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 Tara Feliciano, Ohio

Address: 9402 Bohning Dr Cleveland, OH 44125

Brief Overview of Bankruptcy Case 09-21638-pmc: "Cleveland, OH resident Tara Feliciano's Dec 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
Tara Feliciano — Ohio, 09-21638


ᐅ Veronica Felix, Ohio

Address: 6577 Maplewood Rd Apt 201 Cleveland, OH 44124

Bankruptcy Case 10-22623-rb Summary: "The bankruptcy record of Veronica Felix from Cleveland, OH, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
Veronica Felix — Ohio, 10-22623-rb


ᐅ Miguel Felix, Ohio

Address: 5733 W 54th St Cleveland, OH 44129

Concise Description of Bankruptcy Case 10-17487-aih7: "In Cleveland, OH, Miguel Felix filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Miguel Felix — Ohio, 10-17487


ᐅ Shannon Nicole Feliz, Ohio

Address: 4545 W 170th St Cleveland, OH 44135-2555

Concise Description of Bankruptcy Case 16-13576-jps7: "Shannon Nicole Feliz's Chapter 7 bankruptcy, filed in Cleveland, OH in 06.28.2016, led to asset liquidation, with the case closing in 2016-09-26."
Shannon Nicole Feliz — Ohio, 16-13576


ᐅ Jr Kenneth Fellenstein, Ohio

Address: 11143 Stoneham Rd Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 10-19640-rb: "Jr Kenneth Fellenstein's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-09-30, led to asset liquidation, with the case closing in January 5, 2011."
Jr Kenneth Fellenstein — Ohio, 10-19640-rb


ᐅ Kevin Fellows, Ohio

Address: 20280 Lindbergh Ave Cleveland, OH 44119

Brief Overview of Bankruptcy Case 10-14273-pmc: "Cleveland, OH resident Kevin Fellows's 2010-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Kevin Fellows — Ohio, 10-14273


ᐅ Lynette D Fellows, Ohio

Address: PO Box 93482 Cleveland, OH 44101-5482

Bankruptcy Case 15-13145-jps Summary: "The bankruptcy record of Lynette D Fellows from Cleveland, OH, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Lynette D Fellows — Ohio, 15-13145


ᐅ Denise D Felton, Ohio

Address: 1068 E 146th St Cleveland, OH 44110-3316

Snapshot of U.S. Bankruptcy Proceeding Case 15-14322-pmc: "In Cleveland, OH, Denise D Felton filed for Chapter 7 bankruptcy in 2015-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-28."
Denise D Felton — Ohio, 15-14322


ᐅ Virginia Felton, Ohio

Address: 3880 Mayfield Rd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 10-15496-rb: "In Cleveland, OH, Virginia Felton filed for Chapter 7 bankruptcy in 06/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Virginia Felton — Ohio, 10-15496-rb


ᐅ Sherri Fenda, Ohio

Address: 6915 Chadbourne Dr Cleveland, OH 44125

Brief Overview of Bankruptcy Case 10-19088-pmc: "The bankruptcy filing by Sherri Fenda, undertaken in September 15, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Sherri Fenda — Ohio, 10-19088


ᐅ Alfred Darnell Fenderson, Ohio

Address: 4329 W 131st St Cleveland, OH 44135

Bankruptcy Case 11-13057-aih Overview: "The bankruptcy record of Alfred Darnell Fenderson from Cleveland, OH, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
Alfred Darnell Fenderson — Ohio, 11-13057


ᐅ Larry Frank Fenderson, Ohio

Address: 2250 Community College Ave Apt 310 Cleveland, OH 44115

Snapshot of U.S. Bankruptcy Proceeding Case 12-18248-aih: "The bankruptcy record of Larry Frank Fenderson from Cleveland, OH, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-14."
Larry Frank Fenderson — Ohio, 12-18248


ᐅ Mary Louise Fenderson, Ohio

Address: 12810 Leeila Ave Cleveland, OH 44135-4752

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13044-pmc: "The case of Mary Louise Fenderson in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Louise Fenderson — Ohio, 2014-13044


ᐅ Tasherra Fenderson, Ohio

Address: 4340 Northfield Rd Apt Z208 Cleveland, OH 44128-4692

Snapshot of U.S. Bankruptcy Proceeding Case 16-12344-jps: "The bankruptcy filing by Tasherra Fenderson, undertaken in 04.29.2016 in Cleveland, OH under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Tasherra Fenderson — Ohio, 16-12344


ᐅ Jonathan I Fenwick, Ohio

Address: 3223 Bader Ave Cleveland, OH 44109-5462

Bankruptcy Case 16-12233-aih Overview: "In a Chapter 7 bankruptcy case, Jonathan I Fenwick from Cleveland, OH, saw his proceedings start in April 2016 and complete by 2016-07-24, involving asset liquidation."
Jonathan I Fenwick — Ohio, 16-12233


ᐅ Diane C Ferencic, Ohio

Address: 2080 Hillcrest Ave Cleveland, OH 44109-4418

Snapshot of U.S. Bankruptcy Proceeding Case 14-16847-jps: "The bankruptcy filing by Diane C Ferencic, undertaken in Oct 29, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in January 27, 2015 after liquidating assets."
Diane C Ferencic — Ohio, 14-16847


ᐅ Andrew J Ferencz, Ohio

Address: 4010 Rosemond Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 09-19484-rb7: "Andrew J Ferencz's bankruptcy, initiated in October 2009 and concluded by 2010-01-13 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Ferencz — Ohio, 09-19484-rb


ᐅ Ashley N Ferguson, Ohio

Address: 555 E 109th St Cleveland, OH 44108-1439

Concise Description of Bankruptcy Case 15-13485-aih7: "Ashley N Ferguson's Chapter 7 bankruptcy, filed in Cleveland, OH in 06/19/2015, led to asset liquidation, with the case closing in September 2015."
Ashley N Ferguson — Ohio, 15-13485


ᐅ Diane Cassandra Ferguson, Ohio

Address: 13618 Rugby Rd Cleveland, OH 44110

Brief Overview of Bankruptcy Case 12-11602-pmc: "The bankruptcy filing by Diane Cassandra Ferguson, undertaken in 03.06.2012 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Diane Cassandra Ferguson — Ohio, 12-11602


ᐅ Sara S Ferguson, Ohio

Address: 3828 E 53rd St Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 11-19157-aih: "The bankruptcy filing by Sara S Ferguson, undertaken in Oct 26, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in January 31, 2012 after liquidating assets."
Sara S Ferguson — Ohio, 11-19157


ᐅ Phyllis Ferguson, Ohio

Address: 3 Lexington Sq Cleveland, OH 44143-2416

Snapshot of U.S. Bankruptcy Proceeding Case 16-13280-aih: "In Cleveland, OH, Phyllis Ferguson filed for Chapter 7 bankruptcy in June 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Phyllis Ferguson — Ohio, 16-13280


ᐅ Rachelle Ferguson, Ohio

Address: 2048 Marlindale Rd Cleveland, OH 44118

Bankruptcy Case 12-11948-jps Summary: "In a Chapter 7 bankruptcy case, Rachelle Ferguson from Cleveland, OH, saw her proceedings start in 2012-03-16 and complete by 06.21.2012, involving asset liquidation."
Rachelle Ferguson — Ohio, 12-11948


ᐅ Michael Curtis Ferguson, Ohio

Address: 3022 Snow Rd Cleveland, OH 44134

Concise Description of Bankruptcy Case 11-12939-pmc7: "Michael Curtis Ferguson's Chapter 7 bankruptcy, filed in Cleveland, OH in 04.07.2011, led to asset liquidation, with the case closing in 07/13/2011."
Michael Curtis Ferguson — Ohio, 11-12939


ᐅ Michael I Ferguson, Ohio

Address: 4307 W 181st St Cleveland, OH 44135-1816

Brief Overview of Bankruptcy Case 14-11503-jps: "Cleveland, OH resident Michael I Ferguson's 2014-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2014."
Michael I Ferguson — Ohio, 14-11503


ᐅ Douglas Ferguson, Ohio

Address: 946 Greyton Rd Cleveland, OH 44112-2338

Bankruptcy Case 15-15130-jps Overview: "Cleveland, OH resident Douglas Ferguson's September 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2015."
Douglas Ferguson — Ohio, 15-15130


ᐅ Ebony D Ferguson, Ohio

Address: 946 Greyton Rd Cleveland, OH 44112-2338

Concise Description of Bankruptcy Case 15-15130-jps7: "Ebony D Ferguson's Chapter 7 bankruptcy, filed in Cleveland, OH in 2015-09-08, led to asset liquidation, with the case closing in December 7, 2015."
Ebony D Ferguson — Ohio, 15-15130


ᐅ Robert Ferguson, Ohio

Address: 2463 Eaton Rd Cleveland, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 13-10025-aih: "Cleveland, OH resident Robert Ferguson's 2013-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2013."
Robert Ferguson — Ohio, 13-10025


ᐅ Anita Singh Ferguson, Ohio

Address: 3506 Saint Albans Rd Cleveland, OH 44121

Bankruptcy Case 12-14365-aih Summary: "Anita Singh Ferguson's bankruptcy, initiated in June 2012 and concluded by Sep 14, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Singh Ferguson — Ohio, 12-14365


ᐅ John A Ferline, Ohio

Address: 4923 Wood Ave Cleveland, OH 44134

Snapshot of U.S. Bankruptcy Proceeding Case 11-18358-jps: "In a Chapter 7 bankruptcy case, John A Ferline from Cleveland, OH, saw their proceedings start in September 2011 and complete by 2011-12-28, involving asset liquidation."
John A Ferline — Ohio, 11-18358


ᐅ Angel Ferman, Ohio

Address: 15512 Cloverside Ave Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 12-18175-pmc: "Angel Ferman's Chapter 7 bankruptcy, filed in Cleveland, OH in November 7, 2012, led to asset liquidation, with the case closing in 02.12.2013."
Angel Ferman — Ohio, 12-18175


ᐅ Donna L Fern, Ohio

Address: 4104 Wetzel Ave Cleveland, OH 44109

Bankruptcy Case 13-11744-jps Overview: "The bankruptcy filing by Donna L Fern, undertaken in Mar 15, 2013 in Cleveland, OH under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Donna L Fern — Ohio, 13-11744


ᐅ Jorge Fernandez, Ohio

Address: 5693 Falkirk Rd Cleveland, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 10-11865-aih: "The bankruptcy filing by Jorge Fernandez, undertaken in Mar 9, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Jorge Fernandez — Ohio, 10-11865


ᐅ Maura V Fernandez, Ohio

Address: 4427 Behrwald Ave Cleveland, OH 44109-3925

Snapshot of U.S. Bankruptcy Proceeding Case 15-15159-pmc: "The bankruptcy record of Maura V Fernandez from Cleveland, OH, shows a Chapter 7 case filed in 09.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-08."
Maura V Fernandez — Ohio, 15-15159


ᐅ Amanda L Fernatt, Ohio

Address: 9629 Pleasant Lake Blvd Apt Z14 Cleveland, OH 44130-7417

Snapshot of U.S. Bankruptcy Proceeding Case 15-10817-jps: "Cleveland, OH resident Amanda L Fernatt's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2015."
Amanda L Fernatt — Ohio, 15-10817


ᐅ Bethanie A Ferrara, Ohio

Address: 5801 Traymore Ave Cleveland, OH 44144-3736

Concise Description of Bankruptcy Case 16-14818-aih7: "Bethanie A Ferrara's bankruptcy, initiated in 08/31/2016 and concluded by 2016-11-29 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethanie A Ferrara — Ohio, 16-14818


ᐅ Sandra Ferrara, Ohio

Address: 2109 Random Rd Cleveland, OH 44106

Snapshot of U.S. Bankruptcy Proceeding Case 09-21794-pmc: "Sandra Ferrara's bankruptcy, initiated in December 14, 2009 and concluded by 2010-03-21 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Ferrara — Ohio, 09-21794


ᐅ Jeffrey A Ferrell, Ohio

Address: 3131 W 70th St Cleveland, OH 44102

Brief Overview of Bankruptcy Case 11-18935-aih: "Cleveland, OH resident Jeffrey A Ferrell's 10.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2012."
Jeffrey A Ferrell — Ohio, 11-18935


ᐅ Ronnie D Ferrell, Ohio

Address: 2216 E 97th St Cleveland, OH 44106-3556

Brief Overview of Bankruptcy Case 15-11075-aih: "Ronnie D Ferrell's bankruptcy, initiated in Mar 3, 2015 and concluded by 06/01/2015 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie D Ferrell — Ohio, 15-11075


ᐅ Cheri Ferrell, Ohio

Address: 4200 Westbrook Dr Apt 106 Cleveland, OH 44144

Bankruptcy Case 10-15824-aih Overview: "In a Chapter 7 bankruptcy case, Cheri Ferrell from Cleveland, OH, saw her proceedings start in 2010-06-15 and complete by 09/20/2010, involving asset liquidation."
Cheri Ferrell — Ohio, 10-15824


ᐅ Stanley L Ferrell, Ohio

Address: 714 E 99th St Cleveland, OH 44108-1216

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14614-jps: "The bankruptcy record of Stanley L Ferrell from Cleveland, OH, shows a Chapter 7 case filed in 2014-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2014."
Stanley L Ferrell — Ohio, 2014-14614


ᐅ Dale Edward Ferrell, Ohio

Address: 7405 Southfield Ave Cleveland, OH 44144-1341

Brief Overview of Bankruptcy Case 2014-14028-pmc: "Dale Edward Ferrell's bankruptcy, initiated in 2014-06-23 and concluded by Sep 21, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Edward Ferrell — Ohio, 2014-14028


ᐅ Donald J Ferrell, Ohio

Address: 9010 Vineyard Ave Cleveland, OH 44105-6631

Brief Overview of Bankruptcy Case 08-11124-jps: "Donald J Ferrell's Cleveland, OH bankruptcy under Chapter 13 in 02/21/2008 led to a structured repayment plan, successfully discharged in 2013-01-23."
Donald J Ferrell — Ohio, 08-11124


ᐅ Bernard T Ferris, Ohio

Address: 4395 W 62nd St Cleveland, OH 44144

Bankruptcy Case 13-15138-pmc Summary: "The case of Bernard T Ferris in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard T Ferris — Ohio, 13-15138


ᐅ Dominic Ferritto, Ohio

Address: 801 E 157th St Cleveland, OH 44110

Brief Overview of Bankruptcy Case 10-19909-pmc: "The bankruptcy record of Dominic Ferritto from Cleveland, OH, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2011."
Dominic Ferritto — Ohio, 10-19909


ᐅ Robert Ferritto, Ohio

Address: 3804 W 129th St Cleveland, OH 44111

Bankruptcy Case 10-20914-pmc Overview: "Robert Ferritto's bankruptcy, initiated in November 4, 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."
Robert Ferritto — Ohio, 10-20914


ᐅ Jacob William Fessette, Ohio

Address: 4408 Memphis Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 11-14901-pmc: "In Cleveland, OH, Jacob William Fessette filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Jacob William Fessette — Ohio, 11-14901


ᐅ David Fick, Ohio

Address: 3707 Randolph Rd Cleveland, OH 44121

Bankruptcy Case 11-15645-pmc Overview: "David Fick's Chapter 7 bankruptcy, filed in Cleveland, OH in June 2011, led to asset liquidation, with the case closing in 2011-10-11."
David Fick — Ohio, 11-15645


ᐅ Leslie D Ficklin, Ohio

Address: 896 Eloise Dr Cleveland, OH 44112

Brief Overview of Bankruptcy Case 11-15432-aih: "The bankruptcy record of Leslie D Ficklin from Cleveland, OH, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2011."
Leslie D Ficklin — Ohio, 11-15432


ᐅ Zachary T Fiebig, Ohio

Address: 12310 Erwin Ave Cleveland, OH 44135-3564

Bankruptcy Case 14-11730-aih Summary: "Zachary T Fiebig's bankruptcy, initiated in 2014-03-20 and concluded by 06/18/2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary T Fiebig — Ohio, 14-11730


ᐅ Billedward A Fieg, Ohio

Address: 4646 W 130th St Cleveland, OH 44135

Bankruptcy Case 12-10894-aih Summary: "In a Chapter 7 bankruptcy case, Billedward A Fieg from Cleveland, OH, saw their proceedings start in February 11, 2012 and complete by 2012-05-18, involving asset liquidation."
Billedward A Fieg — Ohio, 12-10894


ᐅ Kevin W Field, Ohio

Address: 7283 Oakwood Rd Cleveland, OH 44130

Brief Overview of Bankruptcy Case 13-10701-jps: "The case of Kevin W Field in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin W Field — Ohio, 13-10701


ᐅ Seronda P Fielder, Ohio

Address: 7802 Star Ave Cleveland, OH 44103

Brief Overview of Bankruptcy Case 11-11224-rb: "Seronda P Fielder's bankruptcy, initiated in February 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."
Seronda P Fielder — Ohio, 11-11224-rb


ᐅ Sr Johnnie P Fielder, Ohio

Address: 3947 E 120TH ST Cleveland, OH 44105

Concise Description of Bankruptcy Case 12-12857-pmc7: "In a Chapter 7 bankruptcy case, Sr Johnnie P Fielder from Cleveland, OH, saw their proceedings start in April 17, 2012 and complete by 07/23/2012, involving asset liquidation."
Sr Johnnie P Fielder — Ohio, 12-12857


ᐅ Joyce Renee Fields, Ohio

Address: 4137 E 108th St Cleveland, OH 44105-5312

Snapshot of U.S. Bankruptcy Proceeding Case 16-11673-jps: "In a Chapter 7 bankruptcy case, Joyce Renee Fields from Cleveland, OH, saw her proceedings start in 2016-03-29 and complete by Jun 27, 2016, involving asset liquidation."
Joyce Renee Fields — Ohio, 16-11673


ᐅ Carlos L Fields, Ohio

Address: 18314 La Salle Ave Cleveland, OH 44119-2004

Brief Overview of Bankruptcy Case 14-10677-jps: "Carlos L Fields's bankruptcy, initiated in February 7, 2014 and concluded by May 8, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos L Fields — Ohio, 14-10677


ᐅ Jr Ronald E Fields, Ohio

Address: 954 Royal Rd Cleveland, OH 44110

Brief Overview of Bankruptcy Case 13-13433-aih: "Jr Ronald E Fields's Chapter 7 bankruptcy, filed in Cleveland, OH in 2013-05-13, led to asset liquidation, with the case closing in Aug 18, 2013."
Jr Ronald E Fields — Ohio, 13-13433


ᐅ Sr Frank Fields, Ohio

Address: 4309 Silsby Rd Cleveland, OH 44118

Concise Description of Bankruptcy Case 13-10224-aih7: "Cleveland, OH resident Sr Frank Fields's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2013."
Sr Frank Fields — Ohio, 13-10224


ᐅ Jasmine T Fields, Ohio

Address: 7702 Dorver Ave Cleveland, OH 44105-5840

Concise Description of Bankruptcy Case 14-17112-jps7: "In a Chapter 7 bankruptcy case, Jasmine T Fields from Cleveland, OH, saw her proceedings start in Nov 9, 2014 and complete by 02/07/2015, involving asset liquidation."
Jasmine T Fields — Ohio, 14-17112


ᐅ Sr Robert L Fields, Ohio

Address: 934 Wayside Rd Cleveland, OH 44110

Brief Overview of Bankruptcy Case 12-18516-jps: "The case of Sr Robert L Fields in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Robert L Fields — Ohio, 12-18516


ᐅ Willie Fields, Ohio

Address: 10510 Prince Ave Cleveland, OH 44105-2758

Bankruptcy Case 2014-15080-pmc Summary: "In a Chapter 7 bankruptcy case, Willie Fields from Cleveland, OH, saw their proceedings start in Aug 7, 2014 and complete by 2014-11-05, involving asset liquidation."
Willie Fields — Ohio, 2014-15080


ᐅ Nanette Fields, Ohio

Address: 10510 Prince Ave Cleveland, OH 44105-2758

Brief Overview of Bankruptcy Case 2014-15080-pmc: "In Cleveland, OH, Nanette Fields filed for Chapter 7 bankruptcy in August 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2014."
Nanette Fields — Ohio, 2014-15080


ᐅ Natasha Fields, Ohio

Address: 2148 W 105th St Cleveland, OH 44102

Concise Description of Bankruptcy Case 10-19154-rb7: "In a Chapter 7 bankruptcy case, Natasha Fields from Cleveland, OH, saw her proceedings start in 2010-09-16 and complete by December 2010, involving asset liquidation."
Natasha Fields — Ohio, 10-19154-rb


ᐅ Thomas A Fievet, Ohio

Address: 3321 W 90th St Cleveland, OH 44102-4868

Concise Description of Bankruptcy Case 16-12167-pmc7: "Thomas A Fievet's Chapter 7 bankruptcy, filed in Cleveland, OH in 04.21.2016, led to asset liquidation, with the case closing in 07.20.2016."
Thomas A Fievet — Ohio, 16-12167


ᐅ William Fievet, Ohio

Address: 1303 Dartmoor Ave Cleveland, OH 44134

Brief Overview of Bankruptcy Case 10-11280-rb: "The bankruptcy filing by William Fievet, undertaken in 02.22.2010 in Cleveland, OH under Chapter 7, concluded with discharge in May 30, 2010 after liquidating assets."
William Fievet — Ohio, 10-11280-rb


ᐅ Traci F Fiffick, Ohio

Address: 5004 Snow Rd Cleveland, OH 44134

Bankruptcy Case 11-20376-pmc Overview: "The bankruptcy record of Traci F Fiffick from Cleveland, OH, shows a Chapter 7 case filed in December 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Traci F Fiffick — Ohio, 11-20376


ᐅ Stephanie Figgers, Ohio

Address: 4749 E 86th St Cleveland, OH 44125

Concise Description of Bankruptcy Case 10-15946-aih7: "Cleveland, OH resident Stephanie Figgers's Jun 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2010."
Stephanie Figgers — Ohio, 10-15946


ᐅ Juan Orlando Figueroa, Ohio

Address: 18804 Homeway Rd Cleveland, OH 44135

Concise Description of Bankruptcy Case 11-17857-aih7: "Juan Orlando Figueroa's Chapter 7 bankruptcy, filed in Cleveland, OH in 09.09.2011, led to asset liquidation, with the case closing in 12.15.2011."
Juan Orlando Figueroa — Ohio, 11-17857


ᐅ Martha A Figueroa, Ohio

Address: 2377 E 84th St Cleveland, OH 44104-2105

Concise Description of Bankruptcy Case 14-14282-pmc7: "In Cleveland, OH, Martha A Figueroa filed for Chapter 7 bankruptcy in July 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2014."
Martha A Figueroa — Ohio, 14-14282


ᐅ Juan Figueroa, Ohio

Address: 5709 Prosser Ave Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 10-12555-pmc: "Juan Figueroa's Chapter 7 bankruptcy, filed in Cleveland, OH in March 25, 2010, led to asset liquidation, with the case closing in 2010-06-30."
Juan Figueroa — Ohio, 10-12555


ᐅ Erik Figueroa, Ohio

Address: 5905 Traymore Ave Cleveland, OH 44144-3738

Bankruptcy Case 14-11520-pmc Overview: "Erik Figueroa's Chapter 7 bankruptcy, filed in Cleveland, OH in 03.13.2014, led to asset liquidation, with the case closing in 06/11/2014."
Erik Figueroa — Ohio, 14-11520


ᐅ Rodolfo Figueroa, Ohio

Address: 4402 W 52nd St Cleveland, OH 44144

Brief Overview of Bankruptcy Case 12-16873-pmc: "Rodolfo Figueroa's Chapter 7 bankruptcy, filed in Cleveland, OH in 09/19/2012, led to asset liquidation, with the case closing in 12/25/2012."
Rodolfo Figueroa — Ohio, 12-16873


ᐅ Laura Figueroa, Ohio

Address: 3573 W 120th St Cleveland, OH 44111

Brief Overview of Bankruptcy Case 10-10567-aih: "Laura Figueroa's Chapter 7 bankruptcy, filed in Cleveland, OH in 01/27/2010, led to asset liquidation, with the case closing in May 4, 2010."
Laura Figueroa — Ohio, 10-10567


ᐅ Felicita Figueroa, Ohio

Address: 5709 Prosser Ave Down Cleveland, OH 44103

Bankruptcy Case 09-21303-pmc Overview: "The bankruptcy record of Felicita Figueroa from Cleveland, OH, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-07."
Felicita Figueroa — Ohio, 09-21303


ᐅ Cathy Figueroa, Ohio

Address: 2959 W 38th St Cleveland, OH 44113

Snapshot of U.S. Bankruptcy Proceeding Case 09-20499-rb: "Cathy Figueroa's Chapter 7 bankruptcy, filed in Cleveland, OH in 2009-11-04, led to asset liquidation, with the case closing in Feb 16, 2010."
Cathy Figueroa — Ohio, 09-20499-rb


ᐅ Luis O Figueroa, Ohio

Address: 3348 W 44th St Cleveland, OH 44109-1078

Bankruptcy Case 2014-14282-pmc Summary: "The bankruptcy filing by Luis O Figueroa, undertaken in 2014-07-02 in Cleveland, OH under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Luis O Figueroa — Ohio, 2014-14282


ᐅ Tiffiny D Figueroa, Ohio

Address: 19004 Shawnee Ave Cleveland, OH 44119-2714

Bankruptcy Case 15-12385-pmc Overview: "Tiffiny D Figueroa's Chapter 7 bankruptcy, filed in Cleveland, OH in 04/28/2015, led to asset liquidation, with the case closing in 2015-07-27."
Tiffiny D Figueroa — Ohio, 15-12385


ᐅ Angelina Marie Fikes, Ohio

Address: 9906 Adams Ave Cleveland, OH 44108

Bankruptcy Case 13-18663-aih Overview: "The case of Angelina Marie Fikes in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina Marie Fikes — Ohio, 13-18663


ᐅ Rose Filby, Ohio

Address: 4253 W 24th St Cleveland, OH 44109

Bankruptcy Case 10-14298-rb Summary: "In Cleveland, OH, Rose Filby filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Rose Filby — Ohio, 10-14298-rb


ᐅ Daniel N Filigno, Ohio

Address: 13849 Shady Oak Blvd Cleveland, OH 44125-6034

Snapshot of U.S. Bankruptcy Proceeding Case 16-14265-aih: "In a Chapter 7 bankruptcy case, Daniel N Filigno from Cleveland, OH, saw his proceedings start in Aug 4, 2016 and complete by 2016-11-02, involving asset liquidation."
Daniel N Filigno — Ohio, 16-14265


ᐅ Robert A Fillmore, Ohio

Address: 9827 Memphis Ave Apt 12 Cleveland, OH 44144

Bankruptcy Case 11-15771-aih Overview: "The case of Robert A Fillmore in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Fillmore — Ohio, 11-15771


ᐅ Walter Filmore, Ohio

Address: 4724 Green Rd Cleveland, OH 44128

Brief Overview of Bankruptcy Case 09-21298-aih: "In a Chapter 7 bankruptcy case, Walter Filmore from Cleveland, OH, saw their proceedings start in 11.30.2009 and complete by Mar 7, 2010, involving asset liquidation."
Walter Filmore — Ohio, 09-21298


ᐅ Mark E Finch, Ohio

Address: 7100 Clark Ave # 2 Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 13-18129-aih: "The bankruptcy record of Mark E Finch from Cleveland, OH, shows a Chapter 7 case filed in 2013-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2014."
Mark E Finch — Ohio, 13-18129


ᐅ Shirley Finch, Ohio

Address: 1723 E 79th St Cleveland, OH 44103

Bankruptcy Case 11-13593-aih Overview: "Shirley Finch's Chapter 7 bankruptcy, filed in Cleveland, OH in April 28, 2011, led to asset liquidation, with the case closing in 2011-08-03."
Shirley Finch — Ohio, 11-13593


ᐅ Patrick Findley, Ohio

Address: 7915 Jameson Rd Cleveland, OH 44129

Concise Description of Bankruptcy Case 10-19382-pmc7: "The bankruptcy record of Patrick Findley from Cleveland, OH, shows a Chapter 7 case filed in 09.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2010."
Patrick Findley — Ohio, 10-19382


ᐅ Rebecca L Findley, Ohio

Address: 2415 North Ave Cleveland, OH 44134

Brief Overview of Bankruptcy Case 12-10144-jps: "The case of Rebecca L Findley in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Findley — Ohio, 12-10144


ᐅ Anna Fini, Ohio

Address: 6466 Foxboro Dr Cleveland, OH 44143

Bankruptcy Case 10-12162-pmc Summary: "The bankruptcy record of Anna Fini from Cleveland, OH, shows a Chapter 7 case filed in March 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Anna Fini — Ohio, 10-12162


ᐅ Kathleen A Fink, Ohio

Address: 15820 Eleanore Dr Cleveland, OH 44135-1336

Bankruptcy Case 15-15765-aih Overview: "The bankruptcy filing by Kathleen A Fink, undertaken in 10/09/2015 in Cleveland, OH under Chapter 7, concluded with discharge in January 7, 2016 after liquidating assets."
Kathleen A Fink — Ohio, 15-15765


ᐅ Douglas A Finkel, Ohio

Address: 4137 Storer Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 13-16362-pmc: "In Cleveland, OH, Douglas A Finkel filed for Chapter 7 bankruptcy in 2013-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-15."
Douglas A Finkel — Ohio, 13-16362


ᐅ Thomas Finkle, Ohio

Address: 2792 Coventry Dr Cleveland, OH 44134

Bankruptcy Case 09-21042-pmc Overview: "The bankruptcy filing by Thomas Finkle, undertaken in 2009-11-20 in Cleveland, OH under Chapter 7, concluded with discharge in February 25, 2010 after liquidating assets."
Thomas Finkle — Ohio, 09-21042


ᐅ Larry Finklea, Ohio

Address: 3327 Euclid Heights Blvd Cleveland, OH 44118

Bankruptcy Case 10-18768-rb Summary: "In Cleveland, OH, Larry Finklea filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2010."
Larry Finklea — Ohio, 10-18768-rb


ᐅ Brian Finks, Ohio

Address: 4225 Archwood Ave Cleveland, OH 44109

Bankruptcy Case 10-11360-aih Summary: "In a Chapter 7 bankruptcy case, Brian Finks from Cleveland, OH, saw their proceedings start in February 2010 and complete by 2010-06-01, involving asset liquidation."
Brian Finks — Ohio, 10-11360


ᐅ Kenneth Finlayson, Ohio

Address: 9750 Snow Rd Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 12-11402-jps: "The bankruptcy record of Kenneth Finlayson from Cleveland, OH, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-04."
Kenneth Finlayson — Ohio, 12-11402


ᐅ Marie Elena Finley, Ohio

Address: 7462 Bartholomew Dr Cleveland, OH 44130

Brief Overview of Bankruptcy Case 11-19253-jps: "The bankruptcy record of Marie Elena Finley from Cleveland, OH, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Marie Elena Finley — Ohio, 11-19253


ᐅ Harriette Finley, Ohio

Address: 6602 Belmere Dr Cleveland, OH 44129

Concise Description of Bankruptcy Case 10-14062-rb7: "In a Chapter 7 bankruptcy case, Harriette Finley from Cleveland, OH, saw her proceedings start in April 30, 2010 and complete by 2010-08-05, involving asset liquidation."
Harriette Finley — Ohio, 10-14062-rb


ᐅ Michael R Finley, Ohio

Address: 11209 Lake Ave Apt 6 Cleveland, OH 44102-6154

Brief Overview of Bankruptcy Case 15-13174-pmc: "The bankruptcy filing by Michael R Finley, undertaken in June 3, 2015 in Cleveland, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Michael R Finley — Ohio, 15-13174


ᐅ Zahra C Finley, Ohio

Address: 11209 Lake Ave Apt 6 Cleveland, OH 44102-6154

Brief Overview of Bankruptcy Case 15-13174-pmc: "The bankruptcy record of Zahra C Finley from Cleveland, OH, shows a Chapter 7 case filed in 06.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Zahra C Finley — Ohio, 15-13174


ᐅ James M Finlin, Ohio

Address: 3629 Rocky River Dr Cleveland, OH 44111-3935

Bankruptcy Case 2014-15138-aih Summary: "The bankruptcy filing by James M Finlin, undertaken in Aug 10, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 11.08.2014 after liquidating assets."
James M Finlin — Ohio, 2014-15138


ᐅ Nadine E Finn, Ohio

Address: 1133 Ranchland Dr Cleveland, OH 44124-1505

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12617-jps: "In a Chapter 7 bankruptcy case, Nadine E Finn from Cleveland, OH, saw her proceedings start in April 23, 2014 and complete by July 2014, involving asset liquidation."
Nadine E Finn — Ohio, 2014-12617


ᐅ Dessa Finnerty, Ohio

Address: 7114 Kenneth Ave Cleveland, OH 44129

Bankruptcy Case 11-19700-pmc Overview: "The bankruptcy record of Dessa Finnerty from Cleveland, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Dessa Finnerty — Ohio, 11-19700


ᐅ Arriva Finney, Ohio

Address: 4907 Banbury Ct Apt 2 Cleveland, OH 44128

Concise Description of Bankruptcy Case 09-21598-aih7: "In a Chapter 7 bankruptcy case, Arriva Finney from Cleveland, OH, saw their proceedings start in 2009-12-09 and complete by 2010-03-17, involving asset liquidation."
Arriva Finney — Ohio, 09-21598