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 Virginia Baron, Ohio

Address: 11800 Edgewater Dr Apt 1014 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-15191-aih: "Virginia Baron's bankruptcy, initiated in 05.28.2010 and concluded by 2010-09-02 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Baron — Ohio, 10-15191


ᐅ Brian P Barrett, Ohio

Address: 1262 BROCKLEY AVE Lakewood, OH 44107

Bankruptcy Case 12-13101-jps Summary: "Brian P Barrett's bankruptcy, initiated in 2012-04-24 and concluded by July 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Barrett — Ohio, 12-13101


ᐅ Lynette Barrett, Ohio

Address: 1648 Elmwood Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-13607-jps: "The bankruptcy record of Lynette Barrett from Lakewood, OH, shows a Chapter 7 case filed in 2013-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Lynette Barrett — Ohio, 13-13607


ᐅ Keith Barto, Ohio

Address: 12520 Edgewater Dr Apt 1202 Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-11254-aih7: "The bankruptcy filing by Keith Barto, undertaken in 02.21.2010 in Lakewood, OH under Chapter 7, concluded with discharge in May 29, 2010 after liquidating assets."
Keith Barto — Ohio, 10-11254


ᐅ Michael A Bartolone, Ohio

Address: 1491 Belle Ave Lakewood, OH 44107

Bankruptcy Case 12-13375-pmc Overview: "Michael A Bartolone's bankruptcy, initiated in May 3, 2012 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."
Michael A Bartolone — Ohio, 12-13375


ᐅ Michael L Beach, Ohio

Address: 15115 Esther Ave Lakewood, OH 44107

Bankruptcy Case 12-11655-aih Overview: "Michael L Beach's bankruptcy, initiated in March 7, 2012 and concluded by 06.12.2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Beach — Ohio, 12-11655


ᐅ Kelly Beard, Ohio

Address: 18900 Detroit Ext Apt 618 Lakewood, OH 44107

Bankruptcy Case 10-13052-pmc Overview: "In a Chapter 7 bankruptcy case, Kelly Beard from Lakewood, OH, saw their proceedings start in Apr 6, 2010 and complete by Jul 13, 2010, involving asset liquidation."
Kelly Beard — Ohio, 10-13052


ᐅ Matthew G Beatty, Ohio

Address: 2085 Halstead Ave Apt 2 Lakewood, OH 44107-6242

Snapshot of U.S. Bankruptcy Proceeding Case 15-11750-aih: "In Lakewood, OH, Matthew G Beatty filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Matthew G Beatty — Ohio, 15-11750


ᐅ Kevin R Beaver, Ohio

Address: 1454 Wagar Ave Lakewood, OH 44107

Bankruptcy Case 11-15954-pmc Summary: "Kevin R Beaver's Chapter 7 bankruptcy, filed in Lakewood, OH in 07.08.2011, led to asset liquidation, with the case closing in 2011-10-13."
Kevin R Beaver — Ohio, 11-15954


ᐅ David Jason Bebout, Ohio

Address: 2174 Waterbury Rd Lakewood, OH 44107-6222

Snapshot of U.S. Bankruptcy Proceeding Case 15-13186-pmc: "In Lakewood, OH, David Jason Bebout filed for Chapter 7 bankruptcy in 06.04.2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
David Jason Bebout — Ohio, 15-13186


ᐅ Robyn Becker, Ohio

Address: 1422 Rio St Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-17593-pmc7: "The case of Robyn Becker in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn Becker — Ohio, 13-17593


ᐅ Sr Jay A Beckett, Ohio

Address: 14500 Lakewood Heights Blvd Lakewood, OH 44107

Bankruptcy Case 13-12657-pmc Overview: "Sr Jay A Beckett's Chapter 7 bankruptcy, filed in Lakewood, OH in April 2013, led to asset liquidation, with the case closing in 07/23/2013."
Sr Jay A Beckett — Ohio, 13-12657


ᐅ Kristin Begovich, Ohio

Address: 2275 Ogontz Ave Lakewood, OH 44107

Bankruptcy Case 10-15087-aih Summary: "The bankruptcy record of Kristin Begovich from Lakewood, OH, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2010."
Kristin Begovich — Ohio, 10-15087


ᐅ Barbara F Belser, Ohio

Address: 18239 Sloane Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 12-15923-aih: "Lakewood, OH resident Barbara F Belser's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2012."
Barbara F Belser — Ohio, 12-15923


ᐅ Colleen M Bement, Ohio

Address: 2202 Brown Rd Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-18659-aih: "In a Chapter 7 bankruptcy case, Colleen M Bement from Lakewood, OH, saw her proceedings start in 10.07.2011 and complete by 2012-01-12, involving asset liquidation."
Colleen M Bement — Ohio, 11-18659


ᐅ Michael John Bennett, Ohio

Address: 1453 Arthur Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-10693-aih: "The bankruptcy record of Michael John Bennett from Lakewood, OH, shows a Chapter 7 case filed in Feb 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
Michael John Bennett — Ohio, 13-10693


ᐅ Teresa F Bennett, Ohio

Address: 18645 Detroit Ave Apt 321 Lakewood, OH 44107-3228

Bankruptcy Case 08-18542-jps Overview: "Chapter 13 bankruptcy for Teresa F Bennett in Lakewood, OH began in 2008-10-31, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-21."
Teresa F Bennett — Ohio, 08-18542


ᐅ Emil J Beno, Ohio

Address: 2081 Elmwood Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-17504-pmc7: "In a Chapter 7 bankruptcy case, Emil J Beno from Lakewood, OH, saw his proceedings start in October 24, 2013 and complete by 2014-01-29, involving asset liquidation."
Emil J Beno — Ohio, 13-17504


ᐅ Barbara Billings, Ohio

Address: 1591 Victoria Ave Lakewood, OH 44107

Bankruptcy Case 10-16219-aih Overview: "Barbara Billings's Chapter 7 bankruptcy, filed in Lakewood, OH in 2010-06-24, led to asset liquidation, with the case closing in 2010-09-29."
Barbara Billings — Ohio, 10-16219


ᐅ Terese M Bir, Ohio

Address: 1190 Cranford Ave Fl 3RD Lakewood, OH 44107-2306

Bankruptcy Case 15-15156-aih Overview: "Terese M Bir's Chapter 7 bankruptcy, filed in Lakewood, OH in September 2015, led to asset liquidation, with the case closing in 2015-12-08."
Terese M Bir — Ohio, 15-15156


ᐅ April R Bishop, Ohio

Address: 12405 Detroit Ave Apt 3 Lakewood, OH 44107-3000

Brief Overview of Bankruptcy Case 15-14913-aih: "April R Bishop's bankruptcy, initiated in 08/27/2015 and concluded by 2015-11-25 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April R Bishop — Ohio, 15-14913


ᐅ Lee Black, Ohio

Address: 1525 Robinwood Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-20673-pmc: "The bankruptcy record of Lee Black from Lakewood, OH, shows a Chapter 7 case filed in Oct 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Lee Black — Ohio, 10-20673


ᐅ Roy J Blackburn, Ohio

Address: 18900 Detroit Ext Apt 410 Lakewood, OH 44107-3235

Bankruptcy Case 14-16780-aih Overview: "The bankruptcy filing by Roy J Blackburn, undertaken in October 24, 2014 in Lakewood, OH under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Roy J Blackburn — Ohio, 14-16780


ᐅ Donna J Blakesmith, Ohio

Address: 2060 Wascana Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-18371-jps: "The bankruptcy filing by Donna J Blakesmith, undertaken in Dec 2, 2013 in Lakewood, OH under Chapter 7, concluded with discharge in 2014-03-09 after liquidating assets."
Donna J Blakesmith — Ohio, 13-18371


ᐅ Michael E Blakesmith, Ohio

Address: 2060 Wascana Ave Lakewood, OH 44107-6130

Concise Description of Bankruptcy Case 16-11447-jps7: "In a Chapter 7 bankruptcy case, Michael E Blakesmith from Lakewood, OH, saw their proceedings start in 2016-03-17 and complete by 2016-06-15, involving asset liquidation."
Michael E Blakesmith — Ohio, 16-11447


ᐅ Jennifer L Blanden, Ohio

Address: 2200 Alger Rd Lakewood, OH 44107

Bankruptcy Case 13-15611-jps Summary: "The bankruptcy record of Jennifer L Blanden from Lakewood, OH, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2013."
Jennifer L Blanden — Ohio, 13-15611


ᐅ Robert Blasco, Ohio

Address: 18225 Detroit Ave Apt 309 Lakewood, OH 44107

Bankruptcy Case 10-14675-rb Summary: "In a Chapter 7 bankruptcy case, Robert Blasco from Lakewood, OH, saw their proceedings start in 05.17.2010 and complete by Aug 22, 2010, involving asset liquidation."
Robert Blasco — Ohio, 10-14675-rb


ᐅ Shane Bleier, Ohio

Address: PO Box 460 Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-11734-aih7: "In a Chapter 7 bankruptcy case, Shane Bleier from Lakewood, OH, saw their proceedings start in March 4, 2010 and complete by 06/14/2010, involving asset liquidation."
Shane Bleier — Ohio, 10-11734


ᐅ Elizabeth A Bly, Ohio

Address: 1354 Cove Ave Lakewood, OH 44107

Bankruptcy Case 12-15485-jps Summary: "The bankruptcy filing by Elizabeth A Bly, undertaken in 2012-07-26 in Lakewood, OH under Chapter 7, concluded with discharge in 2012-10-31 after liquidating assets."
Elizabeth A Bly — Ohio, 12-15485


ᐅ Rebecca Boatman, Ohio

Address: 2093 Brown Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-17979-pmc: "The bankruptcy filing by Rebecca Boatman, undertaken in 2010-08-12 in Lakewood, OH under Chapter 7, concluded with discharge in 2010-11-17 after liquidating assets."
Rebecca Boatman — Ohio, 10-17979


ᐅ Joshua James Bodnar, Ohio

Address: 16503 Clifton Blvd Lakewood, OH 44107

Bankruptcy Case 12-17663-pmc Overview: "Joshua James Bodnar's Chapter 7 bankruptcy, filed in Lakewood, OH in October 18, 2012, led to asset liquidation, with the case closing in Jan 23, 2013."
Joshua James Bodnar — Ohio, 12-17663


ᐅ Sandra Boggs, Ohio

Address: 17445 Northwood Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-16807-aih7: "Sandra Boggs's bankruptcy, initiated in July 2010 and concluded by 2010-10-17 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Boggs — Ohio, 10-16807


ᐅ Kathleen M Boitel, Ohio

Address: 2050 Wascana Ave Lakewood, OH 44107-6130

Brief Overview of Bankruptcy Case 2014-13615-aih: "Kathleen M Boitel's Chapter 7 bankruptcy, filed in Lakewood, OH in 2014-06-03, led to asset liquidation, with the case closing in September 2014."
Kathleen M Boitel — Ohio, 2014-13615


ᐅ Dean Maynard Boland, Ohio

Address: 1440 Lewis Dr Lakewood, OH 44107-4826

Bankruptcy Case 16-10250-jps Overview: "In Lakewood, OH, Dean Maynard Boland filed for Chapter 7 bankruptcy in January 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Dean Maynard Boland — Ohio, 16-10250


ᐅ Booth Erik A Bollin, Ohio

Address: 18645 Detroit Ave Apt 518 Lakewood, OH 44107

Bankruptcy Case 11-11414-pmc Summary: "The bankruptcy record of Booth Erik A Bollin from Lakewood, OH, shows a Chapter 7 case filed in Feb 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Booth Erik A Bollin — Ohio, 11-11414


ᐅ Robert Bond, Ohio

Address: 1231 Hall Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-16326-rb: "In Lakewood, OH, Robert Bond filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2010."
Robert Bond — Ohio, 10-16326-rb


ᐅ Jack R Bonsky, Ohio

Address: 1370 Sloane Ave Apt 301 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-14186-pmc: "In a Chapter 7 bankruptcy case, Jack R Bonsky from Lakewood, OH, saw their proceedings start in June 2013 and complete by September 16, 2013, involving asset liquidation."
Jack R Bonsky — Ohio, 13-14186


ᐅ Dawn Bonvini, Ohio

Address: 2156 Bunts Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-21774-pmc: "Dawn Bonvini's bankruptcy, initiated in 2009-12-14 and concluded by 2010-03-21 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Bonvini — Ohio, 09-21774


ᐅ Heidi L Boone, Ohio

Address: 11820 Edgewater Dr Apt 510 Lakewood, OH 44107-1793

Bankruptcy Case 2014-14067-pmc Summary: "In a Chapter 7 bankruptcy case, Heidi L Boone from Lakewood, OH, saw her proceedings start in June 24, 2014 and complete by 09.24.2014, involving asset liquidation."
Heidi L Boone — Ohio, 2014-14067


ᐅ Dottie Boothe, Ohio

Address: 1479 Maile Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-12054-aih: "The case of Dottie Boothe in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dottie Boothe — Ohio, 10-12054


ᐅ Terry Boroff, Ohio

Address: 2133 Chesterland Ave Lakewood, OH 44107

Bankruptcy Case 10-20162-rb Overview: "The bankruptcy filing by Terry Boroff, undertaken in 2010-10-14 in Lakewood, OH under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Terry Boroff — Ohio, 10-20162-rb


ᐅ Theresa R Borowski, Ohio

Address: 1583 Victoria Ave Lakewood, OH 44107

Bankruptcy Case 13-11426-jps Summary: "The bankruptcy filing by Theresa R Borowski, undertaken in March 2013 in Lakewood, OH under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Theresa R Borowski — Ohio, 13-11426


ᐅ Christopher J Bostwick, Ohio

Address: 1444 Alameda Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-16380-pmc7: "The bankruptcy filing by Christopher J Bostwick, undertaken in September 2013 in Lakewood, OH under Chapter 7, concluded with discharge in 12/15/2013 after liquidating assets."
Christopher J Bostwick — Ohio, 13-16380


ᐅ Driss Bouchakour, Ohio

Address: 2061 Chesterland Ave Lakewood, OH 44107-6107

Concise Description of Bankruptcy Case 14-11153-jps7: "Lakewood, OH resident Driss Bouchakour's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Driss Bouchakour — Ohio, 14-11153


ᐅ Tracy Cabell, Ohio

Address: 1327 Lakeland Ave Lakewood, OH 44107

Bankruptcy Case 12-12362-jps Summary: "Lakewood, OH resident Tracy Cabell's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2012."
Tracy Cabell — Ohio, 12-12362


ᐅ Millicent M Caliman, Ohio

Address: 2064 Lewis Dr Lakewood, OH 44107-6124

Bankruptcy Case 14-11715-aih Overview: "In a Chapter 7 bankruptcy case, Millicent M Caliman from Lakewood, OH, saw her proceedings start in 2014-03-20 and complete by June 18, 2014, involving asset liquidation."
Millicent M Caliman — Ohio, 14-11715


ᐅ Adam R Callahan, Ohio

Address: 1382 Cove Ave Lakewood, OH 44107-2115

Brief Overview of Bankruptcy Case 14-10189-aih: "Adam R Callahan's bankruptcy, initiated in January 2014 and concluded by 04/15/2014 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam R Callahan — Ohio, 14-10189


ᐅ Patricia G Camerlin, Ohio

Address: 2181 Northland Ave Lakewood, OH 44107

Bankruptcy Case 12-13530-aih Summary: "Patricia G Camerlin's bankruptcy, initiated in May 9, 2012 and concluded by Aug 14, 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia G Camerlin — Ohio, 12-13530


ᐅ Cheri Y Campbell, Ohio

Address: 1386 Cranford Ave # 2B Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-19560-aih: "Cheri Y Campbell's bankruptcy, initiated in Nov 9, 2011 and concluded by Feb 14, 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri Y Campbell — Ohio, 11-19560


ᐅ Dawn Campbell, Ohio

Address: 2036 Wyandotte Ave Lakewood, OH 44107

Bankruptcy Case 10-13929-aih Summary: "In Lakewood, OH, Dawn Campbell filed for Chapter 7 bankruptcy in 2010-04-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Dawn Campbell — Ohio, 10-13929


ᐅ Patrick Candow, Ohio

Address: 2105 Chesterland Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-15900-pmc: "Lakewood, OH resident Patrick Candow's 2012-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2012."
Patrick Candow — Ohio, 12-15900


ᐅ Stacy Careccia, Ohio

Address: 1357 Mathews Ave Lakewood, OH 44107

Bankruptcy Case 10-19064-pmc Overview: "In a Chapter 7 bankruptcy case, Stacy Careccia from Lakewood, OH, saw their proceedings start in September 14, 2010 and complete by 2010-12-20, involving asset liquidation."
Stacy Careccia — Ohio, 10-19064


ᐅ Julie M Carlin, Ohio

Address: 2047 Mars Ave Lakewood, OH 44107

Bankruptcy Case 11-16020-pmc Overview: "The bankruptcy record of Julie M Carlin from Lakewood, OH, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2011."
Julie M Carlin — Ohio, 11-16020


ᐅ Adrian Q Carlisle, Ohio

Address: 14624 Clifton Blvd Lakewood, OH 44107-2520

Bankruptcy Case 09-22105-aih Summary: "The bankruptcy record for Adrian Q Carlisle from Lakewood, OH, under Chapter 13, filed in 12/23/2009, involved setting up a repayment plan, finalized by 11/03/2014."
Adrian Q Carlisle — Ohio, 09-22105


ᐅ Dejarnira L Carlisle, Ohio

Address: 14624 Clifton Blvd Lakewood, OH 44107-2520

Bankruptcy Case 09-22105-aih Overview: "Filing for Chapter 13 bankruptcy in Dec 23, 2009, Dejarnira L Carlisle from Lakewood, OH, structured a repayment plan, achieving discharge in 2014-11-03."
Dejarnira L Carlisle — Ohio, 09-22105


ᐅ Owen T Carmichael, Ohio

Address: 14116 Lakewood Heights Blvd Lakewood, OH 44107

Bankruptcy Case 13-15991-pmc Summary: "Lakewood, OH resident Owen T Carmichael's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2013."
Owen T Carmichael — Ohio, 13-15991


ᐅ Elizabeth Carpenter, Ohio

Address: PO Box 771310 Lakewood, OH 44107-0054

Bankruptcy Case 15-16796-aih Summary: "In a Chapter 7 bankruptcy case, Elizabeth Carpenter from Lakewood, OH, saw her proceedings start in November 27, 2015 and complete by 2016-02-25, involving asset liquidation."
Elizabeth Carpenter — Ohio, 15-16796


ᐅ Elliott Carter, Ohio

Address: 1419 Roycroft Ave Apt 2 Lakewood, OH 44107

Bankruptcy Case 09-20156-rb Overview: "The bankruptcy record of Elliott Carter from Lakewood, OH, shows a Chapter 7 case filed in 2009-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Elliott Carter — Ohio, 09-20156-rb


ᐅ Gamez Melinda C Casey, Ohio

Address: 1330 Summit Ave Lakewood, OH 44107-2445

Bankruptcy Case 14-14398-pmc Overview: "The case of Gamez Melinda C Casey in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gamez Melinda C Casey — Ohio, 14-14398


ᐅ Daniel Cassidy, Ohio

Address: PO Box 771284 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-14369-rb: "The case of Daniel Cassidy in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Cassidy — Ohio, 10-14369-rb


ᐅ Angela Castillo, Ohio

Address: 1325 Lakeland Ave Lakewood, OH 44107-2426

Bankruptcy Case 16-10669-jps Overview: "In Lakewood, OH, Angela Castillo filed for Chapter 7 bankruptcy in 2016-02-12. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2016."
Angela Castillo — Ohio, 16-10669


ᐅ Duane R Cather, Ohio

Address: 2041 Lewis Dr Lakewood, OH 44107

Bankruptcy Case 13-16086-jps Overview: "Duane R Cather's Chapter 7 bankruptcy, filed in Lakewood, OH in 08/28/2013, led to asset liquidation, with the case closing in 2013-12-03."
Duane R Cather — Ohio, 13-16086


ᐅ Elizabeth G Causey, Ohio

Address: 1562 Blossom Park Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-13586-aih7: "Elizabeth G Causey's bankruptcy, initiated in 04/28/2011 and concluded by 2011-08-02 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth G Causey — Ohio, 11-13586


ᐅ Jennifer Eileen Cenni, Ohio

Address: 1310 Hathaway Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 12-16523-jps: "Jennifer Eileen Cenni's bankruptcy, initiated in September 2012 and concluded by December 12, 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Eileen Cenni — Ohio, 12-16523


ᐅ Jr Michael Cesa, Ohio

Address: 14233 Garfield Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-54738-mss7: "The bankruptcy filing by Jr Michael Cesa, undertaken in 10.01.2010 in Lakewood, OH under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Jr Michael Cesa — Ohio, 10-54738


ᐅ Larry Chambers, Ohio

Address: 2124 Quail St Lakewood, OH 44107-5220

Bankruptcy Case 2014-15678-aih Overview: "In a Chapter 7 bankruptcy case, Larry Chambers from Lakewood, OH, saw his proceedings start in September 3, 2014 and complete by 12/02/2014, involving asset liquidation."
Larry Chambers — Ohio, 2014-15678


ᐅ Sharon L Chambers, Ohio

Address: 2124 Quail St Lakewood, OH 44107-5220

Brief Overview of Bankruptcy Case 14-15678-aih: "Sharon L Chambers's bankruptcy, initiated in 09.03.2014 and concluded by December 2014 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Chambers — Ohio, 14-15678


ᐅ Devan Chapin, Ohio

Address: 2064 Carabel Ave Lakewood, OH 44107

Bankruptcy Case 10-15357-aih Overview: "Devan Chapin's Chapter 7 bankruptcy, filed in Lakewood, OH in Jun 2, 2010, led to asset liquidation, with the case closing in 2010-09-07."
Devan Chapin — Ohio, 10-15357


ᐅ Kimberly Cheiky, Ohio

Address: 1425 Elmwood Ave Lakewood, OH 44107

Bankruptcy Case 10-16293-pmc Summary: "The bankruptcy filing by Kimberly Cheiky, undertaken in 2010-06-27 in Lakewood, OH under Chapter 7, concluded with discharge in 2010-10-02 after liquidating assets."
Kimberly Cheiky — Ohio, 10-16293


ᐅ Anthony P Chiaravalle, Ohio

Address: 14318 Lakewood Heights Blvd Lakewood, OH 44107-6056

Brief Overview of Bankruptcy Case 09-10211-pmc: "Chapter 13 bankruptcy for Anthony P Chiaravalle in Lakewood, OH began in 2009-01-13, focusing on debt restructuring, concluding with plan fulfillment in September 4, 2013."
Anthony P Chiaravalle — Ohio, 09-10211


ᐅ Mihaela D Chindea, Ohio

Address: 1207 Hall Ave Lakewood, OH 44107

Bankruptcy Case 11-18985-aih Summary: "In Lakewood, OH, Mihaela D Chindea filed for Chapter 7 bankruptcy in 2011-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-24."
Mihaela D Chindea — Ohio, 11-18985


ᐅ Philip Paul Choban, Ohio

Address: 12700 Lake Ave Apt 1710 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-14522-jps: "The case of Philip Paul Choban in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Paul Choban — Ohio, 11-14522


ᐅ Christopher Chung, Ohio

Address: 1450 Riverside Dr Apt 2 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-13267-rb: "The bankruptcy record of Christopher Chung from Lakewood, OH, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2010."
Christopher Chung — Ohio, 10-13267-rb


ᐅ Zachary Churchill, Ohio

Address: 1509 Lauderdale Ave Lakewood, OH 44107

Bankruptcy Case 10-12910-rb Overview: "The case of Zachary Churchill in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Churchill — Ohio, 10-12910-rb


ᐅ Rebecca Jane Conley, Ohio

Address: 2054 Richland Ave Lakewood, OH 44107-6002

Concise Description of Bankruptcy Case 14-17320-aih7: "In Lakewood, OH, Rebecca Jane Conley filed for Chapter 7 bankruptcy in Nov 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-17."
Rebecca Jane Conley — Ohio, 14-17320


ᐅ Citlali Y Conley, Ohio

Address: 16603 Delaware Ave Lakewood, OH 44107-5529

Snapshot of U.S. Bankruptcy Proceeding Case 15-10989-aih: "In Lakewood, OH, Citlali Y Conley filed for Chapter 7 bankruptcy in February 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Citlali Y Conley — Ohio, 15-10989


ᐅ Michael M Conley, Ohio

Address: 16603 Delaware Ave Lakewood, OH 44107-5529

Snapshot of U.S. Bankruptcy Proceeding Case 15-10989-aih: "In a Chapter 7 bankruptcy case, Michael M Conley from Lakewood, OH, saw their proceedings start in February 27, 2015 and complete by 05/28/2015, involving asset liquidation."
Michael M Conley — Ohio, 15-10989


ᐅ Beth Cook, Ohio

Address: 1412 Rosewood Ave Lakewood, OH 44107

Bankruptcy Case 09-19104-pmc Summary: "Beth Cook's Chapter 7 bankruptcy, filed in Lakewood, OH in Sep 27, 2009, led to asset liquidation, with the case closing in Jan 2, 2010."
Beth Cook — Ohio, 09-19104


ᐅ Linda M Cooper, Ohio

Address: 2000 Mars Ave Apt 18 Lakewood, OH 44107-5865

Concise Description of Bankruptcy Case 2014-15908-jps7: "The bankruptcy record of Linda M Cooper from Lakewood, OH, shows a Chapter 7 case filed in 2014-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Linda M Cooper — Ohio, 2014-15908


ᐅ Katherine A Copley, Ohio

Address: 1566 Wyandotte Ave Lakewood, OH 44107

Bankruptcy Case 13-13191-aih Summary: "In Lakewood, OH, Katherine A Copley filed for Chapter 7 bankruptcy in May 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-07."
Katherine A Copley — Ohio, 13-13191


ᐅ Jr Carlos Corchado, Ohio

Address: 1343 Cranford Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-15626-pmc: "The case of Jr Carlos Corchado in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carlos Corchado — Ohio, 10-15626


ᐅ Terence Corrigan, Ohio

Address: 2115 Carabel Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-12459-pmc: "In a Chapter 7 bankruptcy case, Terence Corrigan from Lakewood, OH, saw his proceedings start in 03/24/2010 and complete by June 2010, involving asset liquidation."
Terence Corrigan — Ohio, 10-12459


ᐅ Michelle A Costanzo, Ohio

Address: 1211 Webb Rd Lakewood, OH 44107-2233

Bankruptcy Case 15-12830-pmc Summary: "Lakewood, OH resident Michelle A Costanzo's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2015."
Michelle A Costanzo — Ohio, 15-12830


ᐅ John W Coughlin, Ohio

Address: 2021 Wascana Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-22595-pmc7: "In a Chapter 7 bankruptcy case, John W Coughlin from Lakewood, OH, saw their proceedings start in December 30, 2010 and complete by 2011-04-06, involving asset liquidation."
John W Coughlin — Ohio, 10-22595


ᐅ Marquice Craig, Ohio

Address: 1210 W Clifton Blvd Lakewood, OH 44107

Bankruptcy Case 10-12167-rb Summary: "Marquice Craig's Chapter 7 bankruptcy, filed in Lakewood, OH in March 2010, led to asset liquidation, with the case closing in June 2010."
Marquice Craig — Ohio, 10-12167-rb


ᐅ Kathleen Marie Craighead, Ohio

Address: 11800 Edgewater Dr Apt 310 Lakewood, OH 44107-1739

Bankruptcy Case 14-17454-aih Overview: "Kathleen Marie Craighead's bankruptcy, initiated in 11.25.2014 and concluded by February 23, 2015 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Marie Craighead — Ohio, 14-17454


ᐅ Cole M Crawford, Ohio

Address: 1667 Elbur Ave Lakewood, OH 44107-4731

Bankruptcy Case 2014-14413-aih Overview: "The bankruptcy filing by Cole M Crawford, undertaken in July 9, 2014 in Lakewood, OH under Chapter 7, concluded with discharge in 10/07/2014 after liquidating assets."
Cole M Crawford — Ohio, 2014-14413


ᐅ Glen B Crenshaw, Ohio

Address: 1457 Newman Ave Lakewood, OH 44107-5117

Snapshot of U.S. Bankruptcy Proceeding Case 15-11576-jps: "The bankruptcy record of Glen B Crenshaw from Lakewood, OH, shows a Chapter 7 case filed in 2015-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Glen B Crenshaw — Ohio, 15-11576


ᐅ Phoebe Crocker, Ohio

Address: 14234 Athens Ave Lakewood, OH 44107

Bankruptcy Case 10-18732-rb Overview: "In Lakewood, OH, Phoebe Crocker filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Phoebe Crocker — Ohio, 10-18732-rb


ᐅ Elizabeth Ann Crosby, Ohio

Address: 14805 Lake Ave Lakewood, OH 44107-1315

Brief Overview of Bankruptcy Case 15-11359-pmc: "Elizabeth Ann Crosby's Chapter 7 bankruptcy, filed in Lakewood, OH in 03/14/2015, led to asset liquidation, with the case closing in 2015-06-12."
Elizabeth Ann Crosby — Ohio, 15-11359


ᐅ Gregory D Cross, Ohio

Address: 1074 Homewood Dr Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-11355-pmc7: "The bankruptcy filing by Gregory D Cross, undertaken in 2012-02-28 in Lakewood, OH under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Gregory D Cross — Ohio, 12-11355


ᐅ Michelle Moira Crump, Ohio

Address: 1421 Waterbury Rd Apt 19 Lakewood, OH 44107-4848

Snapshot of U.S. Bankruptcy Proceeding Case 16-11360-jps: "Michelle Moira Crump's bankruptcy, initiated in March 2016 and concluded by June 12, 2016 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Moira Crump — Ohio, 16-11360


ᐅ Timothy Cruz, Ohio

Address: 1567 Coutant Ave Lakewood, OH 44107

Bankruptcy Case 13-11783-aih Overview: "Timothy Cruz's Chapter 7 bankruptcy, filed in Lakewood, OH in 03.18.2013, led to asset liquidation, with the case closing in 06/23/2013."
Timothy Cruz — Ohio, 13-11783


ᐅ Cristean M Cruz, Ohio

Address: 1481 Elbur Ave Lakewood, OH 44107

Bankruptcy Case 12-15502-aih Summary: "Cristean M Cruz's bankruptcy, initiated in July 27, 2012 and concluded by October 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristean M Cruz — Ohio, 12-15502


ᐅ Gale L Cruz, Ohio

Address: 1567 Coutant Ave Lakewood, OH 44107

Bankruptcy Case 12-14143-jps Summary: "Gale L Cruz's bankruptcy, initiated in 05.31.2012 and concluded by 2012-09-05 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gale L Cruz — Ohio, 12-14143


ᐅ James Thomas Cuccia, Ohio

Address: 2077 Morrison Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-18246-pmc7: "James Thomas Cuccia's Chapter 7 bankruptcy, filed in Lakewood, OH in 2011-09-22, led to asset liquidation, with the case closing in January 3, 2012."
James Thomas Cuccia — Ohio, 11-18246


ᐅ Andrea Q Curd, Ohio

Address: 2121 Brown Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-11773-aih: "In a Chapter 7 bankruptcy case, Andrea Q Curd from Lakewood, OH, saw their proceedings start in March 18, 2013 and complete by 06.23.2013, involving asset liquidation."
Andrea Q Curd — Ohio, 13-11773


ᐅ Damian J Czinger, Ohio

Address: 1600 Newman Ave Apt 3 Lakewood, OH 44107-5246

Concise Description of Bankruptcy Case 15-13789-jps7: "In Lakewood, OH, Damian J Czinger filed for Chapter 7 bankruptcy in 07.02.2015. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2015."
Damian J Czinger — Ohio, 15-13789


ᐅ Darin Czuchra, Ohio

Address: 1307 Andrews Ave Lakewood, OH 44107

Bankruptcy Case 10-11241-pmc Summary: "In a Chapter 7 bankruptcy case, Darin Czuchra from Lakewood, OH, saw his proceedings start in 02.19.2010 and complete by May 2010, involving asset liquidation."
Darin Czuchra — Ohio, 10-11241


ᐅ Jolene Czyznik, Ohio

Address: 2160 Bunts Rd Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-19815-rb: "In Lakewood, OH, Jolene Czyznik filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2011."
Jolene Czyznik — Ohio, 10-19815-rb