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