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 Tina Marianut, Ohio

Address: 1330 Cross Creek Dr Unit 156 Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-55754-mss7: "In Brunswick, OH, Tina Marianut filed for Chapter 7 bankruptcy in 12/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2011."
Tina Marianut — Ohio, 10-55754


ᐅ Jenny Ann Marini, Ohio

Address: 1470 Lincoln Ave Brunswick, OH 44212-3374

Snapshot of U.S. Bankruptcy Proceeding Case 14-16556-aih: "The bankruptcy filing by Jenny Ann Marini, undertaken in October 15, 2014 in Brunswick, OH under Chapter 7, concluded with discharge in January 13, 2015 after liquidating assets."
Jenny Ann Marini — Ohio, 14-16556


ᐅ Tamara Sue Marotta, Ohio

Address: 931 Marks Rd Apt D Brunswick, OH 44212

Bankruptcy Case 11-53731-mss Overview: "Tamara Sue Marotta's Chapter 7 bankruptcy, filed in Brunswick, OH in October 2011, led to asset liquidation, with the case closing in Jan 8, 2012."
Tamara Sue Marotta — Ohio, 11-53731


ᐅ Jr Roy V Martin, Ohio

Address: 4526 Aspen Lake Dr Ste 104 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-50591-mss: "Jr Roy V Martin's Chapter 7 bankruptcy, filed in Brunswick, OH in 03/06/2013, led to asset liquidation, with the case closing in 2013-06-11."
Jr Roy V Martin — Ohio, 13-50591


ᐅ Dawn E Martin, Ohio

Address: 1393 ANDREA DR Brunswick, OH 44212

Brief Overview of Bankruptcy Case 12-51188-mss: "The case of Dawn E Martin in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn E Martin — Ohio, 12-51188


ᐅ Danny Joel Martin, Ohio

Address: 739 Substation Rd Brunswick, OH 44212

Bankruptcy Case 11-52191-mss Summary: "The bankruptcy filing by Danny Joel Martin, undertaken in June 3, 2011 in Brunswick, OH under Chapter 7, concluded with discharge in 09/08/2011 after liquidating assets."
Danny Joel Martin — Ohio, 11-52191


ᐅ Matthew L Maslanka, Ohio

Address: 5010 Autumnwood Ln Brunswick, OH 44212

Bankruptcy Case 13-51472-mss Summary: "In a Chapter 7 bankruptcy case, Matthew L Maslanka from Brunswick, OH, saw their proceedings start in May 2013 and complete by Aug 26, 2013, involving asset liquidation."
Matthew L Maslanka — Ohio, 13-51472


ᐅ James Masuga, Ohio

Address: 3751 Sandlewood Dr Brunswick, OH 44212

Bankruptcy Case 10-51412-mss Overview: "The bankruptcy filing by James Masuga, undertaken in 03.29.2010 in Brunswick, OH under Chapter 7, concluded with discharge in 2010-07-04 after liquidating assets."
James Masuga — Ohio, 10-51412


ᐅ Carlos M Mateo, Ohio

Address: 1788 Stone Manor Cir Brunswick, OH 44212

Bankruptcy Case 11-51890-mss Summary: "In a Chapter 7 bankruptcy case, Carlos M Mateo from Brunswick, OH, saw their proceedings start in May 16, 2011 and complete by 2011-08-21, involving asset liquidation."
Carlos M Mateo — Ohio, 11-51890


ᐅ George F Matzen, Ohio

Address: 1012 Avian Ct Brunswick, OH 44212

Bankruptcy Case 13-53517-mss Summary: "In Brunswick, OH, George F Matzen filed for Chapter 7 bankruptcy in Dec 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2014."
George F Matzen — Ohio, 13-53517


ᐅ Robert J Maudsley, Ohio

Address: 5029 Autumnwood Ln Brunswick, OH 44212

Brief Overview of Bankruptcy Case 09-54436-mss: "In a Chapter 7 bankruptcy case, Robert J Maudsley from Brunswick, OH, saw their proceedings start in 2009-09-30 and complete by Jan 5, 2010, involving asset liquidation."
Robert J Maudsley — Ohio, 09-54436


ᐅ William B Mayer, Ohio

Address: 989 Pearl Rd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-52055-mss: "The bankruptcy record of William B Mayer from Brunswick, OH, shows a Chapter 7 case filed in May 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
William B Mayer — Ohio, 11-52055


ᐅ Maureen K Mcchrystal, Ohio

Address: 328 Crestway Oval Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-52009-mss: "The bankruptcy record of Maureen K Mcchrystal from Brunswick, OH, shows a Chapter 7 case filed in May 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Maureen K Mcchrystal — Ohio, 11-52009


ᐅ Shannon Mcclain, Ohio

Address: 3933 Ganyard Ave Brunswick, OH 44212

Bankruptcy Case 13-50954-mss Summary: "In a Chapter 7 bankruptcy case, Shannon Mcclain from Brunswick, OH, saw their proceedings start in Apr 5, 2013 and complete by 07.11.2013, involving asset liquidation."
Shannon Mcclain — Ohio, 13-50954


ᐅ Richard W Mcclanahan, Ohio

Address: 4949 Neura Pkwy Brunswick, OH 44212

Bankruptcy Case 11-10734-aih Summary: "In Brunswick, OH, Richard W Mcclanahan filed for Chapter 7 bankruptcy in 01/29/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Richard W Mcclanahan — Ohio, 11-10734


ᐅ Mary Mccrory, Ohio

Address: 4490 Aspen Lake Dr Ste 207 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-52582-mss: "The bankruptcy record of Mary Mccrory from Brunswick, OH, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2010."
Mary Mccrory — Ohio, 10-52582


ᐅ Savannah Rose Mcgill, Ohio

Address: 3717 Ascot Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 13-51800-mss: "Brunswick, OH resident Savannah Rose Mcgill's 06/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2013."
Savannah Rose Mcgill — Ohio, 13-51800


ᐅ Rachel E Mcgucken, Ohio

Address: 1832 Harris Cir Brunswick, OH 44212-4235

Brief Overview of Bankruptcy Case 15-14627-jps: "Rachel E Mcgucken's bankruptcy, initiated in 08.13.2015 and concluded by 11.11.2015 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel E Mcgucken — Ohio, 15-14627


ᐅ Robert Mchue, Ohio

Address: 4010 Trenton Trl Brunswick, OH 44212

Bankruptcy Case 10-51469-mss Overview: "The case of Robert Mchue in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mchue — Ohio, 10-51469


ᐅ Thomas Mcintosh, Ohio

Address: 1247 Saxon Ave Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-54057-mss7: "In a Chapter 7 bankruptcy case, Thomas Mcintosh from Brunswick, OH, saw their proceedings start in August 26, 2010 and complete by December 1, 2010, involving asset liquidation."
Thomas Mcintosh — Ohio, 10-54057


ᐅ Mary Mcnamara, Ohio

Address: 1430 Clearbrooke Dr Unit 111 Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-55681-mss: "The bankruptcy filing by Mary Mcnamara, undertaken in 12.03.2010 in Brunswick, OH under Chapter 7, concluded with discharge in 03/10/2011 after liquidating assets."
Mary Mcnamara — Ohio, 10-55681


ᐅ Dennis W Meador, Ohio

Address: 1481 Roosevelt Ave Brunswick, OH 44212-3366

Bankruptcy Case 11-52367-amk Overview: "Filing for Chapter 13 bankruptcy in 06/16/2011, Dennis W Meador from Brunswick, OH, structured a repayment plan, achieving discharge in 2014-11-04."
Dennis W Meador — Ohio, 11-52367


ᐅ W Susan Meador, Ohio

Address: 1481 Roosevelt Ave Brunswick, OH 44212-3366

Concise Description of Bankruptcy Case 11-52367-amk7: "Filing for Chapter 13 bankruptcy in June 16, 2011, W Susan Meador from Brunswick, OH, structured a repayment plan, achieving discharge in 2014-11-04."
W Susan Meador — Ohio, 11-52367


ᐅ Christine E Meder, Ohio

Address: 3846 Sleepy Hollow Rd Brunswick, OH 44212-4138

Snapshot of U.S. Bankruptcy Proceeding Case 16-50046-amk: "The bankruptcy filing by Christine E Meder, undertaken in 01.12.2016 in Brunswick, OH under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Christine E Meder — Ohio, 16-50046


ᐅ William T Meder, Ohio

Address: 3846 Sleepy Hollow Rd Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 12-51097-mss: "The bankruptcy filing by William T Meder, undertaken in 2012-04-04 in Brunswick, OH under Chapter 7, concluded with discharge in 07/10/2012 after liquidating assets."
William T Meder — Ohio, 12-51097


ᐅ Denise Meehan, Ohio

Address: 450 Edge Park Ln Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-55330-mss: "Denise Meehan's bankruptcy, initiated in Nov 9, 2010 and concluded by 02.14.2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Meehan — Ohio, 10-55330


ᐅ Janice Mae Meeks, Ohio

Address: 3338 Tyler Dr Brunswick, OH 44212-3726

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51518-amk: "Brunswick, OH resident Janice Mae Meeks's June 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2014."
Janice Mae Meeks — Ohio, 2014-51518


ᐅ Tina Marie Mello, Ohio

Address: 4053 Laurel Rd Brunswick, OH 44212

Bankruptcy Case 12-51782-mss Summary: "Brunswick, OH resident Tina Marie Mello's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-04."
Tina Marie Mello — Ohio, 12-51782


ᐅ Kevin E Mooney, Ohio

Address: 1135 Gary Blvd Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-54432-mss: "Kevin E Mooney's bankruptcy, initiated in 2011-12-01 and concluded by 2012-03-07 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin E Mooney — Ohio, 11-54432


ᐅ Mary L Nagy, Ohio

Address: 5153 Stonehurst Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-50666-mss7: "In a Chapter 7 bankruptcy case, Mary L Nagy from Brunswick, OH, saw her proceedings start in 02.25.2011 and complete by 2011-06-02, involving asset liquidation."
Mary L Nagy — Ohio, 11-50666


ᐅ Deanna Nagy, Ohio

Address: 1270 Gary Blvd Brunswick, OH 44212

Bankruptcy Case 10-54739-mss Overview: "In Brunswick, OH, Deanna Nagy filed for Chapter 7 bankruptcy in Oct 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2011."
Deanna Nagy — Ohio, 10-54739


ᐅ Lisa Nakashige, Ohio

Address: 1450 Clearbrooke Dr Unit 113 Brunswick, OH 44212-3873

Snapshot of U.S. Bankruptcy Proceeding Case 15-52812-amk: "The bankruptcy filing by Lisa Nakashige, undertaken in Nov 20, 2015 in Brunswick, OH under Chapter 7, concluded with discharge in 02.18.2016 after liquidating assets."
Lisa Nakashige — Ohio, 15-52812


ᐅ Melissa A Narewski, Ohio

Address: 4261 Bennington Blvd Brunswick, OH 44212

Bankruptcy Case 11-52544-mss Overview: "Melissa A Narewski's bankruptcy, initiated in 06/29/2011 and concluded by 10/04/2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Narewski — Ohio, 11-52544


ᐅ Randy A Neal, Ohio

Address: 3076 Holly Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 12-53737-mss: "The bankruptcy record of Randy A Neal from Brunswick, OH, shows a Chapter 7 case filed in 2012-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2013."
Randy A Neal — Ohio, 12-53737


ᐅ Joshua Necak, Ohio

Address: 97 Weathervane Ln Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-55677-mss7: "Joshua Necak's bankruptcy, initiated in 12.03.2010 and concluded by 03.10.2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Necak — Ohio, 10-55677


ᐅ Victoria Necak, Ohio

Address: 97 Weathervane Ln Brunswick, OH 44212-1356

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51295-amk: "The bankruptcy record of Victoria Necak from Brunswick, OH, shows a Chapter 7 case filed in 05.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2014."
Victoria Necak — Ohio, 2014-51295


ᐅ Michelle Nemerovsky, Ohio

Address: 4114 Tudor Ave Brunswick, OH 44212-2932

Bankruptcy Case 15-52337-amk Summary: "In a Chapter 7 bankruptcy case, Michelle Nemerovsky from Brunswick, OH, saw her proceedings start in 09.30.2015 and complete by December 2015, involving asset liquidation."
Michelle Nemerovsky — Ohio, 15-52337


ᐅ Therese E Nemerovsky, Ohio

Address: 4114 Tudor Ave Brunswick, OH 44212-2932

Brief Overview of Bankruptcy Case 09-52775-mss: "Filing for Chapter 13 bankruptcy in June 2009, Therese E Nemerovsky from Brunswick, OH, structured a repayment plan, achieving discharge in October 3, 2012."
Therese E Nemerovsky — Ohio, 09-52775


ᐅ Elisa Obediente Nesbitt, Ohio

Address: 1013 Woodfield Ln Brunswick, OH 44212

Bankruptcy Case 11-51071-mss Summary: "Brunswick, OH resident Elisa Obediente Nesbitt's 2011-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.28.2011."
Elisa Obediente Nesbitt — Ohio, 11-51071


ᐅ Lori Renee Nettle, Ohio

Address: 4115 Magnolia Dr Brunswick, OH 44212-1570

Snapshot of U.S. Bankruptcy Proceeding Case 16-51692-amk: "Brunswick, OH resident Lori Renee Nettle's 07.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2016."
Lori Renee Nettle — Ohio, 16-51692


ᐅ Jr Peter Neuman, Ohio

Address: 4483 Lockmoor Ln Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-55664-mss7: "In a Chapter 7 bankruptcy case, Jr Peter Neuman from Brunswick, OH, saw his proceedings start in 2010-12-02 and complete by 03/09/2011, involving asset liquidation."
Jr Peter Neuman — Ohio, 10-55664


ᐅ Diana L Nicewander, Ohio

Address: 3424 James Blvd Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-52191-mss: "In a Chapter 7 bankruptcy case, Diana L Nicewander from Brunswick, OH, saw her proceedings start in Jul 29, 2013 and complete by November 2013, involving asset liquidation."
Diana L Nicewander — Ohio, 13-52191


ᐅ Krista S Nichols, Ohio

Address: 3630 Applewood Dr Brunswick, OH 44212

Bankruptcy Case 11-54135-mss Summary: "In a Chapter 7 bankruptcy case, Krista S Nichols from Brunswick, OH, saw her proceedings start in November 2011 and complete by February 9, 2012, involving asset liquidation."
Krista S Nichols — Ohio, 11-54135


ᐅ Michelle Nichols, Ohio

Address: 4140 Blossom Ct Brunswick, OH 44212

Bankruptcy Case 10-51941-mss Overview: "In Brunswick, OH, Michelle Nichols filed for Chapter 7 bankruptcy in 04/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2010."
Michelle Nichols — Ohio, 10-51941


ᐅ Garry W Nichols, Ohio

Address: 4140 Blossom Ct Brunswick, OH 44212-1704

Concise Description of Bankruptcy Case 2014-51865-amk7: "Garry W Nichols's bankruptcy, initiated in 2014-07-17 and concluded by October 15, 2014 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garry W Nichols — Ohio, 2014-51865


ᐅ Shannon R Norman, Ohio

Address: 1500 W 130th St Brunswick, OH 44212-2367

Bankruptcy Case 15-51163-amk Summary: "In Brunswick, OH, Shannon R Norman filed for Chapter 7 bankruptcy in May 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2015."
Shannon R Norman — Ohio, 15-51163


ᐅ Scott M Novak, Ohio

Address: 1614 Diana Dr Brunswick, OH 44212-3921

Brief Overview of Bankruptcy Case 16-51468-amk: "Brunswick, OH resident Scott M Novak's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2016."
Scott M Novak — Ohio, 16-51468


ᐅ Ashlee N Novak, Ohio

Address: 1614 Diana Dr Brunswick, OH 44212-3921

Bankruptcy Case 16-51468-amk Summary: "In a Chapter 7 bankruptcy case, Ashlee N Novak from Brunswick, OH, saw her proceedings start in 2016-06-21 and complete by 2016-09-19, involving asset liquidation."
Ashlee N Novak — Ohio, 16-51468


ᐅ James G Novicky, Ohio

Address: 4403 Quarry Ln Brunswick, OH 44212

Bankruptcy Case 11-50603-mss Summary: "James G Novicky's Chapter 7 bankruptcy, filed in Brunswick, OH in Feb 22, 2011, led to asset liquidation, with the case closing in 05/30/2011."
James G Novicky — Ohio, 11-50603


ᐅ James Nowak, Ohio

Address: 1450 Clearbrooke Dr Unit 117 Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-11502-jps: "The case of James Nowak in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Nowak — Ohio, 13-11502


ᐅ Gary John Nowakowski, Ohio

Address: 589 Linden Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-53991-mss: "Gary John Nowakowski's bankruptcy, initiated in 10.26.2011 and concluded by 01.31.2012 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary John Nowakowski — Ohio, 11-53991


ᐅ Iii Peter A Nuti, Ohio

Address: 806 Seasons Pass Dr Brunswick, OH 44212

Bankruptcy Case 12-52483-mss Summary: "Brunswick, OH resident Iii Peter A Nuti's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Iii Peter A Nuti — Ohio, 12-52483


ᐅ Callahan Ellen M O, Ohio

Address: 3163 Paxton Dr Brunswick, OH 44212-5624

Bankruptcy Case 14-52723-amk Summary: "Brunswick, OH resident Callahan Ellen M O's 2014-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-13."
Callahan Ellen M O — Ohio, 14-52723


ᐅ William R Ohmer, Ohio

Address: 4236 Duke Ct Brunswick, OH 44212

Bankruptcy Case 12-53890-mss Summary: "William R Ohmer's bankruptcy, initiated in 12/11/2012 and concluded by March 2013 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Ohmer — Ohio, 12-53890


ᐅ Donald Leroy Oliver, Ohio

Address: 921 Marks Rd Apt I Brunswick, OH 44212

Bankruptcy Case 11-50079-mss Summary: "In a Chapter 7 bankruptcy case, Donald Leroy Oliver from Brunswick, OH, saw his proceedings start in 01/11/2011 and complete by April 18, 2011, involving asset liquidation."
Donald Leroy Oliver — Ohio, 11-50079


ᐅ Kimberly A Oliver, Ohio

Address: 3871 Hadcock Rd Apt 103 Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 13-50147-mss: "Kimberly A Oliver's bankruptcy, initiated in 01/22/2013 and concluded by 2013-04-29 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Oliver — Ohio, 13-50147


ᐅ Thomas M Oliver, Ohio

Address: 4123 Regal Ave Brunswick, OH 44212-2921

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50821-amk: "The case of Thomas M Oliver in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Oliver — Ohio, 2014-50821


ᐅ Robin Olshavsky, Ohio

Address: 396 Plymouth Ct Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-52564-mss: "In Brunswick, OH, Robin Olshavsky filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2010."
Robin Olshavsky — Ohio, 10-52564


ᐅ Weiss Jean Oneal, Ohio

Address: 350 Judita Dr Brunswick, OH 44212

Bankruptcy Case 09-55225-mss Summary: "The bankruptcy record of Weiss Jean Oneal from Brunswick, OH, shows a Chapter 7 case filed in 11/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2010."
Weiss Jean Oneal — Ohio, 09-55225


ᐅ Jr Joseph G Oppman, Ohio

Address: 847 Kristen Ct Brunswick, OH 44212

Bankruptcy Case 11-52262-mss Overview: "The case of Jr Joseph G Oppman in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph G Oppman — Ohio, 11-52262


ᐅ Josef D Orcutt, Ohio

Address: 4659 Ruby Ln Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-52597-mss7: "Josef D Orcutt's bankruptcy, initiated in 2011-07-01 and concluded by October 2011 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josef D Orcutt — Ohio, 11-52597


ᐅ Ii James Osborne, Ohio

Address: 3690 Applewood Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-50578-mss7: "In Brunswick, OH, Ii James Osborne filed for Chapter 7 bankruptcy in February 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.21.2010."
Ii James Osborne — Ohio, 10-50578


ᐅ Howie Brian Ostmann, Ohio

Address: 4506 Cleveland St Brunswick, OH 44212

Concise Description of Bankruptcy Case 13-52689-mss7: "Howie Brian Ostmann's Chapter 7 bankruptcy, filed in Brunswick, OH in September 2013, led to asset liquidation, with the case closing in 2013-12-21."
Howie Brian Ostmann — Ohio, 13-52689


ᐅ April L Ouellette, Ohio

Address: 1643 Dannley Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-53012-mss: "In Brunswick, OH, April L Ouellette filed for Chapter 7 bankruptcy in 08.03.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2011."
April L Ouellette — Ohio, 11-53012


ᐅ Lisa Marie Owens, Ohio

Address: 3758 Foxwood Ter Apt 312 Brunswick, OH 44212-5683

Concise Description of Bankruptcy Case 16-50299-amk7: "Lisa Marie Owens's Chapter 7 bankruptcy, filed in Brunswick, OH in 02.17.2016, led to asset liquidation, with the case closing in 2016-05-17."
Lisa Marie Owens — Ohio, 16-50299


ᐅ Victoria A Paden, Ohio

Address: 1536 Jefferson Ave Brunswick, OH 44212

Bankruptcy Case 13-52534-mss Overview: "Victoria A Paden's Chapter 7 bankruptcy, filed in Brunswick, OH in 08.29.2013, led to asset liquidation, with the case closing in 12/04/2013."
Victoria A Paden — Ohio, 13-52534


ᐅ Christine Panik, Ohio

Address: 530 Topaz Ln Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-54206-mss: "Brunswick, OH resident Christine Panik's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2012."
Christine Panik — Ohio, 11-54206


ᐅ Philip Pantaleano, Ohio

Address: 3949 Sleepy Hollow Rd Brunswick, OH 44212

Bankruptcy Case 10-51171-mss Summary: "Philip Pantaleano's bankruptcy, initiated in Mar 16, 2010 and concluded by 06/21/2010 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Pantaleano — Ohio, 10-51171


ᐅ Thaddea Pantaleano, Ohio

Address: 3949 Sleepy Hollow Rd Brunswick, OH 44212

Bankruptcy Case 13-52775-mss Summary: "Brunswick, OH resident Thaddea Pantaleano's Sep 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Thaddea Pantaleano — Ohio, 13-52775


ᐅ Michael J Paoletta, Ohio

Address: 3791 Sleepy Hollow Rd Brunswick, OH 44212

Bankruptcy Case 11-53183-mss Summary: "Brunswick, OH resident Michael J Paoletta's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2011."
Michael J Paoletta — Ohio, 11-53183


ᐅ Teresa Paoletta, Ohio

Address: 2811 Robert Pkwy Brunswick, OH 44212

Concise Description of Bankruptcy Case 09-55645-mss7: "In Brunswick, OH, Teresa Paoletta filed for Chapter 7 bankruptcy in 12/10/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Teresa Paoletta — Ohio, 09-55645


ᐅ Valentina Papp, Ohio

Address: 641 Marks Rd Unit B Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-53365-mss7: "Valentina Papp's bankruptcy, initiated in July 15, 2010 and concluded by 2010-10-20 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valentina Papp — Ohio, 10-53365


ᐅ Chrisoula Paragiou, Ohio

Address: 1119 Highland Ave Brunswick, OH 44212

Brief Overview of Bankruptcy Case 12-53745-mss: "In Brunswick, OH, Chrisoula Paragiou filed for Chapter 7 bankruptcy in November 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2013."
Chrisoula Paragiou — Ohio, 12-53745


ᐅ John Louis Parey, Ohio

Address: 811 Ambrose Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 11-51787-mss7: "In a Chapter 7 bankruptcy case, John Louis Parey from Brunswick, OH, saw their proceedings start in 2011-05-08 and complete by 08/13/2011, involving asset liquidation."
John Louis Parey — Ohio, 11-51787


ᐅ Alfonso Parisi, Ohio

Address: 5075 Bringham Dr Brunswick, OH 44212

Bankruptcy Case 11-54306-mss Summary: "Alfonso Parisi'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."
Alfonso Parisi — Ohio, 11-54306


ᐅ Elizabeth Parker, Ohio

Address: 4275 Beverly Hills Dr Apt 225 Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-50365-mss7: "In a Chapter 7 bankruptcy case, Elizabeth Parker from Brunswick, OH, saw her proceedings start in 01.28.2010 and complete by 2010-05-05, involving asset liquidation."
Elizabeth Parker — Ohio, 10-50365


ᐅ Edward Paul Parsons, Ohio

Address: 4086 Boston Rd Lot 21 Brunswick, OH 44212-1269

Brief Overview of Bankruptcy Case 16-50267-amk: "In Brunswick, OH, Edward Paul Parsons filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Edward Paul Parsons — Ohio, 16-50267


ᐅ Brenda Parsons, Ohio

Address: 5266 Grafton Rd Apt 19B Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-53930-mss7: "In a Chapter 7 bankruptcy case, Brenda Parsons from Brunswick, OH, saw her proceedings start in 2010-08-18 and complete by 11.23.2010, involving asset liquidation."
Brenda Parsons — Ohio, 10-53930


ᐅ Kishorkumar Patel, Ohio

Address: 1549 Taft Dr Brunswick, OH 44212

Brief Overview of Bankruptcy Case 10-52526-mss: "The bankruptcy filing by Kishorkumar Patel, undertaken in May 2010 in Brunswick, OH under Chapter 7, concluded with discharge in August 30, 2010 after liquidating assets."
Kishorkumar Patel — Ohio, 10-52526


ᐅ Sajag Patel, Ohio

Address: 4206 Glenbriar Dr Brunswick, OH 44212

Bankruptcy Case 10-54470-mss Overview: "The bankruptcy filing by Sajag Patel, undertaken in September 17, 2010 in Brunswick, OH under Chapter 7, concluded with discharge in Dec 23, 2010 after liquidating assets."
Sajag Patel — Ohio, 10-54470


ᐅ William J Pavlic, Ohio

Address: 1332 Catherine Dr Brunswick, OH 44212-2328

Brief Overview of Bankruptcy Case 14-50190-mss: "The bankruptcy filing by William J Pavlic, undertaken in Jan 29, 2014 in Brunswick, OH under Chapter 7, concluded with discharge in April 29, 2014 after liquidating assets."
William J Pavlic — Ohio, 14-50190


ᐅ Russell Pay, Ohio

Address: 1436 S Carpenter Rd Apt 206 Brunswick, OH 44212

Bankruptcy Case 10-52385-mss Overview: "Russell Pay's bankruptcy, initiated in May 2010 and concluded by 2010-08-23 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Pay — Ohio, 10-52385


ᐅ Scott Payne, Ohio

Address: 3219 Pinecrest Dr Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-52574-mss7: "The bankruptcy filing by Scott Payne, undertaken in 2010-05-27 in Brunswick, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Scott Payne — Ohio, 10-52574


ᐅ David Payne, Ohio

Address: 3582 James Blvd Brunswick, OH 44212

Bankruptcy Case 10-55436-mss Summary: "In a Chapter 7 bankruptcy case, David Payne from Brunswick, OH, saw his proceedings start in 2010-11-16 and complete by 02/21/2011, involving asset liquidation."
David Payne — Ohio, 10-55436


ᐅ Kathleen Peck, Ohio

Address: 1421 Stanford Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 09-55533-mss: "Kathleen Peck's bankruptcy, initiated in 12/02/2009 and concluded by March 2010 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Peck — Ohio, 09-55533


ᐅ Jr Frank Peculis, Ohio

Address: 4115 Dennis Ln Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 11-54054-mss: "The bankruptcy filing by Jr Frank Peculis, undertaken in 2011-10-31 in Brunswick, OH under Chapter 7, concluded with discharge in 2012-02-05 after liquidating assets."
Jr Frank Peculis — Ohio, 11-54054


ᐅ Ronald Pelot, Ohio

Address: 686 Memory Ln Brunswick, OH 44212

Bankruptcy Case 10-54881-mss Summary: "Ronald Pelot's Chapter 7 bankruptcy, filed in Brunswick, OH in 10/12/2010, led to asset liquidation, with the case closing in January 17, 2011."
Ronald Pelot — Ohio, 10-54881


ᐅ Russell J Pelouch, Ohio

Address: 3529 Villa Casa Ct Brunswick, OH 44212

Brief Overview of Bankruptcy Case 12-50662-mss: "In a Chapter 7 bankruptcy case, Russell J Pelouch from Brunswick, OH, saw his proceedings start in Mar 2, 2012 and complete by June 2012, involving asset liquidation."
Russell J Pelouch — Ohio, 12-50662


ᐅ Patricia M Perhavec, Ohio

Address: 4476 Aspen Lake Dr Ste 102 Brunswick, OH 44212

Brief Overview of Bankruptcy Case 11-50071-mss: "Patricia M Perhavec's Chapter 7 bankruptcy, filed in Brunswick, OH in January 10, 2011, led to asset liquidation, with the case closing in April 2011."
Patricia M Perhavec — Ohio, 11-50071


ᐅ Jo Peroni, Ohio

Address: 886 Slate Dr Brunswick, OH 44212

Bankruptcy Case 10-50289-mss Summary: "Jo Peroni's Chapter 7 bankruptcy, filed in Brunswick, OH in 01.25.2010, led to asset liquidation, with the case closing in 2010-05-02."
Jo Peroni — Ohio, 10-50289


ᐅ Anna Perriello, Ohio

Address: 3508 Villa Casa Ct Brunswick, OH 44212

Bankruptcy Case 11-52501-mss Overview: "In a Chapter 7 bankruptcy case, Anna Perriello from Brunswick, OH, saw her proceedings start in June 2011 and complete by 10.02.2011, involving asset liquidation."
Anna Perriello — Ohio, 11-52501


ᐅ Kevin Perruchon, Ohio

Address: 1932 Byron Dr Brunswick, OH 44212

Snapshot of U.S. Bankruptcy Proceeding Case 10-51870-mss: "Brunswick, OH resident Kevin Perruchon's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2010."
Kevin Perruchon — Ohio, 10-51870


ᐅ Camie J Perry, Ohio

Address: 3870 Hadcock Rd Apt 203 Brunswick, OH 44212-3047

Concise Description of Bankruptcy Case 14-53165-amk7: "The case of Camie J Perry in Brunswick, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camie J Perry — Ohio, 14-53165


ᐅ Rory Pescinska, Ohio

Address: 1677 S Carpenter Rd Brunswick, OH 44212

Bankruptcy Case 10-55767-mss Overview: "In a Chapter 7 bankruptcy case, Rory Pescinska from Brunswick, OH, saw their proceedings start in December 11, 2010 and complete by Mar 18, 2011, involving asset liquidation."
Rory Pescinska — Ohio, 10-55767


ᐅ Joy Peters, Ohio

Address: 4426 Southwick Blvd Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-52374-mss7: "In a Chapter 7 bankruptcy case, Joy Peters from Brunswick, OH, saw her proceedings start in May 18, 2010 and complete by 08/23/2010, involving asset liquidation."
Joy Peters — Ohio, 10-52374


ᐅ Timothy Peterson, Ohio

Address: 750 Substation Rd Brunswick, OH 44212

Concise Description of Bankruptcy Case 10-52635-mss7: "In Brunswick, OH, Timothy Peterson filed for Chapter 7 bankruptcy in 05.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Timothy Peterson — Ohio, 10-52635


ᐅ Sandra A Petry, Ohio

Address: 5117 Cheyney Ln Brunswick, OH 44212-6217

Concise Description of Bankruptcy Case 16-51475-amk7: "Sandra A Petry's bankruptcy, initiated in 2016-06-22 and concluded by September 2016 in Brunswick, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Petry — Ohio, 16-51475


ᐅ Jr Jerry L Pettry, Ohio

Address: 1860 Paul Dr Brunswick, OH 44212

Bankruptcy Case 13-52436-mss Overview: "Jr Jerry L Pettry's Chapter 7 bankruptcy, filed in Brunswick, OH in Aug 21, 2013, led to asset liquidation, with the case closing in 11/26/2013."
Jr Jerry L Pettry — Ohio, 13-52436


ᐅ Luke Pfeiler, Ohio

Address: 3327 Valley Forge Dr Brunswick, OH 44212-3154

Snapshot of U.S. Bankruptcy Proceeding Case 15-52030-amk: "Luke Pfeiler's Chapter 7 bankruptcy, filed in Brunswick, OH in August 2015, led to asset liquidation, with the case closing in November 2015."
Luke Pfeiler — Ohio, 15-52030


ᐅ Joseph R Phillips, Ohio

Address: 3910 Turnbridge Ct Brunswick, OH 44212-3082

Snapshot of U.S. Bankruptcy Proceeding Case 15-50203-amk: "The bankruptcy filing by Joseph R Phillips, undertaken in 2015-01-30 in Brunswick, OH under Chapter 7, concluded with discharge in 04/30/2015 after liquidating assets."
Joseph R Phillips — Ohio, 15-50203