personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cleveland Heights, 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 Tamika N Savior, Ohio

Address: 3525 Nordway Rd Cleveland Heights, OH 44118

Bankruptcy Case 13-17801-jps Overview: "In a Chapter 7 bankruptcy case, Tamika N Savior from Cleveland Heights, OH, saw her proceedings start in 2013-11-05 and complete by Feb 10, 2014, involving asset liquidation."
Tamika N Savior — Ohio, 13-17801


ᐅ Shanika L Scott, Ohio

Address: 2435 Noble Rd Apt 209 Cleveland Heights, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 13-17140-aih: "The bankruptcy record of Shanika L Scott from Cleveland Heights, OH, shows a Chapter 7 case filed in 10/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2014."
Shanika L Scott — Ohio, 13-17140


ᐅ Helen A Scott, Ohio

Address: 3493 Saint Albans Rd Cleveland Heights, OH 44121

Bankruptcy Case 12-18041-pmc Summary: "In a Chapter 7 bankruptcy case, Helen A Scott from Cleveland Heights, OH, saw her proceedings start in November 1, 2012 and complete by Feb 6, 2013, involving asset liquidation."
Helen A Scott — Ohio, 12-18041


ᐅ Nopadon William Scott, Ohio

Address: 3586 Tullamore Rd Cleveland Heights, OH 44118-3040

Concise Description of Bankruptcy Case 2014-13366-jps7: "The bankruptcy record of Nopadon William Scott from Cleveland Heights, OH, shows a Chapter 7 case filed in May 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-10."
Nopadon William Scott — Ohio, 2014-13366


ᐅ Kay F Scott, Ohio

Address: 1195 Alpine Rd Cleveland Heights, OH 44121-1819

Concise Description of Bankruptcy Case 16-14071-pmc7: "Cleveland Heights, OH resident Kay F Scott's 2016-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-24."
Kay F Scott — Ohio, 16-14071


ᐅ Mary Kate Scruggs, Ohio

Address: 3228 Tullamore Rd Cleveland Heights, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 13-14218-pmc: "Mary Kate Scruggs's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in June 12, 2013, led to asset liquidation, with the case closing in 09/17/2013."
Mary Kate Scruggs — Ohio, 13-14218


ᐅ Peggy Lee Seher, Ohio

Address: 3030 Berkshire Rd Cleveland Heights, OH 44118-2422

Brief Overview of Bankruptcy Case 16-13489-aih: "The bankruptcy filing by Peggy Lee Seher, undertaken in 06.23.2016 in Cleveland Heights, OH under Chapter 7, concluded with discharge in Sep 21, 2016 after liquidating assets."
Peggy Lee Seher — Ohio, 16-13489


ᐅ Robert John Seher, Ohio

Address: 3030 Berkshire Rd Cleveland Heights, OH 44118-2422

Brief Overview of Bankruptcy Case 16-13489-aih: "The bankruptcy filing by Robert John Seher, undertaken in Jun 23, 2016 in Cleveland Heights, OH under Chapter 7, concluded with discharge in 2016-09-21 after liquidating assets."
Robert John Seher — Ohio, 16-13489


ᐅ Sandra Shelton, Ohio

Address: 3619 Antisdale Ave Cleveland Heights, OH 44118-2205

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50709: "The bankruptcy filing by Sandra Shelton, undertaken in Feb 8, 2014 in Cleveland Heights, OH under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Sandra Shelton — Ohio, 2:14-bk-50709


ᐅ Kimberly Ann Shepherd, Ohio

Address: 2107 Coventry Rd Cleveland Heights, OH 44118-2744

Concise Description of Bankruptcy Case 16-14268-jps7: "The bankruptcy filing by Kimberly Ann Shepherd, undertaken in 2016-08-04 in Cleveland Heights, OH under Chapter 7, concluded with discharge in November 2, 2016 after liquidating assets."
Kimberly Ann Shepherd — Ohio, 16-14268


ᐅ Donna Michelle Shepherd, Ohio

Address: 3821 Kirkwood Rd Cleveland Heights, OH 44121-1803

Snapshot of U.S. Bankruptcy Proceeding Case 14-10558-pmc: "In a Chapter 7 bankruptcy case, Donna Michelle Shepherd from Cleveland Heights, OH, saw her proceedings start in 2014-01-31 and complete by May 1, 2014, involving asset liquidation."
Donna Michelle Shepherd — Ohio, 14-10558


ᐅ Richard M Simmons, Ohio

Address: 900 Vineshire Rd Cleveland Heights, OH 44121

Bankruptcy Case 13-16984-aih Overview: "The bankruptcy filing by Richard M Simmons, undertaken in October 2, 2013 in Cleveland Heights, OH under Chapter 7, concluded with discharge in January 7, 2014 after liquidating assets."
Richard M Simmons — Ohio, 13-16984


ᐅ Jr Larry Donnell Simmons, Ohio

Address: 1714 Preyer Ave Cleveland Heights, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 13-12226-pmc: "The bankruptcy record of Jr Larry Donnell Simmons from Cleveland Heights, OH, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2013."
Jr Larry Donnell Simmons — Ohio, 13-12226


ᐅ Joyce A Sims, Ohio

Address: 3682 Monticello Blvd Cleveland Heights, OH 44121-1575

Bankruptcy Case 2014-13971-jps Summary: "In Cleveland Heights, OH, Joyce A Sims filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2014."
Joyce A Sims — Ohio, 2014-13971


ᐅ Susan Sipple, Ohio

Address: 2713 Lancashire Rd Apt 1 Cleveland Heights, OH 44106-2572

Bankruptcy Case 14-17008-jps Overview: "Susan Sipple's bankruptcy, initiated in 2014-11-04 and concluded by 2015-02-02 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Sipple — Ohio, 14-17008


ᐅ Lue Smith, Ohio

Address: 3277 Washington Blvd # 2 Cleveland Heights, OH 44118-2546

Brief Overview of Bankruptcy Case 16-12825-pmc: "In a Chapter 7 bankruptcy case, Lue Smith from Cleveland Heights, OH, saw her proceedings start in 05.20.2016 and complete by 2016-08-18, involving asset liquidation."
Lue Smith — Ohio, 16-12825


ᐅ Shanelle N Smith, Ohio

Address: 3823 Woodridge Rd Cleveland Heights, OH 44121-1815

Brief Overview of Bankruptcy Case 16-10790-jps: "The bankruptcy filing by Shanelle N Smith, undertaken in 02/18/2016 in Cleveland Heights, OH under Chapter 7, concluded with discharge in 2016-05-18 after liquidating assets."
Shanelle N Smith — Ohio, 16-10790


ᐅ Tina R Smith, Ohio

Address: 1140 Pennfield Rd Cleveland Heights, OH 44121-1578

Snapshot of U.S. Bankruptcy Proceeding Case 14-11513-aih: "The bankruptcy record of Tina R Smith from Cleveland Heights, OH, shows a Chapter 7 case filed in Mar 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2014."
Tina R Smith — Ohio, 14-11513


ᐅ June E Smith, Ohio

Address: 2007 Staunton Rd Cleveland Heights, OH 44118-2643

Snapshot of U.S. Bankruptcy Proceeding Case 15-10125-pmc: "June E Smith's bankruptcy, initiated in Jan 13, 2015 and concluded by Apr 13, 2015 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June E Smith — Ohio, 15-10125


ᐅ Jasmine Shanita Smith, Ohio

Address: 3276 Silsby Rd Cleveland Heights, OH 44118-3440

Concise Description of Bankruptcy Case 15-13438-jps7: "Cleveland Heights, OH resident Jasmine Shanita Smith's Jun 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2015."
Jasmine Shanita Smith — Ohio, 15-13438


ᐅ Darnisha S Snoddy, Ohio

Address: 2945 Meadowbrook Blvd Cleveland Heights, OH 44118-2868

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14390-pmc: "The bankruptcy record of Darnisha S Snoddy from Cleveland Heights, OH, shows a Chapter 7 case filed in 07.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2014."
Darnisha S Snoddy — Ohio, 2014-14390


ᐅ Demetrius Snoddy, Ohio

Address: 904 Selwyn Rd Cleveland Heights, OH 44112

Bankruptcy Case 13-17909-pmc Summary: "Demetrius Snoddy's bankruptcy, initiated in 2013-11-09 and concluded by 02/14/2014 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demetrius Snoddy — Ohio, 13-17909


ᐅ Kimberley F Snorton, Ohio

Address: 732 Quilliams Rd Cleveland Heights, OH 44121-1956

Snapshot of U.S. Bankruptcy Proceeding Case 15-11130-pmc: "Kimberley F Snorton's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in Mar 5, 2015, led to asset liquidation, with the case closing in 06/03/2015."
Kimberley F Snorton — Ohio, 15-11130


ᐅ Julius T Snyder, Ohio

Address: 1008 Pembrook Rd Cleveland Heights, OH 44121-1404

Concise Description of Bankruptcy Case 14-10718-jps7: "The case of Julius T Snyder in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julius T Snyder — Ohio, 14-10718


ᐅ Kathryn Spearman, Ohio

Address: 3563 Antisdale Ave Cleveland Heights, OH 44118-2247

Bankruptcy Case 15-14357-aih Summary: "Kathryn Spearman's bankruptcy, initiated in 07.30.2015 and concluded by 10.28.2015 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Spearman — Ohio, 15-14357


ᐅ Dolores Spence, Ohio

Address: 951 Vineshire Rd Apt 4 Cleveland Heights, OH 44121-1377

Concise Description of Bankruptcy Case 16-12617-pmc7: "Dolores Spence's bankruptcy, initiated in 2016-05-11 and concluded by 2016-08-09 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Spence — Ohio, 16-12617


ᐅ Benson Latracey A Spencer, Ohio

Address: 3795 Delmore Rd Cleveland Heights, OH 44121-1807

Bankruptcy Case 10-10651-jps Summary: "In his Chapter 13 bankruptcy case filed in 01.29.2010, Cleveland Heights, OH's Benson Latracey A Spencer agreed to a debt repayment plan, which was successfully completed by 2014-11-07."
Benson Latracey A Spencer — Ohio, 10-10651


ᐅ Sr Quentin E Spencer, Ohio

Address: 3297 Chelsea Dr Cleveland Heights, OH 44118

Concise Description of Bankruptcy Case 12-16458-jps7: "Sr Quentin E Spencer's bankruptcy, initiated in September 2012 and concluded by 2012-12-07 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Quentin E Spencer — Ohio, 12-16458


ᐅ Laura Stack, Ohio

Address: 3004 Essex Rd Cleveland Heights, OH 44118-3536

Bankruptcy Case 15-12905-jps Summary: "Laura Stack's bankruptcy, initiated in May 20, 2015 and concluded by August 18, 2015 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Stack — Ohio, 15-12905


ᐅ Richard Stack, Ohio

Address: 3021 Coleridge Rd Cleveland Heights, OH 44118-3526

Bankruptcy Case 2014-12863-jps Summary: "Richard Stack's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in May 2014, led to asset liquidation, with the case closing in Aug 13, 2014."
Richard Stack — Ohio, 2014-12863


ᐅ Malcolm M Staples, Ohio

Address: 3246 Berkshire Rd Cleveland Heights, OH 44118

Concise Description of Bankruptcy Case 13-12510-pmc7: "In a Chapter 7 bankruptcy case, Malcolm M Staples from Cleveland Heights, OH, saw his proceedings start in April 2013 and complete by 2013-07-17, involving asset liquidation."
Malcolm M Staples — Ohio, 13-12510


ᐅ Rashodd Stevens, Ohio

Address: 3574 Bainbridge Rd Cleveland Heights, OH 44118

Concise Description of Bankruptcy Case 13-16770-aih7: "Rashodd Stevens's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in 09.24.2013, led to asset liquidation, with the case closing in 12.30.2013."
Rashodd Stevens — Ohio, 13-16770


ᐅ Conrad William Steward, Ohio

Address: 3483 Woodridge Rd Cleveland Heights, OH 44121-1567

Concise Description of Bankruptcy Case 15-10805-jps7: "Cleveland Heights, OH resident Conrad William Steward's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
Conrad William Steward — Ohio, 15-10805


ᐅ Quintina L Stewart, Ohio

Address: 1658 Wood Rd Cleveland Heights, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 13-12892-aih: "In Cleveland Heights, OH, Quintina L Stewart filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-30."
Quintina L Stewart — Ohio, 13-12892


ᐅ Leigh A Strawser, Ohio

Address: 3328 Kildare Rd Cleveland Heights, OH 44118

Brief Overview of Bankruptcy Case 13-16085-pmc: "The bankruptcy filing by Leigh A Strawser, undertaken in August 28, 2013 in Cleveland Heights, OH under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Leigh A Strawser — Ohio, 13-16085


ᐅ Traci Elaine Strozier, Ohio

Address: 3788 Mayfield Rd Cleveland Heights, OH 44121-1756

Bankruptcy Case 2014-13105-aih Overview: "Traci Elaine Strozier's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in May 13, 2014, led to asset liquidation, with the case closing in Aug 20, 2014."
Traci Elaine Strozier — Ohio, 2014-13105


ᐅ Stephen Lee Stubbs, Ohio

Address: 2715 Noble Rd Apt 302 Cleveland Heights, OH 44121-2239

Brief Overview of Bankruptcy Case 2014-14788-pmc: "Stephen Lee Stubbs's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in July 25, 2014, led to asset liquidation, with the case closing in 2014-10-23."
Stephen Lee Stubbs — Ohio, 2014-14788


ᐅ Jimoh Lauren A Super, Ohio

Address: 1469 S NOBLE RD Cleveland Heights, OH 44121

Concise Description of Bankruptcy Case 12-12671-aih7: "Jimoh Lauren A Super's bankruptcy, initiated in 04.10.2012 and concluded by July 16, 2012 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimoh Lauren A Super — Ohio, 12-12671


ᐅ George W Swails, Ohio

Address: 3235 Meadowbrook Blvd Apt 305 Cleveland Heights, OH 44118-2971

Brief Overview of Bankruptcy Case 16-14311-jps: "The bankruptcy record of George W Swails from Cleveland Heights, OH, shows a Chapter 7 case filed in 2016-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-03."
George W Swails — Ohio, 16-14311


ᐅ Marjean W Taylor, Ohio

Address: 3410 Beechwood Ave Cleveland Heights, OH 44118

Bankruptcy Case 13-15811-pmc Summary: "In a Chapter 7 bankruptcy case, Marjean W Taylor from Cleveland Heights, OH, saw their proceedings start in August 16, 2013 and complete by Nov 21, 2013, involving asset liquidation."
Marjean W Taylor — Ohio, 13-15811


ᐅ Raquel Taylor, Ohio

Address: 3146 Whitethorn Rd Cleveland Heights, OH 44118-1715

Brief Overview of Bankruptcy Case 14-11172-aih: "Cleveland Heights, OH resident Raquel Taylor's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2014."
Raquel Taylor — Ohio, 14-11172


ᐅ Charles A Tazewell, Ohio

Address: 2863 Mayfield Rd Apt 1 Cleveland Heights, OH 44118-1636

Bankruptcy Case 2014-13664-aih Overview: "Charles A Tazewell's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in 06/05/2014, led to asset liquidation, with the case closing in 2014-09-17."
Charles A Tazewell — Ohio, 2014-13664


ᐅ William Clifton Terry, Ohio

Address: 3692 Blanche Ave Cleveland Heights, OH 44118-2229

Bankruptcy Case 15-10102-pmc Summary: "The case of William Clifton Terry in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Clifton Terry — Ohio, 15-10102


ᐅ Benjamin C Thames, Ohio

Address: 2435 Noble Rd Apt 208 Cleveland Heights, OH 44121-2128

Snapshot of U.S. Bankruptcy Proceeding Case 16-12600-jps: "The case of Benjamin C Thames in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin C Thames — Ohio, 16-12600


ᐅ Kelly M Tharpe, Ohio

Address: 3242 Sycamore Rd Cleveland Heights, OH 44118-1830

Brief Overview of Bankruptcy Case 15-10305-aih: "Kelly M Tharpe's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in January 2015, led to asset liquidation, with the case closing in 04.23.2015."
Kelly M Tharpe — Ohio, 15-10305


ᐅ Gwendolyn Gloria Thomas, Ohio

Address: 35 Severance Cir Apt 612 Cleveland Heights, OH 44118

Bankruptcy Case 11-13386-pmc Summary: "Cleveland Heights, OH resident Gwendolyn Gloria Thomas's 04.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Gwendolyn Gloria Thomas — Ohio, 11-13386


ᐅ Ricardo M Thomas, Ohio

Address: 3801 Monticello Blvd Cleveland Heights, OH 44121

Brief Overview of Bankruptcy Case 12-15577-pmc: "Ricardo M Thomas's bankruptcy, initiated in 2012-07-31 and concluded by November 5, 2012 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo M Thomas — Ohio, 12-15577


ᐅ Celeste N Thomas, Ohio

Address: 3277 Berkshire Rd Cleveland Heights, OH 44118-2524

Bankruptcy Case 14-17096-aih Summary: "Celeste N Thomas's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in 2014-11-07, led to asset liquidation, with the case closing in 2015-02-05."
Celeste N Thomas — Ohio, 14-17096


ᐅ Tanisha D Thomas, Ohio

Address: 2111 Hampstead Rd Cleveland Heights, OH 44118

Bankruptcy Case 13-12011-aih Summary: "The bankruptcy filing by Tanisha D Thomas, undertaken in March 25, 2013 in Cleveland Heights, OH under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Tanisha D Thomas — Ohio, 13-12011


ᐅ Sr Gregory L Thomas, Ohio

Address: 3845 Glenwood Rd Cleveland Heights, OH 44121

Concise Description of Bankruptcy Case 13-16995-pmc7: "The bankruptcy filing by Sr Gregory L Thomas, undertaken in 10/02/2013 in Cleveland Heights, OH under Chapter 7, concluded with discharge in 01/07/2014 after liquidating assets."
Sr Gregory L Thomas — Ohio, 13-16995


ᐅ Audrey V Thomas, Ohio

Address: 1106 Mount Vernon Blvd Cleveland Heights, OH 44112-3658

Snapshot of U.S. Bankruptcy Proceeding Case 15-16269-aih: "In a Chapter 7 bankruptcy case, Audrey V Thomas from Cleveland Heights, OH, saw her proceedings start in 11/02/2015 and complete by 01.31.2016, involving asset liquidation."
Audrey V Thomas — Ohio, 15-16269


ᐅ Jonathan E Thomas, Ohio

Address: 3226 Sycamore Rd Cleveland Heights, OH 44118

Concise Description of Bankruptcy Case 13-17669-aih7: "Jonathan E Thomas's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in Oct 31, 2013, led to asset liquidation, with the case closing in 2014-02-05."
Jonathan E Thomas — Ohio, 13-17669


ᐅ Clarissa Pack Thompson, Ohio

Address: 2127 Marlindale Rd Cleveland Heights, OH 44118

Bankruptcy Case 13-15858-pmc Summary: "The bankruptcy record of Clarissa Pack Thompson from Cleveland Heights, OH, shows a Chapter 7 case filed in 2013-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2013."
Clarissa Pack Thompson — Ohio, 13-15858


ᐅ April L Thompson, Ohio

Address: 3863 Monticello Blvd Cleveland Heights, OH 44121-2076

Brief Overview of Bankruptcy Case 16-10067-aih: "April L Thompson's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in Jan 7, 2016, led to asset liquidation, with the case closing in 04/06/2016."
April L Thompson — Ohio, 16-10067


ᐅ Nola M Townsend, Ohio

Address: PO Box 18322 Cleveland Heights, OH 44118

Concise Description of Bankruptcy Case 13-12742-aih7: "In a Chapter 7 bankruptcy case, Nola M Townsend from Cleveland Heights, OH, saw her proceedings start in 04.19.2013 and complete by July 25, 2013, involving asset liquidation."
Nola M Townsend — Ohio, 13-12742


ᐅ Pamela Treadwell, Ohio

Address: 3817 Severn Rd Cleveland Heights, OH 44118-1910

Bankruptcy Case 2014-14312-aih Summary: "In Cleveland Heights, OH, Pamela Treadwell filed for Chapter 7 bankruptcy in 07/03/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2014."
Pamela Treadwell — Ohio, 2014-14312


ᐅ Janice R Trentanelli, Ohio

Address: 922 Cambridge Rd Cleveland Heights, OH 44121-2081

Concise Description of Bankruptcy Case 15-14588-pmc7: "In a Chapter 7 bankruptcy case, Janice R Trentanelli from Cleveland Heights, OH, saw her proceedings start in 08.12.2015 and complete by 2015-11-10, involving asset liquidation."
Janice R Trentanelli — Ohio, 15-14588


ᐅ Tauris W Trice, Ohio

Address: 1085 Greyton Rd Cleveland Heights, OH 44112-3026

Bankruptcy Case 2014-13214-aih Overview: "The case of Tauris W Trice in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tauris W Trice — Ohio, 2014-13214


ᐅ Carlena K Trice, Ohio

Address: 3816 Berkeley Rd Cleveland Heights, OH 44118-1945

Concise Description of Bankruptcy Case 09-13691-jps7: "Chapter 13 bankruptcy for Carlena K Trice in Cleveland Heights, OH began in Apr 29, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-25."
Carlena K Trice — Ohio, 09-13691


ᐅ Andrea J Tucker, Ohio

Address: 915 Clarence Rd Cleveland Heights, OH 44121-1307

Bankruptcy Case 15-13674-jps Overview: "The case of Andrea J Tucker in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea J Tucker — Ohio, 15-13674


ᐅ Timmy Tucker, Ohio

Address: 2241 Jackson Blvd Cleveland Heights, OH 44118-3036

Snapshot of U.S. Bankruptcy Proceeding Case 15-11342-pmc: "The bankruptcy filing by Timmy Tucker, undertaken in Mar 13, 2015 in Cleveland Heights, OH under Chapter 7, concluded with discharge in June 11, 2015 after liquidating assets."
Timmy Tucker — Ohio, 15-11342


ᐅ Crystal Turnbo, Ohio

Address: 1557 Maple Rd Cleveland Heights, OH 44121

Bankruptcy Case 13-13551-pmc Overview: "Cleveland Heights, OH resident Crystal Turnbo's 05.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2013."
Crystal Turnbo — Ohio, 13-13551


ᐅ Jordan Marvalyn C Turner, Ohio

Address: 13855 Superior Rd Apt 2204 Cleveland Heights, OH 44118-1096

Brief Overview of Bankruptcy Case 16-13338-jps: "The bankruptcy record of Jordan Marvalyn C Turner from Cleveland Heights, OH, shows a Chapter 7 case filed in 2016-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2016."
Jordan Marvalyn C Turner — Ohio, 16-13338


ᐅ Marquetta L Turner, Ohio

Address: 3762 Bainbridge Rd Cleveland Heights, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 13-13239-aih: "The bankruptcy record of Marquetta L Turner from Cleveland Heights, OH, shows a Chapter 7 case filed in May 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-09."
Marquetta L Turner — Ohio, 13-13239


ᐅ Clarice B Vassar, Ohio

Address: 1687 Maple Rd Cleveland Heights, OH 44121

Brief Overview of Bankruptcy Case 11-11185-aih: "The bankruptcy filing by Clarice B Vassar, undertaken in 02.16.2011 in Cleveland Heights, OH under Chapter 7, concluded with discharge in 05.31.2011 after liquidating assets."
Clarice B Vassar — Ohio, 11-11185


ᐅ Taneisha Vaughn, Ohio

Address: 3560 Brinkmore Rd Cleveland Heights, OH 44121-1338

Brief Overview of Bankruptcy Case 14-17989-pmc: "The bankruptcy filing by Taneisha Vaughn, undertaken in 2014-12-24 in Cleveland Heights, OH under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Taneisha Vaughn — Ohio, 14-17989


ᐅ Hanif A Wahab, Ohio

Address: 35 Severance Cir Apt 501 Cleveland Heights, OH 44118-1517

Bankruptcy Case 14-10178-jps Summary: "The bankruptcy record of Hanif A Wahab from Cleveland Heights, OH, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-14."
Hanif A Wahab — Ohio, 14-10178


ᐅ Kathleen Waiters, Ohio

Address: 956 Nobleshire Rd Cleveland Heights, OH 44121-1326

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15776-aih: "In Cleveland Heights, OH, Kathleen Waiters filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2014."
Kathleen Waiters — Ohio, 2014-15776


ᐅ Melanice Walker, Ohio

Address: 35 Severance Cir Apt 708 Cleveland Heights, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 12-15661-aih: "Cleveland Heights, OH resident Melanice Walker's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-06."
Melanice Walker — Ohio, 12-15661


ᐅ Rosemary Walker, Ohio

Address: 3096 Meadowbrook Blvd Cleveland Heights, OH 44118-2884

Snapshot of U.S. Bankruptcy Proceeding Case 14-11105-jps: "In a Chapter 7 bankruptcy case, Rosemary Walker from Cleveland Heights, OH, saw her proceedings start in 02.27.2014 and complete by May 2014, involving asset liquidation."
Rosemary Walker — Ohio, 14-11105


ᐅ Sharon Jovell Walker, Ohio

Address: 3433 Dellwood Rd Cleveland Heights, OH 44118-3406

Bankruptcy Case 06-16241-pmc Summary: "In her Chapter 13 bankruptcy case filed in Dec 13, 2006, Cleveland Heights, OH's Sharon Jovell Walker agreed to a debt repayment plan, which was successfully completed by 01/17/2013."
Sharon Jovell Walker — Ohio, 06-16241


ᐅ Regina L Walker, Ohio

Address: 3248 Berkeley Rd Cleveland Heights, OH 44118

Brief Overview of Bankruptcy Case 13-11222-jps: "In Cleveland Heights, OH, Regina L Walker filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2013."
Regina L Walker — Ohio, 13-11222


ᐅ Allison T Walker, Ohio

Address: 3096 Meadowbrook Blvd Cleveland Heights, OH 44118-2884

Bankruptcy Case 16-14053-pmc Summary: "Cleveland Heights, OH resident Allison T Walker's 2016-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2016."
Allison T Walker — Ohio, 16-14053


ᐅ Greene Felicia Narketta Robin Wanton, Ohio

Address: 3401 Kildare Rd Cleveland Heights, OH 44118-2934

Snapshot of U.S. Bankruptcy Proceeding Case 14-17141-aih: "The bankruptcy record of Greene Felicia Narketta Robin Wanton from Cleveland Heights, OH, shows a Chapter 7 case filed in Nov 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2015."
Greene Felicia Narketta Robin Wanton — Ohio, 14-17141


ᐅ Jr Jesse L Ware, Ohio

Address: 922 Brunswick Rd Cleveland Heights, OH 44112

Bankruptcy Case 13-15206-aih Overview: "The bankruptcy filing by Jr Jesse L Ware, undertaken in July 2013 in Cleveland Heights, OH under Chapter 7, concluded with discharge in 10/29/2013 after liquidating assets."
Jr Jesse L Ware — Ohio, 13-15206


ᐅ Chantay Nicole Ware, Ohio

Address: 900 Greyton Rd Cleveland Heights, OH 44112-2338

Bankruptcy Case 14-18042-aih Summary: "The case of Chantay Nicole Ware in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chantay Nicole Ware — Ohio, 14-18042


ᐅ Frances Denise Washington, Ohio

Address: 3610 Harvey Rd Cleveland Heights, OH 44118-2216

Bankruptcy Case 2014-13510-pmc Summary: "The bankruptcy filing by Frances Denise Washington, undertaken in May 30, 2014 in Cleveland Heights, OH under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Frances Denise Washington — Ohio, 2014-13510


ᐅ Donna V Waters, Ohio

Address: 971 Elbon Rd Cleveland Heights, OH 44121-1426

Bankruptcy Case 15-14027-pmc Overview: "In Cleveland Heights, OH, Donna V Waters filed for Chapter 7 bankruptcy in Jul 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-13."
Donna V Waters — Ohio, 15-14027


ᐅ Rogina Ninetta Weakley, Ohio

Address: 3939 Monticello Blvd Cleveland Heights, OH 44121-2083

Bankruptcy Case 16-14403-aih Overview: "The case of Rogina Ninetta Weakley in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogina Ninetta Weakley — Ohio, 16-14403


ᐅ Katherine A Weber, Ohio

Address: 2741 Hampshire Rd Apt 2 Cleveland Heights, OH 44106

Concise Description of Bankruptcy Case 13-18031-pmc7: "Katherine A Weber's bankruptcy, initiated in November 2013 and concluded by February 20, 2014 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine A Weber — Ohio, 13-18031


ᐅ Shante Laniece Welch, Ohio

Address: 3258 Redwood Rd Cleveland Heights, OH 44118-2118

Brief Overview of Bankruptcy Case 16-11753-aih: "In Cleveland Heights, OH, Shante Laniece Welch filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2016."
Shante Laniece Welch — Ohio, 16-11753


ᐅ Scott D Wells, Ohio

Address: 2688 Mayfield Rd Apt 17 Cleveland Heights, OH 44106

Snapshot of U.S. Bankruptcy Proceeding Case 13-12277-aih: "Cleveland Heights, OH resident Scott D Wells's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2013."
Scott D Wells — Ohio, 13-12277


ᐅ Dontais West, Ohio

Address: 2849 Mayfield Rd Apt 1 Cleveland Heights, OH 44118

Bankruptcy Case 13-15868-pmc Overview: "Dontais West's bankruptcy, initiated in 08.19.2013 and concluded by 11/24/2013 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dontais West — Ohio, 13-15868


ᐅ Paul A White, Ohio

Address: 30 Severance Cir Apt 615 Cleveland Heights, OH 44118-1528

Snapshot of U.S. Bankruptcy Proceeding Case 16-10020-jps: "Cleveland Heights, OH resident Paul A White's 01/05/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-04."
Paul A White — Ohio, 16-10020


ᐅ Taresa L White, Ohio

Address: 1693 Glenmont Rd Apt 3 Cleveland Heights, OH 44118-1160

Brief Overview of Bankruptcy Case 14-16716-aih: "The case of Taresa L White in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taresa L White — Ohio, 14-16716


ᐅ Gavin Mark Whittle, Ohio

Address: 3986 Navahoe Rd Cleveland Heights, OH 44121-2457

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14199-jps: "In Cleveland Heights, OH, Gavin Mark Whittle filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Gavin Mark Whittle — Ohio, 2014-14199


ᐅ Titia D Widener, Ohio

Address: PO Box 18752 Cleveland Heights, OH 44118

Concise Description of Bankruptcy Case 13-13664-aih7: "The bankruptcy filing by Titia D Widener, undertaken in 05.21.2013 in Cleveland Heights, OH under Chapter 7, concluded with discharge in 08.26.2013 after liquidating assets."
Titia D Widener — Ohio, 13-13664


ᐅ Nefeterri E Wiggins, Ohio

Address: 664 Quilliams Rd Cleveland Heights, OH 44121-1954

Concise Description of Bankruptcy Case 14-16304-pmc7: "Nefeterri E Wiggins's bankruptcy, initiated in 2014-10-03 and concluded by 2015-01-01 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nefeterri E Wiggins — Ohio, 14-16304


ᐅ Sherri Elois Wilder, Ohio

Address: 3557 Radcliff Rd Cleveland Heights, OH 44121-1547

Brief Overview of Bankruptcy Case 16-13308-aih: "In a Chapter 7 bankruptcy case, Sherri Elois Wilder from Cleveland Heights, OH, saw her proceedings start in 2016-06-13 and complete by 09/11/2016, involving asset liquidation."
Sherri Elois Wilder — Ohio, 16-13308


ᐅ Arlene R Wilks, Ohio

Address: 3442 Desota Ave Cleveland Heights, OH 44118

Brief Overview of Bankruptcy Case 13-18564-jps: "Arlene R Wilks's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in 12/11/2013, led to asset liquidation, with the case closing in 03.18.2014."
Arlene R Wilks — Ohio, 13-18564


ᐅ Ashley C Williams, Ohio

Address: 3134 E Derbyshire Rd Cleveland Heights, OH 44118

Bankruptcy Case 13-15392-jps Overview: "Ashley C Williams's bankruptcy, initiated in July 31, 2013 and concluded by Nov 5, 2013 in Cleveland Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley C Williams — Ohio, 13-15392


ᐅ Betty J Williams, Ohio

Address: 3672 Atherstone Rd Cleveland Heights, OH 44121-1358

Brief Overview of Bankruptcy Case 16-14083-pmc: "The bankruptcy record of Betty J Williams from Cleveland Heights, OH, shows a Chapter 7 case filed in July 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Betty J Williams — Ohio, 16-14083


ᐅ Angela Y Williams, Ohio

Address: 3344 Altamont Ave Cleveland Heights, OH 44118-1810

Concise Description of Bankruptcy Case 16-10896-jps7: "The bankruptcy filing by Angela Y Williams, undertaken in 02/24/2016 in Cleveland Heights, OH under Chapter 7, concluded with discharge in 2016-05-24 after liquidating assets."
Angela Y Williams — Ohio, 16-10896


ᐅ Anita M Williams, Ohio

Address: 3014 Essex Rd Cleveland Heights, OH 44118-3536

Concise Description of Bankruptcy Case 14-11669-aih7: "The case of Anita M Williams in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita M Williams — Ohio, 14-11669


ᐅ Randy J Wright, Ohio

Address: 3050 Monticello Blvd Cleveland Heights, OH 44118-1248

Snapshot of U.S. Bankruptcy Proceeding Case 15-13394-pmc: "In Cleveland Heights, OH, Randy J Wright filed for Chapter 7 bankruptcy in June 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-13."
Randy J Wright — Ohio, 15-13394


ᐅ Aiesha B Wright, Ohio

Address: 14176 Cedar Rd Apt 101 Cleveland Heights, OH 44121-3227

Bankruptcy Case 16-10915-aih Summary: "The case of Aiesha B Wright in Cleveland Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aiesha B Wright — Ohio, 16-10915


ᐅ Antoinette S Wright, Ohio

Address: 938 Nobleshire Rd Cleveland Heights, OH 44121-1326

Snapshot of U.S. Bankruptcy Proceeding Case 16-12742-aih: "Antoinette S Wright's Chapter 7 bankruptcy, filed in Cleveland Heights, OH in 2016-05-16, led to asset liquidation, with the case closing in August 2016."
Antoinette S Wright — Ohio, 16-12742


ᐅ Crystal J Wright, Ohio

Address: 3423 Superior Park Dr Cleveland Heights, OH 44118-2106

Bankruptcy Case 14-17656-pmc Summary: "The bankruptcy record of Crystal J Wright from Cleveland Heights, OH, shows a Chapter 7 case filed in 12.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2015."
Crystal J Wright — Ohio, 14-17656


ᐅ Tonya D Wynn, Ohio

Address: 1164 Quilliams Rd Cleveland Heights, OH 44121

Bankruptcy Case 13-17784-jps Overview: "In a Chapter 7 bankruptcy case, Tonya D Wynn from Cleveland Heights, OH, saw her proceedings start in Nov 4, 2013 and complete by 2014-02-09, involving asset liquidation."
Tonya D Wynn — Ohio, 13-17784


ᐅ Audrey M Wynne, Ohio

Address: 1118 Castleton Rd Cleveland Heights, OH 44121

Bankruptcy Case 12-18227-aih Overview: "In Cleveland Heights, OH, Audrey M Wynne filed for Chapter 7 bankruptcy in 11.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-13."
Audrey M Wynne — Ohio, 12-18227