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 Lynn Carpenter, Ohio

Address: 254 E Main St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-30460-maw: "The bankruptcy filing by Lynn Carpenter, undertaken in 01/29/2010 in Norwalk, OH under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Lynn Carpenter — Ohio, 10-30460


ᐅ Melinda Carroll, Ohio

Address: 13 Glover Ave Norwalk, OH 44857

Bankruptcy Case 10-33961-rls Overview: "In Norwalk, OH, Melinda Carroll filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2010."
Melinda Carroll — Ohio, 10-33961


ᐅ Jason E Carroll, Ohio

Address: 133 Northwest St Apt B5 Norwalk, OH 44857-1264

Bankruptcy Case 15-34103-jpg Summary: "The bankruptcy record of Jason E Carroll from Norwalk, OH, shows a Chapter 7 case filed in December 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2016."
Jason E Carroll — Ohio, 15-34103


ᐅ Joshua J Carter, Ohio

Address: 83 Grove Ave Apt A Norwalk, OH 44857-1858

Bankruptcy Case 16-32387-maw Summary: "The case of Joshua J Carter in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua J Carter — Ohio, 16-32387


ᐅ Leslie Anne Casper, Ohio

Address: 10 Justin Dr Apt A Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-31389-ssj: "The bankruptcy filing by Leslie Anne Casper, undertaken in 2013-04-05 in Norwalk, OH under Chapter 7, concluded with discharge in 2013-07-11 after liquidating assets."
Leslie Anne Casper — Ohio, 13-31389


ᐅ Julie Castle, Ohio

Address: 8 Northwest St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-37674-rls: "The bankruptcy record of Julie Castle from Norwalk, OH, shows a Chapter 7 case filed in 2010-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-21."
Julie Castle — Ohio, 10-37674


ᐅ Pamela Castro, Ohio

Address: 139 N Pleasant St Apt 2B Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-31899-maw7: "In a Chapter 7 bankruptcy case, Pamela Castro from Norwalk, OH, saw her proceedings start in 03.25.2010 and complete by 06/30/2010, involving asset liquidation."
Pamela Castro — Ohio, 10-31899


ᐅ Jeremy Catlett, Ohio

Address: 30 Gray St Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-30623-maw7: "In Norwalk, OH, Jeremy Catlett filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2010."
Jeremy Catlett — Ohio, 10-30623


ᐅ Zachary R Chaffee, Ohio

Address: PO Box 63 Norwalk, OH 44857-0063

Bankruptcy Case 16-31977-jpg Summary: "The bankruptcy filing by Zachary R Chaffee, undertaken in 2016-06-17 in Norwalk, OH under Chapter 7, concluded with discharge in September 15, 2016 after liquidating assets."
Zachary R Chaffee — Ohio, 16-31977


ᐅ Cameron Jay Chandler, Ohio

Address: 98 Woodlawn Ave Norwalk, OH 44857-2260

Bankruptcy Case 15-32764-maw Summary: "Cameron Jay Chandler's Chapter 7 bankruptcy, filed in Norwalk, OH in 2015-08-25, led to asset liquidation, with the case closing in 11/23/2015."
Cameron Jay Chandler — Ohio, 15-32764


ᐅ Heather Lynn Chandler, Ohio

Address: 98 Woodlawn Ave Norwalk, OH 44857-2260

Brief Overview of Bankruptcy Case 15-32764-maw: "Heather Lynn Chandler's Chapter 7 bankruptcy, filed in Norwalk, OH in 08/25/2015, led to asset liquidation, with the case closing in November 2015."
Heather Lynn Chandler — Ohio, 15-32764


ᐅ Dustin Chapin, Ohio

Address: 174 Whittlesey Ave Norwalk, OH 44857

Bankruptcy Case 10-31292-maw Overview: "Dustin Chapin's bankruptcy, initiated in March 5, 2010 and concluded by Jun 10, 2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Chapin — Ohio, 10-31292


ᐅ James A Chapin, Ohio

Address: 81 Parsons St Apt C Norwalk, OH 44857

Bankruptcy Case 12-33405-maw Summary: "The case of James A Chapin in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Chapin — Ohio, 12-33405


ᐅ Robert P Chappelear, Ohio

Address: 2913 Zenobia Rd Norwalk, OH 44857-8816

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31033-maw: "Robert P Chappelear's Chapter 7 bankruptcy, filed in Norwalk, OH in 03.27.2014, led to asset liquidation, with the case closing in Jun 25, 2014."
Robert P Chappelear — Ohio, 2014-31033


ᐅ Kelly May Cheesman, Ohio

Address: 2 Mack St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-32595-ssj: "Norwalk, OH resident Kelly May Cheesman's 06.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2013."
Kelly May Cheesman — Ohio, 13-32595


ᐅ Mark A Chill, Ohio

Address: 36 W Willard Ave Norwalk, OH 44857-1035

Snapshot of U.S. Bankruptcy Proceeding Case 15-30163-jpg: "The case of Mark A Chill in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Chill — Ohio, 15-30163


ᐅ Joel Christansen, Ohio

Address: 520 Milan Ave Lot 151 Norwalk, OH 44857-8753

Concise Description of Bankruptcy Case 14-30796-maw7: "The bankruptcy filing by Joel Christansen, undertaken in March 2014 in Norwalk, OH under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Joel Christansen — Ohio, 14-30796


ᐅ Karen Sue Christman, Ohio

Address: 11 Northwest St Norwalk, OH 44857-1920

Brief Overview of Bankruptcy Case 2014-31359-maw: "The bankruptcy filing by Karen Sue Christman, undertaken in April 16, 2014 in Norwalk, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Karen Sue Christman — Ohio, 2014-31359


ᐅ Kim Allen Christman, Ohio

Address: 3B Fox Run Cv Norwalk, OH 44857-2805

Concise Description of Bankruptcy Case 2014-31359-maw7: "Kim Allen Christman's bankruptcy, initiated in 2014-04-16 and concluded by Jul 15, 2014 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Allen Christman — Ohio, 2014-31359


ᐅ Larry Richard Classen, Ohio

Address: 4 Deer Track Trl Norwalk, OH 44857-9010

Concise Description of Bankruptcy Case 16-30189-maw7: "In a Chapter 7 bankruptcy case, Larry Richard Classen from Norwalk, OH, saw his proceedings start in 2016-01-28 and complete by 2016-04-27, involving asset liquidation."
Larry Richard Classen — Ohio, 16-30189


ᐅ William M Claus, Ohio

Address: 9 E League St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-30184-ssj: "The bankruptcy filing by William M Claus, undertaken in 01/21/2013 in Norwalk, OH under Chapter 7, concluded with discharge in 04.28.2013 after liquidating assets."
William M Claus — Ohio, 13-30184


ᐅ Heath Nathaneal Cleary, Ohio

Address: 4634 River Rd Norwalk, OH 44857

Bankruptcy Case 12-30810-maw Overview: "Heath Nathaneal Cleary's bankruptcy, initiated in 2012-02-29 and concluded by June 5, 2012 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heath Nathaneal Cleary — Ohio, 12-30810


ᐅ Cody L Coffey, Ohio

Address: 1320 Zenobia Rd Norwalk, OH 44857

Bankruptcy Case 11-34025-rls Summary: "In Norwalk, OH, Cody L Coffey filed for Chapter 7 bankruptcy in Jul 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Cody L Coffey — Ohio, 11-34025


ᐅ Arnold Cole, Ohio

Address: 93 Newton St Apt A Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-34450-rls: "The case of Arnold Cole in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Cole — Ohio, 10-34450


ᐅ Bernard Lee Collins, Ohio

Address: 5042 US Highway 250 N Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-33938-rls7: "In Norwalk, OH, Bernard Lee Collins filed for Chapter 7 bankruptcy in 2011-07-18. This case, involving liquidating assets to pay off debts, was resolved by October 23, 2011."
Bernard Lee Collins — Ohio, 11-33938


ᐅ David L Collins, Ohio

Address: 19 Sycamore Dr Apt D Norwalk, OH 44857

Bankruptcy Case 12-30874-maw Overview: "David L Collins's Chapter 7 bankruptcy, filed in Norwalk, OH in Mar 5, 2012, led to asset liquidation, with the case closing in 2012-06-10."
David L Collins — Ohio, 12-30874


ᐅ Amy R Colyer, Ohio

Address: 47 Chatham St Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-31138-maw7: "The case of Amy R Colyer in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy R Colyer — Ohio, 12-31138


ᐅ Doug Combs, Ohio

Address: 13113 Milliman Rd Norwalk, OH 44857

Bankruptcy Case 10-34742-rls Overview: "Doug Combs's bankruptcy, initiated in 07.12.2010 and concluded by 10.17.2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doug Combs — Ohio, 10-34742


ᐅ Kelli Ann Corder, Ohio

Address: 166 1/2 Whittlesey Ave Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-33065-ssj: "In Norwalk, OH, Kelli Ann Corder filed for Chapter 7 bankruptcy in 2013-07-23. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2013."
Kelli Ann Corder — Ohio, 13-33065


ᐅ Bobby J Counts, Ohio

Address: 18 Morley Dr Norwalk, OH 44857

Bankruptcy Case 13-34190-maw Summary: "In Norwalk, OH, Bobby J Counts filed for Chapter 7 bankruptcy in Oct 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2014."
Bobby J Counts — Ohio, 13-34190


ᐅ Gary Courtney, Ohio

Address: 394 Cleveland Rd Unit 13 Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-37416-maw7: "In Norwalk, OH, Gary Courtney filed for Chapter 7 bankruptcy in 2010-11-02. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Gary Courtney — Ohio, 10-37416


ᐅ Daniel Cousino, Ohio

Address: 54 Parsons St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-35250-rls: "In a Chapter 7 bankruptcy case, Daniel Cousino from Norwalk, OH, saw his proceedings start in 07/31/2010 and complete by Nov 5, 2010, involving asset liquidation."
Daniel Cousino — Ohio, 10-35250


ᐅ Seth M Cox, Ohio

Address: 25 Park Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-33169-ssj: "In Norwalk, OH, Seth M Cox filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Seth M Cox — Ohio, 13-33169


ᐅ Susan Croft, Ohio

Address: 22 Garcia Dr Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-31250-rls7: "Susan Croft's Chapter 7 bankruptcy, filed in Norwalk, OH in March 4, 2010, led to asset liquidation, with the case closing in 2010-06-09."
Susan Croft — Ohio, 10-31250


ᐅ Vanessa L Daley, Ohio

Address: 2 Valley Park Dr Apt C Norwalk, OH 44857-1977

Bankruptcy Case 15-30925-jpg Overview: "The bankruptcy filing by Vanessa L Daley, undertaken in March 26, 2015 in Norwalk, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Vanessa L Daley — Ohio, 15-30925


ᐅ Christopher H Dan, Ohio

Address: 6 Central Blvd Norwalk, OH 44857

Bankruptcy Case 13-30774-ssj Overview: "Christopher H Dan's bankruptcy, initiated in Mar 4, 2013 and concluded by 06.09.2013 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher H Dan — Ohio, 13-30774


ᐅ Nancy Daniels, Ohio

Address: 43 Fruen St Norwalk, OH 44857

Bankruptcy Case 10-36520-maw Overview: "Nancy Daniels's Chapter 7 bankruptcy, filed in Norwalk, OH in Sep 23, 2010, led to asset liquidation, with the case closing in 12.29.2010."
Nancy Daniels — Ohio, 10-36520


ᐅ Daniel Anthony Darovich, Ohio

Address: 3 Olde Village Rd Apt A Norwalk, OH 44857-2280

Bankruptcy Case 16-32298-maw Summary: "The case of Daniel Anthony Darovich in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Anthony Darovich — Ohio, 16-32298


ᐅ Kimberly Ann Darovich, Ohio

Address: 3 Olde Village Rd Apt A Norwalk, OH 44857-2280

Concise Description of Bankruptcy Case 16-32298-maw7: "The bankruptcy record of Kimberly Ann Darovich from Norwalk, OH, shows a Chapter 7 case filed in 2016-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2016."
Kimberly Ann Darovich — Ohio, 16-32298


ᐅ Timothy P Dauch, Ohio

Address: 175 W Main St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-34713-maw: "The case of Timothy P Dauch in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy P Dauch — Ohio, 12-34713


ᐅ Jr Robert Davis, Ohio

Address: 69 N Prospect St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 09-37445-maw: "The bankruptcy record of Jr Robert Davis from Norwalk, OH, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 31, 2010."
Jr Robert Davis — Ohio, 09-37445


ᐅ Bryan Allen Dawson, Ohio

Address: 50 Spring St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-32354-rls: "Bryan Allen Dawson's bankruptcy, initiated in 2011-04-27 and concluded by 2011-08-02 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Allen Dawson — Ohio, 11-32354


ᐅ Dawn Dean, Ohio

Address: 863 Peru Olena Rd E Lot 17 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-32094-maw: "In Norwalk, OH, Dawn Dean filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2010."
Dawn Dean — Ohio, 10-32094


ᐅ Deborah Deforest, Ohio

Address: 2800 Greenwich Milan Townline Rd Norwalk, OH 44857-8843

Bankruptcy Case 15-32472-jpg Overview: "Norwalk, OH resident Deborah Deforest's Jul 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-28."
Deborah Deforest — Ohio, 15-32472


ᐅ Daniel Theodore Delger, Ohio

Address: 26 Spring St Apt B8 Norwalk, OH 44857

Bankruptcy Case 13-35052-ssj Summary: "The bankruptcy filing by Daniel Theodore Delger, undertaken in December 11, 2013 in Norwalk, OH under Chapter 7, concluded with discharge in March 18, 2014 after liquidating assets."
Daniel Theodore Delger — Ohio, 13-35052


ᐅ David Paul Dennewitz, Ohio

Address: 115 Northwest St Apt B Norwalk, OH 44857

Bankruptcy Case 13-32620-maw Summary: "The bankruptcy filing by David Paul Dennewitz, undertaken in 06/20/2013 in Norwalk, OH under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
David Paul Dennewitz — Ohio, 13-32620


ᐅ Sr Douglas Dennis, Ohio

Address: 13807 Arlington Rd Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-38339-rls: "Norwalk, OH resident Sr Douglas Dennis's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Sr Douglas Dennis — Ohio, 10-38339


ᐅ Rebecca Dennis, Ohio

Address: 3 E Willard Ave Apt D Norwalk, OH 44857

Bankruptcy Case 13-31965-ssj Overview: "Rebecca Dennis's Chapter 7 bankruptcy, filed in Norwalk, OH in May 8, 2013, led to asset liquidation, with the case closing in 08/13/2013."
Rebecca Dennis — Ohio, 13-31965


ᐅ Brandon Michael Deshuk, Ohio

Address: 1032 Old State Rd N Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-30827-rls7: "In Norwalk, OH, Brandon Michael Deshuk filed for Chapter 7 bankruptcy in 03.01.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-06."
Brandon Michael Deshuk — Ohio, 12-30827


ᐅ Neal Doerner, Ohio

Address: 19 Deer Track Trl Unit A Norwalk, OH 44857

Bankruptcy Case 12-33497-rls Overview: "Norwalk, OH resident Neal Doerner's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2012."
Neal Doerner — Ohio, 12-33497


ᐅ Ronald P Draper, Ohio

Address: 41 E Washington St Apt 10A Norwalk, OH 44857-1362

Bankruptcy Case 15-31524-maw Summary: "In Norwalk, OH, Ronald P Draper filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 9, 2015."
Ronald P Draper — Ohio, 15-31524


ᐅ Natalie E Dresser, Ohio

Address: 4290 State Route 601 Lot 212B Norwalk, OH 44857-9342

Bankruptcy Case 2014-31826-maw Overview: "Natalie E Dresser's Chapter 7 bankruptcy, filed in Norwalk, OH in May 20, 2014, led to asset liquidation, with the case closing in Sep 10, 2014."
Natalie E Dresser — Ohio, 2014-31826


ᐅ William E Duncan, Ohio

Address: 2574 State Route 61 Norwalk, OH 44857-9187

Bankruptcy Case 14-30684-jpg Overview: "In Norwalk, OH, William E Duncan filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
William E Duncan — Ohio, 14-30684


ᐅ Brett A Duncan, Ohio

Address: 27 Cortland St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 12-35532-rls: "Brett A Duncan's Chapter 7 bankruptcy, filed in Norwalk, OH in December 13, 2012, led to asset liquidation, with the case closing in 03.20.2013."
Brett A Duncan — Ohio, 12-35532


ᐅ April M Dunn, Ohio

Address: 87 N Prospect St Norwalk, OH 44857-1530

Brief Overview of Bankruptcy Case 15-33950-jpg: "April M Dunn's bankruptcy, initiated in 12.10.2015 and concluded by 03.09.2016 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April M Dunn — Ohio, 15-33950


ᐅ Kent Alan Dye, Ohio

Address: 17 Sycamore Dr Apt D Norwalk, OH 44857

Bankruptcy Case 12-33474-maw Overview: "The bankruptcy filing by Kent Alan Dye, undertaken in 2012-07-30 in Norwalk, OH under Chapter 7, concluded with discharge in 2012-11-04 after liquidating assets."
Kent Alan Dye — Ohio, 12-33474


ᐅ Jerremy Philip Dyer, Ohio

Address: 116 Newton St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-34468-maw: "In a Chapter 7 bankruptcy case, Jerremy Philip Dyer from Norwalk, OH, saw his proceedings start in October 28, 2013 and complete by 02.02.2014, involving asset liquidation."
Jerremy Philip Dyer — Ohio, 13-34468


ᐅ Holly A Eastman, Ohio

Address: 6 Park Ave Norwalk, OH 44857-2322

Concise Description of Bankruptcy Case 15-33589-jpg7: "In a Chapter 7 bankruptcy case, Holly A Eastman from Norwalk, OH, saw her proceedings start in 11/05/2015 and complete by Feb 3, 2016, involving asset liquidation."
Holly A Eastman — Ohio, 15-33589


ᐅ Mark Allen Eastman, Ohio

Address: 288 Peru Olena Rd E Norwalk, OH 44857

Bankruptcy Case 11-34294-rls Summary: "Mark Allen Eastman's bankruptcy, initiated in Aug 8, 2011 and concluded by Nov 13, 2011 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Eastman — Ohio, 11-34294


ᐅ Ii Maurice D Edwards, Ohio

Address: 29 Park Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-33515-rls7: "In Norwalk, OH, Ii Maurice D Edwards filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2011."
Ii Maurice D Edwards — Ohio, 11-33515


ᐅ Dale G Egle, Ohio

Address: 11 Maple St Norwalk, OH 44857-2003

Snapshot of U.S. Bankruptcy Proceeding Case 14-33714-jpg: "In Norwalk, OH, Dale G Egle filed for Chapter 7 bankruptcy in October 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2015."
Dale G Egle — Ohio, 14-33714


ᐅ Rinner Helene L Ellis, Ohio

Address: 124 Norwood Ave Norwalk, OH 44857

Bankruptcy Case 13-33304-maw Overview: "In a Chapter 7 bankruptcy case, Rinner Helene L Ellis from Norwalk, OH, saw her proceedings start in August 8, 2013 and complete by 2013-11-13, involving asset liquidation."
Rinner Helene L Ellis — Ohio, 13-33304


ᐅ Jeffrey Emerick, Ohio

Address: 47 Spring St Norwalk, OH 44857

Bankruptcy Case 10-33455-maw Overview: "The bankruptcy record of Jeffrey Emerick from Norwalk, OH, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Jeffrey Emerick — Ohio, 10-33455


ᐅ Ann P Eustace, Ohio

Address: 76 W Chestnut St Apt I Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-30614-rls7: "The case of Ann P Eustace in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann P Eustace — Ohio, 12-30614


ᐅ Brandon M Evans, Ohio

Address: 146 Sycamore Dr Norwalk, OH 44857-1941

Snapshot of U.S. Bankruptcy Proceeding Case 15-33636-maw: "Brandon M Evans's bankruptcy, initiated in 11.11.2015 and concluded by February 9, 2016 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon M Evans — Ohio, 15-33636


ᐅ Carol Sue Evans, Ohio

Address: 24 Newton St Apt B Norwalk, OH 44857-1412

Bankruptcy Case 15-33608-maw Overview: "The bankruptcy record of Carol Sue Evans from Norwalk, OH, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Carol Sue Evans — Ohio, 15-33608


ᐅ Terry Ray Evans, Ohio

Address: 24 Newton St Apt B Norwalk, OH 44857-1412

Concise Description of Bankruptcy Case 15-33608-maw7: "In a Chapter 7 bankruptcy case, Terry Ray Evans from Norwalk, OH, saw their proceedings start in 2015-11-06 and complete by 2016-02-04, involving asset liquidation."
Terry Ray Evans — Ohio, 15-33608


ᐅ Derek Evans, Ohio

Address: 15 Jackson St Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-37691-maw7: "In a Chapter 7 bankruptcy case, Derek Evans from Norwalk, OH, saw his proceedings start in 2010-11-17 and complete by February 2011, involving asset liquidation."
Derek Evans — Ohio, 10-37691


ᐅ Wesley Ewing, Ohio

Address: 435 State Route 61 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-30387-rls: "The case of Wesley Ewing in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Ewing — Ohio, 10-30387


ᐅ Brian S Faber, Ohio

Address: 5144 US Highway 250 N Lot 67 Norwalk, OH 44857-9307

Bankruptcy Case 15-32827-jpg Summary: "The case of Brian S Faber in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian S Faber — Ohio, 15-32827


ᐅ William Faetanini, Ohio

Address: 230 Stower Ln Unit 7N Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-33645-rls7: "William Faetanini's Chapter 7 bankruptcy, filed in Norwalk, OH in 2010-05-25, led to asset liquidation, with the case closing in 2010-08-30."
William Faetanini — Ohio, 10-33645


ᐅ Kerry Fairfax, Ohio

Address: 394 Cleveland Rd Apt 10 Norwalk, OH 44857-8862

Brief Overview of Bankruptcy Case 08-34570-rls: "In their Chapter 13 bankruptcy case filed in 08.27.2008, Norwalk, OH's Kerry Fairfax agreed to a debt repayment plan, which was successfully completed by 12.06.2012."
Kerry Fairfax — Ohio, 08-34570


ᐅ Shelley Fannin, Ohio

Address: PO Box 940 Norwalk, OH 44857-0940

Snapshot of U.S. Bankruptcy Proceeding Case 15-33100-maw: "Shelley Fannin's bankruptcy, initiated in Sep 24, 2015 and concluded by December 23, 2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Fannin — Ohio, 15-33100


ᐅ Christine A Farmer, Ohio

Address: 11 Old State Rd S Norwalk, OH 44857-2214

Concise Description of Bankruptcy Case 14-33923-maw7: "Norwalk, OH resident Christine A Farmer's October 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2015."
Christine A Farmer — Ohio, 14-33923


ᐅ Andrew Feakins, Ohio

Address: 17 White Tail Way # B Norwalk, OH 44857

Bankruptcy Case 10-33764-maw Summary: "In a Chapter 7 bankruptcy case, Andrew Feakins from Norwalk, OH, saw their proceedings start in 2010-05-28 and complete by 09.02.2010, involving asset liquidation."
Andrew Feakins — Ohio, 10-33764


ᐅ Nathan J Featheringill, Ohio

Address: 24 Reed St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-32361-maw: "The bankruptcy filing by Nathan J Featheringill, undertaken in 2011-04-27 in Norwalk, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Nathan J Featheringill — Ohio, 11-32361


ᐅ Nicole M Fell, Ohio

Address: 157 Fairway Cir Norwalk, OH 44857-1902

Concise Description of Bankruptcy Case 16-31684-maw7: "The case of Nicole M Fell in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Fell — Ohio, 16-31684


ᐅ Heide Kay Fields, Ohio

Address: 3215 Fair Rd Norwalk, OH 44857-2069

Brief Overview of Bankruptcy Case 14-34227-jpg: "Heide Kay Fields's Chapter 7 bankruptcy, filed in Norwalk, OH in November 20, 2014, led to asset liquidation, with the case closing in 2015-02-18."
Heide Kay Fields — Ohio, 14-34227


ᐅ Jason Clint Fields, Ohio

Address: 3215 Fair Rd Norwalk, OH 44857-2069

Concise Description of Bankruptcy Case 14-34227-jpg7: "The bankruptcy filing by Jason Clint Fields, undertaken in Nov 20, 2014 in Norwalk, OH under Chapter 7, concluded with discharge in Feb 18, 2015 after liquidating assets."
Jason Clint Fields — Ohio, 14-34227


ᐅ Robert A Figley, Ohio

Address: 47 Norwood Ave Norwalk, OH 44857-2333

Bankruptcy Case 14-30096-ssj Summary: "In Norwalk, OH, Robert A Figley filed for Chapter 7 bankruptcy in Jan 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2014."
Robert A Figley — Ohio, 14-30096


ᐅ Janet R Filsinger, Ohio

Address: 205 Williams Ave Norwalk, OH 44857

Bankruptcy Case 11-36451-maw Summary: "The case of Janet R Filsinger in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet R Filsinger — Ohio, 11-36451


ᐅ Robin Finch, Ohio

Address: 54 Firelands Blvd Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-35130-maw7: "Norwalk, OH resident Robin Finch's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2010."
Robin Finch — Ohio, 10-35130


ᐅ Brandon Fitgerald, Ohio

Address: 59 Wooster St Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-31557-maw7: "Norwalk, OH resident Brandon Fitgerald's 04.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-10."
Brandon Fitgerald — Ohio, 12-31557


ᐅ Chad E Foos, Ohio

Address: 36 Gray St Norwalk, OH 44857

Bankruptcy Case 11-33783-maw Overview: "Norwalk, OH resident Chad E Foos's 2011-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Chad E Foos — Ohio, 11-33783


ᐅ Jeremy M Forney, Ohio

Address: 30 Rosedale Blvd Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-31727-maw: "The bankruptcy filing by Jeremy M Forney, undertaken in April 25, 2013 in Norwalk, OH under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Jeremy M Forney — Ohio, 13-31727


ᐅ Heather M Fox, Ohio

Address: 125 Benedict Ave Apt B Norwalk, OH 44857

Bankruptcy Case 13-30947-maw Summary: "In Norwalk, OH, Heather M Fox filed for Chapter 7 bankruptcy in 03.13.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2013."
Heather M Fox — Ohio, 13-30947


ᐅ Stephanie Lynn Fox, Ohio

Address: 13 Sycamore Dr Apt K Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-34021-maw7: "Stephanie Lynn Fox's Chapter 7 bankruptcy, filed in Norwalk, OH in 08.31.2012, led to asset liquidation, with the case closing in 12.06.2012."
Stephanie Lynn Fox — Ohio, 12-34021


ᐅ Margie L Frederick, Ohio

Address: 1481 US Highway 20 E Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-36792-rls: "Margie L Frederick's bankruptcy, initiated in 2011-12-27 and concluded by 04.02.2012 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie L Frederick — Ohio, 11-36792


ᐅ Glenda Lucille Freeman, Ohio

Address: 27 GROVE AVE Norwalk, OH 44857

Brief Overview of Bankruptcy Case 12-31685-rls: "Glenda Lucille Freeman's Chapter 7 bankruptcy, filed in Norwalk, OH in 2012-04-11, led to asset liquidation, with the case closing in 07.17.2012."
Glenda Lucille Freeman — Ohio, 12-31685


ᐅ Jr Edward Freeze, Ohio

Address: 58 Marshall St Norwalk, OH 44857

Bankruptcy Case 10-37638-maw Overview: "Jr Edward Freeze's bankruptcy, initiated in 11/15/2010 and concluded by 02/20/2011 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward Freeze — Ohio, 10-37638


ᐅ Diane Catherine Friel, Ohio

Address: 8 Townsend Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-32730-maw: "In Norwalk, OH, Diane Catherine Friel filed for Chapter 7 bankruptcy in Jun 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.02.2013."
Diane Catherine Friel — Ohio, 13-32730


ᐅ Marilyn A Friend, Ohio

Address: 112 State Route 61 Lot 19 Norwalk, OH 44857-9338

Bankruptcy Case 16-31417-maw Summary: "Norwalk, OH resident Marilyn A Friend's April 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2016."
Marilyn A Friend — Ohio, 16-31417


ᐅ Renee M Fry, Ohio

Address: 27 Southgate Dr Norwalk, OH 44857

Bankruptcy Case 13-31324-ssj Summary: "In Norwalk, OH, Renee M Fry filed for Chapter 7 bankruptcy in 04/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2013."
Renee M Fry — Ohio, 13-31324


ᐅ Seth Adam Fry, Ohio

Address: PO Box 302 Norwalk, OH 44857

Bankruptcy Case 13-32843-maw Summary: "Norwalk, OH resident Seth Adam Fry's 07.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2013."
Seth Adam Fry — Ohio, 13-32843


ᐅ Christine Galati, Ohio

Address: 12 3rd St Norwalk, OH 44857

Bankruptcy Case 10-35613-maw Overview: "In Norwalk, OH, Christine Galati filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2010."
Christine Galati — Ohio, 10-35613


ᐅ Lorene Garcia, Ohio

Address: 100 N Pleasant St Apt A Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-33607-ssj7: "In a Chapter 7 bankruptcy case, Lorene Garcia from Norwalk, OH, saw her proceedings start in August 29, 2013 and complete by 2013-12-04, involving asset liquidation."
Lorene Garcia — Ohio, 13-33607


ᐅ Randy Gardner, Ohio

Address: 30 Olive St Norwalk, OH 44857-2431

Bankruptcy Case 14-30654-jpg Summary: "Randy Gardner's bankruptcy, initiated in March 6, 2014 and concluded by 2014-06-04 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Gardner — Ohio, 14-30654


ᐅ Thomas James Gatschet, Ohio

Address: 28 Old State Rd N Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-32960-ssj: "In a Chapter 7 bankruptcy case, Thomas James Gatschet from Norwalk, OH, saw their proceedings start in July 16, 2013 and complete by 2013-10-21, involving asset liquidation."
Thomas James Gatschet — Ohio, 13-32960


ᐅ Brandon M Genovesi, Ohio

Address: 11 Garcia Dr Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-34192-rls: "In Norwalk, OH, Brandon M Genovesi filed for Chapter 7 bankruptcy in 2011-08-01. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Brandon M Genovesi — Ohio, 11-34192


ᐅ Mary E Geretz, Ohio

Address: 184 Scottwood Ave Norwalk, OH 44857

Bankruptcy Case 11-31198-maw Summary: "In Norwalk, OH, Mary E Geretz filed for Chapter 7 bankruptcy in March 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2011."
Mary E Geretz — Ohio, 11-31198