personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lyndhurst, 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 Lara B Abouhassan, Ohio

Address: 4907 Oakland Dr Lyndhurst, OH 44124-2334

Brief Overview of Bankruptcy Case 15-15312-aih: "In Lyndhurst, OH, Lara B Abouhassan filed for Chapter 7 bankruptcy in 09/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2015."
Lara B Abouhassan — Ohio, 15-15312


ᐅ Raymond M Abouhassan, Ohio

Address: 4907 Oakland Dr Lyndhurst, OH 44124-2334

Snapshot of U.S. Bankruptcy Proceeding Case 15-15312-aih: "The bankruptcy record of Raymond M Abouhassan from Lyndhurst, OH, shows a Chapter 7 case filed in 09/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2015."
Raymond M Abouhassan — Ohio, 15-15312


ᐅ Adam J Albano, Ohio

Address: 5164 Lynd Ave Lyndhurst, OH 44124-1029

Bankruptcy Case 14-17692-jps Overview: "In a Chapter 7 bankruptcy case, Adam J Albano from Lyndhurst, OH, saw their proceedings start in December 9, 2014 and complete by March 2015, involving asset liquidation."
Adam J Albano — Ohio, 14-17692


ᐅ Lauren M Albano, Ohio

Address: 5164 Lynd Ave Lyndhurst, OH 44124-1029

Bankruptcy Case 14-17692-jps Summary: "Lyndhurst, OH resident Lauren M Albano's Dec 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Lauren M Albano — Ohio, 14-17692


ᐅ Joanna Alnadi, Ohio

Address: 1423 Gordon Rd Lyndhurst, OH 44124

Bankruptcy Case 13-13743-jps Overview: "Joanna Alnadi's Chapter 7 bankruptcy, filed in Lyndhurst, OH in 05/23/2013, led to asset liquidation, with the case closing in 2013-08-28."
Joanna Alnadi — Ohio, 13-13743


ᐅ Kazem Amini, Ohio

Address: 5138 Graham Dr Lyndhurst, OH 44124-1040

Concise Description of Bankruptcy Case 15-11066-pmc7: "Lyndhurst, OH resident Kazem Amini's March 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Kazem Amini — Ohio, 15-11066


ᐅ Tiffany L Anderson, Ohio

Address: 5164 Edenhurst Rd Lyndhurst, OH 44124-1217

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14799-aih: "Lyndhurst, OH resident Tiffany L Anderson's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Tiffany L Anderson — Ohio, 2014-14799


ᐅ Ethel C Ayers, Ohio

Address: 5011 Emmet Rd Lyndhurst, OH 44124

Bankruptcy Case 13-13481-aih Summary: "Ethel C Ayers's bankruptcy, initiated in 05/14/2013 and concluded by 08.19.2013 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel C Ayers — Ohio, 13-13481


ᐅ Jameson S Bahr, Ohio

Address: 1643 Overbrook Rd Lyndhurst, OH 44124-2755

Brief Overview of Bankruptcy Case 14-11135-pmc: "Jameson S Bahr's bankruptcy, initiated in 2014-02-27 and concluded by 2014-05-28 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameson S Bahr — Ohio, 14-11135


ᐅ Victor P Baucco, Ohio

Address: 5093 Chickadee Ln Lyndhurst, OH 44124-2761

Brief Overview of Bankruptcy Case 14-11103-pmc: "Victor P Baucco's bankruptcy, initiated in 02.27.2014 and concluded by May 28, 2014 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor P Baucco — Ohio, 14-11103


ᐅ Jeffrey A Bohinc, Ohio

Address: 1224 Richmond Rd Lyndhurst, OH 44124-1272

Brief Overview of Bankruptcy Case 15-15887-aih: "Jeffrey A Bohinc's Chapter 7 bankruptcy, filed in Lyndhurst, OH in October 15, 2015, led to asset liquidation, with the case closing in 2016-01-13."
Jeffrey A Bohinc — Ohio, 15-15887


ᐅ Kristen L Bohinc, Ohio

Address: 1224 Richmond Rd Lyndhurst, OH 44124-1272

Snapshot of U.S. Bankruptcy Proceeding Case 15-15887-aih: "Lyndhurst, OH resident Kristen L Bohinc's 10.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2016."
Kristen L Bohinc — Ohio, 15-15887


ᐅ Michelle M Bransky, Ohio

Address: 4958 Corliss Rd Lyndhurst, OH 44124-1133

Bankruptcy Case 2014-13823-aih Overview: "Lyndhurst, OH resident Michelle M Bransky's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2014."
Michelle M Bransky — Ohio, 2014-13823


ᐅ Susan B Browdy, Ohio

Address: 1452 Evanston Rd Lyndhurst, OH 44124-2311

Concise Description of Bankruptcy Case 15-13039-pmc7: "Susan B Browdy's bankruptcy, initiated in May 2015 and concluded by 2015-08-26 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan B Browdy — Ohio, 15-13039


ᐅ Donna J Brunello, Ohio

Address: 2112 Acacia Dr. Unit 119 Lyndhurst, OH 44124

Concise Description of Bankruptcy Case 2014-15599-jps7: "Donna J Brunello's bankruptcy, initiated in 08/29/2014 and concluded by November 2014 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna J Brunello — Ohio, 2014-15599


ᐅ Alfredo Bucio, Ohio

Address: 4974 Fairlawn Rd Lyndhurst, OH 44124-1131

Bankruptcy Case 16-14007-aih Summary: "Alfredo Bucio's Chapter 7 bankruptcy, filed in Lyndhurst, OH in July 22, 2016, led to asset liquidation, with the case closing in 2016-10-20."
Alfredo Bucio — Ohio, 16-14007


ᐅ Britteny E Budner, Ohio

Address: 1163 Churchill Rd Lyndhurst, OH 44124-1303

Concise Description of Bankruptcy Case 16-13539-pmc7: "The bankruptcy filing by Britteny E Budner, undertaken in 06/25/2016 in Lyndhurst, OH under Chapter 7, concluded with discharge in 2016-09-23 after liquidating assets."
Britteny E Budner — Ohio, 16-13539


ᐅ Katelyn M Burkeen, Ohio

Address: 995 Richmond Rd Lyndhurst, OH 44124-1063

Concise Description of Bankruptcy Case 15-10261-aih7: "In Lyndhurst, OH, Katelyn M Burkeen filed for Chapter 7 bankruptcy in 01.21.2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2015."
Katelyn M Burkeen — Ohio, 15-10261


ᐅ Chad E Burns, Ohio

Address: 1099 Gordon Rd Lyndhurst, OH 44124

Brief Overview of Bankruptcy Case 11-13965-pmc: "In a Chapter 7 bankruptcy case, Chad E Burns from Lyndhurst, OH, saw his proceedings start in 2011-05-10 and complete by 08.03.2011, involving asset liquidation."
Chad E Burns — Ohio, 11-13965


ᐅ David Aaron Calhoun, Ohio

Address: 5203 Spencer Rd Lyndhurst, OH 44124-1250

Bankruptcy Case 15-10330-aih Summary: "David Aaron Calhoun's Chapter 7 bankruptcy, filed in Lyndhurst, OH in 2015-01-26, led to asset liquidation, with the case closing in 2015-04-26."
David Aaron Calhoun — Ohio, 15-10330


ᐅ Jr Paul Charlillo, Ohio

Address: 5235 Haverford Dr Lyndhurst, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 12-18412-pmc: "The case of Jr Paul Charlillo in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul Charlillo — Ohio, 12-18412


ᐅ James R Charnock, Ohio

Address: 1430 Clearview Rd Lyndhurst, OH 44124-2354

Bankruptcy Case 09-19185-pmc Summary: "James R Charnock's Chapter 13 bankruptcy in Lyndhurst, OH started in 2009-09-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-12."
James R Charnock — Ohio, 09-19185


ᐅ Michael A Cipriano, Ohio

Address: 1160 Haverston Rd Lyndhurst, OH 44124-1441

Bankruptcy Case 2014-15901-pmc Summary: "The bankruptcy filing by Michael A Cipriano, undertaken in September 2014 in Lyndhurst, OH under Chapter 7, concluded with discharge in 12.14.2014 after liquidating assets."
Michael A Cipriano — Ohio, 2014-15901


ᐅ Devin T Cooper, Ohio

Address: 1099 Gordon Rd Lyndhurst, OH 44124-1332

Bankruptcy Case 14-11778-pmc Overview: "Lyndhurst, OH resident Devin T Cooper's Mar 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2014."
Devin T Cooper — Ohio, 14-11778


ᐅ Nicole M Delambo, Ohio

Address: 1985 Winchester Rd Lyndhurst, OH 44124-3712

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12180-aih: "Nicole M Delambo's bankruptcy, initiated in April 2014 and concluded by July 2014 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Delambo — Ohio, 2014-12180


ᐅ Christine E Dereska, Ohio

Address: 4924 S Sedgewick Rd Lyndhurst, OH 44124-1111

Concise Description of Bankruptcy Case 15-14344-pmc7: "In Lyndhurst, OH, Christine E Dereska filed for Chapter 7 bankruptcy in 2015-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2015."
Christine E Dereska — Ohio, 15-14344


ᐅ Catherine A Dibarto, Ohio

Address: 4895 Westbourne Rd Lyndhurst, OH 44124-2361

Bankruptcy Case 2014-15843-aih Summary: "The bankruptcy filing by Catherine A Dibarto, undertaken in 09.11.2014 in Lyndhurst, OH under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Catherine A Dibarto — Ohio, 2014-15843


ᐅ Jeffrey A Dicenzi, Ohio

Address: 4840 Anderson Rd Lyndhurst, OH 44124-1078

Bankruptcy Case 14-10762-aih Overview: "The case of Jeffrey A Dicenzi in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Dicenzi — Ohio, 14-10762


ᐅ Paul Dicesare, Ohio

Address: 5488 Mayfield Rd Lyndhurst, OH 44124

Bankruptcy Case 12-15327-aih Overview: "In Lyndhurst, OH, Paul Dicesare filed for Chapter 7 bankruptcy in 2012-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-25."
Paul Dicesare — Ohio, 12-15327


ᐅ Glenn A Dorflinger, Ohio

Address: 1504 Jaeger Dr Lyndhurst, OH 44124-2717

Brief Overview of Bankruptcy Case 15-13939-jps: "Glenn A Dorflinger's bankruptcy, initiated in 2015-07-10 and concluded by October 2015 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn A Dorflinger — Ohio, 15-13939


ᐅ Charlene F Ellis, Ohio

Address: 1424 Richmond Rd Apt G9 Lyndhurst, OH 44124-2425

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12202-aih: "The bankruptcy filing by Charlene F Ellis, undertaken in Apr 7, 2014 in Lyndhurst, OH under Chapter 7, concluded with discharge in 07/06/2014 after liquidating assets."
Charlene F Ellis — Ohio, 2014-12202


ᐅ Paige Monique Embry, Ohio

Address: 5652 Ridgebury Blvd Lyndhurst, OH 44124-1453

Concise Description of Bankruptcy Case 15-15002-jps7: "Paige Monique Embry's bankruptcy, initiated in 2015-08-31 and concluded by 11.29.2015 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paige Monique Embry — Ohio, 15-15002


ᐅ Jones Tresa Fenderson, Ohio

Address: 5268 Hickory Dr Lyndhurst, OH 44124-1049

Bankruptcy Case 16-14310-pmc Overview: "The bankruptcy filing by Jones Tresa Fenderson, undertaken in 08/05/2016 in Lyndhurst, OH under Chapter 7, concluded with discharge in Nov 3, 2016 after liquidating assets."
Jones Tresa Fenderson — Ohio, 16-14310


ᐅ Daniel A Ferrante, Ohio

Address: 5011 N Sedgewick Rd Lyndhurst, OH 44124

Bankruptcy Case 12-15989-jps Summary: "Daniel A Ferrante's Chapter 7 bankruptcy, filed in Lyndhurst, OH in August 2012, led to asset liquidation, with the case closing in 2012-11-20."
Daniel A Ferrante — Ohio, 12-15989


ᐅ Sheereeda Floyd, Ohio

Address: 1566 Richmond Rd Lyndhurst, OH 44124

Brief Overview of Bankruptcy Case 13-17592-jps: "The bankruptcy record of Sheereeda Floyd from Lyndhurst, OH, shows a Chapter 7 case filed in 10/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-03."
Sheereeda Floyd — Ohio, 13-17592


ᐅ Jonathan Fuerst, Ohio

Address: 1424 Richmond Rd Apt H2 Lyndhurst, OH 44124-2426

Snapshot of U.S. Bankruptcy Proceeding Case 14-17348-aih: "Jonathan Fuerst's Chapter 7 bankruptcy, filed in Lyndhurst, OH in Nov 20, 2014, led to asset liquidation, with the case closing in Feb 18, 2015."
Jonathan Fuerst — Ohio, 14-17348


ᐅ Shanell Fuerst, Ohio

Address: 1424 Richmond Rd Apt H2 Lyndhurst, OH 44124-2426

Concise Description of Bankruptcy Case 14-17348-aih7: "The case of Shanell Fuerst in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanell Fuerst — Ohio, 14-17348


ᐅ Mary Ann Fuote, Ohio

Address: 5400 Huron Rd Lyndhurst, OH 44124-2812

Bankruptcy Case 10-17078-jps Overview: "In her Chapter 13 bankruptcy case filed in 2010-07-20, Lyndhurst, OH's Mary Ann Fuote agreed to a debt repayment plan, which was successfully completed by 2014-12-22."
Mary Ann Fuote — Ohio, 10-17078


ᐅ Robert M Fuote, Ohio

Address: 5400 Huron Rd Lyndhurst, OH 44124-2812

Snapshot of U.S. Bankruptcy Proceeding Case 10-17078-jps: "Robert M Fuote, a resident of Lyndhurst, OH, entered a Chapter 13 bankruptcy plan in 2010-07-20, culminating in its successful completion by 2014-12-22."
Robert M Fuote — Ohio, 10-17078


ᐅ Yasmin A Furqan, Ohio

Address: 1772 Brainard Rd Lyndhurst, OH 44124-3041

Snapshot of U.S. Bankruptcy Proceeding Case 14-52587-amk: "In a Chapter 7 bankruptcy case, Yasmin A Furqan from Lyndhurst, OH, saw her proceedings start in 2014-10-03 and complete by January 2015, involving asset liquidation."
Yasmin A Furqan — Ohio, 14-52587


ᐅ Danna S Gibson, Ohio

Address: 1515 Jaeger Dr Lyndhurst, OH 44124-2716

Bankruptcy Case 2014-12962-aih Summary: "The case of Danna S Gibson in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danna S Gibson — Ohio, 2014-12962


ᐅ Robert D Gibson, Ohio

Address: 1515 Jaeger Dr Lyndhurst, OH 44124-2716

Bankruptcy Case 2014-12962-aih Overview: "In Lyndhurst, OH, Robert D Gibson filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014."
Robert D Gibson — Ohio, 2014-12962


ᐅ Addie R Gipson, Ohio

Address: 4948 Corliss Rd Lyndhurst, OH 44124-1133

Bankruptcy Case 16-11722-jps Overview: "The bankruptcy record of Addie R Gipson from Lyndhurst, OH, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2016."
Addie R Gipson — Ohio, 16-11722


ᐅ Larry L Gipson, Ohio

Address: 4948 Corliss Rd Lyndhurst, OH 44124-1133

Snapshot of U.S. Bankruptcy Proceeding Case 16-11722-jps: "In a Chapter 7 bankruptcy case, Larry L Gipson from Lyndhurst, OH, saw his proceedings start in 03/30/2016 and complete by June 28, 2016, involving asset liquidation."
Larry L Gipson — Ohio, 16-11722


ᐅ Richard W Gisondo, Ohio

Address: 1571 Edgefield Rd Lyndhurst, OH 44124

Brief Overview of Bankruptcy Case 13-15829-jps: "The bankruptcy filing by Richard W Gisondo, undertaken in 2013-08-17 in Lyndhurst, OH under Chapter 7, concluded with discharge in November 22, 2013 after liquidating assets."
Richard W Gisondo — Ohio, 13-15829


ᐅ Renata Grinshpun, Ohio

Address: 1789 Winchester Rd Lyndhurst, OH 44124-3708

Bankruptcy Case 15-14052-jps Overview: "The bankruptcy filing by Renata Grinshpun, undertaken in July 16, 2015 in Lyndhurst, OH under Chapter 7, concluded with discharge in October 14, 2015 after liquidating assets."
Renata Grinshpun — Ohio, 15-14052


ᐅ Jamila M Hatchett, Ohio

Address: 5356 Huron Rd Lyndhurst, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 13-16005-pmc: "In a Chapter 7 bankruptcy case, Jamila M Hatchett from Lyndhurst, OH, saw her proceedings start in 2013-08-23 and complete by November 28, 2013, involving asset liquidation."
Jamila M Hatchett — Ohio, 13-16005


ᐅ Dwayne R Henderson, Ohio

Address: 5275 Haverford Dr Lyndhurst, OH 44124-2711

Snapshot of U.S. Bankruptcy Proceeding Case 15-16384-aih: "Lyndhurst, OH resident Dwayne R Henderson's November 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.05.2016."
Dwayne R Henderson — Ohio, 15-16384


ᐅ Angela Heston, Ohio

Address: 1278 Brainard Rd Lyndhurst, OH 44124-1404

Bankruptcy Case 15-16068-aih Summary: "Angela Heston's bankruptcy, initiated in 10/24/2015 and concluded by January 2016 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Heston — Ohio, 15-16068


ᐅ Michael L Hurt, Ohio

Address: 4843 Edsal Dr Lyndhurst, OH 44124-2302

Concise Description of Bankruptcy Case 16-11006-aih7: "Michael L Hurt's Chapter 7 bankruptcy, filed in Lyndhurst, OH in February 2016, led to asset liquidation, with the case closing in 2016-05-26."
Michael L Hurt — Ohio, 16-11006


ᐅ Stacy E Ianni, Ohio

Address: 1286 Roselawn Rd Lyndhurst, OH 44124-2340

Bankruptcy Case 15-15079-aih Overview: "Stacy E Ianni's bankruptcy, initiated in 09.03.2015 and concluded by 2015-12-02 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy E Ianni — Ohio, 15-15079


ᐅ Vincent J Ianni, Ohio

Address: 1286 Roselawn Rd Lyndhurst, OH 44124-2340

Bankruptcy Case 15-15079-aih Summary: "In Lyndhurst, OH, Vincent J Ianni filed for Chapter 7 bankruptcy in 2015-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02."
Vincent J Ianni — Ohio, 15-15079


ᐅ Carmen J Ilacqua, Ohio

Address: 1252 Richmond Rd Lyndhurst, OH 44124

Brief Overview of Bankruptcy Case 13-17153-pmc: "Carmen J Ilacqua's Chapter 7 bankruptcy, filed in Lyndhurst, OH in 10/09/2013, led to asset liquidation, with the case closing in January 2014."
Carmen J Ilacqua — Ohio, 13-17153


ᐅ Patricia J Jones, Ohio

Address: 5007 S Sedgewick Rd Lyndhurst, OH 44124-1112

Bankruptcy Case 15-16135-jps Overview: "The bankruptcy filing by Patricia J Jones, undertaken in October 27, 2015 in Lyndhurst, OH under Chapter 7, concluded with discharge in 2016-01-25 after liquidating assets."
Patricia J Jones — Ohio, 15-16135


ᐅ Daniel M Kasitz, Ohio

Address: 1323 Irene Rd Lyndhurst, OH 44124

Bankruptcy Case 13-11282-aih Overview: "Daniel M Kasitz's Chapter 7 bankruptcy, filed in Lyndhurst, OH in Feb 28, 2013, led to asset liquidation, with the case closing in 06.05.2013."
Daniel M Kasitz — Ohio, 13-11282


ᐅ Gregory A Kirby, Ohio

Address: 4988 Delevan Dr Lyndhurst, OH 44124-1018

Bankruptcy Case 10-11045-jps Summary: "In their Chapter 13 bankruptcy case filed in February 2010, Lyndhurst, OH's Gregory A Kirby agreed to a debt repayment plan, which was successfully completed by 2013-11-08."
Gregory A Kirby — Ohio, 10-11045


ᐅ Phyllis J Krasnicki, Ohio

Address: 5716 Spotswood Dr Lyndhurst, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 13-16435-aih: "Phyllis J Krasnicki's bankruptcy, initiated in September 11, 2013 and concluded by 12.17.2013 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis J Krasnicki — Ohio, 13-16435


ᐅ Babette R Krause, Ohio

Address: 2202 Acacia Park Dr Apt 2108 Lyndhurst, OH 44124

Concise Description of Bankruptcy Case 12-16021-jps7: "Lyndhurst, OH resident Babette R Krause's 2012-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2012."
Babette R Krause — Ohio, 12-16021


ᐅ Paul R Krieger, Ohio

Address: 1672 Edgefield Rd Lyndhurst, OH 44124-2853

Concise Description of Bankruptcy Case 15-12336-jps7: "In a Chapter 7 bankruptcy case, Paul R Krieger from Lyndhurst, OH, saw their proceedings start in Apr 25, 2015 and complete by 2015-07-24, involving asset liquidation."
Paul R Krieger — Ohio, 15-12336


ᐅ Jr Fernando Lallitto, Ohio

Address: 5264 Oakmont Dr Lyndhurst, OH 44124

Bankruptcy Case 13-15390-jps Summary: "The bankruptcy record of Jr Fernando Lallitto from Lyndhurst, OH, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2013."
Jr Fernando Lallitto — Ohio, 13-15390


ᐅ Carmencita B Lang, Ohio

Address: 4970 Delevan Dr Lyndhurst, OH 44124

Brief Overview of Bankruptcy Case 11-13766-aih: "Lyndhurst, OH resident Carmencita B Lang's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2011."
Carmencita B Lang — Ohio, 11-13766


ᐅ Brandon J Lepp, Ohio

Address: 5172 Lynd Ave Lyndhurst, OH 44124-1029

Bankruptcy Case 15-10517-jps Overview: "Lyndhurst, OH resident Brandon J Lepp's Feb 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Brandon J Lepp — Ohio, 15-10517


ᐅ Myrna Linder, Ohio

Address: 2111 Acacia Park Dr Apt 522 Lyndhurst, OH 44124-3871

Bankruptcy Case 16-12063-jps Summary: "Myrna Linder's Chapter 7 bankruptcy, filed in Lyndhurst, OH in April 2016, led to asset liquidation, with the case closing in July 2016."
Myrna Linder — Ohio, 16-12063


ᐅ Gerald Linder, Ohio

Address: 2111 Acacia Park Dr Apt 522 Lyndhurst, OH 44124-3871

Bankruptcy Case 16-12063-jps Summary: "The bankruptcy filing by Gerald Linder, undertaken in Apr 15, 2016 in Lyndhurst, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Gerald Linder — Ohio, 16-12063


ᐅ Kolar Suzana Ljubas, Ohio

Address: 1608 Overbrook Rd Lyndhurst, OH 44124-2756

Bankruptcy Case 15-15482-aih Summary: "In a Chapter 7 bankruptcy case, Kolar Suzana Ljubas from Lyndhurst, OH, saw their proceedings start in 2015-09-25 and complete by Dec 24, 2015, involving asset liquidation."
Kolar Suzana Ljubas — Ohio, 15-15482


ᐅ Joannie G Lonardo, Ohio

Address: 5531 Lansbury Ln Lyndhurst, OH 44124

Concise Description of Bankruptcy Case 13-11235-aih7: "The bankruptcy filing by Joannie G Lonardo, undertaken in 2013-02-27 in Lyndhurst, OH under Chapter 7, concluded with discharge in 06/04/2013 after liquidating assets."
Joannie G Lonardo — Ohio, 13-11235


ᐅ Roxanne Lucas, Ohio

Address: 5152 Lynd Ave Lyndhurst, OH 44124-1029

Bankruptcy Case 15-16179-jps Summary: "In a Chapter 7 bankruptcy case, Roxanne Lucas from Lyndhurst, OH, saw her proceedings start in 10/28/2015 and complete by 01/26/2016, involving asset liquidation."
Roxanne Lucas — Ohio, 15-16179


ᐅ Frederick C Mance, Ohio

Address: 1179 Brainard Rd Lyndhurst, OH 44124-1454

Bankruptcy Case 16-13351-jps Overview: "In Lyndhurst, OH, Frederick C Mance filed for Chapter 7 bankruptcy in Jun 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Frederick C Mance — Ohio, 16-13351


ᐅ Ary Ess A Merriweather, Ohio

Address: 1916 Bremerton Rd Lyndhurst, OH 44124

Bankruptcy Case 13-16497-aih Summary: "Ary Ess A Merriweather's bankruptcy, initiated in September 2013 and concluded by 12.19.2013 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ary Ess A Merriweather — Ohio, 13-16497


ᐅ Henry A Miozzi, Ohio

Address: 5296 Edenhurst Rd Lyndhurst, OH 44124-1219

Bankruptcy Case 14-17652-jps Summary: "The bankruptcy filing by Henry A Miozzi, undertaken in 2014-12-05 in Lyndhurst, OH under Chapter 7, concluded with discharge in Mar 5, 2015 after liquidating assets."
Henry A Miozzi — Ohio, 14-17652


ᐅ Marianne J Miozzi, Ohio

Address: 5296 Edenhurst Rd Lyndhurst, OH 44124-1219

Concise Description of Bankruptcy Case 14-17652-jps7: "The bankruptcy record of Marianne J Miozzi from Lyndhurst, OH, shows a Chapter 7 case filed in Dec 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Marianne J Miozzi — Ohio, 14-17652


ᐅ Michael A Moisio, Ohio

Address: 1331 Irene Rd Lyndhurst, OH 44124-1317

Brief Overview of Bankruptcy Case 14-10847-aih: "Michael A Moisio's Chapter 7 bankruptcy, filed in Lyndhurst, OH in 2014-02-17, led to asset liquidation, with the case closing in May 18, 2014."
Michael A Moisio — Ohio, 14-10847


ᐅ Karyn L Molnar, Ohio

Address: 1119 Irene Rd Lyndhurst, OH 44124-1313

Bankruptcy Case 16-13793-jps Overview: "Karyn L Molnar's bankruptcy, initiated in 2016-07-11 and concluded by Oct 9, 2016 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karyn L Molnar — Ohio, 16-13793


ᐅ Latia C Morrison, Ohio

Address: 1383 Beaconfield Rd Lyndhurst, OH 44124-1328

Bankruptcy Case 15-12893-aih Overview: "The bankruptcy record of Latia C Morrison from Lyndhurst, OH, shows a Chapter 7 case filed in 2015-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Latia C Morrison — Ohio, 15-12893


ᐅ Antonio E Morrison, Ohio

Address: 1383 Beaconfield Rd Lyndhurst, OH 44124-1328

Bankruptcy Case 15-12893-aih Overview: "Lyndhurst, OH resident Antonio E Morrison's May 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2015."
Antonio E Morrison — Ohio, 15-12893


ᐅ Brian P Murphy, Ohio

Address: 2201 Acacia Park Dr Apt 506 Lyndhurst, OH 44124-3841

Bankruptcy Case 16-10465-jps Summary: "The bankruptcy filing by Brian P Murphy, undertaken in 02/02/2016 in Lyndhurst, OH under Chapter 7, concluded with discharge in 05/02/2016 after liquidating assets."
Brian P Murphy — Ohio, 16-10465


ᐅ Nora Z Nabavi, Ohio

Address: 5138 Graham Dr Lyndhurst, OH 44124-1040

Snapshot of U.S. Bankruptcy Proceeding Case 15-11066-pmc: "Nora Z Nabavi's Chapter 7 bankruptcy, filed in Lyndhurst, OH in March 2015, led to asset liquidation, with the case closing in 06.01.2015."
Nora Z Nabavi — Ohio, 15-11066


ᐅ Sondra Elaine Newman, Ohio

Address: 2112 Acacia Park Dr Apt 611 Lyndhurst, OH 44124-3852

Bankruptcy Case 16-14146-jps Overview: "The case of Sondra Elaine Newman in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sondra Elaine Newman — Ohio, 16-14146


ᐅ Abraham Newman, Ohio

Address: 2112 Acacia Park Dr Apt 611 Lyndhurst, OH 44124-3852

Bankruptcy Case 16-14146-jps Summary: "The bankruptcy filing by Abraham Newman, undertaken in July 29, 2016 in Lyndhurst, OH under Chapter 7, concluded with discharge in October 27, 2016 after liquidating assets."
Abraham Newman — Ohio, 16-14146


ᐅ Howard L Newmeyer, Ohio

Address: 2111 Acacia Park Dr Apt 312 Lyndhurst, OH 44124-3844

Concise Description of Bankruptcy Case 2014-15916-aih7: "Lyndhurst, OH resident Howard L Newmeyer's 2014-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2014."
Howard L Newmeyer — Ohio, 2014-15916


ᐅ Renee Newmeyer, Ohio

Address: 2111 Acacia Park Dr Apt 312 Lyndhurst, OH 44124-3844

Snapshot of U.S. Bankruptcy Proceeding Case 14-15916-aih: "The case of Renee Newmeyer in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Newmeyer — Ohio, 14-15916


ᐅ Gina Rosanne Nista, Ohio

Address: 5723 Shawnee Dr Lyndhurst, OH 44124

Bankruptcy Case 13-16735-pmc Overview: "The case of Gina Rosanne Nista in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Rosanne Nista — Ohio, 13-16735


ᐅ James S Orichella, Ohio

Address: 5171 Kneale Dr Lyndhurst, OH 44124

Snapshot of U.S. Bankruptcy Proceeding Case 12-16380-jps: "The bankruptcy filing by James S Orichella, undertaken in August 30, 2012 in Lyndhurst, OH under Chapter 7, concluded with discharge in 12.05.2012 after liquidating assets."
James S Orichella — Ohio, 12-16380


ᐅ Gennadiy Ozerskiy, Ohio

Address: 4845 Ridgebury Blvd Lyndhurst, OH 44124

Bankruptcy Case 11-13531-rb Summary: "The bankruptcy filing by Gennadiy Ozerskiy, undertaken in April 2011 in Lyndhurst, OH under Chapter 7, concluded with discharge in 08/02/2011 after liquidating assets."
Gennadiy Ozerskiy — Ohio, 11-13531-rb


ᐅ Nefertiti H Peterson, Ohio

Address: 1424 Richmond Rd Apt J12 Lyndhurst, OH 44124-2476

Brief Overview of Bankruptcy Case 2014-16022-pmc: "The bankruptcy filing by Nefertiti H Peterson, undertaken in Sep 19, 2014 in Lyndhurst, OH under Chapter 7, concluded with discharge in December 18, 2014 after liquidating assets."
Nefertiti H Peterson — Ohio, 2014-16022


ᐅ Nascone Rosamaria Pistone, Ohio

Address: 5027 N Barton Rd Lyndhurst, OH 44124-1145

Brief Overview of Bankruptcy Case 15-11104-pmc: "Nascone Rosamaria Pistone's bankruptcy, initiated in March 4, 2015 and concluded by June 2015 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nascone Rosamaria Pistone — Ohio, 15-11104


ᐅ Joy M Poderis, Ohio

Address: 1371 Beaconfield Rd Lyndhurst, OH 44124-1328

Concise Description of Bankruptcy Case 14-17774-pmc7: "The case of Joy M Poderis in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy M Poderis — Ohio, 14-17774


ᐅ Robert Pratt, Ohio

Address: 1213 Richmond Rd Lyndhurst, OH 44124-1201

Snapshot of U.S. Bankruptcy Proceeding Case 15-14366-pmc: "The bankruptcy filing by Robert Pratt, undertaken in Jul 31, 2015 in Lyndhurst, OH under Chapter 7, concluded with discharge in 10/29/2015 after liquidating assets."
Robert Pratt — Ohio, 15-14366


ᐅ David E Pruitt, Ohio

Address: 5542 Meadow Wood Blvd Lyndhurst, OH 44124-3810

Brief Overview of Bankruptcy Case 16-12020-pmc: "The case of David E Pruitt in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Pruitt — Ohio, 16-12020


ᐅ Sharon M Ratliff, Ohio

Address: 1264 Brainard Rd Lyndhurst, OH 44124-1404

Concise Description of Bankruptcy Case 15-10275-jps7: "In Lyndhurst, OH, Sharon M Ratliff filed for Chapter 7 bankruptcy in Jan 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2015."
Sharon M Ratliff — Ohio, 15-10275


ᐅ Kory Rizzo, Ohio

Address: 5712 Wellington Rd Lyndhurst, OH 44124

Brief Overview of Bankruptcy Case 13-18619-aih: "Kory Rizzo's Chapter 7 bankruptcy, filed in Lyndhurst, OH in 2013-12-13, led to asset liquidation, with the case closing in 2014-03-20."
Kory Rizzo — Ohio, 13-18619


ᐅ Darin Lee Robertson, Ohio

Address: 1624 Brainard Rd Lyndhurst, OH 44124-3039

Concise Description of Bankruptcy Case 15-16020-jps7: "The bankruptcy record of Darin Lee Robertson from Lyndhurst, OH, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2016."
Darin Lee Robertson — Ohio, 15-16020


ᐅ Sheila S Roth, Ohio

Address: 5420 Harleston Dr Lyndhurst, OH 44124-3743

Bankruptcy Case 2014-13765-jps Summary: "Lyndhurst, OH resident Sheila S Roth's 06/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Sheila S Roth — Ohio, 2014-13765


ᐅ Anthony A Sapanaro, Ohio

Address: 4955 Westbourne Rd Lyndhurst, OH 44124

Brief Overview of Bankruptcy Case 13-15025-pmc: "Lyndhurst, OH resident Anthony A Sapanaro's 07/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-22."
Anthony A Sapanaro — Ohio, 13-15025


ᐅ Ronald S Saperstein, Ohio

Address: 5126 Thornbury Rd Lyndhurst, OH 44124-1255

Brief Overview of Bankruptcy Case 15-14145-jps: "The bankruptcy filing by Ronald S Saperstein, undertaken in July 21, 2015 in Lyndhurst, OH under Chapter 7, concluded with discharge in October 19, 2015 after liquidating assets."
Ronald S Saperstein — Ohio, 15-14145


ᐅ Carol S Saperstein, Ohio

Address: 5126 Thornbury Rd Lyndhurst, OH 44124-1255

Bankruptcy Case 15-14145-jps Summary: "Carol S Saperstein's Chapter 7 bankruptcy, filed in Lyndhurst, OH in Jul 21, 2015, led to asset liquidation, with the case closing in 2015-10-19."
Carol S Saperstein — Ohio, 15-14145


ᐅ Donna J Smith, Ohio

Address: 2112 Acacia Park Dr Apt 109 Lyndhurst, OH 44124

Bankruptcy Case 12-16332-jps Summary: "Donna J Smith's Chapter 7 bankruptcy, filed in Lyndhurst, OH in 08/29/2012, led to asset liquidation, with the case closing in 2012-12-04."
Donna J Smith — Ohio, 12-16332


ᐅ Vanessa L Smith, Ohio

Address: 1420 Richmond Rd Apt K2 Lyndhurst, OH 44124-2431

Bankruptcy Case 2014-15967-aih Summary: "Vanessa L Smith's bankruptcy, initiated in 2014-09-17 and concluded by December 2014 in Lyndhurst, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa L Smith — Ohio, 2014-15967


ᐅ Thomas R Spinks, Ohio

Address: 1268 Irene Rd Lyndhurst, OH 44124-1357

Concise Description of Bankruptcy Case 10-21391-pmc7: "The bankruptcy record for Thomas R Spinks from Lyndhurst, OH, under Chapter 13, filed in 11.19.2010, involved setting up a repayment plan, finalized by 12/27/2013."
Thomas R Spinks — Ohio, 10-21391


ᐅ Michael Patrick Spolar, Ohio

Address: 1243 Rae Rd Lyndhurst, OH 44124-1409

Bankruptcy Case 15-17255-aih Summary: "The case of Michael Patrick Spolar in Lyndhurst, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Patrick Spolar — Ohio, 15-17255