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 Kacie M Evans, Ohio

Address: 4051 Cherokee Trl Brunswick, OH 44212-1713

Concise Description of Bankruptcy Case 14-50192-mss7: "The bankruptcy record of Kacie M Evans from Brunswick, OH, shows a Chapter 7 case filed in 01/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2014."
Kacie M Evans — Ohio, 14-50192


ᐅ Freda L Evans, Ohio

Address: 4515 Newkirk Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-15923-aih: "Freda L Evans's Chapter 7 bankruptcy, filed in Brunswick, OH in July 8, 2011, led to asset liquidation, with the case closing in 10/13/2011."
Freda L Evans — Ohio, 11-15923


ᐅ Edwin D Evans, Ohio

Address: 4400 Southwick Blvd Brunswick, OH 44212-4512

Bankruptcy Case 16-51752-amk Summary: "The bankruptcy filing by Edwin D Evans, undertaken in 07.21.2016 in Brunswick, OH under Chapter 7, concluded with discharge in 2016-10-19 after liquidating assets."
Edwin D Evans — Ohio, 16-51752


ᐅ Sr William Scott Eyssen, Ohio

Address: 302 Pearl Rd Brunswick, OH 44212

Bankruptcy Case 11-53637-mss Summary: "In a Chapter 7 bankruptcy case, Sr William Scott Eyssen from Brunswick, OH, saw their proceedings start in 09.27.2011 and complete by 01.02.2012, involving asset liquidation."
Sr William Scott Eyssen — Ohio, 11-53637


ᐅ Jr Robert J Fallon, Ohio

Address: 4964 Treeline Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-53459-mss: "The bankruptcy record of Jr Robert J Fallon from Brunswick, OH, shows a Chapter 7 case filed in 2013-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-06."
Jr Robert J Fallon — Ohio, 13-53459


ᐅ Jason Farkas, Ohio

Address: 3534 Villa Casa Ct Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-54598-mss: "The case of Jason Farkas in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Farkas — Ohio, 10-54598


ᐅ Antoinette Farris, Ohio

Address: 1598 Eastwood Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-52354-mss: "The case of Antoinette Farris in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Farris — Ohio, 13-52354


ᐅ Cindy S Fascione, Ohio

Address: 3104 Greenwich Ln Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-53909-mss: "Cindy S Fascione's Chapter 7 bankruptcy, filed in Brunswick, OH in 2011-10-19, led to asset liquidation, with the case closing in Jan 24, 2012."
Cindy S Fascione — Ohio, 11-53909


ᐅ Vera Lynn Feckley, Ohio

Address: 3429 Clover Dr Brunswick, OH 44212-3106

Bankruptcy Case 09-51874-mss Summary: "Vera Lynn Feckley's Brunswick, OH bankruptcy under Chapter 13 in May 1, 2009 led to a structured repayment plan, successfully discharged in 08.06.2012."
Vera Lynn Feckley — Ohio, 09-51874


ᐅ David M Fedak, Ohio

Address: 4175 Blossom Ct Brunswick, OH 44212-1742

Snapshot of U.S. Bankruptcy Proceeding Case 14-53074-amk: "David M Fedak's Chapter 7 bankruptcy, filed in Brunswick, OH in 11.20.2014, led to asset liquidation, with the case closing in 2015-02-18."
David M Fedak — Ohio, 14-53074


ᐅ Catherine Feiler, Ohio

Address: 4529 Aspen Lake Dr Ste 101 Brunswick, OH 44212

Bankruptcy Case 10-55188-mss Summary: "Catherine Feiler's bankruptcy, initiated in 2010-10-30 and concluded by 02/04/2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Feiler — Ohio, 10-55188


ᐅ Carl E Fern, Ohio

Address: 733 Charlotte Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-51711-mss: "Brunswick, OH resident Carl E Fern's 05.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2011."
Carl E Fern — Ohio, 11-51711


ᐅ Robin M Ferns, Ohio

Address: 1473 Harvard Dr Brunswick, OH 44212

Bankruptcy Case 12-52794-mss Summary: "Robin M Ferns's bankruptcy, initiated in Aug 30, 2012 and concluded by 2012-12-05 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin M Ferns — Ohio, 12-52794


ᐅ Rebecca A Fields, Ohio

Address: 638 Topaz Ln Brunswick, OH 44212-1130

Concise Description of Bankruptcy Case 2014-52129-amk7: "The bankruptcy record of Rebecca A Fields from Brunswick, OH, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2014."
Rebecca A Fields — Ohio, 2014-52129


ᐅ Jason Figard, Ohio

Address: 3206 Pinecrest Dr Brunswick, OH 44212

Bankruptcy Case 10-50785-mss Summary: "Jason Figard's Chapter 7 bankruptcy, filed in Brunswick, OH in February 26, 2010, led to asset liquidation, with the case closing in 2010-06-03."
Jason Figard — Ohio, 10-50785


ᐅ Edwin W Finkel, Ohio

Address: 682 West Dr Brunswick, OH 44212-2136

Snapshot of U.S. Bankruptcy Proceeding Case 14-50608-amk: "The case of Edwin W Finkel in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin W Finkel — Ohio, 14-50608


ᐅ Robbin L Finnicum, Ohio

Address: 4285 Rolling Hills Dr Brunswick, OH 44212

Bankruptcy Case 11-50228-mss Summary: "The case of Robbin L Finnicum in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robbin L Finnicum — Ohio, 11-50228


ᐅ Carmin D Fioritto, Ohio

Address: 1861 Frost Cir Brunswick, OH 44212

Bankruptcy Case 13-51803-mss Summary: "The bankruptcy filing by Carmin D Fioritto, undertaken in 2013-06-21 in Brunswick, OH under Chapter 7, concluded with discharge in 09/26/2013 after liquidating assets."
Carmin D Fioritto — Ohio, 13-51803


ᐅ Lynette Marie Fischbach, Ohio

Address: 165 Pinnacle Dr Brunswick, OH 44212-1550

Bankruptcy Case 14-52476-amk Summary: "In Brunswick, OH, Lynette Marie Fischbach filed for Chapter 7 bankruptcy in Sep 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2014."
Lynette Marie Fischbach — Ohio, 14-52476


ᐅ Sean David Fischbach, Ohio

Address: 165 Pinnacle Dr Brunswick, OH 44212-1550

Brief Overview of Bankruptcy Case 2014-52476-amk: "Sean David Fischbach's Chapter 7 bankruptcy, filed in Brunswick, OH in 09.22.2014, led to asset liquidation, with the case closing in Dec 21, 2014."
Sean David Fischbach — Ohio, 2014-52476


ᐅ Dawn M Fischer, Ohio

Address: 1528 Taft Dr Brunswick, OH 44212-3718

Brief Overview of Bankruptcy Case 11-50339-amk: "Dawn M Fischer, a resident of Brunswick, OH, entered a Chapter 13 bankruptcy plan in Feb 3, 2011, culminating in its successful completion by Dec 23, 2014."
Dawn M Fischer — Ohio, 11-50339


ᐅ Kenneth J Fischer, Ohio

Address: 3705 Chelsea Dr Brunswick, OH 44212-3635

Concise Description of Bankruptcy Case 11-50339-amk7: "Filing for Chapter 13 bankruptcy in 2011-02-03, Kenneth J Fischer from Brunswick, OH, structured a repayment plan, achieving discharge in December 2014."
Kenneth J Fischer — Ohio, 11-50339


ᐅ Charles G Fisher, Ohio

Address: 638 East Dr Brunswick, OH 44212

Bankruptcy Case 11-54643-mss Overview: "The bankruptcy record of Charles G Fisher from Brunswick, OH, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2012."
Charles G Fisher — Ohio, 11-54643


ᐅ James Fitzwater, Ohio

Address: 1865 Rocklyn Dr Brunswick, OH 44212

Bankruptcy Case 09-55041-mss Summary: "James Fitzwater's bankruptcy, initiated in 11.02.2009 and concluded by 2010-02-07 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Fitzwater — Ohio, 09-55041


ᐅ David J Fleegle, Ohio

Address: 3024 Boston Rd Brunswick, OH 44212-1469

Concise Description of Bankruptcy Case 16-51303-amk7: "The bankruptcy record of David J Fleegle from Brunswick, OH, shows a Chapter 7 case filed in Jun 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2016."
David J Fleegle — Ohio, 16-51303


ᐅ Monica L Fleet, Ohio

Address: 4176 Molly Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 13-51419-mss7: "The bankruptcy filing by Monica L Fleet, undertaken in May 2013 in Brunswick, OH under Chapter 7, concluded with discharge in 08/21/2013 after liquidating assets."
Monica L Fleet — Ohio, 13-51419


ᐅ Eliberto M Flores, Ohio

Address: 764 W 130th St Brunswick, OH 44212-2313

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51621-amk: "The bankruptcy filing by Eliberto M Flores, undertaken in 06.24.2014 in Brunswick, OH under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Eliberto M Flores — Ohio, 2014-51621


ᐅ Melissa A Flores, Ohio

Address: 764 W 130th St Brunswick, OH 44212-2313

Concise Description of Bankruptcy Case 14-51621-amk7: "Brunswick, OH resident Melissa A Flores's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Melissa A Flores — Ohio, 14-51621


ᐅ Shane Thomas Foster, Ohio

Address: 3224 PINECREST DR Brunswick, OH 44212

Concise Description of Bankruptcy Case 12-51148-mss7: "In a Chapter 7 bankruptcy case, Shane Thomas Foster from Brunswick, OH, saw their proceedings start in April 2012 and complete by 2012-07-15, involving asset liquidation."
Shane Thomas Foster — Ohio, 12-51148


ᐅ Dianne Lynn Fox, Ohio

Address: 3390 Concord Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-53526-mss: "Dianne Lynn Fox's Chapter 7 bankruptcy, filed in Brunswick, OH in September 15, 2011, led to asset liquidation, with the case closing in December 2011."
Dianne Lynn Fox — Ohio, 11-53526


ᐅ Linda Frame, Ohio

Address: 1401 Stanford Dr Brunswick, OH 44212-3538

Brief Overview of Bankruptcy Case 15-52955-amk: "The bankruptcy record of Linda Frame from Brunswick, OH, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-09."
Linda Frame — Ohio, 15-52955


ᐅ Amy L Francek, Ohio

Address: 3871 Hadcock Rd Apt 301 Brunswick, OH 44212-3037

Bankruptcy Case 16-51516-amk Overview: "The bankruptcy record of Amy L Francek from Brunswick, OH, shows a Chapter 7 case filed in 06/27/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Amy L Francek — Ohio, 16-51516


ᐅ Kenneth Franchina, Ohio

Address: 1769 El Dorado Blvd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 12-52672-mss: "The bankruptcy filing by Kenneth Franchina, undertaken in 2012-08-20 in Brunswick, OH under Chapter 7, concluded with discharge in November 25, 2012 after liquidating assets."
Kenneth Franchina — Ohio, 12-52672


ᐅ William Frasure, Ohio

Address: 179 Oakleigh Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-50984-mss: "The bankruptcy record of William Frasure from Brunswick, OH, shows a Chapter 7 case filed in 2010-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2010."
William Frasure — Ohio, 10-50984


ᐅ Nicole Fredericy, Ohio

Address: 4416 Southwick Blvd Brunswick, OH 44212-4512

Brief Overview of Bankruptcy Case 15-51196-amk: "The bankruptcy record of Nicole Fredericy from Brunswick, OH, shows a Chapter 7 case filed in 05.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2015."
Nicole Fredericy — Ohio, 15-51196


ᐅ Jr Hollis M Frost, Ohio

Address: 635 Marks Rd Unit H Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-50216-mss: "The case of Jr Hollis M Frost in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Hollis M Frost — Ohio, 11-50216


ᐅ Jumisha Fuller, Ohio

Address: 4279 Beverly Hills Dr Apt 133 Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-52962-mss7: "Jumisha Fuller's Chapter 7 bankruptcy, filed in Brunswick, OH in 06.22.2010, led to asset liquidation, with the case closing in 2010-09-27."
Jumisha Fuller — Ohio, 10-52962


ᐅ Tami Gaebelein, Ohio

Address: 1224 N Carpenter Rd Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-52094-mss: "The bankruptcy filing by Tami Gaebelein, undertaken in 2010-04-30 in Brunswick, OH under Chapter 7, concluded with discharge in 2010-08-05 after liquidating assets."
Tami Gaebelein — Ohio, 10-52094


ᐅ Mary Gaiser, Ohio

Address: 1486 Clearbrooke Dr Unit 120 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-53305-mss: "The bankruptcy record of Mary Gaiser from Brunswick, OH, shows a Chapter 7 case filed in 2010-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-17."
Mary Gaiser — Ohio, 10-53305


ᐅ Diana L Gamble, Ohio

Address: 5236 Creekside Blvd Unit L49 Brunswick, OH 44212

Bankruptcy Case 13-51397-mss Overview: "Brunswick, OH resident Diana L Gamble's 05/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2013."
Diana L Gamble — Ohio, 13-51397


ᐅ Brian Ganim, Ohio

Address: 852 Edgar Ln Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-52204-mss: "In a Chapter 7 bankruptcy case, Brian Ganim from Brunswick, OH, saw their proceedings start in 06.03.2011 and complete by 2011-09-08, involving asset liquidation."
Brian Ganim — Ohio, 11-52204


ᐅ Daniel Robert Gannon, Ohio

Address: 4183 Cherryshire Dr Brunswick, OH 44212-4084

Bankruptcy Case 16-51509-amk Summary: "Daniel Robert Gannon's bankruptcy, initiated in 2016-06-27 and concluded by Sep 25, 2016 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Robert Gannon — Ohio, 16-51509


ᐅ Wayne Vincent Gantos, Ohio

Address: 4116 Blossom Ct Brunswick, OH 44212

Bankruptcy Case 11-51004-mss Overview: "Brunswick, OH resident Wayne Vincent Gantos's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2011."
Wayne Vincent Gantos — Ohio, 11-51004


ᐅ Anthony M Gasparini, Ohio

Address: 1623 Devonshire Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-53614-mss: "Anthony M Gasparini's bankruptcy, initiated in 2013-12-20 and concluded by 03.27.2014 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Gasparini — Ohio, 13-53614


ᐅ Michael J Gast, Ohio

Address: 3066 Boston Rd Brunswick, OH 44212-1470

Concise Description of Bankruptcy Case 2014-51821-amk7: "In a Chapter 7 bankruptcy case, Michael J Gast from Brunswick, OH, saw their proceedings start in 07/14/2014 and complete by Oct 12, 2014, involving asset liquidation."
Michael J Gast — Ohio, 2014-51821


ᐅ Suz Gavin, Ohio

Address: 4803 Grafton Rd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-53953-mss: "In Brunswick, OH, Suz Gavin filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2010."
Suz Gavin — Ohio, 10-53953


ᐅ Mary A Gembus, Ohio

Address: 3514 MALVERN DR Brunswick, OH 44212

Bankruptcy Case 12-51337-mss Summary: "The bankruptcy filing by Mary A Gembus, undertaken in 04.24.2012 in Brunswick, OH under Chapter 7, concluded with discharge in July 30, 2012 after liquidating assets."
Mary A Gembus — Ohio, 12-51337


ᐅ John W Gency, Ohio

Address: 584 Maplewood Ave Brunswick, OH 44212-1310

Brief Overview of Bankruptcy Case 2014-51623-amk: "In Brunswick, OH, John W Gency filed for Chapter 7 bankruptcy in 06/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
John W Gency — Ohio, 2014-51623


ᐅ Joyce A Gency, Ohio

Address: 584 Maplewood Ave Brunswick, OH 44212-1310

Snapshot of U.S. Bankruptcy Proceeding Case 14-51623-amk: "The case of Joyce A Gency in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce A Gency — Ohio, 14-51623


ᐅ Theresa Marie Gentile, Ohio

Address: 1651 Eastwood Dr Brunswick, OH 44212

Bankruptcy Case 11-52889-mss Summary: "The case of Theresa Marie Gentile in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Marie Gentile — Ohio, 11-52889


ᐅ Kurt George, Ohio

Address: 4943 Treeline Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-51294-mss: "Kurt George's Chapter 7 bankruptcy, filed in Brunswick, OH in March 2010, led to asset liquidation, with the case closing in June 29, 2010."
Kurt George — Ohio, 10-51294


ᐅ Larry J George, Ohio

Address: 835 Dresden Park Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-52743-mss: "Larry J George's Chapter 7 bankruptcy, filed in Brunswick, OH in 07.15.2011, led to asset liquidation, with the case closing in 2011-10-20."
Larry J George — Ohio, 11-52743


ᐅ Gary Geringer, Ohio

Address: 678 Substation Rd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 09-55386-mss: "The case of Gary Geringer in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Geringer — Ohio, 09-55386


ᐅ Heather E Germ, Ohio

Address: 1941 Thorpe Cir Brunswick, OH 44212-4261

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52262-amk: "In Brunswick, OH, Heather E Germ filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2014."
Heather E Germ — Ohio, 2014-52262


ᐅ Joanne E Germuska, Ohio

Address: 964 Sugar Maple Ln Brunswick, OH 44212-2444

Bankruptcy Case 15-52332-amk Summary: "The bankruptcy filing by Joanne E Germuska, undertaken in 09/29/2015 in Brunswick, OH under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Joanne E Germuska — Ohio, 15-52332


ᐅ Paul D Gibson, Ohio

Address: 4208 Raymond Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-51568-mss: "In a Chapter 7 bankruptcy case, Paul D Gibson from Brunswick, OH, saw their proceedings start in 2011-04-25 and complete by Jul 31, 2011, involving asset liquidation."
Paul D Gibson — Ohio, 11-51568


ᐅ Kathleen Gibson, Ohio

Address: 4082 Cherokee Trl Brunswick, OH 44212

Bankruptcy Case 11-51661-mss Summary: "Brunswick, OH resident Kathleen Gibson's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Kathleen Gibson — Ohio, 11-51661


ᐅ Marc Gilbert, Ohio

Address: 3255 Concord Dr Brunswick, OH 44212-3129

Concise Description of Bankruptcy Case 09-53837-amk7: "The bankruptcy record for Marc Gilbert from Brunswick, OH, under Chapter 13, filed in 08/27/2009, involved setting up a repayment plan, finalized by 11.28.2014."
Marc Gilbert — Ohio, 09-53837


ᐅ Mary R Gilbert, Ohio

Address: 3255 Concord Dr Brunswick, OH 44212-3129

Bankruptcy Case 09-53837-amk Summary: "The bankruptcy record for Mary R Gilbert from Brunswick, OH, under Chapter 13, filed in 08/27/2009, involved setting up a repayment plan, finalized by 2014-11-28."
Mary R Gilbert — Ohio, 09-53837


ᐅ Colin M Gilbert, Ohio

Address: 1290 Cross Creek Dr Unit 105 Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-50064-mss: "Brunswick, OH resident Colin M Gilbert's 01.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2011."
Colin M Gilbert — Ohio, 11-50064


ᐅ Scott L Gionet, Ohio

Address: 1360 Cross Creek Dr Unit 191 Brunswick, OH 44212

Concise Description of Bankruptcy Case 12-51864-mss7: "The bankruptcy filing by Scott L Gionet, undertaken in Jun 5, 2012 in Brunswick, OH under Chapter 7, concluded with discharge in Sep 10, 2012 after liquidating assets."
Scott L Gionet — Ohio, 12-51864


ᐅ David Gircsis, Ohio

Address: 2055 Gaylann Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-50379-mss: "Brunswick, OH resident David Gircsis's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2010."
David Gircsis — Ohio, 10-50379


ᐅ Carol J Glavic, Ohio

Address: 1350 Cross Creek Dr Unit 172 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-50473-mss: "Carol J Glavic's bankruptcy, initiated in February 2011 and concluded by May 22, 2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol J Glavic — Ohio, 11-50473


ᐅ Bryan C Glencer, Ohio

Address: 3412 Beaumont Dr Brunswick, OH 44212-4266

Concise Description of Bankruptcy Case 16-50401-amk7: "In a Chapter 7 bankruptcy case, Bryan C Glencer from Brunswick, OH, saw his proceedings start in February 26, 2016 and complete by 2016-05-26, involving asset liquidation."
Bryan C Glencer — Ohio, 16-50401


ᐅ Jennifer Glencer, Ohio

Address: 3412 Beaumont Dr Brunswick, OH 44212-4266

Snapshot of U.S. Bankruptcy Proceeding Case 16-50401-amk: "In Brunswick, OH, Jennifer Glencer filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Jennifer Glencer — Ohio, 16-50401


ᐅ Richard Scott Gleske, Ohio

Address: 5231 Spruce Pointe Ln Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-50873-mss: "The bankruptcy filing by Richard Scott Gleske, undertaken in 03.10.2011 in Brunswick, OH under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Richard Scott Gleske — Ohio, 11-50873


ᐅ Christopher Gobleck, Ohio

Address: 168 W 130th St Brunswick, OH 44212

Brief Overview of Bankruptcy Case 09-55324-mss: "Brunswick, OH resident Christopher Gobleck's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2010."
Christopher Gobleck — Ohio, 09-55324


ᐅ Richard Thaddeus Golan, Ohio

Address: 5126 Boston Rd Brunswick, OH 44212-1049

Bankruptcy Case 14-50282-mss Summary: "Richard Thaddeus Golan's bankruptcy, initiated in 2014-02-11 and concluded by May 12, 2014 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Thaddeus Golan — Ohio, 14-50282


ᐅ Rosemary A Gombar, Ohio

Address: 189 Normandy Dr Brunswick, OH 44212-1544

Snapshot of U.S. Bankruptcy Proceeding Case 15-52721-amk: "Brunswick, OH resident Rosemary A Gombar's Nov 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2016."
Rosemary A Gombar — Ohio, 15-52721


ᐅ Thomas A Gombar, Ohio

Address: 189 Normandy Dr Brunswick, OH 44212-1544

Bankruptcy Case 15-52721-amk Summary: "The case of Thomas A Gombar in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas A Gombar — Ohio, 15-52721


ᐅ Lopez Danielle Christina Gomez, Ohio

Address: 4819 Grafton Rd Brunswick, OH 44212-2011

Snapshot of U.S. Bankruptcy Proceeding Case 15-51617-amk: "Lopez Danielle Christina Gomez's Chapter 7 bankruptcy, filed in Brunswick, OH in Jul 1, 2015, led to asset liquidation, with the case closing in 09/29/2015."
Lopez Danielle Christina Gomez — Ohio, 15-51617


ᐅ Lopez Jose D Gomez, Ohio

Address: 4819 Grafton Rd Brunswick, OH 44212-2011

Bankruptcy Case 15-51617-amk Summary: "In Brunswick, OH, Lopez Jose D Gomez filed for Chapter 7 bankruptcy in July 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-29."
Lopez Jose D Gomez — Ohio, 15-51617


ᐅ Mila Galang Gonzales, Ohio

Address: 1467 Winged Foot Dr Brunswick, OH 44212-6434

Concise Description of Bankruptcy Case 09-52262-amk7: "05.26.2009 marked the beginning of Mila Galang Gonzales's Chapter 13 bankruptcy in Brunswick, OH, entailing a structured repayment schedule, completed by 11.04.2014."
Mila Galang Gonzales — Ohio, 09-52262


ᐅ Agripino C Gonzales, Ohio

Address: 1467 Winged Foot Dr Brunswick, OH 44212-6434

Concise Description of Bankruptcy Case 09-52262-amk7: "Agripino C Gonzales's Chapter 13 bankruptcy in Brunswick, OH started in 2009-05-26. This plan involved reorganizing debts and establishing a payment plan, concluding in November 4, 2014."
Agripino C Gonzales — Ohio, 09-52262


ᐅ Kelly Ann Gonzalez, Ohio

Address: 3764 Foxwood Ter Apt 311 Brunswick, OH 44212-5680

Bankruptcy Case 2014-51692-amk Overview: "In Brunswick, OH, Kelly Ann Gonzalez filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-28."
Kelly Ann Gonzalez — Ohio, 2014-51692


ᐅ Michael P Goodell, Ohio

Address: 4522 Newkirk Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-52655-mss: "The bankruptcy record of Michael P Goodell from Brunswick, OH, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Michael P Goodell — Ohio, 11-52655


ᐅ Willie Goodson, Ohio

Address: 571 Southbridge Blvd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-55572-mss: "Brunswick, OH resident Willie Goodson's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Willie Goodson — Ohio, 10-55572


ᐅ Tracy J Gordon, Ohio

Address: 4401 Laurel Rd Apt 201 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-52317-mss: "Tracy J Gordon's bankruptcy, initiated in 2011-06-14 and concluded by 09/19/2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy J Gordon — Ohio, 11-52317


ᐅ Scott Gorris, Ohio

Address: 1864 Rocklyn Dr Brunswick, OH 44212

Bankruptcy Case 10-52003-mss Overview: "The bankruptcy filing by Scott Gorris, undertaken in April 2010 in Brunswick, OH under Chapter 7, concluded with discharge in 2010-08-03 after liquidating assets."
Scott Gorris — Ohio, 10-52003


ᐅ Joseph C Goss, Ohio

Address: 1965 Gaylann Dr Brunswick, OH 44212-4019

Brief Overview of Bankruptcy Case 15-50756-amk: "Joseph C Goss's Chapter 7 bankruptcy, filed in Brunswick, OH in April 2015, led to asset liquidation, with the case closing in July 2015."
Joseph C Goss — Ohio, 15-50756


ᐅ Robert J Grace, Ohio

Address: 3799 Courtland Oval Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-52932-mss: "Robert J Grace's bankruptcy, initiated in 10.09.2013 and concluded by 01.14.2014 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Grace — Ohio, 13-52932


ᐅ Carolyn M Gratz, Ohio

Address: 895 Quinebaug Ct Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-51819-mss: "Carolyn M Gratz's Chapter 7 bankruptcy, filed in Brunswick, OH in May 10, 2011, led to asset liquidation, with the case closing in August 15, 2011."
Carolyn M Gratz — Ohio, 11-51819


ᐅ Todd A Green, Ohio

Address: 4194 Western Reserve Dr Brunswick, OH 44212-3584

Brief Overview of Bankruptcy Case 14-52718-amk: "In a Chapter 7 bankruptcy case, Todd A Green from Brunswick, OH, saw his proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Todd A Green — Ohio, 14-52718


ᐅ Traci V Green, Ohio

Address: 4194 Western Reserve Dr Brunswick, OH 44212-3584

Concise Description of Bankruptcy Case 14-52718-amk7: "In a Chapter 7 bankruptcy case, Traci V Green from Brunswick, OH, saw her proceedings start in 10.15.2014 and complete by 2015-01-13, involving asset liquidation."
Traci V Green — Ohio, 14-52718


ᐅ Jr Billy B Gregory, Ohio

Address: 3139 Ipswich Ct Brunswick, OH 44212

Bankruptcy Case 11-50114-mss Overview: "In Brunswick, OH, Jr Billy B Gregory filed for Chapter 7 bankruptcy in January 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2011."
Jr Billy B Gregory — Ohio, 11-50114


ᐅ Vanessa M Gresh, Ohio

Address: 1487 Stanford Dr Brunswick, OH 44212

Bankruptcy Case 11-52119-mss Overview: "The bankruptcy filing by Vanessa M Gresh, undertaken in 2011-05-31 in Brunswick, OH under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Vanessa M Gresh — Ohio, 11-52119


ᐅ Richard Groom, Ohio

Address: 4033 Hilltop Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-55675-mss: "Brunswick, OH resident Richard Groom's December 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2011."
Richard Groom — Ohio, 10-55675


ᐅ Amanda Grumbling, Ohio

Address: 4819 Laurel Rd Brunswick, OH 44212

Bankruptcy Case 10-54581-mss Summary: "The bankruptcy filing by Amanda Grumbling, undertaken in September 2010 in Brunswick, OH under Chapter 7, concluded with discharge in 2010-12-30 after liquidating assets."
Amanda Grumbling — Ohio, 10-54581


ᐅ Melissa A Grumbling, Ohio

Address: 4819 Laurel Rd Brunswick, OH 44212-3223

Bankruptcy Case 15-52655-amk Summary: "Melissa A Grumbling's Chapter 7 bankruptcy, filed in Brunswick, OH in 2015-11-05, led to asset liquidation, with the case closing in 02/03/2016."
Melissa A Grumbling — Ohio, 15-52655


ᐅ Mary K Gryn, Ohio

Address: 1538 S Carpenter Rd Brunswick, OH 44212-3889

Snapshot of U.S. Bankruptcy Proceeding Case 15-50810-amk: "Mary K Gryn's Chapter 7 bankruptcy, filed in Brunswick, OH in 2015-04-08, led to asset liquidation, with the case closing in 2015-07-07."
Mary K Gryn — Ohio, 15-50810


ᐅ John M Gryniewicki, Ohio

Address: 3877 Applewood Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-51088-mss7: "Brunswick, OH resident John M Gryniewicki's 03.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2011."
John M Gryniewicki — Ohio, 11-51088


ᐅ Kathryn Ann Gryniewicki, Ohio

Address: 1935 Yorkshire Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 12-52445-mss: "Kathryn Ann Gryniewicki's Chapter 7 bankruptcy, filed in Brunswick, OH in 07/30/2012, led to asset liquidation, with the case closing in November 4, 2012."
Kathryn Ann Gryniewicki — Ohio, 12-52445


ᐅ Leonard Guk, Ohio

Address: PO Box 1293 Brunswick, OH 44212

Bankruptcy Case 10-54589-mss Overview: "The bankruptcy record of Leonard Guk from Brunswick, OH, shows a Chapter 7 case filed in 2010-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2010."
Leonard Guk — Ohio, 10-54589


ᐅ Jaime Gumbita, Ohio

Address: 617 Marks Rd Unit J Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-54853-mss7: "Brunswick, OH resident Jaime Gumbita's October 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Jaime Gumbita — Ohio, 10-54853


ᐅ Kyle Gutzman, Ohio

Address: 1244 Hadcock Rd Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-53603-mss7: "Kyle Gutzman's bankruptcy, initiated in July 2010 and concluded by 11.03.2010 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Gutzman — Ohio, 10-53603


ᐅ Laura J Guzik, Ohio

Address: 398 Delaware Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-50631-mss: "Brunswick, OH resident Laura J Guzik's March 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2013."
Laura J Guzik — Ohio, 13-50631


ᐅ Dejan Guzina, Ohio

Address: 4257 Bennington Blvd Brunswick, OH 44212

Bankruptcy Case 12-50881-mss Summary: "Dejan Guzina's bankruptcy, initiated in 03/16/2012 and concluded by 2012-06-21 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dejan Guzina — Ohio, 12-50881


ᐅ David L Guzowski, Ohio

Address: 4154 Skyview Dr Apt 131 Brunswick, OH 44212-1245

Bankruptcy Case 15-51176-amk Summary: "The bankruptcy filing by David L Guzowski, undertaken in 2015-05-14 in Brunswick, OH under Chapter 7, concluded with discharge in August 12, 2015 after liquidating assets."
David L Guzowski — Ohio, 15-51176


ᐅ Beth A Gwinn, Ohio

Address: 3837 Fernwood Dr Brunswick, OH 44212

Bankruptcy Case 12-53695-mss Overview: "Beth A Gwinn's bankruptcy, initiated in 2012-11-19 and concluded by 02.24.2013 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Gwinn — Ohio, 12-53695


ᐅ Megan Haas, Ohio

Address: 937 Marks Rd Apt B Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-52955-mss: "The bankruptcy filing by Megan Haas, undertaken in June 21, 2010 in Brunswick, OH under Chapter 7, concluded with discharge in 2010-09-26 after liquidating assets."
Megan Haas — Ohio, 10-52955