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 Marcus A Hanna, Ohio

Address: 16600 S Park Blvd Cleveland, OH 44120

Bankruptcy Case 13-12358-jps Summary: "Marcus A Hanna's bankruptcy, initiated in 2013-04-05 and concluded by 2013-07-11 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus A Hanna — Ohio, 13-12358


ᐅ Donna Hanna, Ohio

Address: 11995 Woodview Blvd Cleveland, OH 44130

Bankruptcy Case 10-10243-pmc Overview: "The case of Donna Hanna in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Hanna — Ohio, 10-10243


ᐅ Michael J Hanna, Ohio

Address: 3071 W 104th St Cleveland, OH 44111-1841

Bankruptcy Case 16-14709-aih Overview: "In a Chapter 7 bankruptcy case, Michael J Hanna from Cleveland, OH, saw their proceedings start in 08.26.2016 and complete by 2016-11-24, involving asset liquidation."
Michael J Hanna — Ohio, 16-14709


ᐅ Nancy Hanna, Ohio

Address: 3717 Woodrow Ave Cleveland, OH 44134

Concise Description of Bankruptcy Case 09-22057-aih7: "In Cleveland, OH, Nancy Hanna filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Nancy Hanna — Ohio, 09-22057


ᐅ Tami C Hanna, Ohio

Address: 10302 Shale Ave Cleveland, OH 44104-3614

Bankruptcy Case 14-11207-jps Overview: "In a Chapter 7 bankruptcy case, Tami C Hanna from Cleveland, OH, saw her proceedings start in Mar 3, 2014 and complete by 2014-06-01, involving asset liquidation."
Tami C Hanna — Ohio, 14-11207


ᐅ Carol A Hanna, Ohio

Address: 3071 W 104th St Cleveland, OH 44111-1841

Brief Overview of Bankruptcy Case 16-14709-aih: "The bankruptcy record of Carol A Hanna from Cleveland, OH, shows a Chapter 7 case filed in 08/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-24."
Carol A Hanna — Ohio, 16-14709


ᐅ Kevin Hanna, Ohio

Address: 1119 Hansford Rd Cleveland, OH 44124

Concise Description of Bankruptcy Case 12-15624-pmc7: "In Cleveland, OH, Kevin Hanna filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Kevin Hanna — Ohio, 12-15624


ᐅ Christa M Hanna, Ohio

Address: 2163 W 104th St Cleveland, OH 44102-3532

Bankruptcy Case 16-11125-aih Summary: "The bankruptcy filing by Christa M Hanna, undertaken in 03.03.2016 in Cleveland, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Christa M Hanna — Ohio, 16-11125


ᐅ Cooper Ruth Ella Hanna, Ohio

Address: 1812 Brevier Ave Cleveland, OH 44113

Bankruptcy Case 11-17050-aih Overview: "The bankruptcy record of Cooper Ruth Ella Hanna from Cleveland, OH, shows a Chapter 7 case filed in Aug 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2011."
Cooper Ruth Ella Hanna — Ohio, 11-17050


ᐅ Miranda G Hannah, Ohio

Address: 5542 Perkins Ct # 12 Cleveland, OH 44103

Bankruptcy Case 12-11525-aih Summary: "Miranda G Hannah's Chapter 7 bankruptcy, filed in Cleveland, OH in March 2, 2012, led to asset liquidation, with the case closing in 06/07/2012."
Miranda G Hannah — Ohio, 12-11525


ᐅ Charles P Hannah, Ohio

Address: 9107 Manorford Dr Cleveland, OH 44130

Bankruptcy Case 11-17201-pmc Summary: "Charles P Hannah's Chapter 7 bankruptcy, filed in Cleveland, OH in 08.19.2011, led to asset liquidation, with the case closing in 11.24.2011."
Charles P Hannah — Ohio, 11-17201


ᐅ Rita C Hannah, Ohio

Address: 10709 Greenlawn Ave Cleveland, OH 44108

Snapshot of U.S. Bankruptcy Proceeding Case 13-16879-jps: "The bankruptcy filing by Rita C Hannah, undertaken in September 27, 2013 in Cleveland, OH under Chapter 7, concluded with discharge in 2014-01-02 after liquidating assets."
Rita C Hannah — Ohio, 13-16879


ᐅ Tara C Hannah, Ohio

Address: 2808 Woodbridge Ave Cleveland, OH 44109-2170

Concise Description of Bankruptcy Case 14-11045-jps7: "The bankruptcy record of Tara C Hannah from Cleveland, OH, shows a Chapter 7 case filed in Feb 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-26."
Tara C Hannah — Ohio, 14-11045


ᐅ Francis Hannan, Ohio

Address: 6856 Beresford Ave Cleveland, OH 44130

Brief Overview of Bankruptcy Case 09-22289-aih: "Francis Hannan's bankruptcy, initiated in 12/31/2009 and concluded by 04/07/2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Hannan — Ohio, 09-22289


ᐅ Sharon Hannan, Ohio

Address: 4531 Turney Rd Cleveland, OH 44105

Concise Description of Bankruptcy Case 10-19387-rb7: "Sharon Hannan's Chapter 7 bankruptcy, filed in Cleveland, OH in 09.24.2010, led to asset liquidation, with the case closing in 12/30/2010."
Sharon Hannan — Ohio, 10-19387-rb


ᐅ Robin M Hannon, Ohio

Address: 1040 Brookpark Rd Cleveland, OH 44109

Concise Description of Bankruptcy Case 11-19938-aih7: "In a Chapter 7 bankruptcy case, Robin M Hannon from Cleveland, OH, saw their proceedings start in 11.23.2011 and complete by 02.28.2012, involving asset liquidation."
Robin M Hannon — Ohio, 11-19938


ᐅ Sandeep Hans, Ohio

Address: 4494 W 157th St Cleveland, OH 44135

Brief Overview of Bankruptcy Case 09-20606-aih: "In a Chapter 7 bankruptcy case, Sandeep Hans from Cleveland, OH, saw their proceedings start in 2009-11-09 and complete by 02/16/2010, involving asset liquidation."
Sandeep Hans — Ohio, 09-20606


ᐅ Taylor Kimberly Hansard, Ohio

Address: 15710 Delrey Ave Cleveland, OH 44128

Snapshot of U.S. Bankruptcy Proceeding Case 12-12480-pmc: "The bankruptcy filing by Taylor Kimberly Hansard, undertaken in April 3, 2012 in Cleveland, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Taylor Kimberly Hansard — Ohio, 12-12480


ᐅ Daniel O Hansen, Ohio

Address: 4030 Eastway Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 11-14762-pmc7: "The bankruptcy record of Daniel O Hansen from Cleveland, OH, shows a Chapter 7 case filed in Jun 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Daniel O Hansen — Ohio, 11-14762


ᐅ Miguel J Hernandez, Ohio

Address: 2143 W 96th St Cleveland, OH 44102-3707

Bankruptcy Case 2014-12408-pmc Summary: "In Cleveland, OH, Miguel J Hernandez filed for Chapter 7 bankruptcy in April 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Miguel J Hernandez — Ohio, 2014-12408


ᐅ Noel O Hernandez, Ohio

Address: 4241 W 58th St Cleveland, OH 44144-1714

Bankruptcy Case 16-14495-jps Overview: "Cleveland, OH resident Noel O Hernandez's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Noel O Hernandez — Ohio, 16-14495


ᐅ Noel Hernandez, Ohio

Address: PO Box 609064 Cleveland, OH 44109

Brief Overview of Bankruptcy Case 13-12088-jps: "Noel Hernandez's Chapter 7 bankruptcy, filed in Cleveland, OH in March 2013, led to asset liquidation, with the case closing in July 2013."
Noel Hernandez — Ohio, 13-12088


ᐅ Magnolia Waleska Hernandez, Ohio

Address: 4241 W 58th St Cleveland, OH 44144-1714

Snapshot of U.S. Bankruptcy Proceeding Case 16-10088-aih: "Cleveland, OH resident Magnolia Waleska Hernandez's January 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2016."
Magnolia Waleska Hernandez — Ohio, 16-10088


ᐅ Marylynn Hernandez, Ohio

Address: 1797 Saratoga Ave Cleveland, OH 44109

Concise Description of Bankruptcy Case 09-20153-pmc7: "The bankruptcy filing by Marylynn Hernandez, undertaken in 2009-10-27 in Cleveland, OH under Chapter 7, concluded with discharge in Jan 25, 2010 after liquidating assets."
Marylynn Hernandez — Ohio, 09-20153


ᐅ Louise Hollins, Ohio

Address: 11320 Whitmore Ave Cleveland, OH 44108

Bankruptcy Case 09-20501-aih Overview: "Louise Hollins's bankruptcy, initiated in 2009-11-04 and concluded by February 16, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Hollins — Ohio, 09-20501


ᐅ Mary C Hollins, Ohio

Address: 14910 Ohio Ave Cleveland, OH 44128-3120

Concise Description of Bankruptcy Case 2014-15498-pmc7: "Cleveland, OH resident Mary C Hollins's August 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2014."
Mary C Hollins — Ohio, 2014-15498


ᐅ Oaticia P Hollins, Ohio

Address: 1448 E 112th St Cleveland, OH 44106-1322

Bankruptcy Case 15-12993-jps Overview: "The bankruptcy record of Oaticia P Hollins from Cleveland, OH, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Oaticia P Hollins — Ohio, 15-12993


ᐅ Tate Tanneia L Hollins, Ohio

Address: 1229 E 111th St Cleveland, OH 44108

Bankruptcy Case 11-19340-pmc Overview: "The bankruptcy record of Tate Tanneia L Hollins from Cleveland, OH, shows a Chapter 7 case filed in 2011-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-06."
Tate Tanneia L Hollins — Ohio, 11-19340


ᐅ Darrell Hollins, Ohio

Address: 2086 Green Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 13-17192-jps7: "In a Chapter 7 bankruptcy case, Darrell Hollins from Cleveland, OH, saw his proceedings start in October 2013 and complete by January 15, 2014, involving asset liquidation."
Darrell Hollins — Ohio, 13-17192


ᐅ Edward A Hollinshead, Ohio

Address: 5524 Prestwick Ln Cleveland, OH 44143

Concise Description of Bankruptcy Case 12-18702-aih7: "In Cleveland, OH, Edward A Hollinshead filed for Chapter 7 bankruptcy in 2012-11-28. This case, involving liquidating assets to pay off debts, was resolved by Mar 5, 2013."
Edward A Hollinshead — Ohio, 12-18702


ᐅ Anna Hollister, Ohio

Address: 6118 Vandalia Ave Cleveland, OH 44144

Bankruptcy Case 10-15202-rb Summary: "Anna Hollister's Chapter 7 bankruptcy, filed in Cleveland, OH in 2010-05-28, led to asset liquidation, with the case closing in 09.02.2010."
Anna Hollister — Ohio, 10-15202-rb


ᐅ Tammy Hollo, Ohio

Address: 6014 Alber Ave Cleveland, OH 44129

Concise Description of Bankruptcy Case 10-18153-rb7: "In Cleveland, OH, Tammy Hollo filed for Chapter 7 bankruptcy in 08.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Tammy Hollo — Ohio, 10-18153-rb


ᐅ Erika D Holloway, Ohio

Address: 18316 E Park Dr Cleveland, OH 44119-2055

Bankruptcy Case 2014-15656-pmc Overview: "The bankruptcy filing by Erika D Holloway, undertaken in 09.02.2014 in Cleveland, OH under Chapter 7, concluded with discharge in 12/01/2014 after liquidating assets."
Erika D Holloway — Ohio, 2014-15656


ᐅ Thomasine Holloway, Ohio

Address: 3498 Monticello Blvd Cleveland, OH 44121

Snapshot of U.S. Bankruptcy Proceeding Case 11-11174-rb: "The bankruptcy record of Thomasine Holloway from Cleveland, OH, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Thomasine Holloway — Ohio, 11-11174-rb


ᐅ Frederick Dwayne Holloway, Ohio

Address: 3827 E 142nd St Cleveland, OH 44128

Bankruptcy Case 11-18017-pmc Summary: "The bankruptcy filing by Frederick Dwayne Holloway, undertaken in September 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 12.21.2011 after liquidating assets."
Frederick Dwayne Holloway — Ohio, 11-18017


ᐅ Wilda D Holloway, Ohio

Address: PO Box 608384 Cleveland, OH 44108

Bankruptcy Case 11-13562-rb Summary: "In Cleveland, OH, Wilda D Holloway filed for Chapter 7 bankruptcy in 04/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Wilda D Holloway — Ohio, 11-13562-rb


ᐅ James R Holloway, Ohio

Address: 11018 PEONY AVE Cleveland, OH 44111

Brief Overview of Bankruptcy Case 12-12923-jps: "The case of James R Holloway in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Holloway — Ohio, 12-12923


ᐅ Roy E Holloway, Ohio

Address: 4447 Fulton Rd Cleveland, OH 44144

Concise Description of Bankruptcy Case 11-14823-pmc7: "The bankruptcy record of Roy E Holloway from Cleveland, OH, shows a Chapter 7 case filed in 06/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Roy E Holloway — Ohio, 11-14823


ᐅ Sandra L Holloway, Ohio

Address: 14618 Montrose Ave Cleveland, OH 44111-1326

Concise Description of Bankruptcy Case 14-14821-pmc7: "The bankruptcy record of Sandra L Holloway from Cleveland, OH, shows a Chapter 7 case filed in 2014-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26."
Sandra L Holloway — Ohio, 14-14821


ᐅ Luwanda R Holloway, Ohio

Address: 13406 Ferris Ave Cleveland, OH 44105

Concise Description of Bankruptcy Case 13-17761-aih7: "Luwanda R Holloway's Chapter 7 bankruptcy, filed in Cleveland, OH in November 2013, led to asset liquidation, with the case closing in February 9, 2014."
Luwanda R Holloway — Ohio, 13-17761


ᐅ Angela M Holloway, Ohio

Address: 4687 W 157th St Cleveland, OH 44135

Concise Description of Bankruptcy Case 13-13214-pmc7: "Cleveland, OH resident Angela M Holloway's May 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Angela M Holloway — Ohio, 13-13214


ᐅ Ann Holloway, Ohio

Address: 6762 Greenbriar Dr Cleveland, OH 44130

Bankruptcy Case 10-13374-aih Overview: "Ann Holloway's bankruptcy, initiated in April 2010 and concluded by July 20, 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Holloway — Ohio, 10-13374


ᐅ Melinda M Holloway, Ohio

Address: 14827 Rochelle Ave Cleveland, OH 44135-2013

Brief Overview of Bankruptcy Case 16-11951-jps: "The bankruptcy record of Melinda M Holloway from Cleveland, OH, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07.10.2016."
Melinda M Holloway — Ohio, 16-11951


ᐅ Antoine L Holloway, Ohio

Address: 17105 Holly Hill Dr Cleveland, OH 44128-2523

Bankruptcy Case 16-12453-aih Overview: "In Cleveland, OH, Antoine L Holloway filed for Chapter 7 bankruptcy in 05/04/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2016."
Antoine L Holloway — Ohio, 16-12453


ᐅ Mickey Holloway, Ohio

Address: 12513 McGowan Ave Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 10-21529-aih: "The bankruptcy filing by Mickey Holloway, undertaken in Nov 24, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Mickey Holloway — Ohio, 10-21529


ᐅ Montoyya Holloway, Ohio

Address: 13724 Maplerow Ave Cleveland, OH 44105

Bankruptcy Case 13-14136-aih Summary: "Montoyya Holloway's bankruptcy, initiated in 06.09.2013 and concluded by 09.14.2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montoyya Holloway — Ohio, 13-14136


ᐅ Algee Hollowell, Ohio

Address: 6109 Hough Ave Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 10-16203-rb: "In Cleveland, OH, Algee Hollowell filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2010."
Algee Hollowell — Ohio, 10-16203-rb


ᐅ Takina Delita Hollowell, Ohio

Address: 1423 E 173rd St Cleveland, OH 44110-2930

Brief Overview of Bankruptcy Case 2014-15425-pmc: "Cleveland, OH resident Takina Delita Hollowell's 08.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-20."
Takina Delita Hollowell — Ohio, 2014-15425


ᐅ Stephanie B Hollyfield, Ohio

Address: 4915 Wichita Ave Cleveland, OH 44144-3638

Bankruptcy Case 14-20971-dob Overview: "The bankruptcy record of Stephanie B Hollyfield from Cleveland, OH, shows a Chapter 7 case filed in April 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2014."
Stephanie B Hollyfield — Ohio, 14-20971


ᐅ Shauna N Holman, Ohio

Address: 7504 Aberdeen Ave Cleveland, OH 44103

Bankruptcy Case 12-12148-jps Summary: "The bankruptcy filing by Shauna N Holman, undertaken in 2012-03-22 in Cleveland, OH under Chapter 7, concluded with discharge in 2012-06-27 after liquidating assets."
Shauna N Holman — Ohio, 12-12148


ᐅ Tonesia Tierra Holman, Ohio

Address: 458 Greenvale Rd Cleveland, OH 44121-2311

Bankruptcy Case 15-17055-aih Overview: "Cleveland, OH resident Tonesia Tierra Holman's 12.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Tonesia Tierra Holman — Ohio, 15-17055


ᐅ Shelisa Nicole Holmes, Ohio

Address: 5437 Knollwood Dr Cleveland, OH 44129-1652

Bankruptcy Case 15-11988-pmc Summary: "Cleveland, OH resident Shelisa Nicole Holmes's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2015."
Shelisa Nicole Holmes — Ohio, 15-11988


ᐅ Betty Holmes, Ohio

Address: 1069 E 66th St Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 10-12994-aih: "The bankruptcy filing by Betty Holmes, undertaken in April 5, 2010 in Cleveland, OH under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Betty Holmes — Ohio, 10-12994


ᐅ Sidney Holmes, Ohio

Address: 3037 E 130th St Cleveland, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 11-16237-pmc: "Cleveland, OH resident Sidney Holmes's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Sidney Holmes — Ohio, 11-16237


ᐅ Miya S Holmes, Ohio

Address: 2179 E 38th St Cleveland, OH 44115-3014

Concise Description of Bankruptcy Case 15-14926-jps7: "The bankruptcy record of Miya S Holmes from Cleveland, OH, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2015."
Miya S Holmes — Ohio, 15-14926


ᐅ Sr Edsel Lawton Holmes, Ohio

Address: 3471 E 121ST ST Cleveland, OH 44120

Bankruptcy Case 12-12917-pmc Overview: "In a Chapter 7 bankruptcy case, Sr Edsel Lawton Holmes from Cleveland, OH, saw their proceedings start in 2012-04-18 and complete by 07.24.2012, involving asset liquidation."
Sr Edsel Lawton Holmes — Ohio, 12-12917


ᐅ Iv Barkus D Holmes, Ohio

Address: 3438 E 143rd St Cleveland, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 12-19040-jps: "The bankruptcy record of Iv Barkus D Holmes from Cleveland, OH, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Iv Barkus D Holmes — Ohio, 12-19040


ᐅ Valsie C Holmes, Ohio

Address: 3549 Blanche Ave Cleveland, OH 44118

Concise Description of Bankruptcy Case 11-12523-aih7: "The case of Valsie C Holmes in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valsie C Holmes — Ohio, 11-12523


ᐅ Stephanie R Holmes, Ohio

Address: 1936 Staunton Rd Cleveland, OH 44118

Concise Description of Bankruptcy Case 12-13344-aih7: "The bankruptcy filing by Stephanie R Holmes, undertaken in May 2, 2012 in Cleveland, OH under Chapter 7, concluded with discharge in August 7, 2012 after liquidating assets."
Stephanie R Holmes — Ohio, 12-13344


ᐅ Virgil A Holmes, Ohio

Address: 11311 Shaker Blvd Apt 527 Cleveland, OH 44104

Snapshot of U.S. Bankruptcy Proceeding Case 12-18819-pmc: "The bankruptcy filing by Virgil A Holmes, undertaken in 12/03/2012 in Cleveland, OH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Virgil A Holmes — Ohio, 12-18819


ᐅ Darrell Holmes, Ohio

Address: 1705 E 84th St Cleveland, OH 44103

Snapshot of U.S. Bankruptcy Proceeding Case 10-12744-pmc: "The case of Darrell Holmes in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell Holmes — Ohio, 10-12744


ᐅ Lamaria D Holmes, Ohio

Address: 1522 Eddington Rd Cleveland, OH 44118-1129

Bankruptcy Case 15-12951-aih Summary: "The bankruptcy record of Lamaria D Holmes from Cleveland, OH, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-20."
Lamaria D Holmes — Ohio, 15-12951


ᐅ Camille Holmes, Ohio

Address: 1107 Brandon Rd Cleveland, OH 44112

Brief Overview of Bankruptcy Case 12-14908-jps: "The case of Camille Holmes in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camille Holmes — Ohio, 12-14908


ᐅ Pamela M Holmes, Ohio

Address: 13800 Shaker Blvd Apt 1008 Cleveland, OH 44120

Brief Overview of Bankruptcy Case 13-11665-jps: "The case of Pamela M Holmes in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela M Holmes — Ohio, 13-11665


ᐅ James S Holmes, Ohio

Address: 3427 E 102nd St Cleveland, OH 44104

Snapshot of U.S. Bankruptcy Proceeding Case 12-13206-jps: "The case of James S Holmes in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James S Holmes — Ohio, 12-13206


ᐅ Felicia Holmes, Ohio

Address: 11218 Briarcliff Dr Cleveland, OH 44125

Bankruptcy Case 10-13048-pmc Overview: "Felicia Holmes's Chapter 7 bankruptcy, filed in Cleveland, OH in 04/06/2010, led to asset liquidation, with the case closing in 2010-07-13."
Felicia Holmes — Ohio, 10-13048


ᐅ Anthony T Holmes, Ohio

Address: 9006 Mccracken Blvd Cleveland, OH 44125-2306

Bankruptcy Case 15-17150-pmc Overview: "Anthony T Holmes's Chapter 7 bankruptcy, filed in Cleveland, OH in 2015-12-18, led to asset liquidation, with the case closing in March 17, 2016."
Anthony T Holmes — Ohio, 15-17150


ᐅ Teresa Holmes, Ohio

Address: 14108 Scioto Ave Cleveland, OH 44112

Concise Description of Bankruptcy Case 10-11398-aih7: "Teresa Holmes's bankruptcy, initiated in Feb 25, 2010 and concluded by June 2010 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Holmes — Ohio, 10-11398


ᐅ April M Holmes, Ohio

Address: 631 E 120th St Cleveland, OH 44108-4203

Bankruptcy Case 15-16016-pmc Summary: "In a Chapter 7 bankruptcy case, April M Holmes from Cleveland, OH, saw her proceedings start in Oct 22, 2015 and complete by 01/20/2016, involving asset liquidation."
April M Holmes — Ohio, 15-16016


ᐅ Ardelia Denyse Holmes, Ohio

Address: 2815 E 130th St Apt 606A Cleveland, OH 44120

Bankruptcy Case 11-13289-aih Summary: "The bankruptcy record of Ardelia Denyse Holmes from Cleveland, OH, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Ardelia Denyse Holmes — Ohio, 11-13289


ᐅ Shamia Holmes, Ohio

Address: 19308 Arrowhead Ave Cleveland, OH 44119

Snapshot of U.S. Bankruptcy Proceeding Case 10-20815-rb: "In Cleveland, OH, Shamia Holmes filed for Chapter 7 bankruptcy in Nov 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Shamia Holmes — Ohio, 10-20815-rb


ᐅ Sharon Kathleen Holmes, Ohio

Address: 250 Chatham Way Apt 804 Cleveland, OH 44124

Brief Overview of Bankruptcy Case 13-12146-pmc: "In Cleveland, OH, Sharon Kathleen Holmes filed for Chapter 7 bankruptcy in March 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2013."
Sharon Kathleen Holmes — Ohio, 13-12146


ᐅ Jennifer Lynn Holmes, Ohio

Address: 3644 W 48th St Cleveland, OH 44102-6038

Bankruptcy Case 14-17217-aih Overview: "The bankruptcy record of Jennifer Lynn Holmes from Cleveland, OH, shows a Chapter 7 case filed in 11/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2015."
Jennifer Lynn Holmes — Ohio, 14-17217


ᐅ Thomas Holmes, Ohio

Address: 4402 Dawnshire Dr Cleveland, OH 44134

Bankruptcy Case 10-16045-rb Summary: "The case of Thomas Holmes in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Holmes — Ohio, 10-16045-rb


ᐅ Eva M Holobinko, Ohio

Address: 5364 Summit Rd Cleveland, OH 44124

Concise Description of Bankruptcy Case 13-12479-pmc7: "Eva M Holobinko's bankruptcy, initiated in 2013-04-10 and concluded by Jul 16, 2013 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva M Holobinko — Ohio, 13-12479


ᐅ Brian Lawrence Holocker, Ohio

Address: 5714 Northcliff Ave Cleveland, OH 44144-4027

Brief Overview of Bankruptcy Case 14-10640-pmc: "The bankruptcy filing by Brian Lawrence Holocker, undertaken in 02/05/2014 in Cleveland, OH under Chapter 7, concluded with discharge in May 6, 2014 after liquidating assets."
Brian Lawrence Holocker — Ohio, 14-10640


ᐅ Devona Holsey, Ohio

Address: 3673 Hildana Rd Cleveland, OH 44120-5071

Brief Overview of Bankruptcy Case 2014-15715-jps: "In Cleveland, OH, Devona Holsey filed for Chapter 7 bankruptcy in 2014-09-05. This case, involving liquidating assets to pay off debts, was resolved by December 4, 2014."
Devona Holsey — Ohio, 2014-15715


ᐅ Rosalyn Holsey, Ohio

Address: 1625 Eddy Rd Cleveland, OH 44112

Snapshot of U.S. Bankruptcy Proceeding Case 10-19145-rb: "The case of Rosalyn Holsey in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalyn Holsey — Ohio, 10-19145-rb


ᐅ Edwin G Holt, Ohio

Address: 12340 Saywell Ave Cleveland, OH 44108-3841

Concise Description of Bankruptcy Case 2014-12635-jps7: "The bankruptcy record of Edwin G Holt from Cleveland, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2014."
Edwin G Holt — Ohio, 2014-12635


ᐅ Guy Holt, Ohio

Address: 1812 Mayview Ave Cleveland, OH 44109

Bankruptcy Case 10-18288-aih Overview: "In Cleveland, OH, Guy Holt filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Guy Holt — Ohio, 10-18288


ᐅ Andre Jose Holt, Ohio

Address: 1236 Yellowstone Rd Cleveland, OH 44121

Concise Description of Bankruptcy Case 12-14603-aih7: "The bankruptcy record of Andre Jose Holt from Cleveland, OH, shows a Chapter 7 case filed in June 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-25."
Andre Jose Holt — Ohio, 12-14603


ᐅ Jean Holt, Ohio

Address: 6536 Denison Blvd Cleveland, OH 44130

Snapshot of U.S. Bankruptcy Proceeding Case 10-18159-rb: "Jean Holt's Chapter 7 bankruptcy, filed in Cleveland, OH in 08/18/2010, led to asset liquidation, with the case closing in 11.29.2010."
Jean Holt — Ohio, 10-18159-rb


ᐅ Rhonda Denise Holt, Ohio

Address: 3671 Lindholm Rd Cleveland, OH 44120

Bankruptcy Case 12-17535-aih Overview: "Cleveland, OH resident Rhonda Denise Holt's October 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2013."
Rhonda Denise Holt — Ohio, 12-17535


ᐅ Jr Arthur R Holton, Ohio

Address: 6840 Beresford Ave Cleveland, OH 44130

Bankruptcy Case 09-19462-pmc Overview: "In Cleveland, OH, Jr Arthur R Holton filed for Chapter 7 bankruptcy in 10.07.2009. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Jr Arthur R Holton — Ohio, 09-19462


ᐅ William Gustav Holtz, Ohio

Address: 14100 Hazelmere Ave Cleveland, OH 44111

Bankruptcy Case 11-12252-rb Summary: "The bankruptcy filing by William Gustav Holtz, undertaken in March 2011 in Cleveland, OH under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
William Gustav Holtz — Ohio, 11-12252-rb


ᐅ Anastasia Holub, Ohio

Address: 946 E 79th St Cleveland, OH 44103-2114

Brief Overview of Bankruptcy Case 15-12962-aih: "The bankruptcy record of Anastasia Holub from Cleveland, OH, shows a Chapter 7 case filed in 2015-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2015."
Anastasia Holub — Ohio, 15-12962


ᐅ Harry Homick, Ohio

Address: 3794 W 37th St Cleveland, OH 44109-2674

Snapshot of U.S. Bankruptcy Proceeding Case 16-14213-jps: "The bankruptcy filing by Harry Homick, undertaken in August 2, 2016 in Cleveland, OH under Chapter 7, concluded with discharge in 2016-10-31 after liquidating assets."
Harry Homick — Ohio, 16-14213


ᐅ Harold Hommel, Ohio

Address: 14827 Alger Rd Cleveland, OH 44111

Snapshot of U.S. Bankruptcy Proceeding Case 09-20850-aih: "The case of Harold Hommel in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Hommel — Ohio, 09-20850


ᐅ Stephanie Homza, Ohio

Address: 6650 State Rd Cleveland, OH 44134

Concise Description of Bankruptcy Case 10-11775-pmc7: "The bankruptcy filing by Stephanie Homza, undertaken in 03/05/2010 in Cleveland, OH under Chapter 7, concluded with discharge in Jun 14, 2010 after liquidating assets."
Stephanie Homza — Ohio, 10-11775


ᐅ Michael Honaker, Ohio

Address: 13802 Leroy Ave Cleveland, OH 44135

Snapshot of U.S. Bankruptcy Proceeding Case 10-20902-aih: "Michael Honaker's bankruptcy, initiated in November 2010 and concluded by February 2011 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Honaker — Ohio, 10-20902


ᐅ Steven S Hondroudakis, Ohio

Address: 2709 North Ave Cleveland, OH 44134

Brief Overview of Bankruptcy Case 11-16668-jps: "The case of Steven S Hondroudakis in Cleveland, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven S Hondroudakis — Ohio, 11-16668


ᐅ Cierra S Hood, Ohio

Address: 1701 Wayside Rd Cleveland, OH 44112-1234

Snapshot of U.S. Bankruptcy Proceeding Case 16-10358-aih: "Cierra S Hood's Chapter 7 bankruptcy, filed in Cleveland, OH in 01.27.2016, led to asset liquidation, with the case closing in April 26, 2016."
Cierra S Hood — Ohio, 16-10358


ᐅ Ebony N Hood, Ohio

Address: 4811 E 175th St Cleveland, OH 44128

Bankruptcy Case 13-18251-aih Summary: "In a Chapter 7 bankruptcy case, Ebony N Hood from Cleveland, OH, saw her proceedings start in 11/25/2013 and complete by 03/02/2014, involving asset liquidation."
Ebony N Hood — Ohio, 13-18251


ᐅ Eula Hood, Ohio

Address: 1744 Northfield Ave Cleveland, OH 44112

Snapshot of U.S. Bankruptcy Proceeding Case 09-20336-pmc: "The bankruptcy record of Eula Hood from Cleveland, OH, shows a Chapter 7 case filed in Oct 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-04."
Eula Hood — Ohio, 09-20336


ᐅ Carina Carmen Iacono, Ohio

Address: 4825 Donovan Dr Cleveland, OH 44125-2075

Concise Description of Bankruptcy Case 16-12365-pmc7: "Carina Carmen Iacono's bankruptcy, initiated in 04/29/2016 and concluded by 2016-07-28 in Cleveland, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carina Carmen Iacono — Ohio, 16-12365


ᐅ Crystal Ianni, Ohio

Address: 5989 Chestnut Hills Dr Cleveland, OH 44129

Brief Overview of Bankruptcy Case 10-15782-aih: "In a Chapter 7 bankruptcy case, Crystal Ianni from Cleveland, OH, saw her proceedings start in 2010-06-14 and complete by 09.19.2010, involving asset liquidation."
Crystal Ianni — Ohio, 10-15782


ᐅ James Ianni, Ohio

Address: 1440 Gordon Rd Cleveland, OH 44124

Bankruptcy Case 10-16715-aih Summary: "In Cleveland, OH, James Ianni filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2010."
James Ianni — Ohio, 10-16715


ᐅ Kimberly Ibarra, Ohio

Address: 3014 Marvin Ave Cleveland, OH 44109

Bankruptcy Case 10-15014-rb Summary: "The bankruptcy filing by Kimberly Ibarra, undertaken in May 2010 in Cleveland, OH under Chapter 7, concluded with discharge in August 30, 2010 after liquidating assets."
Kimberly Ibarra — Ohio, 10-15014-rb


ᐅ Ibrahim S Ibrahim, Ohio

Address: 2502 Noble Rd Apt 2 Cleveland, OH 44121-2160

Bankruptcy Case 16-13162-pmc Overview: "Ibrahim S Ibrahim's Chapter 7 bankruptcy, filed in Cleveland, OH in 06/06/2016, led to asset liquidation, with the case closing in September 2016."
Ibrahim S Ibrahim — Ohio, 16-13162


ᐅ Edmon Ibrahim, Ohio

Address: 11103 Detroit Ave Apt 101 Cleveland, OH 44102

Bankruptcy Case 10-21573-aih Overview: "In Cleveland, OH, Edmon Ibrahim filed for Chapter 7 bankruptcy in Nov 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2011."
Edmon Ibrahim — Ohio, 10-21573