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 Melissa L Henderson, Ohio

Address: 10323 Empire Ave Cleveland, OH 44108

Bankruptcy Case 11-14905-jps Overview: "In a Chapter 7 bankruptcy case, Melissa L Henderson from Cleveland, OH, saw her proceedings start in 06.06.2011 and complete by September 2011, involving asset liquidation."
Melissa L Henderson — Ohio, 11-14905


ᐅ Patricia Andrea Henderson, Ohio

Address: 2830 E 130th St Apt 11 Cleveland, OH 44120-2170

Bankruptcy Case 14-11077-aih Summary: "Patricia Andrea Henderson's Chapter 7 bankruptcy, filed in Cleveland, OH in 02.26.2014, led to asset liquidation, with the case closing in 05/27/2014."
Patricia Andrea Henderson — Ohio, 14-11077


ᐅ Roderick Henderson, Ohio

Address: 5812 Detroit Ave Apt 2 Cleveland, OH 44102

Concise Description of Bankruptcy Case 10-18644-pmc7: "In a Chapter 7 bankruptcy case, Roderick Henderson from Cleveland, OH, saw his proceedings start in August 31, 2010 and complete by 2010-12-06, involving asset liquidation."
Roderick Henderson — Ohio, 10-18644


ᐅ Victor Henderson, Ohio

Address: 13403 Blenheim Rd Cleveland, OH 44110

Snapshot of U.S. Bankruptcy Proceeding Case 10-20976-aih: "The bankruptcy record of Victor Henderson from Cleveland, OH, shows a Chapter 7 case filed in 11/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-10."
Victor Henderson — Ohio, 10-20976


ᐅ Sherry A Henderson, Ohio

Address: 19300 Renwood Ave Cleveland, OH 44119

Brief Overview of Bankruptcy Case 11-18512-jps: "In a Chapter 7 bankruptcy case, Sherry A Henderson from Cleveland, OH, saw her proceedings start in 2011-09-30 and complete by 2012-01-04, involving asset liquidation."
Sherry A Henderson — Ohio, 11-18512


ᐅ Shonte Henderson, Ohio

Address: 4659 1/2 Walford Rd Apt 1 Cleveland, OH 44128

Bankruptcy Case 10-20639-pmc Overview: "Shonte Henderson's Chapter 7 bankruptcy, filed in Cleveland, OH in October 2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Shonte Henderson — Ohio, 10-20639


ᐅ Michelle Lashawn Henderson, Ohio

Address: 4361 Clarkwood Pkwy Apt 104 Cleveland, OH 44128-4839

Brief Overview of Bankruptcy Case 15-15408-jps: "Cleveland, OH resident Michelle Lashawn Henderson's 2015-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2015."
Michelle Lashawn Henderson — Ohio, 15-15408


ᐅ Warren D Henderson, Ohio

Address: 11114 Berkshire Ave Down Cleveland, OH 44108

Snapshot of U.S. Bankruptcy Proceeding Case 12-17789-aih: "Warren D Henderson's Chapter 7 bankruptcy, filed in Cleveland, OH in 2012-10-23, led to asset liquidation, with the case closing in 01.28.2013."
Warren D Henderson — Ohio, 12-17789


ᐅ Raymona R Henderson, Ohio

Address: 5504 Superior Ave Apt 308 Cleveland, OH 44103

Brief Overview of Bankruptcy Case 12-17818-jps: "In Cleveland, OH, Raymona R Henderson filed for Chapter 7 bankruptcy in Oct 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2013."
Raymona R Henderson — Ohio, 12-17818


ᐅ Moore Donna Henderson, Ohio

Address: 4300 E 164th St Cleveland, OH 44128-2412

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14371-pmc: "The case of Moore Donna Henderson in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moore Donna Henderson — Ohio, 2014-14371


ᐅ Willie Henderson, Ohio

Address: 3626 E 65th St Cleveland, OH 44105

Concise Description of Bankruptcy Case 12-18477-aih7: "Cleveland, OH resident Willie Henderson's Nov 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-21."
Willie Henderson — Ohio, 12-18477


ᐅ Richard C Henderson, Ohio

Address: 4687 W 150th St Cleveland, OH 44135-3461

Bankruptcy Case 16-13241-pmc Summary: "In Cleveland, OH, Richard C Henderson filed for Chapter 7 bankruptcy in 06.09.2016. This case, involving liquidating assets to pay off debts, was resolved by September 7, 2016."
Richard C Henderson — Ohio, 16-13241


ᐅ Nikeyia N Henderson, Ohio

Address: 3877 Salisbury Rd Cleveland, OH 44121

Bankruptcy Case 13-14694-pmc Summary: "The bankruptcy record of Nikeyia N Henderson from Cleveland, OH, shows a Chapter 7 case filed in Jul 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2013."
Nikeyia N Henderson — Ohio, 13-14694


ᐅ Octavia Henderson, Ohio

Address: 3273 W 94th St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 10-18402-rb: "In Cleveland, OH, Octavia Henderson filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Octavia Henderson — Ohio, 10-18402-rb


ᐅ Susan R Henderson, Ohio

Address: 1358 W 93rd St Cleveland, OH 44102-1836

Bankruptcy Case 15-14720-pmc Summary: "The case of Susan R Henderson in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan R Henderson — Ohio, 15-14720


ᐅ Tom Hendricks, Ohio

Address: 3337 Trowbridge Ave Cleveland, OH 44109

Concise Description of Bankruptcy Case 12-12525-aih7: "Tom Hendricks's bankruptcy, initiated in April 2012 and concluded by 07.10.2012 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tom Hendricks — Ohio, 12-12525


ᐅ Lisa Ann Henegar, Ohio

Address: 4082 Fulton Rd Apt E14 Cleveland, OH 44144

Bankruptcy Case 11-17160-pmc Summary: "Lisa Ann Henegar's bankruptcy, initiated in Aug 18, 2011 and concluded by Nov 23, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ann Henegar — Ohio, 11-17160


ᐅ Christopher Hengoed, Ohio

Address: 14103 Parkdale Ave Cleveland, OH 44111

Brief Overview of Bankruptcy Case 10-20375-aih: "Cleveland, OH resident Christopher Hengoed's October 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2011."
Christopher Hengoed — Ohio, 10-20375


ᐅ Lois Henley, Ohio

Address: 4888 E 49th St Cleveland, OH 44125

Concise Description of Bankruptcy Case 10-10205-pmc7: "Lois Henley's bankruptcy, initiated in Jan 13, 2010 and concluded by April 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Henley — Ohio, 10-10205


ᐅ Young Lelcia Henley, Ohio

Address: 19570 Renwood Ave Cleveland, OH 44119

Concise Description of Bankruptcy Case 11-18745-pmc7: "In a Chapter 7 bankruptcy case, Young Lelcia Henley from Cleveland, OH, saw their proceedings start in Oct 11, 2011 and complete by 01.16.2012, involving asset liquidation."
Young Lelcia Henley — Ohio, 11-18745


ᐅ Kimberly A Hennessey, Ohio

Address: 4320 W 229th St Cleveland, OH 44126

Brief Overview of Bankruptcy Case 13-12912-pmc: "Kimberly A Hennessey's Chapter 7 bankruptcy, filed in Cleveland, OH in 04.24.2013, led to asset liquidation, with the case closing in 07.30.2013."
Kimberly A Hennessey — Ohio, 13-12912


ᐅ Brijida A Henriquez, Ohio

Address: 4097 W 57th St Cleveland, OH 44144

Concise Description of Bankruptcy Case 12-10934-jps7: "Brijida A Henriquez's Chapter 7 bankruptcy, filed in Cleveland, OH in February 2012, led to asset liquidation, with the case closing in May 2012."
Brijida A Henriquez — Ohio, 12-10934


ᐅ Jtala Henry, Ohio

Address: 982 Nathaniel Rd # Up Cleveland, OH 44110

Bankruptcy Case 11-20172-aih Summary: "The bankruptcy record of Jtala Henry from Cleveland, OH, shows a Chapter 7 case filed in December 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2012."
Jtala Henry — Ohio, 11-20172


ᐅ Delores R Henry, Ohio

Address: 17825 Lake Shore Blvd Apt 206 Cleveland, OH 44119-1227

Brief Overview of Bankruptcy Case 15-11385-pmc: "Cleveland, OH resident Delores R Henry's 2015-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2015."
Delores R Henry — Ohio, 15-11385


ᐅ Jeniva Henry, Ohio

Address: 2708 E 89th St Cleveland, OH 44104

Snapshot of U.S. Bankruptcy Proceeding Case 10-22179-pmc: "Jeniva Henry's Chapter 7 bankruptcy, filed in Cleveland, OH in December 16, 2010, led to asset liquidation, with the case closing in March 28, 2011."
Jeniva Henry — Ohio, 10-22179


ᐅ Wilbur P Henry, Ohio

Address: 9407 Clifton Blvd # 2 Cleveland, OH 44102

Bankruptcy Case 13-13683-aih Summary: "The bankruptcy filing by Wilbur P Henry, undertaken in May 2013 in Cleveland, OH under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Wilbur P Henry — Ohio, 13-13683


ᐅ Yvonne Henry, Ohio

Address: 3221 Louisiana Ave Cleveland, OH 44109

Bankruptcy Case 10-11010-pmc Overview: "The case of Yvonne Henry in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Henry — Ohio, 10-11010


ᐅ Dale R Henry, Ohio

Address: 12106 Lenacrave Ave Cleveland, OH 44105

Bankruptcy Case 13-11903-aih Summary: "In a Chapter 7 bankruptcy case, Dale R Henry from Cleveland, OH, saw their proceedings start in 03/21/2013 and complete by 06/26/2013, involving asset liquidation."
Dale R Henry — Ohio, 13-11903


ᐅ Jonathan David Henry, Ohio

Address: 1407 E 41st St Cleveland, OH 44103-1107

Snapshot of U.S. Bankruptcy Proceeding Case 16-13605-aih: "Jonathan David Henry's Chapter 7 bankruptcy, filed in Cleveland, OH in June 2016, led to asset liquidation, with the case closing in Sep 27, 2016."
Jonathan David Henry — Ohio, 16-13605


ᐅ Darlene Henry, Ohio

Address: 1037 E 177th St Cleveland, OH 44119-3141

Bankruptcy Case 15-13006-aih Summary: "In Cleveland, OH, Darlene Henry filed for Chapter 7 bankruptcy in May 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2015."
Darlene Henry — Ohio, 15-13006


ᐅ Sharon C Henry, Ohio

Address: 1257 Hayden Ave Cleveland, OH 44112

Snapshot of U.S. Bankruptcy Proceeding Case 13-12587-pmc: "In a Chapter 7 bankruptcy case, Sharon C Henry from Cleveland, OH, saw her proceedings start in Apr 15, 2013 and complete by July 2013, involving asset liquidation."
Sharon C Henry — Ohio, 13-12587


ᐅ Janice Henry, Ohio

Address: 8404 Tioga Ave Cleveland, OH 44105

Bankruptcy Case 11-20750-aih Overview: "The bankruptcy filing by Janice Henry, undertaken in 12/28/2011 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-04-03 after liquidating assets."
Janice Henry — Ohio, 11-20750


ᐅ Joseph Henzen, Ohio

Address: 19401 Puritas Ave Cleveland, OH 44135

Bankruptcy Case 10-12517-rb Overview: "The bankruptcy filing by Joseph Henzen, undertaken in March 25, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 06.30.2010 after liquidating assets."
Joseph Henzen — Ohio, 10-12517-rb


ᐅ Josephine Heraghty, Ohio

Address: 4118 Bayard Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 09-20412-aih7: "Josephine Heraghty's Chapter 7 bankruptcy, filed in Cleveland, OH in November 2009, led to asset liquidation, with the case closing in 2010-02-07."
Josephine Heraghty — Ohio, 09-20412


ᐅ Linda L Herbold, Ohio

Address: 4299 W 180th St Cleveland, OH 44135

Bankruptcy Case 13-12144-jps Summary: "Linda L Herbold's bankruptcy, initiated in March 2013 and concluded by July 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Herbold — Ohio, 13-12144


ᐅ Lynn A Herbst, Ohio

Address: 3131 W 34th Pl Cleveland, OH 44109

Brief Overview of Bankruptcy Case 09-19411-rb: "In a Chapter 7 bankruptcy case, Lynn A Herbst from Cleveland, OH, saw their proceedings start in 10/06/2009 and complete by 01/14/2010, involving asset liquidation."
Lynn A Herbst — Ohio, 09-19411-rb


ᐅ Tahia Herd, Ohio

Address: PO Box 200436 Cleveland, OH 44120

Brief Overview of Bankruptcy Case 10-15687-aih: "Cleveland, OH resident Tahia Herd's 06/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-16."
Tahia Herd — Ohio, 10-15687


ᐅ Cocaina M Hereford, Ohio

Address: 9514 Edmunds Ave Cleveland, OH 44106

Snapshot of U.S. Bankruptcy Proceeding Case 12-17973-aih: "Cocaina M Hereford's bankruptcy, initiated in October 30, 2012 and concluded by Feb 4, 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cocaina M Hereford — Ohio, 12-17973


ᐅ Jason C Herkenhoff, Ohio

Address: 4312 Germaine Ave Cleveland, OH 44109-5057

Concise Description of Bankruptcy Case 16-11612-aih7: "The bankruptcy filing by Jason C Herkenhoff, undertaken in March 2016 in Cleveland, OH under Chapter 7, concluded with discharge in June 22, 2016 after liquidating assets."
Jason C Herkenhoff — Ohio, 16-11612


ᐅ Christina M Herman, Ohio

Address: 17618 Puritas Ave Cleveland, OH 44135

Concise Description of Bankruptcy Case 13-16763-jps7: "The bankruptcy filing by Christina M Herman, undertaken in 2013-09-23 in Cleveland, OH under Chapter 7, concluded with discharge in December 29, 2013 after liquidating assets."
Christina M Herman — Ohio, 13-16763


ᐅ Gladys M Hernandez, Ohio

Address: 3137 W 90th St Cleveland, OH 44102-4805

Bankruptcy Case 15-14974-aih Summary: "The bankruptcy filing by Gladys M Hernandez, undertaken in 08.29.2015 in Cleveland, OH under Chapter 7, concluded with discharge in 11/27/2015 after liquidating assets."
Gladys M Hernandez — Ohio, 15-14974


ᐅ Benito Hernandez, Ohio

Address: 3889 W 37th St Cleveland, OH 44109-2668

Concise Description of Bankruptcy Case 11-10516-jps7: "In his Chapter 13 bankruptcy case filed in Jan 23, 2011, Cleveland, OH's Benito Hernandez agreed to a debt repayment plan, which was successfully completed by November 2014."
Benito Hernandez — Ohio, 11-10516


ᐅ Jr Benjamin Hernandez, Ohio

Address: 3121 W 97th St Cleveland, OH 44102

Snapshot of U.S. Bankruptcy Proceeding Case 10-12140-aih: "In Cleveland, OH, Jr Benjamin Hernandez filed for Chapter 7 bankruptcy in March 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2010."
Jr Benjamin Hernandez — Ohio, 10-12140


ᐅ Delivette Hernandez, Ohio

Address: 12501 Worthington Ave Cleveland, OH 44111-5076

Concise Description of Bankruptcy Case 16-13615-aih7: "The case of Delivette Hernandez in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delivette Hernandez — Ohio, 16-13615


ᐅ Rosa M Hernandez, Ohio

Address: 11121 Navajo Ln Apt 103 Cleveland, OH 44130

Concise Description of Bankruptcy Case 12-18449-jps7: "In a Chapter 7 bankruptcy case, Rosa M Hernandez from Cleveland, OH, saw her proceedings start in November 2012 and complete by Feb 21, 2013, involving asset liquidation."
Rosa M Hernandez — Ohio, 12-18449


ᐅ Jennifer Hernandez, Ohio

Address: 3550 W 97th St Cleveland, OH 44102

Brief Overview of Bankruptcy Case 13-11590-jps: "The bankruptcy filing by Jennifer Hernandez, undertaken in 03.11.2013 in Cleveland, OH under Chapter 7, concluded with discharge in 06.16.2013 after liquidating assets."
Jennifer Hernandez — Ohio, 13-11590


ᐅ Victor M Hernandez, Ohio

Address: 3016 Scranton Rd Cleveland, OH 44113

Bankruptcy Case 11-16478-aih Summary: "Cleveland, OH resident Victor M Hernandez's July 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2011."
Victor M Hernandez — Ohio, 11-16478


ᐅ Yasmin Hernandez, Ohio

Address: 13008 Saint James Ave Cleveland, OH 44135-1635

Brief Overview of Bankruptcy Case 16-13151-jps: "In a Chapter 7 bankruptcy case, Yasmin Hernandez from Cleveland, OH, saw her proceedings start in 06/06/2016 and complete by September 2016, involving asset liquidation."
Yasmin Hernandez — Ohio, 16-13151


ᐅ Jose Hernandez, Ohio

Address: 1250 Buhrer Ave Cleveland, OH 44109

Brief Overview of Bankruptcy Case 10-14772-pmc: "Jose Hernandez's bankruptcy, initiated in 2010-05-19 and concluded by 2010-08-24 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Hernandez — Ohio, 10-14772


ᐅ Irma Hernandez, Ohio

Address: 12200 Marne Ave Cleveland, OH 44111

Bankruptcy Case 10-16495-pmc Summary: "The bankruptcy record of Irma Hernandez from Cleveland, OH, shows a Chapter 7 case filed in 07/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Irma Hernandez — Ohio, 10-16495


ᐅ Carmen Luiza Hernandez, Ohio

Address: 3517 W 47th St Cleveland, OH 44102

Bankruptcy Case 11-18622-pmc Overview: "Cleveland, OH resident Carmen Luiza Hernandez's Oct 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Carmen Luiza Hernandez — Ohio, 11-18622


ᐅ Alberto Hernandez, Ohio

Address: 20110 Lorain Rd Apt 615 Cleveland, OH 44126

Bankruptcy Case 10-21345-rb Summary: "Alberto Hernandez's bankruptcy, initiated in 11.18.2010 and concluded by Feb 23, 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Hernandez — Ohio, 10-21345-rb


ᐅ Vanessa Hernandez, Ohio

Address: 7101 Orchard Grove Ave Cleveland, OH 44144-1556

Concise Description of Bankruptcy Case 15-14518-aih7: "In a Chapter 7 bankruptcy case, Vanessa Hernandez from Cleveland, OH, saw her proceedings start in August 2015 and complete by November 6, 2015, involving asset liquidation."
Vanessa Hernandez — Ohio, 15-14518


ᐅ Beatrice Nmn Hernandez, Ohio

Address: 3820 W 132nd St Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 11-19498-jps: "The bankruptcy record of Beatrice Nmn Hernandez from Cleveland, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2012."
Beatrice Nmn Hernandez — Ohio, 11-19498


ᐅ Clarissa Hernandez, Ohio

Address: 3473 W 125th St Cleveland, OH 44111

Bankruptcy Case 10-14658-aih Summary: "The bankruptcy filing by Clarissa Hernandez, undertaken in 2010-05-15 in Cleveland, OH under Chapter 7, concluded with discharge in August 20, 2010 after liquidating assets."
Clarissa Hernandez — Ohio, 10-14658


ᐅ Anthony Hernton, Ohio

Address: 5036 E 117th St Cleveland, OH 44125-2802

Snapshot of U.S. Bankruptcy Proceeding Case 08-12465-aih: "Anthony Hernton's Chapter 13 bankruptcy in Cleveland, OH started in April 7, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-07."
Anthony Hernton — Ohio, 08-12465


ᐅ Jerome R Herrell, Ohio

Address: 8101 Spafford Rd Cleveland, OH 44105-3860

Brief Overview of Bankruptcy Case 15-10043-aih: "The case of Jerome R Herrell in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome R Herrell — Ohio, 15-10043


ᐅ Antoine Herring, Ohio

Address: 4625 Wichita Ave Cleveland, OH 44144

Bankruptcy Case 11-19334-aih Summary: "The case of Antoine Herring in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoine Herring — Ohio, 11-19334


ᐅ Mark J Herrington, Ohio

Address: 14412 Albrus Ave Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 13-12625-jps: "The bankruptcy filing by Mark J Herrington, undertaken in 2013-04-16 in Cleveland, OH under Chapter 7, concluded with discharge in July 22, 2013 after liquidating assets."
Mark J Herrington — Ohio, 13-12625


ᐅ Jeffrey W Herrlich, Ohio

Address: 4407 Orchard Park Dr Cleveland, OH 44134

Brief Overview of Bankruptcy Case 11-12382-rb: "Jeffrey W Herrlich's Chapter 7 bankruptcy, filed in Cleveland, OH in 2011-03-24, led to asset liquidation, with the case closing in 06/29/2011."
Jeffrey W Herrlich — Ohio, 11-12382-rb


ᐅ Mary O Herron, Ohio

Address: 1327 Dorsh Rd Cleveland, OH 44121

Bankruptcy Case 12-14732-jps Overview: "The bankruptcy filing by Mary O Herron, undertaken in 2012-06-26 in Cleveland, OH under Chapter 7, concluded with discharge in 10.01.2012 after liquidating assets."
Mary O Herron — Ohio, 12-14732


ᐅ Tamera D Herron, Ohio

Address: 1520 Parker Dr Cleveland, OH 44124

Brief Overview of Bankruptcy Case 09-19628-aih: "The bankruptcy filing by Tamera D Herron, undertaken in 10/12/2009 in Cleveland, OH under Chapter 7, concluded with discharge in 01/17/2010 after liquidating assets."
Tamera D Herron — Ohio, 09-19628


ᐅ Tommy Herron, Ohio

Address: 3830 W 133rd St Cleveland, OH 44111

Concise Description of Bankruptcy Case 10-19104-pmc7: "In Cleveland, OH, Tommy Herron filed for Chapter 7 bankruptcy in 09/15/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Tommy Herron — Ohio, 10-19104


ᐅ Tracy M Herron, Ohio

Address: 4077 E 104th St Cleveland, OH 44105-5302

Bankruptcy Case 16-13929-jps Summary: "The case of Tracy M Herron in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy M Herron — Ohio, 16-13929


ᐅ Marci E Hersh, Ohio

Address: 2573 Canterbury Rd Cleveland, OH 44118

Snapshot of U.S. Bankruptcy Proceeding Case 11-20496-pmc: "The bankruptcy filing by Marci E Hersh, undertaken in 12.15.2011 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Marci E Hersh — Ohio, 11-20496


ᐅ Steven Hershkowitz, Ohio

Address: 4481 Groveland Rd Cleveland, OH 44118

Bankruptcy Case 10-18878-rb Summary: "The case of Steven Hershkowitz in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Hershkowitz — Ohio, 10-18878-rb


ᐅ David Herwerden, Ohio

Address: 9857 Memphis Ave Apt 7 Cleveland, OH 44144

Concise Description of Bankruptcy Case 09-20997-pmc7: "David Herwerden's Chapter 7 bankruptcy, filed in Cleveland, OH in November 2009, led to asset liquidation, with the case closing in 2010-02-24."
David Herwerden — Ohio, 09-20997


ᐅ Troy H Hess, Ohio

Address: 10318 Joan Ave Cleveland, OH 44111-2816

Snapshot of U.S. Bankruptcy Proceeding Case 14-17309-jps: "In a Chapter 7 bankruptcy case, Troy H Hess from Cleveland, OH, saw their proceedings start in 2014-11-19 and complete by 2015-02-17, involving asset liquidation."
Troy H Hess — Ohio, 14-17309


ᐅ Jennifer A Hess, Ohio

Address: 9716 Park Heights Ave Cleveland, OH 44125

Bankruptcy Case 11-15587-pmc Overview: "Cleveland, OH resident Jennifer A Hess's 06.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Jennifer A Hess — Ohio, 11-15587


ᐅ Jr Alvin R Hess, Ohio

Address: 10224 Unity Ave Cleveland, OH 44111

Concise Description of Bankruptcy Case 13-12968-aih7: "Jr Alvin R Hess's bankruptcy, initiated in Apr 26, 2013 and concluded by 2013-08-01 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alvin R Hess — Ohio, 13-12968


ᐅ Sr Joseph D Hess, Ohio

Address: 6767 Meadow Ln Cleveland, OH 44130

Bankruptcy Case 11-13948-aih Summary: "The bankruptcy filing by Sr Joseph D Hess, undertaken in 05/09/2011 in Cleveland, OH under Chapter 7, concluded with discharge in Aug 14, 2011 after liquidating assets."
Sr Joseph D Hess — Ohio, 11-13948


ᐅ William Hesselton, Ohio

Address: 21459 Nottingham Dr Cleveland, OH 44126

Bankruptcy Case 10-15163-rb Overview: "The bankruptcy record of William Hesselton from Cleveland, OH, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2010."
William Hesselton — Ohio, 10-15163-rb


ᐅ Sabrina M Hester, Ohio

Address: 15730 Mandalay Ave Apt 2 Cleveland, OH 44110

Brief Overview of Bankruptcy Case 11-12179-pmc: "The bankruptcy record of Sabrina M Hester from Cleveland, OH, shows a Chapter 7 case filed in Mar 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Sabrina M Hester — Ohio, 11-12179


ᐅ Dean Hester, Ohio

Address: 4001 Hamilton Ave Cleveland, OH 44114

Concise Description of Bankruptcy Case 13-16179-aih7: "Cleveland, OH resident Dean Hester's 08.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2013."
Dean Hester — Ohio, 13-16179


ᐅ Kathleen Hetman, Ohio

Address: 8307 Vista Ave Cleveland, OH 44125

Snapshot of U.S. Bankruptcy Proceeding Case 11-18272-aih: "In Cleveland, OH, Kathleen Hetman filed for Chapter 7 bankruptcy in 09.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-29."
Kathleen Hetman — Ohio, 11-18272


ᐅ Lisa D Heuer, Ohio

Address: 81 E 196th St Cleveland, OH 44119-1031

Snapshot of U.S. Bankruptcy Proceeding Case 16-10434-jps: "The bankruptcy record of Lisa D Heuer from Cleveland, OH, shows a Chapter 7 case filed in Jan 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Lisa D Heuer — Ohio, 16-10434


ᐅ Elizabeth M Hewitt, Ohio

Address: 3666 E 61st St Cleveland, OH 44105-1208

Concise Description of Bankruptcy Case 2014-12032-jps7: "Elizabeth M Hewitt's Chapter 7 bankruptcy, filed in Cleveland, OH in 03.31.2014, led to asset liquidation, with the case closing in 2014-06-29."
Elizabeth M Hewitt — Ohio, 2014-12032


ᐅ Lisa Hewlett, Ohio

Address: 17207 Eldamere Ave Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 09-20183-pmc: "The case of Lisa Hewlett in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Hewlett — Ohio, 09-20183


ᐅ Connie Hewston, Ohio

Address: 25079 Chardon Rd Cleveland, OH 44143

Brief Overview of Bankruptcy Case 10-18742-pmc: "In a Chapter 7 bankruptcy case, Connie Hewston from Cleveland, OH, saw their proceedings start in September 2, 2010 and complete by December 8, 2010, involving asset liquidation."
Connie Hewston — Ohio, 10-18742


ᐅ Gloria Hewston, Ohio

Address: 12702 Imperial Ave Cleveland, OH 44120

Bankruptcy Case 10-21669-rb Summary: "Gloria Hewston's Chapter 7 bankruptcy, filed in Cleveland, OH in November 2010, led to asset liquidation, with the case closing in 03/08/2011."
Gloria Hewston — Ohio, 10-21669-rb


ᐅ David A Heyer, Ohio

Address: 19506 WEYBURNE AVE Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 12-12772-aih: "In Cleveland, OH, David A Heyer filed for Chapter 7 bankruptcy in Apr 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2012."
David A Heyer — Ohio, 12-12772


ᐅ Lisa Marie Heyer, Ohio

Address: 19350 Puritas Ave Apt 200 Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 11-17002-pmc: "The bankruptcy record of Lisa Marie Heyer from Cleveland, OH, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2011."
Lisa Marie Heyer — Ohio, 11-17002


ᐅ Ruth A Heyworth, Ohio

Address: 6351 Nelwood Rd Cleveland, OH 44130

Bankruptcy Case 12-13260-jps Overview: "In Cleveland, OH, Ruth A Heyworth filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Ruth A Heyworth — Ohio, 12-13260


ᐅ Carolyn Denise Hibbitt, Ohio

Address: 10918 Almira Ave Cleveland, OH 44111-2875

Bankruptcy Case 16-12581-jps Overview: "Cleveland, OH resident Carolyn Denise Hibbitt's 05.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2016."
Carolyn Denise Hibbitt — Ohio, 16-12581


ᐅ Michelle R Hibbitt, Ohio

Address: 12810 Littleton Rd Cleveland, OH 44125

Concise Description of Bankruptcy Case 13-10502-jps7: "In a Chapter 7 bankruptcy case, Michelle R Hibbitt from Cleveland, OH, saw her proceedings start in 2013-01-28 and complete by May 2013, involving asset liquidation."
Michelle R Hibbitt — Ohio, 13-10502


ᐅ Salena Hibbitt, Ohio

Address: 4482 Laurel Rd Cleveland, OH 44121

Brief Overview of Bankruptcy Case 10-11556-aih: "In Cleveland, OH, Salena Hibbitt filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2010."
Salena Hibbitt — Ohio, 10-11556


ᐅ Brian Wendell Hickerson, Ohio

Address: 16306 S Lotus Dr Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 13-18571-jps: "Cleveland, OH resident Brian Wendell Hickerson's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2014."
Brian Wendell Hickerson — Ohio, 13-18571


ᐅ Kenneth H Hickey, Ohio

Address: 3362 E 110th St Cleveland, OH 44104-5612

Snapshot of U.S. Bankruptcy Proceeding Case 10-13139-aih: "Chapter 13 bankruptcy for Kenneth H Hickey in Cleveland, OH began in 2010-04-08, focusing on debt restructuring, concluding with plan fulfillment in Nov 14, 2012."
Kenneth H Hickey — Ohio, 10-13139


ᐅ Jeffery Hickling, Ohio

Address: 2809 Dentzler Rd Cleveland, OH 44134

Brief Overview of Bankruptcy Case 10-51962-mss: "In a Chapter 7 bankruptcy case, Jeffery Hickling from Cleveland, OH, saw his proceedings start in 2010-04-27 and complete by 2010-08-02, involving asset liquidation."
Jeffery Hickling — Ohio, 10-51962


ᐅ Mykia Hickman, Ohio

Address: 3694 Pennington Rd Cleveland, OH 44120

Concise Description of Bankruptcy Case 10-15644-pmc7: "The bankruptcy filing by Mykia Hickman, undertaken in 2010-06-10 in Cleveland, OH under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Mykia Hickman — Ohio, 10-15644


ᐅ Santana M Hickman, Ohio

Address: 3910 Martin Luther King Jr Dr Apt 3 Cleveland, OH 44105

Snapshot of U.S. Bankruptcy Proceeding Case 11-12010-aih: "The bankruptcy record of Santana M Hickman from Cleveland, OH, shows a Chapter 7 case filed in Mar 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2011."
Santana M Hickman — Ohio, 11-12010


ᐅ Chinita Hickman, Ohio

Address: 12265 Valley Lane Dr Apt 302 Cleveland, OH 44125

Bankruptcy Case 10-10267-aih Summary: "The case of Chinita Hickman in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chinita Hickman — Ohio, 10-10267


ᐅ Sr Marcus L Hickman, Ohio

Address: 10622 Hampden Ave Cleveland, OH 44108

Bankruptcy Case 11-10944-aih Summary: "Sr Marcus L Hickman's bankruptcy, initiated in 2011-02-08 and concluded by 2011-05-16 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Marcus L Hickman — Ohio, 11-10944


ᐅ Carmen Lillian Hicks, Ohio

Address: 3969 E 64th St Cleveland, OH 44105-3730

Concise Description of Bankruptcy Case 14-10951-pmc7: "Carmen Lillian Hicks's bankruptcy, initiated in Feb 20, 2014 and concluded by May 2014 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Lillian Hicks — Ohio, 14-10951


ᐅ David L Hicks, Ohio

Address: 6107 Scovill Ave Cleveland, OH 44104-1916

Concise Description of Bankruptcy Case 16-13626-aih7: "David L Hicks's Chapter 7 bankruptcy, filed in Cleveland, OH in 06.30.2016, led to asset liquidation, with the case closing in Sep 28, 2016."
David L Hicks — Ohio, 16-13626


ᐅ April Hicks, Ohio

Address: 14720 Ardenall Ave Cleveland, OH 44112

Bankruptcy Case 09-22222-rb Overview: "April Hicks's bankruptcy, initiated in 12.30.2009 and concluded by April 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Hicks — Ohio, 09-22222-rb


ᐅ Jr Leonard B Hicks, Ohio

Address: 4187 Westbrook Dr Cleveland, OH 44144

Bankruptcy Case 11-11589-aih Summary: "The bankruptcy filing by Jr Leonard B Hicks, undertaken in February 28, 2011 in Cleveland, OH under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Jr Leonard B Hicks — Ohio, 11-11589


ᐅ Jr Otis Hicks, Ohio

Address: 1919 E 55th St Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 11-16286-aih: "The case of Jr Otis Hicks in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Otis Hicks — Ohio, 11-16286


ᐅ Bobbi Hope Hicks, Ohio

Address: 6807 Claasen Ave Cleveland, OH 44105-4927

Bankruptcy Case 15-13668-pmc Overview: "Cleveland, OH resident Bobbi Hope Hicks's 2015-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2015."
Bobbi Hope Hicks — Ohio, 15-13668


ᐅ Brenda Hicks, Ohio

Address: 13305 3rd Ave Cleveland, OH 44112

Brief Overview of Bankruptcy Case 10-12263-rb: "The bankruptcy record of Brenda Hicks from Cleveland, OH, shows a Chapter 7 case filed in March 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2010."
Brenda Hicks — Ohio, 10-12263-rb