personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wakeman, 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 Michael W Abraham, Ohio

Address: 4585 W River Rd Wakeman, OH 44889

Brief Overview of Bankruptcy Case 11-31554-maw: "Michael W Abraham's Chapter 7 bankruptcy, filed in Wakeman, OH in 03/24/2011, led to asset liquidation, with the case closing in 06/29/2011."
Michael W Abraham — Ohio, 11-31554


ᐅ James A Akers, Ohio

Address: 552 State Route 60 Wakeman, OH 44889-9357

Brief Overview of Bankruptcy Case 2014-31671-maw: "The bankruptcy filing by James A Akers, undertaken in May 2014 in Wakeman, OH under Chapter 7, concluded with discharge in Aug 27, 2014 after liquidating assets."
James A Akers — Ohio, 2014-31671


ᐅ Christa Ann Bacsi, Ohio

Address: 19477 Gore Orphanage Rd Wakeman, OH 44889-8433

Snapshot of U.S. Bankruptcy Proceeding Case 14-12754-aih: "In Wakeman, OH, Christa Ann Bacsi filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Christa Ann Bacsi — Ohio, 14-12754


ᐅ Steven John Bacsi, Ohio

Address: 19477 Gore Orphanage Rd Wakeman, OH 44889-8433

Concise Description of Bankruptcy Case 2014-12754-aih7: "Steven John Bacsi's bankruptcy, initiated in April 2014 and concluded by August 2014 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven John Bacsi — Ohio, 2014-12754


ᐅ Bruce Bales, Ohio

Address: 4625 W River Rd Wakeman, OH 44889

Concise Description of Bankruptcy Case 10-30160-rls7: "Bruce Bales's bankruptcy, initiated in 01/14/2010 and concluded by April 2010 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Bales — Ohio, 10-30160


ᐅ Elizabeth A Belt, Ohio

Address: 15009 South St Wakeman, OH 44889-8344

Snapshot of U.S. Bankruptcy Proceeding Case 16-31198-jpg: "The bankruptcy record of Elizabeth A Belt from Wakeman, OH, shows a Chapter 7 case filed in 04.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-13."
Elizabeth A Belt — Ohio, 16-31198


ᐅ Robert J Berquist, Ohio

Address: 10615 Nash Rd Wakeman, OH 44889-9231

Snapshot of U.S. Bankruptcy Proceeding Case 09-36765-EPK: "Filing for Chapter 13 bankruptcy in Dec 3, 2009, Robert J Berquist from Wakeman, OH, structured a repayment plan, achieving discharge in 01.12.2015."
Robert J Berquist — Ohio, 09-36765


ᐅ Thomas P Blackstone, Ohio

Address: 5306 State Route 60 Wakeman, OH 44889

Bankruptcy Case 11-33968-rls Overview: "Thomas P Blackstone's Chapter 7 bankruptcy, filed in Wakeman, OH in 2011-07-20, led to asset liquidation, with the case closing in 2011-10-25."
Thomas P Blackstone — Ohio, 11-33968


ᐅ Jr Raymond Burdetta Blystone, Ohio

Address: 5571 US Highway 20 Lot 107 Wakeman, OH 44889

Concise Description of Bankruptcy Case 11-31265-rls7: "The bankruptcy record of Jr Raymond Burdetta Blystone from Wakeman, OH, shows a Chapter 7 case filed in 03/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2011."
Jr Raymond Burdetta Blystone — Ohio, 11-31265


ᐅ Jimmy E Bolden, Ohio

Address: 3601 State Route 60 Wakeman, OH 44889

Brief Overview of Bankruptcy Case 12-32186-rls: "The bankruptcy filing by Jimmy E Bolden, undertaken in 05/08/2012 in Wakeman, OH under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Jimmy E Bolden — Ohio, 12-32186


ᐅ Rodney Dale Bonner, Ohio

Address: 5810 US HIGHWAY 20 LOT 147 Wakeman, OH 44889

Bankruptcy Case 12-31754-rls Summary: "The case of Rodney Dale Bonner in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Dale Bonner — Ohio, 12-31754


ᐅ Sarah L Boozer, Ohio

Address: 19 North St Wakeman, OH 44889

Bankruptcy Case 11-32952-rls Summary: "Sarah L Boozer's Chapter 7 bankruptcy, filed in Wakeman, OH in May 24, 2011, led to asset liquidation, with the case closing in 08.29.2011."
Sarah L Boozer — Ohio, 11-32952


ᐅ Boyd Breece, Ohio

Address: 70 Abbott St Wakeman, OH 44889

Concise Description of Bankruptcy Case 10-37458-maw7: "In a Chapter 7 bankruptcy case, Boyd Breece from Wakeman, OH, saw his proceedings start in 2010-11-04 and complete by Feb 9, 2011, involving asset liquidation."
Boyd Breece — Ohio, 10-37458


ᐅ Brenda Brill, Ohio

Address: 52840 Ward Rd Wakeman, OH 44889

Brief Overview of Bankruptcy Case 10-14117-aih: "In a Chapter 7 bankruptcy case, Brenda Brill from Wakeman, OH, saw her proceedings start in April 2010 and complete by Aug 5, 2010, involving asset liquidation."
Brenda Brill — Ohio, 10-14117


ᐅ Ii Steve H Brixie, Ohio

Address: 10615 Nash Rd Wakeman, OH 44889

Brief Overview of Bankruptcy Case 12-33007-maw: "The bankruptcy record of Ii Steve H Brixie from Wakeman, OH, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Ii Steve H Brixie — Ohio, 12-33007


ᐅ Michael D Broadwater, Ohio

Address: 2350 Saint Johns Rd Wakeman, OH 44889

Brief Overview of Bankruptcy Case 11-32942-rls: "Michael D Broadwater's bankruptcy, initiated in May 24, 2011 and concluded by 08.29.2011 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Broadwater — Ohio, 11-32942


ᐅ Judy A Brock, Ohio

Address: 13520 Florence Wakeman Rd Wakeman, OH 44889-9056

Concise Description of Bankruptcy Case 14-34471-jpg7: "The bankruptcy record of Judy A Brock from Wakeman, OH, shows a Chapter 7 case filed in 12.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-15."
Judy A Brock — Ohio, 14-34471


ᐅ Megan Bursley, Ohio

Address: 1580 State Route 60 Wakeman, OH 44889

Bankruptcy Case 09-37394-rls Overview: "Megan Bursley's Chapter 7 bankruptcy, filed in Wakeman, OH in October 2009, led to asset liquidation, with the case closing in January 2010."
Megan Bursley — Ohio, 09-37394


ᐅ Christine M Cammarn, Ohio

Address: 4815 State Route 18 Wakeman, OH 44889-9336

Concise Description of Bankruptcy Case 14-34425-maw7: "The case of Christine M Cammarn in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Cammarn — Ohio, 14-34425


ᐅ Gilbert E Cammarn, Ohio

Address: 4815 State Route 18 Wakeman, OH 44889-9336

Bankruptcy Case 14-34425-maw Summary: "Gilbert E Cammarn's bankruptcy, initiated in December 2014 and concluded by 03.10.2015 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert E Cammarn — Ohio, 14-34425


ᐅ Allan J Cappon, Ohio

Address: 5383 State Route 303 Wakeman, OH 44889-8204

Snapshot of U.S. Bankruptcy Proceeding Case 15-33355-jpg: "Wakeman, OH resident Allan J Cappon's 10/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2016."
Allan J Cappon — Ohio, 15-33355


ᐅ Gregory Scott Carpenter, Ohio

Address: 35 Pearl St Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 13-34330-ssj: "The bankruptcy filing by Gregory Scott Carpenter, undertaken in 10.17.2013 in Wakeman, OH under Chapter 7, concluded with discharge in 01/22/2014 after liquidating assets."
Gregory Scott Carpenter — Ohio, 13-34330


ᐅ Kristina L Casey, Ohio

Address: 1320 State Route 60 Wakeman, OH 44889-9357

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32328-maw: "Kristina L Casey's bankruptcy, initiated in Jun 24, 2014 and concluded by 09.22.2014 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina L Casey — Ohio, 2014-32328


ᐅ Rhonda L Castle, Ohio

Address: 9404 Harrison Rd Wakeman, OH 44889-8441

Snapshot of U.S. Bankruptcy Proceeding Case 16-30219-jpg: "The bankruptcy record of Rhonda L Castle from Wakeman, OH, shows a Chapter 7 case filed in 02.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2016."
Rhonda L Castle — Ohio, 16-30219


ᐅ Victor S Ciarrone, Ohio

Address: 23 Cecille St Wakeman, OH 44889-8809

Brief Overview of Bankruptcy Case 15-30737-maw: "Victor S Ciarrone's Chapter 7 bankruptcy, filed in Wakeman, OH in 03.12.2015, led to asset liquidation, with the case closing in 06.10.2015."
Victor S Ciarrone — Ohio, 15-30737


ᐅ William Clark, Ohio

Address: 10010 Angling Rd Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 10-31985-maw: "The bankruptcy record of William Clark from Wakeman, OH, shows a Chapter 7 case filed in 2010-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
William Clark — Ohio, 10-31985


ᐅ Shannon Nicholle Cleary, Ohio

Address: 15117 South St Wakeman, OH 44889-9636

Brief Overview of Bankruptcy Case 15-32369-jpg: "Shannon Nicholle Cleary's Chapter 7 bankruptcy, filed in Wakeman, OH in 07.22.2015, led to asset liquidation, with the case closing in 10.20.2015."
Shannon Nicholle Cleary — Ohio, 15-32369


ᐅ Norman A Clouse, Ohio

Address: 4490 State Route 18 Wakeman, OH 44889-9349

Concise Description of Bankruptcy Case 2014-33464-jpg7: "The case of Norman A Clouse in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman A Clouse — Ohio, 2014-33464


ᐅ Susan E Clouse, Ohio

Address: 4490 State Route 18 Wakeman, OH 44889-9349

Bankruptcy Case 14-33464-jpg Overview: "Susan E Clouse's Chapter 7 bankruptcy, filed in Wakeman, OH in 2014-09-19, led to asset liquidation, with the case closing in December 2014."
Susan E Clouse — Ohio, 14-33464


ᐅ Derek Davidson, Ohio

Address: 1455 State Route 60 Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 10-36003-rls: "In Wakeman, OH, Derek Davidson filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2010."
Derek Davidson — Ohio, 10-36003


ᐅ Jennifer L Day, Ohio

Address: 13608 State Route 113 Wakeman, OH 44889-9660

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32174-jpg: "Jennifer L Day's bankruptcy, initiated in Jun 12, 2014 and concluded by 2014-09-10 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Day — Ohio, 2014-32174


ᐅ Akers Diane L Dearmond, Ohio

Address: 552 State Route 60 Wakeman, OH 44889-9357

Brief Overview of Bankruptcy Case 14-31671-maw: "Akers Diane L Dearmond's bankruptcy, initiated in 05.08.2014 and concluded by 08/27/2014 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akers Diane L Dearmond — Ohio, 14-31671


ᐅ Bonnie L Eck, Ohio

Address: 4432 Fitchville River Rd Wakeman, OH 44889-9323

Concise Description of Bankruptcy Case 16-30577-jpg7: "The case of Bonnie L Eck in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie L Eck — Ohio, 16-30577


ᐅ Edgar L Eck, Ohio

Address: 4432 Fitchville River Rd Wakeman, OH 44889-9323

Bankruptcy Case 16-30577-jpg Overview: "Wakeman, OH resident Edgar L Eck's March 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2016."
Edgar L Eck — Ohio, 16-30577


ᐅ Robert W Eckert, Ohio

Address: 3022 Chenango Rd Wakeman, OH 44889

Bankruptcy Case 13-32073-maw Summary: "The bankruptcy filing by Robert W Eckert, undertaken in May 16, 2013 in Wakeman, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Robert W Eckert — Ohio, 13-32073


ᐅ Candace L Edwards, Ohio

Address: 31 Clark St Wakeman, OH 44889-9312

Concise Description of Bankruptcy Case 15-32561-jpg7: "Candace L Edwards's bankruptcy, initiated in Aug 6, 2015 and concluded by Nov 4, 2015 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace L Edwards — Ohio, 15-32561


ᐅ Theresa Elswick, Ohio

Address: 4854 State Route 60 Wakeman, OH 44889

Concise Description of Bankruptcy Case 10-33104-maw7: "In a Chapter 7 bankruptcy case, Theresa Elswick from Wakeman, OH, saw her proceedings start in May 2010 and complete by 08/10/2010, involving asset liquidation."
Theresa Elswick — Ohio, 10-33104


ᐅ Timothy J Ernst, Ohio

Address: 9720 Harrison Rd Wakeman, OH 44889-8409

Bankruptcy Case 15-31413-maw Overview: "In Wakeman, OH, Timothy J Ernst filed for Chapter 7 bankruptcy in 2015-05-01. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2015."
Timothy J Ernst — Ohio, 15-31413


ᐅ Jennifer S Ernst, Ohio

Address: 9720 Harrison Rd Wakeman, OH 44889-8409

Brief Overview of Bankruptcy Case 15-31413-maw: "Jennifer S Ernst's Chapter 7 bankruptcy, filed in Wakeman, OH in May 1, 2015, led to asset liquidation, with the case closing in July 2015."
Jennifer S Ernst — Ohio, 15-31413


ᐅ Sandra L Farley, Ohio

Address: 14306 Gore Orphanage Rd Wakeman, OH 44889

Brief Overview of Bankruptcy Case 13-13659-aih: "In Wakeman, OH, Sandra L Farley filed for Chapter 7 bankruptcy in 05/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
Sandra L Farley — Ohio, 13-13659


ᐅ Bryce Feltis, Ohio

Address: 35 Pearl St Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 09-37397-maw: "Bryce Feltis's Chapter 7 bankruptcy, filed in Wakeman, OH in 2009-10-23, led to asset liquidation, with the case closing in Jan 28, 2010."
Bryce Feltis — Ohio, 09-37397


ᐅ Mark Felty, Ohio

Address: 30 S River St Wakeman, OH 44889

Brief Overview of Bankruptcy Case 10-30489-rls: "The bankruptcy filing by Mark Felty, undertaken in 02/01/2010 in Wakeman, OH under Chapter 7, concluded with discharge in 05/09/2010 after liquidating assets."
Mark Felty — Ohio, 10-30489


ᐅ Daniel Floyd, Ohio

Address: 1700 Jarvis Rd Wakeman, OH 44889

Bankruptcy Case 09-38420-maw Overview: "The bankruptcy filing by Daniel Floyd, undertaken in 2009-12-07 in Wakeman, OH under Chapter 7, concluded with discharge in 03.14.2010 after liquidating assets."
Daniel Floyd — Ohio, 09-38420


ᐅ Jason R Foley, Ohio

Address: 26 Pleasant St Wakeman, OH 44889

Brief Overview of Bankruptcy Case 11-32607-maw: "The bankruptcy filing by Jason R Foley, undertaken in May 6, 2011 in Wakeman, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jason R Foley — Ohio, 11-32607


ᐅ Tuanna M Foltz, Ohio

Address: 1900 State Route 18 Apt A Wakeman, OH 44889

Brief Overview of Bankruptcy Case 12-35628-rls: "Tuanna M Foltz's Chapter 7 bankruptcy, filed in Wakeman, OH in 12/20/2012, led to asset liquidation, with the case closing in Mar 27, 2013."
Tuanna M Foltz — Ohio, 12-35628


ᐅ David Fox, Ohio

Address: 5300 Zenobia Rd Wakeman, OH 44889

Bankruptcy Case 10-30666-rls Summary: "In a Chapter 7 bankruptcy case, David Fox from Wakeman, OH, saw his proceedings start in February 2010 and complete by 2010-05-19, involving asset liquidation."
David Fox — Ohio, 10-30666


ᐅ Jeffrey Calvin Fraley, Ohio

Address: 2232 State Route 60 Wakeman, OH 44889

Bankruptcy Case 11-31080-rls Summary: "The case of Jeffrey Calvin Fraley in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Calvin Fraley — Ohio, 11-31080


ᐅ Amy Frye, Ohio

Address: 4432 Fitchville River Rd Wakeman, OH 44889

Bankruptcy Case 10-37072-rls Summary: "In a Chapter 7 bankruptcy case, Amy Frye from Wakeman, OH, saw her proceedings start in October 18, 2010 and complete by 2011-01-23, involving asset liquidation."
Amy Frye — Ohio, 10-37072


ᐅ Thomas Guy Gannon, Ohio

Address: 15815 Denman Rd Wakeman, OH 44889

Bankruptcy Case 11-32719-maw Overview: "In Wakeman, OH, Thomas Guy Gannon filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
Thomas Guy Gannon — Ohio, 11-32719


ᐅ Ralph H Gerhardinger, Ohio

Address: 15214 South St Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 12-32625-rls: "The bankruptcy filing by Ralph H Gerhardinger, undertaken in June 6, 2012 in Wakeman, OH under Chapter 7, concluded with discharge in 2012-09-11 after liquidating assets."
Ralph H Gerhardinger — Ohio, 12-32625


ᐅ Curtis Gilles, Ohio

Address: 52979 Bates Rd Wakeman, OH 44889

Bankruptcy Case 10-10886-rb Overview: "The bankruptcy filing by Curtis Gilles, undertaken in February 2010 in Wakeman, OH under Chapter 7, concluded with discharge in 05/17/2010 after liquidating assets."
Curtis Gilles — Ohio, 10-10886-rb


ᐅ David A Glider, Ohio

Address: 7305 State Route 60 Wakeman, OH 44889

Bankruptcy Case 13-33858-maw Overview: "David A Glider's bankruptcy, initiated in 09/18/2013 and concluded by 12/24/2013 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Glider — Ohio, 13-33858


ᐅ Michael A Gorsuch, Ohio

Address: 5810 US Highway 20 Lot 55 Wakeman, OH 44889

Bankruptcy Case 11-35038-rls Overview: "In a Chapter 7 bankruptcy case, Michael A Gorsuch from Wakeman, OH, saw their proceedings start in 09.16.2011 and complete by 2011-12-22, involving asset liquidation."
Michael A Gorsuch — Ohio, 11-35038


ᐅ Greta G Graham, Ohio

Address: 966 State Route 60 Wakeman, OH 44889-9357

Bankruptcy Case 15-12850-pmc Summary: "Wakeman, OH resident Greta G Graham's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2015."
Greta G Graham — Ohio, 15-12850


ᐅ Michael Elliott Gravelle, Ohio

Address: 2282 SAINT JOHNS RD Wakeman, OH 44889

Concise Description of Bankruptcy Case 12-31755-rls7: "The bankruptcy filing by Michael Elliott Gravelle, undertaken in April 16, 2012 in Wakeman, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Michael Elliott Gravelle — Ohio, 12-31755


ᐅ Larry Green, Ohio

Address: 5810 US Highway 20 Lot 142 Wakeman, OH 44889

Bankruptcy Case 09-37440-maw Overview: "Wakeman, OH resident Larry Green's 2009-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2010."
Larry Green — Ohio, 09-37440


ᐅ Dale Hadaway, Ohio

Address: 1720 Butler Rd Wakeman, OH 44889

Bankruptcy Case 10-35032-maw Overview: "The bankruptcy record of Dale Hadaway from Wakeman, OH, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2010."
Dale Hadaway — Ohio, 10-35032


ᐅ Renee Elizabeth Hales, Ohio

Address: 6365 Leroy Rd Wakeman, OH 44889-9434

Bankruptcy Case 12-34283-maw Overview: "Chapter 13 bankruptcy for Renee Elizabeth Hales in Wakeman, OH began in 2012-09-19, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-23."
Renee Elizabeth Hales — Ohio, 12-34283


ᐅ Terry Lee Hales, Ohio

Address: 6365 Leroy Rd Wakeman, OH 44889-9434

Brief Overview of Bankruptcy Case 12-34283-maw: "Terry Lee Hales, a resident of Wakeman, OH, entered a Chapter 13 bankruptcy plan in 09.19.2012, culminating in its successful completion by December 23, 2014."
Terry Lee Hales — Ohio, 12-34283


ᐅ Daniel E Hardwick, Ohio

Address: 81 Franklin Ave Wakeman, OH 44889

Brief Overview of Bankruptcy Case 12-35011-maw: "In Wakeman, OH, Daniel E Hardwick filed for Chapter 7 bankruptcy in 11.02.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2013."
Daniel E Hardwick — Ohio, 12-35011


ᐅ Sabrina L Harmon, Ohio

Address: 6408 State Route 60 Wakeman, OH 44889-8508

Bankruptcy Case 14-30717-jpg Overview: "In Wakeman, OH, Sabrina L Harmon filed for Chapter 7 bankruptcy in March 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2014."
Sabrina L Harmon — Ohio, 14-30717


ᐅ Ellen Eve Harmon, Ohio

Address: 6408 State Route 60 Wakeman, OH 44889

Bankruptcy Case 11-30960-rls Overview: "The bankruptcy filing by Ellen Eve Harmon, undertaken in 03.02.2011 in Wakeman, OH under Chapter 7, concluded with discharge in 2011-06-07 after liquidating assets."
Ellen Eve Harmon — Ohio, 11-30960


ᐅ Jeffrey Heinold, Ohio

Address: 2211 State Route 18 Wakeman, OH 44889

Bankruptcy Case 10-33863-rls Summary: "The case of Jeffrey Heinold in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Heinold — Ohio, 10-33863


ᐅ Stuart Hildebrandt, Ohio

Address: 38 S River St Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 10-33188-rls: "The case of Stuart Hildebrandt in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Hildebrandt — Ohio, 10-33188


ᐅ Karen Jean Hilty, Ohio

Address: 106 Ferndale Dr Wakeman, OH 44889

Bankruptcy Case 12-33688-rls Summary: "The bankruptcy filing by Karen Jean Hilty, undertaken in 08/10/2012 in Wakeman, OH under Chapter 7, concluded with discharge in Nov 15, 2012 after liquidating assets."
Karen Jean Hilty — Ohio, 12-33688


ᐅ Ii Tony Richard Hoff, Ohio

Address: 4819 State Route 18 Wakeman, OH 44889-9336

Bankruptcy Case 14-30090-ssj Overview: "In Wakeman, OH, Ii Tony Richard Hoff filed for Chapter 7 bankruptcy in Jan 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-15."
Ii Tony Richard Hoff — Ohio, 14-30090


ᐅ Tracy Huffman, Ohio

Address: 10987 Green Rd Wakeman, OH 44889

Concise Description of Bankruptcy Case 10-13788-aih7: "Tracy Huffman's bankruptcy, initiated in April 2010 and concluded by 2010-07-29 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Huffman — Ohio, 10-13788


ᐅ Mary Hunter, Ohio

Address: 5571 US Highway 20 Lot 105 Wakeman, OH 44889

Bankruptcy Case 10-32333-maw Summary: "Mary Hunter's Chapter 7 bankruptcy, filed in Wakeman, OH in 04.08.2010, led to asset liquidation, with the case closing in 2010-07-14."
Mary Hunter — Ohio, 10-32333


ᐅ Kari Anne Jackson, Ohio

Address: 24 Railroad Ave Wakeman, OH 44889

Bankruptcy Case 13-31543-maw Summary: "The bankruptcy record of Kari Anne Jackson from Wakeman, OH, shows a Chapter 7 case filed in Apr 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Kari Anne Jackson — Ohio, 13-31543


ᐅ Bobbi Jo Keith, Ohio

Address: 77 Hyde St Apt 2 Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 12-30434-rls: "Wakeman, OH resident Bobbi Jo Keith's 02/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Bobbi Jo Keith — Ohio, 12-30434


ᐅ Juanita Kay King, Ohio

Address: 4637 US Highway 20 Wakeman, OH 44889

Concise Description of Bankruptcy Case 09-37055-maw7: "The bankruptcy filing by Juanita Kay King, undertaken in October 2009 in Wakeman, OH under Chapter 7, concluded with discharge in 01.17.2010 after liquidating assets."
Juanita Kay King — Ohio, 09-37055


ᐅ Cappon Barbara Kleban, Ohio

Address: 5383 State Route 303 Wakeman, OH 44889-8204

Snapshot of U.S. Bankruptcy Proceeding Case 15-33355-jpg: "In Wakeman, OH, Cappon Barbara Kleban filed for Chapter 7 bankruptcy in Oct 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-14."
Cappon Barbara Kleban — Ohio, 15-33355


ᐅ Thomas Lynn Knott, Ohio

Address: 5518 State Route 60 Wakeman, OH 44889

Bankruptcy Case 11-32473-rls Summary: "In Wakeman, OH, Thomas Lynn Knott filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Thomas Lynn Knott — Ohio, 11-32473


ᐅ Adam R Kuenzel, Ohio

Address: 14 Pierce St Wakeman, OH 44889

Bankruptcy Case 12-35439-rls Overview: "Adam R Kuenzel's Chapter 7 bankruptcy, filed in Wakeman, OH in 2012-12-07, led to asset liquidation, with the case closing in 03.14.2013."
Adam R Kuenzel — Ohio, 12-35439


ᐅ Esperance Karin Lynn L, Ohio

Address: 9612 State Route 60 Wakeman, OH 44889-9007

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32540-maw: "Wakeman, OH resident Esperance Karin Lynn L's July 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2014."
Esperance Karin Lynn L — Ohio, 2014-32540


ᐅ Tamara L Lapp, Ohio

Address: 9914 Harrison Rd Wakeman, OH 44889-8411

Bankruptcy Case 15-33855-maw Summary: "The bankruptcy filing by Tamara L Lapp, undertaken in November 2015 in Wakeman, OH under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Tamara L Lapp — Ohio, 15-33855


ᐅ Kristina M Linnert, Ohio

Address: 5810 US Highway 20 Lot 49 Wakeman, OH 44889-8980

Bankruptcy Case 14-30293-maw Summary: "Kristina M Linnert's Chapter 7 bankruptcy, filed in Wakeman, OH in 2014-02-04, led to asset liquidation, with the case closing in May 5, 2014."
Kristina M Linnert — Ohio, 14-30293


ᐅ Tonna M Lonabarger, Ohio

Address: 12208 State Route 113 Wakeman, OH 44889-9658

Concise Description of Bankruptcy Case 16-30450-jpg7: "Wakeman, OH resident Tonna M Lonabarger's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2016."
Tonna M Lonabarger — Ohio, 16-30450


ᐅ Jason Lutz, Ohio

Address: 4760 US Highway 20 Wakeman, OH 44889

Brief Overview of Bankruptcy Case 10-34367-rls: "Jason Lutz's Chapter 7 bankruptcy, filed in Wakeman, OH in 2010-06-24, led to asset liquidation, with the case closing in 09.29.2010."
Jason Lutz — Ohio, 10-34367


ᐅ Roger R Manmohan, Ohio

Address: 39 Cooper Street Ext Wakeman, OH 44889

Bankruptcy Case 12-33583-rls Summary: "The bankruptcy filing by Roger R Manmohan, undertaken in 2012-08-03 in Wakeman, OH under Chapter 7, concluded with discharge in Nov 8, 2012 after liquidating assets."
Roger R Manmohan — Ohio, 12-33583


ᐅ Brandon Martz, Ohio

Address: 13 Cooper St Wakeman, OH 44889

Concise Description of Bankruptcy Case 10-30622-maw7: "Brandon Martz's Chapter 7 bankruptcy, filed in Wakeman, OH in 02.09.2010, led to asset liquidation, with the case closing in 2010-05-17."
Brandon Martz — Ohio, 10-30622


ᐅ Brenda Sue Maxwell, Ohio

Address: 2843 Bulter Road Wakeman, OH 44889

Brief Overview of Bankruptcy Case 2014-31170-jpg: "The case of Brenda Sue Maxwell in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Sue Maxwell — Ohio, 2014-31170


ᐅ Patricia Mejak, Ohio

Address: 14416 State Route 113 Apt 1 Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 10-32555-rls: "The bankruptcy record of Patricia Mejak from Wakeman, OH, shows a Chapter 7 case filed in Apr 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2010."
Patricia Mejak — Ohio, 10-32555


ᐅ Sr Robert Gene Miller, Ohio

Address: 369 Chenango Rd Wakeman, OH 44889

Concise Description of Bankruptcy Case 11-35909-rls7: "In Wakeman, OH, Sr Robert Gene Miller filed for Chapter 7 bankruptcy in 10.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-05."
Sr Robert Gene Miller — Ohio, 11-35909


ᐅ Jr Aloysius J Miller, Ohio

Address: 3091 State Route 60 Wakeman, OH 44889

Bankruptcy Case 11-34339-rls Overview: "The bankruptcy filing by Jr Aloysius J Miller, undertaken in 2011-08-10 in Wakeman, OH under Chapter 7, concluded with discharge in 11.15.2011 after liquidating assets."
Jr Aloysius J Miller — Ohio, 11-34339


ᐅ Jessica L Mullins, Ohio

Address: 4220 Hanford Rd Wakeman, OH 44889

Brief Overview of Bankruptcy Case 12-34736-maw: "Jessica L Mullins's Chapter 7 bankruptcy, filed in Wakeman, OH in October 18, 2012, led to asset liquidation, with the case closing in 2013-01-23."
Jessica L Mullins — Ohio, 12-34736


ᐅ Thomas Myers, Ohio

Address: 5571 US Highway 20 Lot 96 Wakeman, OH 44889

Brief Overview of Bankruptcy Case 09-37820-rls: "Wakeman, OH resident Thomas Myers's 11/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Thomas Myers — Ohio, 09-37820


ᐅ John Noftz, Ohio

Address: 4212 Zenobia Rd Wakeman, OH 44889

Brief Overview of Bankruptcy Case 09-38643-rls: "Wakeman, OH resident John Noftz's December 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
John Noftz — Ohio, 09-38643


ᐅ Shaunah D Norwood, Ohio

Address: 10804 Angling Rd Wakeman, OH 44889

Bankruptcy Case 12-11146-pmc Overview: "The case of Shaunah D Norwood in Wakeman, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaunah D Norwood — Ohio, 12-11146


ᐅ Robert J Novak, Ohio

Address: 12116 State Route 113 Wakeman, OH 44889-9697

Bankruptcy Case 15-32756-jpg Overview: "In Wakeman, OH, Robert J Novak filed for Chapter 7 bankruptcy in 08/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Robert J Novak — Ohio, 15-32756


ᐅ Jennifer L Novak, Ohio

Address: 12116 State Route 113 Wakeman, OH 44889-9697

Bankruptcy Case 15-32756-jpg Overview: "Jennifer L Novak's Chapter 7 bankruptcy, filed in Wakeman, OH in 08.24.2015, led to asset liquidation, with the case closing in 11/22/2015."
Jennifer L Novak — Ohio, 15-32756


ᐅ Edith M Papai, Ohio

Address: 41 Townsend St Wakeman, OH 44889-8911

Bankruptcy Case 14-33989-jpg Overview: "The bankruptcy filing by Edith M Papai, undertaken in 2014-10-31 in Wakeman, OH under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Edith M Papai — Ohio, 14-33989


ᐅ Susan Raye Parker, Ohio

Address: 3601 STATE ROUTE 60 Wakeman, OH 44889

Brief Overview of Bankruptcy Case 12-31756-rls: "Wakeman, OH resident Susan Raye Parker's 04.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2012."
Susan Raye Parker — Ohio, 12-31756


ᐅ Cynthia M Pongracz, Ohio

Address: 1290 State Route 60 Wakeman, OH 44889

Snapshot of U.S. Bankruptcy Proceeding Case 11-33257-rls: "The bankruptcy filing by Cynthia M Pongracz, undertaken in June 2011 in Wakeman, OH under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Cynthia M Pongracz — Ohio, 11-33257


ᐅ Deborah Marie Porter, Ohio

Address: 5621 State Route 18 Wakeman, OH 44889-9449

Brief Overview of Bankruptcy Case 2014-33189-jpg: "The bankruptcy filing by Deborah Marie Porter, undertaken in 2014-08-28 in Wakeman, OH under Chapter 7, concluded with discharge in 11/26/2014 after liquidating assets."
Deborah Marie Porter — Ohio, 2014-33189


ᐅ Robert Priscak, Ohio

Address: 4805 State Route 60 Wakeman, OH 44889

Bankruptcy Case 10-33799-maw Summary: "Wakeman, OH resident Robert Priscak's 2010-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2010."
Robert Priscak — Ohio, 10-33799


ᐅ James A Rennert, Ohio

Address: 87 Franklin Ave Apt B Wakeman, OH 44889

Bankruptcy Case 11-36692-rls Summary: "James A Rennert's bankruptcy, initiated in 12/20/2011 and concluded by 03.26.2012 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Rennert — Ohio, 11-36692


ᐅ Candice L Rose, Ohio

Address: 41 Pleasant St Wakeman, OH 44889

Brief Overview of Bankruptcy Case 11-33777-rls: "In Wakeman, OH, Candice L Rose filed for Chapter 7 bankruptcy in July 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2011."
Candice L Rose — Ohio, 11-33777


ᐅ Jennifer Lynn Rosemark, Ohio

Address: 6746 Lincoln Rd Wakeman, OH 44889-9272

Snapshot of U.S. Bankruptcy Proceeding Case 15-31721-jpg: "Jennifer Lynn Rosemark's bankruptcy, initiated in 05.26.2015 and concluded by Aug 24, 2015 in Wakeman, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Rosemark — Ohio, 15-31721


ᐅ Nicholas Austin Rosemark, Ohio

Address: 6746 Lincoln Rd Wakeman, OH 44889-9272

Bankruptcy Case 15-31721-jpg Summary: "In a Chapter 7 bankruptcy case, Nicholas Austin Rosemark from Wakeman, OH, saw his proceedings start in May 2015 and complete by August 24, 2015, involving asset liquidation."
Nicholas Austin Rosemark — Ohio, 15-31721