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 Lee Newkirk, Ohio

Address: 33 Cortland St Norwalk, OH 44857-2006

Bankruptcy Case 16-32443-jpg Overview: "In Norwalk, OH, Lee Newkirk filed for Chapter 7 bankruptcy in 2016-08-02. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2016."
Lee Newkirk — Ohio, 16-32443


ᐅ Beverly J Nickoli, Ohio

Address: 26 Spring St Apt B5 Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-33603-rls7: "The case of Beverly J Nickoli in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly J Nickoli — Ohio, 12-33603


ᐅ Jeannette M Nickols, Ohio

Address: 12 State St Norwalk, OH 44857-1430

Concise Description of Bankruptcy Case 15-31661-maw7: "Norwalk, OH resident Jeannette M Nickols's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2015."
Jeannette M Nickols — Ohio, 15-31661


ᐅ John Michael Nolan, Ohio

Address: 187 Saint Marys St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-33046-maw: "John Michael Nolan's bankruptcy, initiated in 2013-07-22 and concluded by October 2013 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Nolan — Ohio, 13-33046


ᐅ Judy Nuhn, Ohio

Address: 4290 State Route 601 Lot 213 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-33136-maw: "The bankruptcy record of Judy Nuhn from Norwalk, OH, shows a Chapter 7 case filed in 07/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2013."
Judy Nuhn — Ohio, 13-33136


ᐅ Dell Kimberly S O, Ohio

Address: 35 E Washington St Apt A Norwalk, OH 44857-1381

Concise Description of Bankruptcy Case 14-34476-jpg7: "Dell Kimberly S O's bankruptcy, initiated in 2014-12-16 and concluded by 03/16/2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dell Kimberly S O — Ohio, 14-34476


ᐅ Eric S Oates, Ohio

Address: 445 State Route 61 Norwalk, OH 44857-9380

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32647-jpg: "Eric S Oates's Chapter 7 bankruptcy, filed in Norwalk, OH in Jul 18, 2014, led to asset liquidation, with the case closing in 10/16/2014."
Eric S Oates — Ohio, 2014-32647


ᐅ Lori L Oates, Ohio

Address: 83B Grove Ave Norwalk, OH 44857-1858

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32647-jpg: "The case of Lori L Oates in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori L Oates — Ohio, 2014-32647


ᐅ 3Rd Mason P Oglesby, Ohio

Address: 430 Cleveland Rd Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-32362-ssj7: "3Rd Mason P Oglesby's Chapter 7 bankruptcy, filed in Norwalk, OH in 05.31.2013, led to asset liquidation, with the case closing in 2013-09-05."
3Rd Mason P Oglesby — Ohio, 13-32362


ᐅ Sr Charles Ojeda, Ohio

Address: 12 4th St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-34075-rls: "The bankruptcy record of Sr Charles Ojeda from Norwalk, OH, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-16."
Sr Charles Ojeda — Ohio, 10-34075


ᐅ Colleen J Oney, Ohio

Address: 13 Jackson St Norwalk, OH 44857-1904

Bankruptcy Case 2014-32512-jpg Overview: "Colleen J Oney's bankruptcy, initiated in 07.09.2014 and concluded by Oct 7, 2014 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen J Oney — Ohio, 2014-32512


ᐅ Dawn Marie Oney, Ohio

Address: 4312 State Route 601 Norwalk, OH 44857-9128

Snapshot of U.S. Bankruptcy Proceeding Case 16-31522-maw: "Dawn Marie Oney's bankruptcy, initiated in May 9, 2016 and concluded by 2016-08-07 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Marie Oney — Ohio, 16-31522


ᐅ Elizabeth Oney, Ohio

Address: 37 Cortland St Norwalk, OH 44857-2006

Concise Description of Bankruptcy Case 14-34216-jpg7: "The bankruptcy filing by Elizabeth Oney, undertaken in 2014-11-19 in Norwalk, OH under Chapter 7, concluded with discharge in Feb 17, 2015 after liquidating assets."
Elizabeth Oney — Ohio, 14-34216


ᐅ James L Oney, Ohio

Address: 22 Olde Village Road Apartment A 11 C Norwalk, OH 44857

Concise Description of Bankruptcy Case 2014-31280-maw7: "The bankruptcy record of James L Oney from Norwalk, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2014."
James L Oney — Ohio, 2014-31280


ᐅ Shawna Osborn, Ohio

Address: 318 E Main St Norwalk, OH 44857

Bankruptcy Case 12-33777-rls Overview: "Norwalk, OH resident Shawna Osborn's 2012-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-21."
Shawna Osborn — Ohio, 12-33777


ᐅ Derrick J Osborn, Ohio

Address: 224 Whittlesey Ave Norwalk, OH 44857-9595

Snapshot of U.S. Bankruptcy Proceeding Case 15-31746-maw: "Derrick J Osborn's bankruptcy, initiated in May 2015 and concluded by 2015-08-25 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick J Osborn — Ohio, 15-31746


ᐅ Sherman Ousley, Ohio

Address: 75 Parsons St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-32708-maw: "In Norwalk, OH, Sherman Ousley filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2010."
Sherman Ousley — Ohio, 10-32708


ᐅ Eula Owens, Ohio

Address: 520 Milan Ave Lot 126 Norwalk, OH 44857

Bankruptcy Case 10-32674-rls Summary: "The bankruptcy record of Eula Owens from Norwalk, OH, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Eula Owens — Ohio, 10-32674


ᐅ Krystal Lee Owsley, Ohio

Address: 76 Grove Ave Norwalk, OH 44857-1800

Concise Description of Bankruptcy Case 15-32139-maw7: "In a Chapter 7 bankruptcy case, Krystal Lee Owsley from Norwalk, OH, saw her proceedings start in 2015-06-30 and complete by September 28, 2015, involving asset liquidation."
Krystal Lee Owsley — Ohio, 15-32139


ᐅ Robert William Owsley, Ohio

Address: 76 Grove Ave Norwalk, OH 44857-1800

Snapshot of U.S. Bankruptcy Proceeding Case 15-32139-maw: "Robert William Owsley's bankruptcy, initiated in 06/30/2015 and concluded by 09.28.2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert William Owsley — Ohio, 15-32139


ᐅ Jackie Pagenstecher, Ohio

Address: 108 Northwest St Norwalk, OH 44857-1273

Bankruptcy Case 2014-32480-maw Overview: "The bankruptcy record of Jackie Pagenstecher from Norwalk, OH, shows a Chapter 7 case filed in July 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2014."
Jackie Pagenstecher — Ohio, 2014-32480


ᐅ Ann M Parker, Ohio

Address: 31 Welton Ave Norwalk, OH 44857-2414

Bankruptcy Case 15-33327-maw Summary: "The case of Ann M Parker in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann M Parker — Ohio, 15-33327


ᐅ Robert G Parker, Ohio

Address: 31 Welton Ave Norwalk, OH 44857-2414

Brief Overview of Bankruptcy Case 15-33327-maw: "Robert G Parker's Chapter 7 bankruptcy, filed in Norwalk, OH in 2015-10-14, led to asset liquidation, with the case closing in 01.12.2016."
Robert G Parker — Ohio, 15-33327


ᐅ Tennie Parsons, Ohio

Address: 18 Bennett Ln Unit D Norwalk, OH 44857

Bankruptcy Case 10-38102-rls Summary: "Tennie Parsons's Chapter 7 bankruptcy, filed in Norwalk, OH in December 8, 2010, led to asset liquidation, with the case closing in 03.15.2011."
Tennie Parsons — Ohio, 10-38102


ᐅ Jack Patterson, Ohio

Address: 2 Katherine Way Norwalk, OH 44857

Bankruptcy Case 10-35295-rls Summary: "The bankruptcy filing by Jack Patterson, undertaken in Aug 3, 2010 in Norwalk, OH under Chapter 7, concluded with discharge in 11/08/2010 after liquidating assets."
Jack Patterson — Ohio, 10-35295


ᐅ Michael Peiples, Ohio

Address: 24 Fairwood Ave Norwalk, OH 44857

Bankruptcy Case 10-35258-maw Overview: "The bankruptcy record of Michael Peiples from Norwalk, OH, shows a Chapter 7 case filed in 2010-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2010."
Michael Peiples — Ohio, 10-35258


ᐅ Jennifer A Pelham, Ohio

Address: 277 W Main St Apt D Norwalk, OH 44857-2513

Brief Overview of Bankruptcy Case 15-62553-rk: "The bankruptcy filing by Jennifer A Pelham, undertaken in 2015-12-10 in Norwalk, OH under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets."
Jennifer A Pelham — Ohio, 15-62553-rk


ᐅ Kyle T Pelham, Ohio

Address: 277 W Main St Apt D Norwalk, OH 44857-2513

Bankruptcy Case 15-62553-rk Summary: "Norwalk, OH resident Kyle T Pelham's 2015-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Kyle T Pelham — Ohio, 15-62553-rk


ᐅ Robert A Perkins, Ohio

Address: 3 Pinewood Grv Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-30363-ssj7: "The case of Robert A Perkins in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Perkins — Ohio, 13-30363


ᐅ Martha A Perry, Ohio

Address: 95 Parsons St Apt A Norwalk, OH 44857-1291

Bankruptcy Case 14-34002-jpg Summary: "Martha A Perry's bankruptcy, initiated in October 31, 2014 and concluded by Jan 29, 2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha A Perry — Ohio, 14-34002


ᐅ Benjamin B Perry, Ohio

Address: 65 Woodlawn Ave Norwalk, OH 44857-2252

Brief Overview of Bankruptcy Case 09-62766-rk: "Chapter 13 bankruptcy for Benjamin B Perry in Norwalk, OH began in 07.08.2009, focusing on debt restructuring, concluding with plan fulfillment in January 24, 2013."
Benjamin B Perry — Ohio, 09-62766-rk


ᐅ Donald L Perry, Ohio

Address: 5144 US Highway 250 N Lot 71 Norwalk, OH 44857

Bankruptcy Case 12-32075-rls Summary: "In Norwalk, OH, Donald L Perry filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
Donald L Perry — Ohio, 12-32075


ᐅ Brian R Pflieger, Ohio

Address: 11 Pitt St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 12-35107-maw: "The case of Brian R Pflieger in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian R Pflieger — Ohio, 12-35107


ᐅ Michael Phibbs, Ohio

Address: 43 Williams Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-33143-maw: "The case of Michael Phibbs in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Phibbs — Ohio, 10-33143


ᐅ Candy L Phillips, Ohio

Address: 1401 Schaeffer Rd Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-33799-rls: "Candy L Phillips's bankruptcy, initiated in Jul 12, 2011 and concluded by 10.17.2011 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candy L Phillips — Ohio, 11-33799


ᐅ Kayla D Picklesimer, Ohio

Address: 9 Jackson St Norwalk, OH 44857-1904

Brief Overview of Bankruptcy Case 16-31977-jpg: "In Norwalk, OH, Kayla D Picklesimer filed for Chapter 7 bankruptcy in 06/17/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-15."
Kayla D Picklesimer — Ohio, 16-31977


ᐅ Frohm Lana Piepenbrok, Ohio

Address: 5144 US Highway 250 N Lot 80 Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-33017-rls: "Frohm Lana Piepenbrok's Chapter 7 bankruptcy, filed in Norwalk, OH in 04/30/2010, led to asset liquidation, with the case closing in 2010-08-05."
Frohm Lana Piepenbrok — Ohio, 10-33017


ᐅ Ernest Pilson, Ohio

Address: 520 Milan Ave Lot 175 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-31532-rls: "The bankruptcy record of Ernest Pilson from Norwalk, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-20."
Ernest Pilson — Ohio, 10-31532


ᐅ Jr Robert Poland, Ohio

Address: 7 4th St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-32318-maw: "In Norwalk, OH, Jr Robert Poland filed for Chapter 7 bankruptcy in 04/08/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Jr Robert Poland — Ohio, 10-32318


ᐅ Aaron Polovich, Ohio

Address: 4561 State Route 601 Norwalk, OH 44857

Bankruptcy Case 10-33294-rls Overview: "The bankruptcy filing by Aaron Polovich, undertaken in May 11, 2010 in Norwalk, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Aaron Polovich — Ohio, 10-33294


ᐅ Dorothy Poore, Ohio

Address: 4 Executive Village Ct # B Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-31529-rls: "The bankruptcy filing by Dorothy Poore, undertaken in 2010-03-15 in Norwalk, OH under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Dorothy Poore — Ohio, 10-31529


ᐅ Dwayne Poore, Ohio

Address: 21 Whitefield Blvd Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-30691-maw: "The bankruptcy filing by Dwayne Poore, undertaken in February 2010 in Norwalk, OH under Chapter 7, concluded with discharge in 05.20.2010 after liquidating assets."
Dwayne Poore — Ohio, 10-30691


ᐅ Colleen Marie Preston, Ohio

Address: 104 Newton St Norwalk, OH 44857-1246

Snapshot of U.S. Bankruptcy Proceeding Case 15-30684-jpg: "Colleen Marie Preston's Chapter 7 bankruptcy, filed in Norwalk, OH in Mar 11, 2015, led to asset liquidation, with the case closing in Jun 9, 2015."
Colleen Marie Preston — Ohio, 15-30684


ᐅ Harold Preston, Ohio

Address: 1 Whitefield Blvd Norwalk, OH 44857-9594

Bankruptcy Case 15-30684-jpg Overview: "Harold Preston's Chapter 7 bankruptcy, filed in Norwalk, OH in 03/11/2015, led to asset liquidation, with the case closing in 06/09/2015."
Harold Preston — Ohio, 15-30684


ᐅ Nellie Marie Price, Ohio

Address: 5 Macintosh Rd Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-34684-maw: "In Norwalk, OH, Nellie Marie Price filed for Chapter 7 bankruptcy in 2013-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Nellie Marie Price — Ohio, 13-34684


ᐅ Sandra G Proctor, Ohio

Address: 178 Whittlesey Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-30756-maw7: "The bankruptcy filing by Sandra G Proctor, undertaken in February 28, 2012 in Norwalk, OH under Chapter 7, concluded with discharge in June 4, 2012 after liquidating assets."
Sandra G Proctor — Ohio, 12-30756


ᐅ Michelle A Pruchnicki, Ohio

Address: 64B Townsend Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-35774-rls7: "In Norwalk, OH, Michelle A Pruchnicki filed for Chapter 7 bankruptcy in 2011-10-25. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Michelle A Pruchnicki — Ohio, 11-35774


ᐅ Sara Pugh, Ohio

Address: 32 Old State Rd N Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-34869-maw: "In Norwalk, OH, Sara Pugh filed for Chapter 7 bankruptcy in Jul 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-21."
Sara Pugh — Ohio, 10-34869


ᐅ Leroy Donnell Quinn, Ohio

Address: 203 Spino St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 09-36915-rls: "Norwalk, OH resident Leroy Donnell Quinn's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Leroy Donnell Quinn — Ohio, 09-36915


ᐅ Khadijah Rasheed, Ohio

Address: 15 Bennett Ln Unit A Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-15738-jps: "The bankruptcy record of Khadijah Rasheed from Norwalk, OH, shows a Chapter 7 case filed in Aug 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2013."
Khadijah Rasheed — Ohio, 13-15738


ᐅ Jr Ronald Allen Rathwell, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 11-36768-maw: "Jr Ronald Allen Rathwell's bankruptcy, initiated in 2011-12-23 and concluded by 03.29.2012 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Allen Rathwell — Ohio, 11-36768


ᐅ Shawn Ratliff, Ohio

Address: 520 Milan Ave Lot 31 Norwalk, OH 44857-8742

Snapshot of U.S. Bankruptcy Proceeding Case 15-33468-maw: "Norwalk, OH resident Shawn Ratliff's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2016."
Shawn Ratliff — Ohio, 15-33468


ᐅ Samuel Reamer, Ohio

Address: 195 E Main St Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-35510-rls7: "The bankruptcy record of Samuel Reamer from Norwalk, OH, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2010."
Samuel Reamer — Ohio, 10-35510


ᐅ Robert Schneider Reeves, Ohio

Address: 43 Firelands Blvd Norwalk, OH 44857-2442

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33513-maw: "The bankruptcy record of Robert Schneider Reeves from Norwalk, OH, shows a Chapter 7 case filed in Sep 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2014."
Robert Schneider Reeves — Ohio, 2014-33513


ᐅ Sharon Jane Reeves, Ohio

Address: 43 Firelands Blvd Norwalk, OH 44857-2442

Bankruptcy Case 14-33513-maw Overview: "Sharon Jane Reeves's bankruptcy, initiated in Sep 24, 2014 and concluded by Dec 23, 2014 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Jane Reeves — Ohio, 14-33513


ᐅ Jennifer M Reinhart, Ohio

Address: 1600 Ridge Rd Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-36323-maw: "In Norwalk, OH, Jennifer M Reinhart filed for Chapter 7 bankruptcy in 11.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2012."
Jennifer M Reinhart — Ohio, 11-36323


ᐅ Gary W Reitz, Ohio

Address: 863 Peru Olena Rd E Lot 20 Norwalk, OH 44857

Bankruptcy Case 12-35112-maw Overview: "The bankruptcy filing by Gary W Reitz, undertaken in Nov 9, 2012 in Norwalk, OH under Chapter 7, concluded with discharge in Feb 14, 2013 after liquidating assets."
Gary W Reitz — Ohio, 12-35112


ᐅ Paul Michael Repko, Ohio

Address: 17 Corwin St Norwalk, OH 44857-2203

Bankruptcy Case 15-32311-jpg Overview: "The bankruptcy filing by Paul Michael Repko, undertaken in 07/16/2015 in Norwalk, OH under Chapter 7, concluded with discharge in 10.14.2015 after liquidating assets."
Paul Michael Repko — Ohio, 15-32311


ᐅ Sheri Anne Repko, Ohio

Address: 17 Corwin St Norwalk, OH 44857-2203

Snapshot of U.S. Bankruptcy Proceeding Case 15-32311-jpg: "The case of Sheri Anne Repko in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Anne Repko — Ohio, 15-32311


ᐅ Nancy Reyna, Ohio

Address: 191 Williams Ave Norwalk, OH 44857-1126

Bankruptcy Case 14-33456-maw Summary: "In a Chapter 7 bankruptcy case, Nancy Reyna from Norwalk, OH, saw her proceedings start in 2014-09-18 and complete by 2014-12-17, involving asset liquidation."
Nancy Reyna — Ohio, 14-33456


ᐅ Christopher Reyna, Ohio

Address: 191 Williams Ave Norwalk, OH 44857-1126

Bankruptcy Case 2014-33456-maw Overview: "The case of Christopher Reyna in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Reyna — Ohio, 2014-33456


ᐅ Christie M Reynolds, Ohio

Address: 35 Bouscay Ave Apt A Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-30689-ssj7: "Christie M Reynolds's Chapter 7 bankruptcy, filed in Norwalk, OH in 2013-02-27, led to asset liquidation, with the case closing in June 4, 2013."
Christie M Reynolds — Ohio, 13-30689


ᐅ Cody T Richardson, Ohio

Address: 265 E Main St Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-34823-rls7: "Norwalk, OH resident Cody T Richardson's 09/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2011."
Cody T Richardson — Ohio, 11-34823


ᐅ Scott C Richings, Ohio

Address: 70 Glover Ave Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-36552-rls: "In Norwalk, OH, Scott C Richings filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-15."
Scott C Richings — Ohio, 11-36552


ᐅ Charles E Riddlebarger, Ohio

Address: 230 Whittlesey Ave Lot 80 Norwalk, OH 44857-1295

Bankruptcy Case 14-34489-maw Summary: "Charles E Riddlebarger's Chapter 7 bankruptcy, filed in Norwalk, OH in Dec 16, 2014, led to asset liquidation, with the case closing in March 16, 2015."
Charles E Riddlebarger — Ohio, 14-34489


ᐅ Sherry Riddlebarger, Ohio

Address: 230 Whittlesey Ave Lot 80 Norwalk, OH 44857-1295

Concise Description of Bankruptcy Case 14-34489-maw7: "In a Chapter 7 bankruptcy case, Sherry Riddlebarger from Norwalk, OH, saw her proceedings start in 12.16.2014 and complete by March 2015, involving asset liquidation."
Sherry Riddlebarger — Ohio, 14-34489


ᐅ Lisa R Rider, Ohio

Address: 12 Huron St Norwalk, OH 44857

Bankruptcy Case 12-34861-rls Overview: "The bankruptcy filing by Lisa R Rider, undertaken in 10.25.2012 in Norwalk, OH under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Lisa R Rider — Ohio, 12-34861


ᐅ Gemariah Paul Riedy, Ohio

Address: 111 E Main St Norwalk, OH 44857-1846

Bankruptcy Case 2014-32604-maw Summary: "The bankruptcy filing by Gemariah Paul Riedy, undertaken in 07/16/2014 in Norwalk, OH under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Gemariah Paul Riedy — Ohio, 2014-32604


ᐅ Ronald Riffe, Ohio

Address: 837 Hasbrock Rd Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-33382-rls7: "In Norwalk, OH, Ronald Riffe filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-19."
Ronald Riffe — Ohio, 10-33382


ᐅ Steven Alex Rinner, Ohio

Address: 3 Hampton Way Norwalk, OH 44857-2400

Snapshot of U.S. Bankruptcy Proceeding Case 14-30059-ssj: "The bankruptcy record of Steven Alex Rinner from Norwalk, OH, shows a Chapter 7 case filed in 01/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 10, 2014."
Steven Alex Rinner — Ohio, 14-30059


ᐅ Timothy Ritter, Ohio

Address: 81 N Prospect St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-36117-rls: "The bankruptcy record of Timothy Ritter from Norwalk, OH, shows a Chapter 7 case filed in September 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Timothy Ritter — Ohio, 10-36117


ᐅ Dennis E Ritzenthaler, Ohio

Address: 8 Southwest St Norwalk, OH 44857

Bankruptcy Case 12-30539-rls Overview: "Dennis E Ritzenthaler's Chapter 7 bankruptcy, filed in Norwalk, OH in Feb 16, 2012, led to asset liquidation, with the case closing in 05/23/2012."
Dennis E Ritzenthaler — Ohio, 12-30539


ᐅ Mary Roark, Ohio

Address: 78 W Chestnut St Apt G Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-34398-rls: "Mary Roark's Chapter 7 bankruptcy, filed in Norwalk, OH in 06/25/2010, led to asset liquidation, with the case closing in 09.30.2010."
Mary Roark — Ohio, 10-34398


ᐅ Roddy Roark, Ohio

Address: 2350 State Route 61 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-33852-maw: "In Norwalk, OH, Roddy Roark filed for Chapter 7 bankruptcy in 2010-06-02. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2010."
Roddy Roark — Ohio, 10-33852


ᐅ Lucretia N Robinson, Ohio

Address: 4290 State Route 601 Lot 206 Norwalk, OH 44857-9341

Snapshot of U.S. Bankruptcy Proceeding Case 16-30576-jpg: "Lucretia N Robinson's bankruptcy, initiated in March 4, 2016 and concluded by 06.02.2016 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucretia N Robinson — Ohio, 16-30576


ᐅ Gary Robron, Ohio

Address: 32 Marian Dr Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-33297-rls7: "In Norwalk, OH, Gary Robron filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Gary Robron — Ohio, 10-33297


ᐅ Tracy Robron, Ohio

Address: 51 State St Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-33483-rls7: "Norwalk, OH resident Tracy Robron's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Tracy Robron — Ohio, 10-33483


ᐅ Cheryl Marie Rodgers, Ohio

Address: 13 Sycamore Dr Apt C Norwalk, OH 44857

Bankruptcy Case 11-30836-rls Summary: "The case of Cheryl Marie Rodgers in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Marie Rodgers — Ohio, 11-30836


ᐅ Jennifer A Roe, Ohio

Address: 36 Gallup Ave Norwalk, OH 44857-1150

Bankruptcy Case 2014-31398-maw Overview: "Jennifer A Roe's bankruptcy, initiated in Apr 18, 2014 and concluded by Jul 17, 2014 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Roe — Ohio, 2014-31398


ᐅ Christopher Rene Rogers, Ohio

Address: 7 Fruen St Norwalk, OH 44857

Bankruptcy Case 11-36571-maw Summary: "Christopher Rene Rogers's bankruptcy, initiated in Dec 12, 2011 and concluded by March 18, 2012 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Rene Rogers — Ohio, 11-36571


ᐅ Kevin M Rohr, Ohio

Address: 394 Cleveland Rd Apt 10F Norwalk, OH 44857

Bankruptcy Case 13-32032-ssj Summary: "Kevin M Rohr's Chapter 7 bankruptcy, filed in Norwalk, OH in May 14, 2013, led to asset liquidation, with the case closing in 2013-08-19."
Kevin M Rohr — Ohio, 13-32032


ᐅ Martin H Rosales, Ohio

Address: 10 Ford St Norwalk, OH 44857-1426

Brief Overview of Bankruptcy Case 14-30314-ssj: "In Norwalk, OH, Martin H Rosales filed for Chapter 7 bankruptcy in 02/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2014."
Martin H Rosales — Ohio, 14-30314


ᐅ Billy J Ross, Ohio

Address: 495 Shady Lane Dr Norwalk, OH 44857

Bankruptcy Case 11-32570-rls Overview: "The bankruptcy filing by Billy J Ross, undertaken in 05.05.2011 in Norwalk, OH under Chapter 7, concluded with discharge in August 10, 2011 after liquidating assets."
Billy J Ross — Ohio, 11-32570


ᐅ Derik R Ross, Ohio

Address: 60 Townsend Ave Apt A Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-31533-ssj7: "In a Chapter 7 bankruptcy case, Derik R Ross from Norwalk, OH, saw their proceedings start in 2013-04-16 and complete by July 2013, involving asset liquidation."
Derik R Ross — Ohio, 13-31533


ᐅ Richard Arnold Ross, Ohio

Address: 39 Saint Marys St Norwalk, OH 44857

Bankruptcy Case 12-35154-rls Overview: "Richard Arnold Ross's bankruptcy, initiated in November 13, 2012 and concluded by 02/18/2013 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Arnold Ross — Ohio, 12-35154


ᐅ Arthur Ross, Ohio

Address: 770 Peru Olena Rd E Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-37373-rls7: "Arthur Ross's bankruptcy, initiated in 10.29.2010 and concluded by Feb 3, 2011 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Ross — Ohio, 10-37373


ᐅ Tony Allan Rowe, Ohio

Address: 32 N Pleasant St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-35674-rls: "The bankruptcy record of Tony Allan Rowe from Norwalk, OH, shows a Chapter 7 case filed in 10.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2012."
Tony Allan Rowe — Ohio, 11-35674


ᐅ Candace Lynn Russ, Ohio

Address: 2991 Zenobia Rd Norwalk, OH 44857

Brief Overview of Bankruptcy Case 09-37061-rls: "The case of Candace Lynn Russ in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace Lynn Russ — Ohio, 09-37061


ᐅ Marcia Samano, Ohio

Address: 11 Newton St Norwalk, OH 44857-1411

Bankruptcy Case 16-31382-maw Summary: "The bankruptcy record of Marcia Samano from Norwalk, OH, shows a Chapter 7 case filed in April 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2016."
Marcia Samano — Ohio, 16-31382


ᐅ Vicente R Samano, Ohio

Address: 11 Newton St Norwalk, OH 44857-1411

Bankruptcy Case 16-31382-maw Overview: "Norwalk, OH resident Vicente R Samano's 2016-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-26."
Vicente R Samano — Ohio, 16-31382


ᐅ Thomas Edward Sanford, Ohio

Address: 10 Jackson St Norwalk, OH 44857

Bankruptcy Case 09-37082-rls Overview: "In Norwalk, OH, Thomas Edward Sanford filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2010."
Thomas Edward Sanford — Ohio, 09-37082


ᐅ Erich L Smith, Ohio

Address: 138 Norwood Ave Apt B Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-36385-maw: "In Norwalk, OH, Erich L Smith filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2012."
Erich L Smith — Ohio, 11-36385


ᐅ Morgyn E Smith, Ohio

Address: 7 Fuller Dr Norwalk, OH 44857-2838

Bankruptcy Case 2014-32268-jpg Summary: "Norwalk, OH resident Morgyn E Smith's June 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Morgyn E Smith — Ohio, 2014-32268


ᐅ Chris J Smith, Ohio

Address: 11 Grand Ave Norwalk, OH 44857

Bankruptcy Case 11-36259-rls Summary: "The bankruptcy filing by Chris J Smith, undertaken in November 22, 2011 in Norwalk, OH under Chapter 7, concluded with discharge in 02.27.2012 after liquidating assets."
Chris J Smith — Ohio, 11-36259


ᐅ David O Smith, Ohio

Address: 113 N Pleasant St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-35246-rls: "In a Chapter 7 bankruptcy case, David O Smith from Norwalk, OH, saw his proceedings start in 2012-11-21 and complete by Feb 26, 2013, involving asset liquidation."
David O Smith — Ohio, 12-35246


ᐅ Paula Jeanette Smith, Ohio

Address: 34 Maple St Norwalk, OH 44857-2026

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33487-jpg: "The bankruptcy record of Paula Jeanette Smith from Norwalk, OH, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Paula Jeanette Smith — Ohio, 2014-33487


ᐅ Marsha Ellen Smith, Ohio

Address: 11 W Willard Ave Norwalk, OH 44857-1037

Bankruptcy Case 15-33307-jpg Summary: "The bankruptcy filing by Marsha Ellen Smith, undertaken in 2015-10-12 in Norwalk, OH under Chapter 7, concluded with discharge in 01/10/2016 after liquidating assets."
Marsha Ellen Smith — Ohio, 15-33307


ᐅ Demita Joanne Smith, Ohio

Address: 40B Corwin St Norwalk, OH 44857-2241

Snapshot of U.S. Bankruptcy Proceeding Case 14-34408-jpg: "The bankruptcy filing by Demita Joanne Smith, undertaken in 12/08/2014 in Norwalk, OH under Chapter 7, concluded with discharge in March 8, 2015 after liquidating assets."
Demita Joanne Smith — Ohio, 14-34408


ᐅ Mitchell J Smith, Ohio

Address: 17 Ford St Norwalk, OH 44857

Bankruptcy Case 11-35412-rls Summary: "Norwalk, OH resident Mitchell J Smith's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-11."
Mitchell J Smith — Ohio, 11-35412


ᐅ Helen Smith, Ohio

Address: 7 Patrician Dr # B Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 09-37507-maw: "The bankruptcy record of Helen Smith from Norwalk, OH, shows a Chapter 7 case filed in 2009-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Helen Smith — Ohio, 09-37507