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 Michelle K Gilmer, Ohio

Address: 4144 E 148th St Cleveland, OH 44128

Bankruptcy Case 12-19174-aih Summary: "Cleveland, OH resident Michelle K Gilmer's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2013."
Michelle K Gilmer — Ohio, 12-19174


ᐅ Duane D Gilmore, Ohio

Address: 16803 Harvard Ave Cleveland, OH 44128-2207

Bankruptcy Case 14-10292-jps Summary: "Cleveland, OH resident Duane D Gilmore's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Duane D Gilmore — Ohio, 14-10292


ᐅ Marvin Gilmore, Ohio

Address: 5218 Loxley Dr Cleveland, OH 44143

Brief Overview of Bankruptcy Case 12-10449-jps: "The bankruptcy record of Marvin Gilmore from Cleveland, OH, shows a Chapter 7 case filed in Jan 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-29."
Marvin Gilmore — Ohio, 12-10449


ᐅ Virginia Gilmore, Ohio

Address: 14066 Lorain Ave Apt 305 Cleveland, OH 44111

Brief Overview of Bankruptcy Case 10-20692-aih: "Virginia Gilmore's bankruptcy, initiated in October 2010 and concluded by 2011-02-03 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Gilmore — Ohio, 10-20692


ᐅ Charice Gilmore, Ohio

Address: 2315 E 59th St Apt 3 Cleveland, OH 44104

Bankruptcy Case 10-10439-pmc Summary: "The case of Charice Gilmore in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charice Gilmore — Ohio, 10-10439


ᐅ Kenneth Lavell Gilmore, Ohio

Address: 13204 Griffing Ave Apt 2 Cleveland, OH 44120

Bankruptcy Case 12-14401-jps Summary: "In a Chapter 7 bankruptcy case, Kenneth Lavell Gilmore from Cleveland, OH, saw their proceedings start in June 12, 2012 and complete by Sep 17, 2012, involving asset liquidation."
Kenneth Lavell Gilmore — Ohio, 12-14401


ᐅ Martia Giolekas, Ohio

Address: 15217 Triskett Rd Cleveland, OH 44111

Concise Description of Bankruptcy Case 11-10586-pmc7: "Martia Giolekas's bankruptcy, initiated in Jan 26, 2011 and concluded by 05.03.2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martia Giolekas — Ohio, 11-10586


ᐅ Jeffrey Giovinazzi, Ohio

Address: 4359 W 52nd St Cleveland, OH 44144

Bankruptcy Case 10-14857-aih Overview: "Jeffrey Giovinazzi's bankruptcy, initiated in 05/20/2010 and concluded by 08/25/2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Giovinazzi — Ohio, 10-14857


ᐅ Lorraine Mary Giovinazzi, Ohio

Address: 9555 Idlewood Dr Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 11-17162-jps: "In a Chapter 7 bankruptcy case, Lorraine Mary Giovinazzi from Cleveland, OH, saw her proceedings start in 08/18/2011 and complete by 11/23/2011, involving asset liquidation."
Lorraine Mary Giovinazzi — Ohio, 11-17162


ᐅ Kimberly Gipson, Ohio

Address: 1039 Roanoke Rd Cleveland, OH 44121

Bankruptcy Case 12-19090-aih Summary: "Kimberly Gipson's bankruptcy, initiated in 12/14/2012 and concluded by March 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Gipson — Ohio, 12-19090


ᐅ Edith Gipson, Ohio

Address: 15203 Ohio Ave Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 10-10192-pmc: "The bankruptcy filing by Edith Gipson, undertaken in Jan 13, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 04.20.2010 after liquidating assets."
Edith Gipson — Ohio, 10-10192


ᐅ Francine Gipson, Ohio

Address: 1722 E 81st St Cleveland, OH 44103

Brief Overview of Bankruptcy Case 09-22204-pmc: "In Cleveland, OH, Francine Gipson filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Francine Gipson — Ohio, 09-22204


ᐅ Dennis Giraldo, Ohio

Address: 6928 Beresford Ave Cleveland, OH 44130

Bankruptcy Case 10-19299-rb Summary: "Cleveland, OH resident Dennis Giraldo's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2010."
Dennis Giraldo — Ohio, 10-19299-rb


ᐅ Kristine Gugliotta, Ohio

Address: 6413 Ackley Rd Cleveland, OH 44129

Brief Overview of Bankruptcy Case 10-21461-aih: "In a Chapter 7 bankruptcy case, Kristine Gugliotta from Cleveland, OH, saw her proceedings start in 2010-11-22 and complete by February 2011, involving asset liquidation."
Kristine Gugliotta — Ohio, 10-21461


ᐅ Timothy J Guhde, Ohio

Address: 19215 Bella Dr Apt C2 Cleveland, OH 44119

Bankruptcy Case 12-14434-pmc Summary: "Timothy J Guhde's Chapter 7 bankruptcy, filed in Cleveland, OH in 06/13/2012, led to asset liquidation, with the case closing in Sep 18, 2012."
Timothy J Guhde — Ohio, 12-14434


ᐅ Jill R Guigas, Ohio

Address: 7155 W Parkview Dr Cleveland, OH 44134

Bankruptcy Case 11-19757-jps Overview: "Jill R Guigas's Chapter 7 bankruptcy, filed in Cleveland, OH in Nov 16, 2011, led to asset liquidation, with the case closing in 2012-02-13."
Jill R Guigas — Ohio, 11-19757


ᐅ Gloria Guilamo, Ohio

Address: PO Box 18147 Cleveland, OH 44118

Bankruptcy Case 10-22624-pmc Summary: "In Cleveland, OH, Gloria Guilamo filed for Chapter 7 bankruptcy in 2010-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Gloria Guilamo — Ohio, 10-22624


ᐅ Idalin Guilfu, Ohio

Address: 1169 E 61st St Cleveland, OH 44103

Bankruptcy Case 12-10113-aih Overview: "The case of Idalin Guilfu in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Idalin Guilfu — Ohio, 12-10113


ᐅ Marian J Guinta, Ohio

Address: 9317 David Rd Cleveland, OH 44125-2145

Brief Overview of Bankruptcy Case 15-50749-amk: "Marian J Guinta's Chapter 7 bankruptcy, filed in Cleveland, OH in 2015-04-01, led to asset liquidation, with the case closing in 06/30/2015."
Marian J Guinta — Ohio, 15-50749


ᐅ Michael K Guion, Ohio

Address: 3951 Riveredge Rd Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 11-17777-aih: "In Cleveland, OH, Michael K Guion filed for Chapter 7 bankruptcy in 2011-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Michael K Guion — Ohio, 11-17777


ᐅ Franklin Guisano, Ohio

Address: 959 Newberry Ave Cleveland, OH 44121

Brief Overview of Bankruptcy Case 12-17252-aih: "Franklin Guisano's Chapter 7 bankruptcy, filed in Cleveland, OH in October 2012, led to asset liquidation, with the case closing in 01/08/2013."
Franklin Guisano — Ohio, 12-17252


ᐅ Kathy G Gulasey, Ohio

Address: 18200 Norwell Ave Cleveland, OH 44135-1849

Bankruptcy Case 2014-14885-jps Summary: "The case of Kathy G Gulasey in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy G Gulasey — Ohio, 2014-14885


ᐅ David Gulden, Ohio

Address: 4503 W 226th St Cleveland, OH 44126

Concise Description of Bankruptcy Case 10-19094-rb7: "David Gulden's bankruptcy, initiated in 09/15/2010 and concluded by 2010-12-21 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gulden — Ohio, 10-19094-rb


ᐅ Alexander Gulkin, Ohio

Address: 4893 N Sedgewick Rd Cleveland, OH 44124

Bankruptcy Case 12-14538-jps Overview: "In a Chapter 7 bankruptcy case, Alexander Gulkin from Cleveland, OH, saw their proceedings start in 06.18.2012 and complete by 09.23.2012, involving asset liquidation."
Alexander Gulkin — Ohio, 12-14538


ᐅ Alandis H Gullatt, Ohio

Address: 4195 E 146th St Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 11-18968-jps: "Cleveland, OH resident Alandis H Gullatt's 10.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Alandis H Gullatt — Ohio, 11-18968


ᐅ Arbedella Gullatt, Ohio

Address: 3382 E 143rd St Cleveland, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 10-10500-pmc: "In a Chapter 7 bankruptcy case, Arbedella Gullatt from Cleveland, OH, saw their proceedings start in January 2010 and complete by 2010-05-02, involving asset liquidation."
Arbedella Gullatt — Ohio, 10-10500


ᐅ Jr George Hoise Gullatt, Ohio

Address: 16006 Delrey Ave Cleveland, OH 44128

Concise Description of Bankruptcy Case 12-16432-jps7: "Jr George Hoise Gullatt's Chapter 7 bankruptcy, filed in Cleveland, OH in August 2012, led to asset liquidation, with the case closing in December 2012."
Jr George Hoise Gullatt — Ohio, 12-16432


ᐅ Lorraine D Gullatt, Ohio

Address: 677 E 131st St Cleveland, OH 44108

Snapshot of U.S. Bankruptcy Proceeding Case 12-16328-aih: "The bankruptcy record of Lorraine D Gullatt from Cleveland, OH, shows a Chapter 7 case filed in 2012-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2012."
Lorraine D Gullatt — Ohio, 12-16328


ᐅ Ralph S Gullatt, Ohio

Address: 10305 Elwell Ave Cleveland, OH 44104-4629

Bankruptcy Case 15-17002-pmc Overview: "Ralph S Gullatt's bankruptcy, initiated in December 10, 2015 and concluded by 2016-03-09 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph S Gullatt — Ohio, 15-17002


ᐅ Christopher Gulley, Ohio

Address: 11720 McGowan Ave Cleveland, OH 44135

Bankruptcy Case 10-20063-rb Overview: "The case of Christopher Gulley in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Gulley — Ohio, 10-20063-rb


ᐅ Clifford L Gulley, Ohio

Address: 8110 Whitethorn Ave Cleveland, OH 44103-3462

Snapshot of U.S. Bankruptcy Proceeding Case 16-10872-aih: "In Cleveland, OH, Clifford L Gulley filed for Chapter 7 bankruptcy in Feb 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Clifford L Gulley — Ohio, 16-10872


ᐅ Eric Harris Gulley, Ohio

Address: 2628 Princeton Rd Cleveland, OH 44118-4314

Bankruptcy Case 16-12609-aih Summary: "The bankruptcy record of Eric Harris Gulley from Cleveland, OH, shows a Chapter 7 case filed in May 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2016."
Eric Harris Gulley — Ohio, 16-12609


ᐅ Legenda Gulley, Ohio

Address: 4500 Green Rd Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 12-17222-jps: "In a Chapter 7 bankruptcy case, Legenda Gulley from Cleveland, OH, saw their proceedings start in October 2, 2012 and complete by 01.07.2013, involving asset liquidation."
Legenda Gulley — Ohio, 12-17222


ᐅ Thomas Elizabeth L Gulley, Ohio

Address: 1575 East Blvd Apt 4E Cleveland, OH 44106

Bankruptcy Case 13-18273-pmc Summary: "Cleveland, OH resident Thomas Elizabeth L Gulley's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Thomas Elizabeth L Gulley — Ohio, 13-18273


ᐅ Robert Gumina, Ohio

Address: 12822 Havana Rd Cleveland, OH 44125

Bankruptcy Case 09-22217-aih Summary: "The bankruptcy record of Robert Gumina from Cleveland, OH, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Robert Gumina — Ohio, 09-22217


ᐅ David Gumins, Ohio

Address: 6704 Owosso Ave Cleveland, OH 44105

Bankruptcy Case 10-15796-rb Summary: "Cleveland, OH resident David Gumins's June 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2010."
David Gumins — Ohio, 10-15796-rb


ᐅ Roman Lvovich Gumnitskiy, Ohio

Address: 6350 Stumph Rd Apt 306A Cleveland, OH 44130

Bankruptcy Case 11-11706-aih Overview: "Roman Lvovich Gumnitskiy's bankruptcy, initiated in March 2011 and concluded by 2011-06-09 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Lvovich Gumnitskiy — Ohio, 11-11706


ᐅ George Edward Gump, Ohio

Address: 12207 Kirton Ave Cleveland, OH 44135

Concise Description of Bankruptcy Case 11-10060-aih7: "In a Chapter 7 bankruptcy case, George Edward Gump from Cleveland, OH, saw his proceedings start in 01.05.2011 and complete by April 12, 2011, involving asset liquidation."
George Edward Gump — Ohio, 11-10060


ᐅ Nicole M Gunn, Ohio

Address: 1447 E 110th St Cleveland, OH 44106

Brief Overview of Bankruptcy Case 13-11106-pmc: "The bankruptcy filing by Nicole M Gunn, undertaken in 2013-02-22 in Cleveland, OH under Chapter 7, concluded with discharge in May 30, 2013 after liquidating assets."
Nicole M Gunn — Ohio, 13-11106


ᐅ Joseph P Haab, Ohio

Address: 4243 W 24th St Cleveland, OH 44109-3301

Bankruptcy Case 16-12981-aih Summary: "The case of Joseph P Haab in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Haab — Ohio, 16-12981


ᐅ Loretta L Haab, Ohio

Address: 4243 W 24th St Cleveland, OH 44109-3301

Snapshot of U.S. Bankruptcy Proceeding Case 16-12981-aih: "Cleveland, OH resident Loretta L Haab's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2016."
Loretta L Haab — Ohio, 16-12981


ᐅ Michelle L Haarburger, Ohio

Address: 1154 Eastwood Ave Cleveland, OH 44124-1502

Bankruptcy Case 2014-13554-pmc Overview: "The bankruptcy filing by Michelle L Haarburger, undertaken in May 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Michelle L Haarburger — Ohio, 2014-13554


ᐅ Linda Habart, Ohio

Address: 4100 Westbrook Dr Apt 127 Cleveland, OH 44144

Snapshot of U.S. Bankruptcy Proceeding Case 10-13939-rb: "The case of Linda Habart in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Habart — Ohio, 10-13939-rb


ᐅ Renee Habart, Ohio

Address: 11026 Bobko Blvd Cleveland, OH 44130

Bankruptcy Case 10-20541-rb Overview: "Cleveland, OH resident Renee Habart's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Renee Habart — Ohio, 10-20541-rb


ᐅ Gary Habat, Ohio

Address: 5147 Eastover Rd Cleveland, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 09-19973-pmc: "Gary Habat's bankruptcy, initiated in Oct 21, 2009 and concluded by 2010-02-01 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Habat — Ohio, 09-19973


ᐅ Van Habour, Ohio

Address: 1100 Mount Vernon Blvd Cleveland, OH 44112

Snapshot of U.S. Bankruptcy Proceeding Case 11-18736-pmc: "The bankruptcy filing by Van Habour, undertaken in October 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 01.15.2012 after liquidating assets."
Van Habour — Ohio, 11-18736


ᐅ William J Haburjak, Ohio

Address: 17800 Chatfield Ave Cleveland, OH 44111

Concise Description of Bankruptcy Case 13-13347-aih7: "In a Chapter 7 bankruptcy case, William J Haburjak from Cleveland, OH, saw their proceedings start in 05/09/2013 and complete by 2013-08-14, involving asset liquidation."
William J Haburjak — Ohio, 13-13347


ᐅ Heer Elizabeth Hackman, Ohio

Address: 2412 Demington Dr Cleveland, OH 44106

Concise Description of Bankruptcy Case 11-20455-aih7: "Cleveland, OH resident Heer Elizabeth Hackman's Dec 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2012."
Heer Elizabeth Hackman — Ohio, 11-20455


ᐅ Daniel Hackworth, Ohio

Address: 2111 Lennox Rd Apt 15 Cleveland, OH 44106

Snapshot of U.S. Bankruptcy Proceeding Case 11-12849-aih: "In a Chapter 7 bankruptcy case, Daniel Hackworth from Cleveland, OH, saw his proceedings start in 04/06/2011 and complete by 2011-07-12, involving asset liquidation."
Daniel Hackworth — Ohio, 11-12849


ᐅ Danny Hader, Ohio

Address: 7611 Whittington Dr Cleveland, OH 44129

Snapshot of U.S. Bankruptcy Proceeding Case 09-20716-rb: "In Cleveland, OH, Danny Hader filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2010."
Danny Hader — Ohio, 09-20716-rb


ᐅ Pat Hadley, Ohio

Address: 1563 Warrensville Center Rd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 10-16024-pmc: "In a Chapter 7 bankruptcy case, Pat Hadley from Cleveland, OH, saw their proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Pat Hadley — Ohio, 10-16024


ᐅ Sandra Haft, Ohio

Address: 3922 Arnold Ct Cleveland, OH 44109

Bankruptcy Case 12-18641-pmc Overview: "The bankruptcy record of Sandra Haft from Cleveland, OH, shows a Chapter 7 case filed in 11/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Sandra Haft — Ohio, 12-18641


ᐅ Cache M Hagan, Ohio

Address: 3106 Ingleside Dr Cleveland, OH 44134-2924

Bankruptcy Case 14-16708-pmc Summary: "The bankruptcy filing by Cache M Hagan, undertaken in October 22, 2014 in Cleveland, OH under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Cache M Hagan — Ohio, 14-16708


ᐅ Ann Hagedorn, Ohio

Address: 3515 E 81st St Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 11-12791-aih: "In a Chapter 7 bankruptcy case, Ann Hagedorn from Cleveland, OH, saw her proceedings start in 2011-04-04 and complete by 2011-07-10, involving asset liquidation."
Ann Hagedorn — Ohio, 11-12791


ᐅ Caitlyn Rae Hagedorn, Ohio

Address: 26710 Whiteway Dr Apt D226 Cleveland, OH 44143

Bankruptcy Case 13-18595-jps Summary: "The case of Caitlyn Rae Hagedorn in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caitlyn Rae Hagedorn — Ohio, 13-18595


ᐅ Jr Robert Hageman, Ohio

Address: 17511 Westdale Ave Cleveland, OH 44135

Concise Description of Bankruptcy Case 10-18858-rb7: "In a Chapter 7 bankruptcy case, Jr Robert Hageman from Cleveland, OH, saw their proceedings start in 2010-09-08 and complete by 12/14/2010, involving asset liquidation."
Jr Robert Hageman — Ohio, 10-18858-rb


ᐅ Regina Hagen, Ohio

Address: 17816 Neff Rd Cleveland, OH 44119

Brief Overview of Bankruptcy Case 10-22060-aih: "The bankruptcy filing by Regina Hagen, undertaken in December 14, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 03/21/2011 after liquidating assets."
Regina Hagen — Ohio, 10-22060


ᐅ Jason A Hager, Ohio

Address: 7270 Greenleaf Ave Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 13-12058-pmc: "Jason A Hager's Chapter 7 bankruptcy, filed in Cleveland, OH in 03.26.2013, led to asset liquidation, with the case closing in July 1, 2013."
Jason A Hager — Ohio, 13-12058


ᐅ Michele Hager, Ohio

Address: 5239 W 48th St Cleveland, OH 44134

Bankruptcy Case 11-17041-pmc Summary: "Michele Hager's bankruptcy, initiated in August 2011 and concluded by Nov 20, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Hager — Ohio, 11-17041


ᐅ Terresa D Hager, Ohio

Address: 11410 E Huffman Rd Apt 6 Cleveland, OH 44130

Bankruptcy Case 12-14708-pmc Overview: "The bankruptcy record of Terresa D Hager from Cleveland, OH, shows a Chapter 7 case filed in 06/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-30."
Terresa D Hager — Ohio, 12-14708


ᐅ Todd A Hager, Ohio

Address: 9403 Vienna Dr Cleveland, OH 44130

Bankruptcy Case 12-19026-aih Overview: "Todd A Hager's bankruptcy, initiated in 2012-12-12 and concluded by March 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd A Hager — Ohio, 12-19026


ᐅ Larry D Hagler, Ohio

Address: 711 Eddy Rd Cleveland, OH 44108

Concise Description of Bankruptcy Case 12-10075-aih7: "In Cleveland, OH, Larry D Hagler filed for Chapter 7 bankruptcy in Jan 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2012."
Larry D Hagler — Ohio, 12-10075


ᐅ Nia Nichole Hagler, Ohio

Address: 3819 Mt Hermon Ave Cleveland, OH 44115

Bankruptcy Case 11-15616-pmc Overview: "The case of Nia Nichole Hagler in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nia Nichole Hagler — Ohio, 11-15616


ᐅ Terry Hagwood, Ohio

Address: 4389 W 50th St Cleveland, OH 44144

Concise Description of Bankruptcy Case 12-12522-aih7: "The case of Terry Hagwood in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Hagwood — Ohio, 12-12522


ᐅ Adam Hahn, Ohio

Address: 4589 S Hills Dr Cleveland, OH 44109

Bankruptcy Case 10-20863-pmc Overview: "Cleveland, OH resident Adam Hahn's November 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Adam Hahn — Ohio, 10-20863


ᐅ Anne Hahn, Ohio

Address: 7581 Zona Ln Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 10-18152-aih: "The bankruptcy record of Anne Hahn from Cleveland, OH, shows a Chapter 7 case filed in Aug 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Anne Hahn — Ohio, 10-18152


ᐅ Jr David A Hahn, Ohio

Address: 6800 Wilber Ave Cleveland, OH 44129

Bankruptcy Case 11-12586-pmc Overview: "The bankruptcy record of Jr David A Hahn from Cleveland, OH, shows a Chapter 7 case filed in 03/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Jr David A Hahn — Ohio, 11-12586


ᐅ Kenneth Hahn, Ohio

Address: 13108 Willard Ave Cleveland, OH 44125

Brief Overview of Bankruptcy Case 09-20708-aih: "The bankruptcy record of Kenneth Hahn from Cleveland, OH, shows a Chapter 7 case filed in November 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2010."
Kenneth Hahn — Ohio, 09-20708


ᐅ Douglas E Hahn, Ohio

Address: 3843 E 38th St Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 11-17969-pmc: "Douglas E Hahn's Chapter 7 bankruptcy, filed in Cleveland, OH in September 2011, led to asset liquidation, with the case closing in 12/20/2011."
Douglas E Hahn — Ohio, 11-17969


ᐅ William V Haines, Ohio

Address: 14401 Lakota Ave Cleveland, OH 44111

Bankruptcy Case 12-14461-jps Overview: "William V Haines's bankruptcy, initiated in 2012-06-14 and concluded by 09/19/2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William V Haines — Ohio, 12-14461


ᐅ Kenneth Haines, Ohio

Address: 1375 Gordon Rd Cleveland, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 10-16130-aih: "In a Chapter 7 bankruptcy case, Kenneth Haines from Cleveland, OH, saw their proceedings start in Jun 23, 2010 and complete by September 28, 2010, involving asset liquidation."
Kenneth Haines — Ohio, 10-16130


ᐅ Cishma Haines, Ohio

Address: 1127 Euclid Ave Apt 603 Cleveland, OH 44115

Concise Description of Bankruptcy Case 12-13307-pmc7: "Cishma Haines's Chapter 7 bankruptcy, filed in Cleveland, OH in April 2012, led to asset liquidation, with the case closing in August 5, 2012."
Cishma Haines — Ohio, 12-13307


ᐅ Joenell Hairston, Ohio

Address: 18715 Pawnee Ave Cleveland, OH 44119-1714

Snapshot of U.S. Bankruptcy Proceeding Case 07-15453-pmc: "In their Chapter 13 bankruptcy case filed in July 21, 2007, Cleveland, OH's Joenell Hairston agreed to a debt repayment plan, which was successfully completed by 2013-01-10."
Joenell Hairston — Ohio, 07-15453


ᐅ Joenell Reginald Hairston, Ohio

Address: 18302 Harland Ave Cleveland, OH 44119-2038

Snapshot of U.S. Bankruptcy Proceeding Case 16-14492-pmc: "The case of Joenell Reginald Hairston in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joenell Reginald Hairston — Ohio, 16-14492


ᐅ Madison A Hairston, Ohio

Address: 4663 E 175th St Cleveland, OH 44128

Brief Overview of Bankruptcy Case 13-17300-pmc: "Madison A Hairston's Chapter 7 bankruptcy, filed in Cleveland, OH in 10/16/2013, led to asset liquidation, with the case closing in 01/21/2014."
Madison A Hairston — Ohio, 13-17300


ᐅ Minette N Hairston, Ohio

Address: 3655 W 46th St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 11-17989-jps: "Minette N Hairston's bankruptcy, initiated in Sep 14, 2011 and concluded by December 20, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minette N Hairston — Ohio, 11-17989


ᐅ Anthony D Hairston, Ohio

Address: 3247 E 55th St Apt 2 Cleveland, OH 44127-2100

Brief Overview of Bankruptcy Case 16-10766-jps: "Cleveland, OH resident Anthony D Hairston's 02/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-18."
Anthony D Hairston — Ohio, 16-10766


ᐅ Bessie Hairston, Ohio

Address: 2167 W 85th St Cleveland, OH 44102

Brief Overview of Bankruptcy Case 10-10773-aih: "Cleveland, OH resident Bessie Hairston's 02.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2010."
Bessie Hairston — Ohio, 10-10773


ᐅ Vera Hairston, Ohio

Address: 6330 Maplewood Rd Cleveland, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 13-13508-pmc: "Cleveland, OH resident Vera Hairston's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Vera Hairston — Ohio, 13-13508


ᐅ Gary Hairston, Ohio

Address: 11703 Buckingham Ave Cleveland, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 10-16592-rb: "Cleveland, OH resident Gary Hairston's 2010-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Gary Hairston — Ohio, 10-16592-rb


ᐅ Alberta G Haislah, Ohio

Address: 4132 E 155th St Cleveland, OH 44128-1935

Bankruptcy Case 15-14660-jps Summary: "The case of Alberta G Haislah in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberta G Haislah — Ohio, 15-14660


ᐅ Judith Haist, Ohio

Address: 5717 Northcliff Ave Cleveland, OH 44144

Brief Overview of Bankruptcy Case 10-20978-pmc: "Cleveland, OH resident Judith Haist's Nov 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-14."
Judith Haist — Ohio, 10-20978


ᐅ Stephen Hajek, Ohio

Address: 5203 W Ridgewood Dr Cleveland, OH 44134

Bankruptcy Case 10-16085-aih Summary: "Stephen Hajek'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."
Stephen Hajek — Ohio, 10-16085


ᐅ Betty A Halapy, Ohio

Address: 10200 W Ridgewood Dr Apt 508 Cleveland, OH 44130

Bankruptcy Case 12-10067-aih Summary: "Cleveland, OH resident Betty A Halapy's 2012-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2012."
Betty A Halapy — Ohio, 12-10067


ᐅ Peggy Hale, Ohio

Address: 1776 Temple Ave Cleveland, OH 44124

Bankruptcy Case 09-21573-aih Summary: "Cleveland, OH resident Peggy Hale's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2010."
Peggy Hale — Ohio, 09-21573


ᐅ Carol A Hale, Ohio

Address: 3625 E 146th St Cleveland, OH 44120-4854

Snapshot of U.S. Bankruptcy Proceeding Case 15-16133-pmc: "Cleveland, OH resident Carol A Hale's Oct 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-25."
Carol A Hale — Ohio, 15-16133


ᐅ Cassandre Hale, Ohio

Address: 12301 Carrington Ave Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 12-15066-jps: "In a Chapter 7 bankruptcy case, Cassandre Hale from Cleveland, OH, saw their proceedings start in July 2012 and complete by 2012-10-15, involving asset liquidation."
Cassandre Hale — Ohio, 12-15066


ᐅ Crystal Marie Hale, Ohio

Address: 6454-N Pearl Rd Cleveland, OH 44130

Bankruptcy Case 13-51444-mss Overview: "In Cleveland, OH, Crystal Marie Hale filed for Chapter 7 bankruptcy in May 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-23."
Crystal Marie Hale — Ohio, 13-51444


ᐅ Jr Peter J Hale, Ohio

Address: 19329 Kilson Ave Cleveland, OH 44135

Brief Overview of Bankruptcy Case 13-13611-aih: "The bankruptcy record of Jr Peter J Hale from Cleveland, OH, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2013."
Jr Peter J Hale — Ohio, 13-13611


ᐅ Versie Hale, Ohio

Address: 16114 Harvard Ave Cleveland, OH 44128-2054

Concise Description of Bankruptcy Case 14-11281-pmc7: "In a Chapter 7 bankruptcy case, Versie Hale from Cleveland, OH, saw her proceedings start in March 2014 and complete by 2014-06-03, involving asset liquidation."
Versie Hale — Ohio, 14-11281


ᐅ Howard Devell Hale, Ohio

Address: 1870 Grantham Rd Cleveland, OH 44112

Bankruptcy Case 11-19797-pmc Overview: "The bankruptcy filing by Howard Devell Hale, undertaken in 11.17.2011 in Cleveland, OH under Chapter 7, concluded with discharge in Feb 22, 2012 after liquidating assets."
Howard Devell Hale — Ohio, 11-19797


ᐅ Kristina L Hale, Ohio

Address: 10118 Madison Ave Apt 52 Cleveland, OH 44102

Bankruptcy Case 12-18495-pmc Summary: "Kristina L Hale's bankruptcy, initiated in Nov 19, 2012 and concluded by 2013-02-24 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina L Hale — Ohio, 12-18495


ᐅ Dorshay P Hale, Ohio

Address: 12931 McGowan Ave Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 12-11062-jps: "Dorshay P Hale's bankruptcy, initiated in 02/17/2012 and concluded by May 15, 2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorshay P Hale — Ohio, 12-11062


ᐅ Kerry A Halee, Ohio

Address: 4095 Colony Rd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 12-11053-aih: "Kerry A Halee's Chapter 7 bankruptcy, filed in Cleveland, OH in 02.16.2012, led to asset liquidation, with the case closing in May 23, 2012."
Kerry A Halee — Ohio, 12-11053


ᐅ Ericka Patrice Haley, Ohio

Address: 1187 E 173rd St Cleveland, OH 44119-3130

Concise Description of Bankruptcy Case 16-14024-aih7: "The bankruptcy record of Ericka Patrice Haley from Cleveland, OH, shows a Chapter 7 case filed in July 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
Ericka Patrice Haley — Ohio, 16-14024


ᐅ Lambert Marcie Regina Haley, Ohio

Address: 4247 E 167th St Cleveland, OH 44128

Concise Description of Bankruptcy Case 11-20225-pmc7: "The case of Lambert Marcie Regina Haley in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lambert Marcie Regina Haley — Ohio, 11-20225


ᐅ Peter R Halinecz, Ohio

Address: 4302 Wood Ave Cleveland, OH 44134

Bankruptcy Case 11-10275-pmc Summary: "The bankruptcy filing by Peter R Halinecz, undertaken in 2011-01-13 in Cleveland, OH under Chapter 7, concluded with discharge in 04/20/2011 after liquidating assets."
Peter R Halinecz — Ohio, 11-10275


ᐅ Abram Hall, Ohio

Address: 506 E 117th St Cleveland, OH 44108

Bankruptcy Case 12-12244-aih Overview: "In a Chapter 7 bankruptcy case, Abram Hall from Cleveland, OH, saw his proceedings start in 03.26.2012 and complete by July 2012, involving asset liquidation."
Abram Hall — Ohio, 12-12244


ᐅ Angela Faith Hall, Ohio

Address: 22715 Jennings St Cleveland, OH 44128-4748

Snapshot of U.S. Bankruptcy Proceeding Case 14-16427-pmc: "The bankruptcy filing by Angela Faith Hall, undertaken in October 2014 in Cleveland, OH under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Angela Faith Hall — Ohio, 14-16427


ᐅ Anissa Juana Hall, Ohio

Address: 980 Stevenson Rd Cleveland, OH 44110

Brief Overview of Bankruptcy Case 12-14374-pmc: "In a Chapter 7 bankruptcy case, Anissa Juana Hall from Cleveland, OH, saw her proceedings start in 2012-06-10 and complete by Sep 15, 2012, involving asset liquidation."
Anissa Juana Hall — Ohio, 12-14374