ᐅ Thomas Ahart, Ohio Address: 2000 Weymouth Dr Hudson, OH 44236 Bankruptcy Case 10-53994-mss Overview: "Hudson, OH resident Thomas Ahart's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-28." Thomas Ahart — Ohio, 10-53994
ᐅ Najjar Suleiman Al, Ohio Address: 1731 Norton Rd Hudson, OH 44236 Bankruptcy Case 10-54785-mss Overview: "Hudson, OH resident Najjar Suleiman Al's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10." Najjar Suleiman Al — Ohio, 10-54785
ᐅ Jr Philip S Alestri, Ohio Address: 2449 E Streetsboro Rd Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 11-50068-mss: "In Hudson, OH, Jr Philip S Alestri filed for Chapter 7 bankruptcy in January 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17." Jr Philip S Alestri — Ohio, 11-50068
ᐅ Cheryl Ann Archer, Ohio Address: 5813 Akron Cleveland Rd Hudson, OH 44236 Concise Description of Bankruptcy Case 12-51478-mss7: "The case of Cheryl Ann Archer in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cheryl Ann Archer — Ohio, 12-51478
ᐅ David N Ashe, Ohio Address: 6191 Paderborne Dr Hudson, OH 44236 Brief Overview of Bankruptcy Case 11-54415-mss: "David N Ashe's bankruptcy, initiated in November 30, 2011 and concluded by 03/06/2012 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David N Ashe — Ohio, 11-54415
ᐅ Douglas A Bair, Ohio Address: 6991 Darrow Rd Apt C Hudson, OH 44236-2259 Bankruptcy Case 14-52830-amk Overview: "Douglas A Bair's Chapter 7 bankruptcy, filed in Hudson, OH in 2014-10-27, led to asset liquidation, with the case closing in 01/25/2015." Douglas A Bair — Ohio, 14-52830
ᐅ Chris W Ball, Ohio Address: 7740 Olde Eight Rd Hudson, OH 44236 Concise Description of Bankruptcy Case 11-53092-mss7: "The bankruptcy record of Chris W Ball from Hudson, OH, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011." Chris W Ball — Ohio, 11-53092
ᐅ Iii John William Bell, Ohio Address: 802 W Streetsboro St Hudson, OH 44236 Brief Overview of Bankruptcy Case 12-53923-mss: "The case of Iii John William Bell in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Iii John William Bell — Ohio, 12-53923
ᐅ Paula K Bernardo, Ohio Address: 5968 Bradford Way Hudson, OH 44236 Brief Overview of Bankruptcy Case 12-50022-mss: "In a Chapter 7 bankruptcy case, Paula K Bernardo from Hudson, OH, saw her proceedings start in January 2012 and complete by 04.11.2012, involving asset liquidation." Paula K Bernardo — Ohio, 12-50022
ᐅ Linda C Bodell, Ohio Address: 7727 Herrick Park Dr Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 13-53550-mss: "The case of Linda C Bodell in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Linda C Bodell — Ohio, 13-53550
ᐅ Jeffrey M Boggs, Ohio Address: 7487 W Oralee Ln Hudson, OH 44236 Concise Description of Bankruptcy Case 13-52888-mss7: "Jeffrey M Boggs's Chapter 7 bankruptcy, filed in Hudson, OH in 2013-10-04, led to asset liquidation, with the case closing in January 9, 2014." Jeffrey M Boggs — Ohio, 13-52888
ᐅ Dean Allen Bonham, Ohio Address: 2835 Ravenna St Hudson, OH 44236 Bankruptcy Case 13-04681-LA7 Summary: "The bankruptcy record of Dean Allen Bonham from Hudson, OH, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2013." Dean Allen Bonham — Ohio, 13-04681
ᐅ Jason L Boulis, Ohio Address: 5946 Ogilby Dr Hudson, OH 44236 Bankruptcy Case 12-50021-mss Overview: "Hudson, OH resident Jason L Boulis's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012." Jason L Boulis — Ohio, 12-50021
ᐅ Tammy Sue Bozman, Ohio Address: 67 Bard Dr Hudson, OH 44236 Bankruptcy Case 11-54552-mss Overview: "Tammy Sue Bozman's Chapter 7 bankruptcy, filed in Hudson, OH in 2011-12-13, led to asset liquidation, with the case closing in March 19, 2012." Tammy Sue Bozman — Ohio, 11-54552
ᐅ Danny R Brooks, Ohio Address: 7050 Walters Rd Hudson, OH 44236 Brief Overview of Bankruptcy Case 11-54497-mss: "The case of Danny R Brooks in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Danny R Brooks — Ohio, 11-54497
ᐅ Sandra A Campbell, Ohio Address: 5893 Stow Rd Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 13-53256-mss: "In a Chapter 7 bankruptcy case, Sandra A Campbell from Hudson, OH, saw her proceedings start in 11/07/2013 and complete by February 12, 2014, involving asset liquidation." Sandra A Campbell — Ohio, 13-53256
ᐅ John M Caputo, Ohio Address: 7400 Valerie Ln Hudson, OH 44236 Bankruptcy Case 11-50813-mss Summary: "In a Chapter 7 bankruptcy case, John M Caputo from Hudson, OH, saw their proceedings start in March 2011 and complete by 06.12.2011, involving asset liquidation." John M Caputo — Ohio, 11-50813
ᐅ Umberto Carchia, Ohio Address: 6887 Saint Ives Blvd Hudson, OH 44236 Bankruptcy Case 11-51241-mss Summary: "In a Chapter 7 bankruptcy case, Umberto Carchia from Hudson, OH, saw their proceedings start in 03/31/2011 and complete by July 6, 2011, involving asset liquidation." Umberto Carchia — Ohio, 11-51241
ᐅ James C Carlson, Ohio Address: 2851 E Streetsboro Rd Hudson, OH 44236-3220 Snapshot of U.S. Bankruptcy Proceeding Case 2014-52377-amk: "The bankruptcy filing by James C Carlson, undertaken in 09/10/2014 in Hudson, OH under Chapter 7, concluded with discharge in December 9, 2014 after liquidating assets." James C Carlson — Ohio, 2014-52377
ᐅ John J Carse, Ohio Address: 7339 Darrow Rd Hudson, OH 44236 Concise Description of Bankruptcy Case 11-50328-mss7: "John J Carse's bankruptcy, initiated in 2011-02-02 and concluded by May 2011 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John J Carse — Ohio, 11-50328
ᐅ Christopher Chapmon, Ohio Address: 3000 Ravenna St Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 09-54786-mss: "Christopher Chapmon's Chapter 7 bankruptcy, filed in Hudson, OH in Oct 20, 2009, led to asset liquidation, with the case closing in 2010-01-25." Christopher Chapmon — Ohio, 09-54786
ᐅ Christy L Cibella, Ohio Address: 6573 Elmcrest Dr Hudson, OH 44236 Brief Overview of Bankruptcy Case 12-50137-mss: "Hudson, OH resident Christy L Cibella's Jan 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012." Christy L Cibella — Ohio, 12-50137
ᐅ Thomas P Ciccarelli, Ohio Address: 5111 Sodalite Dr Hudson, OH 44236 Bankruptcy Case 11-52610-mss Overview: "Hudson, OH resident Thomas P Ciccarelli's 2011-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2011." Thomas P Ciccarelli — Ohio, 11-52610
ᐅ Ii Keith L Collins, Ohio Address: 49 Bard Dr Apt 105 Hudson, OH 44236-3360 Bankruptcy Case 14-50342-mss Summary: "In a Chapter 7 bankruptcy case, Ii Keith L Collins from Hudson, OH, saw their proceedings start in 02/18/2014 and complete by 05.19.2014, involving asset liquidation." Ii Keith L Collins — Ohio, 14-50342
ᐅ Kent C Colwell, Ohio Address: 72 Maple Dr Hudson, OH 44236 Concise Description of Bankruptcy Case 11-50108-mss7: "In Hudson, OH, Kent C Colwell filed for Chapter 7 bankruptcy in January 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2011." Kent C Colwell — Ohio, 11-50108
ᐅ Tracie Cosentino, Ohio Address: 556 Atterbury Blvd Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-53829-mss: "In Hudson, OH, Tracie Cosentino filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-16." Tracie Cosentino — Ohio, 10-53829
ᐅ Bethany L Curry, Ohio Address: 7681 Woodpath Dr Hudson, OH 44236 Bankruptcy Case 11-50831-mss Overview: "Bethany L Curry's Chapter 7 bankruptcy, filed in Hudson, OH in Mar 8, 2011, led to asset liquidation, with the case closing in 06.13.2011." Bethany L Curry — Ohio, 11-50831
ᐅ Mel Cyphert, Ohio Address: 496 Boston Mills Rd Hudson, OH 44236 Bankruptcy Case 11-52845-mss Overview: "In a Chapter 7 bankruptcy case, Mel Cyphert from Hudson, OH, saw his proceedings start in 2011-07-22 and complete by 10/27/2011, involving asset liquidation." Mel Cyphert — Ohio, 11-52845
ᐅ John Czerwien, Ohio Address: 7358 Walters Rd Hudson, OH 44236 Bankruptcy Case 11-51703-mss Summary: "The bankruptcy record of John Czerwien from Hudson, OH, shows a Chapter 7 case filed in May 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2011." John Czerwien — Ohio, 11-51703
ᐅ Caroline T Darrow, Ohio Address: 6245 Chittenden Rd Hudson, OH 44236-2021 Brief Overview of Bankruptcy Case 09-52012-mss: "The bankruptcy record for Caroline T Darrow from Hudson, OH, under Chapter 13, filed in 2009-05-11, involved setting up a repayment plan, finalized by October 10, 2012." Caroline T Darrow — Ohio, 09-52012
ᐅ Marie Elaine Dean, Ohio Address: 2394 Brafferton Ave Hudson, OH 44236-4151 Snapshot of U.S. Bankruptcy Proceeding Case 16-50201-amk: "The case of Marie Elaine Dean in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marie Elaine Dean — Ohio, 16-50201
ᐅ Thomas James Dean, Ohio Address: 2394 Brafferton Ave Hudson, OH 44236-4151 Snapshot of U.S. Bankruptcy Proceeding Case 16-50201-amk: "The case of Thomas James Dean in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas James Dean — Ohio, 16-50201
ᐅ Raphy C Decipeda, Ohio Address: 1900 Old Tannery Cir Hudson, OH 44236 Bankruptcy Case 12-53722-mss Overview: "Raphy C Decipeda's bankruptcy, initiated in November 21, 2012 and concluded by February 2013 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Raphy C Decipeda — Ohio, 12-53722
ᐅ Ralph Deck, Ohio Address: 2403 Brafferton Ave Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-54065-mss: "The bankruptcy record of Ralph Deck from Hudson, OH, shows a Chapter 7 case filed in August 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2010." Ralph Deck — Ohio, 10-54065
ᐅ Deneen M Dellarco, Ohio Address: 1611 Barlow Rd Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 11-52640-mss: "Deneen M Dellarco's bankruptcy, initiated in Jul 6, 2011 and concluded by October 11, 2011 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Deneen M Dellarco — Ohio, 11-52640
ᐅ Alisa V Dinovi, Ohio Address: 1405 Faymont Dr Hudson, OH 44236-3729 Concise Description of Bankruptcy Case 2014-50992-amk7: "The bankruptcy filing by Alisa V Dinovi, undertaken in April 2014 in Hudson, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets." Alisa V Dinovi — Ohio, 2014-50992
ᐅ Jaime L Dirk, Ohio Address: 5817 Ogilby Dr Hudson, OH 44236 Bankruptcy Case 12-52640-mss Summary: "In Hudson, OH, Jaime L Dirk filed for Chapter 7 bankruptcy in 2012-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-21." Jaime L Dirk — Ohio, 12-52640
ᐅ Richard A Doing, Ohio Address: 10328 Wellman Rd Lot 35 Hudson, OH 44236 Concise Description of Bankruptcy Case 13-52655-mss7: "In a Chapter 7 bankruptcy case, Richard A Doing from Hudson, OH, saw their proceedings start in September 2013 and complete by 2013-12-17, involving asset liquidation." Richard A Doing — Ohio, 13-52655
ᐅ Jose Dominguez, Ohio Address: 2810 E Streetsboro Rd Hudson, OH 44236-3221 Snapshot of U.S. Bankruptcy Proceeding Case 08-53007-amk: "Jose Dominguez's Chapter 13 bankruptcy in Hudson, OH started in 2008-08-19. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013." Jose Dominguez — Ohio, 08-53007
ᐅ Beth F Dominguez, Ohio Address: 2810 E Streetsboro Rd Hudson, OH 44236-3221 Brief Overview of Bankruptcy Case 08-53007-amk: "Filing for Chapter 13 bankruptcy in 08/19/2008, Beth F Dominguez from Hudson, OH, structured a repayment plan, achieving discharge in 2013-11-01." Beth F Dominguez — Ohio, 08-53007
ᐅ Talea R Drummer, Ohio Address: 1525 Waynesboro Dr Hudson, OH 44236 Brief Overview of Bankruptcy Case 13-52606-mss: "The bankruptcy record of Talea R Drummer from Hudson, OH, shows a Chapter 7 case filed in 09.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-12." Talea R Drummer — Ohio, 13-52606
ᐅ Ii Robert L Dunn, Ohio Address: 7611 Darrow Rd Hudson, OH 44236 Concise Description of Bankruptcy Case 10-56038-mss7: "The case of Ii Robert L Dunn in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ii Robert L Dunn — Ohio, 10-56038
ᐅ David Durak, Ohio Address: 7238 Curry Cir Hudson, OH 44236-5215 Bankruptcy Case 2014-51369-amk Overview: "Hudson, OH resident David Durak's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-26." David Durak — Ohio, 2014-51369
ᐅ Reeda A Durden, Ohio Address: 1825 Marwell Blvd Hudson, OH 44236-1323 Snapshot of U.S. Bankruptcy Proceeding Case 15-50760-amk: "The bankruptcy record of Reeda A Durden from Hudson, OH, shows a Chapter 7 case filed in 04/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2015." Reeda A Durden — Ohio, 15-50760
ᐅ Sally Emch, Ohio Address: 849 Ridgewood Blvd Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-51892-mss: "The bankruptcy filing by Sally Emch, undertaken in April 22, 2010 in Hudson, OH under Chapter 7, concluded with discharge in 2010-07-28 after liquidating assets." Sally Emch — Ohio, 10-51892
ᐅ Nancy A English, Ohio Address: 7563 Brandywine Rd Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 13-52517-mss: "The case of Nancy A English in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nancy A English — Ohio, 13-52517
ᐅ Shawn D Everett, Ohio Address: 5360 Brooklands Dr Hudson, OH 44236 Bankruptcy Case 12-50944-mss Overview: "The case of Shawn D Everett in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shawn D Everett — Ohio, 12-50944
ᐅ Crystal Farmer, Ohio Address: 7691 Herrick Park Dr Hudson, OH 44236 Concise Description of Bankruptcy Case 09-55765-mss7: "The case of Crystal Farmer in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Crystal Farmer — Ohio, 09-55765
ᐅ Ron Fernandez, Ohio Address: 65 Clayton Ct Hudson, OH 44236 Concise Description of Bankruptcy Case 10-51522-mss7: "In a Chapter 7 bankruptcy case, Ron Fernandez from Hudson, OH, saw his proceedings start in 2010-04-02 and complete by 07.08.2010, involving asset liquidation." Ron Fernandez — Ohio, 10-51522
ᐅ Catherine S Fernandez, Ohio Address: 65 Clayton Ct Hudson, OH 44236 Bankruptcy Case 13-52666-mss Summary: "Catherine S Fernandez's bankruptcy, initiated in 09.12.2013 and concluded by 12/18/2013 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Catherine S Fernandez — Ohio, 13-52666
ᐅ Jr Jack S Fetzer, Ohio Address: 2795 Middleton Rd Hudson, OH 44236 Concise Description of Bankruptcy Case 12-50397-mss7: "In a Chapter 7 bankruptcy case, Jr Jack S Fetzer from Hudson, OH, saw their proceedings start in February 10, 2012 and complete by 05/17/2012, involving asset liquidation." Jr Jack S Fetzer — Ohio, 12-50397
ᐅ Lawrence Fitzgerald, Ohio Address: 1965 Marwell Blvd Hudson, OH 44236 Bankruptcy Case 10-54751-mss Overview: "The bankruptcy filing by Lawrence Fitzgerald, undertaken in October 2, 2010 in Hudson, OH under Chapter 7, concluded with discharge in January 7, 2011 after liquidating assets." Lawrence Fitzgerald — Ohio, 10-54751
ᐅ Sharon Fleck, Ohio Address: 611 Barlow Rd Hudson, OH 44236 Bankruptcy Case 10-54489-mss Overview: "The case of Sharon Fleck in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sharon Fleck — Ohio, 10-54489
ᐅ James J Foltz, Ohio Address: 5937 Ogilby Dr Hudson, OH 44236 Brief Overview of Bankruptcy Case 12-52999-mss: "James J Foltz's Chapter 7 bankruptcy, filed in Hudson, OH in September 19, 2012, led to asset liquidation, with the case closing in 12.25.2012." James J Foltz — Ohio, 12-52999
ᐅ Maureen Linda Fusco, Ohio Address: 35 Ingelside Dr Hudson, OH 44236-2129 Snapshot of U.S. Bankruptcy Proceeding Case 15-52581-amk: "The bankruptcy record of Maureen Linda Fusco from Hudson, OH, shows a Chapter 7 case filed in 10/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2016." Maureen Linda Fusco — Ohio, 15-52581
ᐅ Elizabeth A Gadowski, Ohio Address: 69 Grandview Dr Hudson, OH 44236-1016 Concise Description of Bankruptcy Case 15-51836-amk7: "Elizabeth A Gadowski's bankruptcy, initiated in Jul 29, 2015 and concluded by 2015-10-27 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Elizabeth A Gadowski — Ohio, 15-51836
ᐅ Gregory A Gadowski, Ohio Address: 69 Grandview Dr Hudson, OH 44236-1016 Concise Description of Bankruptcy Case 15-51836-amk7: "Hudson, OH resident Gregory A Gadowski's 2015-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2015." Gregory A Gadowski — Ohio, 15-51836
ᐅ Lisa Michelle Gardner, Ohio Address: 2140 Dorset Ln Hudson, OH 44236-1376 Snapshot of U.S. Bankruptcy Proceeding Case 16-80915-CRJ7: "In Hudson, OH, Lisa Michelle Gardner filed for Chapter 7 bankruptcy in 03.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2016." Lisa Michelle Gardner — Ohio, 16-80915
ᐅ Gary Gemberling, Ohio Address: 5609 Humelsine Dr Hudson, OH 44236 Bankruptcy Case 10-50093-mss Overview: "In a Chapter 7 bankruptcy case, Gary Gemberling from Hudson, OH, saw their proceedings start in Jan 12, 2010 and complete by 2010-04-19, involving asset liquidation." Gary Gemberling — Ohio, 10-50093
ᐅ Amanda M Gerlica, Ohio Address: 2803 Ravenna St Hudson, OH 44236-3507 Bankruptcy Case 14-53282-amk Summary: "Amanda M Gerlica's bankruptcy, initiated in 12.16.2014 and concluded by Mar 16, 2015 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amanda M Gerlica — Ohio, 14-53282
ᐅ Debra Goff, Ohio Address: 1703 Arbutus Dr Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-50681-mss: "In Hudson, OH, Debra Goff filed for Chapter 7 bankruptcy in 02.21.2010. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2010." Debra Goff — Ohio, 10-50681
ᐅ Cathi J Greathouse, Ohio Address: 10328 Wellman Rd Lot 68 Hudson, OH 44236 Brief Overview of Bankruptcy Case 12-53389-mss: "In a Chapter 7 bankruptcy case, Cathi J Greathouse from Hudson, OH, saw her proceedings start in October 2012 and complete by 01.27.2013, involving asset liquidation." Cathi J Greathouse — Ohio, 12-53389
ᐅ Richard F Grell, Ohio Address: 2015 Norton Rd Hudson, OH 44236 Concise Description of Bankruptcy Case 12-50969-mss7: "The case of Richard F Grell in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard F Grell — Ohio, 12-50969
ᐅ Matthew R Groves, Ohio Address: 156 Stratford Rd Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 11-50248-mss: "Matthew R Groves's bankruptcy, initiated in 01/26/2011 and concluded by 05/03/2011 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew R Groves — Ohio, 11-50248
ᐅ Wendy Stewart Grugle, Ohio Address: 43 Church St Hudson, OH 44236-3006 Snapshot of U.S. Bankruptcy Proceeding Case 14-52807-amk: "In Hudson, OH, Wendy Stewart Grugle filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by Jan 21, 2015." Wendy Stewart Grugle — Ohio, 14-52807
ᐅ Ii Robert Gura, Ohio Address: 2949 Hudson Aurora Rd Hudson, OH 44236 Bankruptcy Case 10-50027-mss Overview: "The bankruptcy record of Ii Robert Gura from Hudson, OH, shows a Chapter 7 case filed in January 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-12." Ii Robert Gura — Ohio, 10-50027
ᐅ Cynthia K Hackett, Ohio Address: 109 Boston Mills Rd Hudson, OH 44236 Concise Description of Bankruptcy Case 11-50012-mss7: "Hudson, OH resident Cynthia K Hackett's 2011-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2011." Cynthia K Hackett — Ohio, 11-50012
ᐅ George Hallaman, Ohio Address: 7568 Lakedge Ct Hudson, OH 44236 Concise Description of Bankruptcy Case 13-51890-mss7: "The bankruptcy record of George Hallaman from Hudson, OH, shows a Chapter 7 case filed in 2013-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02." George Hallaman — Ohio, 13-51890
ᐅ Gary Hanz, Ohio Address: 189 Stratford Rd Hudson, OH 44236 Bankruptcy Case 10-55119-mss Summary: "Gary Hanz's Chapter 7 bankruptcy, filed in Hudson, OH in 10/27/2010, led to asset liquidation, with the case closing in 02.01.2011." Gary Hanz — Ohio, 10-55119
ᐅ Lee Scott Haycraft, Ohio Address: 45 Ambrose Dr Hudson, OH 44236 Concise Description of Bankruptcy Case 11-52894-mss7: "The bankruptcy record of Lee Scott Haycraft from Hudson, OH, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011." Lee Scott Haycraft — Ohio, 11-52894
ᐅ Mary B Henderson, Ohio Address: 90 Bard Dr Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 11-51104-mss: "The bankruptcy filing by Mary B Henderson, undertaken in 03/24/2011 in Hudson, OH under Chapter 7, concluded with discharge in June 29, 2011 after liquidating assets." Mary B Henderson — Ohio, 11-51104
ᐅ Neil G Hirsch, Ohio Address: 449 W Streetsboro St Apt B Hudson, OH 44236-2064 Concise Description of Bankruptcy Case 14-52700-amk7: "In a Chapter 7 bankruptcy case, Neil G Hirsch from Hudson, OH, saw his proceedings start in October 14, 2014 and complete by 01.12.2015, involving asset liquidation." Neil G Hirsch — Ohio, 14-52700
ᐅ David Hirsch, Ohio Address: 1968 W Highgate Ct Hudson, OH 44236 Bankruptcy Case 10-52715-mss Summary: "The bankruptcy filing by David Hirsch, undertaken in 06/06/2010 in Hudson, OH under Chapter 7, concluded with discharge in 2010-09-11 after liquidating assets." David Hirsch — Ohio, 10-52715
ᐅ Neal T Howlett, Ohio Address: 75 Atterbury Blvd Apt 205 Hudson, OH 44236 Brief Overview of Bankruptcy Case 12-53402-mss: "The bankruptcy filing by Neal T Howlett, undertaken in October 23, 2012 in Hudson, OH under Chapter 7, concluded with discharge in January 28, 2013 after liquidating assets." Neal T Howlett — Ohio, 12-53402
ᐅ Richard Hujar, Ohio Address: 136 Ravenna St Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-53332-mss: "The bankruptcy record of Richard Hujar from Hudson, OH, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2010." Richard Hujar — Ohio, 10-53332
ᐅ Christopher Hunter, Ohio Address: 49 Bard Dr Apt 206 Hudson, OH 44236 Bankruptcy Case 10-54118-mss Overview: "Christopher Hunter's bankruptcy, initiated in 08/30/2010 and concluded by 2010-12-05 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher Hunter — Ohio, 10-54118
ᐅ Roy B Huston, Ohio Address: 403 W Streetsboro St Hudson, OH 44236 Bankruptcy Case 12-51075-mss Summary: "The bankruptcy record of Roy B Huston from Hudson, OH, shows a Chapter 7 case filed in 2012-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-08." Roy B Huston — Ohio, 12-51075
ᐅ John W Huxtable, Ohio Address: 88 Keswick Dr Hudson, OH 44236-3302 Bankruptcy Case 06-52060-mss Summary: "Chapter 13 bankruptcy for John W Huxtable in Hudson, OH began in 10.10.2006, focusing on debt restructuring, concluding with plan fulfillment in 07/03/2013." John W Huxtable — Ohio, 06-52060
ᐅ Nicholas J Hyclak, Ohio Address: 48 Prescott Dr Hudson, OH 44236 Bankruptcy Case 11-50427-mss Overview: "The case of Nicholas J Hyclak in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nicholas J Hyclak — Ohio, 11-50427
ᐅ Kevin T Irvine, Ohio Address: PO Box 593 Hudson, OH 44236-0593 Concise Description of Bankruptcy Case 16-50665-amk7: "Hudson, OH resident Kevin T Irvine's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2016." Kevin T Irvine — Ohio, 16-50665
ᐅ Michael J Jagodzinski, Ohio Address: 161 Atterbury Blvd Hudson, OH 44236-1602 Bankruptcy Case 15-51004-amk Summary: "In a Chapter 7 bankruptcy case, Michael J Jagodzinski from Hudson, OH, saw their proceedings start in 04.27.2015 and complete by 2015-07-26, involving asset liquidation." Michael J Jagodzinski — Ohio, 15-51004
ᐅ Katilynn E James, Ohio Address: 5985 Stow Rd Hudson, OH 44236 Concise Description of Bankruptcy Case 11-52844-mss7: "Katilynn E James's Chapter 7 bankruptcy, filed in Hudson, OH in July 2011, led to asset liquidation, with the case closing in Oct 27, 2011." Katilynn E James — Ohio, 11-52844
ᐅ Alton A John, Ohio Address: 2363 W Hale Dr Hudson, OH 44236 Bankruptcy Case 09-54656-mss Summary: "Hudson, OH resident Alton A John's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2010." Alton A John — Ohio, 09-54656
ᐅ Jeffrey Noel Johnson, Ohio Address: 4040 Deacon Ct Hudson, OH 44236-4184 Snapshot of U.S. Bankruptcy Proceeding Case 2014-51539-amk: "In Hudson, OH, Jeffrey Noel Johnson filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2014." Jeffrey Noel Johnson — Ohio, 2014-51539
ᐅ Jonathan B Jones, Ohio Address: 360 Barlow Rd Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 12-51440-mss: "The bankruptcy filing by Jonathan B Jones, undertaken in 04/30/2012 in Hudson, OH under Chapter 7, concluded with discharge in 08.05.2012 after liquidating assets." Jonathan B Jones — Ohio, 12-51440
ᐅ Rhonda Kapcsos, Ohio Address: 1380 Barlow Rd Hudson, OH 44236-3715 Concise Description of Bankruptcy Case 2014-50995-amk7: "In a Chapter 7 bankruptcy case, Rhonda Kapcsos from Hudson, OH, saw her proceedings start in April 18, 2014 and complete by Jul 17, 2014, involving asset liquidation." Rhonda Kapcsos — Ohio, 2014-50995
ᐅ Justin Kapela, Ohio Address: 68 Division St Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-52248-mss: "Justin Kapela's Chapter 7 bankruptcy, filed in Hudson, OH in May 11, 2010, led to asset liquidation, with the case closing in August 2010." Justin Kapela — Ohio, 10-52248
ᐅ Carolyn Kara, Ohio Address: 293 W Prospect St Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-54796-mss: "In a Chapter 7 bankruptcy case, Carolyn Kara from Hudson, OH, saw her proceedings start in October 6, 2010 and complete by January 11, 2011, involving asset liquidation." Carolyn Kara — Ohio, 10-54796
ᐅ Mahmud Kara, Ohio Address: 22 Thirty Acres Apt C Hudson, OH 44236 Bankruptcy Case 10-52388-mss Summary: "Hudson, OH resident Mahmud Kara's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23." Mahmud Kara — Ohio, 10-52388
ᐅ Ryan M Kay, Ohio Address: 1780 Forest Oaks Dr Hudson, OH 44236-5203 Bankruptcy Case 15-51719-amk Summary: "In a Chapter 7 bankruptcy case, Ryan M Kay from Hudson, OH, saw their proceedings start in 07.15.2015 and complete by 10/13/2015, involving asset liquidation." Ryan M Kay — Ohio, 15-51719
ᐅ Mustafa K Khan, Ohio Address: 5694 Young Rd Hudson, OH 44236-4145 Snapshot of U.S. Bankruptcy Proceeding Case 16-51642-amk: "The bankruptcy record of Mustafa K Khan from Hudson, OH, shows a Chapter 7 case filed in 2016-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2016." Mustafa K Khan — Ohio, 16-51642
ᐅ Denise M Kirszenberg, Ohio Address: 75 Atterbury Blvd Apt 302 Hudson, OH 44236 Bankruptcy Case 13-51255-mss Overview: "The bankruptcy record of Denise M Kirszenberg from Hudson, OH, shows a Chapter 7 case filed in May 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2013." Denise M Kirszenberg — Ohio, 13-51255
ᐅ John M Kolar, Ohio Address: 7589 Woodland Ave Hudson, OH 44236 Bankruptcy Case 11-54431-mss Summary: "In a Chapter 7 bankruptcy case, John M Kolar from Hudson, OH, saw their proceedings start in 2011-12-01 and complete by Mar 7, 2012, involving asset liquidation." John M Kolar — Ohio, 11-54431
ᐅ Anne Michelle Kossler, Ohio Address: 5363 Towbridge Dr Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 11-50668-mss: "Anne Michelle Kossler's Chapter 7 bankruptcy, filed in Hudson, OH in February 25, 2011, led to asset liquidation, with the case closing in 2011-06-02." Anne Michelle Kossler — Ohio, 11-50668
ᐅ Timothy Kossler, Ohio Address: 180 Ravenna St Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-51012-mss: "Timothy Kossler's bankruptcy, initiated in 03/09/2010 and concluded by 06.14.2010 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Timothy Kossler — Ohio, 10-51012
ᐅ Daniel Kostan, Ohio Address: 21 Bard Dr Apt 104 Hudson, OH 44236-3357 Bankruptcy Case 2014-51564-amk Overview: "In a Chapter 7 bankruptcy case, Daniel Kostan from Hudson, OH, saw his proceedings start in June 18, 2014 and complete by 09.16.2014, involving asset liquidation." Daniel Kostan — Ohio, 2014-51564
ᐅ Robert George Krauss, Ohio Address: 2048 E Highgate Ct Hudson, OH 44236 Concise Description of Bankruptcy Case 12-51890-mss7: "Robert George Krauss's Chapter 7 bankruptcy, filed in Hudson, OH in Jun 7, 2012, led to asset liquidation, with the case closing in September 12, 2012." Robert George Krauss — Ohio, 12-51890
ᐅ Robert Thomas Krebs, Ohio Address: 2178 Edgeview Dr Hudson, OH 44236-1825 Bankruptcy Case 15-52117-amk Summary: "In a Chapter 7 bankruptcy case, Robert Thomas Krebs from Hudson, OH, saw their proceedings start in 08.30.2015 and complete by 2015-11-28, involving asset liquidation." Robert Thomas Krebs — Ohio, 15-52117
ᐅ Michael K Kreiss, Ohio Address: 145 E Streetsboro St Hudson, OH 44236 Bankruptcy Case 11-50896-mss Overview: "Michael K Kreiss's Chapter 7 bankruptcy, filed in Hudson, OH in 03.03.2011, led to asset liquidation, with the case closing in 06/08/2011." Michael K Kreiss — Ohio, 11-50896
ᐅ Robert Kritzberger, Ohio Address: 2164 Edgeview Dr Hudson, OH 44236 Snapshot of U.S. Bankruptcy Proceeding Case 10-54774-mss: "In a Chapter 7 bankruptcy case, Robert Kritzberger from Hudson, OH, saw their proceedings start in 10/05/2010 and complete by 2011-01-10, involving asset liquidation." Robert Kritzberger — Ohio, 10-54774