personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hudson, Ohio - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Ohio Bankruptcy Records


ᐅ Kathleen Lawrence, Ohio

Address: 1641 Stonington Dr Hudson, OH 44236

Snapshot of U.S. Bankruptcy Proceeding Case 10-53219-mss: "In a Chapter 7 bankruptcy case, Kathleen Lawrence from Hudson, OH, saw her proceedings start in Jul 6, 2010 and complete by October 2010, involving asset liquidation."
Kathleen Lawrence — Ohio, 10-53219


ᐅ Robyn M Leclaire, Ohio

Address: 78 Clairhaven Dr Hudson, OH 44236

Concise Description of Bankruptcy Case 09-54730-mss7: "Hudson, OH resident Robyn M Leclaire's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-21."
Robyn M Leclaire — Ohio, 09-54730


ᐅ Elicita Maria Leftwich, Ohio

Address: 430 W Streetsboro St Hudson, OH 44236

Brief Overview of Bankruptcy Case 11-52689-mss: "In Hudson, OH, Elicita Maria Leftwich filed for Chapter 7 bankruptcy in 2011-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2011."
Elicita Maria Leftwich — Ohio, 11-52689


ᐅ Del J Lepelley, Ohio

Address: 7753 Brandywine Rd Hudson, OH 44236

Concise Description of Bankruptcy Case 13-50819-mss7: "The case of Del J Lepelley in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Del J Lepelley — Ohio, 13-50819


ᐅ Joseph Edward Levy, Ohio

Address: 1444 Carriage Hill Dr Hudson, OH 44236

Bankruptcy Case 11-50387-mss Summary: "Hudson, OH resident Joseph Edward Levy's 02.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2011."
Joseph Edward Levy — Ohio, 11-50387


ᐅ Kristine Marie Lewis, Ohio

Address: 113 Keswick Dr Hudson, OH 44236

Brief Overview of Bankruptcy Case 13-53506-mss: "In a Chapter 7 bankruptcy case, Kristine Marie Lewis from Hudson, OH, saw her proceedings start in 12/06/2013 and complete by 2014-03-13, involving asset liquidation."
Kristine Marie Lewis — Ohio, 13-53506


ᐅ David A Liska, Ohio

Address: 5324 Darrow Rd Hudson, OH 44236-4008

Bankruptcy Case 15-52348-amk Summary: "The case of David A Liska in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Liska — Ohio, 15-52348


ᐅ Gloria Lockett, Ohio

Address: 7950 Burton Ln Hudson, OH 44236

Bankruptcy Case 13-52427-mss Overview: "The bankruptcy record of Gloria Lockett from Hudson, OH, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2013."
Gloria Lockett — Ohio, 13-52427


ᐅ Margaret C London, Ohio

Address: 238 Hartford Dr Hudson, OH 44236-2743

Snapshot of U.S. Bankruptcy Proceeding Case 15-50189-amk: "The bankruptcy filing by Margaret C London, undertaken in 01.29.2015 in Hudson, OH under Chapter 7, concluded with discharge in 04/29/2015 after liquidating assets."
Margaret C London — Ohio, 15-50189


ᐅ Phoenix J Loretto, Ohio

Address: 10328 Wellman Rd Lot 73 Hudson, OH 44236-2521

Brief Overview of Bankruptcy Case 16-50391-amk: "Phoenix J Loretto's bankruptcy, initiated in February 2016 and concluded by 2016-05-26 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phoenix J Loretto — Ohio, 16-50391


ᐅ Mary S Macgillis, Ohio

Address: 2303 Hudson Aurora Rd Hudson, OH 44236

Brief Overview of Bankruptcy Case 12-50550-mss: "Hudson, OH resident Mary S Macgillis's February 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Mary S Macgillis — Ohio, 12-50550


ᐅ Todd J Martin, Ohio

Address: 1405 Faymont Dr Hudson, OH 44236

Brief Overview of Bankruptcy Case 12-50907-mss: "Todd J Martin's bankruptcy, initiated in 03.20.2012 and concluded by June 2012 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd J Martin — Ohio, 12-50907


ᐅ Kimberly Martin, Ohio

Address: 60 Ambrose Dr Hudson, OH 44236-4723

Bankruptcy Case 16-50324-amk Overview: "Hudson, OH resident Kimberly Martin's 2016-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2016."
Kimberly Martin — Ohio, 16-50324


ᐅ William T Martz, Ohio

Address: 97 Trumbull Dr Hudson, OH 44236-2731

Bankruptcy Case 10-51342-mss Summary: "Filing for Chapter 13 bankruptcy in 2010-03-25, William T Martz from Hudson, OH, structured a repayment plan, achieving discharge in May 30, 2013."
William T Martz — Ohio, 10-51342


ᐅ James D Mcclain, Ohio

Address: 2219 Weston Dr Hudson, OH 44236

Concise Description of Bankruptcy Case 12-53102-mss7: "James D Mcclain's Chapter 7 bankruptcy, filed in Hudson, OH in 09.27.2012, led to asset liquidation, with the case closing in 01.02.2013."
James D Mcclain — Ohio, 12-53102


ᐅ Patrick J Mccuen, Ohio

Address: 5661 Nicholson Dr Hudson, OH 44236

Concise Description of Bankruptcy Case 13-53251-mss7: "Patrick J Mccuen's bankruptcy, initiated in 11/06/2013 and concluded by 2014-02-11 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Mccuen — Ohio, 13-53251


ᐅ Regina M Mckinney, Ohio

Address: 10328 Wellman Rd Lot 16 Hudson, OH 44236

Brief Overview of Bankruptcy Case 13-52896-mss: "Regina M Mckinney's bankruptcy, initiated in October 2013 and concluded by 01/12/2014 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina M Mckinney — Ohio, 13-52896


ᐅ Sharia L Mhoon, Ohio

Address: 2012 Marwell Blvd Hudson, OH 44236-1330

Snapshot of U.S. Bankruptcy Proceeding Case 15-52507-amk: "The bankruptcy filing by Sharia L Mhoon, undertaken in Oct 20, 2015 in Hudson, OH under Chapter 7, concluded with discharge in 2016-01-18 after liquidating assets."
Sharia L Mhoon — Ohio, 15-52507


ᐅ Edward B Mino, Ohio

Address: 5806 Williamsburg Cir Hudson, OH 44236

Concise Description of Bankruptcy Case 09-54560-mss7: "The bankruptcy record of Edward B Mino from Hudson, OH, shows a Chapter 7 case filed in 2009-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Edward B Mino — Ohio, 09-54560


ᐅ Ruth S Moir, Ohio

Address: 491 Atterbury Blvd Hudson, OH 44236

Brief Overview of Bankruptcy Case 12-52026-mss: "In a Chapter 7 bankruptcy case, Ruth S Moir from Hudson, OH, saw her proceedings start in 2012-06-20 and complete by 09/25/2012, involving asset liquidation."
Ruth S Moir — Ohio, 12-52026


ᐅ David K Moore, Ohio

Address: 59 Steepleview Dr Hudson, OH 44236-2299

Concise Description of Bankruptcy Case 08-50764-mss7: "Filing for Chapter 13 bankruptcy in 2008-03-10, David K Moore from Hudson, OH, structured a repayment plan, achieving discharge in Apr 19, 2013."
David K Moore — Ohio, 08-50764


ᐅ Sherrill Ann Moyer, Ohio

Address: 7627 Sugarbush Trl Hudson, OH 44236-1939

Bankruptcy Case 15-52973-amk Overview: "The case of Sherrill Ann Moyer in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrill Ann Moyer — Ohio, 15-52973


ᐅ Teresa L Myers, Ohio

Address: 6290 Stone Rd Hudson, OH 44236

Bankruptcy Case 11-53043-mss Overview: "The case of Teresa L Myers in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa L Myers — Ohio, 11-53043


ᐅ Judith L Nero, Ohio

Address: 10328 Wellman Rd Lot 37 Hudson, OH 44236-2511

Snapshot of U.S. Bankruptcy Proceeding Case 16-50529-amk: "The bankruptcy filing by Judith L Nero, undertaken in 03.12.2016 in Hudson, OH under Chapter 7, concluded with discharge in Jun 10, 2016 after liquidating assets."
Judith L Nero — Ohio, 16-50529


ᐅ Sean Nock, Ohio

Address: 60 Ambrose Dr Hudson, OH 44236-4723

Bankruptcy Case 16-50324-amk Overview: "Sean Nock's bankruptcy, initiated in 2016-02-19 and concluded by May 2016 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Nock — Ohio, 16-50324


ᐅ Paul Michael Obrien, Ohio

Address: 7941 Valley View Rd Hudson, OH 44236

Brief Overview of Bankruptcy Case 11-50674-mss: "The bankruptcy record of Paul Michael Obrien from Hudson, OH, shows a Chapter 7 case filed in 02.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2011."
Paul Michael Obrien — Ohio, 11-50674


ᐅ Teresa Beth Owens, Ohio

Address: 2126 Hiram Ln Hudson, OH 44236

Bankruptcy Case 12-50774-mss Overview: "The case of Teresa Beth Owens in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Beth Owens — Ohio, 12-50774


ᐅ Christine L Owsley, Ohio

Address: 1596 Beckwith Dr Hudson, OH 44236

Concise Description of Bankruptcy Case 13-50481-mss7: "Hudson, OH resident Christine L Owsley's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2013."
Christine L Owsley — Ohio, 13-50481


ᐅ Marianne E Pakeeree, Ohio

Address: 115 Atterbury Blvd Hudson, OH 44236

Bankruptcy Case 13-52743-mss Summary: "Hudson, OH resident Marianne E Pakeeree's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.26.2013."
Marianne E Pakeeree — Ohio, 13-52743


ᐅ Dean D Paolucci, Ohio

Address: 7046 Saint Ives Blvd Hudson, OH 44236

Bankruptcy Case 12-35785 Summary: "In Hudson, OH, Dean D Paolucci filed for Chapter 7 bankruptcy in 09/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-16."
Dean D Paolucci — Ohio, 12-35785


ᐅ Kathy J Parasida, Ohio

Address: 3050 Ravenna St Hudson, OH 44236-3512

Concise Description of Bankruptcy Case 2014-50751-amk7: "In Hudson, OH, Kathy J Parasida filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
Kathy J Parasida — Ohio, 2014-50751


ᐅ Deborah Ann Parz, Ohio

Address: 177 N Hayden Pkwy Hudson, OH 44236

Brief Overview of Bankruptcy Case 11-54362-mss: "In a Chapter 7 bankruptcy case, Deborah Ann Parz from Hudson, OH, saw her proceedings start in 11.22.2011 and complete by 02.27.2012, involving asset liquidation."
Deborah Ann Parz — Ohio, 11-54362


ᐅ Stephen Pastor, Ohio

Address: 2147 Camden Ln Hudson, OH 44236

Concise Description of Bankruptcy Case 10-53173-mss7: "The case of Stephen Pastor in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Pastor — Ohio, 10-53173


ᐅ David William Payne, Ohio

Address: 5486 Weeping Willow Dr Hudson, OH 44236-4406

Concise Description of Bankruptcy Case 2014-51182-amk7: "Hudson, OH resident David William Payne's 2014-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-27."
David William Payne — Ohio, 2014-51182


ᐅ Christopher M Petsche, Ohio

Address: 1569 Beckwith Dr Hudson, OH 44236

Bankruptcy Case 11-50086-mss Summary: "The case of Christopher M Petsche in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Petsche — Ohio, 11-50086


ᐅ Jack L Phillips, Ohio

Address: 185 W Streetsboro St Hudson, OH 44236

Bankruptcy Case 12-52961-mss Summary: "Jack L Phillips's bankruptcy, initiated in September 14, 2012 and concluded by 12.20.2012 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack L Phillips — Ohio, 12-52961


ᐅ James E Plank, Ohio

Address: 35 Bard Dr Apt 203 Hudson, OH 44236

Bankruptcy Case 13-51097-mss Overview: "The bankruptcy record of James E Plank from Hudson, OH, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2013."
James E Plank — Ohio, 13-51097


ᐅ Jeffrey Popick, Ohio

Address: 6937 Walters Rd Hudson, OH 44236

Bankruptcy Case 10-54035-mss Summary: "The bankruptcy record of Jeffrey Popick from Hudson, OH, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Jeffrey Popick — Ohio, 10-54035


ᐅ Corrine Popovich, Ohio

Address: 6898 Darrow Rd Hudson, OH 44236

Concise Description of Bankruptcy Case 11-51910-mss7: "The bankruptcy filing by Corrine Popovich, undertaken in 05/17/2011 in Hudson, OH under Chapter 7, concluded with discharge in 08/22/2011 after liquidating assets."
Corrine Popovich — Ohio, 11-51910


ᐅ Ana Pouso, Ohio

Address: 15 Bard Dr Apt 201 Hudson, OH 44236

Brief Overview of Bankruptcy Case 13-52872-mss: "In Hudson, OH, Ana Pouso filed for Chapter 7 bankruptcy in October 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2014."
Ana Pouso — Ohio, 13-52872


ᐅ Karl D Pozmann, Ohio

Address: 7743 Salem Dr Hudson, OH 44236-1454

Snapshot of U.S. Bankruptcy Proceeding Case 16-51999-amk: "In a Chapter 7 bankruptcy case, Karl D Pozmann from Hudson, OH, saw their proceedings start in Aug 18, 2016 and complete by November 16, 2016, involving asset liquidation."
Karl D Pozmann — Ohio, 16-51999


ᐅ Kenda Lasha Preston, Ohio

Address: 7494 W Oralee Ln Hudson, OH 44236-5366

Brief Overview of Bankruptcy Case 09-61198-rk: "Kenda Lasha Preston's Hudson, OH bankruptcy under Chapter 13 in 04/02/2009 led to a structured repayment plan, successfully discharged in 2013-03-06."
Kenda Lasha Preston — Ohio, 09-61198-rk


ᐅ Timothy Jude Puin, Ohio

Address: 6000 Brewster Dr Hudson, OH 44236-3914

Snapshot of U.S. Bankruptcy Proceeding Case 14-50407-mss: "Timothy Jude Puin's Chapter 7 bankruptcy, filed in Hudson, OH in February 23, 2014, led to asset liquidation, with the case closing in 2014-05-24."
Timothy Jude Puin — Ohio, 14-50407


ᐅ Jr Frankie T Reed, Ohio

Address: 1538 Mccausland Dr Hudson, OH 44236-5346

Snapshot of U.S. Bankruptcy Proceeding Case 14-50110-mss: "Hudson, OH resident Jr Frankie T Reed's 01/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-20."
Jr Frankie T Reed — Ohio, 14-50110


ᐅ Michael Reilly, Ohio

Address: 7340 McShu Ln Hudson, OH 44236

Concise Description of Bankruptcy Case 10-54212-mss7: "The case of Michael Reilly in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Reilly — Ohio, 10-54212


ᐅ Anthony L Ricci, Ohio

Address: 5590 Stonecreek Way Hudson, OH 44236

Brief Overview of Bankruptcy Case 12-50134-mss: "The case of Anthony L Ricci in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony L Ricci — Ohio, 12-50134


ᐅ Linda Riddell, Ohio

Address: 273 E Streetsboro St Hudson, OH 44236

Snapshot of U.S. Bankruptcy Proceeding Case 11-50455-mss: "Hudson, OH resident Linda Riddell's February 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2011."
Linda Riddell — Ohio, 11-50455


ᐅ John Rini, Ohio

Address: 5257 Darrow Rd Hudson, OH 44236

Snapshot of U.S. Bankruptcy Proceeding Case 09-55562-mss: "In a Chapter 7 bankruptcy case, John Rini from Hudson, OH, saw their proceedings start in December 2009 and complete by Mar 11, 2010, involving asset liquidation."
John Rini — Ohio, 09-55562


ᐅ Robert Newton Ripley, Ohio

Address: 2487 Norton Rd Hudson, OH 44236

Bankruptcy Case 11-53941-mss Overview: "In a Chapter 7 bankruptcy case, Robert Newton Ripley from Hudson, OH, saw his proceedings start in October 20, 2011 and complete by 01.25.2012, involving asset liquidation."
Robert Newton Ripley — Ohio, 11-53941


ᐅ Michelle M Rist, Ohio

Address: 7967 Burton Ln Hudson, OH 44236-1374

Concise Description of Bankruptcy Case 09-51081-mss7: "Michelle M Rist's Hudson, OH bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in 2013-01-17."
Michelle M Rist — Ohio, 09-51081


ᐅ Gina Sandora, Ohio

Address: 7260 Granby Dr Hudson, OH 44236

Snapshot of U.S. Bankruptcy Proceeding Case 10-53236-mss: "Gina Sandora's bankruptcy, initiated in 07/07/2010 and concluded by 10/12/2010 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Sandora — Ohio, 10-53236


ᐅ Gail Santa, Ohio

Address: 1654 Carriage Hill Dr Hudson, OH 44236

Bankruptcy Case 10-51311-mss Overview: "The case of Gail Santa in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Santa — Ohio, 10-51311


ᐅ Jason Schilkowski, Ohio

Address: 5981 Bradford Way Hudson, OH 44236

Concise Description of Bankruptcy Case 10-54059-mss7: "The case of Jason Schilkowski in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Schilkowski — Ohio, 10-54059


ᐅ Denise E Schneider, Ohio

Address: 5406 Port Chester Dr Hudson, OH 44236

Concise Description of Bankruptcy Case 11-53472-mss7: "The case of Denise E Schneider in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise E Schneider — Ohio, 11-53472


ᐅ Gregory Schoenman, Ohio

Address: 1701 Groton Dr Hudson, OH 44236

Bankruptcy Case 10-51843-mss Overview: "The bankruptcy filing by Gregory Schoenman, undertaken in 04.20.2010 in Hudson, OH under Chapter 7, concluded with discharge in Jul 26, 2010 after liquidating assets."
Gregory Schoenman — Ohio, 10-51843


ᐅ Todd W Schultz, Ohio

Address: 284 E Streetsboro St Hudson, OH 44236

Snapshot of U.S. Bankruptcy Proceeding Case 11-54399-mss: "The bankruptcy record of Todd W Schultz from Hudson, OH, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 03/05/2012."
Todd W Schultz — Ohio, 11-54399


ᐅ Jr Robert Seats, Ohio

Address: 6170 Nicholson Dr Hudson, OH 44236

Concise Description of Bankruptcy Case 10-53705-mss7: "The bankruptcy filing by Jr Robert Seats, undertaken in 08.02.2010 in Hudson, OH under Chapter 7, concluded with discharge in 2010-11-07 after liquidating assets."
Jr Robert Seats — Ohio, 10-53705


ᐅ Andrea L Shanklin, Ohio

Address: 7 Bard Dr Apt 202 Hudson, OH 44236

Bankruptcy Case 13-53579-mss Overview: "In a Chapter 7 bankruptcy case, Andrea L Shanklin from Hudson, OH, saw their proceedings start in December 2013 and complete by 03.24.2014, involving asset liquidation."
Andrea L Shanklin — Ohio, 13-53579


ᐅ Stephen Sheer, Ohio

Address: 5542 Weeping Willow Dr Hudson, OH 44236

Brief Overview of Bankruptcy Case 10-52717-mss: "Stephen Sheer's Chapter 7 bankruptcy, filed in Hudson, OH in Jun 7, 2010, led to asset liquidation, with the case closing in 2010-09-12."
Stephen Sheer — Ohio, 10-52717


ᐅ Aaron P Sherrod, Ohio

Address: 7748 Olde Eight Rd # 8 Hudson, OH 44236

Bankruptcy Case 13-53102-mss Overview: "In Hudson, OH, Aaron P Sherrod filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2014."
Aaron P Sherrod — Ohio, 13-53102


ᐅ Lisa Shonberg, Ohio

Address: 5223 Topaz Dr Hudson, OH 44236

Brief Overview of Bankruptcy Case 10-53734-mss: "Lisa Shonberg's Chapter 7 bankruptcy, filed in Hudson, OH in August 2010, led to asset liquidation, with the case closing in 2010-11-09."
Lisa Shonberg — Ohio, 10-53734


ᐅ Craig A Shubert, Ohio

Address: 7627 Sugarbush Trl Hudson, OH 44236

Snapshot of U.S. Bankruptcy Proceeding Case 12-50642-mss: "Craig A Shubert's Chapter 7 bankruptcy, filed in Hudson, OH in February 29, 2012, led to asset liquidation, with the case closing in June 2012."
Craig A Shubert — Ohio, 12-50642


ᐅ Steven Shultz, Ohio

Address: 142 Ravenna St Hudson, OH 44236

Concise Description of Bankruptcy Case 10-50883-mss7: "Hudson, OH resident Steven Shultz's March 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2010."
Steven Shultz — Ohio, 10-50883


ᐅ Christine Shumway, Ohio

Address: 2243 Glenn Echo Dr Hudson, OH 44236-3112

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51742-amk: "In a Chapter 7 bankruptcy case, Christine Shumway from Hudson, OH, saw her proceedings start in July 2014 and complete by 10.05.2014, involving asset liquidation."
Christine Shumway — Ohio, 2014-51742


ᐅ Dwayne Marlow Simmons, Ohio

Address: 1673 Mccausland Dr Hudson, OH 44236-5374

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50756-amk: "The bankruptcy filing by Dwayne Marlow Simmons, undertaken in 2014-03-27 in Hudson, OH under Chapter 7, concluded with discharge in Jun 25, 2014 after liquidating assets."
Dwayne Marlow Simmons — Ohio, 2014-50756


ᐅ Tonia L Smith, Ohio

Address: 1379 Barlow Rd Apt 2 Hudson, OH 44236

Bankruptcy Case 13-53552-mss Overview: "The case of Tonia L Smith in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia L Smith — Ohio, 13-53552


ᐅ Laurie A Smith, Ohio

Address: 2382 Brafferton Ave Hudson, OH 44236

Bankruptcy Case 13-53407-mss Overview: "Laurie A Smith's bankruptcy, initiated in Nov 22, 2013 and concluded by Feb 27, 2014 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie A Smith — Ohio, 13-53407


ᐅ Mary Jane Soldat, Ohio

Address: 7827 N Burton Ln Hudson, OH 44236

Bankruptcy Case 12-52431-mss Summary: "Mary Jane Soldat's bankruptcy, initiated in July 27, 2012 and concluded by Nov 1, 2012 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jane Soldat — Ohio, 12-52431


ᐅ Sang Sub Song, Ohio

Address: 2642 E Streetsboro Rd Hudson, OH 44236

Bankruptcy Case 12-52160-mss Overview: "The case of Sang Sub Song in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sang Sub Song — Ohio, 12-52160


ᐅ Chrislyn S Sperry, Ohio

Address: 7514 Olde Eight Rd Hudson, OH 44236

Bankruptcy Case 12-53897-mss Overview: "Hudson, OH resident Chrislyn S Sperry's 2012-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-18."
Chrislyn S Sperry — Ohio, 12-53897


ᐅ Benjamin D Spofford, Ohio

Address: 5214 Sodalite Dr Hudson, OH 44236

Concise Description of Bankruptcy Case 11-53901-mss7: "Benjamin D Spofford's bankruptcy, initiated in October 2011 and concluded by 2012-01-23 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin D Spofford — Ohio, 11-53901


ᐅ Hylee A Sproull, Ohio

Address: 214 Hartford Dr Hudson, OH 44236

Bankruptcy Case 12-52091-mss Overview: "Hylee A Sproull's bankruptcy, initiated in 2012-06-26 and concluded by Oct 1, 2012 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hylee A Sproull — Ohio, 12-52091


ᐅ Dawn Stepnicka, Ohio

Address: 2576 Easthaven Dr Hudson, OH 44236

Snapshot of U.S. Bankruptcy Proceeding Case 12-51943-mss: "The bankruptcy filing by Dawn Stepnicka, undertaken in 2012-06-12 in Hudson, OH under Chapter 7, concluded with discharge in September 17, 2012 after liquidating assets."
Dawn Stepnicka — Ohio, 12-51943


ᐅ Norton Kimberly Ann Stottler, Ohio

Address: PO Box 1384 Hudson, OH 44236-0884

Bankruptcy Case 15-50399-amk Summary: "The bankruptcy filing by Norton Kimberly Ann Stottler, undertaken in 2015-02-26 in Hudson, OH under Chapter 7, concluded with discharge in 2015-05-27 after liquidating assets."
Norton Kimberly Ann Stottler — Ohio, 15-50399


ᐅ Clinton T Svoboda, Ohio

Address: 28 Bard Dr Hudson, OH 44236

Concise Description of Bankruptcy Case 11-52970-mss7: "The bankruptcy filing by Clinton T Svoboda, undertaken in Jul 30, 2011 in Hudson, OH under Chapter 7, concluded with discharge in 2011-11-04 after liquidating assets."
Clinton T Svoboda — Ohio, 11-52970


ᐅ Jeffrey Alan Swiecicki, Ohio

Address: 1543 Mccausland Dr Hudson, OH 44236-5349

Bankruptcy Case 16-51774-amk Summary: "The case of Jeffrey Alan Swiecicki in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Alan Swiecicki — Ohio, 16-51774


ᐅ Chantelle C Tardiff, Ohio

Address: 6991 Darrow Rd Apt C Hudson, OH 44236-2259

Snapshot of U.S. Bankruptcy Proceeding Case 14-53043-amk: "Hudson, OH resident Chantelle C Tardiff's Nov 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2015."
Chantelle C Tardiff — Ohio, 14-53043


ᐅ Michael A Terriaco, Ohio

Address: 6421 Chittenden Rd Hudson, OH 44236

Concise Description of Bankruptcy Case 11-50871-mss7: "The case of Michael A Terriaco in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Terriaco — Ohio, 11-50871


ᐅ Edward M Testa, Ohio

Address: 7911 Valley View Rd Hudson, OH 44236-1250

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51857-amk: "In Hudson, OH, Edward M Testa filed for Chapter 7 bankruptcy in Jul 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2014."
Edward M Testa — Ohio, 2014-51857


ᐅ Rhonda J Testa, Ohio

Address: 7911 Valley View Rd Hudson, OH 44236

Bankruptcy Case 13-52143-mss Overview: "Rhonda J Testa's Chapter 7 bankruptcy, filed in Hudson, OH in Jul 25, 2013, led to asset liquidation, with the case closing in 10.30.2013."
Rhonda J Testa — Ohio, 13-52143


ᐅ Brandon R Tournoux, Ohio

Address: 6004 Willow Lake Dr Hudson, OH 44236-3952

Snapshot of U.S. Bankruptcy Proceeding Case 14-53174-amk: "The case of Brandon R Tournoux in Hudson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon R Tournoux — Ohio, 14-53174


ᐅ Robert F Tschinkel, Ohio

Address: 2377 Hudson Aurora Rd Hudson, OH 44236

Brief Overview of Bankruptcy Case 11-50376-mss: "Robert F Tschinkel's Chapter 7 bankruptcy, filed in Hudson, OH in 2011-02-07, led to asset liquidation, with the case closing in 2011-05-15."
Robert F Tschinkel — Ohio, 11-50376


ᐅ Susan G Tubbs, Ohio

Address: 6496 Stone Rd Hudson, OH 44236

Bankruptcy Case 11-50327-mss Summary: "Hudson, OH resident Susan G Tubbs's 02.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2011."
Susan G Tubbs — Ohio, 11-50327


ᐅ Ryan Bradley Tyna, Ohio

Address: 70 Clayton Ct Hudson, OH 44236

Concise Description of Bankruptcy Case 12-53531-mss7: "Hudson, OH resident Ryan Bradley Tyna's 11/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-06."
Ryan Bradley Tyna — Ohio, 12-53531


ᐅ Michael D Urbas, Ohio

Address: 6931 Darrow Rd Hudson, OH 44236

Bankruptcy Case 13-50505-mss Overview: "Michael D Urbas's Chapter 7 bankruptcy, filed in Hudson, OH in Feb 27, 2013, led to asset liquidation, with the case closing in June 4, 2013."
Michael D Urbas — Ohio, 13-50505


ᐅ Michelle L Vega, Ohio

Address: 755 Silverberry Ln Hudson, OH 44236-4620

Bankruptcy Case 14-50291-mss Overview: "In a Chapter 7 bankruptcy case, Michelle L Vega from Hudson, OH, saw her proceedings start in February 2014 and complete by 2014-05-13, involving asset liquidation."
Michelle L Vega — Ohio, 14-50291


ᐅ Mary Anne Vogt, Ohio

Address: 129 Brentwood Dr Hudson, OH 44236-1665

Bankruptcy Case 16-51542-amk Summary: "In Hudson, OH, Mary Anne Vogt filed for Chapter 7 bankruptcy in 06/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2016."
Mary Anne Vogt — Ohio, 16-51542


ᐅ Richard W Vogt, Ohio

Address: 129 Brentwood Dr Hudson, OH 44236-1665

Concise Description of Bankruptcy Case 16-51542-amk7: "In Hudson, OH, Richard W Vogt filed for Chapter 7 bankruptcy in Jun 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Richard W Vogt — Ohio, 16-51542


ᐅ Alan J Waldinger, Ohio

Address: 23 N Hayden Pkwy Hudson, OH 44236

Bankruptcy Case 11-50671-mss Overview: "The bankruptcy record of Alan J Waldinger from Hudson, OH, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Alan J Waldinger — Ohio, 11-50671


ᐅ Richard O Walker, Ohio

Address: 7460 Brandywine Rd Hudson, OH 44236

Concise Description of Bankruptcy Case 12-52624-mss7: "Richard O Walker's Chapter 7 bankruptcy, filed in Hudson, OH in 08.14.2012, led to asset liquidation, with the case closing in 2012-11-19."
Richard O Walker — Ohio, 12-52624


ᐅ Betty L Walker, Ohio

Address: 10328 Wellman Rd # L-1 Hudson, OH 44236-2599

Concise Description of Bankruptcy Case 16-50134-amk7: "Betty L Walker's bankruptcy, initiated in 2016-01-27 and concluded by April 26, 2016 in Hudson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty L Walker — Ohio, 16-50134


ᐅ James L Walker, Ohio

Address: 10328 Wellman Rd # L-1 Hudson, OH 44236-2599

Concise Description of Bankruptcy Case 16-50134-amk7: "Hudson, OH resident James L Walker's 2016-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
James L Walker — Ohio, 16-50134


ᐅ Patricia Ann Walker, Ohio

Address: 137 Sholle Dr Hudson, OH 44236-1028

Bankruptcy Case 07-52306-mss Summary: "The bankruptcy record for Patricia Ann Walker from Hudson, OH, under Chapter 13, filed in July 2007, involved setting up a repayment plan, finalized by Sep 25, 2012."
Patricia Ann Walker — Ohio, 07-52306


ᐅ Peter Walker, Ohio

Address: 157 Elm St Hudson, OH 44236

Brief Overview of Bankruptcy Case 10-54017-mss: "Peter Walker's Chapter 7 bankruptcy, filed in Hudson, OH in 2010-08-24, led to asset liquidation, with the case closing in 11/29/2010."
Peter Walker — Ohio, 10-54017


ᐅ Adam F Ward, Ohio

Address: 9968 Aurora Hudson Rd Hudson, OH 44236

Snapshot of U.S. Bankruptcy Proceeding Case 13-53228-mss: "The bankruptcy filing by Adam F Ward, undertaken in 2013-11-04 in Hudson, OH under Chapter 7, concluded with discharge in Feb 9, 2014 after liquidating assets."
Adam F Ward — Ohio, 13-53228


ᐅ Steven John Weimer, Ohio

Address: 5728 Young Rd Hudson, OH 44236

Concise Description of Bankruptcy Case 11-50788-mss7: "In a Chapter 7 bankruptcy case, Steven John Weimer from Hudson, OH, saw their proceedings start in 2011-03-04 and complete by Jun 9, 2011, involving asset liquidation."
Steven John Weimer — Ohio, 11-50788


ᐅ Fred Weisberg, Ohio

Address: 4073 Longfellow Ln Hudson, OH 44236

Bankruptcy Case 10-55199-mss Summary: "The bankruptcy filing by Fred Weisberg, undertaken in 2010-11-01 in Hudson, OH under Chapter 7, concluded with discharge in Feb 6, 2011 after liquidating assets."
Fred Weisberg — Ohio, 10-55199


ᐅ Lisa D Wells, Ohio

Address: 7763 Gresham Ln Hudson, OH 44236

Bankruptcy Case 12-54045-mss Summary: "The bankruptcy filing by Lisa D Wells, undertaken in 2012-12-28 in Hudson, OH under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Lisa D Wells — Ohio, 12-54045


ᐅ Eric J Wentz, Ohio

Address: 65 W Case Dr Hudson, OH 44236-2740

Snapshot of U.S. Bankruptcy Proceeding Case 09-53688-mss: "Chapter 13 bankruptcy for Eric J Wentz in Hudson, OH began in 08.18.2009, focusing on debt restructuring, concluding with plan fulfillment in 01.04.2013."
Eric J Wentz — Ohio, 09-53688


ᐅ Jane Anne West, Ohio

Address: 1399 Barlow Rd Apt 3 Hudson, OH 44236-3752

Snapshot of U.S. Bankruptcy Proceeding Case 14-50411-mss: "The bankruptcy record of Jane Anne West from Hudson, OH, shows a Chapter 7 case filed in 02/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2014."
Jane Anne West — Ohio, 14-50411