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 Sheila Louise Santiago, Ohio

Address: 208 Whittlesey Ave Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-33873-rls: "In a Chapter 7 bankruptcy case, Sheila Louise Santiago from Norwalk, OH, saw her proceedings start in 08.23.2012 and complete by November 2012, involving asset liquidation."
Sheila Louise Santiago — Ohio, 12-33873


ᐅ Patrick R Saunders, Ohio

Address: 45 Cline St Norwalk, OH 44857-1027

Bankruptcy Case 15-31591-maw Overview: "The bankruptcy record of Patrick R Saunders from Norwalk, OH, shows a Chapter 7 case filed in 05/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Patrick R Saunders — Ohio, 15-31591


ᐅ John E Saunders, Ohio

Address: 41 Executive Dr Norwalk, OH 44857

Brief Overview of Bankruptcy Case 12-35534-rls: "In a Chapter 7 bankruptcy case, John E Saunders from Norwalk, OH, saw their proceedings start in 12/13/2012 and complete by March 20, 2013, involving asset liquidation."
John E Saunders — Ohio, 12-35534


ᐅ Cynthia E Schaffer, Ohio

Address: 1355 S Norwalk Rd W Norwalk, OH 44857

Bankruptcy Case 13-30990-ssj Overview: "The case of Cynthia E Schaffer in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia E Schaffer — Ohio, 13-30990


ᐅ Faith A Schaffer, Ohio

Address: 1325 New State Rd Norwalk, OH 44857-9172

Snapshot of U.S. Bankruptcy Proceeding Case 16-31165-jpg: "In a Chapter 7 bankruptcy case, Faith A Schaffer from Norwalk, OH, saw her proceedings start in 2016-04-13 and complete by Jul 12, 2016, involving asset liquidation."
Faith A Schaffer — Ohio, 16-31165


ᐅ Jody A Schaffer, Ohio

Address: 1325 New State Rd Norwalk, OH 44857-9172

Snapshot of U.S. Bankruptcy Proceeding Case 16-31165-jpg: "The case of Jody A Schaffer in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody A Schaffer — Ohio, 16-31165


ᐅ Kevin K Schau, Ohio

Address: 57 Baker St Apt 34 Norwalk, OH 44857-1372

Bankruptcy Case 2014-32717-maw Summary: "In Norwalk, OH, Kevin K Schau filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-23."
Kevin K Schau — Ohio, 2014-32717


ᐅ Tina M Schau, Ohio

Address: 57 Baker St Apt 34 Norwalk, OH 44857-1372

Concise Description of Bankruptcy Case 2014-32717-maw7: "Tina M Schau's Chapter 7 bankruptcy, filed in Norwalk, OH in 07/25/2014, led to asset liquidation, with the case closing in 10/23/2014."
Tina M Schau — Ohio, 2014-32717


ᐅ Carol Schenk, Ohio

Address: 32 Walnut St Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-34533-rls7: "Norwalk, OH resident Carol Schenk's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-24."
Carol Schenk — Ohio, 11-34533


ᐅ Jeremy W Schick, Ohio

Address: 2 Marian Dr Norwalk, OH 44857-1907

Concise Description of Bankruptcy Case 15-33202-jpg7: "Jeremy W Schick's Chapter 7 bankruptcy, filed in Norwalk, OH in October 2015, led to asset liquidation, with the case closing in Dec 30, 2015."
Jeremy W Schick — Ohio, 15-33202


ᐅ Sarah A Schick, Ohio

Address: 2 Marian Dr Norwalk, OH 44857-1907

Concise Description of Bankruptcy Case 15-33202-jpg7: "Sarah A Schick's bankruptcy, initiated in 2015-10-01 and concluded by Dec 30, 2015 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah A Schick — Ohio, 15-33202


ᐅ Thomas Edward Schmidt, Ohio

Address: PO Box 674 Norwalk, OH 44857-0674

Snapshot of U.S. Bankruptcy Proceeding Case 15-34104-jpg: "The bankruptcy filing by Thomas Edward Schmidt, undertaken in December 30, 2015 in Norwalk, OH under Chapter 7, concluded with discharge in 03.29.2016 after liquidating assets."
Thomas Edward Schmidt — Ohio, 15-34104


ᐅ Susan A Schweizer, Ohio

Address: 67 State St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-35354-rls: "In a Chapter 7 bankruptcy case, Susan A Schweizer from Norwalk, OH, saw her proceedings start in 2012-11-30 and complete by 03.07.2013, involving asset liquidation."
Susan A Schweizer — Ohio, 12-35354


ᐅ Timothy W Scott, Ohio

Address: 9 Mill St Norwalk, OH 44857

Concise Description of Bankruptcy Case 11-30579-rls7: "The bankruptcy record of Timothy W Scott from Norwalk, OH, shows a Chapter 7 case filed in 02/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Timothy W Scott — Ohio, 11-30579


ᐅ Jr Vernon George Scott, Ohio

Address: 15 Pitt St Norwalk, OH 44857

Bankruptcy Case 12-35484-maw Overview: "Jr Vernon George Scott's Chapter 7 bankruptcy, filed in Norwalk, OH in 12.10.2012, led to asset liquidation, with the case closing in 2013-03-17."
Jr Vernon George Scott — Ohio, 12-35484


ᐅ Ashley N Seger, Ohio

Address: 166 E Main St Norwalk, OH 44857-1836

Bankruptcy Case 15-32068-maw Overview: "The case of Ashley N Seger in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley N Seger — Ohio, 15-32068


ᐅ Monica Seitz, Ohio

Address: 31 Liberty St Norwalk, OH 44857-1988

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33040-jpg: "Monica Seitz's bankruptcy, initiated in 08/19/2014 and concluded by 2014-11-17 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Seitz — Ohio, 2014-33040


ᐅ Steven Eric Seitz, Ohio

Address: 55 W Willard Ave Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-33495-maw: "Steven Eric Seitz's bankruptcy, initiated in 2011-06-24 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."
Steven Eric Seitz — Ohio, 11-33495


ᐅ Donna Kay Seitz, Ohio

Address: 21 White Tail Way # B Norwalk, OH 44857

Bankruptcy Case 13-30510-maw Overview: "Donna Kay Seitz's bankruptcy, initiated in 02/15/2013 and concluded by May 23, 2013 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Kay Seitz — Ohio, 13-30510


ᐅ Tricia Selka, Ohio

Address: 4 Cricket Ln Norwalk, OH 44857

Bankruptcy Case 09-38530-rls Overview: "In a Chapter 7 bankruptcy case, Tricia Selka from Norwalk, OH, saw her proceedings start in Dec 11, 2009 and complete by March 18, 2010, involving asset liquidation."
Tricia Selka — Ohio, 09-38530


ᐅ David A Sellers, Ohio

Address: PO Box 344 Norwalk, OH 44857

Bankruptcy Case 13-34431-ssj Overview: "The case of David A Sellers in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Sellers — Ohio, 13-34431


ᐅ Jeffery David Service, Ohio

Address: 143 E Main St Norwalk, OH 44857

Bankruptcy Case 12-31149-rls Summary: "In Norwalk, OH, Jeffery David Service filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Jeffery David Service — Ohio, 12-31149


ᐅ Raymond Michael Seville, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-35015-ssj: "In a Chapter 7 bankruptcy case, Raymond Michael Seville from Norwalk, OH, saw their proceedings start in Dec 7, 2013 and complete by 2014-03-14, involving asset liquidation."
Raymond Michael Seville — Ohio, 13-35015


ᐅ Jr Harry Shaw, Ohio

Address: 44 W Elm St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-34299-maw: "Jr Harry Shaw's bankruptcy, initiated in 06.22.2010 and concluded by September 2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Harry Shaw — Ohio, 10-34299


ᐅ Theresa Shean, Ohio

Address: 283 E Main St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-37017-rls: "The bankruptcy filing by Theresa Shean, undertaken in 10.14.2010 in Norwalk, OH under Chapter 7, concluded with discharge in 01.19.2011 after liquidating assets."
Theresa Shean — Ohio, 10-37017


ᐅ Mary Beth Sheldon, Ohio

Address: 314 1/2 E Main St Norwalk, OH 44857-9546

Brief Overview of Bankruptcy Case 2014-31989-maw: "The case of Mary Beth Sheldon in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Beth Sheldon — Ohio, 2014-31989


ᐅ Matthew J Sheldon, Ohio

Address: 10 Stoutenburg Dr Norwalk, OH 44857-2324

Bankruptcy Case 2014-31989-maw Overview: "In a Chapter 7 bankruptcy case, Matthew J Sheldon from Norwalk, OH, saw their proceedings start in 05.30.2014 and complete by 2014-09-10, involving asset liquidation."
Matthew J Sheldon — Ohio, 2014-31989


ᐅ Andrew Shella, Ohio

Address: 17 W Chestnut St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-34104-rls: "In Norwalk, OH, Andrew Shella filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-19."
Andrew Shella — Ohio, 10-34104


ᐅ Dina Shenker, Ohio

Address: 16 Justin Dr Apt A Norwalk, OH 44857

Bankruptcy Case 11-30936-rls Overview: "The bankruptcy filing by Dina Shenker, undertaken in Mar 1, 2011 in Norwalk, OH under Chapter 7, concluded with discharge in 06/06/2011 after liquidating assets."
Dina Shenker — Ohio, 11-30936


ᐅ Robert S Shepherd, Ohio

Address: 20 Spring St Norwalk, OH 44857

Bankruptcy Case 11-35233-rls Overview: "Robert S Shepherd's Chapter 7 bankruptcy, filed in Norwalk, OH in Sep 28, 2011, led to asset liquidation, with the case closing in 2012-01-03."
Robert S Shepherd — Ohio, 11-35233


ᐅ Kathleen J Sheppard, Ohio

Address: 175 1/2 Benedict Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-33453-rls: "The bankruptcy record of Kathleen J Sheppard from Norwalk, OH, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2011."
Kathleen J Sheppard — Ohio, 11-33453


ᐅ David Sherrard, Ohio

Address: 1238 Gibbs Rd Norwalk, OH 44857

Bankruptcy Case 11-36165-rls Overview: "In Norwalk, OH, David Sherrard filed for Chapter 7 bankruptcy in 2011-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2012."
David Sherrard — Ohio, 11-36165


ᐅ Wanda M Shinsky, Ohio

Address: 1641 Greenwich Milan Townline Rd Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-34978-rls: "The case of Wanda M Shinsky in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda M Shinsky — Ohio, 12-34978


ᐅ Ryan James Shupe, Ohio

Address: 4021 Drake Rd Norwalk, OH 44857-9774

Concise Description of Bankruptcy Case 15-33563-maw7: "The bankruptcy filing by Ryan James Shupe, undertaken in 2015-11-04 in Norwalk, OH under Chapter 7, concluded with discharge in 02.02.2016 after liquidating assets."
Ryan James Shupe — Ohio, 15-33563


ᐅ Doreen F Shutt, Ohio

Address: 81 Old State Rd S Norwalk, OH 44857-2227

Bankruptcy Case 2014-32836-jpg Summary: "The case of Doreen F Shutt in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen F Shutt — Ohio, 2014-32836


ᐅ Thomas M Sickinger, Ohio

Address: 203 E Main St Norwalk, OH 44857-1634

Snapshot of U.S. Bankruptcy Proceeding Case 16-31472-maw: "Thomas M Sickinger's bankruptcy, initiated in 2016-05-04 and concluded by 2016-08-02 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Sickinger — Ohio, 16-31472


ᐅ Amelia G Signs, Ohio

Address: 55 Northwest St Apt 4 Norwalk, OH 44857-1278

Brief Overview of Bankruptcy Case 10-11802: "Filing for Chapter 13 bankruptcy in 09/16/2010, Amelia G Signs from Norwalk, OH, structured a repayment plan, achieving discharge in Jan 12, 2016."
Amelia G Signs — Ohio, 10-11802


ᐅ Michelle L Signs, Ohio

Address: 208 State Route 61 Norwalk, OH 44857-9705

Bankruptcy Case 15-30821-jpg Overview: "The case of Michelle L Signs in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Signs — Ohio, 15-30821


ᐅ Corey R Sims, Ohio

Address: 520 Milan Ave Lot 177 Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-33164-maw: "Corey R Sims's bankruptcy, initiated in Jul 9, 2012 and concluded by 2012-10-14 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey R Sims — Ohio, 12-33164


ᐅ Bill Harrison Slagle, Ohio

Address: 520 Milan Ave Lot 198 Norwalk, OH 44857

Bankruptcy Case 13-34245-ssj Summary: "Bill Harrison Slagle's bankruptcy, initiated in 2013-10-14 and concluded by 01/19/2014 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bill Harrison Slagle — Ohio, 13-34245


ᐅ Deborah Slagle, Ohio

Address: 50 W Washington St Norwalk, OH 44857

Brief Overview of Bankruptcy Case 09-37356-rls: "The bankruptcy filing by Deborah Slagle, undertaken in October 21, 2009 in Norwalk, OH under Chapter 7, concluded with discharge in Jan 26, 2010 after liquidating assets."
Deborah Slagle — Ohio, 09-37356


ᐅ Anna M Slate, Ohio

Address: 101 N Foster St # B Norwalk, OH 44857

Bankruptcy Case 11-31690-rls Summary: "Anna M Slate's bankruptcy, initiated in 03.30.2011 and concluded by 2011-07-05 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna M Slate — Ohio, 11-31690


ᐅ Mary Slone, Ohio

Address: 28 S Garden St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 13-30151-maw: "Mary Slone's Chapter 7 bankruptcy, filed in Norwalk, OH in 2013-01-17, led to asset liquidation, with the case closing in 04/24/2013."
Mary Slone — Ohio, 13-30151


ᐅ Andrew J Smith, Ohio

Address: 419A S Norwalk Rd W Norwalk, OH 44857-9256

Bankruptcy Case 15-30162-maw Summary: "The case of Andrew J Smith in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Smith — Ohio, 15-30162


ᐅ William A Smith, Ohio

Address: 50 Grove Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 09-36744-rls7: "William A Smith's Chapter 7 bankruptcy, filed in Norwalk, OH in 2009-09-30, led to asset liquidation, with the case closing in 2010-01-05."
William A Smith — Ohio, 09-36744


ᐅ Cletus Snay, Ohio

Address: 39 Maple St Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-32233-maw7: "Cletus Snay's bankruptcy, initiated in 2010-04-05 and concluded by July 11, 2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cletus Snay — Ohio, 10-32233


ᐅ Barbara J Souslin, Ohio

Address: 26 Marshall St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 12-32940-rls: "In Norwalk, OH, Barbara J Souslin filed for Chapter 7 bankruptcy in 2012-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-28."
Barbara J Souslin — Ohio, 12-32940


ᐅ Gary Souslin, Ohio

Address: 18 Marshall St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-38266-maw: "The bankruptcy record of Gary Souslin from Norwalk, OH, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-24."
Gary Souslin — Ohio, 10-38266


ᐅ William F Sowers, Ohio

Address: 461 Milan Ave Ste 7B Norwalk, OH 44857-9311

Concise Description of Bankruptcy Case 15-30595-jpg7: "The bankruptcy record of William F Sowers from Norwalk, OH, shows a Chapter 7 case filed in 03.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02."
William F Sowers — Ohio, 15-30595


ᐅ Susan M Sprague, Ohio

Address: 57 Stoutenburg Dr Norwalk, OH 44857-2354

Bankruptcy Case 16-32010-maw Overview: "In Norwalk, OH, Susan M Sprague filed for Chapter 7 bankruptcy in 2016-06-21. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Susan M Sprague — Ohio, 16-32010


ᐅ Kevin Stafford, Ohio

Address: 12 1/2 Mill St Norwalk, OH 44857-2212

Snapshot of U.S. Bankruptcy Proceeding Case 14-33728-jpg: "Kevin Stafford's Chapter 7 bankruptcy, filed in Norwalk, OH in Oct 13, 2014, led to asset liquidation, with the case closing in 2015-01-11."
Kevin Stafford — Ohio, 14-33728


ᐅ Lela Stafford, Ohio

Address: 12 1/2 Mill St Norwalk, OH 44857-2212

Brief Overview of Bankruptcy Case 14-33728-jpg: "The case of Lela Stafford in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lela Stafford — Ohio, 14-33728


ᐅ Shawn Stegman, Ohio

Address: 5 Cedar St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 11-33560-rls: "The bankruptcy record of Shawn Stegman from Norwalk, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.03.2011."
Shawn Stegman — Ohio, 11-33560


ᐅ Elizabeth Ann Stein, Ohio

Address: 43 W Washington St Norwalk, OH 44857-1374

Brief Overview of Bankruptcy Case 15-33696-maw: "In Norwalk, OH, Elizabeth Ann Stein filed for Chapter 7 bankruptcy in Nov 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2016."
Elizabeth Ann Stein — Ohio, 15-33696


ᐅ Ronald Stevenson, Ohio

Address: 1224 Peru Olena Rd E Lot 35 Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-32967-maw7: "In a Chapter 7 bankruptcy case, Ronald Stevenson from Norwalk, OH, saw their proceedings start in 06/26/2012 and complete by 2012-10-01, involving asset liquidation."
Ronald Stevenson — Ohio, 12-32967


ᐅ Thomas T Stewart, Ohio

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

Bankruptcy Case 13-30730-ssj Summary: "Norwalk, OH resident Thomas T Stewart's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2013."
Thomas T Stewart — Ohio, 13-30730


ᐅ Christopher R Stoner, Ohio

Address: 18 Republic St Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-32907-rls7: "Norwalk, OH resident Christopher R Stoner's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2012."
Christopher R Stoner — Ohio, 12-32907


ᐅ Robert L Striker, Ohio

Address: 72 Glover Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 13-32376-ssj7: "The bankruptcy record of Robert L Striker from Norwalk, OH, shows a Chapter 7 case filed in 06/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2013."
Robert L Striker — Ohio, 13-32376


ᐅ Tifanie I Strong, Ohio

Address: 76 Parsons St Norwalk, OH 44857-1129

Brief Overview of Bankruptcy Case 15-32853-maw: "Tifanie I Strong's Chapter 7 bankruptcy, filed in Norwalk, OH in 2015-08-31, led to asset liquidation, with the case closing in 11/29/2015."
Tifanie I Strong — Ohio, 15-32853


ᐅ Jared D Strong, Ohio

Address: 76 Parsons St Norwalk, OH 44857-1129

Bankruptcy Case 15-32853-maw Overview: "Jared D Strong's Chapter 7 bankruptcy, filed in Norwalk, OH in August 2015, led to asset liquidation, with the case closing in November 29, 2015."
Jared D Strong — Ohio, 15-32853


ᐅ Charles V Strong, Ohio

Address: 520 Milan Ave Lot 215 Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-31411-rls7: "Charles V Strong's Chapter 7 bankruptcy, filed in Norwalk, OH in 03/28/2012, led to asset liquidation, with the case closing in July 2012."
Charles V Strong — Ohio, 12-31411


ᐅ Ernest Stroud, Ohio

Address: 10 Par Ct Norwalk, OH 44857

Concise Description of Bankruptcy Case 09-38502-maw7: "Norwalk, OH resident Ernest Stroud's 12/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2010."
Ernest Stroud — Ohio, 09-38502


ᐅ Elaine Sturgill, Ohio

Address: 520 Milan Ave Lot 61 Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-32520-rls: "In a Chapter 7 bankruptcy case, Elaine Sturgill from Norwalk, OH, saw her proceedings start in 2011-05-03 and complete by Aug 8, 2011, involving asset liquidation."
Elaine Sturgill — Ohio, 11-32520


ᐅ Richard Stutsman, Ohio

Address: 7 Granny Smith St Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 10-31530-maw: "In Norwalk, OH, Richard Stutsman filed for Chapter 7 bankruptcy in 03.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2010."
Richard Stutsman — Ohio, 10-31530


ᐅ Steven A Summerland, Ohio

Address: 65 Cline St Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-33108-rls7: "Steven A Summerland's bankruptcy, initiated in July 3, 2012 and concluded by Oct 8, 2012 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Summerland — Ohio, 12-33108


ᐅ Kate L Suvar, Ohio

Address: 93 Newton St Apt B Norwalk, OH 44857-1266

Brief Overview of Bankruptcy Case 15-33792-jpg: "Norwalk, OH resident Kate L Suvar's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Kate L Suvar — Ohio, 15-33792


ᐅ Jr Donald Jay Swanson, Ohio

Address: 103 Jefferson St Lot 38 Norwalk, OH 44857

Bankruptcy Case 11-36460-rls Overview: "Jr Donald Jay Swanson's bankruptcy, initiated in 2011-12-05 and concluded by 2012-03-11 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Jay Swanson — Ohio, 11-36460


ᐅ Jr Thomas Szilagyi, Ohio

Address: 75 Townsend Ave Apt 5 Norwalk, OH 44857

Bankruptcy Case 11-35114-maw Summary: "Norwalk, OH resident Jr Thomas Szilagyi's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2011."
Jr Thomas Szilagyi — Ohio, 11-35114


ᐅ Doris Ann Taylor, Ohio

Address: 14415 Plank Rd Norwalk, OH 44857-9634

Bankruptcy Case 2014-32046-maw Summary: "In a Chapter 7 bankruptcy case, Doris Ann Taylor from Norwalk, OH, saw her proceedings start in Jun 2, 2014 and complete by 2014-09-24, involving asset liquidation."
Doris Ann Taylor — Ohio, 2014-32046


ᐅ Aaron Teel, Ohio

Address: 202 Williams Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-38400-rls: "Aaron Teel's Chapter 7 bankruptcy, filed in Norwalk, OH in 2010-12-29, led to asset liquidation, with the case closing in 2011-04-05."
Aaron Teel — Ohio, 10-38400


ᐅ Theresa M Temple, Ohio

Address: 12 Oakfield Ave Norwalk, OH 44857-2312

Bankruptcy Case 16-32125-maw Overview: "Theresa M Temple's Chapter 7 bankruptcy, filed in Norwalk, OH in 2016-06-30, led to asset liquidation, with the case closing in 09/28/2016."
Theresa M Temple — Ohio, 16-32125


ᐅ Todd A Temple, Ohio

Address: 12 Oakfield Ave Norwalk, OH 44857-2312

Concise Description of Bankruptcy Case 16-32125-maw7: "The case of Todd A Temple in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd A Temple — Ohio, 16-32125


ᐅ Victoria E Tennent, Ohio

Address: 16 Amber Way Norwalk, OH 44857

Snapshot of U.S. Bankruptcy Proceeding Case 09-36681-maw: "Victoria E Tennent's Chapter 7 bankruptcy, filed in Norwalk, OH in September 2009, led to asset liquidation, with the case closing in Jan 3, 2010."
Victoria E Tennent — Ohio, 09-36681


ᐅ Benny R Terrill, Ohio

Address: 85 State St Norwalk, OH 44857

Bankruptcy Case 11-31240-maw Overview: "The bankruptcy record of Benny R Terrill from Norwalk, OH, shows a Chapter 7 case filed in 03/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2011."
Benny R Terrill — Ohio, 11-31240


ᐅ John William Theisen, Ohio

Address: 156 Woodlawn Ave Norwalk, OH 44857

Bankruptcy Case 11-31950-maw Summary: "The bankruptcy filing by John William Theisen, undertaken in April 2011 in Norwalk, OH under Chapter 7, concluded with discharge in Jul 14, 2011 after liquidating assets."
John William Theisen — Ohio, 11-31950


ᐅ Gregory Steven Thomas, Ohio

Address: 128 Newton St Norwalk, OH 44857

Bankruptcy Case 11-33209-maw Overview: "Norwalk, OH resident Gregory Steven Thomas's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Gregory Steven Thomas — Ohio, 11-33209


ᐅ Angela M Timbs, Ohio

Address: 419 S Norwalk Rd W # A Norwalk, OH 44857-9256

Concise Description of Bankruptcy Case 14-32206-jpg7: "In Norwalk, OH, Angela M Timbs filed for Chapter 7 bankruptcy in June 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2014."
Angela M Timbs — Ohio, 14-32206


ᐅ Eric W Timbs, Ohio

Address: 3644 Medusa Rd Norwalk, OH 44857-9520

Brief Overview of Bankruptcy Case 2014-32206-jpg: "The bankruptcy record of Eric W Timbs from Norwalk, OH, shows a Chapter 7 case filed in 06.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-13."
Eric W Timbs — Ohio, 2014-32206


ᐅ Jeffrey A Todd, Ohio

Address: 99 Gallup Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 11-30394-rls: "Jeffrey A Todd's Chapter 7 bankruptcy, filed in Norwalk, OH in 01.29.2011, led to asset liquidation, with the case closing in May 6, 2011."
Jeffrey A Todd — Ohio, 11-30394


ᐅ Jr Allen Toth, Ohio

Address: 153 Whittlesey Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 10-37135-maw: "The bankruptcy filing by Jr Allen Toth, undertaken in October 20, 2010 in Norwalk, OH under Chapter 7, concluded with discharge in Jan 25, 2011 after liquidating assets."
Jr Allen Toth — Ohio, 10-37135


ᐅ Brian E Trumpower, Ohio

Address: 70 Harris Ave Norwalk, OH 44857-2458

Bankruptcy Case 15-33151-maw Overview: "The bankruptcy record of Brian E Trumpower from Norwalk, OH, shows a Chapter 7 case filed in 09.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Brian E Trumpower — Ohio, 15-33151


ᐅ Jennifer L Trumpower, Ohio

Address: 70 Harris Ave Norwalk, OH 44857-2458

Bankruptcy Case 15-33151-maw Overview: "The bankruptcy record of Jennifer L Trumpower from Norwalk, OH, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2015."
Jennifer L Trumpower — Ohio, 15-33151


ᐅ Scott Truxell, Ohio

Address: 80 Norwood Ave Apt 3A Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-33163-rls7: "The bankruptcy record of Scott Truxell from Norwalk, OH, shows a Chapter 7 case filed in 05/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Scott Truxell — Ohio, 10-33163


ᐅ Mark Tyler, Ohio

Address: 6 Deerfield Ave Norwalk, OH 44857

Bankruptcy Case 10-31994-maw Summary: "The bankruptcy record of Mark Tyler from Norwalk, OH, shows a Chapter 7 case filed in 03/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2010."
Mark Tyler — Ohio, 10-31994


ᐅ Nicholas Ulizzi, Ohio

Address: 146 Old State Rd N Norwalk, OH 44857

Bankruptcy Case 10-37546-maw Overview: "The case of Nicholas Ulizzi in Norwalk, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Ulizzi — Ohio, 10-37546


ᐅ Stephani Underwood, Ohio

Address: 151 Norwood Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 10-30482-maw7: "In a Chapter 7 bankruptcy case, Stephani Underwood from Norwalk, OH, saw her proceedings start in 01/31/2010 and complete by May 2010, involving asset liquidation."
Stephani Underwood — Ohio, 10-30482


ᐅ Eileen J Ungerer, Ohio

Address: 190 Tucker Ave Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-33833-rls7: "Eileen J Ungerer's Chapter 7 bankruptcy, filed in Norwalk, OH in August 21, 2012, led to asset liquidation, with the case closing in 11/26/2012."
Eileen J Ungerer — Ohio, 12-33833


ᐅ Sr Kenneth Valentine, Ohio

Address: 35 Grove Ave Norwalk, OH 44857

Bankruptcy Case 10-34940-maw Summary: "Sr Kenneth Valentine's bankruptcy, initiated in 2010-07-20 and concluded by 10.25.2010 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kenneth Valentine — Ohio, 10-34940


ᐅ Giesen Nicolaas A Van, Ohio

Address: 2273 Ridge Rd Norwalk, OH 44857

Concise Description of Bankruptcy Case 12-33586-maw7: "In a Chapter 7 bankruptcy case, Giesen Nicolaas A Van from Norwalk, OH, saw their proceedings start in 08/03/2012 and complete by Nov 8, 2012, involving asset liquidation."
Giesen Nicolaas A Van — Ohio, 12-33586


ᐅ Megan E Vandersluis, Ohio

Address: 62 Townsend Ave # A Norwalk, OH 44857-2281

Snapshot of U.S. Bankruptcy Proceeding Case 16-31424-jpg: "The bankruptcy filing by Megan E Vandersluis, undertaken in 04.29.2016 in Norwalk, OH under Chapter 7, concluded with discharge in 07/28/2016 after liquidating assets."
Megan E Vandersluis — Ohio, 16-31424


ᐅ Lee G Vandusen, Ohio

Address: 33 Welton Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 13-30776-ssj: "In a Chapter 7 bankruptcy case, Lee G Vandusen from Norwalk, OH, saw their proceedings start in Mar 4, 2013 and complete by 2013-06-09, involving asset liquidation."
Lee G Vandusen — Ohio, 13-30776


ᐅ Charity Vanmeter, Ohio

Address: 3 Cortland St Norwalk, OH 44857-2006

Concise Description of Bankruptcy Case 14-34347-jpg7: "The bankruptcy filing by Charity Vanmeter, undertaken in 12.02.2014 in Norwalk, OH under Chapter 7, concluded with discharge in March 2, 2015 after liquidating assets."
Charity Vanmeter — Ohio, 14-34347


ᐅ Joseph M Vanmeter, Ohio

Address: 3 Cortland St Norwalk, OH 44857-2006

Bankruptcy Case 14-34347-jpg Overview: "In a Chapter 7 bankruptcy case, Joseph M Vanmeter from Norwalk, OH, saw their proceedings start in December 2014 and complete by 03.02.2015, involving asset liquidation."
Joseph M Vanmeter — Ohio, 14-34347


ᐅ Crystal L Vanvlerah, Ohio

Address: 1032 Old State Rd N Norwalk, OH 44857-9372

Snapshot of U.S. Bankruptcy Proceeding Case 15-30033-jpg: "In Norwalk, OH, Crystal L Vanvlerah filed for Chapter 7 bankruptcy in January 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-07."
Crystal L Vanvlerah — Ohio, 15-30033


ᐅ Morris A Vanvlerah, Ohio

Address: 1032 Old State Rd N Norwalk, OH 44857-9372

Bankruptcy Case 15-30033-jpg Summary: "The bankruptcy record of Morris A Vanvlerah from Norwalk, OH, shows a Chapter 7 case filed in 2015-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2015."
Morris A Vanvlerah — Ohio, 15-30033


ᐅ Patrick Viock, Ohio

Address: 43 W Seminary St Norwalk, OH 44857-2016

Bankruptcy Case 16-30630-maw Summary: "Patrick Viock's bankruptcy, initiated in Mar 8, 2016 and concluded by Jun 6, 2016 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Viock — Ohio, 16-30630


ᐅ Brian Vogus, Ohio

Address: 11 Chelsea Dr Norwalk, OH 44857

Brief Overview of Bankruptcy Case 09-38234-rls: "In a Chapter 7 bankruptcy case, Brian Vogus from Norwalk, OH, saw their proceedings start in 11/28/2009 and complete by March 5, 2010, involving asset liquidation."
Brian Vogus — Ohio, 09-38234


ᐅ Ii Kent Wallace, Ohio

Address: 144 Woodlawn Ave Norwalk, OH 44857

Brief Overview of Bankruptcy Case 09-37406-maw: "The bankruptcy filing by Ii Kent Wallace, undertaken in October 23, 2009 in Norwalk, OH under Chapter 7, concluded with discharge in 01/28/2010 after liquidating assets."
Ii Kent Wallace — Ohio, 09-37406


ᐅ Carolyn F Walton, Ohio

Address: 31 Gray St Norwalk, OH 44857

Bankruptcy Case 12-35129-rls Summary: "Carolyn F Walton's bankruptcy, initiated in 11.12.2012 and concluded by 02.17.2013 in Norwalk, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn F Walton — Ohio, 12-35129


ᐅ Keith A Ward, Ohio

Address: 13 Parsons St Norwalk, OH 44857-1608

Bankruptcy Case 14-30782-jpg Summary: "The bankruptcy record of Keith A Ward from Norwalk, OH, shows a Chapter 7 case filed in 03.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2014."
Keith A Ward — Ohio, 14-30782