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 Mary Conn, Ohio

Address: 3352 W 125th St Cleveland, OH 44111

Bankruptcy Case 10-14524-pmc Overview: "In Cleveland, OH, Mary Conn filed for Chapter 7 bankruptcy in 05.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-17."
Mary Conn — Ohio, 10-14524


ᐅ Allison Conner, Ohio

Address: 7702 Grand Division Ave Cleveland, OH 44125

Bankruptcy Case 10-15296-pmc Summary: "Allison Conner's Chapter 7 bankruptcy, filed in Cleveland, OH in Jun 1, 2010, led to asset liquidation, with the case closing in September 6, 2010."
Allison Conner — Ohio, 10-15296


ᐅ Andrea Nicole Conner, Ohio

Address: 3528 E 91st St Cleveland, OH 44105-1617

Bankruptcy Case 14-11392-jps Summary: "In Cleveland, OH, Andrea Nicole Conner filed for Chapter 7 bankruptcy in 2014-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Andrea Nicole Conner — Ohio, 14-11392


ᐅ Jonathan Conner, Ohio

Address: 7632 Star Ave Cleveland, OH 44103-2838

Brief Overview of Bankruptcy Case 16-12049-aih: "Jonathan Conner's Chapter 7 bankruptcy, filed in Cleveland, OH in April 15, 2016, led to asset liquidation, with the case closing in 2016-07-14."
Jonathan Conner — Ohio, 16-12049


ᐅ Michael O Conner, Ohio

Address: 1714 Collamer Ave Cleveland, OH 44112

Concise Description of Bankruptcy Case 11-10059-rb7: "The case of Michael O Conner in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael O Conner — Ohio, 11-10059-rb


ᐅ Jr James Conner, Ohio

Address: 10631 Englewood Ave Cleveland, OH 44108

Concise Description of Bankruptcy Case 11-13031-rb7: "Jr James Conner's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-04-11, led to asset liquidation, with the case closing in July 17, 2011."
Jr James Conner — Ohio, 11-13031-rb


ᐅ Vivian Conner, Ohio

Address: 3528 E 91st St Cleveland, OH 44105-1617

Bankruptcy Case 2014-13062-pmc Summary: "In a Chapter 7 bankruptcy case, Vivian Conner from Cleveland, OH, saw her proceedings start in May 12, 2014 and complete by Aug 10, 2014, involving asset liquidation."
Vivian Conner — Ohio, 2014-13062


ᐅ Ruby Conner, Ohio

Address: 734 E 126th St Cleveland, OH 44108

Bankruptcy Case 10-15861-rb Summary: "The bankruptcy record of Ruby Conner from Cleveland, OH, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Ruby Conner — Ohio, 10-15861-rb


ᐅ Shelly A Conner, Ohio

Address: 8216 Beman Ave Cleveland, OH 44105

Bankruptcy Case 13-12676-jps Overview: "The bankruptcy filing by Shelly A Conner, undertaken in 04.17.2013 in Cleveland, OH under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Shelly A Conner — Ohio, 13-12676


ᐅ Thomas E Connors, Ohio

Address: 6699 Ardmore Dr Cleveland, OH 44144

Bankruptcy Case 11-20821-pmc Overview: "The case of Thomas E Connors in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas E Connors — Ohio, 11-20821


ᐅ Scott Connors, Ohio

Address: 12701 Shaker Blvd Apt 603 Cleveland, OH 44120

Concise Description of Bankruptcy Case 10-16941-rb7: "The bankruptcy record of Scott Connors from Cleveland, OH, shows a Chapter 7 case filed in 07/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Scott Connors — Ohio, 10-16941-rb


ᐅ Susan Conrad, Ohio

Address: 1176 S Belvoir Blvd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 10-14703-rb: "Susan Conrad's bankruptcy, initiated in May 2010 and concluded by August 22, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Conrad — Ohio, 10-14703-rb


ᐅ Cooper Sidnie Conrad, Ohio

Address: 11016 McCracken Rd Cleveland, OH 44125

Brief Overview of Bankruptcy Case 10-15441-rb: "The case of Cooper Sidnie Conrad in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cooper Sidnie Conrad — Ohio, 10-15441-rb


ᐅ Donna L Conrad, Ohio

Address: 3328 Maplecrest Ave Cleveland, OH 44134-3628

Bankruptcy Case 16-12565-aih Summary: "In a Chapter 7 bankruptcy case, Donna L Conrad from Cleveland, OH, saw her proceedings start in May 2016 and complete by 08.07.2016, involving asset liquidation."
Donna L Conrad — Ohio, 16-12565


ᐅ Michael D Conrad, Ohio

Address: 4903 Wellington Ave Cleveland, OH 44134

Brief Overview of Bankruptcy Case 13-10670-jps: "In Cleveland, OH, Michael D Conrad filed for Chapter 7 bankruptcy in February 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2013."
Michael D Conrad — Ohio, 13-10670


ᐅ Molly Conroy, Ohio

Address: 4896 E 96th St Cleveland, OH 44125

Bankruptcy Case 09-20053-aih Overview: "Molly Conroy's bankruptcy, initiated in October 23, 2009 and concluded by January 28, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Molly Conroy — Ohio, 09-20053


ᐅ Charles Consiglio, Ohio

Address: 1169 Winston Rd Cleveland, OH 44121

Bankruptcy Case 10-18373-rb Overview: "The bankruptcy filing by Charles Consiglio, undertaken in 2010-08-24 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Charles Consiglio — Ohio, 10-18373-rb


ᐅ John W Consilio, Ohio

Address: 1133 Plainfield Rd Cleveland, OH 44121

Bankruptcy Case 13-18686-jps Summary: "John W Consilio's Chapter 7 bankruptcy, filed in Cleveland, OH in December 16, 2013, led to asset liquidation, with the case closing in 2014-03-23."
John W Consilio — Ohio, 13-18686


ᐅ Darlene Constant, Ohio

Address: 20201 Lorain Rd Apt 601 Cleveland, OH 44126-3404

Bankruptcy Case 15-13925-aih Overview: "The bankruptcy filing by Darlene Constant, undertaken in 07.10.2015 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-10-08 after liquidating assets."
Darlene Constant — Ohio, 15-13925


ᐅ Demries L Constant, Ohio

Address: 20201 Lorain Rd Apt 601 Cleveland, OH 44126-3404

Bankruptcy Case 15-13925-aih Summary: "Demries L Constant's Chapter 7 bankruptcy, filed in Cleveland, OH in 07/10/2015, led to asset liquidation, with the case closing in 10/08/2015."
Demries L Constant — Ohio, 15-13925


ᐅ Patricia A Conte, Ohio

Address: 13525 N Partridge Dr Cleveland, OH 44125-5471

Bankruptcy Case 14-12762-aih Overview: "The bankruptcy filing by Patricia A Conte, undertaken in Apr 29, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 08/06/2014 after liquidating assets."
Patricia A Conte — Ohio, 14-12762


ᐅ Ralph W Conte, Ohio

Address: 13525 N Partridge Dr Cleveland, OH 44125-5471

Concise Description of Bankruptcy Case 2014-12762-aih7: "In a Chapter 7 bankruptcy case, Ralph W Conte from Cleveland, OH, saw his proceedings start in 2014-04-29 and complete by 08.06.2014, involving asset liquidation."
Ralph W Conte — Ohio, 2014-12762


ᐅ Sandra Conte, Ohio

Address: 4009 Archmere Ave Cleveland, OH 44109

Bankruptcy Case 13-14567-pmc Summary: "Sandra Conte's Chapter 7 bankruptcy, filed in Cleveland, OH in Jun 26, 2013, led to asset liquidation, with the case closing in October 2013."
Sandra Conte — Ohio, 13-14567


ᐅ Richard Conteen, Ohio

Address: 917 Barkston Dr Cleveland, OH 44143

Brief Overview of Bankruptcy Case 09-21895-aih: "The bankruptcy record of Richard Conteen from Cleveland, OH, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Richard Conteen — Ohio, 09-21895


ᐅ Radu Contiu, Ohio

Address: 6591 Mandalay Dr Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 10-20405-rb: "Radu Contiu's Chapter 7 bankruptcy, filed in Cleveland, OH in Oct 21, 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Radu Contiu — Ohio, 10-20405-rb


ᐅ Matthew Contorno, Ohio

Address: 3831 Woodridge Rd Cleveland, OH 44121

Bankruptcy Case 12-12144-pmc Summary: "In Cleveland, OH, Matthew Contorno filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Matthew Contorno — Ohio, 12-12144


ᐅ Sol Contreras, Ohio

Address: 3222 W 115th St Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 10-16972-pmc: "Sol Contreras's Chapter 7 bankruptcy, filed in Cleveland, OH in Jul 16, 2010, led to asset liquidation, with the case closing in Oct 21, 2010."
Sol Contreras — Ohio, 10-16972


ᐅ Rafael Antonio Contreras, Ohio

Address: 11600 Linnet Ave Cleveland, OH 44111-4752

Bankruptcy Case 15-10729-pmc Overview: "The bankruptcy filing by Rafael Antonio Contreras, undertaken in 02.16.2015 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-05-17 after liquidating assets."
Rafael Antonio Contreras — Ohio, 15-10729


ᐅ Maximo Contreras, Ohio

Address: 4607 Winter Ln Cleveland, OH 44144-2409

Concise Description of Bankruptcy Case 15-12565-pmc7: "Maximo Contreras's bankruptcy, initiated in May 5, 2015 and concluded by 08/03/2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maximo Contreras — Ohio, 15-12565


ᐅ Rodrigo Contreras, Ohio

Address: 1906 W 73rd St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 10-20102-rb: "Rodrigo Contreras's bankruptcy, initiated in 2010-10-13 and concluded by January 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Contreras — Ohio, 10-20102-rb


ᐅ Abigail N M N Contreras, Ohio

Address: 11600 Linnet Ave Cleveland, OH 44111-4752

Bankruptcy Case 15-10729-pmc Overview: "In Cleveland, OH, Abigail N M N Contreras filed for Chapter 7 bankruptcy in 02.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
Abigail N M N Contreras — Ohio, 15-10729


ᐅ Rut Contreras, Ohio

Address: 4205 Valley Rd Cleveland, OH 44109-3448

Bankruptcy Case 14-11624-jps Overview: "Cleveland, OH resident Rut Contreras's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2014."
Rut Contreras — Ohio, 14-11624


ᐅ Nichelle L Conway, Ohio

Address: 2515 E 83rd St Cleveland, OH 44104

Brief Overview of Bankruptcy Case 12-16203-aih: "The bankruptcy filing by Nichelle L Conway, undertaken in 2012-08-23 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-11-28 after liquidating assets."
Nichelle L Conway — Ohio, 12-16203


ᐅ Jason M Conway, Ohio

Address: 5041 W 228th St Cleveland, OH 44126

Snapshot of U.S. Bankruptcy Proceeding Case 12-13544-aih: "The bankruptcy record of Jason M Conway from Cleveland, OH, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2012."
Jason M Conway — Ohio, 12-13544


ᐅ Charles E Conway, Ohio

Address: 15315 Lucknow Ave Cleveland, OH 44110

Bankruptcy Case 13-16151-pmc Overview: "In Cleveland, OH, Charles E Conway filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Charles E Conway — Ohio, 13-16151


ᐅ Shirley Cook, Ohio

Address: 1041 E 168th St Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 10-16839-pmc: "The bankruptcy record of Shirley Cook from Cleveland, OH, shows a Chapter 7 case filed in 07.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Shirley Cook — Ohio, 10-16839


ᐅ Troykeiven M Cook, Ohio

Address: 4501 Bader Ave Cleveland, OH 44109-5239

Bankruptcy Case 15-17322-aih Summary: "In a Chapter 7 bankruptcy case, Troykeiven M Cook from Cleveland, OH, saw their proceedings start in 12.30.2015 and complete by 2016-03-29, involving asset liquidation."
Troykeiven M Cook — Ohio, 15-17322


ᐅ Michelle A Cook, Ohio

Address: 7601 Lucerne Dr Apt A12 Cleveland, OH 44130

Concise Description of Bankruptcy Case 13-11154-aih7: "The case of Michelle A Cook in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle A Cook — Ohio, 13-11154


ᐅ Sr Warner D Cook, Ohio

Address: 4224 W 57th St Cleveland, OH 44144

Bankruptcy Case 12-14322-pmc Overview: "In a Chapter 7 bankruptcy case, Sr Warner D Cook from Cleveland, OH, saw his proceedings start in 06/07/2012 and complete by September 12, 2012, involving asset liquidation."
Sr Warner D Cook — Ohio, 12-14322


ᐅ Jr Fred Cook, Ohio

Address: 21035 Sarah Ln Cleveland, OH 44128

Bankruptcy Case 12-16777-pmc Summary: "The case of Jr Fred Cook in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fred Cook — Ohio, 12-16777


ᐅ Warren E Cook, Ohio

Address: 1533 Holmden Rd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 11-18463-pmc: "Warren E Cook's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-09-30, led to asset liquidation, with the case closing in January 4, 2012."
Warren E Cook — Ohio, 11-18463


ᐅ Jim C Cook, Ohio

Address: 13975 Sheldon Rd Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 11-14277-aih: "The case of Jim C Cook in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim C Cook — Ohio, 11-14277


ᐅ Lisa I Cook, Ohio

Address: 9823 Lake Ave Apt 401 Cleveland, OH 44102

Bankruptcy Case 12-17748-pmc Overview: "Cleveland, OH resident Lisa I Cook's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2013."
Lisa I Cook — Ohio, 12-17748


ᐅ Carolyn A Cook, Ohio

Address: 9131 Manorford Dr Cleveland, OH 44130

Bankruptcy Case 11-19916-aih Summary: "In a Chapter 7 bankruptcy case, Carolyn A Cook from Cleveland, OH, saw her proceedings start in November 23, 2011 and complete by Feb 28, 2012, involving asset liquidation."
Carolyn A Cook — Ohio, 11-19916


ᐅ Jr Paul E Cook, Ohio

Address: 18513 N Whitedove Ln Cleveland, OH 44130-8429

Concise Description of Bankruptcy Case 11-19162-pmc7: "Filing for Chapter 13 bankruptcy in Oct 26, 2011, Jr Paul E Cook from Cleveland, OH, structured a repayment plan, achieving discharge in 2013-02-28."
Jr Paul E Cook — Ohio, 11-19162


ᐅ Irene Charlene Cook, Ohio

Address: 6725 Hough Ave Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 11-15344-aih: "Irene Charlene Cook's Chapter 7 bankruptcy, filed in Cleveland, OH in Jun 21, 2011, led to asset liquidation, with the case closing in 09/27/2011."
Irene Charlene Cook — Ohio, 11-15344


ᐅ Constance C Cook, Ohio

Address: 11710 Parkview Ave Cleveland, OH 44120

Bankruptcy Case 13-10913-aih Overview: "In a Chapter 7 bankruptcy case, Constance C Cook from Cleveland, OH, saw her proceedings start in 2013-02-14 and complete by May 22, 2013, involving asset liquidation."
Constance C Cook — Ohio, 13-10913


ᐅ Dawn E Cook, Ohio

Address: 14913 Saint Clair Ave Cleveland, OH 44110

Brief Overview of Bankruptcy Case 13-11026-aih: "The case of Dawn E Cook in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn E Cook — Ohio, 13-11026


ᐅ Arielle M Cooke, Ohio

Address: 2047 W 103rd St Cleveland, OH 44102

Brief Overview of Bankruptcy Case 11-12280-aih: "Arielle M Cooke's bankruptcy, initiated in 2011-03-22 and concluded by 2011-06-27 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arielle M Cooke — Ohio, 11-12280


ᐅ Laquetta Cooke, Ohio

Address: 2459 E 89th St Uppr Cleveland, OH 44104-2358

Bankruptcy Case 15-16737-jps Overview: "The bankruptcy record of Laquetta Cooke from Cleveland, OH, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2016."
Laquetta Cooke — Ohio, 15-16737


ᐅ Alan Cooks, Ohio

Address: 4093 E 153rd St Cleveland, OH 44128

Concise Description of Bankruptcy Case 11-13986-pmc7: "The bankruptcy filing by Alan Cooks, undertaken in 05/10/2011 in Cleveland, OH under Chapter 7, concluded with discharge in Aug 9, 2011 after liquidating assets."
Alan Cooks — Ohio, 11-13986


ᐅ Bernice Cooks, Ohio

Address: PO Box 14725 Cleveland, OH 44114

Brief Overview of Bankruptcy Case 13-15985-aih: "In Cleveland, OH, Bernice Cooks filed for Chapter 7 bankruptcy in Aug 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2013."
Bernice Cooks — Ohio, 13-15985


ᐅ Sherri Coon, Ohio

Address: 10506 Snow Rd Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 10-15057-aih: "Cleveland, OH resident Sherri Coon's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2010."
Sherri Coon — Ohio, 10-15057


ᐅ Diane Coon, Ohio

Address: 3192 W 92nd St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 10-14407-rb: "Diane Coon's bankruptcy, initiated in 2010-05-10 and concluded by August 15, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Coon — Ohio, 10-14407-rb


ᐅ Paula Cooney, Ohio

Address: 22670 Maple Dr Cleveland, OH 44126

Brief Overview of Bankruptcy Case 09-20958-aih: "Cleveland, OH resident Paula Cooney's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
Paula Cooney — Ohio, 09-20958


ᐅ Tracy V Cooper, Ohio

Address: 1083 Carlyon Rd Cleveland, OH 44112

Concise Description of Bankruptcy Case 12-17386-pmc7: "The case of Tracy V Cooper in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy V Cooper — Ohio, 12-17386


ᐅ Andrea Cooper, Ohio

Address: 3794 Berkeley Rd Cleveland, OH 44118

Brief Overview of Bankruptcy Case 09-20148-aih: "The bankruptcy filing by Andrea Cooper, undertaken in October 27, 2009 in Cleveland, OH under Chapter 7, concluded with discharge in 01.25.2010 after liquidating assets."
Andrea Cooper — Ohio, 09-20148


ᐅ Linda Cooper, Ohio

Address: 14121 Orinoco Ave Cleveland, OH 44112-3235

Concise Description of Bankruptcy Case 15-13577-aih7: "In Cleveland, OH, Linda Cooper filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2015."
Linda Cooper — Ohio, 15-13577


ᐅ Hardy Cecilia Yvonne Cooper, Ohio

Address: PO Box 605441 Cleveland, OH 44105-0441

Bankruptcy Case 15-12416-pmc Summary: "The case of Hardy Cecilia Yvonne Cooper in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hardy Cecilia Yvonne Cooper — Ohio, 15-12416


ᐅ Janet L Cooper, Ohio

Address: 12009 Phillips Ave Cleveland, OH 44108-4037

Snapshot of U.S. Bankruptcy Proceeding Case 15-11962-pmc: "The bankruptcy record of Janet L Cooper from Cleveland, OH, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2015."
Janet L Cooper — Ohio, 15-11962


ᐅ Lisa D Cooper, Ohio

Address: 3650 E 105th St Cleveland, OH 44105

Bankruptcy Case 12-14302-aih Summary: "The bankruptcy filing by Lisa D Cooper, undertaken in June 7, 2012 in Cleveland, OH under Chapter 7, concluded with discharge in September 12, 2012 after liquidating assets."
Lisa D Cooper — Ohio, 12-14302


ᐅ Teawnna S Cooper, Ohio

Address: 424 E 157th St Cleveland, OH 44110

Bankruptcy Case 12-18991-aih Overview: "Teawnna S Cooper's Chapter 7 bankruptcy, filed in Cleveland, OH in December 2012, led to asset liquidation, with the case closing in March 17, 2013."
Teawnna S Cooper — Ohio, 12-18991


ᐅ Sr Anthony E Cooper, Ohio

Address: 1830 E 87th St Apt 31 Cleveland, OH 44106

Brief Overview of Bankruptcy Case 12-18099-jps: "In a Chapter 7 bankruptcy case, Sr Anthony E Cooper from Cleveland, OH, saw their proceedings start in 11/04/2012 and complete by 2013-02-09, involving asset liquidation."
Sr Anthony E Cooper — Ohio, 12-18099


ᐅ Kamilah J Cooper, Ohio

Address: 3735 Sumpter Ct Cleveland, OH 44115

Snapshot of U.S. Bankruptcy Proceeding Case 13-11827-pmc: "In a Chapter 7 bankruptcy case, Kamilah J Cooper from Cleveland, OH, saw her proceedings start in 2013-03-19 and complete by June 24, 2013, involving asset liquidation."
Kamilah J Cooper — Ohio, 13-11827


ᐅ Marcia G Cooper, Ohio

Address: 14356 Cedar Rd Apt 103C Cleveland, OH 44121-3336

Concise Description of Bankruptcy Case 16-13978-jps7: "The bankruptcy filing by Marcia G Cooper, undertaken in 2016-07-21 in Cleveland, OH under Chapter 7, concluded with discharge in 2016-10-19 after liquidating assets."
Marcia G Cooper — Ohio, 16-13978


ᐅ Dashae Cooper, Ohio

Address: 293 E 151st St Cleveland, OH 44110-1214

Concise Description of Bankruptcy Case 16-13157-jps7: "The bankruptcy filing by Dashae Cooper, undertaken in June 2016 in Cleveland, OH under Chapter 7, concluded with discharge in 2016-09-04 after liquidating assets."
Dashae Cooper — Ohio, 16-13157


ᐅ Ashley N Cooper, Ohio

Address: 2814 E 128th St Cleveland, OH 44120-2157

Bankruptcy Case 15-14991-aih Summary: "Ashley N Cooper's Chapter 7 bankruptcy, filed in Cleveland, OH in 08.31.2015, led to asset liquidation, with the case closing in Nov 29, 2015."
Ashley N Cooper — Ohio, 15-14991


ᐅ Lashanda C Cooper, Ohio

Address: 1204 E 113th St Cleveland, OH 44108-3742

Brief Overview of Bankruptcy Case 16-12002-jps: "In a Chapter 7 bankruptcy case, Lashanda C Cooper from Cleveland, OH, saw her proceedings start in 04.13.2016 and complete by July 2016, involving asset liquidation."
Lashanda C Cooper — Ohio, 16-12002


ᐅ Wardell Cooper, Ohio

Address: 3960 E 177th St Cleveland, OH 44128-1733

Snapshot of U.S. Bankruptcy Proceeding Case 14-11629-pmc: "Cleveland, OH resident Wardell Cooper's 2014-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2014."
Wardell Cooper — Ohio, 14-11629


ᐅ Durant Cooper, Ohio

Address: 7127 Fullerton Ave Apt 1 Cleveland, OH 44105-3601

Bankruptcy Case 15-12941-pmc Overview: "Durant Cooper's Chapter 7 bankruptcy, filed in Cleveland, OH in 05/21/2015, led to asset liquidation, with the case closing in August 2015."
Durant Cooper — Ohio, 15-12941


ᐅ Barry Cooper, Ohio

Address: 3567 E 108th St Cleveland, OH 44105

Bankruptcy Case 10-18927-pmc Overview: "In Cleveland, OH, Barry Cooper filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-15."
Barry Cooper — Ohio, 10-18927


ᐅ Marlyne Cooper, Ohio

Address: 2070 Taylor Rd Cleveland, OH 44112

Bankruptcy Case 12-12215-aih Summary: "Marlyne Cooper's bankruptcy, initiated in March 2012 and concluded by 06.30.2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlyne Cooper — Ohio, 12-12215


ᐅ Roderick L Cooper, Ohio

Address: 4306 Gifford Ave Cleveland, OH 44109-3952

Bankruptcy Case 2014-12481-jps Overview: "In a Chapter 7 bankruptcy case, Roderick L Cooper from Cleveland, OH, saw his proceedings start in Apr 17, 2014 and complete by 07.16.2014, involving asset liquidation."
Roderick L Cooper — Ohio, 2014-12481


ᐅ Marvin Cooper, Ohio

Address: 6956 S Parkway Dr Cleveland, OH 44130

Bankruptcy Case 10-13269-rb Overview: "In a Chapter 7 bankruptcy case, Marvin Cooper from Cleveland, OH, saw his proceedings start in 04/12/2010 and complete by 2010-07-19, involving asset liquidation."
Marvin Cooper — Ohio, 10-13269-rb


ᐅ Jessie Mae Cooper, Ohio

Address: 1099 Gordon Rd Cleveland, OH 44124-1332

Brief Overview of Bankruptcy Case 2014-11886-jps: "In a Chapter 7 bankruptcy case, Jessie Mae Cooper from Cleveland, OH, saw her proceedings start in 2014-03-26 and complete by 06/24/2014, involving asset liquidation."
Jessie Mae Cooper — Ohio, 2014-11886


ᐅ Cornelia Cooper, Ohio

Address: 3895 E 188th St Cleveland, OH 44122-6562

Bankruptcy Case 09-21705-pmc Overview: "The bankruptcy record for Cornelia Cooper from Cleveland, OH, under Chapter 13, filed in 12/11/2009, involved setting up a repayment plan, finalized by 2013-12-20."
Cornelia Cooper — Ohio, 09-21705


ᐅ Gregory Cooper, Ohio

Address: 7660 Broadview Rd Apt 329 Cleveland, OH 44134

Bankruptcy Case 10-13552-pmc Summary: "Gregory Cooper's bankruptcy, initiated in April 19, 2010 and concluded by Jul 25, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Cooper — Ohio, 10-13552


ᐅ Tiwanna S Copeland, Ohio

Address: 907 E 128th St Cleveland, OH 44108-2583

Bankruptcy Case 14-10992-aih Summary: "Cleveland, OH resident Tiwanna S Copeland's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2014."
Tiwanna S Copeland — Ohio, 14-10992


ᐅ David W Copeland, Ohio

Address: 3669 E 114th St Cleveland, OH 44105-2537

Bankruptcy Case 15-15859-aih Overview: "Cleveland, OH resident David W Copeland's Oct 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2016."
David W Copeland — Ohio, 15-15859


ᐅ Paul F Copeland, Ohio

Address: 6240 Stumph Rd Apt 206A Cleveland, OH 44130

Brief Overview of Bankruptcy Case 11-10248-rb: "The case of Paul F Copeland in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul F Copeland — Ohio, 11-10248-rb


ᐅ Jamey D Copen, Ohio

Address: 4733 W 11th St Cleveland, OH 44109

Concise Description of Bankruptcy Case 12-12528-jps7: "Jamey D Copen's bankruptcy, initiated in April 2012 and concluded by 2012-07-10 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamey D Copen — Ohio, 12-12528


ᐅ Brenda E Copley, Ohio

Address: 13437 Crossburn Ave Cleveland, OH 44135-5025

Bankruptcy Case 16-13218-aih Summary: "Brenda E Copley's Chapter 7 bankruptcy, filed in Cleveland, OH in 2016-06-08, led to asset liquidation, with the case closing in September 6, 2016."
Brenda E Copley — Ohio, 16-13218


ᐅ John C Coppage, Ohio

Address: 15005 Harvard Ave Cleveland, OH 44128-1936

Bankruptcy Case 16-10160-pmc Overview: "In Cleveland, OH, John C Coppage filed for Chapter 7 bankruptcy in Jan 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2016."
John C Coppage — Ohio, 16-10160


ᐅ Teressa B Coppage, Ohio

Address: 1622 Catalpa Rd Cleveland, OH 44112

Concise Description of Bankruptcy Case 11-11637-aih7: "Teressa B Coppage's bankruptcy, initiated in March 2, 2011 and concluded by June 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teressa B Coppage — Ohio, 11-11637


ᐅ Jeanne M Coppola, Ohio

Address: 17745 Lake Shore Blvd Apt 8 Cleveland, OH 44119

Bankruptcy Case 11-17862-aih Summary: "Jeanne M Coppola's bankruptcy, initiated in 09.09.2011 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."
Jeanne M Coppola — Ohio, 11-17862


ᐅ Margery Corbett, Ohio

Address: 12450 Shaker Blvd Apt 709 Cleveland, OH 44120-2046

Bankruptcy Case 14-11120-pmc Overview: "Margery Corbett's Chapter 7 bankruptcy, filed in Cleveland, OH in 2014-02-27, led to asset liquidation, with the case closing in 05/28/2014."
Margery Corbett — Ohio, 14-11120


ᐅ Barbara Corbett, Ohio

Address: 8133 Greenwood View Dr Apt 803 Cleveland, OH 44129

Bankruptcy Case 10-11904-rb Summary: "In a Chapter 7 bankruptcy case, Barbara Corbett from Cleveland, OH, saw her proceedings start in Mar 10, 2010 and complete by Jun 15, 2010, involving asset liquidation."
Barbara Corbett — Ohio, 10-11904-rb


ᐅ Ronald J Corbett, Ohio

Address: 15625 School Ave Cleveland, OH 44110

Bankruptcy Case 12-18648-jps Summary: "The case of Ronald J Corbett in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald J Corbett — Ohio, 12-18648


ᐅ Regina Mae Corbin, Ohio

Address: 9508 Parkview Ave Cleveland, OH 44104

Snapshot of U.S. Bankruptcy Proceeding Case 11-11162-rb: "The case of Regina Mae Corbin in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Mae Corbin — Ohio, 11-11162-rb


ᐅ Takisha R Corbin, Ohio

Address: 1140 E 114th St Cleveland, OH 44108

Bankruptcy Case 13-10211-aih Summary: "The bankruptcy record of Takisha R Corbin from Cleveland, OH, shows a Chapter 7 case filed in 01.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-21."
Takisha R Corbin — Ohio, 13-10211


ᐅ Terry L Corbin, Ohio

Address: 1350 West Blvd Apt 405 Cleveland, OH 44102

Bankruptcy Case 13-18240-pmc Overview: "The bankruptcy filing by Terry L Corbin, undertaken in November 25, 2013 in Cleveland, OH under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Terry L Corbin — Ohio, 13-18240


ᐅ John L Corbin, Ohio

Address: 2220 W 104th St Cleveland, OH 44102

Concise Description of Bankruptcy Case 12-11388-pmc7: "The case of John L Corbin in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John L Corbin — Ohio, 12-11388


ᐅ Jolly D Corbitt, Ohio

Address: 3180 W 46th St Cleveland, OH 44102

Concise Description of Bankruptcy Case 12-11427-pmc7: "Cleveland, OH resident Jolly D Corbitt's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2012."
Jolly D Corbitt — Ohio, 12-11427


ᐅ Jerry Cordaro, Ohio

Address: 3653 Silsby Rd Cleveland, OH 44118

Concise Description of Bankruptcy Case 10-22289-rb7: "The case of Jerry Cordaro in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Cordaro — Ohio, 10-22289-rb


ᐅ Rhonda S Cordell, Ohio

Address: 13518 Fairwood Rd Lowr Cleveland, OH 44111-3354

Bankruptcy Case 15-14231-aih Overview: "The bankruptcy record of Rhonda S Cordell from Cleveland, OH, shows a Chapter 7 case filed in Jul 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Rhonda S Cordell — Ohio, 15-14231


ᐅ Ricardo Cordero, Ohio

Address: 10306 Loretta Ave Cleveland, OH 44111

Bankruptcy Case 11-11298-pmc Overview: "In a Chapter 7 bankruptcy case, Ricardo Cordero from Cleveland, OH, saw his proceedings start in 2011-02-20 and complete by 2011-06-01, involving asset liquidation."
Ricardo Cordero — Ohio, 11-11298


ᐅ Jaime Cordero, Ohio

Address: 14607 Bartter Ave Apt 202 Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 13-17735-jps: "The bankruptcy record of Jaime Cordero from Cleveland, OH, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jaime Cordero — Ohio, 13-17735


ᐅ Shannon Corgan, Ohio

Address: 11431 Clifton Blvd Apt 2 Cleveland, OH 44102

Bankruptcy Case 10-13822-pmc Overview: "Cleveland, OH resident Shannon Corgan's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2010."
Shannon Corgan — Ohio, 10-13822


ᐅ Eduardo Coriano, Ohio

Address: 3432 W 136th St Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 11-16960-jps: "Eduardo Coriano's bankruptcy, initiated in 2011-08-11 and concluded by 2011-11-16 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Coriano — Ohio, 11-16960


ᐅ Kevin Corley, Ohio

Address: 6608 Plainfield Ave Cleveland, OH 44144-1659

Concise Description of Bankruptcy Case 16-10078-aih7: "Kevin Corley's Chapter 7 bankruptcy, filed in Cleveland, OH in January 2016, led to asset liquidation, with the case closing in 04.07.2016."
Kevin Corley — Ohio, 16-10078