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 Patricia A Campeau, Ohio

Address: 8006 Liberty Ave Parma, OH 44129

Bankruptcy Case 13-16334-aih Overview: "Patricia A Campeau's bankruptcy, initiated in 2013-09-06 and concluded by 2013-12-12 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Campeau — Ohio, 13-16334


ᐅ Scott W Cantwell, Ohio

Address: 5416 Warwick Dr Parma, OH 44129-4702

Bankruptcy Case 16-14579-pmc Overview: "Scott W Cantwell's bankruptcy, initiated in Aug 19, 2016 and concluded by 2016-11-17 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott W Cantwell — Ohio, 16-14579


ᐅ Imelda Caraballo, Ohio

Address: 6630 State Rd Apt 31 Parma, OH 44134

Concise Description of Bankruptcy Case 13-18232-aih7: "In Parma, OH, Imelda Caraballo filed for Chapter 7 bankruptcy in 2013-11-24. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2014."
Imelda Caraballo — Ohio, 13-18232


ᐅ Marc A Cashin, Ohio

Address: 6606 Alber Ave Parma, OH 44129-3414

Brief Overview of Bankruptcy Case 14-11156-jps: "The bankruptcy record of Marc A Cashin from Parma, OH, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29."
Marc A Cashin — Ohio, 14-11156


ᐅ Cheryl L Cassidy, Ohio

Address: 6156 Stumph Rd Apt 209 Parma, OH 44130-1884

Brief Overview of Bankruptcy Case 16-12166-aih: "Cheryl L Cassidy's bankruptcy, initiated in 04.21.2016 and concluded by Jul 20, 2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Cassidy — Ohio, 16-12166


ᐅ Elizabeth Caton, Ohio

Address: 6206 Luelda Ave Parma, OH 44129-1947

Concise Description of Bankruptcy Case 15-11961-jps7: "The bankruptcy filing by Elizabeth Caton, undertaken in 2015-04-08 in Parma, OH under Chapter 7, concluded with discharge in 2015-07-07 after liquidating assets."
Elizabeth Caton — Ohio, 15-11961


ᐅ Lisa L Cawthra, Ohio

Address: 6006 Ridge Rd Parma, OH 44129-3939

Concise Description of Bankruptcy Case 14-10379-pmc7: "Lisa L Cawthra's bankruptcy, initiated in 01/24/2014 and concluded by 04/24/2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa L Cawthra — Ohio, 14-10379


ᐅ William J Cernanec, Ohio

Address: 10806 Brainard Dr Parma, OH 44130

Bankruptcy Case 11-14135-rb Summary: "The case of William J Cernanec in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Cernanec — Ohio, 11-14135-rb


ᐅ Dia R Cervantes, Ohio

Address: 2906 Liggett Dr Parma, OH 44134-2608

Brief Overview of Bankruptcy Case 2014-12578-jps: "The case of Dia R Cervantes in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dia R Cervantes — Ohio, 2014-12578


ᐅ David N Chahulski, Ohio

Address: 7642 Orlando Dr Parma, OH 44134-6629

Concise Description of Bankruptcy Case 14-17606-pmc7: "The bankruptcy record of David N Chahulski from Parma, OH, shows a Chapter 7 case filed in 2014-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2015."
David N Chahulski — Ohio, 14-17606


ᐅ Luke P Chandler, Ohio

Address: 1965 Green Acres Dr Parma, OH 44134-6836

Brief Overview of Bankruptcy Case 16-10786-pmc: "The case of Luke P Chandler in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke P Chandler — Ohio, 16-10786


ᐅ Christina L Chandler, Ohio

Address: 7319 Dorothy Ave Parma, OH 44129-3602

Bankruptcy Case 16-10786-pmc Overview: "Christina L Chandler's Chapter 7 bankruptcy, filed in Parma, OH in 2016-02-18, led to asset liquidation, with the case closing in 2016-05-18."
Christina L Chandler — Ohio, 16-10786


ᐅ Beverly A Chapman, Ohio

Address: 5340 Arlington Ln Parma, OH 44134-6991

Bankruptcy Case 15-14639-aih Summary: "Beverly A Chapman's bankruptcy, initiated in 2015-08-14 and concluded by 2015-11-12 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly A Chapman — Ohio, 15-14639


ᐅ Adena L Charron, Ohio

Address: 4715 Yorkshire Ave Parma, OH 44134

Bankruptcy Case 11-13620-rb Overview: "The bankruptcy filing by Adena L Charron, undertaken in April 28, 2011 in Parma, OH under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Adena L Charron — Ohio, 11-13620-rb


ᐅ Patrick M Chiara, Ohio

Address: 7915 Fenway Dr Parma, OH 44129-6242

Concise Description of Bankruptcy Case 15-10299-aih7: "In a Chapter 7 bankruptcy case, Patrick M Chiara from Parma, OH, saw their proceedings start in 2015-01-23 and complete by 2015-04-23, involving asset liquidation."
Patrick M Chiara — Ohio, 15-10299


ᐅ Roger M Childs, Ohio

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

Concise Description of Bankruptcy Case 15-14935-jps7: "The bankruptcy record of Roger M Childs from Parma, OH, shows a Chapter 7 case filed in 08.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2015."
Roger M Childs — Ohio, 15-14935


ᐅ John Chudoba, Ohio

Address: 3417 Brookview Blvd Parma, OH 44134-1256

Snapshot of U.S. Bankruptcy Proceeding Case 10-19015-jps: "2010-09-13 marked the beginning of John Chudoba's Chapter 13 bankruptcy in Parma, OH, entailing a structured repayment schedule, completed by January 25, 2013."
John Chudoba — Ohio, 10-19015


ᐅ Kathryn Ann Chudzik, Ohio

Address: 5500 Laurent Dr Apt 512 Parma, OH 44129

Concise Description of Bankruptcy Case 13-14871-jps7: "The bankruptcy record of Kathryn Ann Chudzik from Parma, OH, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2013."
Kathryn Ann Chudzik — Ohio, 13-14871


ᐅ Brian M Cicerchi, Ohio

Address: 6169 Ridge Rd Apt 6 Parma, OH 44129

Brief Overview of Bankruptcy Case 13-11986-pmc: "In Parma, OH, Brian M Cicerchi filed for Chapter 7 bankruptcy in 03.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2013."
Brian M Cicerchi — Ohio, 13-11986


ᐅ Holly D Cicero, Ohio

Address: 8316 Parmenter Dr Parma, OH 44129

Bankruptcy Case 13-13667-aih Overview: "Holly D Cicero's bankruptcy, initiated in 2013-05-21 and concluded by 2013-08-26 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly D Cicero — Ohio, 13-13667


ᐅ Rosalie H Cichon, Ohio

Address: 5256 W 52nd St Parma, OH 44134

Bankruptcy Case 12-15668-pmc Summary: "In a Chapter 7 bankruptcy case, Rosalie H Cichon from Parma, OH, saw her proceedings start in 2012-08-02 and complete by 11.07.2012, involving asset liquidation."
Rosalie H Cichon — Ohio, 12-15668


ᐅ Mandy E Cingel, Ohio

Address: 4103 Torrington Ave Parma, OH 44134

Bankruptcy Case 13-15477-aih Overview: "The case of Mandy E Cingel in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandy E Cingel — Ohio, 13-15477


ᐅ Gary L Cintula, Ohio

Address: 7712 Deerfield Dr Parma, OH 44129-4434

Bankruptcy Case 15-13028-aih Overview: "Parma, OH resident Gary L Cintula's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-26."
Gary L Cintula — Ohio, 15-13028


ᐅ Susan C Cisco, Ohio

Address: 8003 Salisbury Dr Parma, OH 44129-5313

Brief Overview of Bankruptcy Case 15-13439-jps: "Susan C Cisco's Chapter 7 bankruptcy, filed in Parma, OH in June 2015, led to asset liquidation, with the case closing in September 15, 2015."
Susan C Cisco — Ohio, 15-13439


ᐅ Jeffrey S Clark, Ohio

Address: 7660 Broadview Rd # 325-2 Parma, OH 44134-6723

Brief Overview of Bankruptcy Case 16-13856-jps: "Parma, OH resident Jeffrey S Clark's July 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2016."
Jeffrey S Clark — Ohio, 16-13856


ᐅ Scott G Clark, Ohio

Address: 7410 Wooster Pkwy Parma, OH 44129-2518

Snapshot of U.S. Bankruptcy Proceeding Case 14-11261-pmc: "In Parma, OH, Scott G Clark filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
Scott G Clark — Ohio, 14-11261


ᐅ Hope M Clarke, Ohio

Address: 5585 Candlewood Ct Parma, OH 44134-2040

Concise Description of Bankruptcy Case 2014-13652-aih7: "The case of Hope M Clarke in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hope M Clarke — Ohio, 2014-13652


ᐅ Zachary P Clemmons, Ohio

Address: 6606 Belmere Dr Parma, OH 44129

Concise Description of Bankruptcy Case 13-17990-jps7: "Zachary P Clemmons's bankruptcy, initiated in 2013-11-13 and concluded by 02/18/2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary P Clemmons — Ohio, 13-17990


ᐅ Sr James L Cochran, Ohio

Address: 1908 North Ave Parma, OH 44134

Bankruptcy Case 13-11481-pmc Summary: "The bankruptcy filing by Sr James L Cochran, undertaken in March 2013 in Parma, OH under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Sr James L Cochran — Ohio, 13-11481


ᐅ Debra A Colantonio, Ohio

Address: 9836 Pleasant Lake Blvd Apt U15 Parma, OH 44130

Concise Description of Bankruptcy Case 13-12970-pmc7: "The bankruptcy filing by Debra A Colantonio, undertaken in April 26, 2013 in Parma, OH under Chapter 7, concluded with discharge in 08/01/2013 after liquidating assets."
Debra A Colantonio — Ohio, 13-12970


ᐅ Anthony D Colapietro, Ohio

Address: 7446 Meadow Ln Parma, OH 44134-5938

Brief Overview of Bankruptcy Case 15-16138-aih: "Parma, OH resident Anthony D Colapietro's 10/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2016."
Anthony D Colapietro — Ohio, 15-16138


ᐅ Kelly S Colton, Ohio

Address: 7017 Brandywine Rd Parma, OH 44130-4628

Bankruptcy Case 16-13969-aih Summary: "In Parma, OH, Kelly S Colton filed for Chapter 7 bankruptcy in 07.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2016."
Kelly S Colton — Ohio, 16-13969


ᐅ Brandon Danger Colwell, Ohio

Address: 7111 Thornton Dr Parma, OH 44129-4061

Snapshot of U.S. Bankruptcy Proceeding Case 15-13214-aih: "The bankruptcy filing by Brandon Danger Colwell, undertaken in June 5, 2015 in Parma, OH under Chapter 7, concluded with discharge in 09/03/2015 after liquidating assets."
Brandon Danger Colwell — Ohio, 15-13214


ᐅ Adele Coman, Ohio

Address: 12936 Huffman Rd Parma, OH 44130-1864

Concise Description of Bankruptcy Case 16-13050-aih7: "The bankruptcy filing by Adele Coman, undertaken in 06.01.2016 in Parma, OH under Chapter 7, concluded with discharge in 2016-08-30 after liquidating assets."
Adele Coman — Ohio, 16-13050


ᐅ Allison M Comben, Ohio

Address: 1817 Marietta Ave Parma, OH 44134-2051

Brief Overview of Bankruptcy Case 14-10500-jps: "Allison M Comben's Chapter 7 bankruptcy, filed in Parma, OH in 2014-01-30, led to asset liquidation, with the case closing in April 30, 2014."
Allison M Comben — Ohio, 14-10500


ᐅ Dennis Anthony Commerata, Ohio

Address: 7718 Theota Ave Parma, OH 44129

Concise Description of Bankruptcy Case 13-11478-aih7: "In a Chapter 7 bankruptcy case, Dennis Anthony Commerata from Parma, OH, saw their proceedings start in March 7, 2013 and complete by June 2013, involving asset liquidation."
Dennis Anthony Commerata — Ohio, 13-11478


ᐅ Gail A Cook, Ohio

Address: 5223 W 52nd St Parma, OH 44134-1023

Bankruptcy Case 14-51695-amk Summary: "The bankruptcy record of Gail A Cook from Parma, OH, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Gail A Cook — Ohio, 14-51695


ᐅ Jason M Cooke, Ohio

Address: 4520 Milford Ave Parma, OH 44134-2120

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13144-jps: "Jason M Cooke's bankruptcy, initiated in 05.14.2014 and concluded by 08/27/2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Cooke — Ohio, 2014-13144


ᐅ Daniel A Copen, Ohio

Address: 2908 Arrow Ln Parma, OH 44134-5604

Snapshot of U.S. Bankruptcy Proceeding Case 16-13887-jps: "In Parma, OH, Daniel A Copen filed for Chapter 7 bankruptcy in July 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2016."
Daniel A Copen — Ohio, 16-13887


ᐅ Dawn M Copen, Ohio

Address: 2908 Arrow Ln Parma, OH 44134-5604

Snapshot of U.S. Bankruptcy Proceeding Case 16-13887-jps: "In a Chapter 7 bankruptcy case, Dawn M Copen from Parma, OH, saw her proceedings start in 07.15.2016 and complete by 2016-10-13, involving asset liquidation."
Dawn M Copen — Ohio, 16-13887


ᐅ Samantha M Coyne, Ohio

Address: 5514 Belmere Dr Parma, OH 44129

Brief Overview of Bankruptcy Case 13-13524-jps: "The case of Samantha M Coyne in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha M Coyne — Ohio, 13-13524


ᐅ Caitlin E Cozens, Ohio

Address: 2801 Hilltop Dr Parma, OH 44134

Bankruptcy Case 13-17570-aih Overview: "In Parma, OH, Caitlin E Cozens filed for Chapter 7 bankruptcy in Oct 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Caitlin E Cozens — Ohio, 13-17570


ᐅ Colleen Crawford, Ohio

Address: 2708 Lincoln Ave Parma, OH 44134-1924

Bankruptcy Case 14-16519-jps Overview: "In a Chapter 7 bankruptcy case, Colleen Crawford from Parma, OH, saw her proceedings start in 10/13/2014 and complete by 01.11.2015, involving asset liquidation."
Colleen Crawford — Ohio, 14-16519


ᐅ Zachery N Crawford, Ohio

Address: 5721 Chevrolet Blvd Apt 313 Parma, OH 44130-1495

Bankruptcy Case 14-11620-aih Overview: "Zachery N Crawford's Chapter 7 bankruptcy, filed in Parma, OH in Mar 17, 2014, led to asset liquidation, with the case closing in 2014-06-15."
Zachery N Crawford — Ohio, 14-11620


ᐅ Iii Allen B Creasy, Ohio

Address: 7418 JAMESON RD Parma, OH 44129

Brief Overview of Bankruptcy Case 12-12635-pmc: "In Parma, OH, Iii Allen B Creasy filed for Chapter 7 bankruptcy in Apr 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Iii Allen B Creasy — Ohio, 12-12635


ᐅ Michael A Cristantiello, Ohio

Address: 11730 W Sprague Rd Parma, OH 44130

Concise Description of Bankruptcy Case 13-17853-pmc7: "The case of Michael A Cristantiello in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Cristantiello — Ohio, 13-17853


ᐅ Pamela Suanne Crossland, Ohio

Address: 6618 Thornton Dr Uppr Unit Parma, OH 44129-4139

Brief Overview of Bankruptcy Case 2:16-bk-18194-RK: "The bankruptcy record of Pamela Suanne Crossland from Parma, OH, shows a Chapter 7 case filed in 2016-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2016."
Pamela Suanne Crossland — Ohio, 2:16-bk-18194-RK


ᐅ Erik A Csongedi, Ohio

Address: 6006 Virginia Ave Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 13-14579-pmc: "The case of Erik A Csongedi in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik A Csongedi — Ohio, 13-14579


ᐅ James M Csuri, Ohio

Address: 5736 Pearl Rd Apt 1 Parma, OH 44129-2844

Brief Overview of Bankruptcy Case 16-14069-pmc: "James M Csuri's bankruptcy, initiated in 2016-07-26 and concluded by 10/24/2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Csuri — Ohio, 16-14069


ᐅ Marc R Cudney, Ohio

Address: 4435 Russell Ave Parma, OH 44134

Bankruptcy Case 11-13537-rb Summary: "Marc R Cudney's bankruptcy, initiated in April 27, 2011 and concluded by August 2011 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc R Cudney — Ohio, 11-13537-rb


ᐅ Jacqueline Cummings, Ohio

Address: 7619 Essen Ave Parma, OH 44129-3124

Bankruptcy Case 15-12564-aih Summary: "The case of Jacqueline Cummings in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Cummings — Ohio, 15-12564


ᐅ Asela S Currie, Ohio

Address: 5676 Broadview Rd Apt 626 Parma, OH 44134-1689

Bankruptcy Case 2014-14220-aih Overview: "Asela S Currie's Chapter 7 bankruptcy, filed in Parma, OH in 2014-06-30, led to asset liquidation, with the case closing in September 28, 2014."
Asela S Currie — Ohio, 2014-14220


ᐅ Max P Curtis, Ohio

Address: 3385 Hetzel Dr Parma, OH 44134-5119

Brief Overview of Bankruptcy Case 15-12427-aih: "Max P Curtis's bankruptcy, initiated in April 2015 and concluded by 2015-07-28 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max P Curtis — Ohio, 15-12427


ᐅ Ryan D Czech, Ohio

Address: 3305 Russell Ave Parma, OH 44134-1232

Concise Description of Bankruptcy Case 14-11869-pmc7: "The case of Ryan D Czech in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan D Czech — Ohio, 14-11869


ᐅ Matthew J Dagata, Ohio

Address: 8203 Fenway Dr Parma, OH 44129-6247

Concise Description of Bankruptcy Case 15-16082-jps7: "In Parma, OH, Matthew J Dagata filed for Chapter 7 bankruptcy in 2015-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01/24/2016."
Matthew J Dagata — Ohio, 15-16082


ᐅ William R Dames, Ohio

Address: 3816 Stary Dr Parma, OH 44134-5819

Snapshot of U.S. Bankruptcy Proceeding Case 15-10191-aih: "The bankruptcy record of William R Dames from Parma, OH, shows a Chapter 7 case filed in 01/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2015."
William R Dames — Ohio, 15-10191


ᐅ Mary Opal Darlington, Ohio

Address: 7245 Beresford Ave Parma, OH 44130-5057

Bankruptcy Case 2014-13473-pmc Summary: "Mary Opal Darlington's bankruptcy, initiated in 05.29.2014 and concluded by September 10, 2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Opal Darlington — Ohio, 2014-13473


ᐅ John Allen Davis, Ohio

Address: 5413 KNOLLWOOD DR APT 1 Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 12-12776-pmc: "The case of John Allen Davis in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Allen Davis — Ohio, 12-12776


ᐅ Janice L Davis, Ohio

Address: 6871 Ames Rd Apt 212 Parma, OH 44129-5833

Bankruptcy Case 15-17347-aih Overview: "Parma, OH resident Janice L Davis's 12/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2016."
Janice L Davis — Ohio, 15-17347


ᐅ Delisha Dawson, Ohio

Address: 5556 Broadview Rd Apt 3601 Parma, OH 44134-1622

Concise Description of Bankruptcy Case 15-16074-aih7: "Delisha Dawson's bankruptcy, initiated in 2015-10-25 and concluded by 2016-01-23 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delisha Dawson — Ohio, 15-16074


ᐅ Jonathan C Dean, Ohio

Address: 6468 State Rd Apt L11 Parma, OH 44134-4171

Brief Overview of Bankruptcy Case 08-12927-aih: "Chapter 13 bankruptcy for Jonathan C Dean in Parma, OH began in 2008-04-22, focusing on debt restructuring, concluding with plan fulfillment in January 18, 2013."
Jonathan C Dean — Ohio, 08-12927


ᐅ John A Debelak, Ohio

Address: 10774 Gordon Dr Parma, OH 44130-5139

Bankruptcy Case 15-15840-jps Overview: "The bankruptcy record of John A Debelak from Parma, OH, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2016."
John A Debelak — Ohio, 15-15840


ᐅ Ashley M Dell, Ohio

Address: 11080 Fairlawn Dr Parma, OH 44130-1216

Brief Overview of Bankruptcy Case 16-13851-aih: "Ashley M Dell's Chapter 7 bankruptcy, filed in Parma, OH in Jul 14, 2016, led to asset liquidation, with the case closing in 10/12/2016."
Ashley M Dell — Ohio, 16-13851


ᐅ Jack B Dell, Ohio

Address: 5417 Hollywood Parma, OH 44129

Bankruptcy Case 14-16274-aih Summary: "The case of Jack B Dell in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack B Dell — Ohio, 14-16274


ᐅ Blake A Dentz, Ohio

Address: 5521 Alexander Rd Parma, OH 44130-1323

Brief Overview of Bankruptcy Case 15-16244-pmc: "Parma, OH resident Blake A Dentz's 10/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2016."
Blake A Dentz — Ohio, 15-16244


ᐅ Jennifer R Dentz, Ohio

Address: 5521 Alexander Rd Parma, OH 44130-1323

Bankruptcy Case 15-16244-pmc Summary: "Jennifer R Dentz's bankruptcy, initiated in 10.31.2015 and concluded by 01/29/2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer R Dentz — Ohio, 15-16244


ᐅ Megan Ann Deserio, Ohio

Address: 2711 Hearthstone Rd Parma, OH 44134-2649

Snapshot of U.S. Bankruptcy Proceeding Case 14-11583-pmc: "The bankruptcy filing by Megan Ann Deserio, undertaken in 03.15.2014 in Parma, OH under Chapter 7, concluded with discharge in 06/13/2014 after liquidating assets."
Megan Ann Deserio — Ohio, 14-11583


ᐅ Mark R Deskovich, Ohio

Address: 5714 Ridgewood Ave Parma, OH 44129-2313

Concise Description of Bankruptcy Case 15-13758-aih7: "The bankruptcy filing by Mark R Deskovich, undertaken in Jul 1, 2015 in Parma, OH under Chapter 7, concluded with discharge in 09/29/2015 after liquidating assets."
Mark R Deskovich — Ohio, 15-13758


ᐅ Kimberly K Deubel, Ohio

Address: 5990 Stumph Rd Apt 102 Parma, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 13-11176-jps: "The bankruptcy record of Kimberly K Deubel from Parma, OH, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2013."
Kimberly K Deubel — Ohio, 13-11176


ᐅ Teresa Ann Dickerson, Ohio

Address: 2832 Heresford Dr Parma, OH 44134-3404

Bankruptcy Case 15-13830-aih Overview: "Teresa Ann Dickerson's bankruptcy, initiated in 2015-07-07 and concluded by 10/05/2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Ann Dickerson — Ohio, 15-13830


ᐅ Deborah Grace Dieglio, Ohio

Address: 7114 Gilbert Ave Parma, OH 44129

Bankruptcy Case 13-18333-jps Overview: "Deborah Grace Dieglio's Chapter 7 bankruptcy, filed in Parma, OH in November 27, 2013, led to asset liquidation, with the case closing in 2014-03-04."
Deborah Grace Dieglio — Ohio, 13-18333


ᐅ Konstantinos L Dimarhos, Ohio

Address: 2715 Dellwood Dr Parma, OH 44134

Bankruptcy Case 11-13998-aih Overview: "Parma, OH resident Konstantinos L Dimarhos's 2011-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2011."
Konstantinos L Dimarhos — Ohio, 11-13998


ᐅ Jean Marie Dintaman, Ohio

Address: 5811 Forest Ave Parma, OH 44129

Concise Description of Bankruptcy Case 13-14877-aih7: "In Parma, OH, Jean Marie Dintaman filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Jean Marie Dintaman — Ohio, 13-14877


ᐅ Anthony Dipierro, Ohio

Address: 3023 Hearthstone Rd Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 13-14066-pmc: "The bankruptcy filing by Anthony Dipierro, undertaken in June 5, 2013 in Parma, OH under Chapter 7, concluded with discharge in Sep 10, 2013 after liquidating assets."
Anthony Dipierro — Ohio, 13-14066


ᐅ Angela G Ditardo, Ohio

Address: 6618 Laverne Ave Parma, OH 44129-1926

Brief Overview of Bankruptcy Case 15-15698-aih: "Parma, OH resident Angela G Ditardo's 2015-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-04."
Angela G Ditardo — Ohio, 15-15698


ᐅ Giacomo Ditardo, Ohio

Address: 6003 Laverne Ave Parma, OH 44129

Bankruptcy Case 11-13627-rb Overview: "Parma, OH resident Giacomo Ditardo's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Giacomo Ditardo — Ohio, 11-13627-rb


ᐅ Michelangelo Ditardo, Ohio

Address: 6618 Laverne Ave Parma, OH 44129-1926

Brief Overview of Bankruptcy Case 15-15698-aih: "Michelangelo Ditardo's bankruptcy, initiated in Oct 6, 2015 and concluded by 01/04/2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelangelo Ditardo — Ohio, 15-15698


ᐅ David M Docherty, Ohio

Address: 3318 Hearthstone Rd Parma, OH 44134-2642

Snapshot of U.S. Bankruptcy Proceeding Case 09-20175-jps: "David M Docherty, a resident of Parma, OH, entered a Chapter 13 bankruptcy plan in 10/27/2009, culminating in its successful completion by 11/05/2014."
David M Docherty — Ohio, 09-20175


ᐅ Lisa M Docherty, Ohio

Address: 3318 Hearthstone Rd Parma, OH 44134-2642

Bankruptcy Case 09-20175-jps Summary: "Chapter 13 bankruptcy for Lisa M Docherty in Parma, OH began in 2009-10-27, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-05."
Lisa M Docherty — Ohio, 09-20175


ᐅ Rosemary Douglas, Ohio

Address: 5890 Woolman Ct Apt 8 Parma, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 13-11519-pmc: "The bankruptcy record of Rosemary Douglas from Parma, OH, shows a Chapter 7 case filed in 2013-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Rosemary Douglas — Ohio, 13-11519


ᐅ Roxanne S Doyle, Ohio

Address: 4435 Woodway Ave Parma, OH 44134-1159

Brief Overview of Bankruptcy Case 15-12330-jps: "Parma, OH resident Roxanne S Doyle's Apr 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-23."
Roxanne S Doyle — Ohio, 15-12330


ᐅ Toni R Drabek, Ohio

Address: 5766 W 45th St Parma, OH 44134

Brief Overview of Bankruptcy Case 13-13309-aih: "In a Chapter 7 bankruptcy case, Toni R Drabek from Parma, OH, saw her proceedings start in 2013-05-07 and complete by Aug 12, 2013, involving asset liquidation."
Toni R Drabek — Ohio, 13-13309


ᐅ Winfred L Dress, Ohio

Address: 5406 Laverne Ave Parma, OH 44129-1902

Concise Description of Bankruptcy Case 09-16349-pmc7: "In his Chapter 13 bankruptcy case filed in 2009-07-10, Parma, OH's Winfred L Dress agreed to a debt repayment plan, which was successfully completed by 2012-10-29."
Winfred L Dress — Ohio, 09-16349


ᐅ Joyce A Drusa, Ohio

Address: 4507 Pershing Ave Parma, OH 44134

Bankruptcy Case 13-15459-pmc Summary: "In Parma, OH, Joyce A Drusa filed for Chapter 7 bankruptcy in 2013-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2013."
Joyce A Drusa — Ohio, 13-15459


ᐅ David A Dubitsky, Ohio

Address: 3110 Park Dr Parma, OH 44134-4630

Bankruptcy Case 14-11484-aih Overview: "In Parma, OH, David A Dubitsky filed for Chapter 7 bankruptcy in 03/12/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2014."
David A Dubitsky — Ohio, 14-11484


ᐅ Karyn L Dukes, Ohio

Address: 6630 State Rd Apt 112 Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 13-16191-aih: "The case of Karyn L Dukes in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karyn L Dukes — Ohio, 13-16191


ᐅ Estil G Duncan, Ohio

Address: 7780 Craigleigh Dr Parma, OH 44129-6611

Concise Description of Bankruptcy Case 14-16787-pmc7: "Estil G Duncan's Chapter 7 bankruptcy, filed in Parma, OH in 10/26/2014, led to asset liquidation, with the case closing in 2015-01-24."
Estil G Duncan — Ohio, 14-16787


ᐅ Rachel R Dunn, Ohio

Address: 7119 Laverne Ave Parma, OH 44129-1404

Brief Overview of Bankruptcy Case 16-14280-aih: "The case of Rachel R Dunn in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel R Dunn — Ohio, 16-14280


ᐅ Jr Steven E Dunn, Ohio

Address: 9003 Roedean Dr Parma, OH 44129

Bankruptcy Case 12-15430-jps Overview: "The bankruptcy record of Jr Steven E Dunn from Parma, OH, shows a Chapter 7 case filed in 2012-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-30."
Jr Steven E Dunn — Ohio, 12-15430


ᐅ Cathy M Earle, Ohio

Address: 1019 Dawnwood Dr Parma, OH 44134-3225

Bankruptcy Case 14-16194-pmc Summary: "Cathy M Earle's bankruptcy, initiated in September 29, 2014 and concluded by 12/28/2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy M Earle — Ohio, 14-16194


ᐅ Charles Albert Eck, Ohio

Address: 4618 Redfern Rd Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 12-15618-pmc: "The bankruptcy filing by Charles Albert Eck, undertaken in July 2012 in Parma, OH under Chapter 7, concluded with discharge in November 5, 2012 after liquidating assets."
Charles Albert Eck — Ohio, 12-15618


ᐅ Scott Michael Eddy, Ohio

Address: 8511 Deerfield Dr Parma, OH 44129

Brief Overview of Bankruptcy Case 11-11490-pmc: "Scott Michael Eddy's Chapter 7 bankruptcy, filed in Parma, OH in February 25, 2011, led to asset liquidation, with the case closing in Jun 2, 2011."
Scott Michael Eddy — Ohio, 11-11490


ᐅ Melissa Edmonds, Ohio

Address: 9380 Boundary Ln Parma, OH 44130-5203

Concise Description of Bankruptcy Case 16-14830-jps7: "The case of Melissa Edmonds in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Edmonds — Ohio, 16-14830


ᐅ Dinecia N Edwards, Ohio

Address: 5800 Laurent Dr Apt 124C Parma, OH 44129

Concise Description of Bankruptcy Case 13-11312-jps7: "Parma, OH resident Dinecia N Edwards's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Dinecia N Edwards — Ohio, 13-11312


ᐅ Brian C Elkins, Ohio

Address: 6236 Westminster Dr Parma, OH 44129-4925

Bankruptcy Case 16-12924-pmc Overview: "In a Chapter 7 bankruptcy case, Brian C Elkins from Parma, OH, saw their proceedings start in May 2016 and complete by Aug 23, 2016, involving asset liquidation."
Brian C Elkins — Ohio, 16-12924


ᐅ Janine Marie Elliott, Ohio

Address: 6213 Wilber Ave Parma, OH 44129-3423

Bankruptcy Case 2014-12309-jps Summary: "The bankruptcy filing by Janine Marie Elliott, undertaken in 2014-04-10 in Parma, OH under Chapter 7, concluded with discharge in Jul 9, 2014 after liquidating assets."
Janine Marie Elliott — Ohio, 2014-12309


ᐅ Paul J Ellis, Ohio

Address: 7606 Wooster Pkwy Parma, OH 44129-2522

Bankruptcy Case 2014-14942-aih Overview: "In Parma, OH, Paul J Ellis filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Paul J Ellis — Ohio, 2014-14942


ᐅ Valerie N Ellis, Ohio

Address: 7606 Wooster Pkwy Parma, OH 44129-2522

Snapshot of U.S. Bankruptcy Proceeding Case 14-14942-aih: "In Parma, OH, Valerie N Ellis filed for Chapter 7 bankruptcy in July 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Valerie N Ellis — Ohio, 14-14942


ᐅ Joshua M Ellison, Ohio

Address: 6803 Kenneth Ave Parma, OH 44129-2936

Bankruptcy Case 2014-16045-jps Summary: "Joshua M Ellison's bankruptcy, initiated in 09/22/2014 and concluded by 2014-12-21 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua M Ellison — Ohio, 2014-16045


ᐅ Jayne L Englehart, Ohio

Address: 7554 Skylark Dr Parma, OH 44130-5972

Snapshot of U.S. Bankruptcy Proceeding Case 14-16356-pmc: "The case of Jayne L Englehart in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayne L Englehart — Ohio, 14-16356