ᐅ Iv Ozell A Dobbins, Ohio Address: 12083 Riley Ct Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 13-12424-jps: "Twinsburg, OH resident Iv Ozell A Dobbins's Apr 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013." Iv Ozell A Dobbins — Ohio, 13-12424
ᐅ William Dodds, Ohio Address: 9589 Ravenna Rd Twinsburg, OH 44087 Concise Description of Bankruptcy Case 10-51346-mss7: "The case of William Dodds in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William Dodds — Ohio, 10-51346
ᐅ Judy Dopirak, Ohio Address: 1827 W Idlewood Dr Twinsburg, OH 44087-1636 Bankruptcy Case 16-50675-amk Summary: "Judy Dopirak's Chapter 7 bankruptcy, filed in Twinsburg, OH in 03/29/2016, led to asset liquidation, with the case closing in 06/27/2016." Judy Dopirak — Ohio, 16-50675
ᐅ Michael Dopirak, Ohio Address: 1827 W Idlewood Dr Twinsburg, OH 44087-1636 Bankruptcy Case 16-50675-amk Summary: "The bankruptcy record of Michael Dopirak from Twinsburg, OH, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2016." Michael Dopirak — Ohio, 16-50675
ᐅ Holly Marie Dorschu, Ohio Address: 1188 Briardale Ct Twinsburg, OH 44087 Bankruptcy Case 11-50138-mss Summary: "Holly Marie Dorschu's bankruptcy, initiated in 2011-01-18 and concluded by 2011-04-25 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Holly Marie Dorschu — Ohio, 11-50138
ᐅ Catherine E Dreams, Ohio Address: 11643 Ravenna Rd Twinsburg, OH 44087 Concise Description of Bankruptcy Case 13-50904-mss7: "The case of Catherine E Dreams in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Catherine E Dreams — Ohio, 13-50904
ᐅ Latoyia M Dumas, Ohio Address: 1696 W Idlewood Dr Twinsburg, OH 44087-1238 Bankruptcy Case 2014-51263-amk Summary: "The bankruptcy filing by Latoyia M Dumas, undertaken in May 2014 in Twinsburg, OH under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets." Latoyia M Dumas — Ohio, 2014-51263
ᐅ Obryant Susan Dupree, Ohio Address: 9947 Darrow Park Dr Apt 110I Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 09-55372-mss: "The bankruptcy record of Obryant Susan Dupree from Twinsburg, OH, shows a Chapter 7 case filed in Nov 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28." Obryant Susan Dupree — Ohio, 09-55372
ᐅ Jessica M Edie, Ohio Address: 9876 Oakwood Dr Twinsburg, OH 44087-1252 Concise Description of Bankruptcy Case 15-51958-amk7: "Jessica M Edie's Chapter 7 bankruptcy, filed in Twinsburg, OH in 08/12/2015, led to asset liquidation, with the case closing in November 2015." Jessica M Edie — Ohio, 15-51958
ᐅ Jackson Shirley Ann Eiland, Ohio Address: 3275 Glenbrook Dr Apt Gg Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 12-52732-mss: "Jackson Shirley Ann Eiland's bankruptcy, initiated in August 2012 and concluded by 11/28/2012 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jackson Shirley Ann Eiland — Ohio, 12-52732
ᐅ Tasha Marie Evans, Ohio Address: 8818 Ray Ct Apt 6 Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 10-56041-mss: "The case of Tasha Marie Evans in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tasha Marie Evans — Ohio, 10-56041
ᐅ Edward A Eyhusen, Ohio Address: 10349 Sandalwood Ln Twinsburg, OH 44087 Bankruptcy Case 13-52206-mss Summary: "Edward A Eyhusen's Chapter 7 bankruptcy, filed in Twinsburg, OH in Jul 30, 2013, led to asset liquidation, with the case closing in November 2013." Edward A Eyhusen — Ohio, 13-52206
ᐅ Garcias Sandra Ezell, Ohio Address: 9919 Darrow Park Dr Apt 114P Twinsburg, OH 44087 Bankruptcy Case 13-52575-mss Summary: "The bankruptcy filing by Garcias Sandra Ezell, undertaken in September 4, 2013 in Twinsburg, OH under Chapter 7, concluded with discharge in 12/10/2013 after liquidating assets." Garcias Sandra Ezell — Ohio, 13-52575
ᐅ Finn Rae A Fabian, Ohio Address: 9545 Andrew Dr Twinsburg, OH 44087-2708 Snapshot of U.S. Bankruptcy Proceeding Case 15-51593-amk: "The bankruptcy filing by Finn Rae A Fabian, undertaken in 06/30/2015 in Twinsburg, OH under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets." Finn Rae A Fabian — Ohio, 15-51593
ᐅ Meghan E Fagalar, Ohio Address: 1894 Rugby St Twinsburg, OH 44087-2030 Concise Description of Bankruptcy Case 15-52584-amk7: "The bankruptcy filing by Meghan E Fagalar, undertaken in 10/28/2015 in Twinsburg, OH under Chapter 7, concluded with discharge in 2016-01-26 after liquidating assets." Meghan E Fagalar — Ohio, 15-52584
ᐅ Jaime A Farleman, Ohio Address: 2200 Pebble Creek Dr Apt 102C Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 12-51111-mss: "The bankruptcy record of Jaime A Farleman from Twinsburg, OH, shows a Chapter 7 case filed in April 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2012." Jaime A Farleman — Ohio, 12-51111
ᐅ Christopher E Farley, Ohio Address: 1762 Stone Creek Ln Twinsburg, OH 44087 Concise Description of Bankruptcy Case 12-53535-mss7: "The case of Christopher E Farley in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher E Farley — Ohio, 12-53535
ᐅ Leonard J Feckner, Ohio Address: 9449 Pam Ct Twinsburg, OH 44087 Bankruptcy Case 13-52633-mss Summary: "Leonard J Feckner's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2013-09-09, led to asset liquidation, with the case closing in 12.15.2013." Leonard J Feckner — Ohio, 13-52633
ᐅ Pamela N Feckner, Ohio Address: 9449 Pam Ct Twinsburg, OH 44087 Bankruptcy Case 12-52772-mss Summary: "The bankruptcy record of Pamela N Feckner from Twinsburg, OH, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03." Pamela N Feckner — Ohio, 12-52772
ᐅ Robbie S Ferguson, Ohio Address: 10831 Ravenna Rd Apt 101 Twinsburg, OH 44087-1079 Concise Description of Bankruptcy Case 16-52060-amk7: "Robbie S Ferguson's bankruptcy, initiated in 2016-08-26 and concluded by 2016-11-24 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robbie S Ferguson — Ohio, 16-52060
ᐅ Donald Ferrone, Ohio Address: 2144 Pebble Creek Dr # 102 Twinsburg, OH 44087 Bankruptcy Case 09-55495-mss Overview: "The bankruptcy record of Donald Ferrone from Twinsburg, OH, shows a Chapter 7 case filed in Nov 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07." Donald Ferrone — Ohio, 09-55495
ᐅ Ronald J Firem, Ohio Address: 11557 Ravenna Rd Twinsburg, OH 44087-1038 Concise Description of Bankruptcy Case 15-51477-amk7: "Twinsburg, OH resident Ronald J Firem's 2015-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2015." Ronald J Firem — Ohio, 15-51477
ᐅ Kenneth J Fisco, Ohio Address: 1664 Glenwood Dr Twinsburg, OH 44087 Concise Description of Bankruptcy Case 12-53241-mss7: "Kenneth J Fisco's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2012-10-08, led to asset liquidation, with the case closing in 01/13/2013." Kenneth J Fisco — Ohio, 12-53241
ᐅ Michael A Foley, Ohio Address: 9281 Chamberlin Rd Twinsburg, OH 44087 Bankruptcy Case 13-52778-mss Overview: "The bankruptcy filing by Michael A Foley, undertaken in 2013-09-24 in Twinsburg, OH under Chapter 7, concluded with discharge in December 30, 2013 after liquidating assets." Michael A Foley — Ohio, 13-52778
ᐅ Sabrina Ford, Ohio Address: 1898 Rugby St Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 11-53180-mss: "In Twinsburg, OH, Sabrina Ford filed for Chapter 7 bankruptcy in Aug 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2011." Sabrina Ford — Ohio, 11-53180
ᐅ Raquel A France, Ohio Address: 9931 Darrow Park Dr Apt 210M Twinsburg, OH 44087-3517 Bankruptcy Case 2014-52057-amk Summary: "In Twinsburg, OH, Raquel A France filed for Chapter 7 bankruptcy in Aug 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014." Raquel A France — Ohio, 2014-52057
ᐅ Ronald L Fuller, Ohio Address: 2324 Demi Dr Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 11-52847-mss: "In a Chapter 7 bankruptcy case, Ronald L Fuller from Twinsburg, OH, saw their proceedings start in 07.22.2011 and complete by October 2011, involving asset liquidation." Ronald L Fuller — Ohio, 11-52847
ᐅ Richard L Gabriel, Ohio Address: 2969 Waterford Dr Twinsburg, OH 44087-2691 Snapshot of U.S. Bankruptcy Proceeding Case 2014-51916-amk: "Richard L Gabriel's Chapter 7 bankruptcy, filed in Twinsburg, OH in 07/23/2014, led to asset liquidation, with the case closing in 10/21/2014." Richard L Gabriel — Ohio, 2014-51916
ᐅ Michael T Gage, Ohio Address: 9609 E Idlewood Dr Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 12-50471-mss: "Twinsburg, OH resident Michael T Gage's 2012-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2012." Michael T Gage — Ohio, 12-50471
ᐅ Kathleen A Gates, Ohio Address: 2765 Tinkers Ln Twinsburg, OH 44087-1881 Brief Overview of Bankruptcy Case 14-53114-amk: "Kathleen A Gates's Chapter 7 bankruptcy, filed in Twinsburg, OH in 11.25.2014, led to asset liquidation, with the case closing in 2015-02-23." Kathleen A Gates — Ohio, 14-53114
ᐅ Earl D Gibbs, Ohio Address: 1608 Glenwood Dr Twinsburg, OH 44087 Bankruptcy Case 11-52926-mss Summary: "Twinsburg, OH resident Earl D Gibbs's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2011." Earl D Gibbs — Ohio, 11-52926
ᐅ Frederica Gillings, Ohio Address: 9614 E Idlewood Dr Twinsburg, OH 44087-1628 Bankruptcy Case 2014-50949-amk Summary: "In a Chapter 7 bankruptcy case, Frederica Gillings from Twinsburg, OH, saw her proceedings start in 04.16.2014 and complete by 07/15/2014, involving asset liquidation." Frederica Gillings — Ohio, 2014-50949
ᐅ Erika P Glasco, Ohio Address: 3143 Liberty Ledges Dr Twinsburg, OH 44087-4926 Bankruptcy Case 15-51195-amk Summary: "Twinsburg, OH resident Erika P Glasco's May 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2015." Erika P Glasco — Ohio, 15-51195
ᐅ Volodymyr Glogus, Ohio Address: 11246 Frederick Ln Twinsburg, OH 44087 Bankruptcy Case 10-54931-mss Summary: "The bankruptcy record of Volodymyr Glogus from Twinsburg, OH, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2011." Volodymyr Glogus — Ohio, 10-54931
ᐅ Gregory O Glover, Ohio Address: 2046 Eton St Twinsburg, OH 44087-2021 Bankruptcy Case 15-51123-amk Summary: "The bankruptcy record of Gregory O Glover from Twinsburg, OH, shows a Chapter 7 case filed in 2015-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-05." Gregory O Glover — Ohio, 15-51123
ᐅ Janice Glover, Ohio Address: 2046 Eton St Twinsburg, OH 44087-2021 Snapshot of U.S. Bankruptcy Proceeding Case 16-50370-amk: "Janice Glover's bankruptcy, initiated in 02.24.2016 and concluded by May 2016 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Janice Glover — Ohio, 16-50370
ᐅ Aaron K Glover, Ohio Address: 2046 Eton St Twinsburg, OH 44087-2021 Concise Description of Bankruptcy Case 14-50061-mss7: "The case of Aaron K Glover in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Aaron K Glover — Ohio, 14-50061
ᐅ Lenel E Golden, Ohio Address: 10807 Ravenna Rd Apt 102 Twinsburg, OH 44087-2719 Bankruptcy Case 15-50048-amk Overview: "In a Chapter 7 bankruptcy case, Lenel E Golden from Twinsburg, OH, saw their proceedings start in 2015-01-09 and complete by 2015-04-09, involving asset liquidation." Lenel E Golden — Ohio, 15-50048
ᐅ Patricia K Goldney, Ohio Address: 1790 Rolling Hills Dr Apt C Twinsburg, OH 44087-1051 Brief Overview of Bankruptcy Case 16-50875-amk: "The case of Patricia K Goldney in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia K Goldney — Ohio, 16-50875
ᐅ Michael P Gosciak, Ohio Address: 1780 Stone Creek Ln Twinsburg, OH 44087 Bankruptcy Case 11-54164-mss Overview: "Michael P Gosciak's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2011-11-08, led to asset liquidation, with the case closing in 2012-02-13." Michael P Gosciak — Ohio, 11-54164
ᐅ Joel Gould, Ohio Address: 9168 Gettysburg Dr Twinsburg, OH 44087 Concise Description of Bankruptcy Case 10-50168-mss7: "In Twinsburg, OH, Joel Gould filed for Chapter 7 bankruptcy in January 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010." Joel Gould — Ohio, 10-50168
ᐅ Johnny Graham, Ohio Address: 11629 Ravenna Rd Twinsburg, OH 44087-1036 Brief Overview of Bankruptcy Case 14-52582-amk: "In a Chapter 7 bankruptcy case, Johnny Graham from Twinsburg, OH, saw their proceedings start in 10/02/2014 and complete by Dec 31, 2014, involving asset liquidation." Johnny Graham — Ohio, 14-52582
ᐅ Diane Sharon Graham, Ohio Address: 11629 Ravenna Rd Twinsburg, OH 44087-1036 Concise Description of Bankruptcy Case 14-52582-amk7: "Twinsburg, OH resident Diane Sharon Graham's 10.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-31." Diane Sharon Graham — Ohio, 14-52582
ᐅ Ryan Alonso Graham, Ohio Address: 2111 Presidential Pkwy Apt 17 Twinsburg, OH 44087-1651 Brief Overview of Bankruptcy Case 15-52623-amk: "The case of Ryan Alonso Graham in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ryan Alonso Graham — Ohio, 15-52623
ᐅ Donna L Grasson, Ohio Address: 2085 Hermitage Dr Twinsburg, OH 44087 Bankruptcy Case 12-53750-mss Summary: "The bankruptcy record of Donna L Grasson from Twinsburg, OH, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-03." Donna L Grasson — Ohio, 12-53750
ᐅ Linda Graves, Ohio Address: 2620 Walton Blvd Twinsburg, OH 44087 Bankruptcy Case 10-54497-mss Overview: "Twinsburg, OH resident Linda Graves's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-26." Linda Graves — Ohio, 10-54497
ᐅ Angela Green, Ohio Address: 2146 Oxford St Twinsburg, OH 44087 Bankruptcy Case 10-55740-mss Summary: "Twinsburg, OH resident Angela Green's 12.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16." Angela Green — Ohio, 10-55740
ᐅ Steven Greenberg, Ohio Address: 1869 Ridge Meadow Ct Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 10-50795-mss: "Steven Greenberg's bankruptcy, initiated in 02.26.2010 and concluded by 06/03/2010 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Steven Greenberg — Ohio, 10-50795
ᐅ Timothy A Greene, Ohio Address: 9919 Ravenna Rd Twinsburg, OH 44087 Concise Description of Bankruptcy Case 11-52928-mss7: "Timothy A Greene's Chapter 7 bankruptcy, filed in Twinsburg, OH in Jul 28, 2011, led to asset liquidation, with the case closing in 11.02.2011." Timothy A Greene — Ohio, 11-52928
ᐅ Bradley Grieco, Ohio Address: 3101 Killingworth Ln Twinsburg, OH 44087 Bankruptcy Case 09-54838-mss Overview: "In Twinsburg, OH, Bradley Grieco filed for Chapter 7 bankruptcy in 10/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2010." Bradley Grieco — Ohio, 09-54838
ᐅ Dale E Groves, Ohio Address: 9416 Gettysburg Dr Twinsburg, OH 44087-1514 Snapshot of U.S. Bankruptcy Proceeding Case 2014-52393-amk: "The bankruptcy record of Dale E Groves from Twinsburg, OH, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12/11/2014." Dale E Groves — Ohio, 2014-52393
ᐅ Chester A Gunnoe, Ohio Address: 2472 Warren Pkwy Apt 4 Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 09-54583-mss: "In a Chapter 7 bankruptcy case, Chester A Gunnoe from Twinsburg, OH, saw his proceedings start in Oct 8, 2009 and complete by 2010-01-13, involving asset liquidation." Chester A Gunnoe — Ohio, 09-54583
ᐅ Mark Habel, Ohio Address: 9513 Chamberlin Rd Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 10-51135-mss: "The bankruptcy filing by Mark Habel, undertaken in Mar 15, 2010 in Twinsburg, OH under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets." Mark Habel — Ohio, 10-51135
ᐅ Linda Susan Hagerty, Ohio Address: 2788 Tinkers Ln Apt 38 Twinsburg, OH 44087-1882 Concise Description of Bankruptcy Case 15-52273-amk7: "The bankruptcy filing by Linda Susan Hagerty, undertaken in 2015-09-23 in Twinsburg, OH under Chapter 7, concluded with discharge in 2015-12-22 after liquidating assets." Linda Susan Hagerty — Ohio, 15-52273
ᐅ Jessica Hajnal, Ohio Address: 10325 Glen Cir Apt 107 Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 09-55257-mss: "Twinsburg, OH resident Jessica Hajnal's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2010." Jessica Hajnal — Ohio, 09-55257
ᐅ Kenneth E Hamilton, Ohio Address: 2730 Arbor Glen Dr Apt 105 Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 13-53405-mss: "The bankruptcy record of Kenneth E Hamilton from Twinsburg, OH, shows a Chapter 7 case filed in 11/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2014." Kenneth E Hamilton — Ohio, 13-53405
ᐅ Anthony Hardman, Ohio Address: 1223 Briardale Ct Twinsburg, OH 44087-1109 Snapshot of U.S. Bankruptcy Proceeding Case 15-52276-amk: "Anthony Hardman's Chapter 7 bankruptcy, filed in Twinsburg, OH in Sep 23, 2015, led to asset liquidation, with the case closing in 12/22/2015." Anthony Hardman — Ohio, 15-52276
ᐅ Cilena Faith Harley, Ohio Address: 8556 Hadden Rd Twinsburg, OH 44087-2114 Snapshot of U.S. Bankruptcy Proceeding Case 15-51324-amk: "Cilena Faith Harley's bankruptcy, initiated in 2015-05-31 and concluded by August 29, 2015 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cilena Faith Harley — Ohio, 15-51324
ᐅ Vernon D Harris, Ohio Address: 2006 Edgewood Dr Twinsburg, OH 44087 Concise Description of Bankruptcy Case 12-50952-mss7: "Vernon D Harris's Chapter 7 bankruptcy, filed in Twinsburg, OH in 03/22/2012, led to asset liquidation, with the case closing in June 2012." Vernon D Harris — Ohio, 12-50952
ᐅ Tanya F Harris, Ohio Address: 9666 Firelands Dr Twinsburg, OH 44087-3226 Bankruptcy Case 15-52514-amk Overview: "Twinsburg, OH resident Tanya F Harris's 2015-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016." Tanya F Harris — Ohio, 15-52514
ᐅ Alfred Clarence Harrison, Ohio Address: 9444 Monticello Dr Twinsburg, OH 44087-1527 Snapshot of U.S. Bankruptcy Proceeding Case 16-51415-amk: "Twinsburg, OH resident Alfred Clarence Harrison's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13." Alfred Clarence Harrison — Ohio, 16-51415
ᐅ Dwight Mcdonald Harvey, Ohio Address: 3090 Neille Ln Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 13-51680-mss: "The bankruptcy filing by Dwight Mcdonald Harvey, undertaken in Jun 11, 2013 in Twinsburg, OH under Chapter 7, concluded with discharge in 09.16.2013 after liquidating assets." Dwight Mcdonald Harvey — Ohio, 13-51680
ᐅ Doretha Haver, Ohio Address: 8780 Ray Ct Apt NO2 Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 10-55422-mss: "The bankruptcy filing by Doretha Haver, undertaken in November 2010 in Twinsburg, OH under Chapter 7, concluded with discharge in 02/21/2011 after liquidating assets." Doretha Haver — Ohio, 10-55422
ᐅ Robert A Henderson, Ohio Address: 9947 Darrow Park Dr Apt 130I Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 12-50160-mss: "In Twinsburg, OH, Robert A Henderson filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2012." Robert A Henderson — Ohio, 12-50160
ᐅ Bryan Delvonne Hendking, Ohio Address: 10833 Ravenna Rd Apt 104 Twinsburg, OH 44087-1080 Snapshot of U.S. Bankruptcy Proceeding Case 2014-51959-amk: "Bryan Delvonne Hendking's bankruptcy, initiated in 07.28.2014 and concluded by 10/26/2014 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bryan Delvonne Hendking — Ohio, 2014-51959
ᐅ Jaleesa Annie Marie Hendking, Ohio Address: 10833 Ravenna Rd Apt 104 Twinsburg, OH 44087-1080 Bankruptcy Case 14-51959-amk Overview: "The bankruptcy filing by Jaleesa Annie Marie Hendking, undertaken in 2014-07-28 in Twinsburg, OH under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets." Jaleesa Annie Marie Hendking — Ohio, 14-51959
ᐅ Gregory P Hendrickson, Ohio Address: 10415 Covington Ln Twinsburg, OH 44087-3608 Brief Overview of Bankruptcy Case 15-53026-amk: "The bankruptcy filing by Gregory P Hendrickson, undertaken in Dec 22, 2015 in Twinsburg, OH under Chapter 7, concluded with discharge in March 2016 after liquidating assets." Gregory P Hendrickson — Ohio, 15-53026
ᐅ Jacqueline Hicks, Ohio Address: 10833 Ravenna Rd Apt 103 Twinsburg, OH 44087 Bankruptcy Case 10-52117-mss Summary: "The case of Jacqueline Hicks in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jacqueline Hicks — Ohio, 10-52117
ᐅ Kimberly A Hill, Ohio Address: 2144 Pebble Creek Dr Apt 108F Twinsburg, OH 44087 Bankruptcy Case 11-50880-mss Overview: "In Twinsburg, OH, Kimberly A Hill filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15." Kimberly A Hill — Ohio, 11-50880
ᐅ Karen L Hlavin, Ohio Address: 10790 Ravenna Rd Apt 303 Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 12-53281-mss: "The bankruptcy record of Karen L Hlavin from Twinsburg, OH, shows a Chapter 7 case filed in 2012-10-11. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2013." Karen L Hlavin — Ohio, 12-53281
ᐅ Carole Hollinger, Ohio Address: 2215 Pebble Creek Dr Apt 203J Twinsburg, OH 44087 Bankruptcy Case 10-55002-mss Overview: "In a Chapter 7 bankruptcy case, Carole Hollinger from Twinsburg, OH, saw her proceedings start in 2010-10-20 and complete by January 25, 2011, involving asset liquidation." Carole Hollinger — Ohio, 10-55002
ᐅ Clister Holloman, Ohio Address: 1747 Curry Ln Twinsburg, OH 44087 Bankruptcy Case 10-54599-mss Summary: "In Twinsburg, OH, Clister Holloman filed for Chapter 7 bankruptcy in 09.25.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010." Clister Holloman — Ohio, 10-54599
ᐅ Cortni S Holmes, Ohio Address: 8824 Ray Ct Apt 4 Twinsburg, OH 44087 Bankruptcy Case 12-53951-mss Overview: "The bankruptcy record of Cortni S Holmes from Twinsburg, OH, shows a Chapter 7 case filed in 12/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2013." Cortni S Holmes — Ohio, 12-53951
ᐅ Jacqueline S Holt, Ohio Address: 2170 Pebble Creek Dr Apt 202A Twinsburg, OH 44087-3055 Bankruptcy Case 15-50705-amk Overview: "The bankruptcy filing by Jacqueline S Holt, undertaken in 03.30.2015 in Twinsburg, OH under Chapter 7, concluded with discharge in June 28, 2015 after liquidating assets." Jacqueline S Holt — Ohio, 15-50705
ᐅ Marlecia Yvette Horam, Ohio Address: 9358 Andrew Dr Twinsburg, OH 44087-2709 Brief Overview of Bankruptcy Case 13-08016: "Marlecia Yvette Horam's Chapter 13 bankruptcy in Twinsburg, OH started in February 28, 2013. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-12." Marlecia Yvette Horam — Ohio, 13-08016
ᐅ Darlene Susan Horvath, Ohio Address: 2638 Arbor Glen Dr Apt 115 Twinsburg, OH 44087-3064 Concise Description of Bankruptcy Case 16-50704-amk7: "The bankruptcy record of Darlene Susan Horvath from Twinsburg, OH, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016." Darlene Susan Horvath — Ohio, 16-50704
ᐅ Todd B R Horwitz, Ohio Address: 10205 Luman Ln Twinsburg, OH 44087-1478 Concise Description of Bankruptcy Case 2014-51443-amk7: "The bankruptcy filing by Todd B R Horwitz, undertaken in 06/03/2014 in Twinsburg, OH under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets." Todd B R Horwitz — Ohio, 2014-51443
ᐅ Donita L Houston, Ohio Address: 2473 Warren Pkwy Apt 12 Twinsburg, OH 44087 Bankruptcy Case 13-53178-mss Overview: "Twinsburg, OH resident Donita L Houston's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04." Donita L Houston — Ohio, 13-53178
ᐅ Ii Richie Huffman, Ohio Address: 9953 Darrow Park Dr Apt 209H Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 12-51878-mss: "Ii Richie Huffman's bankruptcy, initiated in 2012-06-06 and concluded by Sep 11, 2012 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ii Richie Huffman — Ohio, 12-51878
ᐅ Eleanor Hunter, Ohio Address: 9573 Hickory Hill Dr Twinsburg, OH 44087 Bankruptcy Case 09-55480-mss Overview: "The bankruptcy filing by Eleanor Hunter, undertaken in Nov 30, 2009 in Twinsburg, OH under Chapter 7, concluded with discharge in 2010-03-07 after liquidating assets." Eleanor Hunter — Ohio, 09-55480
ᐅ Juanita Huss, Ohio Address: 10054 Belmeadow Dr Twinsburg, OH 44087 Concise Description of Bankruptcy Case 13-53636-mss7: "In Twinsburg, OH, Juanita Huss filed for Chapter 7 bankruptcy in 12.23.2013. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2014." Juanita Huss — Ohio, 13-53636
ᐅ Iftikhar Hussain, Ohio Address: 10234 Andover Dr Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 12-53309-mss: "The case of Iftikhar Hussain in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Iftikhar Hussain — Ohio, 12-53309
ᐅ Kotero V Irby, Ohio Address: 8826 Ray Ct Apt 3 Twinsburg, OH 44087-2093 Brief Overview of Bankruptcy Case 15-51473-amk: "Kotero V Irby's bankruptcy, initiated in June 18, 2015 and concluded by September 2015 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kotero V Irby — Ohio, 15-51473
ᐅ Ciara Latrice Jackson, Ohio Address: 1904 Case St Twinsburg, OH 44087-2015 Bankruptcy Case 16-51704-amk Summary: "In Twinsburg, OH, Ciara Latrice Jackson filed for Chapter 7 bankruptcy in 07/15/2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016." Ciara Latrice Jackson — Ohio, 16-51704
ᐅ Shemika Jackson, Ohio Address: 8792 Ray Ct Apt 3 Twinsburg, OH 44087-2080 Concise Description of Bankruptcy Case 15-15741-jps7: "In Twinsburg, OH, Shemika Jackson filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2016." Shemika Jackson — Ohio, 15-15741
ᐅ Wendell Jackson, Ohio Address: 2046 Rugby St Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 10-50683-mss: "The case of Wendell Jackson in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Wendell Jackson — Ohio, 10-50683
ᐅ Monique N Jackson, Ohio Address: 9977 Darrow Park Dr Apt 218A Twinsburg, OH 44087-1421 Bankruptcy Case 14-52571-amk Summary: "In a Chapter 7 bankruptcy case, Monique N Jackson from Twinsburg, OH, saw her proceedings start in 2014-10-02 and complete by Dec 31, 2014, involving asset liquidation." Monique N Jackson — Ohio, 14-52571
ᐅ Anthony James, Ohio Address: 9953 Darrow Park Dr Apt 122H Twinsburg, OH 44087-1493 Bankruptcy Case 16-52026-amk Overview: "The bankruptcy filing by Anthony James, undertaken in 2016-08-23 in Twinsburg, OH under Chapter 7, concluded with discharge in 11/21/2016 after liquidating assets." Anthony James — Ohio, 16-52026
ᐅ Sheri Jenkins, Ohio Address: 9931 Darrow Park Dr Apt 215M Twinsburg, OH 44087 Bankruptcy Case 10-54920-mss Summary: "The bankruptcy record of Sheri Jenkins from Twinsburg, OH, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011." Sheri Jenkins — Ohio, 10-54920
ᐅ Tyrone Jennings, Ohio Address: 2025 Case St Twinsburg, OH 44087 Concise Description of Bankruptcy Case 11-50592-mss7: "The case of Tyrone Jennings in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tyrone Jennings — Ohio, 11-50592
ᐅ Katie L Jennings, Ohio Address: 1916 Hillsdale Dr Twinsburg, OH 44087 Snapshot of U.S. Bankruptcy Proceeding Case 12-50547-mss: "Katie L Jennings's bankruptcy, initiated in February 2012 and concluded by May 2012 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Katie L Jennings — Ohio, 12-50547
ᐅ April M Jeter, Ohio Address: 9923 DARROW PARK DR APT 108O Twinsburg, OH 44087 Concise Description of Bankruptcy Case 12-51169-mss7: "The bankruptcy record of April M Jeter from Twinsburg, OH, shows a Chapter 7 case filed in 04/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2012." April M Jeter — Ohio, 12-51169
ᐅ Chandra Maria Johnson, Ohio Address: 2071 Oxford St Twinsburg, OH 44087 Bankruptcy Case 11-50565-mss Overview: "Twinsburg, OH resident Chandra Maria Johnson's 2011-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2011." Chandra Maria Johnson — Ohio, 11-50565
ᐅ Darlene Dillard Johnson, Ohio Address: 1979 Trailwood Dr Twinsburg, OH 44087-2815 Bankruptcy Case 15-40530 Summary: "Darlene Dillard Johnson's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2015-03-26, led to asset liquidation, with the case closing in 2015-06-24." Darlene Dillard Johnson — Ohio, 15-40530
ᐅ Tania Lvonne Johnson, Ohio Address: 2127 Oxford St Twinsburg, OH 44087 Bankruptcy Case 12-53080-mss Overview: "The bankruptcy record of Tania Lvonne Johnson from Twinsburg, OH, shows a Chapter 7 case filed in Sep 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013." Tania Lvonne Johnson — Ohio, 12-53080
ᐅ George A Johnson, Ohio Address: 2072 Oxford St Twinsburg, OH 44087 Bankruptcy Case 12-53443-mss Summary: "George A Johnson's bankruptcy, initiated in October 25, 2012 and concluded by January 2013 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." George A Johnson — Ohio, 12-53443
ᐅ Jamette P Jones, Ohio Address: 9219 Gettysburg Dr Twinsburg, OH 44087-1509 Brief Overview of Bankruptcy Case 15-51898-amk: "Twinsburg, OH resident Jamette P Jones's 08.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2015." Jamette P Jones — Ohio, 15-51898
ᐅ Roslind Jones, Ohio Address: 9939 Darrow Park Dr Apt 106 Twinsburg, OH 44087 Bankruptcy Case 10-54350-mss Overview: "Roslind Jones's bankruptcy, initiated in 2010-09-10 and concluded by 2010-12-16 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Roslind Jones — Ohio, 10-54350
ᐅ Carolyn Jones, Ohio Address: 1992 Oxford St Twinsburg, OH 44087 Brief Overview of Bankruptcy Case 10-51523-mss: "In a Chapter 7 bankruptcy case, Carolyn Jones from Twinsburg, OH, saw her proceedings start in 04/02/2010 and complete by 07/08/2010, involving asset liquidation." Carolyn Jones — Ohio, 10-51523
ᐅ Cintina M Kalal, Ohio Address: 9875 Crestwood Dr Twinsburg, OH 44087 Concise Description of Bankruptcy Case 11-51596-mss7: "The case of Cintina M Kalal in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cintina M Kalal — Ohio, 11-51596