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 Jr Armando Santana, Ohio

Address: 4164 W 49th St Cleveland, OH 44144-1948

Bankruptcy Case 2014-12726-pmc Overview: "The bankruptcy record of Jr Armando Santana from Cleveland, OH, shows a Chapter 7 case filed in 04/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2014."
Jr Armando Santana — Ohio, 2014-12726


ᐅ Angel A Santana, Ohio

Address: 10517 Linnet Ave Cleveland, OH 44111

Concise Description of Bankruptcy Case 12-16569-pmc7: "In a Chapter 7 bankruptcy case, Angel A Santana from Cleveland, OH, saw their proceedings start in 09/07/2012 and complete by December 2012, involving asset liquidation."
Angel A Santana — Ohio, 12-16569


ᐅ Natalie M Santiago, Ohio

Address: 3235 W 112th St Cleveland, OH 44111-2720

Snapshot of U.S. Bankruptcy Proceeding Case 16-13027-aih: "In a Chapter 7 bankruptcy case, Natalie M Santiago from Cleveland, OH, saw her proceedings start in May 31, 2016 and complete by Aug 29, 2016, involving asset liquidation."
Natalie M Santiago — Ohio, 16-13027


ᐅ Natasha M Santiago, Ohio

Address: 4200 Buechner Ave Cleveland, OH 44109-5035

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13173-pmc: "The bankruptcy filing by Natasha M Santiago, undertaken in 2014-05-15 in Cleveland, OH under Chapter 7, concluded with discharge in August 27, 2014 after liquidating assets."
Natasha M Santiago — Ohio, 2014-13173


ᐅ Maria De Paz Santiago, Ohio

Address: 3409 Poe Ave Cleveland, OH 44109

Concise Description of Bankruptcy Case 13-15143-pmc7: "In Cleveland, OH, Maria De Paz Santiago filed for Chapter 7 bankruptcy in July 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Maria De Paz Santiago — Ohio, 13-15143


ᐅ Olga M Santiago, Ohio

Address: 4304 Marvin Ave Cleveland, OH 44109-5929

Bankruptcy Case 16-11817-jps Overview: "In Cleveland, OH, Olga M Santiago filed for Chapter 7 bankruptcy in Apr 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2016."
Olga M Santiago — Ohio, 16-11817


ᐅ Brenda I Santiago, Ohio

Address: 2410 Torrington Ave Cleveland, OH 44134

Concise Description of Bankruptcy Case 12-12201-jps7: "The bankruptcy record of Brenda I Santiago from Cleveland, OH, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-28."
Brenda I Santiago — Ohio, 12-12201


ᐅ Marial Y Santiago, Ohio

Address: 3536 W 62nd St # Up Cleveland, OH 44102

Bankruptcy Case 13-12791-pmc Overview: "The bankruptcy filing by Marial Y Santiago, undertaken in 04.22.2013 in Cleveland, OH under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Marial Y Santiago — Ohio, 13-12791


ᐅ Shylene L Santiago, Ohio

Address: 3265 W 44th St Cleveland, OH 44109

Concise Description of Bankruptcy Case 13-14373-aih7: "The bankruptcy record of Shylene L Santiago from Cleveland, OH, shows a Chapter 7 case filed in Jun 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Shylene L Santiago — Ohio, 13-14373


ᐅ Cindy J Santiago, Ohio

Address: 2193 Columbus Rd Cleveland, OH 44113

Bankruptcy Case 12-18114-aih Overview: "Cindy J Santiago's bankruptcy, initiated in November 2012 and concluded by 2013-02-10 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy J Santiago — Ohio, 12-18114


ᐅ Lilliann H Santiago, Ohio

Address: 4323 Behrwald Ave Cleveland, OH 44109-3923

Concise Description of Bankruptcy Case 07-17063-aih7: "In their Chapter 13 bankruptcy case filed in September 18, 2007, Cleveland, OH's Lilliann H Santiago agreed to a debt repayment plan, which was successfully completed by 2013-05-03."
Lilliann H Santiago — Ohio, 07-17063


ᐅ Daniel Anibal Santiago, Ohio

Address: 8908 Denison Ave Cleveland, OH 44102

Bankruptcy Case 11-18228-jps Overview: "Daniel Anibal Santiago's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-09-22, led to asset liquidation, with the case closing in 01.04.2012."
Daniel Anibal Santiago — Ohio, 11-18228


ᐅ Gilberto Santiago, Ohio

Address: 3483 W 47th St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 10-14217-aih: "Gilberto Santiago's bankruptcy, initiated in May 2010 and concluded by 2010-08-09 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilberto Santiago — Ohio, 10-14217


ᐅ Anthony L Santillo, Ohio

Address: 5600 W Pleasant Valley Rd Cleveland, OH 44129

Bankruptcy Case 11-12597-aih Overview: "The bankruptcy filing by Anthony L Santillo, undertaken in March 29, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in Jul 4, 2011 after liquidating assets."
Anthony L Santillo — Ohio, 11-12597


ᐅ Carlos Santoni, Ohio

Address: 3472 W 54th St Cleveland, OH 44102-5743

Bankruptcy Case 14-17836-aih Overview: "In Cleveland, OH, Carlos Santoni filed for Chapter 7 bankruptcy in December 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2015."
Carlos Santoni — Ohio, 14-17836


ᐅ Aurelia Santos, Ohio

Address: 3282 W 61st St Cleveland, OH 44102

Concise Description of Bankruptcy Case 12-12249-jps7: "In Cleveland, OH, Aurelia Santos filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2012."
Aurelia Santos — Ohio, 12-12249


ᐅ Sr Pedro Santos, Ohio

Address: 3134 W 84th St Cleveland, OH 44102

Concise Description of Bankruptcy Case 10-16790-aih7: "Sr Pedro Santos's bankruptcy, initiated in 2010-07-12 and concluded by 10.17.2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Pedro Santos — Ohio, 10-16790


ᐅ Michael Santucci, Ohio

Address: 19201 Cherokee Ave Cleveland, OH 44119

Snapshot of U.S. Bankruptcy Proceeding Case 10-12150-pmc: "The bankruptcy record of Michael Santucci from Cleveland, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2010."
Michael Santucci — Ohio, 10-12150


ᐅ Timothy R Sanvido, Ohio

Address: 7605 Lucerne Dr Apt A16 Cleveland, OH 44130-6574

Bankruptcy Case 15-11616-aih Overview: "The bankruptcy filing by Timothy R Sanvido, undertaken in Mar 25, 2015 in Cleveland, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Timothy R Sanvido — Ohio, 15-11616


ᐅ Robert N Sapp, Ohio

Address: 13601 Highlandview Ave Cleveland, OH 44135-1623

Concise Description of Bankruptcy Case 15-33614-jpg7: "In a Chapter 7 bankruptcy case, Robert N Sapp from Cleveland, OH, saw their proceedings start in 11.09.2015 and complete by 2016-02-07, involving asset liquidation."
Robert N Sapp — Ohio, 15-33614


ᐅ Tiffany L Sapp, Ohio

Address: 13601 Highlandview Ave Cleveland, OH 44135-1623

Snapshot of U.S. Bankruptcy Proceeding Case 15-33614-jpg: "Tiffany L Sapp's bankruptcy, initiated in 11.09.2015 and concluded by Feb 7, 2016 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany L Sapp — Ohio, 15-33614


ᐅ Janis Sapp, Ohio

Address: 6784 Smith Rd Cleveland, OH 44130

Brief Overview of Bankruptcy Case 10-14951-rb: "In a Chapter 7 bankruptcy case, Janis Sapp from Cleveland, OH, saw her proceedings start in May 24, 2010 and complete by 08.29.2010, involving asset liquidation."
Janis Sapp — Ohio, 10-14951-rb


ᐅ Sean M Sarel, Ohio

Address: 4814 Gifford Ave Cleveland, OH 44144

Concise Description of Bankruptcy Case 12-10838-jps7: "The bankruptcy filing by Sean M Sarel, undertaken in 02.09.2012 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-05-16 after liquidating assets."
Sean M Sarel — Ohio, 12-10838


ᐅ Monica Sargent, Ohio

Address: 2578 Queenston Rd Cleveland, OH 44118

Bankruptcy Case 10-20658-pmc Overview: "The bankruptcy record of Monica Sargent from Cleveland, OH, shows a Chapter 7 case filed in Oct 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2011."
Monica Sargent — Ohio, 10-20658


ᐅ Kathleen Sari, Ohio

Address: 180 E 190th St Cleveland, OH 44119

Bankruptcy Case 10-14028-pmc Summary: "Cleveland, OH resident Kathleen Sari's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2010."
Kathleen Sari — Ohio, 10-14028


ᐅ Zahda Saric, Ohio

Address: 21145 Cromwell Ave Cleveland, OH 44126

Bankruptcy Case 10-10471-pmc Overview: "The case of Zahda Saric in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zahda Saric — Ohio, 10-10471


ᐅ Hamid M Sarkis, Ohio

Address: 4022 W 166th St Cleveland, OH 44135-1204

Concise Description of Bankruptcy Case 15-12453-pmc7: "Cleveland, OH resident Hamid M Sarkis's 04/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2015."
Hamid M Sarkis — Ohio, 15-12453


ᐅ Charles C Sarkissian, Ohio

Address: 12902 Bangor Ave Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 11-11502-rb: "Charles C Sarkissian's Chapter 7 bankruptcy, filed in Cleveland, OH in February 2011, led to asset liquidation, with the case closing in 2011-06-02."
Charles C Sarkissian — Ohio, 11-11502-rb


ᐅ Jeannette C Sarli, Ohio

Address: 911 E 210th St Cleveland, OH 44119

Concise Description of Bankruptcy Case 11-18080-jps7: "Jeannette C Sarli's Chapter 7 bankruptcy, filed in Cleveland, OH in Sep 16, 2011, led to asset liquidation, with the case closing in Dec 22, 2011."
Jeannette C Sarli — Ohio, 11-18080


ᐅ Jesus Sarmiento, Ohio

Address: 7209 Colgate Ave Cleveland, OH 44102

Bankruptcy Case 11-11684-pmc Overview: "The bankruptcy record of Jesus Sarmiento from Cleveland, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2011."
Jesus Sarmiento — Ohio, 11-11684


ᐅ Denetrus Maria Sarter, Ohio

Address: 1219 E 83rd St Cleveland, OH 44103

Bankruptcy Case 12-11249-jps Summary: "Cleveland, OH resident Denetrus Maria Sarter's 02.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2012."
Denetrus Maria Sarter — Ohio, 12-11249


ᐅ Eugene F Sasso, Ohio

Address: 6608 Brookside Dr Cleveland, OH 44144-1641

Bankruptcy Case 15-12420-aih Summary: "The bankruptcy record of Eugene F Sasso from Cleveland, OH, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Eugene F Sasso — Ohio, 15-12420


ᐅ Peggy Ann Satola, Ohio

Address: 5223 E 102nd St Cleveland, OH 44125

Brief Overview of Bankruptcy Case 11-16840-aih: "Peggy Ann Satola's Chapter 7 bankruptcy, filed in Cleveland, OH in Aug 6, 2011, led to asset liquidation, with the case closing in November 2011."
Peggy Ann Satola — Ohio, 11-16840


ᐅ Georgette Satterwhite, Ohio

Address: 4158 E 141st St Cleveland, OH 44128

Brief Overview of Bankruptcy Case 11-11176-rb: "Georgette Satterwhite's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-02-16, led to asset liquidation, with the case closing in June 1, 2011."
Georgette Satterwhite — Ohio, 11-11176-rb


ᐅ Joseph H Satterwhite, Ohio

Address: 12513 Benham Ave Cleveland, OH 44105-1915

Bankruptcy Case 15-14202-aih Summary: "Joseph H Satterwhite's bankruptcy, initiated in July 2015 and concluded by 10/22/2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph H Satterwhite — Ohio, 15-14202


ᐅ Dean A Sauer, Ohio

Address: 2543 W 10th St Cleveland, OH 44113

Concise Description of Bankruptcy Case 12-16486-jps7: "The case of Dean A Sauer in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean A Sauer — Ohio, 12-16486


ᐅ Joseph A Saunders, Ohio

Address: 4505 Henritze Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 13-50733-mss: "The bankruptcy filing by Joseph A Saunders, undertaken in 2013-03-18 in Cleveland, OH under Chapter 7, concluded with discharge in 2013-06-23 after liquidating assets."
Joseph A Saunders — Ohio, 13-50733


ᐅ Brandon M Saunders, Ohio

Address: 9184 Roxbury Rd Cleveland, OH 44130

Brief Overview of Bankruptcy Case 12-14962-pmc: "Brandon M Saunders's Chapter 7 bankruptcy, filed in Cleveland, OH in 07/05/2012, led to asset liquidation, with the case closing in 10.10.2012."
Brandon M Saunders — Ohio, 12-14962


ᐅ Preacher Saunders, Ohio

Address: 3406 Meyer Ave Cleveland, OH 44109

Concise Description of Bankruptcy Case 11-19420-aih7: "Preacher Saunders's bankruptcy, initiated in November 2011 and concluded by Feb 8, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Preacher Saunders — Ohio, 11-19420


ᐅ Christine Louise Saunders, Ohio

Address: 6811 Forest Ave Cleveland, OH 44129

Bankruptcy Case 11-18837-pmc Overview: "In Cleveland, OH, Christine Louise Saunders filed for Chapter 7 bankruptcy in October 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-18."
Christine Louise Saunders — Ohio, 11-18837


ᐅ Robert E Saunders, Ohio

Address: 6794 Larchmont Dr Cleveland, OH 44124

Bankruptcy Case 12-12424-aih Summary: "The case of Robert E Saunders in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Saunders — Ohio, 12-12424


ᐅ Lynn Saunders, Ohio

Address: 3222 Center Dr Cleveland, OH 44134

Bankruptcy Case 10-15011-pmc Summary: "Lynn Saunders's bankruptcy, initiated in 05.25.2010 and concluded by 08.23.2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Saunders — Ohio, 10-15011


ᐅ Devinah Marie Saunders, Ohio

Address: 4267 E 136th St Frnt Cleveland, OH 44105

Bankruptcy Case 11-15347-pmc Summary: "The case of Devinah Marie Saunders in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devinah Marie Saunders — Ohio, 11-15347


ᐅ Patrick Savage, Ohio

Address: 1136 E 168th St Cleveland, OH 44110

Bankruptcy Case 09-20238-aih Overview: "Patrick Savage's Chapter 7 bankruptcy, filed in Cleveland, OH in 2009-10-29, led to asset liquidation, with the case closing in February 3, 2010."
Patrick Savage — Ohio, 09-20238


ᐅ Willie Lee Savage, Ohio

Address: 3620 E 133rd St Cleveland, OH 44120

Bankruptcy Case 09-19791-aih Overview: "Willie Lee Savage's bankruptcy, initiated in October 16, 2009 and concluded by January 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie Lee Savage — Ohio, 09-19791


ᐅ Dozier Lesa A Savage, Ohio

Address: 1450 E 120th St Cleveland, OH 44106

Bankruptcy Case 11-18002-pmc Overview: "In Cleveland, OH, Dozier Lesa A Savage filed for Chapter 7 bankruptcy in 2011-09-14. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2011."
Dozier Lesa A Savage — Ohio, 11-18002


ᐅ Shanika B Savage, Ohio

Address: 9500 Wade Park Ave Apt 610 Cleveland, OH 44106-4041

Brief Overview of Bankruptcy Case 15-11070-jps: "In a Chapter 7 bankruptcy case, Shanika B Savage from Cleveland, OH, saw her proceedings start in 03.03.2015 and complete by June 1, 2015, involving asset liquidation."
Shanika B Savage — Ohio, 15-11070


ᐅ Sondra Trinette Savage, Ohio

Address: 9524 Mount Auburn Ave Cleveland, OH 44104-4754

Concise Description of Bankruptcy Case 16-14493-aih7: "In Cleveland, OH, Sondra Trinette Savage filed for Chapter 7 bankruptcy in August 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-14."
Sondra Trinette Savage — Ohio, 16-14493


ᐅ Steve R Savage, Ohio

Address: 125 E 156th St Apt 1108 Cleveland, OH 44110-1186

Brief Overview of Bankruptcy Case 15-14587-pmc: "The bankruptcy filing by Steve R Savage, undertaken in 08.12.2015 in Cleveland, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Steve R Savage — Ohio, 15-14587


ᐅ James A Savage, Ohio

Address: 7713 Decker Ave Cleveland, OH 44103

Bankruptcy Case 13-11197-jps Summary: "The case of James A Savage in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Savage — Ohio, 13-11197


ᐅ Mildred Savage, Ohio

Address: 1688 E 84th St Cleveland, OH 44103

Brief Overview of Bankruptcy Case 10-16222-rb: "The bankruptcy record of Mildred Savage from Cleveland, OH, shows a Chapter 7 case filed in 06/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2010."
Mildred Savage — Ohio, 10-16222-rb


ᐅ Colleen E Savetski, Ohio

Address: 4328 W 56th St Cleveland, OH 44144-2910

Snapshot of U.S. Bankruptcy Proceeding Case 14-10887-pmc: "The bankruptcy filing by Colleen E Savetski, undertaken in February 18, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 05.19.2014 after liquidating assets."
Colleen E Savetski — Ohio, 14-10887


ᐅ Paul Savetski, Ohio

Address: 4289 W 155th St Cleveland, OH 44135

Bankruptcy Case 11-12077-rb Overview: "In Cleveland, OH, Paul Savetski filed for Chapter 7 bankruptcy in 03.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Paul Savetski — Ohio, 11-12077-rb


ᐅ Dragoljub Savic, Ohio

Address: 6488 Fernhurst Ave Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 10-21302-pmc: "Dragoljub Savic's Chapter 7 bankruptcy, filed in Cleveland, OH in Nov 17, 2010, led to asset liquidation, with the case closing in 2011-02-28."
Dragoljub Savic — Ohio, 10-21302


ᐅ Janice Savior, Ohio

Address: 1286 Carlyon Rd Cleveland, OH 44112

Bankruptcy Case 13-17797-jps Summary: "Janice Savior's Chapter 7 bankruptcy, filed in Cleveland, OH in 11.05.2013, led to asset liquidation, with the case closing in 02.10.2014."
Janice Savior — Ohio, 13-17797


ᐅ William Savoca, Ohio

Address: 15247 Lake Shore Blvd Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 11-16267-pmc: "The bankruptcy record of William Savoca from Cleveland, OH, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2011."
William Savoca — Ohio, 11-16267


ᐅ Yolanda Savoury, Ohio

Address: 18212 Rosecliff Rd Cleveland, OH 44119-1634

Snapshot of U.S. Bankruptcy Proceeding Case 15-12927-jps: "Yolanda Savoury's bankruptcy, initiated in 05/21/2015 and concluded by Aug 19, 2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Savoury — Ohio, 15-12927


ᐅ Chanavya C Sawadogo, Ohio

Address: 7318 Clark Ave Cleveland, OH 44102-5030

Brief Overview of Bankruptcy Case 16-13435-pmc: "In Cleveland, OH, Chanavya C Sawadogo filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2016."
Chanavya C Sawadogo — Ohio, 16-13435


ᐅ Bessie Sawyer, Ohio

Address: 1696 E 81st St Cleveland, OH 44103-3474

Concise Description of Bankruptcy Case 15-13280-jps7: "In Cleveland, OH, Bessie Sawyer filed for Chapter 7 bankruptcy in 06.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Bessie Sawyer — Ohio, 15-13280


ᐅ Susan M Switzler, Ohio

Address: 8018 Theota Ave Cleveland, OH 44129

Brief Overview of Bankruptcy Case 11-19191-pmc: "The bankruptcy record of Susan M Switzler from Cleveland, OH, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2012."
Susan M Switzler — Ohio, 11-19191


ᐅ Jr Jimmie Sanford Swoope, Ohio

Address: 8220 Sowinski Ave Cleveland, OH 44103

Bankruptcy Case 11-18627-pmc Summary: "The bankruptcy record of Jr Jimmie Sanford Swoope from Cleveland, OH, shows a Chapter 7 case filed in 10.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Jr Jimmie Sanford Swoope — Ohio, 11-18627


ᐅ Joseph Swortchek, Ohio

Address: 19706 Fowles Rd Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 11-18004-pmc: "Joseph Swortchek's Chapter 7 bankruptcy, filed in Cleveland, OH in Sep 14, 2011, led to asset liquidation, with the case closing in 2011-12-20."
Joseph Swortchek — Ohio, 11-18004


ᐅ Render Anita Y Sydnor, Ohio

Address: 1975 Ridgehill Rd Cleveland, OH 44121

Brief Overview of Bankruptcy Case 13-12291-pmc: "The bankruptcy record of Render Anita Y Sydnor from Cleveland, OH, shows a Chapter 7 case filed in Apr 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2013."
Render Anita Y Sydnor — Ohio, 13-12291


ᐅ Arif Syed, Ohio

Address: 14320 Gramatan Ave Cleveland, OH 44111

Concise Description of Bankruptcy Case 10-22189-rb7: "The bankruptcy record of Arif Syed from Cleveland, OH, shows a Chapter 7 case filed in 12/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Arif Syed — Ohio, 10-22189-rb


ᐅ Denise Sygula, Ohio

Address: 3458 W 56th St Cleveland, OH 44102-5720

Bankruptcy Case 16-11871-jps Overview: "Denise Sygula's bankruptcy, initiated in April 6, 2016 and concluded by July 5, 2016 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Sygula — Ohio, 16-11871


ᐅ Jereme Sykes, Ohio

Address: 12424 Willard Ave Cleveland, OH 44125-3624

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12896-aih: "Jereme Sykes's bankruptcy, initiated in May 2014 and concluded by Aug 13, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jereme Sykes — Ohio, 2014-12896


ᐅ Anthony Sykes, Ohio

Address: 8357 Russell Ln Cleveland, OH 44144

Bankruptcy Case 10-17752-rb Summary: "The bankruptcy filing by Anthony Sykes, undertaken in 2010-08-06 in Cleveland, OH under Chapter 7, concluded with discharge in 11/11/2010 after liquidating assets."
Anthony Sykes — Ohio, 10-17752-rb


ᐅ Suzane Sylaj, Ohio

Address: 5250 Whispering Oaks Blvd Apt D1 Cleveland, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 12-18852-jps: "The bankruptcy record of Suzane Sylaj from Cleveland, OH, shows a Chapter 7 case filed in 2012-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2013."
Suzane Sylaj — Ohio, 12-18852


ᐅ Loreal Melanie Sylvertooth, Ohio

Address: 426 E 114th St Cleveland, OH 44108-1470

Brief Overview of Bankruptcy Case 15-16526-aih: "The bankruptcy record of Loreal Melanie Sylvertooth from Cleveland, OH, shows a Chapter 7 case filed in 11.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2016."
Loreal Melanie Sylvertooth — Ohio, 15-16526


ᐅ Raymond E Sylvertooth, Ohio

Address: 2375 E 85th St Cleveland, OH 44106

Bankruptcy Case 12-14779-jps Summary: "In a Chapter 7 bankruptcy case, Raymond E Sylvertooth from Cleveland, OH, saw their proceedings start in June 2012 and complete by October 2012, involving asset liquidation."
Raymond E Sylvertooth — Ohio, 12-14779


ᐅ Aline F Sylvester, Ohio

Address: 10130 Thrush Ave Cleveland, OH 44111-3802

Brief Overview of Bankruptcy Case 2014-12680-jps: "Aline F Sylvester's Chapter 7 bankruptcy, filed in Cleveland, OH in Apr 25, 2014, led to asset liquidation, with the case closing in Jul 24, 2014."
Aline F Sylvester — Ohio, 2014-12680


ᐅ Joseph Symanski, Ohio

Address: 15466 Hickox Blvd Cleveland, OH 44130

Bankruptcy Case 10-10061-pmc Overview: "Cleveland, OH resident Joseph Symanski's 01/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Joseph Symanski — Ohio, 10-10061


ᐅ Patricia Symonette, Ohio

Address: 5131 E 119th St Cleveland, OH 44125

Bankruptcy Case 13-10556-aih Overview: "The case of Patricia Symonette in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Symonette — Ohio, 13-10556


ᐅ Rodney Symons, Ohio

Address: 2058 W 87th St Cleveland, OH 44102

Brief Overview of Bankruptcy Case 12-13467-pmc: "Rodney Symons's Chapter 7 bankruptcy, filed in Cleveland, OH in 2012-05-07, led to asset liquidation, with the case closing in August 12, 2012."
Rodney Symons — Ohio, 12-13467


ᐅ Holly Synk, Ohio

Address: 5007 Maplecrest Ave Cleveland, OH 44134-3565

Concise Description of Bankruptcy Case 15-16377-jps7: "In a Chapter 7 bankruptcy case, Holly Synk from Cleveland, OH, saw her proceedings start in 11.06.2015 and complete by 2016-02-04, involving asset liquidation."
Holly Synk — Ohio, 15-16377


ᐅ Brittany Szafranski, Ohio

Address: 5866 Hodgeman Dr Cleveland, OH 44130

Bankruptcy Case 10-21058-pmc Summary: "The bankruptcy record of Brittany Szafranski from Cleveland, OH, shows a Chapter 7 case filed in Nov 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Brittany Szafranski — Ohio, 10-21058


ᐅ Gena D Szafranski, Ohio

Address: 14201 Carrydale Ave Cleveland, OH 44111

Bankruptcy Case 11-14118-aih Summary: "Gena D Szafranski's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-05-13, led to asset liquidation, with the case closing in 2011-08-18."
Gena D Szafranski — Ohio, 11-14118


ᐅ Denise L Szalai, Ohio

Address: 13814 Emery Ave Cleveland, OH 44135

Bankruptcy Case 13-11648-aih Overview: "The bankruptcy filing by Denise L Szalai, undertaken in 2013-03-13 in Cleveland, OH under Chapter 7, concluded with discharge in 06.18.2013 after liquidating assets."
Denise L Szalai — Ohio, 13-11648


ᐅ Richard Szalkiewicz, Ohio

Address: 9500 Willard Ave Cleveland, OH 44102

Bankruptcy Case 10-16840-pmc Summary: "The bankruptcy filing by Richard Szalkiewicz, undertaken in 2010-07-13 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Richard Szalkiewicz — Ohio, 10-16840


ᐅ Robert Szaniszlo, Ohio

Address: 4175 E 142nd St Cleveland, OH 44128

Bankruptcy Case 10-13744-pmc Overview: "Cleveland, OH resident Robert Szaniszlo's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-28."
Robert Szaniszlo — Ohio, 10-13744


ᐅ Dawn R Szczechowski, Ohio

Address: 3429 W 94th St Cleveland, OH 44102

Bankruptcy Case 12-11331-pmc Overview: "Dawn R Szczechowski's bankruptcy, initiated in February 27, 2012 and concluded by Jun 3, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn R Szczechowski — Ohio, 12-11331


ᐅ Michael S Szczesniak, Ohio

Address: 13508 Oakview Blvd Cleveland, OH 44125-6053

Bankruptcy Case 08-14096-jps Summary: "Michael S Szczesniak's Cleveland, OH bankruptcy under Chapter 13 in May 30, 2008 led to a structured repayment plan, successfully discharged in 2013-02-14."
Michael S Szczesniak — Ohio, 08-14096


ᐅ Jacquelyn M Szelenyi, Ohio

Address: 8109 Pelham Dr Cleveland, OH 44129-4301

Snapshot of U.S. Bankruptcy Proceeding Case 15-12986-pmc: "In a Chapter 7 bankruptcy case, Jacquelyn M Szelenyi from Cleveland, OH, saw her proceedings start in 05/26/2015 and complete by August 2015, involving asset liquidation."
Jacquelyn M Szelenyi — Ohio, 15-12986


ᐅ John P Szelenyi, Ohio

Address: 8109 Pelham Dr Cleveland, OH 44129-4301

Bankruptcy Case 15-12986-pmc Summary: "John P Szelenyi's bankruptcy, initiated in May 2015 and concluded by August 24, 2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John P Szelenyi — Ohio, 15-12986


ᐅ Charles F Szerszen, Ohio

Address: 3668 W 140th St Cleveland, OH 44111-3336

Concise Description of Bankruptcy Case 15-15854-pmc7: "Cleveland, OH resident Charles F Szerszen's Oct 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Charles F Szerszen — Ohio, 15-15854


ᐅ Randall Charles Szerszen, Ohio

Address: 3742 Highland Rd Cleveland, OH 44111

Bankruptcy Case 12-19290-jps Overview: "In a Chapter 7 bankruptcy case, Randall Charles Szerszen from Cleveland, OH, saw his proceedings start in 12.26.2012 and complete by Apr 2, 2013, involving asset liquidation."
Randall Charles Szerszen — Ohio, 12-19290


ᐅ Brian William Sziber, Ohio

Address: 12612 North Rd Cleveland, OH 44111

Brief Overview of Bankruptcy Case 11-12462-aih: "The case of Brian William Sziber in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian William Sziber — Ohio, 11-12462


ᐅ David Sziber, Ohio

Address: 12612 North Rd Cleveland, OH 44111-4557

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14485-jps: "In Cleveland, OH, David Sziber filed for Chapter 7 bankruptcy in Jul 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
David Sziber — Ohio, 2014-14485


ᐅ Dorothy Szleszynski, Ohio

Address: 10781 Barrington Blvd Cleveland, OH 44130

Bankruptcy Case 10-13365-rb Overview: "Dorothy Szleszynski's bankruptcy, initiated in 04/14/2010 and concluded by 2010-07-20 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Szleszynski — Ohio, 10-13365-rb


ᐅ Mary Szmahlo, Ohio

Address: 3333 Silverdale Ave Cleveland, OH 44109-5538

Bankruptcy Case 16-11471-aih Summary: "Mary Szmahlo's Chapter 7 bankruptcy, filed in Cleveland, OH in March 18, 2016, led to asset liquidation, with the case closing in Jun 16, 2016."
Mary Szmahlo — Ohio, 16-11471


ᐅ Serena J Szmahlo, Ohio

Address: 3333 Silverdale Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 12-15375-aih: "The bankruptcy record of Serena J Szmahlo from Cleveland, OH, shows a Chapter 7 case filed in Jul 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2012."
Serena J Szmahlo — Ohio, 12-15375


ᐅ Frank Szocs, Ohio

Address: 20201 Lorain Rd Apt 309 Cleveland, OH 44126

Snapshot of U.S. Bankruptcy Proceeding Case 10-21361-pmc: "Frank Szocs's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-11-18, led to asset liquidation, with the case closing in February 23, 2011."
Frank Szocs — Ohio, 10-21361


ᐅ Jerry Szoka, Ohio

Address: 5611 Hough Ave Cleveland, OH 44103

Concise Description of Bankruptcy Case 10-21914-rb7: "In Cleveland, OH, Jerry Szoka filed for Chapter 7 bankruptcy in Dec 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2011."
Jerry Szoka — Ohio, 10-21914-rb


ᐅ Peter J Szoke, Ohio

Address: 2714 Saratoga Ave Apt 2 Cleveland, OH 44109

Concise Description of Bankruptcy Case 12-10381-jps7: "Cleveland, OH resident Peter J Szoke's Jan 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2012."
Peter J Szoke — Ohio, 12-10381


ᐅ Anita Szpotowicz, Ohio

Address: 6666 Parma Park Blvd Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 10-18855-pmc: "In a Chapter 7 bankruptcy case, Anita Szpotowicz from Cleveland, OH, saw her proceedings start in 09.08.2010 and complete by 12/14/2010, involving asset liquidation."
Anita Szpotowicz — Ohio, 10-18855


ᐅ Tiffany A Szucs, Ohio

Address: 8704 Lynnhaven Rd Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 13-10977-jps: "Cleveland, OH resident Tiffany A Szucs's 02/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2013."
Tiffany A Szucs — Ohio, 13-10977


ᐅ Ronald J Szudarek, Ohio

Address: 4880 E 96th St Cleveland, OH 44125

Bankruptcy Case 12-10889-aih Overview: "Ronald J Szudarek's bankruptcy, initiated in Feb 10, 2012 and concluded by May 17, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Szudarek — Ohio, 12-10889


ᐅ Kimberly A Szumilak, Ohio

Address: 3058 Nursery Ave Cleveland, OH 44127

Concise Description of Bankruptcy Case 09-19209-pmc7: "Kimberly A Szumilak's Chapter 7 bankruptcy, filed in Cleveland, OH in September 2009, led to asset liquidation, with the case closing in 01.05.2010."
Kimberly A Szumilak — Ohio, 09-19209


ᐅ Dimitri Szynal, Ohio

Address: 4484 Grayton Rd Cleveland, OH 44135

Bankruptcy Case 10-10428-aih Overview: "Dimitri Szynal's Chapter 7 bankruptcy, filed in Cleveland, OH in January 2010, led to asset liquidation, with the case closing in 2010-04-28."
Dimitri Szynal — Ohio, 10-10428


ᐅ Richard Szypulski, Ohio

Address: 2810 Colburn Ave Cleveland, OH 44109

Bankruptcy Case 10-12968-aih Summary: "The bankruptcy record of Richard Szypulski from Cleveland, OH, shows a Chapter 7 case filed in 04/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Richard Szypulski — Ohio, 10-12968