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 Stacey M Robles, Ohio

Address: 6020 Stumph Rd Apt 105 Parma, OH 44130

Brief Overview of Bankruptcy Case 13-16240-jps: "The bankruptcy filing by Stacey M Robles, undertaken in 09/03/2013 in Parma, OH under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Stacey M Robles — Ohio, 13-16240


ᐅ Anthony M Rodriguez, Ohio

Address: 6750 Broadview Rd Parma, OH 44134-4804

Bankruptcy Case 2014-13124-jps Summary: "The case of Anthony M Rodriguez in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony M Rodriguez — Ohio, 2014-13124


ᐅ Calynda M Rollins, Ohio

Address: 8303 Greenwood View Dr Apt 407 Parma, OH 44129-5875

Snapshot of U.S. Bankruptcy Proceeding Case 15-13504-aih: "In a Chapter 7 bankruptcy case, Calynda M Rollins from Parma, OH, saw their proceedings start in June 2015 and complete by 09/18/2015, involving asset liquidation."
Calynda M Rollins — Ohio, 15-13504


ᐅ Beth M Ronsky, Ohio

Address: 7814 Essen Ave Parma, OH 44129-3129

Brief Overview of Bankruptcy Case 2014-13272-pmc: "The bankruptcy record of Beth M Ronsky from Parma, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Beth M Ronsky — Ohio, 2014-13272


ᐅ Gregory L Sabo, Ohio

Address: 3318 Heresford Dr Parma, OH 44134

Concise Description of Bankruptcy Case 13-13810-jps7: "Parma, OH resident Gregory L Sabo's 05/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2013."
Gregory L Sabo — Ohio, 13-13810


ᐅ Sherry J Sadowski, Ohio

Address: 6538 Westminster Dr Parma, OH 44129-5321

Snapshot of U.S. Bankruptcy Proceeding Case 14-14734-jps: "Sherry J Sadowski's Chapter 7 bankruptcy, filed in Parma, OH in 07/24/2014, led to asset liquidation, with the case closing in Oct 22, 2014."
Sherry J Sadowski — Ohio, 14-14734


ᐅ Albert P Sadowski, Ohio

Address: 6538 Westminster Dr Parma, OH 44129-5321

Concise Description of Bankruptcy Case 2014-14734-jps7: "The bankruptcy record of Albert P Sadowski from Parma, OH, shows a Chapter 7 case filed in Jul 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Albert P Sadowski — Ohio, 2014-14734


ᐅ Peter J Salloum, Ohio

Address: 3401 Jeanne Dr Parma, OH 44134-5232

Concise Description of Bankruptcy Case 14-17981-aih7: "Parma, OH resident Peter J Salloum's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2015."
Peter J Salloum — Ohio, 14-17981


ᐅ Juan Jose P San, Ohio

Address: 2023 Lincoln Ave Parma, OH 44134

Bankruptcy Case 12-15301-jps Summary: "Juan Jose P San's Chapter 7 bankruptcy, filed in Parma, OH in 07.19.2012, led to asset liquidation, with the case closing in 10.24.2012."
Juan Jose P San — Ohio, 12-15301


ᐅ Wannakee L Sanders, Ohio

Address: 5686 Broadview Rd Apt 2315 Parma, OH 44134-1646

Concise Description of Bankruptcy Case 15-15472-aih7: "The bankruptcy filing by Wannakee L Sanders, undertaken in 09/25/2015 in Parma, OH under Chapter 7, concluded with discharge in 2015-12-24 after liquidating assets."
Wannakee L Sanders — Ohio, 15-15472


ᐅ Christina M Sanders, Ohio

Address: 4411 Pershing Ave Parma, OH 44134

Brief Overview of Bankruptcy Case 13-17787-pmc: "The bankruptcy record of Christina M Sanders from Parma, OH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Christina M Sanders — Ohio, 13-17787


ᐅ Elizabeth Ann Sanney, Ohio

Address: 6871 Ames Rd Apt 1001 Parma, OH 44129

Bankruptcy Case 13-11330-pmc Overview: "Elizabeth Ann Sanney's bankruptcy, initiated in March 1, 2013 and concluded by 2013-06-06 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Sanney — Ohio, 13-11330


ᐅ Marie L Santiago, Ohio

Address: 10765 Bobko Blvd Parma, OH 44130-7262

Snapshot of U.S. Bankruptcy Proceeding Case 15-16835-jps: "The bankruptcy record of Marie L Santiago from Parma, OH, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Marie L Santiago — Ohio, 15-16835


ᐅ Andrew J Santos, Ohio

Address: 5911 Bradley Ave Parma, OH 44129-2213

Concise Description of Bankruptcy Case 2014-14565-aih7: "In Parma, OH, Andrew J Santos filed for Chapter 7 bankruptcy in 2014-07-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15."
Andrew J Santos — Ohio, 2014-14565


ᐅ Linda M Sarnowski, Ohio

Address: 3218 Park Dr Parma, OH 44134-4643

Snapshot of U.S. Bankruptcy Proceeding Case 16-11068-aih: "Linda M Sarnowski's bankruptcy, initiated in Mar 1, 2016 and concluded by May 30, 2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Sarnowski — Ohio, 16-11068


ᐅ Patricia A Saunders, Ohio

Address: 2680 Bonny Blvd Parma, OH 44134-6410

Snapshot of U.S. Bankruptcy Proceeding Case 16-14672-pmc: "Patricia A Saunders's bankruptcy, initiated in 2016-08-25 and concluded by Nov 23, 2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Saunders — Ohio, 16-14672


ᐅ Amy L Sbroglia, Ohio

Address: 6715 Thornton Dr Parma, OH 44129-4140

Brief Overview of Bankruptcy Case 16-11159-pmc: "The bankruptcy filing by Amy L Sbroglia, undertaken in 2016-03-05 in Parma, OH under Chapter 7, concluded with discharge in 06.03.2016 after liquidating assets."
Amy L Sbroglia — Ohio, 16-11159


ᐅ Theresa M Schaeffer, Ohio

Address: 7701 Cecelia Dr Parma, OH 44134

Brief Overview of Bankruptcy Case 13-15993-pmc: "Parma, OH resident Theresa M Schaeffer's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2013."
Theresa M Schaeffer — Ohio, 13-15993


ᐅ Darlene M Schalois, Ohio

Address: 7660 Broadview Rd # 332-2 Parma, OH 44134-6723

Brief Overview of Bankruptcy Case 2014-13979-aih: "Darlene M Schalois's bankruptcy, initiated in 2014-06-19 and concluded by 2014-09-17 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene M Schalois — Ohio, 2014-13979


ᐅ James E Scheiman, Ohio

Address: 5556 Broadview Rd Apt 3008 Parma, OH 44134

Brief Overview of Bankruptcy Case 12-18104-jps: "In Parma, OH, James E Scheiman filed for Chapter 7 bankruptcy in 2012-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
James E Scheiman — Ohio, 12-18104


ᐅ Lan T Scherer, Ohio

Address: 4702 Lincoln Ave Parma, OH 44134-1822

Snapshot of U.S. Bankruptcy Proceeding Case 14-17924-jps: "The bankruptcy record of Lan T Scherer from Parma, OH, shows a Chapter 7 case filed in 2014-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2015."
Lan T Scherer — Ohio, 14-17924


ᐅ Peter F Schicker, Ohio

Address: 6605 Grove Ln Parma, OH 44134-6957

Bankruptcy Case 15-16724-pmc Summary: "In Parma, OH, Peter F Schicker filed for Chapter 7 bankruptcy in 11.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Peter F Schicker — Ohio, 15-16724


ᐅ Edward T Schirle, Ohio

Address: 3800 Coral Gables Dr Parma, OH 44134-6373

Brief Overview of Bankruptcy Case 2014-14167-aih: "The bankruptcy record of Edward T Schirle from Parma, OH, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Edward T Schirle — Ohio, 2014-14167


ᐅ Brittany J Schmidt, Ohio

Address: 10235 S LAKE BLVD # N-12 Parma, OH 44130

Concise Description of Bankruptcy Case 12-13015-pmc7: "Parma, OH resident Brittany J Schmidt's 04/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-26."
Brittany J Schmidt — Ohio, 12-13015


ᐅ Linda C Schmidt, Ohio

Address: 3328 Russell Ave Parma, OH 44134

Bankruptcy Case 12-15817-jps Overview: "The case of Linda C Schmidt in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda C Schmidt — Ohio, 12-15817


ᐅ Debra A Schmidt, Ohio

Address: 3007 Dellwood Dr Parma, OH 44134-4211

Snapshot of U.S. Bankruptcy Proceeding Case 15-14882-pmc: "Parma, OH resident Debra A Schmidt's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Debra A Schmidt — Ohio, 15-14882


ᐅ Ralph E Schmidt, Ohio

Address: 3007 Dellwood Dr Parma, OH 44134-4211

Snapshot of U.S. Bankruptcy Proceeding Case 15-14882-pmc: "The case of Ralph E Schmidt in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph E Schmidt — Ohio, 15-14882


ᐅ Andrew J Schneid, Ohio

Address: 7107 Alber Ave Parma, OH 44129-3441

Bankruptcy Case 16-14480-pmc Summary: "In a Chapter 7 bankruptcy case, Andrew J Schneid from Parma, OH, saw their proceedings start in 2016-08-16 and complete by November 2016, involving asset liquidation."
Andrew J Schneid — Ohio, 16-14480


ᐅ Shari Lynn Schrembeck, Ohio

Address: 6010 Belmere Dr Parma, OH 44129-5103

Concise Description of Bankruptcy Case 10-15664-jps7: "Jun 10, 2010 marked the beginning of Shari Lynn Schrembeck's Chapter 13 bankruptcy in Parma, OH, entailing a structured repayment schedule, completed by Dec 6, 2013."
Shari Lynn Schrembeck — Ohio, 10-15664


ᐅ Stanley Raymond Schrembeck, Ohio

Address: 6010 Belmere Dr Parma, OH 44129-5103

Concise Description of Bankruptcy Case 10-15664-jps7: "Jun 10, 2010 marked the beginning of Stanley Raymond Schrembeck's Chapter 13 bankruptcy in Parma, OH, entailing a structured repayment schedule, completed by December 2013."
Stanley Raymond Schrembeck — Ohio, 10-15664


ᐅ Debra A Schroeder, Ohio

Address: 2625 Marda Dr Parma, OH 44134-5143

Brief Overview of Bankruptcy Case 2014-12909-jps: "In a Chapter 7 bankruptcy case, Debra A Schroeder from Parma, OH, saw her proceedings start in May 2014 and complete by 08.13.2014, involving asset liquidation."
Debra A Schroeder — Ohio, 2014-12909


ᐅ Patricia A Schuld, Ohio

Address: 4402 Longwood Ave Parma, OH 44134-3816

Bankruptcy Case 14-10662-pmc Summary: "Parma, OH resident Patricia A Schuld's Feb 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Patricia A Schuld — Ohio, 14-10662


ᐅ Thomas M Schuld, Ohio

Address: 1216 Dawnwood Dr Parma, OH 44134-3230

Brief Overview of Bankruptcy Case 15-14584-jps: "In Parma, OH, Thomas M Schuld filed for Chapter 7 bankruptcy in 2015-08-12. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Thomas M Schuld — Ohio, 15-14584


ᐅ Matthew Alan Schultz, Ohio

Address: 7014 Forest Ave Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 13-13991-aih: "Matthew Alan Schultz's bankruptcy, initiated in Jun 1, 2013 and concluded by 09.06.2013 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Alan Schultz — Ohio, 13-13991


ᐅ Janell Lynn Schwab, Ohio

Address: 5607 Merkle Ave Parma, OH 44129

Brief Overview of Bankruptcy Case 13-17450-aih: "In a Chapter 7 bankruptcy case, Janell Lynn Schwab from Parma, OH, saw her proceedings start in 2013-10-23 and complete by Jan 28, 2014, involving asset liquidation."
Janell Lynn Schwab — Ohio, 13-17450


ᐅ Cynthia L Schwark, Ohio

Address: 3210 Park Dr Parma, OH 44134-4643

Bankruptcy Case 16-10334-aih Summary: "Parma, OH resident Cynthia L Schwark's 2016-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-25."
Cynthia L Schwark — Ohio, 16-10334


ᐅ Michael R Scollin, Ohio

Address: 7901 Ridgefield Ave Parma, OH 44129-2516

Concise Description of Bankruptcy Case 2014-13925-pmc7: "Parma, OH resident Michael R Scollin's June 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Michael R Scollin — Ohio, 2014-13925


ᐅ Michelle T Scollin, Ohio

Address: 7901 Ridgefield Ave Parma, OH 44129-2516

Bankruptcy Case 14-13925-pmc Summary: "In a Chapter 7 bankruptcy case, Michelle T Scollin from Parma, OH, saw her proceedings start in 2014-06-17 and complete by September 2014, involving asset liquidation."
Michelle T Scollin — Ohio, 14-13925


ᐅ Jr Carl C Scollo, Ohio

Address: 2119 Grantwood Dr Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 11-11480-pmc: "Jr Carl C Scollo's bankruptcy, initiated in February 2011 and concluded by Jun 2, 2011 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carl C Scollo — Ohio, 11-11480


ᐅ Andrew J Seale, Ohio

Address: 11022 Naomi Dr Parma, OH 44130-1552

Concise Description of Bankruptcy Case 2014-14076-jps7: "In Parma, OH, Andrew J Seale filed for Chapter 7 bankruptcy in Jun 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2014."
Andrew J Seale — Ohio, 2014-14076


ᐅ Robert P Sebera, Ohio

Address: 3211 Standish Ave Parma, OH 44134-4251

Snapshot of U.S. Bankruptcy Proceeding Case 15-12534-pmc: "The bankruptcy filing by Robert P Sebera, undertaken in May 2015 in Parma, OH under Chapter 7, concluded with discharge in 2015-08-02 after liquidating assets."
Robert P Sebera — Ohio, 15-12534


ᐅ Carol Ann Seger, Ohio

Address: 1208 DARTMOOR AVE Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 12-12632-aih: "Parma, OH resident Carol Ann Seger's 04/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Carol Ann Seger — Ohio, 12-12632


ᐅ Ronald C Seitz, Ohio

Address: 7051 E Parkview Dr Parma, OH 44134-5302

Snapshot of U.S. Bankruptcy Proceeding Case 14-11196-jps: "Ronald C Seitz's Chapter 7 bankruptcy, filed in Parma, OH in 2014-03-02, led to asset liquidation, with the case closing in May 31, 2014."
Ronald C Seitz — Ohio, 14-11196


ᐅ Deborah L Selecky, Ohio

Address: 6447 Westminster Dr Parma, OH 44129-4945

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13704-pmc: "The bankruptcy filing by Deborah L Selecky, undertaken in June 2014 in Parma, OH under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Deborah L Selecky — Ohio, 2014-13704


ᐅ Samira B Semaan, Ohio

Address: 3401 Jeanne Dr Parma, OH 44134-5232

Bankruptcy Case 14-17981-aih Overview: "In Parma, OH, Samira B Semaan filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015."
Samira B Semaan — Ohio, 14-17981


ᐅ Burt Sender, Ohio

Address: 6302 W 54th St Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 12-18006-aih: "In Parma, OH, Burt Sender filed for Chapter 7 bankruptcy in 10.31.2012. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2013."
Burt Sender — Ohio, 12-18006


ᐅ Robert D Senock, Ohio

Address: 5562 Pipers Ct Parma, OH 44134-2056

Brief Overview of Bankruptcy Case 14-16575-jps: "The case of Robert D Senock in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Senock — Ohio, 14-16575


ᐅ Kimberly Ann Shaffer, Ohio

Address: 6416 Brownfield Dr Parma, OH 44129-4010

Concise Description of Bankruptcy Case 07-19801-aih7: "Filing for Chapter 13 bankruptcy in 2007-12-31, Kimberly Ann Shaffer from Parma, OH, structured a repayment plan, achieving discharge in 2012-10-17."
Kimberly Ann Shaffer — Ohio, 07-19801


ᐅ Terence W Shaffer, Ohio

Address: 4302 Pershing Ave Parma, OH 44134

Concise Description of Bankruptcy Case 13-18153-pmc7: "The bankruptcy record of Terence W Shaffer from Parma, OH, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2014."
Terence W Shaffer — Ohio, 13-18153


ᐅ Oksana P Sharanevych, Ohio

Address: 5347 Regency Dr Parma, OH 44129-5903

Bankruptcy Case 15-10993-pmc Overview: "Oksana P Sharanevych's bankruptcy, initiated in 2015-02-27 and concluded by 2015-05-28 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oksana P Sharanevych — Ohio, 15-10993


ᐅ Gail L Shaver, Ohio

Address: 2715 Snow Rd Apt 101 Parma, OH 44134-2972

Concise Description of Bankruptcy Case 10-21923-pmc7: "The bankruptcy record for Gail L Shaver from Parma, OH, under Chapter 13, filed in December 2010, involved setting up a repayment plan, finalized by 2014-11-19."
Gail L Shaver — Ohio, 10-21923


ᐅ Brittany A Shaw, Ohio

Address: 10110 Pleasant Lake Blvd Apt H7 Parma, OH 44130

Brief Overview of Bankruptcy Case 12-14312-aih: "Brittany A Shaw's Chapter 7 bankruptcy, filed in Parma, OH in June 2012, led to asset liquidation, with the case closing in Sep 12, 2012."
Brittany A Shaw — Ohio, 12-14312


ᐅ Jennifer C Shields, Ohio

Address: 3814 Russell Ave Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 13-15288-jps: "The case of Jennifer C Shields in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer C Shields — Ohio, 13-15288


ᐅ Brian A Shilling, Ohio

Address: 6871 Ames Rd Apt 220 Parma, OH 44129

Bankruptcy Case 13-15579-aih Summary: "The bankruptcy filing by Brian A Shilling, undertaken in August 8, 2013 in Parma, OH under Chapter 7, concluded with discharge in November 13, 2013 after liquidating assets."
Brian A Shilling — Ohio, 13-15579


ᐅ Harry W Shipley, Ohio

Address: 3207 Heresford Dr Parma, OH 44134-3411

Concise Description of Bankruptcy Case 14-18073-pmc7: "In Parma, OH, Harry W Shipley filed for Chapter 7 bankruptcy in 12.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Harry W Shipley — Ohio, 14-18073


ᐅ Denise M Shue, Ohio

Address: 8222 Salisbury Dr Parma, OH 44129-5317

Bankruptcy Case 16-12380-jps Overview: "The case of Denise M Shue in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise M Shue — Ohio, 16-12380


ᐅ Patrick M Shump, Ohio

Address: 5936 Stumph Rd Apt 316 Parma, OH 44130-1759

Brief Overview of Bankruptcy Case 15-10630-jps: "The bankruptcy record of Patrick M Shump from Parma, OH, shows a Chapter 7 case filed in 2015-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2015."
Patrick M Shump — Ohio, 15-10630


ᐅ Amy L Simak, Ohio

Address: 4213 Tuxedo Ave Parma, OH 44134-1151

Snapshot of U.S. Bankruptcy Proceeding Case 14-13540-pmc: "The case of Amy L Simak in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy L Simak — Ohio, 14-13540


ᐅ Slavica Simovic, Ohio

Address: 9651 W Moreland Rd Parma, OH 44129

Bankruptcy Case 13-16793-aih Overview: "Parma, OH resident Slavica Simovic's September 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2013."
Slavica Simovic — Ohio, 13-16793


ᐅ Richard A Sisson, Ohio

Address: 6814 Lynett Dr Parma, OH 44129-5406

Concise Description of Bankruptcy Case 14-10598-jps7: "The bankruptcy filing by Richard A Sisson, undertaken in February 2014 in Parma, OH under Chapter 7, concluded with discharge in 05.05.2014 after liquidating assets."
Richard A Sisson — Ohio, 14-10598


ᐅ David J Sladewski, Ohio

Address: 4519 Bruening Dr Parma, OH 44134

Brief Overview of Bankruptcy Case 13-11666-pmc: "David J Sladewski's Chapter 7 bankruptcy, filed in Parma, OH in 2013-03-14, led to asset liquidation, with the case closing in 06/19/2013."
David J Sladewski — Ohio, 13-11666


ᐅ Toni C Slater, Ohio

Address: 4110 Woodrow Ave Parma, OH 44134

Bankruptcy Case 13-17406-aih Summary: "Toni C Slater's bankruptcy, initiated in October 2013 and concluded by 2014-01-26 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni C Slater — Ohio, 13-17406


ᐅ Denise A Slivers, Ohio

Address: 5908 W 54th St Parma, OH 44129

Brief Overview of Bankruptcy Case 13-16694-aih: "Denise A Slivers's bankruptcy, initiated in 2013-09-20 and concluded by 2013-12-26 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Slivers — Ohio, 13-16694


ᐅ Joann Sloan, Ohio

Address: 8111 Thornton Dr Parma, OH 44129-3917

Brief Overview of Bankruptcy Case 16-11365-jps: "The bankruptcy filing by Joann Sloan, undertaken in 03.15.2016 in Parma, OH under Chapter 7, concluded with discharge in 2016-06-13 after liquidating assets."
Joann Sloan — Ohio, 16-11365


ᐅ Boban B Smiciklas, Ohio

Address: 9508 Munich Dr Parma, OH 44130-7614

Bankruptcy Case 15-11644-pmc Overview: "Parma, OH resident Boban B Smiciklas's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Boban B Smiciklas — Ohio, 15-11644


ᐅ Benjamin R Smith, Ohio

Address: 1211 Hillsdale Rd Parma, OH 44134-3255

Concise Description of Bankruptcy Case 14-10884-aih7: "The bankruptcy record of Benjamin R Smith from Parma, OH, shows a Chapter 7 case filed in 02/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Benjamin R Smith — Ohio, 14-10884


ᐅ Thomas W Smith, Ohio

Address: 902 Wexford Ave Parma, OH 44134-2002

Snapshot of U.S. Bankruptcy Proceeding Case 14-11098-aih: "Parma, OH resident Thomas W Smith's February 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-28."
Thomas W Smith — Ohio, 14-11098


ᐅ Jennifer Lynn Smith, Ohio

Address: 7452 Broadview Rd # 160 Parma, OH 44134

Bankruptcy Case 13-18431-pmc Summary: "Jennifer Lynn Smith's Chapter 7 bankruptcy, filed in Parma, OH in 12.05.2013, led to asset liquidation, with the case closing in March 12, 2014."
Jennifer Lynn Smith — Ohio, 13-18431


ᐅ Tricia L Smith, Ohio

Address: 2807 Brookdale Ave Parma, OH 44134

Concise Description of Bankruptcy Case 12-15232-pmc7: "The bankruptcy record of Tricia L Smith from Parma, OH, shows a Chapter 7 case filed in 07.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Tricia L Smith — Ohio, 12-15232


ᐅ Donald L Smith, Ohio

Address: 6207 Laverne Ave Parma, OH 44129

Bankruptcy Case 12-14160-jps Summary: "The bankruptcy record of Donald L Smith from Parma, OH, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-05."
Donald L Smith — Ohio, 12-14160


ᐅ John M Smolarski, Ohio

Address: 5202 Longwood Ave Parma, OH 44134

Bankruptcy Case 11-13660-rb Overview: "The case of John M Smolarski in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Smolarski — Ohio, 11-13660-rb


ᐅ Dana M Solomon, Ohio

Address: 2902 Hearthstone Rd Parma, OH 44134

Concise Description of Bankruptcy Case 11-14208-aih7: "The bankruptcy filing by Dana M Solomon, undertaken in 2011-05-17 in Parma, OH under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Dana M Solomon — Ohio, 11-14208


ᐅ Sr Phillip K Spiegel, Ohio

Address: 3219 Coventry Dr Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 12-15876-aih: "In a Chapter 7 bankruptcy case, Sr Phillip K Spiegel from Parma, OH, saw his proceedings start in Aug 10, 2012 and complete by Nov 15, 2012, involving asset liquidation."
Sr Phillip K Spiegel — Ohio, 12-15876


ᐅ Melissa M Stacey, Ohio

Address: 5374 Knollwood Dr Apt 8 Parma, OH 44129-1668

Concise Description of Bankruptcy Case 15-12767-aih7: "The case of Melissa M Stacey in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa M Stacey — Ohio, 15-12767


ᐅ Erica L Stack, Ohio

Address: 6871 Ames Rd Apt 803 Parma, OH 44129-5837

Bankruptcy Case 09-21968-jps Overview: "Erica L Stack's Parma, OH bankruptcy under Chapter 13 in 12/19/2009 led to a structured repayment plan, successfully discharged in May 28, 2013."
Erica L Stack — Ohio, 09-21968


ᐅ Frieda Stalker, Ohio

Address: 2701 Norris Ave Parma, OH 44134

Concise Description of Bankruptcy Case 13-15350-pmc7: "In a Chapter 7 bankruptcy case, Frieda Stalker from Parma, OH, saw her proceedings start in 2013-07-30 and complete by 2013-11-04, involving asset liquidation."
Frieda Stalker — Ohio, 13-15350


ᐅ Dena M Starr, Ohio

Address: 6906 Gerald Ave Parma, OH 44129-3238

Concise Description of Bankruptcy Case 14-15938-jps7: "Dena M Starr's Chapter 7 bankruptcy, filed in Parma, OH in Sep 16, 2014, led to asset liquidation, with the case closing in 12/15/2014."
Dena M Starr — Ohio, 14-15938


ᐅ Lisa M Steel, Ohio

Address: 6871 Ames Rd Apt 519 Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 13-18211-jps: "In Parma, OH, Lisa M Steel filed for Chapter 7 bankruptcy in 2013-11-22. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Lisa M Steel — Ohio, 13-18211


ᐅ Laurie A Stefan, Ohio

Address: 3114 Fortune Ave Parma, OH 44134-2243

Bankruptcy Case 15-11989-jps Overview: "The case of Laurie A Stefan in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie A Stefan — Ohio, 15-11989


ᐅ Wesley G Stefan, Ohio

Address: 3114 Fortune Ave Parma, OH 44134-2243

Brief Overview of Bankruptcy Case 15-11989-jps: "The bankruptcy record of Wesley G Stefan from Parma, OH, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Wesley G Stefan — Ohio, 15-11989


ᐅ Louis P Stefano, Ohio

Address: 6019 Ridge Rd Apt 2 Parma, OH 44129-3944

Brief Overview of Bankruptcy Case 15-14569-aih: "Louis P Stefano's bankruptcy, initiated in 2015-08-11 and concluded by 2015-11-09 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis P Stefano — Ohio, 15-14569


ᐅ Joshua C Stemple, Ohio

Address: 5486 Big Creek Pkwy Parma, OH 44129

Concise Description of Bankruptcy Case 13-15894-jps7: "Parma, OH resident Joshua C Stemple's 2013-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2013."
Joshua C Stemple — Ohio, 13-15894


ᐅ Michele L Stephens, Ohio

Address: 8412 Southington Dr Parma, OH 44129

Brief Overview of Bankruptcy Case 13-18715-aih: "Michele L Stephens's Chapter 7 bankruptcy, filed in Parma, OH in 2013-12-17, led to asset liquidation, with the case closing in 03/24/2014."
Michele L Stephens — Ohio, 13-18715


ᐅ Candice T Stoyka, Ohio

Address: 11141 Aaron Dr Parma, OH 44130

Concise Description of Bankruptcy Case 11-14243-rb7: "In a Chapter 7 bankruptcy case, Candice T Stoyka from Parma, OH, saw her proceedings start in 05.17.2011 and complete by 08.22.2011, involving asset liquidation."
Candice T Stoyka — Ohio, 11-14243-rb


ᐅ Mildred I Strefas, Ohio

Address: 5245 Roseside Ave Parma, OH 44134

Bankruptcy Case 13-15081-jps Overview: "Parma, OH resident Mildred I Strefas's July 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-24."
Mildred I Strefas — Ohio, 13-15081


ᐅ Sherrie L Stringer, Ohio

Address: 7745 Linden Ln Parma, OH 44131

Bankruptcy Case 2014-15493-pmc Overview: "The bankruptcy record of Sherrie L Stringer from Parma, OH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Sherrie L Stringer — Ohio, 2014-15493


ᐅ Niall Warren Stuart, Ohio

Address: 6915 Theota Ave Parma, OH 44129-2267

Brief Overview of Bankruptcy Case 2014-15711-jps: "The bankruptcy record of Niall Warren Stuart from Parma, OH, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-04."
Niall Warren Stuart — Ohio, 2014-15711


ᐅ Jacqueline D Stys, Ohio

Address: 8255 Selwick Dr Parma, OH 44129-6052

Bankruptcy Case 14-18043-jps Overview: "Parma, OH resident Jacqueline D Stys's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Jacqueline D Stys — Ohio, 14-18043


ᐅ Tabitha Dawn Sucu, Ohio

Address: 6151 Wareham Dr Parma, OH 44129-4501

Bankruptcy Case 16-12432-jps Overview: "Tabitha Dawn Sucu's bankruptcy, initiated in May 3, 2016 and concluded by Aug 1, 2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabitha Dawn Sucu — Ohio, 16-12432


ᐅ Timothy D Suesse, Ohio

Address: 4503 Pershing Ave Parma, OH 44134-2317

Bankruptcy Case 2014-12489-jps Overview: "The bankruptcy filing by Timothy D Suesse, undertaken in 04/17/2014 in Parma, OH under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Timothy D Suesse — Ohio, 2014-12489


ᐅ Connie L Summers, Ohio

Address: 7677 State Rd Parma, OH 44134-6168

Bankruptcy Case 16-14352-jps Summary: "Parma, OH resident Connie L Summers's 2016-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-07."
Connie L Summers — Ohio, 16-14352


ᐅ Becky J Sunyak, Ohio

Address: 3810 Longwood Ave Parma, OH 44134-3804

Concise Description of Bankruptcy Case 15-14540-aih7: "Parma, OH resident Becky J Sunyak's Aug 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2015."
Becky J Sunyak — Ohio, 15-14540


ᐅ Kenneth G Sunyak, Ohio

Address: 3810 Longwood Ave Parma, OH 44134-3804

Bankruptcy Case 15-14540-aih Summary: "In Parma, OH, Kenneth G Sunyak filed for Chapter 7 bankruptcy in 08/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2015."
Kenneth G Sunyak — Ohio, 15-14540


ᐅ Debra Anne Swartz, Ohio

Address: 2806 Commonwealth Dr Parma, OH 44134-3434

Snapshot of U.S. Bankruptcy Proceeding Case 16-12489-pmc: "Debra Anne Swartz's Chapter 7 bankruptcy, filed in Parma, OH in May 5, 2016, led to asset liquidation, with the case closing in 2016-08-03."
Debra Anne Swartz — Ohio, 16-12489


ᐅ Glenda M Swartzmiller, Ohio

Address: 6871 Ames Rd Apt 323 Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 13-16772-pmc: "The case of Glenda M Swartzmiller in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda M Swartzmiller — Ohio, 13-16772


ᐅ Brendan P Sweeney, Ohio

Address: 1800 Green Acres Dr Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 13-12751-jps: "Brendan P Sweeney's Chapter 7 bankruptcy, filed in Parma, OH in 04/19/2013, led to asset liquidation, with the case closing in July 25, 2013."
Brendan P Sweeney — Ohio, 13-12751


ᐅ Roland Laurence Sweet, Ohio

Address: 5686 Broadview Rd Apt 2121 Parma, OH 44134-1644

Snapshot of U.S. Bankruptcy Proceeding Case 16-13708-aih: "Parma, OH resident Roland Laurence Sweet's 2016-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2016."
Roland Laurence Sweet — Ohio, 16-13708


ᐅ Shannon M Szabo, Ohio

Address: 7408 Spring Garden Rd Parma, OH 44129-3624

Concise Description of Bankruptcy Case 14-17056-pmc7: "In Parma, OH, Shannon M Szabo filed for Chapter 7 bankruptcy in 11.06.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2015."
Shannon M Szabo — Ohio, 14-17056


ᐅ Paul A Szafransky, Ohio

Address: 5110 Pershing Ave Parma, OH 44134-2330

Snapshot of U.S. Bankruptcy Proceeding Case 14-17808-aih: "In a Chapter 7 bankruptcy case, Paul A Szafransky from Parma, OH, saw their proceedings start in 12.16.2014 and complete by March 16, 2015, involving asset liquidation."
Paul A Szafransky — Ohio, 14-17808


ᐅ Sara L Szelagowski, Ohio

Address: 4800 Sassafras Dr Parma, OH 44129-6531

Bankruptcy Case 15-13859-pmc Summary: "The bankruptcy record of Sara L Szelagowski from Parma, OH, shows a Chapter 7 case filed in 07/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Sara L Szelagowski — Ohio, 15-13859