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 Silviu Eugen Sabau, Ohio

Address: 6836 Day Dr Parma, OH 44129

Brief Overview of Bankruptcy Case 13-17813-aih: "The bankruptcy record of Silviu Eugen Sabau from Parma, OH, shows a Chapter 7 case filed in November 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Silviu Eugen Sabau — Ohio, 13-17813


ᐅ Amanda C Smith, Ohio

Address: 6907 Luelda Ave Parma, OH 44129-1412

Brief Overview of Bankruptcy Case 15-15306-jps: "Parma, OH resident Amanda C Smith's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2015."
Amanda C Smith — Ohio, 15-15306


ᐅ Jennifer M Steponick, Ohio

Address: 7718 Wainstead Dr Parma, OH 44129-4835

Bankruptcy Case 15-13530-pmc Overview: "The bankruptcy filing by Jennifer M Steponick, undertaken in 06/22/2015 in Parma, OH under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Jennifer M Steponick — Ohio, 15-13530


ᐅ Djordjija Stevic, Ohio

Address: 10400 Fox Hollow Dr Parma, OH 44130-8204

Brief Overview of Bankruptcy Case 15-12923-aih: "The bankruptcy filing by Djordjija Stevic, undertaken in May 20, 2015 in Parma, OH under Chapter 7, concluded with discharge in August 18, 2015 after liquidating assets."
Djordjija Stevic — Ohio, 15-12923


ᐅ Jadranka Stevic, Ohio

Address: 10400 Fox Hollow Dr Parma, OH 44130

Concise Description of Bankruptcy Case 13-11200-aih7: "The case of Jadranka Stevic in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jadranka Stevic — Ohio, 13-11200


ᐅ Ruth A Stollings, Ohio

Address: 5207 Wellington Ave Parma, OH 44134

Brief Overview of Bankruptcy Case 12-14237-pmc: "In a Chapter 7 bankruptcy case, Ruth A Stollings from Parma, OH, saw her proceedings start in June 4, 2012 and complete by 09/09/2012, involving asset liquidation."
Ruth A Stollings — Ohio, 12-14237


ᐅ Dahoud Tayeh, Ohio

Address: 7656 Broadview Rd Apt 318 Parma, OH 44134

Bankruptcy Case 12-15496-jps Overview: "The bankruptcy filing by Dahoud Tayeh, undertaken in Jul 27, 2012 in Parma, OH under Chapter 7, concluded with discharge in 11.01.2012 after liquidating assets."
Dahoud Tayeh — Ohio, 12-15496


ᐅ Rebecca A Taylor, Ohio

Address: 7367 Beresford Ave Parma, OH 44130-5061

Concise Description of Bankruptcy Case 09-16364-aih7: "The bankruptcy record for Rebecca A Taylor from Parma, OH, under Chapter 13, filed in Jul 10, 2009, involved setting up a repayment plan, finalized by 2014-11-12."
Rebecca A Taylor — Ohio, 09-16364


ᐅ Mike A Taylor, Ohio

Address: 8003 Ackley Rd Parma, OH 44129

Bankruptcy Case 13-15874-jps Summary: "The case of Mike A Taylor in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike A Taylor — Ohio, 13-15874


ᐅ Keisha M Taylor, Ohio

Address: 5491 Chevrolet Blvd Apt B101 Parma, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 13-17171-pmc: "The case of Keisha M Taylor in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keisha M Taylor — Ohio, 13-17171


ᐅ Robert R Taylor, Ohio

Address: 7367 Beresford Ave Parma, OH 44130-5061

Concise Description of Bankruptcy Case 09-16364-aih7: "The bankruptcy record for Robert R Taylor from Parma, OH, under Chapter 13, filed in July 2009, involved setting up a repayment plan, finalized by November 2014."
Robert R Taylor — Ohio, 09-16364


ᐅ James A Tenbrook, Ohio

Address: 9412 Oakdale Rd Parma, OH 44129

Concise Description of Bankruptcy Case 13-13812-jps7: "James A Tenbrook's Chapter 7 bankruptcy, filed in Parma, OH in May 28, 2013, led to asset liquidation, with the case closing in 2013-09-02."
James A Tenbrook — Ohio, 13-13812


ᐅ Coletta Thellmann, Ohio

Address: 1012 Hillsdale Rd Parma, OH 44134-3252

Concise Description of Bankruptcy Case 16-10004-pmc7: "The bankruptcy record of Coletta Thellmann from Parma, OH, shows a Chapter 7 case filed in January 3, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Coletta Thellmann — Ohio, 16-10004


ᐅ Lowell D Thomas, Ohio

Address: 10629 Deborah Dr Parma, OH 44130-1371

Brief Overview of Bankruptcy Case 2014-12925-pmc: "The bankruptcy record of Lowell D Thomas from Parma, OH, shows a Chapter 7 case filed in 05.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2014."
Lowell D Thomas — Ohio, 2014-12925


ᐅ Danielle L Thozeski, Ohio

Address: 3915 Grantwood Dr Parma, OH 44134

Bankruptcy Case 11-13775-aih Summary: "Danielle L Thozeski's Chapter 7 bankruptcy, filed in Parma, OH in 2011-05-03, led to asset liquidation, with the case closing in 08.02.2011."
Danielle L Thozeski — Ohio, 11-13775


ᐅ Predrag Tintor, Ohio

Address: 7660 Broadview Rd Apt 303 Parma, OH 44134-6739

Concise Description of Bankruptcy Case 14-17642-pmc7: "The case of Predrag Tintor in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Predrag Tintor — Ohio, 14-17642


ᐅ George F Tipton, Ohio

Address: 6654 Broadview Rd Parma, OH 44134-4857

Concise Description of Bankruptcy Case 2014-12678-aih7: "In Parma, OH, George F Tipton filed for Chapter 7 bankruptcy in 04.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
George F Tipton — Ohio, 2014-12678


ᐅ Randolph J Tomasek, Ohio

Address: 4721 Krueger Ave Parma, OH 44134-2417

Snapshot of U.S. Bankruptcy Proceeding Case 16-10065-jps: "Randolph J Tomasek's bankruptcy, initiated in January 7, 2016 and concluded by 04/06/2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph J Tomasek — Ohio, 16-10065


ᐅ Bertha R Toney, Ohio

Address: 8003 Pelham Dr Parma, OH 44129

Concise Description of Bankruptcy Case 11-13652-rb7: "Bertha R Toney's Chapter 7 bankruptcy, filed in Parma, OH in Apr 29, 2011, led to asset liquidation, with the case closing in 08/04/2011."
Bertha R Toney — Ohio, 11-13652-rb


ᐅ Jason J Toth, Ohio

Address: 8308 Kenton Ave Parma, OH 44129-4328

Concise Description of Bankruptcy Case 2014-14730-jps7: "The bankruptcy record of Jason J Toth from Parma, OH, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2014."
Jason J Toth — Ohio, 2014-14730


ᐅ Andrew Toth, Ohio

Address: 4429 Forestwood Dr Parma, OH 44134

Brief Overview of Bankruptcy Case 12-15847-jps: "Andrew Toth's bankruptcy, initiated in 2012-08-09 and concluded by 2012-11-14 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Toth — Ohio, 12-15847


ᐅ Jamie R Towles, Ohio

Address: 3801 Tamarack Dr Parma, OH 44134-6268

Brief Overview of Bankruptcy Case 14-16247-aih: "The bankruptcy record of Jamie R Towles from Parma, OH, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Jamie R Towles — Ohio, 14-16247


ᐅ Joscelyn N Townsell, Ohio

Address: 5511 Chevrolet Blvd Apt B310 Parma, OH 44130-1461

Brief Overview of Bankruptcy Case 14-16577-aih: "The bankruptcy filing by Joscelyn N Townsell, undertaken in 10.15.2014 in Parma, OH under Chapter 7, concluded with discharge in 01/13/2015 after liquidating assets."
Joscelyn N Townsell — Ohio, 14-16577


ᐅ Jillynne Cherryce Tracey, Ohio

Address: 2602 Stanfield Dr Parma, OH 44134-5006

Snapshot of U.S. Bankruptcy Proceeding Case 15-51681-amk: "Jillynne Cherryce Tracey's bankruptcy, initiated in 2015-07-10 and concluded by 10/08/2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jillynne Cherryce Tracey — Ohio, 15-51681


ᐅ Lawrence Joseph Tracey, Ohio

Address: 2602 Stanfield Dr Parma, OH 44134-5006

Brief Overview of Bankruptcy Case 15-51681-amk: "Lawrence Joseph Tracey's Chapter 7 bankruptcy, filed in Parma, OH in Jul 10, 2015, led to asset liquidation, with the case closing in October 2015."
Lawrence Joseph Tracey — Ohio, 15-51681


ᐅ Brian Travalik, Ohio

Address: 4503 Bruening Dr Parma, OH 44134

Concise Description of Bankruptcy Case 12-16157-aih7: "Brian Travalik's bankruptcy, initiated in 2012-08-22 and concluded by 2012-11-27 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Travalik — Ohio, 12-16157


ᐅ David L Trebisky, Ohio

Address: 4815 Maplecrest Ave Parma, OH 44134-3535

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14325-pmc: "The bankruptcy filing by David L Trebisky, undertaken in 07.07.2014 in Parma, OH under Chapter 7, concluded with discharge in Oct 5, 2014 after liquidating assets."
David L Trebisky — Ohio, 2014-14325


ᐅ Deborah A Trepal, Ohio

Address: 7873 List Ln Parma, OH 44130

Bankruptcy Case 13-17837-pmc Overview: "The bankruptcy record of Deborah A Trepal from Parma, OH, shows a Chapter 7 case filed in 11.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2014."
Deborah A Trepal — Ohio, 13-17837


ᐅ Dean M Trionfante, Ohio

Address: 5528 Sandpiper Dr Parma, OH 44134

Brief Overview of Bankruptcy Case 13-11384-pmc: "Parma, OH resident Dean M Trionfante's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2013."
Dean M Trionfante — Ohio, 13-11384


ᐅ Jeffrey T Trusnik, Ohio

Address: 5259 W 54th St Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 13-18030-jps: "Parma, OH resident Jeffrey T Trusnik's 11.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Jeffrey T Trusnik — Ohio, 13-18030


ᐅ Catherine R Ullman, Ohio

Address: 2712 Heresford Dr Parma, OH 44134

Concise Description of Bankruptcy Case 13-15251-jps7: "The bankruptcy filing by Catherine R Ullman, undertaken in 2013-07-25 in Parma, OH under Chapter 7, concluded with discharge in 10.30.2013 after liquidating assets."
Catherine R Ullman — Ohio, 13-15251


ᐅ Josephine L Vaccaro, Ohio

Address: 2806 Dellwood Dr Parma, OH 44134

Brief Overview of Bankruptcy Case 11-13428-pmc: "The bankruptcy filing by Josephine L Vaccaro, undertaken in April 2011 in Parma, OH under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Josephine L Vaccaro — Ohio, 11-13428


ᐅ David Vego, Ohio

Address: 7514 Virginia Ave Parma, OH 44129-2536

Snapshot of U.S. Bankruptcy Proceeding Case 08-18483-pmc: "David Vego, a resident of Parma, OH, entered a Chapter 13 bankruptcy plan in 10/30/2008, culminating in its successful completion by 12.17.2013."
David Vego — Ohio, 08-18483


ᐅ Anthony N Ventura, Ohio

Address: 6300 Sandy Hook Dr Parma, OH 44134-6039

Bankruptcy Case 15-14541-jps Summary: "Parma, OH resident Anthony N Ventura's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2015."
Anthony N Ventura — Ohio, 15-14541


ᐅ Paul M Verlei, Ohio

Address: 5910 Luelda Ave Parma, OH 44129-1941

Bankruptcy Case 2014-13078-pmc Summary: "In Parma, OH, Paul M Verlei filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Paul M Verlei — Ohio, 2014-13078


ᐅ Sherelle R Verlei, Ohio

Address: 5910 Luelda Ave Parma, OH 44129-1941

Bankruptcy Case 14-13078-pmc Overview: "Sherelle R Verlei's Chapter 7 bankruptcy, filed in Parma, OH in May 2014, led to asset liquidation, with the case closing in 09/17/2014."
Sherelle R Verlei — Ohio, 14-13078


ᐅ Kathleen B Vesely, Ohio

Address: 2410 Fortune Ave Parma, OH 44134-2229

Concise Description of Bankruptcy Case 14-16265-jps7: "The bankruptcy record of Kathleen B Vesely from Parma, OH, shows a Chapter 7 case filed in 10.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-30."
Kathleen B Vesely — Ohio, 14-16265


ᐅ Antonio Violi, Ohio

Address: 6814 Snow Rd Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 13-18600-pmc: "Parma, OH resident Antonio Violi's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2014."
Antonio Violi — Ohio, 13-18600


ᐅ Barbara A Vitale, Ohio

Address: 3703 Klusner Ave Parma, OH 44134-5035

Snapshot of U.S. Bankruptcy Proceeding Case 16-11466-jps: "Parma, OH resident Barbara A Vitale's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2016."
Barbara A Vitale — Ohio, 16-11466


ᐅ Joseph Vitanza, Ohio

Address: 2603 Fortune Ave Parma, OH 44134

Bankruptcy Case 13-17584-aih Overview: "Joseph Vitanza's Chapter 7 bankruptcy, filed in Parma, OH in 10.28.2013, led to asset liquidation, with the case closing in 2014-02-02."
Joseph Vitanza — Ohio, 13-17584


ᐅ Daniel W Voss, Ohio

Address: 6913 Kenneth Ave Parma, OH 44129

Bankruptcy Case 11-11500-pmc Summary: "Parma, OH resident Daniel W Voss's February 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2011."
Daniel W Voss — Ohio, 11-11500


ᐅ Dana L Wade, Ohio

Address: 3102 Marioncliff Dr Parma, OH 44134

Bankruptcy Case 13-13924-aih Summary: "Dana L Wade's Chapter 7 bankruptcy, filed in Parma, OH in May 30, 2013, led to asset liquidation, with the case closing in 09/04/2013."
Dana L Wade — Ohio, 13-13924


ᐅ Kevin C Wagner, Ohio

Address: 7270 Parma Park Blvd Parma, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 12-14251-aih: "The case of Kevin C Wagner in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin C Wagner — Ohio, 12-14251


ᐅ William L Waldron, Ohio

Address: 5284 W 49th St Parma, OH 44134-1020

Bankruptcy Case 2014-13935-aih Summary: "The bankruptcy filing by William L Waldron, undertaken in 2014-06-18 in Parma, OH under Chapter 7, concluded with discharge in 2014-09-16 after liquidating assets."
William L Waldron — Ohio, 2014-13935


ᐅ Joanne Waldron, Ohio

Address: 5284 W 49th St Parma, OH 44134-1020

Snapshot of U.S. Bankruptcy Proceeding Case 14-13935-aih: "Joanne Waldron's bankruptcy, initiated in June 18, 2014 and concluded by 09.16.2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Waldron — Ohio, 14-13935


ᐅ Beth A Walker, Ohio

Address: 3915 Woodway Ave Parma, OH 44134

Bankruptcy Case 11-13937-aih Summary: "The case of Beth A Walker in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth A Walker — Ohio, 11-13937


ᐅ Jerry Ray Walker, Ohio

Address: 3102 Wellington Ave Parma, OH 44134

Bankruptcy Case 12-18147-aih Overview: "In a Chapter 7 bankruptcy case, Jerry Ray Walker from Parma, OH, saw their proceedings start in 2012-11-06 and complete by 2013-02-11, involving asset liquidation."
Jerry Ray Walker — Ohio, 12-18147


ᐅ Nicole L Walters, Ohio

Address: 5327 Knollwood Dr Apt 1 Parma, OH 44129-1620

Brief Overview of Bankruptcy Case 14-16336-aih: "Nicole L Walters's bankruptcy, initiated in October 2014 and concluded by Jan 1, 2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole L Walters — Ohio, 14-16336


ᐅ Nicole M Walzak, Ohio

Address: 6306 Velma Ave Parma, OH 44129

Concise Description of Bankruptcy Case 13-17789-pmc7: "Nicole M Walzak's Chapter 7 bankruptcy, filed in Parma, OH in November 2013, led to asset liquidation, with the case closing in 2014-02-09."
Nicole M Walzak — Ohio, 13-17789


ᐅ Tracy L Wanner, Ohio

Address: 7011 Luelda Ave Parma, OH 44129-1414

Bankruptcy Case 14-18060-jps Summary: "In a Chapter 7 bankruptcy case, Tracy L Wanner from Parma, OH, saw their proceedings start in Dec 30, 2014 and complete by 2015-03-30, involving asset liquidation."
Tracy L Wanner — Ohio, 14-18060


ᐅ Mark A Wardell, Ohio

Address: 3050 Dentzler Rd Parma, OH 44134

Concise Description of Bankruptcy Case 13-16787-pmc7: "In Parma, OH, Mark A Wardell filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-30."
Mark A Wardell — Ohio, 13-16787


ᐅ Tatanisha Watkins, Ohio

Address: 1000 Omalley Dr Apt 101 Parma, OH 44134

Concise Description of Bankruptcy Case 13-15570-jps7: "Parma, OH resident Tatanisha Watkins's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2013."
Tatanisha Watkins — Ohio, 13-15570


ᐅ Laura Ann Webber, Ohio

Address: 8106 Springdale Ave Parma, OH 44129

Bankruptcy Case 13-11758-pmc Summary: "The bankruptcy filing by Laura Ann Webber, undertaken in March 16, 2013 in Parma, OH under Chapter 7, concluded with discharge in June 21, 2013 after liquidating assets."
Laura Ann Webber — Ohio, 13-11758


ᐅ Leslie J Weber, Ohio

Address: 11698 Ronald Dr Parma, OH 44130-7223

Bankruptcy Case 15-10291-aih Summary: "The bankruptcy record of Leslie J Weber from Parma, OH, shows a Chapter 7 case filed in 01.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Leslie J Weber — Ohio, 15-10291


ᐅ Cathy L Weber, Ohio

Address: 4316 Krueger Ave Parma, OH 44134-2551

Bankruptcy Case 15-15123-jps Overview: "The bankruptcy filing by Cathy L Weber, undertaken in 09/08/2015 in Parma, OH under Chapter 7, concluded with discharge in 2015-12-07 after liquidating assets."
Cathy L Weber — Ohio, 15-15123


ᐅ Robert R Weber, Ohio

Address: 11698 Ronald Dr Parma, OH 44130-7223

Brief Overview of Bankruptcy Case 15-10291-aih: "The bankruptcy record of Robert R Weber from Parma, OH, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Robert R Weber — Ohio, 15-10291


ᐅ Loretta Lynn Wegling, Ohio

Address: 6210 Belmere Dr Parma, OH 44129-5107

Brief Overview of Bankruptcy Case 14-14063-pmc: "Loretta Lynn Wegling's bankruptcy, initiated in 06.24.2014 and concluded by 09/22/2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Lynn Wegling — Ohio, 14-14063


ᐅ Stephen Michael Wegling, Ohio

Address: 6210 Belmere Dr Parma, OH 44129-5107

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14063-pmc: "In a Chapter 7 bankruptcy case, Stephen Michael Wegling from Parma, OH, saw their proceedings start in 06/24/2014 and complete by 2014-09-22, involving asset liquidation."
Stephen Michael Wegling — Ohio, 2014-14063


ᐅ Sean M Weimer, Ohio

Address: 2926 Priscilla Ave Parma, OH 44134

Concise Description of Bankruptcy Case 13-18712-jps7: "The case of Sean M Weimer in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean M Weimer — Ohio, 13-18712


ᐅ James R Weiss, Ohio

Address: 11907 Glamer Dr Parma, OH 44130-5930

Bankruptcy Case 16-11382-aih Summary: "Parma, OH resident James R Weiss's 2016-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2016."
James R Weiss — Ohio, 16-11382


ᐅ Kelly Annmarie Westmoreland, Ohio

Address: 2919 Fortune Ave Parma, OH 44134

Concise Description of Bankruptcy Case 12-16011-aih7: "The bankruptcy filing by Kelly Annmarie Westmoreland, undertaken in 08.15.2012 in Parma, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Kelly Annmarie Westmoreland — Ohio, 12-16011


ᐅ Norma J Westrick, Ohio

Address: 7814 Thornton Dr Parma, OH 44129-3912

Brief Overview of Bankruptcy Case 16-10946-jps: "Norma J Westrick's bankruptcy, initiated in 02.25.2016 and concluded by May 25, 2016 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma J Westrick — Ohio, 16-10946


ᐅ Wayne A Westrick, Ohio

Address: 7814 Thornton Dr Parma, OH 44129-3912

Concise Description of Bankruptcy Case 16-10946-jps7: "In Parma, OH, Wayne A Westrick filed for Chapter 7 bankruptcy in 02.25.2016. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Wayne A Westrick — Ohio, 16-10946


ᐅ Seth R Wheelis, Ohio

Address: 11491 Sharon Dr Apt C701 Parma, OH 44130

Concise Description of Bankruptcy Case 13-11757-jps7: "The case of Seth R Wheelis in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth R Wheelis — Ohio, 13-11757


ᐅ Nicole T White, Ohio

Address: 6871 Ames Rd Apt 418 Parma, OH 44129-5835

Bankruptcy Case 2014-12222-jps Overview: "The bankruptcy filing by Nicole T White, undertaken in 04/08/2014 in Parma, OH under Chapter 7, concluded with discharge in Jul 7, 2014 after liquidating assets."
Nicole T White — Ohio, 2014-12222


ᐅ Natalie I White, Ohio

Address: 5693 Chevrolet Blvd Apt B313 Parma, OH 44130-8726

Snapshot of U.S. Bankruptcy Proceeding Case 15-13010-aih: "The bankruptcy filing by Natalie I White, undertaken in May 2015 in Parma, OH under Chapter 7, concluded with discharge in 08.25.2015 after liquidating assets."
Natalie I White — Ohio, 15-13010


ᐅ Michelle Denise Williams, Ohio

Address: 2305 Grovewood Ave Parma, OH 44134-1514

Snapshot of U.S. Bankruptcy Proceeding Case 15-14997-aih: "Michelle Denise Williams's bankruptcy, initiated in August 2015 and concluded by Nov 29, 2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Denise Williams — Ohio, 15-14997


ᐅ Michael G Williams, Ohio

Address: 5556 Broadview Rd Apt 3310 Parma, OH 44134-1692

Concise Description of Bankruptcy Case 2014-14706-pmc7: "The bankruptcy filing by Michael G Williams, undertaken in July 23, 2014 in Parma, OH under Chapter 7, concluded with discharge in 10.21.2014 after liquidating assets."
Michael G Williams — Ohio, 2014-14706


ᐅ Levy Williams, Ohio

Address: 5269 Knollwood Dr Apt 1 Parma, OH 44129-1026

Bankruptcy Case 16-13251-pmc Summary: "In a Chapter 7 bankruptcy case, Levy Williams from Parma, OH, saw their proceedings start in 06.09.2016 and complete by 2016-09-07, involving asset liquidation."
Levy Williams — Ohio, 16-13251


ᐅ Rivers Genice M Williams, Ohio

Address: 5500 Laurent Dr Apt 718 Parma, OH 44129-4556

Bankruptcy Case 15-17212-jps Summary: "Rivers Genice M Williams's bankruptcy, initiated in December 21, 2015 and concluded by 2016-03-20 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rivers Genice M Williams — Ohio, 15-17212


ᐅ Michael S Winemiller, Ohio

Address: 5610 CHARLES AVE Parma, OH 44129

Bankruptcy Case 12-13154-jps Summary: "The case of Michael S Winemiller in Parma, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Winemiller — Ohio, 12-13154


ᐅ Dianne Wise, Ohio

Address: 2418 Russell Ave Parma, OH 44134-1413

Brief Overview of Bankruptcy Case 14-17384-jps: "Dianne Wise's bankruptcy, initiated in November 21, 2014 and concluded by 02.19.2015 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne Wise — Ohio, 14-17384


ᐅ Robert Wiseman, Ohio

Address: 6514 Forest Ave Parma, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 12-15725-pmc: "Parma, OH resident Robert Wiseman's Aug 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2012."
Robert Wiseman — Ohio, 12-15725


ᐅ Wendy J Wisner, Ohio

Address: 5676 Broadview Rd Apt 618 Parma, OH 44134-1689

Concise Description of Bankruptcy Case 16-13079-aih7: "The bankruptcy record of Wendy J Wisner from Parma, OH, shows a Chapter 7 case filed in Jun 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2016."
Wendy J Wisner — Ohio, 16-13079


ᐅ Vincent L Wisniewski, Ohio

Address: 4108 Snow Rd Parma, OH 44134-2510

Concise Description of Bankruptcy Case 15-16039-pmc7: "Parma, OH resident Vincent L Wisniewski's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2016."
Vincent L Wisniewski — Ohio, 15-16039


ᐅ Michael J Witt, Ohio

Address: 4410 Yorkshire Ave Parma, OH 44134

Bankruptcy Case 13-15633-jps Overview: "The bankruptcy filing by Michael J Witt, undertaken in Aug 9, 2013 in Parma, OH under Chapter 7, concluded with discharge in Nov 14, 2013 after liquidating assets."
Michael J Witt — Ohio, 13-15633


ᐅ Monica M Wloszek, Ohio

Address: 7210 Lassiter Dr Parma, OH 44129-6509

Bankruptcy Case 15-14188-pmc Summary: "The bankruptcy filing by Monica M Wloszek, undertaken in July 23, 2015 in Parma, OH under Chapter 7, concluded with discharge in 10.21.2015 after liquidating assets."
Monica M Wloszek — Ohio, 15-14188


ᐅ Beverly J Wojnarowski, Ohio

Address: 6020 Stumph Rd Apt 112B Parma, OH 44130-1779

Bankruptcy Case 14-18021-jps Summary: "In a Chapter 7 bankruptcy case, Beverly J Wojnarowski from Parma, OH, saw her proceedings start in 2014-12-29 and complete by March 29, 2015, involving asset liquidation."
Beverly J Wojnarowski — Ohio, 14-18021


ᐅ Alan Wojtonek, Ohio

Address: 12908 Huffman Rd Parma, OH 44130-1864

Bankruptcy Case 15-17113-aih Overview: "In a Chapter 7 bankruptcy case, Alan Wojtonek from Parma, OH, saw his proceedings start in December 16, 2015 and complete by 2016-03-15, involving asset liquidation."
Alan Wojtonek — Ohio, 15-17113


ᐅ Kenneth Wolf, Ohio

Address: 4000 Fruitland Dr Apt 3 Parma, OH 44134-7908

Concise Description of Bankruptcy Case 2014-14513-jps7: "The bankruptcy filing by Kenneth Wolf, undertaken in 2014-07-15 in Parma, OH under Chapter 7, concluded with discharge in 2014-10-13 after liquidating assets."
Kenneth Wolf — Ohio, 2014-14513


ᐅ Mary C Wollmann, Ohio

Address: 6272 Westminster Dr Parma, OH 44129-4925

Brief Overview of Bankruptcy Case 16-13548-pmc: "In a Chapter 7 bankruptcy case, Mary C Wollmann from Parma, OH, saw her proceedings start in June 2016 and complete by September 24, 2016, involving asset liquidation."
Mary C Wollmann — Ohio, 16-13548


ᐅ Anthony J Wong, Ohio

Address: 8119 Southington Dr Parma, OH 44129

Concise Description of Bankruptcy Case 13-17172-aih7: "Anthony J Wong's bankruptcy, initiated in 2013-10-09 and concluded by 2014-01-14 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Wong — Ohio, 13-17172


ᐅ Kestranek Patricia Ann Wood, Ohio

Address: 5214 W 25th St Parma, OH 44134-1401

Bankruptcy Case 2014-12039-jps Overview: "Kestranek Patricia Ann Wood's bankruptcy, initiated in March 31, 2014 and concluded by 06.29.2014 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kestranek Patricia Ann Wood — Ohio, 2014-12039


ᐅ Chuckie S Woolridge, Ohio

Address: 11040 Johnson Dr Parma, OH 44130-7351

Bankruptcy Case 15-11939-jps Overview: "The bankruptcy record of Chuckie S Woolridge from Parma, OH, shows a Chapter 7 case filed in April 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2015."
Chuckie S Woolridge — Ohio, 15-11939


ᐅ Ranya A Woolridge, Ohio

Address: 11040 Johnson Dr Parma, OH 44130-7351

Brief Overview of Bankruptcy Case 15-11939-jps: "In a Chapter 7 bankruptcy case, Ranya A Woolridge from Parma, OH, saw their proceedings start in April 7, 2015 and complete by 2015-07-06, involving asset liquidation."
Ranya A Woolridge — Ohio, 15-11939


ᐅ Theresa M Woznicki, Ohio

Address: 8120 Craigleigh Dr Parma, OH 44129-6619

Bankruptcy Case 07-12966-aih Overview: "Apr 26, 2007 marked the beginning of Theresa M Woznicki's Chapter 13 bankruptcy in Parma, OH, entailing a structured repayment schedule, completed by 2012-10-29."
Theresa M Woznicki — Ohio, 07-12966


ᐅ Jr David L Wright, Ohio

Address: 10530 Deborah Dr Parma, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 13-14456-jps: "Jr David L Wright's bankruptcy, initiated in 06.21.2013 and concluded by 2013-09-26 in Parma, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David L Wright — Ohio, 13-14456


ᐅ Sr Richard L Wright, Ohio

Address: 5938 Stumph Rd Apt 301 Parma, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 13-13647-pmc: "Sr Richard L Wright's Chapter 7 bankruptcy, filed in Parma, OH in May 2013, led to asset liquidation, with the case closing in 08/26/2013."
Sr Richard L Wright — Ohio, 13-13647


ᐅ Joseph W Yaro, Ohio

Address: 3402 Russell Ave Parma, OH 44134-1235

Concise Description of Bankruptcy Case 14-10597-aih7: "The bankruptcy filing by Joseph W Yaro, undertaken in 2014-02-04 in Parma, OH under Chapter 7, concluded with discharge in May 5, 2014 after liquidating assets."
Joseph W Yaro — Ohio, 14-10597


ᐅ Keyundra D Young, Ohio

Address: 5501 Chevrolet Blvd Apt 206 Parma, OH 44130-1459

Brief Overview of Bankruptcy Case 15-15338-jps: "In Parma, OH, Keyundra D Young filed for Chapter 7 bankruptcy in September 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2015."
Keyundra D Young — Ohio, 15-15338


ᐅ Sandra D Yurko, Ohio

Address: 4703 Pershing Ave Parma, OH 44134

Bankruptcy Case 13-17705-aih Summary: "In Parma, OH, Sandra D Yurko filed for Chapter 7 bankruptcy in 11/01/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2014."
Sandra D Yurko — Ohio, 13-17705


ᐅ John R Yusko, Ohio

Address: 3012 Tuxedo Ave Parma, OH 44134-1333

Snapshot of U.S. Bankruptcy Proceeding Case 15-10064-jps: "The bankruptcy record of John R Yusko from Parma, OH, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2015."
John R Yusko — Ohio, 15-10064


ᐅ Veronica R Zacharias, Ohio

Address: 5715 Orchard Ave Parma, OH 44129

Brief Overview of Bankruptcy Case 13-11968-pmc: "The bankruptcy record of Veronica R Zacharias from Parma, OH, shows a Chapter 7 case filed in 03/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-27."
Veronica R Zacharias — Ohio, 13-11968


ᐅ Robert M Zadrovec, Ohio

Address: 3419 Commonwealth Dr Parma, OH 44134-3445

Concise Description of Bankruptcy Case 14-14849-aih7: "The bankruptcy filing by Robert M Zadrovec, undertaken in July 29, 2014 in Parma, OH under Chapter 7, concluded with discharge in October 27, 2014 after liquidating assets."
Robert M Zadrovec — Ohio, 14-14849


ᐅ Charles W Zajac, Ohio

Address: 2715 Torrington Ave Parma, OH 44134-2209

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14826-pmc: "In a Chapter 7 bankruptcy case, Charles W Zajac from Parma, OH, saw their proceedings start in 2014-07-28 and complete by Oct 26, 2014, involving asset liquidation."
Charles W Zajac — Ohio, 2014-14826


ᐅ Catherine M Zambach, Ohio

Address: 1003 Meadowlawn Blvd Parma, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 11-13288-pmc: "Parma, OH resident Catherine M Zambach's Apr 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Catherine M Zambach — Ohio, 11-13288


ᐅ Joseph M Zambory, Ohio

Address: 2947 Alden Dr Parma, OH 44134

Bankruptcy Case 11-13516-rb Summary: "The bankruptcy filing by Joseph M Zambory, undertaken in 2011-04-26 in Parma, OH under Chapter 7, concluded with discharge in 08.02.2011 after liquidating assets."
Joseph M Zambory — Ohio, 11-13516-rb


ᐅ Kevin P Zeszut, Ohio

Address: 2803 Torrington Ave Parma, OH 44134-2211

Snapshot of U.S. Bankruptcy Proceeding Case 14-17900-aih: "In Parma, OH, Kevin P Zeszut filed for Chapter 7 bankruptcy in December 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Kevin P Zeszut — Ohio, 14-17900