ᐅ Paul A Sabatino, Ohio Address: 2747 Mull Ave Copley, OH 44321-2114 Bankruptcy Case 2014-50971-amk Summary: "Paul A Sabatino's bankruptcy, initiated in 04/17/2014 and concluded by Jul 16, 2014 in Copley, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Paul A Sabatino — Ohio, 2014-50971
ᐅ Pierre F Sabbagh, Ohio Address: 790 Kirkwall Dr Copley, OH 44321 Bankruptcy Case 13-52303-mss Summary: "The bankruptcy record of Pierre F Sabbagh from Copley, OH, shows a Chapter 7 case filed in 2013-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2013." Pierre F Sabbagh — Ohio, 13-52303
ᐅ Fredric K Salzwimmer, Ohio Address: 2436 Frashure Dr Copley, OH 44321 Brief Overview of Bankruptcy Case 13-53401-mss: "The case of Fredric K Salzwimmer in Copley, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Fredric K Salzwimmer — Ohio, 13-53401
ᐅ Deborah M Sandrene, Ohio Address: 1265 Vale Dr Apt B Copley, OH 44321-2184 Snapshot of U.S. Bankruptcy Proceeding Case 16-51826-amk: "The bankruptcy record of Deborah M Sandrene from Copley, OH, shows a Chapter 7 case filed in 2016-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2016." Deborah M Sandrene — Ohio, 16-51826
ᐅ Paul James Sandrene, Ohio Address: 1265 Vale Dr Apt B Copley, OH 44321-2184 Bankruptcy Case 16-51826-amk Summary: "The bankruptcy record of Paul James Sandrene from Copley, OH, shows a Chapter 7 case filed in July 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2016." Paul James Sandrene — Ohio, 16-51826
ᐅ Cynthia Dian Saunders, Ohio Address: 1291 Broadview Ave Copley, OH 44321-1701 Brief Overview of Bankruptcy Case 16-50342-amk: "Copley, OH resident Cynthia Dian Saunders's Feb 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-22." Cynthia Dian Saunders — Ohio, 16-50342
ᐅ John Francis Segriff, Ohio Address: 3014 Cliffside Dr Copley, OH 44321-2206 Snapshot of U.S. Bankruptcy Proceeding Case 15-51592-amk: "In Copley, OH, John Francis Segriff filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2015." John Francis Segriff — Ohio, 15-51592
ᐅ Suzzette E Shepherd, Ohio Address: 4168 Burnwyke Ct Copley, OH 44321-2931 Concise Description of Bankruptcy Case 14-53035-amk7: "Suzzette E Shepherd's Chapter 7 bankruptcy, filed in Copley, OH in 2014-11-17, led to asset liquidation, with the case closing in 02/15/2015." Suzzette E Shepherd — Ohio, 14-53035
ᐅ Matthew J Shirey, Ohio Address: 4229 Adawood Dr Copley, OH 44321-1801 Snapshot of U.S. Bankruptcy Proceeding Case 16-51837-amk: "The bankruptcy filing by Matthew J Shirey, undertaken in 2016-07-31 in Copley, OH under Chapter 7, concluded with discharge in October 29, 2016 after liquidating assets." Matthew J Shirey — Ohio, 16-51837
ᐅ Melissa Marie Sibila, Ohio Address: 1295 Ruth Ave Copley, OH 44321-1747 Brief Overview of Bankruptcy Case 2014-52095-amk: "In Copley, OH, Melissa Marie Sibila filed for Chapter 7 bankruptcy in 08.08.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2014." Melissa Marie Sibila — Ohio, 2014-52095
ᐅ Sherrye Rachelle Smith, Ohio Address: 2752 Glenhaven Ave Apt H Copley, OH 44321-2808 Concise Description of Bankruptcy Case 15-51837-amk7: "In Copley, OH, Sherrye Rachelle Smith filed for Chapter 7 bankruptcy in Jul 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2015." Sherrye Rachelle Smith — Ohio, 15-51837
ᐅ Darryl Steven Smoot, Ohio Address: 4395 Ridge Crest Dr Copley, OH 44321-3065 Concise Description of Bankruptcy Case 15-52362-amk7: "Copley, OH resident Darryl Steven Smoot's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-30." Darryl Steven Smoot — Ohio, 15-52362
ᐅ Nikolaus Daniel Spencer, Ohio Address: 1265 Vale Dr Apt E Copley, OH 44321-2184 Bankruptcy Case 14-50760-btb Summary: "In Copley, OH, Nikolaus Daniel Spencer filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-01." Nikolaus Daniel Spencer — Ohio, 14-50760
ᐅ Dustine Dawn Spencer, Ohio Address: 1265 Vale Dr Apt E Copley, OH 44321-2184 Snapshot of U.S. Bankruptcy Proceeding Case 14-50760-btb: "In a Chapter 7 bankruptcy case, Dustine Dawn Spencer from Copley, OH, saw her proceedings start in 2014-04-30 and complete by October 2014, involving asset liquidation." Dustine Dawn Spencer — Ohio, 14-50760
ᐅ David Edward Spondike, Ohio Address: 1482 Cloverfield Dr Copley, OH 44321-1919 Bankruptcy Case 15-52861-amk Summary: "David Edward Spondike's bankruptcy, initiated in Nov 27, 2015 and concluded by 2016-02-25 in Copley, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Edward Spondike — Ohio, 15-52861
ᐅ David D Sprouse, Ohio Address: 3614 N Sunnyfield Dr Copley, OH 44321-1937 Bankruptcy Case 2014-50754-amk Summary: "Copley, OH resident David D Sprouse's Mar 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2014." David D Sprouse — Ohio, 2014-50754
ᐅ David W Stark, Ohio Address: 2769 Kibler Rd Copley, OH 44321 Bankruptcy Case 13-51185-mss Summary: "The bankruptcy record of David W Stark from Copley, OH, shows a Chapter 7 case filed in April 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2013." David W Stark — Ohio, 13-51185
ᐅ Rhonda R Stone, Ohio Address: 2764 Loch Raven Blvd Apt G Copley, OH 44321-2164 Bankruptcy Case 10-50084-mss Summary: "In her Chapter 13 bankruptcy case filed in 2010-01-11, Copley, OH's Rhonda R Stone agreed to a debt repayment plan, which was successfully completed by 2013-08-20." Rhonda R Stone — Ohio, 10-50084
ᐅ Juana K Stone, Ohio Address: 1557 S Plainview Dr Copley, OH 44321-2324 Brief Overview of Bankruptcy Case 16-51867-amk: "In Copley, OH, Juana K Stone filed for Chapter 7 bankruptcy in August 2016. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2016." Juana K Stone — Ohio, 16-51867
ᐅ Cheryl M Stone, Ohio Address: 1555 Greening Dr Copley, OH 44321-2312 Brief Overview of Bankruptcy Case 16-50569-amk: "Cheryl M Stone's bankruptcy, initiated in 2016-03-16 and concluded by Jun 14, 2016 in Copley, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cheryl M Stone — Ohio, 16-50569
ᐅ Brian Paul Stossel, Ohio Address: 2573 Sue Ln Copley, OH 44321-2536 Bankruptcy Case 15-51165-amk Overview: "Brian Paul Stossel's Chapter 7 bankruptcy, filed in Copley, OH in May 14, 2015, led to asset liquidation, with the case closing in 2015-08-12." Brian Paul Stossel — Ohio, 15-51165
ᐅ Eric J Strodtbeck, Ohio Address: 2269 S Cleveland Massillon Rd Copley, OH 44321 Brief Overview of Bankruptcy Case 11-51671-mss: "The bankruptcy record of Eric J Strodtbeck from Copley, OH, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2011." Eric J Strodtbeck — Ohio, 11-51671
ᐅ Thomas Michael Studer, Ohio Address: 2771 Ryewood Ave Apt A Copley, OH 44321-2805 Brief Overview of Bankruptcy Case 09-53236-amk: "2009-07-23 marked the beginning of Thomas Michael Studer's Chapter 13 bankruptcy in Copley, OH, entailing a structured repayment schedule, completed by 12/23/2014." Thomas Michael Studer — Ohio, 09-53236
ᐅ Vickie V Taylor, Ohio Address: 1305 Vale Dr Apt E Copley, OH 44321-2187 Concise Description of Bankruptcy Case 16-52146-amk7: "The bankruptcy record of Vickie V Taylor from Copley, OH, shows a Chapter 7 case filed in September 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-30." Vickie V Taylor — Ohio, 16-52146
ᐅ Lisa L Tayman, Ohio Address: 1537 Moreview Dr Copley, OH 44321-1930 Concise Description of Bankruptcy Case 16-50480-amk7: "Lisa L Tayman's bankruptcy, initiated in 2016-03-07 and concluded by June 2016 in Copley, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa L Tayman — Ohio, 16-50480
ᐅ Ronald Lewis Thompson, Ohio Address: 1230 N Plainview Dr Copley, OH 44321 Bankruptcy Case 13-52811-mss Summary: "The case of Ronald Lewis Thompson in Copley, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ronald Lewis Thompson — Ohio, 13-52811
ᐅ Valerie J Thornton, Ohio Address: 251 Treetop Spur Copley, OH 44321-1136 Snapshot of U.S. Bankruptcy Proceeding Case 2014-50870-amk: "In a Chapter 7 bankruptcy case, Valerie J Thornton from Copley, OH, saw her proceedings start in April 2014 and complete by 2014-07-06, involving asset liquidation." Valerie J Thornton — Ohio, 2014-50870
ᐅ Randall B Troutman, Ohio Address: 3636 S Sunnyfield Dr Copley, OH 44321-1946 Brief Overview of Bankruptcy Case 15-50166-amk: "Copley, OH resident Randall B Troutman's January 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2015." Randall B Troutman — Ohio, 15-50166
ᐅ Sydney S Troutman, Ohio Address: 3636 S Sunnyfield Dr Copley, OH 44321-1946 Bankruptcy Case 15-50166-amk Overview: "The bankruptcy record of Sydney S Troutman from Copley, OH, shows a Chapter 7 case filed in Jan 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015." Sydney S Troutman — Ohio, 15-50166
ᐅ Margaret L Walker, Ohio Address: 1305 Vale Dr Apt E Copley, OH 44321 Bankruptcy Case 13-52526-mss Overview: "The bankruptcy record of Margaret L Walker from Copley, OH, shows a Chapter 7 case filed in 2013-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2013." Margaret L Walker — Ohio, 13-52526
ᐅ Jeremy Scott Wallace, Ohio Address: 2263 Inas Dr Copley, OH 44321 Concise Description of Bankruptcy Case 13-51049-mss7: "In a Chapter 7 bankruptcy case, Jeremy Scott Wallace from Copley, OH, saw his proceedings start in 2013-04-16 and complete by 07/22/2013, involving asset liquidation." Jeremy Scott Wallace — Ohio, 13-51049
ᐅ Rosetta Walters, Ohio Address: 2236 Oak Point Dr Copley, OH 44321-2541 Bankruptcy Case 2014-51292-amk Summary: "In Copley, OH, Rosetta Walters filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03." Rosetta Walters — Ohio, 2014-51292
ᐅ David A Weisbarth, Ohio Address: 3768 Fairway Park Dr Apt 201 Copley, OH 44321-2989 Snapshot of U.S. Bankruptcy Proceeding Case 08-54786-mss: "The bankruptcy record for David A Weisbarth from Copley, OH, under Chapter 13, filed in December 2008, involved setting up a repayment plan, finalized by May 2013." David A Weisbarth — Ohio, 08-54786
ᐅ Anita Williams, Ohio Address: 1485 Karl Dr Copley, OH 44321-1954 Snapshot of U.S. Bankruptcy Proceeding Case 16-51840-amk: "The case of Anita Williams in Copley, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anita Williams — Ohio, 16-51840
ᐅ Anthony D Wilmot, Ohio Address: 1391 Schoolcraft Ave Copley, OH 44321-2025 Concise Description of Bankruptcy Case 2014-51908-amk7: "The bankruptcy record of Anthony D Wilmot from Copley, OH, shows a Chapter 7 case filed in 2014-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21." Anthony D Wilmot — Ohio, 2014-51908
ᐅ Rodney Alonzo Winters, Ohio Address: 1501 S Plainview Dr Copley, OH 44321 Brief Overview of Bankruptcy Case 13-51532-mss: "In a Chapter 7 bankruptcy case, Rodney Alonzo Winters from Copley, OH, saw his proceedings start in 2013-05-27 and complete by 2013-09-01, involving asset liquidation." Rodney Alonzo Winters — Ohio, 13-51532
ᐅ Charles C Wood, Ohio Address: 1335 Vale Dr Apt E Copley, OH 44321 Snapshot of U.S. Bankruptcy Proceeding Case 13-50503-mss: "In a Chapter 7 bankruptcy case, Charles C Wood from Copley, OH, saw their proceedings start in February 2013 and complete by Jun 4, 2013, involving asset liquidation." Charles C Wood — Ohio, 13-50503
ᐅ Tasha L Young, Ohio Address: 1372 Meadow Run Copley, OH 44321-2869 Snapshot of U.S. Bankruptcy Proceeding Case 2014-51905-amk: "Tasha L Young's bankruptcy, initiated in 2014-07-22 and concluded by October 20, 2014 in Copley, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tasha L Young — Ohio, 2014-51905
ᐅ Thomas R Zajac, Ohio Address: 1851 S Cleveland Massillon Rd Copley, OH 44321-1912 Concise Description of Bankruptcy Case 15-52401-amk7: "The bankruptcy filing by Thomas R Zajac, undertaken in October 2015 in Copley, OH under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets." Thomas R Zajac — Ohio, 15-52401