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 Christopher A Pierce, Ohio

Address: 8267 Memphis Ave Apt 6 Brooklyn, OH 44144-2147

Bankruptcy Case 16-11962-pmc Summary: "In Brooklyn, OH, Christopher A Pierce filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Christopher A Pierce — Ohio, 16-11962


ᐅ Iii Lemmet Pinkard, Ohio

Address: 4000 Westbrook Dr Apt 417 Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 13-18119-jps: "Iii Lemmet Pinkard's Chapter 7 bankruptcy, filed in Brooklyn, OH in 2013-11-19, led to asset liquidation, with the case closing in 02.24.2014."
Iii Lemmet Pinkard — Ohio, 13-18119


ᐅ Joseph Polander, Ohio

Address: 9960 Shady Ln Brooklyn, OH 44144

Brief Overview of Bankruptcy Case 13-16033-jps: "Joseph Polander's bankruptcy, initiated in 2013-08-26 and concluded by Dec 1, 2013 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Polander — Ohio, 13-16033


ᐅ Marchelle K Porter, Ohio

Address: 4100 Westbrook Dr Apt 107 Brooklyn, OH 44144-1255

Brief Overview of Bankruptcy Case 2014-14133-jps: "In a Chapter 7 bankruptcy case, Marchelle K Porter from Brooklyn, OH, saw her proceedings start in June 26, 2014 and complete by 09/24/2014, involving asset liquidation."
Marchelle K Porter — Ohio, 2014-14133


ᐅ Vito Radogna, Ohio

Address: 4099 Brook Hill Cir Brooklyn, OH 44144

Brief Overview of Bankruptcy Case 13-11569-jps: "In Brooklyn, OH, Vito Radogna filed for Chapter 7 bankruptcy in 03.11.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Vito Radogna — Ohio, 13-11569


ᐅ Jr Jerry Orlando Reese, Ohio

Address: 4200 Westbrook Dr Apt 519 Brooklyn, OH 44144-1205

Concise Description of Bankruptcy Case 14-10603-jps7: "The case of Jr Jerry Orlando Reese in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jerry Orlando Reese — Ohio, 14-10603


ᐅ Lillian Rhodes, Ohio

Address: 6652 Gifford Dr Brooklyn, OH 44144

Bankruptcy Case 11-14109-aih Overview: "Lillian Rhodes's bankruptcy, initiated in May 13, 2011 and concluded by 08.18.2011 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Rhodes — Ohio, 11-14109


ᐅ Karen S Ridzy, Ohio

Address: 9110 Orchard Ave Brooklyn, OH 44144

Bankruptcy Case 13-13476-pmc Summary: "Brooklyn, OH resident Karen S Ridzy's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2013."
Karen S Ridzy — Ohio, 13-13476


ᐅ Vidal Rodriguez, Ohio

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

Bankruptcy Case 15-14566-jps Overview: "Brooklyn, OH resident Vidal Rodriguez's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2015."
Vidal Rodriguez — Ohio, 15-14566


ᐅ Gregory R Romaniuk, Ohio

Address: 9322 Outlook Dr Brooklyn, OH 44144-2456

Brief Overview of Bankruptcy Case 09-11586-pmc: "The bankruptcy record for Gregory R Romaniuk from Brooklyn, OH, under Chapter 13, filed in 03.03.2009, involved setting up a repayment plan, finalized by 10.01.2012."
Gregory R Romaniuk — Ohio, 09-11586


ᐅ Betzaida Romero, Ohio

Address: 9833 Memphis Ave Apt 3 Brooklyn, OH 44144-2016

Brief Overview of Bankruptcy Case 15-15411-aih: "Brooklyn, OH resident Betzaida Romero's 09/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2015."
Betzaida Romero — Ohio, 15-15411


ᐅ Connie M Sebek, Ohio

Address: 4843 Summer Ln Brooklyn, OH 44144-3053

Bankruptcy Case 15-15632-jps Summary: "Connie M Sebek's Chapter 7 bankruptcy, filed in Brooklyn, OH in 10.02.2015, led to asset liquidation, with the case closing in December 2015."
Connie M Sebek — Ohio, 15-15632


ᐅ Michael K Shoulders, Ohio

Address: 7513 Woodhaven Ave Brooklyn, OH 44144

Concise Description of Bankruptcy Case 12-16109-aih7: "In a Chapter 7 bankruptcy case, Michael K Shoulders from Brooklyn, OH, saw their proceedings start in 08/20/2012 and complete by November 25, 2012, involving asset liquidation."
Michael K Shoulders — Ohio, 12-16109


ᐅ Bryan S Sleva, Ohio

Address: 7415 Taunton Ave Brooklyn, OH 44144-2728

Brief Overview of Bankruptcy Case 16-11589-aih: "The bankruptcy record of Bryan S Sleva from Brooklyn, OH, shows a Chapter 7 case filed in 03.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Bryan S Sleva — Ohio, 16-11589


ᐅ Jr Henry J Smitley, Ohio

Address: 6311 Delora Ave Brooklyn, OH 44144

Bankruptcy Case 13-12240-pmc Overview: "In a Chapter 7 bankruptcy case, Jr Henry J Smitley from Brooklyn, OH, saw their proceedings start in 2013-04-02 and complete by July 8, 2013, involving asset liquidation."
Jr Henry J Smitley — Ohio, 13-12240


ᐅ Susan Mae Sosko, Ohio

Address: 9108 Ansonia Ave Brooklyn, OH 44144

Concise Description of Bankruptcy Case 12-15635-jps7: "The bankruptcy record of Susan Mae Sosko from Brooklyn, OH, shows a Chapter 7 case filed in Aug 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Susan Mae Sosko — Ohio, 12-15635


ᐅ Shannon M Sottosanti, Ohio

Address: 8513 Saybrook Dr Brooklyn, OH 44144

Bankruptcy Case 11-13596-pmc Overview: "The bankruptcy record of Shannon M Sottosanti from Brooklyn, OH, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2011."
Shannon M Sottosanti — Ohio, 11-13596


ᐅ Donald W Squires, Ohio

Address: 4700 Forest Edge Dr Brooklyn, OH 44144

Concise Description of Bankruptcy Case 13-13253-jps7: "Donald W Squires's bankruptcy, initiated in 2013-05-05 and concluded by 2013-08-10 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald W Squires — Ohio, 13-13253


ᐅ Colleen M Starr, Ohio

Address: 4856 Summer Ln Brooklyn, OH 44144-3053

Concise Description of Bankruptcy Case 14-14910-aih7: "Brooklyn, OH resident Colleen M Starr's 2014-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2014."
Colleen M Starr — Ohio, 14-14910


ᐅ Nathan J Starr, Ohio

Address: 4856 Summer Ln Brooklyn, OH 44144-3053

Bankruptcy Case 2014-14910-aih Overview: "Nathan J Starr's bankruptcy, initiated in Jul 30, 2014 and concluded by 2014-10-28 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan J Starr — Ohio, 2014-14910


ᐅ Georgia Jean Stephens, Ohio

Address: 8413 Russell Ln Brooklyn, OH 44144-1137

Snapshot of U.S. Bankruptcy Proceeding Case 14-10927-jps: "In a Chapter 7 bankruptcy case, Georgia Jean Stephens from Brooklyn, OH, saw her proceedings start in Feb 20, 2014 and complete by May 2014, involving asset liquidation."
Georgia Jean Stephens — Ohio, 14-10927


ᐅ Maria Stewart, Ohio

Address: 4200 Westbrook Dr Apt 5051 Brooklyn, OH 44144-1217

Brief Overview of Bankruptcy Case 15-11600-pmc: "The bankruptcy filing by Maria Stewart, undertaken in 03/25/2015 in Brooklyn, OH under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Maria Stewart — Ohio, 15-11600


ᐅ Alan T Stewart, Ohio

Address: 7510 Plainfield Ave Brooklyn, OH 44144

Bankruptcy Case 12-16291-pmc Summary: "Alan T Stewart's bankruptcy, initiated in 2012-08-28 and concluded by December 3, 2012 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan T Stewart — Ohio, 12-16291


ᐅ Mark Edward Stofan, Ohio

Address: 9312 Beech Ave Brooklyn, OH 44144

Brief Overview of Bankruptcy Case 11-11270-pmc: "The bankruptcy record of Mark Edward Stofan from Brooklyn, OH, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Mark Edward Stofan — Ohio, 11-11270


ᐅ Bessemer Taylor, Ohio

Address: 9839 Memphis Ave Brooklyn, OH 44144

Concise Description of Bankruptcy Case 11-14144-pmc7: "Bessemer Taylor's bankruptcy, initiated in 05.13.2011 and concluded by 08.18.2011 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bessemer Taylor — Ohio, 11-14144


ᐅ Jr Randall G Taylor, Ohio

Address: 9744 Memphis Villas Blvd Brooklyn, OH 44144

Bankruptcy Case 13-18553-pmc Summary: "The bankruptcy record of Jr Randall G Taylor from Brooklyn, OH, shows a Chapter 7 case filed in 12.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2014."
Jr Randall G Taylor — Ohio, 13-18553


ᐅ Suzanne Thomas, Ohio

Address: 5101 Memphis Ave Brooklyn, OH 44144

Concise Description of Bankruptcy Case 13-13391-pmc7: "Suzanne Thomas's Chapter 7 bankruptcy, filed in Brooklyn, OH in May 2013, led to asset liquidation, with the case closing in 08.15.2013."
Suzanne Thomas — Ohio, 13-13391


ᐅ Eric J Torowski, Ohio

Address: 7409 Traymore Ave Brooklyn, OH 44144-3239

Bankruptcy Case 2014-15858-pmc Summary: "Brooklyn, OH resident Eric J Torowski's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2014."
Eric J Torowski — Ohio, 2014-15858


ᐅ George E Tuma, Ohio

Address: 4200 Westbrook Dr Brooklyn, OH 44144

Bankruptcy Case 12-14357-jps Summary: "The case of George E Tuma in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George E Tuma — Ohio, 12-14357


ᐅ William J Tyler, Ohio

Address: 7424 Wefel Ave Brooklyn, OH 44144-2731

Snapshot of U.S. Bankruptcy Proceeding Case 15-11517-aih: "William J Tyler's bankruptcy, initiated in 2015-03-21 and concluded by 06/19/2015 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Tyler — Ohio, 15-11517


ᐅ Andrea N Tyler, Ohio

Address: 4100 Westbrook Dr Bldg 2417 Brooklyn, OH 44144

Bankruptcy Case 13-16068-aih Summary: "Brooklyn, OH resident Andrea N Tyler's August 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2013."
Andrea N Tyler — Ohio, 13-16068


ᐅ Victoria L Valente, Ohio

Address: 4000 Westbrook Dr Apt 127 Brooklyn, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 11-14169-aih: "Victoria L Valente's bankruptcy, initiated in May 16, 2011 and concluded by August 2011 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria L Valente — Ohio, 11-14169


ᐅ Valerie M Valochik, Ohio

Address: 4530 Outlook Dr Brooklyn, OH 44144-2411

Snapshot of U.S. Bankruptcy Proceeding Case 15-14758-jps: "In a Chapter 7 bankruptcy case, Valerie M Valochik from Brooklyn, OH, saw her proceedings start in 2015-08-20 and complete by November 18, 2015, involving asset liquidation."
Valerie M Valochik — Ohio, 15-14758


ᐅ Leslie J Vazquez, Ohio

Address: 7400 Traymore Ave Brooklyn, OH 44144-3238

Bankruptcy Case 16-14554-aih Summary: "In a Chapter 7 bankruptcy case, Leslie J Vazquez from Brooklyn, OH, saw their proceedings start in 2016-08-18 and complete by November 16, 2016, involving asset liquidation."
Leslie J Vazquez — Ohio, 16-14554


ᐅ Wayne T Vazquez, Ohio

Address: 7400 Traymore Ave Brooklyn, OH 44144-3238

Snapshot of U.S. Bankruptcy Proceeding Case 16-14554-aih: "Brooklyn, OH resident Wayne T Vazquez's 2016-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2016."
Wayne T Vazquez — Ohio, 16-14554


ᐅ George Alfred Zarycki, Ohio

Address: 7424 Ira Ave Brooklyn, OH 44144-3230

Bankruptcy Case 16-14525-aih Summary: "George Alfred Zarycki's Chapter 7 bankruptcy, filed in Brooklyn, OH in August 17, 2016, led to asset liquidation, with the case closing in 11/15/2016."
George Alfred Zarycki — Ohio, 16-14525


ᐅ Frank T Zavatsky, Ohio

Address: 8705 Ansonia Ave Brooklyn, OH 44144-2506

Bankruptcy Case 16-11823-aih Overview: "Frank T Zavatsky's bankruptcy, initiated in 04/04/2016 and concluded by 07.03.2016 in Brooklyn, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank T Zavatsky — Ohio, 16-11823


ᐅ Terri L Zavatsky, Ohio

Address: 8705 Ansonia Ave Brooklyn, OH 44144-2506

Brief Overview of Bankruptcy Case 16-11823-aih: "The case of Terri L Zavatsky in Brooklyn, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri L Zavatsky — Ohio, 16-11823


ᐅ Lynn M Zawadzki, Ohio

Address: 9821 Memphis Ave Apt 10 Brooklyn, OH 44144-2068

Bankruptcy Case 15-13596-pmc Overview: "Brooklyn, OH resident Lynn M Zawadzki's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
Lynn M Zawadzki — Ohio, 15-13596