personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Conneaut, 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 Mary Lou Abbey, Ohio

Address: 539 Blair St Conneaut, OH 44030-1401

Bankruptcy Case 15-41684-kw Summary: "Mary Lou Abbey's Chapter 7 bankruptcy, filed in Conneaut, OH in Sep 15, 2015, led to asset liquidation, with the case closing in 12.14.2015."
Mary Lou Abbey — Ohio, 15-41684-kw


ᐅ Jeffrey A Adams, Ohio

Address: 374 Liberty St Conneaut, OH 44030-2708

Concise Description of Bankruptcy Case 15-40898-kw7: "The bankruptcy record of Jeffrey A Adams from Conneaut, OH, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-17."
Jeffrey A Adams — Ohio, 15-40898-kw


ᐅ James Stewart Adams, Ohio

Address: PO Box 274 Conneaut, OH 44030

Bankruptcy Case 13-42201-kw Overview: "In Conneaut, OH, James Stewart Adams filed for Chapter 7 bankruptcy in October 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2014."
James Stewart Adams — Ohio, 13-42201-kw


ᐅ Douglas Earl Adkins, Ohio

Address: PO Box 744 Conneaut, OH 44030

Concise Description of Bankruptcy Case 11-40669-kw7: "Douglas Earl Adkins's bankruptcy, initiated in 03.10.2011 and concluded by 2011-06-15 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Earl Adkins — Ohio, 11-40669-kw


ᐅ Patricia Rowena Anderson, Ohio

Address: 235 Sandusky St Conneaut, OH 44030-2525

Concise Description of Bankruptcy Case 2014-41684-kw7: "Conneaut, OH resident Patricia Rowena Anderson's 08.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2014."
Patricia Rowena Anderson — Ohio, 2014-41684-kw


ᐅ Gregory Blinn Anderson, Ohio

Address: 717 Keefus Rd Conneaut, OH 44030-9785

Brief Overview of Bankruptcy Case 16-40297-kw: "Gregory Blinn Anderson's bankruptcy, initiated in 2016-02-29 and concluded by May 29, 2016 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Blinn Anderson — Ohio, 16-40297-kw


ᐅ Daniel Joseph Angerer, Ohio

Address: 385 Peach St Conneaut, OH 44030-2831

Concise Description of Bankruptcy Case 15-40496-kw7: "The bankruptcy record of Daniel Joseph Angerer from Conneaut, OH, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2015."
Daniel Joseph Angerer — Ohio, 15-40496-kw


ᐅ Jacqualine Marie Armeni, Ohio

Address: 202 W Main Rd Lot 115 Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-41582-kw: "In Conneaut, OH, Jacqualine Marie Armeni filed for Chapter 7 bankruptcy in 06/25/2012. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2012."
Jacqualine Marie Armeni — Ohio, 12-41582-kw


ᐅ Jennifer J Au, Ohio

Address: 395 S Amboy Rd Conneaut, OH 44030-3001

Bankruptcy Case 16-40451-kw Overview: "The bankruptcy record of Jennifer J Au from Conneaut, OH, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-14."
Jennifer J Au — Ohio, 16-40451-kw


ᐅ Sandra L Ballard, Ohio

Address: PO Box 641 Conneaut, OH 44030-0641

Bankruptcy Case 15-42182-kw Summary: "The case of Sandra L Ballard in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Ballard — Ohio, 15-42182-kw


ᐅ Christina M Banyas, Ohio

Address: 173 Grant St Conneaut, OH 44030-1919

Bankruptcy Case 15-41231-kw Overview: "The case of Christina M Banyas in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Banyas — Ohio, 15-41231-kw


ᐅ William E Banyas, Ohio

Address: 170 Grant St Conneaut, OH 44030-1920

Concise Description of Bankruptcy Case 15-41231-kw7: "William E Banyas's bankruptcy, initiated in 07.09.2015 and concluded by October 2015 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Banyas — Ohio, 15-41231-kw


ᐅ Jessie M Barnett, Ohio

Address: 446 W Main Rd Apt 101 Conneaut, OH 44030-2982

Concise Description of Bankruptcy Case 16-14513-pmc7: "Jessie M Barnett's Chapter 7 bankruptcy, filed in Conneaut, OH in 2016-08-17, led to asset liquidation, with the case closing in 2016-11-15."
Jessie M Barnett — Ohio, 16-14513


ᐅ Bradley A Barnum, Ohio

Address: 885 Main St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 12-40649-kw: "In a Chapter 7 bankruptcy case, Bradley A Barnum from Conneaut, OH, saw his proceedings start in March 22, 2012 and complete by 06.27.2012, involving asset liquidation."
Bradley A Barnum — Ohio, 12-40649-kw


ᐅ Scott M Bartone, Ohio

Address: 285 1/2 Main St Apt 11 Conneaut, OH 44030-2647

Bankruptcy Case 15-41512-kw Overview: "Scott M Bartone's Chapter 7 bankruptcy, filed in Conneaut, OH in 08/21/2015, led to asset liquidation, with the case closing in 11.19.2015."
Scott M Bartone — Ohio, 15-41512-kw


ᐅ Barry K Bartosh, Ohio

Address: 695 Main St Conneaut, OH 44030-2221

Brief Overview of Bankruptcy Case 15-41078-kw: "Barry K Bartosh's bankruptcy, initiated in 06/17/2015 and concluded by September 15, 2015 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry K Bartosh — Ohio, 15-41078-kw


ᐅ Sharon K Bartosh, Ohio

Address: 695 Main St Conneaut, OH 44030-2221

Bankruptcy Case 15-41078-kw Summary: "The bankruptcy filing by Sharon K Bartosh, undertaken in 2015-06-17 in Conneaut, OH under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Sharon K Bartosh — Ohio, 15-41078-kw


ᐅ Timothy Batanian, Ohio

Address: 7017 Westwood Dr Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-44381-kw: "The bankruptcy filing by Timothy Batanian, undertaken in 2010-11-23 in Conneaut, OH under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Timothy Batanian — Ohio, 10-44381-kw


ᐅ Barbara A Beatman, Ohio

Address: 298 Depot St Conneaut, OH 44030-2470

Brief Overview of Bankruptcy Case 16-40564-kw: "Barbara A Beatman's bankruptcy, initiated in 03.29.2016 and concluded by June 2016 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Beatman — Ohio, 16-40564-kw


ᐅ Robert E Beatman, Ohio

Address: 298 Depot St Conneaut, OH 44030-2470

Bankruptcy Case 16-40564-kw Summary: "In Conneaut, OH, Robert E Beatman filed for Chapter 7 bankruptcy in Mar 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Robert E Beatman — Ohio, 16-40564-kw


ᐅ Dorla Bennett, Ohio

Address: 270 Owens Ave Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-40987-kw: "Dorla Bennett's Chapter 7 bankruptcy, filed in Conneaut, OH in Mar 24, 2010, led to asset liquidation, with the case closing in 2010-06-29."
Dorla Bennett — Ohio, 10-40987-kw


ᐅ David Bennett, Ohio

Address: 718 Keefus Rd Conneaut, OH 44030

Bankruptcy Case 10-41152-kw Summary: "The case of David Bennett in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Bennett — Ohio, 10-41152-kw


ᐅ Jack J Birch, Ohio

Address: 4072 E CENTER ST Conneaut, OH 44030

Bankruptcy Case 12-40885-kw Summary: "In a Chapter 7 bankruptcy case, Jack J Birch from Conneaut, OH, saw their proceedings start in 2012-04-13 and complete by 2012-07-19, involving asset liquidation."
Jack J Birch — Ohio, 12-40885-kw


ᐅ Virginia A Black, Ohio

Address: 301 1/2 Liberty St Conneaut, OH 44030-2707

Bankruptcy Case 2014-41239-kw Summary: "The case of Virginia A Black in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia A Black — Ohio, 2014-41239-kw


ᐅ Steven A Blair, Ohio

Address: 3857 Fox Chase Cir Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-43020-kw: "The bankruptcy record of Steven A Blair from Conneaut, OH, shows a Chapter 7 case filed in Dec 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-20."
Steven A Blair — Ohio, 12-43020-kw


ᐅ Audra Blood, Ohio

Address: 727 Keefus Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-42282-kw: "In a Chapter 7 bankruptcy case, Audra Blood from Conneaut, OH, saw her proceedings start in Jun 17, 2010 and complete by 09.22.2010, involving asset liquidation."
Audra Blood — Ohio, 10-42282-kw


ᐅ Steven L Blood, Ohio

Address: 388 Harbor St Conneaut, OH 44030

Bankruptcy Case 13-41131-kw Overview: "Conneaut, OH resident Steven L Blood's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2013."
Steven L Blood — Ohio, 13-41131-kw


ᐅ William Lewis Bolen, Ohio

Address: 116 Daniels Ave Conneaut, OH 44030-2317

Bankruptcy Case 2014-40771-kw Summary: "The bankruptcy filing by William Lewis Bolen, undertaken in 2014-04-16 in Conneaut, OH under Chapter 7, concluded with discharge in Jul 15, 2014 after liquidating assets."
William Lewis Bolen — Ohio, 2014-40771-kw


ᐅ Margaret Marie Borgerding, Ohio

Address: 5240 Wetmore Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-40160-kw: "Conneaut, OH resident Margaret Marie Borgerding's January 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Margaret Marie Borgerding — Ohio, 11-40160-kw


ᐅ Anthony R Boroski, Ohio

Address: 900 Main St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-40561-kw: "In Conneaut, OH, Anthony R Boroski filed for Chapter 7 bankruptcy in March 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2011."
Anthony R Boroski — Ohio, 11-40561-kw


ᐅ Jr Wesley Joseph Boroski, Ohio

Address: 7330 Bushnell Rd Conneaut, OH 44030

Bankruptcy Case 12-42962-kw Overview: "Jr Wesley Joseph Boroski's bankruptcy, initiated in 2012-12-06 and concluded by 2013-03-13 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wesley Joseph Boroski — Ohio, 12-42962-kw


ᐅ Paula Bott, Ohio

Address: 569 S Parrish Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-42003-kw: "Conneaut, OH resident Paula Bott's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Paula Bott — Ohio, 10-42003-kw


ᐅ Danielle A Bott, Ohio

Address: 569 S Parrish Rd Conneaut, OH 44030-9790

Bankruptcy Case 15-40457-kw Summary: "In a Chapter 7 bankruptcy case, Danielle A Bott from Conneaut, OH, saw her proceedings start in Mar 20, 2015 and complete by 2015-06-18, involving asset liquidation."
Danielle A Bott — Ohio, 15-40457-kw


ᐅ Daniel Joseph Bovee, Ohio

Address: 428 Sandusky St Conneaut, OH 44030

Bankruptcy Case 11-41127-kw Overview: "Daniel Joseph Bovee's bankruptcy, initiated in 2011-04-15 and concluded by 2011-07-21 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Joseph Bovee — Ohio, 11-41127-kw


ᐅ Doris Mae Bovee, Ohio

Address: 5572 Center Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-41477-kw: "Conneaut, OH resident Doris Mae Bovee's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2012."
Doris Mae Bovee — Ohio, 12-41477-kw


ᐅ Adrienne Bowen, Ohio

Address: 6920 Arlene Dr Conneaut, OH 44030

Bankruptcy Case 10-40379-kw Overview: "In Conneaut, OH, Adrienne Bowen filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-16."
Adrienne Bowen — Ohio, 10-40379-kw


ᐅ Kerry Leroy Bowers, Ohio

Address: 6940 Arlene Dr Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 12-42008-kw: "In a Chapter 7 bankruptcy case, Kerry Leroy Bowers from Conneaut, OH, saw his proceedings start in 08/16/2012 and complete by 2012-11-21, involving asset liquidation."
Kerry Leroy Bowers — Ohio, 12-42008-kw


ᐅ Cindy Braden, Ohio

Address: 4228 Center Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-42811-kw: "The bankruptcy filing by Cindy Braden, undertaken in 07.26.2010 in Conneaut, OH under Chapter 7, concluded with discharge in 10.31.2010 after liquidating assets."
Cindy Braden — Ohio, 10-42811-kw


ᐅ June Marie Brennan, Ohio

Address: 992 Mill St Conneaut, OH 44030-1522

Concise Description of Bankruptcy Case 16-40668-kw7: "The bankruptcy filing by June Marie Brennan, undertaken in 04.12.2016 in Conneaut, OH under Chapter 7, concluded with discharge in 07.11.2016 after liquidating assets."
June Marie Brennan — Ohio, 16-40668-kw


ᐅ James C Bressler, Ohio

Address: 6951 Fairview Dr Conneaut, OH 44030-3408

Brief Overview of Bankruptcy Case 15-40941-kw: "Conneaut, OH resident James C Bressler's 05/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2015."
James C Bressler — Ohio, 15-40941-kw


ᐅ Joanne G Bressler, Ohio

Address: 6951 Fairview Dr Conneaut, OH 44030-3408

Bankruptcy Case 15-40941-kw Overview: "Joanne G Bressler's Chapter 7 bankruptcy, filed in Conneaut, OH in May 27, 2015, led to asset liquidation, with the case closing in August 25, 2015."
Joanne G Bressler — Ohio, 15-40941-kw


ᐅ Michael Joseph Briestensky, Ohio

Address: 472 16th St Conneaut, OH 44030-1651

Bankruptcy Case 16-40024-kw Overview: "Conneaut, OH resident Michael Joseph Briestensky's 01.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Michael Joseph Briestensky — Ohio, 16-40024-kw


ᐅ Shawn Brink, Ohio

Address: 237 S Ridge Rd E Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-40486-kw: "The case of Shawn Brink in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Brink — Ohio, 10-40486-kw


ᐅ Gregory Shaun Brown, Ohio

Address: PO Box 753 Conneaut, OH 44030

Brief Overview of Bankruptcy Case 13-41470-kw: "The case of Gregory Shaun Brown in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Shaun Brown — Ohio, 13-41470-kw


ᐅ Sharon K Brown, Ohio

Address: 509 Chestnut St Trlr 18 Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 12-42460-kw: "In a Chapter 7 bankruptcy case, Sharon K Brown from Conneaut, OH, saw her proceedings start in October 6, 2012 and complete by 2013-01-11, involving asset liquidation."
Sharon K Brown — Ohio, 12-42460-kw


ᐅ Christopher J Bublawek, Ohio

Address: 244 Reig Ave Conneaut, OH 44030-2150

Bankruptcy Case 2014-40749-kw Summary: "Conneaut, OH resident Christopher J Bublawek's 2014-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Christopher J Bublawek — Ohio, 2014-40749-kw


ᐅ Melissa A Buell, Ohio

Address: 7398 Fieldstone Ave Conneaut, OH 44030-3183

Bankruptcy Case 14-40384-kw Summary: "Melissa A Buell's Chapter 7 bankruptcy, filed in Conneaut, OH in March 5, 2014, led to asset liquidation, with the case closing in June 2014."
Melissa A Buell — Ohio, 14-40384-kw


ᐅ Michael Burdette, Ohio

Address: 542 Smith St Conneaut, OH 44030

Bankruptcy Case 10-44287-kw Summary: "The bankruptcy record of Michael Burdette from Conneaut, OH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-21."
Michael Burdette — Ohio, 10-44287-kw


ᐅ Gene A Burdick, Ohio

Address: 202 W Main Rd Lot 37 Conneaut, OH 44030

Bankruptcy Case 11-42022-kw Overview: "The case of Gene A Burdick in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene A Burdick — Ohio, 11-42022-kw


ᐅ Jason S Burdick, Ohio

Address: 228 Salem St Conneaut, OH 44030

Bankruptcy Case 11-40010-kw Overview: "The bankruptcy record of Jason S Burdick from Conneaut, OH, shows a Chapter 7 case filed in Jan 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2011."
Jason S Burdick — Ohio, 11-40010-kw


ᐅ Robert Charles Burdick, Ohio

Address: 246 West St Conneaut, OH 44030

Bankruptcy Case 11-40455-kw Overview: "The bankruptcy record of Robert Charles Burdick from Conneaut, OH, shows a Chapter 7 case filed in 02/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Robert Charles Burdick — Ohio, 11-40455-kw


ᐅ John Burras, Ohio

Address: 319 Monroe St Conneaut, OH 44030

Bankruptcy Case 10-42328-kw Summary: "The bankruptcy record of John Burras from Conneaut, OH, shows a Chapter 7 case filed in June 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2010."
John Burras — Ohio, 10-42328-kw


ᐅ James L Burton, Ohio

Address: PO Box 317 Conneaut, OH 44030

Brief Overview of Bankruptcy Case 13-41075-kw: "The bankruptcy filing by James L Burton, undertaken in 2013-05-15 in Conneaut, OH under Chapter 7, concluded with discharge in Aug 20, 2013 after liquidating assets."
James L Burton — Ohio, 13-41075-kw


ᐅ Tina Butler, Ohio

Address: 315 Bailey Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-41560-kw: "Conneaut, OH resident Tina Butler's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/05/2010."
Tina Butler — Ohio, 10-41560-kw


ᐅ Timothy Carlton Byers, Ohio

Address: 465 W Main Rd Conneaut, OH 44030

Bankruptcy Case 13-41020-kw Summary: "The bankruptcy filing by Timothy Carlton Byers, undertaken in 2013-05-08 in Conneaut, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Timothy Carlton Byers — Ohio, 13-41020-kw


ᐅ Timothy Callahan, Ohio

Address: 7805 Autumn Ln Conneaut, OH 44030

Bankruptcy Case 10-43900-kw Summary: "Conneaut, OH resident Timothy Callahan's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Timothy Callahan — Ohio, 10-43900-kw


ᐅ Cynthia Callahan, Ohio

Address: 170 Margor Dr Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-44450-kw7: "The case of Cynthia Callahan in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Callahan — Ohio, 10-44450-kw


ᐅ Kris A Cameron, Ohio

Address: 941 Buffalo St Conneaut, OH 44030-1505

Snapshot of U.S. Bankruptcy Proceeding Case 15-41886-kw: "Conneaut, OH resident Kris A Cameron's October 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2016."
Kris A Cameron — Ohio, 15-41886-kw


ᐅ Mark D Cameron, Ohio

Address: 941 Buffalo St Conneaut, OH 44030-1505

Bankruptcy Case 15-41886-kw Summary: "Mark D Cameron's Chapter 7 bankruptcy, filed in Conneaut, OH in 10/15/2015, led to asset liquidation, with the case closing in 01.13.2016."
Mark D Cameron — Ohio, 15-41886-kw


ᐅ Wendy Lynn Campbell, Ohio

Address: 425 W Main Rd Conneaut, OH 44030-2927

Bankruptcy Case 16-40058-kw Summary: "Conneaut, OH resident Wendy Lynn Campbell's 01.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Wendy Lynn Campbell — Ohio, 16-40058-kw


ᐅ Richard Alex Campbell, Ohio

Address: 425 W Main Rd Conneaut, OH 44030-2927

Brief Overview of Bankruptcy Case 16-40058-kw: "Richard Alex Campbell's Chapter 7 bankruptcy, filed in Conneaut, OH in January 2016, led to asset liquidation, with the case closing in 2016-04-13."
Richard Alex Campbell — Ohio, 16-40058-kw


ᐅ Julie A Candela, Ohio

Address: 376 Old Main Rd Conneaut, OH 44030-2745

Brief Overview of Bankruptcy Case 15-40935-kw: "In Conneaut, OH, Julie A Candela filed for Chapter 7 bankruptcy in 05.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2015."
Julie A Candela — Ohio, 15-40935-kw


ᐅ Connie Louise Carpenter, Ohio

Address: 361 Fulton St Conneaut, OH 44030-2819

Concise Description of Bankruptcy Case 15-40914-kw7: "Conneaut, OH resident Connie Louise Carpenter's May 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2015."
Connie Louise Carpenter — Ohio, 15-40914-kw


ᐅ Jennifer Lynn Carrigan, Ohio

Address: 668 Beaver St Conneaut, OH 44030

Bankruptcy Case 13-41802-kw Overview: "In Conneaut, OH, Jennifer Lynn Carrigan filed for Chapter 7 bankruptcy in 08.14.2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2013."
Jennifer Lynn Carrigan — Ohio, 13-41802-kw


ᐅ Kari Case, Ohio

Address: 751 Mill St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-40291-kw: "Kari Case's Chapter 7 bankruptcy, filed in Conneaut, OH in Jan 29, 2010, led to asset liquidation, with the case closing in May 6, 2010."
Kari Case — Ohio, 10-40291-kw


ᐅ Michael J Castellano, Ohio

Address: 817 Main St Conneaut, OH 44030-2166

Bankruptcy Case 15-40418-kw Summary: "The bankruptcy filing by Michael J Castellano, undertaken in 03/17/2015 in Conneaut, OH under Chapter 7, concluded with discharge in 06.15.2015 after liquidating assets."
Michael J Castellano — Ohio, 15-40418-kw


ᐅ Carla L Caudill, Ohio

Address: 364 Buffalo St Conneaut, OH 44030-2452

Brief Overview of Bankruptcy Case 14-42535-kw: "Carla L Caudill's Chapter 7 bankruptcy, filed in Conneaut, OH in December 2014, led to asset liquidation, with the case closing in March 12, 2015."
Carla L Caudill — Ohio, 14-42535-kw


ᐅ Dolores V Champlin, Ohio

Address: 485 Lakeview Ave Conneaut, OH 44030-1313

Concise Description of Bankruptcy Case 15-41073-kw7: "In a Chapter 7 bankruptcy case, Dolores V Champlin from Conneaut, OH, saw her proceedings start in June 2015 and complete by 09.14.2015, involving asset liquidation."
Dolores V Champlin — Ohio, 15-41073-kw


ᐅ David K Chandler, Ohio

Address: 359 Fenton Ave Conneaut, OH 44030-2861

Concise Description of Bankruptcy Case 15-41481-kw7: "The case of David K Chandler in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David K Chandler — Ohio, 15-41481-kw


ᐅ Lisa K Chandler, Ohio

Address: 359 Fenton Ave Conneaut, OH 44030-2861

Snapshot of U.S. Bankruptcy Proceeding Case 15-41481-kw: "Lisa K Chandler's Chapter 7 bankruptcy, filed in Conneaut, OH in 2015-08-18, led to asset liquidation, with the case closing in 2015-11-16."
Lisa K Chandler — Ohio, 15-41481-kw


ᐅ David Chozinske, Ohio

Address: 222 Locust Dr Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 13-40812-kw: "The case of David Chozinske in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Chozinske — Ohio, 13-40812-kw


ᐅ Diana M Chromik, Ohio

Address: 182 Grandview St Conneaut, OH 44030-2140

Snapshot of U.S. Bankruptcy Proceeding Case 14-42068-kw: "Diana M Chromik's Chapter 7 bankruptcy, filed in Conneaut, OH in 2014-10-06, led to asset liquidation, with the case closing in 01/04/2015."
Diana M Chromik — Ohio, 14-42068-kw


ᐅ Roberta Cline, Ohio

Address: 337 Dibble Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 13-40397-kw: "Roberta Cline's bankruptcy, initiated in 03.01.2013 and concluded by Jun 6, 2013 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Cline — Ohio, 13-40397-kw


ᐅ Daniel James Cole, Ohio

Address: 4479 Center Rd Conneaut, OH 44030-9732

Bankruptcy Case 09-43687-kw Overview: "Daniel James Cole's Chapter 13 bankruptcy in Conneaut, OH started in 2009-09-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-10."
Daniel James Cole — Ohio, 09-43687-kw


ᐅ Allen M Cole, Ohio

Address: PO Box 201 Conneaut, OH 44030

Bankruptcy Case 11-40005-kw Summary: "In a Chapter 7 bankruptcy case, Allen M Cole from Conneaut, OH, saw their proceedings start in 2011-01-03 and complete by 04.10.2011, involving asset liquidation."
Allen M Cole — Ohio, 11-40005-kw


ᐅ Scott Lewis Cole, Ohio

Address: 314 W Main Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-42961-kw: "The bankruptcy filing by Scott Lewis Cole, undertaken in 2011-10-11 in Conneaut, OH under Chapter 7, concluded with discharge in 01/16/2012 after liquidating assets."
Scott Lewis Cole — Ohio, 11-42961-kw


ᐅ Robert College, Ohio

Address: 427 E Main Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-42581-kw: "The bankruptcy record of Robert College from Conneaut, OH, shows a Chapter 7 case filed in 07.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010."
Robert College — Ohio, 10-42581-kw


ᐅ Jr Halley Conley, Ohio

Address: 503 Washington St Conneaut, OH 44030

Bankruptcy Case 10-42011-kw Overview: "Jr Halley Conley's Chapter 7 bankruptcy, filed in Conneaut, OH in 2010-05-27, led to asset liquidation, with the case closing in September 1, 2010."
Jr Halley Conley — Ohio, 10-42011-kw


ᐅ Cheryl Marie Cordell, Ohio

Address: 139 Salisbury Rd Conneaut, OH 44030-1054

Brief Overview of Bankruptcy Case 16-40704-kw: "In Conneaut, OH, Cheryl Marie Cordell filed for Chapter 7 bankruptcy in 2016-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Cheryl Marie Cordell — Ohio, 16-40704-kw


ᐅ Thomas Corp, Ohio

Address: 394 Chestnut St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-41454-kw: "The case of Thomas Corp in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Corp — Ohio, 10-41454-kw


ᐅ William Richard Cottle, Ohio

Address: 410 Sandusky St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-40668-kw: "The case of William Richard Cottle in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Richard Cottle — Ohio, 12-40668-kw


ᐅ David Cuccaro, Ohio

Address: PO Box 45 Conneaut, OH 44030

Bankruptcy Case 10-40288-kw Overview: "The bankruptcy filing by David Cuccaro, undertaken in January 2010 in Conneaut, OH under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
David Cuccaro — Ohio, 10-40288-kw


ᐅ Norman Curtis, Ohio

Address: 371 Mill St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-41110-kw: "Norman Curtis's Chapter 7 bankruptcy, filed in Conneaut, OH in 2010-03-31, led to asset liquidation, with the case closing in 07/06/2010."
Norman Curtis — Ohio, 10-41110-kw


ᐅ Timothy G Dalrymple, Ohio

Address: 449 Mill St Conneaut, OH 44030-2454

Bankruptcy Case 2014-41588-kw Overview: "The bankruptcy record of Timothy G Dalrymple from Conneaut, OH, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
Timothy G Dalrymple — Ohio, 2014-41588-kw


ᐅ Jack Leo Daub, Ohio

Address: 332 Mill St Conneaut, OH 44030-2440

Bankruptcy Case 16-40011-kw Overview: "The bankruptcy record of Jack Leo Daub from Conneaut, OH, shows a Chapter 7 case filed in 01/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2016."
Jack Leo Daub — Ohio, 16-40011-kw


ᐅ Sr Gary Dell, Ohio

Address: 770 Chestnut St Apt 11 Conneaut, OH 44030

Bankruptcy Case 13-40192-kw Summary: "Conneaut, OH resident Sr Gary Dell's 01.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.07.2013."
Sr Gary Dell — Ohio, 13-40192-kw


ᐅ Harry Vincent Dilemme, Ohio

Address: 3616 E Center St Conneaut, OH 44030

Bankruptcy Case 12-40741-kw Summary: "Harry Vincent Dilemme's Chapter 7 bankruptcy, filed in Conneaut, OH in 2012-03-29, led to asset liquidation, with the case closing in 2012-07-04."
Harry Vincent Dilemme — Ohio, 12-40741-kw


ᐅ Monica Ann Distelrath, Ohio

Address: 712 Harbor St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 12-43048-kw: "The case of Monica Ann Distelrath in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Ann Distelrath — Ohio, 12-43048-kw


ᐅ Agnes Mae Dobransky, Ohio

Address: 141 15th St Conneaut, OH 44030-1884

Bankruptcy Case 15-40765-kw Overview: "Agnes Mae Dobransky's Chapter 7 bankruptcy, filed in Conneaut, OH in 04.28.2015, led to asset liquidation, with the case closing in July 27, 2015."
Agnes Mae Dobransky — Ohio, 15-40765-kw


ᐅ Cynthia M Dodge, Ohio

Address: 756 Wrights Ave Conneaut, OH 44030-1648

Bankruptcy Case 2014-40711-kw Summary: "The case of Cynthia M Dodge in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia M Dodge — Ohio, 2014-40711-kw


ᐅ Brett Alan Douglas, Ohio

Address: 331 Fenton Ave Conneaut, OH 44030

Concise Description of Bankruptcy Case 11-41280-kw7: "In Conneaut, OH, Brett Alan Douglas filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2011."
Brett Alan Douglas — Ohio, 11-41280-kw


ᐅ Gayle Yvonne Downes, Ohio

Address: 284 Madison St Apt 4 Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-41291-kw: "The bankruptcy record of Gayle Yvonne Downes from Conneaut, OH, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Gayle Yvonne Downes — Ohio, 11-41291-kw


ᐅ Douglas John Dragon, Ohio

Address: 6929 Westwood Dr Conneaut, OH 44030-3430

Bankruptcy Case 14-42533-kw Summary: "In a Chapter 7 bankruptcy case, Douglas John Dragon from Conneaut, OH, saw his proceedings start in Dec 11, 2014 and complete by March 11, 2015, involving asset liquidation."
Douglas John Dragon — Ohio, 14-42533-kw


ᐅ Tara Michelle Dragon, Ohio

Address: 6929 Westwood Dr Conneaut, OH 44030-3430

Bankruptcy Case 2014-40866-kw Summary: "In a Chapter 7 bankruptcy case, Tara Michelle Dragon from Conneaut, OH, saw her proceedings start in 04/25/2014 and complete by 2014-07-24, involving asset liquidation."
Tara Michelle Dragon — Ohio, 2014-40866-kw


ᐅ Kathleen Kay Drakes, Ohio

Address: 455 Middle Rd Conneaut, OH 44030-2850

Concise Description of Bankruptcy Case 16-40706-kw7: "The case of Kathleen Kay Drakes in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Kay Drakes — Ohio, 16-40706-kw


ᐅ Ii Dale Van Drew, Ohio

Address: 150 Pasadena Ave Conneaut, OH 44030

Bankruptcy Case 09-43944-kw Summary: "Conneaut, OH resident Ii Dale Van Drew's 10.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-21."
Ii Dale Van Drew — Ohio, 09-43944-kw


ᐅ Cherie Ann Drummond, Ohio

Address: 430 W Main Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-41565-kw: "The bankruptcy filing by Cherie Ann Drummond, undertaken in May 2011 in Conneaut, OH under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Cherie Ann Drummond — Ohio, 11-41565-kw


ᐅ Gilbert Marvin Eaton, Ohio

Address: 177 Poplar St Conneaut, OH 44030-1947

Bankruptcy Case 15-41151-kw Summary: "The bankruptcy record of Gilbert Marvin Eaton from Conneaut, OH, shows a Chapter 7 case filed in June 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2015."
Gilbert Marvin Eaton — Ohio, 15-41151-kw


ᐅ Mark Eaton, Ohio

Address: 222 15th St Apt 1 Conneaut, OH 44030

Bankruptcy Case 10-40104-kw Summary: "Mark Eaton's Chapter 7 bankruptcy, filed in Conneaut, OH in Jan 13, 2010, led to asset liquidation, with the case closing in 2010-04-20."
Mark Eaton — Ohio, 10-40104-kw


ᐅ Alicia Marie Eaton, Ohio

Address: 711 Lakeview Ave Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-40926-kw: "In a Chapter 7 bankruptcy case, Alicia Marie Eaton from Conneaut, OH, saw her proceedings start in 2011-03-30 and complete by Jul 5, 2011, involving asset liquidation."
Alicia Marie Eaton — Ohio, 11-40926-kw