ᐅ Jr Willie Blackwell, Ohio Address: 1523 E 81st St Cleveland, OH 44103 Brief Overview of Bankruptcy Case 13-16556-pmc: "The bankruptcy record of Jr Willie Blackwell from Cleveland, OH, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2013." Jr Willie Blackwell — Ohio, 13-16556
ᐅ Lakesha Nicole Blackwell, Ohio Address: 11901 Buckingham Ave Cleveland, OH 44120-1949 Concise Description of Bankruptcy Case 2014-14374-jps7: "In Cleveland, OH, Lakesha Nicole Blackwell filed for Chapter 7 bankruptcy in 07.08.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06." Lakesha Nicole Blackwell — Ohio, 2014-14374
ᐅ Goldie F Blackwell, Ohio Address: 2195 E 76th St Cleveland, OH 44103-4913 Bankruptcy Case 2014-14670-aih Overview: "The case of Goldie F Blackwell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Goldie F Blackwell — Ohio, 2014-14670
ᐅ Vivette A Blade, Ohio Address: 6042 Hillman Ave Cleveland, OH 44127-1730 Brief Overview of Bankruptcy Case 2014-12016-aih: "The bankruptcy record of Vivette A Blade from Cleveland, OH, shows a Chapter 7 case filed in 03/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29." Vivette A Blade — Ohio, 2014-12016
ᐅ Sr Paul F Blaha, Ohio Address: 5509 Archmere Ave Cleveland, OH 44144 Snapshot of U.S. Bankruptcy Proceeding Case 12-15156-aih: "In Cleveland, OH, Sr Paul F Blaha filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2012." Sr Paul F Blaha — Ohio, 12-15156
ᐅ Jr Paul F Blaha, Ohio Address: 1614 Keystone Rd Cleveland, OH 44134 Concise Description of Bankruptcy Case 11-19550-jps7: "In Cleveland, OH, Jr Paul F Blaha filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2012." Jr Paul F Blaha — Ohio, 11-19550
ᐅ Lillian Blair, Ohio Address: 11709 Fordham Rd Cleveland, OH 44125 Bankruptcy Case 10-21362-pmc Overview: "In Cleveland, OH, Lillian Blair filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-01." Lillian Blair — Ohio, 10-21362
ᐅ Lynette A Blair, Ohio Address: 3449 W 47th St Cleveland, OH 44102-5909 Concise Description of Bankruptcy Case 16-12582-jps7: "In a Chapter 7 bankruptcy case, Lynette A Blair from Cleveland, OH, saw her proceedings start in May 10, 2016 and complete by 2016-08-08, involving asset liquidation." Lynette A Blair — Ohio, 16-12582
ᐅ Tucker Alisa Blair, Ohio Address: 1428 Ansel Rd Cleveland, OH 44106-4006 Brief Overview of Bankruptcy Case 14-16488-pmc: "Cleveland, OH resident Tucker Alisa Blair's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2015." Tucker Alisa Blair — Ohio, 14-16488
ᐅ Carolyn Blair, Ohio Address: 1938 Torbenson Dr Cleveland, OH 44112-1323 Brief Overview of Bankruptcy Case 15-13487-jps: "The bankruptcy filing by Carolyn Blair, undertaken in 2015-06-19 in Cleveland, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets." Carolyn Blair — Ohio, 15-13487
ᐅ Frankie D Blair, Ohio Address: 2567 Channing Rd Cleveland, OH 44118 Brief Overview of Bankruptcy Case 11-11051-pmc: "The bankruptcy record of Frankie D Blair from Cleveland, OH, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19." Frankie D Blair — Ohio, 11-11051
ᐅ Christine Blair, Ohio Address: 1658 Hillcrest Rd Cleveland, OH 44118 Bankruptcy Case 10-21338-aih Overview: "Cleveland, OH resident Christine Blair's 11.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2011." Christine Blair — Ohio, 10-21338
ᐅ Melinda R Blake, Ohio Address: 3643 Blanche Ave Cleveland, OH 44118 Bankruptcy Case 09-19329-pmc Overview: "Cleveland, OH resident Melinda R Blake's 2009-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2010." Melinda R Blake — Ohio, 09-19329
ᐅ Brenda L Blake, Ohio Address: 3637 Northcliffe Rd Cleveland, OH 44118 Snapshot of U.S. Bankruptcy Proceeding Case 11-16847-aih: "The bankruptcy record of Brenda L Blake from Cleveland, OH, shows a Chapter 7 case filed in 08/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011." Brenda L Blake — Ohio, 11-16847
ᐅ Sonia Blake, Ohio Address: 1979 Brookdale Rd Cleveland, OH 44143 Brief Overview of Bankruptcy Case 10-13686-aih: "The bankruptcy record of Sonia Blake from Cleveland, OH, shows a Chapter 7 case filed in 04/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2010." Sonia Blake — Ohio, 10-13686
ᐅ Ocacio Kourtni J Blake, Ohio Address: 3970 E 177th St Cleveland, OH 44128-1733 Brief Overview of Bankruptcy Case 15-14189-aih: "The bankruptcy filing by Ocacio Kourtni J Blake, undertaken in 2015-07-23 in Cleveland, OH under Chapter 7, concluded with discharge in Oct 21, 2015 after liquidating assets." Ocacio Kourtni J Blake — Ohio, 15-14189
ᐅ Larry D Blake, Ohio Address: 1403 E 111th St Cleveland, OH 44106-1317 Concise Description of Bankruptcy Case 16-14064-jps7: "Cleveland, OH resident Larry D Blake's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-24." Larry D Blake — Ohio, 16-14064
ᐅ Luanne Blake, Ohio Address: 2929 Commonwealth Dr Cleveland, OH 44134 Concise Description of Bankruptcy Case 10-11439-pmc7: "In Cleveland, OH, Luanne Blake filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2010." Luanne Blake — Ohio, 10-11439
ᐅ Mark D Blake, Ohio Address: 3703 Albertly Ave Cleveland, OH 44134 Bankruptcy Case 12-18608-aih Overview: "The case of Mark D Blake in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mark D Blake — Ohio, 12-18608
ᐅ James H Blakeney, Ohio Address: 12400 Guardian Blvd Cleveland, OH 44135-4606 Bankruptcy Case 2014-12015-jps Summary: "In Cleveland, OH, James H Blakeney filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29." James H Blakeney — Ohio, 2014-12015
ᐅ Jeanette K Blakley, Ohio Address: 9921 Hampden Ave Cleveland, OH 44108 Concise Description of Bankruptcy Case 12-12248-aih7: "The case of Jeanette K Blakley in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeanette K Blakley — Ohio, 12-12248
ᐅ Marshall S Blakley, Ohio Address: 3884 Silsby Rd Cleveland, OH 44111 Brief Overview of Bankruptcy Case 09-19229-pmc: "The case of Marshall S Blakley in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marshall S Blakley — Ohio, 09-19229
ᐅ Patricia E Blakley, Ohio Address: 8278 Russell Ln Cleveland, OH 44144-1132 Concise Description of Bankruptcy Case 2014-12620-pmc7: "Patricia E Blakley's bankruptcy, initiated in Apr 23, 2014 and concluded by 2014-07-22 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patricia E Blakley — Ohio, 2014-12620
ᐅ Meeshonda D Blakney, Ohio Address: 10313 Adams Ave Cleveland, OH 44108 Bankruptcy Case 11-18587-jps Summary: "Meeshonda D Blakney's bankruptcy, initiated in 2011-10-04 and concluded by 01/09/2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Meeshonda D Blakney — Ohio, 11-18587
ᐅ Sheila Blanch, Ohio Address: 1191 Brentwood Rd Cleveland, OH 44121 Bankruptcy Case 10-15402-aih Summary: "In a Chapter 7 bankruptcy case, Sheila Blanch from Cleveland, OH, saw her proceedings start in 06.03.2010 and complete by 2010-09-08, involving asset liquidation." Sheila Blanch — Ohio, 10-15402
ᐅ Elaine Blanchard, Ohio Address: 4305 E 72nd St Cleveland, OH 44105 Concise Description of Bankruptcy Case 10-19175-rb7: "Elaine Blanchard's bankruptcy, initiated in 2010-09-17 and concluded by Dec 28, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Elaine Blanchard — Ohio, 10-19175-rb
ᐅ Robert L Blanchard, Ohio Address: 3396 W 118th St Cleveland, OH 44111-3522 Brief Overview of Bankruptcy Case 14-11649-aih: "Cleveland, OH resident Robert L Blanchard's March 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2014." Robert L Blanchard — Ohio, 14-11649
ᐅ Alphonso Blanchard, Ohio Address: 2883 E 104th St Cleveland, OH 44104 Snapshot of U.S. Bankruptcy Proceeding Case 10-18099-rb: "In a Chapter 7 bankruptcy case, Alphonso Blanchard from Cleveland, OH, saw his proceedings start in 08.16.2010 and complete by 2010-11-21, involving asset liquidation." Alphonso Blanchard — Ohio, 10-18099-rb
ᐅ Christopher A Blanco, Ohio Address: 1593 Hawthorne Dr Apt 3 Cleveland, OH 44124 Snapshot of U.S. Bankruptcy Proceeding Case 11-53696-mss: "The case of Christopher A Blanco in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher A Blanco — Ohio, 11-53696
ᐅ Antonio S Bland, Ohio Address: 23855 Banbury Cir Apt 7 Cleveland, OH 44128 Snapshot of U.S. Bankruptcy Proceeding Case 11-14270-jps: "In a Chapter 7 bankruptcy case, Antonio S Bland from Cleveland, OH, saw their proceedings start in 05.18.2011 and complete by 2011-08-23, involving asset liquidation." Antonio S Bland — Ohio, 11-14270
ᐅ Cyril Blandino, Ohio Address: 3467 W 125th St Cleveland, OH 44111 Bankruptcy Case 10-17920-rb Summary: "Cleveland, OH resident Cyril Blandino's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 16, 2010." Cyril Blandino — Ohio, 10-17920-rb
ᐅ Karen Blank, Ohio Address: 9459 Roxbury Rd Cleveland, OH 44130 Concise Description of Bankruptcy Case 09-21299-rb7: "The bankruptcy filing by Karen Blank, undertaken in 11.30.2009 in Cleveland, OH under Chapter 7, concluded with discharge in March 7, 2010 after liquidating assets." Karen Blank — Ohio, 09-21299-rb
ᐅ Terry R Blankenship, Ohio Address: 9206 Rosewood Ave Cleveland, OH 44105-6668 Brief Overview of Bankruptcy Case 15-10908-aih: "Terry R Blankenship's bankruptcy, initiated in 2015-02-24 and concluded by May 25, 2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Terry R Blankenship — Ohio, 15-10908
ᐅ Cedric Blankenship, Ohio Address: 4408 E 143rd St Cleveland, OH 44128 Bankruptcy Case 10-16102-rb Summary: "Cedric Blankenship's bankruptcy, initiated in 06.22.2010 and concluded by September 27, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cedric Blankenship — Ohio, 10-16102-rb
ᐅ Rebecca Lynn Blankenship, Ohio Address: 6292 Ridge Rd Apt 6 Cleveland, OH 44129 Bankruptcy Case 12-10852-aih Overview: "Rebecca Lynn Blankenship's bankruptcy, initiated in February 9, 2012 and concluded by May 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rebecca Lynn Blankenship — Ohio, 12-10852
ᐅ Danielle L Blase, Ohio Address: 7106 Dartworth Dr Lowr Cleveland, OH 44129 Snapshot of U.S. Bankruptcy Proceeding Case 12-13502-aih: "Cleveland, OH resident Danielle L Blase's May 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-13." Danielle L Blase — Ohio, 12-13502
ᐅ Joseph Blastic, Ohio Address: 4907 E 84th St Cleveland, OH 44125 Concise Description of Bankruptcy Case 10-21253-rb7: "Joseph Blastic's bankruptcy, initiated in November 16, 2010 and concluded by February 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joseph Blastic — Ohio, 10-21253-rb
ᐅ Christopher Blatnica, Ohio Address: 6415 Velma Ave Cleveland, OH 44129 Bankruptcy Case 10-16220-rb Overview: "Christopher Blatnica's Chapter 7 bankruptcy, filed in Cleveland, OH in Jun 25, 2010, led to asset liquidation, with the case closing in 2010-09-30." Christopher Blatnica — Ohio, 10-16220-rb
ᐅ Raymond Blatnik, Ohio Address: 1379 West Blvd Cleveland, OH 44102 Brief Overview of Bankruptcy Case 10-18723-aih: "Cleveland, OH resident Raymond Blatnik's 2010-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2010." Raymond Blatnik — Ohio, 10-18723
ᐅ Gerald T Blatt, Ohio Address: 2982 E 67th St Cleveland, OH 44127 Snapshot of U.S. Bankruptcy Proceeding Case 13-15602-aih: "The bankruptcy filing by Gerald T Blatt, undertaken in August 2013 in Cleveland, OH under Chapter 7, concluded with discharge in 11/13/2013 after liquidating assets." Gerald T Blatt — Ohio, 13-15602
ᐅ Magdalena G Blazejewski, Ohio Address: PO BOX 25323 Cleveland, OH 44125 Snapshot of U.S. Bankruptcy Proceeding Case 12-13016-jps: "In a Chapter 7 bankruptcy case, Magdalena G Blazejewski from Cleveland, OH, saw her proceedings start in 04.20.2012 and complete by 2012-07-26, involving asset liquidation." Magdalena G Blazejewski — Ohio, 12-13016
ᐅ Colin Michael Bledsoe, Ohio Address: 2820 Mayfield Rd Apt 101 Cleveland, OH 44118 Concise Description of Bankruptcy Case 11-19373-pmc7: "The bankruptcy record of Colin Michael Bledsoe from Cleveland, OH, shows a Chapter 7 case filed in 11/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-07." Colin Michael Bledsoe — Ohio, 11-19373
ᐅ Nancy M Blessing, Ohio Address: 18616 Rockland Ave Cleveland, OH 44135-3958 Snapshot of U.S. Bankruptcy Proceeding Case 14-16792-aih: "Cleveland, OH resident Nancy M Blessing's 10.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2015." Nancy M Blessing — Ohio, 14-16792
ᐅ Brian R Blevins, Ohio Address: 3815 E 147th St Cleveland, OH 44128-1026 Snapshot of U.S. Bankruptcy Proceeding Case 14-10653-aih: "In a Chapter 7 bankruptcy case, Brian R Blevins from Cleveland, OH, saw their proceedings start in February 6, 2014 and complete by 05.07.2014, involving asset liquidation." Brian R Blevins — Ohio, 14-10653
ᐅ Cassy M Blevins, Ohio Address: 20000 Lorain Rd Apt 521 Cleveland, OH 44126 Bankruptcy Case 11-10448-aih Summary: "Cassy M Blevins's Chapter 7 bankruptcy, filed in Cleveland, OH in Jan 20, 2011, led to asset liquidation, with the case closing in 05/04/2011." Cassy M Blevins — Ohio, 11-10448
ᐅ Ernest O Blevins, Ohio Address: 3795 W 128th St Cleveland, OH 44111-4571 Concise Description of Bankruptcy Case 15-10239-jps7: "Ernest O Blevins's bankruptcy, initiated in 01.20.2015 and concluded by 2015-04-20 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ernest O Blevins — Ohio, 15-10239
ᐅ Nathaniel Lee Blevins, Ohio Address: 2486 E 36th St Cleveland, OH 44115 Snapshot of U.S. Bankruptcy Proceeding Case 12-15503-aih: "The bankruptcy record of Nathaniel Lee Blevins from Cleveland, OH, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2012." Nathaniel Lee Blevins — Ohio, 12-15503
ᐅ Natalie Bliss, Ohio Address: 7712 Lucerne Dr Apt R13 Cleveland, OH 44130 Bankruptcy Case 10-22484-aih Summary: "In a Chapter 7 bankruptcy case, Natalie Bliss from Cleveland, OH, saw her proceedings start in 2010-12-28 and complete by April 2011, involving asset liquidation." Natalie Bliss — Ohio, 10-22484
ᐅ Lakeisha Block, Ohio Address: 1833 W 50th St Cleveland, OH 44102-3309 Bankruptcy Case 14-16981-pmc Summary: "In a Chapter 7 bankruptcy case, Lakeisha Block from Cleveland, OH, saw her proceedings start in 2014-11-03 and complete by February 2015, involving asset liquidation." Lakeisha Block — Ohio, 14-16981
ᐅ Michele S Block, Ohio Address: 1553 Novicky Ct Cleveland, OH 44121 Brief Overview of Bankruptcy Case 11-19470-jps: "The case of Michele S Block in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michele S Block — Ohio, 11-19470
ᐅ Warren L Bloodworth, Ohio Address: 3633 E 104th St Cleveland, OH 44105 Concise Description of Bankruptcy Case 13-14947-aih7: "The bankruptcy filing by Warren L Bloodworth, undertaken in 2013-07-15 in Cleveland, OH under Chapter 7, concluded with discharge in October 20, 2013 after liquidating assets." Warren L Bloodworth — Ohio, 13-14947
ᐅ Shaun Bloom, Ohio Address: 2201 W 93rd St Apt 6 Cleveland, OH 44102 Bankruptcy Case 09-21464-aih Overview: "The case of Shaun Bloom in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shaun Bloom — Ohio, 09-21464
ᐅ Stephen B Bloom, Ohio Address: 6303 Merkle Ave Cleveland, OH 44129 Concise Description of Bankruptcy Case 11-14450-jps7: "Cleveland, OH resident Stephen B Bloom's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24." Stephen B Bloom — Ohio, 11-14450
ᐅ Eva Colosinia Blount, Ohio Address: 21357 Ellacott Pkwy Apt T205 Cleveland, OH 44128-4493 Bankruptcy Case 15-10248-jps Overview: "Eva Colosinia Blount's bankruptcy, initiated in 01/21/2015 and concluded by 04/21/2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eva Colosinia Blount — Ohio, 15-10248
ᐅ Johnny Blue, Ohio Address: 1899 Beersford Rd Cleveland, OH 44112 Bankruptcy Case 10-19926-aih Summary: "In Cleveland, OH, Johnny Blue filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2011." Johnny Blue — Ohio, 10-19926
ᐅ Marian Blue, Ohio Address: 1767 Edgefield Rd Cleveland, OH 44124 Concise Description of Bankruptcy Case 12-17006-aih7: "In a Chapter 7 bankruptcy case, Marian Blue from Cleveland, OH, saw her proceedings start in 2012-09-24 and complete by Dec 30, 2012, involving asset liquidation." Marian Blue — Ohio, 12-17006
ᐅ Mary J Blue, Ohio Address: 2468 E 83rd St Cleveland, OH 44104-2204 Bankruptcy Case 14-10289-pmc Overview: "Mary J Blue's bankruptcy, initiated in January 2014 and concluded by 04.20.2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary J Blue — Ohio, 14-10289
ᐅ Danita Blue, Ohio Address: 11600 Hastings Rd Cleveland, OH 44125-4338 Bankruptcy Case 16-12464-jps Overview: "Cleveland, OH resident Danita Blue's 2016-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2016." Danita Blue — Ohio, 16-12464
ᐅ Rodney Blue, Ohio Address: 4027 E 121st St Cleveland, OH 44105 Bankruptcy Case 10-13119-pmc Summary: "Cleveland, OH resident Rodney Blue's 04/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010." Rodney Blue — Ohio, 10-13119
ᐅ Sandra K Blue, Ohio Address: 3904 Mapledale Ave Cleveland, OH 44109 Brief Overview of Bankruptcy Case 11-13751-rb: "Sandra K Blue's Chapter 7 bankruptcy, filed in Cleveland, OH in 05.03.2011, led to asset liquidation, with the case closing in 2011-08-08." Sandra K Blue — Ohio, 11-13751-rb
ᐅ Todd J Bluffestone, Ohio Address: 4198 Bexley Blvd Cleveland, OH 44121 Bankruptcy Case 12-12604-aih Summary: "The bankruptcy record of Todd J Bluffestone from Cleveland, OH, shows a Chapter 7 case filed in 04.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012." Todd J Bluffestone — Ohio, 12-12604
ᐅ Stacey Blum, Ohio Address: 1313 W 112th St Apt 6 Cleveland, OH 44102 Bankruptcy Case 10-13887-aih Overview: "The bankruptcy record of Stacey Blum from Cleveland, OH, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010." Stacey Blum — Ohio, 10-13887
ᐅ Judith Blumberg, Ohio Address: 2111 Acacia Park Dr Apt 416 Cleveland, OH 44124 Concise Description of Bankruptcy Case 09-21610-aih7: "The case of Judith Blumberg in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Judith Blumberg — Ohio, 09-21610
ᐅ Adam Blumenthal, Ohio Address: 4512 Greenwold Rd Cleveland, OH 44121 Concise Description of Bankruptcy Case 10-13038-aih7: "In Cleveland, OH, Adam Blumenthal filed for Chapter 7 bankruptcy in Apr 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2010." Adam Blumenthal — Ohio, 10-13038
ᐅ Desiree T Blunt, Ohio Address: 14740 Coit Rd Cleveland, OH 44110-3620 Bankruptcy Case 2014-15178-jps Overview: "Cleveland, OH resident Desiree T Blunt's 08.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2014." Desiree T Blunt — Ohio, 2014-15178
ᐅ Tammy Lynn Blystone, Ohio Address: 3765 W 133rd St Cleveland, OH 44111-3306 Snapshot of U.S. Bankruptcy Proceeding Case 16-11837-jps: "The bankruptcy record of Tammy Lynn Blystone from Cleveland, OH, shows a Chapter 7 case filed in Apr 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2016." Tammy Lynn Blystone — Ohio, 16-11837
ᐅ Anthony E Blythers, Ohio Address: 20369 Lorain Rd Apt D10 Cleveland, OH 44126-3454 Concise Description of Bankruptcy Case 16-12906-pmc7: "The bankruptcy record of Anthony E Blythers from Cleveland, OH, shows a Chapter 7 case filed in 05/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2016." Anthony E Blythers — Ohio, 16-12906
ᐅ Nicole Board, Ohio Address: 970 Brunswick Rd Cleveland, OH 44112 Brief Overview of Bankruptcy Case 11-13038-pmc: "Nicole Board's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-04-11, led to asset liquidation, with the case closing in 2011-07-17." Nicole Board — Ohio, 11-13038
ᐅ Lisa Bobbitt, Ohio Address: 2014 Cliffview Rd Apt 5 Cleveland, OH 44121 Bankruptcy Case 11-19967-aih Overview: "In a Chapter 7 bankruptcy case, Lisa Bobbitt from Cleveland, OH, saw her proceedings start in 11.27.2011 and complete by 03/03/2012, involving asset liquidation." Lisa Bobbitt — Ohio, 11-19967
ᐅ Tarshia N Bobbitt, Ohio Address: 4400 Clarkwood Pkwy Apt 507 Cleveland, OH 44128-4837 Snapshot of U.S. Bankruptcy Proceeding Case 2014-15501-jps: "Tarshia N Bobbitt's Chapter 7 bankruptcy, filed in Cleveland, OH in 08/26/2014, led to asset liquidation, with the case closing in 2014-11-24." Tarshia N Bobbitt — Ohio, 2014-15501
ᐅ Winifred Renee Bobbitt, Ohio Address: 13912 York Blvd Cleveland, OH 44125 Snapshot of U.S. Bankruptcy Proceeding Case 12-12576-aih: "The bankruptcy filing by Winifred Renee Bobbitt, undertaken in April 2012 in Cleveland, OH under Chapter 7, concluded with discharge in Jul 11, 2012 after liquidating assets." Winifred Renee Bobbitt — Ohio, 12-12576
ᐅ Chasity Bobbitt, Ohio Address: 608 E 97th St Cleveland, OH 44108 Bankruptcy Case 11-14985-jps Overview: "The bankruptcy filing by Chasity Bobbitt, undertaken in June 9, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 09/14/2011 after liquidating assets." Chasity Bobbitt — Ohio, 11-14985
ᐅ Gardner Nicole Bobbitt, Ohio Address: 3313 E 147th St Cleveland, OH 44120-4133 Snapshot of U.S. Bankruptcy Proceeding Case 15-12524-jps: "The case of Gardner Nicole Bobbitt in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gardner Nicole Bobbitt — Ohio, 15-12524
ᐅ John E Bober, Ohio Address: 1605 Granby Ave Cleveland, OH 44109-3413 Bankruptcy Case 15-11548-pmc Summary: "The bankruptcy record of John E Bober from Cleveland, OH, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2015." John E Bober — Ohio, 15-11548
ᐅ Sylvia Z Bobo, Ohio Address: 11809 Imperial Ave Cleveland, OH 44120 Concise Description of Bankruptcy Case 13-14835-pmc7: "The case of Sylvia Z Bobo in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sylvia Z Bobo — Ohio, 13-14835
ᐅ Latonya R Bobo, Ohio Address: 3802 E 147th St Down Cleveland, OH 44128 Bankruptcy Case 13-10686-pmc Summary: "Latonya R Bobo's bankruptcy, initiated in Feb 5, 2013 and concluded by 2013-05-13 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Latonya R Bobo — Ohio, 13-10686
ᐅ Steven D Bocan, Ohio Address: 3358 Rocky River Dr Cleveland, OH 44111 Snapshot of U.S. Bankruptcy Proceeding Case 11-10476-pmc: "In a Chapter 7 bankruptcy case, Steven D Bocan from Cleveland, OH, saw their proceedings start in 2011-01-21 and complete by 2011-05-02, involving asset liquidation." Steven D Bocan — Ohio, 11-10476
ᐅ John X Bocchicchio, Ohio Address: 3217 W 165th St Cleveland, OH 44111 Brief Overview of Bankruptcy Case 11-14738-jps: "The bankruptcy filing by John X Bocchicchio, undertaken in Jun 1, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 09.12.2011 after liquidating assets." John X Bocchicchio — Ohio, 11-14738
ᐅ Garry M Bochin, Ohio Address: 14029 Bennington Blvd Cleveland, OH 44130 Brief Overview of Bankruptcy Case 11-19242-aih: "Garry M Bochin's Chapter 7 bankruptcy, filed in Cleveland, OH in 10/28/2011, led to asset liquidation, with the case closing in Feb 2, 2012." Garry M Bochin — Ohio, 11-19242
ᐅ Kenneth Bock, Ohio Address: 18700 Renwood Ave Cleveland, OH 44119 Snapshot of U.S. Bankruptcy Proceeding Case 09-21149-aih: "The case of Kenneth Bock in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kenneth Bock — Ohio, 09-21149
ᐅ Leowan Boddie, Ohio Address: 18924 Locherie Ave Cleveland, OH 44119 Concise Description of Bankruptcy Case 10-20916-pmc7: "Leowan Boddie's Chapter 7 bankruptcy, filed in Cleveland, OH in Nov 4, 2010, led to asset liquidation, with the case closing in Feb 9, 2011." Leowan Boddie — Ohio, 10-20916
ᐅ Alexis Caryn Boddy, Ohio Address: 18906 Ironwood Ave Cleveland, OH 44110-2836 Brief Overview of Bankruptcy Case 15-17139-aih: "In a Chapter 7 bankruptcy case, Alexis Caryn Boddy from Cleveland, OH, saw her proceedings start in 2015-12-17 and complete by 03.16.2016, involving asset liquidation." Alexis Caryn Boddy — Ohio, 15-17139
ᐅ Ionel Bodean, Ohio Address: 7002 W Whitedove Ln Apt 204 Cleveland, OH 44130 Bankruptcy Case 09-22275-rb Summary: "In Cleveland, OH, Ionel Bodean filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-07." Ionel Bodean — Ohio, 09-22275-rb
ᐅ Jr Gregg C Bodell, Ohio Address: 4100 Westbrook Dr Apt 623 Cleveland, OH 44144 Concise Description of Bankruptcy Case 12-17696-jps7: "Cleveland, OH resident Jr Gregg C Bodell's 10.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2013." Jr Gregg C Bodell — Ohio, 12-17696
ᐅ Gail R Bodnar, Ohio Address: 5500 Laurent Dr Apt 123 Cleveland, OH 44129 Bankruptcy Case 11-14758-pmc Summary: "Gail R Bodnar's bankruptcy, initiated in June 2011 and concluded by 2011-09-13 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gail R Bodnar — Ohio, 11-14758
ᐅ George Body, Ohio Address: 11502 Durant Ave Cleveland, OH 44108 Concise Description of Bankruptcy Case 10-21566-aih7: "George Body's bankruptcy, initiated in 2010-11-24 and concluded by 2011-03-01 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." George Body — Ohio, 10-21566
ᐅ Timothy R Bodziony, Ohio Address: 13580 Hathaway Rd Cleveland, OH 44125 Concise Description of Bankruptcy Case 13-10152-jps7: "The bankruptcy filing by Timothy R Bodziony, undertaken in 01.10.2013 in Cleveland, OH under Chapter 7, concluded with discharge in 04.17.2013 after liquidating assets." Timothy R Bodziony — Ohio, 13-10152
ᐅ Sheila Marie Boehm, Ohio Address: 4664 Lanchester Road Cleveland, OH 44109 Brief Overview of Bankruptcy Case 15-10023-jps: "Sheila Marie Boehm's Chapter 7 bankruptcy, filed in Cleveland, OH in January 2015, led to asset liquidation, with the case closing in 04.03.2015." Sheila Marie Boehm — Ohio, 15-10023
ᐅ Jr Brian S Boehnlein, Ohio Address: 8107 Goodman Ave Cleveland, OH 44105-5880 Snapshot of U.S. Bankruptcy Proceeding Case 14-10865-jps: "In a Chapter 7 bankruptcy case, Jr Brian S Boehnlein from Cleveland, OH, saw their proceedings start in 02.17.2014 and complete by May 18, 2014, involving asset liquidation." Jr Brian S Boehnlein — Ohio, 14-10865
ᐅ Anitra Bogan, Ohio Address: 7102 Lawnview Ave Cleveland, OH 44103 Brief Overview of Bankruptcy Case 10-19598-aih: "Anitra Bogan's bankruptcy, initiated in September 2010 and concluded by Jan 5, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anitra Bogan — Ohio, 10-19598
ᐅ Clarence Bogan, Ohio Address: 2790 E 130th St Apt 1 Cleveland, OH 44120 Brief Overview of Bankruptcy Case 10-21134-aih: "In a Chapter 7 bankruptcy case, Clarence Bogan from Cleveland, OH, saw their proceedings start in November 12, 2010 and complete by 2011-02-17, involving asset liquidation." Clarence Bogan — Ohio, 10-21134
ᐅ Lula Bogard, Ohio Address: 1922 Wadena St Cleveland, OH 44112 Brief Overview of Bankruptcy Case 09-21700-pmc: "In a Chapter 7 bankruptcy case, Lula Bogard from Cleveland, OH, saw her proceedings start in Dec 11, 2009 and complete by March 2010, involving asset liquidation." Lula Bogard — Ohio, 09-21700
ᐅ Cornella Bogard, Ohio Address: 7713 Cory Ave Cleveland, OH 44103 Bankruptcy Case 10-15374-aih Summary: "Cornella Bogard's Chapter 7 bankruptcy, filed in Cleveland, OH in Jun 3, 2010, led to asset liquidation, with the case closing in September 8, 2010." Cornella Bogard — Ohio, 10-15374
ᐅ Queena M Bogarty, Ohio Address: 3678 E 103rd St Cleveland, OH 44105-2452 Snapshot of U.S. Bankruptcy Proceeding Case 14-16221-pmc: "Queena M Bogarty's Chapter 7 bankruptcy, filed in Cleveland, OH in 09.30.2014, led to asset liquidation, with the case closing in 2014-12-29." Queena M Bogarty — Ohio, 14-16221
ᐅ Vontriste Bogarty, Ohio Address: 3802 Colony Rd Cleveland, OH 44118 Concise Description of Bankruptcy Case 11-11758-pmc7: "The case of Vontriste Bogarty in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Vontriste Bogarty — Ohio, 11-11758
ᐅ Lucian Bogdan, Ohio Address: 1315 Elm Ct Cleveland, OH 44102 Snapshot of U.S. Bankruptcy Proceeding Case 11-12640-aih: "The bankruptcy filing by Lucian Bogdan, undertaken in 2011-03-30 in Cleveland, OH under Chapter 7, concluded with discharge in 07/05/2011 after liquidating assets." Lucian Bogdan — Ohio, 11-12640
ᐅ Alexander Bogedin, Ohio Address: 4101 Muriel Ave Cleveland, OH 44109 Bankruptcy Case 10-11743-aih Summary: "The bankruptcy record of Alexander Bogedin from Cleveland, OH, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14." Alexander Bogedin — Ohio, 10-11743
ᐅ Steven J Boggess, Ohio Address: 15025 Schuyler Ave Cleveland, OH 44111 Snapshot of U.S. Bankruptcy Proceeding Case 12-13237-jps: "The bankruptcy filing by Steven J Boggess, undertaken in April 28, 2012 in Cleveland, OH under Chapter 7, concluded with discharge in Aug 3, 2012 after liquidating assets." Steven J Boggess — Ohio, 12-13237
ᐅ Ramona Boggins, Ohio Address: 2212 W 100th St Cleveland, OH 44102 Snapshot of U.S. Bankruptcy Proceeding Case 10-14994-aih: "The bankruptcy record of Ramona Boggins from Cleveland, OH, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30." Ramona Boggins — Ohio, 10-14994
ᐅ James Boggs, Ohio Address: 6204 Carpenter Ave Cleveland, OH 44127 Bankruptcy Case 10-20908-rb Summary: "Cleveland, OH resident James Boggs's 11/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2011." James Boggs — Ohio, 10-20908-rb