ᐅ Victor D Rohm, Ohio Address: 418 BROAD ST Conneaut, OH 44030 Concise Description of Bankruptcy Case 12-40982-kw7: "The case of Victor D Rohm in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Victor D Rohm — Ohio, 12-40982-kw
ᐅ Stephen Daniel Sabados, Ohio Address: 3225 Maple Ave Apt F Conneaut, OH 44030 Bankruptcy Case 13-40474-kw Summary: "Stephen Daniel Sabados's Chapter 7 bankruptcy, filed in Conneaut, OH in 03/12/2013, led to asset liquidation, with the case closing in June 2013." Stephen Daniel Sabados — Ohio, 13-40474-kw
ᐅ Ii David Lynn Sackett, Ohio Address: 463 Gore Rd Conneaut, OH 44030 Bankruptcy Case 13-42320-kw Summary: "Ii David Lynn Sackett's Chapter 7 bankruptcy, filed in Conneaut, OH in 2013-10-23, led to asset liquidation, with the case closing in 2014-01-28." Ii David Lynn Sackett — Ohio, 13-42320-kw
ᐅ Henrietta M Sally, Ohio Address: 455 W Main Rd Apt 32 Conneaut, OH 44030 Bankruptcy Case 13-41493-kw Summary: "The bankruptcy filing by Henrietta M Sally, undertaken in July 2013 in Conneaut, OH under Chapter 7, concluded with discharge in 10.13.2013 after liquidating assets." Henrietta M Sally — Ohio, 13-41493-kw
ᐅ Dennis Edward Sanders, Ohio Address: 578 Whitney Rd Conneaut, OH 44030 Brief Overview of Bankruptcy Case 11-43479-kw: "Dennis Edward Sanders's Chapter 7 bankruptcy, filed in Conneaut, OH in December 2011, led to asset liquidation, with the case closing in Mar 13, 2012." Dennis Edward Sanders — Ohio, 11-43479-kw
ᐅ Kerrie Santiago, Ohio Address: 440 W Main Rd Apt 1 Conneaut, OH 44030 Snapshot of U.S. Bankruptcy Proceeding Case 10-40691-kw: "The bankruptcy filing by Kerrie Santiago, undertaken in 03/04/2010 in Conneaut, OH under Chapter 7, concluded with discharge in 06/09/2010 after liquidating assets." Kerrie Santiago — Ohio, 10-40691-kw
ᐅ Calvin Lee Sayles, Ohio Address: 1165 Lake Rd Apt 4 Conneaut, OH 44030-1172 Bankruptcy Case 08-40660-kw Overview: "March 14, 2008 marked the beginning of Calvin Lee Sayles's Chapter 13 bankruptcy in Conneaut, OH, entailing a structured repayment schedule, completed by May 2013." Calvin Lee Sayles — Ohio, 08-40660-kw
ᐅ James Sbrocco, Ohio Address: 3791 Middle Rd Conneaut, OH 44030 Bankruptcy Case 12-41869-kw Summary: "The case of James Sbrocco in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Sbrocco — Ohio, 12-41869-kw
ᐅ Joseph G Schor, Ohio Address: 512 Main St Conneaut, OH 44030 Bankruptcy Case 11-40704-kw Overview: "Conneaut, OH resident Joseph G Schor's 03.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011." Joseph G Schor — Ohio, 11-40704-kw
ᐅ Rowena Autumn Schreiber, Ohio Address: 569 State St Conneaut, OH 44030-2233 Brief Overview of Bankruptcy Case 2014-41175-kw: "Rowena Autumn Schreiber's Chapter 7 bankruptcy, filed in Conneaut, OH in 2014-06-03, led to asset liquidation, with the case closing in 2014-09-01." Rowena Autumn Schreiber — Ohio, 2014-41175-kw
ᐅ Stephen Lee Schreiber, Ohio Address: 358 1/2 Bessemer Ave Conneaut, OH 44030-2812 Brief Overview of Bankruptcy Case 2014-41175-kw: "The case of Stephen Lee Schreiber in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephen Lee Schreiber — Ohio, 2014-41175-kw
ᐅ George Edward Schwartfigure, Ohio Address: 141 W Main Rd Conneaut, OH 44030 Bankruptcy Case 11-41678-kw Overview: "The bankruptcy record of George Edward Schwartfigure from Conneaut, OH, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-07." George Edward Schwartfigure — Ohio, 11-41678-kw
ᐅ Troy Seavey, Ohio Address: 404 Washington St Conneaut, OH 44030 Bankruptcy Case 10-42749-kw Overview: "The bankruptcy record of Troy Seavey from Conneaut, OH, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010." Troy Seavey — Ohio, 10-42749-kw
ᐅ Jr Frank Carl Sedmak, Ohio Address: 994 Main St Conneaut, OH 44030 Bankruptcy Case 13-41336-kw Overview: "The case of Jr Frank Carl Sedmak in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Frank Carl Sedmak — Ohio, 13-41336-kw
ᐅ Mark Wayne Seifert, Ohio Address: 202 W Main Rd Lot 18 Conneaut, OH 44030-2051 Bankruptcy Case 16-41236-kw Overview: "The bankruptcy record of Mark Wayne Seifert from Conneaut, OH, shows a Chapter 7 case filed in July 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2016." Mark Wayne Seifert — Ohio, 16-41236-kw
ᐅ Sharon Sue Seifert, Ohio Address: 449 Keefus Rd Conneaut, OH 44030-9782 Snapshot of U.S. Bankruptcy Proceeding Case 16-41236-kw: "In Conneaut, OH, Sharon Sue Seifert filed for Chapter 7 bankruptcy in 2016-07-07. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2016." Sharon Sue Seifert — Ohio, 16-41236-kw
ᐅ Shelly M Sengun, Ohio Address: 7264 Brynmawr Ave Conneaut, OH 44030 Brief Overview of Bankruptcy Case 13-42740-kw: "Shelly M Sengun's bankruptcy, initiated in 12.17.2013 and concluded by 2014-03-24 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shelly M Sengun — Ohio, 13-42740-kw
ᐅ Petrenella Ann Shwets, Ohio Address: 4420 Creek Rd Conneaut, OH 44030 Bankruptcy Case 11-43058-kw Summary: "Petrenella Ann Shwets's bankruptcy, initiated in 10/20/2011 and concluded by 2012-01-25 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Petrenella Ann Shwets — Ohio, 11-43058-kw
ᐅ Adam E Sikora, Ohio Address: 378 Rowe St Conneaut, OH 44030 Bankruptcy Case 13-41009-kw Overview: "Adam E Sikora's Chapter 7 bankruptcy, filed in Conneaut, OH in 05/07/2013, led to asset liquidation, with the case closing in 2013-08-12." Adam E Sikora — Ohio, 13-41009-kw
ᐅ Virginia Silvers, Ohio Address: 803 Main St Conneaut, OH 44030 Brief Overview of Bankruptcy Case 10-40232-kw: "The case of Virginia Silvers in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Virginia Silvers — Ohio, 10-40232-kw
ᐅ Bradley P Skippon, Ohio Address: 594 Broad St Conneaut, OH 44030-1761 Snapshot of U.S. Bankruptcy Proceeding Case 15-40960-kw: "Bradley P Skippon's bankruptcy, initiated in 2015-05-29 and concluded by Aug 27, 2015 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bradley P Skippon — Ohio, 15-40960-kw
ᐅ Jodi L Slayton, Ohio Address: 132 Marshall St Conneaut, OH 44030-1962 Snapshot of U.S. Bankruptcy Proceeding Case 14-40430-kw: "The bankruptcy filing by Jodi L Slayton, undertaken in 2014-03-10 in Conneaut, OH under Chapter 7, concluded with discharge in 06/08/2014 after liquidating assets." Jodi L Slayton — Ohio, 14-40430-kw
ᐅ Warren Ray Smith, Ohio Address: 5312 Wetmore Rd Conneaut, OH 44030-8621 Bankruptcy Case 16-40930-kw Summary: "In a Chapter 7 bankruptcy case, Warren Ray Smith from Conneaut, OH, saw his proceedings start in May 23, 2016 and complete by Aug 21, 2016, involving asset liquidation." Warren Ray Smith — Ohio, 16-40930-kw
ᐅ Doris Carlyn Smith, Ohio Address: 5312 Wetmore Rd Conneaut, OH 44030-8621 Concise Description of Bankruptcy Case 16-40930-kw7: "Doris Carlyn Smith's Chapter 7 bankruptcy, filed in Conneaut, OH in 05/23/2016, led to asset liquidation, with the case closing in 08.21.2016." Doris Carlyn Smith — Ohio, 16-40930-kw
ᐅ Jeffery Smith, Ohio Address: 280 Cedar Rd Apt 403 Conneaut, OH 44030 Snapshot of U.S. Bankruptcy Proceeding Case 10-42507-kw: "Jeffery Smith's Chapter 7 bankruptcy, filed in Conneaut, OH in 07.06.2010, led to asset liquidation, with the case closing in Oct 11, 2010." Jeffery Smith — Ohio, 10-42507-kw
ᐅ Ronda L Snedden, Ohio Address: 242 Bartlett St Conneaut, OH 44030-2206 Bankruptcy Case 16-10658-TPA Summary: "Ronda L Snedden's bankruptcy, initiated in 2016-07-08 and concluded by 2016-10-06 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ronda L Snedden — Ohio, 16-10658
ᐅ Cynthia M Sobanski, Ohio Address: 791 Horton Rd Conneaut, OH 44030-9774 Bankruptcy Case 15-40008-kw Overview: "The bankruptcy filing by Cynthia M Sobanski, undertaken in 01/05/2015 in Conneaut, OH under Chapter 7, concluded with discharge in 04/05/2015 after liquidating assets." Cynthia M Sobanski — Ohio, 15-40008-kw
ᐅ Shannon Nicole Soller, Ohio Address: 6903 Richardson Rd Conneaut, OH 44030 Bankruptcy Case 11-40502-kw Summary: "Conneaut, OH resident Shannon Nicole Soller's 02.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01." Shannon Nicole Soller — Ohio, 11-40502-kw
ᐅ Curtis W Spees, Ohio Address: 783 Main St Conneaut, OH 44030-2251 Concise Description of Bankruptcy Case 07-43181-kw7: "In his Chapter 13 bankruptcy case filed in 2007-12-14, Conneaut, OH's Curtis W Spees agreed to a debt repayment plan, which was successfully completed by 03/19/2013." Curtis W Spees — Ohio, 07-43181-kw
ᐅ Jason William Sprague, Ohio Address: 741 Buffalo St Conneaut, OH 44030 Bankruptcy Case 13-42520-kw Overview: "The bankruptcy filing by Jason William Sprague, undertaken in Nov 14, 2013 in Conneaut, OH under Chapter 7, concluded with discharge in 02/19/2014 after liquidating assets." Jason William Sprague — Ohio, 13-42520-kw
ᐅ Hazel Ann Steele, Ohio Address: 508 Mill Rd Conneaut, OH 44030 Bankruptcy Case 11-41749-kw Overview: "The case of Hazel Ann Steele in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Hazel Ann Steele — Ohio, 11-41749-kw
ᐅ William Steen, Ohio Address: 7178 Pasadena Ave Conneaut, OH 44030 Bankruptcy Case 13-40607-kw Summary: "The bankruptcy record of William Steen from Conneaut, OH, shows a Chapter 7 case filed in 03/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2013." William Steen — Ohio, 13-40607-kw
ᐅ Sr Stephen Stemple, Ohio Address: PO Box 61 Conneaut, OH 44030 Snapshot of U.S. Bankruptcy Proceeding Case 10-43785-kw: "Sr Stephen Stemple's bankruptcy, initiated in October 7, 2010 and concluded by January 12, 2011 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sr Stephen Stemple — Ohio, 10-43785-kw
ᐅ Tyrone Stewart, Ohio Address: 614 Buffalo St Conneaut, OH 44030-1714 Brief Overview of Bankruptcy Case 2014-41269-kw: "In a Chapter 7 bankruptcy case, Tyrone Stewart from Conneaut, OH, saw his proceedings start in June 16, 2014 and complete by Sep 14, 2014, involving asset liquidation." Tyrone Stewart — Ohio, 2014-41269-kw
ᐅ Shauna Rae Stewart, Ohio Address: 435 Buffalo St Conneaut, OH 44030-2411 Snapshot of U.S. Bankruptcy Proceeding Case 14-41269-kw: "In Conneaut, OH, Shauna Rae Stewart filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-14." Shauna Rae Stewart — Ohio, 14-41269-kw
ᐅ Chad Michael Stillman, Ohio Address: 1409 Lake Rd Conneaut, OH 44030 Bankruptcy Case 11-41017-kw Overview: "The bankruptcy record of Chad Michael Stillman from Conneaut, OH, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011." Chad Michael Stillman — Ohio, 11-41017-kw
ᐅ Tonya L Strong, Ohio Address: 6931 Fairview Dr Conneaut, OH 44030 Brief Overview of Bankruptcy Case 11-41003-kw: "In Conneaut, OH, Tonya L Strong filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11." Tonya L Strong — Ohio, 11-41003-kw
ᐅ Lonnie Stump, Ohio Address: 468 W Main Rd Conneaut, OH 44030 Brief Overview of Bankruptcy Case 09-44685-kw: "The bankruptcy filing by Lonnie Stump, undertaken in December 2009 in Conneaut, OH under Chapter 7, concluded with discharge in 2010-03-22 after liquidating assets." Lonnie Stump — Ohio, 09-44685-kw
ᐅ Ronald Summers, Ohio Address: 758 Spring St Conneaut, OH 44030 Concise Description of Bankruptcy Case 10-43204-kw7: "In a Chapter 7 bankruptcy case, Ronald Summers from Conneaut, OH, saw their proceedings start in August 24, 2010 and complete by 11/29/2010, involving asset liquidation." Ronald Summers — Ohio, 10-43204-kw
ᐅ Ryan Swan, Ohio Address: 238 Lee St Conneaut, OH 44030 Concise Description of Bankruptcy Case 10-43325-kw7: "The case of Ryan Swan in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ryan Swan — Ohio, 10-43325-kw
ᐅ Iii Loring Taylor, Ohio Address: 302 W Main Rd Conneaut, OH 44030 Concise Description of Bankruptcy Case 10-40705-kw7: "In a Chapter 7 bankruptcy case, Iii Loring Taylor from Conneaut, OH, saw their proceedings start in 2010-03-04 and complete by Jun 9, 2010, involving asset liquidation." Iii Loring Taylor — Ohio, 10-40705-kw
ᐅ Andrew Taylor, Ohio Address: 504 State St Conneaut, OH 44030 Snapshot of U.S. Bankruptcy Proceeding Case 10-40722-kw: "Andrew Taylor's bankruptcy, initiated in 2010-03-05 and concluded by 2010-06-10 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Andrew Taylor — Ohio, 10-40722-kw
ᐅ Julie Anna Tenney, Ohio Address: 233 1/2 Liberty St Conneaut, OH 44030 Concise Description of Bankruptcy Case 11-43217-kw7: "The case of Julie Anna Tenney in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Julie Anna Tenney — Ohio, 11-43217-kw
ᐅ Matthew Urho Teppo, Ohio Address: 821 Lakeview Ave Conneaut, OH 44030 Concise Description of Bankruptcy Case 11-43555-kw7: "In Conneaut, OH, Matthew Urho Teppo filed for Chapter 7 bankruptcy in 2011-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2012." Matthew Urho Teppo — Ohio, 11-43555-kw
ᐅ Russell Albert Thomas, Ohio Address: 2774 Lake Rd Conneaut, OH 44030-3208 Concise Description of Bankruptcy Case 15-41855-kw7: "In a Chapter 7 bankruptcy case, Russell Albert Thomas from Conneaut, OH, saw his proceedings start in October 12, 2015 and complete by January 10, 2016, involving asset liquidation." Russell Albert Thomas — Ohio, 15-41855-kw
ᐅ Meredith S Thompson, Ohio Address: 979 Main St Conneaut, OH 44030-2162 Bankruptcy Case 15-41771-kw Overview: "The bankruptcy filing by Meredith S Thompson, undertaken in 2015-09-27 in Conneaut, OH under Chapter 7, concluded with discharge in 12.26.2015 after liquidating assets." Meredith S Thompson — Ohio, 15-41771-kw
ᐅ Sr Scott Michael Thompson, Ohio Address: 747 Spring St Conneaut, OH 44030 Brief Overview of Bankruptcy Case 12-42160-kw: "The bankruptcy filing by Sr Scott Michael Thompson, undertaken in September 2012 in Conneaut, OH under Chapter 7, concluded with discharge in Dec 11, 2012 after liquidating assets." Sr Scott Michael Thompson — Ohio, 12-42160-kw
ᐅ Benjamin Matthew Thompson, Ohio Address: 7017 Richardson Rd Conneaut, OH 44030 Concise Description of Bankruptcy Case 13-40670-kw7: "The case of Benjamin Matthew Thompson in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Benjamin Matthew Thompson — Ohio, 13-40670-kw
ᐅ Pamela Tigert, Ohio Address: 301 Fifield Ave Conneaut, OH 44030-2131 Concise Description of Bankruptcy Case 2014-40583-kw7: "The bankruptcy filing by Pamela Tigert, undertaken in 03/26/2014 in Conneaut, OH under Chapter 7, concluded with discharge in 2014-06-24 after liquidating assets." Pamela Tigert — Ohio, 2014-40583-kw
ᐅ Arnesta Marie Todaro, Ohio Address: 550 Buffalo St Conneaut, OH 44030 Bankruptcy Case 11-40674-kw Overview: "The bankruptcy filing by Arnesta Marie Todaro, undertaken in 2011-03-10 in Conneaut, OH under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets." Arnesta Marie Todaro — Ohio, 11-40674-kw
ᐅ Dennis R Tomlinson, Ohio Address: 595 Parker St Conneaut, OH 44030 Concise Description of Bankruptcy Case 11-41707-kw7: "In a Chapter 7 bankruptcy case, Dennis R Tomlinson from Conneaut, OH, saw their proceedings start in 2011-06-07 and complete by September 2011, involving asset liquidation." Dennis R Tomlinson — Ohio, 11-41707-kw
ᐅ April Dawn Tredway, Ohio Address: 6822 N Main St Conneaut, OH 44030-3304 Concise Description of Bankruptcy Case 16-40430-kw7: "Conneaut, OH resident April Dawn Tredway's 2016-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2016." April Dawn Tredway — Ohio, 16-40430-kw
ᐅ Andrew Ryan Tredway, Ohio Address: 6822 N Main St Conneaut, OH 44030-3304 Snapshot of U.S. Bankruptcy Proceeding Case 16-40430-kw: "Andrew Ryan Tredway's bankruptcy, initiated in March 15, 2016 and concluded by June 13, 2016 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Andrew Ryan Tredway — Ohio, 16-40430-kw
ᐅ Carrie Tucker, Ohio Address: 407 Washington St Conneaut, OH 44030 Brief Overview of Bankruptcy Case 10-41749-kw: "The bankruptcy record of Carrie Tucker from Conneaut, OH, shows a Chapter 7 case filed in 05/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010." Carrie Tucker — Ohio, 10-41749-kw
ᐅ Michelle Valenti, Ohio Address: 504 W Main Rd Conneaut, OH 44030 Concise Description of Bankruptcy Case 10-40942-kw7: "In a Chapter 7 bankruptcy case, Michelle Valenti from Conneaut, OH, saw her proceedings start in 03/23/2010 and complete by June 2010, involving asset liquidation." Michelle Valenti — Ohio, 10-40942-kw
ᐅ George C Vanaskey, Ohio Address: 404 Buffalo St Conneaut, OH 44030 Bankruptcy Case 11-42317-kw Overview: "Conneaut, OH resident George C Vanaskey's Aug 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-08." George C Vanaskey — Ohio, 11-42317-kw
ᐅ Suzan Vance, Ohio Address: 6779 Reed Rd Conneaut, OH 44030 Bankruptcy Case 12-42802-kw Overview: "Suzan Vance's bankruptcy, initiated in 2012-11-14 and concluded by 2013-02-19 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Suzan Vance — Ohio, 12-42802-kw
ᐅ Marcus Wacker, Ohio Address: 346 N Amboy Rd Conneaut, OH 44030 Brief Overview of Bankruptcy Case 10-42211-kw: "Conneaut, OH resident Marcus Wacker's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-16." Marcus Wacker — Ohio, 10-42211-kw
ᐅ Sarah Jane Wade, Ohio Address: 389 Harbor St Conneaut, OH 44030-1952 Snapshot of U.S. Bankruptcy Proceeding Case 2014-41378-kw: "Conneaut, OH resident Sarah Jane Wade's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2014." Sarah Jane Wade — Ohio, 2014-41378-kw
ᐅ Richard E Wagner, Ohio Address: 7259 Calhoun Rd Conneaut, OH 44030-9609 Concise Description of Bankruptcy Case 2014-41423-kw7: "The case of Richard E Wagner in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard E Wagner — Ohio, 2014-41423-kw
ᐅ Beverly E Wagner, Ohio Address: 202 W Main Rd Lot 43 Conneaut, OH 44030 Bankruptcy Case 11-42388-kw Summary: "The case of Beverly E Wagner in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Beverly E Wagner — Ohio, 11-42388-kw
ᐅ Luanne Waha, Ohio Address: 185 N Liberty St Conneaut, OH 44030-2709 Brief Overview of Bankruptcy Case 2014-41190-kw: "The case of Luanne Waha in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Luanne Waha — Ohio, 2014-41190-kw
ᐅ Ernest Leroy Waid, Ohio Address: 856 Buffalo St Conneaut, OH 44030 Concise Description of Bankruptcy Case 12-41882-kw7: "The bankruptcy record of Ernest Leroy Waid from Conneaut, OH, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2012." Ernest Leroy Waid — Ohio, 12-41882-kw
ᐅ Troy Walla, Ohio Address: 438 Lake Shore Ct Conneaut, OH 44030 Brief Overview of Bankruptcy Case 10-43406-kw: "Conneaut, OH resident Troy Walla's 09.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14." Troy Walla — Ohio, 10-43406-kw
ᐅ Andrew J Ward, Ohio Address: 403 W Under Ridge Rd Conneaut, OH 44030 Brief Overview of Bankruptcy Case 12-41547-kw: "Conneaut, OH resident Andrew J Ward's 06.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012." Andrew J Ward — Ohio, 12-41547-kw
ᐅ Dorothy M Warner, Ohio Address: 483 State St Conneaut, OH 44030-2278 Brief Overview of Bankruptcy Case 15-40390-kw: "The case of Dorothy M Warner in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dorothy M Warner — Ohio, 15-40390-kw
ᐅ Robert Richard Wassie, Ohio Address: 957 Main St Conneaut, OH 44030 Bankruptcy Case 11-41477-kw Summary: "The bankruptcy record of Robert Richard Wassie from Conneaut, OH, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22." Robert Richard Wassie — Ohio, 11-41477-kw
ᐅ Joel P Watson, Ohio Address: 644 Furnace Rd Conneaut, OH 44030 Bankruptcy Case 11-40831-kw Overview: "Joel P Watson's bankruptcy, initiated in Mar 23, 2011 and concluded by June 28, 2011 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joel P Watson — Ohio, 11-40831-kw
ᐅ Deanne Jean Webber, Ohio Address: 537 Mill St Conneaut, OH 44030 Brief Overview of Bankruptcy Case 12-40328-kw: "The bankruptcy record of Deanne Jean Webber from Conneaut, OH, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2012." Deanne Jean Webber — Ohio, 12-40328-kw
ᐅ Ralph Marie Weber, Ohio Address: 780 Chestnut St Conneaut, OH 44030-1449 Snapshot of U.S. Bankruptcy Proceeding Case 16-41243-kw: "Ralph Marie Weber's bankruptcy, initiated in 2016-07-08 and concluded by 10/06/2016 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ralph Marie Weber — Ohio, 16-41243-kw
ᐅ Shawn Patrick Weir, Ohio Address: 172 Poplar St Conneaut, OH 44030 Bankruptcy Case 11-41243-kw Summary: "In a Chapter 7 bankruptcy case, Shawn Patrick Weir from Conneaut, OH, saw their proceedings start in April 2011 and complete by Aug 1, 2011, involving asset liquidation." Shawn Patrick Weir — Ohio, 11-41243-kw
ᐅ Connie Lynn Welty, Ohio Address: 6981 Fairview Dr Conneaut, OH 44030-3408 Snapshot of U.S. Bankruptcy Proceeding Case 15-42199-kw: "In a Chapter 7 bankruptcy case, Connie Lynn Welty from Conneaut, OH, saw their proceedings start in 12.08.2015 and complete by March 2016, involving asset liquidation." Connie Lynn Welty — Ohio, 15-42199-kw
ᐅ Samantha Wentz, Ohio Address: 7287 Poore Rd Conneaut, OH 44030 Concise Description of Bankruptcy Case 10-42701-kw7: "Conneaut, OH resident Samantha Wentz's July 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/24/2010." Samantha Wentz — Ohio, 10-42701-kw
ᐅ Daniel Wayne Westcott, Ohio Address: 5439 1/2 Furnace Rd Conneaut, OH 44030 Snapshot of U.S. Bankruptcy Proceeding Case 11-41152-kw: "Daniel Wayne Westcott's Chapter 7 bankruptcy, filed in Conneaut, OH in 2011-04-18, led to asset liquidation, with the case closing in 07/24/2011." Daniel Wayne Westcott — Ohio, 11-41152-kw
ᐅ David Joseph Wheeler, Ohio Address: 472 Center Rd Conneaut, OH 44030 Bankruptcy Case 09-43947-kw Overview: "In a Chapter 7 bankruptcy case, David Joseph Wheeler from Conneaut, OH, saw his proceedings start in 2009-10-16 and complete by January 21, 2010, involving asset liquidation." David Joseph Wheeler — Ohio, 09-43947-kw
ᐅ Frank R A White, Ohio Address: 3865 Creek Rd Conneaut, OH 44030-3023 Bankruptcy Case 16-41320-kw Overview: "Frank R A White's Chapter 7 bankruptcy, filed in Conneaut, OH in 07.21.2016, led to asset liquidation, with the case closing in 10.19.2016." Frank R A White — Ohio, 16-41320-kw
ᐅ Emma Ann White, Ohio Address: 3865 Creek Rd Conneaut, OH 44030 Bankruptcy Case 13-41746-kw Summary: "The bankruptcy filing by Emma Ann White, undertaken in August 2013 in Conneaut, OH under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets." Emma Ann White — Ohio, 13-41746-kw
ᐅ Sean White, Ohio Address: 589 Buffalo St Conneaut, OH 44030 Concise Description of Bankruptcy Case 10-44470-kw7: "In a Chapter 7 bankruptcy case, Sean White from Conneaut, OH, saw their proceedings start in 12.03.2010 and complete by March 10, 2011, involving asset liquidation." Sean White — Ohio, 10-44470-kw
ᐅ Christopher Whiting, Ohio Address: 328 Harbor St Apt 12 Conneaut, OH 44030 Concise Description of Bankruptcy Case 10-41857-kw7: "The case of Christopher Whiting in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher Whiting — Ohio, 10-41857-kw
ᐅ Lisa C Whitman, Ohio Address: 246 Lee St Conneaut, OH 44030 Bankruptcy Case 13-41575-kw Overview: "Conneaut, OH resident Lisa C Whitman's Jul 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013." Lisa C Whitman — Ohio, 13-41575-kw
ᐅ Todd Whittaker, Ohio Address: 7335 Harmon Rd Conneaut, OH 44030 Concise Description of Bankruptcy Case 13-42344-kw7: "In Conneaut, OH, Todd Whittaker filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2014." Todd Whittaker — Ohio, 13-42344-kw
ᐅ Christine H Wiita, Ohio Address: 545 Wrights Ave Conneaut, OH 44030 Bankruptcy Case 13-42654-kw Summary: "Conneaut, OH resident Christine H Wiita's 2013-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014." Christine H Wiita — Ohio, 13-42654-kw
ᐅ Timothy Williams, Ohio Address: 2837 E Center St Conneaut, OH 44030 Brief Overview of Bankruptcy Case 09-44545-kw: "In a Chapter 7 bankruptcy case, Timothy Williams from Conneaut, OH, saw their proceedings start in 12/03/2009 and complete by 03/10/2010, involving asset liquidation." Timothy Williams — Ohio, 09-44545-kw
ᐅ Jack Williams, Ohio Address: 5690 Weaver Rd Conneaut, OH 44030 Snapshot of U.S. Bankruptcy Proceeding Case 10-44713-kw: "Jack Williams's Chapter 7 bankruptcy, filed in Conneaut, OH in 12/29/2010, led to asset liquidation, with the case closing in Apr 5, 2011." Jack Williams — Ohio, 10-44713-kw
ᐅ Kenneth Wilson, Ohio Address: 552 Clark St Conneaut, OH 44030 Brief Overview of Bankruptcy Case 10-43169-kw: "The case of Kenneth Wilson in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kenneth Wilson — Ohio, 10-43169-kw
ᐅ Stephanie Ann Wilson, Ohio Address: 632 Sandusky St Conneaut, OH 44030-1726 Bankruptcy Case 15-41054-kw Overview: "The bankruptcy filing by Stephanie Ann Wilson, undertaken in June 2015 in Conneaut, OH under Chapter 7, concluded with discharge in 2015-09-10 after liquidating assets." Stephanie Ann Wilson — Ohio, 15-41054-kw
ᐅ Ronald John Winters, Ohio Address: 963 Main St Conneaut, OH 44030 Bankruptcy Case 11-40049-kw Overview: "The bankruptcy filing by Ronald John Winters, undertaken in January 2011 in Conneaut, OH under Chapter 7, concluded with discharge in April 14, 2011 after liquidating assets." Ronald John Winters — Ohio, 11-40049-kw
ᐅ Jason R Wires, Ohio Address: 530 Joann Dr Conneaut, OH 44030 Brief Overview of Bankruptcy Case 12-16206-jps: "In a Chapter 7 bankruptcy case, Jason R Wires from Conneaut, OH, saw their proceedings start in 08/24/2012 and complete by November 29, 2012, involving asset liquidation." Jason R Wires — Ohio, 12-16206
ᐅ Snyder Donna R Witt, Ohio Address: 1155 Lake Rd Conneaut, OH 44030 Bankruptcy Case 13-42099-kw Summary: "The bankruptcy filing by Snyder Donna R Witt, undertaken in Sep 25, 2013 in Conneaut, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets." Snyder Donna R Witt — Ohio, 13-42099-kw
ᐅ Nancy Wofford, Ohio Address: 487 Millard Ave Conneaut, OH 44030 Brief Overview of Bankruptcy Case 10-44523-kw: "In Conneaut, OH, Nancy Wofford filed for Chapter 7 bankruptcy in Dec 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011." Nancy Wofford — Ohio, 10-44523-kw
ᐅ John Wojtowicz, Ohio Address: 378 Rowe St Conneaut, OH 44030 Bankruptcy Case 10-44721-kw Overview: "The bankruptcy filing by John Wojtowicz, undertaken in 12/29/2010 in Conneaut, OH under Chapter 7, concluded with discharge in Apr 5, 2011 after liquidating assets." John Wojtowicz — Ohio, 10-44721-kw
ᐅ Terry Lynn Wood, Ohio Address: 4743 Stanhope Kelloggsville Rd Conneaut, OH 44030-9773 Concise Description of Bankruptcy Case 2014-41162-kw7: "Terry Lynn Wood's bankruptcy, initiated in June 2, 2014 and concluded by August 2014 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Terry Lynn Wood — Ohio, 2014-41162-kw
ᐅ Anita Susan Wood, Ohio Address: 4743 Stanhope Kelloggsville Rd Conneaut, OH 44030-9773 Bankruptcy Case 14-41162-kw Overview: "In a Chapter 7 bankruptcy case, Anita Susan Wood from Conneaut, OH, saw her proceedings start in 2014-06-02 and complete by 2014-08-31, involving asset liquidation." Anita Susan Wood — Ohio, 14-41162-kw
ᐅ Carl Wood, Ohio Address: 222 15th St Apt 5 Conneaut, OH 44030 Snapshot of U.S. Bankruptcy Proceeding Case 09-44442-kw: "The bankruptcy filing by Carl Wood, undertaken in 11/23/2009 in Conneaut, OH under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets." Carl Wood — Ohio, 09-44442-kw
ᐅ Joyce Ann Wright, Ohio Address: 703 Buffalo St Conneaut, OH 44030 Snapshot of U.S. Bankruptcy Proceeding Case 11-41574-kw: "Joyce Ann Wright's Chapter 7 bankruptcy, filed in Conneaut, OH in 05.24.2011, led to asset liquidation, with the case closing in 2011-08-29." Joyce Ann Wright — Ohio, 11-41574-kw
ᐅ Melanie F Wright, Ohio Address: 533 Mill St Apt 2 Conneaut, OH 44030-1663 Snapshot of U.S. Bankruptcy Proceeding Case 2014-41052-kw: "The case of Melanie F Wright in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Melanie F Wright — Ohio, 2014-41052-kw
ᐅ Jennifer M Yeardie, Ohio Address: 3789 Center Rd Conneaut, OH 44030-8727 Snapshot of U.S. Bankruptcy Proceeding Case 16-22219-GLT: "Conneaut, OH resident Jennifer M Yeardie's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016." Jennifer M Yeardie — Ohio, 16-22219
ᐅ Matthew L Yeardie, Ohio Address: 3789 Center Rd Conneaut, OH 44030-8727 Bankruptcy Case 16-22219-GLT Overview: "The case of Matthew L Yeardie in Conneaut, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Matthew L Yeardie — Ohio, 16-22219
ᐅ Trevor Ylisaari, Ohio Address: 153 Bridge St Conneaut, OH 44030 Bankruptcy Case 10-42479-kw Summary: "The bankruptcy filing by Trevor Ylisaari, undertaken in Jul 1, 2010 in Conneaut, OH under Chapter 7, concluded with discharge in 2010-10-06 after liquidating assets." Trevor Ylisaari — Ohio, 10-42479-kw
ᐅ Mary Agnes Young, Ohio Address: 833 Harbor St Conneaut, OH 44030 Bankruptcy Case 12-41627-kw Overview: "Mary Agnes Young's bankruptcy, initiated in June 2012 and concluded by 10.04.2012 in Conneaut, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary Agnes Young — Ohio, 12-41627-kw