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 Gregory L Gibbs, Ohio

Address: 6610 S Canterbury Rd Cleveland, OH 44129

Brief Overview of Bankruptcy Case 11-10629-rb: "The bankruptcy filing by Gregory L Gibbs, undertaken in January 27, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 05/04/2011 after liquidating assets."
Gregory L Gibbs — Ohio, 11-10629-rb


ᐅ Richard A Gibbs, Ohio

Address: 5393 Warren Road Cleveland, OH 44111

Bankruptcy Case 14-17789-aih Overview: "The bankruptcy filing by Richard A Gibbs, undertaken in December 15, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 03/15/2015 after liquidating assets."
Richard A Gibbs — Ohio, 14-17789


ᐅ Keith Gibson, Ohio

Address: 20300 Trebec Blvd Cleveland, OH 44119

Bankruptcy Case 13-18374-jps Overview: "The case of Keith Gibson in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Gibson — Ohio, 13-18374


ᐅ Ann M Gibson, Ohio

Address: 2201 W 93rd St Apt 138 Cleveland, OH 44102

Bankruptcy Case 11-10873-pmc Summary: "Ann M Gibson's bankruptcy, initiated in 02/04/2011 and concluded by 2011-05-12 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann M Gibson — Ohio, 11-10873


ᐅ Lois J Gibson, Ohio

Address: 19215 Hipple Ave Cleveland, OH 44135-1750

Concise Description of Bankruptcy Case 15-10854-jps7: "In Cleveland, OH, Lois J Gibson filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2015."
Lois J Gibson — Ohio, 15-10854


ᐅ Lori A Gibson, Ohio

Address: 4211 Fulton Pkwy Apt 323 Cleveland, OH 44144-1966

Bankruptcy Case 15-15575-jps Summary: "The bankruptcy filing by Lori A Gibson, undertaken in Sep 30, 2015 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Lori A Gibson — Ohio, 15-15575


ᐅ Carly Gibson, Ohio

Address: 1167 Belrose Rd Cleveland, OH 44124

Brief Overview of Bankruptcy Case 12-14993-aih: "In a Chapter 7 bankruptcy case, Carly Gibson from Cleveland, OH, saw her proceedings start in 2012-07-06 and complete by October 2012, involving asset liquidation."
Carly Gibson — Ohio, 12-14993


ᐅ Darlene Gibson, Ohio

Address: 14620 Puritas Ave Apt 301 Cleveland, OH 44135-2865

Bankruptcy Case 16-14150-aih Overview: "In a Chapter 7 bankruptcy case, Darlene Gibson from Cleveland, OH, saw her proceedings start in 2016-07-29 and complete by 10/27/2016, involving asset liquidation."
Darlene Gibson — Ohio, 16-14150


ᐅ Eddie J Gibson, Ohio

Address: 14405 Benwood Ave Cleveland, OH 44128-1846

Concise Description of Bankruptcy Case 16-10448-pmc7: "The bankruptcy record of Eddie J Gibson from Cleveland, OH, shows a Chapter 7 case filed in February 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-01."
Eddie J Gibson — Ohio, 16-10448


ᐅ Audrey Gibson, Ohio

Address: 4418 Brooks Rd Cleveland, OH 44105

Bankruptcy Case 10-12309-pmc Summary: "The case of Audrey Gibson in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Gibson — Ohio, 10-12309


ᐅ Cecil Gibson, Ohio

Address: 3198 W 56th St Apt 1 Cleveland, OH 44102

Concise Description of Bankruptcy Case 09-21025-pmc7: "The case of Cecil Gibson in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil Gibson — Ohio, 09-21025


ᐅ Chardonae M Gibson, Ohio

Address: 10510 Shaker Blvd Apt 84 Cleveland, OH 44104-3767

Snapshot of U.S. Bankruptcy Proceeding Case 16-13718-aih: "The bankruptcy filing by Chardonae M Gibson, undertaken in 07/06/2016 in Cleveland, OH under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Chardonae M Gibson — Ohio, 16-13718


ᐅ Barbara Gibson, Ohio

Address: 2099 Hampstead Rd Cleveland, OH 44118

Concise Description of Bankruptcy Case 12-17340-aih7: "Barbara Gibson's bankruptcy, initiated in October 6, 2012 and concluded by 01/11/2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Gibson — Ohio, 12-17340


ᐅ Robert L Gibson, Ohio

Address: 567 E 108th St Cleveland, OH 44108-1435

Snapshot of U.S. Bankruptcy Proceeding Case 11-17940-aih: "Robert L Gibson's Chapter 13 bankruptcy in Cleveland, OH started in 2011-09-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/15/2013."
Robert L Gibson — Ohio, 11-17940


ᐅ Ben Gibson, Ohio

Address: 6507 Marsol Rd Apt 321 Cleveland, OH 44124

Brief Overview of Bankruptcy Case 12-16680-pmc: "Ben Gibson's bankruptcy, initiated in Sep 12, 2012 and concluded by 12/18/2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ben Gibson — Ohio, 12-16680


ᐅ Jr Leroy Gibson, Ohio

Address: 3988 E 66th St Cleveland, OH 44105

Bankruptcy Case 11-18392-pmc Summary: "In a Chapter 7 bankruptcy case, Jr Leroy Gibson from Cleveland, OH, saw his proceedings start in September 2011 and complete by Jan 3, 2012, involving asset liquidation."
Jr Leroy Gibson — Ohio, 11-18392


ᐅ Roberta Gibson, Ohio

Address: 4494 E 126th St Cleveland, OH 44105

Bankruptcy Case 11-15113-aih Summary: "Roberta Gibson's bankruptcy, initiated in June 2011 and concluded by September 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Gibson — Ohio, 11-15113


ᐅ Lakisha Sherese Gibson, Ohio

Address: 6503 Marsol Rd Apt 642 Cleveland, OH 44124

Concise Description of Bankruptcy Case 11-18364-jps7: "The bankruptcy filing by Lakisha Sherese Gibson, undertaken in 2011-09-27 in Cleveland, OH under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Lakisha Sherese Gibson — Ohio, 11-18364


ᐅ Eric T Gibson, Ohio

Address: 7505 Star Ave Cleveland, OH 44103

Bankruptcy Case 11-18914-jps Overview: "The bankruptcy filing by Eric T Gibson, undertaken in Oct 17, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 01/22/2012 after liquidating assets."
Eric T Gibson — Ohio, 11-18914


ᐅ Horace Gibson, Ohio

Address: 15601 Judson Dr Cleveland, OH 44128

Concise Description of Bankruptcy Case 10-19144-pmc7: "Horace Gibson's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-09-16, led to asset liquidation, with the case closing in 12/22/2010."
Horace Gibson — Ohio, 10-19144


ᐅ Stephanie Gibson, Ohio

Address: 6805 Mayfield Rd Apt 1024 Cleveland, OH 44124

Brief Overview of Bankruptcy Case 10-18841-pmc: "Cleveland, OH resident Stephanie Gibson's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-13."
Stephanie Gibson — Ohio, 10-18841


ᐅ Linda T Gibson, Ohio

Address: 250 E 150th St Cleveland, OH 44110-1211

Concise Description of Bankruptcy Case 2014-12285-pmc7: "Linda T Gibson's bankruptcy, initiated in 2014-04-09 and concluded by July 8, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda T Gibson — Ohio, 2014-12285


ᐅ Colbert Delores Gibson, Ohio

Address: 1380 E 13th St Apt 811 Cleveland, OH 44114

Bankruptcy Case 11-15843-pmc Summary: "Cleveland, OH resident Colbert Delores Gibson's Jul 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2011."
Colbert Delores Gibson — Ohio, 11-15843


ᐅ Sylvia Gibson, Ohio

Address: 3750 Grosvenor Rd Cleveland, OH 44118

Brief Overview of Bankruptcy Case 13-15395-jps: "The bankruptcy filing by Sylvia Gibson, undertaken in 07.31.2013 in Cleveland, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Sylvia Gibson — Ohio, 13-15395


ᐅ Sarah Giddens, Ohio

Address: 6722 Worley Ave Lowr Cleveland, OH 44105-3721

Snapshot of U.S. Bankruptcy Proceeding Case 15-16906-pmc: "Cleveland, OH resident Sarah Giddens's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2016."
Sarah Giddens — Ohio, 15-16906


ᐅ Shirley A Gierard, Ohio

Address: 7011 Gilbert Ave Cleveland, OH 44129

Concise Description of Bankruptcy Case 11-14464-jps7: "Shirley A Gierard's Chapter 7 bankruptcy, filed in Cleveland, OH in May 2011, led to asset liquidation, with the case closing in 2011-08-29."
Shirley A Gierard — Ohio, 11-14464


ᐅ William Giernacky, Ohio

Address: 3268 E 128th St Cleveland, OH 44120-3805

Snapshot of U.S. Bankruptcy Proceeding Case 16-12986-aih: "The bankruptcy filing by William Giernacky, undertaken in 05.27.2016 in Cleveland, OH under Chapter 7, concluded with discharge in August 25, 2016 after liquidating assets."
William Giernacky — Ohio, 16-12986


ᐅ Liana Giese, Ohio

Address: 1333 W 111th St Cleveland, OH 44102-1528

Brief Overview of Bankruptcy Case 14-11109-aih: "Liana Giese's bankruptcy, initiated in 2014-02-27 and concluded by May 28, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liana Giese — Ohio, 14-11109


ᐅ Thomas Gigante, Ohio

Address: 5821 Sequoia Dr Cleveland, OH 44134

Bankruptcy Case 10-16522-rb Overview: "Cleveland, OH resident Thomas Gigante's Jul 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07."
Thomas Gigante — Ohio, 10-16522-rb


ᐅ Fortunato Gigli, Ohio

Address: 1000 E 77th St Cleveland, OH 44103

Bankruptcy Case 10-14195-rb Summary: "The bankruptcy filing by Fortunato Gigli, undertaken in 2010-05-04 in Cleveland, OH under Chapter 7, concluded with discharge in 08/10/2010 after liquidating assets."
Fortunato Gigli — Ohio, 10-14195-rb


ᐅ Brian P Giguere, Ohio

Address: 5002 Archmere Ave Cleveland, OH 44144

Brief Overview of Bankruptcy Case 13-11922-jps: "Brian P Giguere's bankruptcy, initiated in March 21, 2013 and concluded by June 26, 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Giguere — Ohio, 13-11922


ᐅ Marissa A Gil, Ohio

Address: 250 Chatham Way Apt 862 Cleveland, OH 44124-2076

Snapshot of U.S. Bankruptcy Proceeding Case 14-11441-jps: "The case of Marissa A Gil in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa A Gil — Ohio, 14-11441


ᐅ Douglas Gilanyi, Ohio

Address: 6577 Maplewood Rd Apt 102 Cleveland, OH 44124

Concise Description of Bankruptcy Case 09-21965-pmc7: "Douglas Gilanyi's Chapter 7 bankruptcy, filed in Cleveland, OH in 12/19/2009, led to asset liquidation, with the case closing in March 29, 2010."
Douglas Gilanyi — Ohio, 09-21965


ᐅ Lisa Marie Gilbert, Ohio

Address: PO Box 18904 Cleveland, OH 44118-0904

Bankruptcy Case 2014-13920-aih Overview: "The bankruptcy record of Lisa Marie Gilbert from Cleveland, OH, shows a Chapter 7 case filed in June 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2014."
Lisa Marie Gilbert — Ohio, 2014-13920


ᐅ Holly Marie Gilbert, Ohio

Address: 3125 W 86th St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 11-14334-pmc: "In a Chapter 7 bankruptcy case, Holly Marie Gilbert from Cleveland, OH, saw her proceedings start in May 19, 2011 and complete by 08.30.2011, involving asset liquidation."
Holly Marie Gilbert — Ohio, 11-14334


ᐅ Brenda L Gilbert, Ohio

Address: 11305 Florian Ave Cleveland, OH 44111-3623

Snapshot of U.S. Bankruptcy Proceeding Case 16-11974-pmc: "In a Chapter 7 bankruptcy case, Brenda L Gilbert from Cleveland, OH, saw her proceedings start in April 12, 2016 and complete by 2016-07-11, involving asset liquidation."
Brenda L Gilbert — Ohio, 16-11974


ᐅ Renee Gilbert, Ohio

Address: 3029 S Moreland Blvd Cleveland, OH 44120

Bankruptcy Case 10-14453-rb Overview: "Renee Gilbert's Chapter 7 bankruptcy, filed in Cleveland, OH in 05.11.2010, led to asset liquidation, with the case closing in August 16, 2010."
Renee Gilbert — Ohio, 10-14453-rb


ᐅ Melinder Gilbert, Ohio

Address: 2782 E 118th St Cleveland, OH 44120

Brief Overview of Bankruptcy Case 11-11894-pmc: "The case of Melinder Gilbert in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinder Gilbert — Ohio, 11-11894


ᐅ Rosemary Gilbert, Ohio

Address: 16800 Lake Shore Blvd Apt 218 Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 10-17735-rb: "The bankruptcy record of Rosemary Gilbert from Cleveland, OH, shows a Chapter 7 case filed in Aug 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2010."
Rosemary Gilbert — Ohio, 10-17735-rb


ᐅ Christopher Joseph Gilbert, Ohio

Address: 4055 Park Fulton Oval Apt 622 Cleveland, OH 44144-1885

Concise Description of Bankruptcy Case 2014-14273-pmc7: "Cleveland, OH resident Christopher Joseph Gilbert's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Christopher Joseph Gilbert — Ohio, 2014-14273


ᐅ Anne M Gilbert, Ohio

Address: 2510 Euclid Heights Blvd Cleveland, OH 44106

Bankruptcy Case 09-19442-rb Summary: "The bankruptcy record of Anne M Gilbert from Cleveland, OH, shows a Chapter 7 case filed in October 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2010."
Anne M Gilbert — Ohio, 09-19442-rb


ᐅ Christopher A Gilchrist, Ohio

Address: 13630 Rybak Ave Cleveland, OH 44125

Brief Overview of Bankruptcy Case 12-11475-pmc: "Christopher A Gilchrist's bankruptcy, initiated in 2012-03-01 and concluded by 06.06.2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Gilchrist — Ohio, 12-11475


ᐅ Evelyn Giles, Ohio

Address: 10817 Greenlawn Ave Cleveland, OH 44108

Concise Description of Bankruptcy Case 10-10755-rb7: "Cleveland, OH resident Evelyn Giles's Feb 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Evelyn Giles — Ohio, 10-10755-rb


ᐅ Debra Rex Gilfilen, Ohio

Address: 7106 Southfield Ave Cleveland, OH 44144

Bankruptcy Case 13-15944-jps Overview: "In a Chapter 7 bankruptcy case, Debra Rex Gilfilen from Cleveland, OH, saw her proceedings start in August 22, 2013 and complete by 11.27.2013, involving asset liquidation."
Debra Rex Gilfilen — Ohio, 13-15944


ᐅ Jermar Gilford, Ohio

Address: 4432 E Frontenac Dr Cleveland, OH 44128-5003

Brief Overview of Bankruptcy Case 15-17058-jps: "The bankruptcy filing by Jermar Gilford, undertaken in December 2015 in Cleveland, OH under Chapter 7, concluded with discharge in 2016-03-13 after liquidating assets."
Jermar Gilford — Ohio, 15-17058


ᐅ Shamarow Shante Gilham, Ohio

Address: 8901 Detroit Ave Apt 2C Cleveland, OH 44102

Concise Description of Bankruptcy Case 13-17880-pmc7: "Cleveland, OH resident Shamarow Shante Gilham's 2013-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Shamarow Shante Gilham — Ohio, 13-17880


ᐅ Gurkiran Kaur Gill, Ohio

Address: 4813 Roadoan Rd Cleveland, OH 44144-3104

Brief Overview of Bankruptcy Case 2014-14716-jps: "The case of Gurkiran Kaur Gill in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gurkiran Kaur Gill — Ohio, 2014-14716


ᐅ Jagdeep Gill, Ohio

Address: 9706 Running Brook Dr Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 10-13070-aih: "The case of Jagdeep Gill in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jagdeep Gill — Ohio, 10-13070


ᐅ Dasha Gill, Ohio

Address: 12009 Wayland Ave Cleveland, OH 44111-5283

Brief Overview of Bankruptcy Case 2014-14997-pmc: "Cleveland, OH resident Dasha Gill's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2014."
Dasha Gill — Ohio, 2014-14997


ᐅ Cheryl Gilleland, Ohio

Address: 5216 E 117th St Cleveland, OH 44125

Bankruptcy Case 10-19797-rb Overview: "In a Chapter 7 bankruptcy case, Cheryl Gilleland from Cleveland, OH, saw her proceedings start in October 5, 2010 and complete by January 12, 2011, involving asset liquidation."
Cheryl Gilleland — Ohio, 10-19797-rb


ᐅ James L Gilles, Ohio

Address: 3743 W 47th Pl Cleveland, OH 44102

Bankruptcy Case 12-19000-aih Summary: "Cleveland, OH resident James L Gilles's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2013."
James L Gilles — Ohio, 12-19000


ᐅ Beatrice Elizabeth Gillespie, Ohio

Address: 4094 E 127th St Cleveland, OH 44105-5522

Concise Description of Bankruptcy Case 15-13133-jps7: "In a Chapter 7 bankruptcy case, Beatrice Elizabeth Gillespie from Cleveland, OH, saw her proceedings start in Jun 2, 2015 and complete by 08/31/2015, involving asset liquidation."
Beatrice Elizabeth Gillespie — Ohio, 15-13133


ᐅ Bobby Lee Gillespie, Ohio

Address: 4094 E 127th St Cleveland, OH 44105-5522

Bankruptcy Case 15-13133-jps Summary: "Bobby Lee Gillespie's Chapter 7 bankruptcy, filed in Cleveland, OH in 06.02.2015, led to asset liquidation, with the case closing in 08/31/2015."
Bobby Lee Gillespie — Ohio, 15-13133


ᐅ Jonah L Gillespie, Ohio

Address: 1930 Noble Rd Apt 107 Cleveland, OH 44112

Brief Overview of Bankruptcy Case 11-12788-rb: "In Cleveland, OH, Jonah L Gillespie filed for Chapter 7 bankruptcy in 04.04.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2011."
Jonah L Gillespie — Ohio, 11-12788-rb


ᐅ Gina N Gilleylen, Ohio

Address: 11417 Whitmore Ave Cleveland, OH 44108-2645

Brief Overview of Bankruptcy Case 14-10893-aih: "The bankruptcy record of Gina N Gilleylen from Cleveland, OH, shows a Chapter 7 case filed in 02.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Gina N Gilleylen — Ohio, 14-10893


ᐅ Francis Gilliam, Ohio

Address: 8010 Dorver Ave Cleveland, OH 44105-5846

Bankruptcy Case 16-14149-pmc Overview: "Cleveland, OH resident Francis Gilliam's Jul 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-27."
Francis Gilliam — Ohio, 16-14149


ᐅ Jr Richard Gilliam, Ohio

Address: 3714 E 57th St Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 10-11057-rb: "In Cleveland, OH, Jr Richard Gilliam filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2010."
Jr Richard Gilliam — Ohio, 10-11057-rb


ᐅ Todd Gilliam, Ohio

Address: 10214 Union Ave Cleveland, OH 44105

Concise Description of Bankruptcy Case 10-22320-pmc7: "The case of Todd Gilliam in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Gilliam — Ohio, 10-22320


ᐅ Cletus E Gilliam, Ohio

Address: 9706 Parmelee Ave Cleveland, OH 44108-2854

Concise Description of Bankruptcy Case 2014-13180-aih7: "Cletus E Gilliam's bankruptcy, initiated in May 16, 2014 and concluded by 08.20.2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cletus E Gilliam — Ohio, 2014-13180


ᐅ Constance R Gilliam, Ohio

Address: 15623 Kipling Ave # Up Cleveland, OH 44110

Bankruptcy Case 13-13622-aih Summary: "In Cleveland, OH, Constance R Gilliam filed for Chapter 7 bankruptcy in May 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2013."
Constance R Gilliam — Ohio, 13-13622


ᐅ Marilyn Monroe Gilliam, Ohio

Address: 20971 N Vine Ave Cleveland, OH 44119

Concise Description of Bankruptcy Case 10-22570-rb7: "The bankruptcy filing by Marilyn Monroe Gilliam, undertaken in 12.30.2010 in Cleveland, OH under Chapter 7, concluded with discharge in Apr 11, 2011 after liquidating assets."
Marilyn Monroe Gilliam — Ohio, 10-22570-rb


ᐅ Darlene Gilliam, Ohio

Address: 4156 Harwood Rd Cleveland, OH 44121

Bankruptcy Case 13-10415-aih Summary: "In a Chapter 7 bankruptcy case, Darlene Gilliam from Cleveland, OH, saw her proceedings start in 2013-01-24 and complete by 05.01.2013, involving asset liquidation."
Darlene Gilliam — Ohio, 13-10415


ᐅ Nettie Frances Gilliard, Ohio

Address: 11501 Mayfield Rd Apt 606 Cleveland, OH 44106-2381

Concise Description of Bankruptcy Case 16-11854-pmc7: "The case of Nettie Frances Gilliard in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nettie Frances Gilliard — Ohio, 16-11854


ᐅ Patricia Gilliard, Ohio

Address: 2868 Noble Rd Apt 6 Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 12-10023-aih: "In Cleveland, OH, Patricia Gilliard filed for Chapter 7 bankruptcy in Jan 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
Patricia Gilliard — Ohio, 12-10023


ᐅ Edward Gilliard, Ohio

Address: 12219 Farringdon Ave Cleveland, OH 44105

Bankruptcy Case 11-19866-aih Overview: "In a Chapter 7 bankruptcy case, Edward Gilliard from Cleveland, OH, saw their proceedings start in 2011-11-21 and complete by 02/26/2012, involving asset liquidation."
Edward Gilliard — Ohio, 11-19866


ᐅ Kevin Charles Gillissie, Ohio

Address: 6178 Woburn Ave Cleveland, OH 44144-2855

Bankruptcy Case 15-11574-jps Overview: "In Cleveland, OH, Kevin Charles Gillissie filed for Chapter 7 bankruptcy in 2015-03-24. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2015."
Kevin Charles Gillissie — Ohio, 15-11574


ᐅ Brittani M Gillon, Ohio

Address: 16016 Judson Dr Cleveland, OH 44128-2156

Snapshot of U.S. Bankruptcy Proceeding Case 15-13055-jps: "The bankruptcy filing by Brittani M Gillon, undertaken in May 2015 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Brittani M Gillon — Ohio, 15-13055


ᐅ Koni L Gillon, Ohio

Address: 2173 E 37th St Cleveland, OH 44115-3008

Brief Overview of Bankruptcy Case 16-11709-jps: "Cleveland, OH resident Koni L Gillon's 2016-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Koni L Gillon — Ohio, 16-11709


ᐅ Laurie Shauntel Gillon, Ohio

Address: 3739 W 130th St Cleveland, OH 44111-3315

Bankruptcy Case 15-17066-jps Overview: "Cleveland, OH resident Laurie Shauntel Gillon's Dec 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Laurie Shauntel Gillon — Ohio, 15-17066


ᐅ Edward Gillotti, Ohio

Address: 3294 W 100th St Cleveland, OH 44111

Bankruptcy Case 10-11234-rb Summary: "The case of Edward Gillotti in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Gillotti — Ohio, 10-11234-rb


ᐅ Carlton A Gillum, Ohio

Address: 15813 Throckley Ave Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 11-19342-aih: "In Cleveland, OH, Carlton A Gillum filed for Chapter 7 bankruptcy in 11/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-06."
Carlton A Gillum — Ohio, 11-19342


ᐅ Christopher B Gircsis, Ohio

Address: 17109 Sedalia Ave Cleveland, OH 44135-4465

Bankruptcy Case 09-13770-aih Overview: "04.30.2009 marked the beginning of Christopher B Gircsis's Chapter 13 bankruptcy in Cleveland, OH, entailing a structured repayment schedule, completed by 07/12/2013."
Christopher B Gircsis — Ohio, 09-13770


ᐅ Gina Giriti, Ohio

Address: 1800 Mazepa Trl Cleveland, OH 44134

Bankruptcy Case 09-22234-aih Summary: "Gina Giriti's Chapter 7 bankruptcy, filed in Cleveland, OH in 12/30/2009, led to asset liquidation, with the case closing in April 6, 2010."
Gina Giriti — Ohio, 09-22234


ᐅ Dennis M Giroski, Ohio

Address: 5915 Virginia Ave Cleveland, OH 44129-2613

Bankruptcy Case 16-14794-pmc Overview: "Dennis M Giroski's Chapter 7 bankruptcy, filed in Cleveland, OH in August 2016, led to asset liquidation, with the case closing in 2016-11-29."
Dennis M Giroski — Ohio, 16-14794


ᐅ Jr Stephen E Giroski, Ohio

Address: 10831 Schwab Dr Cleveland, OH 44130

Bankruptcy Case 11-13348-aih Summary: "In Cleveland, OH, Jr Stephen E Giroski filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2011."
Jr Stephen E Giroski — Ohio, 11-13348


ᐅ Julie F Gish, Ohio

Address: 1701 E 12th St Apt 20RWEST Cleveland, OH 44114-3236

Concise Description of Bankruptcy Case 2014-12188-jps7: "Cleveland, OH resident Julie F Gish's Apr 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-06."
Julie F Gish — Ohio, 2014-12188


ᐅ Kathleen M Gisondo, Ohio

Address: 1571 Edgefield Rd Cleveland, OH 44124-2846

Bankruptcy Case 2014-14811-pmc Summary: "The bankruptcy record of Kathleen M Gisondo from Cleveland, OH, shows a Chapter 7 case filed in 07/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-24."
Kathleen M Gisondo — Ohio, 2014-14811


ᐅ Kimberly Gist, Ohio

Address: 465 E 142nd St Cleveland, OH 44110

Bankruptcy Case 10-17013-aih Overview: "Kimberly Gist's bankruptcy, initiated in July 2010 and concluded by Oct 24, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Gist — Ohio, 10-17013


ᐅ Stefan Giuglea, Ohio

Address: 13421 Bellaire Rd Cleveland, OH 44135

Bankruptcy Case 11-13603-rb Overview: "The bankruptcy filing by Stefan Giuglea, undertaken in April 28, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Stefan Giuglea — Ohio, 11-13603-rb


ᐅ Diane Givner, Ohio

Address: 4114 Wilmington Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 09-22168-rb7: "In Cleveland, OH, Diane Givner filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2010."
Diane Givner — Ohio, 09-22168-rb


ᐅ Karol Gladden, Ohio

Address: 12700 Shaker Blvd Apt 402 Cleveland, OH 44120

Bankruptcy Case 10-21684-pmc Overview: "In a Chapter 7 bankruptcy case, Karol Gladden from Cleveland, OH, saw her proceedings start in November 30, 2010 and complete by 03/01/2011, involving asset liquidation."
Karol Gladden — Ohio, 10-21684


ᐅ John Gladish, Ohio

Address: 4511 W 226th St Cleveland, OH 44126

Snapshot of U.S. Bankruptcy Proceeding Case 09-20178-pmc: "Cleveland, OH resident John Gladish's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
John Gladish — Ohio, 09-20178


ᐅ Michael J Glagola, Ohio

Address: 2016 Spring Rd Cleveland, OH 44109-4463

Concise Description of Bankruptcy Case 2014-12080-pmc7: "The bankruptcy filing by Michael J Glagola, undertaken in Apr 2, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in Jul 1, 2014 after liquidating assets."
Michael J Glagola — Ohio, 2014-12080


ᐅ Cherita Glanton, Ohio

Address: 1422 Som Center Rd Apt 619 Cleveland, OH 44124

Bankruptcy Case 09-20022-pmc Summary: "Cleveland, OH resident Cherita Glanton's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-01."
Cherita Glanton — Ohio, 09-20022


ᐅ Kathleen M Glaros, Ohio

Address: 21870 Westwood Rd Cleveland, OH 44126-1159

Snapshot of U.S. Bankruptcy Proceeding Case 06-15773-aih: "Filing for Chapter 13 bankruptcy in November 21, 2006, Kathleen M Glaros from Cleveland, OH, structured a repayment plan, achieving discharge in August 2012."
Kathleen M Glaros — Ohio, 06-15773


ᐅ Trisha Glaros, Ohio

Address: 6596 Beverly Dr Cleveland, OH 44130

Brief Overview of Bankruptcy Case 10-11544-rb: "The case of Trisha Glaros in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Glaros — Ohio, 10-11544-rb


ᐅ Dawn Glasco, Ohio

Address: 2254 E 76th St Cleveland, OH 44103

Bankruptcy Case 13-18471-pmc Summary: "The bankruptcy filing by Dawn Glasco, undertaken in 12.06.2013 in Cleveland, OH under Chapter 7, concluded with discharge in 03/13/2014 after liquidating assets."
Dawn Glasco — Ohio, 13-18471


ᐅ Belinda A Glasgow, Ohio

Address: 7321 Otis Ct Cleveland, OH 44104-3019

Snapshot of U.S. Bankruptcy Proceeding Case 14-11278-aih: "The bankruptcy filing by Belinda A Glasgow, undertaken in 2014-03-05 in Cleveland, OH under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Belinda A Glasgow — Ohio, 14-11278


ᐅ Donald Glass, Ohio

Address: 6134 Stumph Rd Apt 106 Cleveland, OH 44130

Bankruptcy Case 10-11077-aih Summary: "In a Chapter 7 bankruptcy case, Donald Glass from Cleveland, OH, saw their proceedings start in February 16, 2010 and complete by May 24, 2010, involving asset liquidation."
Donald Glass — Ohio, 10-11077


ᐅ Tierra Glass, Ohio

Address: 13815 Southview Ave Cleveland, OH 44120

Bankruptcy Case 13-10737-aih Summary: "Tierra Glass's Chapter 7 bankruptcy, filed in Cleveland, OH in 2013-02-07, led to asset liquidation, with the case closing in May 2013."
Tierra Glass — Ohio, 13-10737


ᐅ Tiffany A Glass, Ohio

Address: 1192 E 61st St Apt 4 Cleveland, OH 44103

Concise Description of Bankruptcy Case 12-14869-jps7: "Tiffany A Glass's Chapter 7 bankruptcy, filed in Cleveland, OH in June 2012, led to asset liquidation, with the case closing in 10/04/2012."
Tiffany A Glass — Ohio, 12-14869


ᐅ Iii Andrew Glass, Ohio

Address: 1643 Belmar Rd # 1 Cleveland, OH 44118

Bankruptcy Case 09-20980-rb Overview: "In a Chapter 7 bankruptcy case, Iii Andrew Glass from Cleveland, OH, saw their proceedings start in November 18, 2009 and complete by 02/23/2010, involving asset liquidation."
Iii Andrew Glass — Ohio, 09-20980-rb


ᐅ Monique Glass, Ohio

Address: 4322 E 116th St Cleveland, OH 44105

Bankruptcy Case 10-19275-aih Overview: "Monique Glass's Chapter 7 bankruptcy, filed in Cleveland, OH in 09/21/2010, led to asset liquidation, with the case closing in Dec 27, 2010."
Monique Glass — Ohio, 10-19275


ᐅ Richarda R Glass, Ohio

Address: 16117 S Lotus Dr Cleveland, OH 44128-2444

Brief Overview of Bankruptcy Case 15-14618-jps: "In Cleveland, OH, Richarda R Glass filed for Chapter 7 bankruptcy in Aug 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2015."
Richarda R Glass — Ohio, 15-14618


ᐅ Darnell Glass, Ohio

Address: 9208 Rosewood Ave Cleveland, OH 44105

Bankruptcy Case 13-13385-aih Summary: "Cleveland, OH resident Darnell Glass's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2013."
Darnell Glass — Ohio, 13-13385


ᐅ Debra A Glass, Ohio

Address: 4101 W 143rd St Cleveland, OH 44135

Bankruptcy Case 13-10650-aih Overview: "In Cleveland, OH, Debra A Glass filed for Chapter 7 bankruptcy in 2013-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Debra A Glass — Ohio, 13-10650


ᐅ Simone D Glass, Ohio

Address: 1007 E 99th St Cleveland, OH 44108-3282

Brief Overview of Bankruptcy Case 2014-13125-aih: "The bankruptcy filing by Simone D Glass, undertaken in May 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Simone D Glass — Ohio, 2014-13125


ᐅ Sanford Glassman, Ohio

Address: 31550 Gates Mills Blvd Cleveland, OH 44124

Concise Description of Bankruptcy Case 13-18803-pmc7: "The bankruptcy filing by Sanford Glassman, undertaken in 12.20.2013 in Cleveland, OH under Chapter 7, concluded with discharge in 2014-03-27 after liquidating assets."
Sanford Glassman — Ohio, 13-18803


ᐅ Anthony Glenboski, Ohio

Address: 7073 W 130th St Apt 237I Cleveland, OH 44130

Concise Description of Bankruptcy Case 10-18301-pmc7: "Anthony Glenboski's bankruptcy, initiated in 08/20/2010 and concluded by November 30, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Glenboski — Ohio, 10-18301


ᐅ Alexander E Glenn, Ohio

Address: 3537 Raymont Blvd Cleveland, OH 44118

Brief Overview of Bankruptcy Case 11-10691-rb: "In Cleveland, OH, Alexander E Glenn filed for Chapter 7 bankruptcy in 01.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/05/2011."
Alexander E Glenn — Ohio, 11-10691-rb