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 Iii Joseph Feighan, Ohio

Address: 2121 Eldred Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-18360-rb: "The bankruptcy filing by Iii Joseph Feighan, undertaken in 08.24.2010 in Lakewood, OH under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Iii Joseph Feighan — Ohio, 10-18360-rb


ᐅ Clint Felker, Ohio

Address: 1343 Westlake Ave Lakewood, OH 44107-2315

Snapshot of U.S. Bankruptcy Proceeding Case 14-10795-aih: "Lakewood, OH resident Clint Felker's Feb 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-14."
Clint Felker — Ohio, 14-10795


ᐅ Wesley K Felts, Ohio

Address: 1206 Webb Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-16544-jps: "The case of Wesley K Felts in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley K Felts — Ohio, 13-16544


ᐅ Robert Ferjanic, Ohio

Address: 14222 Garfield Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-19992-aih: "The case of Robert Ferjanic in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ferjanic — Ohio, 09-19992


ᐅ Malorie Lynn Ferrell, Ohio

Address: 1327 Bonnieview Ave Apt 308 Lakewood, OH 44107

Bankruptcy Case 11-17036-aih Summary: "The case of Malorie Lynn Ferrell in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malorie Lynn Ferrell — Ohio, 11-17036


ᐅ Louis Filippelli, Ohio

Address: 13407 Clifton Blvd Lakewood, OH 44107

Bankruptcy Case 10-19852-aih Overview: "The bankruptcy record of Louis Filippelli from Lakewood, OH, shows a Chapter 7 case filed in 10/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Louis Filippelli — Ohio, 10-19852


ᐅ Robert Finan, Ohio

Address: 11800 Edgewater Dr Apt 810 Lakewood, OH 44107

Bankruptcy Case 10-18626-aih Overview: "The bankruptcy filing by Robert Finan, undertaken in 08/30/2010 in Lakewood, OH under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Robert Finan — Ohio, 10-18626


ᐅ Mairy Finnerty, Ohio

Address: 11850 Edgewater Dr Apt 516 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-13901-aih: "Lakewood, OH resident Mairy Finnerty's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2010."
Mairy Finnerty — Ohio, 10-13901


ᐅ Cheryl V Firestone, Ohio

Address: 2034 Atkins Ave Lakewood, OH 44107-5404

Brief Overview of Bankruptcy Case 08-19290-jps: "Filing for Chapter 13 bankruptcy in November 25, 2008, Cheryl V Firestone from Lakewood, OH, structured a repayment plan, achieving discharge in 12.12.2013."
Cheryl V Firestone — Ohio, 08-19290


ᐅ Stephanie Fishbaugh, Ohio

Address: 15103 Lake Ave Apt 2 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-16218-aih: "In Lakewood, OH, Stephanie Fishbaugh filed for Chapter 7 bankruptcy in 06.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2010."
Stephanie Fishbaugh — Ohio, 10-16218


ᐅ Patrick Fisher, Ohio

Address: 16414 Madison Ave Apt 205 Lakewood, OH 44107

Bankruptcy Case 10-10791-pmc Overview: "In Lakewood, OH, Patrick Fisher filed for Chapter 7 bankruptcy in Feb 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Patrick Fisher — Ohio, 10-10791


ᐅ Iv Walter J Flack, Ohio

Address: 11850 Edgewater Dr Apt 503 Lakewood, OH 44107

Bankruptcy Case 12-15203-jps Summary: "The bankruptcy filing by Iv Walter J Flack, undertaken in Jul 16, 2012 in Lakewood, OH under Chapter 7, concluded with discharge in October 21, 2012 after liquidating assets."
Iv Walter J Flack — Ohio, 12-15203


ᐅ William Florence, Ohio

Address: 1292 Webb Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-16877-pmc: "In a Chapter 7 bankruptcy case, William Florence from Lakewood, OH, saw their proceedings start in Aug 9, 2011 and complete by November 15, 2011, involving asset liquidation."
William Florence — Ohio, 11-16877


ᐅ Michael Floreth, Ohio

Address: 14525 Lake Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-17659-pmc: "Michael Floreth's bankruptcy, initiated in August 4, 2010 and concluded by Nov 9, 2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Floreth — Ohio, 10-17659


ᐅ Shamus Joseph Flynn, Ohio

Address: 1190 Gladys Ave Lakewood, OH 44107-2508

Concise Description of Bankruptcy Case 15-11705-jps7: "Lakewood, OH resident Shamus Joseph Flynn's Mar 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-26."
Shamus Joseph Flynn — Ohio, 15-11705


ᐅ Patricia Ann Flynn, Ohio

Address: 12540 Edgewater Dr Apt 1107 Lakewood, OH 44107

Bankruptcy Case 11-10768-pmc Summary: "In Lakewood, OH, Patricia Ann Flynn filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2011."
Patricia Ann Flynn — Ohio, 11-10768


ᐅ Jr William R Fogleson, Ohio

Address: 12900 Lake Ave Apt 1111 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-15478-jps: "Jr William R Fogleson's bankruptcy, initiated in 2011-06-24 and concluded by 09/29/2011 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William R Fogleson — Ohio, 11-15478


ᐅ Sharon E Foote, Ohio

Address: 2027 Bunts Rd Lakewood, OH 44107-6101

Concise Description of Bankruptcy Case 2014-13560-aih7: "The bankruptcy record of Sharon E Foote from Lakewood, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2014."
Sharon E Foote — Ohio, 2014-13560


ᐅ Melissa Ann Ford, Ohio

Address: 2201 Bunts Rd Lakewood, OH 44107-6105

Bankruptcy Case 14-17256-jps Overview: "The bankruptcy filing by Melissa Ann Ford, undertaken in November 17, 2014 in Lakewood, OH under Chapter 7, concluded with discharge in 02/15/2015 after liquidating assets."
Melissa Ann Ford — Ohio, 14-17256


ᐅ Michael Fordosi, Ohio

Address: 1539 Wayne Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-12316-rb7: "The case of Michael Fordosi in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Fordosi — Ohio, 10-12316-rb


ᐅ Jenise Levelle Forpahl, Ohio

Address: 15114 Clifton Blvd Apt 2 Lakewood, OH 44107

Bankruptcy Case 11-16218-pmc Summary: "In a Chapter 7 bankruptcy case, Jenise Levelle Forpahl from Lakewood, OH, saw her proceedings start in July 2011 and complete by 2011-10-23, involving asset liquidation."
Jenise Levelle Forpahl — Ohio, 11-16218


ᐅ Shannon Monic Forrest, Ohio

Address: 2139 Lewis Dr Lakewood, OH 44107-6142

Bankruptcy Case 14-17400-aih Overview: "The case of Shannon Monic Forrest in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Monic Forrest — Ohio, 14-17400


ᐅ Jacquline Foust, Ohio

Address: 18240 Detroit Ave Apt 204 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-18037-jps: "The bankruptcy record of Jacquline Foust from Lakewood, OH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2014."
Jacquline Foust — Ohio, 13-18037


ᐅ Amanda L Fowler, Ohio

Address: 1379 Belle Ave Apt 3 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-11709-aih: "In a Chapter 7 bankruptcy case, Amanda L Fowler from Lakewood, OH, saw her proceedings start in March 4, 2011 and complete by Jun 9, 2011, involving asset liquidation."
Amanda L Fowler — Ohio, 11-11709


ᐅ Lisa N Fowler, Ohio

Address: 11849 Clifton Blvd Apt A201 Lakewood, OH 44107-2096

Brief Overview of Bankruptcy Case 16-10435-aih: "Lisa N Fowler's Chapter 7 bankruptcy, filed in Lakewood, OH in 2016-01-30, led to asset liquidation, with the case closing in April 29, 2016."
Lisa N Fowler — Ohio, 16-10435


ᐅ Roy Edward Fowlkes, Ohio

Address: 12053 Lake Ave Apt 15 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 09-19679-pmc: "Lakewood, OH resident Roy Edward Fowlkes's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Roy Edward Fowlkes — Ohio, 09-19679


ᐅ Kelly A Fox, Ohio

Address: 18822 Sloane Ave Down Lakewood, OH 44107

Bankruptcy Case 11-14950-jps Summary: "The case of Kelly A Fox in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Fox — Ohio, 11-14950


ᐅ Jr Bobby R Fox, Ohio

Address: 1368 Bonnieview Ave Lakewood, OH 44107

Bankruptcy Case 12-15777-aih Summary: "Jr Bobby R Fox's bankruptcy, initiated in August 2012 and concluded by November 12, 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bobby R Fox — Ohio, 12-15777


ᐅ Frances Fox, Ohio

Address: 12900 Lake Ave Apt 209 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 09-20627-rb: "Frances Fox's Chapter 7 bankruptcy, filed in Lakewood, OH in 11.09.2009, led to asset liquidation, with the case closing in February 2010."
Frances Fox — Ohio, 09-20627-rb


ᐅ Kathryn A Franks, Ohio

Address: 12700 Lake Ave Apt 2806 Lakewood, OH 44107-1509

Concise Description of Bankruptcy Case 16-11675-aih7: "Kathryn A Franks's Chapter 7 bankruptcy, filed in Lakewood, OH in 03/29/2016, led to asset liquidation, with the case closing in Jun 27, 2016."
Kathryn A Franks — Ohio, 16-11675


ᐅ Paul S Franks, Ohio

Address: 12700 Lake Ave Apt 2806 Lakewood, OH 44107-1509

Snapshot of U.S. Bankruptcy Proceeding Case 16-11675-aih: "The bankruptcy filing by Paul S Franks, undertaken in Mar 29, 2016 in Lakewood, OH under Chapter 7, concluded with discharge in June 27, 2016 after liquidating assets."
Paul S Franks — Ohio, 16-11675


ᐅ Ross G Fredrichs, Ohio

Address: 1290 Gladys Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-15886-jps7: "In a Chapter 7 bankruptcy case, Ross G Fredrichs from Lakewood, OH, saw his proceedings start in Aug 10, 2012 and complete by November 15, 2012, involving asset liquidation."
Ross G Fredrichs — Ohio, 12-15886


ᐅ Sarah Gillian Fritsch, Ohio

Address: 1535 Lauderdale Ave Lakewood, OH 44107

Bankruptcy Case 11-10624-pmc Summary: "The bankruptcy filing by Sarah Gillian Fritsch, undertaken in 2011-01-27 in Lakewood, OH under Chapter 7, concluded with discharge in May 4, 2011 after liquidating assets."
Sarah Gillian Fritsch — Ohio, 11-10624


ᐅ Joyce P Fritz, Ohio

Address: 1374 Lakewood Ave Lakewood, OH 44107-2848

Bankruptcy Case 15-10083-pmc Summary: "The bankruptcy record of Joyce P Fritz from Lakewood, OH, shows a Chapter 7 case filed in January 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Joyce P Fritz — Ohio, 15-10083


ᐅ Randall G Frye, Ohio

Address: 18900 Detroit Ext Apt 601 Lakewood, OH 44107-3266

Concise Description of Bankruptcy Case 15-10494-pmc7: "The bankruptcy record of Randall G Frye from Lakewood, OH, shows a Chapter 7 case filed in 02/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-04."
Randall G Frye — Ohio, 15-10494


ᐅ Jennifer R Fugate, Ohio

Address: 1307 Donald Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-11598-aih: "In a Chapter 7 bankruptcy case, Jennifer R Fugate from Lakewood, OH, saw her proceedings start in Mar 11, 2013 and complete by 06.16.2013, involving asset liquidation."
Jennifer R Fugate — Ohio, 13-11598


ᐅ Cristobal Fulgencio, Ohio

Address: 1584 Lincoln Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-16741-aih: "Lakewood, OH resident Cristobal Fulgencio's 2012-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2012."
Cristobal Fulgencio — Ohio, 12-16741


ᐅ Tamarra Lashawn Funches, Ohio

Address: 1237 Cranford Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-19120-jps7: "The case of Tamarra Lashawn Funches in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamarra Lashawn Funches — Ohio, 12-19120


ᐅ Jason F Furcsik, Ohio

Address: 2053 Halstead Ave Lakewood, OH 44107-6227

Bankruptcy Case 15-12789-aih Summary: "Jason F Furcsik's bankruptcy, initiated in 2015-05-14 and concluded by 2015-08-12 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason F Furcsik — Ohio, 15-12789


ᐅ Nicolae Radu Furdui, Ohio

Address: 1446 Coutant Ave Apt 205 Lakewood, OH 44107-5173

Brief Overview of Bankruptcy Case 15-12352-aih: "The bankruptcy filing by Nicolae Radu Furdui, undertaken in 2015-04-27 in Lakewood, OH under Chapter 7, concluded with discharge in 07/26/2015 after liquidating assets."
Nicolae Radu Furdui — Ohio, 15-12352


ᐅ Tamara Gaebelein, Ohio

Address: 14012 Lakewood Heights Blvd Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-13442-rb7: "In a Chapter 7 bankruptcy case, Tamara Gaebelein from Lakewood, OH, saw her proceedings start in Apr 15, 2010 and complete by 2010-07-21, involving asset liquidation."
Tamara Gaebelein — Ohio, 10-13442-rb


ᐅ Sean J Gaffney, Ohio

Address: PO Box 771013 Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-14769-pmc7: "Sean J Gaffney's bankruptcy, initiated in 06/27/2012 and concluded by 2012-10-02 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean J Gaffney — Ohio, 12-14769


ᐅ Grace H Galati, Ohio

Address: 13960 Clifton Blvd Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-14206-jps7: "The bankruptcy filing by Grace H Galati, undertaken in 2012-06-01 in Lakewood, OH under Chapter 7, concluded with discharge in September 6, 2012 after liquidating assets."
Grace H Galati — Ohio, 12-14206


ᐅ Mary Lucille Gallagher, Ohio

Address: 1426 Arthur Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-10870-jps7: "Mary Lucille Gallagher's bankruptcy, initiated in Feb 10, 2012 and concluded by May 17, 2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Lucille Gallagher — Ohio, 12-10870


ᐅ David Galloway, Ohio

Address: 12550 Lake Ave Apt 1301 Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-22505-aih7: "Lakewood, OH resident David Galloway's December 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
David Galloway — Ohio, 10-22505


ᐅ Phillip R Galus, Ohio

Address: 15529 Madison Ave # 1 Lakewood, OH 44107-4023

Bankruptcy Case 2014-14115-jps Overview: "In a Chapter 7 bankruptcy case, Phillip R Galus from Lakewood, OH, saw his proceedings start in 06/26/2014 and complete by 09.24.2014, involving asset liquidation."
Phillip R Galus — Ohio, 2014-14115


ᐅ Anne Galvin, Ohio

Address: 1348 W Clifton Blvd Apt 6 Lakewood, OH 44107

Bankruptcy Case 10-21539-rb Overview: "The bankruptcy record of Anne Galvin from Lakewood, OH, shows a Chapter 7 case filed in Nov 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2011."
Anne Galvin — Ohio, 10-21539-rb


ᐅ Marvin J Galvin, Ohio

Address: 1539 Alameda Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-10604-rb: "In Lakewood, OH, Marvin J Galvin filed for Chapter 7 bankruptcy in 01.26.2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2011."
Marvin J Galvin — Ohio, 11-10604-rb


ᐅ William J Galvin, Ohio

Address: 1259 Cook Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-11413-aih: "Lakewood, OH resident William J Galvin's March 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
William J Galvin — Ohio, 13-11413


ᐅ Mathew L Gamez, Ohio

Address: 1330 Summit Ave Lakewood, OH 44107-2445

Brief Overview of Bankruptcy Case 2014-14398-pmc: "The bankruptcy record of Mathew L Gamez from Lakewood, OH, shows a Chapter 7 case filed in July 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2014."
Mathew L Gamez — Ohio, 2014-14398


ᐅ Sandra Marie Gangluff, Ohio

Address: 12204 Madison Ave Apt 1 Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-14223-jps7: "The case of Sandra Marie Gangluff in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Marie Gangluff — Ohio, 13-14223


ᐅ Bette Garbus, Ohio

Address: 2146 Carabel Ave Lakewood, OH 44107

Bankruptcy Case 10-13251-aih Overview: "Lakewood, OH resident Bette Garbus's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Bette Garbus — Ohio, 10-13251


ᐅ Susan A Garcia, Ohio

Address: 1273 Bonnieview Ave Down Lakewood, OH 44107

Bankruptcy Case 11-14735-jps Summary: "Susan A Garcia's Chapter 7 bankruptcy, filed in Lakewood, OH in 2011-06-01, led to asset liquidation, with the case closing in 2011-09-12."
Susan A Garcia — Ohio, 11-14735


ᐅ Anup K Garg, Ohio

Address: 16304 Clifton Blvd Lakewood, OH 44107

Bankruptcy Case 12-14806-jps Summary: "The bankruptcy filing by Anup K Garg, undertaken in 06/28/2012 in Lakewood, OH under Chapter 7, concluded with discharge in 10/03/2012 after liquidating assets."
Anup K Garg — Ohio, 12-14806


ᐅ Ida A Garvin, Ohio

Address: 14312 Detroit Ave Apt 551 Lakewood, OH 44107

Bankruptcy Case 11-12126-pmc Overview: "The case of Ida A Garvin in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida A Garvin — Ohio, 11-12126


ᐅ Laura Gaul, Ohio

Address: 1200 Cranford Ave Lakewood, OH 44107-2308

Bankruptcy Case 2014-14735-pmc Overview: "The bankruptcy record of Laura Gaul from Lakewood, OH, shows a Chapter 7 case filed in Jul 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 22, 2014."
Laura Gaul — Ohio, 2014-14735


ᐅ Daniel Gaul, Ohio

Address: 1200 Cranford Ave Lakewood, OH 44107-2308

Brief Overview of Bankruptcy Case 2014-14735-pmc: "In Lakewood, OH, Daniel Gaul filed for Chapter 7 bankruptcy in 07.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2014."
Daniel Gaul — Ohio, 2014-14735


ᐅ Roger Gaulin, Ohio

Address: 1487 Clarence Ave Lakewood, OH 44107

Bankruptcy Case 10-18605-pmc Overview: "The case of Roger Gaulin in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Gaulin — Ohio, 10-18605


ᐅ Kimberly Gault, Ohio

Address: 1564 Orchard Grove Ave Lakewood, OH 44107

Bankruptcy Case 11-18894-aih Overview: "Lakewood, OH resident Kimberly Gault's October 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-19."
Kimberly Gault — Ohio, 11-18894


ᐅ Kathleen A Gecik, Ohio

Address: 1442 Maile Ave Lakewood, OH 44107

Bankruptcy Case 11-11217-aih Overview: "In a Chapter 7 bankruptcy case, Kathleen A Gecik from Lakewood, OH, saw her proceedings start in 2011-02-17 and complete by May 2011, involving asset liquidation."
Kathleen A Gecik — Ohio, 11-11217


ᐅ Cassie Geer, Ohio

Address: 1438 Newman Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 09-20706-rb: "The bankruptcy filing by Cassie Geer, undertaken in 2009-11-11 in Lakewood, OH under Chapter 7, concluded with discharge in 2010-02-16 after liquidating assets."
Cassie Geer — Ohio, 09-20706-rb


ᐅ Mona Elizabeth Georgeadis, Ohio

Address: 1500 Alameda Ave Lakewood, OH 44107-4923

Concise Description of Bankruptcy Case 16-14331-aih7: "In a Chapter 7 bankruptcy case, Mona Elizabeth Georgeadis from Lakewood, OH, saw her proceedings start in 2016-08-08 and complete by Nov 6, 2016, involving asset liquidation."
Mona Elizabeth Georgeadis — Ohio, 16-14331


ᐅ Sarah Beth Gettinger, Ohio

Address: 11800 Edgewater Dr Apt 109 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-12297-aih: "Sarah Beth Gettinger's Chapter 7 bankruptcy, filed in Lakewood, OH in 03.23.2011, led to asset liquidation, with the case closing in 06/28/2011."
Sarah Beth Gettinger — Ohio, 11-12297


ᐅ Kenneth Gibbons, Ohio

Address: 2256 Arthur Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-16590-aih: "In a Chapter 7 bankruptcy case, Kenneth Gibbons from Lakewood, OH, saw their proceedings start in 2011-07-29 and complete by 2011-11-03, involving asset liquidation."
Kenneth Gibbons — Ohio, 11-16590


ᐅ Gregory M Gibel, Ohio

Address: 1299 Edanola Ave Lakewood, OH 44107

Bankruptcy Case 11-19123-pmc Overview: "The case of Gregory M Gibel in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory M Gibel — Ohio, 11-19123


ᐅ Shirley D Gibson, Ohio

Address: 12000 Edgewater Dr Apt 1207 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-10419-pmc: "In a Chapter 7 bankruptcy case, Shirley D Gibson from Lakewood, OH, saw their proceedings start in January 2013 and complete by 05/01/2013, involving asset liquidation."
Shirley D Gibson — Ohio, 13-10419


ᐅ Charles W Gibson, Ohio

Address: 1635 Cordova Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 09-19306-pmc: "The bankruptcy filing by Charles W Gibson, undertaken in 2009-10-01 in Lakewood, OH under Chapter 7, concluded with discharge in 01/06/2010 after liquidating assets."
Charles W Gibson — Ohio, 09-19306


ᐅ Sandra Louise Gibson, Ohio

Address: 1589 Elmwood Ave Lakewood, OH 44107

Bankruptcy Case 11-19318-pmc Overview: "Lakewood, OH resident Sandra Louise Gibson's 10/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2012."
Sandra Louise Gibson — Ohio, 11-19318


ᐅ Lonnie Gillon, Ohio

Address: 11839 Edgewater Dr Apt 208 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-14932-rb: "Lakewood, OH resident Lonnie Gillon's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-26."
Lonnie Gillon — Ohio, 10-14932-rb


ᐅ Maryann Gimmelli, Ohio

Address: 2071 Lewis Dr Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-16511-aih: "The case of Maryann Gimmelli in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Gimmelli — Ohio, 10-16511


ᐅ Taylor T Glenn, Ohio

Address: 1451 Riverside Dr Apt 4 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-12667-aih: "The bankruptcy filing by Taylor T Glenn, undertaken in Mar 31, 2011 in Lakewood, OH under Chapter 7, concluded with discharge in July 6, 2011 after liquidating assets."
Taylor T Glenn — Ohio, 11-12667


ᐅ Branko Godosev, Ohio

Address: 1558 Rosewood Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 09-20351-pmc7: "The case of Branko Godosev in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Branko Godosev — Ohio, 09-20351


ᐅ Jaime E Gonzalez, Ohio

Address: 1500 Hopkins Ave Lakewood, OH 44107-5023

Bankruptcy Case 09-15147-aih Overview: "The bankruptcy record for Jaime E Gonzalez from Lakewood, OH, under Chapter 13, filed in 2009-06-06, involved setting up a repayment plan, finalized by Sep 13, 2013."
Jaime E Gonzalez — Ohio, 09-15147


ᐅ James Goodwin, Ohio

Address: 13455 Parkway Dr Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-16080-pmc: "In a Chapter 7 bankruptcy case, James Goodwin from Lakewood, OH, saw their proceedings start in June 2010 and complete by Sep 27, 2010, involving asset liquidation."
James Goodwin — Ohio, 10-16080


ᐅ Sonya Kimberly Gordon, Ohio

Address: 2124 Lewis Dr Lakewood, OH 44107-6141

Snapshot of U.S. Bankruptcy Proceeding Case 16-10738-pmc: "Sonya Kimberly Gordon's bankruptcy, initiated in February 2016 and concluded by May 17, 2016 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Kimberly Gordon — Ohio, 16-10738


ᐅ Charlene Gordon, Ohio

Address: 14312 Detroit Ave Apt 1248 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-20515-pmc: "Charlene Gordon's bankruptcy, initiated in 10.25.2010 and concluded by 02/01/2011 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene Gordon — Ohio, 10-20515


ᐅ Matthew Graff, Ohio

Address: 1243 Nicholson Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-20410-rb: "Lakewood, OH resident Matthew Graff's 10.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2011."
Matthew Graff — Ohio, 10-20410-rb


ᐅ Daniel A Graham, Ohio

Address: 12520 Edgewater Dr Apt 405 Lakewood, OH 44107

Bankruptcy Case 12-12240-aih Overview: "In Lakewood, OH, Daniel A Graham filed for Chapter 7 bankruptcy in Mar 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Daniel A Graham — Ohio, 12-12240


ᐅ Jr John F Graham, Ohio

Address: 1434 Roycroft Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-14994-aih: "The bankruptcy record of Jr John F Graham from Lakewood, OH, shows a Chapter 7 case filed in 07.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2013."
Jr John F Graham — Ohio, 13-14994


ᐅ Melissa Graham, Ohio

Address: 1434 Roycroft Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-13720-pmc7: "In a Chapter 7 bankruptcy case, Melissa Graham from Lakewood, OH, saw her proceedings start in 2010-04-22 and complete by 07/28/2010, involving asset liquidation."
Melissa Graham — Ohio, 10-13720


ᐅ David F Gray, Ohio

Address: 14504 Delaware Ave Lakewood, OH 44107

Bankruptcy Case 12-10301-aih Summary: "David F Gray's bankruptcy, initiated in January 2012 and concluded by 04/23/2012 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David F Gray — Ohio, 12-10301


ᐅ Evelyn J Gray, Ohio

Address: 1425 Clifton Pl Lakewood, OH 44107-3412

Brief Overview of Bankruptcy Case 15-16964-jps: "The case of Evelyn J Gray in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn J Gray — Ohio, 15-16964


ᐅ Cesar G Greco, Ohio

Address: 11720 Edgewater Dr Lakewood, OH 44107

Bankruptcy Case 13-41670-kw Overview: "In a Chapter 7 bankruptcy case, Cesar G Greco from Lakewood, OH, saw his proceedings start in 2013-07-30 and complete by November 2013, involving asset liquidation."
Cesar G Greco — Ohio, 13-41670-kw


ᐅ Sr Richard A Green, Ohio

Address: 12535 Edgewater Dr Apt 133 Lakewood, OH 44107

Bankruptcy Case 13-10988-jps Summary: "In a Chapter 7 bankruptcy case, Sr Richard A Green from Lakewood, OH, saw their proceedings start in 02.19.2013 and complete by 2013-05-27, involving asset liquidation."
Sr Richard A Green — Ohio, 13-10988


ᐅ Danielle N Green, Ohio

Address: 2178 Warren Rd Lakewood, OH 44107-5963

Bankruptcy Case 15-14430-jps Overview: "In a Chapter 7 bankruptcy case, Danielle N Green from Lakewood, OH, saw her proceedings start in 08.04.2015 and complete by November 2015, involving asset liquidation."
Danielle N Green — Ohio, 15-14430


ᐅ Brian E Green, Ohio

Address: 11720 Edgewater Dr Apt 715 Lakewood, OH 44107-1772

Bankruptcy Case 15-16100-aih Overview: "Brian E Green's bankruptcy, initiated in 2015-10-26 and concluded by January 24, 2016 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian E Green — Ohio, 15-16100


ᐅ Justin A Green, Ohio

Address: 1538 Lauderdale Ave Lakewood, OH 44107

Bankruptcy Case 12-16323-aih Summary: "The case of Justin A Green in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin A Green — Ohio, 12-16323


ᐅ Sheila L Greene, Ohio

Address: 2091 Belle Ave Lakewood, OH 44107-5920

Snapshot of U.S. Bankruptcy Proceeding Case 10-20843-pmc: "The bankruptcy record for Sheila L Greene from Lakewood, OH, under Chapter 13, filed in 11/02/2010, involved setting up a repayment plan, finalized by December 2014."
Sheila L Greene — Ohio, 10-20843


ᐅ Erin K Greenfield, Ohio

Address: 2275 Warren Rd Apt 106 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-10214-jps: "Lakewood, OH resident Erin K Greenfield's 2013-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-21."
Erin K Greenfield — Ohio, 13-10214


ᐅ William Gregg, Ohio

Address: 1272 Giel Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-21108-aih: "The bankruptcy record of William Gregg 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 2010."
William Gregg — Ohio, 09-21108


ᐅ Matthew L Gregg, Ohio

Address: 1475 Marlowe Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 13-15670-aih7: "Lakewood, OH resident Matthew L Gregg's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2013."
Matthew L Gregg — Ohio, 13-15670


ᐅ Cher Dione Grella, Ohio

Address: 1666 Lauderdale Ave Lowr Lakewood, OH 44107-3610

Bankruptcy Case 16-13638-pmc Overview: "The bankruptcy record of Cher Dione Grella from Lakewood, OH, shows a Chapter 7 case filed in 06.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Cher Dione Grella — Ohio, 16-13638


ᐅ Steven P Griffith, Ohio

Address: 18915 Detroit Ext Apt 207 Lakewood, OH 44107-3225

Snapshot of U.S. Bankruptcy Proceeding Case 14-10466-aih: "In Lakewood, OH, Steven P Griffith filed for Chapter 7 bankruptcy in January 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Steven P Griffith — Ohio, 14-10466


ᐅ Placido Grillo, Ohio

Address: 12540 Edgewater Dr Apt 1410 Lakewood, OH 44107

Bankruptcy Case 10-17389-rb Overview: "The bankruptcy record of Placido Grillo 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 November 2010."
Placido Grillo — Ohio, 10-17389-rb


ᐅ Kenneth Michael Grubaugh, Ohio

Address: 2221 Bunts Rd Lakewood, OH 44107

Bankruptcy Case 13-10674-jps Summary: "The bankruptcy filing by Kenneth Michael Grubaugh, undertaken in February 2013 in Lakewood, OH under Chapter 7, concluded with discharge in 2013-05-13 after liquidating assets."
Kenneth Michael Grubaugh — Ohio, 13-10674


ᐅ Jr Alexander L Guba, Ohio

Address: 2085 Lincoln Ave Lakewood, OH 44107-6031

Snapshot of U.S. Bankruptcy Proceeding Case 14-10481-aih: "Jr Alexander L Guba's Chapter 7 bankruptcy, filed in Lakewood, OH in 01/29/2014, led to asset liquidation, with the case closing in April 29, 2014."
Jr Alexander L Guba — Ohio, 14-10481


ᐅ Matthew Q Guerra, Ohio

Address: 2140 Glenbury Ave Lakewood, OH 44107

Bankruptcy Case 13-16607-aih Summary: "In a Chapter 7 bankruptcy case, Matthew Q Guerra from Lakewood, OH, saw their proceedings start in September 17, 2013 and complete by December 23, 2013, involving asset liquidation."
Matthew Q Guerra — Ohio, 13-16607


ᐅ Cheryl D Guido, Ohio

Address: PO Box 771430 Lakewood, OH 44107-0058

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13913-aih: "Lakewood, OH resident Cheryl D Guido's Jun 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2014."
Cheryl D Guido — Ohio, 2014-13913


ᐅ Kaitlyn Gumbish, Ohio

Address: 18900 Detroit Ext Apt 522 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-17922-rb: "Kaitlyn Gumbish's Chapter 7 bankruptcy, filed in Lakewood, OH in 2010-08-11, led to asset liquidation, with the case closing in November 2010."
Kaitlyn Gumbish — Ohio, 10-17922-rb


ᐅ Roger A Guscott, Ohio

Address: 14232 Garfield Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-20479-aih7: "The case of Roger A Guscott in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger A Guscott — Ohio, 11-20479