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 Ro Jean Eaton, Ohio

Address: 202 W Main Rd Lot 117 Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-44261-kw: "Ro Jean Eaton's Chapter 7 bankruptcy, filed in Conneaut, OH in November 2010, led to asset liquidation, with the case closing in February 17, 2011."
Ro Jean Eaton — Ohio, 10-44261-kw


ᐅ Dean Robert Eddy, Ohio

Address: 550 Dorman Rd Conneaut, OH 44030-8649

Concise Description of Bankruptcy Case 14-40287-kw7: "Dean Robert Eddy's bankruptcy, initiated in February 2014 and concluded by 2014-05-22 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Robert Eddy — Ohio, 14-40287-kw


ᐅ James Emus, Ohio

Address: 536 Blair St Conneaut, OH 44030

Bankruptcy Case 10-43974-kw Overview: "The bankruptcy record of James Emus from Conneaut, OH, shows a Chapter 7 case filed in 2010-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
James Emus — Ohio, 10-43974-kw


ᐅ Kelly J Ensell, Ohio

Address: 4895 Bushnell Rd Conneaut, OH 44030-9640

Brief Overview of Bankruptcy Case 15-41302-kw: "In a Chapter 7 bankruptcy case, Kelly J Ensell from Conneaut, OH, saw their proceedings start in Jul 20, 2015 and complete by Oct 18, 2015, involving asset liquidation."
Kelly J Ensell — Ohio, 15-41302-kw


ᐅ Michael J Ensell, Ohio

Address: 4895 Bushnell Rd Conneaut, OH 44030-9640

Concise Description of Bankruptcy Case 15-41302-kw7: "In a Chapter 7 bankruptcy case, Michael J Ensell from Conneaut, OH, saw their proceedings start in 2015-07-20 and complete by 2015-10-18, involving asset liquidation."
Michael J Ensell — Ohio, 15-41302-kw


ᐅ Danielle Erb, Ohio

Address: 7288 Fieldstone Ave Conneaut, OH 44030-3160

Bankruptcy Case 15-42207-kw Overview: "In Conneaut, OH, Danielle Erb filed for Chapter 7 bankruptcy in 2015-12-09. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-08."
Danielle Erb — Ohio, 15-42207-kw


ᐅ Zachary Erb, Ohio

Address: 7486 Harmon Rd Conneaut, OH 44030-3134

Brief Overview of Bankruptcy Case 15-42207-kw: "Conneaut, OH resident Zachary Erb's 2015-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2016."
Zachary Erb — Ohio, 15-42207-kw


ᐅ Ralph Kent Ericksen, Ohio

Address: 3902 E Center St Conneaut, OH 44030-3064

Concise Description of Bankruptcy Case 16-40334-kw7: "Conneaut, OH resident Ralph Kent Ericksen's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2016."
Ralph Kent Ericksen — Ohio, 16-40334-kw


ᐅ Diane Phyllis Ericksen, Ohio

Address: 3902 E Center St Conneaut, OH 44030-3064

Snapshot of U.S. Bankruptcy Proceeding Case 16-40334-kw: "Diane Phyllis Ericksen's bankruptcy, initiated in March 4, 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."
Diane Phyllis Ericksen — Ohio, 16-40334-kw


ᐅ Michael Edward Fagan, Ohio

Address: 750 Lake Erie St Conneaut, OH 44030

Bankruptcy Case 13-42052-kw Overview: "Michael Edward Fagan's bankruptcy, initiated in 09.18.2013 and concluded by 12/24/2013 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Edward Fagan — Ohio, 13-42052-kw


ᐅ Alanna Farley, Ohio

Address: 915 Lincoln Dr Conneaut, OH 44030

Bankruptcy Case 09-44511-kw Summary: "The bankruptcy filing by Alanna Farley, undertaken in 11.30.2009 in Conneaut, OH under Chapter 7, concluded with discharge in Mar 7, 2010 after liquidating assets."
Alanna Farley — Ohio, 09-44511-kw


ᐅ Crystal Dawn Fertig, Ohio

Address: 385 Harbor St Conneaut, OH 44030

Bankruptcy Case 13-40700-kw Summary: "The case of Crystal Dawn Fertig in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Dawn Fertig — Ohio, 13-40700-kw


ᐅ Gary Finlaw, Ohio

Address: 384 Madison St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-43154-kw: "Gary Finlaw's bankruptcy, initiated in August 2010 and concluded by 2010-11-25 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Finlaw — Ohio, 10-43154-kw


ᐅ David Jay Fish, Ohio

Address: 846 Broad St Conneaut, OH 44030

Bankruptcy Case 13-40349-kw Overview: "The bankruptcy filing by David Jay Fish, undertaken in Feb 25, 2013 in Conneaut, OH under Chapter 7, concluded with discharge in 06/02/2013 after liquidating assets."
David Jay Fish — Ohio, 13-40349-kw


ᐅ Elizabeth Ruth Fogle, Ohio

Address: 305 WOODWORTH RD Conneaut, OH 44030

Bankruptcy Case 12-41025-kw Overview: "In a Chapter 7 bankruptcy case, Elizabeth Ruth Fogle from Conneaut, OH, saw her proceedings start in 04.25.2012 and complete by Jul 31, 2012, involving asset liquidation."
Elizabeth Ruth Fogle — Ohio, 12-41025-kw


ᐅ Bryon Forbes, Ohio

Address: 4384 Gore Rd Conneaut, OH 44030

Bankruptcy Case 10-42296-kw Summary: "In a Chapter 7 bankruptcy case, Bryon Forbes from Conneaut, OH, saw his proceedings start in 2010-06-18 and complete by Sep 23, 2010, involving asset liquidation."
Bryon Forbes — Ohio, 10-42296-kw


ᐅ Sr Christopher R Forester, Ohio

Address: 501 Madison St Conneaut, OH 44030

Bankruptcy Case 13-40737-kw Overview: "The bankruptcy record of Sr Christopher R Forester from Conneaut, OH, shows a Chapter 7 case filed in Apr 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Sr Christopher R Forester — Ohio, 13-40737-kw


ᐅ Terry Fuller, Ohio

Address: 978 Buffalo St Conneaut, OH 44030

Bankruptcy Case 10-41366-kw Overview: "In a Chapter 7 bankruptcy case, Terry Fuller from Conneaut, OH, saw their proceedings start in 2010-04-20 and complete by July 2010, involving asset liquidation."
Terry Fuller — Ohio, 10-41366-kw


ᐅ Sr Raymond Furman, Ohio

Address: 3260 S Forest Dr Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-40727-kw: "In Conneaut, OH, Sr Raymond Furman filed for Chapter 7 bankruptcy in March 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2010."
Sr Raymond Furman — Ohio, 10-40727-kw


ᐅ Lorraine S Gasch, Ohio

Address: 733 Lakeview Ave Conneaut, OH 44030-1319

Concise Description of Bankruptcy Case 16-41350-kw7: "In a Chapter 7 bankruptcy case, Lorraine S Gasch from Conneaut, OH, saw her proceedings start in July 27, 2016 and complete by 10.25.2016, involving asset liquidation."
Lorraine S Gasch — Ohio, 16-41350-kw


ᐅ Karen A Gaskins, Ohio

Address: 1165 Lake Rd Apt 6 Conneaut, OH 44030-1172

Concise Description of Bankruptcy Case 15-41888-kw7: "Karen A Gaskins's Chapter 7 bankruptcy, filed in Conneaut, OH in October 16, 2015, led to asset liquidation, with the case closing in Jan 14, 2016."
Karen A Gaskins — Ohio, 15-41888-kw


ᐅ Joseph Gerics, Ohio

Address: 268 Salem St Conneaut, OH 44030

Bankruptcy Case 12-40362-kw Overview: "In Conneaut, OH, Joseph Gerics filed for Chapter 7 bankruptcy in 2012-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-30."
Joseph Gerics — Ohio, 12-40362-kw


ᐅ Elizabeth Jean Gillette, Ohio

Address: 538 W Main Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-43309-kw: "Conneaut, OH resident Elizabeth Jean Gillette's Nov 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2012."
Elizabeth Jean Gillette — Ohio, 11-43309-kw


ᐅ Catherine Ann Glosser, Ohio

Address: 183 Grandview St Conneaut, OH 44030-2133

Bankruptcy Case 2014-41920-kw Summary: "In Conneaut, OH, Catherine Ann Glosser filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2014."
Catherine Ann Glosser — Ohio, 2014-41920-kw


ᐅ Miranda Juan Arcenio Gonzalez, Ohio

Address: 413 Viaduct St Conneaut, OH 44030-2837

Bankruptcy Case 14-42374-kw Overview: "Miranda Juan Arcenio Gonzalez's bankruptcy, initiated in November 18, 2014 and concluded by 02.16.2015 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Juan Arcenio Gonzalez — Ohio, 14-42374-kw


ᐅ Michelle Gray, Ohio

Address: 62 Harrington Pt Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-43034-kw7: "Michelle Gray's Chapter 7 bankruptcy, filed in Conneaut, OH in 2010-08-10, led to asset liquidation, with the case closing in 11/15/2010."
Michelle Gray — Ohio, 10-43034-kw


ᐅ Mary J Greenfield, Ohio

Address: 241 E Main Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-41931-kw: "Conneaut, OH resident Mary J Greenfield's 2011-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02."
Mary J Greenfield — Ohio, 11-41931-kw


ᐅ Jennifer Lynn Groulx, Ohio

Address: 612 Broad St Conneaut, OH 44030-1759

Brief Overview of Bankruptcy Case 14-41042-kw: "The bankruptcy filing by Jennifer Lynn Groulx, undertaken in 05/16/2014 in Conneaut, OH under Chapter 7, concluded with discharge in 09/12/2014 after liquidating assets."
Jennifer Lynn Groulx — Ohio, 14-41042-kw


ᐅ Matthew Joseph Groulx, Ohio

Address: 612 Broad St Conneaut, OH 44030-1759

Brief Overview of Bankruptcy Case 2014-41042-kw: "Matthew Joseph Groulx's bankruptcy, initiated in 2014-05-16 and concluded by 09.12.2014 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Joseph Groulx — Ohio, 2014-41042-kw


ᐅ Richard Grubke, Ohio

Address: 5350 Hatches Corners Rd Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-43352-kw7: "Richard Grubke's Chapter 7 bankruptcy, filed in Conneaut, OH in 2010-09-02, led to asset liquidation, with the case closing in 2010-12-08."
Richard Grubke — Ohio, 10-43352-kw


ᐅ Mark Habian, Ohio

Address: 5184 Furnace Rd Conneaut, OH 44030

Bankruptcy Case 10-44009-kw Summary: "The bankruptcy record of Mark Habian from Conneaut, OH, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2011."
Mark Habian — Ohio, 10-44009-kw


ᐅ Eugene Hackathorn, Ohio

Address: 837 Harbor St Conneaut, OH 44030

Bankruptcy Case 10-42099-kw Summary: "The case of Eugene Hackathorn in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Hackathorn — Ohio, 10-42099-kw


ᐅ Patrick Hagerty, Ohio

Address: 540 Middle Rd Conneaut, OH 44030

Bankruptcy Case 10-43065-kw Summary: "Conneaut, OH resident Patrick Hagerty's 08/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2010."
Patrick Hagerty — Ohio, 10-43065-kw


ᐅ Brandon Hale, Ohio

Address: 357 Liberty St Conneaut, OH 44030

Bankruptcy Case 09-44814-kw Overview: "In Conneaut, OH, Brandon Hale filed for Chapter 7 bankruptcy in Dec 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2010."
Brandon Hale — Ohio, 09-44814-kw


ᐅ Brian Haley, Ohio

Address: 533 Mill St # 1 Conneaut, OH 44030

Bankruptcy Case 10-41327-kw Overview: "In a Chapter 7 bankruptcy case, Brian Haley from Conneaut, OH, saw their proceedings start in 04/16/2010 and complete by July 22, 2010, involving asset liquidation."
Brian Haley — Ohio, 10-41327-kw


ᐅ Sara Therese Hamalainen, Ohio

Address: 163 Grandview St Conneaut, OH 44030

Bankruptcy Case 12-41962-kw Overview: "Conneaut, OH resident Sara Therese Hamalainen's 08/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Sara Therese Hamalainen — Ohio, 12-41962-kw


ᐅ Dorothy C Hammond, Ohio

Address: 565 Madison St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 13-40716-kw: "The case of Dorothy C Hammond in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy C Hammond — Ohio, 13-40716-kw


ᐅ Grace E Hannold, Ohio

Address: 4882 Monroe Center Rd Conneaut, OH 44030-9735

Snapshot of U.S. Bankruptcy Proceeding Case 15-42170-kw: "The bankruptcy record of Grace E Hannold from Conneaut, OH, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Grace E Hannold — Ohio, 15-42170-kw


ᐅ Patti L Harpole, Ohio

Address: 577 1/2 Broad St Conneaut, OH 44030

Concise Description of Bankruptcy Case 13-40581-kw7: "Patti L Harpole's Chapter 7 bankruptcy, filed in Conneaut, OH in 2013-03-22, led to asset liquidation, with the case closing in 06/27/2013."
Patti L Harpole — Ohio, 13-40581-kw


ᐅ Gerald G Hart, Ohio

Address: 515 Main St Conneaut, OH 44030

Bankruptcy Case 11-43205-kw Overview: "In Conneaut, OH, Gerald G Hart filed for Chapter 7 bankruptcy in Nov 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2012."
Gerald G Hart — Ohio, 11-43205-kw


ᐅ David M Hatfield, Ohio

Address: 202 W Main Rd Lot 94 Conneaut, OH 44030-2050

Bankruptcy Case 16-40723-kw Overview: "In a Chapter 7 bankruptcy case, David M Hatfield from Conneaut, OH, saw his proceedings start in 2016-04-20 and complete by 07.19.2016, involving asset liquidation."
David M Hatfield — Ohio, 16-40723-kw


ᐅ Gary D Hatfield, Ohio

Address: 3764 Lancashire Dr Conneaut, OH 44030

Bankruptcy Case 12-40811-kw Overview: "Gary D Hatfield's bankruptcy, initiated in 04.04.2012 and concluded by July 10, 2012 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary D Hatfield — Ohio, 12-40811-kw


ᐅ Harold L Hays, Ohio

Address: 175 Welton Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-42956-kw: "Conneaut, OH resident Harold L Hays's 10/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-16."
Harold L Hays — Ohio, 11-42956-kw


ᐅ Wallace Elwin Hazeltine, Ohio

Address: 294 W Main Rd Conneaut, OH 44030-2060

Brief Overview of Bankruptcy Case 2014-40849-kw: "The case of Wallace Elwin Hazeltine in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wallace Elwin Hazeltine — Ohio, 2014-40849-kw


ᐅ John D Hearn, Ohio

Address: 788 Harbor St Conneaut, OH 44030-1859

Bankruptcy Case 15-40998-kw Overview: "In a Chapter 7 bankruptcy case, John D Hearn from Conneaut, OH, saw their proceedings start in 06/05/2015 and complete by 09.03.2015, involving asset liquidation."
John D Hearn — Ohio, 15-40998-kw


ᐅ Carl J Heinonen, Ohio

Address: 754 Buffalo St Conneaut, OH 44030

Bankruptcy Case 11-41601-kw Overview: "Carl J Heinonen's Chapter 7 bankruptcy, filed in Conneaut, OH in May 26, 2011, led to asset liquidation, with the case closing in 08/31/2011."
Carl J Heinonen — Ohio, 11-41601-kw


ᐅ Lois Helman, Ohio

Address: 298 Liberty St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-43582-kw: "The case of Lois Helman in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lois Helman — Ohio, 10-43582-kw


ᐅ Wilford Henderson, Ohio

Address: 310 W Main Rd Conneaut, OH 44030

Bankruptcy Case 10-41611-kw Summary: "In a Chapter 7 bankruptcy case, Wilford Henderson from Conneaut, OH, saw his proceedings start in 05/04/2010 and complete by 08/09/2010, involving asset liquidation."
Wilford Henderson — Ohio, 10-41611-kw


ᐅ Terrence K Hennessey, Ohio

Address: 846 Day St Conneaut, OH 44030

Bankruptcy Case 12-41603-kw Overview: "The bankruptcy record of Terrence K Hennessey from Conneaut, OH, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2012."
Terrence K Hennessey — Ohio, 12-41603-kw


ᐅ Alisa Higginbotham, Ohio

Address: 3100 Sweet Rd Conneaut, OH 44030

Bankruptcy Case 10-44299-kw Overview: "The bankruptcy record of Alisa Higginbotham from Conneaut, OH, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-22."
Alisa Higginbotham — Ohio, 10-44299-kw


ᐅ Sr Clark Hill, Ohio

Address: PO Box 641 Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-43811-kw7: "Conneaut, OH resident Sr Clark Hill's October 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-13."
Sr Clark Hill — Ohio, 10-43811-kw


ᐅ Christopher M Hise, Ohio

Address: 464 Walnut St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 12-42556-kw: "Conneaut, OH resident Christopher M Hise's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2013."
Christopher M Hise — Ohio, 12-42556-kw


ᐅ Terri L Hochschild, Ohio

Address: 6723 Reed Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-40009-kw: "The case of Terri L Hochschild in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri L Hochschild — Ohio, 12-40009-kw


ᐅ Kimberly Jo Holcomb, Ohio

Address: 6831 Richardson Rd Conneaut, OH 44030-9760

Snapshot of U.S. Bankruptcy Proceeding Case 14-41635-kw: "Conneaut, OH resident Kimberly Jo Holcomb's 2014-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2014."
Kimberly Jo Holcomb — Ohio, 14-41635-kw


ᐅ Melton Victor Holcomb, Ohio

Address: 6831 Richardson Rd Conneaut, OH 44030-9760

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41635-kw: "Conneaut, OH resident Melton Victor Holcomb's 2014-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Melton Victor Holcomb — Ohio, 2014-41635-kw


ᐅ Terry J Holcomb, Ohio

Address: 890 Sandusky St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 13-40784-kw: "Terry J Holcomb's bankruptcy, initiated in 2013-04-11 and concluded by July 2013 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry J Holcomb — Ohio, 13-40784-kw


ᐅ Rebecca Jean Holt, Ohio

Address: 3281 S Forest Dr Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 13-40912-kw: "The bankruptcy filing by Rebecca Jean Holt, undertaken in 04.25.2013 in Conneaut, OH under Chapter 7, concluded with discharge in 07.31.2013 after liquidating assets."
Rebecca Jean Holt — Ohio, 13-40912-kw


ᐅ Amy Theresa Holzinger, Ohio

Address: 154 Pasadena Ave Conneaut, OH 44030-1828

Concise Description of Bankruptcy Case 15-41939-kw7: "The bankruptcy filing by Amy Theresa Holzinger, undertaken in 2015-10-22 in Conneaut, OH under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
Amy Theresa Holzinger — Ohio, 15-41939-kw


ᐅ Christopher Eugene Horwood, Ohio

Address: 395 Viaduct St Conneaut, OH 44030-2835

Brief Overview of Bankruptcy Case 16-40623-kw: "The bankruptcy filing by Christopher Eugene Horwood, undertaken in 04/05/2016 in Conneaut, OH under Chapter 7, concluded with discharge in July 4, 2016 after liquidating assets."
Christopher Eugene Horwood — Ohio, 16-40623-kw


ᐅ Doreen Marie Horwood, Ohio

Address: 395 Viaduct St Conneaut, OH 44030-2835

Concise Description of Bankruptcy Case 16-40623-kw7: "The bankruptcy record of Doreen Marie Horwood from Conneaut, OH, shows a Chapter 7 case filed in April 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2016."
Doreen Marie Horwood — Ohio, 16-40623-kw


ᐅ Ii Wayne D Housel, Ohio

Address: 1020 Broad St Conneaut, OH 44030

Bankruptcy Case 11-42171-kw Summary: "The bankruptcy record of Ii Wayne D Housel from Conneaut, OH, shows a Chapter 7 case filed in Jul 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Ii Wayne D Housel — Ohio, 11-42171-kw


ᐅ Jerry Lester Howell, Ohio

Address: 5512 Wetmore Rd Conneaut, OH 44030-9645

Concise Description of Bankruptcy Case 10-43170-kw7: "Jerry Lester Howell, a resident of Conneaut, OH, entered a Chapter 13 bankruptcy plan in 2010-08-23, culminating in its successful completion by 12/09/2013."
Jerry Lester Howell — Ohio, 10-43170-kw


ᐅ Jeffrey Allen Huston, Ohio

Address: 3161 Maple Ave Apt B Conneaut, OH 44030-2109

Brief Overview of Bankruptcy Case 2014-40744-kw: "The case of Jeffrey Allen Huston in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Allen Huston — Ohio, 2014-40744-kw


ᐅ Elaine L Hutchinson, Ohio

Address: 395 Dorman Rd Conneaut, OH 44030

Bankruptcy Case 11-41865-kw Overview: "Elaine L Hutchinson's bankruptcy, initiated in June 20, 2011 and concluded by 2011-09-25 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine L Hutchinson — Ohio, 11-41865-kw


ᐅ Michael P Ishee, Ohio

Address: 834 Keefus Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-43469-kw: "The bankruptcy filing by Michael P Ishee, undertaken in December 2011 in Conneaut, OH under Chapter 7, concluded with discharge in 2012-03-13 after liquidating assets."
Michael P Ishee — Ohio, 11-43469-kw


ᐅ Burton Jackson, Ohio

Address: 554 Whitney Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-41387-kw: "Conneaut, OH resident Burton Jackson's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Burton Jackson — Ohio, 10-41387-kw


ᐅ Peter James, Ohio

Address: 307 16th St Conneaut, OH 44030

Bankruptcy Case 10-43343-kw Overview: "Conneaut, OH resident Peter James's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Peter James — Ohio, 10-43343-kw


ᐅ Sr Antwone Marcell Jenkins, Ohio

Address: 190 Grant St Conneaut, OH 44030

Bankruptcy Case 11-40645-kw Overview: "Conneaut, OH resident Sr Antwone Marcell Jenkins's Mar 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Sr Antwone Marcell Jenkins — Ohio, 11-40645-kw


ᐅ Steven Scott Jenkins, Ohio

Address: 317 Liberty St Conneaut, OH 44030

Bankruptcy Case 13-41155-kw Summary: "Conneaut, OH resident Steven Scott Jenkins's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-28."
Steven Scott Jenkins — Ohio, 13-41155-kw


ᐅ Jason K Jewell, Ohio

Address: 1165 Lake Rd Apt 6 Conneaut, OH 44030

Bankruptcy Case 12-41696-kw Overview: "The case of Jason K Jewell in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason K Jewell — Ohio, 12-41696-kw


ᐅ Charles H Johnson, Ohio

Address: 286 W Main Rd Conneaut, OH 44030-2060

Bankruptcy Case 2014-40967-kw Overview: "In Conneaut, OH, Charles H Johnson filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2014."
Charles H Johnson — Ohio, 2014-40967-kw


ᐅ Kay L Johnson, Ohio

Address: 2908 Lake Rd Conneaut, OH 44030-3212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41673-kw: "The bankruptcy filing by Kay L Johnson, undertaken in August 12, 2014 in Conneaut, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Kay L Johnson — Ohio, 2014-41673-kw


ᐅ Ted Curtis Johnson, Ohio

Address: 525 S Parrish Rd Conneaut, OH 44030-9790

Brief Overview of Bankruptcy Case 14-42170-kw: "The bankruptcy record of Ted Curtis Johnson from Conneaut, OH, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2015."
Ted Curtis Johnson — Ohio, 14-42170-kw


ᐅ Scott Johnson, Ohio

Address: 5272 Monroe Center Rd Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-43627-kw7: "Conneaut, OH resident Scott Johnson's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2010."
Scott Johnson — Ohio, 10-43627-kw


ᐅ Dorothy A Johnson, Ohio

Address: 2908 Lake Rd Conneaut, OH 44030-3212

Concise Description of Bankruptcy Case 14-41673-kw7: "Dorothy A Johnson's bankruptcy, initiated in August 2014 and concluded by 2014-11-10 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy A Johnson — Ohio, 14-41673-kw


ᐅ Linda K Johnson, Ohio

Address: 286 W Main Rd Conneaut, OH 44030-2060

Bankruptcy Case 14-40967-kw Overview: "The case of Linda K Johnson in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda K Johnson — Ohio, 14-40967-kw


ᐅ Robert A Johnston, Ohio

Address: 118 Poplar St Conneaut, OH 44030-1948

Bankruptcy Case 2014-40912-kw Overview: "In a Chapter 7 bankruptcy case, Robert A Johnston from Conneaut, OH, saw their proceedings start in 2014-04-30 and complete by 2014-08-15, involving asset liquidation."
Robert A Johnston — Ohio, 2014-40912-kw


ᐅ Michael Johnston, Ohio

Address: 140 Marshall St Conneaut, OH 44030

Concise Description of Bankruptcy Case 09-44149-kw7: "In a Chapter 7 bankruptcy case, Michael Johnston from Conneaut, OH, saw their proceedings start in October 30, 2009 and complete by 02.04.2010, involving asset liquidation."
Michael Johnston — Ohio, 09-44149-kw


ᐅ Tammie M Jones, Ohio

Address: 500 Main St Conneaut, OH 44030-2218

Concise Description of Bankruptcy Case 15-40318-kw7: "Tammie M Jones's Chapter 7 bankruptcy, filed in Conneaut, OH in 2015-03-03, led to asset liquidation, with the case closing in 2015-06-01."
Tammie M Jones — Ohio, 15-40318-kw


ᐅ Karen L Jones, Ohio

Address: 163 Pasadena Ave Conneaut, OH 44030-1827

Bankruptcy Case 14-41439-kw Overview: "The bankruptcy filing by Karen L Jones, undertaken in 2014-07-10 in Conneaut, OH under Chapter 7, concluded with discharge in October 8, 2014 after liquidating assets."
Karen L Jones — Ohio, 14-41439-kw


ᐅ John W Jones, Ohio

Address: 163 Pasadena Ave Conneaut, OH 44030-1827

Bankruptcy Case 2014-41439-kw Summary: "The case of John W Jones in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Jones — Ohio, 2014-41439-kw


ᐅ Jerold W Jones, Ohio

Address: 500 Main St Conneaut, OH 44030-2218

Bankruptcy Case 15-40318-kw Summary: "Jerold W Jones's Chapter 7 bankruptcy, filed in Conneaut, OH in March 2015, led to asset liquidation, with the case closing in 2015-06-01."
Jerold W Jones — Ohio, 15-40318-kw


ᐅ Lynn Annette Joslin, Ohio

Address: PO Box 66 Conneaut, OH 44030

Bankruptcy Case 13-41798-kw Overview: "Lynn Annette Joslin's Chapter 7 bankruptcy, filed in Conneaut, OH in 08/14/2013, led to asset liquidation, with the case closing in November 19, 2013."
Lynn Annette Joslin — Ohio, 13-41798-kw


ᐅ Kelly Ann Kantola, Ohio

Address: 887 Day St Conneaut, OH 44030-1885

Bankruptcy Case 10-42042-kw Overview: "The bankruptcy record for Kelly Ann Kantola from Conneaut, OH, under Chapter 13, filed in 05.28.2010, involved setting up a repayment plan, finalized by 2013-09-12."
Kelly Ann Kantola — Ohio, 10-42042-kw


ᐅ Ronald Duane Kantola, Ohio

Address: 250 High St Conneaut, OH 44030-2846

Snapshot of U.S. Bankruptcy Proceeding Case 15-41820-kw: "In a Chapter 7 bankruptcy case, Ronald Duane Kantola from Conneaut, OH, saw his proceedings start in October 6, 2015 and complete by 2016-01-04, involving asset liquidation."
Ronald Duane Kantola — Ohio, 15-41820-kw


ᐅ Gerald Karkutt, Ohio

Address: 538 Janet Dr Conneaut, OH 44030

Bankruptcy Case 11-40903-kw Overview: "In a Chapter 7 bankruptcy case, Gerald Karkutt from Conneaut, OH, saw their proceedings start in 2011-03-29 and complete by July 2011, involving asset liquidation."
Gerald Karkutt — Ohio, 11-40903-kw


ᐅ Dwight F Kennan, Ohio

Address: PO Box 647 Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-41615-kw: "The bankruptcy filing by Dwight F Kennan, undertaken in May 27, 2011 in Conneaut, OH under Chapter 7, concluded with discharge in 09.01.2011 after liquidating assets."
Dwight F Kennan — Ohio, 11-41615-kw


ᐅ Vicki Kennedy, Ohio

Address: 358 Harbor St Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-43865-kw7: "The bankruptcy record of Vicki Kennedy from Conneaut, OH, shows a Chapter 7 case filed in 2010-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-17."
Vicki Kennedy — Ohio, 10-43865-kw


ᐅ Jennifer Renae Kessler, Ohio

Address: 283 Adams St Conneaut, OH 44030

Bankruptcy Case 11-40861-kw Summary: "The bankruptcy record of Jennifer Renae Kessler from Conneaut, OH, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2011."
Jennifer Renae Kessler — Ohio, 11-40861-kw


ᐅ Rebecca R Kissman, Ohio

Address: 536 State St Conneaut, OH 44030

Bankruptcy Case 11-40396-kw Overview: "Rebecca R Kissman's Chapter 7 bankruptcy, filed in Conneaut, OH in February 2011, led to asset liquidation, with the case closing in 2011-05-24."
Rebecca R Kissman — Ohio, 11-40396-kw


ᐅ Paula Marie Knepp, Ohio

Address: 117 Craytor Ave Conneaut, OH 44030-1113

Bankruptcy Case 15-41200-kw Summary: "In a Chapter 7 bankruptcy case, Paula Marie Knepp from Conneaut, OH, saw her proceedings start in 07.07.2015 and complete by 10/05/2015, involving asset liquidation."
Paula Marie Knepp — Ohio, 15-41200-kw


ᐅ Keith Edward Kohl, Ohio

Address: 4725 Stanhope Kelloggsville Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-43561-kw: "Keith Edward Kohl's bankruptcy, initiated in 12.15.2011 and concluded by March 21, 2012 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Edward Kohl — Ohio, 11-43561-kw


ᐅ Tracy Lynn Kott, Ohio

Address: 3946 Creek Rd Conneaut, OH 44030-3026

Bankruptcy Case 15-40891-kw Overview: "The bankruptcy filing by Tracy Lynn Kott, undertaken in May 2015 in Conneaut, OH under Chapter 7, concluded with discharge in Aug 16, 2015 after liquidating assets."
Tracy Lynn Kott — Ohio, 15-40891-kw


ᐅ Darlene Joy Kozesky, Ohio

Address: 832 Harbor St Conneaut, OH 44030

Bankruptcy Case 12-40348-kw Summary: "Conneaut, OH resident Darlene Joy Kozesky's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Darlene Joy Kozesky — Ohio, 12-40348-kw


ᐅ Patricia A Krasinski, Ohio

Address: 522 Main St Conneaut, OH 44030-2218

Brief Overview of Bankruptcy Case 15-41420-kw: "Patricia A Krasinski's Chapter 7 bankruptcy, filed in Conneaut, OH in Aug 7, 2015, led to asset liquidation, with the case closing in November 5, 2015."
Patricia A Krasinski — Ohio, 15-41420-kw


ᐅ William N Krasinski, Ohio

Address: 522 Main St Conneaut, OH 44030-2218

Snapshot of U.S. Bankruptcy Proceeding Case 15-41420-kw: "William N Krasinski's bankruptcy, initiated in Aug 7, 2015 and concluded by 2015-11-05 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William N Krasinski — Ohio, 15-41420-kw


ᐅ Billy Krenisky, Ohio

Address: 4774 Monroe Center Rd N Conneaut, OH 44030

Bankruptcy Case 09-44677-kw Summary: "The bankruptcy filing by Billy Krenisky, undertaken in 12.15.2009 in Conneaut, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Billy Krenisky — Ohio, 09-44677-kw


ᐅ James Edward Krenisky, Ohio

Address: 612 Broad St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-41992-kw: "The bankruptcy record of James Edward Krenisky from Conneaut, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2011."
James Edward Krenisky — Ohio, 11-41992-kw


ᐅ Shannon Kulyk, Ohio

Address: 871 Mill St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-20901-rb: "In a Chapter 7 bankruptcy case, Shannon Kulyk from Conneaut, OH, saw their proceedings start in November 2010 and complete by 02.09.2011, involving asset liquidation."
Shannon Kulyk — Ohio, 10-20901-rb


ᐅ Charles E Larson, Ohio

Address: 7066 Reed Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-42676-kw: "The case of Charles E Larson in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles E Larson — Ohio, 11-42676-kw