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 Steven M Zaranec, Ohio

Address: 5670 Cumberland Dr Cleveland, OH 44125

Bankruptcy Case 12-10227-jps Overview: "The case of Steven M Zaranec in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven M Zaranec — Ohio, 12-10227


ᐅ Sr Christopher Zardis, Ohio

Address: 6410 Dartworth Dr Cleveland, OH 44129

Brief Overview of Bankruptcy Case 10-12149-pmc: "Sr Christopher Zardis's Chapter 7 bankruptcy, filed in Cleveland, OH in March 2010, led to asset liquidation, with the case closing in 2010-06-20."
Sr Christopher Zardis — Ohio, 10-12149


ᐅ Daphne A Zarefoss, Ohio

Address: 3801 Bailey Ave Uppr Cleveland, OH 44113-3853

Bankruptcy Case 16-13524-aih Summary: "Daphne A Zarefoss's Chapter 7 bankruptcy, filed in Cleveland, OH in Jun 24, 2016, led to asset liquidation, with the case closing in September 2016."
Daphne A Zarefoss — Ohio, 16-13524


ᐅ Deborah A Zaremba, Ohio

Address: 924 Som Center Rd Apt 204 Cleveland, OH 44143

Bankruptcy Case 11-16356-pmc Overview: "The bankruptcy record of Deborah A Zaremba from Cleveland, OH, shows a Chapter 7 case filed in 07/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2011."
Deborah A Zaremba — Ohio, 11-16356


ᐅ Anthony Zarlinga, Ohio

Address: 2615 Brookview Blvd Cleveland, OH 44134

Brief Overview of Bankruptcy Case 12-15272-jps: "Anthony Zarlinga's Chapter 7 bankruptcy, filed in Cleveland, OH in 07.18.2012, led to asset liquidation, with the case closing in 2012-10-23."
Anthony Zarlinga — Ohio, 12-15272


ᐅ Nicholas Zarnas, Ohio

Address: 635 W Lakeside Ave Apt 205 Cleveland, OH 44113

Bankruptcy Case 10-19743-rb Summary: "In a Chapter 7 bankruptcy case, Nicholas Zarnas from Cleveland, OH, saw his proceedings start in 2010-10-04 and complete by 2011-01-09, involving asset liquidation."
Nicholas Zarnas — Ohio, 10-19743-rb


ᐅ Charles Matthew Zaro, Ohio

Address: 10315 McCracken Blvd Cleveland, OH 44125

Bankruptcy Case 12-11840-pmc Overview: "Charles Matthew Zaro's bankruptcy, initiated in March 13, 2012 and concluded by 2012-06-18 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Matthew Zaro — Ohio, 12-11840


ᐅ Charles Zarobila, Ohio

Address: 4733 Fay Dr Cleveland, OH 44121

Brief Overview of Bankruptcy Case 10-17295-pmc: "Charles Zarobila's bankruptcy, initiated in July 2010 and concluded by Nov 1, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Zarobila — Ohio, 10-17295


ᐅ Walter Zarobski, Ohio

Address: 1795 W 25th St Apt 1534 Cleveland, OH 44113

Snapshot of U.S. Bankruptcy Proceeding Case 10-20911-rb: "The bankruptcy record of Walter Zarobski from Cleveland, OH, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2011."
Walter Zarobski — Ohio, 10-20911-rb


ᐅ Bonita M Zaruba, Ohio

Address: 3799 W 116th St Cleveland, OH 44111-5207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14537-aih: "In a Chapter 7 bankruptcy case, Bonita M Zaruba from Cleveland, OH, saw her proceedings start in 2014-07-16 and complete by Oct 14, 2014, involving asset liquidation."
Bonita M Zaruba — Ohio, 2014-14537


ᐅ John S Zaruba, Ohio

Address: 3799 W 116th St Cleveland, OH 44111-5207

Bankruptcy Case 2014-14537-aih Summary: "In Cleveland, OH, John S Zaruba filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-14."
John S Zaruba — Ohio, 2014-14537


ᐅ Sean A Zaslov, Ohio

Address: 4229 Harwood Rd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 12-18676-jps: "Cleveland, OH resident Sean A Zaslov's Nov 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2013."
Sean A Zaslov — Ohio, 12-18676


ᐅ Gary T Zastudil, Ohio

Address: 6871 Ames Rd Apt 110 Cleveland, OH 44129-5833

Bankruptcy Case 16-14783-aih Summary: "In a Chapter 7 bankruptcy case, Gary T Zastudil from Cleveland, OH, saw their proceedings start in August 2016 and complete by 2016-11-29, involving asset liquidation."
Gary T Zastudil — Ohio, 16-14783


ᐅ Stacey A Zastudil, Ohio

Address: 6871 Ames Rd Apt 110 Cleveland, OH 44129-5833

Brief Overview of Bankruptcy Case 16-14783-aih: "The bankruptcy filing by Stacey A Zastudil, undertaken in 2016-08-31 in Cleveland, OH under Chapter 7, concluded with discharge in 11/29/2016 after liquidating assets."
Stacey A Zastudil — Ohio, 16-14783


ᐅ Maryann Zauner, Ohio

Address: 7739 Hoertz Rd Cleveland, OH 44134

Bankruptcy Case 12-14215-aih Overview: "In a Chapter 7 bankruptcy case, Maryann Zauner from Cleveland, OH, saw her proceedings start in 2012-06-02 and complete by 2012-09-07, involving asset liquidation."
Maryann Zauner — Ohio, 12-14215


ᐅ Alexander O Zicari, Ohio

Address: 15831 Trafalgar Ave Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 11-10290-rb: "In a Chapter 7 bankruptcy case, Alexander O Zicari from Cleveland, OH, saw their proceedings start in January 13, 2011 and complete by 2011-04-20, involving asset liquidation."
Alexander O Zicari — Ohio, 11-10290-rb


ᐅ Jon F Ziebold, Ohio

Address: 6106 Hosmer Ave Cleveland, OH 44105

Bankruptcy Case 11-17746-jps Summary: "Jon F Ziebold's bankruptcy, initiated in September 2011 and concluded by December 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon F Ziebold — Ohio, 11-17746


ᐅ Charlotte Ziegler, Ohio

Address: 7525 Ridge Rd Cleveland, OH 44129

Brief Overview of Bankruptcy Case 10-11894-rb: "Cleveland, OH resident Charlotte Ziegler's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2010."
Charlotte Ziegler — Ohio, 10-11894-rb


ᐅ Scott Ziel, Ohio

Address: 908 Clearview Ave Cleveland, OH 44134

Concise Description of Bankruptcy Case 10-12909-rb7: "In Cleveland, OH, Scott Ziel filed for Chapter 7 bankruptcy in Apr 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2010."
Scott Ziel — Ohio, 10-12909-rb


ᐅ Sr David Ziel, Ohio

Address: 3009 Nottingham Dr Cleveland, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 10-18169-rb: "The bankruptcy record of Sr David Ziel from Cleveland, OH, shows a Chapter 7 case filed in 08/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Sr David Ziel — Ohio, 10-18169-rb


ᐅ James Martin Zielinski, Ohio

Address: 4565 W 144th St Cleveland, OH 44135-2805

Snapshot of U.S. Bankruptcy Proceeding Case 07-15323-jps: "James Martin Zielinski, a resident of Cleveland, OH, entered a Chapter 13 bankruptcy plan in 2007-07-17, culminating in its successful completion by 2012-12-04."
James Martin Zielinski — Ohio, 07-15323


ᐅ Elizabeth Joy Zielinski, Ohio

Address: 11508 Chester Rd Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 12-11304-aih: "In Cleveland, OH, Elizabeth Joy Zielinski filed for Chapter 7 bankruptcy in 02.25.2012. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2012."
Elizabeth Joy Zielinski — Ohio, 12-11304


ᐅ Michael J Ziemnik, Ohio

Address: 7886 State Rd Cleveland, OH 44134

Brief Overview of Bankruptcy Case 13-10947-aih: "In Cleveland, OH, Michael J Ziemnik filed for Chapter 7 bankruptcy in Feb 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2013."
Michael J Ziemnik — Ohio, 13-10947


ᐅ Roger Zilbert, Ohio

Address: 3889 Faversham Rd Cleveland, OH 44118

Bankruptcy Case 13-12028-jps Overview: "The bankruptcy record of Roger Zilbert from Cleveland, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2013."
Roger Zilbert — Ohio, 13-12028


ᐅ Sharon Lee Zilinskas, Ohio

Address: 18003 Neff Rd Cleveland, OH 44119-2643

Brief Overview of Bankruptcy Case 16-11144-jps: "Sharon Lee Zilinskas's Chapter 7 bankruptcy, filed in Cleveland, OH in 03.04.2016, led to asset liquidation, with the case closing in June 2016."
Sharon Lee Zilinskas — Ohio, 16-11144


ᐅ Mr Terry Algerd Zilis, Ohio

Address: 10213 Runnymede Ave Cleveland, OH 44125

Bankruptcy Case 11-11691-rb Summary: "Mr Terry Algerd Zilis's Chapter 7 bankruptcy, filed in Cleveland, OH in Mar 3, 2011, led to asset liquidation, with the case closing in June 13, 2011."
Mr Terry Algerd Zilis — Ohio, 11-11691-rb


ᐅ Karen Zilko, Ohio

Address: 6705 Rosewood Ct Cleveland, OH 44130

Bankruptcy Case 09-21810-rb Summary: "Karen Zilko's Chapter 7 bankruptcy, filed in Cleveland, OH in 12.15.2009, led to asset liquidation, with the case closing in March 22, 2010."
Karen Zilko — Ohio, 09-21810-rb


ᐅ Mark Matthew Zimerla, Ohio

Address: 19621 Fowles Rd Cleveland, OH 44130

Brief Overview of Bankruptcy Case 11-15869-pmc: "Mark Matthew Zimerla's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-07-06, led to asset liquidation, with the case closing in 2011-10-11."
Mark Matthew Zimerla — Ohio, 11-15869


ᐅ Donald Zimmer, Ohio

Address: 3174 W 111th St Cleveland, OH 44111

Brief Overview of Bankruptcy Case 11-16175-aih: "In Cleveland, OH, Donald Zimmer filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2011."
Donald Zimmer — Ohio, 11-16175


ᐅ Frank L Zimmer, Ohio

Address: 13420 Astor Ave Cleveland, OH 44135-5010

Bankruptcy Case 16-14502-aih Overview: "Cleveland, OH resident Frank L Zimmer's 08.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Frank L Zimmer — Ohio, 16-14502


ᐅ Gregory Zimmer, Ohio

Address: 14600 Birchwood Ave Cleveland, OH 44111

Concise Description of Bankruptcy Case 10-16349-aih7: "In a Chapter 7 bankruptcy case, Gregory Zimmer from Cleveland, OH, saw their proceedings start in 2010-06-29 and complete by Oct 4, 2010, involving asset liquidation."
Gregory Zimmer — Ohio, 10-16349


ᐅ Hazel E Zimmer, Ohio

Address: 3174 W 111th St Down Cleveland, OH 44111

Bankruptcy Case 11-16891-aih Overview: "The bankruptcy filing by Hazel E Zimmer, undertaken in Aug 9, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 11/16/2011 after liquidating assets."
Hazel E Zimmer — Ohio, 11-16891


ᐅ Carl Zimmer, Ohio

Address: 17887 Parkmount Ave # 357 Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 10-22157-pmc: "Cleveland, OH resident Carl Zimmer's 12.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Carl Zimmer — Ohio, 10-22157


ᐅ Catherine A Zimmer, Ohio

Address: 13420 Astor Ave Cleveland, OH 44135-5010

Concise Description of Bankruptcy Case 16-14502-aih7: "In a Chapter 7 bankruptcy case, Catherine A Zimmer from Cleveland, OH, saw her proceedings start in August 16, 2016 and complete by Nov 14, 2016, involving asset liquidation."
Catherine A Zimmer — Ohio, 16-14502


ᐅ Jr Bruno Zulijani, Ohio

Address: 20561 Goller Ave Cleveland, OH 44119

Bankruptcy Case 09-22128-pmc Summary: "Cleveland, OH resident Jr Bruno Zulijani's Dec 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Jr Bruno Zulijani — Ohio, 09-22128