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 Robin M Peeples, Ohio

Address: 2215 Pebble Creek Dr Apt 104J Twinsburg, OH 44087

Bankruptcy Case 12-52854-mss Overview: "The bankruptcy record of Robin M Peeples from Twinsburg, OH, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-11."
Robin M Peeples — Ohio, 12-52854


ᐅ Cecil Perrin, Ohio

Address: 9973 Darrow Park Dr Apt 107 Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 10-50426-mss: "Twinsburg, OH resident Cecil Perrin's February 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2010."
Cecil Perrin — Ohio, 10-50426


ᐅ Jordan E Perry, Ohio

Address: 2780 Tinkers Ln Twinsburg, OH 44087-1882

Concise Description of Bankruptcy Case 16-50329-amk7: "Jordan E Perry's Chapter 7 bankruptcy, filed in Twinsburg, OH in 02.19.2016, led to asset liquidation, with the case closing in 2016-05-19."
Jordan E Perry — Ohio, 16-50329


ᐅ Tekisha A Perry, Ohio

Address: 8824 Ray Ct Apt 2 Twinsburg, OH 44087

Bankruptcy Case 13-53476-mss Overview: "Twinsburg, OH resident Tekisha A Perry's 12/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 10, 2014."
Tekisha A Perry — Ohio, 13-53476


ᐅ Deceased David P Phoenix, Ohio

Address: 10315 Sandalwood Ln Twinsburg, OH 44087-1368

Snapshot of U.S. Bankruptcy Proceeding Case 07-53459-mss: "In his Chapter 13 bankruptcy case filed in Oct 29, 2007, Twinsburg, OH's Deceased David P Phoenix agreed to a debt repayment plan, which was successfully completed by 2013-04-16."
Deceased David P Phoenix — Ohio, 07-53459


ᐅ Don Picciano, Ohio

Address: 9057 Merryvale Dr Twinsburg, OH 44087

Concise Description of Bankruptcy Case 11-50153-mss7: "Don Picciano's Chapter 7 bankruptcy, filed in Twinsburg, OH in January 19, 2011, led to asset liquidation, with the case closing in Apr 26, 2011."
Don Picciano — Ohio, 11-50153


ᐅ Nicole Pierce, Ohio

Address: 9969 Darrow Park Dr Apt 218E Twinsburg, OH 44087-2611

Bankruptcy Case 15-53022-amk Overview: "Nicole Pierce's bankruptcy, initiated in December 2015 and concluded by 03/21/2016 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Pierce — Ohio, 15-53022


ᐅ Sandra M Pogras, Ohio

Address: 9209 Darrow Rd Apt 220 Twinsburg, OH 44087

Bankruptcy Case 13-52999-mss Overview: "Sandra M Pogras's Chapter 7 bankruptcy, filed in Twinsburg, OH in October 2013, led to asset liquidation, with the case closing in January 21, 2014."
Sandra M Pogras — Ohio, 13-52999


ᐅ Tawanda N Pompey, Ohio

Address: 1625 Iris Glen Dr Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-52255-mss: "In a Chapter 7 bankruptcy case, Tawanda N Pompey from Twinsburg, OH, saw her proceedings start in Jun 9, 2011 and complete by 09/14/2011, involving asset liquidation."
Tawanda N Pompey — Ohio, 11-52255


ᐅ John M Porter, Ohio

Address: 2487 Warren Pkwy Twinsburg, OH 44087-1362

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52090-amk: "John M Porter's bankruptcy, initiated in 08/07/2014 and concluded by 2014-11-05 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Porter — Ohio, 2014-52090


ᐅ Jeffrey S Posante, Ohio

Address: 2341 Haverhill Rd Twinsburg, OH 44087

Concise Description of Bankruptcy Case 11-51262-mss7: "In Twinsburg, OH, Jeffrey S Posante filed for Chapter 7 bankruptcy in 2011-04-04. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2011."
Jeffrey S Posante — Ohio, 11-51262


ᐅ Sr Richard G Powers, Ohio

Address: 1833 Westwood Dr Twinsburg, OH 44087

Concise Description of Bankruptcy Case 12-52232-mss7: "Sr Richard G Powers's bankruptcy, initiated in 07.10.2012 and concluded by October 15, 2012 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard G Powers — Ohio, 12-52232


ᐅ Luciana Pritchett, Ohio

Address: 9935 Darrow Park Dr Apt 107 Twinsburg, OH 44087

Bankruptcy Case 10-53209-mss Overview: "In a Chapter 7 bankruptcy case, Luciana Pritchett from Twinsburg, OH, saw her proceedings start in 2010-07-02 and complete by 2010-10-07, involving asset liquidation."
Luciana Pritchett — Ohio, 10-53209


ᐅ Robert Pruitt, Ohio

Address: 1970 Rugby St Twinsburg, OH 44087-2059

Concise Description of Bankruptcy Case 15-52034-amk7: "Twinsburg, OH resident Robert Pruitt's 08/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Robert Pruitt — Ohio, 15-52034


ᐅ Jr Roger C Pryor, Ohio

Address: 1393 Highland Rd Twinsburg, OH 44087

Concise Description of Bankruptcy Case 13-51365-mss7: "The case of Jr Roger C Pryor in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roger C Pryor — Ohio, 13-51365


ᐅ Michael Pukay, Ohio

Address: 9151 Darrow Rd Twinsburg, OH 44087

Bankruptcy Case 09-55056-mss Overview: "The bankruptcy filing by Michael Pukay, undertaken in 2009-11-03 in Twinsburg, OH under Chapter 7, concluded with discharge in 2010-02-08 after liquidating assets."
Michael Pukay — Ohio, 09-55056


ᐅ Marcella M Pulliam, Ohio

Address: 1101 Sharonbrook Dr Twinsburg, OH 44087

Bankruptcy Case 13-52400-mss Summary: "The case of Marcella M Pulliam in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcella M Pulliam — Ohio, 13-52400


ᐅ Richard J Radebaugh, Ohio

Address: 11240 Frederick Ln Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 12-51490-mss: "Richard J Radebaugh's bankruptcy, initiated in May 4, 2012 and concluded by 08/09/2012 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Radebaugh — Ohio, 12-51490


ᐅ Nicole Ramseur, Ohio

Address: 9973 Darrow Park Dr Apt 131C Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-53770-mss: "Nicole Ramseur's bankruptcy, initiated in 08/07/2010 and concluded by November 12, 2010 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Ramseur — Ohio, 10-53770


ᐅ Heather Rance, Ohio

Address: 1820 Dooridge Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 10-51906-mss: "In Twinsburg, OH, Heather Rance filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2010."
Heather Rance — Ohio, 10-51906


ᐅ Thomas Michael Raymond, Ohio

Address: 2291 Sherwin Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 13-50649-mss: "Thomas Michael Raymond's bankruptcy, initiated in 2013-03-08 and concluded by June 2013 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Michael Raymond — Ohio, 13-50649


ᐅ Douglas Alfonzo Reaves, Ohio

Address: 1608 Tinkers View Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 11-53558-mss: "In Twinsburg, OH, Douglas Alfonzo Reaves filed for Chapter 7 bankruptcy in 2011-09-19. This case, involving liquidating assets to pay off debts, was resolved by December 25, 2011."
Douglas Alfonzo Reaves — Ohio, 11-53558


ᐅ Betty J Reed, Ohio

Address: 9318 Ashcroft Ln Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-54063-mss: "In a Chapter 7 bankruptcy case, Betty J Reed from Twinsburg, OH, saw her proceedings start in Oct 31, 2011 and complete by 02.05.2012, involving asset liquidation."
Betty J Reed — Ohio, 11-54063


ᐅ Kyle E Reid, Ohio

Address: 1317 Bridget Ln Twinsburg, OH 44087-2732

Bankruptcy Case 14-52519-amk Summary: "Kyle E Reid's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2014-09-26, led to asset liquidation, with the case closing in 12.25.2014."
Kyle E Reid — Ohio, 14-52519


ᐅ Patrick J Renaud, Ohio

Address: 9278 Liberty Rd Twinsburg, OH 44087

Bankruptcy Case 13-50604-mss Summary: "The case of Patrick J Renaud in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick J Renaud — Ohio, 13-50604


ᐅ Davetta C Reynolds, Ohio

Address: 1977 Oxford St Twinsburg, OH 44087

Bankruptcy Case 12-52538-mss Summary: "Davetta C Reynolds's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2012-08-06, led to asset liquidation, with the case closing in November 2012."
Davetta C Reynolds — Ohio, 12-52538


ᐅ Benjamin Richard, Ohio

Address: 2472 Warren Pkwy Apt 7 Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 10-50034-mss: "The bankruptcy record of Benjamin Richard from Twinsburg, OH, shows a Chapter 7 case filed in 01/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Benjamin Richard — Ohio, 10-50034


ᐅ Catherine Mitchell Richmond, Ohio

Address: 1740 Twinsburg Rd Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 11-51319-mss: "Catherine Mitchell Richmond's Chapter 7 bankruptcy, filed in Twinsburg, OH in Apr 7, 2011, led to asset liquidation, with the case closing in July 13, 2011."
Catherine Mitchell Richmond — Ohio, 11-51319


ᐅ Tawana Ricks, Ohio

Address: 9935 Darrow Park Dr Apt 114L Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-51577-mss: "The bankruptcy filing by Tawana Ricks, undertaken in 2011-04-25 in Twinsburg, OH under Chapter 7, concluded with discharge in July 31, 2011 after liquidating assets."
Tawana Ricks — Ohio, 11-51577


ᐅ Byron C Robertson, Ohio

Address: 2541 Redtail Ct Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 13-51158-mss: "Byron C Robertson's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2013-04-24, led to asset liquidation, with the case closing in 2013-07-30."
Byron C Robertson — Ohio, 13-51158


ᐅ Jaqueline Robinson, Ohio

Address: 2122 Cambridge St Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 11-50521-mss: "The bankruptcy filing by Jaqueline Robinson, undertaken in 2011-02-16 in Twinsburg, OH under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Jaqueline Robinson — Ohio, 11-50521


ᐅ Veronica Rodgers, Ohio

Address: 2165 Pebble Creek Dr Apt 101B Twinsburg, OH 44087-3022

Brief Overview of Bankruptcy Case 16-51833-amk: "In a Chapter 7 bankruptcy case, Veronica Rodgers from Twinsburg, OH, saw her proceedings start in 2016-07-30 and complete by 2016-10-28, involving asset liquidation."
Veronica Rodgers — Ohio, 16-51833


ᐅ Ronnie Lee Rodgers, Ohio

Address: 1931 Rugby St Twinsburg, OH 44087-2031

Brief Overview of Bankruptcy Case 07-50523-mss: "Ronnie Lee Rodgers's Twinsburg, OH bankruptcy under Chapter 13 in 02/26/2007 led to a structured repayment plan, successfully discharged in May 10, 2013."
Ronnie Lee Rodgers — Ohio, 07-50523


ᐅ Anthony D Rodgers, Ohio

Address: 2648 Overlook Dr Twinsburg, OH 44087

Bankruptcy Case 12-53222-mss Overview: "Anthony D Rodgers's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2012-10-05, led to asset liquidation, with the case closing in 01/10/2013."
Anthony D Rodgers — Ohio, 12-53222


ᐅ Betty Jean Rodgers, Ohio

Address: 1931 Rugby St Twinsburg, OH 44087-2031

Concise Description of Bankruptcy Case 08-51778-mss7: "Betty Jean Rodgers, a resident of Twinsburg, OH, entered a Chapter 13 bankruptcy plan in 2008-05-19, culminating in its successful completion by 2013-12-18."
Betty Jean Rodgers — Ohio, 08-51778


ᐅ John Rooke, Ohio

Address: 10825 Ravenna Rd Apt 108 Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 10-51489-mss: "The bankruptcy filing by John Rooke, undertaken in 03/31/2010 in Twinsburg, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
John Rooke — Ohio, 10-51489


ᐅ Deborah L Sablack, Ohio

Address: 9664 Sterling Ct Twinsburg, OH 44087-3233

Brief Overview of Bankruptcy Case 2014-52025-amk: "The case of Deborah L Sablack in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Sablack — Ohio, 2014-52025


ᐅ Allyse Monet Sandhu, Ohio

Address: 9419 Lost Pond Dr Apt D Twinsburg, OH 44087

Bankruptcy Case 11-53957-mss Summary: "The case of Allyse Monet Sandhu in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allyse Monet Sandhu — Ohio, 11-53957


ᐅ Joan D Savoy, Ohio

Address: 2730 Arbor Glen Dr Apt 201 Twinsburg, OH 44087-3087

Concise Description of Bankruptcy Case 15-52447-amk7: "The bankruptcy record of Joan D Savoy from Twinsburg, OH, shows a Chapter 7 case filed in 2015-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-07."
Joan D Savoy — Ohio, 15-52447


ᐅ Lisa F Schieber, Ohio

Address: 9982 Belmeadow Dr Twinsburg, OH 44087-1102

Brief Overview of Bankruptcy Case 14-51325-amk: "The bankruptcy filing by Lisa F Schieber, undertaken in 2014-05-23 in Twinsburg, OH under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets."
Lisa F Schieber — Ohio, 14-51325


ᐅ David Schilling, Ohio

Address: 8490 Ravenna Rd Twinsburg, OH 44087

Bankruptcy Case 10-53470-mss Summary: "The case of David Schilling in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Schilling — Ohio, 10-53470


ᐅ Brenda Lee Schiralli, Ohio

Address: 9943 Darrow Park Dr Apt 208J Twinsburg, OH 44087

Concise Description of Bankruptcy Case 11-51158-mss7: "Brenda Lee Schiralli's bankruptcy, initiated in Mar 29, 2011 and concluded by July 4, 2011 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Lee Schiralli — Ohio, 11-51158


ᐅ Donald H Schmid, Ohio

Address: 9435 Fairfield Dr Twinsburg, OH 44087-1503

Bankruptcy Case 08-52649-mss Overview: "Filing for Chapter 13 bankruptcy in July 21, 2008, Donald H Schmid from Twinsburg, OH, structured a repayment plan, achieving discharge in Aug 13, 2013."
Donald H Schmid — Ohio, 08-52649


ᐅ Nina Sciulli, Ohio

Address: 10004 Darrow Rd Apt 3 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-55455-mss: "Nina Sciulli's Chapter 7 bankruptcy, filed in Twinsburg, OH in November 17, 2010, led to asset liquidation, with the case closing in 02.22.2011."
Nina Sciulli — Ohio, 10-55455


ᐅ Michael T Sekela, Ohio

Address: 2384 Mosswood Ln Twinsburg, OH 44087-2336

Brief Overview of Bankruptcy Case 08-54233-mss: "Michael T Sekela's Twinsburg, OH bankruptcy under Chapter 13 in 2008-11-18 led to a structured repayment plan, successfully discharged in December 2013."
Michael T Sekela — Ohio, 08-54233


ᐅ Marissa Lynn Sharar, Ohio

Address: 2035 Presidential Pkwy Apt 49 Twinsburg, OH 44087-1648

Bankruptcy Case 15-52359-amk Overview: "Marissa Lynn Sharar's Chapter 7 bankruptcy, filed in Twinsburg, OH in September 2015, led to asset liquidation, with the case closing in 12/29/2015."
Marissa Lynn Sharar — Ohio, 15-52359


ᐅ David L Shaw, Ohio

Address: 2573 Post Rd Twinsburg, OH 44087

Concise Description of Bankruptcy Case 13-52117-mss7: "David L Shaw's bankruptcy, initiated in 07/23/2013 and concluded by October 28, 2013 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Shaw — Ohio, 13-52117


ᐅ Mark A Sheets, Ohio

Address: 2388 Sherwin Dr Twinsburg, OH 44087-1331

Bankruptcy Case 09-54990-mss Overview: "In their Chapter 13 bankruptcy case filed in October 30, 2009, Twinsburg, OH's Mark A Sheets agreed to a debt repayment plan, which was successfully completed by 08/27/2013."
Mark A Sheets — Ohio, 09-54990


ᐅ Michael B Simon, Ohio

Address: 10365 Glenway Dr Apt 207 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 13-51490-mss: "Michael B Simon's bankruptcy, initiated in May 22, 2013 and concluded by 08.27.2013 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael B Simon — Ohio, 13-51490


ᐅ Lajour Monique Sims, Ohio

Address: 8946 White Oak Dr Twinsburg, OH 44087

Bankruptcy Case 11-52468-mss Summary: "In Twinsburg, OH, Lajour Monique Sims filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2011."
Lajour Monique Sims — Ohio, 11-52468


ᐅ Anthony R Sims, Ohio

Address: 1486 Jennifer Dr Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 13-50177-mss: "In Twinsburg, OH, Anthony R Sims filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2013."
Anthony R Sims — Ohio, 13-50177


ᐅ Stephanie L Sims, Ohio

Address: 9768 Parkland Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 11-53755-mss: "Stephanie L Sims's bankruptcy, initiated in 2011-10-05 and concluded by January 10, 2012 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Sims — Ohio, 11-53755


ᐅ Nicole Skidmore, Ohio

Address: 1989 Stanford St Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-50329-mss: "The bankruptcy filing by Nicole Skidmore, undertaken in January 2010 in Twinsburg, OH under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Nicole Skidmore — Ohio, 10-50329


ᐅ Stephanie T Skrant, Ohio

Address: 3266 Glenbrook Dr Apt 105 Twinsburg, OH 44087

Bankruptcy Case 13-16817-pmc Overview: "The case of Stephanie T Skrant in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie T Skrant — Ohio, 13-16817


ᐅ Darlene M Sledge, Ohio

Address: 3090 Darien Ln Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 11-50032-mss: "Darlene M Sledge's bankruptcy, initiated in January 2011 and concluded by 2011-04-13 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene M Sledge — Ohio, 11-50032


ᐅ Holly M Sloane, Ohio

Address: 9614 Ravenna Rd Twinsburg, OH 44087-2134

Brief Overview of Bankruptcy Case 16-50955-amk: "The bankruptcy record of Holly M Sloane from Twinsburg, OH, shows a Chapter 7 case filed in 2016-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2016."
Holly M Sloane — Ohio, 16-50955


ᐅ Shauntel Small, Ohio

Address: 2146 Gary Dr Twinsburg, OH 44087-1308

Bankruptcy Case 15-51284-amk Summary: "Shauntel Small's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2015-05-28, led to asset liquidation, with the case closing in 2015-08-26."
Shauntel Small — Ohio, 15-51284


ᐅ Timmie Small, Ohio

Address: 2146 Gary Dr Twinsburg, OH 44087-1308

Bankruptcy Case 15-51284-amk Summary: "Timmie Small's bankruptcy, initiated in 2015-05-28 and concluded by 08.26.2015 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmie Small — Ohio, 15-51284


ᐅ Victoria Smeallie, Ohio

Address: 1911 Sunview Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 10-50097-mss: "The bankruptcy record of Victoria Smeallie from Twinsburg, OH, shows a Chapter 7 case filed in January 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2010."
Victoria Smeallie — Ohio, 10-50097


ᐅ Michelle Smith, Ohio

Address: 9244 Ashcroft Ln Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 10-54662-mss: "Michelle Smith's Chapter 7 bankruptcy, filed in Twinsburg, OH in 09.28.2010, led to asset liquidation, with the case closing in January 2011."
Michelle Smith — Ohio, 10-54662


ᐅ Brian M Smith, Ohio

Address: 8949 Herrick Rd Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-53926-mss: "The bankruptcy filing by Brian M Smith, undertaken in 10/20/2011 in Twinsburg, OH under Chapter 7, concluded with discharge in 01.25.2012 after liquidating assets."
Brian M Smith — Ohio, 11-53926


ᐅ Tracey Monique Smith, Ohio

Address: 8800 Ray Ct Apt 5 Twinsburg, OH 44087-2089

Bankruptcy Case 16-50910-amk Summary: "Tracey Monique Smith's Chapter 7 bankruptcy, filed in Twinsburg, OH in April 20, 2016, led to asset liquidation, with the case closing in 07/19/2016."
Tracey Monique Smith — Ohio, 16-50910


ᐅ Barbara A Sobel, Ohio

Address: 9961 Darrow Park Dr Apt 126D Twinsburg, OH 44087-3501

Bankruptcy Case 2014-52188-amk Summary: "In a Chapter 7 bankruptcy case, Barbara A Sobel from Twinsburg, OH, saw her proceedings start in 08/21/2014 and complete by November 19, 2014, involving asset liquidation."
Barbara A Sobel — Ohio, 2014-52188


ᐅ Melissa Soltis, Ohio

Address: 10004 Darrow Rd Apt 1 Twinsburg, OH 44087

Concise Description of Bankruptcy Case 09-55575-mss7: "Melissa Soltis's Chapter 7 bankruptcy, filed in Twinsburg, OH in 12/07/2009, led to asset liquidation, with the case closing in 03/14/2010."
Melissa Soltis — Ohio, 09-55575


ᐅ Scott Spencer, Ohio

Address: 9456 Concord Cir Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-54512-mss: "Scott Spencer's Chapter 7 bankruptcy, filed in Twinsburg, OH in September 2010, led to asset liquidation, with the case closing in 12/27/2010."
Scott Spencer — Ohio, 10-54512


ᐅ Nicholus Spratlen, Ohio

Address: 2469 Warren Pkwy Apt 4 Twinsburg, OH 44087

Bankruptcy Case 11-50284-mss Summary: "The bankruptcy filing by Nicholus Spratlen, undertaken in Jan 29, 2011 in Twinsburg, OH under Chapter 7, concluded with discharge in 2011-05-06 after liquidating assets."
Nicholus Spratlen — Ohio, 11-50284


ᐅ Bernice M Spruill, Ohio

Address: 9961 Darrow Park Dr Apt 112 Twinsburg, OH 44087

Bankruptcy Case 11-53630-mss Summary: "The bankruptcy filing by Bernice M Spruill, undertaken in September 26, 2011 in Twinsburg, OH under Chapter 7, concluded with discharge in Jan 1, 2012 after liquidating assets."
Bernice M Spruill — Ohio, 11-53630


ᐅ Karen J Stafford, Ohio

Address: PO Box 275 Twinsburg, OH 44087-0275

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50780-amk: "In Twinsburg, OH, Karen J Stafford filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2014."
Karen J Stafford — Ohio, 2014-50780


ᐅ Brittany Steele, Ohio

Address: 9943 Crestwood Dr Twinsburg, OH 44087-1204

Bankruptcy Case 15-51408-amk Overview: "Brittany Steele's Chapter 7 bankruptcy, filed in Twinsburg, OH in June 9, 2015, led to asset liquidation, with the case closing in 09.07.2015."
Brittany Steele — Ohio, 15-51408


ᐅ Brantley Latoria N Stovall, Ohio

Address: 8826 Ray Ct Twinsburg, OH 44087-2093

Snapshot of U.S. Bankruptcy Proceeding Case 15-50006-amk: "In a Chapter 7 bankruptcy case, Brantley Latoria N Stovall from Twinsburg, OH, saw his proceedings start in 01.02.2015 and complete by 04.02.2015, involving asset liquidation."
Brantley Latoria N Stovall — Ohio, 15-50006


ᐅ Cassondra Elaine Stover, Ohio

Address: 1365 Sharonbrook Dr Twinsburg, OH 44087-2758

Concise Description of Bankruptcy Case 15-52426-amk7: "Cassondra Elaine Stover's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2015-10-08, led to asset liquidation, with the case closing in January 6, 2016."
Cassondra Elaine Stover — Ohio, 15-52426


ᐅ Cathy A Stowers, Ohio

Address: 1856 Stanford St Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 12-51117-mss: "The case of Cathy A Stowers in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy A Stowers — Ohio, 12-51117


ᐅ Oscar W Suski, Ohio

Address: 9967 Darrow Park Dr Apt 107G Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-50649-mss: "The bankruptcy filing by Oscar W Suski, undertaken in 2011-02-24 in Twinsburg, OH under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Oscar W Suski — Ohio, 11-50649


ᐅ James W Szabo, Ohio

Address: 1764 Sunview Dr Twinsburg, OH 44087-1233

Concise Description of Bankruptcy Case 15-12008-jps7: "James W Szabo's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2015-04-09, led to asset liquidation, with the case closing in 07.08.2015."
James W Szabo — Ohio, 15-12008


ᐅ Kimberly Szabo, Ohio

Address: 1764 Sunview Dr Twinsburg, OH 44087-1233

Snapshot of U.S. Bankruptcy Proceeding Case 15-12008-jps: "In a Chapter 7 bankruptcy case, Kimberly Szabo from Twinsburg, OH, saw her proceedings start in 04/09/2015 and complete by July 2015, involving asset liquidation."
Kimberly Szabo — Ohio, 15-12008


ᐅ Ii Thomas Tacsar, Ohio

Address: 9015 Burridge Ln Twinsburg, OH 44087

Concise Description of Bankruptcy Case 10-54281-mss7: "In Twinsburg, OH, Ii Thomas Tacsar filed for Chapter 7 bankruptcy in September 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-14."
Ii Thomas Tacsar — Ohio, 10-54281


ᐅ Shonna Talley, Ohio

Address: 2051 Presidential Pkwy Apt 38 Twinsburg, OH 44087

Bankruptcy Case 09-55061-mss Summary: "In Twinsburg, OH, Shonna Talley filed for Chapter 7 bankruptcy in 2009-11-04. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2010."
Shonna Talley — Ohio, 09-55061


ᐅ Tillie Taylor, Ohio

Address: 8816 Ray Ct Apt 1 Twinsburg, OH 44087

Bankruptcy Case 10-50997-mss Overview: "The case of Tillie Taylor in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tillie Taylor — Ohio, 10-50997


ᐅ Laura Thomas, Ohio

Address: 10515 Belleau Dr Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 09-55255-mss: "Twinsburg, OH resident Laura Thomas's November 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2010."
Laura Thomas — Ohio, 09-55255


ᐅ Stein Tracy L Thomas, Ohio

Address: 9868 Crestwood Dr Twinsburg, OH 44087-1203

Bankruptcy Case 16-52135-amk Summary: "In Twinsburg, OH, Stein Tracy L Thomas filed for Chapter 7 bankruptcy in 08.31.2016. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Stein Tracy L Thomas — Ohio, 16-52135


ᐅ Arneda Denise Thomas, Ohio

Address: 9411 Lost Pond Dr Apt B Twinsburg, OH 44087-1777

Bankruptcy Case 2014-51121-amk Summary: "In Twinsburg, OH, Arneda Denise Thomas filed for Chapter 7 bankruptcy in Apr 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2014."
Arneda Denise Thomas — Ohio, 2014-51121


ᐅ Keith M Thompson, Ohio

Address: 2470 Warren Pkwy Apt 18 Twinsburg, OH 44087-1364

Bankruptcy Case 09-51332-mss Overview: "Keith M Thompson, a resident of Twinsburg, OH, entered a Chapter 13 bankruptcy plan in April 2009, culminating in its successful completion by 2012-11-27."
Keith M Thompson — Ohio, 09-51332


ᐅ Parker Nikyah Thompson, Ohio

Address: 8804 Ray Ct Apt 5 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 10-50651-mss: "The case of Parker Nikyah Thompson in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Parker Nikyah Thompson — Ohio, 10-50651


ᐅ Kristine E Tillman, Ohio

Address: 2015 Presidential Pkwy Apt G-68 Twinsburg, OH 44087-1646

Concise Description of Bankruptcy Case 14-52544-amk7: "The bankruptcy filing by Kristine E Tillman, undertaken in September 2014 in Twinsburg, OH under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Kristine E Tillman — Ohio, 14-52544


ᐅ John Tistyan, Ohio

Address: 9977 Darrow Park Dr Apt 208A Twinsburg, OH 44087

Concise Description of Bankruptcy Case 10-54041-mss7: "John Tistyan's Chapter 7 bankruptcy, filed in Twinsburg, OH in 2010-08-25, led to asset liquidation, with the case closing in Nov 30, 2010."
John Tistyan — Ohio, 10-54041


ᐅ Jr Eddie L Tripp, Ohio

Address: 2216 Gary Dr Twinsburg, OH 44087

Bankruptcy Case 11-51206-mss Summary: "Twinsburg, OH resident Jr Eddie L Tripp's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-06."
Jr Eddie L Tripp — Ohio, 11-51206


ᐅ Antoine D Tufts, Ohio

Address: 9973 Darrow Park Dr Apt 128C Twinsburg, OH 44087

Concise Description of Bankruptcy Case 12-53037-mss7: "The bankruptcy filing by Antoine D Tufts, undertaken in 2012-09-21 in Twinsburg, OH under Chapter 7, concluded with discharge in 2012-12-27 after liquidating assets."
Antoine D Tufts — Ohio, 12-53037


ᐅ De Motter Melissa Van, Ohio

Address: 3098 Bierce Cir Twinsburg, OH 44087

Bankruptcy Case 09-55824-mss Summary: "Twinsburg, OH resident De Motter Melissa Van's December 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2010."
De Motter Melissa Van — Ohio, 09-55824


ᐅ De Motter Thomas Van, Ohio

Address: 10795 Ravenna Rd Apt 102 Twinsburg, OH 44087

Bankruptcy Case 09-55610-mss Summary: "De Motter Thomas Van's Chapter 7 bankruptcy, filed in Twinsburg, OH in December 9, 2009, led to asset liquidation, with the case closing in March 2010."
De Motter Thomas Van — Ohio, 09-55610


ᐅ Jeffrey F Vartorella, Ohio

Address: 1747 Stone Creek Ln Twinsburg, OH 44087

Brief Overview of Bankruptcy Case 12-52605-mss: "The bankruptcy filing by Jeffrey F Vartorella, undertaken in August 13, 2012 in Twinsburg, OH under Chapter 7, concluded with discharge in Nov 18, 2012 after liquidating assets."
Jeffrey F Vartorella — Ohio, 12-52605


ᐅ Patricia M Vecchio, Ohio

Address: 10373 Glenway Dr Apt 204 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 13-50073-mss: "The case of Patricia M Vecchio in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia M Vecchio — Ohio, 13-50073


ᐅ Harold Vicars, Ohio

Address: 9931 Darrow Park Dr Apt 118M Twinsburg, OH 44087

Bankruptcy Case 11-50466-mss Summary: "The bankruptcy filing by Harold Vicars, undertaken in Feb 13, 2011 in Twinsburg, OH under Chapter 7, concluded with discharge in 05/21/2011 after liquidating assets."
Harold Vicars — Ohio, 11-50466


ᐅ John E Virgili, Ohio

Address: 2704 Arbor Glen Dr Apt 205 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 11-53153-mss: "In a Chapter 7 bankruptcy case, John E Virgili from Twinsburg, OH, saw their proceedings start in 08.16.2011 and complete by 2011-11-21, involving asset liquidation."
John E Virgili — Ohio, 11-53153


ᐅ Kissha Monique Wagner, Ohio

Address: 9986 Darrow Rd Apt 4 Twinsburg, OH 44087

Snapshot of U.S. Bankruptcy Proceeding Case 13-53077-mss: "In a Chapter 7 bankruptcy case, Kissha Monique Wagner from Twinsburg, OH, saw her proceedings start in October 23, 2013 and complete by Jan 28, 2014, involving asset liquidation."
Kissha Monique Wagner — Ohio, 13-53077


ᐅ Rashawn Lanette Ware, Ohio

Address: 10218 Andover Dr Twinsburg, OH 44087

Bankruptcy Case 11-50111-mss Summary: "The bankruptcy record of Rashawn Lanette Ware from Twinsburg, OH, shows a Chapter 7 case filed in 01.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2011."
Rashawn Lanette Ware — Ohio, 11-50111


ᐅ Crystal Warner, Ohio

Address: 2196 Pebble Creek Dr Apt 103D Twinsburg, OH 44087

Bankruptcy Case 09-54781-mss Overview: "Crystal Warner's bankruptcy, initiated in October 20, 2009 and concluded by January 25, 2010 in Twinsburg, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Warner — Ohio, 09-54781


ᐅ Barbara Washington, Ohio

Address: 12106 Nathaniel Ln Twinsburg, OH 44087

Concise Description of Bankruptcy Case 10-55630-mss7: "In Twinsburg, OH, Barbara Washington filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2011."
Barbara Washington — Ohio, 10-55630


ᐅ Scott Waters, Ohio

Address: 9953 Darrow Park Dr Apt 118H Twinsburg, OH 44087

Bankruptcy Case 10-53334-mss Overview: "Twinsburg, OH resident Scott Waters's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2010."
Scott Waters — Ohio, 10-53334


ᐅ Bernice Watkins, Ohio

Address: 3045 Alling Dr Twinsburg, OH 44087-2957

Brief Overview of Bankruptcy Case 16-50841-amk: "In Twinsburg, OH, Bernice Watkins filed for Chapter 7 bankruptcy in 04/12/2016. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2016."
Bernice Watkins — Ohio, 16-50841


ᐅ April J Woulard, Ohio

Address: 1947 Oxford St Twinsburg, OH 44087-2023

Bankruptcy Case 14-52623-amk Summary: "The case of April J Woulard in Twinsburg, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April J Woulard — Ohio, 14-52623