ᐅ Doreen Abdullovski, Ohio Address: 18016 Winslow Rd Lowr Apt Shaker Heights, OH 44122-4861 Bankruptcy Case 15-17217-aih Summary: "In Shaker Heights, OH, Doreen Abdullovski filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21." Doreen Abdullovski — Ohio, 15-17217
ᐅ Luqman Abdulwahab, Ohio Address: 2538 Kemper Rd Apt 16 Shaker Heights, OH 44120 Bankruptcy Case 13-15442-jps Overview: "The case of Luqman Abdulwahab in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Luqman Abdulwahab — Ohio, 13-15442
ᐅ Murphy Ajayi, Ohio Address: 3658 Normandy Rd Shaker Heights, OH 44120 Brief Overview of Bankruptcy Case 13-11253-pmc: "In Shaker Heights, OH, Murphy Ajayi filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013." Murphy Ajayi — Ohio, 13-11253
ᐅ Vanessa J Alexander, Ohio Address: PO Box 201591 Shaker Heights, OH 44120-8109 Snapshot of U.S. Bankruptcy Proceeding Case 15-11956-jps: "Vanessa J Alexander's bankruptcy, initiated in April 2015 and concluded by Jul 7, 2015 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Vanessa J Alexander — Ohio, 15-11956
ᐅ Sean M Alexander, Ohio Address: 3429 Lee Rd Apt 19 Shaker Heights, OH 44120-3641 Concise Description of Bankruptcy Case 2014-15377-pmc7: "In Shaker Heights, OH, Sean M Alexander filed for Chapter 7 bankruptcy in 08.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2014." Sean M Alexander — Ohio, 2014-15377
ᐅ Patricia A Allen, Ohio Address: 3588 Pennington Rd Shaker Heights, OH 44120 Bankruptcy Case 11-14150-aih Summary: "In Shaker Heights, OH, Patricia A Allen filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2011." Patricia A Allen — Ohio, 11-14150
ᐅ Carol D Allen, Ohio Address: 3730 Warrensville Center Rd Apt 203 Shaker Heights, OH 44122 Brief Overview of Bankruptcy Case 13-15112-pmc: "Carol D Allen's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 07/19/2013, led to asset liquidation, with the case closing in 2013-10-24." Carol D Allen — Ohio, 13-15112
ᐅ Michael K Allmond, Ohio Address: 3651 Townley Rd Shaker Heights, OH 44122-5119 Bankruptcy Case 16-14518-pmc Summary: "The case of Michael K Allmond in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael K Allmond — Ohio, 16-14518
ᐅ Shounda K Allmond, Ohio Address: 3651 Townley Rd Shaker Heights, OH 44122-5119 Concise Description of Bankruptcy Case 16-14518-pmc7: "The case of Shounda K Allmond in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Shounda K Allmond — Ohio, 16-14518
ᐅ Sr Aaron Austin Anderson, Ohio Address: 16025 Van Aken Blvd Apt 101 Shaker Heights, OH 44120 Bankruptcy Case 11-11181-rb Overview: "The case of Sr Aaron Austin Anderson in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr Aaron Austin Anderson — Ohio, 11-11181-rb
ᐅ Delane A Anthony, Ohio Address: 3747 Warrensville Center Rd Apt 2 Shaker Heights, OH 44122-6377 Bankruptcy Case 15-15932-jps Overview: "In a Chapter 7 bankruptcy case, Delane A Anthony from Shaker Heights, OH, saw their proceedings start in October 2015 and complete by 2016-01-15, involving asset liquidation." Delane A Anthony — Ohio, 15-15932
ᐅ Lakeisha L Austin, Ohio Address: 18021 Chagrin Blvd Shaker Heights, OH 44122-4842 Concise Description of Bankruptcy Case 16-11563-aih7: "Lakeisha L Austin's bankruptcy, initiated in 2016-03-23 and concluded by 2016-06-21 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lakeisha L Austin — Ohio, 16-11563
ᐅ Tonya Austin, Ohio Address: 3045 Livingston Rd Shaker Heights, OH 44120-3238 Brief Overview of Bankruptcy Case 14-17232-pmc: "Tonya Austin's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 11/14/2014, led to asset liquidation, with the case closing in 02/12/2015." Tonya Austin — Ohio, 14-17232
ᐅ Noreno G Bailey, Ohio Address: 3643 Strathavon Rd Shaker Heights, OH 44120 Snapshot of U.S. Bankruptcy Proceeding Case 13-13562-pmc: "In a Chapter 7 bankruptcy case, Noreno G Bailey from Shaker Heights, OH, saw their proceedings start in 2013-05-17 and complete by August 2013, involving asset liquidation." Noreno G Bailey — Ohio, 13-13562
ᐅ Cynthia A Ball, Ohio Address: 3633 Menlo Rd Shaker Heights, OH 44120 Concise Description of Bankruptcy Case 13-17745-pmc7: "The case of Cynthia A Ball in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cynthia A Ball — Ohio, 13-17745
ᐅ Kevin Banks, Ohio Address: 3119 Keswick Rd Shaker Heights, OH 44120-2828 Bankruptcy Case 2014-14820-pmc Summary: "The case of Kevin Banks in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kevin Banks — Ohio, 2014-14820
ᐅ Crystal Banks, Ohio Address: 3702 Lindholm Rd Shaker Heights, OH 44120 Snapshot of U.S. Bankruptcy Proceeding Case 13-13597-pmc: "Crystal Banks's bankruptcy, initiated in May 18, 2013 and concluded by Aug 23, 2013 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Crystal Banks — Ohio, 13-13597
ᐅ Michael Lawrence Barhams, Ohio Address: 19226 Winslow Rd Shaker Heights, OH 44122-4950 Bankruptcy Case 2014-13354-aih Overview: "Shaker Heights, OH resident Michael Lawrence Barhams's 05/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2014." Michael Lawrence Barhams — Ohio, 2014-13354
ᐅ Jalovia Barksdale, Ohio Address: 3730 Warrensville Center Rd Apt 105 Shaker Heights, OH 44122-6383 Concise Description of Bankruptcy Case 2014-12917-jps7: "In a Chapter 7 bankruptcy case, Jalovia Barksdale from Shaker Heights, OH, saw their proceedings start in May 5, 2014 and complete by September 3, 2014, involving asset liquidation." Jalovia Barksdale — Ohio, 2014-12917
ᐅ Carmen Yvette Barner, Ohio Address: 3270 Warrensville Center Rd Apt 411 Shaker Heights, OH 44122-3759 Brief Overview of Bankruptcy Case 2014-13643-jps: "Carmen Yvette Barner's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2014-06-05, led to asset liquidation, with the case closing in 2014-09-17." Carmen Yvette Barner — Ohio, 2014-13643
ᐅ Eleanor E Barnes, Ohio Address: 3707 Lindholm Rd Shaker Heights, OH 44120-5128 Bankruptcy Case 14-16865-pmc Summary: "The bankruptcy filing by Eleanor E Barnes, undertaken in 2014-10-29 in Shaker Heights, OH under Chapter 7, concluded with discharge in 01.27.2015 after liquidating assets." Eleanor E Barnes — Ohio, 14-16865
ᐅ Melissa B Bedol, Ohio Address: 19201 Van Aken Blvd Apt 211 Shaker Heights, OH 44122-3501 Concise Description of Bankruptcy Case 16-13731-pmc7: "Melissa B Bedol's bankruptcy, initiated in 07/07/2016 and concluded by 2016-10-05 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Melissa B Bedol — Ohio, 16-13731
ᐅ Laedythya Denise Benjamin, Ohio Address: 3641 Ingleside Rd Shaker Heights, OH 44122-5003 Bankruptcy Case 15-11061-jps Summary: "The case of Laedythya Denise Benjamin in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Laedythya Denise Benjamin — Ohio, 15-11061
ᐅ Ruth Ellen Berry, Ohio Address: PO Box 201704 Shaker Heights, OH 44120-8111 Bankruptcy Case 14-10100-pmc Summary: "The bankruptcy filing by Ruth Ellen Berry, undertaken in January 9, 2014 in Shaker Heights, OH under Chapter 7, concluded with discharge in 04/09/2014 after liquidating assets." Ruth Ellen Berry — Ohio, 14-10100
ᐅ Douglas Bewley, Ohio Address: 3197 Belvoir Blvd Shaker Heights, OH 44122-3825 Concise Description of Bankruptcy Case 15-15844-pmc7: "In a Chapter 7 bankruptcy case, Douglas Bewley from Shaker Heights, OH, saw his proceedings start in 10/13/2015 and complete by 01/11/2016, involving asset liquidation." Douglas Bewley — Ohio, 15-15844
ᐅ Joan Z Bewley, Ohio Address: 3197 Belvoir Blvd Shaker Heights, OH 44122-3825 Bankruptcy Case 15-15844-pmc Summary: "Shaker Heights, OH resident Joan Z Bewley's 10.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016." Joan Z Bewley — Ohio, 15-15844
ᐅ Brittany E M Billups, Ohio Address: 3261 Warrensville Center Rd Apt 305 Shaker Heights, OH 44122-3775 Brief Overview of Bankruptcy Case 15-10479-pmc: "The case of Brittany E M Billups in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brittany E M Billups — Ohio, 15-10479
ᐅ Sonia N Bishop, Ohio Address: 3445 Menlo Rd Shaker Heights, OH 44120-4245 Bankruptcy Case 2014-14778-pmc Summary: "The bankruptcy record of Sonia N Bishop from Shaker Heights, OH, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014." Sonia N Bishop — Ohio, 2014-14778
ᐅ Joseph John Bonacci, Ohio Address: 19101 Van Aken Blvd Apt 120B Shaker Heights, OH 44122-3515 Bankruptcy Case 2014-14692-jps Overview: "Joseph John Bonacci's bankruptcy, initiated in 07/23/2014 and concluded by 10/21/2014 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joseph John Bonacci — Ohio, 2014-14692
ᐅ Kyla M Bowen, Ohio Address: 3450 Ingleside Rd Down Shaker Heights, OH 44122 Brief Overview of Bankruptcy Case 13-11623-pmc: "Kyla M Bowen's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2013-03-12, led to asset liquidation, with the case closing in 2013-06-17." Kyla M Bowen — Ohio, 13-11623
ᐅ Leslie C Brazel, Ohio Address: 3641 Lynnfield Rd Shaker Heights, OH 44122-5111 Bankruptcy Case 15-12326-jps Summary: "Leslie C Brazel's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 04.24.2015, led to asset liquidation, with the case closing in July 2015." Leslie C Brazel — Ohio, 15-12326
ᐅ Joann Michelle Britton, Ohio Address: 19613 Chagrin Blvd Shaker Heights, OH 44122-4937 Bankruptcy Case 15-15839-pmc Overview: "Joann Michelle Britton's bankruptcy, initiated in 2015-10-13 and concluded by January 2016 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joann Michelle Britton — Ohio, 15-15839
ᐅ Anthony A Brooks, Ohio Address: 3679 Lindholm Rd Shaker Heights, OH 44120-5126 Bankruptcy Case 2014-16110-pmc Summary: "The bankruptcy filing by Anthony A Brooks, undertaken in September 24, 2014 in Shaker Heights, OH under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets." Anthony A Brooks — Ohio, 2014-16110
ᐅ Karlia L Brooks, Ohio Address: 3633 Ingleside Rd Shaker Heights, OH 44122-5003 Bankruptcy Case 14-17539-jps Summary: "Karlia L Brooks's bankruptcy, initiated in 2014-12-01 and concluded by Mar 1, 2015 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Karlia L Brooks — Ohio, 14-17539
ᐅ Carlos Anthony Brown, Ohio Address: 19825 Scottsdale Blvd Shaker Heights, OH 44122-6456 Concise Description of Bankruptcy Case 14-17216-aih7: "In a Chapter 7 bankruptcy case, Carlos Anthony Brown from Shaker Heights, OH, saw their proceedings start in 2014-11-14 and complete by February 2015, involving asset liquidation." Carlos Anthony Brown — Ohio, 14-17216
ᐅ Carlos Brown, Ohio Address: 19825 Scottsdale Blvd Shaker Heights, OH 44122-6456 Brief Overview of Bankruptcy Case 2014-14452-aih: "In a Chapter 7 bankruptcy case, Carlos Brown from Shaker Heights, OH, saw their proceedings start in Jul 11, 2014 and complete by October 9, 2014, involving asset liquidation." Carlos Brown — Ohio, 2014-14452
ᐅ Mistee Tear Brown, Ohio Address: 3706 Gridley Rd # 2 Shaker Heights, OH 44122-5037 Snapshot of U.S. Bankruptcy Proceeding Case 14-10961-aih: "In a Chapter 7 bankruptcy case, Mistee Tear Brown from Shaker Heights, OH, saw their proceedings start in February 2014 and complete by 05/22/2014, involving asset liquidation." Mistee Tear Brown — Ohio, 14-10961
ᐅ Rochelle Lynn Bryant, Ohio Address: 3697 Ludgate Rd Shaker Heights, OH 44120-5069 Concise Description of Bankruptcy Case 15-16752-pmc7: "Shaker Heights, OH resident Rochelle Lynn Bryant's Nov 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22." Rochelle Lynn Bryant — Ohio, 15-16752
ᐅ Wheeler Patricia M Buis, Ohio Address: 3612 Pennington Rd Shaker Heights, OH 44120-5016 Bankruptcy Case 15-12445-aih Overview: "The case of Wheeler Patricia M Buis in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Wheeler Patricia M Buis — Ohio, 15-12445
ᐅ Rachel D Bullard, Ohio Address: 3621 Strandhill Rd Apt Down Shaker Heights, OH 44122-5019 Concise Description of Bankruptcy Case 16-11480-aih7: "In a Chapter 7 bankruptcy case, Rachel D Bullard from Shaker Heights, OH, saw her proceedings start in 03.18.2016 and complete by 06/16/2016, involving asset liquidation." Rachel D Bullard — Ohio, 16-11480
ᐅ Thurston N Burrel, Ohio Address: 23951 S Woodland Rd Shaker Heights, OH 44122 Brief Overview of Bankruptcy Case 13-18806-aih: "In a Chapter 7 bankruptcy case, Thurston N Burrel from Shaker Heights, OH, saw their proceedings start in 12/20/2013 and complete by 2014-03-27, involving asset liquidation." Thurston N Burrel — Ohio, 13-18806
ᐅ Beverly J Burton, Ohio Address: 18915 Scottsdale Blvd Shaker Heights, OH 44122-6413 Bankruptcy Case 2014-13706-aih Overview: "In Shaker Heights, OH, Beverly J Burton filed for Chapter 7 bankruptcy in 2014-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17." Beverly J Burton — Ohio, 2014-13706
ᐅ Ralph Smith Burton, Ohio Address: 18714 Chagrin Blvd Shaker Heights, OH 44122-4855 Bankruptcy Case 2014-14231-aih Summary: "Ralph Smith Burton's bankruptcy, initiated in June 30, 2014 and concluded by 09.28.2014 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ralph Smith Burton — Ohio, 2014-14231
ᐅ Nikki C Byrd, Ohio Address: 3642 Lynnfield Rd Shaker Heights, OH 44122 Snapshot of U.S. Bankruptcy Proceeding Case 13-13090-pmc: "The bankruptcy record of Nikki C Byrd from Shaker Heights, OH, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013." Nikki C Byrd — Ohio, 13-13090
ᐅ Joy E Caldwell, Ohio Address: 3659 Strathavon Rd Shaker Heights, OH 44120-5228 Bankruptcy Case 2014-13619-pmc Summary: "Shaker Heights, OH resident Joy E Caldwell's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-17." Joy E Caldwell — Ohio, 2014-13619
ᐅ Michael Campbell, Ohio Address: 3707 Chelton Rd Shaker Heights, OH 44120-5026 Bankruptcy Case 15-10595-pmc Overview: "In a Chapter 7 bankruptcy case, Michael Campbell from Shaker Heights, OH, saw their proceedings start in Feb 10, 2015 and complete by May 11, 2015, involving asset liquidation." Michael Campbell — Ohio, 15-10595
ᐅ Rita A Chandler, Ohio Address: 3521 Ludgate Rd Shaker Heights, OH 44120-5007 Bankruptcy Case 2014-15438-jps Overview: "Shaker Heights, OH resident Rita A Chandler's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2014." Rita A Chandler — Ohio, 2014-15438
ᐅ Winfield W Clark, Ohio Address: 18214 Van Aken Blvd Shaker Heights, OH 44122-4824 Concise Description of Bankruptcy Case 15-16406-jps7: "The case of Winfield W Clark in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Winfield W Clark — Ohio, 15-16406
ᐅ Heather Claybrooks, Ohio Address: 3715 WARRENSVILLE CENTER RD APT 234 Shaker Heights, OH 44122 Concise Description of Bankruptcy Case 12-13032-aih7: "Shaker Heights, OH resident Heather Claybrooks's Apr 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2012." Heather Claybrooks — Ohio, 12-13032
ᐅ Keenya M Cleveland, Ohio Address: 3469 Avalon Rd Shaker Heights, OH 44120-3754 Bankruptcy Case 2014-12187-aih Summary: "The case of Keenya M Cleveland in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Keenya M Cleveland — Ohio, 2014-12187
ᐅ Marlene Cloud, Ohio Address: 3500 Daleford Rd Shaker Heights, OH 44120-5231 Bankruptcy Case 15-12518-pmc Summary: "The case of Marlene Cloud in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marlene Cloud — Ohio, 15-12518
ᐅ Carmen M Colon, Ohio Address: 3580 Warrensville Center Rd Apt 8 Shaker Heights, OH 44122-5211 Bankruptcy Case 2014-14435-aih Summary: "Carmen M Colon's bankruptcy, initiated in Jul 10, 2014 and concluded by 2014-10-08 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carmen M Colon — Ohio, 2014-14435
ᐅ Sharon R Conley, Ohio Address: 3710 Chelton Rd Shaker Heights, OH 44120-5027 Bankruptcy Case 15-11246-jps Overview: "Shaker Heights, OH resident Sharon R Conley's Mar 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-09." Sharon R Conley — Ohio, 15-11246
ᐅ Kristi Copez, Ohio Address: 18331 NEWELL RD Shaker Heights, OH 44122 Brief Overview of Bankruptcy Case 12-12710-jps: "Kristi Copez's Chapter 7 bankruptcy, filed in Shaker Heights, OH in Apr 12, 2012, led to asset liquidation, with the case closing in 2012-07-18." Kristi Copez — Ohio, 12-12710
ᐅ Sara L Corprew, Ohio Address: 3730 Warrensville Center Rd Apt 206 Shaker Heights, OH 44122-6388 Bankruptcy Case 15-14377-jps Overview: "The bankruptcy filing by Sara L Corprew, undertaken in July 31, 2015 in Shaker Heights, OH under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets." Sara L Corprew — Ohio, 15-14377
ᐅ Katherine E Coverdale, Ohio Address: 22331 Westchester Rd Shaker Heights, OH 44122-2970 Snapshot of U.S. Bankruptcy Proceeding Case 16-13392-pmc: "Katherine E Coverdale's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2016-06-17, led to asset liquidation, with the case closing in Sep 15, 2016." Katherine E Coverdale — Ohio, 16-13392
ᐅ Breonna C Crawford, Ohio Address: 18506 Chagrin Blvd Shaker Heights, OH 44122 Brief Overview of Bankruptcy Case 13-16982-pmc: "Breonna C Crawford's Chapter 7 bankruptcy, filed in Shaker Heights, OH in October 2, 2013, led to asset liquidation, with the case closing in January 2014." Breonna C Crawford — Ohio, 13-16982
ᐅ Tanisha M Crockett, Ohio Address: 3689 Gridley Rd Shaker Heights, OH 44122-5034 Bankruptcy Case 14-17949-jps Summary: "In a Chapter 7 bankruptcy case, Tanisha M Crockett from Shaker Heights, OH, saw her proceedings start in December 2014 and complete by Mar 22, 2015, involving asset liquidation." Tanisha M Crockett — Ohio, 14-17949
ᐅ Warren Leelan C Cruz, Ohio Address: 3698 Lindholm Rd Shaker Heights, OH 44120-5127 Brief Overview of Bankruptcy Case 2014-12790-aih: "Warren Leelan C Cruz's bankruptcy, initiated in 04/30/2014 and concluded by 2014-08-13 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Warren Leelan C Cruz — Ohio, 2014-12790
ᐅ Terri Cunningham, Ohio Address: 3749 Warrensville Center Rd Apt 3 Shaker Heights, OH 44122-6378 Concise Description of Bankruptcy Case 2014-15869-jps7: "Shaker Heights, OH resident Terri Cunningham's 2014-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-11." Terri Cunningham — Ohio, 2014-15869
ᐅ Jamie Melonie Davis, Ohio Address: 3450 MILVERTON RD Shaker Heights, OH 44120 Concise Description of Bankruptcy Case 12-13189-pmc7: "In Shaker Heights, OH, Jamie Melonie Davis filed for Chapter 7 bankruptcy in 2012-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08/01/2012." Jamie Melonie Davis — Ohio, 12-13189
ᐅ Albertina E Davis, Ohio Address: 19606 Van Aken Blvd Apt 101 Shaker Heights, OH 44122-3512 Concise Description of Bankruptcy Case 15-10056-pmc7: "Albertina E Davis's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2015-01-07, led to asset liquidation, with the case closing in 2015-04-07." Albertina E Davis — Ohio, 15-10056
ᐅ Danielle Deberry, Ohio Address: 23751 S Woodland Rd Shaker Heights, OH 44122-3307 Bankruptcy Case 15-17194-pmc Overview: "Shaker Heights, OH resident Danielle Deberry's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2016." Danielle Deberry — Ohio, 15-17194
ᐅ Rivera Angela M Dobbins, Ohio Address: 18428 Newell Rd Shaker Heights, OH 44122 Bankruptcy Case 11-13669-rb Overview: "Shaker Heights, OH resident Rivera Angela M Dobbins's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2011." Rivera Angela M Dobbins — Ohio, 11-13669-rb
ᐅ Annette J Dubose, Ohio Address: 3702 Sudbury Rd Shaker Heights, OH 44120-5121 Concise Description of Bankruptcy Case 14-11159-jps7: "The bankruptcy record of Annette J Dubose from Shaker Heights, OH, shows a Chapter 7 case filed in Feb 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-29." Annette J Dubose — Ohio, 14-11159
ᐅ George S Eaton, Ohio Address: 18331 Scottsdale Blvd Shaker Heights, OH 44122-6471 Bankruptcy Case 2014-14011-jps Summary: "The bankruptcy record of George S Eaton from Shaker Heights, OH, shows a Chapter 7 case filed in June 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2014." George S Eaton — Ohio, 2014-14011
ᐅ Joseph Nmn Edwards, Ohio Address: 18426 Van Aken Blvd Shaker Heights, OH 44122-4828 Concise Description of Bankruptcy Case 2014-15972-pmc7: "Joseph Nmn Edwards's bankruptcy, initiated in 2014-09-17 and concluded by 12.16.2014 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joseph Nmn Edwards — Ohio, 2014-15972
ᐅ Marlene A Eldemire, Ohio Address: 17618 Scottsdale Blvd Shaker Heights, OH 44120 Bankruptcy Case 13-11819-aih Summary: "Shaker Heights, OH resident Marlene A Eldemire's 03/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2013." Marlene A Eldemire — Ohio, 13-11819
ᐅ Kenyatta Maria Ellington, Ohio Address: 18327 Newell Rd Shaker Heights, OH 44122-5051 Concise Description of Bankruptcy Case 15-12695-jps7: "Kenyatta Maria Ellington's bankruptcy, initiated in 2015-05-11 and concluded by August 9, 2015 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kenyatta Maria Ellington — Ohio, 15-12695
ᐅ Thawann Ellis, Ohio Address: 17122 Kenyon Rd Lowr Unit Shaker Heights, OH 44120-3743 Bankruptcy Case 15-10967-pmc Summary: "Thawann Ellis's bankruptcy, initiated in February 2015 and concluded by 2015-05-27 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thawann Ellis — Ohio, 15-10967
ᐅ Edward S Emerson, Ohio Address: 18401 N Park Blvd Shaker Heights, OH 44118 Bankruptcy Case 11-13958-pmc Overview: "In a Chapter 7 bankruptcy case, Edward S Emerson from Shaker Heights, OH, saw their proceedings start in May 9, 2011 and complete by 08/14/2011, involving asset liquidation." Edward S Emerson — Ohio, 11-13958
ᐅ Anthony W Emilio, Ohio Address: 17103 Van Aken Blvd Apt 2A Shaker Heights, OH 44120-3643 Brief Overview of Bankruptcy Case 15-16615-aih: "The case of Anthony W Emilio in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anthony W Emilio — Ohio, 15-16615
ᐅ Samantha K Emilio, Ohio Address: 17103 Van Aken Blvd Apt 2A Shaker Heights, OH 44120-3643 Concise Description of Bankruptcy Case 15-16615-aih7: "In Shaker Heights, OH, Samantha K Emilio filed for Chapter 7 bankruptcy in 11.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2016." Samantha K Emilio — Ohio, 15-16615
ᐅ Esthefany M Evangelista, Ohio Address: 3721 Glencairn Rd Shaker Heights, OH 44122-5032 Bankruptcy Case 15-17193-aih Overview: "In a Chapter 7 bankruptcy case, Esthefany M Evangelista from Shaker Heights, OH, saw their proceedings start in 12.19.2015 and complete by Mar 18, 2016, involving asset liquidation." Esthefany M Evangelista — Ohio, 15-17193
ᐅ Cynthia D Farmer, Ohio Address: PO Box 201924 Shaker Heights, OH 44120-8115 Brief Overview of Bankruptcy Case 14-17749-pmc: "Cynthia D Farmer's bankruptcy, initiated in 12.12.2014 and concluded by 03/12/2015 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cynthia D Farmer — Ohio, 14-17749
ᐅ Tiffany Ferrell, Ohio Address: 3751 Warrensville Center Rd Apt 7 Shaker Heights, OH 44122 Bankruptcy Case 13-13896-aih Overview: "The case of Tiffany Ferrell in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tiffany Ferrell — Ohio, 13-13896
ᐅ Spirit Flannary, Ohio Address: 20000 Van Aken Blvd Apt 19 Shaker Heights, OH 44122-3608 Brief Overview of Bankruptcy Case 16-14197-jps: "Shaker Heights, OH resident Spirit Flannary's 08.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2016." Spirit Flannary — Ohio, 16-14197
ᐅ Taryn S Fomby, Ohio Address: 3553 Stoer Rd Shaker Heights, OH 44122 Bankruptcy Case 12-15420-pmc Summary: "In a Chapter 7 bankruptcy case, Taryn S Fomby from Shaker Heights, OH, saw her proceedings start in 07/25/2012 and complete by October 30, 2012, involving asset liquidation." Taryn S Fomby — Ohio, 12-15420
ᐅ Dwayne Fort, Ohio Address: 19425 Van Aken Blvd Apt 208 Shaker Heights, OH 44122-3516 Concise Description of Bankruptcy Case 16-11853-jps7: "Dwayne Fort's Chapter 7 bankruptcy, filed in Shaker Heights, OH in April 2016, led to asset liquidation, with the case closing in July 2016." Dwayne Fort — Ohio, 16-11853
ᐅ Monica M Franklin, Ohio Address: 6 Sutton Pl Shaker Heights, OH 44120-4207 Bankruptcy Case 15-14427-jps Summary: "The bankruptcy filing by Monica M Franklin, undertaken in 2015-08-04 in Shaker Heights, OH under Chapter 7, concluded with discharge in 2015-11-02 after liquidating assets." Monica M Franklin — Ohio, 15-14427
ᐅ Eboni D Freeman, Ohio Address: 19201 Van Aken Blvd Apt 511 Shaker Heights, OH 44122 Concise Description of Bankruptcy Case 13-11784-pmc7: "Eboni D Freeman's Chapter 7 bankruptcy, filed in Shaker Heights, OH in March 2013, led to asset liquidation, with the case closing in 06.23.2013." Eboni D Freeman — Ohio, 13-11784
ᐅ Derellya Freeman, Ohio Address: 3290 Warrensville Center Rd Apt 411 Shaker Heights, OH 44122-3762 Bankruptcy Case 16-12372-jps Overview: "In a Chapter 7 bankruptcy case, Derellya Freeman from Shaker Heights, OH, saw their proceedings start in 04.30.2016 and complete by 2016-07-29, involving asset liquidation." Derellya Freeman — Ohio, 16-12372
ᐅ Arlene Maria Freeman, Ohio Address: 18518 Newell Rd Shaker Heights, OH 44122 Snapshot of U.S. Bankruptcy Proceeding Case 13-17716-pmc: "The bankruptcy filing by Arlene Maria Freeman, undertaken in 11/01/2013 in Shaker Heights, OH under Chapter 7, concluded with discharge in February 6, 2014 after liquidating assets." Arlene Maria Freeman — Ohio, 13-17716
ᐅ Suzanne Fridlund, Ohio Address: 22200 S Woodland Rd Shaker Heights, OH 44122-3065 Bankruptcy Case 2014-14148-aih Summary: "In Shaker Heights, OH, Suzanne Fridlund filed for Chapter 7 bankruptcy in 06.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2014." Suzanne Fridlund — Ohio, 2014-14148
ᐅ Jacqueline Fuller, Ohio Address: 3315 Milverton Rd Shaker Heights, OH 44120-4225 Concise Description of Bankruptcy Case 14-17155-pmc7: "In Shaker Heights, OH, Jacqueline Fuller filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-09." Jacqueline Fuller — Ohio, 14-17155
ᐅ Catherine B Gentile, Ohio Address: 3349 AVALON RD Shaker Heights, OH 44120 Concise Description of Bankruptcy Case 12-12885-pmc7: "Catherine B Gentile's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2012-04-18, led to asset liquidation, with the case closing in 2012-07-24." Catherine B Gentile — Ohio, 12-12885
ᐅ Alphonso W Godfrey, Ohio Address: 3715 Warrensville Center Rd Apt 429 Shaker Heights, OH 44122-6370 Snapshot of U.S. Bankruptcy Proceeding Case 2014-12221-jps: "The bankruptcy filing by Alphonso W Godfrey, undertaken in 2014-04-08 in Shaker Heights, OH under Chapter 7, concluded with discharge in July 7, 2014 after liquidating assets." Alphonso W Godfrey — Ohio, 2014-12221
ᐅ Michelle D Gomez, Ohio Address: 3715 Warrensville Center Rd Apt 207 Shaker Heights, OH 44122-6366 Bankruptcy Case 15-11310-jps Overview: "The bankruptcy filing by Michelle D Gomez, undertaken in March 2015 in Shaker Heights, OH under Chapter 7, concluded with discharge in Jun 10, 2015 after liquidating assets." Michelle D Gomez — Ohio, 15-11310
ᐅ Briana E Gordon, Ohio Address: 3427 Westbury Rd Shaker Heights, OH 44120 Bankruptcy Case 12-15975-pmc Overview: "The bankruptcy filing by Briana E Gordon, undertaken in 08/14/2012 in Shaker Heights, OH under Chapter 7, concluded with discharge in 2012-11-19 after liquidating assets." Briana E Gordon — Ohio, 12-15975
ᐅ Daphna J Goren, Ohio Address: 19201 Van Aken Blvd Apt 202 Shaker Heights, OH 44122-3562 Bankruptcy Case 2014-13972-aih Summary: "In Shaker Heights, OH, Daphna J Goren filed for Chapter 7 bankruptcy in 2014-06-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17." Daphna J Goren — Ohio, 2014-13972
ᐅ Tina M Graham, Ohio Address: 3689 Chelton Rd Shaker Heights, OH 44120-5063 Brief Overview of Bankruptcy Case 2014-13353-jps: "In a Chapter 7 bankruptcy case, Tina M Graham from Shaker Heights, OH, saw her proceedings start in 05.22.2014 and complete by September 2014, involving asset liquidation." Tina M Graham — Ohio, 2014-13353
ᐅ Devonya L Griffin, Ohio Address: 3753 Warrensville Center Rd Apt 3 Shaker Heights, OH 44122 Bankruptcy Case 13-12736-aih Overview: "Devonya L Griffin's bankruptcy, initiated in April 2013 and concluded by 07.25.2013 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Devonya L Griffin — Ohio, 13-12736
ᐅ Michelle A Hallom, Ohio Address: 19906 Van Aken Blvd Apt 103 Shaker Heights, OH 44122 Snapshot of U.S. Bankruptcy Proceeding Case 13-17444-pmc: "Shaker Heights, OH resident Michelle A Hallom's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2014." Michelle A Hallom — Ohio, 13-17444
ᐅ Benjamin Ren Handfinger, Ohio Address: 3686 Avalon Rd Shaker Heights, OH 44120-5207 Concise Description of Bankruptcy Case 14-12869-aih7: "Shaker Heights, OH resident Benjamin Ren Handfinger's 2014-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-13." Benjamin Ren Handfinger — Ohio, 14-12869
ᐅ Kristin N Harrell, Ohio Address: 3729 Ludgate Rd Shaker Heights, OH 44120-5011 Bankruptcy Case 2014-14170-jps Overview: "The case of Kristin N Harrell in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kristin N Harrell — Ohio, 2014-14170
ᐅ Lisa K Harrill, Ohio Address: 3340 Milverton Rd Shaker Heights, OH 44120-4249 Concise Description of Bankruptcy Case 16-10843-pmc7: "The bankruptcy filing by Lisa K Harrill, undertaken in 2016-02-22 in Shaker Heights, OH under Chapter 7, concluded with discharge in 2016-05-22 after liquidating assets." Lisa K Harrill — Ohio, 16-10843
ᐅ Stacy Hood, Ohio Address: 3359 Milverton Rd # 1 Shaker Heights, OH 44120 Concise Description of Bankruptcy Case 13-14929-jps7: "The bankruptcy record of Stacy Hood from Shaker Heights, OH, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2013." Stacy Hood — Ohio, 13-14929
ᐅ Elizabeth L Horner, Ohio Address: 3311 Warrensville Center Rd Apt 301 Shaker Heights, OH 44122-3772 Bankruptcy Case 15-16770-pmc Summary: "The bankruptcy filing by Elizabeth L Horner, undertaken in Nov 25, 2015 in Shaker Heights, OH under Chapter 7, concluded with discharge in Feb 23, 2016 after liquidating assets." Elizabeth L Horner — Ohio, 15-16770
ᐅ Angie L Hubbard, Ohio Address: PO Box 201728 Shaker Heights, OH 44120 Snapshot of U.S. Bankruptcy Proceeding Case 13-17598-jps: "Angie L Hubbard's bankruptcy, initiated in 2013-10-29 and concluded by Feb 3, 2014 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angie L Hubbard — Ohio, 13-17598
ᐅ Malvryn C Huff, Ohio Address: 3650 Hildana Rd Shaker Heights, OH 44120-5070 Bankruptcy Case 16-10108-aih Summary: "Shaker Heights, OH resident Malvryn C Huff's 01/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016." Malvryn C Huff — Ohio, 16-10108