personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sheffield Village, 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 Jason J Andrews, Ohio

Address: 5225 French Creek Rd Sheffield Village, OH 44054-2745

Bankruptcy Case 07-15088-aih Overview: "In their Chapter 13 bankruptcy case filed in 07/07/2007, Sheffield Village, OH's Jason J Andrews agreed to a debt repayment plan, which was successfully completed by 2012-10-02."
Jason J Andrews — Ohio, 07-15088


ᐅ Rachel Lynn Andrews, Ohio

Address: 5106 Burrell Dr Sheffield Village, OH 44054-2468

Concise Description of Bankruptcy Case 14-17628-pmc7: "Rachel Lynn Andrews's bankruptcy, initiated in 2014-12-04 and concluded by 03.04.2015 in Sheffield Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Lynn Andrews — Ohio, 14-17628


ᐅ Crystol L Aswell, Ohio

Address: 4398 Westmont Dr Sheffield Village, OH 44054

Brief Overview of Bankruptcy Case 13-18183-pmc: "The case of Crystol L Aswell in Sheffield Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystol L Aswell — Ohio, 13-18183


ᐅ Veronica D Cihlar, Ohio

Address: 3940 Abbe Rd Sheffield Village, OH 44054-2932

Concise Description of Bankruptcy Case 14-16440-aih7: "Veronica D Cihlar's Chapter 7 bankruptcy, filed in Sheffield Village, OH in 2014-10-09, led to asset liquidation, with the case closing in January 2015."
Veronica D Cihlar — Ohio, 14-16440


ᐅ Anntonette Decaprio, Ohio

Address: 4285 Berkeley Dr Sheffield Village, OH 44054-2917

Brief Overview of Bankruptcy Case 15-15539-aih: "In Sheffield Village, OH, Anntonette Decaprio filed for Chapter 7 bankruptcy in 09/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Anntonette Decaprio — Ohio, 15-15539


ᐅ Scott Michael Doane, Ohio

Address: 1663 Harris Rd Sheffield Village, OH 44054

Snapshot of U.S. Bankruptcy Proceeding Case 13-16663-pmc: "Sheffield Village, OH resident Scott Michael Doane's 2013-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Scott Michael Doane — Ohio, 13-16663


ᐅ Mark M Duran, Ohio

Address: 5334 Deercreek Ct Sheffield Village, OH 44054-2987

Bankruptcy Case 2014-15538-jps Overview: "Mark M Duran's Chapter 7 bankruptcy, filed in Sheffield Village, OH in August 27, 2014, led to asset liquidation, with the case closing in November 2014."
Mark M Duran — Ohio, 2014-15538


ᐅ Jr Miguel Angel Duran, Ohio

Address: 5296 Berkshire Dr Sheffield Village, OH 44054-3903

Bankruptcy Case 14-10332-jps Overview: "The bankruptcy filing by Jr Miguel Angel Duran, undertaken in 01/22/2014 in Sheffield Village, OH under Chapter 7, concluded with discharge in 2014-04-22 after liquidating assets."
Jr Miguel Angel Duran — Ohio, 14-10332


ᐅ Robert T Halas, Ohio

Address: 5502 Schueller Blvd Sheffield Village, OH 44054-2300

Bankruptcy Case 10-10163-aih Overview: "Robert T Halas, a resident of Sheffield Village, OH, entered a Chapter 13 bankruptcy plan in January 12, 2010, culminating in its successful completion by June 3, 2013."
Robert T Halas — Ohio, 10-10163


ᐅ Kelly A Huffman, Ohio

Address: 3051 E River Rd Sheffield Village, OH 44054

Snapshot of U.S. Bankruptcy Proceeding Case 12-14084-aih: "Kelly A Huffman's bankruptcy, initiated in May 30, 2012 and concluded by Sep 4, 2012 in Sheffield Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly A Huffman — Ohio, 12-14084


ᐅ Jr Walter Joseph Jalowiec, Ohio

Address: 4456 Abbe Rd # 380 Sheffield Village, OH 44054

Bankruptcy Case 13-11927-aih Summary: "Jr Walter Joseph Jalowiec's bankruptcy, initiated in March 21, 2013 and concluded by 06.26.2013 in Sheffield Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Walter Joseph Jalowiec — Ohio, 13-11927


ᐅ Joseph D Jankulovich, Ohio

Address: 5316 New Haven Ct Sheffield Village, OH 44054-2968

Brief Overview of Bankruptcy Case 08-19263-aih: "In their Chapter 13 bankruptcy case filed in 2008-11-25, Sheffield Village, OH's Joseph D Jankulovich agreed to a debt repayment plan, which was successfully completed by 05/29/2013."
Joseph D Jankulovich — Ohio, 08-19263


ᐅ Jeremy A Jobe, Ohio

Address: 4150 Abbe Rd Sheffield Village, OH 44054-2928

Bankruptcy Case 2014-15524-aih Overview: "Sheffield Village, OH resident Jeremy A Jobe's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Jeremy A Jobe — Ohio, 2014-15524


ᐅ Cheryl D Kaleta, Ohio

Address: 5258 Cedarville Ave Sheffield Village, OH 44054-2990

Concise Description of Bankruptcy Case 2014-12666-pmc7: "Cheryl D Kaleta's bankruptcy, initiated in April 25, 2014 and concluded by Jul 24, 2014 in Sheffield Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl D Kaleta — Ohio, 2014-12666


ᐅ Michael J Mcfarland, Ohio

Address: 5516 Waterford Cir Sheffield Village, OH 44035-0703

Concise Description of Bankruptcy Case 14-11852-jps7: "The bankruptcy record of Michael J Mcfarland from Sheffield Village, OH, shows a Chapter 7 case filed in 2014-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-23."
Michael J Mcfarland — Ohio, 14-11852


ᐅ Amy L Mclaughlin, Ohio

Address: 5030 Burrell Dr Sheffield Village, OH 44054-2475

Bankruptcy Case 15-17213-pmc Overview: "The bankruptcy filing by Amy L Mclaughlin, undertaken in 2015-12-21 in Sheffield Village, OH under Chapter 7, concluded with discharge in 2016-03-20 after liquidating assets."
Amy L Mclaughlin — Ohio, 15-17213


ᐅ Elsie Purdum, Ohio

Address: 5252 Parkhurst Dr Sheffield Village, OH 44054-2960

Brief Overview of Bankruptcy Case 15-14115-pmc: "In a Chapter 7 bankruptcy case, Elsie Purdum from Sheffield Village, OH, saw her proceedings start in 2015-07-20 and complete by 2015-10-18, involving asset liquidation."
Elsie Purdum — Ohio, 15-14115


ᐅ Kerwin Purdum, Ohio

Address: 5252 Parkhurst Dr Sheffield Village, OH 44054-2960

Bankruptcy Case 15-14115-pmc Overview: "Kerwin Purdum's bankruptcy, initiated in 07/20/2015 and concluded by 10.18.2015 in Sheffield Village, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerwin Purdum — Ohio, 15-14115


ᐅ David Michael Ransome, Ohio

Address: 5640 Waterford Cir Sheffield Village, OH 44035-0706

Bankruptcy Case 14-10336-pmc Summary: "David Michael Ransome's Chapter 7 bankruptcy, filed in Sheffield Village, OH in 01.22.2014, led to asset liquidation, with the case closing in 2014-04-22."
David Michael Ransome — Ohio, 14-10336


ᐅ Jeffery J Rorapaugh, Ohio

Address: 5560 Waterford Cir Sheffield Village, OH 44035-0703

Bankruptcy Case 15-12517-jps Summary: "The bankruptcy filing by Jeffery J Rorapaugh, undertaken in 2015-05-01 in Sheffield Village, OH under Chapter 7, concluded with discharge in Jul 30, 2015 after liquidating assets."
Jeffery J Rorapaugh — Ohio, 15-12517


ᐅ Johnny Gabriel Sanchez, Ohio

Address: 4538 Day St Sheffield Village, OH 44054-2702

Bankruptcy Case 14-13280-aih Overview: "In Sheffield Village, OH, Johnny Gabriel Sanchez filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17."
Johnny Gabriel Sanchez — Ohio, 14-13280


ᐅ Jennifer Diana Sanchez, Ohio

Address: 4538 Day St Sheffield Village, OH 44054-2702

Brief Overview of Bankruptcy Case 2014-13280-aih: "The bankruptcy filing by Jennifer Diana Sanchez, undertaken in May 20, 2014 in Sheffield Village, OH under Chapter 7, concluded with discharge in 2014-09-17 after liquidating assets."
Jennifer Diana Sanchez — Ohio, 2014-13280


ᐅ Jeremiah T Smith, Ohio

Address: 4921 French Creek Rd Sheffield Village, OH 44054-2739

Snapshot of U.S. Bankruptcy Proceeding Case 14-10276-aih: "In Sheffield Village, OH, Jeremiah T Smith filed for Chapter 7 bankruptcy in 01/18/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Jeremiah T Smith — Ohio, 14-10276


ᐅ Brenda K Stevens, Ohio

Address: 4095 Abbe Rd Sheffield Village, OH 44054-2931

Bankruptcy Case 10-57249 Overview: "Brenda K Stevens, a resident of Sheffield Village, OH, entered a Chapter 13 bankruptcy plan in Jul 14, 2010, culminating in its successful completion by June 2013."
Brenda K Stevens — Ohio, 10-57249


ᐅ Alexandria Stottlemire, Ohio

Address: 5483 Schueller Blvd Sheffield Village, OH 44054-2345

Bankruptcy Case 15-14000-pmc Summary: "The case of Alexandria Stottlemire in Sheffield Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria Stottlemire — Ohio, 15-14000


ᐅ Jacquelyn Thomas, Ohio

Address: 5704 Wynnewood Ln Sheffield Village, OH 44035-0710

Snapshot of U.S. Bankruptcy Proceeding Case 16-12774-jps: "Sheffield Village, OH resident Jacquelyn Thomas's 2016-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Jacquelyn Thomas — Ohio, 16-12774


ᐅ Kelvin T Tran, Ohio

Address: 5241 Cedarville Ave Sheffield Village, OH 44054

Bankruptcy Case 13-16081-aih Summary: "The bankruptcy filing by Kelvin T Tran, undertaken in August 2013 in Sheffield Village, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Kelvin T Tran — Ohio, 13-16081


ᐅ Nancy T Truong, Ohio

Address: 5059 Fitch Dr Sheffield Village, OH 44054

Snapshot of U.S. Bankruptcy Proceeding Case 13-16430-aih: "The bankruptcy filing by Nancy T Truong, undertaken in 09.11.2013 in Sheffield Village, OH under Chapter 7, concluded with discharge in Dec 17, 2013 after liquidating assets."
Nancy T Truong — Ohio, 13-16430


ᐅ Donald J Witt, Ohio

Address: 732 Abbe Rd Sheffield Village, OH 44054-1808

Bankruptcy Case 14-17069-aih Overview: "The bankruptcy filing by Donald J Witt, undertaken in November 2014 in Sheffield Village, OH under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Donald J Witt — Ohio, 14-17069


ᐅ Erin C Witt, Ohio

Address: 732 Abbe Rd Sheffield Village, OH 44054-1808

Bankruptcy Case 14-17069-aih Overview: "The case of Erin C Witt in Sheffield Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin C Witt — Ohio, 14-17069


ᐅ Aaron Lee Wojciechowski, Ohio

Address: 5512 Colorado Ave Sheffield Village, OH 44054-2329

Bankruptcy Case 2014-14625-pmc Overview: "Sheffield Village, OH resident Aaron Lee Wojciechowski's Jul 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2014."
Aaron Lee Wojciechowski — Ohio, 2014-14625


ᐅ Kyle M Work, Ohio

Address: 5632 Waterford Cir Sheffield Village, OH 44035-0706

Snapshot of U.S. Bankruptcy Proceeding Case 15-16217-pmc: "The case of Kyle M Work in Sheffield Village, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle M Work — Ohio, 15-16217


ᐅ Carol Ann Zannoni, Ohio

Address: 5307 Cameron Ct Sheffield Village, OH 44054-2980

Concise Description of Bankruptcy Case 14-17742-aih7: "Sheffield Village, OH resident Carol Ann Zannoni's Dec 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-11."
Carol Ann Zannoni — Ohio, 14-17742


ᐅ Lee C Zannoni, Ohio

Address: 5307 Cameron Ct Sheffield Village, OH 44054-2980

Bankruptcy Case 15-12914-aih Overview: "The bankruptcy filing by Lee C Zannoni, undertaken in 2015-05-20 in Sheffield Village, OH under Chapter 7, concluded with discharge in Aug 18, 2015 after liquidating assets."
Lee C Zannoni — Ohio, 15-12914


ᐅ Alexander J Zelinko, Ohio

Address: 5342 BARKWOOD DR Sheffield Village, OH 44054

Bankruptcy Case 12-12910-aih Overview: "Sheffield Village, OH resident Alexander J Zelinko's Apr 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2012."
Alexander J Zelinko — Ohio, 12-12910


ᐅ Jr Louis F Zmikly, Ohio

Address: 4838 Colorado Ave Sheffield Village, OH 44054-2326

Brief Overview of Bankruptcy Case 09-74224-tjt: "Jr Louis F Zmikly's Chapter 13 bankruptcy in Sheffield Village, OH started in 11/05/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Jun 4, 2013."
Jr Louis F Zmikly — Ohio, 09-74224