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 Tammy J Gatto, Ohio

Address: 1756 Temple Ave Cleveland, OH 44124

Concise Description of Bankruptcy Case 12-14493-pmc7: "The bankruptcy filing by Tammy J Gatto, undertaken in June 15, 2012 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
Tammy J Gatto — Ohio, 12-14493


ᐅ Lois Ann Gattozzi, Ohio

Address: 876 Eastlawn Dr Cleveland, OH 44143-3124

Snapshot of U.S. Bankruptcy Proceeding Case 15-11450-pmc: "In Cleveland, OH, Lois Ann Gattozzi filed for Chapter 7 bankruptcy in 03/19/2015. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2015."
Lois Ann Gattozzi — Ohio, 15-11450


ᐅ David A Gavel, Ohio

Address: 16320 Parklawn Ave Cleveland, OH 44130

Bankruptcy Case 12-16671-jps Overview: "Cleveland, OH resident David A Gavel's 2012-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-18."
David A Gavel — Ohio, 12-16671


ᐅ Chapman Sandra R Gay, Ohio

Address: 3236 E 134th St Cleveland, OH 44120-3903

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15558-aih: "The bankruptcy record of Chapman Sandra R Gay from Cleveland, OH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Chapman Sandra R Gay — Ohio, 2014-15558


ᐅ Richard A Gayle, Ohio

Address: 3588 Shannon Rd Cleveland, OH 44118-1960

Brief Overview of Bankruptcy Case 06-15661-jps: "The bankruptcy record for Richard A Gayle from Cleveland, OH, under Chapter 13, filed in Nov 15, 2006, involved setting up a repayment plan, finalized by Jan 10, 2013."
Richard A Gayle — Ohio, 06-15661


ᐅ Nancy Gaylord, Ohio

Address: 250 Chatham Way Apt 541 Cleveland, OH 44124

Bankruptcy Case 10-13511-rb Overview: "In a Chapter 7 bankruptcy case, Nancy Gaylord from Cleveland, OH, saw her proceedings start in Apr 16, 2010 and complete by 2010-07-22, involving asset liquidation."
Nancy Gaylord — Ohio, 10-13511-rb


ᐅ John Gazda, Ohio

Address: 10718 Bellaire Rd Cleveland, OH 44111

Concise Description of Bankruptcy Case 10-12472-aih7: "In a Chapter 7 bankruptcy case, John Gazda from Cleveland, OH, saw their proceedings start in March 24, 2010 and complete by June 2010, involving asset liquidation."
John Gazda — Ohio, 10-12472


ᐅ Sandor M Gazso, Ohio

Address: 3227 Superior Ave E Cleveland, OH 44114-4344

Concise Description of Bankruptcy Case 16-10943-aih7: "Sandor M Gazso's bankruptcy, initiated in 02.25.2016 and concluded by 05.25.2016 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandor M Gazso — Ohio, 16-10943


ᐅ Jenna N Gazso, Ohio

Address: 2108 W 105th St Cleveland, OH 44102-3539

Concise Description of Bankruptcy Case 16-11533-jps7: "Jenna N Gazso's Chapter 7 bankruptcy, filed in Cleveland, OH in Mar 22, 2016, led to asset liquidation, with the case closing in Jun 20, 2016."
Jenna N Gazso — Ohio, 16-11533


ᐅ Peace Gboney, Ohio

Address: 4705 Hillside Ave Cleveland, OH 44125-1841

Snapshot of U.S. Bankruptcy Proceeding Case 14-10311-pmc: "Peace Gboney's bankruptcy, initiated in 2014-01-20 and concluded by 2014-04-20 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peace Gboney — Ohio, 14-10311


ᐅ John M Gearhart, Ohio

Address: 1283 W 9th St Cleveland, OH 44113-1064

Concise Description of Bankruptcy Case 16-13637-jps7: "John M Gearhart's bankruptcy, initiated in June 2016 and concluded by 2016-09-28 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Gearhart — Ohio, 16-13637


ᐅ Julia Geddes, Ohio

Address: 1527 Warrensville Center Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 10-11291-rb7: "The bankruptcy record of Julia Geddes from Cleveland, OH, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2010."
Julia Geddes — Ohio, 10-11291-rb


ᐅ Erica Gedeon, Ohio

Address: 14214 Tuckahoe Ave Cleveland, OH 44111

Brief Overview of Bankruptcy Case 10-15332-rb: "In a Chapter 7 bankruptcy case, Erica Gedeon from Cleveland, OH, saw her proceedings start in June 2010 and complete by 09/07/2010, involving asset liquidation."
Erica Gedeon — Ohio, 10-15332-rb


ᐅ Kathryn J Gedeon, Ohio

Address: 2810 Tuxedo Ave Cleveland, OH 44134

Brief Overview of Bankruptcy Case 11-12330-pmc: "In a Chapter 7 bankruptcy case, Kathryn J Gedeon from Cleveland, OH, saw her proceedings start in 03/23/2011 and complete by June 2011, involving asset liquidation."
Kathryn J Gedeon — Ohio, 11-12330


ᐅ Michele Gedeon, Ohio

Address: 351 E Legend Ct Apt D Cleveland, OH 44143

Bankruptcy Case 10-16094-aih Overview: "The bankruptcy record of Michele Gedeon from Cleveland, OH, shows a Chapter 7 case filed in 2010-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2010."
Michele Gedeon — Ohio, 10-16094


ᐅ Lisa K Gee, Ohio

Address: 12225 Huffman Rd Apt 204B Cleveland, OH 44130

Brief Overview of Bankruptcy Case 11-12137-pmc: "Lisa K Gee's bankruptcy, initiated in March 17, 2011 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."
Lisa K Gee — Ohio, 11-12137


ᐅ Cedric Geeter, Ohio

Address: 10921 Notre Dame Ave Cleveland, OH 44104-2543

Concise Description of Bankruptcy Case 2014-13576-jps7: "Cedric Geeter's bankruptcy, initiated in June 2014 and concluded by September 3, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedric Geeter — Ohio, 2014-13576


ᐅ Ii Thomas Gehring, Ohio

Address: 5251 W 48th St Cleveland, OH 44134

Bankruptcy Case 09-20173-aih Overview: "The bankruptcy record of Ii Thomas Gehring from Cleveland, OH, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2010."
Ii Thomas Gehring — Ohio, 09-20173


ᐅ Nikki Nicole Geiger, Ohio

Address: 3440 W 125th St Cleveland, OH 44111-3557

Snapshot of U.S. Bankruptcy Proceeding Case 14-10753-pmc: "Nikki Nicole Geiger's Chapter 7 bankruptcy, filed in Cleveland, OH in February 12, 2014, led to asset liquidation, with the case closing in 2014-05-13."
Nikki Nicole Geiger — Ohio, 14-10753


ᐅ David Roy Geiser, Ohio

Address: 12412 Kensington Ave Cleveland, OH 44111-4521

Bankruptcy Case 16-12841-jps Summary: "David Roy Geiser's Chapter 7 bankruptcy, filed in Cleveland, OH in 05.20.2016, led to asset liquidation, with the case closing in 2016-08-18."
David Roy Geiser — Ohio, 16-12841


ᐅ Christopher N Geiszler, Ohio

Address: 4207 Yorkshire Ave Cleveland, OH 44134

Bankruptcy Case 11-15142-aih Overview: "In a Chapter 7 bankruptcy case, Christopher N Geiszler from Cleveland, OH, saw their proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Christopher N Geiszler — Ohio, 11-15142


ᐅ Cheryl L Gelfand, Ohio

Address: 11909 CLOVERDALE AVE Cleveland, OH 44111

Bankruptcy Case 12-12659-jps Overview: "The bankruptcy record of Cheryl L Gelfand from Cleveland, OH, shows a Chapter 7 case filed in 2012-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2012."
Cheryl L Gelfand — Ohio, 12-12659


ᐅ Michael W Gelsinger, Ohio

Address: 841 Overlook Ridge Dr Cleveland, OH 44109-3794

Concise Description of Bankruptcy Case 2014-13513-jps7: "Cleveland, OH resident Michael W Gelsinger's 05.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-10."
Michael W Gelsinger — Ohio, 2014-13513


ᐅ Lawrence Thomas Gembicki, Ohio

Address: 5106 Guy Ave Cleveland, OH 44127

Concise Description of Bankruptcy Case 13-13314-pmc7: "In a Chapter 7 bankruptcy case, Lawrence Thomas Gembicki from Cleveland, OH, saw their proceedings start in 2013-05-07 and complete by August 12, 2013, involving asset liquidation."
Lawrence Thomas Gembicki — Ohio, 13-13314


ᐅ Mark Gemik, Ohio

Address: 9401 Lorain Ave Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 09-44385-kw: "Mark Gemik's Chapter 7 bankruptcy, filed in Cleveland, OH in 2009-11-18, led to asset liquidation, with the case closing in 02/23/2010."
Mark Gemik — Ohio, 09-44385-kw


ᐅ Shavon N Gendraw, Ohio

Address: 1372 W 83rd St Apt 4 Cleveland, OH 44102-1941

Bankruptcy Case 16-13844-pmc Summary: "The case of Shavon N Gendraw in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shavon N Gendraw — Ohio, 16-13844


ᐅ Kandi L Genis, Ohio

Address: 278 E 150th St Cleveland, OH 44110

Concise Description of Bankruptcy Case 13-14457-pmc7: "The case of Kandi L Genis in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kandi L Genis — Ohio, 13-14457


ᐅ Tiiu Gennert, Ohio

Address: 2337 W 11th St Apt 2 Cleveland, OH 44113

Snapshot of U.S. Bankruptcy Proceeding Case 10-10256-aih: "Tiiu Gennert's bankruptcy, initiated in January 2010 and concluded by 04.22.2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiiu Gennert — Ohio, 10-10256


ᐅ Iii Oskar Gensel, Ohio

Address: 6387 Nelwood Rd Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-15558-pmc7: "The bankruptcy filing by Iii Oskar Gensel, undertaken in 2010-06-08 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-09-13 after liquidating assets."
Iii Oskar Gensel — Ohio, 10-15558


ᐅ Neale A Gentile, Ohio

Address: 2677 Coventry Rd Cleveland, OH 44120

Concise Description of Bankruptcy Case 11-20690-jps7: "Cleveland, OH resident Neale A Gentile's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2012."
Neale A Gentile — Ohio, 11-20690


ᐅ Sandra A Gentile, Ohio

Address: 5886 State Rd Down Cleveland, OH 44134

Bankruptcy Case 12-17192-aih Summary: "Sandra A Gentile's bankruptcy, initiated in 10.01.2012 and concluded by January 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Gentile — Ohio, 12-17192


ᐅ Anglen Erica L George, Ohio

Address: 6501 Marsol Rd Apt 230 Cleveland, OH 44124

Concise Description of Bankruptcy Case 12-14455-jps7: "Cleveland, OH resident Anglen Erica L George's 06.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Anglen Erica L George — Ohio, 12-14455


ᐅ Cynthia George, Ohio

Address: 3347 W 94th St Cleveland, OH 44102

Bankruptcy Case 10-10577-rb Summary: "In a Chapter 7 bankruptcy case, Cynthia George from Cleveland, OH, saw her proceedings start in 2010-01-27 and complete by May 2010, involving asset liquidation."
Cynthia George — Ohio, 10-10577-rb


ᐅ Danielle Denese George, Ohio

Address: 11903 Geraldine Ave Cleveland, OH 44111-1714

Bankruptcy Case 16-12666-aih Summary: "The bankruptcy record of Danielle Denese George from Cleveland, OH, shows a Chapter 7 case filed in 05/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Danielle Denese George — Ohio, 16-12666


ᐅ Ruffin Annette George, Ohio

Address: 3037 Sackett Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 10-12701-aih: "Cleveland, OH resident Ruffin Annette George's 03.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Ruffin Annette George — Ohio, 10-12701


ᐅ Nancy Jo George, Ohio

Address: 9712 S Highland Ave Cleveland, OH 44125

Brief Overview of Bankruptcy Case 13-15936-aih: "The case of Nancy Jo George in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Jo George — Ohio, 13-15936


ᐅ Samantha M George, Ohio

Address: 9230 Independence Blvd Apt 517 Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 12-16692-aih: "The bankruptcy filing by Samantha M George, undertaken in 09.12.2012 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-12-18 after liquidating assets."
Samantha M George — Ohio, 12-16692


ᐅ Billy George, Ohio

Address: 4115 E 56th St Cleveland, OH 44105-4807

Brief Overview of Bankruptcy Case 16-12866-jps: "The bankruptcy record of Billy George from Cleveland, OH, shows a Chapter 7 case filed in 05.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Billy George — Ohio, 16-12866


ᐅ David Dominique George, Ohio

Address: 7518 Myron Ave Cleveland, OH 44103

Brief Overview of Bankruptcy Case 11-12278-aih: "In Cleveland, OH, David Dominique George filed for Chapter 7 bankruptcy in 03.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
David Dominique George — Ohio, 11-12278


ᐅ Gwendolyn George, Ohio

Address: PO Box 603714 Cleveland, OH 44103

Brief Overview of Bankruptcy Case 10-13745-pmc: "Gwendolyn George's bankruptcy, initiated in Apr 22, 2010 and concluded by 07.28.2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn George — Ohio, 10-13745


ᐅ Alicia M George, Ohio

Address: 4397 W 60th St Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 09-19281-pmc: "Alicia M George's bankruptcy, initiated in 2009-10-01 and concluded by 01/06/2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia M George — Ohio, 09-19281


ᐅ Andrea Georgeadis, Ohio

Address: 3324 W 119th St Cleveland, OH 44111

Brief Overview of Bankruptcy Case 10-19176-aih: "The bankruptcy filing by Andrea Georgeadis, undertaken in 09.17.2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-12-23 after liquidating assets."
Andrea Georgeadis — Ohio, 10-19176


ᐅ Earl D Georgia, Ohio

Address: 15552 Humphrey Rd Cleveland, OH 44130

Bankruptcy Case 12-19033-pmc Summary: "Earl D Georgia's bankruptcy, initiated in Dec 12, 2012 and concluded by 2013-03-19 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl D Georgia — Ohio, 12-19033


ᐅ Panagiotis Georgussis, Ohio

Address: 18103 Norwell Ave Cleveland, OH 44135

Bankruptcy Case 10-15463-aih Summary: "Panagiotis Georgussis's bankruptcy, initiated in June 2010 and concluded by September 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Panagiotis Georgussis — Ohio, 10-15463


ᐅ David P Gerace, Ohio

Address: 4686 E 90th St Cleveland, OH 44125

Bankruptcy Case 11-20006-jps Summary: "David P Gerace's Chapter 7 bankruptcy, filed in Cleveland, OH in Nov 28, 2011, led to asset liquidation, with the case closing in March 2012."
David P Gerace — Ohio, 11-20006


ᐅ Daniel Geraci, Ohio

Address: 4756 Burleigh Rd Cleveland, OH 44125

Brief Overview of Bankruptcy Case 10-10977-rb: "The bankruptcy record of Daniel Geraci from Cleveland, OH, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-19."
Daniel Geraci — Ohio, 10-10977-rb


ᐅ Francine E Geraci, Ohio

Address: 4351 Norma Dr Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 11-11481-pmc: "In a Chapter 7 bankruptcy case, Francine E Geraci from Cleveland, OH, saw her proceedings start in Feb 25, 2011 and complete by 06.02.2011, involving asset liquidation."
Francine E Geraci — Ohio, 11-11481


ᐅ John Gerakis, Ohio

Address: 4759 Forest Edge Dr Cleveland, OH 44144

Bankruptcy Case 11-15022-pmc Overview: "John Gerakis's Chapter 7 bankruptcy, filed in Cleveland, OH in Jun 10, 2011, led to asset liquidation, with the case closing in 2011-09-15."
John Gerakis — Ohio, 11-15022


ᐅ Paul Geraldi, Ohio

Address: 9652 Melody Ln Cleveland, OH 44144

Bankruptcy Case 12-18878-pmc Summary: "The case of Paul Geraldi in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Geraldi — Ohio, 12-18878


ᐅ Francisco R Geraldo, Ohio

Address: 3229 Fulton Rd Apt 303 Cleveland, OH 44109

Brief Overview of Bankruptcy Case 13-13592-aih: "Cleveland, OH resident Francisco R Geraldo's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2013."
Francisco R Geraldo — Ohio, 13-13592


ᐅ Robert Gerchak, Ohio

Address: 3778 W 116th St Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 10-13671-pmc: "In a Chapter 7 bankruptcy case, Robert Gerchak from Cleveland, OH, saw their proceedings start in April 21, 2010 and complete by July 2010, involving asset liquidation."
Robert Gerchak — Ohio, 10-13671


ᐅ Jason P Gerda, Ohio

Address: 1303 Hillsdale Rd Cleveland, OH 44134

Concise Description of Bankruptcy Case 11-18855-pmc7: "Jason P Gerda's Chapter 7 bankruptcy, filed in Cleveland, OH in October 2011, led to asset liquidation, with the case closing in January 19, 2012."
Jason P Gerda — Ohio, 11-18855


ᐅ Rachael M Gerda, Ohio

Address: 5686 Broadview Rd Apt 2104 Cleveland, OH 44134

Bankruptcy Case 11-18410-aih Summary: "In a Chapter 7 bankruptcy case, Rachael M Gerda from Cleveland, OH, saw her proceedings start in September 2011 and complete by 2012-01-03, involving asset liquidation."
Rachael M Gerda — Ohio, 11-18410


ᐅ Nicole Gerdes, Ohio

Address: 6030 Maplecliff Dr Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-19261-aih7: "The case of Nicole Gerdes in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Gerdes — Ohio, 10-19261


ᐅ Brian Gerencser, Ohio

Address: 22280 Clifford Dr Cleveland, OH 44126

Bankruptcy Case 10-22123-pmc Overview: "Cleveland, OH resident Brian Gerencser's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2011."
Brian Gerencser — Ohio, 10-22123


ᐅ Donna Marie Gerengher, Ohio

Address: 4195 W 145th St Cleveland, OH 44135-2080

Snapshot of U.S. Bankruptcy Proceeding Case 15-16058-pmc: "Donna Marie Gerengher's Chapter 7 bankruptcy, filed in Cleveland, OH in 2015-10-23, led to asset liquidation, with the case closing in January 2016."
Donna Marie Gerengher — Ohio, 15-16058


ᐅ Barbara Gerhart, Ohio

Address: 7802 Manhattan Ave Cleveland, OH 44129-1839

Bankruptcy Case 14-16823-aih Summary: "Barbara Gerhart's Chapter 7 bankruptcy, filed in Cleveland, OH in 10/28/2014, led to asset liquidation, with the case closing in January 2015."
Barbara Gerhart — Ohio, 14-16823


ᐅ Dennis Gerhart, Ohio

Address: 2188 W 100th St Cleveland, OH 44102-3607

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12787-jps: "The bankruptcy filing by Dennis Gerhart, undertaken in April 30, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 2014-08-13 after liquidating assets."
Dennis Gerhart — Ohio, 2014-12787


ᐅ Theresa Gerhart, Ohio

Address: 2188 W 100th St Cleveland, OH 44102-3607

Concise Description of Bankruptcy Case 14-12787-jps7: "In Cleveland, OH, Theresa Gerhart filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13."
Theresa Gerhart — Ohio, 14-12787


ᐅ Philip Germani, Ohio

Address: 3591 W 134th St Cleveland, OH 44111

Bankruptcy Case 10-20590-rb Summary: "The bankruptcy filing by Philip Germani, undertaken in 10/27/2010 in Cleveland, OH under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Philip Germani — Ohio, 10-20590-rb


ᐅ George John Germann, Ohio

Address: 10109 S Highland Ave Cleveland, OH 44125

Concise Description of Bankruptcy Case 11-12740-rb7: "In Cleveland, OH, George John Germann filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2011."
George John Germann — Ohio, 11-12740-rb


ᐅ Sr Nicholas S Germano, Ohio

Address: 1276 Orchard Heights Dr Cleveland, OH 44124

Bankruptcy Case 11-14743-pmc Overview: "The case of Sr Nicholas S Germano in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Nicholas S Germano — Ohio, 11-14743


ᐅ Cyrus Louis Germany, Ohio

Address: 19007 Bella Dr Apt A6 Cleveland, OH 44119-3059

Snapshot of U.S. Bankruptcy Proceeding Case 16-13051-pmc: "The case of Cyrus Louis Germany in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cyrus Louis Germany — Ohio, 16-13051


ᐅ Donna Germany, Ohio

Address: 11919 Browning Ave Cleveland, OH 44120

Brief Overview of Bankruptcy Case 10-22156-aih: "The bankruptcy filing by Donna Germany, undertaken in 12.16.2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2011-03-31 after liquidating assets."
Donna Germany — Ohio, 10-22156


ᐅ Jessica C Germany, Ohio

Address: 2565 W 5th St Cleveland, OH 44113-4523

Snapshot of U.S. Bankruptcy Proceeding Case 16-14605-pmc: "The case of Jessica C Germany in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica C Germany — Ohio, 16-14605


ᐅ Phillip Germany, Ohio

Address: 3808 Hillbrook Rd Cleveland, OH 44118

Brief Overview of Bankruptcy Case 10-12706-rb: "The bankruptcy record of Phillip Germany from Cleveland, OH, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-04."
Phillip Germany — Ohio, 10-12706-rb


ᐅ Dorothy Gernat, Ohio

Address: 2507 Tampa Ave Cleveland, OH 44109

Bankruptcy Case 10-14122-rb Summary: "Cleveland, OH resident Dorothy Gernat's 04.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Dorothy Gernat — Ohio, 10-14122-rb


ᐅ Carly B Gernstetter, Ohio

Address: 2596 Warrensville Center Rd Cleveland, OH 44118-3833

Snapshot of U.S. Bankruptcy Proceeding Case 15-12740-aih: "The case of Carly B Gernstetter in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carly B Gernstetter — Ohio, 15-12740


ᐅ Darko Gerovac, Ohio

Address: 2232 W 101st St Cleveland, OH 44102

Brief Overview of Bankruptcy Case 13-18725-pmc: "The case of Darko Gerovac in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darko Gerovac — Ohio, 13-18725


ᐅ Maria L Gerrick, Ohio

Address: 6630 State Rd Apt 301 Cleveland, OH 44134

Concise Description of Bankruptcy Case 12-14968-jps7: "The bankruptcy filing by Maria L Gerrick, undertaken in July 2012 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-10-10 after liquidating assets."
Maria L Gerrick — Ohio, 12-14968


ᐅ David Gerry, Ohio

Address: 4384 S Amber Dr Cleveland, OH 44144

Concise Description of Bankruptcy Case 10-17897-aih7: "In a Chapter 7 bankruptcy case, David Gerry from Cleveland, OH, saw his proceedings start in Aug 10, 2010 and complete by November 15, 2010, involving asset liquidation."
David Gerry — Ohio, 10-17897


ᐅ Deborah D Gerstenberger, Ohio

Address: 6602 Renwood Dr # E2 Cleveland, OH 44129-4041

Snapshot of U.S. Bankruptcy Proceeding Case 09-18270-jps: "Chapter 13 bankruptcy for Deborah D Gerstenberger in Cleveland, OH began in 2009-09-02, focusing on debt restructuring, concluding with plan fulfillment in 04.25.2013."
Deborah D Gerstenberger — Ohio, 09-18270


ᐅ Linda M Gerstenberger, Ohio

Address: 18317 E Park Dr Cleveland, OH 44119

Bankruptcy Case 11-11831-pmc Summary: "Cleveland, OH resident Linda M Gerstenberger's 03/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Linda M Gerstenberger — Ohio, 11-11831


ᐅ Barbara A Gertz, Ohio

Address: 4449 W 49th St Cleveland, OH 44144

Concise Description of Bankruptcy Case 11-14373-jps7: "In Cleveland, OH, Barbara A Gertz filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Barbara A Gertz — Ohio, 11-14373


ᐅ Deborah P Gesing, Ohio

Address: 5135 E 119th St Cleveland, OH 44125

Bankruptcy Case 11-14577-aih Overview: "Deborah P Gesing's Chapter 7 bankruptcy, filed in Cleveland, OH in May 2011, led to asset liquidation, with the case closing in 2011-08-31."
Deborah P Gesing — Ohio, 11-14577


ᐅ Robert Gettings, Ohio

Address: 3547 Tuttle Ave Cleveland, OH 44111

Concise Description of Bankruptcy Case 10-18165-pmc7: "The bankruptcy record of Robert Gettings from Cleveland, OH, shows a Chapter 7 case filed in August 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Robert Gettings — Ohio, 10-18165


ᐅ Hannvia Gettis, Ohio

Address: 9402 McCracken Blvd Cleveland, OH 44125

Brief Overview of Bankruptcy Case 11-11192-rb: "Cleveland, OH resident Hannvia Gettis's February 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2011."
Hannvia Gettis — Ohio, 11-11192-rb


ᐅ Joseph Getts, Ohio

Address: 22840 Mastick Rd Cleveland, OH 44126

Brief Overview of Bankruptcy Case 10-14225-rb: "Joseph Getts's Chapter 7 bankruptcy, filed in Cleveland, OH in May 5, 2010, led to asset liquidation, with the case closing in August 10, 2010."
Joseph Getts — Ohio, 10-14225-rb


ᐅ Denise Marie Getty, Ohio

Address: 3727 Rocky River Dr Apt 3 Cleveland, OH 44111-4043

Bankruptcy Case 2014-14181-pmc Overview: "In Cleveland, OH, Denise Marie Getty filed for Chapter 7 bankruptcy in June 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2014."
Denise Marie Getty — Ohio, 2014-14181


ᐅ Eric Getty, Ohio

Address: 4682 Country Ln Apt 10 Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 10-21850-aih: "The bankruptcy filing by Eric Getty, undertaken in December 6, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Eric Getty — Ohio, 10-21850


ᐅ Levon Gevorgyan, Ohio

Address: 5736 Spotswood Dr Cleveland, OH 44124

Brief Overview of Bankruptcy Case 11-16179-jps: "Cleveland, OH resident Levon Gevorgyan's Jul 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-20."
Levon Gevorgyan — Ohio, 11-16179


ᐅ Mark Joseph Geyman, Ohio

Address: 1035 Argonne Rd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 11-10520-rb: "The bankruptcy record of Mark Joseph Geyman from Cleveland, OH, shows a Chapter 7 case filed in January 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-01."
Mark Joseph Geyman — Ohio, 11-10520-rb


ᐅ Anas Abdul Ghani, Ohio

Address: 16115 Stockbridge Ave Cleveland, OH 44128-2013

Bankruptcy Case 16-13261-jps Summary: "The bankruptcy record of Anas Abdul Ghani from Cleveland, OH, shows a Chapter 7 case filed in June 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2016."
Anas Abdul Ghani — Ohio, 16-13261


ᐅ Shiva Gharajeh, Ohio

Address: 7714 Lucerne Dr Apt R10 Cleveland, OH 44130

Bankruptcy Case 10-13317-rb Summary: "Shiva Gharajeh's bankruptcy, initiated in April 13, 2010 and concluded by July 19, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shiva Gharajeh — Ohio, 10-13317-rb


ᐅ Adnan Gharib, Ohio

Address: 4789 E 71st St Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 10-22433-rb: "The bankruptcy filing by Adnan Gharib, undertaken in December 2010 in Cleveland, OH under Chapter 7, concluded with discharge in Apr 3, 2011 after liquidating assets."
Adnan Gharib — Ohio, 10-22433-rb


ᐅ Tami Gherges, Ohio

Address: 4060 W 210th St Cleveland, OH 44126

Snapshot of U.S. Bankruptcy Proceeding Case 10-14855-aih: "The bankruptcy filing by Tami Gherges, undertaken in 2010-05-20 in Cleveland, OH under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Tami Gherges — Ohio, 10-14855


ᐅ Benjamin Gholston, Ohio

Address: 1330 Giddings Rd Cleveland, OH 44103

Concise Description of Bankruptcy Case 10-13771-rb7: "The bankruptcy record of Benjamin Gholston from Cleveland, OH, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Benjamin Gholston — Ohio, 10-13771-rb


ᐅ Amit Kumar Ghose, Ohio

Address: 14221 Triskett Rd Apt 203F Cleveland, OH 44111-2359

Concise Description of Bankruptcy Case 14-17705-jps7: "Amit Kumar Ghose's Chapter 7 bankruptcy, filed in Cleveland, OH in Dec 10, 2014, led to asset liquidation, with the case closing in 2015-03-10."
Amit Kumar Ghose — Ohio, 14-17705


ᐅ Frederick Giacomazza, Ohio

Address: 5934 Stumph Rd Apt 215 Cleveland, OH 44130

Concise Description of Bankruptcy Case 12-18965-aih7: "The bankruptcy record of Frederick Giacomazza from Cleveland, OH, shows a Chapter 7 case filed in December 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Frederick Giacomazza — Ohio, 12-18965


ᐅ Jr Gary Giallombardo, Ohio

Address: 1866 Bromton Dr Cleveland, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 10-15277-aih: "Jr Gary Giallombardo's Chapter 7 bankruptcy, filed in Cleveland, OH in 05.31.2010, led to asset liquidation, with the case closing in September 2010."
Jr Gary Giallombardo — Ohio, 10-15277


ᐅ Ellen K Giamei, Ohio

Address: 1384 S Green Rd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 11-14907-jps: "The bankruptcy filing by Ellen K Giamei, undertaken in 2011-06-07 in Cleveland, OH under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Ellen K Giamei — Ohio, 11-14907


ᐅ Dennis A Giardina, Ohio

Address: 6614 Flowerdale Ave Cleveland, OH 44144

Bankruptcy Case 12-16126-jps Overview: "The bankruptcy record of Dennis A Giardina from Cleveland, OH, shows a Chapter 7 case filed in 08.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Dennis A Giardina — Ohio, 12-16126


ᐅ Anna Wein Ping Gibas, Ohio

Address: 28299 N Woodland Rd Cleveland, OH 44124

Bankruptcy Case 13-13834-jps Overview: "The bankruptcy filing by Anna Wein Ping Gibas, undertaken in May 2013 in Cleveland, OH under Chapter 7, concluded with discharge in September 2, 2013 after liquidating assets."
Anna Wein Ping Gibas — Ohio, 13-13834


ᐅ Frances A Gibbons, Ohio

Address: 3458 W 122nd St Cleveland, OH 44111-3547

Bankruptcy Case 16-13502-aih Summary: "Cleveland, OH resident Frances A Gibbons's 2016-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2016."
Frances A Gibbons — Ohio, 16-13502


ᐅ Toreetha Gibbons, Ohio

Address: 1239 E 101st St Cleveland, OH 44108

Bankruptcy Case 11-10067-aih Summary: "The bankruptcy record of Toreetha Gibbons from Cleveland, OH, shows a Chapter 7 case filed in 01/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2011."
Toreetha Gibbons — Ohio, 11-10067


ᐅ John W Gibbons, Ohio

Address: 3458 W 122nd St Cleveland, OH 44111-3547

Snapshot of U.S. Bankruptcy Proceeding Case 16-13502-aih: "In Cleveland, OH, John W Gibbons filed for Chapter 7 bankruptcy in 06.23.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2016."
John W Gibbons — Ohio, 16-13502


ᐅ Marshay D Gibbons, Ohio

Address: PO Box 5822 Cleveland, OH 44101-0822

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14094-jps: "The bankruptcy record of Marshay D Gibbons from Cleveland, OH, shows a Chapter 7 case filed in 06/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2014."
Marshay D Gibbons — Ohio, 2014-14094


ᐅ Candaice D Gibbs, Ohio

Address: 8311 Vista Ave Cleveland, OH 44125

Brief Overview of Bankruptcy Case 11-14546-pmc: "The case of Candaice D Gibbs in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candaice D Gibbs — Ohio, 11-14546


ᐅ Dianna Gibbs, Ohio

Address: 3207 Franklin Blvd Apt 314 Cleveland, OH 44113-2864

Bankruptcy Case 2014-13658-pmc Overview: "Cleveland, OH resident Dianna Gibbs's 2014-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Dianna Gibbs — Ohio, 2014-13658


ᐅ Ariana Gibbs, Ohio

Address: 11608 Detroit Ave Apt 3 Cleveland, OH 44102

Bankruptcy Case 10-20524-aih Summary: "The case of Ariana Gibbs in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariana Gibbs — Ohio, 10-20524