personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sandusky, 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 Courtney M Santoro, Ohio

Address: 4012 Venice Rd Lot 13 Sandusky, OH 44870-1645

Concise Description of Bankruptcy Case 15-30224-maw7: "The bankruptcy record of Courtney M Santoro from Sandusky, OH, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-30."
Courtney M Santoro — Ohio, 15-30224


ᐅ Elizabeth Ann Sargent, Ohio

Address: 1007 E Bogart Rd Apt 12D Sandusky, OH 44870

Concise Description of Bankruptcy Case 12-34718-maw7: "Elizabeth Ann Sargent's bankruptcy, initiated in October 2012 and concluded by January 2013 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Ann Sargent — Ohio, 12-34718


ᐅ Danny Sarr, Ohio

Address: 4604 Venice Heights Blvd Apt 164 Sandusky, OH 44870

Brief Overview of Bankruptcy Case 10-32410-maw: "The bankruptcy filing by Danny Sarr, undertaken in 04/09/2010 in Sandusky, OH under Chapter 7, concluded with discharge in 07.15.2010 after liquidating assets."
Danny Sarr — Ohio, 10-32410


ᐅ Donald A Sarrica, Ohio

Address: 610 W Stoneplace Dr Sandusky, OH 44870-5481

Brief Overview of Bankruptcy Case 15-33856-maw: "The bankruptcy record of Donald A Sarrica from Sandusky, OH, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Donald A Sarrica — Ohio, 15-33856


ᐅ Patricia E Sarrica, Ohio

Address: 610 W Stoneplace Dr Sandusky, OH 44870-5481

Snapshot of U.S. Bankruptcy Proceeding Case 15-33856-maw: "Sandusky, OH resident Patricia E Sarrica's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Patricia E Sarrica — Ohio, 15-33856


ᐅ Gerald Robert Sartor, Ohio

Address: 1122 5th St Sandusky, OH 44870

Bankruptcy Case 12-33273-maw Overview: "In a Chapter 7 bankruptcy case, Gerald Robert Sartor from Sandusky, OH, saw their proceedings start in Jul 17, 2012 and complete by 10/22/2012, involving asset liquidation."
Gerald Robert Sartor — Ohio, 12-33273


ᐅ Joan Dolores Sartor, Ohio

Address: 232 Jackson St Apt 304 Sandusky, OH 44870-2623

Bankruptcy Case 15-30901-jpg Overview: "In a Chapter 7 bankruptcy case, Joan Dolores Sartor from Sandusky, OH, saw her proceedings start in 2015-03-24 and complete by Jun 22, 2015, involving asset liquidation."
Joan Dolores Sartor — Ohio, 15-30901


ᐅ Phyllis C Savage, Ohio

Address: 712 W Washington St Apt B Sandusky, OH 44870

Brief Overview of Bankruptcy Case 12-32597-rls: "Sandusky, OH resident Phyllis C Savage's 2012-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2012."
Phyllis C Savage — Ohio, 12-32597


ᐅ Kathleen Francis Savage, Ohio

Address: 49 E Shoreway Dr Sandusky, OH 44870

Concise Description of Bankruptcy Case 11-36131-rls7: "Kathleen Francis Savage's bankruptcy, initiated in 2011-11-15 and concluded by 02/20/2012 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Francis Savage — Ohio, 11-36131


ᐅ Brad Saylor, Ohio

Address: 3230 W Monroe St Sandusky, OH 44870

Bankruptcy Case 10-34752-rls Summary: "The bankruptcy filing by Brad Saylor, undertaken in 2010-07-13 in Sandusky, OH under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Brad Saylor — Ohio, 10-34752


ᐅ Timothy Jacob Scalf, Ohio

Address: 807 F St Sandusky, OH 44870-3970

Brief Overview of Bankruptcy Case 15-32665-jpg: "Timothy Jacob Scalf's bankruptcy, initiated in 2015-08-17 and concluded by Nov 15, 2015 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Jacob Scalf — Ohio, 15-32665


ᐅ Cheryl Lee Scalf, Ohio

Address: 807 F St Sandusky, OH 44870-3970

Concise Description of Bankruptcy Case 15-32665-jpg7: "The bankruptcy filing by Cheryl Lee Scalf, undertaken in August 17, 2015 in Sandusky, OH under Chapter 7, concluded with discharge in 11.15.2015 after liquidating assets."
Cheryl Lee Scalf — Ohio, 15-32665


ᐅ Peter L Schaefer, Ohio

Address: 1521 Columbus Ave Sandusky, OH 44870-3540

Bankruptcy Case 2014-31039-maw Overview: "Peter L Schaefer's bankruptcy, initiated in 2014-03-27 and concluded by June 25, 2014 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter L Schaefer — Ohio, 2014-31039


ᐅ Daniel Joseph Schardt, Ohio

Address: 1015 W Washington St Apt 7 Sandusky, OH 44870-2292

Brief Overview of Bankruptcy Case 15-33613-jpg: "In a Chapter 7 bankruptcy case, Daniel Joseph Schardt from Sandusky, OH, saw his proceedings start in November 9, 2015 and complete by 2016-02-07, involving asset liquidation."
Daniel Joseph Schardt — Ohio, 15-33613


ᐅ Keith Schick, Ohio

Address: 2204 Hunters Way Sandusky, OH 44870

Brief Overview of Bankruptcy Case 09-38912-rls: "In a Chapter 7 bankruptcy case, Keith Schick from Sandusky, OH, saw their proceedings start in 2009-12-31 and complete by April 7, 2010, involving asset liquidation."
Keith Schick — Ohio, 09-38912


ᐅ Brian A Schlottag, Ohio

Address: 312 E Strub Rd Sandusky, OH 44870

Concise Description of Bankruptcy Case 12-30920-rls7: "The bankruptcy record of Brian A Schlottag from Sandusky, OH, shows a Chapter 7 case filed in 2012-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2012."
Brian A Schlottag — Ohio, 12-30920


ᐅ Robert M Schmidt, Ohio

Address: 1812 Tiffin Ave Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 11-30848-maw: "The bankruptcy filing by Robert M Schmidt, undertaken in 02.25.2011 in Sandusky, OH under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Robert M Schmidt — Ohio, 11-30848


ᐅ Jason Schnell, Ohio

Address: 4012 Venice Rd Lot 63 Sandusky, OH 44870

Bankruptcy Case 10-31703-maw Summary: "The case of Jason Schnell in Sandusky, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Schnell — Ohio, 10-31703


ᐅ Michael Edward Schock, Ohio

Address: 1632 S Larchmont Dr Sandusky, OH 44870

Bankruptcy Case 12-33587-maw Overview: "Michael Edward Schock's Chapter 7 bankruptcy, filed in Sandusky, OH in 2012-08-03, led to asset liquidation, with the case closing in Nov 8, 2012."
Michael Edward Schock — Ohio, 12-33587


ᐅ Josef H Schoewe, Ohio

Address: 1406 Marlboro St Sandusky, OH 44870

Brief Overview of Bankruptcy Case 11-31357-maw: "The bankruptcy record of Josef H Schoewe from Sandusky, OH, shows a Chapter 7 case filed in 03/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Josef H Schoewe — Ohio, 11-31357


ᐅ Nathan Allen Schoewe, Ohio

Address: 725 Meigs St Sandusky, OH 44870-3860

Concise Description of Bankruptcy Case 14-33618-maw7: "Nathan Allen Schoewe's bankruptcy, initiated in October 2014 and concluded by 12.30.2014 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Allen Schoewe — Ohio, 14-33618


ᐅ Joshua Thomas Schoonover, Ohio

Address: 1914 Hull Rd Sandusky, OH 44870-7142

Snapshot of U.S. Bankruptcy Proceeding Case 11-33619-ssj: "Chapter 13 bankruptcy for Joshua Thomas Schoonover in Sandusky, OH began in June 2011, focusing on debt restructuring, concluding with plan fulfillment in 12.02.2013."
Joshua Thomas Schoonover — Ohio, 11-33619


ᐅ Beth A Schoren, Ohio

Address: 329 Lawrence St Sandusky, OH 44870

Bankruptcy Case 09-37130-maw Overview: "In a Chapter 7 bankruptcy case, Beth A Schoren from Sandusky, OH, saw her proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Beth A Schoren — Ohio, 09-37130


ᐅ Charles Michael Schrader, Ohio

Address: 522 Pierce St Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 13-31135-ssj: "The case of Charles Michael Schrader in Sandusky, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Michael Schrader — Ohio, 13-31135


ᐅ Jason S Schriefer, Ohio

Address: PO Box 1963 Sandusky, OH 44871

Bankruptcy Case 13-33129-ssj Summary: "In Sandusky, OH, Jason S Schriefer filed for Chapter 7 bankruptcy in 07.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-03."
Jason S Schriefer — Ohio, 13-33129


ᐅ Kari M Schuller, Ohio

Address: 1314 1/2 Lindsley St Sandusky, OH 44870-3416

Brief Overview of Bankruptcy Case 15-32675-jpg: "Sandusky, OH resident Kari M Schuller's Aug 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2015."
Kari M Schuller — Ohio, 15-32675


ᐅ Daniel J Schultz, Ohio

Address: 5511 Mccartney Rd Sandusky, OH 44870-1535

Snapshot of U.S. Bankruptcy Proceeding Case 15-33706-maw: "The case of Daniel J Schultz in Sandusky, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Schultz — Ohio, 15-33706


ᐅ Devin Madolyn Schwanger, Ohio

Address: 4012 Venice Rd Lot 38 Sandusky, OH 44870-1638

Brief Overview of Bankruptcy Case 2014-31715-jpg: "Devin Madolyn Schwanger's Chapter 7 bankruptcy, filed in Sandusky, OH in 2014-05-12, led to asset liquidation, with the case closing in September 11, 2014."
Devin Madolyn Schwanger — Ohio, 2014-31715


ᐅ Carey Schweinfurth, Ohio

Address: 2220 Stahlwood Dr Sandusky, OH 44870

Bankruptcy Case 10-36661-maw Overview: "In Sandusky, OH, Carey Schweinfurth filed for Chapter 7 bankruptcy in Sep 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Carey Schweinfurth — Ohio, 10-36661


ᐅ Bruce Scott, Ohio

Address: 707 Polk St Sandusky, OH 44870

Bankruptcy Case 10-33126-rls Overview: "The bankruptcy filing by Bruce Scott, undertaken in 05/05/2010 in Sandusky, OH under Chapter 7, concluded with discharge in 08.10.2010 after liquidating assets."
Bruce Scott — Ohio, 10-33126


ᐅ Sr Clinton O Scott, Ohio

Address: 1419 Judy Ln Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 13-30737-maw: "The bankruptcy filing by Sr Clinton O Scott, undertaken in February 28, 2013 in Sandusky, OH under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Sr Clinton O Scott — Ohio, 13-30737


ᐅ Carol Scott, Ohio

Address: 4006 Donair Dr Sandusky, OH 44870

Bankruptcy Case 09-37955-maw Overview: "The bankruptcy filing by Carol Scott, undertaken in 2009-11-16 in Sandusky, OH under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Carol Scott — Ohio, 09-37955


ᐅ Castile Ebony Scott, Ohio

Address: 1342 Lasalle St Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 13-31778-maw: "In a Chapter 7 bankruptcy case, Castile Ebony Scott from Sandusky, OH, saw her proceedings start in April 29, 2013 and complete by 08/04/2013, involving asset liquidation."
Castile Ebony Scott — Ohio, 13-31778


ᐅ Harriet C Scripps, Ohio

Address: 201 Pemington Pl Sandusky, OH 44870

Brief Overview of Bankruptcy Case 12-34221-maw: "Harriet C Scripps's bankruptcy, initiated in 2012-09-14 and concluded by December 2012 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harriet C Scripps — Ohio, 12-34221


ᐅ Matthew John Scroggy, Ohio

Address: 916 Central Ave Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 11-32349-rls: "Sandusky, OH resident Matthew John Scroggy's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Matthew John Scroggy — Ohio, 11-32349


ᐅ Scott Scroggy, Ohio

Address: 517 Bell Ave Sandusky, OH 44870

Bankruptcy Case 10-37063-maw Summary: "The bankruptcy filing by Scott Scroggy, undertaken in Oct 15, 2010 in Sandusky, OH under Chapter 7, concluded with discharge in 01/20/2011 after liquidating assets."
Scott Scroggy — Ohio, 10-37063


ᐅ William Allen Sears, Ohio

Address: 2014 Wilson St Sandusky, OH 44870

Bankruptcy Case 12-34659-rls Summary: "In Sandusky, OH, William Allen Sears filed for Chapter 7 bankruptcy in 2012-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
William Allen Sears — Ohio, 12-34659


ᐅ Laura Marie Seckman, Ohio

Address: 127 E Follett St Sandusky, OH 44870-4837

Concise Description of Bankruptcy Case 16-31311-maw7: "Laura Marie Seckman's bankruptcy, initiated in April 2016 and concluded by 2016-07-20 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Marie Seckman — Ohio, 16-31311


ᐅ Lee E Seitz, Ohio

Address: 1811 5th St Sandusky, OH 44870-3938

Snapshot of U.S. Bankruptcy Proceeding Case 16-32208-jpg: "In a Chapter 7 bankruptcy case, Lee E Seitz from Sandusky, OH, saw their proceedings start in 07/12/2016 and complete by October 2016, involving asset liquidation."
Lee E Seitz — Ohio, 16-32208


ᐅ John H Sergent, Ohio

Address: 1413 1/2 W Monroe St Sandusky, OH 44870

Brief Overview of Bankruptcy Case 12-30904-rls: "In Sandusky, OH, John H Sergent filed for Chapter 7 bankruptcy in March 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2012."
John H Sergent — Ohio, 12-30904


ᐅ Joseph T Severance, Ohio

Address: 713 W Jefferson St Sandusky, OH 44870

Brief Overview of Bankruptcy Case 11-31629-maw: "The bankruptcy record of Joseph T Severance from Sandusky, OH, shows a Chapter 7 case filed in March 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2011."
Joseph T Severance — Ohio, 11-31629


ᐅ Sr Robert F Shafer, Ohio

Address: 322 Finch St Sandusky, OH 44870

Concise Description of Bankruptcy Case 11-31671-maw7: "In a Chapter 7 bankruptcy case, Sr Robert F Shafer from Sandusky, OH, saw their proceedings start in 03.29.2011 and complete by 07.04.2011, involving asset liquidation."
Sr Robert F Shafer — Ohio, 11-31671


ᐅ Michael Shepherd, Ohio

Address: 4710 Kingsley Cir E Sandusky, OH 44870

Bankruptcy Case 10-32956-rls Overview: "In Sandusky, OH, Michael Shepherd filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-03."
Michael Shepherd — Ohio, 10-32956


ᐅ Cody Scott Shoemaker, Ohio

Address: 1021 Tiffin Ave Sandusky, OH 44870-2036

Brief Overview of Bankruptcy Case 15-30464-maw: "Sandusky, OH resident Cody Scott Shoemaker's Feb 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Cody Scott Shoemaker — Ohio, 15-30464


ᐅ Anna Shoemo, Ohio

Address: 1418 Frantz St Sandusky, OH 44870-4588

Bankruptcy Case 14-30746-maw Summary: "Sandusky, OH resident Anna Shoemo's 2014-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2014."
Anna Shoemo — Ohio, 14-30746


ᐅ Gayle L Short, Ohio

Address: 1321 Wamajo Dr Sandusky, OH 44870-4353

Concise Description of Bankruptcy Case 16-31151-maw7: "The case of Gayle L Short in Sandusky, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle L Short — Ohio, 16-31151


ᐅ Bruce Jay Shrider, Ohio

Address: 215 E Shoreline Dr Apt 706 Sandusky, OH 44870

Concise Description of Bankruptcy Case 13-33275-ssj7: "In a Chapter 7 bankruptcy case, Bruce Jay Shrider from Sandusky, OH, saw his proceedings start in Aug 6, 2013 and complete by 11/11/2013, involving asset liquidation."
Bruce Jay Shrider — Ohio, 13-33275


ᐅ Jennifer Shultz, Ohio

Address: 5010 Campbell St Sandusky, OH 44870

Bankruptcy Case 10-33777-maw Summary: "In Sandusky, OH, Jennifer Shultz filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2010."
Jennifer Shultz — Ohio, 10-33777


ᐅ Charles R Shultz, Ohio

Address: 3112 Merriweather Rd Sandusky, OH 44870

Brief Overview of Bankruptcy Case 11-31377-maw: "The case of Charles R Shultz in Sandusky, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles R Shultz — Ohio, 11-31377


ᐅ Mary Shupp, Ohio

Address: 2289 Fallen Timber Dr # A Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 10-35619-rls: "The bankruptcy record of Mary Shupp from Sandusky, OH, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2010."
Mary Shupp — Ohio, 10-35619


ᐅ Gary L Sibigtroth, Ohio

Address: 1615 Columbus Ave Apt 1 Sandusky, OH 44870

Bankruptcy Case 13-30036-maw Summary: "The bankruptcy record of Gary L Sibigtroth from Sandusky, OH, shows a Chapter 7 case filed in Jan 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Gary L Sibigtroth — Ohio, 13-30036


ᐅ William Sibley, Ohio

Address: 1203 5th St Sandusky, OH 44870

Bankruptcy Case 10-37821-maw Summary: "William Sibley's bankruptcy, initiated in 2010-11-23 and concluded by 2011-02-28 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Sibley — Ohio, 10-37821


ᐅ Kristopher T Sickles, Ohio

Address: 722 W Osborne St Sandusky, OH 44870

Bankruptcy Case 13-31835-maw Summary: "Kristopher T Sickles's bankruptcy, initiated in 05.01.2013 and concluded by Aug 6, 2013 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher T Sickles — Ohio, 13-31835


ᐅ Tony David Sidoti, Ohio

Address: 1115 Campbell St Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 11-35623-rls: "In Sandusky, OH, Tony David Sidoti filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2012."
Tony David Sidoti — Ohio, 11-35623


ᐅ Amanda Elizabeth Siesel, Ohio

Address: 1332 Putnam St Sandusky, OH 44870

Brief Overview of Bankruptcy Case 13-33556-maw: "The bankruptcy filing by Amanda Elizabeth Siesel, undertaken in Aug 26, 2013 in Sandusky, OH under Chapter 7, concluded with discharge in 2013-12-01 after liquidating assets."
Amanda Elizabeth Siesel — Ohio, 13-33556


ᐅ Donna Silverwood, Ohio

Address: 1207 Springdale Dr Apt 3 Sandusky, OH 44870

Bankruptcy Case 10-34888-rls Summary: "Donna Silverwood's Chapter 7 bankruptcy, filed in Sandusky, OH in 07/16/2010, led to asset liquidation, with the case closing in Oct 21, 2010."
Donna Silverwood — Ohio, 10-34888


ᐅ David Silvis, Ohio

Address: 640 Polk St Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 10-18198-rb: "David Silvis's Chapter 7 bankruptcy, filed in Sandusky, OH in 08/18/2010, led to asset liquidation, with the case closing in 11/29/2010."
David Silvis — Ohio, 10-18198-rb


ᐅ Paul Wilbur Silvis, Ohio

Address: 2026 Tiffin Ave Sandusky, OH 44870

Bankruptcy Case 11-33617-maw Summary: "Paul Wilbur Silvis's bankruptcy, initiated in 2011-06-29 and concluded by 10/04/2011 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Wilbur Silvis — Ohio, 11-33617


ᐅ Jr Albert J Sima, Ohio

Address: 112 W Sprucewood Dr Sandusky, OH 44870

Brief Overview of Bankruptcy Case 12-34521-maw: "Jr Albert J Sima's bankruptcy, initiated in 10.04.2012 and concluded by 2013-01-09 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Albert J Sima — Ohio, 12-34521


ᐅ Patrick Simpkins, Ohio

Address: 1012 E Strub Rd Sandusky, OH 44870

Brief Overview of Bankruptcy Case 10-37326-rls: "In a Chapter 7 bankruptcy case, Patrick Simpkins from Sandusky, OH, saw their proceedings start in 2010-10-28 and complete by February 2011, involving asset liquidation."
Patrick Simpkins — Ohio, 10-37326


ᐅ Ashaunti K Sims, Ohio

Address: 4911 Lisbon Cir Sandusky, OH 44870

Concise Description of Bankruptcy Case 13-34023-ssj7: "In a Chapter 7 bankruptcy case, Ashaunti K Sims from Sandusky, OH, saw their proceedings start in 09/30/2013 and complete by 2014-01-05, involving asset liquidation."
Ashaunti K Sims — Ohio, 13-34023


ᐅ Jeffrey Adam Singler, Ohio

Address: 1310 W Monroe St Sandusky, OH 44870-2247

Snapshot of U.S. Bankruptcy Proceeding Case 14-30378-jpg: "In a Chapter 7 bankruptcy case, Jeffrey Adam Singler from Sandusky, OH, saw their proceedings start in 02.17.2014 and complete by 2014-05-18, involving asset liquidation."
Jeffrey Adam Singler — Ohio, 14-30378


ᐅ Sarah Beth Singler, Ohio

Address: 1421 Putnam St Sandusky, OH 44870

Concise Description of Bankruptcy Case 11-32961-rls7: "Sarah Beth Singler's bankruptcy, initiated in May 2011 and concluded by August 29, 2011 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Beth Singler — Ohio, 11-32961


ᐅ Daniel Sizemore, Ohio

Address: 403 Douglas Dr Sandusky, OH 44870

Bankruptcy Case 10-32920-rls Summary: "The bankruptcy record of Daniel Sizemore from Sandusky, OH, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Daniel Sizemore — Ohio, 10-32920


ᐅ Kenneth R Skelley, Ohio

Address: C/O Ohio Veteran's Home 3416 Columbus Avenue Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61022-rk: "In Sandusky, OH, Kenneth R Skelley filed for Chapter 7 bankruptcy in May 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-29."
Kenneth R Skelley — Ohio, 2014-61022-rk


ᐅ Jetonne P Skelton, Ohio

Address: 2011 Campbell St Sandusky, OH 44870

Brief Overview of Bankruptcy Case 13-33251-maw: "In a Chapter 7 bankruptcy case, Jetonne P Skelton from Sandusky, OH, saw their proceedings start in Aug 5, 2013 and complete by 11/10/2013, involving asset liquidation."
Jetonne P Skelton — Ohio, 13-33251


ᐅ Tiquina N Skelton, Ohio

Address: 1204 Susan Ln Sandusky, OH 44870-4349

Snapshot of U.S. Bankruptcy Proceeding Case 15-32691-maw: "In Sandusky, OH, Tiquina N Skelton filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2015."
Tiquina N Skelton — Ohio, 15-32691


ᐅ Venice L Slaughter, Ohio

Address: 2087 Heritage Dr Sandusky, OH 44870

Brief Overview of Bankruptcy Case 11-33602-rls: "Sandusky, OH resident Venice L Slaughter's Jun 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2011."
Venice L Slaughter — Ohio, 11-33602


ᐅ Stephen R Sloan, Ohio

Address: 1806 Pelton Park Ln Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 11-32509-rls: "Stephen R Sloan's Chapter 7 bankruptcy, filed in Sandusky, OH in May 3, 2011, led to asset liquidation, with the case closing in 08.08.2011."
Stephen R Sloan — Ohio, 11-32509


ᐅ Jennifer Slocum, Ohio

Address: 2909 N Bayview Ln Sandusky, OH 44870-5910

Brief Overview of Bankruptcy Case 15-33555-jpg: "The bankruptcy filing by Jennifer Slocum, undertaken in 11/03/2015 in Sandusky, OH under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Jennifer Slocum — Ohio, 15-33555


ᐅ Julie Slusher, Ohio

Address: 209 Gilcher Ct Sandusky, OH 44870

Brief Overview of Bankruptcy Case 09-38679-rls: "In a Chapter 7 bankruptcy case, Julie Slusher from Sandusky, OH, saw her proceedings start in 2009-12-18 and complete by 2010-03-25, involving asset liquidation."
Julie Slusher — Ohio, 09-38679


ᐅ Lewis Charles Slusher, Ohio

Address: 412 Boston Rd Sandusky, OH 44870-7123

Bankruptcy Case 14-34512-maw Overview: "Lewis Charles Slusher's Chapter 7 bankruptcy, filed in Sandusky, OH in 12.18.2014, led to asset liquidation, with the case closing in 03.18.2015."
Lewis Charles Slusher — Ohio, 14-34512


ᐅ Marseille C Stevenson, Ohio

Address: 2201 Milan Rd Apt A Sandusky, OH 44870

Bankruptcy Case 13-33665-maw Summary: "The case of Marseille C Stevenson in Sandusky, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marseille C Stevenson — Ohio, 13-33665


ᐅ Bradley Stidham, Ohio

Address: 151 W Shoreway Dr Sandusky, OH 44870

Bankruptcy Case 10-35200-rls Summary: "In a Chapter 7 bankruptcy case, Bradley Stidham from Sandusky, OH, saw his proceedings start in July 30, 2010 and complete by November 4, 2010, involving asset liquidation."
Bradley Stidham — Ohio, 10-35200


ᐅ Debra Ann Stierhoff, Ohio

Address: 1221 Alpine Dr Sandusky, OH 44870-5018

Brief Overview of Bankruptcy Case 16-32198-maw: "Sandusky, OH resident Debra Ann Stierhoff's July 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/09/2016."
Debra Ann Stierhoff — Ohio, 16-32198


ᐅ Charlene K Stine, Ohio

Address: 127 Stonyridge Dr Apt 203 Sandusky, OH 44870-6610

Bankruptcy Case 16-30211-maw Overview: "In Sandusky, OH, Charlene K Stine filed for Chapter 7 bankruptcy in 02/01/2016. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2016."
Charlene K Stine — Ohio, 16-30211


ᐅ Scott A Swartz, Ohio

Address: 1506 Bardshar Rd Sandusky, OH 44870

Bankruptcy Case 13-31045-ssj Overview: "Scott A Swartz's Chapter 7 bankruptcy, filed in Sandusky, OH in March 2013, led to asset liquidation, with the case closing in June 2013."
Scott A Swartz — Ohio, 13-31045


ᐅ Brenda Kay Swayngim, Ohio

Address: 1619 Campbell St Sandusky, OH 44870

Brief Overview of Bankruptcy Case 13-32563-ssj: "In Sandusky, OH, Brenda Kay Swayngim filed for Chapter 7 bankruptcy in 06/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-22."
Brenda Kay Swayngim — Ohio, 13-32563


ᐅ Troy Tackett, Ohio

Address: 1014 Warren St Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 09-38732-maw: "Troy Tackett's bankruptcy, initiated in Dec 21, 2009 and concluded by March 28, 2010 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Tackett — Ohio, 09-38732


ᐅ Dora Tapp, Ohio

Address: 1250 Alpine Dr Sandusky, OH 44870

Concise Description of Bankruptcy Case 10-32501-maw7: "Dora Tapp's bankruptcy, initiated in 2010-04-13 and concluded by 07.19.2010 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Tapp — Ohio, 10-32501


ᐅ Carrie Alice Tavoletti, Ohio

Address: 2205 Milan Rd Apt F Sandusky, OH 44870

Brief Overview of Bankruptcy Case 11-36311-rls: "Sandusky, OH resident Carrie Alice Tavoletti's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2012."
Carrie Alice Tavoletti — Ohio, 11-36311


ᐅ William Arthur Taylor, Ohio

Address: 1003 1st St Sandusky, OH 44870

Concise Description of Bankruptcy Case 13-31702-ssj7: "In Sandusky, OH, William Arthur Taylor filed for Chapter 7 bankruptcy in 2013-04-24. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2013."
William Arthur Taylor — Ohio, 13-31702


ᐅ Dennis Taylor, Ohio

Address: 409 Finch St Sandusky, OH 44870

Concise Description of Bankruptcy Case 09-38439-rls7: "Dennis Taylor's Chapter 7 bankruptcy, filed in Sandusky, OH in 2009-12-08, led to asset liquidation, with the case closing in 03/15/2010."
Dennis Taylor — Ohio, 09-38439


ᐅ Michael Taylor, Ohio

Address: 5320 Schenk Rd Sandusky, OH 44870

Brief Overview of Bankruptcy Case 09-37506-rls: "Michael Taylor's Chapter 7 bankruptcy, filed in Sandusky, OH in 2009-10-28, led to asset liquidation, with the case closing in 2010-02-02."
Michael Taylor — Ohio, 09-37506


ᐅ Jenise Taylor, Ohio

Address: 1419 Carr St Sandusky, OH 44870

Concise Description of Bankruptcy Case 10-33521-maw7: "The bankruptcy filing by Jenise Taylor, undertaken in May 20, 2010 in Sandusky, OH under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Jenise Taylor — Ohio, 10-33521


ᐅ Jacquelyn Vivian Teeman, Ohio

Address: 127 E Parish St Sandusky, OH 44870-4844

Bankruptcy Case 15-33529-jpg Overview: "The bankruptcy filing by Jacquelyn Vivian Teeman, undertaken in 2015-10-30 in Sandusky, OH under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Jacquelyn Vivian Teeman — Ohio, 15-33529


ᐅ Kellie Teeple, Ohio

Address: 3621 Osborn Dr Sandusky, OH 44870

Bankruptcy Case 10-35428-rls Overview: "Sandusky, OH resident Kellie Teeple's 2010-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 14, 2010."
Kellie Teeple — Ohio, 10-35428


ᐅ Shannon L Terrill, Ohio

Address: 335 Central Ave Apt 4 Sandusky, OH 44870

Brief Overview of Bankruptcy Case 13-31069-maw: "Shannon L Terrill's Chapter 7 bankruptcy, filed in Sandusky, OH in Mar 20, 2013, led to asset liquidation, with the case closing in June 25, 2013."
Shannon L Terrill — Ohio, 13-31069


ᐅ Wendell Thatcher, Ohio

Address: 1532 Pearl St Sandusky, OH 44870

Snapshot of U.S. Bankruptcy Proceeding Case 10-34049-rls: "The case of Wendell Thatcher in Sandusky, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendell Thatcher — Ohio, 10-34049


ᐅ Walter R Thomas, Ohio

Address: 1023 BENNETT AVE Sandusky, OH 44870

Bankruptcy Case 12-31678-rls Overview: "The bankruptcy record of Walter R Thomas from Sandusky, OH, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2012."
Walter R Thomas — Ohio, 12-31678


ᐅ Kimberly Dawn Thomas, Ohio

Address: 2208 Hunters Way Sandusky, OH 44870

Bankruptcy Case 09-36787-maw Summary: "The bankruptcy filing by Kimberly Dawn Thomas, undertaken in 2009-09-30 in Sandusky, OH under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Kimberly Dawn Thomas — Ohio, 09-36787


ᐅ Tim C Thomas, Ohio

Address: 1843 Superior St Sandusky, OH 44870-1825

Bankruptcy Case 15-32160-jpg Summary: "Tim C Thomas's bankruptcy, initiated in 06/30/2015 and concluded by 09/28/2015 in Sandusky, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim C Thomas — Ohio, 15-32160


ᐅ Jasmin Thomas, Ohio

Address: 2308 Milan Rd Apt 91 Sandusky, OH 44870-4962

Bankruptcy Case 16-13736-pmc Overview: "In Sandusky, OH, Jasmin Thomas filed for Chapter 7 bankruptcy in 2016-07-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-05."
Jasmin Thomas — Ohio, 16-13736


ᐅ Rovella A Thompson, Ohio

Address: 1422 Clinton St Apt K Sandusky, OH 44870-3077

Brief Overview of Bankruptcy Case 2014-12875-aih: "Rovella A Thompson's Chapter 7 bankruptcy, filed in Sandusky, OH in 05/02/2014, led to asset liquidation, with the case closing in Aug 13, 2014."
Rovella A Thompson — Ohio, 2014-12875


ᐅ Kathleen A Thornton, Ohio

Address: 1323 Vine St Sandusky, OH 44870

Bankruptcy Case 09-37098-maw Summary: "The case of Kathleen A Thornton in Sandusky, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen A Thornton — Ohio, 09-37098


ᐅ Tyler D Tigges, Ohio

Address: 712 Decatur St Sandusky, OH 44870-3330

Bankruptcy Case 2014-31153-maw Overview: "The bankruptcy filing by Tyler D Tigges, undertaken in 2014-04-03 in Sandusky, OH under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
Tyler D Tigges — Ohio, 2014-31153


ᐅ Timothy A Tigges, Ohio

Address: 1728 Mills St Sandusky, OH 44870

Brief Overview of Bankruptcy Case 11-30551-maw: "Timothy A Tigges's Chapter 7 bankruptcy, filed in Sandusky, OH in 2011-02-10, led to asset liquidation, with the case closing in 2011-05-18."
Timothy A Tigges — Ohio, 11-30551


ᐅ Jr William Todd, Ohio

Address: 2 E Sprucewood Dr Sandusky, OH 44870

Brief Overview of Bankruptcy Case 10-36502-rls: "Jr William Todd's Chapter 7 bankruptcy, filed in Sandusky, OH in 09.23.2010, led to asset liquidation, with the case closing in December 2010."
Jr William Todd — Ohio, 10-36502


ᐅ Stephen J Toller, Ohio

Address: 3810 Didion Dr Sandusky, OH 44870

Bankruptcy Case 12-30178-maw Summary: "Sandusky, OH resident Stephen J Toller's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Stephen J Toller — Ohio, 12-30178


ᐅ Claudia B Toris, Ohio

Address: 1219 3rd St Sandusky, OH 44870-3843

Snapshot of U.S. Bankruptcy Proceeding Case 14-33801-jpg: "Sandusky, OH resident Claudia B Toris's October 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2015."
Claudia B Toris — Ohio, 14-33801