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 Cynthia Cianutti, Ohio

Address: 17823 Hilliard Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-20249-rb: "The bankruptcy filing by Cynthia Cianutti, undertaken in 10/29/2009 in Lakewood, OH under Chapter 7, concluded with discharge in February 3, 2010 after liquidating assets."
Cynthia Cianutti — Ohio, 09-20249-rb


ᐅ Ursula P Cifani, Ohio

Address: 1641 Mars Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-13452-pmc: "The bankruptcy filing by Ursula P Cifani, undertaken in May 5, 2012 in Lakewood, OH under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Ursula P Cifani — Ohio, 12-13452


ᐅ Margaret N Clark, Ohio

Address: 1701 Arthur Ave Apt 5 Lakewood, OH 44107-3848

Bankruptcy Case 2014-14414-jps Summary: "Margaret N Clark's bankruptcy, initiated in July 9, 2014 and concluded by 10/07/2014 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret N Clark — Ohio, 2014-14414


ᐅ Martin P Clark, Ohio

Address: 1648 Alameda Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-17053-pmc7: "Martin P Clark's bankruptcy, initiated in 2013-10-04 and concluded by January 2014 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin P Clark — Ohio, 13-17053


ᐅ Patricia L Clark, Ohio

Address: 17743 Edgewater Dr Lakewood, OH 44107

Bankruptcy Case 12-12090-pmc Overview: "In a Chapter 7 bankruptcy case, Patricia L Clark from Lakewood, OH, saw their proceedings start in 2012-03-20 and complete by June 25, 2012, involving asset liquidation."
Patricia L Clark — Ohio, 12-12090


ᐅ Gwynne A Clarke, Ohio

Address: 1581 Ridgewood Ave Uppr Lakewood, OH 44107-5040

Brief Overview of Bankruptcy Case 08-17130-aih: "09/19/2008 marked the beginning of Gwynne A Clarke's Chapter 13 bankruptcy in Lakewood, OH, entailing a structured repayment schedule, completed by September 3, 2013."
Gwynne A Clarke — Ohio, 08-17130


ᐅ Valery A Clayton, Ohio

Address: 1673 Mars Ave Apt 24 Lakewood, OH 44107-3843

Concise Description of Bankruptcy Case 16-11883-jps7: "Valery A Clayton's bankruptcy, initiated in April 2016 and concluded by 2016-07-05 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valery A Clayton — Ohio, 16-11883


ᐅ Elizabeth Clementson, Ohio

Address: 1647 Mars Ave Lakewood, OH 44107-3824

Snapshot of U.S. Bankruptcy Proceeding Case 15-14790-jps: "Lakewood, OH resident Elizabeth Clementson's August 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
Elizabeth Clementson — Ohio, 15-14790


ᐅ Antoinette Denise Cleveland, Ohio

Address: PO Box 771127 Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-12953-jps7: "The bankruptcy filing by Antoinette Denise Cleveland, undertaken in 04.25.2013 in Lakewood, OH under Chapter 7, concluded with discharge in 07/31/2013 after liquidating assets."
Antoinette Denise Cleveland — Ohio, 13-12953


ᐅ Patty Cochran, Ohio

Address: 14312 Detroit Ave Apt 742 Lakewood, OH 44107

Bankruptcy Case 09-20155-rb Summary: "Patty Cochran's Chapter 7 bankruptcy, filed in Lakewood, OH in Oct 27, 2009, led to asset liquidation, with the case closing in January 2010."
Patty Cochran — Ohio, 09-20155-rb


ᐅ Jeffrey S Colarik, Ohio

Address: 1615 Victoria Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-14801-aih: "In Lakewood, OH, Jeffrey S Colarik filed for Chapter 7 bankruptcy in 2011-06-02. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2011."
Jeffrey S Colarik — Ohio, 11-14801


ᐅ Candace Colbert, Ohio

Address: 1576 Wyandotte Ave Lakewood, OH 44107

Bankruptcy Case 10-16973-pmc Summary: "Lakewood, OH resident Candace Colbert's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Candace Colbert — Ohio, 10-16973


ᐅ Lorena M Colcord, Ohio

Address: 1446 Owego Ave Lakewood, OH 44107-3317

Snapshot of U.S. Bankruptcy Proceeding Case 14-11147-jps: "Lorena M Colcord's Chapter 7 bankruptcy, filed in Lakewood, OH in February 2014, led to asset liquidation, with the case closing in 2014-05-29."
Lorena M Colcord — Ohio, 14-11147


ᐅ Jose Collas, Ohio

Address: 14300 Detroit Ave Apt 708 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-10498-rb: "In Lakewood, OH, Jose Collas filed for Chapter 7 bankruptcy in 01/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-02."
Jose Collas — Ohio, 10-10498-rb


ᐅ Timothy A Collins, Ohio

Address: 12985 Emerson Ave # 2 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-10996-aih: "Timothy A Collins's bankruptcy, initiated in February 10, 2011 and concluded by 2011-05-18 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Collins — Ohio, 11-10996


ᐅ Tamera S Collins, Ohio

Address: 17833 Webb Cliff Dr Apt 3 Lakewood, OH 44107

Bankruptcy Case 12-11769-pmc Overview: "Tamera S Collins's Chapter 7 bankruptcy, filed in Lakewood, OH in 2012-03-12, led to asset liquidation, with the case closing in 06.17.2012."
Tamera S Collins — Ohio, 12-11769


ᐅ Sheri Lyn Colson, Ohio

Address: 1371 Beach Ave Lakewood, OH 44107

Bankruptcy Case 12-10166-jps Overview: "Sheri Lyn Colson's bankruptcy, initiated in January 11, 2012 and concluded by 04.16.2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Lyn Colson — Ohio, 12-10166


ᐅ Christofer Glenn Daley, Ohio

Address: 14702 Leonard Ave Lakewood, OH 44107

Bankruptcy Case 09-19630-aih Summary: "The bankruptcy record of Christofer Glenn Daley from Lakewood, OH, shows a Chapter 7 case filed in 10.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-18."
Christofer Glenn Daley — Ohio, 09-19630


ᐅ Christopher J Damico, Ohio

Address: 12537 Arliss Dr Lakewood, OH 44107-2102

Bankruptcy Case 16-14335-aih Overview: "Christopher J Damico's Chapter 7 bankruptcy, filed in Lakewood, OH in August 8, 2016, led to asset liquidation, with the case closing in 2016-11-06."
Christopher J Damico — Ohio, 16-14335


ᐅ Beverly A Daugherty, Ohio

Address: 14920 Esther Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-13399-aih7: "In Lakewood, OH, Beverly A Daugherty filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Beverly A Daugherty — Ohio, 11-13399


ᐅ Cindy S David, Ohio

Address: 1285 W Clifton Blvd Apt 12 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-14227-pmc: "In Lakewood, OH, Cindy S David filed for Chapter 7 bankruptcy in 2012-06-04. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2012."
Cindy S David — Ohio, 12-14227


ᐅ Milton J Davis, Ohio

Address: 15623 Lakewood Heights Blvd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-11896-rb: "Lakewood, OH resident Milton J Davis's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Milton J Davis — Ohio, 11-11896-rb


ᐅ Milton M Davis, Ohio

Address: 12228 Clifton Blvd Apt 17 Lakewood, OH 44107-2179

Bankruptcy Case 15-11624-pmc Overview: "Lakewood, OH resident Milton M Davis's Mar 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2015."
Milton M Davis — Ohio, 15-11624


ᐅ Michael R Davis, Ohio

Address: 18140 Clifton Rd Lakewood, OH 44107-1051

Bankruptcy Case 14-11446-jps Overview: "The bankruptcy filing by Michael R Davis, undertaken in 2014-03-11 in Lakewood, OH under Chapter 7, concluded with discharge in 2014-06-09 after liquidating assets."
Michael R Davis — Ohio, 14-11446


ᐅ Charmaine Janelle Davis, Ohio

Address: 11720 Edgewater Dr Apt 609 Lakewood, OH 44107

Bankruptcy Case 11-13659-aih Overview: "In Lakewood, OH, Charmaine Janelle Davis filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Charmaine Janelle Davis — Ohio, 11-13659


ᐅ Jennifer Nichole Davis, Ohio

Address: 1653 Bunts Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-11965-aih: "Jennifer Nichole Davis's Chapter 7 bankruptcy, filed in Lakewood, OH in Mar 22, 2013, led to asset liquidation, with the case closing in 2013-06-27."
Jennifer Nichole Davis — Ohio, 13-11965


ᐅ Richard A Davis, Ohio

Address: 17846 Northwood Ave Apt 11 Lakewood, OH 44107-2237

Snapshot of U.S. Bankruptcy Proceeding Case 14-17032-jps: "Lakewood, OH resident Richard A Davis's 11.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2015."
Richard A Davis — Ohio, 14-17032


ᐅ Jr William Henry Davis, Ohio

Address: 1625 Waterbury Rd Lakewood, OH 44107

Bankruptcy Case 13-16150-jps Overview: "In Lakewood, OH, Jr William Henry Davis filed for Chapter 7 bankruptcy in 2013-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Jr William Henry Davis — Ohio, 13-16150


ᐅ William Davis, Ohio

Address: 1290 Hird Ave Lakewood, OH 44107

Bankruptcy Case 10-14870-rb Overview: "William Davis's Chapter 7 bankruptcy, filed in Lakewood, OH in 2010-05-20, led to asset liquidation, with the case closing in August 2010."
William Davis — Ohio, 10-14870-rb


ᐅ Ashley R Davis, Ohio

Address: 12228 Clifton Blvd Apt 17 Lakewood, OH 44107-2179

Brief Overview of Bankruptcy Case 15-11624-pmc: "The bankruptcy filing by Ashley R Davis, undertaken in 2015-03-25 in Lakewood, OH under Chapter 7, concluded with discharge in June 23, 2015 after liquidating assets."
Ashley R Davis — Ohio, 15-11624


ᐅ Deanna V Davis, Ohio

Address: 1673 Mars Ave Apt 16 Lakewood, OH 44107-3844

Bankruptcy Case 2014-12949-jps Overview: "Deanna V Davis's bankruptcy, initiated in May 6, 2014 and concluded by 2014-08-13 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna V Davis — Ohio, 2014-12949


ᐅ Dennis Day, Ohio

Address: 11868 Clifton Blvd Apt 31 Lakewood, OH 44107

Bankruptcy Case 10-10840-pmc Overview: "Dennis Day's bankruptcy, initiated in Feb 5, 2010 and concluded by 05/13/2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Day — Ohio, 10-10840


ᐅ Suzanne Elaine Deck, Ohio

Address: 16804 Madison Ave Apt 7 Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-14249-jps7: "In Lakewood, OH, Suzanne Elaine Deck filed for Chapter 7 bankruptcy in 06.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2013."
Suzanne Elaine Deck — Ohio, 13-14249


ᐅ Angela Deditch, Ohio

Address: 16805 Hilliard Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-14989-jps: "Angela Deditch's bankruptcy, initiated in July 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."
Angela Deditch — Ohio, 12-14989


ᐅ Daniel Defabbo, Ohio

Address: 1335 Giel Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 09-20306-rb: "Daniel Defabbo's bankruptcy, initiated in October 2009 and concluded by 02/04/2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Defabbo — Ohio, 09-20306-rb


ᐅ Ashley A Dehart, Ohio

Address: 1346 Edwards Ave Lakewood, OH 44107-2346

Bankruptcy Case 14-46163-mbm Summary: "Lakewood, OH resident Ashley A Dehart's 04/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2014."
Ashley A Dehart — Ohio, 14-46163


ᐅ Stephen Dejarnette, Ohio

Address: 12500 Edgewater Dr Apt 1101 Lakewood, OH 44107

Bankruptcy Case 09-54794-mss Overview: "In a Chapter 7 bankruptcy case, Stephen Dejarnette from Lakewood, OH, saw their proceedings start in Oct 21, 2009 and complete by 2010-01-26, involving asset liquidation."
Stephen Dejarnette — Ohio, 09-54794


ᐅ John A Delciappo, Ohio

Address: 23 Edgewater Sq Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-15674-pmc: "John A Delciappo's bankruptcy, initiated in 2011-06-30 and concluded by Oct 11, 2011 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Delciappo — Ohio, 11-15674


ᐅ Randy Delfs, Ohio

Address: 1662 Elbur Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-10784-pmc: "The case of Randy Delfs in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Delfs — Ohio, 10-10784


ᐅ Martha M Delmonico, Ohio

Address: 2243 Adeline St Lakewood, OH 44107-6041

Bankruptcy Case 16-14050-pmc Overview: "The bankruptcy filing by Martha M Delmonico, undertaken in 2016-07-25 in Lakewood, OH under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Martha M Delmonico — Ohio, 16-14050


ᐅ Michael Delmonico, Ohio

Address: 2116 Wascana Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-20256-pmc: "The bankruptcy filing by Michael Delmonico, undertaken in Oct 18, 2010 in Lakewood, OH under Chapter 7, concluded with discharge in 01/23/2011 after liquidating assets."
Michael Delmonico — Ohio, 10-20256


ᐅ Joseph Deluca, Ohio

Address: 1466 Rosewood Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-22365-pmc: "Lakewood, OH resident Joseph Deluca's December 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Joseph Deluca — Ohio, 10-22365


ᐅ Kathryn E Demby, Ohio

Address: 12530 Lake Ave Apt 112 Lakewood, OH 44107

Bankruptcy Case 13-10125-jps Overview: "The case of Kathryn E Demby in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn E Demby — Ohio, 13-10125


ᐅ Jules Demmitt, Ohio

Address: 1242 Cook Ave Lakewood, OH 44107

Bankruptcy Case 12-18441-jps Overview: "Jules Demmitt's Chapter 7 bankruptcy, filed in Lakewood, OH in 11.15.2012, led to asset liquidation, with the case closing in 2013-02-20."
Jules Demmitt — Ohio, 12-18441


ᐅ Richard Desmone, Ohio

Address: 1478 Orchard Grove Ave Lakewood, OH 44107

Bankruptcy Case 10-18759-rb Overview: "In Lakewood, OH, Richard Desmone filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Richard Desmone — Ohio, 10-18759-rb


ᐅ Costanzo Antonietta Di, Ohio

Address: 18900 Detroit Ext Apt 111 Lakewood, OH 44107-3240

Bankruptcy Case 15-13509-aih Overview: "The bankruptcy filing by Costanzo Antonietta Di, undertaken in 06.22.2015 in Lakewood, OH under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Costanzo Antonietta Di — Ohio, 15-13509


ᐅ James Dickens, Ohio

Address: 1293 Westlake Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-12181-rb7: "In a Chapter 7 bankruptcy case, James Dickens from Lakewood, OH, saw their proceedings start in 03/16/2010 and complete by 06/15/2010, involving asset liquidation."
James Dickens — Ohio, 10-12181-rb


ᐅ Ilija Dimitrie, Ohio

Address: 2079 Quail St Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-18314-aih: "The bankruptcy record of Ilija Dimitrie from Lakewood, OH, shows a Chapter 7 case filed in November 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 4, 2014."
Ilija Dimitrie — Ohio, 13-18314


ᐅ Anthony J Dinardi, Ohio

Address: 1251 Donald Ave Unit 1 Lakewood, OH 44107

Bankruptcy Case 11-16260-aih Summary: "Lakewood, OH resident Anthony J Dinardi's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Anthony J Dinardi — Ohio, 11-16260


ᐅ Simon Bacchaus Dipasquale, Ohio

Address: 1615 Blossom Park Ave Lakewood, OH 44107

Bankruptcy Case 11-19969-pmc Summary: "In Lakewood, OH, Simon Bacchaus Dipasquale filed for Chapter 7 bankruptcy in 2011-11-27. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2012."
Simon Bacchaus Dipasquale — Ohio, 11-19969


ᐅ Gwendoline Disler, Ohio

Address: 12204 Madison Ave Apt 2 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-20572-rb: "The bankruptcy record of Gwendoline Disler from Lakewood, OH, shows a Chapter 7 case filed in 11.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2010."
Gwendoline Disler — Ohio, 09-20572-rb


ᐅ Elizabeth Dissell, Ohio

Address: 2161 Lakeland Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-17061-aih: "Elizabeth Dissell's bankruptcy, initiated in July 20, 2010 and concluded by 10.25.2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Dissell — Ohio, 10-17061


ᐅ Judi Divito, Ohio

Address: 1326 Cove Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-51044-mss7: "The bankruptcy filing by Judi Divito, undertaken in Mar 22, 2011 in Lakewood, OH under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Judi Divito — Ohio, 11-51044


ᐅ Joel Dixon, Ohio

Address: 1266 Donald Ave Apt 2 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 2:10-bk-63436: "In Lakewood, OH, Joel Dixon filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-17."
Joel Dixon — Ohio, 2:10-bk-63436


ᐅ Randon L Dobson, Ohio

Address: 11720 Edgewater Dr Apt 302 Lakewood, OH 44107-6728

Concise Description of Bankruptcy Case 16-11404-aih7: "In Lakewood, OH, Randon L Dobson filed for Chapter 7 bankruptcy in 03.16.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-14."
Randon L Dobson — Ohio, 16-11404


ᐅ Brian J Dodyk, Ohio

Address: 16408 Madison Ave Apt 9 Lakewood, OH 44107-5454

Snapshot of U.S. Bankruptcy Proceeding Case 15-10164-pmc: "The bankruptcy filing by Brian J Dodyk, undertaken in 01/15/2015 in Lakewood, OH under Chapter 7, concluded with discharge in Apr 15, 2015 after liquidating assets."
Brian J Dodyk — Ohio, 15-10164


ᐅ Ayonna L B Donald, Ohio

Address: 15312 Clifton Blvd Lakewood, OH 44107-2408

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12622-jps: "The bankruptcy record of Ayonna L B Donald from Lakewood, OH, shows a Chapter 7 case filed in 2014-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2014."
Ayonna L B Donald — Ohio, 2014-12622


ᐅ Robert E Doran, Ohio

Address: 1357 Warren Rd Lakewood, OH 44107-2517

Concise Description of Bankruptcy Case 14-10325-aih7: "In Lakewood, OH, Robert E Doran filed for Chapter 7 bankruptcy in Jan 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Robert E Doran — Ohio, 14-10325


ᐅ Barbara Doss, Ohio

Address: 13531 Detroit Ave Apt 5 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 09-20941-rb: "The bankruptcy record of Barbara Doss from Lakewood, OH, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2010."
Barbara Doss — Ohio, 09-20941-rb


ᐅ Carissa June Dotts, Ohio

Address: 1427 Winchester Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-17019-aih: "The case of Carissa June Dotts in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carissa June Dotts — Ohio, 13-17019


ᐅ April M Dougherty, Ohio

Address: 1336 Thoreau Rd Lakewood, OH 44107-2846

Concise Description of Bankruptcy Case 2014-13574-jps7: "In a Chapter 7 bankruptcy case, April M Dougherty from Lakewood, OH, saw her proceedings start in Jun 2, 2014 and complete by September 2014, involving asset liquidation."
April M Dougherty — Ohio, 2014-13574


ᐅ Jodi L Douglas, Ohio

Address: 1212 Donald Ave Apt 15 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-15213-pmc: "In a Chapter 7 bankruptcy case, Jodi L Douglas from Lakewood, OH, saw her proceedings start in 2011-06-16 and complete by 2011-09-21, involving asset liquidation."
Jodi L Douglas — Ohio, 11-15213


ᐅ Michelle E Dovala, Ohio

Address: 12514 Plover St Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-13411-aih: "The bankruptcy filing by Michelle E Dovala, undertaken in 2013-05-10 in Lakewood, OH under Chapter 7, concluded with discharge in 08/15/2013 after liquidating assets."
Michelle E Dovala — Ohio, 13-13411


ᐅ Pamela L Downing, Ohio

Address: 17829 Northwood Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-10015-aih: "In a Chapter 7 bankruptcy case, Pamela L Downing from Lakewood, OH, saw her proceedings start in 01/02/2013 and complete by April 2013, involving asset liquidation."
Pamela L Downing — Ohio, 13-10015


ᐅ Deidre F Doyle, Ohio

Address: 1635 Larchmont Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 09-19856-pmc7: "Deidre F Doyle's bankruptcy, initiated in 10.19.2009 and concluded by 01.24.2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deidre F Doyle — Ohio, 09-19856


ᐅ Savannah R Drdek, Ohio

Address: 15303 Clifton Blvd Apt 305 Lakewood, OH 44107-2457

Brief Overview of Bankruptcy Case 16-10087-jps: "The case of Savannah R Drdek in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Savannah R Drdek — Ohio, 16-10087


ᐅ David L Driggs, Ohio

Address: 1334 Beach Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-15723-pmc: "David L Driggs's Chapter 7 bankruptcy, filed in Lakewood, OH in 06.30.2011, led to asset liquidation, with the case closing in 2011-10-12."
David L Driggs — Ohio, 11-15723


ᐅ Bridget Elizabeth Drury, Ohio

Address: 18915 Detroit Ext Apt 306 Lakewood, OH 44107

Bankruptcy Case 12-18564-jps Summary: "Bridget Elizabeth Drury's bankruptcy, initiated in 2012-11-21 and concluded by 2013-02-26 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget Elizabeth Drury — Ohio, 12-18564


ᐅ Cynthia J Dubie, Ohio

Address: 2123 Wascana Ave Lakewood, OH 44107

Bankruptcy Case 13-12278-aih Overview: "In Lakewood, OH, Cynthia J Dubie filed for Chapter 7 bankruptcy in Apr 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Cynthia J Dubie — Ohio, 13-12278


ᐅ Dennis A Dubie, Ohio

Address: 2123 Wascana Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-17832-aih: "Dennis A Dubie's bankruptcy, initiated in 10.25.2012 and concluded by 2013-01-30 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis A Dubie — Ohio, 12-17832


ᐅ Roman M Dumycz, Ohio

Address: 12500 Edgewater Dr Apt 1206 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-19733-aih: "In a Chapter 7 bankruptcy case, Roman M Dumycz from Lakewood, OH, saw his proceedings start in 11.16.2011 and complete by 2012-02-21, involving asset liquidation."
Roman M Dumycz — Ohio, 11-19733


ᐅ John H Dunn, Ohio

Address: 13204 Hazelwood Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-13409-aih: "The bankruptcy filing by John H Dunn, undertaken in 04/21/2011 in Lakewood, OH under Chapter 7, concluded with discharge in July 28, 2011 after liquidating assets."
John H Dunn — Ohio, 11-13409


ᐅ Liam E Dunning, Ohio

Address: 1281 Hathaway Ave Lakewood, OH 44107-2721

Concise Description of Bankruptcy Case 16-13921-jps7: "Liam E Dunning's Chapter 7 bankruptcy, filed in Lakewood, OH in 07/18/2016, led to asset liquidation, with the case closing in 2016-10-16."
Liam E Dunning — Ohio, 16-13921


ᐅ Angela S Dupay, Ohio

Address: 1602 Winchester Ave Lakewood, OH 44107

Bankruptcy Case 09-19871-pmc Summary: "In Lakewood, OH, Angela S Dupay filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2010."
Angela S Dupay — Ohio, 09-19871


ᐅ Jeremy N Dyke, Ohio

Address: 2122 Olive Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-13579-aih7: "The bankruptcy record of Jeremy N Dyke from Lakewood, OH, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Jeremy N Dyke — Ohio, 13-13579


ᐅ Tony Eid, Ohio

Address: 1460 Elmwood Ave Lakewood, OH 44107

Bankruptcy Case 13-17149-pmc Summary: "The case of Tony Eid in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Eid — Ohio, 13-17149


ᐅ Megan Eisnaugle, Ohio

Address: 2033 Belle Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-20596-rb: "Lakewood, OH resident Megan Eisnaugle's 10/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Megan Eisnaugle — Ohio, 10-20596-rb


ᐅ Matthew Elliott, Ohio

Address: 1558 Ridgewood Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-10445-pmc7: "The bankruptcy filing by Matthew Elliott, undertaken in 2010-01-22 in Lakewood, OH under Chapter 7, concluded with discharge in 04/29/2010 after liquidating assets."
Matthew Elliott — Ohio, 10-10445


ᐅ Shawn Ellison, Ohio

Address: 2168 Clarence Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-11678-rb7: "Lakewood, OH resident Shawn Ellison's Mar 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Shawn Ellison — Ohio, 10-11678-rb


ᐅ Bernadette Elston, Ohio

Address: 15000 Hilliard Rd Lakewood, OH 44107-4008

Brief Overview of Bankruptcy Case 15-10946-aih: "In a Chapter 7 bankruptcy case, Bernadette Elston from Lakewood, OH, saw her proceedings start in February 2015 and complete by 2015-05-27, involving asset liquidation."
Bernadette Elston — Ohio, 15-10946


ᐅ Sejdi Emini, Ohio

Address: 1643 Lauderdale Ave Lakewood, OH 44107

Bankruptcy Case 12-19336-aih Summary: "In a Chapter 7 bankruptcy case, Sejdi Emini from Lakewood, OH, saw their proceedings start in 12.28.2012 and complete by 2013-04-04, involving asset liquidation."
Sejdi Emini — Ohio, 12-19336


ᐅ Mark S Eschenbach, Ohio

Address: 1598 Lewis Dr Lakewood, OH 44107

Bankruptcy Case 12-11136-pmc Overview: "The case of Mark S Eschenbach in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark S Eschenbach — Ohio, 12-11136


ᐅ Robert W Estvanko, Ohio

Address: 1308 Belle Ave Lakewood, OH 44107-2620

Snapshot of U.S. Bankruptcy Proceeding Case 14-16736-aih: "Robert W Estvanko's Chapter 7 bankruptcy, filed in Lakewood, OH in 10.23.2014, led to asset liquidation, with the case closing in January 2015."
Robert W Estvanko — Ohio, 14-16736


ᐅ Tarin M Estvanko, Ohio

Address: 1308 Belle Ave Lakewood, OH 44107-2620

Bankruptcy Case 14-16736-aih Summary: "Tarin M Estvanko's bankruptcy, initiated in October 2014 and concluded by 01.21.2015 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tarin M Estvanko — Ohio, 14-16736


ᐅ Patricia J Evans, Ohio

Address: 1626 Winchester Ave Lakewood, OH 44107-5036

Bankruptcy Case 14-17159-jps Overview: "The bankruptcy record of Patricia J Evans from Lakewood, OH, shows a Chapter 7 case filed in 2014-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2015."
Patricia J Evans — Ohio, 14-17159


ᐅ David H Evans, Ohio

Address: 1626 Winchester Ave Lakewood, OH 44107-5036

Brief Overview of Bankruptcy Case 14-17159-jps: "In Lakewood, OH, David H Evans filed for Chapter 7 bankruptcy in November 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2015."
David H Evans — Ohio, 14-17159


ᐅ Marilynne Evans, Ohio

Address: 2167 Chesterland Ave Lakewood, OH 44107

Bankruptcy Case 09-22064-pmc Overview: "Lakewood, OH resident Marilynne Evans's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Marilynne Evans — Ohio, 09-22064


ᐅ Nelson Evans, Ohio

Address: 2009 Bunts Rd Apt 8 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-14527-pmc: "The bankruptcy filing by Nelson Evans, undertaken in 2010-05-12 in Lakewood, OH under Chapter 7, concluded with discharge in Aug 17, 2010 after liquidating assets."
Nelson Evans — Ohio, 10-14527


ᐅ Gary Fabian, Ohio

Address: 14306 Detroit Ave Apt 1034 Lakewood, OH 44107

Bankruptcy Case 10-14234-pmc Summary: "The case of Gary Fabian in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Fabian — Ohio, 10-14234


ᐅ Marius Fakadej, Ohio

Address: 1286 Brockley Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-20949-rb: "Lakewood, OH resident Marius Fakadej's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Marius Fakadej — Ohio, 10-20949-rb


ᐅ Annette Falvo, Ohio

Address: 12000 Edgewater Dr Apt 206 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-20258-aih: "Lakewood, OH resident Annette Falvo's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Annette Falvo — Ohio, 10-20258


ᐅ Diana Fanourakis, Ohio

Address: 13910 Lake Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-19742-aih: "In Lakewood, OH, Diana Fanourakis filed for Chapter 7 bankruptcy in 2010-10-04. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2011."
Diana Fanourakis — Ohio, 10-19742


ᐅ Kristen M Fantana, Ohio

Address: 1460 Winchester Ave Lakewood, OH 44107-5032

Bankruptcy Case 15-13593-aih Summary: "The bankruptcy record of Kristen M Fantana from Lakewood, OH, shows a Chapter 7 case filed in June 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2015."
Kristen M Fantana — Ohio, 15-13593


ᐅ Anthony Farazakis, Ohio

Address: 14300 Detroit Ave Apt 222 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-22198-rb: "In Lakewood, OH, Anthony Farazakis filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2011."
Anthony Farazakis — Ohio, 10-22198-rb


ᐅ Michelle R Farland, Ohio

Address: 1342 Andrews Ave Lakewood, OH 44107

Bankruptcy Case 11-15413-aih Overview: "Lakewood, OH resident Michelle R Farland's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Michelle R Farland — Ohio, 11-15413


ᐅ Darleen L Farmer, Ohio

Address: 2021 Atkins Ave Apt 1 Lakewood, OH 44107

Bankruptcy Case 13-14758-aih Overview: "The bankruptcy filing by Darleen L Farmer, undertaken in July 3, 2013 in Lakewood, OH under Chapter 7, concluded with discharge in October 8, 2013 after liquidating assets."
Darleen L Farmer — Ohio, 13-14758


ᐅ Jr Warren Farrar, Ohio

Address: 1385 Cove Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-21461-aih: "The bankruptcy filing by Jr Warren Farrar, undertaken in 12/04/2009 in Lakewood, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Jr Warren Farrar — Ohio, 09-21461


ᐅ Maegan L Fasnacht, Ohio

Address: 1615 Winchester Ave Lakewood, OH 44107-5035

Bankruptcy Case 2014-12129-pmc Summary: "The bankruptcy filing by Maegan L Fasnacht, undertaken in 2014-04-03 in Lakewood, OH under Chapter 7, concluded with discharge in 07/02/2014 after liquidating assets."
Maegan L Fasnacht — Ohio, 2014-12129


ᐅ Marsha Elaine Favors, Ohio

Address: 1448 Lakeland Ave Lakewood, OH 44107-3815

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13223-pmc: "The bankruptcy record of Marsha Elaine Favors from Lakewood, OH, shows a Chapter 7 case filed in 05/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2014."
Marsha Elaine Favors — Ohio, 2014-13223


ᐅ Robert Feather, Ohio

Address: 14306 Detroit Ave Apt 927 Lakewood, OH 44107

Bankruptcy Case 10-12142-pmc Summary: "Lakewood, OH resident Robert Feather's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2010."
Robert Feather — Ohio, 10-12142