13444 Starlite Dr Apt 104C Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 12-18361-aih: "The bankruptcy filing by Cindy Smith, undertaken in 11/13/2012 in Brook Park, OH under Chapter 7, concluded with discharge in 02/18/2013 after liquidating assets."
Cindy Smith — Ohio, 12-18361


ᐅ Brandi Smith, Ohio

Address: 5354 W 150th St Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-16709-rb7: "Brandi Smith's bankruptcy, initiated in 2010-07-08 and concluded by Oct 18, 2010 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandi Smith — Ohio, 10-16709-rb


ᐅ Troy Snoeberger, Ohio

Address: 6441 Sandfield Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 09-22028-aih: "Troy Snoeberger's bankruptcy, initiated in December 2009 and concluded by March 2010 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Snoeberger — Ohio, 09-22028


ᐅ Ami Sorensen, Ohio

Address: 16462 Shelby Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-17359-rb: "The bankruptcy filing by Ami Sorensen, undertaken in 07.28.2010 in Brook Park, OH under Chapter 7, concluded with discharge in 11.02.2010 after liquidating assets."
Ami Sorensen — Ohio, 10-17359-rb


ᐅ Heather L Spirhanzl, Ohio

Address: 5308 W 147th St Brook Park, OH 44142

Concise Description of Bankruptcy Case 11-12325-rb7: "In a Chapter 7 bankruptcy case, Heather L Spirhanzl from Brook Park, OH, saw her proceedings start in March 2011 and complete by 2011-06-28, involving asset liquidation."
Heather L Spirhanzl — Ohio, 11-12325-rb


ᐅ Mary Staab, Ohio

Address: 15410 Meigs Blvd Brook Park, OH 44142

Bankruptcy Case 10-21950-aih Summary: "The bankruptcy filing by Mary Staab, undertaken in 12/09/2010 in Brook Park, OH under Chapter 7, concluded with discharge in 03/16/2011 after liquidating assets."
Mary Staab — Ohio, 10-21950


ᐅ Debra Stafford, Ohio

Address: 6363 Edgehurst Dr Brook Park, OH 44142

Bankruptcy Case 10-22363-pmc Overview: "Debra Stafford's Chapter 7 bankruptcy, filed in Brook Park, OH in December 2010, led to asset liquidation, with the case closing in 03.29.2011."
Debra Stafford — Ohio, 10-22363


ᐅ Daniel Stecker, Ohio

Address: 13827 Bellbrook Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-15026-aih: "The bankruptcy filing by Daniel Stecker, undertaken in May 2010 in Brook Park, OH under Chapter 7, concluded with discharge in 08.30.2010 after liquidating assets."
Daniel Stecker — Ohio, 10-15026


ᐅ Roy Stewart, Ohio

Address: 6511 Fry Rd Brook Park, OH 44142

Bankruptcy Case 10-20263-pmc Summary: "The bankruptcy record of Roy Stewart from Brook Park, OH, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Roy Stewart — Ohio, 10-20263


ᐅ David Stonestreet, Ohio

Address: 16402 Pike Blvd Brook Park, OH 44142

Bankruptcy Case 10-16159-rb Summary: "Brook Park, OH resident David Stonestreet's June 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2010."
David Stonestreet — Ohio, 10-16159-rb


ᐅ Joseph W Straubhaar, Ohio

Address: 5922 Middlebrook Blvd Brook Park, OH 44142

Bankruptcy Case 09-19391-pmc Overview: "Brook Park, OH resident Joseph W Straubhaar's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Joseph W Straubhaar — Ohio, 09-19391


ᐅ Diana Sydlo, Ohio

Address: 14366 Parkman Blvd Brook Park, OH 44142

Bankruptcy Case 11-10735-pmc Overview: "The case of Diana Sydlo in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Sydlo — Ohio, 11-10735


ᐅ Alishia A Szojka, Ohio

Address: 6444 Parkland Ave Brook Park, OH 44142

Brief Overview of Bankruptcy Case 09-19304-pmc: "Brook Park, OH resident Alishia A Szojka's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2010."
Alishia A Szojka — Ohio, 09-19304


ᐅ Phillip Taylor, Ohio

Address: 5980 W 130th St Apt 3 Brook Park, OH 44142

Bankruptcy Case 10-19558-aih Overview: "In Brook Park, OH, Phillip Taylor filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2011."
Phillip Taylor — Ohio, 10-19558


ᐅ Diane R Taylor, Ohio

Address: 15655 Meigs Blvd Brook Park, OH 44142

Bankruptcy Case 11-11884-rb Summary: "The bankruptcy record of Diane R Taylor from Brook Park, OH, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2011."
Diane R Taylor — Ohio, 11-11884-rb


ᐅ Debbie Torres, Ohio

Address: 16475 Southway Dr Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-21994-aih7: "In a Chapter 7 bankruptcy case, Debbie Torres from Brook Park, OH, saw her proceedings start in December 2010 and complete by March 2011, involving asset liquidation."
Debbie Torres — Ohio, 10-21994


ᐅ Penny Tripodi, Ohio

Address: 6077 Pickway Dr Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-19471-pmc7: "In a Chapter 7 bankruptcy case, Penny Tripodi from Brook Park, OH, saw her proceedings start in September 27, 2010 and complete by Jan 2, 2011, involving asset liquidation."
Penny Tripodi — Ohio, 10-19471


ᐅ Steven Tube, Ohio

Address: 15351 Richard Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-11844-pmc: "Brook Park, OH resident Steven Tube's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Steven Tube — Ohio, 10-11844


ᐅ Douglas Uher, Ohio

Address: 16800 Shelby Dr Brook Park, OH 44142

Bankruptcy Case 10-19350-aih Overview: "Douglas Uher's Chapter 7 bankruptcy, filed in Brook Park, OH in September 2010, led to asset liquidation, with the case closing in 2010-12-29."
Douglas Uher — Ohio, 10-19350


ᐅ Jeffrey D Valentine, Ohio

Address: 6405 Sandfield Dr Brook Park, OH 44142

Bankruptcy Case 11-12385-rb Overview: "The bankruptcy filing by Jeffrey D Valentine, undertaken in March 24, 2011 in Brook Park, OH under Chapter 7, concluded with discharge in Jun 29, 2011 after liquidating assets."
Jeffrey D Valentine — Ohio, 11-12385-rb


ᐅ Jr Pedro Velez, Ohio

Address: 6351 Smith Rd Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-12144-pmc: "Jr Pedro Velez's Chapter 7 bankruptcy, filed in Brook Park, OH in 2010-03-15, led to asset liquidation, with the case closing in 06.20.2010."
Jr Pedro Velez — Ohio, 10-12144


ᐅ Iv Michael J Voloschuk, Ohio

Address: 13740 Sheldon Rd Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 11-12396-pmc: "Iv Michael J Voloschuk's bankruptcy, initiated in 2011-03-24 and concluded by Jun 29, 2011 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Michael J Voloschuk — Ohio, 11-12396


ᐅ Dana Walker, Ohio

Address: 5861 Doris Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-13193-aih: "Brook Park, OH resident Dana Walker's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2010."
Dana Walker — Ohio, 10-13193


ᐅ John Wallencheck, Ohio

Address: 14699 Greystone Dr Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-17905-aih: "The bankruptcy filing by John Wallencheck, undertaken in 08/11/2010 in Brook Park, OH under Chapter 7, concluded with discharge in Nov 16, 2010 after liquidating assets."
John Wallencheck — Ohio, 10-17905


ᐅ Brian J Walsh, Ohio

Address: 5783 Norwood Dr Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 12-15535-jps: "In a Chapter 7 bankruptcy case, Brian J Walsh from Brook Park, OH, saw their proceedings start in 07/28/2012 and complete by 11/02/2012, involving asset liquidation."
Brian J Walsh — Ohio, 12-15535


ᐅ Scott Warzel, Ohio

Address: 5028 W 150th St Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-12364-pmc: "The bankruptcy record of Scott Warzel from Brook Park, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-27."
Scott Warzel — Ohio, 10-12364


ᐅ Iii Ollie Wells, Ohio

Address: 21480 Sheldon Rd Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-14802-pmc7: "Brook Park, OH resident Iii Ollie Wells's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2010."
Iii Ollie Wells — Ohio, 10-14802


ᐅ Nicholas M Wenzel, Ohio

Address: 6371 Fry Rd Brook Park, OH 44142

Brief Overview of Bankruptcy Case 09-19317-pmc: "In Brook Park, OH, Nicholas M Wenzel filed for Chapter 7 bankruptcy in October 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-07."
Nicholas M Wenzel — Ohio, 09-19317


ᐅ Joseph Whitkofski, Ohio

Address: 6508 Christene Blvd Brook Park, OH 44142

Brief Overview of Bankruptcy Case 09-20185-pmc: "In a Chapter 7 bankruptcy case, Joseph Whitkofski from Brook Park, OH, saw their proceedings start in Oct 28, 2009 and complete by 02/02/2010, involving asset liquidation."
Joseph Whitkofski — Ohio, 09-20185


ᐅ Daniel J Wilczynski, Ohio

Address: 6248 Zehman Dr Brook Park, OH 44142

Concise Description of Bankruptcy Case 11-10917-rb7: "The case of Daniel J Wilczynski in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Wilczynski — Ohio, 11-10917-rb


ᐅ Edwin Willham, Ohio

Address: 14915 Hummel Rd Apt 51 Brook Park, OH 44142

Concise Description of Bankruptcy Case 10-10376-rb7: "The case of Edwin Willham in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Willham — Ohio, 10-10376-rb


ᐅ Linda Williamson, Ohio

Address: 13705 Holland Rd Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-14357-aih: "Linda Williamson's Chapter 7 bankruptcy, filed in Brook Park, OH in 05/07/2010, led to asset liquidation, with the case closing in 2010-08-12."
Linda Williamson — Ohio, 10-14357


ᐅ David M Wolters, Ohio

Address: 6330 Delores Blvd Brook Park, OH 44142

Concise Description of Bankruptcy Case 12-16322-pmc7: "David M Wolters's bankruptcy, initiated in Aug 29, 2012 and concluded by December 2012 in Brook Park, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Wolters — Ohio, 12-16322


ᐅ Brian Yex, Ohio

Address: 15863 Bowfin Blvd Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 10-17352-rb: "The bankruptcy filing by Brian Yex, undertaken in 2010-07-28 in Brook Park, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Brian Yex — Ohio, 10-17352-rb


ᐅ Andrea Zander, Ohio

Address: 5107 W 148th St Brook Park, OH 44142

Brief Overview of Bankruptcy Case 10-21992-pmc: "The bankruptcy filing by Andrea Zander, undertaken in Dec 10, 2010 in Brook Park, OH under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Andrea Zander — Ohio, 10-21992


ᐅ Robert T Zielinski, Ohio

Address: PO Box 42014 Brook Park, OH 44142

Snapshot of U.S. Bankruptcy Proceeding Case 13-12103-pmc: "In Brook Park, OH, Robert T Zielinski filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2013."
Robert T Zielinski — Ohio, 13-12103


ᐅ Ernest Zima, Ohio

Address: 6340 Sandhurst Dr Brook Park, OH 44142

Bankruptcy Case 10-13069-aih Overview: "The case of Ernest Zima in Brook Park, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Zima — Ohio, 10-13069


ᐅ Steve A Zuzak, Ohio

Address: 6413 Delores Blvd Brook Park, OH 44142

Bankruptcy Case 11-12370-pmc Overview: "In a Chapter 7 bankruptcy case, Steve A Zuzak from Brook Park, OH, saw his proceedings start in 2011-03-24 and complete by 2011-06-29, involving asset liquidation."
Steve A Zuzak — Ohio, 11-12370