personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lakewood, 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 Vicki L Taylor, Ohio

Address: 12962 Clifton Blvd Apt 1 Lakewood, OH 44107-1541

Bankruptcy Case 15-12408-pmc Summary: "The bankruptcy filing by Vicki L Taylor, undertaken in April 2015 in Lakewood, OH under Chapter 7, concluded with discharge in 2015-07-27 after liquidating assets."
Vicki L Taylor — Ohio, 15-12408


ᐅ Denise L Taylor, Ohio

Address: 1375 Cove Ave Lakewood, OH 44107-2114

Snapshot of U.S. Bankruptcy Proceeding Case 15-16441-jps: "In Lakewood, OH, Denise L Taylor filed for Chapter 7 bankruptcy in November 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-09."
Denise L Taylor — Ohio, 15-16441


ᐅ Therese M Taylor, Ohio

Address: 1419 Newman Ave Lakewood, OH 44107

Bankruptcy Case 11-17876-aih Overview: "In Lakewood, OH, Therese M Taylor filed for Chapter 7 bankruptcy in Sep 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2011."
Therese M Taylor — Ohio, 11-17876


ᐅ Sr Frank S Taylor, Ohio

Address: 1350 Cove Ave Apt 1 Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-19671-aih7: "The bankruptcy record of Sr Frank S Taylor from Lakewood, OH, shows a Chapter 7 case filed in November 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2012."
Sr Frank S Taylor — Ohio, 11-19671


ᐅ Carmen Tedesco, Ohio

Address: 1519 Lakeland Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-16647-pmc: "In a Chapter 7 bankruptcy case, Carmen Tedesco from Lakewood, OH, saw their proceedings start in July 29, 2011 and complete by 2011-11-03, involving asset liquidation."
Carmen Tedesco — Ohio, 11-16647


ᐅ George Ternent, Ohio

Address: 2150 Clarence Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-12851-pmc7: "Lakewood, OH resident George Ternent's 04.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
George Ternent — Ohio, 11-12851


ᐅ Margaret A Teves, Ohio

Address: 2155 Atkins Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-10698-aih: "In Lakewood, OH, Margaret A Teves filed for Chapter 7 bankruptcy in 02/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-13."
Margaret A Teves — Ohio, 13-10698


ᐅ Nick Tgiktgis, Ohio

Address: 17704 Indianola Ave Lakewood, OH 44107

Bankruptcy Case 10-14823-aih Summary: "Nick Tgiktgis's bankruptcy, initiated in 05.19.2010 and concluded by 08/24/2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nick Tgiktgis — Ohio, 10-14823


ᐅ Tien Thai, Ohio

Address: 15610 Madison Ave Apt 203 Lakewood, OH 44107

Bankruptcy Case 12-15899-aih Summary: "In Lakewood, OH, Tien Thai filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
Tien Thai — Ohio, 12-15899


ᐅ Garey K Thomas, Ohio

Address: 1480 Newman Ave Lakewood, OH 44107

Bankruptcy Case 13-12196-aih Overview: "The bankruptcy record of Garey K Thomas from Lakewood, OH, shows a Chapter 7 case filed in March 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Garey K Thomas — Ohio, 13-12196


ᐅ Luci Thomas, Ohio

Address: 16912 Clifton Blvd Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 09-21362-aih: "Luci Thomas's bankruptcy, initiated in 12/01/2009 and concluded by 03.08.2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luci Thomas — Ohio, 09-21362


ᐅ Michael A Thomas, Ohio

Address: 1356 WARREN RD Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-12855-jps7: "In a Chapter 7 bankruptcy case, Michael A Thomas from Lakewood, OH, saw their proceedings start in April 17, 2012 and complete by July 23, 2012, involving asset liquidation."
Michael A Thomas — Ohio, 12-12855


ᐅ Juan L Thomas, Ohio

Address: PO Box 770131 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-12345-pmc: "Juan L Thomas's bankruptcy, initiated in 03.28.2012 and concluded by July 3, 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan L Thomas — Ohio, 12-12345


ᐅ Robert C Thompson, Ohio

Address: 14312 Detroit Ave Apt 1241 Lakewood, OH 44107

Bankruptcy Case 11-17114-pmc Summary: "Lakewood, OH resident Robert C Thompson's 08.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2011."
Robert C Thompson — Ohio, 11-17114


ᐅ James E Thompson, Ohio

Address: 2250 Northland Ave Lakewood, OH 44107

Bankruptcy Case 13-11718-aih Overview: "James E Thompson's bankruptcy, initiated in 03.15.2013 and concluded by 06/20/2013 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Thompson — Ohio, 13-11718


ᐅ Omelia C Thornton, Ohio

Address: 2184 Wyandotte Ave Lakewood, OH 44107

Bankruptcy Case 11-13680-aih Summary: "Omelia C Thornton's Chapter 7 bankruptcy, filed in Lakewood, OH in April 29, 2011, led to asset liquidation, with the case closing in 08/02/2011."
Omelia C Thornton — Ohio, 11-13680


ᐅ Kaletta Michelle Tibbetts, Ohio

Address: 1449 Rosewood Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-20208-aih: "The case of Kaletta Michelle Tibbetts in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaletta Michelle Tibbetts — Ohio, 09-20208


ᐅ Alphonso Tidwell, Ohio

Address: 1561 Cohassett Ave Lakewood, OH 44107-4948

Snapshot of U.S. Bankruptcy Proceeding Case 16-13337-jps: "Lakewood, OH resident Alphonso Tidwell's 06.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2016."
Alphonso Tidwell — Ohio, 16-13337


ᐅ Eric R Tochtermann, Ohio

Address: 14300 Madison Ave Apt 306 Lakewood, OH 44107-4529

Bankruptcy Case 15-15367-aih Summary: "The case of Eric R Tochtermann in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric R Tochtermann — Ohio, 15-15367


ᐅ Michael J Todaro, Ohio

Address: 14916 Delaware Ave Lakewood, OH 44107

Bankruptcy Case 12-16480-jps Summary: "The bankruptcy record of Michael J Todaro from Lakewood, OH, shows a Chapter 7 case filed in 09.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-10."
Michael J Todaro — Ohio, 12-16480


ᐅ Kleanthi Tola, Ohio

Address: 12520 Edgewater Dr Apt 309 Lakewood, OH 44107

Bankruptcy Case 10-10805-rb Overview: "In Lakewood, OH, Kleanthi Tola filed for Chapter 7 bankruptcy in February 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Kleanthi Tola — Ohio, 10-10805-rb


ᐅ Bettie R Tolbert, Ohio

Address: 17600 Detroit Ave Apt 308 Lakewood, OH 44107-3437

Snapshot of U.S. Bankruptcy Proceeding Case 15-16017-aih: "In a Chapter 7 bankruptcy case, Bettie R Tolbert from Lakewood, OH, saw her proceedings start in Oct 22, 2015 and complete by 2016-01-20, involving asset liquidation."
Bettie R Tolbert — Ohio, 15-16017


ᐅ Jimmy Dale Tomblin, Ohio

Address: 1428 Alameda Ave Lakewood, OH 44107-4921

Brief Overview of Bankruptcy Case 15-14582-pmc: "In Lakewood, OH, Jimmy Dale Tomblin filed for Chapter 7 bankruptcy in 2015-08-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
Jimmy Dale Tomblin — Ohio, 15-14582


ᐅ Keena L Tomko, Ohio

Address: 17600 Detroit Ave Apt 411UPSTA Lakewood, OH 44107-3443

Bankruptcy Case 15-16364-aih Overview: "In a Chapter 7 bankruptcy case, Keena L Tomko from Lakewood, OH, saw her proceedings start in 2015-11-06 and complete by 02/04/2016, involving asset liquidation."
Keena L Tomko — Ohio, 15-16364


ᐅ Daniel Torek, Ohio

Address: 17515 Madison Ave Apt 303 Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-11274-aih7: "The bankruptcy record of Daniel Torek from Lakewood, OH, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2010."
Daniel Torek — Ohio, 10-11274


ᐅ Victor J Torres, Ohio

Address: 2085 Carabel Ave Lakewood, OH 44107

Bankruptcy Case 12-13358-pmc Summary: "Victor J Torres's bankruptcy, initiated in 2012-05-02 and concluded by August 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor J Torres — Ohio, 12-13358


ᐅ Abdelkader Touffahi, Ohio

Address: 13509 Detroit Ave Apt 301 Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-11824-jps7: "Abdelkader Touffahi's bankruptcy, initiated in March 2013 and concluded by June 2013 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdelkader Touffahi — Ohio, 13-11824


ᐅ Matthew Travers, Ohio

Address: 11800 Edgewater Dr Apt 606 Lakewood, OH 44107

Bankruptcy Case 10-13569-aih Overview: "In Lakewood, OH, Matthew Travers filed for Chapter 7 bankruptcy in 04/19/2010. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2010."
Matthew Travers — Ohio, 10-13569


ᐅ Denise Traylor, Ohio

Address: 2099 Lark St Apt 4 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-17453-aih: "The bankruptcy record of Denise Traylor from Lakewood, OH, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2010."
Denise Traylor — Ohio, 10-17453


ᐅ Peggy J Treer, Ohio

Address: 15126 Clifton Blvd Apt 3 Lakewood, OH 44107-2555

Bankruptcy Case 16-12237-pmc Summary: "In Lakewood, OH, Peggy J Treer filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-24."
Peggy J Treer — Ohio, 16-12237


ᐅ Catherine A Treible, Ohio

Address: 17445 Northwood Ave Lakewood, OH 44107-2209

Bankruptcy Case 16-11949-pmc Summary: "The bankruptcy filing by Catherine A Treible, undertaken in 2016-04-11 in Lakewood, OH under Chapter 7, concluded with discharge in 07/10/2016 after liquidating assets."
Catherine A Treible — Ohio, 16-11949


ᐅ Julie A Treible, Ohio

Address: 1348 Hall Ave Lakewood, OH 44107-2326

Brief Overview of Bankruptcy Case 15-14615-pmc: "The bankruptcy filing by Julie A Treible, undertaken in August 13, 2015 in Lakewood, OH under Chapter 7, concluded with discharge in 11/11/2015 after liquidating assets."
Julie A Treible — Ohio, 15-14615


ᐅ Catherine Trentel, Ohio

Address: 1550 Belle Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-11740-aih7: "Catherine Trentel's Chapter 7 bankruptcy, filed in Lakewood, OH in March 5, 2010, led to asset liquidation, with the case closing in 06/14/2010."
Catherine Trentel — Ohio, 10-11740


ᐅ Latimer Gloria Trevino, Ohio

Address: 1430 Westwood Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-13740-pmc: "Lakewood, OH resident Latimer Gloria Trevino's 2011-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2011."
Latimer Gloria Trevino — Ohio, 11-13740


ᐅ James Trudel, Ohio

Address: 1178 Gladys Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-21100-pmc: "In a Chapter 7 bankruptcy case, James Trudel from Lakewood, OH, saw their proceedings start in November 2010 and complete by Feb 16, 2011, involving asset liquidation."
James Trudel — Ohio, 10-21100


ᐅ Robert C Tucker, Ohio

Address: 1614 Lakewood Ave Apt 1 Lakewood, OH 44107-4956

Bankruptcy Case 16-11863-jps Summary: "The bankruptcy filing by Robert C Tucker, undertaken in April 6, 2016 in Lakewood, OH under Chapter 7, concluded with discharge in Jul 5, 2016 after liquidating assets."
Robert C Tucker — Ohio, 16-11863


ᐅ Robert Tucker, Ohio

Address: 1328 Warren Rd Lakewood, OH 44107

Bankruptcy Case 13-12085-aih Summary: "In a Chapter 7 bankruptcy case, Robert Tucker from Lakewood, OH, saw their proceedings start in 2013-03-27 and complete by 07/02/2013, involving asset liquidation."
Robert Tucker — Ohio, 13-12085


ᐅ Kerry L Turner, Ohio

Address: 11733 Edgewater Dr Apt 502 Lakewood, OH 44107-1768

Brief Overview of Bankruptcy Case 2014-51283-amk: "Lakewood, OH resident Kerry L Turner's 05.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-20."
Kerry L Turner — Ohio, 2014-51283


ᐅ Nathan Paul Turner, Ohio

Address: 1537 Winton Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-10704-pmc: "The case of Nathan Paul Turner in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan Paul Turner — Ohio, 13-10704


ᐅ Linda Y Turner, Ohio

Address: 1102 Forest Rd Lakewood, OH 44107

Bankruptcy Case 12-10951-aih Overview: "Linda Y Turner's Chapter 7 bankruptcy, filed in Lakewood, OH in Feb 13, 2012, led to asset liquidation, with the case closing in May 2012."
Linda Y Turner — Ohio, 12-10951


ᐅ Raluca Tutulescu, Ohio

Address: 12231 Clifton Blvd Apt 1 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-11808-jps: "The bankruptcy filing by Raluca Tutulescu, undertaken in 2012-03-13 in Lakewood, OH under Chapter 7, concluded with discharge in 06.12.2012 after liquidating assets."
Raluca Tutulescu — Ohio, 12-11808


ᐅ Sandra A Twardesky, Ohio

Address: 12906 Clifton Blvd Lakewood, OH 44107-1528

Concise Description of Bankruptcy Case 15-13582-pmc7: "Sandra A Twardesky's bankruptcy, initiated in 06.24.2015 and concluded by September 2015 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra A Twardesky — Ohio, 15-13582


ᐅ Timothy J Twardesky, Ohio

Address: 12906 Clifton Blvd Lakewood, OH 44107-1528

Brief Overview of Bankruptcy Case 15-13582-pmc: "Lakewood, OH resident Timothy J Twardesky's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-22."
Timothy J Twardesky — Ohio, 15-13582


ᐅ Lisa M Tyler, Ohio

Address: 17545 Madison Ave Apt 307 Lakewood, OH 44107-3587

Brief Overview of Bankruptcy Case 16-13196-pmc: "In a Chapter 7 bankruptcy case, Lisa M Tyler from Lakewood, OH, saw her proceedings start in 2016-06-07 and complete by September 5, 2016, involving asset liquidation."
Lisa M Tyler — Ohio, 16-13196


ᐅ Kenneth Darnell Tyson, Ohio

Address: 1212 W Clifton Blvd Lakewood, OH 44107

Bankruptcy Case 11-20519-pmc Summary: "In a Chapter 7 bankruptcy case, Kenneth Darnell Tyson from Lakewood, OH, saw their proceedings start in 2011-12-16 and complete by March 22, 2012, involving asset liquidation."
Kenneth Darnell Tyson — Ohio, 11-20519


ᐅ Patricia A Uhr, Ohio

Address: 1292 Summit Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-17596-jps: "The bankruptcy filing by Patricia A Uhr, undertaken in October 29, 2013 in Lakewood, OH under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Patricia A Uhr — Ohio, 13-17596


ᐅ Sunny Updegrove, Ohio

Address: 1332 Granger Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-12546-aih7: "The bankruptcy record of Sunny Updegrove from Lakewood, OH, shows a Chapter 7 case filed in 2013-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-18."
Sunny Updegrove — Ohio, 13-12546


ᐅ Sarah A Valek, Ohio

Address: 1307 Bonnieview Ave # Up Lakewood, OH 44107

Bankruptcy Case 11-12637-rb Overview: "Sarah A Valek's Chapter 7 bankruptcy, filed in Lakewood, OH in 2011-03-30, led to asset liquidation, with the case closing in July 2011."
Sarah A Valek — Ohio, 11-12637-rb


ᐅ John Matthew Valescu, Ohio

Address: 17716 Lakewood Heights Blvd Lakewood, OH 44107-5370

Bankruptcy Case 15-16439-pmc Summary: "Lakewood, OH resident John Matthew Valescu's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2016."
John Matthew Valescu — Ohio, 15-16439


ᐅ Leslie E Valescu, Ohio

Address: 17716 Lakewood Heights Blvd Lakewood, OH 44107

Bankruptcy Case 13-13736-pmc Summary: "The bankruptcy filing by Leslie E Valescu, undertaken in May 23, 2013 in Lakewood, OH under Chapter 7, concluded with discharge in Aug 28, 2013 after liquidating assets."
Leslie E Valescu — Ohio, 13-13736


ᐅ Carol Y Vannatter, Ohio

Address: 17607 Archdale Ave Lakewood, OH 44107-3509

Concise Description of Bankruptcy Case 16-13876-pmc7: "Lakewood, OH resident Carol Y Vannatter's 2016-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2016."
Carol Y Vannatter — Ohio, 16-13876


ᐅ Octavia Renea Vaughn, Ohio

Address: 1352 Thoreau Rd Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-15190-aih: "The bankruptcy filing by Octavia Renea Vaughn, undertaken in June 15, 2011 in Lakewood, OH under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Octavia Renea Vaughn — Ohio, 11-15190


ᐅ Clarisa Vega, Ohio

Address: 12535 Edgewater Dr Apt 334 Lakewood, OH 44107

Bankruptcy Case 11-14656-aih Overview: "In a Chapter 7 bankruptcy case, Clarisa Vega from Lakewood, OH, saw her proceedings start in May 28, 2011 and complete by 2011-09-02, involving asset liquidation."
Clarisa Vega — Ohio, 11-14656


ᐅ Hadzija Velovic, Ohio

Address: 11811 Lake Ave Apt 504 Lakewood, OH 44107-1855

Snapshot of U.S. Bankruptcy Proceeding Case 16-13064-pmc: "Hadzija Velovic's bankruptcy, initiated in 06/01/2016 and concluded by 08.30.2016 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hadzija Velovic — Ohio, 16-13064


ᐅ Jennifer L Vickers, Ohio

Address: 13509 Elbur Ln Lakewood, OH 44107-4733

Bankruptcy Case 09-18157-aih Summary: "Chapter 13 bankruptcy for Jennifer L Vickers in Lakewood, OH began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-10."
Jennifer L Vickers — Ohio, 09-18157


ᐅ Susan Vicol, Ohio

Address: 1253 W Clifton Blvd Lakewood, OH 44107

Bankruptcy Case 10-14718-pmc Overview: "Susan Vicol's bankruptcy, initiated in 2010-05-18 and concluded by Aug 23, 2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Vicol — Ohio, 10-14718


ᐅ Juan Carlos Vidal, Ohio

Address: 12053 Lake Ave Apt 17 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-11315-rb: "In Lakewood, OH, Juan Carlos Vidal filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Juan Carlos Vidal — Ohio, 11-11315-rb


ᐅ Bernard Vinkovic, Ohio

Address: 11841 Lake Ave Apt 9 Lakewood, OH 44107-1802

Bankruptcy Case 15-16041-aih Summary: "Bernard Vinkovic's Chapter 7 bankruptcy, filed in Lakewood, OH in October 23, 2015, led to asset liquidation, with the case closing in Jan 21, 2016."
Bernard Vinkovic — Ohio, 15-16041


ᐅ Samuel R Volpe, Ohio

Address: 1530 Grace Ave Lakewood, OH 44107

Bankruptcy Case 11-16864-pmc Overview: "In Lakewood, OH, Samuel R Volpe filed for Chapter 7 bankruptcy in 08.08.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Samuel R Volpe — Ohio, 11-16864


ᐅ Danilo Vujovic, Ohio

Address: 1657 Wagar Ave # Up Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-10076-aih: "In a Chapter 7 bankruptcy case, Danilo Vujovic from Lakewood, OH, saw his proceedings start in 01/05/2011 and complete by April 12, 2011, involving asset liquidation."
Danilo Vujovic — Ohio, 11-10076


ᐅ Jason M Wade, Ohio

Address: 2104 Chesterland Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-18807-aih: "Jason M Wade's bankruptcy, initiated in 12.20.2013 and concluded by 2014-03-27 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Wade — Ohio, 13-18807


ᐅ Katherine J Wadkins, Ohio

Address: 11849 Clifton Blvd Apt B216 Lakewood, OH 44107

Bankruptcy Case 13-16603-pmc Summary: "Katherine J Wadkins's Chapter 7 bankruptcy, filed in Lakewood, OH in 2013-09-17, led to asset liquidation, with the case closing in Dec 23, 2013."
Katherine J Wadkins — Ohio, 13-16603


ᐅ William Wagner, Ohio

Address: 1421 Wagar Ave Lakewood, OH 44107

Bankruptcy Case 11-10380-pmc Summary: "The bankruptcy filing by William Wagner, undertaken in 2011-01-18 in Lakewood, OH under Chapter 7, concluded with discharge in April 25, 2011 after liquidating assets."
William Wagner — Ohio, 11-10380


ᐅ Larry L Wagner, Ohio

Address: 1575 Lakeland Ave Lakewood, OH 44107-3816

Bankruptcy Case 14-11323-pmc Summary: "In Lakewood, OH, Larry L Wagner filed for Chapter 7 bankruptcy in 2014-03-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-04."
Larry L Wagner — Ohio, 14-11323


ᐅ Stephanie M Wainwright, Ohio

Address: 2095 Carabel Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-11521-pmc: "Stephanie M Wainwright's bankruptcy, initiated in Mar 8, 2013 and concluded by 2013-06-13 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie M Wainwright — Ohio, 13-11521


ᐅ Jacob Walden, Ohio

Address: 1256 Hathaway Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-22255-aih: "In a Chapter 7 bankruptcy case, Jacob Walden from Lakewood, OH, saw his proceedings start in 12/31/2009 and complete by Apr 7, 2010, involving asset liquidation."
Jacob Walden — Ohio, 09-22255


ᐅ James C Walker, Ohio

Address: 11850 EDGEWATER DR APT 807 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 12-13023-aih: "In Lakewood, OH, James C Walker filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2012."
James C Walker — Ohio, 12-13023


ᐅ David L Wallace, Ohio

Address: 1506 Wayne Ave Lakewood, OH 44107-3425

Concise Description of Bankruptcy Case 15-12688-aih7: "The bankruptcy record of David L Wallace from Lakewood, OH, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2015."
David L Wallace — Ohio, 15-12688


ᐅ Victoria A Wallace, Ohio

Address: 1480 Warren Rd Apt 708 Lakewood, OH 44107-3929

Concise Description of Bankruptcy Case 16-11463-aih7: "The bankruptcy record of Victoria A Wallace from Lakewood, OH, shows a Chapter 7 case filed in 03/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2016."
Victoria A Wallace — Ohio, 16-11463


ᐅ Kathryn A Wallis, Ohio

Address: 14312 Detroit Ave Apt 340 Lakewood, OH 44107

Bankruptcy Case 12-18393-jps Overview: "The bankruptcy filing by Kathryn A Wallis, undertaken in November 14, 2012 in Lakewood, OH under Chapter 7, concluded with discharge in 02/19/2013 after liquidating assets."
Kathryn A Wallis — Ohio, 12-18393


ᐅ Christina L Walsh, Ohio

Address: 2172 Carabel Ave Down Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-11685-rb: "The bankruptcy record of Christina L Walsh from Lakewood, OH, shows a Chapter 7 case filed in 03/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-13."
Christina L Walsh — Ohio, 11-11685-rb


ᐅ Kimberly Walter, Ohio

Address: 1260 Westlake Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-16782-aih7: "In Lakewood, OH, Kimberly Walter filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by Oct 17, 2010."
Kimberly Walter — Ohio, 10-16782


ᐅ Sharon Ann Wanamaker, Ohio

Address: 11850 Edgewater Dr Apt 320 Lakewood, OH 44107-6402

Snapshot of U.S. Bankruptcy Proceeding Case 16-12667-pmc: "In a Chapter 7 bankruptcy case, Sharon Ann Wanamaker from Lakewood, OH, saw her proceedings start in May 12, 2016 and complete by August 2016, involving asset liquidation."
Sharon Ann Wanamaker — Ohio, 16-12667


ᐅ Theresa Wardrope, Ohio

Address: 2056 Chesterland Ave Lakewood, OH 44107

Bankruptcy Case 10-17178-rb Overview: "Lakewood, OH resident Theresa Wardrope's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2010."
Theresa Wardrope — Ohio, 10-17178-rb


ᐅ Ernest E Warren, Ohio

Address: 11859 Edgewater Dr Apt 105 Lakewood, OH 44107-6719

Bankruptcy Case 16-12804-pmc Summary: "In Lakewood, OH, Ernest E Warren filed for Chapter 7 bankruptcy in May 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-16."
Ernest E Warren — Ohio, 16-12804


ᐅ Nancy Waselenchuk, Ohio

Address: 1234 Bonnieview Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-17634-pmc: "Lakewood, OH resident Nancy Waselenchuk's Aug 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2010."
Nancy Waselenchuk — Ohio, 10-17634


ᐅ Anthony Wasilewski, Ohio

Address: 1520 Winton Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-22478-aih7: "In Lakewood, OH, Anthony Wasilewski filed for Chapter 7 bankruptcy in 12.28.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2011."
Anthony Wasilewski — Ohio, 10-22478


ᐅ Michelle L Waters, Ohio

Address: 11849 Clifton Blvd Apt A211 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-12752-rb: "Michelle L Waters's bankruptcy, initiated in April 2011 and concluded by July 7, 2011 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Waters — Ohio, 11-12752-rb


ᐅ Debra A Watkins, Ohio

Address: 1586 Coutant Ave Lakewood, OH 44107-5235

Brief Overview of Bankruptcy Case 15-12597-jps: "Debra A Watkins's Chapter 7 bankruptcy, filed in Lakewood, OH in May 6, 2015, led to asset liquidation, with the case closing in 2015-08-04."
Debra A Watkins — Ohio, 15-12597


ᐅ Valentina V Watson, Ohio

Address: 11713 Lake Ave Apt 9 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-11844-jps: "The bankruptcy record of Valentina V Watson from Lakewood, OH, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2012."
Valentina V Watson — Ohio, 12-11844


ᐅ Kum Waugaman, Ohio

Address: 1552 Rockway Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-11682-pmc: "The bankruptcy record of Kum Waugaman from Lakewood, OH, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2010."
Kum Waugaman — Ohio, 10-11682


ᐅ Sean M Webb, Ohio

Address: 16716 Clifton Blvd Fl 2 Lakewood, OH 44107

Bankruptcy Case 11-10837-rb Summary: "The bankruptcy record of Sean M Webb from Lakewood, OH, shows a Chapter 7 case filed in 2011-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Sean M Webb — Ohio, 11-10837-rb


ᐅ Jamie L Webb, Ohio

Address: 1589 Lincoln Ave Lakewood, OH 44107-4438

Concise Description of Bankruptcy Case 14-16514-pmc7: "Lakewood, OH resident Jamie L Webb's 10.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jamie L Webb — Ohio, 14-16514


ᐅ Rae A Weidner, Ohio

Address: 12225 Plover St Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-14235-aih: "The bankruptcy filing by Rae A Weidner, undertaken in 06.04.2012 in Lakewood, OH under Chapter 7, concluded with discharge in 2012-09-09 after liquidating assets."
Rae A Weidner — Ohio, 12-14235


ᐅ Daniel J Weiland, Ohio

Address: 2093 Robin St Lakewood, OH 44107-5241

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13998-aih: "In Lakewood, OH, Daniel J Weiland filed for Chapter 7 bankruptcy in Jun 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2014."
Daniel J Weiland — Ohio, 2014-13998


ᐅ Ronald Weiss, Ohio

Address: 1654 Lauderdale Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 09-20929-rb7: "The bankruptcy record of Ronald Weiss from Lakewood, OH, shows a Chapter 7 case filed in 11.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2010."
Ronald Weiss — Ohio, 09-20929-rb


ᐅ Laura A Wellman, Ohio

Address: 1660 Waterbury Rd Lakewood, OH 44107-4821

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15330-aih: "The case of Laura A Wellman in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Wellman — Ohio, 2014-15330


ᐅ Stephen F White, Ohio

Address: 1685 Arthur Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-16798-jps7: "Lakewood, OH resident Stephen F White's 09.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-23."
Stephen F White — Ohio, 12-16798


ᐅ Elena White, Ohio

Address: 1223 Gladys Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-16936-aih: "The bankruptcy record of Elena White from Lakewood, OH, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Elena White — Ohio, 10-16936


ᐅ Zeager Meredith Anne White, Ohio

Address: 2182 Clarence Ave Lakewood, OH 44107-6224

Bankruptcy Case 2014-12116-jps Summary: "In a Chapter 7 bankruptcy case, Zeager Meredith Anne White from Lakewood, OH, saw her proceedings start in 04.03.2014 and complete by Jul 2, 2014, involving asset liquidation."
Zeager Meredith Anne White — Ohio, 2014-12116


ᐅ Laura N Whiteman, Ohio

Address: 15710 Lakewood Heights Blvd Lakewood, OH 44107

Bankruptcy Case 11-18171-aih Overview: "The bankruptcy record of Laura N Whiteman from Lakewood, OH, shows a Chapter 7 case filed in 09/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-27."
Laura N Whiteman — Ohio, 11-18171


ᐅ Samantha E Whiteman, Ohio

Address: 2100 Warren Rd Lakewood, OH 44107-5838

Brief Overview of Bankruptcy Case 2014-15499-jps: "Samantha E Whiteman's bankruptcy, initiated in 08/26/2014 and concluded by 2014-11-24 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha E Whiteman — Ohio, 2014-15499


ᐅ Charles R Whitmore, Ohio

Address: 13870 Clifton Blvd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-16940-pmc: "The bankruptcy filing by Charles R Whitmore, undertaken in Sep 30, 2013 in Lakewood, OH under Chapter 7, concluded with discharge in 01.05.2014 after liquidating assets."
Charles R Whitmore — Ohio, 13-16940


ᐅ Andrew J Wick, Ohio

Address: 11851 Lake Ave Apt 22 Lakewood, OH 44107

Bankruptcy Case 13-10354-jps Summary: "Lakewood, OH resident Andrew J Wick's 2013-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2013."
Andrew J Wick — Ohio, 13-10354


ᐅ Montell D Wiggins, Ohio

Address: 1513 Newman Ave Lakewood, OH 44107-5119

Brief Overview of Bankruptcy Case 2014-13334-aih: "Lakewood, OH resident Montell D Wiggins's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-27."
Montell D Wiggins — Ohio, 2014-13334


ᐅ Alves Sandra Marie Worthing, Ohio

Address: 11824 Madison Ave Apt 19B Lakewood, OH 44107-5257

Bankruptcy Case 2014-15340-pmc Summary: "The case of Alves Sandra Marie Worthing in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alves Sandra Marie Worthing — Ohio, 2014-15340


ᐅ Jr Robert Wright, Ohio

Address: 15607 Detroit Ave Apt 5 Lakewood, OH 44107

Bankruptcy Case 10-18411-pmc Overview: "Lakewood, OH resident Jr Robert Wright's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2010."
Jr Robert Wright — Ohio, 10-18411


ᐅ Alysia Wright, Ohio

Address: 1274 Marlowe Ave Lakewood, OH 44107-2628

Concise Description of Bankruptcy Case 08-10923-aih7: "Alysia Wright, a resident of Lakewood, OH, entered a Chapter 13 bankruptcy plan in Feb 13, 2008, culminating in its successful completion by 2013-11-18."
Alysia Wright — Ohio, 08-10923


ᐅ Joann A Wulff, Ohio

Address: 14926 Lakewood Heights Blvd Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-11294-pmc: "The bankruptcy record of Joann A Wulff from Lakewood, OH, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2013."
Joann A Wulff — Ohio, 13-11294


ᐅ Keough Lucinda Wyatt, Ohio

Address: 15325 Lake Ave Apt 302 Lakewood, OH 44107

Bankruptcy Case 09-19979-pmc Overview: "Keough Lucinda Wyatt's Chapter 7 bankruptcy, filed in Lakewood, OH in 10/21/2009, led to asset liquidation, with the case closing in 2010-01-26."
Keough Lucinda Wyatt — Ohio, 09-19979