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 Tammy Sherman, Ohio

Address: 1616 E 78th St Cleveland, OH 44103

Bankruptcy Case 10-15344-aih Summary: "The bankruptcy record of Tammy Sherman from Cleveland, OH, shows a Chapter 7 case filed in Jun 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-07."
Tammy Sherman — Ohio, 10-15344


ᐅ Jr Willie J Sherman, Ohio

Address: 17722 Tarkington Ave Cleveland, OH 44128

Bankruptcy Case 11-15582-aih Summary: "The case of Jr Willie J Sherman in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willie J Sherman — Ohio, 11-15582


ᐅ Wayne Sherman, Ohio

Address: 11814 Ronald Dr Cleveland, OH 44130

Bankruptcy Case 10-20572-aih Summary: "Cleveland, OH resident Wayne Sherman's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Wayne Sherman — Ohio, 10-20572


ᐅ Peggy S Shermer, Ohio

Address: 1366 Croyden Rd Cleveland, OH 44124

Concise Description of Bankruptcy Case 11-10318-pmc7: "In Cleveland, OH, Peggy S Shermer filed for Chapter 7 bankruptcy in Jan 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Peggy S Shermer — Ohio, 11-10318


ᐅ Rhonda E Sheron, Ohio

Address: 2542 E 127th St # 1 Cleveland, OH 44120-1023

Snapshot of U.S. Bankruptcy Proceeding Case 15-11365-pmc: "Rhonda E Sheron's bankruptcy, initiated in Mar 16, 2015 and concluded by Jun 14, 2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda E Sheron — Ohio, 15-11365


ᐅ Sherman Sherrills, Ohio

Address: 1082 Addison Rd Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 13-15078-pmc: "Sherman Sherrills's Chapter 7 bankruptcy, filed in Cleveland, OH in July 19, 2013, led to asset liquidation, with the case closing in 10.24.2013."
Sherman Sherrills — Ohio, 13-15078


ᐅ Samuel Eric Sherwin, Ohio

Address: 1616 Crestwood Rd Cleveland, OH 44124

Brief Overview of Bankruptcy Case 11-19684-jps: "Samuel Eric Sherwin's bankruptcy, initiated in Nov 14, 2011 and concluded by 02/19/2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Eric Sherwin — Ohio, 11-19684


ᐅ Bethany Sherwood, Ohio

Address: 4476 W 137th St Cleveland, OH 44135-2902

Bankruptcy Case 2014-12835-pmc Overview: "Bethany Sherwood's bankruptcy, initiated in 05.01.2014 and concluded by August 13, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany Sherwood — Ohio, 2014-12835


ᐅ Leonid Shestidesyatnyy, Ohio

Address: 6867 Greenbriar Dr Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-20890-pmc7: "Cleveland, OH resident Leonid Shestidesyatnyy's 11/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2011."
Leonid Shestidesyatnyy — Ohio, 10-20890


ᐅ Ludmila Shevchenko, Ohio

Address: 666 Allison Dr Cleveland, OH 44143

Snapshot of U.S. Bankruptcy Proceeding Case 11-16494-pmc: "Ludmila Shevchenko's bankruptcy, initiated in 2011-07-27 and concluded by November 1, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ludmila Shevchenko — Ohio, 11-16494


ᐅ Charles Shieff, Ohio

Address: 3315 Lennox Ave Cleveland, OH 44134

Concise Description of Bankruptcy Case 10-15480-pmc7: "The bankruptcy filing by Charles Shieff, undertaken in June 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 09.12.2010 after liquidating assets."
Charles Shieff — Ohio, 10-15480


ᐅ Valerie D Shields, Ohio

Address: 1207 E 170th St Cleveland, OH 44110-1540

Brief Overview of Bankruptcy Case 2014-15909-jps: "The case of Valerie D Shields in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie D Shields — Ohio, 2014-15909


ᐅ Kenneth Shields, Ohio

Address: 4065 E 151st St Cleveland, OH 44128

Bankruptcy Case 13-18260-pmc Summary: "Kenneth Shields's Chapter 7 bankruptcy, filed in Cleveland, OH in 2013-11-25, led to asset liquidation, with the case closing in 03/02/2014."
Kenneth Shields — Ohio, 13-18260


ᐅ Kimberly Shields, Ohio

Address: 16 Washington Sq Cleveland, OH 44143

Bankruptcy Case 10-17009-aih Summary: "Kimberly Shields's bankruptcy, initiated in July 2010 and concluded by 10/24/2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Shields — Ohio, 10-17009


ᐅ Gregory E Shields, Ohio

Address: 4065 E 151st St Cleveland, OH 44128-1966

Concise Description of Bankruptcy Case 15-15196-pmc7: "In a Chapter 7 bankruptcy case, Gregory E Shields from Cleveland, OH, saw their proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Gregory E Shields — Ohio, 15-15196


ᐅ Hanan Shihadeh, Ohio

Address: 7071 Arcadia Dr Cleveland, OH 44129-6065

Concise Description of Bankruptcy Case 15-15167-jps7: "In a Chapter 7 bankruptcy case, Hanan Shihadeh from Cleveland, OH, saw their proceedings start in Sep 9, 2015 and complete by Dec 8, 2015, involving asset liquidation."
Hanan Shihadeh — Ohio, 15-15167


ᐅ Laura J Shihadeh, Ohio

Address: 12109 Marne Ave Cleveland, OH 44111

Brief Overview of Bankruptcy Case 13-12043-jps: "Laura J Shihadeh's Chapter 7 bankruptcy, filed in Cleveland, OH in 03/26/2013, led to asset liquidation, with the case closing in July 1, 2013."
Laura J Shihadeh — Ohio, 13-12043


ᐅ Amy M Shimek, Ohio

Address: 13801 Cedar Rd Apt 206 Cleveland, OH 44118

Bankruptcy Case 11-15257-jps Overview: "Amy M Shimek's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-06-17, led to asset liquidation, with the case closing in 2011-09-22."
Amy M Shimek — Ohio, 11-15257


ᐅ Jeralyn M Shimell, Ohio

Address: 14465 Revere Cir Cleveland, OH 44130

Concise Description of Bankruptcy Case 12-17292-pmc7: "Cleveland, OH resident Jeralyn M Shimell's 10.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jeralyn M Shimell — Ohio, 12-17292


ᐅ Robert Shimell, Ohio

Address: 6809 Laurel Trce Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-21207-aih7: "In Cleveland, OH, Robert Shimell filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2011."
Robert Shimell — Ohio, 10-21207


ᐅ Angelia Shinaul, Ohio

Address: 13400 Darley Ave Cleveland, OH 44110

Concise Description of Bankruptcy Case 10-22155-aih7: "Angelia Shinaul's Chapter 7 bankruptcy, filed in Cleveland, OH in December 16, 2010, led to asset liquidation, with the case closing in 03.31.2011."
Angelia Shinaul — Ohio, 10-22155


ᐅ Donald Shingler, Ohio

Address: 2249 Elm St Apt 402 Cleveland, OH 44113

Snapshot of U.S. Bankruptcy Proceeding Case 10-10013-aih: "The bankruptcy record of Donald Shingler from Cleveland, OH, shows a Chapter 7 case filed in 01.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Donald Shingler — Ohio, 10-10013


ᐅ Galina Shinkevich, Ohio

Address: 6211 Nelwood Rd Cleveland, OH 44130

Bankruptcy Case 09-20470-aih Overview: "The case of Galina Shinkevich in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galina Shinkevich — Ohio, 09-20470


ᐅ Ronald Shipley, Ohio

Address: 4667 Rocky River Dr Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 10-14376-pmc: "In a Chapter 7 bankruptcy case, Ronald Shipley from Cleveland, OH, saw their proceedings start in 05.07.2010 and complete by 08.12.2010, involving asset liquidation."
Ronald Shipley — Ohio, 10-14376


ᐅ Clintia M Shivers, Ohio

Address: 3552 E 103rd St Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 11-10893-pmc: "The case of Clintia M Shivers in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clintia M Shivers — Ohio, 11-10893


ᐅ Benjamin T Shoaff, Ohio

Address: 17602 Ingleside Rd Cleveland, OH 44119

Bankruptcy Case 12-16892-pmc Overview: "The bankruptcy filing by Benjamin T Shoaff, undertaken in September 2012 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-12-25 after liquidating assets."
Benjamin T Shoaff — Ohio, 12-16892


ᐅ Angela L Shobey, Ohio

Address: 3699 Melbourne Ave Cleveland, OH 44111-5769

Concise Description of Bankruptcy Case 16-12802-aih7: "Angela L Shobey's Chapter 7 bankruptcy, filed in Cleveland, OH in May 18, 2016, led to asset liquidation, with the case closing in Aug 16, 2016."
Angela L Shobey — Ohio, 16-12802


ᐅ Velma Shockley, Ohio

Address: 3370 E 102nd St Cleveland, OH 44104

Snapshot of U.S. Bankruptcy Proceeding Case 10-17317-pmc: "In a Chapter 7 bankruptcy case, Velma Shockley from Cleveland, OH, saw her proceedings start in 07.27.2010 and complete by 2010-11-01, involving asset liquidation."
Velma Shockley — Ohio, 10-17317


ᐅ Nancy L Shoop, Ohio

Address: 5283 E 100th St Cleveland, OH 44125

Bankruptcy Case 13-17255-jps Summary: "In a Chapter 7 bankruptcy case, Nancy L Shoop from Cleveland, OH, saw her proceedings start in 2013-10-14 and complete by January 19, 2014, involving asset liquidation."
Nancy L Shoop — Ohio, 13-17255


ᐅ Jennifer Shope, Ohio

Address: 1228 Plainfield Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 11-18354-pmc7: "Cleveland, OH resident Jennifer Shope's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Jennifer Shope — Ohio, 11-18354


ᐅ Tracey Shores, Ohio

Address: 6741 Donald Ave Cleveland, OH 44125

Bankruptcy Case 10-13623-pmc Overview: "In Cleveland, OH, Tracey Shores filed for Chapter 7 bankruptcy in 04.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2010."
Tracey Shores — Ohio, 10-13623


ᐅ Florence K Shorr, Ohio

Address: 4205 Stonehaven Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 12-17731-aih7: "Florence K Shorr's Chapter 7 bankruptcy, filed in Cleveland, OH in 10/22/2012, led to asset liquidation, with the case closing in 01.27.2013."
Florence K Shorr — Ohio, 12-17731


ᐅ Tiffany Kamara Short, Ohio

Address: 12618 Forest Ave Cleveland, OH 44120-2940

Snapshot of U.S. Bankruptcy Proceeding Case 15-10155-jps: "The bankruptcy filing by Tiffany Kamara Short, undertaken in January 14, 2015 in Cleveland, OH under Chapter 7, concluded with discharge in 04/14/2015 after liquidating assets."
Tiffany Kamara Short — Ohio, 15-10155


ᐅ Jonathan Short, Ohio

Address: 6612 Southington Dr Cleveland, OH 44129

Brief Overview of Bankruptcy Case 10-14025-aih: "The bankruptcy record of Jonathan Short from Cleveland, OH, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2010."
Jonathan Short — Ohio, 10-14025


ᐅ Ariel J Short, Ohio

Address: 11902 Honeydale Ave Cleveland, OH 44120

Concise Description of Bankruptcy Case 12-12597-jps7: "Ariel J Short's Chapter 7 bankruptcy, filed in Cleveland, OH in Apr 6, 2012, led to asset liquidation, with the case closing in July 12, 2012."
Ariel J Short — Ohio, 12-12597


ᐅ Edward Short, Ohio

Address: 1908 W 50th St Cleveland, OH 44102

Concise Description of Bankruptcy Case 10-12999-aih7: "The bankruptcy filing by Edward Short, undertaken in Apr 5, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Edward Short — Ohio, 10-12999


ᐅ Eugene Lamont Short, Ohio

Address: 2224 E 85th St Cleveland, OH 44106-3461

Bankruptcy Case 2014-13086-jps Overview: "The bankruptcy filing by Eugene Lamont Short, undertaken in May 13, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 2014-08-20 after liquidating assets."
Eugene Lamont Short — Ohio, 2014-13086


ᐅ Cassandra A Shorter, Ohio

Address: 2201 W 93rd St Apt 330 Cleveland, OH 44102-3785

Bankruptcy Case 14-11399-aih Summary: "The bankruptcy filing by Cassandra A Shorter, undertaken in Mar 9, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in June 7, 2014 after liquidating assets."
Cassandra A Shorter — Ohio, 14-11399


ᐅ James E Shorter, Ohio

Address: 5500 Laurent Dr Apt 616 Cleveland, OH 44129

Bankruptcy Case 11-20342-aih Summary: "In a Chapter 7 bankruptcy case, James E Shorter from Cleveland, OH, saw their proceedings start in 12.09.2011 and complete by 03/15/2012, involving asset liquidation."
James E Shorter — Ohio, 11-20342


ᐅ Janet Shorter, Ohio

Address: 3395 Martin Luther King Jr Dr Cleveland, OH 44104-5729

Bankruptcy Case 16-13056-pmc Overview: "Cleveland, OH resident Janet Shorter's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2016."
Janet Shorter — Ohio, 16-13056


ᐅ Shakurr Denise A Shorter, Ohio

Address: 7902 Beman Ave Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 13-14259-jps: "The case of Shakurr Denise A Shorter in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shakurr Denise A Shorter — Ohio, 13-14259


ᐅ Arnold Shorter, Ohio

Address: 3395 Martin Luther King Jr Dr Cleveland, OH 44104-5729

Brief Overview of Bankruptcy Case 16-13056-pmc: "The bankruptcy record of Arnold Shorter from Cleveland, OH, shows a Chapter 7 case filed in Jun 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2016."
Arnold Shorter — Ohio, 16-13056


ᐅ Cecily Shorts, Ohio

Address: 9015 Yale Ave Cleveland, OH 44108-2139

Bankruptcy Case 15-15491-aih Overview: "Cleveland, OH resident Cecily Shorts's Sep 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-27."
Cecily Shorts — Ohio, 15-15491


ᐅ Donald Shorts, Ohio

Address: 13651 Newton Rd Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-19789-rb7: "The case of Donald Shorts in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Shorts — Ohio, 10-19789-rb


ᐅ Janet Shoulders, Ohio

Address: 15114 Naples Ave Cleveland, OH 44128

Bankruptcy Case 12-12301-pmc Summary: "In Cleveland, OH, Janet Shoulders filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Janet Shoulders — Ohio, 12-12301


ᐅ Sandra Y Shoumaker, Ohio

Address: 4636 Horton Rd Cleveland, OH 44125

Bankruptcy Case 12-14181-aih Summary: "Sandra Y Shoumaker's Chapter 7 bankruptcy, filed in Cleveland, OH in 05.31.2012, led to asset liquidation, with the case closing in Sep 5, 2012."
Sandra Y Shoumaker — Ohio, 12-14181


ᐅ Jacob Showalter, Ohio

Address: 2191 S Belvoir Blvd Cleveland, OH 44118

Brief Overview of Bankruptcy Case 10-10131-rb: "The case of Jacob Showalter in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Showalter — Ohio, 10-10131-rb


ᐅ Jennifer A Showman, Ohio

Address: 17725 Ingleside Rd Cleveland, OH 44119

Concise Description of Bankruptcy Case 09-19243-pmc7: "Cleveland, OH resident Jennifer A Showman's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2010."
Jennifer A Showman — Ohio, 09-19243


ᐅ Vera Shoykhet, Ohio

Address: 1413 Victory Dr Cleveland, OH 44121

Bankruptcy Case 10-21433-aih Overview: "In Cleveland, OH, Vera Shoykhet filed for Chapter 7 bankruptcy in 11.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2011."
Vera Shoykhet — Ohio, 10-21433


ᐅ Kathleen A Shreckengast, Ohio

Address: 5803 Gerald Ave Cleveland, OH 44129

Bankruptcy Case 09-19437-aih Summary: "The bankruptcy filing by Kathleen A Shreckengast, undertaken in October 6, 2009 in Cleveland, OH under Chapter 7, concluded with discharge in 01.07.2010 after liquidating assets."
Kathleen A Shreckengast — Ohio, 09-19437


ᐅ Robert K Shrefler, Ohio

Address: 967 Lander Rd Cleveland, OH 44143

Concise Description of Bankruptcy Case 11-18022-jps7: "Robert K Shrefler's bankruptcy, initiated in September 15, 2011 and concluded by 12.21.2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert K Shrefler — Ohio, 11-18022


ᐅ Howard Shrimpton, Ohio

Address: 6476 State Rd # H16 Cleveland, OH 44134

Bankruptcy Case 10-19068-pmc Overview: "Howard Shrimpton's bankruptcy, initiated in 2010-09-14 and concluded by December 20, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Shrimpton — Ohio, 10-19068


ᐅ Diana K Shropshire, Ohio

Address: 12405 Holborn Ave Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 12-16071-aih: "The case of Diana K Shropshire in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana K Shropshire — Ohio, 12-16071


ᐅ Leonard Shuba, Ohio

Address: 13445 Hathaway Rd Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 12-17413-jps: "In a Chapter 7 bankruptcy case, Leonard Shuba from Cleveland, OH, saw his proceedings start in October 2012 and complete by 2013-01-14, involving asset liquidation."
Leonard Shuba — Ohio, 12-17413


ᐅ Steven A Shubert, Ohio

Address: 11107 Granger Rd Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 11-12559-pmc: "The bankruptcy filing by Steven A Shubert, undertaken in 2011-03-29 in Cleveland, OH under Chapter 7, concluded with discharge in Jun 27, 2011 after liquidating assets."
Steven A Shubert — Ohio, 11-12559


ᐅ Barbara Shuler, Ohio

Address: 1707 Wayside Rd Cleveland, OH 44112-1234

Concise Description of Bankruptcy Case 16-11037-jps7: "In a Chapter 7 bankruptcy case, Barbara Shuler from Cleveland, OH, saw her proceedings start in February 29, 2016 and complete by May 29, 2016, involving asset liquidation."
Barbara Shuler — Ohio, 16-11037


ᐅ Craig W Shull, Ohio

Address: 3040 W 43rd St Cleveland, OH 44113-4815

Brief Overview of Bankruptcy Case 2014-52498-amk: "In Cleveland, OH, Craig W Shull filed for Chapter 7 bankruptcy in 09/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2014."
Craig W Shull — Ohio, 2014-52498


ᐅ Evelyn Carol Shultz, Ohio

Address: 3822 E 54th St Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 12-10034-aih: "Evelyn Carol Shultz's bankruptcy, initiated in January 2012 and concluded by Apr 10, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Carol Shultz — Ohio, 12-10034


ᐅ Jeffrey Shultz, Ohio

Address: 4877 E 85th St Cleveland, OH 44125

Bankruptcy Case 09-21136-pmc Summary: "The bankruptcy filing by Jeffrey Shultz, undertaken in Nov 24, 2009 in Cleveland, OH under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
Jeffrey Shultz — Ohio, 09-21136


ᐅ Kurt D Shultz, Ohio

Address: 3551 W 63rd St Cleveland, OH 44102

Bankruptcy Case 12-13357-pmc Overview: "The bankruptcy record of Kurt D Shultz from Cleveland, OH, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Kurt D Shultz — Ohio, 12-13357


ᐅ Halli R Shumaker, Ohio

Address: 6907 Snow Rd Cleveland, OH 44129

Brief Overview of Bankruptcy Case 11-20107-pmc: "Cleveland, OH resident Halli R Shumaker's 12/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2012."
Halli R Shumaker — Ohio, 11-20107


ᐅ Howard M Shuman, Ohio

Address: 3528 Northcliffe Rd Cleveland, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 13-11948-pmc: "The case of Howard M Shuman in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard M Shuman — Ohio, 13-11948


ᐅ Brandon L Shumpert, Ohio

Address: 19611 Meadowlark Ln Cleveland, OH 44128-2744

Bankruptcy Case 15-15305-aih Overview: "The case of Brandon L Shumpert in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon L Shumpert — Ohio, 15-15305


ᐅ Dea Shurney, Ohio

Address: 19419 Marvin Rd Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 13-14664-pmc: "In Cleveland, OH, Dea Shurney filed for Chapter 7 bankruptcy in Jun 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2013."
Dea Shurney — Ohio, 13-14664


ᐅ Richard H Shurney, Ohio

Address: 17805 Lake Shore Blvd Apt 201 Cleveland, OH 44119-1223

Bankruptcy Case 2014-13754-aih Overview: "Richard H Shurney's Chapter 7 bankruptcy, filed in Cleveland, OH in Jun 10, 2014, led to asset liquidation, with the case closing in September 2014."
Richard H Shurney — Ohio, 2014-13754


ᐅ James A Shusky, Ohio

Address: 3910 Brooklyn Ave Cleveland, OH 44109-3810

Bankruptcy Case 14-10862-pmc Summary: "The case of James A Shusky in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Shusky — Ohio, 14-10862


ᐅ Mallory R Shwab, Ohio

Address: 2304 Bellfield Ave Apt 2 Cleveland, OH 44106

Snapshot of U.S. Bankruptcy Proceeding Case 11-20839-jps: "Mallory R Shwab's bankruptcy, initiated in 12/30/2011 and concluded by 2012-04-05 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mallory R Shwab — Ohio, 11-20839


ᐅ Donzell Shy, Ohio

Address: 911 S Green Rd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 11-14881-jps: "The bankruptcy record of Donzell Shy from Cleveland, OH, shows a Chapter 7 case filed in 06/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2011."
Donzell Shy — Ohio, 11-14881


ᐅ Amber C Shy, Ohio

Address: 1742 Burgess Rd Cleveland, OH 44112-1104

Bankruptcy Case 16-10996-pmc Overview: "The case of Amber C Shy in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber C Shy — Ohio, 16-10996


ᐅ Bounping Siamphone, Ohio

Address: 3300 Tampa Ave Cleveland, OH 44109

Bankruptcy Case 13-11459-jps Overview: "Cleveland, OH resident Bounping Siamphone's Mar 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Bounping Siamphone — Ohio, 13-11459


ᐅ Todd M Sichau, Ohio

Address: 7623 Theota Ave Cleveland, OH 44129

Bankruptcy Case 11-12596-pmc Summary: "In Cleveland, OH, Todd M Sichau filed for Chapter 7 bankruptcy in 03/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Todd M Sichau — Ohio, 11-12596


ᐅ Morris Sickles, Ohio

Address: 419 E 147th St Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 10-19108-rb: "Morris Sickles's bankruptcy, initiated in 2010-09-15 and concluded by December 21, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morris Sickles — Ohio, 10-19108-rb


ᐅ Donna Sidwell, Ohio

Address: 12030 Bennington Ave Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 09-21348-rb: "Cleveland, OH resident Donna Sidwell's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Donna Sidwell — Ohio, 09-21348-rb


ᐅ Sarah Siebzener, Ohio

Address: 14377 E Carroll Blvd Cleveland, OH 44118

Bankruptcy Case 11-11120-aih Overview: "Sarah Siebzener's bankruptcy, initiated in 02/14/2011 and concluded by 2011-05-22 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Siebzener — Ohio, 11-11120


ᐅ Paul Siedel, Ohio

Address: 1786 Randall Rd Cleveland, OH 44113

Brief Overview of Bankruptcy Case 10-17511-aih: "The case of Paul Siedel in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Siedel — Ohio, 10-17511


ᐅ Laura M Siegel, Ohio

Address: 6011 Merkle Ave Cleveland, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 11-10838-pmc: "The case of Laura M Siegel in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura M Siegel — Ohio, 11-10838


ᐅ Michelle R Siegmyer, Ohio

Address: 4448 State Rd Cleveland, OH 44109-4780

Snapshot of U.S. Bankruptcy Proceeding Case 14-16280-pmc: "In Cleveland, OH, Michelle R Siegmyer filed for Chapter 7 bankruptcy in October 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Michelle R Siegmyer — Ohio, 14-16280


ᐅ Sandra Sieracki, Ohio

Address: 4422 Turney Rd Cleveland, OH 44105

Bankruptcy Case 11-16720-jps Summary: "The bankruptcy filing by Sandra Sieracki, undertaken in 2011-08-02 in Cleveland, OH under Chapter 7, concluded with discharge in 11/07/2011 after liquidating assets."
Sandra Sieracki — Ohio, 11-16720


ᐅ Darniesha M Siggers, Ohio

Address: 17003 Kenyon Rd Cleveland, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 12-19207-aih: "Cleveland, OH resident Darniesha M Siggers's Dec 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2013."
Darniesha M Siggers — Ohio, 12-19207


ᐅ Jr John W Siggers, Ohio

Address: 11318 Woodstock Ave Cleveland, OH 44104

Bankruptcy Case 11-19003-pmc Overview: "Jr John W Siggers's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-10-20, led to asset liquidation, with the case closing in 01/25/2012."
Jr John W Siggers — Ohio, 11-19003


ᐅ Justin D Siggers, Ohio

Address: 9516 Easton Ave Cleveland, OH 44104-5420

Concise Description of Bankruptcy Case 15-15505-jps7: "The case of Justin D Siggers in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin D Siggers — Ohio, 15-15505


ᐅ Sr Gregory Siggers, Ohio

Address: 11419 Matilda Ave Cleveland, OH 44105

Bankruptcy Case 11-19283-aih Summary: "The case of Sr Gregory Siggers in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gregory Siggers — Ohio, 11-19283


ᐅ Michael K Sigley, Ohio

Address: 4100 Westbrook Dr Apt 105 Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 12-14652-pmc: "The bankruptcy record of Michael K Sigley from Cleveland, OH, shows a Chapter 7 case filed in 2012-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2012."
Michael K Sigley — Ohio, 12-14652


ᐅ Meghan R Sigman, Ohio

Address: 1375 Dill Rd Cleveland, OH 44121

Bankruptcy Case 13-15924-jps Overview: "In Cleveland, OH, Meghan R Sigman filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2013."
Meghan R Sigman — Ohio, 13-15924


ᐅ Jeanmarie Sikora, Ohio

Address: 4285 Rocky River Dr Cleveland, OH 44135-1969

Concise Description of Bankruptcy Case 2014-15426-aih7: "Cleveland, OH resident Jeanmarie Sikora's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 20, 2014."
Jeanmarie Sikora — Ohio, 2014-15426


ᐅ Edmond Sikorovsky, Ohio

Address: 13720 Shaker Blvd Apt 502 Cleveland, OH 44120

Bankruptcy Case 10-16103-pmc Summary: "Cleveland, OH resident Edmond Sikorovsky's Jun 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2010."
Edmond Sikorovsky — Ohio, 10-16103


ᐅ Brian A Sikorski, Ohio

Address: 11172 Naomi Dr Cleveland, OH 44130-1554

Snapshot of U.S. Bankruptcy Proceeding Case 15-14722-aih: "Brian A Sikorski's bankruptcy, initiated in 2015-08-18 and concluded by 2015-11-16 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian A Sikorski — Ohio, 15-14722


ᐅ Andrew Sikorskyj, Ohio

Address: 10131 Lynden Oval Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-22423-rb7: "The case of Andrew Sikorskyj in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Sikorskyj — Ohio, 10-22423-rb


ᐅ Michael Andrew Sikut, Ohio

Address: 4917 Montauk Ave Cleveland, OH 44134-2125

Bankruptcy Case 16-13368-jps Summary: "The bankruptcy record of Michael Andrew Sikut from Cleveland, OH, shows a Chapter 7 case filed in June 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2016."
Michael Andrew Sikut — Ohio, 16-13368


ᐅ Jr Iosif Silaghi, Ohio

Address: 13216 Wilton Ave Cleveland, OH 44135

Bankruptcy Case 12-10246-pmc Summary: "Jr Iosif Silaghi's bankruptcy, initiated in 2012-01-14 and concluded by 04/20/2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Iosif Silaghi — Ohio, 12-10246


ᐅ Howard J Silberhorn, Ohio

Address: 3320 Library Ave Cleveland, OH 44109-2232

Bankruptcy Case 14-17300-jps Summary: "The bankruptcy filing by Howard J Silberhorn, undertaken in 11/18/2014 in Cleveland, OH under Chapter 7, concluded with discharge in 02/16/2015 after liquidating assets."
Howard J Silberhorn — Ohio, 14-17300


ᐅ Mary A Silberhorn, Ohio

Address: 2386 Thurman Ave Cleveland, OH 44113-4622

Brief Overview of Bankruptcy Case 14-17300-jps: "Cleveland, OH resident Mary A Silberhorn's 11/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2015."
Mary A Silberhorn — Ohio, 14-17300


ᐅ Royana T Siler, Ohio

Address: 6128 Ridge Rd Down Cleveland, OH 44129

Bankruptcy Case 12-10279-pmc Summary: "Cleveland, OH resident Royana T Siler's 01.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-22."
Royana T Siler — Ohio, 12-10279


ᐅ Karyn Michelle Silkert, Ohio

Address: 1242 E 113th St Cleveland, OH 44108

Snapshot of U.S. Bankruptcy Proceeding Case 11-11742-pmc: "Karyn Michelle Silkert's Chapter 7 bankruptcy, filed in Cleveland, OH in 03/07/2011, led to asset liquidation, with the case closing in June 14, 2011."
Karyn Michelle Silkert — Ohio, 11-11742


ᐅ Jr James H Silmon, Ohio

Address: 2275 Newbury Dr Cleveland, OH 44112

Concise Description of Bankruptcy Case 13-12597-aih7: "The bankruptcy record of Jr James H Silmon from Cleveland, OH, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2013."
Jr James H Silmon — Ohio, 13-12597


ᐅ Jr Juan Silva, Ohio

Address: 3634 Bosworth Rd Apt 2 Cleveland, OH 44111

Concise Description of Bankruptcy Case 09-21465-aih7: "In a Chapter 7 bankruptcy case, Jr Juan Silva from Cleveland, OH, saw their proceedings start in 12/04/2009 and complete by 2010-03-17, involving asset liquidation."
Jr Juan Silva — Ohio, 09-21465


ᐅ Brown Veronica Silva, Ohio

Address: 5816 Gilbert Ct Cleveland, OH 44102-5623

Bankruptcy Case 15-14150-aih Summary: "In Cleveland, OH, Brown Veronica Silva filed for Chapter 7 bankruptcy in 07.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2015."
Brown Veronica Silva — Ohio, 15-14150


ᐅ Hector L Silva, Ohio

Address: 3487 W 56th St Cleveland, OH 44102-5750

Concise Description of Bankruptcy Case 14-11713-jps7: "In Cleveland, OH, Hector L Silva filed for Chapter 7 bankruptcy in 03/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-18."
Hector L Silva — Ohio, 14-11713


ᐅ Omar Silva, Ohio

Address: 2242 W 10th St Apt 3A Cleveland, OH 44113-3651

Bankruptcy Case 14-10944-pmc Overview: "In Cleveland, OH, Omar Silva filed for Chapter 7 bankruptcy in 02.20.2014. This case, involving liquidating assets to pay off debts, was resolved by May 21, 2014."
Omar Silva — Ohio, 14-10944


ᐅ Rickey Silvaggio, Ohio

Address: 9035 Sapphire Ct Cleveland, OH 44130

Bankruptcy Case 10-21211-aih Summary: "Rickey Silvaggio's Chapter 7 bankruptcy, filed in Cleveland, OH in 11.15.2010, led to asset liquidation, with the case closing in Feb 20, 2011."
Rickey Silvaggio — Ohio, 10-21211