Website Logo

Toronto, Ohio - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Toronto.

Last updated on: March 23, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Margareta G Martin, Toronto OH

Address: 1505 Ravine St Toronto, OH 43964
Concise Description of Bankruptcy Case 2:13-bk-527997: "The bankruptcy filing by Margareta G Martin, undertaken in Apr 10, 2013 in Toronto, OH under Chapter 7, concluded with discharge in July 19, 2013 after liquidating assets."
Margareta G Martin — Ohio

Olivia R Martin, Toronto OH

Address: 524 N 5th St Apt 107 Toronto, OH 43964-1559
Concise Description of Bankruptcy Case 2:15-bk-511877: "The bankruptcy record of Olivia R Martin from Toronto, OH, shows a Chapter 7 case filed in 03/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Olivia R Martin — Ohio

Paul Mccarthy, Toronto OH

Address: 708 N 4th St Toronto, OH 43964
Bankruptcy Case 2:10-bk-60710 Summary: "Paul Mccarthy's bankruptcy, initiated in 09.03.2010 and concluded by 2010-12-12 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Mccarthy — Ohio

Dale L Mccoy, Toronto OH

Address: 707 Euclid Ave Toronto, OH 43964-1205
Bankruptcy Case 2:14-bk-57598 Summary: "In Toronto, OH, Dale L Mccoy filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2015."
Dale L Mccoy — Ohio

Chad Mcdonald, Toronto OH

Address: 74 Hale Rd Toronto, OH 43964
Bankruptcy Case 2:09-bk-62580 Summary: "Chad Mcdonald's Chapter 7 bankruptcy, filed in Toronto, OH in 10/28/2009, led to asset liquidation, with the case closing in February 5, 2010."
Chad Mcdonald — Ohio

William D Mclean, Toronto OH

Address: 930 Federal St Toronto, OH 43964
Concise Description of Bankruptcy Case 2:11-bk-526427: "The bankruptcy filing by William D Mclean, undertaken in March 2011 in Toronto, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
William D Mclean — Ohio

Elizabeth A Mcvay, Toronto OH

Address: 6174 State Route 213 Toronto, OH 43964
Concise Description of Bankruptcy Case 2:11-bk-577147: "In Toronto, OH, Elizabeth A Mcvay filed for Chapter 7 bankruptcy in Jul 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2011."
Elizabeth A Mcvay — Ohio

Kelli E Moore, Toronto OH

Address: 309 Township Road 1305 Toronto, OH 43964-7882
Concise Description of Bankruptcy Case 2:15-bk-549947: "The bankruptcy filing by Kelli E Moore, undertaken in July 31, 2015 in Toronto, OH under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Kelli E Moore — Ohio

David L Moore, Toronto OH

Address: 813 Logan St Toronto, OH 43964
Bankruptcy Case 2:11-bk-53514 Overview: "David L Moore's Chapter 7 bankruptcy, filed in Toronto, OH in Apr 1, 2011, led to asset liquidation, with the case closing in 2011-07-10."
David L Moore — Ohio

Virgel Andrew Moran, Toronto OH

Address: 812 Banfield Ave Toronto, OH 43964
Bankruptcy Case 2:13-bk-53948 Overview: "The bankruptcy filing by Virgel Andrew Moran, undertaken in May 15, 2013 in Toronto, OH under Chapter 7, concluded with discharge in 08/23/2013 after liquidating assets."
Virgel Andrew Moran — Ohio

Sarah J Moses, Toronto OH

Address: 535 E Fernwood Dr Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61924: "The bankruptcy filing by Sarah J Moses, undertaken in 10/14/2009 in Toronto, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Sarah J Moses — Ohio

Kregg P Mousourakis, Toronto OH

Address: 806 Euclid Ave Toronto, OH 43964
Bankruptcy Case 2:13-bk-57582 Summary: "In a Chapter 7 bankruptcy case, Kregg P Mousourakis from Toronto, OH, saw their proceedings start in 2013-09-24 and complete by 01/02/2014, involving asset liquidation."
Kregg P Mousourakis — Ohio

Jr Paul Mullins, Toronto OH

Address: 1996 Township Road 371 Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-516917: "The bankruptcy record of Jr Paul Mullins from Toronto, OH, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Jr Paul Mullins — Ohio

Sandra A Murphy, Toronto OH

Address: 111 Ridgeland Dr Toronto, OH 43964
Bankruptcy Case 2:13-bk-55496 Overview: "The bankruptcy record of Sandra A Murphy from Toronto, OH, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2013."
Sandra A Murphy — Ohio

Karolyn M Murtland, Toronto OH

Address: 303 Carol St Toronto, OH 43964-1905
Concise Description of Bankruptcy Case 2:08-bk-561447: "Karolyn M Murtland's Chapter 13 bankruptcy in Toronto, OH started in June 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.30.2014."
Karolyn M Murtland — Ohio

Keith E Murtland, Toronto OH

Address: 303 Carol St Toronto, OH 43964-1905
Bankruptcy Case 2:08-bk-56144 Overview: "Filing for Chapter 13 bankruptcy in 06.27.2008, Keith E Murtland from Toronto, OH, structured a repayment plan, achieving discharge in 12/30/2014."
Keith E Murtland — Ohio

Jenny Myslinsky, Toronto OH

Address: 1017 Trenton St Toronto, OH 43964
Bankruptcy Case 2:11-bk-50705 Summary: "The bankruptcy record of Jenny Myslinsky from Toronto, OH, shows a Chapter 7 case filed in January 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2011."
Jenny Myslinsky — Ohio

Penny Nameth, Toronto OH

Address: 712 Jefferson St Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-532867: "The case of Penny Nameth in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in Mar 24, 2010 and discharged early July 2, 2010, focusing on asset liquidation to repay creditors."
Penny Nameth — Ohio

Tera Newbold, Toronto OH

Address: 704 Madison Ave Toronto, OH 43964-1239
Bankruptcy Case 2:14-bk-58293 Summary: "Tera Newbold's bankruptcy, initiated in Nov 26, 2014 and concluded by 02.24.2015 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tera Newbold — Ohio

William Newbold, Toronto OH

Address: 406 S 3rd St Toronto, OH 43964-1242
Bankruptcy Case 2:14-bk-58293 Summary: "In Toronto, OH, William Newbold filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2015."
William Newbold — Ohio

Shirley A Nielsen, Toronto OH

Address: 607 Henry St Toronto, OH 43964-1327
Bankruptcy Case 2:14-bk-55353 Summary: "Toronto, OH resident Shirley A Nielsen's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2014."
Shirley A Nielsen — Ohio

Edith E Norman, Toronto OH

Address: 1328 N 4th St Toronto, OH 43964
Bankruptcy Case 2:12-bk-60005 Overview: "In a Chapter 7 bankruptcy case, Edith E Norman from Toronto, OH, saw her proceedings start in 2012-11-21 and complete by Mar 1, 2013, involving asset liquidation."
Edith E Norman — Ohio

Mark A Oberholtzer, Toronto OH

Address: 614 N 4th St Toronto, OH 43964-1645
Bankruptcy Case 5:16-bk-00076 Summary: "Mark A Oberholtzer's Chapter 7 bankruptcy, filed in Toronto, OH in February 2016, led to asset liquidation, with the case closing in May 9, 2016."
Mark A Oberholtzer — Ohio

David Paul Orsay, Toronto OH

Address: 6921 County Road 56 Toronto, OH 43964-7930
Concise Description of Bankruptcy Case 15-73990-FJS7: "David Paul Orsay's bankruptcy, initiated in 11.17.2015 and concluded by Feb 15, 2016 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Paul Orsay — Ohio

Ellis Ann Orsay, Toronto OH

Address: 6921 County Road 56 Toronto, OH 43964-7930
Brief Overview of Bankruptcy Case 15-73990-FJS: "The bankruptcy record of Ellis Ann Orsay from Toronto, OH, shows a Chapter 7 case filed in Nov 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2016."
Ellis Ann Orsay — Ohio

Michael K Owens, Toronto OH

Address: 1309 Franklin St Apt B3 Toronto, OH 43964
Concise Description of Bankruptcy Case 2:12-bk-550957: "The bankruptcy record of Michael K Owens from Toronto, OH, shows a Chapter 7 case filed in 06.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2012."
Michael K Owens — Ohio

Jessica N Paxton, Toronto OH

Address: 305 S 3rd St Toronto, OH 43964-1379
Concise Description of Bankruptcy Case 2:14-bk-565487: "In a Chapter 7 bankruptcy case, Jessica N Paxton from Toronto, OH, saw her proceedings start in September 16, 2014 and complete by December 15, 2014, involving asset liquidation."
Jessica N Paxton — Ohio

Robert P Payne, Toronto OH

Address: 395 Township Road 613 Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:11-bk-58244: "Robert P Payne's bankruptcy, initiated in 2011-08-10 and concluded by Nov 18, 2011 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert P Payne — Ohio

Gayla Payne, Toronto OH

Address: 1271 Jewett Rd Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-561037: "Gayla Payne's Chapter 7 bankruptcy, filed in Toronto, OH in May 21, 2010, led to asset liquidation, with the case closing in August 29, 2010."
Gayla Payne — Ohio

Michael A Pesuit, Toronto OH

Address: 403 Josephine St Toronto, OH 43964-1828
Brief Overview of Bankruptcy Case 2:10-bk-52104: "In their Chapter 13 bankruptcy case filed in Feb 26, 2010, Toronto, OH's Michael A Pesuit agreed to a debt repayment plan, which was successfully completed by 2013-06-11."
Michael A Pesuit — Ohio

James Petrisko, Toronto OH

Address: 1529 Madison Ave Apt C2 Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:09-bk-63179: "In a Chapter 7 bankruptcy case, James Petrisko from Toronto, OH, saw their proceedings start in 11.10.2009 and complete by February 18, 2010, involving asset liquidation."
James Petrisko — Ohio

Misty Phelps, Toronto OH

Address: 1214 Wentworth Ave Toronto, OH 43964
Bankruptcy Case 2:11-bk-56880 Overview: "The bankruptcy filing by Misty Phelps, undertaken in June 30, 2011 in Toronto, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Misty Phelps — Ohio

Traci A Piatt, Toronto OH

Address: 720 N 4th St Toronto, OH 43964-1624
Concise Description of Bankruptcy Case 2:15-bk-517177: "Traci A Piatt's bankruptcy, initiated in March 21, 2015 and concluded by 2015-06-19 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci A Piatt — Ohio

Travis J Piatt, Toronto OH

Address: 720 N 4th St Toronto, OH 43964-1624
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51717: "Travis J Piatt's bankruptcy, initiated in 2015-03-21 and concluded by Jun 19, 2015 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis J Piatt — Ohio

Robert A Pinnell, Toronto OH

Address: 2037 County Road 47 Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:11-bk-58245: "The bankruptcy record of Robert A Pinnell from Toronto, OH, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Robert A Pinnell — Ohio

Paul Platko, Toronto OH

Address: 610 N 5th St Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-641707: "In Toronto, OH, Paul Platko filed for Chapter 7 bankruptcy in Dec 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2011."
Paul Platko — Ohio

William J Powers, Toronto OH

Address: 223 Ridgeland Dr Toronto, OH 43964-4021
Concise Description of Bankruptcy Case 2:15-bk-520537: "The bankruptcy filing by William J Powers, undertaken in 03/31/2015 in Toronto, OH under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
William J Powers — Ohio

Nancy Pudder, Toronto OH

Address: 1341 Madison Ave Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-619707: "The bankruptcy filing by Nancy Pudder, undertaken in October 2010 in Toronto, OH under Chapter 7, concluded with discharge in Jan 14, 2011 after liquidating assets."
Nancy Pudder — Ohio

Matthew M Radvansky, Toronto OH

Address: 1103 N 4th St Toronto, OH 43964
Concise Description of Bankruptcy Case 2:12-bk-544607: "In a Chapter 7 bankruptcy case, Matthew M Radvansky from Toronto, OH, saw their proceedings start in 05/23/2012 and complete by August 31, 2012, involving asset liquidation."
Matthew M Radvansky — Ohio

John Rawson, Toronto OH

Address: 218 Township Road 245 Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:09-bk-62967: "In a Chapter 7 bankruptcy case, John Rawson from Toronto, OH, saw their proceedings start in Nov 4, 2009 and complete by February 2010, involving asset liquidation."
John Rawson — Ohio

Sandra Rawson, Toronto OH

Address: 2898 Township Road 249 Toronto, OH 43964
Bankruptcy Case 2:10-bk-51395 Overview: "Sandra Rawson's Chapter 7 bankruptcy, filed in Toronto, OH in 2010-02-12, led to asset liquidation, with the case closing in 2010-05-23."
Sandra Rawson — Ohio

Bryan Reed, Toronto OH

Address: 839 County Road 68 Toronto, OH 43964
Bankruptcy Case 2:09-bk-64532 Summary: "The bankruptcy record of Bryan Reed from Toronto, OH, shows a Chapter 7 case filed in 12/14/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-24."
Bryan Reed — Ohio

Jamie A Reed, Toronto OH

Address: 813 Pierce Ave Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56685: "In a Chapter 7 bankruptcy case, Jamie A Reed from Toronto, OH, saw their proceedings start in August 2, 2012 and complete by 11.10.2012, involving asset liquidation."
Jamie A Reed — Ohio

Dale B Richards, Toronto OH

Address: 315 Main St Apt 5 Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57004: "In Toronto, OH, Dale B Richards filed for Chapter 7 bankruptcy in Aug 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2012."
Dale B Richards — Ohio

Edward J Robinson, Toronto OH

Address: 167 Hamilton Dr Toronto, OH 43964
Concise Description of Bankruptcy Case 2:11-bk-611937: "In Toronto, OH, Edward J Robinson filed for Chapter 7 bankruptcy in 2011-11-03. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-11."
Edward J Robinson — Ohio

James J Rock, Toronto OH

Address: 920 County Road 42 Toronto, OH 43964-4050
Brief Overview of Bankruptcy Case 2:06-bk-52802: "The bankruptcy record for James J Rock from Toronto, OH, under Chapter 13, filed in 06/09/2006, involved setting up a repayment plan, finalized by 01/16/2013."
James J Rock — Ohio

Jason Allen Rose, Toronto OH

Address: 1107 Dennis Way Toronto, OH 43964
Concise Description of Bankruptcy Case 2:12-bk-570797: "The bankruptcy filing by Jason Allen Rose, undertaken in 08.17.2012 in Toronto, OH under Chapter 7, concluded with discharge in November 25, 2012 after liquidating assets."
Jason Allen Rose — Ohio

Sr Paul Ruberto, Toronto OH

Address: 514 Euclid Ave Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-639927: "The case of Sr Paul Ruberto in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 11.30.2010 and discharged early Mar 15, 2011, focusing on asset liquidation to repay creditors."
Sr Paul Ruberto — Ohio

Frank Russell, Toronto OH

Address: 54 Stephen Dr Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:10-bk-58832: "In Toronto, OH, Frank Russell filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-03."
Frank Russell — Ohio

Darcy L Sanderson, Toronto OH

Address: 1324 Carol St Toronto, OH 43964-1908
Bankruptcy Case 2:14-bk-56941 Summary: "The case of Darcy L Sanderson in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2014-09-30 and discharged early 2014-12-29, focusing on asset liquidation to repay creditors."
Darcy L Sanderson — Ohio

Bryan Saylor, Toronto OH

Address: 916 N 4th St Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-613447: "The case of Bryan Saylor in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 09/22/2010 and discharged early December 31, 2010, focusing on asset liquidation to repay creditors."
Bryan Saylor — Ohio

Scott Edward Scardina, Toronto OH

Address: 305 Irene St Toronto, OH 43964-1349
Snapshot of U.S. Bankruptcy Proceeding Case 09-31617: "Scott Edward Scardina's Chapter 13 bankruptcy in Toronto, OH started in 06/22/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in August 15, 2014."
Scott Edward Scardina — Ohio

Gary A Schramm, Toronto OH

Address: 1508 Madison Ave Toronto, OH 43964
Bankruptcy Case 2:11-bk-50328 Summary: "Gary A Schramm's bankruptcy, initiated in 01.16.2011 and concluded by Apr 26, 2011 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Schramm — Ohio

Terrie Ruth Schrode, Toronto OH

Address: 64 Dahlem Rd Toronto, OH 43964-6932
Concise Description of Bankruptcy Case 1:15-bk-12511-SDR7: "The bankruptcy filing by Terrie Ruth Schrode, undertaken in 2015-06-15 in Toronto, OH under Chapter 7, concluded with discharge in 09.24.2015 after liquidating assets."
Terrie Ruth Schrode — Ohio

John T Sciance, Toronto OH

Address: 1015 Federal St Toronto, OH 43964
Bankruptcy Case 2:11-bk-62514 Summary: "The case of John T Sciance in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 12/19/2011 and discharged early Mar 28, 2012, focusing on asset liquidation to repay creditors."
John T Sciance — Ohio

Joshua L Scott, Toronto OH

Address: 1630 Township Road 303A Toronto, OH 43964
Bankruptcy Case 2:12-bk-60118 Overview: "The case of Joshua L Scott in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2012-11-28 and discharged early 03.08.2013, focusing on asset liquidation to repay creditors."
Joshua L Scott — Ohio

Mary Simmering, Toronto OH

Address: 628 N 3rd St Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60409: "The bankruptcy record of Mary Simmering from Toronto, OH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.05.2010."
Mary Simmering — Ohio

Mark Slussar, Toronto OH

Address: 15747 State Route 152 Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-598717: "Mark Slussar's Chapter 7 bankruptcy, filed in Toronto, OH in 08/17/2010, led to asset liquidation, with the case closing in November 2010."
Mark Slussar — Ohio

William A Smith, Toronto OH

Address: 509 Euclid Ave Toronto, OH 43964
Concise Description of Bankruptcy Case 2:11-bk-595747: "William A Smith's Chapter 7 bankruptcy, filed in Toronto, OH in 2011-09-19, led to asset liquidation, with the case closing in December 2011."
William A Smith — Ohio

Jeffrey Smith, Toronto OH

Address: 6224 State Route 213 Toronto, OH 43964
Bankruptcy Case 2:10-bk-59537 Summary: "Jeffrey Smith's bankruptcy, initiated in August 9, 2010 and concluded by 2010-11-17 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Smith — Ohio

Debra J Smith, Toronto OH

Address: 602 N 5th St Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52272: "In a Chapter 7 bankruptcy case, Debra J Smith from Toronto, OH, saw her proceedings start in March 9, 2011 and complete by 2011-06-17, involving asset liquidation."
Debra J Smith — Ohio

Michael S Sokol, Toronto OH

Address: PO BOX 263 Toronto, OH 43964
Bankruptcy Case 2:12-bk-53201 Summary: "Toronto, OH resident Michael S Sokol's Apr 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-25."
Michael S Sokol — Ohio

Iii Merlin Starkey, Toronto OH

Address: 612 1/2 Main St Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-561937: "In Toronto, OH, Iii Merlin Starkey filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Iii Merlin Starkey — Ohio

Kayla A Stewart, Toronto OH

Address: 742 W Fernwood Dr Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51453: "Toronto, OH resident Kayla A Stewart's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2013."
Kayla A Stewart — Ohio

Eugene W Stovall, Toronto OH

Address: PO Box 392 Toronto, OH 43964
Concise Description of Bankruptcy Case 2:11-bk-544617: "The bankruptcy filing by Eugene W Stovall, undertaken in April 26, 2011 in Toronto, OH under Chapter 7, concluded with discharge in Aug 4, 2011 after liquidating assets."
Eugene W Stovall — Ohio

Vito D Suppa, Toronto OH

Address: 729 W Fernwood Dr Toronto, OH 43964
Bankruptcy Case 2:12-bk-59155 Summary: "The bankruptcy record of Vito D Suppa from Toronto, OH, shows a Chapter 7 case filed in 10.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2013."
Vito D Suppa — Ohio

Jimmie Suttles, Toronto OH

Address: 50 Ridgeland Dr Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52605: "Toronto, OH resident Jimmie Suttles's 03/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Jimmie Suttles — Ohio

Juanita Swearingen, Toronto OH

Address: 4605 County Road 56 Toronto, OH 43964
Concise Description of Bankruptcy Case 2:13-bk-532187: "In a Chapter 7 bankruptcy case, Juanita Swearingen from Toronto, OH, saw her proceedings start in Apr 23, 2013 and complete by 2013-08-01, involving asset liquidation."
Juanita Swearingen — Ohio

Martin J Sweeny, Toronto OH

Address: 800 MADISON AVE Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53292: "In Toronto, OH, Martin J Sweeny filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Martin J Sweeny — Ohio

Joshua Robert Tate, Toronto OH

Address: 909 Main St Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51360: "In a Chapter 7 bankruptcy case, Joshua Robert Tate from Toronto, OH, saw their proceedings start in Feb 27, 2013 and complete by June 2013, involving asset liquidation."
Joshua Robert Tate — Ohio

Corrine K Tedeschi, Toronto OH

Address: 17734 State Route 152 Toronto, OH 43964
Concise Description of Bankruptcy Case 2:12-bk-581227: "In a Chapter 7 bankruptcy case, Corrine K Tedeschi from Toronto, OH, saw her proceedings start in 2012-09-19 and complete by 2012-12-28, involving asset liquidation."
Corrine K Tedeschi — Ohio

David W Thompson, Toronto OH

Address: 127 Mellwood Dr Toronto, OH 43964
Bankruptcy Case 2:11-bk-57121 Summary: "In a Chapter 7 bankruptcy case, David W Thompson from Toronto, OH, saw his proceedings start in 07/07/2011 and complete by 2011-10-15, involving asset liquidation."
David W Thompson — Ohio

Norma J Tucker, Toronto OH

Address: 1025 Federal St Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:11-bk-56395: "In a Chapter 7 bankruptcy case, Norma J Tucker from Toronto, OH, saw her proceedings start in 2011-06-17 and complete by 09/25/2011, involving asset liquidation."
Norma J Tucker — Ohio

Keith Turner, Toronto OH

Address: 1339 Madison Ave Toronto, OH 43964
Bankruptcy Case 2:10-bk-59481 Overview: "The case of Keith Turner in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 2010-08-06 and discharged early Nov 14, 2010, focusing on asset liquidation to repay creditors."
Keith Turner — Ohio

Nora L Voigt, Toronto OH

Address: 720 N 4th St Rear Toronto, OH 43964-1624
Bankruptcy Case 2:15-bk-50643 Overview: "In a Chapter 7 bankruptcy case, Nora L Voigt from Toronto, OH, saw her proceedings start in 02/09/2015 and complete by 05/10/2015, involving asset liquidation."
Nora L Voigt — Ohio

Paul A Voigt, Toronto OH

Address: 720 N 4th St Rear Toronto, OH 43964-1624
Brief Overview of Bankruptcy Case 2:15-bk-50643: "Toronto, OH resident Paul A Voigt's 02/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Paul A Voigt — Ohio

Paul Voltz, Toronto OH

Address: 308 Grant St Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:10-bk-53025: "In Toronto, OH, Paul Voltz filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Paul Voltz — Ohio

Marilyn Waggoner, Toronto OH

Address: 1429 Madison Ave Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:10-bk-62225: "Marilyn Waggoner's bankruptcy, initiated in Oct 14, 2010 and concluded by 01.22.2011 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Waggoner — Ohio

Edward D Waggoner, Toronto OH

Address: 4008 Township Road 241 Toronto, OH 43964-7740
Concise Description of Bankruptcy Case 2:2014-bk-524317: "In Toronto, OH, Edward D Waggoner filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2014."
Edward D Waggoner — Ohio

Stacie R Wagner, Toronto OH

Address: 748 Township Road 240 Toronto, OH 43964-7749
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54714: "In Toronto, OH, Stacie R Wagner filed for Chapter 7 bankruptcy in Jul 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-19."
Stacie R Wagner — Ohio

Michael G Wagstaff, Toronto OH

Address: 511 Nebo Dr Toronto, OH 43964-1938
Concise Description of Bankruptcy Case 2:14-bk-545177: "The bankruptcy filing by Michael G Wagstaff, undertaken in 2014-06-24 in Toronto, OH under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Michael G Wagstaff — Ohio

Wayne Wallace, Toronto OH

Address: 903 Daniels St Toronto, OH 43964
Brief Overview of Bankruptcy Case 2:10-bk-62102: "In Toronto, OH, Wayne Wallace filed for Chapter 7 bankruptcy in 2010-10-11. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Wayne Wallace — Ohio

Cheryl L Walsh, Toronto OH

Address: 524 N 5th St Apt 404 Toronto, OH 43964-1560
Concise Description of Bankruptcy Case 2:16-bk-502527: "Toronto, OH resident Cheryl L Walsh's 01/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Cheryl L Walsh — Ohio

Tresa L Ward, Toronto OH

Address: PO Box 44 Toronto, OH 43964-0044
Brief Overview of Bankruptcy Case 2:16-bk-53271: "Tresa L Ward's Chapter 7 bankruptcy, filed in Toronto, OH in 05.18.2016, led to asset liquidation, with the case closing in 2016-08-16."
Tresa L Ward — Ohio

Maria K Warren, Toronto OH

Address: 1204 N 4th St Toronto, OH 43964-1746
Concise Description of Bankruptcy Case 2:16-bk-530377: "Toronto, OH resident Maria K Warren's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2016."
Maria K Warren — Ohio

Gregory David Waters, Toronto OH

Address: 225 Mellwood Dr Toronto, OH 43964-7711
Concise Description of Bankruptcy Case 2:15-bk-547367: "In Toronto, OH, Gregory David Waters filed for Chapter 7 bankruptcy in 07/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Gregory David Waters — Ohio

Todd E Wedlake, Toronto OH

Address: 105 N 5th St Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52584: "Todd E Wedlake's bankruptcy, initiated in 2012-03-28 and concluded by July 2012 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd E Wedlake — Ohio

Robert Welday, Toronto OH

Address: 6786 State Route 213 Toronto, OH 43964
Bankruptcy Case 2:10-bk-56176 Summary: "The bankruptcy filing by Robert Welday, undertaken in 05.22.2010 in Toronto, OH under Chapter 7, concluded with discharge in 08/30/2010 after liquidating assets."
Robert Welday — Ohio

Jr Roy B Wells, Toronto OH

Address: 6298 State Route 213 Toronto, OH 43964
Bankruptcy Case 2:13-bk-53209 Overview: "The bankruptcy filing by Jr Roy B Wells, undertaken in April 2013 in Toronto, OH under Chapter 7, concluded with discharge in July 31, 2013 after liquidating assets."
Jr Roy B Wells — Ohio

Richard C Westlake, Toronto OH

Address: 4163 Township Road 241 Toronto, OH 43964-7740
Bankruptcy Case 2:2014-bk-52395 Summary: "In a Chapter 7 bankruptcy case, Richard C Westlake from Toronto, OH, saw their proceedings start in 04/08/2014 and complete by 07/07/2014, involving asset liquidation."
Richard C Westlake — Ohio

Melissa J Wherry, Toronto OH

Address: 196 National Rd Toronto, OH 43964
Concise Description of Bankruptcy Case 2:13-bk-561677: "Melissa J Wherry's bankruptcy, initiated in August 2, 2013 and concluded by 2013-11-10 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Wherry — Ohio

Margaret C Wickham, Toronto OH

Address: 4073 Township Road 241 Toronto, OH 43964-7740
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58558: "The case of Margaret C Wickham in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 12/11/2014 and discharged early March 11, 2015, focusing on asset liquidation to repay creditors."
Margaret C Wickham — Ohio

Iii William V Williams, Toronto OH

Address: 270 County Road 42 Toronto, OH 43964
Bankruptcy Case 2:11-bk-58302 Overview: "Toronto, OH resident Iii William V Williams's Aug 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2011."
Iii William V Williams — Ohio

Kimberly Wolfe, Toronto OH

Address: 185 James Way Toronto, OH 43964
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-65049: "In a Chapter 7 bankruptcy case, Kimberly Wolfe from Toronto, OH, saw her proceedings start in 12/29/2009 and complete by Apr 8, 2010, involving asset liquidation."
Kimberly Wolfe — Ohio

Kathy L Workman, Toronto OH

Address: 11862 State Route 213 Toronto, OH 43964-7764
Brief Overview of Bankruptcy Case 2:14-bk-54415: "The case of Kathy L Workman in Toronto, OH, demonstrates a Chapter 7 bankruptcy filed in 06/19/2014 and discharged early 09.17.2014, focusing on asset liquidation to repay creditors."
Kathy L Workman — Ohio

Donna Worley, Toronto OH

Address: 713 Main St Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-524697: "In a Chapter 7 bankruptcy case, Donna Worley from Toronto, OH, saw her proceedings start in 03.08.2010 and complete by June 2010, involving asset liquidation."
Donna Worley — Ohio

Terry Zamana, Toronto OH

Address: 7909 County Road 56 Toronto, OH 43964
Concise Description of Bankruptcy Case 2:10-bk-619747: "Terry Zamana's bankruptcy, initiated in October 2010 and concluded by 01/14/2011 in Toronto, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Zamana — Ohio

Explore Free Bankruptcy Records by State