personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norwalk, 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 Jasen Ach, Ohio

Address: 9 Grand Ave Norwalk, OH 44857

Bankruptcy Case 10-37167-rls Overview: "In a Chapter 7 bankruptcy case, Jasen Ach from Norwalk, OH, saw their proceedings start in 10.20.2010 and complete by 01.25.2011, involving asset liquidation."
Jasen Ach — Ohio, 10-37167


ᐅ Anthony Ackerman, Ohio

Address: 1340 Scranton Rd Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-33813-rls7: "Anthony Ackerman's bankruptcy, initiated in 06/01/2010 and concluded by 2010-09-06 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ackerman — Ohio, 10-33813


ᐅ Dustin F Adams, Ohio

Address: 4420 Huber Rd Norwalk, OH 44857-9583

Bankruptcy Case 2014-32926-jpg Overview: "Norwalk, OH resident Dustin F Adams's 2014-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
Dustin F Adams — Ohio, 2014-32926


ᐅ Shannon M Adams, Ohio

Address: 4420 Huber Rd Norwalk, OH 44857-9583

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32926-jpg: "The case of Shannon M Adams in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon M Adams — Ohio, 2014-32926


ᐅ Wendy C Adelman, Ohio

Address: 27 W Seminary St Norwalk, OH 44857-2016

Bankruptcy Case 14-33689-maw Summary: "Wendy C Adelman's Chapter 7 bankruptcy, filed in Norwalk, OH in October 2014, led to asset liquidation, with the case closing in 2015-01-06."
Wendy C Adelman — Ohio, 14-33689


ᐅ Jeffrey S Adkins, Ohio

Address: 650 S Norwalk Rd W Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-34614-maw: "The bankruptcy record of Jeffrey S Adkins from Norwalk, OH, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in January 16, 2013."
Jeffrey S Adkins — Ohio, 12-34614


ᐅ Sarah Albright, Ohio

Address: 222 Benedict Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-33468-rls: "Sarah Albright's bankruptcy, initiated in May 19, 2010 and concluded by August 24, 2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Albright — Ohio, 10-33468


ᐅ Rachel Victoria Alter, Ohio

Address: 25 Townsend Ave Apt A Norwalk, OH 44857

Bankruptcy Case 11-32044-maw Summary: "In Norwalk, OH, Rachel Victoria Alter filed for Chapter 7 bankruptcy in 2011-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2011."
Rachel Victoria Alter — Ohio, 11-32044


ᐅ Iii Peter Amato, Ohio

Address: 110 Sycamore Dr Norwalk, OH 44857

Bankruptcy Case 09-37571-rls Summary: "The bankruptcy record of Iii Peter Amato from Norwalk, OH, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-03."
Iii Peter Amato — Ohio, 09-37571


ᐅ San Juana Anzueto, Ohio

Address: 13 Park Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-30500-ssj7: "The bankruptcy filing by San Juana Anzueto, undertaken in Feb 15, 2013 in Norwalk, OH under Chapter 7, concluded with discharge in May 23, 2013 after liquidating assets."
San Juana Anzueto — Ohio, 13-30500


ᐅ Nicole Arnold, Ohio

Address: 33 State St Norwalk, OH 44857

Bankruptcy Case 10-33390-rls Summary: "Norwalk, OH resident Nicole Arnold's May 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2010."
Nicole Arnold — Ohio, 10-33390


ᐅ Jessie Asbury, Ohio

Address: 1133 Peru Olena Rd E Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-31397-maw7: "In Norwalk, OH, Jessie Asbury filed for Chapter 7 bankruptcy in March 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Jessie Asbury — Ohio, 10-31397


ᐅ Theresa Austin, Ohio

Address: 22 W League St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-38098-rls: "Norwalk, OH resident Theresa Austin's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-15."
Theresa Austin — Ohio, 10-38098


ᐅ Todd M Bach, Ohio

Address: 25 Harris Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 12-31163-maw: "The bankruptcy record of Todd M Bach from Norwalk, OH, shows a Chapter 7 case filed in March 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-21."
Todd M Bach — Ohio, 12-31163


ᐅ Molly Elizabeth Badovick, Ohio

Address: 4677 Whittlesey Rd Norwalk, OH 44857

Bankruptcy Case 13-30837-maw Summary: "Norwalk, OH resident Molly Elizabeth Badovick's 2013-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2013."
Molly Elizabeth Badovick — Ohio, 13-30837


ᐅ Rebecca L Bagby, Ohio

Address: 18 Minard Pl Norwalk, OH 44857-1410

Brief Overview of Bankruptcy Case 14-30417-acs: "In a Chapter 7 bankruptcy case, Rebecca L Bagby from Norwalk, OH, saw her proceedings start in Feb 7, 2014 and complete by 05/08/2014, involving asset liquidation."
Rebecca L Bagby — Ohio, 14-30417


ᐅ Jessie A Bailey, Ohio

Address: 105 River Bend Dr Unit 5 Norwalk, OH 44857

Bankruptcy Case 13-30207-ssj Overview: "Norwalk, OH resident Jessie A Bailey's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-30."
Jessie A Bailey — Ohio, 13-30207


ᐅ Benjamin M Baker, Ohio

Address: 26 Spring St Apt A12 Norwalk, OH 44857-1045

Snapshot of U.S. Bankruptcy Proceeding Case 16-31759-maw: "The bankruptcy filing by Benjamin M Baker, undertaken in 2016-05-26 in Norwalk, OH under Chapter 7, concluded with discharge in August 24, 2016 after liquidating assets."
Benjamin M Baker — Ohio, 16-31759


ᐅ Buddy J Baker, Ohio

Address: 125 Fairway Cir Norwalk, OH 44857-1902

Snapshot of U.S. Bankruptcy Proceeding Case 07-32665-maw: "The bankruptcy record for Buddy J Baker from Norwalk, OH, under Chapter 13, filed in 2007-06-21, involved setting up a repayment plan, finalized by 2012-09-26."
Buddy J Baker — Ohio, 07-32665


ᐅ Jillian Dawn Ballard, Ohio

Address: 1353 US Highway 250 S Norwalk, OH 44857-9219

Brief Overview of Bankruptcy Case 14-30255-ssj: "The bankruptcy filing by Jillian Dawn Ballard, undertaken in 01/31/2014 in Norwalk, OH under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Jillian Dawn Ballard — Ohio, 14-30255


ᐅ David C Barcus, Ohio

Address: 41 Oakwood Dr Norwalk, OH 44857-1606

Brief Overview of Bankruptcy Case 15-33074-jpg: "David C Barcus's bankruptcy, initiated in 2015-09-22 and concluded by 2015-12-21 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David C Barcus — Ohio, 15-33074


ᐅ Molly J Barcus, Ohio

Address: 1840 Old State Rd N Norwalk, OH 44857-9379

Concise Description of Bankruptcy Case 14-32234-jpg7: "The bankruptcy record of Molly J Barcus from Norwalk, OH, shows a Chapter 7 case filed in June 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2014."
Molly J Barcus — Ohio, 14-32234


ᐅ Richard L Barcus, Ohio

Address: 1840 Old State Rd N Norwalk, OH 44857-9379

Concise Description of Bankruptcy Case 2014-32234-jpg7: "The bankruptcy filing by Richard L Barcus, undertaken in 06/17/2014 in Norwalk, OH under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Richard L Barcus — Ohio, 2014-32234


ᐅ Theresa A Barcus, Ohio

Address: 41 Oakwood Dr Norwalk, OH 44857-1606

Bankruptcy Case 15-33074-jpg Overview: "In Norwalk, OH, Theresa A Barcus filed for Chapter 7 bankruptcy in 2015-09-22. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2015."
Theresa A Barcus — Ohio, 15-33074


ᐅ William Richard Barkacs, Ohio

Address: 15 Olde Village Rd Apt B Norwalk, OH 44857

Brief Overview of Bankruptcy Case 12-30910-maw: "The bankruptcy record of William Richard Barkacs from Norwalk, OH, shows a Chapter 7 case filed in 03/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2012."
William Richard Barkacs — Ohio, 12-30910


ᐅ Roma Barnett, Ohio

Address: 27 Orchard Ln Norwalk, OH 44857-2273

Bankruptcy Case 16-30703-jpg Overview: "Roma Barnett's bankruptcy, initiated in March 11, 2016 and concluded by June 2016 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roma Barnett — Ohio, 16-30703


ᐅ Stephen Barrett, Ohio

Address: 1264 Laurel Rd Norwalk, OH 44857

Bankruptcy Case 09-37676-rls Overview: "The bankruptcy filing by Stephen Barrett, undertaken in Nov 3, 2009 in Norwalk, OH under Chapter 7, concluded with discharge in February 8, 2010 after liquidating assets."
Stephen Barrett — Ohio, 09-37676


ᐅ Cindy L Barrett, Ohio

Address: 64 1/2 N Foster St Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-31926-ssj7: "In Norwalk, OH, Cindy L Barrett filed for Chapter 7 bankruptcy in 05/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2013."
Cindy L Barrett — Ohio, 13-31926


ᐅ Debra Lee Bartow, Ohio

Address: 35 Parsons St Norwalk, OH 44857-1608

Brief Overview of Bankruptcy Case 14-34140-jpg: "The case of Debra Lee Bartow in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Lee Bartow — Ohio, 14-34140


ᐅ Robert Bartow, Ohio

Address: 35 Parsons St Norwalk, OH 44857

Bankruptcy Case 13-31946-ssj Summary: "The case of Robert Bartow in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Bartow — Ohio, 13-31946


ᐅ Iii John Bash, Ohio

Address: 61 Simpson Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-34509-rls7: "In a Chapter 7 bankruptcy case, Iii John Bash from Norwalk, OH, saw their proceedings start in 06/30/2010 and complete by 10.05.2010, involving asset liquidation."
Iii John Bash — Ohio, 10-34509


ᐅ Ryan Christopher Beatty, Ohio

Address: 143 N Pleasant St Apt 1B Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-32665-maw: "The bankruptcy filing by Ryan Christopher Beatty, undertaken in Jun 7, 2012 in Norwalk, OH under Chapter 7, concluded with discharge in Sep 12, 2012 after liquidating assets."
Ryan Christopher Beatty — Ohio, 12-32665


ᐅ Michael Beaver, Ohio

Address: 5144 US Highway 250 N Lot 48 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-33391-rls: "In Norwalk, OH, Michael Beaver filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2010."
Michael Beaver — Ohio, 10-33391


ᐅ Jason M Bennett, Ohio

Address: 23 1/2 Grove Ave Norwalk, OH 44857-1849

Brief Overview of Bankruptcy Case 15-33422-jpg: "The bankruptcy filing by Jason M Bennett, undertaken in 10/22/2015 in Norwalk, OH under Chapter 7, concluded with discharge in 01/20/2016 after liquidating assets."
Jason M Bennett — Ohio, 15-33422


ᐅ Alicia Bennett, Ohio

Address: 1232 State Route 61 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-31201-maw: "In Norwalk, OH, Alicia Bennett filed for Chapter 7 bankruptcy in March 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Alicia Bennett — Ohio, 10-31201


ᐅ Jr James Billingsley, Ohio

Address: 67 Grove Ave Apt B Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-31950-maw: "Jr James Billingsley's Chapter 7 bankruptcy, filed in Norwalk, OH in March 26, 2010, led to asset liquidation, with the case closing in July 2010."
Jr James Billingsley — Ohio, 10-31950


ᐅ Jean A Birkholz, Ohio

Address: 74 Grove Ave # A Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-32480-ssj: "Jean A Birkholz's bankruptcy, initiated in 2013-06-11 and concluded by 09.16.2013 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean A Birkholz — Ohio, 13-32480


ᐅ Colleen M Black, Ohio

Address: 190 Spino St Norwalk, OH 44857

Bankruptcy Case 12-35021-maw Summary: "Colleen M Black's Chapter 7 bankruptcy, filed in Norwalk, OH in 2012-11-05, led to asset liquidation, with the case closing in Feb 10, 2013."
Colleen M Black — Ohio, 12-35021


ᐅ Lorne Edward Black, Ohio

Address: 4 Manahan Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-35340-rls7: "The bankruptcy record of Lorne Edward Black from Norwalk, OH, shows a Chapter 7 case filed in 2011-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2012."
Lorne Edward Black — Ohio, 11-35340


ᐅ Joseph Blake, Ohio

Address: 17 Park Ave Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 09-38095-rls: "Joseph Blake's Chapter 7 bankruptcy, filed in Norwalk, OH in November 20, 2009, led to asset liquidation, with the case closing in 2010-02-25."
Joseph Blake — Ohio, 09-38095


ᐅ Tara Blakely, Ohio

Address: 76 Townsend Ave Apt 3 Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-35472-maw7: "Tara Blakely's Chapter 7 bankruptcy, filed in Norwalk, OH in December 2012, led to asset liquidation, with the case closing in 2013-03-17."
Tara Blakely — Ohio, 12-35472


ᐅ Nathan Blank, Ohio

Address: 16 Adams St # A Norwalk, OH 44857

Bankruptcy Case 12-33905-maw Overview: "Nathan Blank's Chapter 7 bankruptcy, filed in Norwalk, OH in August 2012, led to asset liquidation, with the case closing in 2012-11-29."
Nathan Blank — Ohio, 12-33905


ᐅ Tara L Bleile, Ohio

Address: 94 Ontario St # A Norwalk, OH 44857-1854

Bankruptcy Case 15-33848-maw Overview: "The bankruptcy record of Tara L Bleile from Norwalk, OH, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Tara L Bleile — Ohio, 15-33848


ᐅ Brian E Bloomfield, Ohio

Address: 88 Newton St Apt C Norwalk, OH 44857-1281

Snapshot of U.S. Bankruptcy Proceeding Case 15-32014-jpg: "The bankruptcy record of Brian E Bloomfield from Norwalk, OH, shows a Chapter 7 case filed in 06/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2015."
Brian E Bloomfield — Ohio, 15-32014


ᐅ Donald P Boetcher, Ohio

Address: 8 Harris Ave Norwalk, OH 44857

Bankruptcy Case 11-36693-maw Overview: "Norwalk, OH resident Donald P Boetcher's 12.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2012."
Donald P Boetcher — Ohio, 11-36693


ᐅ Pamela Jean Bogan, Ohio

Address: 115 W Washington St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-32032-maw: "The bankruptcy record of Pamela Jean Bogan from Norwalk, OH, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2011."
Pamela Jean Bogan — Ohio, 11-32032


ᐅ Heather A Boggs, Ohio

Address: 105 Milan Ave Norwalk, OH 44857-1730

Bankruptcy Case 15-32872-maw Overview: "In a Chapter 7 bankruptcy case, Heather A Boggs from Norwalk, OH, saw her proceedings start in 2015-09-01 and complete by November 30, 2015, involving asset liquidation."
Heather A Boggs — Ohio, 15-32872


ᐅ Lynnitta Bolden, Ohio

Address: 213 Benedict Ave Norwalk, OH 44857-2344

Bankruptcy Case 14-34263-maw Overview: "In Norwalk, OH, Lynnitta Bolden filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2015."
Lynnitta Bolden — Ohio, 14-34263


ᐅ Marvin E Bolen, Ohio

Address: 102 Sycamore Dr Norwalk, OH 44857-1941

Concise Description of Bankruptcy Case 14-34028-maw7: "The case of Marvin E Bolen in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin E Bolen — Ohio, 14-34028


ᐅ Barbara L Bolen, Ohio

Address: 102 Sycamore Dr Norwalk, OH 44857-1941

Snapshot of U.S. Bankruptcy Proceeding Case 14-34028-maw: "Barbara L Bolen's Chapter 7 bankruptcy, filed in Norwalk, OH in 2014-11-04, led to asset liquidation, with the case closing in 02/02/2015."
Barbara L Bolen — Ohio, 14-34028


ᐅ Iii Thomas W Bond, Ohio

Address: 247 S Norwalk Rd W Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-33476-rls7: "Norwalk, OH resident Iii Thomas W Bond's Jul 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-04."
Iii Thomas W Bond — Ohio, 12-33476


ᐅ Jr Henry Bostater, Ohio

Address: 863 Peru Olena Rd E Lot 29 Norwalk, OH 44857

Bankruptcy Case 10-31541-maw Summary: "Jr Henry Bostater's bankruptcy, initiated in 2010-03-15 and concluded by 06.20.2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Henry Bostater — Ohio, 10-31541


ᐅ Freda Mae Bostic, Ohio

Address: 5144 US Highway 250 N Lot 106 Norwalk, OH 44857-9352

Bankruptcy Case 14-31827-jpg Summary: "In a Chapter 7 bankruptcy case, Freda Mae Bostic from Norwalk, OH, saw her proceedings start in 2014-05-20 and complete by 09/11/2014, involving asset liquidation."
Freda Mae Bostic — Ohio, 14-31827


ᐅ Mearl Fred Bostic, Ohio

Address: 65 Fruen St Norwalk, OH 44857-1009

Bankruptcy Case 2014-31827-jpg Overview: "The bankruptcy filing by Mearl Fred Bostic, undertaken in 2014-05-20 in Norwalk, OH under Chapter 7, concluded with discharge in 2014-09-11 after liquidating assets."
Mearl Fred Bostic — Ohio, 2014-31827


ᐅ Dana B Bouck, Ohio

Address: 13 S Garden St Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-33224-rls7: "The case of Dana B Bouck in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana B Bouck — Ohio, 11-33224


ᐅ James W Bowling, Ohio

Address: 16 Cline St Norwalk, OH 44857

Bankruptcy Case 11-32818-rls Summary: "The bankruptcy record of James W Bowling from Norwalk, OH, shows a Chapter 7 case filed in May 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
James W Bowling — Ohio, 11-32818


ᐅ Rebecca Bowling, Ohio

Address: 28 Bouscay Ave Apt F Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-31794-maw7: "Rebecca Bowling's bankruptcy, initiated in 2010-03-23 and concluded by 06/28/2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Bowling — Ohio, 10-31794


ᐅ Jr Roy Louis Braden, Ohio

Address: 35 Marshall St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-30375-maw: "In a Chapter 7 bankruptcy case, Jr Roy Louis Braden from Norwalk, OH, saw their proceedings start in February 2013 and complete by 05/14/2013, involving asset liquidation."
Jr Roy Louis Braden — Ohio, 13-30375


ᐅ Dustin S Brady, Ohio

Address: 8 Carriage Ct Norwalk, OH 44857-1901

Concise Description of Bankruptcy Case 15-33429-jpg7: "Dustin S Brady's bankruptcy, initiated in October 2015 and concluded by 2016-01-20 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin S Brady — Ohio, 15-33429


ᐅ Michelle M Braley, Ohio

Address: 117 W Washington St Norwalk, OH 44857-1221

Bankruptcy Case 2014-31450-maw Overview: "Michelle M Braley's Chapter 7 bankruptcy, filed in Norwalk, OH in 04.23.2014, led to asset liquidation, with the case closing in 07.22.2014."
Michelle M Braley — Ohio, 2014-31450


ᐅ Phillip D Braley, Ohio

Address: 117 W Washington St Norwalk, OH 44857-1221

Bankruptcy Case 2014-31450-maw Summary: "In Norwalk, OH, Phillip D Braley filed for Chapter 7 bankruptcy in Apr 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-22."
Phillip D Braley — Ohio, 2014-31450


ᐅ Dawn Evangeline Brant, Ohio

Address: 12 Marshall St Norwalk, OH 44857

Bankruptcy Case 11-30662-maw Overview: "The case of Dawn Evangeline Brant in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Evangeline Brant — Ohio, 11-30662


ᐅ Gary Allen Brant, Ohio

Address: 4 Bennett Ln Unit B Norwalk, OH 44857

Bankruptcy Case 11-30416-maw Summary: "In Norwalk, OH, Gary Allen Brant filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2011."
Gary Allen Brant — Ohio, 11-30416


ᐅ Keith A Braun, Ohio

Address: 520 Milan Ave Lot 221 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-31142-ssj: "In a Chapter 7 bankruptcy case, Keith A Braun from Norwalk, OH, saw their proceedings start in 2013-03-25 and complete by 06/30/2013, involving asset liquidation."
Keith A Braun — Ohio, 13-31142


ᐅ Wayne Breitigan, Ohio

Address: 39 Key Dr Norwalk, OH 44857

Bankruptcy Case 09-37983-rls Overview: "The bankruptcy filing by Wayne Breitigan, undertaken in 11.17.2009 in Norwalk, OH under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Wayne Breitigan — Ohio, 09-37983


ᐅ Leigh Ann Brennan, Ohio

Address: 281 W Main St Norwalk, OH 44857-1926

Bankruptcy Case 16-31965-maw Summary: "The bankruptcy filing by Leigh Ann Brennan, undertaken in 06/16/2016 in Norwalk, OH under Chapter 7, concluded with discharge in 09.14.2016 after liquidating assets."
Leigh Ann Brennan — Ohio, 16-31965


ᐅ Bryan J Brenzo, Ohio

Address: 17 Pearl St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-34798-maw: "Bryan J Brenzo's bankruptcy, initiated in Oct 23, 2012 and concluded by 01/28/2013 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan J Brenzo — Ohio, 12-34798


ᐅ Carl L Brewer, Ohio

Address: 38 Ontario St # B Norwalk, OH 44857-1854

Bankruptcy Case 15-31928-jpg Summary: "Carl L Brewer's bankruptcy, initiated in 2015-06-11 and concluded by 2015-09-09 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl L Brewer — Ohio, 15-31928


ᐅ Douglas E Bring, Ohio

Address: PO Box 651 Norwalk, OH 44857

Bankruptcy Case 12-32488-maw Overview: "The case of Douglas E Bring in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas E Bring — Ohio, 12-32488


ᐅ Connie A Britt, Ohio

Address: 139 Northwest St Apt C Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-34219-ssj7: "Norwalk, OH resident Connie A Britt's Oct 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2014."
Connie A Britt — Ohio, 13-34219


ᐅ Cheryl Brought, Ohio

Address: 84 N Foster St Norwalk, OH 44857-1526

Concise Description of Bankruptcy Case 14-30766-maw7: "Cheryl Brought's Chapter 7 bankruptcy, filed in Norwalk, OH in 03.12.2014, led to asset liquidation, with the case closing in Jun 10, 2014."
Cheryl Brought — Ohio, 14-30766


ᐅ Christopher Lowell Brown, Ohio

Address: 22 Norwood Ave Norwalk, OH 44857

Bankruptcy Case 11-33354-rls Overview: "Christopher Lowell Brown's Chapter 7 bankruptcy, filed in Norwalk, OH in 2011-06-16, led to asset liquidation, with the case closing in September 21, 2011."
Christopher Lowell Brown — Ohio, 11-33354


ᐅ Mathew Allan Brown, Ohio

Address: 18 Valley Park Dr Norwalk, OH 44857

Bankruptcy Case 13-31854-ssj Summary: "In Norwalk, OH, Mathew Allan Brown filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2013."
Mathew Allan Brown — Ohio, 13-31854


ᐅ Suellen R Brown, Ohio

Address: 19 1/2 Whittlesey Ave Norwalk, OH 44857-1420

Brief Overview of Bankruptcy Case 16-32559-jpg: "The bankruptcy record of Suellen R Brown from Norwalk, OH, shows a Chapter 7 case filed in 08.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-10."
Suellen R Brown — Ohio, 16-32559


ᐅ Jr Paul A Brown, Ohio

Address: 1 1st St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-33188-rls: "The bankruptcy filing by Jr Paul A Brown, undertaken in 2011-06-08 in Norwalk, OH under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Jr Paul A Brown — Ohio, 11-33188


ᐅ Scott Brutcher, Ohio

Address: 39 Oakwood Dr Norwalk, OH 44857

Bankruptcy Case 11-32959-maw Overview: "The case of Scott Brutcher in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Brutcher — Ohio, 11-32959


ᐅ Michelle M Bryan, Ohio

Address: 40 E League St Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-33820-rls7: "The case of Michelle M Bryan in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle M Bryan — Ohio, 11-33820


ᐅ Timothy D Bryant, Ohio

Address: 1705 Washington Rd Norwalk, OH 44857-9773

Brief Overview of Bankruptcy Case 15-33475-jpg: "The bankruptcy filing by Timothy D Bryant, undertaken in 10.27.2015 in Norwalk, OH under Chapter 7, concluded with discharge in Jan 25, 2016 after liquidating assets."
Timothy D Bryant — Ohio, 15-33475


ᐅ Ii Donald Buchanan, Ohio

Address: 105 Concord Ct # A6 Norwalk, OH 44857

Brief Overview of Bankruptcy Case 09-38019-rls: "In a Chapter 7 bankruptcy case, Ii Donald Buchanan from Norwalk, OH, saw their proceedings start in November 18, 2009 and complete by February 23, 2010, involving asset liquidation."
Ii Donald Buchanan — Ohio, 09-38019


ᐅ Karen Buckingham, Ohio

Address: 21 Homewood Ave Norwalk, OH 44857-2410

Snapshot of U.S. Bankruptcy Proceeding Case 15-30436-jpg: "The bankruptcy record of Karen Buckingham from Norwalk, OH, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Karen Buckingham — Ohio, 15-30436


ᐅ Sr Charles D Buday, Ohio

Address: 16 Hickory St Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-34938-ssj7: "In a Chapter 7 bankruptcy case, Sr Charles D Buday from Norwalk, OH, saw their proceedings start in 2013-12-02 and complete by 03/09/2014, involving asset liquidation."
Sr Charles D Buday — Ohio, 13-34938


ᐅ Karen Burdue, Ohio

Address: 45 Norwood Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-35648-rls: "In a Chapter 7 bankruptcy case, Karen Burdue from Norwalk, OH, saw her proceedings start in August 18, 2010 and complete by November 2010, involving asset liquidation."
Karen Burdue — Ohio, 10-35648


ᐅ Gregory Burkett, Ohio

Address: 133 Northwest St Apt B2 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 09-37870-rls: "Gregory Burkett's Chapter 7 bankruptcy, filed in Norwalk, OH in Nov 11, 2009, led to asset liquidation, with the case closing in February 2010."
Gregory Burkett — Ohio, 09-37870


ᐅ Jeffrey Burkett, Ohio

Address: 102 E Seminary St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-32408-rls: "The bankruptcy filing by Jeffrey Burkett, undertaken in 2010-04-09 in Norwalk, OH under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Jeffrey Burkett — Ohio, 10-32408


ᐅ Kristen A Burns, Ohio

Address: 1750 New State Rd Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-36426-rls: "In a Chapter 7 bankruptcy case, Kristen A Burns from Norwalk, OH, saw her proceedings start in 11/30/2011 and complete by 03.06.2012, involving asset liquidation."
Kristen A Burns — Ohio, 11-36426


ᐅ Chad A Burras, Ohio

Address: 2781 State Route 18 Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-32519-maw: "In a Chapter 7 bankruptcy case, Chad A Burras from Norwalk, OH, saw his proceedings start in Jun 13, 2013 and complete by 2013-09-18, involving asset liquidation."
Chad A Burras — Ohio, 13-32519


ᐅ Michael Ryan Bush, Ohio

Address: 123 WOODLAWN AVE Norwalk, OH 44857

Bankruptcy Case 12-31867-maw Summary: "Michael Ryan Bush's bankruptcy, initiated in 2012-04-20 and concluded by July 26, 2012 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ryan Bush — Ohio, 12-31867


ᐅ Cindie Byrd, Ohio

Address: 4 Cortland St Norwalk, OH 44857

Bankruptcy Case 10-30138-rls Overview: "In Norwalk, OH, Cindie Byrd filed for Chapter 7 bankruptcy in 2010-01-13. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2010."
Cindie Byrd — Ohio, 10-30138


ᐅ Jennifer L Cadwell, Ohio

Address: 2483 Brown Rd Norwalk, OH 44857-9721

Snapshot of U.S. Bankruptcy Proceeding Case 15-32060-maw: "The case of Jennifer L Cadwell in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Cadwell — Ohio, 15-32060


ᐅ Robert Todd Caldwell, Ohio

Address: 123 E Main St Norwalk, OH 44857-1866

Snapshot of U.S. Bankruptcy Proceeding Case 11-34841-maw: "Robert Todd Caldwell, a resident of Norwalk, OH, entered a Chapter 13 bankruptcy plan in 2011-09-06, culminating in its successful completion by April 2013."
Robert Todd Caldwell — Ohio, 11-34841


ᐅ Bufford R Caldwell, Ohio

Address: 18 E Elm St Norwalk, OH 44857

Bankruptcy Case 11-32717-rls Overview: "In a Chapter 7 bankruptcy case, Bufford R Caldwell from Norwalk, OH, saw their proceedings start in May 11, 2011 and complete by 2011-08-16, involving asset liquidation."
Bufford R Caldwell — Ohio, 11-32717


ᐅ Vincent V Canzani, Ohio

Address: 26A Justin Dr Norwalk, OH 44857

Bankruptcy Case 11-35411-maw Overview: "Vincent V Canzani's bankruptcy, initiated in 10.06.2011 and concluded by January 11, 2012 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent V Canzani — Ohio, 11-35411


ᐅ Christopher L Capelle, Ohio

Address: 10 State St # A Norwalk, OH 44857-1430

Concise Description of Bankruptcy Case 15-32580-jpg7: "Christopher L Capelle's bankruptcy, initiated in 2015-08-07 and concluded by 11/05/2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher L Capelle — Ohio, 15-32580


ᐅ Roberta N Capelle, Ohio

Address: 10 State St # A Norwalk, OH 44857-1430

Brief Overview of Bankruptcy Case 15-32580-jpg: "The bankruptcy filing by Roberta N Capelle, undertaken in 2015-08-07 in Norwalk, OH under Chapter 7, concluded with discharge in 11/05/2015 after liquidating assets."
Roberta N Capelle — Ohio, 15-32580


ᐅ Mario Carbone, Ohio

Address: 187 Saint Marys St Norwalk, OH 44857-1649

Bankruptcy Case 14-41634-kw Summary: "The case of Mario Carbone in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Carbone — Ohio, 14-41634-kw


ᐅ John Anthony Connors, Ohio

Address: 508 Seminary Rd Norwalk, OH 44857-9120

Snapshot of U.S. Bankruptcy Proceeding Case 15-31740-maw: "The case of John Anthony Connors in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Anthony Connors — Ohio, 15-31740


ᐅ Anthony Conrad, Ohio

Address: 872 US Highway 20 E Norwalk, OH 44857

Bankruptcy Case 10-35985-maw Overview: "Norwalk, OH resident Anthony Conrad's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Anthony Conrad — Ohio, 10-35985


ᐅ Renelda J Cook, Ohio

Address: 4175 Laylin Rd Norwalk, OH 44857-9711

Brief Overview of Bankruptcy Case 14-34465-jpg: "Renelda J Cook's Chapter 7 bankruptcy, filed in Norwalk, OH in December 2014, led to asset liquidation, with the case closing in 03/15/2015."
Renelda J Cook — Ohio, 14-34465


ᐅ Dolores M Cook, Ohio

Address: 150 Woodlawn Ave Norwalk, OH 44857

Bankruptcy Case 11-34889-rls Summary: "Dolores M Cook's bankruptcy, initiated in September 8, 2011 and concluded by 2011-12-14 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores M Cook — Ohio, 11-34889


ᐅ Julie M Copsey, Ohio

Address: 26 N Pleasant St Norwalk, OH 44857-1415

Bankruptcy Case 15-32751-jpg Summary: "Julie M Copsey's bankruptcy, initiated in 08.24.2015 and concluded by November 22, 2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Copsey — Ohio, 15-32751