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 Tracey M Lenihan, Ohio

Address: 1243 Ethel Ave Lakewood, OH 44107-2319

Concise Description of Bankruptcy Case 2014-15188-pmc7: "The case of Tracey M Lenihan in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey M Lenihan — Ohio, 2014-15188


ᐅ Michael William Lescher, Ohio

Address: 1509 Olivewood Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-18225-jps7: "The bankruptcy record of Michael William Lescher from Lakewood, OH, shows a Chapter 7 case filed in Nov 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2013."
Michael William Lescher — Ohio, 12-18225


ᐅ George S Lester, Ohio

Address: 11820 Edgewater Dr Apt 408 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-15330-aih: "The case of George S Lester in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George S Lester — Ohio, 11-15330


ᐅ Andrea J Levy, Ohio

Address: 1192 Elbur Ave Lakewood, OH 44107

Bankruptcy Case 11-10517-aih Overview: "Andrea J Levy's Chapter 7 bankruptcy, filed in Lakewood, OH in 01.23.2011, led to asset liquidation, with the case closing in 05.04.2011."
Andrea J Levy — Ohio, 11-10517


ᐅ Mildred Lewis, Ohio

Address: 14771 Athens Ave Lakewood, OH 44107-5911

Snapshot of U.S. Bankruptcy Proceeding Case 16-14880-pmc: "The bankruptcy record of Mildred Lewis from Lakewood, OH, shows a Chapter 7 case filed in September 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-12-05."
Mildred Lewis — Ohio, 16-14880


ᐅ Annie Lewis, Ohio

Address: 1528 Hopkins Ave Lakewood, OH 44107

Bankruptcy Case 09-20143-rb Overview: "Annie Lewis's Chapter 7 bankruptcy, filed in Lakewood, OH in October 27, 2009, led to asset liquidation, with the case closing in February 1, 2010."
Annie Lewis — Ohio, 09-20143-rb


ᐅ Laura K Ling, Ohio

Address: 1473 Larchmont Ave Lakewood, OH 44107-3401

Snapshot of U.S. Bankruptcy Proceeding Case 15-13650-aih: "The case of Laura K Ling in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura K Ling — Ohio, 15-13650


ᐅ Ramona Mary Lisowski, Ohio

Address: 14300 Madison Ave Apt 108 Lakewood, OH 44107-4500

Bankruptcy Case 15-15518-jps Overview: "Ramona Mary Lisowski's Chapter 7 bankruptcy, filed in Lakewood, OH in 09.29.2015, led to asset liquidation, with the case closing in December 28, 2015."
Ramona Mary Lisowski — Ohio, 15-15518


ᐅ Bradley M Livingston, Ohio

Address: 1393 Giel Ave # APTB12 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-12821-jps: "The bankruptcy record of Bradley M Livingston from Lakewood, OH, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2013."
Bradley M Livingston — Ohio, 13-12821


ᐅ Tammy Irene Livingston, Ohio

Address: 1588 Cordova Ave Lakewood, OH 44107-3604

Bankruptcy Case 14-16115-aih Summary: "Lakewood, OH resident Tammy Irene Livingston's 09.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014."
Tammy Irene Livingston — Ohio, 14-16115


ᐅ Richard Alan Livingston, Ohio

Address: 1588 Cordova Ave Lakewood, OH 44107-3604

Brief Overview of Bankruptcy Case 2014-16115-aih: "Lakewood, OH resident Richard Alan Livingston's 09.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Richard Alan Livingston — Ohio, 2014-16115


ᐅ Bridget M Lobenthal, Ohio

Address: 1577 Larchmont Ave Lakewood, OH 44107

Bankruptcy Case 12-12178-jps Overview: "In a Chapter 7 bankruptcy case, Bridget M Lobenthal from Lakewood, OH, saw her proceedings start in March 23, 2012 and complete by 06.28.2012, involving asset liquidation."
Bridget M Lobenthal — Ohio, 12-12178


ᐅ Vicente F Lopez, Ohio

Address: 2028 Marlowe Ave Lakewood, OH 44107-5947

Bankruptcy Case 16-10377-aih Summary: "In a Chapter 7 bankruptcy case, Vicente F Lopez from Lakewood, OH, saw his proceedings start in 01/28/2016 and complete by 04.27.2016, involving asset liquidation."
Vicente F Lopez — Ohio, 16-10377


ᐅ Victor Lopez, Ohio

Address: 13511 Detroit Ave Apt B2 Lakewood, OH 44107-4609

Snapshot of U.S. Bankruptcy Proceeding Case 16-13020-jps: "In Lakewood, OH, Victor Lopez filed for Chapter 7 bankruptcy in 05.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-27."
Victor Lopez — Ohio, 16-13020


ᐅ Fermin T Lorenzo, Ohio

Address: 17520 Archdale Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-16238-pmc: "Lakewood, OH resident Fermin T Lorenzo's September 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2013."
Fermin T Lorenzo — Ohio, 13-16238


ᐅ Theresa Lovelace, Ohio

Address: 1453 Mars Ave # 2 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-17616-aih: "Theresa Lovelace's bankruptcy, initiated in Aug 3, 2010 and concluded by Nov 4, 2010 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Lovelace — Ohio, 10-17616


ᐅ Martin Charles Lowell, Ohio

Address: 1652 Lewis Dr Lakewood, OH 44107

Bankruptcy Case 10-22554-pmc Summary: "Martin Charles Lowell's Chapter 7 bankruptcy, filed in Lakewood, OH in 2010-12-30, led to asset liquidation, with the case closing in 2011-04-06."
Martin Charles Lowell — Ohio, 10-22554


ᐅ Stacy Marie Loy, Ohio

Address: 2010 Reveley Ave Lakewood, OH 44107-5835

Concise Description of Bankruptcy Case 15-12458-jps7: "The case of Stacy Marie Loy in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Marie Loy — Ohio, 15-12458


ᐅ Carmelo Lugo, Ohio

Address: 11849 Clifton Blvd Apt A205 Lakewood, OH 44107-2097

Concise Description of Bankruptcy Case 2014-15562-jps7: "In Lakewood, OH, Carmelo Lugo filed for Chapter 7 bankruptcy in Aug 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Carmelo Lugo — Ohio, 2014-15562


ᐅ John Lukes, Ohio

Address: 2046 Brown Rd Lakewood, OH 44107

Bankruptcy Case 10-11555-pmc Overview: "John Lukes's Chapter 7 bankruptcy, filed in Lakewood, OH in Feb 28, 2010, led to asset liquidation, with the case closing in June 5, 2010."
John Lukes — Ohio, 10-11555


ᐅ Michael Lynard, Ohio

Address: 2210 Bunts Rd Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-14875-aih7: "Michael Lynard's bankruptcy, initiated in May 20, 2010 and concluded by 2010-08-25 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lynard — Ohio, 10-14875


ᐅ Melody Maddox, Ohio

Address: 12905 Plover St Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-11154-aih: "In Lakewood, OH, Melody Maddox filed for Chapter 7 bankruptcy in February 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Melody Maddox — Ohio, 10-11154


ᐅ Sarah K Maenle, Ohio

Address: 2140 Alger Rd Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 12-15818-aih: "In Lakewood, OH, Sarah K Maenle filed for Chapter 7 bankruptcy in 2012-08-08. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2012."
Sarah K Maenle — Ohio, 12-15818


ᐅ Kathryn L Maher, Ohio

Address: 12221 Clifton Blvd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-10513-jps: "Lakewood, OH resident Kathryn L Maher's 01/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2013."
Kathryn L Maher — Ohio, 13-10513


ᐅ Najah R Mahmoud, Ohio

Address: 1454 Orchard Grove Ave Lakewood, OH 44107

Bankruptcy Case 11-16872-pmc Overview: "Lakewood, OH resident Najah R Mahmoud's 08/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2011."
Najah R Mahmoud — Ohio, 11-16872


ᐅ Daniel W Mahoney, Ohio

Address: 2217 Lewis Dr Lakewood, OH 44107-6131

Snapshot of U.S. Bankruptcy Proceeding Case 15-15596-pmc: "Daniel W Mahoney's Chapter 7 bankruptcy, filed in Lakewood, OH in 10.01.2015, led to asset liquidation, with the case closing in 12.30.2015."
Daniel W Mahoney — Ohio, 15-15596


ᐅ Thomas Mahovlic, Ohio

Address: 1265 Granger Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-10063-rb: "Thomas Mahovlic's bankruptcy, initiated in 2011-01-05 and concluded by 04.12.2011 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mahovlic — Ohio, 11-10063-rb


ᐅ Candice Marie Mahr, Ohio

Address: 1482 Larchmont Ave Lakewood, OH 44107-3402

Bankruptcy Case 2014-12862-jps Overview: "The bankruptcy record of Candice Marie Mahr 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 August 2014."
Candice Marie Mahr — Ohio, 2014-12862


ᐅ Nancy Majewski, Ohio

Address: 2065 Elmwood Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 10-16148-pmc: "In Lakewood, OH, Nancy Majewski filed for Chapter 7 bankruptcy in Jun 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Nancy Majewski — Ohio, 10-16148


ᐅ Greg S Makatura, Ohio

Address: 1359 Elbur Ave # 46E Lakewood, OH 44107

Concise Description of Bankruptcy Case 09-19857-rb7: "The case of Greg S Makatura in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg S Makatura — Ohio, 09-19857-rb


ᐅ Judith Manco, Ohio

Address: 13604 Lakewood Heights Blvd Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 09-20043-pmc: "The bankruptcy record of Judith Manco from Lakewood, OH, shows a Chapter 7 case filed in 10.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-28."
Judith Manco — Ohio, 09-20043


ᐅ Dan Mandich, Ohio

Address: 15105 Lake Ave Apt 6 Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-18287-pmc7: "In a Chapter 7 bankruptcy case, Dan Mandich from Lakewood, OH, saw their proceedings start in November 11, 2012 and complete by February 2013, involving asset liquidation."
Dan Mandich — Ohio, 12-18287


ᐅ Mandy L Manke, Ohio

Address: 1449 Robinwood Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-14414-aih: "In Lakewood, OH, Mandy L Manke filed for Chapter 7 bankruptcy in 05.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-26."
Mandy L Manke — Ohio, 11-14414


ᐅ Nicole Maphis, Ohio

Address: 12203 Clifton Blvd Apt 40 Lakewood, OH 44107

Bankruptcy Case 10-11230-aih Overview: "The case of Nicole Maphis in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Maphis — Ohio, 10-11230


ᐅ Gina Markos, Ohio

Address: 1435 Roycroft Ave Lakewood, OH 44107-3405

Bankruptcy Case 15-15716-pmc Overview: "The bankruptcy filing by Gina Markos, undertaken in October 7, 2015 in Lakewood, OH under Chapter 7, concluded with discharge in 01.05.2016 after liquidating assets."
Gina Markos — Ohio, 15-15716


ᐅ Judith A Marquard, Ohio

Address: 1357 Beach Pkwy Apt 4 Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-19687-aih7: "The bankruptcy record of Judith A Marquard from Lakewood, OH, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-19."
Judith A Marquard — Ohio, 11-19687


ᐅ Seth A Marquard, Ohio

Address: 11863 Edgewater Dr Apt 206 Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-16364-jps: "Seth A Marquard's Chapter 7 bankruptcy, filed in Lakewood, OH in 09.09.2013, led to asset liquidation, with the case closing in Dec 15, 2013."
Seth A Marquard — Ohio, 13-16364


ᐅ Angela Marsiglia, Ohio

Address: 1426 Spring Garden Ave Down Lakewood, OH 44107

Bankruptcy Case 10-20807-rb Overview: "Lakewood, OH resident Angela Marsiglia's Nov 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Angela Marsiglia — Ohio, 10-20807-rb


ᐅ Kathleen A Martin, Ohio

Address: 2146 Waterbury Rd Lakewood, OH 44107-6222

Bankruptcy Case 14-62767-rk Overview: "Lakewood, OH resident Kathleen A Martin's December 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Kathleen A Martin — Ohio, 14-62767-rk


ᐅ Michael J Martino, Ohio

Address: 1341 Thoreau Rd Uppr Lakewood, OH 44107-2845

Snapshot of U.S. Bankruptcy Proceeding Case 16-11583-jps: "Michael J Martino's bankruptcy, initiated in 2016-03-24 and concluded by June 2016 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Martino — Ohio, 16-11583


ᐅ Anthony Martorello, Ohio

Address: 2082 Richland Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-14529-aih7: "In a Chapter 7 bankruptcy case, Anthony Martorello from Lakewood, OH, saw their proceedings start in 2010-05-12 and complete by August 2010, involving asset liquidation."
Anthony Martorello — Ohio, 10-14529


ᐅ Vanni L Marzan, Ohio

Address: 2006 Waterbury Rd Apt 7 Lakewood, OH 44107-6230

Bankruptcy Case 15-15060-jps Overview: "The bankruptcy record of Vanni L Marzan from Lakewood, OH, shows a Chapter 7 case filed in Sep 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2015."
Vanni L Marzan — Ohio, 15-15060


ᐅ Kevin P Masterson, Ohio

Address: 2053 Marlowe Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-12941-aih: "Kevin P Masterson's Chapter 7 bankruptcy, filed in Lakewood, OH in 2013-04-25, led to asset liquidation, with the case closing in 07/31/2013."
Kevin P Masterson — Ohio, 13-12941


ᐅ Kristen A Matese, Ohio

Address: 1370 Sloane Ave Apt 604 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 11-19215-aih: "The case of Kristen A Matese in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen A Matese — Ohio, 11-19215


ᐅ Christopher Mathaios, Ohio

Address: 1281 Granger Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-19710-pmc: "Lakewood, OH resident Christopher Mathaios's 10.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Christopher Mathaios — Ohio, 10-19710


ᐅ Christopher Mattern, Ohio

Address: 1544 Westwood Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 11-18169-pmc: "The bankruptcy filing by Christopher Mattern, undertaken in 09/20/2011 in Lakewood, OH under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Christopher Mattern — Ohio, 11-18169


ᐅ Mary M Matthiesen, Ohio

Address: 1309 Giel Ave Lakewood, OH 44107

Bankruptcy Case 11-13310-pmc Overview: "The bankruptcy filing by Mary M Matthiesen, undertaken in Apr 19, 2011 in Lakewood, OH under Chapter 7, concluded with discharge in 07.25.2011 after liquidating assets."
Mary M Matthiesen — Ohio, 11-13310


ᐅ Barbara Mattis, Ohio

Address: 1568 Northland Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-18635-rb: "In Lakewood, OH, Barbara Mattis filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Barbara Mattis — Ohio, 10-18635-rb


ᐅ Matthew Maurer, Ohio

Address: 12700 Lake Ave Apt 2010 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-13053-aih: "Matthew Maurer's bankruptcy, initiated in 2013-04-29 and concluded by 2013-08-04 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Maurer — Ohio, 13-13053


ᐅ Michael P Merkly, Ohio

Address: 1630 Elbur Ave Lakewood, OH 44107-4732

Bankruptcy Case 07-10514-jps Overview: "Filing for Chapter 13 bankruptcy in Jan 28, 2007, Michael P Merkly from Lakewood, OH, structured a repayment plan, achieving discharge in November 21, 2012."
Michael P Merkly — Ohio, 07-10514


ᐅ Carly M Mesnick, Ohio

Address: 12540 Edgewater Dr Apt 211 Lakewood, OH 44107

Bankruptcy Case 11-13404-aih Summary: "The bankruptcy filing by Carly M Mesnick, undertaken in 04.21.2011 in Lakewood, OH under Chapter 7, concluded with discharge in August 2, 2011 after liquidating assets."
Carly M Mesnick — Ohio, 11-13404


ᐅ Kelly Miele, Ohio

Address: 1354 W Clifton Blvd Apt 6 Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-14987-pmc7: "In Lakewood, OH, Kelly Miele filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2010."
Kelly Miele — Ohio, 10-14987


ᐅ Daniel Mieras, Ohio

Address: 1040 Forest Cliff Dr Lakewood, OH 44107

Bankruptcy Case 10-18499-pmc Overview: "The bankruptcy record of Daniel Mieras from Lakewood, OH, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Daniel Mieras — Ohio, 10-18499


ᐅ Louis Nicholas Mihalski, Ohio

Address: 1475 Clarence Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-12365-aih7: "The case of Louis Nicholas Mihalski in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Nicholas Mihalski — Ohio, 11-12365


ᐅ Daniel J Mihelich, Ohio

Address: 14720 Bayes Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 12-14407-pmc7: "In a Chapter 7 bankruptcy case, Daniel J Mihelich from Lakewood, OH, saw his proceedings start in June 2012 and complete by Sep 17, 2012, involving asset liquidation."
Daniel J Mihelich — Ohio, 12-14407


ᐅ Magdi K Mikhail, Ohio

Address: 14106 Lakewood Heights Blvd Lakewood, OH 44107-6048

Bankruptcy Case 15-11870-aih Overview: "In Lakewood, OH, Magdi K Mikhail filed for Chapter 7 bankruptcy in April 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Magdi K Mikhail — Ohio, 15-11870


ᐅ Gregory Alan Mileo, Ohio

Address: 1243 Donald Ave Lakewood, OH 44107

Bankruptcy Case 12-14113-pmc Summary: "In a Chapter 7 bankruptcy case, Gregory Alan Mileo from Lakewood, OH, saw his proceedings start in May 30, 2012 and complete by 2012-09-04, involving asset liquidation."
Gregory Alan Mileo — Ohio, 12-14113


ᐅ Jacquelyn Miller, Ohio

Address: 1329 Warren Rd Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-20033-rb: "Lakewood, OH resident Jacquelyn Miller's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2010."
Jacquelyn Miller — Ohio, 09-20033-rb


ᐅ Lisa M Miller, Ohio

Address: 2214 Carabel Ave Lakewood, OH 44107-5564

Concise Description of Bankruptcy Case 2014-12334-pmc7: "In a Chapter 7 bankruptcy case, Lisa M Miller from Lakewood, OH, saw her proceedings start in April 2014 and complete by July 10, 2014, involving asset liquidation."
Lisa M Miller — Ohio, 2014-12334


ᐅ Rene Miller, Ohio

Address: 1563 Cordova Ave Lakewood, OH 44107

Bankruptcy Case 13-13186-jps Summary: "The bankruptcy filing by Rene Miller, undertaken in 2013-05-02 in Lakewood, OH under Chapter 7, concluded with discharge in Aug 7, 2013 after liquidating assets."
Rene Miller — Ohio, 13-13186


ᐅ Matthew D Miller, Ohio

Address: 2113 Quail St Lakewood, OH 44107-5219

Bankruptcy Case 16-12629-pmc Overview: "In a Chapter 7 bankruptcy case, Matthew D Miller from Lakewood, OH, saw their proceedings start in 05/11/2016 and complete by August 9, 2016, involving asset liquidation."
Matthew D Miller — Ohio, 16-12629


ᐅ Martin M Miller, Ohio

Address: 18109 Clifton Rd Lakewood, OH 44107-1024

Bankruptcy Case 16-13647-jps Summary: "Martin M Miller's Chapter 7 bankruptcy, filed in Lakewood, OH in 2016-06-30, led to asset liquidation, with the case closing in 09/28/2016."
Martin M Miller — Ohio, 16-13647


ᐅ Judith Milligan, Ohio

Address: 12900 Lake Ave Apt 1625 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 09-21882-aih: "The bankruptcy record of Judith Milligan from Lakewood, OH, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 24, 2010."
Judith Milligan — Ohio, 09-21882


ᐅ James R Mims, Ohio

Address: 1577 Coutant Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-10427-rb7: "In Lakewood, OH, James R Mims filed for Chapter 7 bankruptcy in 2011-01-19. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
James R Mims — Ohio, 11-10427-rb


ᐅ Dawn M Minko, Ohio

Address: 1215 Edwards Ave Lakewood, OH 44107-2350

Snapshot of U.S. Bankruptcy Proceeding Case 15-10256-aih: "Dawn M Minko's bankruptcy, initiated in January 21, 2015 and concluded by April 2015 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Minko — Ohio, 15-10256


ᐅ Karen M Minko, Ohio

Address: 1215 Edwards Ave Lakewood, OH 44107-2350

Bankruptcy Case 16-10428-jps Summary: "Lakewood, OH resident Karen M Minko's January 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2016."
Karen M Minko — Ohio, 16-10428


ᐅ Tony Minko, Ohio

Address: 1215 Edwards Ave Lakewood, OH 44107-2350

Bankruptcy Case 16-10428-jps Overview: "Tony Minko's Chapter 7 bankruptcy, filed in Lakewood, OH in 01/29/2016, led to asset liquidation, with the case closing in 2016-04-28."
Tony Minko — Ohio, 16-10428


ᐅ Kevin L Mintzlaff, Ohio

Address: 2049 Wascana Ave Lakewood, OH 44107-6129

Bankruptcy Case 08-11310-jps Overview: "Chapter 13 bankruptcy for Kevin L Mintzlaff in Lakewood, OH began in February 28, 2008, focusing on debt restructuring, concluding with plan fulfillment in Feb 5, 2013."
Kevin L Mintzlaff — Ohio, 08-11310


ᐅ Sue A Mohamed, Ohio

Address: 2164 Richland Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-12538-jps: "Sue A Mohamed's Chapter 7 bankruptcy, filed in Lakewood, OH in 2013-04-12, led to asset liquidation, with the case closing in Jul 18, 2013."
Sue A Mohamed — Ohio, 13-12538


ᐅ Jr Charles Thomas Molina, Ohio

Address: 2032 Marlowe Ave Lakewood, OH 44107

Bankruptcy Case 11-17782-jps Overview: "The bankruptcy filing by Jr Charles Thomas Molina, undertaken in 09.08.2011 in Lakewood, OH under Chapter 7, concluded with discharge in 12.14.2011 after liquidating assets."
Jr Charles Thomas Molina — Ohio, 11-17782


ᐅ Elaine J Molina, Ohio

Address: 2292 Ogontz Ave Down Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-12327-pmc: "The bankruptcy filing by Elaine J Molina, undertaken in March 28, 2012 in Lakewood, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Elaine J Molina — Ohio, 12-12327


ᐅ Nicole Yvonne Moniot, Ohio

Address: 2196 McKinley Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 11-16910-aih7: "The case of Nicole Yvonne Moniot in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Yvonne Moniot — Ohio, 11-16910


ᐅ Willie L Monroe, Ohio

Address: 1615 Newman Ave Apt 202 Lakewood, OH 44107-5250

Brief Overview of Bankruptcy Case 2014-15844-jps: "Willie L Monroe's Chapter 7 bankruptcy, filed in Lakewood, OH in 09.11.2014, led to asset liquidation, with the case closing in 12.10.2014."
Willie L Monroe — Ohio, 2014-15844


ᐅ John Monson, Ohio

Address: 14918 Lakewood Heights Blvd Lakewood, OH 44107-5505

Bankruptcy Case 2014-14471-jps Summary: "John Monson's Chapter 7 bankruptcy, filed in Lakewood, OH in 07.13.2014, led to asset liquidation, with the case closing in 2014-10-11."
John Monson — Ohio, 2014-14471


ᐅ Eddie Montgomery, Ohio

Address: 1241 Westlake Ave Lakewood, OH 44107

Concise Description of Bankruptcy Case 10-11203-aih7: "In Lakewood, OH, Eddie Montgomery filed for Chapter 7 bankruptcy in 02/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-28."
Eddie Montgomery — Ohio, 10-11203


ᐅ Raymond C Moody, Ohio

Address: 12000 Edgewater Dr Apt 101 Lakewood, OH 44107

Brief Overview of Bankruptcy Case 13-16463-pmc: "The bankruptcy filing by Raymond C Moody, undertaken in 2013-09-12 in Lakewood, OH under Chapter 7, concluded with discharge in 2013-12-18 after liquidating assets."
Raymond C Moody — Ohio, 13-16463


ᐅ Stephanie E Moore, Ohio

Address: 1518 Rosewood Ave Lakewood, OH 44107-3736

Concise Description of Bankruptcy Case 15-16297-jps7: "Stephanie E Moore's bankruptcy, initiated in Nov 4, 2015 and concluded by 02.02.2016 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie E Moore — Ohio, 15-16297


ᐅ Steven D Moore, Ohio

Address: 1296 Warren Rd Lakewood, OH 44107-2516

Concise Description of Bankruptcy Case 15-14181-aih7: "In a Chapter 7 bankruptcy case, Steven D Moore from Lakewood, OH, saw their proceedings start in Jul 23, 2015 and complete by October 21, 2015, involving asset liquidation."
Steven D Moore — Ohio, 15-14181


ᐅ Michael Moore, Ohio

Address: 1416 Lewis Dr Apt 405 Lakewood, OH 44107

Bankruptcy Case 09-20552-aih Summary: "The case of Michael Moore in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Moore — Ohio, 09-20552


ᐅ Patricia A Moore, Ohio

Address: 17706 Franklin Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-13221-aih: "The bankruptcy record of Patricia A Moore from Lakewood, OH, shows a Chapter 7 case filed in 05.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2013."
Patricia A Moore — Ohio, 13-13221


ᐅ Jonathan T Moran, Ohio

Address: 1370 Sloane Ave Apt 706 Lakewood, OH 44107

Bankruptcy Case 13-16016-jps Summary: "The bankruptcy filing by Jonathan T Moran, undertaken in 2013-08-24 in Lakewood, OH under Chapter 7, concluded with discharge in 2013-11-29 after liquidating assets."
Jonathan T Moran — Ohio, 13-16016


ᐅ Jilliane W Moran, Ohio

Address: 12717 Arliss Dr Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 13-15338-pmc: "In a Chapter 7 bankruptcy case, Jilliane W Moran from Lakewood, OH, saw their proceedings start in 2013-07-29 and complete by 2013-11-03, involving asset liquidation."
Jilliane W Moran — Ohio, 13-15338


ᐅ Jacquelyn A Moraski, Ohio

Address: 1635 Lauderdale Ave Lakewood, OH 44107

Bankruptcy Case 11-11235-pmc Overview: "Jacquelyn A Moraski's bankruptcy, initiated in Feb 17, 2011 and concluded by May 31, 2011 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelyn A Moraski — Ohio, 11-11235


ᐅ Anita Moreno, Ohio

Address: 2088 Magee St Uppr Lakewood, OH 44107-5238

Concise Description of Bankruptcy Case 16-13952-aih7: "The bankruptcy filing by Anita Moreno, undertaken in 07.20.2016 in Lakewood, OH under Chapter 7, concluded with discharge in 10.18.2016 after liquidating assets."
Anita Moreno — Ohio, 16-13952


ᐅ Iris Morris, Ohio

Address: 2212 Waterbury Rd Lakewood, OH 44107

Bankruptcy Case 10-15498-pmc Summary: "The bankruptcy filing by Iris Morris, undertaken in 06/07/2010 in Lakewood, OH under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Iris Morris — Ohio, 10-15498


ᐅ John W Morris, Ohio

Address: 1564 Warren Rd Lakewood, OH 44107

Bankruptcy Case 12-18252-jps Summary: "The bankruptcy record of John W Morris from Lakewood, OH, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
John W Morris — Ohio, 12-18252


ᐅ Antonio D Morris, Ohio

Address: 1480 Newman Ave Lakewood, OH 44107-5118

Bankruptcy Case 16-11978-aih Overview: "The bankruptcy record of Antonio D Morris from Lakewood, OH, shows a Chapter 7 case filed in April 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2016."
Antonio D Morris — Ohio, 16-11978


ᐅ Gerard J Mosback, Ohio

Address: 11733 Clifton Blvd Lakewood, OH 44107

Bankruptcy Case 13-10625-jps Summary: "The case of Gerard J Mosback in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard J Mosback — Ohio, 13-10625


ᐅ Lori R Moses, Ohio

Address: 12040 Lake Ave Apt 1 Lakewood, OH 44107-1884

Brief Overview of Bankruptcy Case 14-16310-jps: "In Lakewood, OH, Lori R Moses filed for Chapter 7 bankruptcy in 2014-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-01."
Lori R Moses — Ohio, 14-16310


ᐅ Joseph Mosijowsky, Ohio

Address: 17515 Archdale Ave Lakewood, OH 44107

Bankruptcy Case 10-11691-aih Overview: "The bankruptcy filing by Joseph Mosijowsky, undertaken in 2010-03-04 in Lakewood, OH under Chapter 7, concluded with discharge in 06/14/2010 after liquidating assets."
Joseph Mosijowsky — Ohio, 10-11691


ᐅ James E Moss, Ohio

Address: 14401 Detroit Ave Apt 310 Lakewood, OH 44107

Bankruptcy Case 13-11430-pmc Overview: "James E Moss's bankruptcy, initiated in 2013-03-05 and concluded by June 10, 2013 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James E Moss — Ohio, 13-11430


ᐅ Suinda Moss, Ohio

Address: 11868 Clifton Blvd Apt 10A Lakewood, OH 44107

Bankruptcy Case 10-14113-pmc Summary: "The case of Suinda Moss in Lakewood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suinda Moss — Ohio, 10-14113


ᐅ Brian C Moten, Ohio

Address: 1653 Rosewood Ave Lakewood, OH 44107

Brief Overview of Bankruptcy Case 12-17376-aih: "Brian C Moten's Chapter 7 bankruptcy, filed in Lakewood, OH in October 2012, led to asset liquidation, with the case closing in January 2013."
Brian C Moten — Ohio, 12-17376


ᐅ Christy A Mounts, Ohio

Address: 1557 Cordova Ave Lakewood, OH 44107-3603

Concise Description of Bankruptcy Case 2014-15247-pmc7: "The bankruptcy record of Christy A Mounts from Lakewood, OH, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2014."
Christy A Mounts — Ohio, 2014-15247


ᐅ Thomas V Mullarkey, Ohio

Address: 11720 Edgewater Dr Apt 306 Lakewood, OH 44107

Bankruptcy Case 11-10244-rb Summary: "Lakewood, OH resident Thomas V Mullarkey's January 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 19, 2011."
Thomas V Mullarkey — Ohio, 11-10244-rb


ᐅ Adel Munzer, Ohio

Address: 1188 Brockley Ave Lakewood, OH 44107

Bankruptcy Case 10-17748-pmc Summary: "The bankruptcy record of Adel Munzer from Lakewood, OH, shows a Chapter 7 case filed in Aug 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2010."
Adel Munzer — Ohio, 10-17748


ᐅ Eve Washington Murphy, Ohio

Address: 1521 Lincoln Ave Lakewood, OH 44107-4428

Snapshot of U.S. Bankruptcy Proceeding Case 16-10888-aih: "In a Chapter 7 bankruptcy case, Eve Washington Murphy from Lakewood, OH, saw her proceedings start in 2016-02-23 and complete by 05/23/2016, involving asset liquidation."
Eve Washington Murphy — Ohio, 16-10888


ᐅ Eddie W Murray, Ohio

Address: 2136 Waterbury Rd Lakewood, OH 44107

Bankruptcy Case 13-11069-jps Summary: "Eddie W Murray's Chapter 7 bankruptcy, filed in Lakewood, OH in February 21, 2013, led to asset liquidation, with the case closing in May 29, 2013."
Eddie W Murray — Ohio, 13-11069


ᐅ Brian S Muscella, Ohio

Address: 1218 Jackson Ave Lakewood, OH 44107-2725

Concise Description of Bankruptcy Case 14-10535-pmc7: "Brian S Muscella's bankruptcy, initiated in January 31, 2014 and concluded by May 2014 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian S Muscella — Ohio, 14-10535


ᐅ Theodore Myers, Ohio

Address: 1499 Roycroft Ave Lakewood, OH 44107

Snapshot of U.S. Bankruptcy Proceeding Case 10-16474-pmc: "Theodore Myers's bankruptcy, initiated in 2010-07-01 and concluded by 2010-10-06 in Lakewood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Myers — Ohio, 10-16474