personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Parma, 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 James A Accardi, Ohio

Address: 6871 Ames Rd Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 13-11606-pmc: "James A Accardi's bankruptcy, initiated in 03.12.2013 and concluded by June 17, 2013 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Accardi — Ohio, 13-11606


ᐅ Karl J Adam, Ohio

Address: 4703 Kenmore Ave Parma, OH 44134-2449

Snapshot of U.S. Bankruptcy Proceeding Case 15-11329-jps: "Karl J Adam's Chapter 7 bankruptcy, filed in Parma, OH in March 13, 2015, led to asset liquidation, with the case closing in 2015-06-11."
Karl J Adam — Ohio, 15-11329


ᐅ Dorothy H Adams, Ohio

Address: 6814 Kenneth Ave Parma, OH 44129

Bankruptcy Case 13-12398-pmc Overview: "The bankruptcy filing by Dorothy H Adams, undertaken in April 2013 in Parma, OH under Chapter 7, concluded with discharge in 07/14/2013 after liquidating assets."
Dorothy H Adams — Ohio, 13-12398


ᐅ David P Allen, Ohio

Address: 4406 Redfern Rd Parma, OH 44134-3502

Bankruptcy Case 2014-15726-pmc Summary: "David P Allen's bankruptcy, initiated in 09.05.2014 and concluded by 2014-12-04 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Allen — Ohio, 2014-15726


ᐅ Heather M Allen, Ohio

Address: 4406 Redfern Rd Parma, OH 44134-3502

Bankruptcy Case 14-15726-pmc Overview: "Heather M Allen's bankruptcy, initiated in 09/05/2014 and concluded by Dec 4, 2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Allen — Ohio, 14-15726


ᐅ Becky Renee Allen, Ohio

Address: 7001 Velma Ave Apt 2 Parma, OH 44129-1461

Concise Description of Bankruptcy Case 15-15690-jps7: "In Parma, OH, Becky Renee Allen filed for Chapter 7 bankruptcy in October 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Becky Renee Allen — Ohio, 15-15690


ᐅ Saleh M Alsaigh, Ohio

Address: 4016 Stary Dr Parma, OH 44134

Bankruptcy Case 12-16555-jps Overview: "The case of Saleh M Alsaigh in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saleh M Alsaigh — Ohio, 12-16555


ᐅ Jennifer A Andel, Ohio

Address: 5749 Bavaria Ave Parma, OH 44129-2835

Brief Overview of Bankruptcy Case 15-11763-pmc: "In a Chapter 7 bankruptcy case, Jennifer A Andel from Parma, OH, saw her proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
Jennifer A Andel — Ohio, 15-11763


ᐅ Kenneth M Anderson, Ohio

Address: 6000 Ravine Blvd Parma, OH 44134-3047

Bankruptcy Case 16-10305-jps Overview: "Parma, OH resident Kenneth M Anderson's Jan 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2016."
Kenneth M Anderson — Ohio, 16-10305


ᐅ Steven E Anderson, Ohio

Address: 8102 Fernhill Ave Parma, OH 44129

Concise Description of Bankruptcy Case 11-13598-pmc7: "The case of Steven E Anderson in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven E Anderson — Ohio, 11-13598


ᐅ Lynsey Leigh Anderson, Ohio

Address: 2125 W Ridgewood Dr Parma, OH 44134

Brief Overview of Bankruptcy Case 12-14267-pmc: "In Parma, OH, Lynsey Leigh Anderson filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2012."
Lynsey Leigh Anderson — Ohio, 12-14267


ᐅ Gail R Anderson, Ohio

Address: 7715 Trevor Ln Parma, OH 44129-6237

Brief Overview of Bankruptcy Case 15-15929-pmc: "In Parma, OH, Gail R Anderson filed for Chapter 7 bankruptcy in 2015-10-17. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2016."
Gail R Anderson — Ohio, 15-15929


ᐅ Jeff A Angle, Ohio

Address: 3354 Alden Dr Parma, OH 44134

Concise Description of Bankruptcy Case 13-17319-jps7: "In Parma, OH, Jeff A Angle filed for Chapter 7 bankruptcy in October 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2014."
Jeff A Angle — Ohio, 13-17319


ᐅ Nicole Marie Annotico, Ohio

Address: 4102 Walter Ave Parma, OH 44134-2146

Brief Overview of Bankruptcy Case 2014-14984-jps: "In Parma, OH, Nicole Marie Annotico filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2014."
Nicole Marie Annotico — Ohio, 2014-14984


ᐅ Samer I Arkouch, Ohio

Address: 2981 BONNY BLVD Parma, OH 44134

Bankruptcy Case 12-13008-jps Overview: "In Parma, OH, Samer I Arkouch filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2012."
Samer I Arkouch — Ohio, 12-13008


ᐅ Phyllis M Arthur, Ohio

Address: 5602 Haverhill Ave Parma, OH 44129-4220

Bankruptcy Case 16-14792-pmc Overview: "The bankruptcy record of Phyllis M Arthur from Parma, OH, shows a Chapter 7 case filed in 2016-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
Phyllis M Arthur — Ohio, 16-14792


ᐅ John A Arthur, Ohio

Address: 5602 Haverhill Ave Parma, OH 44129-4220

Snapshot of U.S. Bankruptcy Proceeding Case 16-14792-pmc: "John A Arthur's bankruptcy, initiated in 2016-08-31 and concluded by 2016-11-29 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Arthur — Ohio, 16-14792


ᐅ Jr Luis A Asia, Ohio

Address: 11491 Sharon Dr Apt C707 Parma, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 11-14120-aih: "Parma, OH resident Jr Luis A Asia's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2011."
Jr Luis A Asia — Ohio, 11-14120


ᐅ Faiha Assad, Ohio

Address: 7907 Snow Rd Parma, OH 44129-3150

Bankruptcy Case 16-13268-pmc Summary: "Faiha Assad's Chapter 7 bankruptcy, filed in Parma, OH in 2016-06-10, led to asset liquidation, with the case closing in Sep 8, 2016."
Faiha Assad — Ohio, 16-13268


ᐅ Milad Assad, Ohio

Address: 3424 Liggett Dr Parma, OH 44134-2618

Bankruptcy Case 2014-14837-pmc Summary: "The case of Milad Assad in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milad Assad — Ohio, 2014-14837


ᐅ Helen G Babinec, Ohio

Address: 7405 Spring Garden Rd Parma, OH 44129-3623

Concise Description of Bankruptcy Case 14-17615-pmc7: "In a Chapter 7 bankruptcy case, Helen G Babinec from Parma, OH, saw her proceedings start in 12/04/2014 and complete by 2015-03-04, involving asset liquidation."
Helen G Babinec — Ohio, 14-17615


ᐅ Francis Joseph Bacho, Ohio

Address: 6029 Ridge Rd Apt 6 Parma, OH 44129-3946

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12467-pmc: "Francis Joseph Bacho's Chapter 7 bankruptcy, filed in Parma, OH in Apr 17, 2014, led to asset liquidation, with the case closing in Jul 16, 2014."
Francis Joseph Bacho — Ohio, 2014-12467


ᐅ Barbara A Bailey, Ohio

Address: 6414 Thornton Dr Parma, OH 44129-4135

Bankruptcy Case 14-16306-pmc Summary: "Barbara A Bailey's Chapter 7 bankruptcy, filed in Parma, OH in 2014-10-03, led to asset liquidation, with the case closing in 2015-01-01."
Barbara A Bailey — Ohio, 14-16306


ᐅ Joseph R Bailey, Ohio

Address: 6414 Thornton Dr Parma, OH 44129-4135

Concise Description of Bankruptcy Case 14-16306-pmc7: "In Parma, OH, Joseph R Bailey filed for Chapter 7 bankruptcy in 2014-10-03. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Joseph R Bailey — Ohio, 14-16306


ᐅ Barbara Balajan, Ohio

Address: 6327 Ridge Rd Parma, OH 44129-5034

Bankruptcy Case 08-10505-jps Overview: "January 2008 marked the beginning of Barbara Balajan's Chapter 13 bankruptcy in Parma, OH, entailing a structured repayment schedule, completed by August 27, 2012."
Barbara Balajan — Ohio, 08-10505


ᐅ Mandy R Bammerlin, Ohio

Address: 8120 Lanyard Dr Parma, OH 44129

Concise Description of Bankruptcy Case 13-18413-jps7: "The bankruptcy filing by Mandy R Bammerlin, undertaken in December 4, 2013 in Parma, OH under Chapter 7, concluded with discharge in 03.11.2014 after liquidating assets."
Mandy R Bammerlin — Ohio, 13-18413


ᐅ Michael Bammerlin, Ohio

Address: 7206 Westlake Ave Parma, OH 44129-2389

Concise Description of Bankruptcy Case 14-16463-pmc7: "Michael Bammerlin's Chapter 7 bankruptcy, filed in Parma, OH in 10.10.2014, led to asset liquidation, with the case closing in Jan 8, 2015."
Michael Bammerlin — Ohio, 14-16463


ᐅ Margaret Ann Barbour, Ohio

Address: 5991 Ridge Rd Parma, OH 44129

Brief Overview of Bankruptcy Case 13-12707-pmc: "Margaret Ann Barbour's bankruptcy, initiated in April 18, 2013 and concluded by 07.24.2013 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Ann Barbour — Ohio, 13-12707


ᐅ Selena K Barker, Ohio

Address: 6115 Ridge Rd Apt 3 Parma, OH 44129-4485

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12745-jps: "Selena K Barker's bankruptcy, initiated in April 28, 2014 and concluded by 2014-08-06 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selena K Barker — Ohio, 2014-12745


ᐅ Deborah A Barlock, Ohio

Address: 2558 FRIAR DR Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 12-12816-jps: "Parma, OH resident Deborah A Barlock's 04.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2012."
Deborah A Barlock — Ohio, 12-12816


ᐅ Leona C Barron, Ohio

Address: 6160 Stumph Rd Apt 208 Parma, OH 44130-1891

Bankruptcy Case 16-10857-pmc Summary: "Leona C Barron's bankruptcy, initiated in Feb 22, 2016 and concluded by May 22, 2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona C Barron — Ohio, 16-10857


ᐅ Joseph D Bassett, Ohio

Address: 6434 Westminster Dr Parma, OH 44129-4946

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13184-jps: "Joseph D Bassett's Chapter 7 bankruptcy, filed in Parma, OH in 05/16/2014, led to asset liquidation, with the case closing in August 20, 2014."
Joseph D Bassett — Ohio, 2014-13184


ᐅ Zeljko Batkovic, Ohio

Address: 4450 W Sprague Rd Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 11-13416-rb: "The bankruptcy record of Zeljko Batkovic from Parma, OH, shows a Chapter 7 case filed in April 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Zeljko Batkovic — Ohio, 11-13416-rb


ᐅ Nicholas L Beaudoin, Ohio

Address: 1814 Marietta Ave Parma, OH 44134-2052

Brief Overview of Bankruptcy Case 14-18088-aih: "The case of Nicholas L Beaudoin in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas L Beaudoin — Ohio, 14-18088


ᐅ Bethany L Beda, Ohio

Address: 6006 Belmere Dr Parma, OH 44129-5103

Bankruptcy Case 15-11865-aih Summary: "Bethany L Beda's bankruptcy, initiated in 2015-04-03 and concluded by 2015-07-02 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany L Beda — Ohio, 15-11865


ᐅ Linda Kaye Benedict, Ohio

Address: 6402 Gerald Ave Parma, OH 44129

Brief Overview of Bankruptcy Case 13-18584-pmc: "Parma, OH resident Linda Kaye Benedict's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Linda Kaye Benedict — Ohio, 13-18584


ᐅ Dwayne Bruce Benz, Ohio

Address: 6145 Ridge Rd Parma, OH 44129-4401

Concise Description of Bankruptcy Case 2014-13189-pmc7: "In Parma, OH, Dwayne Bruce Benz filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Dwayne Bruce Benz — Ohio, 2014-13189


ᐅ Odella Marie Benz, Ohio

Address: 6145 Ridge Rd Parma, OH 44129-4401

Concise Description of Bankruptcy Case 14-13189-pmc7: "The bankruptcy filing by Odella Marie Benz, undertaken in 05/16/2014 in Parma, OH under Chapter 7, concluded with discharge in August 27, 2014 after liquidating assets."
Odella Marie Benz — Ohio, 14-13189


ᐅ Thomas Daniel Berendsen, Ohio

Address: 7814 Snow Rd Parma, OH 44129-3149

Snapshot of U.S. Bankruptcy Proceeding Case 16-10449-pmc: "Thomas Daniel Berendsen's bankruptcy, initiated in 02.01.2016 and concluded by 2016-05-01 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Daniel Berendsen — Ohio, 16-10449


ᐅ Laszlo Z Beres, Ohio

Address: 7367 State Rd Parma, OH 44134-4971

Concise Description of Bankruptcy Case 2014-14444-pmc7: "Laszlo Z Beres's bankruptcy, initiated in Jul 11, 2014 and concluded by 10.09.2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laszlo Z Beres — Ohio, 2014-14444


ᐅ Sr Matthew Patrick Beres, Ohio

Address: 2830 Stanfield Dr Parma, OH 44134

Brief Overview of Bankruptcy Case 13-13789-pmc: "Sr Matthew Patrick Beres's bankruptcy, initiated in 05/25/2013 and concluded by 08.30.2013 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Matthew Patrick Beres — Ohio, 13-13789


ᐅ Richard L Berry, Ohio

Address: 1907 BROOKVIEW BLVD Parma, OH 44134

Concise Description of Bankruptcy Case 12-12724-jps7: "In a Chapter 7 bankruptcy case, Richard L Berry from Parma, OH, saw their proceedings start in April 12, 2012 and complete by 07/18/2012, involving asset liquidation."
Richard L Berry — Ohio, 12-12724


ᐅ David G Bertko, Ohio

Address: 12173 W Pleasant Valley Rd Parma, OH 44130-5104

Bankruptcy Case 2014-14860-pmc Overview: "The case of David G Bertko in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Bertko — Ohio, 2014-14860


ᐅ James A Betz, Ohio

Address: 6002 Ridge Rd Parma, OH 44129

Bankruptcy Case 13-16446-pmc Overview: "In Parma, OH, James A Betz filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2013."
James A Betz — Ohio, 13-16446


ᐅ Jr Deano A Bevelacqua, Ohio

Address: 7818 Hoertz Rd Parma, OH 44134

Brief Overview of Bankruptcy Case 13-11816-aih: "Jr Deano A Bevelacqua's Chapter 7 bankruptcy, filed in Parma, OH in March 2013, led to asset liquidation, with the case closing in June 2013."
Jr Deano A Bevelacqua — Ohio, 13-11816


ᐅ John D Beyer, Ohio

Address: 3439 Brookdale Ave Parma, OH 44134

Bankruptcy Case 12-16440-pmc Summary: "Parma, OH resident John D Beyer's 08.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2012."
John D Beyer — Ohio, 12-16440


ᐅ Clara Maria Bibbo, Ohio

Address: 2431 Fortune Ave Parma, OH 44134

Bankruptcy Case 13-11781-pmc Summary: "In a Chapter 7 bankruptcy case, Clara Maria Bibbo from Parma, OH, saw her proceedings start in 03/18/2013 and complete by June 2013, involving asset liquidation."
Clara Maria Bibbo — Ohio, 13-11781


ᐅ Debra Ann Biddle, Ohio

Address: 5676 Broadview Rd Apt 417 Parma, OH 44134-1638

Brief Overview of Bankruptcy Case 15-13386-jps: "The case of Debra Ann Biddle in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Ann Biddle — Ohio, 15-13386


ᐅ Beverly D Bierer, Ohio

Address: 6630 State Rd Apt 310 Parma, OH 44134-4557

Snapshot of U.S. Bankruptcy Proceeding Case 15-14739-pmc: "The bankruptcy filing by Beverly D Bierer, undertaken in Aug 19, 2015 in Parma, OH under Chapter 7, concluded with discharge in 2015-11-17 after liquidating assets."
Beverly D Bierer — Ohio, 15-14739


ᐅ Michael R Bierer, Ohio

Address: 6630 State Rd Apt 310 Parma, OH 44134-4557

Bankruptcy Case 15-14739-pmc Summary: "Michael R Bierer's Chapter 7 bankruptcy, filed in Parma, OH in August 2015, led to asset liquidation, with the case closing in 2015-11-17."
Michael R Bierer — Ohio, 15-14739


ᐅ Robert J Bina, Ohio

Address: 5614 Westlake Ave Parma, OH 44129-2342

Snapshot of U.S. Bankruptcy Proceeding Case 14-16668-jps: "Robert J Bina's bankruptcy, initiated in October 2014 and concluded by 01/19/2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Bina — Ohio, 14-16668


ᐅ Michael K Binion, Ohio

Address: 5266 Knollwood Dr Apt 1 Parma, OH 44129-1036

Bankruptcy Case 14-11621-aih Summary: "The bankruptcy filing by Michael K Binion, undertaken in 03.17.2014 in Parma, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Michael K Binion — Ohio, 14-11621


ᐅ Charles D Birnie, Ohio

Address: 5203 Tuxedo Ave Parma, OH 44134-1039

Bankruptcy Case 15-16755-jps Summary: "In a Chapter 7 bankruptcy case, Charles D Birnie from Parma, OH, saw their proceedings start in 11.24.2015 and complete by February 2016, involving asset liquidation."
Charles D Birnie — Ohio, 15-16755


ᐅ Katherine May Black, Ohio

Address: 5226 W 25th St Parma, OH 44134-1401

Concise Description of Bankruptcy Case 14-17419-aih7: "In Parma, OH, Katherine May Black filed for Chapter 7 bankruptcy in November 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Katherine May Black — Ohio, 14-17419


ᐅ Barney Dal Black, Ohio

Address: 5226 W 25th St Parma, OH 44134-1401

Bankruptcy Case 14-17419-aih Summary: "In a Chapter 7 bankruptcy case, Barney Dal Black from Parma, OH, saw his proceedings start in November 2014 and complete by 2015-02-22, involving asset liquidation."
Barney Dal Black — Ohio, 14-17419


ᐅ Dallas R Blankenship, Ohio

Address: 2685 Hilltop Dr Parma, OH 44134-5234

Concise Description of Bankruptcy Case 16-11537-jps7: "The bankruptcy record of Dallas R Blankenship from Parma, OH, shows a Chapter 7 case filed in 03.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Dallas R Blankenship — Ohio, 16-11537


ᐅ Jamie D Bly, Ohio

Address: 3560 Hetzel Dr Parma, OH 44134-4934

Snapshot of U.S. Bankruptcy Proceeding Case 14-10774-jps: "The case of Jamie D Bly in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie D Bly — Ohio, 14-10774


ᐅ Jenell A Bogan, Ohio

Address: 6871 Ames Rd Apt 402 Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 13-13334-aih: "Jenell A Bogan's Chapter 7 bankruptcy, filed in Parma, OH in May 8, 2013, led to asset liquidation, with the case closing in August 13, 2013."
Jenell A Bogan — Ohio, 13-13334


ᐅ Stamatia Andreas Bogeas, Ohio

Address: 5219 Roseside Ave Parma, OH 44134-1107

Brief Overview of Bankruptcy Case 16-13630-pmc: "The bankruptcy filing by Stamatia Andreas Bogeas, undertaken in June 30, 2016 in Parma, OH under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Stamatia Andreas Bogeas — Ohio, 16-13630


ᐅ Kimberly Ann Bonazza, Ohio

Address: 1592 Wexford Ave Parma, OH 44134-2014

Bankruptcy Case 15-14606-aih Overview: "Parma, OH resident Kimberly Ann Bonazza's 2015-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-11."
Kimberly Ann Bonazza — Ohio, 15-14606


ᐅ Brian J Bonus, Ohio

Address: 1120 Hillsdale Rd Parma, OH 44134

Bankruptcy Case 12-15220-aih Overview: "Brian J Bonus's bankruptcy, initiated in July 16, 2012 and concluded by 10.21.2012 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian J Bonus — Ohio, 12-15220


ᐅ Kristine Ann Borcuch, Ohio

Address: 4424 Fruitland Dr Parma, OH 44134-4533

Bankruptcy Case 16-14019-aih Summary: "Kristine Ann Borcuch's Chapter 7 bankruptcy, filed in Parma, OH in Jul 23, 2016, led to asset liquidation, with the case closing in October 2016."
Kristine Ann Borcuch — Ohio, 16-14019


ᐅ Kimberly Borczuch, Ohio

Address: 6169 W 54th St Parma, OH 44129-4747

Bankruptcy Case 15-16764-aih Summary: "In a Chapter 7 bankruptcy case, Kimberly Borczuch from Parma, OH, saw her proceedings start in 11/25/2015 and complete by 2016-02-23, involving asset liquidation."
Kimberly Borczuch — Ohio, 15-16764


ᐅ Michael A Boreczky, Ohio

Address: 7641 Hoertz Rd Parma, OH 44134-6401

Brief Overview of Bankruptcy Case 15-11752-aih: "In Parma, OH, Michael A Boreczky filed for Chapter 7 bankruptcy in 03/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Michael A Boreczky — Ohio, 15-11752


ᐅ James Matthew Boros, Ohio

Address: 6423 Kerneywood Rd Parma, OH 44129-5328

Snapshot of U.S. Bankruptcy Proceeding Case 15-14884-aih: "The bankruptcy record of James Matthew Boros from Parma, OH, shows a Chapter 7 case filed in August 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-24."
James Matthew Boros — Ohio, 15-14884


ᐅ Nicole Elizabeth Boros, Ohio

Address: 6423 Kerneywood Rd Parma, OH 44129-5328

Bankruptcy Case 15-14884-aih Summary: "In Parma, OH, Nicole Elizabeth Boros filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2015."
Nicole Elizabeth Boros — Ohio, 15-14884


ᐅ Antimo Bovenzi, Ohio

Address: 3802 Stanfield Dr Parma, OH 44134-5060

Bankruptcy Case 2014-15616-pmc Summary: "The case of Antimo Bovenzi in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antimo Bovenzi — Ohio, 2014-15616


ᐅ Karen L Bowling, Ohio

Address: 5653 Chevrolet Blvd Apt 3 Parma, OH 44130-8712

Bankruptcy Case 15-16417-jps Overview: "Parma, OH resident Karen L Bowling's Nov 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-08."
Karen L Bowling — Ohio, 15-16417


ᐅ Ephraim S Bowser, Ohio

Address: 3703 Klusner Ave Parma, OH 44134-5035

Snapshot of U.S. Bankruptcy Proceeding Case 16-11466-jps: "Ephraim S Bowser's Chapter 7 bankruptcy, filed in Parma, OH in March 18, 2016, led to asset liquidation, with the case closing in June 2016."
Ephraim S Bowser — Ohio, 16-11466


ᐅ Timothy R Boyer, Ohio

Address: 8302 Chesterfield Ave Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 12-15684-jps: "The case of Timothy R Boyer in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy R Boyer — Ohio, 12-15684


ᐅ Yaroslav Boyko, Ohio

Address: 5219 W 45th St Parma, OH 44134-1005

Concise Description of Bankruptcy Case 16-11067-aih7: "Parma, OH resident Yaroslav Boyko's Mar 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Yaroslav Boyko — Ohio, 16-11067


ᐅ Maureen A Boylan, Ohio

Address: 4602 Sheraton Dr Parma, OH 44134-2846

Bankruptcy Case 14-16542-aih Overview: "The bankruptcy filing by Maureen A Boylan, undertaken in October 2014 in Parma, OH under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Maureen A Boylan — Ohio, 14-16542


ᐅ Alex G Bramer, Ohio

Address: 5250 W 44th St Parma, OH 44134-1122

Bankruptcy Case 2014-15605-jps Summary: "In a Chapter 7 bankruptcy case, Alex G Bramer from Parma, OH, saw their proceedings start in Aug 29, 2014 and complete by Nov 27, 2014, involving asset liquidation."
Alex G Bramer — Ohio, 2014-15605


ᐅ Donna J Bramer, Ohio

Address: 5250 W 44th St Parma, OH 44134-1122

Concise Description of Bankruptcy Case 14-15605-jps7: "Donna J Bramer's bankruptcy, initiated in August 29, 2014 and concluded by 11/27/2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Bramer — Ohio, 14-15605


ᐅ Sr Michael R Brandt, Ohio

Address: 5232 Daleside Ave Parma, OH 44134

Concise Description of Bankruptcy Case 13-18035-aih7: "Sr Michael R Brandt's bankruptcy, initiated in 2013-11-15 and concluded by Feb 20, 2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael R Brandt — Ohio, 13-18035


ᐅ Jeffrey M Braun, Ohio

Address: 3318 Grantwood Dr Parma, OH 44134-3955

Concise Description of Bankruptcy Case 16-13979-pmc7: "The bankruptcy record of Jeffrey M Braun from Parma, OH, shows a Chapter 7 case filed in 07.21.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-19."
Jeffrey M Braun — Ohio, 16-13979


ᐅ Mary E Breschini, Ohio

Address: 3911 Pershing Ave Parma, OH 44134-2305

Snapshot of U.S. Bankruptcy Proceeding Case 15-16976-aih: "Mary E Breschini's bankruptcy, initiated in December 9, 2015 and concluded by March 8, 2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Breschini — Ohio, 15-16976


ᐅ Paul S Breschini, Ohio

Address: 3911 Pershing Ave Parma, OH 44134-2305

Bankruptcy Case 15-16976-aih Summary: "In Parma, OH, Paul S Breschini filed for Chapter 7 bankruptcy in December 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-08."
Paul S Breschini — Ohio, 15-16976


ᐅ Frances M Brink, Ohio

Address: 2831 Norris Ave Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 13-16780-jps: "The case of Frances M Brink in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances M Brink — Ohio, 13-16780


ᐅ Richard Briscar, Ohio

Address: 5150 Whispering Oaks Blvd Apt A2 Parma, OH 44134-7903

Concise Description of Bankruptcy Case 16-10379-aih7: "In a Chapter 7 bankruptcy case, Richard Briscar from Parma, OH, saw their proceedings start in 2016-01-28 and complete by April 27, 2016, involving asset liquidation."
Richard Briscar — Ohio, 16-10379


ᐅ Rosanna Briscar, Ohio

Address: 5150 Whispering Oaks Blvd Apt A2 Parma, OH 44134-7903

Bankruptcy Case 16-10379-aih Summary: "Rosanna Briscar's bankruptcy, initiated in January 28, 2016 and concluded by 2016-04-27 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanna Briscar — Ohio, 16-10379


ᐅ Kris M Broda, Ohio

Address: 3206 Hearthstone Rd Parma, OH 44134-2640

Brief Overview of Bankruptcy Case 2014-13936-aih: "Kris M Broda's Chapter 7 bankruptcy, filed in Parma, OH in Jun 18, 2014, led to asset liquidation, with the case closing in Sep 16, 2014."
Kris M Broda — Ohio, 2014-13936


ᐅ Tara L Brown, Ohio

Address: 7554 Skylark Dr Parma, OH 44130-5972

Concise Description of Bankruptcy Case 15-14710-aih7: "Tara L Brown's bankruptcy, initiated in 08.18.2015 and concluded by November 16, 2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara L Brown — Ohio, 15-14710


ᐅ Harry W Bruno, Ohio

Address: 5925 W 54th St Parma, OH 44129-3837

Bankruptcy Case 14-11740-pmc Overview: "Harry W Bruno's bankruptcy, initiated in 03.20.2014 and concluded by 06.18.2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry W Bruno — Ohio, 14-11740


ᐅ Charles J Brush, Ohio

Address: 7660 Broadview Rd Apt 208 Parma, OH 44134-6736

Bankruptcy Case 14-11548-jps Summary: "Parma, OH resident Charles J Brush's 03.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2014."
Charles J Brush — Ohio, 14-11548


ᐅ Jessica H Buehner, Ohio

Address: 3911 Pershing Ave Parma, OH 44134

Brief Overview of Bankruptcy Case 13-17044-aih: "The case of Jessica H Buehner in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica H Buehner — Ohio, 13-17044


ᐅ Michael A Buescher, Ohio

Address: 5384 Knollwood Dr Apt 3 Parma, OH 44129-1633

Bankruptcy Case 2014-14698-jps Summary: "The case of Michael A Buescher in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Buescher — Ohio, 2014-14698


ᐅ Brittney L Bulkowski, Ohio

Address: 5321 Knollwood Dr Apt 2 Parma, OH 44129-1618

Bankruptcy Case 15-10042-aih Summary: "Brittney L Bulkowski's bankruptcy, initiated in Jan 6, 2015 and concluded by 04.06.2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittney L Bulkowski — Ohio, 15-10042


ᐅ Steve N Bunch, Ohio

Address: 3100 Augustine Dr Parma, OH 44134

Brief Overview of Bankruptcy Case 11-14163-rb: "In a Chapter 7 bankruptcy case, Steve N Bunch from Parma, OH, saw his proceedings start in May 14, 2011 and complete by August 2011, involving asset liquidation."
Steve N Bunch — Ohio, 11-14163-rb


ᐅ Jr Danny L Burdette, Ohio

Address: 8224 Parmenter Dr Parma, OH 44129

Concise Description of Bankruptcy Case 11-13997-rb7: "In Parma, OH, Jr Danny L Burdette filed for Chapter 7 bankruptcy in May 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Jr Danny L Burdette — Ohio, 11-13997-rb


ᐅ Jr Richard A Burke, Ohio

Address: 4703 Redfern Rd Parma, OH 44134

Bankruptcy Case 12-15718-pmc Overview: "The bankruptcy record of Jr Richard A Burke from Parma, OH, shows a Chapter 7 case filed in Aug 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Jr Richard A Burke — Ohio, 12-15718


ᐅ Charles J Burke, Ohio

Address: 5814 Charles Ave Parma, OH 44129-3810

Brief Overview of Bankruptcy Case 15-11047-pmc: "In Parma, OH, Charles J Burke filed for Chapter 7 bankruptcy in March 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-31."
Charles J Burke — Ohio, 15-11047


ᐅ Lynette M Burton, Ohio

Address: 5800 Laurent Dr Apt 330 Parma, OH 44129

Brief Overview of Bankruptcy Case 11-13396-pmc: "In a Chapter 7 bankruptcy case, Lynette M Burton from Parma, OH, saw her proceedings start in 04.21.2011 and complete by 2011-08-02, involving asset liquidation."
Lynette M Burton — Ohio, 11-13396


ᐅ James Michael Busicnki, Ohio

Address: 6405 STATE RD Parma, OH 44134

Bankruptcy Case 12-12822-aih Summary: "Parma, OH resident James Michael Busicnki's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
James Michael Busicnki — Ohio, 12-12822


ᐅ Sr Brian A Buskirk, Ohio

Address: 5518 ABRAHAM AVE Parma, OH 44130

Bankruptcy Case 12-12901-jps Overview: "In a Chapter 7 bankruptcy case, Sr Brian A Buskirk from Parma, OH, saw their proceedings start in April 18, 2012 and complete by 07.24.2012, involving asset liquidation."
Sr Brian A Buskirk — Ohio, 12-12901


ᐅ Joseph G Buza, Ohio

Address: 11066 Bobko Blvd Parma, OH 44130

Brief Overview of Bankruptcy Case 12-14192-pmc: "Joseph G Buza's Chapter 7 bankruptcy, filed in Parma, OH in 06.01.2012, led to asset liquidation, with the case closing in September 6, 2012."
Joseph G Buza — Ohio, 12-14192


ᐅ Frank Alex Calarco, Ohio

Address: 7598 Cecelia Dr Parma, OH 44134-6537

Concise Description of Bankruptcy Case 14-11557-aih7: "The case of Frank Alex Calarco in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Alex Calarco — Ohio, 14-11557


ᐅ Jaime Cales, Ohio

Address: 6423 Stanbury Rd Parma, OH 44129-5015

Bankruptcy Case 15-16176-pmc Overview: "The bankruptcy record of Jaime Cales from Parma, OH, shows a Chapter 7 case filed in 10/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2016."
Jaime Cales — Ohio, 15-16176


ᐅ Charles R Calire, Ohio

Address: 2810 Center Dr Parma, OH 44134

Bankruptcy Case 11-13088-rb Summary: "Charles R Calire's Chapter 7 bankruptcy, filed in Parma, OH in April 2011, led to asset liquidation, with the case closing in July 2011."
Charles R Calire — Ohio, 11-13088-rb


ᐅ Maria L Cammarato, Ohio

Address: 5849 Woolman Ct Apt 22 Parma, OH 44130-1068

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12911-jps: "In Parma, OH, Maria L Cammarato filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2014."
Maria L Cammarato — Ohio, 2014-12911