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 Jammale K Younger, Ohio

Address: 65 Trenton Sq Cleveland, OH 44143

Concise Description of Bankruptcy Case 11-19989-jps7: "Jammale K Younger's bankruptcy, initiated in 11/28/2011 and concluded by 03.04.2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jammale K Younger — Ohio, 11-19989


ᐅ Aliesha Younger, Ohio

Address: 4130 E 104th St Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 10-12332-pmc: "The bankruptcy filing by Aliesha Younger, undertaken in 03.19.2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Aliesha Younger — Ohio, 10-12332


ᐅ Anna C Youngkin, Ohio

Address: 4360 Northfield Rd Apt Y206 Cleveland, OH 44128

Brief Overview of Bankruptcy Case 11-20780-jps: "The case of Anna C Youngkin in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna C Youngkin — Ohio, 11-20780


ᐅ Brian Younker, Ohio

Address: 3886 W 160th St Cleveland, OH 44111

Bankruptcy Case 10-17870-rb Summary: "In Cleveland, OH, Brian Younker filed for Chapter 7 bankruptcy in Aug 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2010."
Brian Younker — Ohio, 10-17870-rb


ᐅ Daniel R Yugulis, Ohio

Address: 6919 Indiana Ave # Up Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 13-14178-pmc: "In a Chapter 7 bankruptcy case, Daniel R Yugulis from Cleveland, OH, saw his proceedings start in 06/11/2013 and complete by Sep 16, 2013, involving asset liquidation."
Daniel R Yugulis — Ohio, 13-14178


ᐅ Arthur L Yurek, Ohio

Address: 16945 Woodbury Ave Cleveland, OH 44135-4335

Snapshot of U.S. Bankruptcy Proceeding Case 14-17145-pmc: "Cleveland, OH resident Arthur L Yurek's 2014-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2015."
Arthur L Yurek — Ohio, 14-17145


ᐅ Tina Yurek, Ohio

Address: 11190 Schwab Dr Cleveland, OH 44130

Brief Overview of Bankruptcy Case 10-18799-rb: "In a Chapter 7 bankruptcy case, Tina Yurek from Cleveland, OH, saw her proceedings start in 09/03/2010 and complete by 2010-12-09, involving asset liquidation."
Tina Yurek — Ohio, 10-18799-rb


ᐅ Deborah A Yurko, Ohio

Address: 2401 Schell Ave Cleveland, OH 44109

Bankruptcy Case 11-10417-pmc Summary: "The case of Deborah A Yurko in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Yurko — Ohio, 11-10417


ᐅ Denise M Yurko, Ohio

Address: 4281 W 137th St Cleveland, OH 44135-2120

Bankruptcy Case 2014-15201-aih Summary: "The case of Denise M Yurko in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise M Yurko — Ohio, 2014-15201


ᐅ Paul M Yurko, Ohio

Address: 12520 Longmead Ave Cleveland, OH 44135-3502

Concise Description of Bankruptcy Case 2014-14743-aih7: "Cleveland, OH resident Paul M Yurko's 07/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-22."
Paul M Yurko — Ohio, 2014-14743


ᐅ Robert J Yurko, Ohio

Address: 6716 Wakefield Ave Cleveland, OH 44102-3954

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13422-pmc: "Robert J Yurko's bankruptcy, initiated in 2014-05-28 and concluded by September 10, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Yurko — Ohio, 2014-13422


ᐅ Sandra A Yurko, Ohio

Address: 6716 Wakefield Ave Cleveland, OH 44102-3954

Bankruptcy Case 14-13422-pmc Summary: "In Cleveland, OH, Sandra A Yurko filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2014."
Sandra A Yurko — Ohio, 14-13422


ᐅ Mallory Zabor, Ohio

Address: 5914 Forest Ave Cleveland, OH 44129

Concise Description of Bankruptcy Case 10-14110-pmc7: "Cleveland, OH resident Mallory Zabor's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2010."
Mallory Zabor — Ohio, 10-14110


ᐅ Alyscia Zabukovec, Ohio

Address: 4415 Beta Ave Cleveland, OH 44105

Bankruptcy Case 13-10652-aih Summary: "The bankruptcy record of Alyscia Zabukovec from Cleveland, OH, shows a Chapter 7 case filed in February 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2013."
Alyscia Zabukovec — Ohio, 13-10652


ᐅ Jacqueline K Zachary, Ohio

Address: 10855 Johnson Dr Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 11-20674-aih: "In Cleveland, OH, Jacqueline K Zachary filed for Chapter 7 bankruptcy in December 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Jacqueline K Zachary — Ohio, 11-20674


ᐅ Dale R Zachowski, Ohio

Address: 318 Cobblestone Dr Cleveland, OH 44143

Snapshot of U.S. Bankruptcy Proceeding Case 11-16532-pmc: "Cleveland, OH resident Dale R Zachowski's July 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2011."
Dale R Zachowski — Ohio, 11-16532


ᐅ Stephen James Zaferopolos, Ohio

Address: 6675 Greenleaf Ave Cleveland, OH 44130

Bankruptcy Case 12-17847-aih Summary: "In a Chapter 7 bankruptcy case, Stephen James Zaferopolos from Cleveland, OH, saw their proceedings start in October 25, 2012 and complete by January 2013, involving asset liquidation."
Stephen James Zaferopolos — Ohio, 12-17847


ᐅ Mary Patricia Zaganjer, Ohio

Address: 6630 S Berkley Sq Cleveland, OH 44143

Bankruptcy Case 11-17192-jps Summary: "Mary Patricia Zaganjer's bankruptcy, initiated in August 2011 and concluded by 11.23.2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Patricia Zaganjer — Ohio, 11-17192


ᐅ John Zairi, Ohio

Address: 1392 E 47th St Cleveland, OH 44103

Bankruptcy Case 12-18328-pmc Overview: "In a Chapter 7 bankruptcy case, John Zairi from Cleveland, OH, saw their proceedings start in 11.12.2012 and complete by February 2013, involving asset liquidation."
John Zairi — Ohio, 12-18328


ᐅ Bryan Michael Zajaczkowski, Ohio

Address: 4536 Warner Rd Cleveland, OH 44105

Brief Overview of Bankruptcy Case 11-20452-jps: "The case of Bryan Michael Zajaczkowski in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Michael Zajaczkowski — Ohio, 11-20452


ᐅ Robert Zajkowski, Ohio

Address: 6230 Big Creek Pkwy Apt 2 Cleveland, OH 44130

Bankruptcy Case 10-16874-pmc Summary: "In Cleveland, OH, Robert Zajkowski filed for Chapter 7 bankruptcy in 07.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-19."
Robert Zajkowski — Ohio, 10-16874


ᐅ Stacie M Zak, Ohio

Address: 6115 Kelsey Rd Cleveland, OH 44129-4529

Bankruptcy Case 2014-14536-jps Summary: "The bankruptcy filing by Stacie M Zak, undertaken in Jul 16, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 10.14.2014 after liquidating assets."
Stacie M Zak — Ohio, 2014-14536


ᐅ Sally Zalben, Ohio

Address: 1204 Churchill Rd Cleveland, OH 44124

Concise Description of Bankruptcy Case 10-15858-pmc7: "The bankruptcy filing by Sally Zalben, undertaken in 06/16/2010 in Cleveland, OH under Chapter 7, concluded with discharge in September 21, 2010 after liquidating assets."
Sally Zalben — Ohio, 10-15858


ᐅ Isabel C Zaldana, Ohio

Address: 4215 Brooklyn Ave Cleveland, OH 44109-3815

Brief Overview of Bankruptcy Case 14-11364-pmc: "In a Chapter 7 bankruptcy case, Isabel C Zaldana from Cleveland, OH, saw her proceedings start in 2014-03-07 and complete by 06.05.2014, involving asset liquidation."
Isabel C Zaldana — Ohio, 14-11364


ᐅ Rachel Zalenka, Ohio

Address: PO Box 29151 Cleveland, OH 44129

Bankruptcy Case 10-17765-pmc Overview: "Rachel Zalenka's Chapter 7 bankruptcy, filed in Cleveland, OH in 08/06/2010, led to asset liquidation, with the case closing in 2010-11-11."
Rachel Zalenka — Ohio, 10-17765


ᐅ Peter J Zalesky, Ohio

Address: 7784 State Rd Cleveland, OH 44134

Bankruptcy Case 09-19742-aih Overview: "Peter J Zalesky's Chapter 7 bankruptcy, filed in Cleveland, OH in Oct 15, 2009, led to asset liquidation, with the case closing in 01/20/2010."
Peter J Zalesky — Ohio, 09-19742


ᐅ Mara Zaller, Ohio

Address: 2398 Arlington Dr Cleveland, OH 44124-4004

Concise Description of Bankruptcy Case 15-14732-pmc7: "The case of Mara Zaller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mara Zaller — Ohio, 15-14732


ᐅ Gerard Zambataro, Ohio

Address: 7420 Worley Ave Cleveland, OH 44105

Brief Overview of Bankruptcy Case 09-20107-aih: "The bankruptcy filing by Gerard Zambataro, undertaken in 10.26.2009 in Cleveland, OH under Chapter 7, concluded with discharge in Jan 31, 2010 after liquidating assets."
Gerard Zambataro — Ohio, 09-20107


ᐅ Alexander V Zamolin, Ohio

Address: 1320 Commonweath Ave Cleveland, OH 44124

Brief Overview of Bankruptcy Case 2014-12999-jps: "In Cleveland, OH, Alexander V Zamolin filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Alexander V Zamolin — Ohio, 2014-12999


ᐅ Mark Zana, Ohio

Address: 1589 E 34th St Cleveland, OH 44114

Snapshot of U.S. Bankruptcy Proceeding Case 10-21554-aih: "In a Chapter 7 bankruptcy case, Mark Zana from Cleveland, OH, saw their proceedings start in 11/24/2010 and complete by Mar 1, 2011, involving asset liquidation."
Mark Zana — Ohio, 10-21554


ᐅ Dennis J Zanath, Ohio

Address: 8426 Band Dr Cleveland, OH 44125-2029

Bankruptcy Case 2014-14496-jps Summary: "Dennis J Zanath's Chapter 7 bankruptcy, filed in Cleveland, OH in 07.15.2014, led to asset liquidation, with the case closing in October 2014."
Dennis J Zanath — Ohio, 2014-14496


ᐅ Ronald A Zander, Ohio

Address: 6133 W 130th St Cleveland, OH 44130

Bankruptcy Case 11-14948-jps Summary: "The bankruptcy filing by Ronald A Zander, undertaken in Jun 8, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in Sep 13, 2011 after liquidating assets."
Ronald A Zander — Ohio, 11-14948


ᐅ Sheldon Zanders, Ohio

Address: 554 E 107th St Cleveland, OH 44108

Brief Overview of Bankruptcy Case 10-16828-rb: "Sheldon Zanders's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-07-13, led to asset liquidation, with the case closing in October 2010."
Sheldon Zanders — Ohio, 10-16828-rb


ᐅ Barbara L Zanzano, Ohio

Address: 4314 W 30th St Cleveland, OH 44109-4002

Snapshot of U.S. Bankruptcy Proceeding Case 09-11492-jps: "Filing for Chapter 13 bankruptcy in February 28, 2009, Barbara L Zanzano from Cleveland, OH, structured a repayment plan, achieving discharge in 01.08.2013."
Barbara L Zanzano — Ohio, 09-11492


ᐅ Linda M Zavatchen, Ohio

Address: 1331 W 91st St Cleveland, OH 44102-1831

Snapshot of U.S. Bankruptcy Proceeding Case 15-16209-pmc: "Cleveland, OH resident Linda M Zavatchen's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2016."
Linda M Zavatchen — Ohio, 15-16209


ᐅ Jeanna Zawadzki, Ohio

Address: 7714 Guthrie Ave Cleveland, OH 44102

Concise Description of Bankruptcy Case 10-21443-rb7: "Jeanna Zawadzki's Chapter 7 bankruptcy, filed in Cleveland, OH in 11/21/2010, led to asset liquidation, with the case closing in Feb 26, 2011."
Jeanna Zawadzki — Ohio, 10-21443-rb


ᐅ Doreen Marie Zawicki, Ohio

Address: 6706 Memphis Ave Cleveland, OH 44144

Bankruptcy Case 11-14225-aih Overview: "The case of Doreen Marie Zawicki in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen Marie Zawicki — Ohio, 11-14225


ᐅ Andra Zawitz, Ohio

Address: PO Box 43571 Cleveland, OH 44143

Snapshot of U.S. Bankruptcy Proceeding Case 09-20124-rb: "The case of Andra Zawitz in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andra Zawitz — Ohio, 09-20124-rb


ᐅ Hipolito Zayas, Ohio

Address: 7801 Elton Ave Cleveland, OH 44102

Brief Overview of Bankruptcy Case 11-16005-aih: "In a Chapter 7 bankruptcy case, Hipolito Zayas from Cleveland, OH, saw his proceedings start in 07/11/2011 and complete by October 16, 2011, involving asset liquidation."
Hipolito Zayas — Ohio, 11-16005


ᐅ Nadia Zayed, Ohio

Address: 4383 W 140th St # Up Cleveland, OH 44135

Bankruptcy Case 09-21537-rb Summary: "In a Chapter 7 bankruptcy case, Nadia Zayed from Cleveland, OH, saw her proceedings start in 12/07/2009 and complete by March 15, 2010, involving asset liquidation."
Nadia Zayed — Ohio, 09-21537-rb


ᐅ Anthony Zbikowski, Ohio

Address: 4437 W 69th Pl Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-00848-KRM: "The bankruptcy record of Anthony Zbikowski from Cleveland, OH, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.22.2010."
Anthony Zbikowski — Ohio, 8:10-bk-00848


ᐅ Georgena L Zdravecky, Ohio

Address: 4052 W 143rd St Cleveland, OH 44135

Bankruptcy Case 11-10709-aih Overview: "The bankruptcy record of Georgena L Zdravecky from Cleveland, OH, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2011."
Georgena L Zdravecky — Ohio, 11-10709


ᐅ Mark Zeh, Ohio

Address: 5109 Behrwald Ave Cleveland, OH 44144

Brief Overview of Bankruptcy Case 10-13565-rb: "Mark Zeh's Chapter 7 bankruptcy, filed in Cleveland, OH in April 2010, led to asset liquidation, with the case closing in Jul 25, 2010."
Mark Zeh — Ohio, 10-13565-rb


ᐅ Jr Edmund A Zehel, Ohio

Address: 5239 W 52nd St Cleveland, OH 44134

Concise Description of Bankruptcy Case 11-10494-pmc7: "In a Chapter 7 bankruptcy case, Jr Edmund A Zehel from Cleveland, OH, saw his proceedings start in Jan 21, 2011 and complete by Apr 28, 2011, involving asset liquidation."
Jr Edmund A Zehel — Ohio, 11-10494


ᐅ Robert L Zeiber, Ohio

Address: 3902 Archmere Ave Cleveland, OH 44109

Snapshot of U.S. Bankruptcy Proceeding Case 13-16023-aih: "The bankruptcy record of Robert L Zeiber from Cleveland, OH, shows a Chapter 7 case filed in Aug 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-30."
Robert L Zeiber — Ohio, 13-16023


ᐅ Daina Zeigler, Ohio

Address: 2980 Becket Rd Cleveland, OH 44120-2708

Bankruptcy Case 15-11339-aih Summary: "Daina Zeigler's bankruptcy, initiated in 2015-03-13 and concluded by June 11, 2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daina Zeigler — Ohio, 15-11339


ᐅ Sherri M Zeigler, Ohio

Address: 3687 Blanche Ave Cleveland, OH 44118

Brief Overview of Bankruptcy Case 12-17029-pmc: "The bankruptcy filing by Sherri M Zeigler, undertaken in September 25, 2012 in Cleveland, OH under Chapter 7, concluded with discharge in December 31, 2012 after liquidating assets."
Sherri M Zeigler — Ohio, 12-17029


ᐅ Paul Zeitz, Ohio

Address: 3905 Oak Park Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 10-12416-aih: "In a Chapter 7 bankruptcy case, Paul Zeitz from Cleveland, OH, saw their proceedings start in March 23, 2010 and complete by 2010-06-28, involving asset liquidation."
Paul Zeitz — Ohio, 10-12416


ᐅ Carl F Zelenskas, Ohio

Address: 9715 Cardwell Ave Cleveland, OH 44105-6707

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12820-pmc: "Cleveland, OH resident Carl F Zelenskas's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2014."
Carl F Zelenskas — Ohio, 2014-12820


ᐅ Charlene M Zelenskas, Ohio

Address: 9715 Cardwell Ave Cleveland, OH 44105-6707

Brief Overview of Bankruptcy Case 14-12820-pmc: "The case of Charlene M Zelenskas in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene M Zelenskas — Ohio, 14-12820


ᐅ Jennifer M Zeleznak, Ohio

Address: 1900 Superior Ave E Apt 118 Cleveland, OH 44114

Brief Overview of Bankruptcy Case 12-16064-aih: "Jennifer M Zeleznak's bankruptcy, initiated in 2012-08-17 and concluded by November 22, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Zeleznak — Ohio, 12-16064


ᐅ Matthew Zelina, Ohio

Address: 5599 Mayfield Rd Cleveland, OH 44124

Brief Overview of Bankruptcy Case 09-43984-kw: "Cleveland, OH resident Matthew Zelina's Oct 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2010."
Matthew Zelina — Ohio, 09-43984-kw


ᐅ Ronald Zelina, Ohio

Address: 6470 State Rd Cleveland, OH 44134

Bankruptcy Case 10-18251-aih Overview: "The bankruptcy filing by Ronald Zelina, undertaken in Aug 19, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Ronald Zelina — Ohio, 10-18251


ᐅ Thomas R Zeller, Ohio

Address: 3596 W 133rd St Cleveland, OH 44111

Bankruptcy Case 12-17602-aih Summary: "The case of Thomas R Zeller in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas R Zeller — Ohio, 12-17602


ᐅ Danielle Therese Zembower, Ohio

Address: 5915 Laurent Dr Cleveland, OH 44129-5937

Brief Overview of Bankruptcy Case 15-15068-aih: "The case of Danielle Therese Zembower in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Therese Zembower — Ohio, 15-15068


ᐅ Robert W Zemerick, Ohio

Address: 5216 Krueger Ave Cleveland, OH 44134-2428

Bankruptcy Case 16-11290-jps Summary: "Robert W Zemerick's Chapter 7 bankruptcy, filed in Cleveland, OH in 03/10/2016, led to asset liquidation, with the case closing in 2016-06-08."
Robert W Zemerick — Ohio, 16-11290


ᐅ Tammy L Zerecheck, Ohio

Address: 5431 Chevrolet Blvd Apt A101 Cleveland, OH 44130

Concise Description of Bankruptcy Case 12-17692-jps7: "Tammy L Zerecheck's Chapter 7 bankruptcy, filed in Cleveland, OH in 10.19.2012, led to asset liquidation, with the case closing in Jan 24, 2013."
Tammy L Zerecheck — Ohio, 12-17692


ᐅ James E Zernitz, Ohio

Address: 5108 E 115th St Cleveland, OH 44125

Brief Overview of Bankruptcy Case 11-20466-pmc: "James E Zernitz's bankruptcy, initiated in 2011-12-15 and concluded by 2012-03-21 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Zernitz — Ohio, 11-20466


ᐅ Robert A Zeszotek, Ohio

Address: 13656 Claremont Ave Cleveland, OH 44130

Bankruptcy Case 12-17439-pmc Overview: "The bankruptcy record of Robert A Zeszotek from Cleveland, OH, shows a Chapter 7 case filed in October 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2013."
Robert A Zeszotek — Ohio, 12-17439


ᐅ Linda L Zeszut, Ohio

Address: 5212 Blanche Ave Cleveland, OH 44127-1615

Bankruptcy Case 14-17900-aih Summary: "Linda L Zeszut's bankruptcy, initiated in December 2014 and concluded by March 2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Zeszut — Ohio, 14-17900


ᐅ Jonathan M Zevorich, Ohio

Address: 1912 Canova Ave Cleveland, OH 44109

Concise Description of Bankruptcy Case 11-19518-aih7: "The bankruptcy filing by Jonathan M Zevorich, undertaken in November 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-02-13 after liquidating assets."
Jonathan M Zevorich — Ohio, 11-19518


ᐅ Anthony L Zgorecki, Ohio

Address: 12420 Darlington Ave Cleveland, OH 44125

Brief Overview of Bankruptcy Case 11-19812-jps: "The bankruptcy filing by Anthony L Zgorecki, undertaken in 11.18.2011 in Cleveland, OH under Chapter 7, concluded with discharge in February 23, 2012 after liquidating assets."
Anthony L Zgorecki — Ohio, 11-19812


ᐅ Hee Jin Oh Zheng, Ohio

Address: 1564 E 38th St Cleveland, OH 44114

Brief Overview of Bankruptcy Case 09-19717-pmc: "In Cleveland, OH, Hee Jin Oh Zheng filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2010."
Hee Jin Oh Zheng — Ohio, 09-19717


ᐅ Lauren A Zimmerman, Ohio

Address: 3112 Montclair Ave Cleveland, OH 44109-4120

Brief Overview of Bankruptcy Case 14-17722-jps: "In a Chapter 7 bankruptcy case, Lauren A Zimmerman from Cleveland, OH, saw her proceedings start in 12/10/2014 and complete by March 10, 2015, involving asset liquidation."
Lauren A Zimmerman — Ohio, 14-17722


ᐅ Sr Randall A Zimmerman, Ohio

Address: 4016 Poe Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 11-15620-aih: "Sr Randall A Zimmerman's bankruptcy, initiated in 2011-06-28 and concluded by October 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Randall A Zimmerman — Ohio, 11-15620


ᐅ William Zimmerman, Ohio

Address: 3553 W 147th St Cleveland, OH 44111

Brief Overview of Bankruptcy Case 10-16624-pmc: "William Zimmerman's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-07-07, led to asset liquidation, with the case closing in 2010-10-18."
William Zimmerman — Ohio, 10-16624


ᐅ Kevin Zimmerman, Ohio

Address: 5750 W 46th St Cleveland, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 10-10903-rb: "The case of Kevin Zimmerman in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Zimmerman — Ohio, 10-10903-rb


ᐅ Frederick W Zimmerman, Ohio

Address: 3112 Montclair Ave Cleveland, OH 44109-4120

Snapshot of U.S. Bankruptcy Proceeding Case 14-17722-jps: "Frederick W Zimmerman's bankruptcy, initiated in 12.10.2014 and concluded by 2015-03-10 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick W Zimmerman — Ohio, 14-17722


ᐅ Krzysztof J Zimnoch, Ohio

Address: 6820 Thornton Dr Cleveland, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 12-18555-aih: "Krzysztof J Zimnoch's Chapter 7 bankruptcy, filed in Cleveland, OH in November 20, 2012, led to asset liquidation, with the case closing in February 25, 2013."
Krzysztof J Zimnoch — Ohio, 12-18555


ᐅ Nicole E Zingale, Ohio

Address: 4801 Wichita Ave Cleveland, OH 44144

Brief Overview of Bankruptcy Case 11-14598-aih: "In a Chapter 7 bankruptcy case, Nicole E Zingale from Cleveland, OH, saw her proceedings start in May 2011 and complete by 09/01/2011, involving asset liquidation."
Nicole E Zingale — Ohio, 11-14598


ᐅ Norma Jean Zingale, Ohio

Address: 8901 Vineyard Ave Cleveland, OH 44105-6628

Concise Description of Bankruptcy Case 2014-14316-pmc7: "The case of Norma Jean Zingale in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Jean Zingale — Ohio, 2014-14316


ᐅ Sigizmund Zinger, Ohio

Address: 4916 Swetland Blvd Cleveland, OH 44143

Brief Overview of Bankruptcy Case 11-17778-pmc: "Sigizmund Zinger's Chapter 7 bankruptcy, filed in Cleveland, OH in 09/08/2011, led to asset liquidation, with the case closing in 12/14/2011."
Sigizmund Zinger — Ohio, 11-17778


ᐅ Michael A Zinner, Ohio

Address: 5201 Behrwald Ave Cleveland, OH 44144

Brief Overview of Bankruptcy Case 13-14714-jps: "The case of Michael A Zinner in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Zinner — Ohio, 13-14714


ᐅ Anthony Zinsmayer, Ohio

Address: 5268 E 104th St Cleveland, OH 44125

Concise Description of Bankruptcy Case 12-14678-jps7: "The bankruptcy filing by Anthony Zinsmayer, undertaken in 2012-06-22 in Cleveland, OH under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Anthony Zinsmayer — Ohio, 12-14678


ᐅ Eric J Zipay, Ohio

Address: 3801 Lincoln Ave Cleveland, OH 44134

Bankruptcy Case 11-10414-rb Summary: "The bankruptcy filing by Eric J Zipay, undertaken in 2011-01-19 in Cleveland, OH under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Eric J Zipay — Ohio, 11-10414-rb


ᐅ Jeffrey A Zipf, Ohio

Address: 3686 W 116th St Cleveland, OH 44111-5209

Bankruptcy Case 14-17523-pmc Summary: "Jeffrey A Zipf's bankruptcy, initiated in Nov 30, 2014 and concluded by 02.28.2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Zipf — Ohio, 14-17523


ᐅ Tonjia D Zipf, Ohio

Address: 7800 Pelham Dr Cleveland, OH 44129-4421

Brief Overview of Bankruptcy Case 14-17523-pmc: "Tonjia D Zipf's bankruptcy, initiated in 11.30.2014 and concluded by February 28, 2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonjia D Zipf — Ohio, 14-17523


ᐅ Susan E Zipp, Ohio

Address: 4094 W 143rd St Cleveland, OH 44135

Bankruptcy Case 13-14535-aih Summary: "In a Chapter 7 bankruptcy case, Susan E Zipp from Cleveland, OH, saw her proceedings start in 06.25.2013 and complete by Sep 30, 2013, involving asset liquidation."
Susan E Zipp — Ohio, 13-14535


ᐅ Beverly Zitney, Ohio

Address: 1471 Genesee Rd Cleveland, OH 44121

Brief Overview of Bankruptcy Case 10-12940-pmc: "Beverly Zitney's Chapter 7 bankruptcy, filed in Cleveland, OH in April 2, 2010, led to asset liquidation, with the case closing in July 2010."
Beverly Zitney — Ohio, 10-12940


ᐅ Juanita L Zmarzly, Ohio

Address: 9233 Independence Blvd Apt 508 Cleveland, OH 44130-4736

Snapshot of U.S. Bankruptcy Proceeding Case 07-14763-pmc: "Chapter 13 bankruptcy for Juanita L Zmarzly in Cleveland, OH began in 06/25/2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-01."
Juanita L Zmarzly — Ohio, 07-14763


ᐅ Theodore M Zmarzly, Ohio

Address: 4865 E 88th St Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 13-10399-pmc: "Theodore M Zmarzly's bankruptcy, initiated in 2013-01-23 and concluded by 04.30.2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore M Zmarzly — Ohio, 13-10399


ᐅ Colleen Zmina, Ohio

Address: 12322 Garland Ave Cleveland, OH 44125

Bankruptcy Case 09-20619-rb Summary: "The case of Colleen Zmina in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Zmina — Ohio, 09-20619-rb


ᐅ Joseph Znidarsic, Ohio

Address: 749 Som Center Rd Cleveland, OH 44143

Snapshot of U.S. Bankruptcy Proceeding Case 09-21220-rb: "The case of Joseph Znidarsic in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Znidarsic — Ohio, 09-21220-rb


ᐅ Kenneth Znidarsic, Ohio

Address: 4903 Nan Linn Dr Cleveland, OH 44143

Concise Description of Bankruptcy Case 10-16552-aih7: "The bankruptcy filing by Kenneth Znidarsic, undertaken in Jul 2, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-10-07 after liquidating assets."
Kenneth Znidarsic — Ohio, 10-16552


ᐅ Daniel Zofcin, Ohio

Address: 1520 Broadrock Ct Cleveland, OH 44134

Concise Description of Bankruptcy Case 10-21775-pmc7: "The bankruptcy record of Daniel Zofcin from Cleveland, OH, shows a Chapter 7 case filed in 2010-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-10."
Daniel Zofcin — Ohio, 10-21775


ᐅ John Zohos, Ohio

Address: 1508 Longwood Dr Cleveland, OH 44124

Bankruptcy Case 10-10602-rb Overview: "The bankruptcy filing by John Zohos, undertaken in 2010-01-28 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
John Zohos — Ohio, 10-10602-rb


ᐅ Linda Zolnowski, Ohio

Address: 7660 Broadview Rd # 312-2 Cleveland, OH 44134-6723

Bankruptcy Case 2014-12185-jps Summary: "In Cleveland, OH, Linda Zolnowski filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-06."
Linda Zolnowski — Ohio, 2014-12185


ᐅ Anthony R Zoltowski, Ohio

Address: 6474 State Rd Cleveland, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 12-17011-aih: "The case of Anthony R Zoltowski in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony R Zoltowski — Ohio, 12-17011


ᐅ Aboriginal Zorin, Ohio

Address: 4948 E 141st St Apt 207A Cleveland, OH 44125

Bankruptcy Case 10-19609-aih Summary: "In a Chapter 7 bankruptcy case, Aboriginal Zorin from Cleveland, OH, saw their proceedings start in September 2010 and complete by 01/05/2011, involving asset liquidation."
Aboriginal Zorin — Ohio, 10-19609


ᐅ Ann Zornes, Ohio

Address: 19213 Firwood Rd Cleveland, OH 44110

Brief Overview of Bankruptcy Case 10-16688-pmc: "Cleveland, OH resident Ann Zornes's 07.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Ann Zornes — Ohio, 10-16688


ᐅ Ruth Zothner, Ohio

Address: 3869 W 42nd St Cleveland, OH 44109

Concise Description of Bankruptcy Case 10-10237-pmc7: "In a Chapter 7 bankruptcy case, Ruth Zothner from Cleveland, OH, saw her proceedings start in 01.14.2010 and complete by 04.21.2010, involving asset liquidation."
Ruth Zothner — Ohio, 10-10237


ᐅ Shannon K Zoure, Ohio

Address: 3430 Warren Rd Apt 27 Cleveland, OH 44111

Bankruptcy Case 11-13467-rb Overview: "Cleveland, OH resident Shannon K Zoure's April 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Shannon K Zoure — Ohio, 11-13467-rb


ᐅ Teresa M Zubel, Ohio

Address: 3010 W Sprague Rd Cleveland, OH 44134

Brief Overview of Bankruptcy Case 10-22558-rb: "The bankruptcy record of Teresa M Zubel from Cleveland, OH, shows a Chapter 7 case filed in 12.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2011."
Teresa M Zubel — Ohio, 10-22558-rb


ᐅ James Lee Zubin, Ohio

Address: 4444 W 214th St Cleveland, OH 44126

Snapshot of U.S. Bankruptcy Proceeding Case 11-20663-pmc: "The bankruptcy record of James Lee Zubin from Cleveland, OH, shows a Chapter 7 case filed in 12/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
James Lee Zubin — Ohio, 11-20663


ᐅ Brandon L Zuchowski, Ohio

Address: 10813 Almira Ave Cleveland, OH 44111

Concise Description of Bankruptcy Case 13-12206-aih7: "Brandon L Zuchowski's Chapter 7 bankruptcy, filed in Cleveland, OH in March 31, 2013, led to asset liquidation, with the case closing in July 6, 2013."
Brandon L Zuchowski — Ohio, 13-12206


ᐅ Crystal D Zuk, Ohio

Address: 2560 Fenwick Rd Cleveland, OH 44118-4427

Concise Description of Bankruptcy Case 2014-16054-jps7: "The bankruptcy filing by Crystal D Zuk, undertaken in September 22, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Crystal D Zuk — Ohio, 2014-16054


ᐅ Robert W Zuk, Ohio

Address: 3838 W 160th St Apt 4 Cleveland, OH 44111-4212

Bankruptcy Case 2014-14633-pmc Overview: "Robert W Zuk's bankruptcy, initiated in 2014-07-21 and concluded by 10/19/2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Zuk — Ohio, 2014-14633