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 Michael Biaggio Minissale, Ohio

Address: 13608 Woodward Blvd Cleveland, OH 44125

Bankruptcy Case 13-16998-pmc Summary: "Michael Biaggio Minissale's bankruptcy, initiated in October 2013 and concluded by Jan 8, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Biaggio Minissale — Ohio, 13-16998


ᐅ Paul C Minnillo, Ohio

Address: 19631 Tyronne Ave Cleveland, OH 44119

Brief Overview of Bankruptcy Case 12-17442-jps: "The bankruptcy filing by Paul C Minnillo, undertaken in 10/10/2012 in Cleveland, OH under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Paul C Minnillo — Ohio, 12-17442


ᐅ Geraldine Minnis, Ohio

Address: 3407 E 137th St Cleveland, OH 44120

Concise Description of Bankruptcy Case 12-16838-jps7: "The case of Geraldine Minnis in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Minnis — Ohio, 12-16838


ᐅ Pamela D Mino, Ohio

Address: 3500 W 52nd St Cleveland, OH 44102

Concise Description of Bankruptcy Case 11-16955-pmc7: "The bankruptcy filing by Pamela D Mino, undertaken in 2011-08-11 in Cleveland, OH under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Pamela D Mino — Ohio, 11-16955


ᐅ Monica Minor, Ohio

Address: 12913 Marston Ave Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 09-21758-aih: "In Cleveland, OH, Monica Minor filed for Chapter 7 bankruptcy in December 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2010."
Monica Minor — Ohio, 09-21758


ᐅ Nicole A Minor, Ohio

Address: 8217 Ivandale Dr Cleveland, OH 44129

Bankruptcy Case 11-11994-rb Summary: "In a Chapter 7 bankruptcy case, Nicole A Minor from Cleveland, OH, saw her proceedings start in March 14, 2011 and complete by June 19, 2011, involving asset liquidation."
Nicole A Minor — Ohio, 11-11994-rb


ᐅ Erica Minor, Ohio

Address: 3486 Monticello Blvd Cleveland, OH 44121

Concise Description of Bankruptcy Case 10-13708-pmc7: "The case of Erica Minor in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Minor — Ohio, 10-13708


ᐅ Gerald J Minor, Ohio

Address: 3469 Silsby Rd Cleveland, OH 44118-3650

Bankruptcy Case 15-15658-aih Overview: "Gerald J Minor's Chapter 7 bankruptcy, filed in Cleveland, OH in Oct 5, 2015, led to asset liquidation, with the case closing in January 2016."
Gerald J Minor — Ohio, 15-15658


ᐅ Tatiana Maree Minor, Ohio

Address: 8709 Vineyard Ave Cleveland, OH 44105

Concise Description of Bankruptcy Case 12-14228-pmc7: "In a Chapter 7 bankruptcy case, Tatiana Maree Minor from Cleveland, OH, saw her proceedings start in 06/04/2012 and complete by 2012-09-09, involving asset liquidation."
Tatiana Maree Minor — Ohio, 12-14228


ᐅ Juanita Minor, Ohio

Address: 4421 Granada Blvd Apt 311 Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 13-11514-aih: "In Cleveland, OH, Juanita Minor filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2013."
Juanita Minor — Ohio, 13-11514


ᐅ Julianne Minor, Ohio

Address: 9006 Pinegrove Ave Cleveland, OH 44129

Concise Description of Bankruptcy Case 10-16374-rb7: "Julianne Minor's bankruptcy, initiated in 2010-06-29 and concluded by October 4, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julianne Minor — Ohio, 10-16374-rb


ᐅ Ebony Minter, Ohio

Address: 14411 Alder Ave Cleveland, OH 44112

Snapshot of U.S. Bankruptcy Proceeding Case 10-14972-pmc: "In a Chapter 7 bankruptcy case, Ebony Minter from Cleveland, OH, saw her proceedings start in May 24, 2010 and complete by 08/29/2010, involving asset liquidation."
Ebony Minter — Ohio, 10-14972


ᐅ Joyce E Minter, Ohio

Address: 10702 Way Ave Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 12-19048-jps: "Joyce E Minter's bankruptcy, initiated in 2012-12-13 and concluded by Mar 20, 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce E Minter — Ohio, 12-19048


ᐅ Leo Minter, Ohio

Address: 4743 E 175th St Cleveland, OH 44128-3931

Bankruptcy Case 14-17142-pmc Summary: "Cleveland, OH resident Leo Minter's 11/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2015."
Leo Minter — Ohio, 14-17142


ᐅ Muriel V Minter, Ohio

Address: 4743 E 175th St Cleveland, OH 44128-3931

Bankruptcy Case 14-17142-pmc Summary: "The case of Muriel V Minter in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muriel V Minter — Ohio, 14-17142


ᐅ Paul Minter, Ohio

Address: 8901 Grand Division Ave Cleveland, OH 44125

Bankruptcy Case 10-17305-rb Overview: "In Cleveland, OH, Paul Minter filed for Chapter 7 bankruptcy in July 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2010."
Paul Minter — Ohio, 10-17305-rb


ᐅ Sharon J Minter, Ohio

Address: 13420 Sherry Ave Cleveland, OH 44135

Bankruptcy Case 13-18120-jps Summary: "Sharon J Minter's Chapter 7 bankruptcy, filed in Cleveland, OH in November 19, 2013, led to asset liquidation, with the case closing in February 2014."
Sharon J Minter — Ohio, 13-18120


ᐅ Stacy G Minter, Ohio

Address: 1265 E 102nd St Cleveland, OH 44108

Bankruptcy Case 13-12492-aih Summary: "Cleveland, OH resident Stacy G Minter's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2013."
Stacy G Minter — Ohio, 13-12492


ᐅ Jessie Minyard, Ohio

Address: 10525 Elk Ave Cleveland, OH 44108

Concise Description of Bankruptcy Case 10-18245-rb7: "Cleveland, OH resident Jessie Minyard's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jessie Minyard — Ohio, 10-18245-rb


ᐅ David Miodragovic, Ohio

Address: 9418 Dorothy Ave Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 10-13308-rb: "The bankruptcy record of David Miodragovic from Cleveland, OH, shows a Chapter 7 case filed in 2010-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
David Miodragovic — Ohio, 10-13308-rb


ᐅ Jane Miozzi, Ohio

Address: 6755 Mayfield Rd Apt 707 Cleveland, OH 44124

Concise Description of Bankruptcy Case 10-12366-aih7: "The case of Jane Miozzi in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Miozzi — Ohio, 10-12366


ᐅ Benedict P Miralia, Ohio

Address: 526 Superior Ave E Ste 730 Cleveland, OH 44114

Snapshot of U.S. Bankruptcy Proceeding Case 12-10986-jps: "Benedict P Miralia's Chapter 7 bankruptcy, filed in Cleveland, OH in 02/14/2012, led to asset liquidation, with the case closing in May 21, 2012."
Benedict P Miralia — Ohio, 12-10986


ᐅ Ricardo Miranda, Ohio

Address: 1329 W 110th St Cleveland, OH 44102

Bankruptcy Case 10-19425-aih Summary: "The bankruptcy record of Ricardo Miranda from Cleveland, OH, shows a Chapter 7 case filed in 09/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-30."
Ricardo Miranda — Ohio, 10-19425


ᐅ Iii Dalmacio B Miranda, Ohio

Address: 5810 Theota Ave Cleveland, OH 44129

Concise Description of Bankruptcy Case 11-19437-aih7: "Cleveland, OH resident Iii Dalmacio B Miranda's Nov 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-09."
Iii Dalmacio B Miranda — Ohio, 11-19437


ᐅ Maria M Miranda, Ohio

Address: 9404 Clifton Blvd Cleveland, OH 44102

Bankruptcy Case 13-14166-jps Summary: "Cleveland, OH resident Maria M Miranda's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2013."
Maria M Miranda — Ohio, 13-14166


ᐅ Marisa Marie Miree, Ohio

Address: 1412 W 110th St Apt 201 Cleveland, OH 44102

Bankruptcy Case 11-13651-aih Summary: "Marisa Marie Miree's bankruptcy, initiated in April 2011 and concluded by August 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Marie Miree — Ohio, 11-13651


ᐅ Jerry N Mires, Ohio

Address: 4075 W 56th St Cleveland, OH 44144

Bankruptcy Case 12-10860-pmc Summary: "The bankruptcy record of Jerry N Mires from Cleveland, OH, shows a Chapter 7 case filed in 02/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-17."
Jerry N Mires — Ohio, 12-10860


ᐅ Justin Thomas Mires, Ohio

Address: 4220 Mapledale Ave Cleveland, OH 44109-2312

Concise Description of Bankruptcy Case 2014-15671-aih7: "The bankruptcy filing by Justin Thomas Mires, undertaken in 2014-09-03 in Cleveland, OH under Chapter 7, concluded with discharge in 2014-12-02 after liquidating assets."
Justin Thomas Mires — Ohio, 2014-15671


ᐅ Patricia Miroewski, Ohio

Address: 12809 Oakview Blvd Cleveland, OH 44125

Bankruptcy Case 10-11412-pmc Overview: "Patricia Miroewski's Chapter 7 bankruptcy, filed in Cleveland, OH in 02/25/2010, led to asset liquidation, with the case closing in 2010-06-02."
Patricia Miroewski — Ohio, 10-11412


ᐅ Sead Mirvic, Ohio

Address: 3810 Behrwald Ave Cleveland, OH 44109-4812

Brief Overview of Bankruptcy Case 15-10024-pmc: "Cleveland, OH resident Sead Mirvic's 2015-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2015."
Sead Mirvic — Ohio, 15-10024


ᐅ Mohammad A Mirza, Ohio

Address: 12165 Valley Lane Dr Apt 301 Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 12-12585-aih: "Cleveland, OH resident Mohammad A Mirza's 04/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2012."
Mohammad A Mirza — Ohio, 12-12585


ᐅ Robert Chet Misiolek, Ohio

Address: 3296 W 144th St Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 13-13720-pmc: "The bankruptcy filing by Robert Chet Misiolek, undertaken in 2013-05-23 in Cleveland, OH under Chapter 7, concluded with discharge in August 28, 2013 after liquidating assets."
Robert Chet Misiolek — Ohio, 13-13720


ᐅ Christa Marie Mistak, Ohio

Address: 1930 Jo Ann Dr Cleveland, OH 44134

Bankruptcy Case 11-13224-rb Overview: "The bankruptcy filing by Christa Marie Mistak, undertaken in Apr 16, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Christa Marie Mistak — Ohio, 11-13224-rb


ᐅ Daniel Misztal, Ohio

Address: 3405 Mapledale Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 10-15502-pmc: "The bankruptcy record of Daniel Misztal from Cleveland, OH, shows a Chapter 7 case filed in 2010-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2010."
Daniel Misztal — Ohio, 10-15502


ᐅ Ray Winston Mitchell, Ohio

Address: 4281 E 164th St Cleveland, OH 44128

Bankruptcy Case 13-11554-jps Summary: "Cleveland, OH resident Ray Winston Mitchell's 2013-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2013."
Ray Winston Mitchell — Ohio, 13-11554


ᐅ Kiesha M Mitchell, Ohio

Address: 5206 Hy Ct Cleveland, OH 44125-3007

Snapshot of U.S. Bankruptcy Proceeding Case 14-10385-aih: "Kiesha M Mitchell's Chapter 7 bankruptcy, filed in Cleveland, OH in January 2014, led to asset liquidation, with the case closing in April 2014."
Kiesha M Mitchell — Ohio, 14-10385


ᐅ April L Mitchell, Ohio

Address: 27028 Chardon Rd Apt 104 Cleveland, OH 44143

Brief Overview of Bankruptcy Case 13-10742-jps: "Cleveland, OH resident April L Mitchell's 2013-02-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2013."
April L Mitchell — Ohio, 13-10742


ᐅ Michelle L Mitchell, Ohio

Address: 8017 Chesterfield Ave Cleveland, OH 44129

Bankruptcy Case 11-12121-pmc Summary: "The case of Michelle L Mitchell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Mitchell — Ohio, 11-12121


ᐅ Timothy Mitchell, Ohio

Address: 3121 E 97th St Cleveland, OH 44104

Snapshot of U.S. Bankruptcy Proceeding Case 10-19430-aih: "Timothy Mitchell's bankruptcy, initiated in September 2010 and concluded by December 30, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Mitchell — Ohio, 10-19430


ᐅ Sean R Mitchell, Ohio

Address: 4073 E 64th St Cleveland, OH 44105

Brief Overview of Bankruptcy Case 11-19096-aih: "Cleveland, OH resident Sean R Mitchell's Oct 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2012."
Sean R Mitchell — Ohio, 11-19096


ᐅ Allison Mitchell, Ohio

Address: 3495 Meadowbrook Blvd Cleveland, OH 44118

Brief Overview of Bankruptcy Case 10-18737-pmc: "The case of Allison Mitchell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Mitchell — Ohio, 10-18737


ᐅ Tanika Renea Mitchell, Ohio

Address: 10208 Parkview Ave # Up Cleveland, OH 44125

Brief Overview of Bankruptcy Case 12-11306-jps: "In a Chapter 7 bankruptcy case, Tanika Renea Mitchell from Cleveland, OH, saw her proceedings start in February 2012 and complete by 2012-06-01, involving asset liquidation."
Tanika Renea Mitchell — Ohio, 12-11306


ᐅ Diane Calhoun Mitchell, Ohio

Address: 3637 E 142nd St Cleveland, OH 44120

Bankruptcy Case 13-15560-jps Overview: "In a Chapter 7 bankruptcy case, Diane Calhoun Mitchell from Cleveland, OH, saw her proceedings start in August 2013 and complete by Nov 12, 2013, involving asset liquidation."
Diane Calhoun Mitchell — Ohio, 13-15560


ᐅ Shaletha T Mitchell, Ohio

Address: 447 E 143rd St Cleveland, OH 44110

Brief Overview of Bankruptcy Case 13-14706-pmc: "The bankruptcy filing by Shaletha T Mitchell, undertaken in 07.01.2013 in Cleveland, OH under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets."
Shaletha T Mitchell — Ohio, 13-14706


ᐅ Tone Mitchell, Ohio

Address: 18040 Fairville Ave Cleveland, OH 44135

Concise Description of Bankruptcy Case 10-16039-aih7: "The bankruptcy record of Tone Mitchell from Cleveland, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Tone Mitchell — Ohio, 10-16039


ᐅ Jared A Mitchell, Ohio

Address: 4537 Fulton Rd Cleveland, OH 44144-3629

Concise Description of Bankruptcy Case 15-11909-jps7: "In a Chapter 7 bankruptcy case, Jared A Mitchell from Cleveland, OH, saw his proceedings start in April 6, 2015 and complete by 2015-07-05, involving asset liquidation."
Jared A Mitchell — Ohio, 15-11909


ᐅ Tara Mitchell, Ohio

Address: 1038 Argonne Rd Cleveland, OH 44121

Brief Overview of Bankruptcy Case 09-20445-rb: "In a Chapter 7 bankruptcy case, Tara Mitchell from Cleveland, OH, saw her proceedings start in November 2009 and complete by 2010-02-08, involving asset liquidation."
Tara Mitchell — Ohio, 09-20445-rb


ᐅ Ericka D Mitchell, Ohio

Address: 10611 Drexel Ave Cleveland, OH 44108

Snapshot of U.S. Bankruptcy Proceeding Case 11-16254-pmc: "The case of Ericka D Mitchell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ericka D Mitchell — Ohio, 11-16254


ᐅ Ericka S Mitchell, Ohio

Address: 3685 E 59th St # Up Cleveland, OH 44105

Bankruptcy Case 09-19623-pmc Overview: "The case of Ericka S Mitchell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ericka S Mitchell — Ohio, 09-19623


ᐅ Jr Charles M Mitchell, Ohio

Address: 15013 Miles Ave Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 11-11026-rb: "In a Chapter 7 bankruptcy case, Jr Charles M Mitchell from Cleveland, OH, saw their proceedings start in 02.10.2011 and complete by 2011-05-18, involving asset liquidation."
Jr Charles M Mitchell — Ohio, 11-11026-rb


ᐅ Barbara J Mitchell, Ohio

Address: 6051 Hillman Ave Apt 3A Cleveland, OH 44127-1758

Snapshot of U.S. Bankruptcy Proceeding Case 16-12286-jps: "The bankruptcy record of Barbara J Mitchell from Cleveland, OH, shows a Chapter 7 case filed in Apr 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Barbara J Mitchell — Ohio, 16-12286


ᐅ Sharon L Mitchell, Ohio

Address: 5158 E 88th St Apt 207 Cleveland, OH 44125-2450

Bankruptcy Case 15-11959-aih Overview: "Sharon L Mitchell's Chapter 7 bankruptcy, filed in Cleveland, OH in 2015-04-08, led to asset liquidation, with the case closing in July 7, 2015."
Sharon L Mitchell — Ohio, 15-11959


ᐅ Kawana S Mitchell, Ohio

Address: 3704 W 129th St Cleveland, OH 44111

Bankruptcy Case 11-19911-jps Overview: "In Cleveland, OH, Kawana S Mitchell filed for Chapter 7 bankruptcy in November 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-28."
Kawana S Mitchell — Ohio, 11-19911


ᐅ Guy Mitchell, Ohio

Address: 4569 E 49th St Cleveland, OH 44125

Concise Description of Bankruptcy Case 11-16052-aih7: "Cleveland, OH resident Guy Mitchell's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-18."
Guy Mitchell — Ohio, 11-16052


ᐅ Teressa E Mitchell, Ohio

Address: 1330 West Blvd Apt 318 Cleveland, OH 44102

Bankruptcy Case 11-12389-aih Overview: "The bankruptcy record of Teressa E Mitchell from Cleveland, OH, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2011."
Teressa E Mitchell — Ohio, 11-12389


ᐅ Jr Jefferson C Mitchell, Ohio

Address: 1890 Brightwood Ave Cleveland, OH 44112

Concise Description of Bankruptcy Case 11-14482-aih7: "In Cleveland, OH, Jr Jefferson C Mitchell filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Jr Jefferson C Mitchell — Ohio, 11-14482


ᐅ Stephanie Mitchell, Ohio

Address: 13913 York Blvd Cleveland, OH 44125

Brief Overview of Bankruptcy Case 10-15157-rb: "Stephanie Mitchell's bankruptcy, initiated in May 27, 2010 and concluded by September 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Mitchell — Ohio, 10-15157-rb


ᐅ Shasta Q Mitchell, Ohio

Address: 1416 W 110th St Apt 303 Cleveland, OH 44102

Bankruptcy Case 11-10178-aih Summary: "The bankruptcy record of Shasta Q Mitchell from Cleveland, OH, shows a Chapter 7 case filed in January 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2011."
Shasta Q Mitchell — Ohio, 11-10178


ᐅ Trinah N Mitchell, Ohio

Address: 13410 6th Ave Cleveland, OH 44112

Bankruptcy Case 12-18125-jps Summary: "In a Chapter 7 bankruptcy case, Trinah N Mitchell from Cleveland, OH, saw their proceedings start in 2012-11-05 and complete by 02/10/2013, involving asset liquidation."
Trinah N Mitchell — Ohio, 12-18125


ᐅ Harlan G Mitchell, Ohio

Address: 13617 Rugby Rd Cleveland, OH 44110-2236

Snapshot of U.S. Bankruptcy Proceeding Case 16-12194-pmc: "The bankruptcy filing by Harlan G Mitchell, undertaken in 04.21.2016 in Cleveland, OH under Chapter 7, concluded with discharge in 2016-07-20 after liquidating assets."
Harlan G Mitchell — Ohio, 16-12194


ᐅ Willie Mitchell, Ohio

Address: 7906 Dorver Ave Cleveland, OH 44105

Concise Description of Bankruptcy Case 09-20100-aih7: "Willie Mitchell's Chapter 7 bankruptcy, filed in Cleveland, OH in Oct 26, 2009, led to asset liquidation, with the case closing in 01.31.2010."
Willie Mitchell — Ohio, 09-20100


ᐅ Jameatra A Mitchell, Ohio

Address: 10017 Benham Ave Cleveland, OH 44105-1721

Brief Overview of Bankruptcy Case 15-11155-aih: "The bankruptcy record of Jameatra A Mitchell from Cleveland, OH, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2015."
Jameatra A Mitchell — Ohio, 15-11155


ᐅ Terry J Mitchell, Ohio

Address: 1777 Algonac Rd Cleveland, OH 44112

Bankruptcy Case 12-18748-jps Overview: "The bankruptcy filing by Terry J Mitchell, undertaken in Nov 30, 2012 in Cleveland, OH under Chapter 7, concluded with discharge in 2013-03-07 after liquidating assets."
Terry J Mitchell — Ohio, 12-18748


ᐅ Bernadine Mitchell, Ohio

Address: PO Box 91604 Cleveland, OH 44101

Concise Description of Bankruptcy Case 13-18013-aih7: "Bernadine Mitchell's Chapter 7 bankruptcy, filed in Cleveland, OH in 11.14.2013, led to asset liquidation, with the case closing in Feb 19, 2014."
Bernadine Mitchell — Ohio, 13-18013


ᐅ Percy Mitchell, Ohio

Address: 12905 Marston Ave Cleveland, OH 44105

Bankruptcy Case 09-21617-pmc Summary: "Percy Mitchell's Chapter 7 bankruptcy, filed in Cleveland, OH in 12/09/2009, led to asset liquidation, with the case closing in March 2010."
Percy Mitchell — Ohio, 09-21617


ᐅ Theodore A Mitchell, Ohio

Address: 2514 Brookview Blvd Cleveland, OH 44134

Brief Overview of Bankruptcy Case 11-19099-aih: "The case of Theodore A Mitchell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore A Mitchell — Ohio, 11-19099


ᐅ Dwayne N Mitchell, Ohio

Address: 656 E 109th St Cleveland, OH 44108

Concise Description of Bankruptcy Case 11-17013-jps7: "Dwayne N Mitchell's Chapter 7 bankruptcy, filed in Cleveland, OH in 08.12.2011, led to asset liquidation, with the case closing in Nov 17, 2011."
Dwayne N Mitchell — Ohio, 11-17013


ᐅ Earl L Mitchell, Ohio

Address: 4477 W 11th St Cleveland, OH 44109-3681

Concise Description of Bankruptcy Case 15-10701-pmc7: "The bankruptcy record of Earl L Mitchell from Cleveland, OH, shows a Chapter 7 case filed in February 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2015."
Earl L Mitchell — Ohio, 15-10701


ᐅ Valerie E Mitchell, Ohio

Address: 12008 Mortimer Ave Cleveland, OH 44111

Bankruptcy Case 12-11002-jps Summary: "The bankruptcy record of Valerie E Mitchell from Cleveland, OH, shows a Chapter 7 case filed in Feb 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-22."
Valerie E Mitchell — Ohio, 12-11002


ᐅ Valerie J Mitchell, Ohio

Address: 14116 Edgewood Ave Cleveland, OH 44128-1069

Snapshot of U.S. Bankruptcy Proceeding Case 16-14122-jps: "Valerie J Mitchell's Chapter 7 bankruptcy, filed in Cleveland, OH in 2016-07-28, led to asset liquidation, with the case closing in Oct 26, 2016."
Valerie J Mitchell — Ohio, 16-14122


ᐅ Lois Mitchell, Ohio

Address: 1437 W 117th St Cleveland, OH 44107-5101

Brief Overview of Bankruptcy Case 15-11473-pmc: "The bankruptcy filing by Lois Mitchell, undertaken in 03.19.2015 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-06-17 after liquidating assets."
Lois Mitchell — Ohio, 15-11473


ᐅ Shermail M Mitchell, Ohio

Address: 13215 Saybrook Ave Cleveland, OH 44105

Concise Description of Bankruptcy Case 11-18533-aih7: "Shermail M Mitchell's bankruptcy, initiated in 2011-10-03 and concluded by 2012-01-08 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shermail M Mitchell — Ohio, 11-18533


ᐅ Jeffrey Mitchell, Ohio

Address: 5931 Ira Ave Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 10-17329-pmc: "The case of Jeffrey Mitchell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Mitchell — Ohio, 10-17329


ᐅ Delores Mitchell, Ohio

Address: 125 E 156th St Apt 1600 Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 10-20373-aih: "In a Chapter 7 bankruptcy case, Delores Mitchell from Cleveland, OH, saw her proceedings start in October 2010 and complete by January 26, 2011, involving asset liquidation."
Delores Mitchell — Ohio, 10-20373


ᐅ Demetria Lashawn Mitchell, Ohio

Address: 4603 E 104th St Cleveland, OH 44125

Concise Description of Bankruptcy Case 11-10541-pmc7: "The case of Demetria Lashawn Mitchell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demetria Lashawn Mitchell — Ohio, 11-10541


ᐅ Latoya Mitchell, Ohio

Address: 3634 Avalon Rd Cleveland, OH 44120

Concise Description of Bankruptcy Case 11-18121-jps7: "The bankruptcy filing by Latoya Mitchell, undertaken in 09.19.2011 in Cleveland, OH under Chapter 7, concluded with discharge in 12/25/2011 after liquidating assets."
Latoya Mitchell — Ohio, 11-18121


ᐅ James Mitchell, Ohio

Address: 4425 Parkton Dr Cleveland, OH 44128

Concise Description of Bankruptcy Case 09-20362-rb7: "In Cleveland, OH, James Mitchell filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04."
James Mitchell — Ohio, 09-20362-rb


ᐅ Luann Mitchell, Ohio

Address: 375 Balmoral Dr Cleveland, OH 44143

Snapshot of U.S. Bankruptcy Proceeding Case 13-14494-aih: "The bankruptcy record of Luann Mitchell from Cleveland, OH, shows a Chapter 7 case filed in 06.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-29."
Luann Mitchell — Ohio, 13-14494


ᐅ Darcy A Mitchell, Ohio

Address: 1156 E 63rd St Apt 3 Cleveland, OH 44103-1599

Bankruptcy Case 16-13292-pmc Summary: "Cleveland, OH resident Darcy A Mitchell's 06/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-08."
Darcy A Mitchell — Ohio, 16-13292


ᐅ Lucille Mitchell, Ohio

Address: 15511 Westview Ave Cleveland, OH 44128

Bankruptcy Case 10-16032-rb Overview: "Lucille Mitchell's bankruptcy, initiated in 2010-06-21 and concluded by 09.26.2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille Mitchell — Ohio, 10-16032-rb


ᐅ Antoinette Rae Mitchum, Ohio

Address: 22639 Fairmount Blvd Cleveland, OH 44118-4831

Concise Description of Bankruptcy Case 14-16332-aih7: "In Cleveland, OH, Antoinette Rae Mitchum filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2015."
Antoinette Rae Mitchum — Ohio, 14-16332


ᐅ Marianne E Mitri, Ohio

Address: 1387 Dill Rd Cleveland, OH 44121

Bankruptcy Case 11-15070-jps Overview: "In Cleveland, OH, Marianne E Mitri filed for Chapter 7 bankruptcy in 06.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Marianne E Mitri — Ohio, 11-15070


ᐅ Michele L Mitri, Ohio

Address: 6380 Woodhawk Dr Cleveland, OH 44124

Brief Overview of Bankruptcy Case 12-19095-jps: "In a Chapter 7 bankruptcy case, Michele L Mitri from Cleveland, OH, saw her proceedings start in Dec 14, 2012 and complete by 03/21/2013, involving asset liquidation."
Michele L Mitri — Ohio, 12-19095


ᐅ Lisa Mittermiller, Ohio

Address: 3718 Riverside Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 10-12022-pmc: "The case of Lisa Mittermiller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Mittermiller — Ohio, 10-12022


ᐅ Willie Mixon, Ohio

Address: 447 E 156th St Cleveland, OH 44110

Bankruptcy Case 10-11318-rb Summary: "Willie Mixon's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-02-23, led to asset liquidation, with the case closing in May 2010."
Willie Mixon — Ohio, 10-11318-rb


ᐅ Darryl D Mixon, Ohio

Address: 19309 Kewanee Ave Cleveland, OH 44119

Bankruptcy Case 12-16191-pmc Overview: "The bankruptcy filing by Darryl D Mixon, undertaken in 08.23.2012 in Cleveland, OH under Chapter 7, concluded with discharge in Nov 28, 2012 after liquidating assets."
Darryl D Mixon — Ohio, 12-16191


ᐅ Shaun A Mixon, Ohio

Address: 7935 Lorain Ave Cleveland, OH 44102-4255

Bankruptcy Case 2014-15334-pmc Summary: "In Cleveland, OH, Shaun A Mixon filed for Chapter 7 bankruptcy in 08/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2014."
Shaun A Mixon — Ohio, 2014-15334


ᐅ Frederic James Mixson, Ohio

Address: 681 Quilliams Rd Cleveland, OH 44121

Bankruptcy Case 11-20248-pmc Summary: "Frederic James Mixson's bankruptcy, initiated in December 2011 and concluded by 2012-03-13 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederic James Mixson — Ohio, 11-20248


ᐅ Michael S Mizak, Ohio

Address: 9231 Independence Blvd Apt 1014 Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 13-12009-jps: "The bankruptcy record of Michael S Mizak from Cleveland, OH, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Michael S Mizak — Ohio, 13-12009


ᐅ Jr William H Mize, Ohio

Address: 833 Timothy Ln Cleveland, OH 44109

Brief Overview of Bankruptcy Case 11-11899-pmc: "Cleveland, OH resident Jr William H Mize's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Jr William H Mize — Ohio, 11-11899


ᐅ Nicole Margaret Mize, Ohio

Address: 8807 Plymouth Ave Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 09-19387-pmc: "Nicole Margaret Mize's bankruptcy, initiated in October 2009 and concluded by 2010-01-12 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Margaret Mize — Ohio, 09-19387


ᐅ Mirjana Mlikota, Ohio

Address: 1326 Marquette St Cleveland, OH 44114-3922

Bankruptcy Case 15-11030-pmc Overview: "Mirjana Mlikota's Chapter 7 bankruptcy, filed in Cleveland, OH in March 2015, led to asset liquidation, with the case closing in 2015-05-31."
Mirjana Mlikota — Ohio, 15-11030


ᐅ Mary F Mobley, Ohio

Address: 3519 E 104th St Cleveland, OH 44105-1813

Snapshot of U.S. Bankruptcy Proceeding Case 15-12971-aih: "Mary F Mobley's bankruptcy, initiated in May 22, 2015 and concluded by 2015-08-20 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary F Mobley — Ohio, 15-12971


ᐅ Shirley Mobley, Ohio

Address: 4277 W 143rd St Cleveland, OH 44135-2052

Snapshot of U.S. Bankruptcy Proceeding Case 16-10371-aih: "The case of Shirley Mobley in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Mobley — Ohio, 16-10371


ᐅ Tiea Mobley, Ohio

Address: 2205 E 100th St Cleveland, OH 44106-3501

Bankruptcy Case 16-13331-jps Summary: "The bankruptcy record of Tiea Mobley from Cleveland, OH, shows a Chapter 7 case filed in 2016-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-12."
Tiea Mobley — Ohio, 16-13331


ᐅ Annetta Lavonne Mobley, Ohio

Address: 3606 E 139th St Cleveland, OH 44120

Bankruptcy Case 11-14223-aih Overview: "The case of Annetta Lavonne Mobley in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annetta Lavonne Mobley — Ohio, 11-14223


ᐅ Bobbie Mocarski, Ohio

Address: 10836 Brunswick Ave Cleveland, OH 44125

Bankruptcy Case 11-14008-rb Overview: "Bobbie Mocarski's Chapter 7 bankruptcy, filed in Cleveland, OH in May 2011, led to asset liquidation, with the case closing in August 2011."
Bobbie Mocarski — Ohio, 11-14008-rb


ᐅ Robert Mockabee, Ohio

Address: 4748 Walford Rd Apt 3 Cleveland, OH 44128

Concise Description of Bankruptcy Case 10-20582-rb7: "In a Chapter 7 bankruptcy case, Robert Mockabee from Cleveland, OH, saw their proceedings start in 2010-10-27 and complete by February 2011, involving asset liquidation."
Robert Mockabee — Ohio, 10-20582-rb


ᐅ Kara Moczulski, Ohio

Address: 6085 W 54th St Cleveland, OH 44129

Concise Description of Bankruptcy Case 10-20714-aih7: "In Cleveland, OH, Kara Moczulski filed for Chapter 7 bankruptcy in 10.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Kara Moczulski — Ohio, 10-20714


ᐅ Cynthia A Modny, Ohio

Address: 5415 Pelham Dr Cleveland, OH 44129

Concise Description of Bankruptcy Case 13-13801-pmc7: "The bankruptcy record of Cynthia A Modny from Cleveland, OH, shows a Chapter 7 case filed in May 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2013."
Cynthia A Modny — Ohio, 13-13801