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 Scott Miller, Ohio

Address: 2607 Edgerton Rd Cleveland, OH 44118

Bankruptcy Case 10-17527-rb Summary: "The bankruptcy record of Scott Miller from Cleveland, OH, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2010."
Scott Miller — Ohio, 10-17527-rb


ᐅ Virgast D Miller, Ohio

Address: 3983 W 143rd St Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 11-15626-pmc: "Cleveland, OH resident Virgast D Miller's 06.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2011."
Virgast D Miller — Ohio, 11-15626


ᐅ Carol A Miller, Ohio

Address: 17411 Biltmore Ave Cleveland, OH 44128-1651

Snapshot of U.S. Bankruptcy Proceeding Case 14-16532-pmc: "The bankruptcy record of Carol A Miller from Cleveland, OH, shows a Chapter 7 case filed in October 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2015."
Carol A Miller — Ohio, 14-16532


ᐅ Cheryl L Miller, Ohio

Address: 13420 Bellaire Rd Cleveland, OH 44135

Bankruptcy Case 12-18529-aih Summary: "In a Chapter 7 bankruptcy case, Cheryl L Miller from Cleveland, OH, saw her proceedings start in 2012-11-20 and complete by 2013-02-25, involving asset liquidation."
Cheryl L Miller — Ohio, 12-18529


ᐅ Harry Mik Miller, Ohio

Address: 31800 Pinetree Rd Cleveland, OH 44124

Bankruptcy Case 11-16626-aih Summary: "Harry Mik Miller's Chapter 7 bankruptcy, filed in Cleveland, OH in 07.29.2011, led to asset liquidation, with the case closing in November 2011."
Harry Mik Miller — Ohio, 11-16626


ᐅ Joseph Miller, Ohio

Address: 14407 Westropp Ave Cleveland, OH 44110

Brief Overview of Bankruptcy Case 10-15891-pmc: "Joseph Miller's bankruptcy, initiated in 06.17.2010 and concluded by 09/22/2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Miller — Ohio, 10-15891


ᐅ Christopher R Miller, Ohio

Address: 3040 Hetzel Dr Cleveland, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 11-18873-pmc: "Christopher R Miller's bankruptcy, initiated in Oct 14, 2011 and concluded by 01.19.2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Miller — Ohio, 11-18873


ᐅ Jr Hamp A Miller, Ohio

Address: 3449 Altamont Ave Cleveland, OH 44118

Concise Description of Bankruptcy Case 11-15180-jps7: "Jr Hamp A Miller's bankruptcy, initiated in 2011-06-15 and concluded by September 26, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Hamp A Miller — Ohio, 11-15180


ᐅ Cheryl Miller, Ohio

Address: 3911 Longwood Ave Cleveland, OH 44134

Brief Overview of Bankruptcy Case 13-13181-pmc: "Cheryl Miller's Chapter 7 bankruptcy, filed in Cleveland, OH in 05.02.2013, led to asset liquidation, with the case closing in 2013-08-07."
Cheryl Miller — Ohio, 13-13181


ᐅ Ii Richard A Miller, Ohio

Address: 4362 W 49th St Cleveland, OH 44144

Bankruptcy Case 13-10579-aih Summary: "The case of Ii Richard A Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Richard A Miller — Ohio, 13-10579


ᐅ Joanne M Miller, Ohio

Address: 10310 Manoa Ave Cleveland, OH 44144

Bankruptcy Case 13-13389-jps Summary: "Joanne M Miller's Chapter 7 bankruptcy, filed in Cleveland, OH in May 10, 2013, led to asset liquidation, with the case closing in August 2013."
Joanne M Miller — Ohio, 13-13389


ᐅ Pearl Miller, Ohio

Address: 2560 W 6th St Apt 302 Cleveland, OH 44113

Brief Overview of Bankruptcy Case 13-18292-jps: "In Cleveland, OH, Pearl Miller filed for Chapter 7 bankruptcy in 11/26/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2014."
Pearl Miller — Ohio, 13-18292


ᐅ James Miller, Ohio

Address: 2197 Oakdale Rd Cleveland, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 09-21668-rb: "The case of James Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Miller — Ohio, 09-21668-rb


ᐅ Sheila Miller, Ohio

Address: 4925 E 90th St Cleveland, OH 44125-2129

Bankruptcy Case 15-10588-pmc Overview: "Sheila Miller's Chapter 7 bankruptcy, filed in Cleveland, OH in Feb 9, 2015, led to asset liquidation, with the case closing in 2015-05-10."
Sheila Miller — Ohio, 15-10588


ᐅ Eric Deshawn Miller, Ohio

Address: 6022 Andover Blvd Apt 101 Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 11-16773-jps: "The bankruptcy record of Eric Deshawn Miller from Cleveland, OH, shows a Chapter 7 case filed in 08/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Eric Deshawn Miller — Ohio, 11-16773


ᐅ Brenda Miller, Ohio

Address: 14129 Christine Ave Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 11-20380-aih: "The case of Brenda Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Miller — Ohio, 11-20380


ᐅ Godwin Ann M Miller, Ohio

Address: 8920 Carnegie Ave Apt 610 Cleveland, OH 44106-2947

Bankruptcy Case 14-17487-pmc Summary: "Godwin Ann M Miller's bankruptcy, initiated in 11/26/2014 and concluded by February 24, 2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Godwin Ann M Miller — Ohio, 14-17487


ᐅ Robert H Miller, Ohio

Address: 327 Danbury Ln Cleveland, OH 44143

Brief Overview of Bankruptcy Case 12-16784-jps: "In a Chapter 7 bankruptcy case, Robert H Miller from Cleveland, OH, saw their proceedings start in September 17, 2012 and complete by 2012-12-23, involving asset liquidation."
Robert H Miller — Ohio, 12-16784


ᐅ Sr Michael Miller, Ohio

Address: 3536 Northcliffe Rd Cleveland, OH 44118

Concise Description of Bankruptcy Case 12-16254-pmc7: "The case of Sr Michael Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Michael Miller — Ohio, 12-16254


ᐅ Bonnie H Miller, Ohio

Address: 1610 Galion Ave Cleveland, OH 44109

Bankruptcy Case 12-13373-pmc Overview: "The case of Bonnie H Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie H Miller — Ohio, 12-13373


ᐅ James C Miller, Ohio

Address: 17301 E Park Dr Cleveland, OH 44119

Concise Description of Bankruptcy Case 12-14524-aih7: "The bankruptcy filing by James C Miller, undertaken in 06.18.2012 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
James C Miller — Ohio, 12-14524


ᐅ Frank F Miller, Ohio

Address: 4747 Ridge Rd # 1 Cleveland, OH 44144-3326

Concise Description of Bankruptcy Case 15-11502-pmc7: "The bankruptcy filing by Frank F Miller, undertaken in Mar 20, 2015 in Cleveland, OH under Chapter 7, concluded with discharge in June 18, 2015 after liquidating assets."
Frank F Miller — Ohio, 15-11502


ᐅ Latina Miller, Ohio

Address: 13604 Maplerow Ave Cleveland, OH 44105

Bankruptcy Case 10-10246-pmc Overview: "In Cleveland, OH, Latina Miller filed for Chapter 7 bankruptcy in January 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-21."
Latina Miller — Ohio, 10-10246


ᐅ Helen Scott Miller, Ohio

Address: 16700 Lake Shore Blvd Apt 710 Cleveland, OH 44110-1042

Brief Overview of Bankruptcy Case 14-11428-jps: "The bankruptcy filing by Helen Scott Miller, undertaken in Mar 10, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Helen Scott Miller — Ohio, 14-11428


ᐅ Iii Lester Miller, Ohio

Address: 923 Ravine Dr Cleveland, OH 44112

Snapshot of U.S. Bankruptcy Proceeding Case 10-17898-pmc: "The case of Iii Lester Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Lester Miller — Ohio, 10-17898


ᐅ Michael E Miller, Ohio

Address: 3953 E 55th St Cleveland, OH 44105

Bankruptcy Case 13-13015-aih Overview: "The bankruptcy record of Michael E Miller from Cleveland, OH, shows a Chapter 7 case filed in 04.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2013."
Michael E Miller — Ohio, 13-13015


ᐅ Wayne A Miller, Ohio

Address: 3815 Bridgeview Dr Cleveland, OH 44121

Bankruptcy Case 13-14307-aih Overview: "In Cleveland, OH, Wayne A Miller filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-21."
Wayne A Miller — Ohio, 13-14307


ᐅ Darryl L Miller, Ohio

Address: 3792 E 154th St Cleveland, OH 44128

Bankruptcy Case 11-20500-jps Summary: "In Cleveland, OH, Darryl L Miller filed for Chapter 7 bankruptcy in Dec 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-22."
Darryl L Miller — Ohio, 11-20500


ᐅ William Miller, Ohio

Address: 12105 Cooley Ave Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 10-14251-rb: "The bankruptcy filing by William Miller, undertaken in 05/05/2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
William Miller — Ohio, 10-14251-rb


ᐅ Jr Kim Miller, Ohio

Address: 16108 W Park Rd Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 10-17816-pmc: "The bankruptcy filing by Jr Kim Miller, undertaken in August 7, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Jr Kim Miller — Ohio, 10-17816


ᐅ Erick A Miller, Ohio

Address: 6815 Thornton Dr Cleveland, OH 44129

Bankruptcy Case 11-11173-rb Summary: "Erick A Miller's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-02-16, led to asset liquidation, with the case closing in June 2011."
Erick A Miller — Ohio, 11-11173-rb


ᐅ Clark V Miller, Ohio

Address: 1585 Mallard Dr Apt 407 Cleveland, OH 44124-3078

Bankruptcy Case 15-16254-jps Overview: "The bankruptcy filing by Clark V Miller, undertaken in November 2015 in Cleveland, OH under Chapter 7, concluded with discharge in 01.31.2016 after liquidating assets."
Clark V Miller — Ohio, 15-16254


ᐅ Joyce E Miller, Ohio

Address: 16020 Kipling Ave Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 13-16202-jps: "In a Chapter 7 bankruptcy case, Joyce E Miller from Cleveland, OH, saw her proceedings start in August 2013 and complete by 12.06.2013, involving asset liquidation."
Joyce E Miller — Ohio, 13-16202


ᐅ Robert Louis Miller, Ohio

Address: 9002 Rosewood Ave Cleveland, OH 44105-6649

Bankruptcy Case 14-16631-jps Overview: "Robert Louis Miller's bankruptcy, initiated in 10/17/2014 and concluded by 2015-01-15 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Louis Miller — Ohio, 14-16631


ᐅ Claudia L Miller, Ohio

Address: PO Box 21242 Cleveland, OH 44121

Brief Overview of Bankruptcy Case 11-14756-aih: "In a Chapter 7 bankruptcy case, Claudia L Miller from Cleveland, OH, saw her proceedings start in 2011-06-01 and complete by 09/12/2011, involving asset liquidation."
Claudia L Miller — Ohio, 11-14756


ᐅ Tiara Miller, Ohio

Address: 3504 Community College Ave Cleveland, OH 44115

Bankruptcy Case 10-21528-aih Overview: "The case of Tiara Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiara Miller — Ohio, 10-21528


ᐅ Willie Calvin Miller, Ohio

Address: 11470 Euclid Ave # 318 Cleveland, OH 44106-3934

Bankruptcy Case 2014-14986-pmc Overview: "In a Chapter 7 bankruptcy case, Willie Calvin Miller from Cleveland, OH, saw his proceedings start in August 2014 and complete by 2014-10-30, involving asset liquidation."
Willie Calvin Miller — Ohio, 2014-14986


ᐅ Nola M Miller, Ohio

Address: 855 London Rd Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 13-10345-jps: "In Cleveland, OH, Nola M Miller filed for Chapter 7 bankruptcy in January 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2013."
Nola M Miller — Ohio, 13-10345


ᐅ Tiffany M Miller, Ohio

Address: 505 Greenvale Rd Cleveland, OH 44121-2312

Bankruptcy Case 16-14329-jps Overview: "In a Chapter 7 bankruptcy case, Tiffany M Miller from Cleveland, OH, saw her proceedings start in August 8, 2016 and complete by Nov 6, 2016, involving asset liquidation."
Tiffany M Miller — Ohio, 16-14329


ᐅ Denika Tenise Miller, Ohio

Address: 9601 Elizabeth Ave Cleveland, OH 44105-4007

Brief Overview of Bankruptcy Case 2014-12546-aih: "The bankruptcy record of Denika Tenise Miller from Cleveland, OH, shows a Chapter 7 case filed in 2014-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-20."
Denika Tenise Miller — Ohio, 2014-12546


ᐅ Wendy Renee Miller, Ohio

Address: 4602 Albertly Ave Cleveland, OH 44134

Brief Overview of Bankruptcy Case 12-17056-pmc: "The bankruptcy filing by Wendy Renee Miller, undertaken in September 2012 in Cleveland, OH under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Wendy Renee Miller — Ohio, 12-17056


ᐅ Brande E Miller, Ohio

Address: PO Box 241102 Cleveland, OH 44124-8702

Snapshot of U.S. Bankruptcy Proceeding Case 15-11244-jps: "In Cleveland, OH, Brande E Miller filed for Chapter 7 bankruptcy in 2015-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Brande E Miller — Ohio, 15-11244


ᐅ Stanley R Miller, Ohio

Address: PO Box 241102 Cleveland, OH 44124-8702

Snapshot of U.S. Bankruptcy Proceeding Case 15-11244-jps: "In Cleveland, OH, Stanley R Miller filed for Chapter 7 bankruptcy in 03.11.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Stanley R Miller — Ohio, 15-11244


ᐅ Yolanda S Miller, Ohio

Address: 8405 Rosewood Ave Cleveland, OH 44105

Concise Description of Bankruptcy Case 13-14242-jps7: "The bankruptcy filing by Yolanda S Miller, undertaken in 06.13.2013 in Cleveland, OH under Chapter 7, concluded with discharge in September 18, 2013 after liquidating assets."
Yolanda S Miller — Ohio, 13-14242


ᐅ Jr Riley Miller, Ohio

Address: 3467 Granton Ave Cleveland, OH 44111

Bankruptcy Case 10-17531-pmc Overview: "The case of Jr Riley Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Riley Miller — Ohio, 10-17531


ᐅ James O Miller, Ohio

Address: 5148 Stevenson St Cleveland, OH 44143

Bankruptcy Case 11-14893-pmc Overview: "James O Miller's bankruptcy, initiated in Jun 6, 2011 and concluded by September 13, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James O Miller — Ohio, 11-14893


ᐅ Donald Miller, Ohio

Address: 6746 Stoneloch Ct Cleveland, OH 44130

Bankruptcy Case 10-14995-pmc Summary: "The case of Donald Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Miller — Ohio, 10-14995


ᐅ Yvonne R Miller, Ohio

Address: 13855 Superior Rd Apt 1510 Cleveland, OH 44118

Bankruptcy Case 11-10400-aih Summary: "Yvonne R Miller's bankruptcy, initiated in January 18, 2011 and concluded by 04/25/2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne R Miller — Ohio, 11-10400


ᐅ Sharone N Miller, Ohio

Address: 1138 E 78th St Cleveland, OH 44103

Bankruptcy Case 11-16189-aih Summary: "Sharone N Miller's bankruptcy, initiated in July 2011 and concluded by October 21, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharone N Miller — Ohio, 11-16189


ᐅ William A Miller, Ohio

Address: 18108 Rosecliff Rd Cleveland, OH 44119

Bankruptcy Case 09-19156-aih Overview: "The bankruptcy record of William A Miller from Cleveland, OH, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
William A Miller — Ohio, 09-19156


ᐅ Theresa A Miller, Ohio

Address: 5222 E 100th St Cleveland, OH 44125

Bankruptcy Case 11-13753-pmc Overview: "Cleveland, OH resident Theresa A Miller's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Theresa A Miller — Ohio, 11-13753


ᐅ David L Miller, Ohio

Address: 14437 Triskett Rd Apt 102X Cleveland, OH 44111-2267

Brief Overview of Bankruptcy Case 15-10682-pmc: "In a Chapter 7 bankruptcy case, David L Miller from Cleveland, OH, saw his proceedings start in 2015-02-13 and complete by 2015-05-14, involving asset liquidation."
David L Miller — Ohio, 15-10682


ᐅ Victor Lamar Miller, Ohio

Address: 3326 Monticello Blvd Cleveland, OH 44118

Concise Description of Bankruptcy Case 2:13-bk-530357: "Cleveland, OH resident Victor Lamar Miller's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2013."
Victor Lamar Miller — Ohio, 2:13-bk-53035


ᐅ Jeffrey John Miller, Ohio

Address: 2200 Natchez Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 11-11699-aih: "The bankruptcy filing by Jeffrey John Miller, undertaken in Mar 3, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in Jun 8, 2011 after liquidating assets."
Jeffrey John Miller — Ohio, 11-11699


ᐅ Nathan Miller, Ohio

Address: 3514 W 120th St Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 09-20074-rb: "The bankruptcy record of Nathan Miller from Cleveland, OH, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
Nathan Miller — Ohio, 09-20074-rb


ᐅ Marian M Miller, Ohio

Address: 2645 E 110th St Cleveland, OH 44104-3502

Brief Overview of Bankruptcy Case 2014-15328-jps: "Marian M Miller's Chapter 7 bankruptcy, filed in Cleveland, OH in Aug 18, 2014, led to asset liquidation, with the case closing in 2014-11-16."
Marian M Miller — Ohio, 2014-15328


ᐅ Jason C Miller, Ohio

Address: 3547 W 62nd St Cleveland, OH 44102

Bankruptcy Case 11-15085-pmc Overview: "The case of Jason C Miller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason C Miller — Ohio, 11-15085


ᐅ Robin A Miller, Ohio

Address: 407 E 123rd St Cleveland, OH 44108-1703

Bankruptcy Case 16-13570-aih Overview: "The bankruptcy filing by Robin A Miller, undertaken in 06.27.2016 in Cleveland, OH under Chapter 7, concluded with discharge in Sep 25, 2016 after liquidating assets."
Robin A Miller — Ohio, 16-13570


ᐅ Randall J Miller, Ohio

Address: 27291 Highland Rd Cleveland, OH 44143

Snapshot of U.S. Bankruptcy Proceeding Case 11-15368-pmc: "In a Chapter 7 bankruptcy case, Randall J Miller from Cleveland, OH, saw his proceedings start in June 21, 2011 and complete by 09.27.2011, involving asset liquidation."
Randall J Miller — Ohio, 11-15368


ᐅ Dorothy R Milligan, Ohio

Address: 26818 Emery Rd Cleveland, OH 44128-5745

Bankruptcy Case 14-15865-jps Overview: "The bankruptcy record of Dorothy R Milligan from Cleveland, OH, shows a Chapter 7 case filed in 09/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 11, 2014."
Dorothy R Milligan — Ohio, 14-15865


ᐅ Kathy J Millikin, Ohio

Address: 1304 W 73rd St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 13-11339-jps: "The bankruptcy record of Kathy J Millikin from Cleveland, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Kathy J Millikin — Ohio, 13-11339


ᐅ Iris A Millin, Ohio

Address: 4180 Ridgeview Rd Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 12-17298-pmc: "Iris A Millin's Chapter 7 bankruptcy, filed in Cleveland, OH in October 4, 2012, led to asset liquidation, with the case closing in 01.09.2013."
Iris A Millin — Ohio, 12-17298


ᐅ Ashley Danielle Milliner, Ohio

Address: 4030 Wyncote Rd Cleveland, OH 44121-2609

Concise Description of Bankruptcy Case 15-15503-pmc7: "The bankruptcy filing by Ashley Danielle Milliner, undertaken in Sep 28, 2015 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Ashley Danielle Milliner — Ohio, 15-15503


ᐅ Brenda Denise Milliner, Ohio

Address: 4714 Beechgrove Ave Cleveland, OH 44125

Bankruptcy Case 12-10190-aih Summary: "Brenda Denise Milliner's Chapter 7 bankruptcy, filed in Cleveland, OH in January 11, 2012, led to asset liquidation, with the case closing in 2012-04-11."
Brenda Denise Milliner — Ohio, 12-10190


ᐅ Charles M Milliren, Ohio

Address: 6704 Owosso Ave Cleveland, OH 44105-3718

Brief Overview of Bankruptcy Case 15-10323-aih: "The case of Charles M Milliren in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles M Milliren — Ohio, 15-10323


ᐅ Tamika S Mills, Ohio

Address: 13721 Diana Ave Cleveland, OH 44110

Concise Description of Bankruptcy Case 11-19928-jps7: "The case of Tamika S Mills in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika S Mills — Ohio, 11-19928


ᐅ Tamika Mills, Ohio

Address: 18710 Neff Rd Cleveland, OH 44119

Bankruptcy Case 10-11344-rb Summary: "Tamika Mills's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-02-24, led to asset liquidation, with the case closing in June 1, 2010."
Tamika Mills — Ohio, 10-11344-rb


ᐅ Cinderalla E Mills, Ohio

Address: 3758 W 130th St Cleveland, OH 44111-3340

Bankruptcy Case 16-14245-pmc Summary: "In Cleveland, OH, Cinderalla E Mills filed for Chapter 7 bankruptcy in August 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-01."
Cinderalla E Mills — Ohio, 16-14245


ᐅ Laura A Mills, Ohio

Address: 364 Dalwood Dr Cleveland, OH 44110-1258

Brief Overview of Bankruptcy Case 15-15671-pmc: "Laura A Mills's bankruptcy, initiated in 10.05.2015 and concluded by January 3, 2016 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Mills — Ohio, 15-15671


ᐅ Melissa Mills, Ohio

Address: 3601 W 117th St Apt 17 Cleveland, OH 44111

Bankruptcy Case 10-18061-aih Summary: "The bankruptcy filing by Melissa Mills, undertaken in 2010-08-15 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Melissa Mills — Ohio, 10-18061


ᐅ Darrell Mills, Ohio

Address: 4497 W 135th St Cleveland, OH 44135

Brief Overview of Bankruptcy Case 10-14699-aih: "Darrell Mills's Chapter 7 bankruptcy, filed in Cleveland, OH in 05.17.2010, led to asset liquidation, with the case closing in 2010-08-22."
Darrell Mills — Ohio, 10-14699


ᐅ Lee B Mills, Ohio

Address: 909 E 146th St Cleveland, OH 44110

Bankruptcy Case 13-16265-jps Summary: "In Cleveland, OH, Lee B Mills filed for Chapter 7 bankruptcy in 09.04.2013. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2013."
Lee B Mills — Ohio, 13-16265


ᐅ Gary C Mills, Ohio

Address: 20000 Lorain Rd Apt 626 Cleveland, OH 44126

Snapshot of U.S. Bankruptcy Proceeding Case 13-15012-aih: "Gary C Mills's Chapter 7 bankruptcy, filed in Cleveland, OH in Jul 17, 2013, led to asset liquidation, with the case closing in October 2013."
Gary C Mills — Ohio, 13-15012


ᐅ Jr Robert W Mills, Ohio

Address: 17612 Brazil Rd Cleveland, OH 44119

Concise Description of Bankruptcy Case 11-18520-aih7: "The bankruptcy filing by Jr Robert W Mills, undertaken in October 1, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Jr Robert W Mills — Ohio, 11-18520


ᐅ Carmen Mills, Ohio

Address: 4676 Walford Rd Apt 104 Cleveland, OH 44128

Bankruptcy Case 09-20007-aih Overview: "The case of Carmen Mills in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Mills — Ohio, 09-20007


ᐅ Andria Shauntay Mills, Ohio

Address: 3546 Radcliff Rd Cleveland, OH 44121

Bankruptcy Case 11-17119-pmc Overview: "The case of Andria Shauntay Mills in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andria Shauntay Mills — Ohio, 11-17119


ᐅ Malika Nicole Mills, Ohio

Address: 2312 E 87th St Cleveland, OH 44106

Snapshot of U.S. Bankruptcy Proceeding Case 11-19457-aih: "The bankruptcy filing by Malika Nicole Mills, undertaken in Nov 4, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-02-09 after liquidating assets."
Malika Nicole Mills — Ohio, 11-19457


ᐅ Robyn M Mills, Ohio

Address: 1381 W 74th St Apt 4 Cleveland, OH 44102-2069

Bankruptcy Case 16-13954-aih Summary: "Robyn M Mills's Chapter 7 bankruptcy, filed in Cleveland, OH in 07/20/2016, led to asset liquidation, with the case closing in 2016-10-18."
Robyn M Mills — Ohio, 16-13954


ᐅ Marcilla J Mills, Ohio

Address: 3162 W 111th St Cleveland, OH 44111

Bankruptcy Case 13-14195-jps Overview: "The bankruptcy filing by Marcilla J Mills, undertaken in June 2013 in Cleveland, OH under Chapter 7, concluded with discharge in Sep 17, 2013 after liquidating assets."
Marcilla J Mills — Ohio, 13-14195


ᐅ Maria L Mills, Ohio

Address: 3328 W 61st St Cleveland, OH 44102

Brief Overview of Bankruptcy Case 13-13407-jps: "Maria L Mills's Chapter 7 bankruptcy, filed in Cleveland, OH in May 2013, led to asset liquidation, with the case closing in 2013-08-15."
Maria L Mills — Ohio, 13-13407


ᐅ Clara Kay Millsaps, Ohio

Address: 3589 W 69th St Cleveland, OH 44102

Concise Description of Bankruptcy Case 11-19577-pmc7: "In Cleveland, OH, Clara Kay Millsaps filed for Chapter 7 bankruptcy in November 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-15."
Clara Kay Millsaps — Ohio, 11-19577


ᐅ Freddey Millsaps, Ohio

Address: 937 Georgette Ln Cleveland, OH 44109

Concise Description of Bankruptcy Case 10-19287-pmc7: "The case of Freddey Millsaps in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Freddey Millsaps — Ohio, 10-19287


ᐅ Nelda Millsaps, Ohio

Address: 4000 Wetzel Ave Cleveland, OH 44109

Snapshot of U.S. Bankruptcy Proceeding Case 10-18209-rb: "Cleveland, OH resident Nelda Millsaps's 08/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2010."
Nelda Millsaps — Ohio, 10-18209-rb


ᐅ Tony W Millsaps, Ohio

Address: 5686 Broadview Rd Apt 2308 Cleveland, OH 44134-1646

Bankruptcy Case 14-10497-aih Summary: "The case of Tony W Millsaps in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony W Millsaps — Ohio, 14-10497


ᐅ Ann M Milne, Ohio

Address: 14314 Elsetta Ave Cleveland, OH 44135-2031

Concise Description of Bankruptcy Case 07-17169-pmc7: "Sep 22, 2007 marked the beginning of Ann M Milne's Chapter 13 bankruptcy in Cleveland, OH, entailing a structured repayment schedule, completed by 2012-08-24."
Ann M Milne — Ohio, 07-17169


ᐅ Clyde Milner, Ohio

Address: 3828 Silsby Rd Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 10-21593-aih: "The case of Clyde Milner in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Milner — Ohio, 10-21593


ᐅ Jon Milos, Ohio

Address: 4474 W 147th St Cleveland, OH 44135

Concise Description of Bankruptcy Case 11-20186-pmc7: "In Cleveland, OH, Jon Milos filed for Chapter 7 bankruptcy in 2011-12-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-11."
Jon Milos — Ohio, 11-20186


ᐅ Sherry R Milton, Ohio

Address: 4229 Fulton Pkwy Apt 208 Cleveland, OH 44144

Concise Description of Bankruptcy Case 12-14911-aih7: "Sherry R Milton's bankruptcy, initiated in July 2, 2012 and concluded by October 7, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry R Milton — Ohio, 12-14911


ᐅ Charis D Milton, Ohio

Address: 3871 W 37th St Cleveland, OH 44109-2668

Bankruptcy Case 15-13428-pmc Overview: "The bankruptcy filing by Charis D Milton, undertaken in 06/16/2015 in Cleveland, OH under Chapter 7, concluded with discharge in 09/14/2015 after liquidating assets."
Charis D Milton — Ohio, 15-13428


ᐅ Lia Mims, Ohio

Address: 14213 Orinoco Ave Cleveland, OH 44112

Brief Overview of Bankruptcy Case 09-20696-aih: "Cleveland, OH resident Lia Mims's Nov 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Lia Mims — Ohio, 09-20696


ᐅ Sr Harvey Mims, Ohio

Address: 8903 Laisy Ave Cleveland, OH 44104

Brief Overview of Bankruptcy Case 13-11737-pmc: "The bankruptcy record of Sr Harvey Mims from Cleveland, OH, shows a Chapter 7 case filed in 2013-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2013."
Sr Harvey Mims — Ohio, 13-11737


ᐅ Vickie E Mims, Ohio

Address: 10909 Prince Ave Cleveland, OH 44105-2749

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12886-jps: "The bankruptcy record of Vickie E Mims from Cleveland, OH, shows a Chapter 7 case filed in May 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2014."
Vickie E Mims — Ohio, 2014-12886


ᐅ David N Mindek, Ohio

Address: 1601 Mayview Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 11-12710-rb: "In Cleveland, OH, David N Mindek filed for Chapter 7 bankruptcy in 03.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-06."
David N Mindek — Ohio, 11-12710-rb


ᐅ Thomas M Mineo, Ohio

Address: 14206 Gramatan Ave Cleveland, OH 44111-2308

Bankruptcy Case 14-17006-aih Overview: "In Cleveland, OH, Thomas M Mineo filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2015."
Thomas M Mineo — Ohio, 14-17006


ᐅ Jr Frank J Mines, Ohio

Address: 17916 Hillgrove Ave Cleveland, OH 44119

Bankruptcy Case 13-16421-jps Overview: "The bankruptcy record of Jr Frank J Mines from Cleveland, OH, shows a Chapter 7 case filed in Sep 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2013."
Jr Frank J Mines — Ohio, 13-16421


ᐅ Pauline Minga, Ohio

Address: 2606 Queen Ave Apt 2 Cleveland, OH 44113

Bankruptcy Case 10-12987-aih Summary: "Pauline Minga's bankruptcy, initiated in April 5, 2010 and concluded by 07/14/2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Minga — Ohio, 10-12987


ᐅ Denise Minica, Ohio

Address: 6805 Big Creek Pkwy Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-20086-rb7: "In Cleveland, OH, Denise Minica filed for Chapter 7 bankruptcy in 10.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Denise Minica — Ohio, 10-20086-rb


ᐅ Carla Minichello, Ohio

Address: 2142 Cottingham Dr Cleveland, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 09-20629-rb: "Carla Minichello's Chapter 7 bankruptcy, filed in Cleveland, OH in November 2009, led to asset liquidation, with the case closing in 02.16.2010."
Carla Minichello — Ohio, 09-20629-rb


ᐅ Ruel S Minifee, Ohio

Address: 1793 E 65th St Cleveland, OH 44103

Bankruptcy Case 11-19182-jps Overview: "Cleveland, OH resident Ruel S Minifee's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Ruel S Minifee — Ohio, 11-19182


ᐅ Michael Mininall, Ohio

Address: 2120 E 71st St Down Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 10-21542-pmc: "Cleveland, OH resident Michael Mininall's Nov 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Michael Mininall — Ohio, 10-21542