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 Ronald Edwin Larusch, Ohio

Address: 183 Bridge St Conneaut, OH 44030

Bankruptcy Case 11-41971-kw Summary: "In Conneaut, OH, Ronald Edwin Larusch filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2011."
Ronald Edwin Larusch — Ohio, 11-41971-kw


ᐅ June Lencl, Ohio

Address: 7860 Cushman Dr Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-41491-kw: "June Lencl's bankruptcy, initiated in 2010-04-27 and concluded by August 2, 2010 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Lencl — Ohio, 10-41491-kw


ᐅ Lorrie Lynn Litwiler, Ohio

Address: 205 Woodland Ave Conneaut, OH 44030-2841

Bankruptcy Case 15-41573-kw Summary: "Conneaut, OH resident Lorrie Lynn Litwiler's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Lorrie Lynn Litwiler — Ohio, 15-41573-kw


ᐅ Roger Winslow Litwiler, Ohio

Address: 205 Woodland Ave Conneaut, OH 44030-2841

Concise Description of Bankruptcy Case 15-41573-kw7: "In a Chapter 7 bankruptcy case, Roger Winslow Litwiler from Conneaut, OH, saw his proceedings start in 08/28/2015 and complete by 2015-11-26, involving asset liquidation."
Roger Winslow Litwiler — Ohio, 15-41573-kw


ᐅ Keith Ramson Long, Ohio

Address: 417 DEPOT ST Conneaut, OH 44030

Bankruptcy Case 12-41006-kw Overview: "In a Chapter 7 bankruptcy case, Keith Ramson Long from Conneaut, OH, saw their proceedings start in 2012-04-23 and complete by 2012-07-29, involving asset liquidation."
Keith Ramson Long — Ohio, 12-41006-kw


ᐅ Michael G Loomis, Ohio

Address: 5055 State Line Rd Conneaut, OH 44030-9631

Snapshot of U.S. Bankruptcy Proceeding Case 15-41285-kw: "Conneaut, OH resident Michael G Loomis's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Michael G Loomis — Ohio, 15-41285-kw


ᐅ Bonnie L Loomis, Ohio

Address: 5055 State Line Rd Conneaut, OH 44030-9631

Brief Overview of Bankruptcy Case 15-41285-kw: "The case of Bonnie L Loomis in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie L Loomis — Ohio, 15-41285-kw


ᐅ Ricky J Lott, Ohio

Address: 476 Harbor St Conneaut, OH 44030

Concise Description of Bankruptcy Case 12-41161-kw7: "In a Chapter 7 bankruptcy case, Ricky J Lott from Conneaut, OH, saw his proceedings start in May 9, 2012 and complete by Aug 14, 2012, involving asset liquidation."
Ricky J Lott — Ohio, 12-41161-kw


ᐅ Scott J Lott, Ohio

Address: 123 Daniels Ave Conneaut, OH 44030-2316

Bankruptcy Case 14-42366-kw Overview: "The bankruptcy record of Scott J Lott from Conneaut, OH, shows a Chapter 7 case filed in November 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2015."
Scott J Lott — Ohio, 14-42366-kw


ᐅ Rebecca Lott, Ohio

Address: 710 Broad St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-40473-kw: "The bankruptcy record of Rebecca Lott from Conneaut, OH, shows a Chapter 7 case filed in Feb 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Rebecca Lott — Ohio, 10-40473-kw


ᐅ April Dawn Loyd, Ohio

Address: 6975 Reed Rd Conneaut, OH 44030

Bankruptcy Case 11-40465-kw Overview: "In Conneaut, OH, April Dawn Loyd filed for Chapter 7 bankruptcy in Feb 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-30."
April Dawn Loyd — Ohio, 11-40465-kw


ᐅ Jr Philip Lucas, Ohio

Address: 515 Parker St Conneaut, OH 44030

Bankruptcy Case 10-44131-kw Overview: "Jr Philip Lucas's Chapter 7 bankruptcy, filed in Conneaut, OH in November 2, 2010, led to asset liquidation, with the case closing in 2011-02-07."
Jr Philip Lucas — Ohio, 10-44131-kw


ᐅ Ann Lynch, Ohio

Address: 7442 Tamkrist Trl Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-41993-kw: "Conneaut, OH resident Ann Lynch's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Ann Lynch — Ohio, 10-41993-kw


ᐅ Christian Mackey, Ohio

Address: 165 S Liberty St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-44154-kw: "The bankruptcy filing by Christian Mackey, undertaken in November 3, 2010 in Conneaut, OH under Chapter 7, concluded with discharge in 02.17.2011 after liquidating assets."
Christian Mackey — Ohio, 10-44154-kw


ᐅ Lisa Jo Marvin, Ohio

Address: 249 Orange St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 13-41178-kw: "Lisa Jo Marvin's bankruptcy, initiated in 05/28/2013 and concluded by 2013-09-02 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Jo Marvin — Ohio, 13-41178-kw


ᐅ Trudy L Mason, Ohio

Address: 147 Pasadena Ave Conneaut, OH 44030

Bankruptcy Case 13-40911-kw Summary: "Trudy L Mason's Chapter 7 bankruptcy, filed in Conneaut, OH in 2013-04-25, led to asset liquidation, with the case closing in July 31, 2013."
Trudy L Mason — Ohio, 13-40911-kw


ᐅ Christopher Andrew Matuszewski, Ohio

Address: 309 16th St Conneaut, OH 44030

Concise Description of Bankruptcy Case 12-43058-kw7: "Christopher Andrew Matuszewski's Chapter 7 bankruptcy, filed in Conneaut, OH in December 2012, led to asset liquidation, with the case closing in 2013-03-26."
Christopher Andrew Matuszewski — Ohio, 12-43058-kw


ᐅ David Mcclintock, Ohio

Address: 590 State St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-43843-kw: "The case of David Mcclintock in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Mcclintock — Ohio, 10-43843-kw


ᐅ Ronald Mccloud, Ohio

Address: PO Box 8000 Conneaut, OH 44030-8000

Brief Overview of Bankruptcy Case 16-12057-jps: "In Conneaut, OH, Ronald Mccloud filed for Chapter 7 bankruptcy in 04.15.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-14."
Ronald Mccloud — Ohio, 16-12057


ᐅ Rhiannon Rene Mccorkle, Ohio

Address: 215 Liberty St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 13-41834-kw: "Conneaut, OH resident Rhiannon Rene Mccorkle's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-24."
Rhiannon Rene Mccorkle — Ohio, 13-41834-kw


ᐅ Lisa M Mccroskey, Ohio

Address: 324 Monroe St Conneaut, OH 44030-2522

Concise Description of Bankruptcy Case 2014-41879-kw7: "In Conneaut, OH, Lisa M Mccroskey filed for Chapter 7 bankruptcy in September 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Lisa M Mccroskey — Ohio, 2014-41879-kw


ᐅ Michael Ray Mcdermott, Ohio

Address: 5737 Root Rd Conneaut, OH 44030

Bankruptcy Case 12-40832-kw Overview: "Michael Ray Mcdermott's Chapter 7 bankruptcy, filed in Conneaut, OH in 04.06.2012, led to asset liquidation, with the case closing in 2012-07-12."
Michael Ray Mcdermott — Ohio, 12-40832-kw


ᐅ William J Mcfadden, Ohio

Address: 352 S Ridge Rd E Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-41912-kw: "In a Chapter 7 bankruptcy case, William J Mcfadden from Conneaut, OH, saw their proceedings start in 08/04/2012 and complete by November 9, 2012, involving asset liquidation."
William J Mcfadden — Ohio, 12-41912-kw


ᐅ Iii Donald Mcgahey, Ohio

Address: 179 Carnegie St Conneaut, OH 44030

Bankruptcy Case 10-40842-kw Summary: "Conneaut, OH resident Iii Donald Mcgahey's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2010."
Iii Donald Mcgahey — Ohio, 10-40842-kw


ᐅ Marian Ann Mckinley, Ohio

Address: 7281 Harmony Glen Dr Conneaut, OH 44030

Bankruptcy Case 12-42531-kw Overview: "The bankruptcy record of Marian Ann Mckinley from Conneaut, OH, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2013."
Marian Ann Mckinley — Ohio, 12-42531-kw


ᐅ Michelle M Mcmahan, Ohio

Address: 3261 Sweet Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-42902-kw: "The bankruptcy record of Michelle M Mcmahan from Conneaut, OH, shows a Chapter 7 case filed in 2012-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2013."
Michelle M Mcmahan — Ohio, 12-42902-kw


ᐅ John Mcmanus, Ohio

Address: 450 Keefus Rd Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-40878-kw7: "In Conneaut, OH, John Mcmanus filed for Chapter 7 bankruptcy in Mar 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-23."
John Mcmanus — Ohio, 10-40878-kw


ᐅ Janet Rose Meade, Ohio

Address: 619 Harbor St Conneaut, OH 44030

Concise Description of Bankruptcy Case 13-41654-kw7: "The bankruptcy filing by Janet Rose Meade, undertaken in July 2013 in Conneaut, OH under Chapter 7, concluded with discharge in November 3, 2013 after liquidating assets."
Janet Rose Meade — Ohio, 13-41654-kw


ᐅ Robert Henry Melcher, Ohio

Address: 621 Baltic St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 13-40640-kw: "Robert Henry Melcher's Chapter 7 bankruptcy, filed in Conneaut, OH in 03.27.2013, led to asset liquidation, with the case closing in 07/02/2013."
Robert Henry Melcher — Ohio, 13-40640-kw


ᐅ Lisa S Mesa, Ohio

Address: 316 Fifield Ave Conneaut, OH 44030-2132

Concise Description of Bankruptcy Case 15-41133-kw7: "The bankruptcy record of Lisa S Mesa from Conneaut, OH, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2015."
Lisa S Mesa — Ohio, 15-41133-kw


ᐅ Rudy V Mesa, Ohio

Address: 316 Fifield Ave Conneaut, OH 44030-2132

Bankruptcy Case 15-41133-kw Overview: "The bankruptcy record of Rudy V Mesa from Conneaut, OH, shows a Chapter 7 case filed in 06.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2015."
Rudy V Mesa — Ohio, 15-41133-kw


ᐅ Jerry Mark Meyers, Ohio

Address: 682 Millard Ave Conneaut, OH 44030-1328

Bankruptcy Case 2014-40844-kw Summary: "In Conneaut, OH, Jerry Mark Meyers filed for Chapter 7 bankruptcy in 04.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-23."
Jerry Mark Meyers — Ohio, 2014-40844-kw


ᐅ Boyd Miller, Ohio

Address: 592 Sherman St Conneaut, OH 44030

Concise Description of Bankruptcy Case 09-44546-kw7: "Conneaut, OH resident Boyd Miller's 2009-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2010."
Boyd Miller — Ohio, 09-44546-kw


ᐅ Jr Frank Miller, Ohio

Address: 894 Broad St Conneaut, OH 44030

Bankruptcy Case 10-40966-kw Overview: "The bankruptcy record of Jr Frank Miller from Conneaut, OH, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-29."
Jr Frank Miller — Ohio, 10-40966-kw


ᐅ Chad W Mongenel, Ohio

Address: 267 King St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 12-42891-kw: "In a Chapter 7 bankruptcy case, Chad W Mongenel from Conneaut, OH, saw his proceedings start in 11.27.2012 and complete by March 2013, involving asset liquidation."
Chad W Mongenel — Ohio, 12-42891-kw


ᐅ Ii Jerry A Monroe, Ohio

Address: 455 W Main Rd Apt 7 Conneaut, OH 44030

Bankruptcy Case 11-42854-kw Summary: "Ii Jerry A Monroe's bankruptcy, initiated in Sep 29, 2011 and concluded by January 2012 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Jerry A Monroe — Ohio, 11-42854-kw


ᐅ Pamela Jean Monroe, Ohio

Address: 448 Main St Conneaut, OH 44030

Bankruptcy Case 09-44312-kw Summary: "Pamela Jean Monroe's bankruptcy, initiated in Nov 12, 2009 and concluded by February 2010 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jean Monroe — Ohio, 09-44312-kw


ᐅ Christy L Mooney, Ohio

Address: 309 Liberty St Conneaut, OH 44030-2707

Concise Description of Bankruptcy Case 16-40913-kw7: "The bankruptcy record of Christy L Mooney from Conneaut, OH, shows a Chapter 7 case filed in 05.19.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Christy L Mooney — Ohio, 16-40913-kw


ᐅ Matthew Moore, Ohio

Address: 515 Lakeview Ave Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-41334-kw7: "The bankruptcy record of Matthew Moore from Conneaut, OH, shows a Chapter 7 case filed in 04/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-22."
Matthew Moore — Ohio, 10-41334-kw


ᐅ Jennifer Ann Morgan, Ohio

Address: 3946 Creek Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-40644-kw: "In Conneaut, OH, Jennifer Ann Morgan filed for Chapter 7 bankruptcy in Mar 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Jennifer Ann Morgan — Ohio, 11-40644-kw


ᐅ James Paul Muchiarone, Ohio

Address: 1072 Lake Rd Conneaut, OH 44030-1137

Bankruptcy Case 15-41991-kw Summary: "The case of James Paul Muchiarone in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Paul Muchiarone — Ohio, 15-41991-kw


ᐅ Tina Louise Mueller, Ohio

Address: 1040 Lake Rd Conneaut, OH 44030

Bankruptcy Case 13-40652-kw Overview: "In Conneaut, OH, Tina Louise Mueller filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Tina Louise Mueller — Ohio, 13-40652-kw


ᐅ Michael Muller, Ohio

Address: 3731 Haddam Dr Conneaut, OH 44030

Concise Description of Bankruptcy Case 11-40513-kw7: "Michael Muller's Chapter 7 bankruptcy, filed in Conneaut, OH in 02/27/2011, led to asset liquidation, with the case closing in 2011-06-04."
Michael Muller — Ohio, 11-40513-kw


ᐅ Jr David Alan Mullet, Ohio

Address: 4440 Creek Rd Conneaut, OH 44030-3036

Bankruptcy Case 14-40063-kw Summary: "Jr David Alan Mullet's bankruptcy, initiated in January 2014 and concluded by 04/14/2014 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Alan Mullet — Ohio, 14-40063-kw


ᐅ Branden G Mullins, Ohio

Address: 202 W MAIN RD LOT 102 Conneaut, OH 44030

Bankruptcy Case 12-40963-kw Overview: "The bankruptcy record of Branden G Mullins from Conneaut, OH, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Branden G Mullins — Ohio, 12-40963-kw


ᐅ Larry J Mullins, Ohio

Address: 4539 Middle Rd Conneaut, OH 44030-9761

Brief Overview of Bankruptcy Case 15-41683-kw: "In a Chapter 7 bankruptcy case, Larry J Mullins from Conneaut, OH, saw his proceedings start in 09.15.2015 and complete by December 2015, involving asset liquidation."
Larry J Mullins — Ohio, 15-41683-kw


ᐅ Rayleen S Mullins, Ohio

Address: 4539 Middle Rd Conneaut, OH 44030-9761

Brief Overview of Bankruptcy Case 15-41683-kw: "The bankruptcy filing by Rayleen S Mullins, undertaken in 09/15/2015 in Conneaut, OH under Chapter 7, concluded with discharge in 12/14/2015 after liquidating assets."
Rayleen S Mullins — Ohio, 15-41683-kw


ᐅ Gerald William Myers, Ohio

Address: 657 Madison St Conneaut, OH 44030-2213

Bankruptcy Case 2014-41969-kw Summary: "Gerald William Myers's Chapter 7 bankruptcy, filed in Conneaut, OH in September 24, 2014, led to asset liquidation, with the case closing in 12/23/2014."
Gerald William Myers — Ohio, 2014-41969-kw


ᐅ Sharon Myers, Ohio

Address: 1313 Lake Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 09-44132-kw: "The case of Sharon Myers in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Myers — Ohio, 09-44132-kw


ᐅ Janice Ann Myers, Ohio

Address: 1165 Lake Rd Apt 8 Conneaut, OH 44030-1172

Bankruptcy Case 14-41969-kw Overview: "The bankruptcy record of Janice Ann Myers from Conneaut, OH, shows a Chapter 7 case filed in 09.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2014."
Janice Ann Myers — Ohio, 14-41969-kw


ᐅ Susie Nagy, Ohio

Address: 977 Main St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 10-43375-kw: "The bankruptcy record of Susie Nagy from Conneaut, OH, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2010."
Susie Nagy — Ohio, 10-43375-kw


ᐅ Robert John Nelson, Ohio

Address: 651 Baltic St Conneaut, OH 44030

Concise Description of Bankruptcy Case 13-41778-kw7: "The bankruptcy record of Robert John Nelson from Conneaut, OH, shows a Chapter 7 case filed in 2013-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-17."
Robert John Nelson — Ohio, 13-41778-kw


ᐅ Sally A Nelson, Ohio

Address: 608 Lake Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-40354-kw: "Conneaut, OH resident Sally A Nelson's 02.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-30."
Sally A Nelson — Ohio, 12-40354-kw


ᐅ David Nemergut, Ohio

Address: 4914 Monroe Center Rd Conneaut, OH 44030

Bankruptcy Case 09-44474-kw Overview: "Conneaut, OH resident David Nemergut's Nov 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-02."
David Nemergut — Ohio, 09-44474-kw


ᐅ Kimberly D Neubauer, Ohio

Address: 257 Leamur Dr Conneaut, OH 44030

Bankruptcy Case 12-41625-kw Summary: "Kimberly D Neubauer's bankruptcy, initiated in 06.29.2012 and concluded by 2012-10-04 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly D Neubauer — Ohio, 12-41625-kw


ᐅ James Leroy Neubauer, Ohio

Address: 409 Middle Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 12-42473-kw: "Conneaut, OH resident James Leroy Neubauer's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2013."
James Leroy Neubauer — Ohio, 12-42473-kw


ᐅ Edward J Newsome, Ohio

Address: 536 W Main Rd Conneaut, OH 44030-3054

Bankruptcy Case 16-41264-kw Summary: "The bankruptcy record of Edward J Newsome from Conneaut, OH, shows a Chapter 7 case filed in July 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Edward J Newsome — Ohio, 16-41264-kw


ᐅ Kathy Rose Nolan, Ohio

Address: 6055 Weaver Rd Conneaut, OH 44030-8701

Snapshot of U.S. Bankruptcy Proceeding Case 14-42462-kw: "The case of Kathy Rose Nolan in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Rose Nolan — Ohio, 14-42462-kw


ᐅ Sr Alton Charles Noland, Ohio

Address: 391 Chestnut St Conneaut, OH 44030-2275

Snapshot of U.S. Bankruptcy Proceeding Case 08-43054-kw: "Sr Alton Charles Noland's Chapter 13 bankruptcy in Conneaut, OH started in 10/22/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/26/2013."
Sr Alton Charles Noland — Ohio, 08-43054-kw


ᐅ Connell Cathy Marie O, Ohio

Address: 3225 Maple Ave Apt D Conneaut, OH 44030-2110

Bankruptcy Case 2014-41912-kw Summary: "Connell Cathy Marie O's Chapter 7 bankruptcy, filed in Conneaut, OH in 09/16/2014, led to asset liquidation, with the case closing in Dec 15, 2014."
Connell Cathy Marie O — Ohio, 2014-41912-kw


ᐅ Richard A Obeshaw, Ohio

Address: 202 W Main Rd Lot 152 Conneaut, OH 44030

Bankruptcy Case 12-42936-kw Summary: "Richard A Obeshaw's Chapter 7 bankruptcy, filed in Conneaut, OH in 12/03/2012, led to asset liquidation, with the case closing in 03/10/2013."
Richard A Obeshaw — Ohio, 12-42936-kw


ᐅ John Oehlenschlaeger, Ohio

Address: 486 1/2 Center Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 09-44761-kw: "In Conneaut, OH, John Oehlenschlaeger filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
John Oehlenschlaeger — Ohio, 09-44761-kw


ᐅ Debbielin E Offenberg, Ohio

Address: 7721 Hampshire Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-41409-kw: "In Conneaut, OH, Debbielin E Offenberg filed for Chapter 7 bankruptcy in 05.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Debbielin E Offenberg — Ohio, 11-41409-kw


ᐅ Diane Louise Olekshuk, Ohio

Address: 130 W Main Rd Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-43607-kw: "Diane Louise Olekshuk's Chapter 7 bankruptcy, filed in Conneaut, OH in 12.21.2011, led to asset liquidation, with the case closing in 2012-03-27."
Diane Louise Olekshuk — Ohio, 11-43607-kw


ᐅ David Oravec, Ohio

Address: 967 Broad St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 10-40144-kw: "The bankruptcy record of David Oravec from Conneaut, OH, shows a Chapter 7 case filed in Jan 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
David Oravec — Ohio, 10-40144-kw


ᐅ David E Orr, Ohio

Address: 751 Main St Conneaut, OH 44030-2251

Concise Description of Bankruptcy Case 15-41849-kw7: "The bankruptcy filing by David E Orr, undertaken in October 2015 in Conneaut, OH under Chapter 7, concluded with discharge in January 10, 2016 after liquidating assets."
David E Orr — Ohio, 15-41849-kw


ᐅ Albert J Ortiz, Ohio

Address: 580 Parker St Conneaut, OH 44030

Bankruptcy Case 11-40682-kw Summary: "Albert J Ortiz's Chapter 7 bankruptcy, filed in Conneaut, OH in March 11, 2011, led to asset liquidation, with the case closing in June 16, 2011."
Albert J Ortiz — Ohio, 11-40682-kw


ᐅ Donald Richard Otis, Ohio

Address: 555 Wrights Ave Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-40652-kw: "Conneaut, OH resident Donald Richard Otis's 2011-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Donald Richard Otis — Ohio, 11-40652-kw


ᐅ Robert Lee Painter, Ohio

Address: 7336 Poore Rd Conneaut, OH 44030

Bankruptcy Case 13-42673-kw Summary: "The bankruptcy filing by Robert Lee Painter, undertaken in 12/05/2013 in Conneaut, OH under Chapter 7, concluded with discharge in 2014-03-12 after liquidating assets."
Robert Lee Painter — Ohio, 13-42673-kw


ᐅ Nicholas A Paneto, Ohio

Address: 75 Harrington Pt Conneaut, OH 44030

Concise Description of Bankruptcy Case 11-43228-kw7: "The bankruptcy filing by Nicholas A Paneto, undertaken in 2011-11-07 in Conneaut, OH under Chapter 7, concluded with discharge in February 12, 2012 after liquidating assets."
Nicholas A Paneto — Ohio, 11-43228-kw


ᐅ Wilfredo Paneto, Ohio

Address: 429 S Amboy Rd Conneaut, OH 44030-3003

Bankruptcy Case 15-42009-kw Overview: "Conneaut, OH resident Wilfredo Paneto's 11.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2016."
Wilfredo Paneto — Ohio, 15-42009-kw


ᐅ Barbara Paulson, Ohio

Address: 4017 Lake Rd Lot 31 Conneaut, OH 44030

Concise Description of Bankruptcy Case 10-40872-kw7: "Conneaut, OH resident Barbara Paulson's 2010-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Barbara Paulson — Ohio, 10-40872-kw


ᐅ Sheila Jean Peterson, Ohio

Address: 493 S Amboy Rd Conneaut, OH 44030-3089

Bankruptcy Case 14-41829-kw Overview: "Sheila Jean Peterson's bankruptcy, initiated in 09/03/2014 and concluded by Dec 2, 2014 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Jean Peterson — Ohio, 14-41829-kw


ᐅ Charles Allen Peterson, Ohio

Address: 410 Longview Ave Conneaut, OH 44030

Concise Description of Bankruptcy Case 11-41352-kw7: "The case of Charles Allen Peterson in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Allen Peterson — Ohio, 11-41352-kw


ᐅ Harold Robert Peterson, Ohio

Address: 493 S Amboy Rd Conneaut, OH 44030-3089

Concise Description of Bankruptcy Case 2014-41829-kw7: "Conneaut, OH resident Harold Robert Peterson's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Harold Robert Peterson — Ohio, 2014-41829-kw


ᐅ Julie Frances Picciano, Ohio

Address: 332 Liberty St Conneaut, OH 44030

Concise Description of Bankruptcy Case 11-43278-kw7: "Conneaut, OH resident Julie Frances Picciano's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2012."
Julie Frances Picciano — Ohio, 11-43278-kw


ᐅ Marcus L Pierson, Ohio

Address: 3517 E Center St Conneaut, OH 44030-3331

Brief Overview of Bankruptcy Case 15-41272-kw: "The bankruptcy record of Marcus L Pierson from Conneaut, OH, shows a Chapter 7 case filed in July 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2015."
Marcus L Pierson — Ohio, 15-41272-kw


ᐅ Cheri A Pierson, Ohio

Address: 3517 E Center St Conneaut, OH 44030-3331

Bankruptcy Case 15-41272-kw Overview: "In Conneaut, OH, Cheri A Pierson filed for Chapter 7 bankruptcy in Jul 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-13."
Cheri A Pierson — Ohio, 15-41272-kw


ᐅ Kimberly C Pifer, Ohio

Address: 77 Hiler St Conneaut, OH 44030

Concise Description of Bankruptcy Case 11-42371-kw7: "Kimberly C Pifer's Chapter 7 bankruptcy, filed in Conneaut, OH in 08/10/2011, led to asset liquidation, with the case closing in 2011-11-15."
Kimberly C Pifer — Ohio, 11-42371-kw


ᐅ Michele Ann Pitonyak, Ohio

Address: 399 Middle Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-42723-kw: "Conneaut, OH resident Michele Ann Pitonyak's September 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2011."
Michele Ann Pitonyak — Ohio, 11-42723-kw


ᐅ Patricia M Poland, Ohio

Address: 92 Marshall St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 13-40841-kw: "Conneaut, OH resident Patricia M Poland's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-23."
Patricia M Poland — Ohio, 13-40841-kw


ᐅ Mark Stephen Poore, Ohio

Address: 812 Millard Ave Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-42836-kw: "Mark Stephen Poore's Chapter 7 bankruptcy, filed in Conneaut, OH in 09/28/2011, led to asset liquidation, with the case closing in 2012-01-03."
Mark Stephen Poore — Ohio, 11-42836-kw


ᐅ Timothy James Powell, Ohio

Address: 348 Bessemer Ave Conneaut, OH 44030-2810

Brief Overview of Bankruptcy Case 15-40074-kw: "In a Chapter 7 bankruptcy case, Timothy James Powell from Conneaut, OH, saw their proceedings start in 2015-01-15 and complete by April 2015, involving asset liquidation."
Timothy James Powell — Ohio, 15-40074-kw


ᐅ Wendy Marie Powell, Ohio

Address: 348 Bessemer Ave Conneaut, OH 44030-2810

Bankruptcy Case 15-40074-kw Summary: "In a Chapter 7 bankruptcy case, Wendy Marie Powell from Conneaut, OH, saw her proceedings start in 2015-01-15 and complete by April 15, 2015, involving asset liquidation."
Wendy Marie Powell — Ohio, 15-40074-kw


ᐅ Clarence Henry Pratt, Ohio

Address: 551 State St Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-42215-kw: "The bankruptcy record of Clarence Henry Pratt from Conneaut, OH, shows a Chapter 7 case filed in Jul 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2011."
Clarence Henry Pratt — Ohio, 11-42215-kw


ᐅ Michelle L Pryor, Ohio

Address: 4784 School St Conneaut, OH 44030

Bankruptcy Case 13-41671-kw Summary: "The bankruptcy filing by Michelle L Pryor, undertaken in July 30, 2013 in Conneaut, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Michelle L Pryor — Ohio, 13-41671-kw


ᐅ Rebecca M Pryor, Ohio

Address: 4850 State Rd Conneaut, OH 44030-9741

Concise Description of Bankruptcy Case 14-42465-kw7: "Rebecca M Pryor's bankruptcy, initiated in 12.03.2014 and concluded by March 3, 2015 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca M Pryor — Ohio, 14-42465-kw


ᐅ William Edward Pugh, Ohio

Address: 720 Clark St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-41515-kw: "The bankruptcy record of William Edward Pugh from Conneaut, OH, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2011."
William Edward Pugh — Ohio, 11-41515-kw


ᐅ Dee Johnny Rafail, Ohio

Address: 178 Mill St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 13-41715-kw: "The bankruptcy filing by Dee Johnny Rafail, undertaken in August 2013 in Conneaut, OH under Chapter 7, concluded with discharge in November 9, 2013 after liquidating assets."
Dee Johnny Rafail — Ohio, 13-41715-kw


ᐅ Alysha Nicole Raisler, Ohio

Address: 598 Chestnut St Conneaut, OH 44030

Bankruptcy Case 13-42451-kw Overview: "The bankruptcy record of Alysha Nicole Raisler from Conneaut, OH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2014."
Alysha Nicole Raisler — Ohio, 13-42451-kw


ᐅ Harry Adam Ransom, Ohio

Address: 594 Broad St Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 12-42597-kw: "Harry Adam Ransom's Chapter 7 bankruptcy, filed in Conneaut, OH in October 24, 2012, led to asset liquidation, with the case closing in 2013-01-29."
Harry Adam Ransom — Ohio, 12-42597-kw


ᐅ Stanley Read, Ohio

Address: 6222 Bushnell Rd Conneaut, OH 44030

Bankruptcy Case 10-43710-kw Overview: "The bankruptcy record of Stanley Read from Conneaut, OH, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-05."
Stanley Read — Ohio, 10-43710-kw


ᐅ Carolyn Read, Ohio

Address: 6366 Richardson Rd Conneaut, OH 44030

Bankruptcy Case 10-40363-kw Overview: "Carolyn Read's bankruptcy, initiated in 02/05/2010 and concluded by May 2010 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Read — Ohio, 10-40363-kw


ᐅ Renee Denise Renshaw, Ohio

Address: 222 Center St Conneaut, OH 44030-2210

Bankruptcy Case 15-42035-kw Summary: "The bankruptcy record of Renee Denise Renshaw from Conneaut, OH, shows a Chapter 7 case filed in Nov 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Renee Denise Renshaw — Ohio, 15-42035-kw


ᐅ David Rice, Ohio

Address: 1410 Lake Rd Apt Rear Conneaut, OH 44030

Bankruptcy Case 09-44228-kw Summary: "The bankruptcy filing by David Rice, undertaken in Nov 5, 2009 in Conneaut, OH under Chapter 7, concluded with discharge in 02/10/2010 after liquidating assets."
David Rice — Ohio, 09-44228-kw


ᐅ Nicole Christine Rich, Ohio

Address: 3165 Red Oak Cir Conneaut, OH 44030

Brief Overview of Bankruptcy Case 11-42397-kw: "The bankruptcy record of Nicole Christine Rich from Conneaut, OH, shows a Chapter 7 case filed in August 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2011."
Nicole Christine Rich — Ohio, 11-42397-kw


ᐅ Cecil E Riggs, Ohio

Address: 202 W Main Rd Lot 83 Conneaut, OH 44030

Bankruptcy Case 12-40375-kw Summary: "Cecil E Riggs's bankruptcy, initiated in February 24, 2012 and concluded by May 2012 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecil E Riggs — Ohio, 12-40375-kw


ᐅ Michele Ann Rumer, Ohio

Address: 674 Harbor St Conneaut, OH 44030

Concise Description of Bankruptcy Case 12-41434-kw7: "The case of Michele Ann Rumer in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Ann Rumer — Ohio, 12-41434-kw


ᐅ Tina Marie Rushia, Ohio

Address: 66 Daniels Ave Conneaut, OH 44030-2315

Concise Description of Bankruptcy Case 2014-41888-kw7: "Tina Marie Rushia's Chapter 7 bankruptcy, filed in Conneaut, OH in 09/11/2014, led to asset liquidation, with the case closing in 12/10/2014."
Tina Marie Rushia — Ohio, 2014-41888-kw


ᐅ Ronald Edward Ryan, Ohio

Address: 610 Dorman Rd Conneaut, OH 44030

Snapshot of U.S. Bankruptcy Proceeding Case 11-40840-kw: "In a Chapter 7 bankruptcy case, Ronald Edward Ryan from Conneaut, OH, saw their proceedings start in Mar 24, 2011 and complete by 2011-06-29, involving asset liquidation."
Ronald Edward Ryan — Ohio, 11-40840-kw