personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cleveland, 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 Ii Charles Baldwin Sawyer, Ohio

Address: 1424 Richmond Rd Apt D3 Cleveland, OH 44124

Bankruptcy Case 11-19844-jps Overview: "Ii Charles Baldwin Sawyer's Chapter 7 bankruptcy, filed in Cleveland, OH in Nov 21, 2011, led to asset liquidation, with the case closing in February 2012."
Ii Charles Baldwin Sawyer — Ohio, 11-19844


ᐅ Jennifer Leigh Sawyers, Ohio

Address: 17318 Puritas Ave Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 11-16732-aih: "The bankruptcy filing by Jennifer Leigh Sawyers, undertaken in 2011-08-02 in Cleveland, OH under Chapter 7, concluded with discharge in 11.07.2011 after liquidating assets."
Jennifer Leigh Sawyers — Ohio, 11-16732


ᐅ James Saxe, Ohio

Address: 524 Jeannette Dr Cleveland, OH 44143

Bankruptcy Case 09-20544-aih Summary: "In Cleveland, OH, James Saxe filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2010."
James Saxe — Ohio, 09-20544


ᐅ Dorothy Saxon, Ohio

Address: 3434 Park Dr Cleveland, OH 44134

Bankruptcy Case 10-13829-pmc Overview: "Dorothy Saxon's bankruptcy, initiated in April 2010 and concluded by 2010-07-30 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Saxon — Ohio, 10-13829


ᐅ Melissa Saxton, Ohio

Address: 4548 W 146th St Cleveland, OH 44135

Brief Overview of Bankruptcy Case 10-13225-pmc: "The case of Melissa Saxton in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Saxton — Ohio, 10-13225


ᐅ Anthony Sayegh, Ohio

Address: 5974 Mayflower Ave Cleveland, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 09-20016-pmc: "In a Chapter 7 bankruptcy case, Anthony Sayegh from Cleveland, OH, saw their proceedings start in October 2009 and complete by Jan 27, 2010, involving asset liquidation."
Anthony Sayegh — Ohio, 09-20016


ᐅ Brandy Sayre, Ohio

Address: 6040 Stumph Rd Apt 109A Cleveland, OH 44130

Brief Overview of Bankruptcy Case 10-14890-aih: "The bankruptcy filing by Brandy Sayre, undertaken in 05/20/2010 in Cleveland, OH under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Brandy Sayre — Ohio, 10-14890


ᐅ Carl D Sayre, Ohio

Address: 6852 Reid Dr Cleveland, OH 44130

Brief Overview of Bankruptcy Case 12-18937-jps: "In Cleveland, OH, Carl D Sayre filed for Chapter 7 bankruptcy in 2012-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-14."
Carl D Sayre — Ohio, 12-18937


ᐅ Michael J Sayre, Ohio

Address: 6149 W 54th St Cleveland, OH 44129-4729

Bankruptcy Case 2014-12967-pmc Summary: "Michael J Sayre's bankruptcy, initiated in 05.07.2014 and concluded by 08/27/2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Sayre — Ohio, 2014-12967


ᐅ Dominic L Sbroglia, Ohio

Address: 3816 Stary Dr Cleveland, OH 44134-5819

Bankruptcy Case 16-11159-pmc Summary: "Dominic L Sbroglia's bankruptcy, initiated in 03.05.2016 and concluded by 2016-06-03 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic L Sbroglia — Ohio, 16-11159


ᐅ Margaret Scalabrino, Ohio

Address: 6800 Mayfield Rd Apt 301 Cleveland, OH 44124

Concise Description of Bankruptcy Case 10-17425-rb7: "The case of Margaret Scalabrino in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Scalabrino — Ohio, 10-17425-rb


ᐅ Jr Robert Earl Scales, Ohio

Address: 12118 Havana Rd Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 11-12464-pmc: "Jr Robert Earl Scales's bankruptcy, initiated in 2011-03-25 and concluded by 2011-06-30 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Earl Scales — Ohio, 11-12464


ᐅ Sr Ernest L Scales, Ohio

Address: 12515 Benwood Ave # Up Cleveland, OH 44105

Bankruptcy Case 12-15176-aih Summary: "The bankruptcy record of Sr Ernest L Scales from Cleveland, OH, shows a Chapter 7 case filed in 07/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2012."
Sr Ernest L Scales — Ohio, 12-15176


ᐅ Raymond L Scaletta, Ohio

Address: 5160 E 114th St Cleveland, OH 44125-2866

Bankruptcy Case 2014-14990-aih Summary: "Raymond L Scaletta's bankruptcy, initiated in August 2014 and concluded by 2014-10-30 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond L Scaletta — Ohio, 2014-14990


ᐅ Allen Scalf, Ohio

Address: 10161 Moore Dr Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-14035-rb7: "The bankruptcy filing by Allen Scalf, undertaken in 2010-04-29 in Cleveland, OH under Chapter 7, concluded with discharge in August 4, 2010 after liquidating assets."
Allen Scalf — Ohio, 10-14035-rb


ᐅ Jessica Scanlan, Ohio

Address: 10300 Boundary Ln Cleveland, OH 44130

Bankruptcy Case 13-11899-aih Overview: "Cleveland, OH resident Jessica Scanlan's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2013."
Jessica Scanlan — Ohio, 13-11899


ᐅ Sam Scaravelli, Ohio

Address: 1750 Kenton Cir Cleveland, OH 44124

Brief Overview of Bankruptcy Case 09-20239-rb: "In Cleveland, OH, Sam Scaravelli filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2010."
Sam Scaravelli — Ohio, 09-20239-rb


ᐅ Ivelaw B Scarville, Ohio

Address: 4738 Lawrence Ave Cleveland, OH 44125

Concise Description of Bankruptcy Case 11-15713-jps7: "The bankruptcy filing by Ivelaw B Scarville, undertaken in 06.30.2011 in Cleveland, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Ivelaw B Scarville — Ohio, 11-15713


ᐅ Ross Iona M Scarville, Ohio

Address: 19540 Lake Shore Blvd Cleveland, OH 44119-1062

Bankruptcy Case 15-16115-jps Summary: "The case of Ross Iona M Scarville in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross Iona M Scarville — Ohio, 15-16115


ᐅ John Schaar, Ohio

Address: 5426 Turney Rd Cleveland, OH 44125

Brief Overview of Bankruptcy Case 10-15892-pmc: "The bankruptcy record of John Schaar from Cleveland, OH, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2010."
John Schaar — Ohio, 10-15892


ᐅ Brittany A Schabel, Ohio

Address: 390 Skyview Rd Cleveland, OH 44109

Snapshot of U.S. Bankruptcy Proceeding Case 13-15460-aih: "The bankruptcy filing by Brittany A Schabel, undertaken in 2013-08-02 in Cleveland, OH under Chapter 7, concluded with discharge in 2013-11-07 after liquidating assets."
Brittany A Schabel — Ohio, 13-15460


ᐅ Robert A Schade, Ohio

Address: 3301 Wales Ave Cleveland, OH 44134

Brief Overview of Bankruptcy Case 11-10410-aih: "The bankruptcy record of Robert A Schade from Cleveland, OH, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011."
Robert A Schade — Ohio, 11-10410


ᐅ Amy J Schaefer, Ohio

Address: 4111 Kenmore Ave Cleveland, OH 44134

Bankruptcy Case 13-12825-jps Summary: "Amy J Schaefer's Chapter 7 bankruptcy, filed in Cleveland, OH in 2013-04-22, led to asset liquidation, with the case closing in 07/28/2013."
Amy J Schaefer — Ohio, 13-12825


ᐅ Kevin T Schaefer, Ohio

Address: 4832 Fairlawn Rd Cleveland, OH 44124-1121

Brief Overview of Bankruptcy Case 15-15402-jps: "In Cleveland, OH, Kevin T Schaefer filed for Chapter 7 bankruptcy in Sep 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2015."
Kevin T Schaefer — Ohio, 15-15402


ᐅ Christine J Schaefer, Ohio

Address: 4832 Fairlawn Rd Cleveland, OH 44124-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-15402-jps: "Cleveland, OH resident Christine J Schaefer's 09.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.21.2015."
Christine J Schaefer — Ohio, 15-15402


ᐅ Michael D Schaefer, Ohio

Address: 5697 Chevrolet Blvd Apt B305 Cleveland, OH 44130-8717

Concise Description of Bankruptcy Case 15-11140-pmc7: "Michael D Schaefer's Chapter 7 bankruptcy, filed in Cleveland, OH in 03/06/2015, led to asset liquidation, with the case closing in 06.04.2015."
Michael D Schaefer — Ohio, 15-11140


ᐅ Gregory Schaefer, Ohio

Address: 7126 Donald Ave Cleveland, OH 44103

Concise Description of Bankruptcy Case 10-12193-rb7: "In Cleveland, OH, Gregory Schaefer filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Gregory Schaefer — Ohio, 10-12193-rb


ᐅ Molly Schaeffer, Ohio

Address: 2110 Surrey Rd Apt 4 Cleveland, OH 44106

Bankruptcy Case 10-18289-pmc Summary: "The bankruptcy record of Molly Schaeffer from Cleveland, OH, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Molly Schaeffer — Ohio, 10-18289


ᐅ Donna Jean Schafer, Ohio

Address: 7056 Pearl Rd Cleveland, OH 44130

Bankruptcy Case 11-19376-pmc Overview: "Donna Jean Schafer's bankruptcy, initiated in 11/02/2011 and concluded by 02.07.2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jean Schafer — Ohio, 11-19376


ᐅ Caren June Schaffer, Ohio

Address: 3287 Altamont Ave Cleveland, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 13-11044-pmc: "Caren June Schaffer's Chapter 7 bankruptcy, filed in Cleveland, OH in February 20, 2013, led to asset liquidation, with the case closing in 2013-05-28."
Caren June Schaffer — Ohio, 13-11044


ᐅ Carolynn Schaffer, Ohio

Address: 11707 Jesse Ave Cleveland, OH 44105

Bankruptcy Case 10-12400-rb Summary: "Cleveland, OH resident Carolynn Schaffer's 03/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Carolynn Schaffer — Ohio, 10-12400-rb


ᐅ Chanda Rosella Schaffer, Ohio

Address: 11707 Jesse Ave Cleveland, OH 44105-6211

Bankruptcy Case 16-12433-aih Summary: "The bankruptcy record of Chanda Rosella Schaffer from Cleveland, OH, shows a Chapter 7 case filed in 2016-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Chanda Rosella Schaffer — Ohio, 16-12433


ᐅ Michael Schaldach, Ohio

Address: 4333 W 60th St Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 10-21588-rb: "The bankruptcy filing by Michael Schaldach, undertaken in November 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 03.08.2011 after liquidating assets."
Michael Schaldach — Ohio, 10-21588-rb


ᐅ Ralph R Schaldach, Ohio

Address: 4333 W 60th St Cleveland, OH 44144-2802

Bankruptcy Case 07-13917-pmc Summary: "In his Chapter 13 bankruptcy case filed in 05.29.2007, Cleveland, OH's Ralph R Schaldach agreed to a debt repayment plan, which was successfully completed by 11.09.2012."
Ralph R Schaldach — Ohio, 07-13917


ᐅ Edward R Schallon, Ohio

Address: 11918 Milligan Ave Cleveland, OH 44135-3516

Bankruptcy Case 08-11253-aih Summary: "Chapter 13 bankruptcy for Edward R Schallon in Cleveland, OH began in Feb 26, 2008, focusing on debt restructuring, concluding with plan fulfillment in 12.19.2012."
Edward R Schallon — Ohio, 08-11253


ᐅ Elizabeth M Schanz, Ohio

Address: 13609 Clifford Ave Cleveland, OH 44135

Bankruptcy Case 13-17738-jps Overview: "Elizabeth M Schanz's Chapter 7 bankruptcy, filed in Cleveland, OH in 11/01/2013, led to asset liquidation, with the case closing in 2014-02-06."
Elizabeth M Schanz — Ohio, 13-17738


ᐅ Jr Walter E Scharf, Ohio

Address: 5848 Woolman Ct Apt 58 Cleveland, OH 44130

Brief Overview of Bankruptcy Case 11-16225-jps: "The bankruptcy filing by Jr Walter E Scharf, undertaken in 2011-07-18 in Cleveland, OH under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Jr Walter E Scharf — Ohio, 11-16225


ᐅ Heather M Scheall, Ohio

Address: 3571 W 49th St Cleveland, OH 44102-6066

Concise Description of Bankruptcy Case 16-11222-aih7: "Heather M Scheall's Chapter 7 bankruptcy, filed in Cleveland, OH in March 8, 2016, led to asset liquidation, with the case closing in June 6, 2016."
Heather M Scheall — Ohio, 16-11222


ᐅ Paul Schechtman, Ohio

Address: 3632 Harvey Rd Cleveland, OH 44118

Concise Description of Bankruptcy Case 10-17610-rb7: "Cleveland, OH resident Paul Schechtman's 2010-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2010."
Paul Schechtman — Ohio, 10-17610-rb


ᐅ Joseph O Scheckel, Ohio

Address: 15010 Fernway Ave Cleveland, OH 44111-1113

Bankruptcy Case 16-10440-jps Overview: "Joseph O Scheckel's Chapter 7 bankruptcy, filed in Cleveland, OH in 01/31/2016, led to asset liquidation, with the case closing in April 2016."
Joseph O Scheckel — Ohio, 16-10440


ᐅ William Scheckel, Ohio

Address: 4559 W 226th St Cleveland, OH 44126

Concise Description of Bankruptcy Case 09-21170-aih7: "Cleveland, OH resident William Scheckel's 11/24/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2010."
William Scheckel — Ohio, 09-21170


ᐅ Kimberly Ann Scheel, Ohio

Address: 8101 Bremen Ave Cleveland, OH 44129

Bankruptcy Case 13-10309-aih Summary: "Cleveland, OH resident Kimberly Ann Scheel's Jan 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2013."
Kimberly Ann Scheel — Ohio, 13-10309


ᐅ Carolyn D Scheid, Ohio

Address: 4353 W 194th St Cleveland, OH 44135-1001

Concise Description of Bankruptcy Case 14-10840-aih7: "Carolyn D Scheid's Chapter 7 bankruptcy, filed in Cleveland, OH in 2014-02-16, led to asset liquidation, with the case closing in May 2014."
Carolyn D Scheid — Ohio, 14-10840


ᐅ Lynne E Scheidemantel, Ohio

Address: 14108 Leroy Ave Cleveland, OH 44135-1446

Bankruptcy Case 15-11257-pmc Summary: "Cleveland, OH resident Lynne E Scheidemantel's 03.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-09."
Lynne E Scheidemantel — Ohio, 15-11257


ᐅ Troy Anthony Scheimann, Ohio

Address: 12709 Thraves Ave Cleveland, OH 44125-4429

Bankruptcy Case 16-12059-aih Overview: "The bankruptcy filing by Troy Anthony Scheimann, undertaken in 2016-04-15 in Cleveland, OH under Chapter 7, concluded with discharge in 07/14/2016 after liquidating assets."
Troy Anthony Scheimann — Ohio, 16-12059


ᐅ Debra L Schelat, Ohio

Address: 7165 Glencairn Dr Cleveland, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 13-14284-aih: "The bankruptcy filing by Debra L Schelat, undertaken in Jun 14, 2013 in Cleveland, OH under Chapter 7, concluded with discharge in 2013-09-19 after liquidating assets."
Debra L Schelat — Ohio, 13-14284


ᐅ Patricia M Schembre, Ohio

Address: 21959 Parkdale Ave Cleveland, OH 44126

Snapshot of U.S. Bankruptcy Proceeding Case 11-19589-aih: "In a Chapter 7 bankruptcy case, Patricia M Schembre from Cleveland, OH, saw their proceedings start in Nov 10, 2011 and complete by Feb 15, 2012, involving asset liquidation."
Patricia M Schembre — Ohio, 11-19589


ᐅ Christopher Schenk, Ohio

Address: 2447 Edgerton Rd Cleveland, OH 44118

Bankruptcy Case 10-21373-pmc Overview: "In Cleveland, OH, Christopher Schenk filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2011."
Christopher Schenk — Ohio, 10-21373


ᐅ Michael A Scherer, Ohio

Address: 10106 Nanford Rd # 1 Cleveland, OH 44102

Bankruptcy Case 12-16545-jps Summary: "Michael A Scherer's bankruptcy, initiated in September 2012 and concluded by December 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Scherer — Ohio, 12-16545


ᐅ Joseph Schervish, Ohio

Address: 1850 Aldersgate Dr Cleveland, OH 44124

Brief Overview of Bankruptcy Case 10-15645-pmc: "The bankruptcy record of Joseph Schervish from Cleveland, OH, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2010."
Joseph Schervish — Ohio, 10-15645


ᐅ Mary J Scheuer, Ohio

Address: 1346 W 64th St # 2 Cleveland, OH 44102-2106

Bankruptcy Case 16-13791-pmc Overview: "The case of Mary J Scheuer in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Scheuer — Ohio, 16-13791


ᐅ John M Schieferstein, Ohio

Address: 9834 Pleasant Lake Blvd Apt U3 Cleveland, OH 44130-7438

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15455-pmc: "The case of John M Schieferstein in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Schieferstein — Ohio, 2014-15455


ᐅ Tracy Schifano, Ohio

Address: 399 Harris Rd Cleveland, OH 44143

Snapshot of U.S. Bankruptcy Proceeding Case 10-21987-pmc: "Tracy Schifano's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-12-10, led to asset liquidation, with the case closing in March 17, 2011."
Tracy Schifano — Ohio, 10-21987


ᐅ Jr Donald H Schilk, Ohio

Address: 6247 Hathaway Rd Cleveland, OH 44125-4919

Concise Description of Bankruptcy Case 11-12529-aih7: "Jr Donald H Schilk's Chapter 13 bankruptcy in Cleveland, OH started in 2011-03-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/10/2013."
Jr Donald H Schilk — Ohio, 11-12529


ᐅ Lisa J Schill, Ohio

Address: 2063 W 19th St Cleveland, OH 44113

Bankruptcy Case 11-14814-aih Summary: "The bankruptcy filing by Lisa J Schill, undertaken in Jun 3, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in Sep 12, 2011 after liquidating assets."
Lisa J Schill — Ohio, 11-14814


ᐅ Lisa Schilling, Ohio

Address: 12825 Longmead Ave Cleveland, OH 44135

Concise Description of Bankruptcy Case 10-22378-pmc7: "In Cleveland, OH, Lisa Schilling filed for Chapter 7 bankruptcy in December 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2011."
Lisa Schilling — Ohio, 10-22378


ᐅ Sr Vito Wilson Schillo, Ohio

Address: 4477 W 51st St Cleveland, OH 44144

Concise Description of Bankruptcy Case 13-12534-jps7: "Sr Vito Wilson Schillo's bankruptcy, initiated in Apr 12, 2013 and concluded by Jul 18, 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Vito Wilson Schillo — Ohio, 13-12534


ᐅ Kamila Schleicher, Ohio

Address: 5401 Woodbury Hills Dr Cleveland, OH 44134

Concise Description of Bankruptcy Case 10-11309-aih7: "Kamila Schleicher's Chapter 7 bankruptcy, filed in Cleveland, OH in February 23, 2010, led to asset liquidation, with the case closing in 2010-05-31."
Kamila Schleicher — Ohio, 10-11309


ᐅ David Schlund, Ohio

Address: 4011 Cypress Ave Cleveland, OH 44109

Concise Description of Bankruptcy Case 10-20064-aih7: "The bankruptcy filing by David Schlund, undertaken in October 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2011-01-18 after liquidating assets."
David Schlund — Ohio, 10-20064


ᐅ Carol J Schmauder, Ohio

Address: 1224 Dorsh Rd Cleveland, OH 44121-3836

Bankruptcy Case 2014-13114-aih Overview: "Carol J Schmauder's Chapter 7 bankruptcy, filed in Cleveland, OH in 05.14.2014, led to asset liquidation, with the case closing in 08.27.2014."
Carol J Schmauder — Ohio, 2014-13114


ᐅ Jr Peter Michael Schmidt, Ohio

Address: 4218 Ardmore Ave # Up Cleveland, OH 44109

Bankruptcy Case 11-11841-rb Summary: "Jr Peter Michael Schmidt's bankruptcy, initiated in March 2011 and concluded by 2011-06-14 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter Michael Schmidt — Ohio, 11-11841-rb


ᐅ Jessica Schmidt, Ohio

Address: 4262 Valley Rd Cleveland, OH 44109

Snapshot of U.S. Bankruptcy Proceeding Case 10-19053-pmc: "In a Chapter 7 bankruptcy case, Jessica Schmidt from Cleveland, OH, saw her proceedings start in 09.14.2010 and complete by 2010-12-20, involving asset liquidation."
Jessica Schmidt — Ohio, 10-19053


ᐅ Heather N Schmiedl, Ohio

Address: 6207 Ira Ave Cleveland, OH 44144

Bankruptcy Case 11-12512-pmc Summary: "The bankruptcy record of Heather N Schmiedl from Cleveland, OH, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
Heather N Schmiedl — Ohio, 11-12512


ᐅ Christopher Schmiedt, Ohio

Address: 3907 W 157th St Cleveland, OH 44111-5827

Concise Description of Bankruptcy Case 15-13755-jps7: "In a Chapter 7 bankruptcy case, Christopher Schmiedt from Cleveland, OH, saw their proceedings start in 07.01.2015 and complete by 09.29.2015, involving asset liquidation."
Christopher Schmiedt — Ohio, 15-13755


ᐅ Donald B Schmitt, Ohio

Address: 1579 Compton Rd Cleveland, OH 44118

Concise Description of Bankruptcy Case 11-16380-jps7: "The case of Donald B Schmitt in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald B Schmitt — Ohio, 11-16380


ᐅ Edward Schmitt, Ohio

Address: 3557 W 147th St Cleveland, OH 44111

Bankruptcy Case 13-12155-jps Summary: "The bankruptcy filing by Edward Schmitt, undertaken in 2013-03-29 in Cleveland, OH under Chapter 7, concluded with discharge in July 4, 2013 after liquidating assets."
Edward Schmitt — Ohio, 13-12155


ᐅ Brian Schmuck, Ohio

Address: 2713 Saratoga Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 10-16117-pmc: "In Cleveland, OH, Brian Schmuck filed for Chapter 7 bankruptcy in Jun 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2010."
Brian Schmuck — Ohio, 10-16117


ᐅ Sharyn Schnaak, Ohio

Address: 4481 W 172nd St Cleveland, OH 44135

Brief Overview of Bankruptcy Case 09-19933-aih: "Sharyn Schnaak's Chapter 7 bankruptcy, filed in Cleveland, OH in 2009-10-20, led to asset liquidation, with the case closing in January 2010."
Sharyn Schnaak — Ohio, 09-19933


ᐅ Amy C Schneider, Ohio

Address: 11707 Tonsing Dr Cleveland, OH 44125

Concise Description of Bankruptcy Case 12-17109-jps7: "In a Chapter 7 bankruptcy case, Amy C Schneider from Cleveland, OH, saw her proceedings start in September 27, 2012 and complete by 01/02/2013, involving asset liquidation."
Amy C Schneider — Ohio, 12-17109


ᐅ Edward Schneider, Ohio

Address: 1129 Ranchland Dr Cleveland, OH 44124

Brief Overview of Bankruptcy Case 10-20442-rb: "The bankruptcy filing by Edward Schneider, undertaken in October 22, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 01/31/2011 after liquidating assets."
Edward Schneider — Ohio, 10-20442-rb


ᐅ Sara Schneider, Ohio

Address: 5006 Tuxedo Ave Cleveland, OH 44134-1036

Bankruptcy Case 15-15239-pmc Summary: "Sara Schneider's bankruptcy, initiated in Sep 14, 2015 and concluded by 12/13/2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Schneider — Ohio, 15-15239


ᐅ Michael Schneider, Ohio

Address: 3837 W 117th St Cleveland, OH 44111

Bankruptcy Case 10-10093-pmc Summary: "The bankruptcy record of Michael Schneider from Cleveland, OH, shows a Chapter 7 case filed in 01/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2010."
Michael Schneider — Ohio, 10-10093


ᐅ Kelly Ann Schneider, Ohio

Address: 2404 Wellington Ave Cleveland, OH 44134

Bankruptcy Case 13-15144-pmc Overview: "The bankruptcy record of Kelly Ann Schneider from Cleveland, OH, shows a Chapter 7 case filed in 2013-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Kelly Ann Schneider — Ohio, 13-15144


ᐅ Patricia A Schneider, Ohio

Address: PO Box 18906 Cleveland, OH 44118-0906

Bankruptcy Case 08-10848-pmc Overview: "Patricia A Schneider's Cleveland, OH bankruptcy under Chapter 13 in 02.08.2008 led to a structured repayment plan, successfully discharged in 2013-05-01."
Patricia A Schneider — Ohio, 08-10848


ᐅ David Bradley Schneider, Ohio

Address: 30799 Pinetree Rd # 430 Cleveland, OH 44124-5903

Snapshot of U.S. Bankruptcy Proceeding Case 15-10680-MER: "The bankruptcy filing by David Bradley Schneider, undertaken in 2015-01-27 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
David Bradley Schneider — Ohio, 15-10680


ᐅ James R Schneiderhan, Ohio

Address: 5110 Grantwood Dr Cleveland, OH 44134

Bankruptcy Case 11-16475-jps Summary: "In a Chapter 7 bankruptcy case, James R Schneiderhan from Cleveland, OH, saw their proceedings start in 2011-07-26 and complete by 10.31.2011, involving asset liquidation."
James R Schneiderhan — Ohio, 11-16475


ᐅ Ryan Lee Schnell, Ohio

Address: 13687 Cedar Rd Cleveland, OH 44118

Concise Description of Bankruptcy Case 12-19076-aih7: "Cleveland, OH resident Ryan Lee Schnell's Dec 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 21, 2013."
Ryan Lee Schnell — Ohio, 12-19076


ᐅ Robert L Schoenbeck, Ohio

Address: 3681 E 67th St Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 11-10199-pmc: "The case of Robert L Schoenbeck in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Schoenbeck — Ohio, 11-10199


ᐅ Kelly D Schoepf, Ohio

Address: 4418 Pearl Rd Cleveland, OH 44109-4229

Brief Overview of Bankruptcy Case 14-15707-pmc: "In a Chapter 7 bankruptcy case, Kelly D Schoepf from Cleveland, OH, saw their proceedings start in 09.04.2014 and complete by Dec 3, 2014, involving asset liquidation."
Kelly D Schoepf — Ohio, 14-15707


ᐅ Michael J Schoepf, Ohio

Address: 4418 Pearl Rd Cleveland, OH 44109-4229

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15707-pmc: "In Cleveland, OH, Michael J Schoepf filed for Chapter 7 bankruptcy in Sep 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Michael J Schoepf — Ohio, 2014-15707


ᐅ Catherine J Schofield, Ohio

Address: 12803 Kirton Ave Cleveland, OH 44135

Concise Description of Bankruptcy Case 09-19509-pmc7: "In Cleveland, OH, Catherine J Schofield filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Catherine J Schofield — Ohio, 09-19509


ᐅ Nicole Schofield, Ohio

Address: 7575 Craigleigh Dr Cleveland, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 10-16009-aih: "The bankruptcy record of Nicole Schofield from Cleveland, OH, shows a Chapter 7 case filed in 06.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Nicole Schofield — Ohio, 10-16009


ᐅ Raymond E Schofield, Ohio

Address: 6871 Brandywine Rd Cleveland, OH 44130

Brief Overview of Bankruptcy Case 11-10450-aih: "Raymond E Schofield's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-01-20, led to asset liquidation, with the case closing in May 4, 2011."
Raymond E Schofield — Ohio, 11-10450


ᐅ Daniel Scott Scholz, Ohio

Address: 6193 Ridge Rd Cleveland, OH 44129

Bankruptcy Case 11-15702-aih Overview: "The bankruptcy record of Daniel Scott Scholz from Cleveland, OH, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2011."
Daniel Scott Scholz — Ohio, 11-15702


ᐅ Tamara Scholz, Ohio

Address: 4110 Bush Ave Cleveland, OH 44109

Bankruptcy Case 09-21275-rb Summary: "The bankruptcy record of Tamara Scholz from Cleveland, OH, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
Tamara Scholz — Ohio, 09-21275-rb


ᐅ Shawna M Schomaeker, Ohio

Address: 4111 Forestwood Dr Cleveland, OH 44134

Concise Description of Bankruptcy Case 12-14626-aih7: "Shawna M Schomaeker's bankruptcy, initiated in 2012-06-21 and concluded by 09.26.2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna M Schomaeker — Ohio, 12-14626


ᐅ Jr Donald Paul Schonhut, Ohio

Address: 5152 E 119th St Cleveland, OH 44125

Bankruptcy Case 11-17077-aih Overview: "In a Chapter 7 bankruptcy case, Jr Donald Paul Schonhut from Cleveland, OH, saw their proceedings start in Aug 16, 2011 and complete by 2011-11-16, involving asset liquidation."
Jr Donald Paul Schonhut — Ohio, 11-17077


ᐅ Robert E Schott, Ohio

Address: 3990 W 210th St Cleveland, OH 44126-1405

Bankruptcy Case 11-12540-pmc Overview: "2011-03-28 marked the beginning of Robert E Schott's Chapter 13 bankruptcy in Cleveland, OH, entailing a structured repayment schedule, completed by 2013-05-14."
Robert E Schott — Ohio, 11-12540


ᐅ Barbara Schrader, Ohio

Address: 4435 Forestwood Dr Cleveland, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 10-16700-pmc: "Barbara Schrader's bankruptcy, initiated in July 8, 2010 and concluded by 2010-10-18 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Schrader — Ohio, 10-16700


ᐅ Bonnie Schreckengost, Ohio

Address: 2707 Saratoga Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 09-20600-pmc: "Bonnie Schreckengost's Chapter 7 bankruptcy, filed in Cleveland, OH in November 2009, led to asset liquidation, with the case closing in 02/14/2010."
Bonnie Schreckengost — Ohio, 09-20600


ᐅ Fred L Schreiber, Ohio

Address: 4309 W 155th St Cleveland, OH 44135-1319

Bankruptcy Case 15-17224-jps Summary: "In Cleveland, OH, Fred L Schreiber filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Fred L Schreiber — Ohio, 15-17224


ᐅ Judith A Schreiber, Ohio

Address: 4309 W 155th St Cleveland, OH 44135-1319

Brief Overview of Bankruptcy Case 15-17224-jps: "Judith A Schreiber's Chapter 7 bankruptcy, filed in Cleveland, OH in Dec 22, 2015, led to asset liquidation, with the case closing in 2016-03-21."
Judith A Schreiber — Ohio, 15-17224


ᐅ Scott Schreiber, Ohio

Address: 11300 Tinkers Creek Rd Cleveland, OH 44125

Brief Overview of Bankruptcy Case 10-14094-aih: "The case of Scott Schreiber in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Schreiber — Ohio, 10-14094


ᐅ Amy Schreiber, Ohio

Address: 13406 Littleton Rd Cleveland, OH 44125

Bankruptcy Case 10-14982-pmc Overview: "In Cleveland, OH, Amy Schreiber filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2010."
Amy Schreiber — Ohio, 10-14982


ᐅ George R Schreiner, Ohio

Address: 17300 Fowles Rd Cleveland, OH 44130

Bankruptcy Case 11-12135-aih Summary: "The case of George R Schreiner in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George R Schreiner — Ohio, 11-12135


ᐅ Charles James Schroeder, Ohio

Address: 6401 W Ridgewood Dr Cleveland, OH 44129

Brief Overview of Bankruptcy Case 11-10908-aih: "The bankruptcy filing by Charles James Schroeder, undertaken in February 7, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 05.15.2011 after liquidating assets."
Charles James Schroeder — Ohio, 11-10908


ᐅ Nicole Schroeder, Ohio

Address: 6916 Lalemant Dr Cleveland, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 10-16189-aih: "Nicole Schroeder's bankruptcy, initiated in 06.24.2010 and concluded by 09.29.2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Schroeder — Ohio, 10-16189


ᐅ Wilfred D Schroeder, Ohio

Address: 14084 Lorain Ave Apt 228 Cleveland, OH 44111

Concise Description of Bankruptcy Case 11-10544-rb7: "The case of Wilfred D Schroeder in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfred D Schroeder — Ohio, 11-10544-rb


ᐅ Amber Schroeder, Ohio

Address: 4647 Ocala Dr Cleveland, OH 44134

Concise Description of Bankruptcy Case 10-19070-rb7: "The bankruptcy record of Amber Schroeder from Cleveland, OH, shows a Chapter 7 case filed in September 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Amber Schroeder — Ohio, 10-19070-rb


ᐅ Iii Kenneth Schroeder, Ohio

Address: 2625 Marda Dr Cleveland, OH 44134

Brief Overview of Bankruptcy Case 09-20026-pmc: "Cleveland, OH resident Iii Kenneth Schroeder's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Iii Kenneth Schroeder — Ohio, 09-20026