personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brunswick, 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 Jennifer G Churnega, Ohio

Address: 4380 Inner Circle Dr Apt C Brunswick, OH 44212-2858

Brief Overview of Bankruptcy Case 16-51547-amk: "The bankruptcy filing by Jennifer G Churnega, undertaken in 2016-06-29 in Brunswick, OH under Chapter 7, concluded with discharge in September 27, 2016 after liquidating assets."
Jennifer G Churnega — Ohio, 16-51547


ᐅ Ryan L Churnega, Ohio

Address: 4380 Inner Circle Dr Apt C Brunswick, OH 44212-2858

Concise Description of Bankruptcy Case 16-51547-amk7: "Ryan L Churnega's bankruptcy, initiated in June 29, 2016 and concluded by 2016-09-27 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan L Churnega — Ohio, 16-51547


ᐅ Scott R Cielec, Ohio

Address: 846 Glenrock Dr Brunswick, OH 44212-1986

Snapshot of U.S. Bankruptcy Proceeding Case 14-50717-amk: "Scott R Cielec's Chapter 7 bankruptcy, filed in Brunswick, OH in March 2014, led to asset liquidation, with the case closing in June 2014."
Scott R Cielec — Ohio, 14-50717


ᐅ Michael Cipolla, Ohio

Address: 2111 Hathaway Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-52690-mss7: "In a Chapter 7 bankruptcy case, Michael Cipolla from Brunswick, OH, saw their proceedings start in 2010-06-03 and complete by 2010-09-08, involving asset liquidation."
Michael Cipolla — Ohio, 10-52690


ᐅ Tina Cipolla, Ohio

Address: 4048 Skyview Dr Apt 210 Brunswick, OH 44212

Bankruptcy Case 10-54737-mss Summary: "The bankruptcy filing by Tina Cipolla, undertaken in 2010-10-01 in Brunswick, OH under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
Tina Cipolla — Ohio, 10-54737


ᐅ Kathleen C Clark, Ohio

Address: 1273 Old Eagle Dr Brunswick, OH 44212-3159

Snapshot of U.S. Bankruptcy Proceeding Case 14-53336-amk: "Kathleen C Clark's bankruptcy, initiated in December 23, 2014 and concluded by March 23, 2015 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen C Clark — Ohio, 14-53336


ᐅ Michael E Clark, Ohio

Address: 3764 Foxwood Ter Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-51152-mss: "Brunswick, OH resident Michael E Clark's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2011."
Michael E Clark — Ohio, 11-51152


ᐅ Leah Clarke, Ohio

Address: 5279 Creekside Blvd # 1 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 09-55390-mss: "The case of Leah Clarke in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leah Clarke — Ohio, 09-55390


ᐅ Jerry M Clay, Ohio

Address: 701 East Dr Brunswick, OH 44212-2111

Bankruptcy Case 2014-52061-amk Summary: "In Brunswick, OH, Jerry M Clay filed for Chapter 7 bankruptcy in August 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Jerry M Clay — Ohio, 2014-52061


ᐅ Jeff R Cleal, Ohio

Address: 1396 Roosevelt Ave Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 09-54455-mss: "The bankruptcy filing by Jeff R Cleal, undertaken in 2009-09-30 in Brunswick, OH under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Jeff R Cleal — Ohio, 09-54455


ᐅ James L Clift, Ohio

Address: 737 N Carpenter Rd Brunswick, OH 44212-2233

Bankruptcy Case 15-51895-amk Summary: "In Brunswick, OH, James L Clift filed for Chapter 7 bankruptcy in 08.05.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
James L Clift — Ohio, 15-51895


ᐅ Pamela L Clingan, Ohio

Address: 84 Castle Ct Brunswick, OH 44212-1206

Brief Overview of Bankruptcy Case 15-50682-amk: "The case of Pamela L Clingan in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela L Clingan — Ohio, 15-50682


ᐅ Jacqueline Anne Clink, Ohio

Address: 3083 McCracken Trl Brunswick, OH 44212

Brief Overview of Bankruptcy Case 12-50091-mss: "Jacqueline Anne Clink's Chapter 7 bankruptcy, filed in Brunswick, OH in January 2012, led to asset liquidation, with the case closing in 04.18.2012."
Jacqueline Anne Clink — Ohio, 12-50091


ᐅ Tammy S Coates, Ohio

Address: 1312 Hadcock Rd Apt 102 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-53616-mss: "Tammy S Coates's Chapter 7 bankruptcy, filed in Brunswick, OH in 2013-12-20, led to asset liquidation, with the case closing in Mar 27, 2014."
Tammy S Coates — Ohio, 13-53616


ᐅ Keenan K Cochran, Ohio

Address: 1310 Cross Creek Dr Unit 121 Brunswick, OH 44212-3074

Snapshot of U.S. Bankruptcy Proceeding Case 16-50699-amk: "Keenan K Cochran's Chapter 7 bankruptcy, filed in Brunswick, OH in 03.31.2016, led to asset liquidation, with the case closing in 06/29/2016."
Keenan K Cochran — Ohio, 16-50699


ᐅ Victoria Coffey, Ohio

Address: 4523 Grand Lake Dr Ste 311 Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-53040-mss: "The case of Victoria Coffey in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Coffey — Ohio, 13-53040


ᐅ Robert J Cole, Ohio

Address: 998 Woodfield Ln Brunswick, OH 44212

Bankruptcy Case 13-52249-mss Summary: "The case of Robert J Cole in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Cole — Ohio, 13-52249


ᐅ Thomas J Collier, Ohio

Address: 1390 Mckinley Ave Brunswick, OH 44212-3334

Concise Description of Bankruptcy Case 09-52609-mss7: "Thomas J Collier, a resident of Brunswick, OH, entered a Chapter 13 bankruptcy plan in Jun 12, 2009, culminating in its successful completion by 05.02.2013."
Thomas J Collier — Ohio, 09-52609


ᐅ Virgnia M Collman, Ohio

Address: 3577 Keats Blvd Brunswick, OH 44212

Bankruptcy Case 13-53299-mss Overview: "The bankruptcy record of Virgnia M Collman from Brunswick, OH, shows a Chapter 7 case filed in November 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
Virgnia M Collman — Ohio, 13-53299


ᐅ Iii Joseph Colombo, Ohio

Address: 3124 Trentwood Ct Brunswick, OH 44212

Bankruptcy Case 10-50677-mss Summary: "Brunswick, OH resident Iii Joseph Colombo's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-27."
Iii Joseph Colombo — Ohio, 10-50677


ᐅ Paul N Colonna, Ohio

Address: 645 Thornberry Ln Brunswick, OH 44212

Concise Description of Bankruptcy Case 13-50107-mss7: "The bankruptcy record of Paul N Colonna from Brunswick, OH, shows a Chapter 7 case filed in Jan 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-24."
Paul N Colonna — Ohio, 13-50107


ᐅ James C Combs, Ohio

Address: 4080 Raymond Dr Brunswick, OH 44212-3936

Snapshot of U.S. Bankruptcy Proceeding Case 14-53017-amk: "The case of James C Combs in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Combs — Ohio, 14-53017


ᐅ Dennis Daddario, Ohio

Address: 5127 Autumnwood Ln Brunswick, OH 44212

Bankruptcy Case 10-53545-mss Summary: "The bankruptcy filing by Dennis Daddario, undertaken in 2010-07-27 in Brunswick, OH under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Dennis Daddario — Ohio, 10-53545


ᐅ Deborah Jean Dailey, Ohio

Address: 4425 Laurel Rd Apt 312 Brunswick, OH 44212-3446

Brief Overview of Bankruptcy Case 15-51132-amk: "Deborah Jean Dailey's bankruptcy, initiated in 05/11/2015 and concluded by Aug 9, 2015 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Jean Dailey — Ohio, 15-51132


ᐅ Kenneth Dalton, Ohio

Address: 4546 Chestnut Ave Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-54196-mss: "In a Chapter 7 bankruptcy case, Kenneth Dalton from Brunswick, OH, saw their proceedings start in 09.02.2010 and complete by 12/08/2010, involving asset liquidation."
Kenneth Dalton — Ohio, 10-54196


ᐅ Robert Damron, Ohio

Address: 553 Jeanette St Brunswick, OH 44212

Bankruptcy Case 10-50585-mss Overview: "Brunswick, OH resident Robert Damron's 2010-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-23."
Robert Damron — Ohio, 10-50585


ᐅ Stephen R Danesi, Ohio

Address: 4024 Trenton Trl Brunswick, OH 44212

Bankruptcy Case 11-51954-mss Overview: "Brunswick, OH resident Stephen R Danesi's 05.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2011."
Stephen R Danesi — Ohio, 11-51954


ᐅ Kathleen Marie Danicic, Ohio

Address: 4205 Sterling Station Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 12-52771-mss: "Brunswick, OH resident Kathleen Marie Danicic's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2012."
Kathleen Marie Danicic — Ohio, 12-52771


ᐅ Stephanie L Danzey, Ohio

Address: 2057 Josephine Blvd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-54240-mss: "The bankruptcy record of Stephanie L Danzey from Brunswick, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-19."
Stephanie L Danzey — Ohio, 11-54240


ᐅ Daniel A Dautel, Ohio

Address: 4257 Beverly Hills Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-52677-mss: "The case of Daniel A Dautel in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel A Dautel — Ohio, 13-52677


ᐅ Zane L Dautel, Ohio

Address: 1138 Meadowbrook Blvd Brunswick, OH 44212

Concise Description of Bankruptcy Case 12-50702-mss7: "The bankruptcy filing by Zane L Dautel, undertaken in Mar 7, 2012 in Brunswick, OH under Chapter 7, concluded with discharge in June 12, 2012 after liquidating assets."
Zane L Dautel — Ohio, 12-50702


ᐅ Sarah J Davis, Ohio

Address: 363 N Carpenter Rd Brunswick, OH 44212-1321

Bankruptcy Case 14-53205-amk Summary: "The case of Sarah J Davis in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah J Davis — Ohio, 14-53205


ᐅ Susan K Davis, Ohio

Address: 875 Amherst Ln Brunswick, OH 44212-2696

Brief Overview of Bankruptcy Case 14-53098-amk: "In a Chapter 7 bankruptcy case, Susan K Davis from Brunswick, OH, saw her proceedings start in November 2014 and complete by 02.22.2015, involving asset liquidation."
Susan K Davis — Ohio, 14-53098


ᐅ Kerry L Davis, Ohio

Address: 4940 Orchard Dr Brunswick, OH 44212-1008

Bankruptcy Case 16-51082-amk Overview: "The case of Kerry L Davis in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry L Davis — Ohio, 16-51082


ᐅ Gregory A Davis, Ohio

Address: 363 N Carpenter Rd Brunswick, OH 44212-1321

Concise Description of Bankruptcy Case 14-53205-amk7: "In Brunswick, OH, Gregory A Davis filed for Chapter 7 bankruptcy in 12.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2015."
Gregory A Davis — Ohio, 14-53205


ᐅ Timothy C Davis, Ohio

Address: 4316 Arlington Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-51361-mss: "Timothy C Davis's bankruptcy, initiated in 2013-05-10 and concluded by August 15, 2013 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy C Davis — Ohio, 13-51361


ᐅ William G Davis, Ohio

Address: 875 Amherst Ln Brunswick, OH 44212-2696

Snapshot of U.S. Bankruptcy Proceeding Case 14-53098-amk: "The bankruptcy record of William G Davis from Brunswick, OH, shows a Chapter 7 case filed in 11/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2015."
William G Davis — Ohio, 14-53098


ᐅ James Davison, Ohio

Address: 3109 Holly Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-51033-mss: "In a Chapter 7 bankruptcy case, James Davison from Brunswick, OH, saw their proceedings start in 03.10.2010 and complete by June 2010, involving asset liquidation."
James Davison — Ohio, 10-51033


ᐅ Aaron Deamon, Ohio

Address: 351 Starview Dr Brunswick, OH 44212

Bankruptcy Case 10-53308-mss Overview: "Aaron Deamon's bankruptcy, initiated in 2010-07-12 and concluded by 2010-10-17 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Deamon — Ohio, 10-53308


ᐅ Holly M Deamon, Ohio

Address: 345 Brad Dr Brunswick, OH 44212-1426

Bankruptcy Case 14-52695-amk Overview: "The bankruptcy record of Holly M Deamon from Brunswick, OH, shows a Chapter 7 case filed in 2014-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2015."
Holly M Deamon — Ohio, 14-52695


ᐅ I Gwen Dean, Ohio

Address: 4168 Oxford Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-51066-mss7: "In Brunswick, OH, I Gwen Dean filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
I Gwen Dean — Ohio, 11-51066


ᐅ Cynthia M Delollis, Ohio

Address: 1524 Fox Dr Brunswick, OH 44212-2340

Bankruptcy Case 15-52571-amk Overview: "The case of Cynthia M Delollis in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Delollis — Ohio, 15-52571


ᐅ Stephanie Nicole Dembowski, Ohio

Address: 4243 Manhattan Ave Apt 4 Brunswick, OH 44212-3558

Concise Description of Bankruptcy Case 16-50725-amk7: "The bankruptcy filing by Stephanie Nicole Dembowski, undertaken in Apr 1, 2016 in Brunswick, OH under Chapter 7, concluded with discharge in 06.30.2016 after liquidating assets."
Stephanie Nicole Dembowski — Ohio, 16-50725


ᐅ Catherine E Demell, Ohio

Address: 1270 Cross Creek Dr Unit 83 Brunswick, OH 44212-3070

Snapshot of U.S. Bankruptcy Proceeding Case 16-50584-amk: "The case of Catherine E Demell in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine E Demell — Ohio, 16-50584


ᐅ Heather M Denton, Ohio

Address: 567 Simons Dr Brunswick, OH 44212-2123

Bankruptcy Case 2014-51600-amk Summary: "In a Chapter 7 bankruptcy case, Heather M Denton from Brunswick, OH, saw her proceedings start in June 20, 2014 and complete by 2014-09-18, involving asset liquidation."
Heather M Denton — Ohio, 2014-51600


ᐅ Debra L Depaolo, Ohio

Address: 4515 Hickory Ridge Ave Brunswick, OH 44212-2529

Bankruptcy Case 14-51118-amk Summary: "Debra L Depaolo's bankruptcy, initiated in 04.30.2014 and concluded by September 3, 2014 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Depaolo — Ohio, 14-51118


ᐅ Jason C Desarle, Ohio

Address: 739 Southbridge Blvd Brunswick, OH 44212-4371

Bankruptcy Case 15-51600-amk Overview: "In Brunswick, OH, Jason C Desarle filed for Chapter 7 bankruptcy in June 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Jason C Desarle — Ohio, 15-51600


ᐅ Kristen E Desarle, Ohio

Address: 739 Southbridge Blvd Brunswick, OH 44212-4371

Concise Description of Bankruptcy Case 15-51600-amk7: "In a Chapter 7 bankruptcy case, Kristen E Desarle from Brunswick, OH, saw her proceedings start in 06/30/2015 and complete by 09.28.2015, involving asset liquidation."
Kristen E Desarle — Ohio, 15-51600


ᐅ Karen Sue Desoto, Ohio

Address: 785 Charlotte Dr Brunswick, OH 44212-2205

Bankruptcy Case 15-50055-amk Summary: "In Brunswick, OH, Karen Sue Desoto filed for Chapter 7 bankruptcy in 2015-01-12. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2015."
Karen Sue Desoto — Ohio, 15-50055


ᐅ Anthony Destro, Ohio

Address: 4566 Baywood Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 09-54967-mss7: "Anthony Destro's Chapter 7 bankruptcy, filed in Brunswick, OH in 10.29.2009, led to asset liquidation, with the case closing in February 2010."
Anthony Destro — Ohio, 09-54967


ᐅ Edward A Dick, Ohio

Address: 3793 Sanford Dr Brunswick, OH 44212

Bankruptcy Case 11-54566-mss Overview: "The bankruptcy filing by Edward A Dick, undertaken in 12.14.2011 in Brunswick, OH under Chapter 7, concluded with discharge in Mar 20, 2012 after liquidating assets."
Edward A Dick — Ohio, 11-54566


ᐅ Jason Dicus, Ohio

Address: 1198 Queens Ave Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-55632-mss7: "Brunswick, OH resident Jason Dicus's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Jason Dicus — Ohio, 10-55632


ᐅ Jennifer L Dietrich, Ohio

Address: 4247 Oxford Dr Brunswick, OH 44212

Bankruptcy Case 12-50502-mss Overview: "Jennifer L Dietrich's bankruptcy, initiated in 02.17.2012 and concluded by 05.24.2012 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Dietrich — Ohio, 12-50502


ᐅ Paul N Diez, Ohio

Address: 929 Marks Rd Apt B Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-53943-mss7: "Brunswick, OH resident Paul N Diez's 10/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2012."
Paul N Diez — Ohio, 11-53943


ᐅ Christopher Difranco, Ohio

Address: 671 Pepperwood Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-53643-mss: "The bankruptcy filing by Christopher Difranco, undertaken in July 30, 2010 in Brunswick, OH under Chapter 7, concluded with discharge in 11/04/2010 after liquidating assets."
Christopher Difranco — Ohio, 10-53643


ᐅ Robert Dillon, Ohio

Address: 3938 Alice Ave Brunswick, OH 44212

Bankruptcy Case 10-50583-mss Summary: "Robert Dillon's Chapter 7 bankruptcy, filed in Brunswick, OH in 2010-02-15, led to asset liquidation, with the case closing in May 23, 2010."
Robert Dillon — Ohio, 10-50583


ᐅ Deanna M Dingess, Ohio

Address: 1175 Hadcock Rd Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-50601-mss7: "In Brunswick, OH, Deanna M Dingess filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Deanna M Dingess — Ohio, 11-50601


ᐅ Lori R Dodds, Ohio

Address: 1210 Stearns St Brunswick, OH 44212

Concise Description of Bankruptcy Case 12-52010-mss7: "Lori R Dodds's bankruptcy, initiated in 2012-06-19 and concluded by September 2012 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori R Dodds — Ohio, 12-52010


ᐅ Julie L Dodson, Ohio

Address: 1280 Cross Creek Dr Unit 89 Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-50262-mss: "Brunswick, OH resident Julie L Dodson's February 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Julie L Dodson — Ohio, 13-50262


ᐅ John L Dolnacko, Ohio

Address: 1661 DEVONSHIRE DR Brunswick, OH 44212

Bankruptcy Case 12-51271-mss Summary: "John L Dolnacko's Chapter 7 bankruptcy, filed in Brunswick, OH in 2012-04-18, led to asset liquidation, with the case closing in 07/24/2012."
John L Dolnacko — Ohio, 12-51271


ᐅ John Domasky, Ohio

Address: 458 Mohawk Trl Brunswick, OH 44212

Bankruptcy Case 10-54521-mss Summary: "The bankruptcy filing by John Domasky, undertaken in September 2010 in Brunswick, OH under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
John Domasky — Ohio, 10-54521


ᐅ Robert J Dooling, Ohio

Address: 431 Edge Park Ln Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 12-50748-mss: "Robert J Dooling's Chapter 7 bankruptcy, filed in Brunswick, OH in 2012-03-09, led to asset liquidation, with the case closing in 2012-06-14."
Robert J Dooling — Ohio, 12-50748


ᐅ Megan M Doorley, Ohio

Address: 1248 Warren Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 12-50533-mss: "The bankruptcy record of Megan M Doorley from Brunswick, OH, shows a Chapter 7 case filed in February 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2012."
Megan M Doorley — Ohio, 12-50533


ᐅ Gina Marie Dottle, Ohio

Address: 5266 Grafton Rd Apt 5C Brunswick, OH 44212-1065

Bankruptcy Case 15-52510-amk Summary: "In a Chapter 7 bankruptcy case, Gina Marie Dottle from Brunswick, OH, saw her proceedings start in Oct 20, 2015 and complete by 01/18/2016, involving asset liquidation."
Gina Marie Dottle — Ohio, 15-52510


ᐅ Marcus R Dougherty, Ohio

Address: 3809 Laurel Rd Unit B1 Brunswick, OH 44212

Bankruptcy Case 11-54309-mss Summary: "Marcus R Dougherty's bankruptcy, initiated in November 2011 and concluded by February 23, 2012 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus R Dougherty — Ohio, 11-54309


ᐅ David A Dougherty, Ohio

Address: 475 Rockledge Ln Brunswick, OH 44212-5719

Brief Overview of Bankruptcy Case 2014-51010-amk: "In Brunswick, OH, David A Dougherty filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
David A Dougherty — Ohio, 2014-51010


ᐅ Linda M Downing, Ohio

Address: 3232 Laurel Rd Brunswick, OH 44212-4277

Brief Overview of Bankruptcy Case 15-51899-amk: "Linda M Downing's bankruptcy, initiated in 2015-08-05 and concluded by Nov 3, 2015 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Downing — Ohio, 15-51899


ᐅ Benjamin J Doyle, Ohio

Address: 567 Simons Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-50689-mss7: "In a Chapter 7 bankruptcy case, Benjamin J Doyle from Brunswick, OH, saw his proceedings start in 02.28.2011 and complete by June 2011, involving asset liquidation."
Benjamin J Doyle — Ohio, 11-50689


ᐅ Maximilian R Dragony, Ohio

Address: 4455 Center Rd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-14909-aih: "Maximilian R Dragony's Chapter 7 bankruptcy, filed in Brunswick, OH in June 2011, led to asset liquidation, with the case closing in 2011-09-12."
Maximilian R Dragony — Ohio, 11-14909


ᐅ Beverley Dreher, Ohio

Address: 4235 Regal Ave Brunswick, OH 44212

Bankruptcy Case 10-55923-mss Overview: "In Brunswick, OH, Beverley Dreher filed for Chapter 7 bankruptcy in 12.21.2010. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2011."
Beverley Dreher — Ohio, 10-55923


ᐅ Frederick R Dudas, Ohio

Address: 1488 Andrea Dr Brunswick, OH 44212-3582

Brief Overview of Bankruptcy Case 15-51153-amk: "Frederick R Dudas's bankruptcy, initiated in 2015-05-13 and concluded by Aug 11, 2015 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick R Dudas — Ohio, 15-51153


ᐅ Rose M Dudas, Ohio

Address: 1488 Andrea Dr Brunswick, OH 44212-3582

Snapshot of U.S. Bankruptcy Proceeding Case 15-51153-amk: "Brunswick, OH resident Rose M Dudas's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2015."
Rose M Dudas — Ohio, 15-51153


ᐅ Michael J Dufek, Ohio

Address: 4194 Miner Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 12-50573-mss7: "In Brunswick, OH, Michael J Dufek filed for Chapter 7 bankruptcy in 2012-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2012."
Michael J Dufek — Ohio, 12-50573


ᐅ Jr Theodore J Dukles, Ohio

Address: 3946 Grafton Rd Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 12-50395-mss: "In Brunswick, OH, Jr Theodore J Dukles filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2012."
Jr Theodore J Dukles — Ohio, 12-50395


ᐅ Debra L Duncan, Ohio

Address: 1860 Coventry Dr Brunswick, OH 44212

Bankruptcy Case 11-50347-mss Overview: "In Brunswick, OH, Debra L Duncan filed for Chapter 7 bankruptcy in February 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Debra L Duncan — Ohio, 11-50347


ᐅ Leslee Dunlap, Ohio

Address: 86 Substation Rd Brunswick, OH 44212

Bankruptcy Case 10-52601-mss Overview: "Leslee Dunlap's bankruptcy, initiated in 05.27.2010 and concluded by Sep 1, 2010 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslee Dunlap — Ohio, 10-52601


ᐅ Jayson Ray Dunlap, Ohio

Address: 3628 Chelsea Dr Brunswick, OH 44212-3634

Concise Description of Bankruptcy Case 10-51393-mss7: "Jayson Ray Dunlap, a resident of Brunswick, OH, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by August 2013."
Jayson Ray Dunlap — Ohio, 10-51393


ᐅ Jr Michael Dunlevy, Ohio

Address: 1301 Jester Ct Brunswick, OH 44212

Bankruptcy Case 10-55443-mss Summary: "The bankruptcy filing by Jr Michael Dunlevy, undertaken in 11/17/2010 in Brunswick, OH under Chapter 7, concluded with discharge in 02/22/2011 after liquidating assets."
Jr Michael Dunlevy — Ohio, 10-55443


ᐅ Brent M Durken, Ohio

Address: 3362 James Blvd Brunswick, OH 44212-2286

Bankruptcy Case 2014-52231-amk Overview: "Brent M Durken's Chapter 7 bankruptcy, filed in Brunswick, OH in August 26, 2014, led to asset liquidation, with the case closing in 11.24.2014."
Brent M Durken — Ohio, 2014-52231


ᐅ Debbie M Durken, Ohio

Address: 3362 James Blvd Brunswick, OH 44212-2286

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52231-amk: "The bankruptcy record of Debbie M Durken from Brunswick, OH, shows a Chapter 7 case filed in 08.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2014."
Debbie M Durken — Ohio, 2014-52231


ᐅ Patrick L Dwyer, Ohio

Address: 4229 Maiden Ct Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 12-52587-mss: "The bankruptcy filing by Patrick L Dwyer, undertaken in 2012-08-10 in Brunswick, OH under Chapter 7, concluded with discharge in 11/15/2012 after liquidating assets."
Patrick L Dwyer — Ohio, 12-52587


ᐅ Richard J Dyer, Ohio

Address: 601 Blackberry Cir Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-51714-mss: "The case of Richard J Dyer in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Dyer — Ohio, 11-51714


ᐅ Candace Marie Dyer, Ohio

Address: 3632 Kingston Dr Brunswick, OH 44212-4122

Snapshot of U.S. Bankruptcy Proceeding Case 15-52829-amk: "The bankruptcy filing by Candace Marie Dyer, undertaken in 2015-11-23 in Brunswick, OH under Chapter 7, concluded with discharge in 02.21.2016 after liquidating assets."
Candace Marie Dyer — Ohio, 15-52829


ᐅ Charles Dyer, Ohio

Address: 3085 Holly Dr Brunswick, OH 44212

Bankruptcy Case 10-51119-mss Summary: "The bankruptcy record of Charles Dyer from Brunswick, OH, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Charles Dyer — Ohio, 10-51119


ᐅ Kelly M Eberlin, Ohio

Address: 3705 Edgebrooke Dr Apt 309 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-52291-mss: "Brunswick, OH resident Kelly M Eberlin's 06/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-18."
Kelly M Eberlin — Ohio, 11-52291


ᐅ Patricia Eck, Ohio

Address: 4240 Bennington Blvd Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-52659-mss: "Patricia Eck's Chapter 7 bankruptcy, filed in Brunswick, OH in 06/01/2010, led to asset liquidation, with the case closing in September 2010."
Patricia Eck — Ohio, 10-52659


ᐅ Charlene A Edquist, Ohio

Address: 4196 Dennis Ln Brunswick, OH 44212

Brief Overview of Bankruptcy Case 12-52929-mss: "The case of Charlene A Edquist in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene A Edquist — Ohio, 12-52929


ᐅ Nila Edwards, Ohio

Address: 1287 Old Eagle Dr Apt 108 Brunswick, OH 44212

Bankruptcy Case 10-53681-mss Summary: "In Brunswick, OH, Nila Edwards filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Nila Edwards — Ohio, 10-53681


ᐅ John Egan, Ohio

Address: 3073 Holly Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-54079-mss: "Brunswick, OH resident John Egan's 2010-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2010."
John Egan — Ohio, 10-54079


ᐅ Julie Egan, Ohio

Address: 169 Autumn Ln Brunswick, OH 44212

Bankruptcy Case 10-54710-mss Summary: "Julie Egan's bankruptcy, initiated in Sep 30, 2010 and concluded by 2011-01-05 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Egan — Ohio, 10-54710


ᐅ Candy Lee Ehasz, Ohio

Address: 4523 Grand Lake Dr Ste 205 Brunswick, OH 44212-4587

Concise Description of Bankruptcy Case 15-50473-amk7: "The bankruptcy filing by Candy Lee Ehasz, undertaken in March 2015 in Brunswick, OH under Chapter 7, concluded with discharge in 06/03/2015 after liquidating assets."
Candy Lee Ehasz — Ohio, 15-50473


ᐅ William Robert Eiben, Ohio

Address: 1457 Fox Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 13-50174-mss7: "The case of William Robert Eiben in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Robert Eiben — Ohio, 13-50174


ᐅ Matthew T Eklich, Ohio

Address: 5145 Ingleton Dr Brunswick, OH 44212-4739

Bankruptcy Case 2014-51097-amk Overview: "Matthew T Eklich's bankruptcy, initiated in April 2014 and concluded by 08/27/2014 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew T Eklich — Ohio, 2014-51097


ᐅ Delores A Elkins, Ohio

Address: 4115 Center Rd Apt 204 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-50210-mss: "Delores A Elkins's bankruptcy, initiated in Jan 24, 2011 and concluded by May 2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores A Elkins — Ohio, 11-50210


ᐅ Danielle Ellis, Ohio

Address: 4398 Southwick Blvd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-52434-mss: "The bankruptcy filing by Danielle Ellis, undertaken in 2010-05-20 in Brunswick, OH under Chapter 7, concluded with discharge in 2010-08-25 after liquidating assets."
Danielle Ellis — Ohio, 10-52434


ᐅ Douglas Ellis, Ohio

Address: 1480 Troon Ave Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-51461-mss7: "The bankruptcy filing by Douglas Ellis, undertaken in 2010-03-30 in Brunswick, OH under Chapter 7, concluded with discharge in July 5, 2010 after liquidating assets."
Douglas Ellis — Ohio, 10-51461


ᐅ Gayle M Embrescia, Ohio

Address: 903 Amherst Ln Brunswick, OH 44212

Bankruptcy Case 12-53465-mss Overview: "In Brunswick, OH, Gayle M Embrescia filed for Chapter 7 bankruptcy in 10.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-03."
Gayle M Embrescia — Ohio, 12-53465


ᐅ Donald Esplin, Ohio

Address: 4225 Bennington Blvd Brunswick, OH 44212

Bankruptcy Case 09-55342-mss Overview: "Donald Esplin's Chapter 7 bankruptcy, filed in Brunswick, OH in 2009-11-20, led to asset liquidation, with the case closing in February 2010."
Donald Esplin — Ohio, 09-55342


ᐅ James Ethridge, Ohio

Address: 4109 Sterling Station Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-54315-mss: "Brunswick, OH resident James Ethridge's Sep 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
James Ethridge — Ohio, 10-54315


ᐅ Anthony D Evanoff, Ohio

Address: 2970 Alda Pkwy Brunswick, OH 44212-1417

Brief Overview of Bankruptcy Case 14-53085-amk: "In a Chapter 7 bankruptcy case, Anthony D Evanoff from Brunswick, OH, saw their proceedings start in 2014-11-21 and complete by 2015-02-19, involving asset liquidation."
Anthony D Evanoff — Ohio, 14-53085