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 Diane Ellen Kieffer, Ohio

Address: 5144 US Highway 250 N Lot 74 Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-33522-maw7: "The bankruptcy filing by Diane Ellen Kieffer, undertaken in Aug 1, 2012 in Norwalk, OH under Chapter 7, concluded with discharge in November 6, 2012 after liquidating assets."
Diane Ellen Kieffer — Ohio, 12-33522


ᐅ Loretta Kilgore, Ohio

Address: 41 Maple St Norwalk, OH 44857-2024

Bankruptcy Case 16-30602-jpg Overview: "Norwalk, OH resident Loretta Kilgore's 03/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2016."
Loretta Kilgore — Ohio, 16-30602


ᐅ Colt King, Ohio

Address: 37 Old State Rd N Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-30723-rls: "The case of Colt King in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colt King — Ohio, 10-30723


ᐅ John A Kinney, Ohio

Address: 9 Marian Dr Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-34009-ssj: "The bankruptcy filing by John A Kinney, undertaken in 09.27.2013 in Norwalk, OH under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
John A Kinney — Ohio, 13-34009


ᐅ Dawna Jean Kirby, Ohio

Address: 122 Fairway Cir Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-36727-rls: "Norwalk, OH resident Dawna Jean Kirby's 12/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2012."
Dawna Jean Kirby — Ohio, 11-36727


ᐅ James B Kirkland, Ohio

Address: 19 Valley Park Dr Norwalk, OH 44857

Bankruptcy Case 11-35833-rls Summary: "The case of James B Kirkland in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Kirkland — Ohio, 11-35833


ᐅ Andrew Kluding, Ohio

Address: 17 Southwood Dr Norwalk, OH 44857

Bankruptcy Case 09-37341-rls Summary: "Andrew Kluding's Chapter 7 bankruptcy, filed in Norwalk, OH in Oct 21, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Andrew Kluding — Ohio, 09-37341


ᐅ Timothy Michael Kohlmeyer, Ohio

Address: 27 E Harkness St Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-34022-rls7: "The case of Timothy Michael Kohlmeyer in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Michael Kohlmeyer — Ohio, 12-34022


ᐅ Jr Robert G Kolanda, Ohio

Address: 12 Milan Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-32538-ssj7: "The bankruptcy record of Jr Robert G Kolanda from Norwalk, OH, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-19."
Jr Robert G Kolanda — Ohio, 13-32538


ᐅ James E Kracht, Ohio

Address: 140 E Main St Norwalk, OH 44857-1834

Concise Description of Bankruptcy Case 15-04095-swd7: "In a Chapter 7 bankruptcy case, James E Kracht from Norwalk, OH, saw their proceedings start in Jul 20, 2015 and complete by Oct 18, 2015, involving asset liquidation."
James E Kracht — Ohio, 15-04095


ᐅ Mindy Gayle Kracht, Ohio

Address: 140 E Main St Norwalk, OH 44857-1834

Concise Description of Bankruptcy Case 15-04095-swd7: "Mindy Gayle Kracht's Chapter 7 bankruptcy, filed in Norwalk, OH in July 20, 2015, led to asset liquidation, with the case closing in 10.18.2015."
Mindy Gayle Kracht — Ohio, 15-04095


ᐅ Ellen R Kreeger, Ohio

Address: 5 Manahan Ave Norwalk, OH 44857-1409

Brief Overview of Bankruptcy Case 15-33231-jpg: "Ellen R Kreeger's Chapter 7 bankruptcy, filed in Norwalk, OH in October 6, 2015, led to asset liquidation, with the case closing in 01/04/2016."
Ellen R Kreeger — Ohio, 15-33231


ᐅ Mark E Kreeger, Ohio

Address: 5 Manahan Ave Norwalk, OH 44857-1409

Bankruptcy Case 15-33231-jpg Summary: "The bankruptcy filing by Mark E Kreeger, undertaken in Oct 6, 2015 in Norwalk, OH under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Mark E Kreeger — Ohio, 15-33231


ᐅ Lucas H Kreps, Ohio

Address: 16 Minard Pl Norwalk, OH 44857-1410

Concise Description of Bankruptcy Case 14-34109-jpg7: "In Norwalk, OH, Lucas H Kreps filed for Chapter 7 bankruptcy in 2014-11-12. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2015."
Lucas H Kreps — Ohio, 14-34109


ᐅ Katrina Lisa Kriews, Ohio

Address: 40 Woodlawn Ave Norwalk, OH 44857-2257

Bankruptcy Case 2014-32467-jpg Overview: "The case of Katrina Lisa Kriews in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Lisa Kriews — Ohio, 2014-32467


ᐅ Jeffrey A Krisha, Ohio

Address: 30 Baker St Norwalk, OH 44857

Bankruptcy Case 11-32593-rls Summary: "The case of Jeffrey A Krisha in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Krisha — Ohio, 11-32593


ᐅ Candy Lee Kronewitter, Ohio

Address: 140 E Main St Norwalk, OH 44857-1834

Bankruptcy Case 09-38830-maw Overview: "Candy Lee Kronewitter's Norwalk, OH bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in December 3, 2014."
Candy Lee Kronewitter — Ohio, 09-38830


ᐅ Christina L Kuhlman, Ohio

Address: 16 Olive St Norwalk, OH 44857-2431

Bankruptcy Case 16-32451-jpg Overview: "Christina L Kuhlman's bankruptcy, initiated in 08/03/2016 and concluded by 2016-11-01 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina L Kuhlman — Ohio, 16-32451


ᐅ Christopher D Kuhlman, Ohio

Address: 16 Olive St Norwalk, OH 44857-2431

Bankruptcy Case 16-32451-jpg Summary: "Norwalk, OH resident Christopher D Kuhlman's 2016-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2016."
Christopher D Kuhlman — Ohio, 16-32451


ᐅ Jason J Kumpf, Ohio

Address: 73 W Willard Ave Norwalk, OH 44857

Bankruptcy Case 13-30134-maw Summary: "In Norwalk, OH, Jason J Kumpf filed for Chapter 7 bankruptcy in 2013-01-16. This case, involving liquidating assets to pay off debts, was resolved by 04/23/2013."
Jason J Kumpf — Ohio, 13-30134


ᐅ Michael Gordon Kumpula, Ohio

Address: 778 State Route 61 Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-34066-rls7: "Norwalk, OH resident Michael Gordon Kumpula's 2012-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 10, 2012."
Michael Gordon Kumpula — Ohio, 12-34066


ᐅ Ii Arthur Kurtz, Ohio

Address: 7 Baneberry Ln Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 09-38208-maw: "The bankruptcy filing by Ii Arthur Kurtz, undertaken in 11/25/2009 in Norwalk, OH under Chapter 7, concluded with discharge in Mar 2, 2010 after liquidating assets."
Ii Arthur Kurtz — Ohio, 09-38208


ᐅ Kevin Lake, Ohio

Address: 845 Lais Rd Norwalk, OH 44857

Bankruptcy Case 10-35146-maw Summary: "The bankruptcy filing by Kevin Lake, undertaken in 2010-07-28 in Norwalk, OH under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Kevin Lake — Ohio, 10-35146


ᐅ William Mark Lamar, Ohio

Address: 40 W Elm St Norwalk, OH 44857-2034

Bankruptcy Case 16-30837-maw Summary: "The case of William Mark Lamar in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Mark Lamar — Ohio, 16-30837


ᐅ Dorlene Ann Landoll, Ohio

Address: 37 Spring St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-32095-maw: "In a Chapter 7 bankruptcy case, Dorlene Ann Landoll from Norwalk, OH, saw her proceedings start in April 14, 2011 and complete by Jul 20, 2011, involving asset liquidation."
Dorlene Ann Landoll — Ohio, 11-32095


ᐅ Justin Lassen, Ohio

Address: 806 US Highway 20 E Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-36946-rls: "The case of Justin Lassen in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Lassen — Ohio, 10-36946


ᐅ Charles T Lau, Ohio

Address: 1 Rose Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-35227-maw7: "The bankruptcy record of Charles T Lau from Norwalk, OH, shows a Chapter 7 case filed in November 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2013."
Charles T Lau — Ohio, 12-35227


ᐅ Anna Lawrence, Ohio

Address: 183 E Main St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-30247-maw: "The bankruptcy filing by Anna Lawrence, undertaken in 2011-01-20 in Norwalk, OH under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Anna Lawrence — Ohio, 11-30247


ᐅ Kristin A Leibold, Ohio

Address: 89 Parsons St Apt C Norwalk, OH 44857

Bankruptcy Case 13-34150-maw Overview: "The bankruptcy record of Kristin A Leibold from Norwalk, OH, shows a Chapter 7 case filed in 2013-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2014."
Kristin A Leibold — Ohio, 13-34150


ᐅ Richard Charles Leibold, Ohio

Address: 1043 S Norwalk Rd W Norwalk, OH 44857-9264

Concise Description of Bankruptcy Case 15-30222-jpg7: "In a Chapter 7 bankruptcy case, Richard Charles Leibold from Norwalk, OH, saw their proceedings start in January 30, 2015 and complete by 04/30/2015, involving asset liquidation."
Richard Charles Leibold — Ohio, 15-30222


ᐅ David Leroux, Ohio

Address: 58 Norwood Ave Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-38039-rls: "In Norwalk, OH, David Leroux filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2011."
David Leroux — Ohio, 10-38039


ᐅ Paul Lesch, Ohio

Address: 3 5th St Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-33955-maw7: "In a Chapter 7 bankruptcy case, Paul Lesch from Norwalk, OH, saw their proceedings start in June 2010 and complete by 2010-09-13, involving asset liquidation."
Paul Lesch — Ohio, 10-33955


ᐅ Jr Jeffery Allen Lewis, Ohio

Address: 17 Adams St Apt B Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-34883-maw7: "In a Chapter 7 bankruptcy case, Jr Jeffery Allen Lewis from Norwalk, OH, saw his proceedings start in Oct 26, 2012 and complete by Jan 31, 2013, involving asset liquidation."
Jr Jeffery Allen Lewis — Ohio, 12-34883


ᐅ William Lewis, Ohio

Address: 1303 Peru Hollow Rd Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-31254-rls: "The bankruptcy record of William Lewis from Norwalk, OH, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-09."
William Lewis — Ohio, 10-31254


ᐅ Jr Karl R Lierenz, Ohio

Address: 1050 Zenobia Rd Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-30575-rls: "The case of Jr Karl R Lierenz in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Karl R Lierenz — Ohio, 11-30575


ᐅ Gina Lindsey, Ohio

Address: 18 S Garden St Apt A Norwalk, OH 44857-2266

Brief Overview of Bankruptcy Case 16-30523-maw: "Gina Lindsey's Chapter 7 bankruptcy, filed in Norwalk, OH in March 2016, led to asset liquidation, with the case closing in May 30, 2016."
Gina Lindsey — Ohio, 16-30523


ᐅ Iii Clayton R Lindsey, Ohio

Address: 211 State Route 61 Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-33437-rls7: "The case of Iii Clayton R Lindsey in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Clayton R Lindsey — Ohio, 11-33437


ᐅ Brian P Linton, Ohio

Address: 76B W Washington St Norwalk, OH 44857

Bankruptcy Case 11-32946-rls Overview: "Brian P Linton's bankruptcy, initiated in 2011-05-24 and concluded by August 2011 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Linton — Ohio, 11-32946


ᐅ Timothy Livengood, Ohio

Address: 32 1/2 Summit St Norwalk, OH 44857-2154

Snapshot of U.S. Bankruptcy Proceeding Case 15-32899-jpg: "Timothy Livengood's bankruptcy, initiated in September 3, 2015 and concluded by December 2, 2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Livengood — Ohio, 15-32899


ᐅ Rosemary Sue Llewellyn, Ohio

Address: 181 Tucker Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-34777-maw7: "The bankruptcy filing by Rosemary Sue Llewellyn, undertaken in 2013-11-18 in Norwalk, OH under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Rosemary Sue Llewellyn — Ohio, 13-34777


ᐅ Russell G Lloyd, Ohio

Address: 21 Stoutenburg Dr Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-34852-maw7: "The bankruptcy record of Russell G Lloyd from Norwalk, OH, shows a Chapter 7 case filed in 2012-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2013."
Russell G Lloyd — Ohio, 12-34852


ᐅ Allison M Lloyde, Ohio

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

Bankruptcy Case 15-33422-jpg Overview: "The bankruptcy filing by Allison M Lloyde, undertaken in October 2015 in Norwalk, OH under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
Allison M Lloyde — Ohio, 15-33422


ᐅ Bradley D Long, Ohio

Address: 196 E Main St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-33784-rls: "The bankruptcy record of Bradley D Long from Norwalk, OH, shows a Chapter 7 case filed in 08.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-21."
Bradley D Long — Ohio, 12-33784


ᐅ Dawn Love, Ohio

Address: 10 1/2 Minard Pl Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-32847-maw: "Dawn Love's bankruptcy, initiated in 2010-04-26 and concluded by Aug 1, 2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Love — Ohio, 10-32847


ᐅ Joseph R Lovelace, Ohio

Address: 54 W Main St Norwalk, OH 44857-1441

Bankruptcy Case 15-30082-jpg Overview: "The case of Joseph R Lovelace in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Lovelace — Ohio, 15-30082


ᐅ Melanie Lowery, Ohio

Address: 19 Fruen St Norwalk, OH 44857-1075

Bankruptcy Case 2014-31152-maw Overview: "Melanie Lowery's bankruptcy, initiated in Apr 3, 2014 and concluded by 2014-07-02 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie Lowery — Ohio, 2014-31152


ᐅ Donald S Lucal, Ohio

Address: 520 Milan Ave Lot 154 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-35031-ssj: "Norwalk, OH resident Donald S Lucal's 2013-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2014."
Donald S Lucal — Ohio, 13-35031


ᐅ Lizabeth Ann Lugo, Ohio

Address: 66 Cline St Norwalk, OH 44857-1008

Snapshot of U.S. Bankruptcy Proceeding Case 15-30586-jpg: "Lizabeth Ann Lugo's Chapter 7 bankruptcy, filed in Norwalk, OH in 03.04.2015, led to asset liquidation, with the case closing in 06/02/2015."
Lizabeth Ann Lugo — Ohio, 15-30586


ᐅ Kendra S Lukasko, Ohio

Address: 28 Liberty St Norwalk, OH 44857

Bankruptcy Case 09-36938-maw Overview: "Kendra S Lukasko's Chapter 7 bankruptcy, filed in Norwalk, OH in 10.06.2009, led to asset liquidation, with the case closing in 2010-01-11."
Kendra S Lukasko — Ohio, 09-36938


ᐅ Derek J Lykins, Ohio

Address: 112 Fairway Cir Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-35453-maw: "The bankruptcy record of Derek J Lykins from Norwalk, OH, shows a Chapter 7 case filed in Dec 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Derek J Lykins — Ohio, 12-35453


ᐅ Danette F Lynch, Ohio

Address: 13 Christie Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-33391-maw: "In a Chapter 7 bankruptcy case, Danette F Lynch from Norwalk, OH, saw her proceedings start in 2011-06-20 and complete by September 25, 2011, involving asset liquidation."
Danette F Lynch — Ohio, 11-33391


ᐅ Angie Lynn Lyons, Ohio

Address: 48 N Hester St Norwalk, OH 44857

Bankruptcy Case 13-31646-maw Overview: "The case of Angie Lynn Lyons in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angie Lynn Lyons — Ohio, 13-31646


ᐅ Lawrence Mack, Ohio

Address: 6 1/2 Corwin St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-30415-rls: "The bankruptcy record of Lawrence Mack from Norwalk, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lawrence Mack — Ohio, 10-30415


ᐅ Michelle D Magill, Ohio

Address: 4236 Ferris Ln Norwalk, OH 44857-9704

Concise Description of Bankruptcy Case 16-30885-jpg7: "Michelle D Magill's bankruptcy, initiated in 03.23.2016 and concluded by June 21, 2016 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle D Magill — Ohio, 16-30885


ᐅ Douglas Ray Maley, Ohio

Address: 80 Saint Marys St Lot 2 Norwalk, OH 44857

Bankruptcy Case 12-34069-maw Overview: "The case of Douglas Ray Maley in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Ray Maley — Ohio, 12-34069


ᐅ Donald E Mantz, Ohio

Address: 20 Corwin St Norwalk, OH 44857-2206

Snapshot of U.S. Bankruptcy Proceeding Case 16-31736-maw: "Donald E Mantz's Chapter 7 bankruptcy, filed in Norwalk, OH in May 25, 2016, led to asset liquidation, with the case closing in 2016-08-23."
Donald E Mantz — Ohio, 16-31736


ᐅ Melissa Mantz, Ohio

Address: 20 Corwin St Norwalk, OH 44857-2206

Bankruptcy Case 16-31736-maw Summary: "Norwalk, OH resident Melissa Mantz's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2016."
Melissa Mantz — Ohio, 16-31736


ᐅ Amanda S Marquardt, Ohio

Address: 80 Saint Marys St Lot 15 Norwalk, OH 44857

Bankruptcy Case 11-35305-maw Summary: "In Norwalk, OH, Amanda S Marquardt filed for Chapter 7 bankruptcy in 2011-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2012."
Amanda S Marquardt — Ohio, 11-35305


ᐅ Rudy Martinez, Ohio

Address: 114 Fairway Cir Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-31097-maw: "The bankruptcy record of Rudy Martinez from Norwalk, OH, shows a Chapter 7 case filed in 03/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2010."
Rudy Martinez — Ohio, 10-31097


ᐅ Michael Mason, Ohio

Address: 171 State Route 61 Norwalk, OH 44857

Bankruptcy Case 10-35649-maw Overview: "The case of Michael Mason in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mason — Ohio, 10-35649


ᐅ Cheryl L Matteson, Ohio

Address: 23 Harris Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-34825-maw7: "The bankruptcy filing by Cheryl L Matteson, undertaken in September 2011 in Norwalk, OH under Chapter 7, concluded with discharge in 12/12/2011 after liquidating assets."
Cheryl L Matteson — Ohio, 11-34825


ᐅ Victoria E Mckenzie, Ohio

Address: 27 Lee Ave Norwalk, OH 44857-1741

Concise Description of Bankruptcy Case 15-32690-maw7: "In a Chapter 7 bankruptcy case, Victoria E Mckenzie from Norwalk, OH, saw her proceedings start in 08/18/2015 and complete by 11/16/2015, involving asset liquidation."
Victoria E Mckenzie — Ohio, 15-32690


ᐅ Donald H Mckerahan, Ohio

Address: 2 Carriage Ct Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-33978-rls7: "The bankruptcy filing by Donald H Mckerahan, undertaken in 07.20.2011 in Norwalk, OH under Chapter 7, concluded with discharge in October 25, 2011 after liquidating assets."
Donald H Mckerahan — Ohio, 11-33978


ᐅ Sr James M Mefford, Ohio

Address: 863 Peru Olena Rd E Lot 6 Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-30448-ssj7: "In a Chapter 7 bankruptcy case, Sr James M Mefford from Norwalk, OH, saw their proceedings start in 2013-02-13 and complete by 05/21/2013, involving asset liquidation."
Sr James M Mefford — Ohio, 13-30448


ᐅ Steven Todd Metz, Ohio

Address: 60 Gallup Ave Norwalk, OH 44857-1162

Concise Description of Bankruptcy Case 15-30029-maw7: "The bankruptcy filing by Steven Todd Metz, undertaken in 01/07/2015 in Norwalk, OH under Chapter 7, concluded with discharge in 04.07.2015 after liquidating assets."
Steven Todd Metz — Ohio, 15-30029


ᐅ D Metz, Ohio

Address: 10 2nd St Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-31569-maw7: "Norwalk, OH resident D Metz's 03.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2010."
D Metz — Ohio, 10-31569


ᐅ Erich Michael Metzger, Ohio

Address: 15 Henry St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-36247-maw: "In a Chapter 7 bankruptcy case, Erich Michael Metzger from Norwalk, OH, saw his proceedings start in 11.22.2011 and complete by 2012-02-27, involving asset liquidation."
Erich Michael Metzger — Ohio, 11-36247


ᐅ Diana L Meurer, Ohio

Address: 178 Benedict Ave Norwalk, OH 44857-2713

Brief Overview of Bankruptcy Case 15-32824-maw: "The case of Diana L Meurer in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Meurer — Ohio, 15-32824


ᐅ Leonard L Meurer, Ohio

Address: 178 Benedict Ave Norwalk, OH 44857-2713

Brief Overview of Bankruptcy Case 15-32824-maw: "In Norwalk, OH, Leonard L Meurer filed for Chapter 7 bankruptcy in 2015-08-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-26."
Leonard L Meurer — Ohio, 15-32824


ᐅ Sr Troy V Meyer, Ohio

Address: 65 WOOSTER ST Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-31943-maw: "The bankruptcy filing by Sr Troy V Meyer, undertaken in April 25, 2012 in Norwalk, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Sr Troy V Meyer — Ohio, 12-31943


ᐅ Dale R Meyer, Ohio

Address: 167 Whittlesey Ave Norwalk, OH 44857

Bankruptcy Case 12-34417-rls Overview: "In a Chapter 7 bankruptcy case, Dale R Meyer from Norwalk, OH, saw their proceedings start in 09.27.2012 and complete by Jan 2, 2013, involving asset liquidation."
Dale R Meyer — Ohio, 12-34417


ᐅ Lisa Meyer, Ohio

Address: 14 Olive St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-33464-maw: "The case of Lisa Meyer in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Meyer — Ohio, 10-33464


ᐅ Christa Lynn Middleswarth, Ohio

Address: 31 Bouscay Ave Apt C Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-33473-ssj: "Christa Lynn Middleswarth's bankruptcy, initiated in August 2013 and concluded by November 26, 2013 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa Lynn Middleswarth — Ohio, 13-33473


ᐅ Jonathon Middleton, Ohio

Address: 90 S Linwood Ave Norwalk, OH 44857

Bankruptcy Case 10-35955-maw Summary: "The case of Jonathon Middleton in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon Middleton — Ohio, 10-35955


ᐅ Tina Amanda Milbrandt, Ohio

Address: 138 Leisure Ln Norwalk, OH 44857

Bankruptcy Case 09-37016-maw Summary: "Tina Amanda Milbrandt's Chapter 7 bankruptcy, filed in Norwalk, OH in 10.09.2009, led to asset liquidation, with the case closing in January 14, 2010."
Tina Amanda Milbrandt — Ohio, 09-37016


ᐅ Constance Miller, Ohio

Address: 2948 US Highway 250 S Norwalk, OH 44857

Bankruptcy Case 10-32833-maw Overview: "Constance Miller's bankruptcy, initiated in April 2010 and concluded by July 2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance Miller — Ohio, 10-32833


ᐅ Maria Milliman, Ohio

Address: 48 Spring St Norwalk, OH 44857

Bankruptcy Case 09-37668-maw Summary: "The bankruptcy record of Maria Milliman from Norwalk, OH, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2010."
Maria Milliman — Ohio, 09-37668


ᐅ Joseph David Modic, Ohio

Address: 102 Milan Ave Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-33476-rls: "Joseph David Modic's bankruptcy, initiated in 06.23.2011 and concluded by September 2011 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph David Modic — Ohio, 11-33476


ᐅ Stephanie M Modic, Ohio

Address: 159 State Route 61 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-30650-rls: "Stephanie M Modic's Chapter 7 bankruptcy, filed in Norwalk, OH in 2012-02-22, led to asset liquidation, with the case closing in 2012-05-29."
Stephanie M Modic — Ohio, 12-30650


ᐅ Kimberly Lynn Montana, Ohio

Address: 75 Townsend Ave Apt 3 Norwalk, OH 44857-2275

Snapshot of U.S. Bankruptcy Proceeding Case 16-46478-mbm: "In a Chapter 7 bankruptcy case, Kimberly Lynn Montana from Norwalk, OH, saw her proceedings start in 04/28/2016 and complete by July 2016, involving asset liquidation."
Kimberly Lynn Montana — Ohio, 16-46478


ᐅ Brenda L Montgomery, Ohio

Address: 94 N Pleasant St Norwalk, OH 44857-1217

Concise Description of Bankruptcy Case 14-34331-maw7: "In Norwalk, OH, Brenda L Montgomery filed for Chapter 7 bankruptcy in 2014-12-01. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2015."
Brenda L Montgomery — Ohio, 14-34331


ᐅ Carl R Montgomery, Ohio

Address: 94 N Pleasant St Norwalk, OH 44857-1217

Snapshot of U.S. Bankruptcy Proceeding Case 14-34331-maw: "In a Chapter 7 bankruptcy case, Carl R Montgomery from Norwalk, OH, saw their proceedings start in December 1, 2014 and complete by March 2015, involving asset liquidation."
Carl R Montgomery — Ohio, 14-34331


ᐅ Stephanie K Moore, Ohio

Address: 43 State St Norwalk, OH 44857-1431

Brief Overview of Bankruptcy Case 15-30656-jpg: "The bankruptcy record of Stephanie K Moore from Norwalk, OH, shows a Chapter 7 case filed in 03/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2015."
Stephanie K Moore — Ohio, 15-30656


ᐅ Jacquie L Moore, Ohio

Address: 54 State St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-34379-maw: "The bankruptcy record of Jacquie L Moore from Norwalk, OH, shows a Chapter 7 case filed in 10.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2014."
Jacquie L Moore — Ohio, 13-34379


ᐅ Timothy G Moore, Ohio

Address: 43 State St Norwalk, OH 44857-1431

Concise Description of Bankruptcy Case 15-30656-jpg7: "The bankruptcy filing by Timothy G Moore, undertaken in 2015-03-09 in Norwalk, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Timothy G Moore — Ohio, 15-30656


ᐅ Christopher E Moser, Ohio

Address: 26 Bank St Norwalk, OH 44857-2150

Bankruptcy Case 14-34263-maw Overview: "Christopher E Moser's Chapter 7 bankruptcy, filed in Norwalk, OH in Nov 24, 2014, led to asset liquidation, with the case closing in 2015-02-22."
Christopher E Moser — Ohio, 14-34263


ᐅ Thomas F Muirhead, Ohio

Address: 45 Homewood Ave Norwalk, OH 44857

Bankruptcy Case 12-34884-rls Summary: "The bankruptcy filing by Thomas F Muirhead, undertaken in 10.26.2012 in Norwalk, OH under Chapter 7, concluded with discharge in 01.31.2013 after liquidating assets."
Thomas F Muirhead — Ohio, 12-34884


ᐅ Jean Mullen, Ohio

Address: 3 Bennett Ln Unit D Norwalk, OH 44857-2635

Brief Overview of Bankruptcy Case 14-34417-maw: "Jean Mullen's bankruptcy, initiated in 2014-12-09 and concluded by March 2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Mullen — Ohio, 14-34417


ᐅ Johnny Allen Mullins, Ohio

Address: 1786 Scranton Rd Norwalk, OH 44857-9297

Bankruptcy Case 2014-33083-maw Overview: "The bankruptcy record of Johnny Allen Mullins from Norwalk, OH, shows a Chapter 7 case filed in 08/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2014."
Johnny Allen Mullins — Ohio, 2014-33083


ᐅ Shasta N Mullins, Ohio

Address: 3 N Garfield St Norwalk, OH 44857-2008

Snapshot of U.S. Bankruptcy Proceeding Case 16-31951-jpg: "In Norwalk, OH, Shasta N Mullins filed for Chapter 7 bankruptcy in Jun 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2016."
Shasta N Mullins — Ohio, 16-31951


ᐅ Monica M Muratori, Ohio

Address: 204 Cleveland Rd Norwalk, OH 44857-9023

Brief Overview of Bankruptcy Case 15-33953-maw: "In Norwalk, OH, Monica M Muratori filed for Chapter 7 bankruptcy in 2015-12-10. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2016."
Monica M Muratori — Ohio, 15-33953


ᐅ Alyssa Kay Murr, Ohio

Address: 76 W Chestnut St Apt L Norwalk, OH 44857-2053

Brief Overview of Bankruptcy Case 15-32722-jpg: "The bankruptcy filing by Alyssa Kay Murr, undertaken in 2015-08-20 in Norwalk, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Alyssa Kay Murr — Ohio, 15-32722


ᐅ Joseph Louis Murr, Ohio

Address: 76 W Chestnut St Apt L Norwalk, OH 44857-2053

Concise Description of Bankruptcy Case 15-32722-jpg7: "The bankruptcy record of Joseph Louis Murr from Norwalk, OH, shows a Chapter 7 case filed in 2015-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2015."
Joseph Louis Murr — Ohio, 15-32722


ᐅ Shelley Marie Murray, Ohio

Address: 394 Cleveland Rd Apt 1A Norwalk, OH 44857-8863

Bankruptcy Case 14-30326-ssj Summary: "The bankruptcy filing by Shelley Marie Murray, undertaken in 2014-02-12 in Norwalk, OH under Chapter 7, concluded with discharge in May 13, 2014 after liquidating assets."
Shelley Marie Murray — Ohio, 14-30326


ᐅ Loni M Mussell, Ohio

Address: 43 Milan Ave Norwalk, OH 44857-1728

Brief Overview of Bankruptcy Case 15-32982-maw: "In Norwalk, OH, Loni M Mussell filed for Chapter 7 bankruptcy in 09/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.13.2015."
Loni M Mussell — Ohio, 15-32982


ᐅ Sean L Mussell, Ohio

Address: 43 Milan Ave Norwalk, OH 44857-1728

Bankruptcy Case 15-32982-maw Summary: "In Norwalk, OH, Sean L Mussell filed for Chapter 7 bankruptcy in 2015-09-14. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-13."
Sean L Mussell — Ohio, 15-32982


ᐅ Coles Mary Gwendolyn Myrick, Ohio

Address: 8 Adams St Norwalk, OH 44857-1802

Snapshot of U.S. Bankruptcy Proceeding Case 14-30186-maw: "Norwalk, OH resident Coles Mary Gwendolyn Myrick's January 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2014."
Coles Mary Gwendolyn Myrick — Ohio, 14-30186


ᐅ Scott J Neifer, Ohio

Address: 22 Henry St Norwalk, OH 44857

Bankruptcy Case 11-30449-rls Summary: "Norwalk, OH resident Scott J Neifer's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Scott J Neifer — Ohio, 11-30449


ᐅ Lisa A Netherland, Ohio

Address: 815 Jacquie Ln Norwalk, OH 44857

Bankruptcy Case 13-31174-maw Overview: "The bankruptcy record of Lisa A Netherland from Norwalk, OH, shows a Chapter 7 case filed in 2013-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-01."
Lisa A Netherland — Ohio, 13-31174


ᐅ Eric Duane Neuberger, Ohio

Address: 5 Eagle Way Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-36479-maw: "The bankruptcy record of Eric Duane Neuberger from Norwalk, OH, shows a Chapter 7 case filed in 12.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2012."
Eric Duane Neuberger — Ohio, 11-36479