ᐅ Webb Denise Harden, Ohio Address: 9750 Westview Dr Apt 8 Parma, OH 44129-1038 Snapshot of U.S. Bankruptcy Proceeding Case 15-11559-jps: "Webb Denise Harden's Chapter 7 bankruptcy, filed in Parma, OH in 2015-03-23, led to asset liquidation, with the case closing in 06.21.2015." Webb Denise Harden — Ohio, 15-11559
ᐅ Vaughn Tonya R Harris, Ohio Address: 5364 Knollwood Dr Apt 1 Parma, OH 44129-1627 Bankruptcy Case 16-14620-aih Summary: "In a Chapter 7 bankruptcy case, Vaughn Tonya R Harris from Parma, OH, saw his proceedings start in Aug 24, 2016 and complete by Nov 22, 2016, involving asset liquidation." Vaughn Tonya R Harris — Ohio, 16-14620
ᐅ Jr Jeffrey Scott Harris, Ohio Address: 5618 Renwood Dr Parma, OH 44129 Concise Description of Bankruptcy Case 13-12495-pmc7: "In a Chapter 7 bankruptcy case, Jr Jeffrey Scott Harris from Parma, OH, saw their proceedings start in April 11, 2013 and complete by July 17, 2013, involving asset liquidation." Jr Jeffrey Scott Harris — Ohio, 13-12495
ᐅ Thomas P Harsany, Ohio Address: 3714 Pershing Ave Parma, OH 44134-2302 Snapshot of U.S. Bankruptcy Proceeding Case 16-11835-jps: "The case of Thomas P Harsany in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas P Harsany — Ohio, 16-11835
ᐅ Bashar S Hashash, Ohio Address: 5936 Stumph Rd Apt 422 Parma, OH 44130-1760 Snapshot of U.S. Bankruptcy Proceeding Case 14-16975-jps: "The bankruptcy record of Bashar S Hashash from Parma, OH, shows a Chapter 7 case filed in Nov 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.01.2015." Bashar S Hashash — Ohio, 14-16975
ᐅ Lynda R Haymans, Ohio Address: 3309 Nottingham Dr Parma, OH 44134 Concise Description of Bankruptcy Case 13-11522-pmc7: "The bankruptcy filing by Lynda R Haymans, undertaken in 2013-03-08 in Parma, OH under Chapter 7, concluded with discharge in 2013-06-13 after liquidating assets." Lynda R Haymans — Ohio, 13-11522
ᐅ Marla Heidrick, Ohio Address: 8310 Deerfield Dr Parma, OH 44129 Bankruptcy Case 13-18505-jps Summary: "In Parma, OH, Marla Heidrick filed for Chapter 7 bankruptcy in Dec 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-16." Marla Heidrick — Ohio, 13-18505
ᐅ Tammy Sue Hendricks, Ohio Address: 3455 Grovewood Ave Parma, OH 44134-1261 Snapshot of U.S. Bankruptcy Proceeding Case 2014-12542-jps: "The bankruptcy filing by Tammy Sue Hendricks, undertaken in 2014-04-21 in Parma, OH under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets." Tammy Sue Hendricks — Ohio, 2014-12542
ᐅ James F Henkel, Ohio Address: 4721 Sarasota Dr Parma, OH 44134 Brief Overview of Bankruptcy Case 13-15254-jps: "In a Chapter 7 bankruptcy case, James F Henkel from Parma, OH, saw their proceedings start in 07.25.2013 and complete by 2013-10-30, involving asset liquidation." James F Henkel — Ohio, 13-15254
ᐅ Lynn M Herron, Ohio Address: 5848 Woolman Ct Apt 58 Parma, OH 44130-1063 Bankruptcy Case 16-10461-jps Summary: "The bankruptcy record of Lynn M Herron from Parma, OH, shows a Chapter 7 case filed in 02/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-01." Lynn M Herron — Ohio, 16-10461
ᐅ Melissa A Highsmith, Ohio Address: 5305 Knollwood Dr Apt 6 Parma, OH 44129 Snapshot of U.S. Bankruptcy Proceeding Case 13-16496-jps: "Melissa A Highsmith's Chapter 7 bankruptcy, filed in Parma, OH in Sep 13, 2013, led to asset liquidation, with the case closing in 12/19/2013." Melissa A Highsmith — Ohio, 13-16496
ᐅ Joyce K Hillyer, Ohio Address: 5691 Chevrolet Blvd Apt B312 Parma, OH 44130-1408 Concise Description of Bankruptcy Case 15-14261-jps7: "The bankruptcy filing by Joyce K Hillyer, undertaken in Jul 28, 2015 in Parma, OH under Chapter 7, concluded with discharge in 2015-10-26 after liquidating assets." Joyce K Hillyer — Ohio, 15-14261
ᐅ Julie Ann Hobrath, Ohio Address: 4111 Redfern Rd Parma, OH 44134 Snapshot of U.S. Bankruptcy Proceeding Case 13-14813-aih: "Julie Ann Hobrath's bankruptcy, initiated in 07.08.2013 and concluded by 2013-10-13 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Julie Ann Hobrath — Ohio, 13-14813
ᐅ Christine A Hoffman, Ohio Address: 8555 Royal Ridge Dr Parma, OH 44129-6030 Bankruptcy Case 14-16992-jps Summary: "In Parma, OH, Christine A Hoffman filed for Chapter 7 bankruptcy in Nov 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2015." Christine A Hoffman — Ohio, 14-16992
ᐅ Sarah E Hurt, Ohio Address: 1207 North Ave Parma, OH 44134 Concise Description of Bankruptcy Case 12-18179-pmc7: "The case of Sarah E Hurt in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sarah E Hurt — Ohio, 12-18179
ᐅ Matthew Richard Hybel, Ohio Address: 7763 Hoertz Rd Parma, OH 44134 Snapshot of U.S. Bankruptcy Proceeding Case 13-12517-aih: "The bankruptcy filing by Matthew Richard Hybel, undertaken in April 11, 2013 in Parma, OH under Chapter 7, concluded with discharge in 07/17/2013 after liquidating assets." Matthew Richard Hybel — Ohio, 13-12517
ᐅ Jr Edward J Hyla, Ohio Address: 2210 Brookview Blvd Parma, OH 44134 Brief Overview of Bankruptcy Case 13-16719-aih: "The bankruptcy filing by Jr Edward J Hyla, undertaken in 2013-09-22 in Parma, OH under Chapter 7, concluded with discharge in 12/28/2013 after liquidating assets." Jr Edward J Hyla — Ohio, 13-16719
ᐅ Matthew J Hylton, Ohio Address: 5245 Hauserman Rd Apt 3 Parma, OH 44130-1226 Bankruptcy Case 2014-14998-pmc Overview: "Matthew J Hylton's bankruptcy, initiated in 2014-08-02 and concluded by Oct 31, 2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew J Hylton — Ohio, 2014-14998
ᐅ Diana Margaret Hysek, Ohio Address: 2836 Hilltop Dr Parma, OH 44134-5239 Bankruptcy Case 15-17078-jps Overview: "The case of Diana Margaret Hysek in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Diana Margaret Hysek — Ohio, 15-17078
ᐅ Mark A Iacano, Ohio Address: 4631 Coral Gables Dr Parma, OH 44134 Concise Description of Bankruptcy Case 13-11444-aih7: "Mark A Iacano's Chapter 7 bankruptcy, filed in Parma, OH in 03.06.2013, led to asset liquidation, with the case closing in Jun 11, 2013." Mark A Iacano — Ohio, 13-11444
ᐅ Malik Idriss, Ohio Address: 7319 Virginia Ave Parma, OH 44129-2532 Bankruptcy Case 2014-13311-jps Summary: "Malik Idriss's Chapter 7 bankruptcy, filed in Parma, OH in 05.21.2014, led to asset liquidation, with the case closing in 2014-08-27." Malik Idriss — Ohio, 2014-13311
ᐅ Joseph N Imbrigotta, Ohio Address: 5802 Ridgewood Ave Parma, OH 44129 Snapshot of U.S. Bankruptcy Proceeding Case 12-14164-pmc: "The bankruptcy record of Joseph N Imbrigotta from Parma, OH, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2012." Joseph N Imbrigotta — Ohio, 12-14164
ᐅ Michael T Inman, Ohio Address: 5115 Kenmore Ave Parma, OH 44134 Concise Description of Bankruptcy Case 13-16311-aih7: "The bankruptcy filing by Michael T Inman, undertaken in 2013-09-05 in Parma, OH under Chapter 7, concluded with discharge in 12/11/2013 after liquidating assets." Michael T Inman — Ohio, 13-16311
ᐅ Muna Iwais, Ohio Address: 7077 Ridge Rd Parma, OH 44129-5622 Brief Overview of Bankruptcy Case 2014-15911-aih: "Muna Iwais's bankruptcy, initiated in 09/15/2014 and concluded by 2014-12-14 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Muna Iwais — Ohio, 2014-15911
ᐅ John P James, Ohio Address: 5500 Laurent Dr Apt 303 Parma, OH 44129 Brief Overview of Bankruptcy Case 11-13344-pmc: "John P James's Chapter 7 bankruptcy, filed in Parma, OH in 2011-04-20, led to asset liquidation, with the case closing in July 25, 2011." John P James — Ohio, 11-13344
ᐅ Elizabeth C Jangiti, Ohio Address: 6841 Day Dr Apt 224 Parma, OH 44129-5447 Bankruptcy Case 15-16004-jps Overview: "Elizabeth C Jangiti's Chapter 7 bankruptcy, filed in Parma, OH in 10/21/2015, led to asset liquidation, with the case closing in 01.19.2016." Elizabeth C Jangiti — Ohio, 15-16004
ᐅ Ronald C Janzen, Ohio Address: 4016 Pershing Ave Parma, OH 44134-2308 Concise Description of Bankruptcy Case 16-11271-jps7: "The bankruptcy filing by Ronald C Janzen, undertaken in 2016-03-10 in Parma, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets." Ronald C Janzen — Ohio, 16-11271
ᐅ Rose C Janzen, Ohio Address: 4016 Pershing Ave Parma, OH 44134-2308 Bankruptcy Case 16-11271-jps Overview: "In Parma, OH, Rose C Janzen filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2016." Rose C Janzen — Ohio, 16-11271
ᐅ Dennis Jarmatcki, Ohio Address: 5806 Gerald Ave Parma, OH 44129-3308 Bankruptcy Case 2014-15703-jps Summary: "Dennis Jarmatcki's bankruptcy, initiated in September 4, 2014 and concluded by Dec 3, 2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dennis Jarmatcki — Ohio, 2014-15703
ᐅ Karen A Jarmatcki, Ohio Address: 5806 Gerald Ave Parma, OH 44129-3308 Concise Description of Bankruptcy Case 14-15703-jps7: "The bankruptcy record of Karen A Jarmatcki from Parma, OH, shows a Chapter 7 case filed in Sep 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03." Karen A Jarmatcki — Ohio, 14-15703
ᐅ Rochelle Suzannah Jeffray, Ohio Address: 4000 Pershing Ave Parma, OH 44134-2308 Concise Description of Bankruptcy Case 16-11988-aih7: "In Parma, OH, Rochelle Suzannah Jeffray filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016." Rochelle Suzannah Jeffray — Ohio, 16-11988
ᐅ Leeann L Jeske, Ohio Address: 7907 Ivandale Dr Parma, OH 44129-4823 Bankruptcy Case 2014-12740-jps Overview: "In Parma, OH, Leeann L Jeske filed for Chapter 7 bankruptcy in 04/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2014." Leeann L Jeske — Ohio, 2014-12740
ᐅ Wetzel D Jobe, Ohio Address: 3410 Alden Dr Parma, OH 44134-4412 Snapshot of U.S. Bankruptcy Proceeding Case 2014-15095-jps: "Wetzel D Jobe's Chapter 7 bankruptcy, filed in Parma, OH in August 2014, led to asset liquidation, with the case closing in 2014-11-05." Wetzel D Jobe — Ohio, 2014-15095
ᐅ James E Jogan, Ohio Address: 7683 Hoertz Rd Parma, OH 44134 Bankruptcy Case 13-15387-jps Summary: "In Parma, OH, James E Jogan filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-05." James E Jogan — Ohio, 13-15387
ᐅ Voncile Iethra Johnson, Ohio Address: 5500 Laurent Dr Apt 228 Parma, OH 44129 Snapshot of U.S. Bankruptcy Proceeding Case 11-11436-pmc: "The case of Voncile Iethra Johnson in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Voncile Iethra Johnson — Ohio, 11-11436
ᐅ Colette A Johnson, Ohio Address: 5264 W 46th St Parma, OH 44134-1002 Snapshot of U.S. Bankruptcy Proceeding Case 16-11622-pmc: "Parma, OH resident Colette A Johnson's Mar 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016." Colette A Johnson — Ohio, 16-11622
ᐅ Barbara J Johnston, Ohio Address: 6203 Westlake Ave Parma, OH 44129-2353 Bankruptcy Case 16-13150-jps Overview: "In Parma, OH, Barbara J Johnston filed for Chapter 7 bankruptcy in 06.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2016." Barbara J Johnston — Ohio, 16-13150
ᐅ George W Johnston, Ohio Address: 6203 Westlake Ave Parma, OH 44129-2353 Concise Description of Bankruptcy Case 16-13150-jps7: "George W Johnston's Chapter 7 bankruptcy, filed in Parma, OH in 2016-06-06, led to asset liquidation, with the case closing in 2016-09-04." George W Johnston — Ohio, 16-13150
ᐅ Susan A Jones, Ohio Address: 2666 Dentzler Rd Parma, OH 44134 Bankruptcy Case 13-11190-aih Summary: "The case of Susan A Jones in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Susan A Jones — Ohio, 13-11190
ᐅ Shannon Lynn Joyce, Ohio Address: 6507 Sunderland Dr Parma, OH 44129-4635 Snapshot of U.S. Bankruptcy Proceeding Case 16-13199-pmc: "Parma, OH resident Shannon Lynn Joyce's 2016-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016." Shannon Lynn Joyce — Ohio, 16-13199
ᐅ Allen T Juker, Ohio Address: 9595 Reichert Rd Parma, OH 44130-6047 Snapshot of U.S. Bankruptcy Proceeding Case 07-17999-pmc: "Filing for Chapter 13 bankruptcy in 10/19/2007, Allen T Juker from Parma, OH, structured a repayment plan, achieving discharge in 2013-11-18." Allen T Juker — Ohio, 07-17999
ᐅ Samantha Juker, Ohio Address: 9595 Reichert Rd Parma, OH 44130-6047 Brief Overview of Bankruptcy Case 07-17999-pmc: "Samantha Juker's Chapter 13 bankruptcy in Parma, OH started in 2007-10-19. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.18.2013." Samantha Juker — Ohio, 07-17999
ᐅ Elizabeth Ann Kaiser, Ohio Address: 2507 Grovewood Ave Parma, OH 44134 Bankruptcy Case 13-13894-aih Summary: "The bankruptcy record of Elizabeth Ann Kaiser from Parma, OH, shows a Chapter 7 case filed in 05.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013." Elizabeth Ann Kaiser — Ohio, 13-13894
ᐅ Scott R Kapitanec, Ohio Address: 3315 Bowmen Ln Parma, OH 44134-5627 Bankruptcy Case 15-13057-jps Overview: "Scott R Kapitanec's bankruptcy, initiated in 05.29.2015 and concluded by Aug 27, 2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Scott R Kapitanec — Ohio, 15-13057
ᐅ Heidi J Kasmark, Ohio Address: 3111 WOODLAWN DR Parma, OH 44134 Bankruptcy Case 12-12878-aih Overview: "The case of Heidi J Kasmark in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Heidi J Kasmark — Ohio, 12-12878
ᐅ Sandra L Kavanaugh, Ohio Address: 6231 Stumph Rd Apt 7 Parma, OH 44130-2243 Bankruptcy Case 2014-13813-aih Overview: "The case of Sandra L Kavanaugh in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sandra L Kavanaugh — Ohio, 2014-13813
ᐅ Theodore J Kavouras, Ohio Address: 6375 State Rd Parma, OH 44134 Snapshot of U.S. Bankruptcy Proceeding Case 13-15388-pmc: "The case of Theodore J Kavouras in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Theodore J Kavouras — Ohio, 13-15388
ᐅ Darlene J Keefe, Ohio Address: 1111 Dartmoor Ave Parma, OH 44134-3215 Bankruptcy Case 16-10340-aih Overview: "The bankruptcy filing by Darlene J Keefe, undertaken in 01.27.2016 in Parma, OH under Chapter 7, concluded with discharge in 2016-04-26 after liquidating assets." Darlene J Keefe — Ohio, 16-10340
ᐅ Spiro P Kefalos, Ohio Address: 10850 W Sprague Rd Parma, OH 44130-7710 Brief Overview of Bankruptcy Case 16-13445-jps: "Spiro P Kefalos's bankruptcy, initiated in 06/21/2016 and concluded by September 19, 2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Spiro P Kefalos — Ohio, 16-13445
ᐅ Lisa A Kefalos, Ohio Address: 10850 W Sprague Rd Parma, OH 44130-7710 Bankruptcy Case 16-13445-jps Summary: "In a Chapter 7 bankruptcy case, Lisa A Kefalos from Parma, OH, saw her proceedings start in 06.21.2016 and complete by 09/19/2016, involving asset liquidation." Lisa A Kefalos — Ohio, 16-13445
ᐅ Marie Elen Keith, Ohio Address: 8219 Theota Ave Parma, OH 44129-1823 Concise Description of Bankruptcy Case 15-10503-aih7: "Marie Elen Keith's Chapter 7 bankruptcy, filed in Parma, OH in 02.04.2015, led to asset liquidation, with the case closing in May 2015." Marie Elen Keith — Ohio, 15-10503
ᐅ Shawn M Kelbacher, Ohio Address: 6209 Ackley Rd Parma, OH 44129-4605 Concise Description of Bankruptcy Case 15-13307-aih7: "The bankruptcy filing by Shawn M Kelbacher, undertaken in June 10, 2015 in Parma, OH under Chapter 7, concluded with discharge in 2015-09-08 after liquidating assets." Shawn M Kelbacher — Ohio, 15-13307
ᐅ Kevin M Kelly, Ohio Address: 5907 Woolman Ct Apt 54 Parma, OH 44130-1088 Brief Overview of Bankruptcy Case 15-15403-aih: "The bankruptcy filing by Kevin M Kelly, undertaken in Sep 22, 2015 in Parma, OH under Chapter 7, concluded with discharge in 2015-12-21 after liquidating assets." Kevin M Kelly — Ohio, 15-15403
ᐅ Clarice A Kelly, Ohio Address: 5907 Woolman Ct Apt 54 Parma, OH 44130-1088 Bankruptcy Case 15-15403-aih Summary: "The case of Clarice A Kelly in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Clarice A Kelly — Ohio, 15-15403
ᐅ John R Kendall, Ohio Address: 8025 Southington Dr Parma, OH 44129-4933 Bankruptcy Case 15-13153-pmc Summary: "The case of John R Kendall in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John R Kendall — Ohio, 15-13153
ᐅ David James Kenik, Ohio Address: 7242 Greenleaf Ave Parma, OH 44130-5021 Bankruptcy Case 2014-13107-pmc Summary: "Parma, OH resident David James Kenik's May 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2014." David James Kenik — Ohio, 2014-13107
ᐅ Kelli Ann Kenik, Ohio Address: 7242 Greenleaf Ave Parma, OH 44130-5021 Brief Overview of Bankruptcy Case 14-13107-pmc: "Kelli Ann Kenik's Chapter 7 bankruptcy, filed in Parma, OH in May 14, 2014, led to asset liquidation, with the case closing in 2014-08-27." Kelli Ann Kenik — Ohio, 14-13107
ᐅ Gregory C Kenney, Ohio Address: 6020 Stumph Rd Apt 110B Parma, OH 44130-1779 Snapshot of U.S. Bankruptcy Proceeding Case 15-15703-pmc: "The bankruptcy filing by Gregory C Kenney, undertaken in October 2015 in Parma, OH under Chapter 7, concluded with discharge in 01/05/2016 after liquidating assets." Gregory C Kenney — Ohio, 15-15703
ᐅ Justin J Kimmich, Ohio Address: 8120 Ivandale Dr Parma, OH 44129 Brief Overview of Bankruptcy Case 13-12907-jps: "The bankruptcy filing by Justin J Kimmich, undertaken in 2013-04-24 in Parma, OH under Chapter 7, concluded with discharge in 2013-07-30 after liquidating assets." Justin J Kimmich — Ohio, 13-12907
ᐅ Theodore P Kinasz, Ohio Address: 10579 Richard Dr Parma, OH 44130 Snapshot of U.S. Bankruptcy Proceeding Case 12-15419-pmc: "The bankruptcy filing by Theodore P Kinasz, undertaken in 2012-07-25 in Parma, OH under Chapter 7, concluded with discharge in 10.30.2012 after liquidating assets." Theodore P Kinasz — Ohio, 12-15419
ᐅ Tina M Kinasz, Ohio Address: 10750 Richard Dr Parma, OH 44130-1307 Snapshot of U.S. Bankruptcy Proceeding Case 15-10692-pmc: "Tina M Kinasz's bankruptcy, initiated in 02/13/2015 and concluded by 2015-05-14 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tina M Kinasz — Ohio, 15-10692
ᐅ Kurt Kinkopf, Ohio Address: 6721 Sandy Hook Dr Parma, OH 44134-6046 Concise Description of Bankruptcy Case 16-14716-jps7: "The case of Kurt Kinkopf in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kurt Kinkopf — Ohio, 16-14716
ᐅ Marcia A Kish, Ohio Address: 3019 Somia Dr Parma, OH 44134-3933 Concise Description of Bankruptcy Case 15-13751-pmc7: "Marcia A Kish's Chapter 7 bankruptcy, filed in Parma, OH in July 1, 2015, led to asset liquidation, with the case closing in 09.29.2015." Marcia A Kish — Ohio, 15-13751
ᐅ Robert A Kish, Ohio Address: 3019 Somia Dr Parma, OH 44134-3933 Concise Description of Bankruptcy Case 15-13751-pmc7: "Robert A Kish's Chapter 7 bankruptcy, filed in Parma, OH in 07/01/2015, led to asset liquidation, with the case closing in 2015-09-29." Robert A Kish — Ohio, 15-13751
ᐅ Santanna M Kish, Ohio Address: 4411 Kenmore Ave Parma, OH 44134-2443 Bankruptcy Case 2014-12849-aih Summary: "Santanna M Kish's bankruptcy, initiated in May 1, 2014 and concluded by 08/13/2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Santanna M Kish — Ohio, 2014-12849
ᐅ Bradly Paul Klonowski, Ohio Address: 3202 Wales Ave Parma, OH 44134-3634 Bankruptcy Case 2014-16086-aih Overview: "Parma, OH resident Bradly Paul Klonowski's September 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014." Bradly Paul Klonowski — Ohio, 2014-16086
ᐅ Philip J Kluczynski, Ohio Address: 8019 Kenilworth Ave Parma, OH 44129 Brief Overview of Bankruptcy Case 13-16104-pmc: "Philip J Kluczynski's Chapter 7 bankruptcy, filed in Parma, OH in August 2013, led to asset liquidation, with the case closing in December 2013." Philip J Kluczynski — Ohio, 13-16104
ᐅ James A Knauss, Ohio Address: 2552 Augustine Dr Parma, OH 44134 Snapshot of U.S. Bankruptcy Proceeding Case 11-13613-aih: "In Parma, OH, James A Knauss filed for Chapter 7 bankruptcy in 04.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02." James A Knauss — Ohio, 11-13613
ᐅ Georgia Knight, Ohio Address: 5803 Bradley Ave Parma, OH 44129 Brief Overview of Bankruptcy Case 12-16547-pmc: "Georgia Knight's bankruptcy, initiated in 2012-09-06 and concluded by 12/12/2012 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Georgia Knight — Ohio, 12-16547
ᐅ Donna L Kodek, Ohio Address: 3006 Stanfield Dr Parma, OH 44134-5044 Brief Overview of Bankruptcy Case 2014-12959-pmc: "Donna L Kodek's bankruptcy, initiated in 05.07.2014 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." Donna L Kodek — Ohio, 2014-12959
ᐅ Jennifer L Kolar, Ohio Address: 4814 Lincoln Ave Parma, OH 44134-1824 Bankruptcy Case 2014-15463-jps Summary: "Parma, OH resident Jennifer L Kolar's 08.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014." Jennifer L Kolar — Ohio, 2014-15463
ᐅ William P Koleno, Ohio Address: 6906 Orchard Ave Parma, OH 44129-2745 Bankruptcy Case 14-11833-jps Summary: "William P Koleno's Chapter 7 bankruptcy, filed in Parma, OH in March 24, 2014, led to asset liquidation, with the case closing in June 2014." William P Koleno — Ohio, 14-11833
ᐅ Svitlana Mikolaivna Kondouch, Ohio Address: 3015 NORRIS AVE Parma, OH 44134 Snapshot of U.S. Bankruptcy Proceeding Case 12-12762-aih: "Svitlana Mikolaivna Kondouch's Chapter 7 bankruptcy, filed in Parma, OH in April 2012, led to asset liquidation, with the case closing in 2012-07-19." Svitlana Mikolaivna Kondouch — Ohio, 12-12762
ᐅ Adeline M Konet, Ohio Address: 1307 Wexford Ave Parma, OH 44134-2009 Bankruptcy Case 2014-13583-pmc Summary: "In Parma, OH, Adeline M Konet filed for Chapter 7 bankruptcy in June 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2014." Adeline M Konet — Ohio, 2014-13583
ᐅ Carol J Koscick, Ohio Address: 7272 Lancelot Dr Parma, OH 44134-5756 Concise Description of Bankruptcy Case 16-14534-jps7: "Carol J Koscick's Chapter 7 bankruptcy, filed in Parma, OH in Aug 17, 2016, led to asset liquidation, with the case closing in November 2016." Carol J Koscick — Ohio, 16-14534
ᐅ Jamie L Kotwicki, Ohio Address: 6149 W 54th St Parma, OH 44129 Bankruptcy Case 13-15901-jps Summary: "Jamie L Kotwicki's Chapter 7 bankruptcy, filed in Parma, OH in August 2013, led to asset liquidation, with the case closing in 11.26.2013." Jamie L Kotwicki — Ohio, 13-15901
ᐅ Thomas F Koudela, Ohio Address: 3910 Russell Ave Parma, OH 44134-1845 Bankruptcy Case 10-19819-aih Overview: "October 2010 marked the beginning of Thomas F Koudela's Chapter 13 bankruptcy in Parma, OH, entailing a structured repayment schedule, completed by 2014-11-12." Thomas F Koudela — Ohio, 10-19819
ᐅ Todd J Kovac, Ohio Address: 5902 Bradley Ave Parma, OH 44129 Concise Description of Bankruptcy Case 11-13840-aih7: "In Parma, OH, Todd J Kovac filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2011." Todd J Kovac — Ohio, 11-13840
ᐅ Kathleen Marie Kowalski, Ohio Address: 5251 W 44th St Parma, OH 44134 Bankruptcy Case 11-11510-rb Summary: "The bankruptcy filing by Kathleen Marie Kowalski, undertaken in 02/25/2011 in Parma, OH under Chapter 7, concluded with discharge in 06/02/2011 after liquidating assets." Kathleen Marie Kowalski — Ohio, 11-11510-rb
ᐅ Raymond E Kozelka, Ohio Address: 2324 Brookdale Ave Parma, OH 44134-1507 Concise Description of Bankruptcy Case 16-14462-jps7: "In a Chapter 7 bankruptcy case, Raymond E Kozelka from Parma, OH, saw their proceedings start in August 15, 2016 and complete by Nov 13, 2016, involving asset liquidation." Raymond E Kozelka — Ohio, 16-14462
ᐅ Michael C Kozlowski, Ohio Address: 6302 Southington Dr Parma, OH 44129-5141 Snapshot of U.S. Bankruptcy Proceeding Case 08-16512-pmc: "2008-08-22 marked the beginning of Michael C Kozlowski's Chapter 13 bankruptcy in Parma, OH, entailing a structured repayment schedule, completed by 2013-06-05." Michael C Kozlowski — Ohio, 08-16512
ᐅ Robin D Krepina, Ohio Address: 5390 Knollwood Dr Apt 1 Parma, OH 44129 Snapshot of U.S. Bankruptcy Proceeding Case 13-12503-jps: "Robin D Krepina's bankruptcy, initiated in April 2013 and concluded by 2013-07-17 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robin D Krepina — Ohio, 13-12503
ᐅ Sophie K Krochmaluk, Ohio Address: 6168 Ridge Rd Parma, OH 44129 Bankruptcy Case 13-12017-aih Overview: "The bankruptcy filing by Sophie K Krochmaluk, undertaken in 03/25/2013 in Parma, OH under Chapter 7, concluded with discharge in June 2013 after liquidating assets." Sophie K Krochmaluk — Ohio, 13-12017
ᐅ Robert M Krokey, Ohio Address: 7732 Parkside Dr Parma, OH 44130-7616 Bankruptcy Case 14-17028-pmc Overview: "In Parma, OH, Robert M Krokey filed for Chapter 7 bankruptcy in Nov 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2015." Robert M Krokey — Ohio, 14-17028
ᐅ Karen J Krumroy, Ohio Address: 5507 Hollywood Dr Parma, OH 44129 Bankruptcy Case 11-11419-pmc Overview: "Karen J Krumroy's Chapter 7 bankruptcy, filed in Parma, OH in February 23, 2011, led to asset liquidation, with the case closing in 2011-05-31." Karen J Krumroy — Ohio, 11-11419
ᐅ Aleksandar Kuburic, Ohio Address: 6900 State Rd Apt 322 Parma, OH 44134 Concise Description of Bankruptcy Case 11-14084-aih7: "Parma, OH resident Aleksandar Kuburic's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-17." Aleksandar Kuburic — Ohio, 11-14084
ᐅ Marrone Lynda Lane, Ohio Address: 8624 Scarlet Oak Ln Parma, OH 44130-7673 Bankruptcy Case 2014-14561-jps Summary: "Marrone Lynda Lane's bankruptcy, initiated in 2014-07-17 and concluded by 10/15/2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marrone Lynda Lane — Ohio, 2014-14561
ᐅ Jennette C Laylle, Ohio Address: 5606 Gilbert Ave Parma, OH 44129-3034 Concise Description of Bankruptcy Case 16-11979-jps7: "In Parma, OH, Jennette C Laylle filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2016." Jennette C Laylle — Ohio, 16-11979
ᐅ Janet S Lease, Ohio Address: 9727 Pleasant Lake Blvd # 33 Parma, OH 44130 Concise Description of Bankruptcy Case 11-11261-rb7: "The case of Janet S Lease in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Janet S Lease — Ohio, 11-11261-rb
ᐅ Sarena K Leathers, Ohio Address: 11438 Gross Dr Parma, OH 44130-7335 Bankruptcy Case 16-13582-jps Overview: "Parma, OH resident Sarena K Leathers's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-26." Sarena K Leathers — Ohio, 16-13582
ᐅ Linda C Leavitt, Ohio Address: 4914 Kenmore Ave Parma, OH 44134-2454 Concise Description of Bankruptcy Case 14-10243-jps7: "Parma, OH resident Linda C Leavitt's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2014." Linda C Leavitt — Ohio, 14-10243
ᐅ Jannie M Ledger, Ohio Address: 5531 Chevrolet Blvd Apt B411 Parma, OH 44130-1492 Snapshot of U.S. Bankruptcy Proceeding Case 14-16350-jps: "The bankruptcy record of Jannie M Ledger from Parma, OH, shows a Chapter 7 case filed in October 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2015." Jannie M Ledger — Ohio, 14-16350
ᐅ Simone A Lee, Ohio Address: 7907 LIBERTY AVE Parma, OH 44129 Concise Description of Bankruptcy Case 12-12666-aih7: "Simone A Lee's Chapter 7 bankruptcy, filed in Parma, OH in 04/10/2012, led to asset liquidation, with the case closing in 07/16/2012." Simone A Lee — Ohio, 12-12666
ᐅ Scott A Leonard, Ohio Address: 7656 Broadview Rd Apt 208 Parma, OH 44134 Brief Overview of Bankruptcy Case 11-13818-aih: "The case of Scott A Leonard in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Scott A Leonard — Ohio, 11-13818
ᐅ Jo Anne Leslie, Ohio Address: 5296 W 50th St Parma, OH 44134 Concise Description of Bankruptcy Case 12-53551-mss7: "Jo Anne Leslie's Chapter 7 bankruptcy, filed in Parma, OH in 11.05.2012, led to asset liquidation, with the case closing in 2013-02-10." Jo Anne Leslie — Ohio, 12-53551
ᐅ Shirley M Lewis, Ohio Address: 5932 Stumph Rd Apt 406 Parma, OH 44130-1742 Snapshot of U.S. Bankruptcy Proceeding Case 14-16589-aih: "In Parma, OH, Shirley M Lewis filed for Chapter 7 bankruptcy in October 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2015." Shirley M Lewis — Ohio, 14-16589
ᐅ Jennifer M P Liese, Ohio Address: 5115 Maplecrest Ave Parma, OH 44134-3567 Bankruptcy Case 15-15048-aih Summary: "The case of Jennifer M P Liese in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jennifer M P Liese — Ohio, 15-15048
ᐅ Matthew P Liese, Ohio Address: 5115 Maplecrest Ave Parma, OH 44134-3567 Concise Description of Bankruptcy Case 15-15048-aih7: "In Parma, OH, Matthew P Liese filed for Chapter 7 bankruptcy in 2015-09-02. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2015." Matthew P Liese — Ohio, 15-15048
ᐅ Donald J Lipscomb, Ohio Address: 7902 Bertha Ave Parma, OH 44129 Snapshot of U.S. Bankruptcy Proceeding Case 12-16073-jps: "The case of Donald J Lipscomb in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Donald J Lipscomb — Ohio, 12-16073
ᐅ Kim Abkemeier Lizanich, Ohio Address: 10437 Pleasant Lake Blvd Parma, OH 44130 Bankruptcy Case 12-14282-jps Summary: "Kim Abkemeier Lizanich's Chapter 7 bankruptcy, filed in Parma, OH in June 6, 2012, led to asset liquidation, with the case closing in 2012-09-11." Kim Abkemeier Lizanich — Ohio, 12-14282