personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Twinsburg, 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 Carlo W Abate, Ohio

Address: 1925 Sunview Dr Twinsburg, OH 44087

Bankruptcy Case 13-52909-mss Summary: "Carlo W Abate's Chapter 7 bankruptcy, filed in Twinsburg, OH in 10/08/2013, led to asset liquidation, with the case closing in 2014-01-13."
Carlo W Abate — Ohio, 13-52909


ᐅ Randy W Abbott, Ohio

Address: 10315 Sandalwood Ln Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 12-50566-mss: "The bankruptcy filing by Randy W Abbott, undertaken in 02.24.2012 in Twinsburg, OH under Chapter 7, concluded with discharge in May 31, 2012 after liquidating assets."
Randy W Abbott — Ohio, 12-50566


ᐅ Adam M Abrams, Ohio

Address: 10400 Andover Dr Twinsburg, OH 44087

Bankruptcy Case 11-52791-mss Summary: "In a Chapter 7 bankruptcy case, Adam M Abrams from Twinsburg, OH, saw their proceedings start in 07.19.2011 and complete by Oct 24, 2011, involving asset liquidation."
Adam M Abrams — Ohio, 11-52791


ᐅ Tamela Adams, Ohio

Address: 10325 Glen Cir Apt 203 Twinsburg, OH 44087

Concise Description of Bankruptcy Case 10-14749-aih7: "The bankruptcy filing by Tamela Adams, undertaken in 05.18.2010 in Twinsburg, OH under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Tamela Adams — Ohio, 10-14749


ᐅ David A Adkins, Ohio

Address: 9390 Monticello Dr Twinsburg, OH 44087-1525

Bankruptcy Case 2014-50881-amk Summary: "The bankruptcy record of David A Adkins from Twinsburg, OH, shows a Chapter 7 case filed in 04/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2014."
David A Adkins — Ohio, 2014-50881


ᐅ Scarlet Allen, Ohio

Address: PO Box 60 Twinsburg, OH 44087

Bankruptcy Case 10-11078-rb Overview: "Twinsburg, OH resident Scarlet Allen's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Scarlet Allen — Ohio, 10-11078-rb


ᐅ Mildred Allen, Ohio

Address: 2009 Rugby St Twinsburg, OH 44087-2033

Concise Description of Bankruptcy Case 2014-51100-amk7: "In Twinsburg, OH, Mildred Allen filed for Chapter 7 bankruptcy in 04.29.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2014."
Mildred Allen — Ohio, 2014-51100


ᐅ Janene L Allen, Ohio

Address: 9957 Darrow Park Dr Apt 217B Twinsburg, OH 44087-1465

Bankruptcy Case 2014-52076-amk Overview: "In a Chapter 7 bankruptcy case, Janene L Allen from Twinsburg, OH, saw her proceedings start in 2014-08-07 and complete by 2014-11-05, involving asset liquidation."
Janene L Allen — Ohio, 2014-52076


ᐅ Sr Thomas Altman, Ohio

Address: 2600 Arbor Glen Dr Apt 317 Twinsburg, OH 44087

Concise Description of Bankruptcy Case 11-50893-mss7: "The bankruptcy filing by Sr Thomas Altman, undertaken in 03/11/2011 in Twinsburg, OH under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Sr Thomas Altman — Ohio, 11-50893


ᐅ Katie Andrews, Ohio

Address: 1790 Laurel Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 10-53459-mss: "Katie Andrews's bankruptcy, initiated in July 2010 and concluded by October 2010 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie Andrews — Ohio, 10-53459


ᐅ Dennis Argento, Ohio

Address: 9509 Angela Dr Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-53499-mss: "In a Chapter 7 bankruptcy case, Dennis Argento from Twinsburg, OH, saw their proceedings start in 2010-07-23 and complete by Oct 28, 2010, involving asset liquidation."
Dennis Argento — Ohio, 10-53499


ᐅ Vickie Arnold, Ohio

Address: 11451 Ravenna Rd Apt 9 Twinsburg, OH 44087

Bankruptcy Case 10-51735-mss Overview: "Vickie Arnold's bankruptcy, initiated in April 2010 and concluded by 2010-07-20 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Arnold — Ohio, 10-51735


ᐅ Justin Arrington, Ohio

Address: 1770 Rolling Hills Dr Apt E Twinsburg, OH 44087

Concise Description of Bankruptcy Case 10-55340-mss7: "Twinsburg, OH resident Justin Arrington's Nov 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Justin Arrington — Ohio, 10-55340


ᐅ Sam Arthur, Ohio

Address: 1570 Iris Glen Dr Twinsburg, OH 44087-1094

Bankruptcy Case 15-52608-amk Overview: "In a Chapter 7 bankruptcy case, Sam Arthur from Twinsburg, OH, saw their proceedings start in 2015-10-30 and complete by January 28, 2016, involving asset liquidation."
Sam Arthur — Ohio, 15-52608


ᐅ Albert Arustamyan, Ohio

Address: 9574 E Idlewood Dr Twinsburg, OH 44087

Bankruptcy Case 10-53521-mss Overview: "In a Chapter 7 bankruptcy case, Albert Arustamyan from Twinsburg, OH, saw his proceedings start in July 2010 and complete by October 29, 2010, involving asset liquidation."
Albert Arustamyan — Ohio, 10-53521


ᐅ Kristal T Askew, Ohio

Address: 1648 Bellaway Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 13-50265-mss: "Kristal T Askew's Chapter 7 bankruptcy, filed in Twinsburg, OH in 02.04.2013, led to asset liquidation, with the case closing in May 12, 2013."
Kristal T Askew — Ohio, 13-50265


ᐅ Cory S Bach, Ohio

Address: 9883 E Idlewood Dr Twinsburg, OH 44087

Bankruptcy Case 12-51910-mss Summary: "In Twinsburg, OH, Cory S Bach filed for Chapter 7 bankruptcy in 06.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2012."
Cory S Bach — Ohio, 12-51910


ᐅ Ferrell Lynne M Baker, Ohio

Address: 1731 Lockwood Oval Twinsburg, OH 44087

Bankruptcy Case 12-53809-mss Summary: "Ferrell Lynne M Baker's bankruptcy, initiated in December 2012 and concluded by 03/10/2013 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ferrell Lynne M Baker — Ohio, 12-53809


ᐅ Maria L F Banda, Ohio

Address: 9935 Darrow Park Dr Apt 106L Twinsburg, OH 44087-2638

Bankruptcy Case 15-51820-amk Summary: "Maria L F Banda's Chapter 7 bankruptcy, filed in Twinsburg, OH in 07.27.2015, led to asset liquidation, with the case closing in 2015-10-25."
Maria L F Banda — Ohio, 15-51820


ᐅ Scheherazade Viletta Barham, Ohio

Address: 10686 Ravenna Rd Twinsburg, OH 44087

Bankruptcy Case 11-52482-mss Summary: "The bankruptcy filing by Scheherazade Viletta Barham, undertaken in June 25, 2011 in Twinsburg, OH under Chapter 7, concluded with discharge in 2011-09-30 after liquidating assets."
Scheherazade Viletta Barham — Ohio, 11-52482


ᐅ Zust Susan Barker, Ohio

Address: 1801 Rolling Hills Dr Apt F Twinsburg, OH 44087

Bankruptcy Case 10-50974-mss Summary: "Twinsburg, OH resident Zust Susan Barker's March 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-10."
Zust Susan Barker — Ohio, 10-50974


ᐅ Frederick L Barkley, Ohio

Address: 1947 Oxford St Twinsburg, OH 44087-2023

Brief Overview of Bankruptcy Case 15-51840-amk: "Frederick L Barkley's bankruptcy, initiated in Jul 29, 2015 and concluded by 2015-10-27 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick L Barkley — Ohio, 15-51840


ᐅ Earline D Barkley, Ohio

Address: 1947 Oxford St Twinsburg, OH 44087-2023

Bankruptcy Case 15-51840-amk Overview: "The bankruptcy record of Earline D Barkley from Twinsburg, OH, shows a Chapter 7 case filed in 2015-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Earline D Barkley — Ohio, 15-51840


ᐅ Antoine Damar Battle, Ohio

Address: 1868 Case St Twinsburg, OH 44087

Concise Description of Bankruptcy Case 12-53694-mss7: "In Twinsburg, OH, Antoine Damar Battle filed for Chapter 7 bankruptcy in November 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2013."
Antoine Damar Battle — Ohio, 12-53694


ᐅ Sharon L Bebout, Ohio

Address: 1264 Sharonbrook Dr Twinsburg, OH 44087-2754

Bankruptcy Case 15-13186-pmc Overview: "The bankruptcy record of Sharon L Bebout from Twinsburg, OH, shows a Chapter 7 case filed in 2015-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-02."
Sharon L Bebout — Ohio, 15-13186


ᐅ Karen I Benedetto, Ohio

Address: 2181 Twin Circle Dr Apt D Twinsburg, OH 44087-1784

Snapshot of U.S. Bankruptcy Proceeding Case 15-50040-amk: "Karen I Benedetto's Chapter 7 bankruptcy, filed in Twinsburg, OH in Jan 8, 2015, led to asset liquidation, with the case closing in April 2015."
Karen I Benedetto — Ohio, 15-50040


ᐅ Kevin J Benkowski, Ohio

Address: 9779 Burton Dr Twinsburg, OH 44087

Bankruptcy Case 13-50865-mss Overview: "The bankruptcy filing by Kevin J Benkowski, undertaken in 03/28/2013 in Twinsburg, OH under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Kevin J Benkowski — Ohio, 13-50865


ᐅ Brian A Benyak, Ohio

Address: 9952 Joann Pl Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 13-52971-mss: "Brian A Benyak's Chapter 7 bankruptcy, filed in Twinsburg, OH in October 14, 2013, led to asset liquidation, with the case closing in 2014-01-19."
Brian A Benyak — Ohio, 13-52971


ᐅ Sonia Nmn Berquist, Ohio

Address: 2597 Post Rd Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-54028-mss: "In a Chapter 7 bankruptcy case, Sonia Nmn Berquist from Twinsburg, OH, saw her proceedings start in 2011-10-27 and complete by 02.01.2012, involving asset liquidation."
Sonia Nmn Berquist — Ohio, 11-54028


ᐅ Timothy J Besett, Ohio

Address: 12077 Riley Ct Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-52320-mss: "In Twinsburg, OH, Timothy J Besett filed for Chapter 7 bankruptcy in 06/14/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2011."
Timothy J Besett — Ohio, 11-52320


ᐅ Anoop Bhambra, Ohio

Address: 10358 Belmeadow Dr Twinsburg, OH 44087-1155

Brief Overview of Bankruptcy Case 14-53245-amk: "In a Chapter 7 bankruptcy case, Anoop Bhambra from Twinsburg, OH, saw their proceedings start in 12/11/2014 and complete by 2015-03-11, involving asset liquidation."
Anoop Bhambra — Ohio, 14-53245


ᐅ Harjinder Bhambra, Ohio

Address: 10358 Belmeadow Dr Twinsburg, OH 44087-1155

Bankruptcy Case 2014-52220-amk Overview: "In Twinsburg, OH, Harjinder Bhambra filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Harjinder Bhambra — Ohio, 2014-52220


ᐅ Terence L Bishop, Ohio

Address: 3129 Merino Ln Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 11-54433-mss: "The bankruptcy record of Terence L Bishop from Twinsburg, OH, shows a Chapter 7 case filed in 2011-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-07."
Terence L Bishop — Ohio, 11-54433


ᐅ Dynlene Y Black, Ohio

Address: 2477 Warren Pkwy Apt 7 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 13-52138-mss: "The bankruptcy filing by Dynlene Y Black, undertaken in July 24, 2013 in Twinsburg, OH under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Dynlene Y Black — Ohio, 13-52138


ᐅ Jr Gregory S Bleyl, Ohio

Address: 10022 Bissell Dr Twinsburg, OH 44087

Concise Description of Bankruptcy Case 12-53697-mss7: "Jr Gregory S Bleyl's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2012-11-19, led to asset liquidation, with the case closing in 2013-02-24."
Jr Gregory S Bleyl — Ohio, 12-53697


ᐅ Jacklyn Bohon, Ohio

Address: 1223 Briardale Ct Twinsburg, OH 44087-1109

Bankruptcy Case 15-52276-amk Summary: "In a Chapter 7 bankruptcy case, Jacklyn Bohon from Twinsburg, OH, saw her proceedings start in 09.23.2015 and complete by 12.22.2015, involving asset liquidation."
Jacklyn Bohon — Ohio, 15-52276


ᐅ Cynthia A Bojalad, Ohio

Address: 10473 E Cobblestone Ln Twinsburg, OH 44087

Concise Description of Bankruptcy Case 11-52269-mss7: "The case of Cynthia A Bojalad in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Bojalad — Ohio, 11-52269


ᐅ Annette R Bolden, Ohio

Address: 2144 Pebble Creek Dr Apt 101F Twinsburg, OH 44087

Bankruptcy Case 11-13319-aih Summary: "In Twinsburg, OH, Annette R Bolden filed for Chapter 7 bankruptcy in 04/20/2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Annette R Bolden — Ohio, 11-13319


ᐅ Eric Bond, Ohio

Address: 1639 Woodland Ct Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-55359-mss: "Twinsburg, OH resident Eric Bond's Nov 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-16."
Eric Bond — Ohio, 10-55359


ᐅ Traci Bonvenuto, Ohio

Address: 10328 Belmeadow Dr Twinsburg, OH 44087

Bankruptcy Case 10-54695-mss Overview: "In a Chapter 7 bankruptcy case, Traci Bonvenuto from Twinsburg, OH, saw her proceedings start in 09.30.2010 and complete by 01/05/2011, involving asset liquidation."
Traci Bonvenuto — Ohio, 10-54695


ᐅ Arlene Bosque, Ohio

Address: 9957 Darrow Park Dr Apt 109B Twinsburg, OH 44087

Bankruptcy Case 11-54596-mss Summary: "In Twinsburg, OH, Arlene Bosque filed for Chapter 7 bankruptcy in 12/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2012."
Arlene Bosque — Ohio, 11-54596


ᐅ Gerald Raymond Bowers, Ohio

Address: 10795 Ravenna Rd Apt 102 Twinsburg, OH 44087-1668

Bankruptcy Case 2014-50931-amk Overview: "In Twinsburg, OH, Gerald Raymond Bowers filed for Chapter 7 bankruptcy in 04/14/2014. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2014."
Gerald Raymond Bowers — Ohio, 2014-50931


ᐅ Marlon Branch, Ohio

Address: 2049 Buchtel St Twinsburg, OH 44087

Bankruptcy Case 10-55057-mss Summary: "In a Chapter 7 bankruptcy case, Marlon Branch from Twinsburg, OH, saw his proceedings start in 10.22.2010 and complete by Jan 27, 2011, involving asset liquidation."
Marlon Branch — Ohio, 10-55057


ᐅ Chacory D Brantley, Ohio

Address: 8826 Ray Ct Twinsburg, OH 44087-2093

Concise Description of Bankruptcy Case 15-50006-amk7: "The bankruptcy filing by Chacory D Brantley, undertaken in January 2015 in Twinsburg, OH under Chapter 7, concluded with discharge in 2015-04-02 after liquidating assets."
Chacory D Brantley — Ohio, 15-50006


ᐅ Roy L Braxton, Ohio

Address: 2009 Rugby St Twinsburg, OH 44087-2033

Concise Description of Bankruptcy Case 2014-51535-amk7: "In a Chapter 7 bankruptcy case, Roy L Braxton from Twinsburg, OH, saw their proceedings start in 06.13.2014 and complete by Sep 24, 2014, involving asset liquidation."
Roy L Braxton — Ohio, 2014-51535


ᐅ Dylan R Bretz, Ohio

Address: 9478 Altamont Dr Apt B Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 13-50748-mss: "In Twinsburg, OH, Dylan R Bretz filed for Chapter 7 bankruptcy in 03.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Dylan R Bretz — Ohio, 13-50748


ᐅ Johnnie Rosetta Brooks, Ohio

Address: 1879 Hillsdale Dr Twinsburg, OH 44087-1220

Bankruptcy Case 15-51478-amk Summary: "In a Chapter 7 bankruptcy case, Johnnie Rosetta Brooks from Twinsburg, OH, saw her proceedings start in June 18, 2015 and complete by September 2015, involving asset liquidation."
Johnnie Rosetta Brooks — Ohio, 15-51478


ᐅ Tracy E Brown, Ohio

Address: 2005 Presidential Pkwy Apt 78 Twinsburg, OH 44087

Bankruptcy Case 11-51383-mss Summary: "The bankruptcy record of Tracy E Brown from Twinsburg, OH, shows a Chapter 7 case filed in April 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-18."
Tracy E Brown — Ohio, 11-51383


ᐅ Treva R Brown, Ohio

Address: 9750 Firelands Dr Twinsburg, OH 44087

Bankruptcy Case 12-53972-mss Overview: "In Twinsburg, OH, Treva R Brown filed for Chapter 7 bankruptcy in 2012-12-19. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2013."
Treva R Brown — Ohio, 12-53972


ᐅ Jr Mark Brownfield, Ohio

Address: 1909 Hillsdale Dr Twinsburg, OH 44087

Bankruptcy Case 11-52144-mss Summary: "The case of Jr Mark Brownfield in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mark Brownfield — Ohio, 11-52144


ᐅ Peter Bruce, Ohio

Address: 11191 Heritage Dr Twinsburg, OH 44087-1142

Concise Description of Bankruptcy Case 15-51310-amk7: "Peter Bruce's bankruptcy, initiated in 05.29.2015 and concluded by 2015-08-27 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Bruce — Ohio, 15-51310


ᐅ Laurelei A Bruce, Ohio

Address: 11191 Heritage Dr Twinsburg, OH 44087-1142

Bankruptcy Case 15-51310-amk Summary: "Twinsburg, OH resident Laurelei A Bruce's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2015."
Laurelei A Bruce — Ohio, 15-51310


ᐅ Jonathan J Burge, Ohio

Address: 9965 Darrow Park Dr Apt 135F Twinsburg, OH 44087-2607

Concise Description of Bankruptcy Case 15-10842-aih7: "Jonathan J Burge's bankruptcy, initiated in Feb 20, 2015 and concluded by May 21, 2015 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan J Burge — Ohio, 15-10842


ᐅ Aaron Joshua Burke, Ohio

Address: 10410 Oviatt Ln Twinsburg, OH 44087-1472

Concise Description of Bankruptcy Case 15-50522-amk7: "In Twinsburg, OH, Aaron Joshua Burke filed for Chapter 7 bankruptcy in Mar 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Aaron Joshua Burke — Ohio, 15-50522


ᐅ Andrea M Butler, Ohio

Address: 2032 Rugby St Twinsburg, OH 44087

Bankruptcy Case 13-51290-mss Overview: "Andrea M Butler's bankruptcy, initiated in 05.04.2013 and concluded by 2013-08-09 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea M Butler — Ohio, 13-51290


ᐅ Nicholas Cardillo, Ohio

Address: 2035 Presidential Pkwy Apt 48 Twinsburg, OH 44087

Bankruptcy Case 13-53221-mss Summary: "In a Chapter 7 bankruptcy case, Nicholas Cardillo from Twinsburg, OH, saw his proceedings start in November 2013 and complete by 02/06/2014, involving asset liquidation."
Nicholas Cardillo — Ohio, 13-53221


ᐅ Michael Carney, Ohio

Address: 9922 Crestwood Dr Twinsburg, OH 44087

Bankruptcy Case 11-54053-mss Summary: "The bankruptcy filing by Michael Carney, undertaken in October 31, 2011 in Twinsburg, OH under Chapter 7, concluded with discharge in February 5, 2012 after liquidating assets."
Michael Carney — Ohio, 11-54053


ᐅ Tammy L Carrington, Ohio

Address: 2203 Pebble Creek Dr # 102 Twinsburg, OH 44087-3023

Concise Description of Bankruptcy Case 15-53051-amk7: "In a Chapter 7 bankruptcy case, Tammy L Carrington from Twinsburg, OH, saw her proceedings start in 2015-12-29 and complete by 2016-03-28, involving asset liquidation."
Tammy L Carrington — Ohio, 15-53051


ᐅ Jr Terry D Carter, Ohio

Address: 10734 Ravenna Rd Twinsburg, OH 44087

Bankruptcy Case 11-50136-mss Overview: "Jr Terry D Carter's Chapter 7 bankruptcy, filed in Twinsburg, OH in Jan 18, 2011, led to asset liquidation, with the case closing in Apr 25, 2011."
Jr Terry D Carter — Ohio, 11-50136


ᐅ Carla L Carter, Ohio

Address: 2052 Cambridge St Twinsburg, OH 44087-2010

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50767-amk: "Carla L Carter's bankruptcy, initiated in March 2014 and concluded by 2014-06-26 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla L Carter — Ohio, 2014-50767


ᐅ Antonio Catalano, Ohio

Address: 2719 Overlook Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 09-55640-mss: "In a Chapter 7 bankruptcy case, Antonio Catalano from Twinsburg, OH, saw their proceedings start in 2009-12-10 and complete by 03/17/2010, involving asset liquidation."
Antonio Catalano — Ohio, 09-55640


ᐅ Eleanor Cheeks, Ohio

Address: 9927 Darrow Park Dr Apt 109 Twinsburg, OH 44087

Bankruptcy Case 09-55648-mss Overview: "Eleanor Cheeks's Chapter 7 bankruptcy, filed in Twinsburg, OH in 12.10.2009, led to asset liquidation, with the case closing in 2010-03-17."
Eleanor Cheeks — Ohio, 09-55648


ᐅ Deceased Alex D Chester, Ohio

Address: 2171 Twin Circle Dr Apt C Twinsburg, OH 44087-1786

Bankruptcy Case 10-50442-mss Overview: "Deceased Alex D Chester's Twinsburg, OH bankruptcy under Chapter 13 in 02.03.2010 led to a structured repayment plan, successfully discharged in 2013-11-20."
Deceased Alex D Chester — Ohio, 10-50442


ᐅ Maya Chester, Ohio

Address: 2171 Twin Circle Dr Apt C Twinsburg, OH 44087-1786

Bankruptcy Case 10-50442-mss Overview: "In her Chapter 13 bankruptcy case filed in 02.03.2010, Twinsburg, OH's Maya Chester agreed to a debt repayment plan, which was successfully completed by November 2013."
Maya Chester — Ohio, 10-50442


ᐅ Donald L Childress, Ohio

Address: 2290 Sherwin Dr Twinsburg, OH 44087-1343

Snapshot of U.S. Bankruptcy Proceeding Case 15-14792-pmc: "Donald L Childress's bankruptcy, initiated in 2015-08-21 and concluded by 2015-11-19 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Childress — Ohio, 15-14792


ᐅ Lawrence E Chizek, Ohio

Address: 9939 Darrow Park Dr Apt 109 Twinsburg, OH 44087

Bankruptcy Case 11-51871-mss Summary: "Twinsburg, OH resident Lawrence E Chizek's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-18."
Lawrence E Chizek — Ohio, 11-51871


ᐅ Bogdan N Ciocanelea, Ohio

Address: 1718 Lockwood Oval Twinsburg, OH 44087

Bankruptcy Case 13-53395-mss Summary: "Bogdan N Ciocanelea's Chapter 7 bankruptcy, filed in Twinsburg, OH in 11/21/2013, led to asset liquidation, with the case closing in February 26, 2014."
Bogdan N Ciocanelea — Ohio, 13-53395


ᐅ Joseph Citraro, Ohio

Address: 9219 Gettysburg Dr Twinsburg, OH 44087

Bankruptcy Case 09-55825-mss Summary: "The case of Joseph Citraro in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Citraro — Ohio, 09-55825


ᐅ Jackson Sherri A Colomina, Ohio

Address: 12043 Waywood Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 13-52170-mss: "Jackson Sherri A Colomina's Chapter 7 bankruptcy, filed in Twinsburg, OH in Jul 26, 2013, led to asset liquidation, with the case closing in 10.31.2013."
Jackson Sherri A Colomina — Ohio, 13-52170


ᐅ Angela Lynnette Colon, Ohio

Address: 2470 Warren Pkwy Apt 16 Twinsburg, OH 44087-1364

Bankruptcy Case 14-52586-amk Summary: "The case of Angela Lynnette Colon in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Lynnette Colon — Ohio, 14-52586


ᐅ Smith Tonyia Comer, Ohio

Address: 10927 Ravenna Rd Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-53904-mss: "The bankruptcy record of Smith Tonyia Comer from Twinsburg, 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 2010-11-22."
Smith Tonyia Comer — Ohio, 10-53904


ᐅ Cherie Cooper, Ohio

Address: 2842 Tinkers Ln Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 10-53671-mss: "The bankruptcy record of Cherie Cooper from Twinsburg, OH, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-04."
Cherie Cooper — Ohio, 10-53671


ᐅ Mary B Cooper, Ohio

Address: 10523 Belleau Dr Twinsburg, OH 44087

Bankruptcy Case 13-50187-mss Overview: "In Twinsburg, OH, Mary B Cooper filed for Chapter 7 bankruptcy in 2013-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2013."
Mary B Cooper — Ohio, 13-50187


ᐅ Greg Costa, Ohio

Address: 1111 Waldo Way Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 11-50373-mss: "Greg Costa's bankruptcy, initiated in Feb 6, 2011 and concluded by 2011-05-14 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greg Costa — Ohio, 11-50373


ᐅ Sharon D Courtland, Ohio

Address: 9356 Gettysburg Dr Twinsburg, OH 44087-1512

Bankruptcy Case 15-50083-amk Summary: "In a Chapter 7 bankruptcy case, Sharon D Courtland from Twinsburg, OH, saw her proceedings start in 01/15/2015 and complete by April 2015, involving asset liquidation."
Sharon D Courtland — Ohio, 15-50083


ᐅ Aunerray V Cox, Ohio

Address: 2472 Warren Pkwy Apt 20 Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 11-18247-aih: "The bankruptcy filing by Aunerray V Cox, undertaken in 2011-09-22 in Twinsburg, OH under Chapter 7, concluded with discharge in December 28, 2011 after liquidating assets."
Aunerray V Cox — Ohio, 11-18247


ᐅ Sharon A Coyle, Ohio

Address: 2674 Arbor Glen Dr Apt 105 Twinsburg, OH 44087-3081

Bankruptcy Case 16-51267-amk Overview: "The bankruptcy filing by Sharon A Coyle, undertaken in May 27, 2016 in Twinsburg, OH under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Sharon A Coyle — Ohio, 16-51267


ᐅ Jeffrey A Craft, Ohio

Address: 1715 Twinsburg Rd Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 12-51011-mss: "In a Chapter 7 bankruptcy case, Jeffrey A Craft from Twinsburg, OH, saw their proceedings start in Mar 28, 2012 and complete by 07/03/2012, involving asset liquidation."
Jeffrey A Craft — Ohio, 12-51011


ᐅ Randall B Crawford, Ohio

Address: 9830 Parkland Dr Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 09-54406-mss: "Twinsburg, OH resident Randall B Crawford's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Randall B Crawford — Ohio, 09-54406


ᐅ Jr John L Crawford, Ohio

Address: 1770 Rolling Hills Dr Apt C Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-51719-mss: "Twinsburg, OH resident Jr John L Crawford's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2011."
Jr John L Crawford — Ohio, 11-51719


ᐅ Todd Crooks, Ohio

Address: 9920 Lila Pl Twinsburg, OH 44087

Bankruptcy Case 10-53149-mss Summary: "The bankruptcy filing by Todd Crooks, undertaken in 2010-06-30 in Twinsburg, OH under Chapter 7, concluded with discharge in 10/05/2010 after liquidating assets."
Todd Crooks — Ohio, 10-53149


ᐅ Anthony Crosby, Ohio

Address: 2191 Twin Circle Dr Apt A Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-52226-mss: "Twinsburg, OH resident Anthony Crosby's 2011-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2011."
Anthony Crosby — Ohio, 11-52226


ᐅ Sr Leroy Crosby, Ohio

Address: 10357 Sandalwood Ln Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-54724-mss: "The bankruptcy record of Sr Leroy Crosby from Twinsburg, OH, shows a Chapter 7 case filed in Sep 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-05."
Sr Leroy Crosby — Ohio, 10-54724


ᐅ Lakrisha M Cross, Ohio

Address: 9403 Lost Pond Dr Apt A Twinsburg, OH 44087

Concise Description of Bankruptcy Case 12-53225-mss7: "The bankruptcy record of Lakrisha M Cross from Twinsburg, OH, shows a Chapter 7 case filed in 10/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-10."
Lakrisha M Cross — Ohio, 12-53225


ᐅ Roland Cunningham, Ohio

Address: 9759 Firelands Dr Twinsburg, OH 44087

Concise Description of Bankruptcy Case 13-53392-mss7: "Roland Cunningham's bankruptcy, initiated in 11/21/2013 and concluded by 02/26/2014 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland Cunningham — Ohio, 13-53392


ᐅ Bryant D Curry, Ohio

Address: 1883 Buchtel St Twinsburg, OH 44087-2001

Bankruptcy Case 08-52228-mss Summary: "Bryant D Curry's Twinsburg, OH bankruptcy under Chapter 13 in 2008-06-19 led to a structured repayment plan, successfully discharged in 2012-12-05."
Bryant D Curry — Ohio, 08-52228


ᐅ Jr John R Curry, Ohio

Address: 10801 Ravenna Rd Apt 102 Twinsburg, OH 44087-1083

Concise Description of Bankruptcy Case 06-51805-mss7: "09/19/2006 marked the beginning of Jr John R Curry's Chapter 13 bankruptcy in Twinsburg, OH, entailing a structured repayment schedule, completed by 2012-08-21."
Jr John R Curry — Ohio, 06-51805


ᐅ Kathleen Daniels, Ohio

Address: 10337 Covington Ln Twinsburg, OH 44087

Bankruptcy Case 10-50973-mss Overview: "The bankruptcy filing by Kathleen Daniels, undertaken in 2010-03-05 in Twinsburg, OH under Chapter 7, concluded with discharge in Jun 10, 2010 after liquidating assets."
Kathleen Daniels — Ohio, 10-50973


ᐅ Scott Armon Daniels, Ohio

Address: 2107 Cambridge St Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-54254-mss: "The bankruptcy filing by Scott Armon Daniels, undertaken in Nov 15, 2011 in Twinsburg, OH under Chapter 7, concluded with discharge in February 20, 2012 after liquidating assets."
Scott Armon Daniels — Ohio, 11-54254


ᐅ Carl W Dargocey, Ohio

Address: 9949 Joann Pl Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 12-50172-mss: "In Twinsburg, OH, Carl W Dargocey filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2012."
Carl W Dargocey — Ohio, 12-50172


ᐅ Terry D Daugherty, Ohio

Address: 2192 Pebble Creek Dr # 107 Twinsburg, OH 44087-3012

Snapshot of U.S. Bankruptcy Proceeding Case 14-52619-amk: "Terry D Daugherty's bankruptcy, initiated in Oct 6, 2014 and concluded by 01.04.2015 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry D Daugherty — Ohio, 14-52619


ᐅ Gregg Davis, Ohio

Address: 2563 Maple Dr Twinsburg, OH 44087

Concise Description of Bankruptcy Case 09-55764-mss7: "In a Chapter 7 bankruptcy case, Gregg Davis from Twinsburg, OH, saw his proceedings start in December 2009 and complete by March 2010, involving asset liquidation."
Gregg Davis — Ohio, 09-55764


ᐅ James Davis, Ohio

Address: 2015 Presidential Pkwy Apt 67 Twinsburg, OH 44087

Concise Description of Bankruptcy Case 09-55198-mss7: "In a Chapter 7 bankruptcy case, James Davis from Twinsburg, OH, saw their proceedings start in 2009-11-12 and complete by 2010-02-17, involving asset liquidation."
James Davis — Ohio, 09-55198


ᐅ Jessica N Day, Ohio

Address: 10789 Ravenna Rd Apt 106 Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 13-52145-mss: "The bankruptcy record of Jessica N Day from Twinsburg, OH, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2013."
Jessica N Day — Ohio, 13-52145


ᐅ Kara K Deal, Ohio

Address: 9931 Darrow Park Dr Apt 103 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-54698-mss: "Twinsburg, OH resident Kara K Deal's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2012."
Kara K Deal — Ohio, 11-54698


ᐅ Nickolaos L Diamantis, Ohio

Address: 2994 Mathers Way Twinsburg, OH 44087

Bankruptcy Case 12-50015-mss Summary: "The bankruptcy filing by Nickolaos L Diamantis, undertaken in 01/04/2012 in Twinsburg, OH under Chapter 7, concluded with discharge in 04.10.2012 after liquidating assets."
Nickolaos L Diamantis — Ohio, 12-50015


ᐅ Pamela L Diamond, Ohio

Address: 3622 E Aurora Rd Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 13-14709-pmc: "The bankruptcy filing by Pamela L Diamond, undertaken in Jul 1, 2013 in Twinsburg, OH under Chapter 7, concluded with discharge in 10.06.2013 after liquidating assets."
Pamela L Diamond — Ohio, 13-14709


ᐅ Mary Diegidio, Ohio

Address: 2638 Arbor Glen Dr Apt 311 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 09-55597-mss: "Mary Diegidio's bankruptcy, initiated in 12/08/2009 and concluded by 03.15.2010 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Diegidio — Ohio, 09-55597


ᐅ Dawn Denise Difranco, Ohio

Address: 2761 Tinkers Ln Twinsburg, OH 44087

Bankruptcy Case 13-51130-mss Summary: "Twinsburg, OH resident Dawn Denise Difranco's 04/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2013."
Dawn Denise Difranco — Ohio, 13-51130


ᐅ Angela C Dismuke, Ohio

Address: 9906 E Idlewood Dr Twinsburg, OH 44087-1209

Brief Overview of Bankruptcy Case 15-52087-amk: "Angela C Dismuke's bankruptcy, initiated in 08/26/2015 and concluded by 2015-11-24 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela C Dismuke — Ohio, 15-52087