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 Tawnya Asad, Ohio

Address: 5710 Sunderland Dr Cleveland, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 10-12663-aih: "Tawnya Asad's bankruptcy, initiated in 2010-03-27 and concluded by Jul 2, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawnya Asad — Ohio, 10-12663


ᐅ Carolyn Asberry, Ohio

Address: 1129 Winston Rd Cleveland, OH 44121

Bankruptcy Case 10-15744-pmc Summary: "Carolyn Asberry's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-06-12, led to asset liquidation, with the case closing in 2010-09-17."
Carolyn Asberry — Ohio, 10-15744


ᐅ Damon C Asberry, Ohio

Address: 4175 W 62nd St Cleveland, OH 44144

Bankruptcy Case 11-12822-pmc Summary: "The bankruptcy record of Damon C Asberry from Cleveland, OH, shows a Chapter 7 case filed in 04.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-11."
Damon C Asberry — Ohio, 11-12822


ᐅ Satronia Asberry, Ohio

Address: 425 E 120th St Cleveland, OH 44108

Concise Description of Bankruptcy Case 10-10177-aih7: "Satronia Asberry's Chapter 7 bankruptcy, filed in Cleveland, OH in January 12, 2010, led to asset liquidation, with the case closing in April 19, 2010."
Satronia Asberry — Ohio, 10-10177


ᐅ Brenda K Asbury, Ohio

Address: 20951 Goller Ave Cleveland, OH 44119

Brief Overview of Bankruptcy Case 11-20109-jps: "Cleveland, OH resident Brenda K Asbury's Dec 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Brenda K Asbury — Ohio, 11-20109


ᐅ James Aschenbener, Ohio

Address: 7517 Southfield Ave Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 09-21753-rb: "The bankruptcy filing by James Aschenbener, undertaken in 12.14.2009 in Cleveland, OH under Chapter 7, concluded with discharge in 03.21.2010 after liquidating assets."
James Aschenbener — Ohio, 09-21753-rb


ᐅ Roxann M Ash, Ohio

Address: 2029 E 40th St Cleveland, OH 44103-4300

Concise Description of Bankruptcy Case 2014-12997-jps7: "In a Chapter 7 bankruptcy case, Roxann M Ash from Cleveland, OH, saw her proceedings start in 05/08/2014 and complete by Aug 20, 2014, involving asset liquidation."
Roxann M Ash — Ohio, 2014-12997


ᐅ Janet L Ash, Ohio

Address: 3722 Cecilia Ave Cleveland, OH 44109-4822

Bankruptcy Case 15-11261-pmc Overview: "Cleveland, OH resident Janet L Ash's 2015-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2015."
Janet L Ash — Ohio, 15-11261


ᐅ Jeffrey C Ash, Ohio

Address: 1149 Piermont Rd Cleveland, OH 44121-2936

Bankruptcy Case 14-10237-aih Summary: "In a Chapter 7 bankruptcy case, Jeffrey C Ash from Cleveland, OH, saw their proceedings start in Jan 16, 2014 and complete by 04.16.2014, involving asset liquidation."
Jeffrey C Ash — Ohio, 14-10237


ᐅ Randy J Ashby, Ohio

Address: 15828 Westdale Ave Cleveland, OH 44135-4208

Brief Overview of Bankruptcy Case 2014-11962-jps: "Randy J Ashby's Chapter 7 bankruptcy, filed in Cleveland, OH in Mar 28, 2014, led to asset liquidation, with the case closing in 2014-06-26."
Randy J Ashby — Ohio, 2014-11962


ᐅ Sherry A Ashby, Ohio

Address: 4644 W 148th St Cleveland, OH 44135-3414

Snapshot of U.S. Bankruptcy Proceeding Case 15-11444-jps: "The bankruptcy filing by Sherry A Ashby, undertaken in March 18, 2015 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-06-16 after liquidating assets."
Sherry A Ashby — Ohio, 15-11444


ᐅ Willia Ashe, Ohio

Address: 1 Bratenahl Pl Apt 602 Cleveland, OH 44108

Bankruptcy Case 09-21045-rb Summary: "The bankruptcy filing by Willia Ashe, undertaken in 2009-11-20 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-02-25 after liquidating assets."
Willia Ashe — Ohio, 09-21045-rb


ᐅ Aaron Ashley, Ohio

Address: 3440 E 149th St Cleveland, OH 44120-4243

Concise Description of Bankruptcy Case 2014-15833-pmc7: "In a Chapter 7 bankruptcy case, Aaron Ashley from Cleveland, OH, saw his proceedings start in 2014-09-11 and complete by 12.10.2014, involving asset liquidation."
Aaron Ashley — Ohio, 2014-15833


ᐅ Brian Ashton, Ohio

Address: 2051 W 38th St Cleveland, OH 44113

Brief Overview of Bankruptcy Case 10-19911-aih: "Brian Ashton's bankruptcy, initiated in October 2010 and concluded by January 12, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Ashton — Ohio, 10-19911


ᐅ Dennis E Ashton, Ohio

Address: 16312 Parkgrove Ave Cleveland, OH 44110

Brief Overview of Bankruptcy Case 11-12408-pmc: "The bankruptcy record of Dennis E Ashton from Cleveland, OH, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Dennis E Ashton — Ohio, 11-12408


ᐅ Sonali Asia, Ohio

Address: 3200 W 73rd St Cleveland, OH 44102-5213

Bankruptcy Case 14-11434-aih Overview: "In a Chapter 7 bankruptcy case, Sonali Asia from Cleveland, OH, saw their proceedings start in 03/11/2014 and complete by June 9, 2014, involving asset liquidation."
Sonali Asia — Ohio, 14-11434


ᐅ Alice D Asimenu, Ohio

Address: 4311 Swaffield Rd Cleveland, OH 44121-3548

Brief Overview of Bankruptcy Case 15-10325-aih: "The case of Alice D Asimenu in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alice D Asimenu — Ohio, 15-10325


ᐅ Brenda Askew, Ohio

Address: 6350 Stumph Rd Apt 116A Cleveland, OH 44130

Brief Overview of Bankruptcy Case 12-18805-pmc: "Brenda Askew's bankruptcy, initiated in December 2012 and concluded by 2013-03-08 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Askew — Ohio, 12-18805


ᐅ Josef Askie, Ohio

Address: 12527 Union Ave Cleveland, OH 44105

Concise Description of Bankruptcy Case 13-12725-aih7: "Cleveland, OH resident Josef Askie's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2013."
Josef Askie — Ohio, 13-12725


ᐅ Jeffrey Aspery, Ohio

Address: 5129 E 115th St Cleveland, OH 44125

Bankruptcy Case 10-13889-rb Summary: "Cleveland, OH resident Jeffrey Aspery's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Jeffrey Aspery — Ohio, 10-13889-rb


ᐅ Omar Abboud Assal, Ohio

Address: 5611 Theota Ave Cleveland, OH 44129

Bankruptcy Case 12-14894-aih Summary: "In a Chapter 7 bankruptcy case, Omar Abboud Assal from Cleveland, OH, saw his proceedings start in June 30, 2012 and complete by Oct 5, 2012, involving asset liquidation."
Omar Abboud Assal — Ohio, 12-14894


ᐅ Robert E Astronskas, Ohio

Address: 3611 Siam Ave Cleveland, OH 44113-3900

Bankruptcy Case 16-14845-jps Summary: "Robert E Astronskas's Chapter 7 bankruptcy, filed in Cleveland, OH in 2016-09-02, led to asset liquidation, with the case closing in December 2016."
Robert E Astronskas — Ohio, 16-14845


ᐅ Sr John Atcherson, Ohio

Address: 8920 Carnegie Ave Apt 604 Cleveland, OH 44106

Bankruptcy Case 10-20964-aih Overview: "In a Chapter 7 bankruptcy case, Sr John Atcherson from Cleveland, OH, saw their proceedings start in 2010-11-05 and complete by February 10, 2011, involving asset liquidation."
Sr John Atcherson — Ohio, 10-20964


ᐅ Anthony D Atkins, Ohio

Address: 2036 Miramar Blvd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 12-11978-jps: "The bankruptcy record of Anthony D Atkins from Cleveland, OH, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2012."
Anthony D Atkins — Ohio, 12-11978


ᐅ Lillian Renee Atkins, Ohio

Address: 16000 Terrace Rd Apt 2304 Cleveland, OH 44112

Bankruptcy Case 11-19251-jps Summary: "Lillian Renee Atkins's bankruptcy, initiated in 2011-10-28 and concluded by 02/02/2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Renee Atkins — Ohio, 11-19251


ᐅ Carla J Atlas, Ohio

Address: 17602 Schenely Ave Cleveland, OH 44119

Snapshot of U.S. Bankruptcy Proceeding Case 09-19148-aih: "In a Chapter 7 bankruptcy case, Carla J Atlas from Cleveland, OH, saw her proceedings start in Sep 28, 2009 and complete by 01.03.2010, involving asset liquidation."
Carla J Atlas — Ohio, 09-19148


ᐅ David M Atlas, Ohio

Address: 10406 Shaker Blvd Apt 43 Cleveland, OH 44104-3733

Concise Description of Bankruptcy Case 14-16431-jps7: "Cleveland, OH resident David M Atlas's October 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2015."
David M Atlas — Ohio, 14-16431


ᐅ Adlean Atterberry, Ohio

Address: 4409 E 131st St Cleveland, OH 44105

Concise Description of Bankruptcy Case 10-11852-rb7: "In Cleveland, OH, Adlean Atterberry filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2010."
Adlean Atterberry — Ohio, 10-11852-rb


ᐅ April M Atterberry, Ohio

Address: 19203 Pawnee Ave Cleveland, OH 44119

Snapshot of U.S. Bankruptcy Proceeding Case 13-15467-aih: "April M Atterberry's bankruptcy, initiated in 08.02.2013 and concluded by 2013-11-07 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April M Atterberry — Ohio, 13-15467


ᐅ Crystal Atterberry, Ohio

Address: 647 Lakeview Rd Cleveland, OH 44108-2605

Snapshot of U.S. Bankruptcy Proceeding Case 14-11812-pmc: "Crystal Atterberry's bankruptcy, initiated in 03/24/2014 and concluded by June 22, 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Atterberry — Ohio, 14-11812


ᐅ Solly Shevonne Attinato, Ohio

Address: 12950 N Partridge Dr Cleveland, OH 44125-5466

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12356-pmc: "The bankruptcy record of Solly Shevonne Attinato from Cleveland, OH, shows a Chapter 7 case filed in Apr 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-11."
Solly Shevonne Attinato — Ohio, 2014-12356


ᐅ Rupinder Atwal, Ohio

Address: 13612 Silver Rd Cleveland, OH 44125

Brief Overview of Bankruptcy Case 09-20974-pmc: "The bankruptcy filing by Rupinder Atwal, undertaken in November 18, 2009 in Cleveland, OH under Chapter 7, concluded with discharge in Feb 23, 2010 after liquidating assets."
Rupinder Atwal — Ohio, 09-20974


ᐅ Swarnjit Atwal, Ohio

Address: 13612 Silver Rd Cleveland, OH 44125

Bankruptcy Case 13-14662-pmc Summary: "The bankruptcy filing by Swarnjit Atwal, undertaken in Jun 29, 2013 in Cleveland, OH under Chapter 7, concluded with discharge in 10.04.2013 after liquidating assets."
Swarnjit Atwal — Ohio, 13-14662


ᐅ Steven Atwater, Ohio

Address: 3693 Ludgate Rd Cleveland, OH 44120

Bankruptcy Case 10-11929-pmc Overview: "In a Chapter 7 bankruptcy case, Steven Atwater from Cleveland, OH, saw their proceedings start in Mar 10, 2010 and complete by 06.15.2010, involving asset liquidation."
Steven Atwater — Ohio, 10-11929


ᐅ Bruce Atwell, Ohio

Address: 3649 W 102nd St Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 10-20076-pmc: "The bankruptcy filing by Bruce Atwell, undertaken in 2010-10-13 in Cleveland, OH under Chapter 7, concluded with discharge in Jan 18, 2011 after liquidating assets."
Bruce Atwell — Ohio, 10-20076


ᐅ Margaret Lila Atwell, Ohio

Address: 2000 Denison Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 13-18626-pmc: "The case of Margaret Lila Atwell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Lila Atwell — Ohio, 13-18626


ᐅ Mary Atwood, Ohio

Address: 3162 W 88th St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 11-20144-pmc: "Mary Atwood's bankruptcy, initiated in Dec 2, 2011 and concluded by March 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Atwood — Ohio, 11-20144


ᐅ Joan Marie Atzel, Ohio

Address: 2073 West Blvd Cleveland, OH 44102

Concise Description of Bankruptcy Case 12-14591-pmc7: "Joan Marie Atzel's Chapter 7 bankruptcy, filed in Cleveland, OH in June 20, 2012, led to asset liquidation, with the case closing in 2012-09-25."
Joan Marie Atzel — Ohio, 12-14591


ᐅ William H Audrick, Ohio

Address: 20800 Miller Ave Cleveland, OH 44119

Brief Overview of Bankruptcy Case 13-10626-jps: "William H Audrick's bankruptcy, initiated in 02/01/2013 and concluded by May 9, 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Audrick — Ohio, 13-10626


ᐅ Lisa S Auerbach, Ohio

Address: 4529 Big Met Pl Cleveland, OH 44135

Brief Overview of Bankruptcy Case 12-16348-aih: "The bankruptcy filing by Lisa S Auerbach, undertaken in 2012-08-29 in Cleveland, OH under Chapter 7, concluded with discharge in 12/04/2012 after liquidating assets."
Lisa S Auerbach — Ohio, 12-16348


ᐅ Yvonne Aufmuth, Ohio

Address: 2225 Grovewood Ave Cleveland, OH 44134

Bankruptcy Case 10-12791-rb Summary: "Yvonne Aufmuth's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-03-31, led to asset liquidation, with the case closing in July 6, 2010."
Yvonne Aufmuth — Ohio, 10-12791-rb


ᐅ Michael Augoustidis, Ohio

Address: 2252 W 5th St Cleveland, OH 44113

Brief Overview of Bankruptcy Case 11-14990-aih: "The bankruptcy filing by Michael Augoustidis, undertaken in June 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 09/14/2011 after liquidating assets."
Michael Augoustidis — Ohio, 11-14990


ᐅ Julianna L Augustine, Ohio

Address: 6004 Parkridge Ave Cleveland, OH 44144-1561

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13331-jps: "In Cleveland, OH, Julianna L Augustine filed for Chapter 7 bankruptcy in 2014-05-22. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Julianna L Augustine — Ohio, 2014-13331


ᐅ Carl Auletta, Ohio

Address: 1632 Woodrow Ave Cleveland, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 10-14139-rb: "Cleveland, OH resident Carl Auletta's 2010-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2010."
Carl Auletta — Ohio, 10-14139-rb


ᐅ Michael R Ault, Ohio

Address: 3422 MARMORE AVE Cleveland, OH 44134

Concise Description of Bankruptcy Case 12-12623-aih7: "Michael R Ault's bankruptcy, initiated in Apr 8, 2012 and concluded by Jul 14, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Ault — Ohio, 12-12623


ᐅ Michael Aumock, Ohio

Address: 4505 Bader Ave Cleveland, OH 44109

Snapshot of U.S. Bankruptcy Proceeding Case 10-22118-pmc: "The bankruptcy record of Michael Aumock from Cleveland, OH, shows a Chapter 7 case filed in 12.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2011."
Michael Aumock — Ohio, 10-22118


ᐅ Thomas M Ausnehmer, Ohio

Address: 13316 Crossburn Ave Cleveland, OH 44135

Bankruptcy Case 11-20113-aih Overview: "Thomas M Ausnehmer's Chapter 7 bankruptcy, filed in Cleveland, OH in 12/01/2011, led to asset liquidation, with the case closing in 03/07/2012."
Thomas M Ausnehmer — Ohio, 11-20113


ᐅ Consuela M Austin, Ohio

Address: 12905 Brookfield Ave Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 13-11366-aih: "The case of Consuela M Austin in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consuela M Austin — Ohio, 13-11366


ᐅ Vinson Austin, Ohio

Address: 4274 E 128th St Cleveland, OH 44105

Brief Overview of Bankruptcy Case 10-17547-rb: "In Cleveland, OH, Vinson Austin filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Vinson Austin — Ohio, 10-17547-rb


ᐅ Kimberly Austin, Ohio

Address: 4082 E 57th St Cleveland, OH 44105-4857

Bankruptcy Case 08-10279-pmc Overview: "2008-01-16 marked the beginning of Kimberly Austin's Chapter 13 bankruptcy in Cleveland, OH, entailing a structured repayment schedule, completed by 2013-01-11."
Kimberly Austin — Ohio, 08-10279


ᐅ Laverne C Austin, Ohio

Address: 3025 S Moreland Blvd Cleveland, OH 44120-2732

Brief Overview of Bankruptcy Case 2014-13817-jps: "Laverne C Austin's Chapter 7 bankruptcy, filed in Cleveland, OH in 2014-06-12, led to asset liquidation, with the case closing in September 2014."
Laverne C Austin — Ohio, 2014-13817


ᐅ Denay Jenise Austin, Ohio

Address: 12213 Mortimer Ave Cleveland, OH 44111-5048

Brief Overview of Bankruptcy Case 16-10799-aih: "Denay Jenise Austin's Chapter 7 bankruptcy, filed in Cleveland, OH in February 19, 2016, led to asset liquidation, with the case closing in May 2016."
Denay Jenise Austin — Ohio, 16-10799


ᐅ Jr James Austin, Ohio

Address: 3875 E 155th St Cleveland, OH 44128

Brief Overview of Bankruptcy Case 10-20776-rb: "The bankruptcy record of Jr James Austin from Cleveland, OH, shows a Chapter 7 case filed in 2010-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2011."
Jr James Austin — Ohio, 10-20776-rb


ᐅ Domonique A Austin, Ohio

Address: 3819 E 147th St Cleveland, OH 44128-1026

Bankruptcy Case 15-15442-pmc Summary: "Domonique A Austin's Chapter 7 bankruptcy, filed in Cleveland, OH in 09.24.2015, led to asset liquidation, with the case closing in 12.23.2015."
Domonique A Austin — Ohio, 15-15442


ᐅ Dwayne Anthony Austin, Ohio

Address: 4450 Granada Blvd Cleveland, OH 44128-6046

Concise Description of Bankruptcy Case 16-11778-pmc7: "Cleveland, OH resident Dwayne Anthony Austin's 2016-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-30."
Dwayne Anthony Austin — Ohio, 16-11778


ᐅ Jason E Austin, Ohio

Address: 3690 Sudbury Rd Fl 2 Cleveland, OH 44120

Concise Description of Bankruptcy Case 12-16762-jps7: "Cleveland, OH resident Jason E Austin's 2012-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Jason E Austin — Ohio, 12-16762


ᐅ Christine Ann Austin, Ohio

Address: 2253 N Taylor Rd Cleveland, OH 44112

Snapshot of U.S. Bankruptcy Proceeding Case 12-13601-aih: "In Cleveland, OH, Christine Ann Austin filed for Chapter 7 bankruptcy in 05/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2012."
Christine Ann Austin — Ohio, 12-13601


ᐅ Diane M Auvil, Ohio

Address: 3057 W 105th St Cleveland, OH 44111

Concise Description of Bankruptcy Case 11-16771-jps7: "Diane M Auvil's Chapter 7 bankruptcy, filed in Cleveland, OH in Aug 4, 2011, led to asset liquidation, with the case closing in November 9, 2011."
Diane M Auvil — Ohio, 11-16771


ᐅ Lynda Louisa Avallone, Ohio

Address: 10095 Cheyenne Trl Apt 103 Cleveland, OH 44130

Bankruptcy Case 11-12400-rb Summary: "The bankruptcy record of Lynda Louisa Avallone from Cleveland, OH, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Lynda Louisa Avallone — Ohio, 11-12400-rb


ᐅ Amanda Avancini, Ohio

Address: 2810 Daisy Ave Cleveland, OH 44109

Concise Description of Bankruptcy Case 10-20492-pmc7: "The bankruptcy filing by Amanda Avancini, undertaken in 2010-10-25 in Cleveland, OH under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Amanda Avancini — Ohio, 10-20492


ᐅ Tracye Avant, Ohio

Address: 2986 S Moreland Blvd Apt 5 Cleveland, OH 44120

Bankruptcy Case 13-16018-pmc Summary: "Cleveland, OH resident Tracye Avant's August 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2013."
Tracye Avant — Ohio, 13-16018


ᐅ Sharon M Averhart, Ohio

Address: 12204 Buckingham Ave Cleveland, OH 44120

Concise Description of Bankruptcy Case 12-12328-pmc7: "In Cleveland, OH, Sharon M Averhart filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2012."
Sharon M Averhart — Ohio, 12-12328


ᐅ Iii Charles T Averitt, Ohio

Address: 6352 Nelwood Rd Cleveland, OH 44130

Bankruptcy Case 11-16016-pmc Overview: "Iii Charles T Averitt's Chapter 7 bankruptcy, filed in Cleveland, OH in July 2011, led to asset liquidation, with the case closing in 2011-10-17."
Iii Charles T Averitt — Ohio, 11-16016


ᐅ Ezell Gwendolyn T Avery, Ohio

Address: 4339 Northfield Rd # E419 Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 11-20706-jps: "Ezell Gwendolyn T Avery's bankruptcy, initiated in Dec 23, 2011 and concluded by 03/29/2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ezell Gwendolyn T Avery — Ohio, 11-20706


ᐅ Adam E Avery, Ohio

Address: 3621 W 130th St Cleveland, OH 44111-3403

Bankruptcy Case 14-16444-aih Summary: "Adam E Avery's bankruptcy, initiated in Oct 9, 2014 and concluded by 2015-01-07 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam E Avery — Ohio, 14-16444


ᐅ Renee J Avery, Ohio

Address: 1005 E 78th St Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 13-16993-pmc: "The case of Renee J Avery in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee J Avery — Ohio, 13-16993


ᐅ Tonya Michelle Avery, Ohio

Address: 11018 Kinsman Rd # Up Cleveland, OH 44104

Concise Description of Bankruptcy Case 12-12332-aih7: "Cleveland, OH resident Tonya Michelle Avery's 03/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2012."
Tonya Michelle Avery — Ohio, 12-12332


ᐅ Veola D Avery, Ohio

Address: 16210 Delrey Ave Cleveland, OH 44128

Bankruptcy Case 11-10078-pmc Overview: "In Cleveland, OH, Veola D Avery filed for Chapter 7 bankruptcy in 2011-01-05. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Veola D Avery — Ohio, 11-10078


ᐅ Carlisa M Averyheart, Ohio

Address: 3971 E 177th St Cleveland, OH 44128-1732

Bankruptcy Case 15-15893-aih Overview: "Carlisa M Averyheart's Chapter 7 bankruptcy, filed in Cleveland, OH in October 2015, led to asset liquidation, with the case closing in 01/13/2016."
Carlisa M Averyheart — Ohio, 15-15893


ᐅ David A Avila, Ohio

Address: 3507 W 100th St Cleveland, OH 44111-3877

Bankruptcy Case 14-11193-aih Overview: "In a Chapter 7 bankruptcy case, David A Avila from Cleveland, OH, saw his proceedings start in March 2, 2014 and complete by May 31, 2014, involving asset liquidation."
David A Avila — Ohio, 14-11193


ᐅ Jaritza Aviles, Ohio

Address: 10106 Loretta Ave Cleveland, OH 44111

Brief Overview of Bankruptcy Case 10-10361-aih: "Jaritza Aviles's Chapter 7 bankruptcy, filed in Cleveland, OH in January 2010, led to asset liquidation, with the case closing in Apr 29, 2010."
Jaritza Aviles — Ohio, 10-10361


ᐅ Kathleen L Avondet, Ohio

Address: 7324 Thorncliffe Blvd Cleveland, OH 44134

Bankruptcy Case 11-18210-jps Summary: "In a Chapter 7 bankruptcy case, Kathleen L Avondet from Cleveland, OH, saw her proceedings start in 2011-09-21 and complete by January 3, 2012, involving asset liquidation."
Kathleen L Avondet — Ohio, 11-18210


ᐅ Ousama A Awad, Ohio

Address: 1701 E 12th St Apt 10N Cleveland, OH 44114-3271

Bankruptcy Case 15-15544-aih Summary: "In Cleveland, OH, Ousama A Awad filed for Chapter 7 bankruptcy in 09/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Ousama A Awad — Ohio, 15-15544


ᐅ Kolade O Awoyade, Ohio

Address: 4128 E 139th St Cleveland, OH 44105-5514

Brief Overview of Bankruptcy Case 14-17472-jps: "Kolade O Awoyade's Chapter 7 bankruptcy, filed in Cleveland, OH in Nov 26, 2014, led to asset liquidation, with the case closing in 2015-02-24."
Kolade O Awoyade — Ohio, 14-17472


ᐅ Sonovia G Axson, Ohio

Address: 2314 E 85th St Cleveland, OH 44106

Bankruptcy Case 11-11418-aih Summary: "Sonovia G Axson's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-02-23, led to asset liquidation, with the case closing in 05.31.2011."
Sonovia G Axson — Ohio, 11-11418


ᐅ Maria I Ayala, Ohio

Address: 3484 W 119th St Cleveland, OH 44111-3532

Concise Description of Bankruptcy Case 14-17281-aih7: "The bankruptcy filing by Maria I Ayala, undertaken in November 2014 in Cleveland, OH under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Maria I Ayala — Ohio, 14-17281


ᐅ Javier Ayala, Ohio

Address: 3484 W 119th St Cleveland, OH 44111

Concise Description of Bankruptcy Case 11-19356-pmc7: "The bankruptcy filing by Javier Ayala, undertaken in 2011-11-01 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-02-06 after liquidating assets."
Javier Ayala — Ohio, 11-19356


ᐅ David Ayers, Ohio

Address: 3022 W 14th St Apt 303 Cleveland, OH 44113

Bankruptcy Case 10-17946-pmc Overview: "In Cleveland, OH, David Ayers filed for Chapter 7 bankruptcy in 08/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2010."
David Ayers — Ohio, 10-17946


ᐅ Felicia D Ayers, Ohio

Address: 21566 Ellacott Pkwy Apt W Cleveland, OH 44128

Bankruptcy Case 11-16650-aih Overview: "The bankruptcy filing by Felicia D Ayers, undertaken in July 2011 in Cleveland, OH under Chapter 7, concluded with discharge in Nov 3, 2011 after liquidating assets."
Felicia D Ayers — Ohio, 11-16650


ᐅ Jerusha D Ayers, Ohio

Address: 4414 E 141st St Cleveland, OH 44128

Bankruptcy Case 11-10506-rb Summary: "The bankruptcy filing by Jerusha D Ayers, undertaken in Jan 21, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Jerusha D Ayers — Ohio, 11-10506-rb


ᐅ Sharonne D Ayers, Ohio

Address: 12014 Avenue of Peace Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 11-18506-jps: "The case of Sharonne D Ayers in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharonne D Ayers — Ohio, 11-18506


ᐅ Itidal K Ayyad, Ohio

Address: 14115 Lakota Ave Cleveland, OH 44111-4922

Concise Description of Bankruptcy Case 16-13806-pmc7: "Cleveland, OH resident Itidal K Ayyad's 07/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Itidal K Ayyad — Ohio, 16-13806


ᐅ Samantha L Azara, Ohio

Address: 6111 Orchard Ave Cleveland, OH 44129

Concise Description of Bankruptcy Case 12-16805-jps7: "The bankruptcy filing by Samantha L Azara, undertaken in September 2012 in Cleveland, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Samantha L Azara — Ohio, 12-16805


ᐅ Hakeem Abdul Azeez, Ohio

Address: 2823 Community College Ave Cleveland, OH 44115

Snapshot of U.S. Bankruptcy Proceeding Case 11-13742-aih: "In Cleveland, OH, Hakeem Abdul Azeez filed for Chapter 7 bankruptcy in 2011-05-03. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2011."
Hakeem Abdul Azeez — Ohio, 11-13742


ᐅ Jamal Abdu Ghani Azim, Ohio

Address: 1664 Coventry Rd Cleveland, OH 44118-1106

Concise Description of Bankruptcy Case 16-12556-jps7: "The case of Jamal Abdu Ghani Azim in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamal Abdu Ghani Azim — Ohio, 16-12556


ᐅ Joel A Babilonia, Ohio

Address: 10814 Saint Mark Ave Fl 3RD Cleveland, OH 44111-3775

Brief Overview of Bankruptcy Case 16-12910-pmc: "The bankruptcy record of Joel A Babilonia from Cleveland, OH, shows a Chapter 7 case filed in 2016-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2016."
Joel A Babilonia — Ohio, 16-12910


ᐅ Courtney W Babus, Ohio

Address: 1345 W 74th St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 12-14438-pmc: "The case of Courtney W Babus in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney W Babus — Ohio, 12-14438


ᐅ Sr John P Bacevice, Ohio

Address: 1042 Pinewood Cir Cleveland, OH 44124-1052

Concise Description of Bankruptcy Case 09-13801-jps7: "Sr John P Bacevice, a resident of Cleveland, OH, entered a Chapter 13 bankruptcy plan in 04/30/2009, culminating in its successful completion by April 15, 2013."
Sr John P Bacevice — Ohio, 09-13801


ᐅ Anthony Bacho, Ohio

Address: 3415 W 88th St Cleveland, OH 44102

Bankruptcy Case 10-12490-rb Summary: "Anthony Bacho's Chapter 7 bankruptcy, filed in Cleveland, OH in 03.24.2010, led to asset liquidation, with the case closing in Jun 29, 2010."
Anthony Bacho — Ohio, 10-12490-rb


ᐅ Robert L Bacho, Ohio

Address: 3428 W 119th St Cleveland, OH 44111-3530

Bankruptcy Case 08-11900-aih Summary: "In their Chapter 13 bankruptcy case filed in 03.20.2008, Cleveland, OH's Robert L Bacho agreed to a debt repayment plan, which was successfully completed by September 2012."
Robert L Bacho — Ohio, 08-11900


ᐅ Jesse Lee Bacon, Ohio

Address: 6108 Northcliff Ave Cleveland, OH 44144

Bankruptcy Case 12-14385-pmc Summary: "In Cleveland, OH, Jesse Lee Bacon filed for Chapter 7 bankruptcy in 2012-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Jesse Lee Bacon — Ohio, 12-14385


ᐅ Tanisha B Bacon, Ohio

Address: 10704 Shale Ave Cleveland, OH 44104

Concise Description of Bankruptcy Case 11-16324-aih7: "Cleveland, OH resident Tanisha B Bacon's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2011."
Tanisha B Bacon — Ohio, 11-16324


ᐅ Knowles Bacon, Ohio

Address: PO Box 12725 Cleveland, OH 44112

Brief Overview of Bankruptcy Case 09-20786-aih: "Cleveland, OH resident Knowles Bacon's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-18."
Knowles Bacon — Ohio, 09-20786


ᐅ Jessica Bacsa, Ohio

Address: 1387 E 25th St Cleveland, OH 44114

Snapshot of U.S. Bankruptcy Proceeding Case 13-14794-aih: "In a Chapter 7 bankruptcy case, Jessica Bacsa from Cleveland, OH, saw her proceedings start in July 2013 and complete by 10/11/2013, involving asset liquidation."
Jessica Bacsa — Ohio, 13-14794


ᐅ Rodrigo Bacus, Ohio

Address: 5117 E 115th St Cleveland, OH 44125

Bankruptcy Case 10-11996-rb Summary: "The bankruptcy filing by Rodrigo Bacus, undertaken in 03/12/2010 in Cleveland, OH under Chapter 7, concluded with discharge in 06.17.2010 after liquidating assets."
Rodrigo Bacus — Ohio, 10-11996-rb


ᐅ Steven T Bader, Ohio

Address: 3170 W 165th St Cleveland, OH 44111

Bankruptcy Case 13-11275-pmc Summary: "Steven T Bader's bankruptcy, initiated in Feb 28, 2013 and concluded by Jun 5, 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven T Bader — Ohio, 13-11275


ᐅ Gina D Bady, Ohio

Address: 3653 E 146th St Cleveland, OH 44120-4854

Concise Description of Bankruptcy Case 2014-15180-pmc7: "In Cleveland, OH, Gina D Bady filed for Chapter 7 bankruptcy in Aug 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
Gina D Bady — Ohio, 2014-15180


ᐅ Melissa Ann Baer, Ohio

Address: 3536 W 62nd St Cleveland, OH 44102-5555

Brief Overview of Bankruptcy Case 15-10852-jps: "The bankruptcy filing by Melissa Ann Baer, undertaken in February 23, 2015 in Cleveland, OH under Chapter 7, concluded with discharge in 05/24/2015 after liquidating assets."
Melissa Ann Baer — Ohio, 15-10852


ᐅ Angel Baez, Ohio

Address: 4007 Poe Ave Cleveland, OH 44109

Bankruptcy Case 10-14419-rb Summary: "In a Chapter 7 bankruptcy case, Angel Baez from Cleveland, OH, saw their proceedings start in May 10, 2010 and complete by August 2010, involving asset liquidation."
Angel Baez — Ohio, 10-14419-rb


ᐅ Carlos M Baez, Ohio

Address: 3000 Broadview Rd Frnt Cleveland, OH 44109

Snapshot of U.S. Bankruptcy Proceeding Case 12-10931-aih: "Carlos M Baez's bankruptcy, initiated in 2012-02-13 and concluded by 2012-05-20 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos M Baez — Ohio, 12-10931