Toronto, Ohio - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Toronto.
Last updated on:
March 23, 2025
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