personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, 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 Miguel Aguirre, Ohio

Address: 4707 Brookhigh Dr Brooklyn, OH 44144-3158

Concise Description of Bankruptcy Case 15-10471-pmc7: "Miguel Aguirre's bankruptcy, initiated in 2015-02-02 and concluded by May 3, 2015 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Aguirre — Ohio, 15-10471


ᐅ Patricia Aguirre, Ohio

Address: 4707 Brookhigh Dr Brooklyn, OH 44144-3158

Brief Overview of Bankruptcy Case 15-10471-pmc: "In a Chapter 7 bankruptcy case, Patricia Aguirre from Brooklyn, OH, saw their proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Patricia Aguirre — Ohio, 15-10471


ᐅ Zaida I Albizu, Ohio

Address: 7322 Traymore Ave Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 12-18143-jps: "The bankruptcy filing by Zaida I Albizu, undertaken in Nov 6, 2012 in Brooklyn, OH under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Zaida I Albizu — Ohio, 12-18143


ᐅ Yessenia Almodovar, Ohio

Address: 4431 Roadoan Rd Brooklyn, OH 44144-2745

Concise Description of Bankruptcy Case 2014-13127-pmc7: "Brooklyn, OH resident Yessenia Almodovar's May 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2014."
Yessenia Almodovar — Ohio, 2014-13127


ᐅ Yvette M Alvarez, Ohio

Address: 4100 Westbrook Dr Apt 702 Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 13-11851-aih: "In a Chapter 7 bankruptcy case, Yvette M Alvarez from Brooklyn, OH, saw her proceedings start in 2013-03-20 and complete by 2013-06-25, involving asset liquidation."
Yvette M Alvarez — Ohio, 13-11851


ᐅ Dawn K Armstrong, Ohio

Address: 10201 Biddulph Rd Brooklyn, OH 44144-3030

Snapshot of U.S. Bankruptcy Proceeding Case 15-15140-aih: "The bankruptcy filing by Dawn K Armstrong, undertaken in Sep 9, 2015 in Brooklyn, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Dawn K Armstrong — Ohio, 15-15140


ᐅ Lunzy O Armstrong, Ohio

Address: 10201 Biddulph Rd Brooklyn, OH 44144-3030

Brief Overview of Bankruptcy Case 15-15140-aih: "In a Chapter 7 bankruptcy case, Lunzy O Armstrong from Brooklyn, OH, saw their proceedings start in September 9, 2015 and complete by December 8, 2015, involving asset liquidation."
Lunzy O Armstrong — Ohio, 15-15140


ᐅ Kelly L Augustine, Ohio

Address: 8615 Beech Ave Brooklyn, OH 44144

Brief Overview of Bankruptcy Case 13-17662-jps: "Kelly L Augustine's Chapter 7 bankruptcy, filed in Brooklyn, OH in 2013-10-31, led to asset liquidation, with the case closing in Feb 5, 2014."
Kelly L Augustine — Ohio, 13-17662


ᐅ Lisa Marie Baldwin, Ohio

Address: 4564 Williamston Ave Brooklyn, OH 44144

Bankruptcy Case 12-15875-pmc Overview: "Brooklyn, OH resident Lisa Marie Baldwin's Aug 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2012."
Lisa Marie Baldwin — Ohio, 12-15875


ᐅ Joseph W Benz, Ohio

Address: 9839 Memphis Ave Apt 10 Brooklyn, OH 44144-4408

Brief Overview of Bankruptcy Case 15-13768-pmc: "Brooklyn, OH resident Joseph W Benz's 2015-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-30."
Joseph W Benz — Ohio, 15-13768


ᐅ Jennifer M Blevins, Ohio

Address: 7412 Woodhaven Ave Brooklyn, OH 44144-1350

Bankruptcy Case 2014-12612-jps Summary: "Brooklyn, OH resident Jennifer M Blevins's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2014."
Jennifer M Blevins — Ohio, 2014-12612


ᐅ Kimberly Ann Bomgardner, Ohio

Address: 9893 Richard Dr Brooklyn, OH 44144-3046

Bankruptcy Case 15-14630-aih Summary: "Kimberly Ann Bomgardner's Chapter 7 bankruptcy, filed in Brooklyn, OH in 2015-08-13, led to asset liquidation, with the case closing in Nov 11, 2015."
Kimberly Ann Bomgardner — Ohio, 15-14630


ᐅ Jaime Brandt, Ohio

Address: 4100 Westbrook Dr Apt 22 Brooklyn, OH 44144-1215

Snapshot of U.S. Bankruptcy Proceeding Case 15-14338-aih: "Jaime Brandt's bankruptcy, initiated in July 2015 and concluded by October 28, 2015 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Brandt — Ohio, 15-14338


ᐅ Steven Brandt, Ohio

Address: 4100 Westbrook Dr Apt 22 Brooklyn, OH 44144-1215

Concise Description of Bankruptcy Case 15-14338-aih7: "Steven Brandt's bankruptcy, initiated in Jul 30, 2015 and concluded by October 28, 2015 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Brandt — Ohio, 15-14338


ᐅ Steven M Brown, Ohio

Address: 8800 Orchard Ave Brooklyn, OH 44144

Bankruptcy Case 13-16632-jps Overview: "In a Chapter 7 bankruptcy case, Steven M Brown from Brooklyn, OH, saw their proceedings start in 09/18/2013 and complete by 2013-12-24, involving asset liquidation."
Steven M Brown — Ohio, 13-16632


ᐅ Aubrey L Brown, Ohio

Address: 4444 Outlook Dr Brooklyn, OH 44144-2437

Bankruptcy Case 16-13099-pmc Summary: "The bankruptcy record of Aubrey L Brown from Brooklyn, OH, shows a Chapter 7 case filed in 2016-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-31."
Aubrey L Brown — Ohio, 16-13099


ᐅ Daniel D Brown, Ohio

Address: 4444 Outlook Dr Brooklyn, OH 44144

Bankruptcy Case 13-18187-aih Summary: "In a Chapter 7 bankruptcy case, Daniel D Brown from Brooklyn, OH, saw his proceedings start in November 21, 2013 and complete by February 26, 2014, involving asset liquidation."
Daniel D Brown — Ohio, 13-18187


ᐅ Rebekha Bulkoski, Ohio

Address: 9005 Orchard Ave Brooklyn, OH 44144-2552

Snapshot of U.S. Bankruptcy Proceeding Case 15-11572-jps: "The bankruptcy record of Rebekha Bulkoski from Brooklyn, OH, shows a Chapter 7 case filed in 03.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Rebekha Bulkoski — Ohio, 15-11572


ᐅ Robert C Cardinal, Ohio

Address: 7511 Outlook Ave Brooklyn, OH 44144-2712

Brief Overview of Bankruptcy Case 2014-13268-jps: "The case of Robert C Cardinal in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Cardinal — Ohio, 2014-13268


ᐅ Jr John P Charo, Ohio

Address: 9405 Ansonia Ave Brooklyn, OH 44144

Brief Overview of Bankruptcy Case 13-12312-pmc: "Jr John P Charo's Chapter 7 bankruptcy, filed in Brooklyn, OH in 04/04/2013, led to asset liquidation, with the case closing in 07/10/2013."
Jr John P Charo — Ohio, 13-12312


ᐅ Tommy L Cline, Ohio

Address: 8513 Saybrook Dr Brooklyn, OH 44144-3110

Bankruptcy Case 16-12960-aih Summary: "Tommy L Cline's bankruptcy, initiated in May 26, 2016 and concluded by 08.24.2016 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy L Cline — Ohio, 16-12960


ᐅ Cynthia A Coleman, Ohio

Address: 6219 Traymore Ave Brooklyn, OH 44144

Bankruptcy Case 13-11276-aih Overview: "In Brooklyn, OH, Cynthia A Coleman filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2013."
Cynthia A Coleman — Ohio, 13-11276


ᐅ Marilyn Collins, Ohio

Address: 4385 W 61st St Brooklyn, OH 44144-2846

Brief Overview of Bankruptcy Case 16-10928-pmc: "In Brooklyn, OH, Marilyn Collins filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Marilyn Collins — Ohio, 16-10928


ᐅ Pamela D Collins, Ohio

Address: 9827 Memphis Ave Apt 5 Brooklyn, OH 44144-2071

Concise Description of Bankruptcy Case 15-15111-jps7: "The bankruptcy filing by Pamela D Collins, undertaken in 2015-09-08 in Brooklyn, OH under Chapter 7, concluded with discharge in 12/07/2015 after liquidating assets."
Pamela D Collins — Ohio, 15-15111


ᐅ Rodriguez Keila Colon, Ohio

Address: 8251 Memphis Ave Apt 6 Brooklyn, OH 44144-2165

Bankruptcy Case 15-14566-jps Overview: "The bankruptcy filing by Rodriguez Keila Colon, undertaken in August 11, 2015 in Brooklyn, OH under Chapter 7, concluded with discharge in 2015-11-09 after liquidating assets."
Rodriguez Keila Colon — Ohio, 15-14566


ᐅ Serena N Cox, Ohio

Address: 4468 W 66th St Brooklyn, OH 44144-2809

Snapshot of U.S. Bankruptcy Proceeding Case 16-12549-jps: "The bankruptcy record of Serena N Cox from Brooklyn, OH, shows a Chapter 7 case filed in 2016-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2016."
Serena N Cox — Ohio, 16-12549


ᐅ Adam B Cox, Ohio

Address: 4468 W 66th St Brooklyn, OH 44144-2809

Concise Description of Bankruptcy Case 16-12549-jps7: "The bankruptcy record of Adam B Cox from Brooklyn, OH, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-07."
Adam B Cox — Ohio, 16-12549


ᐅ Donna Therese Crockett, Ohio

Address: 4100 Westbrook Dr Apt 408 Brooklyn, OH 44144

Bankruptcy Case 13-11368-jps Summary: "The bankruptcy filing by Donna Therese Crockett, undertaken in March 4, 2013 in Brooklyn, OH under Chapter 7, concluded with discharge in 2013-06-09 after liquidating assets."
Donna Therese Crockett — Ohio, 13-11368


ᐅ Carlos R Davila, Ohio

Address: 9636 Melody Ln Brooklyn, OH 44144-3132

Snapshot of U.S. Bankruptcy Proceeding Case 15-10490-pmc: "The bankruptcy filing by Carlos R Davila, undertaken in 02.03.2015 in Brooklyn, OH under Chapter 7, concluded with discharge in May 4, 2015 after liquidating assets."
Carlos R Davila — Ohio, 15-10490


ᐅ Jose Dejesus, Ohio

Address: 4200 Westbrook Dr Apt 628 Brooklyn, OH 44144-1267

Bankruptcy Case 14-11151-jps Summary: "Jose Dejesus's Chapter 7 bankruptcy, filed in Brooklyn, OH in Feb 28, 2014, led to asset liquidation, with the case closing in May 29, 2014."
Jose Dejesus — Ohio, 14-11151


ᐅ Susan L Douglass, Ohio

Address: 4000 Westbrook Dr Apt 721 Brooklyn, OH 44144-1253

Bankruptcy Case 16-11008-jps Summary: "Susan L Douglass's bankruptcy, initiated in 2016-02-26 and concluded by 2016-05-26 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Douglass — Ohio, 16-11008


ᐅ David Duplaga, Ohio

Address: 7602 Glencoe Ave Brooklyn, OH 44144-3226

Concise Description of Bankruptcy Case 14-17179-aih7: "In a Chapter 7 bankruptcy case, David Duplaga from Brooklyn, OH, saw his proceedings start in 2014-11-12 and complete by February 10, 2015, involving asset liquidation."
David Duplaga — Ohio, 14-17179


ᐅ Demarco Theresa L Edmonds, Ohio

Address: 4502 Roadoan Rd Brooklyn, OH 44144

Brief Overview of Bankruptcy Case 13-17805-pmc: "Demarco Theresa L Edmonds's bankruptcy, initiated in 11.05.2013 and concluded by 02/10/2014 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demarco Theresa L Edmonds — Ohio, 13-17805


ᐅ Agnieszka H Falinska, Ohio

Address: 204 Terrace Ln Brooklyn, OH 44144-3209

Bankruptcy Case 2014-12819-aih Overview: "Agnieszka H Falinska's Chapter 7 bankruptcy, filed in Brooklyn, OH in 2014-04-30, led to asset liquidation, with the case closing in Aug 13, 2014."
Agnieszka H Falinska — Ohio, 2014-12819


ᐅ Adela Amy Feliciano, Ohio

Address: 9855 Memphis Ave Apt 4 Brooklyn, OH 44144-2099

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14279-pmc: "In Brooklyn, OH, Adela Amy Feliciano filed for Chapter 7 bankruptcy in 2014-07-02. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Adela Amy Feliciano — Ohio, 2014-14279


ᐅ Adele R Fields, Ohio

Address: 8257 Memphis Ave Apt 11 Brooklyn, OH 44144

Concise Description of Bankruptcy Case 13-11476-pmc7: "The case of Adele R Fields in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adele R Fields — Ohio, 13-11476


ᐅ Iii Joseph J Fradette, Ohio

Address: 4758 Ridge Rd # 411 Brooklyn, OH 44144

Bankruptcy Case 11-13318-pmc Overview: "The case of Iii Joseph J Fradette in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Joseph J Fradette — Ohio, 11-13318


ᐅ Laine M Gall, Ohio

Address: 4200 Westbrook Dr Apt 305 Brooklyn, OH 44144-1202

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13147-pmc: "The bankruptcy record of Laine M Gall from Brooklyn, OH, shows a Chapter 7 case filed in 05.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2014."
Laine M Gall — Ohio, 2014-13147


ᐅ Colleen Ginley, Ohio

Address: 8706 Orchard Ave Brooklyn, OH 44144-2545

Brief Overview of Bankruptcy Case 15-15861-jps: "Colleen Ginley's Chapter 7 bankruptcy, filed in Brooklyn, OH in 2015-10-13, led to asset liquidation, with the case closing in January 11, 2016."
Colleen Ginley — Ohio, 15-15861


ᐅ Kelly Michael Glennon, Ohio

Address: 4709 Heather Ln Brooklyn, OH 44144-3164

Snapshot of U.S. Bankruptcy Proceeding Case 14-16740-jps: "The case of Kelly Michael Glennon in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Michael Glennon — Ohio, 14-16740


ᐅ Donald J Golob, Ohio

Address: 6292 Ardmore Dr Brooklyn, OH 44144

Bankruptcy Case 13-18270-pmc Summary: "Donald J Golob's Chapter 7 bankruptcy, filed in Brooklyn, OH in Nov 26, 2013, led to asset liquidation, with the case closing in 2014-03-03."
Donald J Golob — Ohio, 13-18270


ᐅ James P Gottschling, Ohio

Address: 4247 Brookway Ln Brooklyn, OH 44144-1304

Concise Description of Bankruptcy Case 2014-12618-pmc7: "The bankruptcy filing by James P Gottschling, undertaken in 2014-04-23 in Brooklyn, OH under Chapter 7, concluded with discharge in Jul 22, 2014 after liquidating assets."
James P Gottschling — Ohio, 2014-12618


ᐅ Glenn S Griffin, Ohio

Address: 4590 Bentwood Dr Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 13-12910-aih: "The bankruptcy record of Glenn S Griffin from Brooklyn, OH, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Glenn S Griffin — Ohio, 13-12910


ᐅ Diane M Groff, Ohio

Address: 4186 Ridge Rd Apt 3BR Brooklyn, OH 44144-1782

Snapshot of U.S. Bankruptcy Proceeding Case 15-10260-jps: "Brooklyn, OH resident Diane M Groff's 01.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2015."
Diane M Groff — Ohio, 15-10260


ᐅ Jr Norman C Gutauckas, Ohio

Address: 6707 Archmere Ave Brooklyn, OH 44144

Concise Description of Bankruptcy Case 11-13583-pmc7: "The bankruptcy filing by Jr Norman C Gutauckas, undertaken in April 28, 2011 in Brooklyn, OH under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Jr Norman C Gutauckas — Ohio, 11-13583


ᐅ Sr John P Guzell, Ohio

Address: 4416 Roadoan Rd Brooklyn, OH 44144

Concise Description of Bankruptcy Case 13-17740-jps7: "Sr John P Guzell's Chapter 7 bankruptcy, filed in Brooklyn, OH in November 2013, led to asset liquidation, with the case closing in February 6, 2014."
Sr John P Guzell — Ohio, 13-17740


ᐅ Mary R Hahn, Ohio

Address: 4596 Sunset Oval Brooklyn, OH 44144-2460

Concise Description of Bankruptcy Case 2014-14002-jps7: "The bankruptcy filing by Mary R Hahn, undertaken in 06/20/2014 in Brooklyn, OH under Chapter 7, concluded with discharge in 2014-09-18 after liquidating assets."
Mary R Hahn — Ohio, 2014-14002


ᐅ Gail A Hall, Ohio

Address: 4157 Brookway Ln Brooklyn, OH 44144-1302

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11930-jps: "The case of Gail A Hall in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail A Hall — Ohio, 2014-11930


ᐅ Nina Hannum, Ohio

Address: 6900 Northcliff Ave Brooklyn, OH 44144

Concise Description of Bankruptcy Case 11-13361-pmc7: "The bankruptcy filing by Nina Hannum, undertaken in 04/21/2011 in Brooklyn, OH under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Nina Hannum — Ohio, 11-13361


ᐅ Jamie M Hendricks, Ohio

Address: 6130 Traymore Ave Brooklyn, OH 44144

Concise Description of Bankruptcy Case 13-17863-pmc7: "In Brooklyn, OH, Jamie M Hendricks filed for Chapter 7 bankruptcy in Nov 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2014."
Jamie M Hendricks — Ohio, 13-17863


ᐅ Jr Leonard B Hicks, Ohio

Address: 4187 Westbrook Dr Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 11-11589-aih: "In a Chapter 7 bankruptcy case, Jr Leonard B Hicks from Brooklyn, OH, saw his proceedings start in 2011-02-28 and complete by June 1, 2011, involving asset liquidation."
Jr Leonard B Hicks — Ohio, 11-11589


ᐅ Lynda L Hinko, Ohio

Address: 4645 Memphis Villas S Brooklyn, OH 44144-2415

Bankruptcy Case 15-16392-jps Summary: "In a Chapter 7 bankruptcy case, Lynda L Hinko from Brooklyn, OH, saw her proceedings start in 2015-11-09 and complete by 2016-02-07, involving asset liquidation."
Lynda L Hinko — Ohio, 15-16392


ᐅ Khamisha Dionne Hudson, Ohio

Address: 9855 Memphis Ave Apt 9 Brooklyn, OH 44144-4400

Brief Overview of Bankruptcy Case 15-16808-pmc: "Khamisha Dionne Hudson's Chapter 7 bankruptcy, filed in Brooklyn, OH in 2015-11-28, led to asset liquidation, with the case closing in 2016-02-26."
Khamisha Dionne Hudson — Ohio, 15-16808


ᐅ Nathaniel M Infante, Ohio

Address: 4174 Ivywood Dr Brooklyn, OH 44144-1223

Concise Description of Bankruptcy Case 16-13768-jps7: "The bankruptcy record of Nathaniel M Infante from Brooklyn, OH, shows a Chapter 7 case filed in 07.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-07."
Nathaniel M Infante — Ohio, 16-13768


ᐅ Yessenia M Infante, Ohio

Address: 4174 Ivywood Dr Brooklyn, OH 44144-1223

Bankruptcy Case 16-13768-jps Summary: "In a Chapter 7 bankruptcy case, Yessenia M Infante from Brooklyn, OH, saw her proceedings start in 07.09.2016 and complete by 10.07.2016, involving asset liquidation."
Yessenia M Infante — Ohio, 16-13768


ᐅ Jeanette M Jogan, Ohio

Address: 4000 Westbrook Dr Apt 428 Brooklyn, OH 44144

Concise Description of Bankruptcy Case 11-13894-pmc7: "Jeanette M Jogan's bankruptcy, initiated in 2011-05-06 and concluded by 08/15/2011 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette M Jogan — Ohio, 11-13894


ᐅ Brian P Kane, Ohio

Address: 9843 Memphis Ave Apt 10 Brooklyn, OH 44144-4406

Snapshot of U.S. Bankruptcy Proceeding Case 16-10404-jps: "Brian P Kane's Chapter 7 bankruptcy, filed in Brooklyn, OH in 01/29/2016, led to asset liquidation, with the case closing in April 2016."
Brian P Kane — Ohio, 16-10404


ᐅ Kamio H Kim, Ohio

Address: 9112 Beech Ave Brooklyn, OH 44144-2661

Bankruptcy Case 2014-14087-aih Summary: "In a Chapter 7 bankruptcy case, Kamio H Kim from Brooklyn, OH, saw their proceedings start in 2014-06-25 and complete by September 2014, involving asset liquidation."
Kamio H Kim — Ohio, 2014-14087


ᐅ Angela S Klimek, Ohio

Address: 4574 Ridge Rd Brooklyn, OH 44144

Concise Description of Bankruptcy Case 13-15255-aih7: "The bankruptcy record of Angela S Klimek from Brooklyn, OH, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2013."
Angela S Klimek — Ohio, 13-15255


ᐅ Marianne D Knapik, Ohio

Address: 4787 Elizabeth Ln Brooklyn, OH 44144

Bankruptcy Case 13-14602-aih Overview: "Marianne D Knapik's bankruptcy, initiated in Jun 27, 2013 and concluded by 10.02.2013 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marianne D Knapik — Ohio, 13-14602


ᐅ Karen M Knerem, Ohio

Address: 4342 Roadoan Rd Brooklyn, OH 44144

Bankruptcy Case 12-15986-pmc Summary: "In a Chapter 7 bankruptcy case, Karen M Knerem from Brooklyn, OH, saw her proceedings start in 2012-08-15 and complete by 2012-11-20, involving asset liquidation."
Karen M Knerem — Ohio, 12-15986


ᐅ Robert J Kopp, Ohio

Address: 6111 Biddulph Rd Brooklyn, OH 44144-3342

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13109-jps: "The bankruptcy filing by Robert J Kopp, undertaken in 05.14.2014 in Brooklyn, OH under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Robert J Kopp — Ohio, 2014-13109


ᐅ Jason M Koprowski, Ohio

Address: 8701 Beech Ave Brooklyn, OH 44144-2654

Brief Overview of Bankruptcy Case 14-14221-aih: "The case of Jason M Koprowski in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason M Koprowski — Ohio, 14-14221


ᐅ Nicole L Krause, Ohio

Address: 4764 Heather Ln Brooklyn, OH 44144

Bankruptcy Case 12-15731-pmc Summary: "The bankruptcy record of Nicole L Krause from Brooklyn, OH, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2012."
Nicole L Krause — Ohio, 12-15731


ᐅ Kathy Lahman, Ohio

Address: 6424 Gifford Dr Brooklyn, OH 44144

Brief Overview of Bankruptcy Case 13-11778-jps: "Brooklyn, OH resident Kathy Lahman's 2013-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2013."
Kathy Lahman — Ohio, 13-11778


ᐅ Alana Laureano, Ohio

Address: 4211 Fulton Pkwy Apt 136 Brooklyn, OH 44144

Concise Description of Bankruptcy Case 13-13228-jps7: "Brooklyn, OH resident Alana Laureano's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Alana Laureano — Ohio, 13-13228


ᐅ Henry J Leibold, Ohio

Address: 9703 Idlewood Dr Brooklyn, OH 44144

Concise Description of Bankruptcy Case 13-12743-pmc7: "Henry J Leibold's bankruptcy, initiated in Apr 19, 2013 and concluded by Jul 25, 2013 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry J Leibold — Ohio, 13-12743


ᐅ Khaleedah A Logan, Ohio

Address: 4000 Westbrook Dr Apt 208 Brooklyn, OH 44144-1249

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14683-aih: "In a Chapter 7 bankruptcy case, Khaleedah A Logan from Brooklyn, OH, saw their proceedings start in 07.22.2014 and complete by October 20, 2014, involving asset liquidation."
Khaleedah A Logan — Ohio, 2014-14683


ᐅ Jenny Ann Lorenzo, Ohio

Address: 4177 Dawncliff Dr Brooklyn, OH 44144

Bankruptcy Case 13-13707-aih Overview: "Jenny Ann Lorenzo's bankruptcy, initiated in May 22, 2013 and concluded by August 2013 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Ann Lorenzo — Ohio, 13-13707


ᐅ Rodney L Lough, Ohio

Address: 4714 Ridge Rd Brooklyn, OH 44144-3330

Brief Overview of Bankruptcy Case 15-13512-jps: "The bankruptcy filing by Rodney L Lough, undertaken in June 22, 2015 in Brooklyn, OH under Chapter 7, concluded with discharge in 09/20/2015 after liquidating assets."
Rodney L Lough — Ohio, 15-13512


ᐅ Charlotte Lumpkin, Ohio

Address: 4200 Westbrook Dr Apt 716 Brooklyn, OH 44144-1206

Brief Overview of Bankruptcy Case 16-11001-jps: "The bankruptcy record of Charlotte Lumpkin from Brooklyn, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Charlotte Lumpkin — Ohio, 16-11001


ᐅ Jolene A Malcolm, Ohio

Address: 4200 Westbrook Dr Apt 709 Brooklyn, OH 44144-1206

Concise Description of Bankruptcy Case 2014-13426-jps7: "In a Chapter 7 bankruptcy case, Jolene A Malcolm from Brooklyn, OH, saw her proceedings start in May 28, 2014 and complete by Sep 10, 2014, involving asset liquidation."
Jolene A Malcolm — Ohio, 2014-13426


ᐅ Joanne M Maroulis, Ohio

Address: 8700 Beech Ave Brooklyn, OH 44144-2653

Bankruptcy Case 14-16220-aih Overview: "Joanne M Maroulis's bankruptcy, initiated in 09.30.2014 and concluded by 12.29.2014 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne M Maroulis — Ohio, 14-16220


ᐅ Nicholas A Maroulis, Ohio

Address: 8700 Beech Ave Brooklyn, OH 44144-2653

Concise Description of Bankruptcy Case 14-16220-aih7: "Nicholas A Maroulis's Chapter 7 bankruptcy, filed in Brooklyn, OH in 09.30.2014, led to asset liquidation, with the case closing in 12/29/2014."
Nicholas A Maroulis — Ohio, 14-16220


ᐅ Sally A Martinez, Ohio

Address: 9811 Memphis Ave Apt 6 Brooklyn, OH 44144-2079

Brief Overview of Bankruptcy Case 14-11511-aih: "In Brooklyn, OH, Sally A Martinez filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2014."
Sally A Martinez — Ohio, 14-11511


ᐅ Oscar Martinez, Ohio

Address: 4000 Westbrook Dr Apt 616 Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 13-17521-aih: "The bankruptcy filing by Oscar Martinez, undertaken in 2013-10-25 in Brooklyn, OH under Chapter 7, concluded with discharge in 01.30.2014 after liquidating assets."
Oscar Martinez — Ohio, 13-17521


ᐅ Wilhelm Massas, Ohio

Address: 6612 Gifford Dr Brooklyn, OH 44144-3469

Bankruptcy Case 2014-12050-pmc Overview: "Wilhelm Massas's bankruptcy, initiated in 2014-04-01 and concluded by 2014-06-30 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilhelm Massas — Ohio, 2014-12050


ᐅ Kathleen A Mccoy, Ohio

Address: 9212 Torrance Ave Brooklyn, OH 44144-2573

Snapshot of U.S. Bankruptcy Proceeding Case 16-11293-jps: "In Brooklyn, OH, Kathleen A Mccoy filed for Chapter 7 bankruptcy in 03.11.2016. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2016."
Kathleen A Mccoy — Ohio, 16-11293


ᐅ Wayne O Mcfarlane, Ohio

Address: 5206 Stickney Ave Brooklyn, OH 44144-3867

Brief Overview of Bankruptcy Case 14-16820-jps: "The case of Wayne O Mcfarlane in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne O Mcfarlane — Ohio, 14-16820


ᐅ Leesa J Mckeever, Ohio

Address: 6117 Ira Ave Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 11-13873-pmc: "Leesa J Mckeever's Chapter 7 bankruptcy, filed in Brooklyn, OH in May 5, 2011, led to asset liquidation, with the case closing in Aug 16, 2011."
Leesa J Mckeever — Ohio, 11-13873


ᐅ Shannon E Mclaughlin, Ohio

Address: PO Box 44381 Brooklyn, OH 44144-0381

Brief Overview of Bankruptcy Case 15-16144-pmc: "The bankruptcy filing by Shannon E Mclaughlin, undertaken in 10/28/2015 in Brooklyn, OH under Chapter 7, concluded with discharge in Jan 26, 2016 after liquidating assets."
Shannon E Mclaughlin — Ohio, 15-16144


ᐅ Heather K Meder, Ohio

Address: 9708 Biddulph Rd Brooklyn, OH 44144-3017

Snapshot of U.S. Bankruptcy Proceeding Case 15-10839-aih: "In a Chapter 7 bankruptcy case, Heather K Meder from Brooklyn, OH, saw her proceedings start in February 20, 2015 and complete by May 21, 2015, involving asset liquidation."
Heather K Meder — Ohio, 15-10839


ᐅ Donna J Metzger, Ohio

Address: 713 Northridge Oval Brooklyn, OH 44144-3258

Bankruptcy Case 2014-13988-jps Summary: "In a Chapter 7 bankruptcy case, Donna J Metzger from Brooklyn, OH, saw her proceedings start in Jun 20, 2014 and complete by Sep 18, 2014, involving asset liquidation."
Donna J Metzger — Ohio, 2014-13988


ᐅ Diane L Mikolajczak, Ohio

Address: 8265 Memphis Ave Apt 7 Brooklyn, OH 44144-2166

Bankruptcy Case 16-11367-aih Summary: "The case of Diane L Mikolajczak in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane L Mikolajczak — Ohio, 16-11367


ᐅ Joseph M Mikolajczak, Ohio

Address: 8265 Memphis Ave Apt 7 Brooklyn, OH 44144-2166

Bankruptcy Case 16-11367-aih Summary: "In a Chapter 7 bankruptcy case, Joseph M Mikolajczak from Brooklyn, OH, saw their proceedings start in March 2016 and complete by 06/13/2016, involving asset liquidation."
Joseph M Mikolajczak — Ohio, 16-11367


ᐅ Robert A Miller, Ohio

Address: 4100 Westbrook Dr Apt 628 Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 12-14185-aih: "In a Chapter 7 bankruptcy case, Robert A Miller from Brooklyn, OH, saw their proceedings start in 2012-06-01 and complete by September 2012, involving asset liquidation."
Robert A Miller — Ohio, 12-14185


ᐅ Georgina Louise Moore, Ohio

Address: 9214 Ansonia Ave Brooklyn, OH 44144-2515

Bankruptcy Case 07-17786-aih Overview: "Georgina Louise Moore's Brooklyn, OH bankruptcy under Chapter 13 in Oct 12, 2007 led to a structured repayment plan, successfully discharged in January 2013."
Georgina Louise Moore — Ohio, 07-17786


ᐅ Robert John Murphy, Ohio

Address: 4539 W 62nd St Brooklyn, OH 44144

Bankruptcy Case 13-13486-pmc Summary: "Robert John Murphy's Chapter 7 bankruptcy, filed in Brooklyn, OH in May 14, 2013, led to asset liquidation, with the case closing in Aug 19, 2013."
Robert John Murphy — Ohio, 13-13486


ᐅ Stayce J Nabors, Ohio

Address: 9103 Beech Ave Brooklyn, OH 44144-2662

Bankruptcy Case 08-52156-mss Overview: "In their Chapter 13 bankruptcy case filed in 06/16/2008, Brooklyn, OH's Stayce J Nabors agreed to a debt repayment plan, which was successfully completed by August 16, 2012."
Stayce J Nabors — Ohio, 08-52156


ᐅ Sandra M Niec, Ohio

Address: 615 Northridge Oval Brooklyn, OH 44144-3257

Brief Overview of Bankruptcy Case 2014-12465-aih: "Brooklyn, OH resident Sandra M Niec's 04.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Sandra M Niec — Ohio, 2014-12465


ᐅ Richard K Nieves, Ohio

Address: 8901 Memphis Villas Blvd Brooklyn, OH 44144-2427

Concise Description of Bankruptcy Case 11-17260-pmc7: "Richard K Nieves, a resident of Brooklyn, OH, entered a Chapter 13 bankruptcy plan in Aug 22, 2011, culminating in its successful completion by 12/24/2014."
Richard K Nieves — Ohio, 11-17260


ᐅ Michelle M Nieves, Ohio

Address: 8901 Memphis Villas Blvd Brooklyn, OH 44144-2427

Concise Description of Bankruptcy Case 11-17260-pmc7: "Michelle M Nieves's Brooklyn, OH bankruptcy under Chapter 13 in Aug 22, 2011 led to a structured repayment plan, successfully discharged in 2014-12-24."
Michelle M Nieves — Ohio, 11-17260


ᐅ Jr Harry W Novak, Ohio

Address: 9813 Memphis Ave Apt 4 Brooklyn, OH 44144

Bankruptcy Case 13-11436-pmc Summary: "In Brooklyn, OH, Jr Harry W Novak filed for Chapter 7 bankruptcy in 2013-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Jr Harry W Novak — Ohio, 13-11436


ᐅ Jillian J Outrich, Ohio

Address: 4408 Roadoan Rd Brooklyn, OH 44144-2744

Brief Overview of Bankruptcy Case 2014-14197-pmc: "The case of Jillian J Outrich in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jillian J Outrich — Ohio, 2014-14197


ᐅ Theodore R Paden, Ohio

Address: 9571 Idlewood Dr Brooklyn, OH 44144

Bankruptcy Case 13-11650-jps Overview: "The bankruptcy record of Theodore R Paden from Brooklyn, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2013."
Theodore R Paden — Ohio, 13-11650


ᐅ David A Panza, Ohio

Address: 4390 W 60th St Brooklyn, OH 44144

Brief Overview of Bankruptcy Case 12-15762-aih: "David A Panza's bankruptcy, initiated in 08.06.2012 and concluded by Nov 11, 2012 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Panza — Ohio, 12-15762


ᐅ Ronald E Paolella, Ohio

Address: 10314 Manoa Ave Brooklyn, OH 44144-2314

Brief Overview of Bankruptcy Case 14-10815-aih: "Brooklyn, OH resident Ronald E Paolella's 02/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Ronald E Paolella — Ohio, 14-10815


ᐅ Scott R Pavlus, Ohio

Address: 4819 Elizabeth Ln Brooklyn, OH 44144-3206

Bankruptcy Case 14-11680-aih Summary: "Scott R Pavlus's Chapter 7 bankruptcy, filed in Brooklyn, OH in March 2014, led to asset liquidation, with the case closing in June 2014."
Scott R Pavlus — Ohio, 14-11680


ᐅ Ricky A Peck, Ohio

Address: 9851 Memphis Ave Apt 12 Brooklyn, OH 44144-2067

Concise Description of Bankruptcy Case 2014-12234-pmc7: "In Brooklyn, OH, Ricky A Peck filed for Chapter 7 bankruptcy in 04/08/2014. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2014."
Ricky A Peck — Ohio, 2014-12234


ᐅ Iii John P Pescho, Ohio

Address: 6807 Archmere Ave Brooklyn, OH 44144

Concise Description of Bankruptcy Case 11-13179-pmc7: "The bankruptcy filing by Iii John P Pescho, undertaken in 04/15/2011 in Brooklyn, OH under Chapter 7, concluded with discharge in Jul 21, 2011 after liquidating assets."
Iii John P Pescho — Ohio, 11-13179