personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shaker Heights, 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 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