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 Tiffany J Harris, Ohio

Address: 17620 Winslow Rd Shaker Heights, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 13-18780-jps: "The case of Tiffany J Harris in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany J Harris — Ohio, 13-18780


ᐅ Phyllis M Harris, Ohio

Address: 2585 Cheshire Rd Shaker Heights, OH 44120-1142

Concise Description of Bankruptcy Case 15-14162-pmc7: "In a Chapter 7 bankruptcy case, Phyllis M Harris from Shaker Heights, OH, saw her proceedings start in Jul 22, 2015 and complete by 2015-10-20, involving asset liquidation."
Phyllis M Harris — Ohio, 15-14162


ᐅ Breanna N Hart, Ohio

Address: 16015 Van Aken Blvd Apt 205 Shaker Heights, OH 44120-5356

Bankruptcy Case 14-17919-aih Overview: "In a Chapter 7 bankruptcy case, Breanna N Hart from Shaker Heights, OH, saw her proceedings start in December 2014 and complete by 2015-03-19, involving asset liquidation."
Breanna N Hart — Ohio, 14-17919


ᐅ Kathleen N Hawkins, Ohio

Address: 3319 Van Aken Blvd Shaker Heights, OH 44120-3501

Brief Overview of Bankruptcy Case 07-18346-jps: "Kathleen N Hawkins's Shaker Heights, OH bankruptcy under Chapter 13 in Oct 31, 2007 led to a structured repayment plan, successfully discharged in 2013-11-13."
Kathleen N Hawkins — Ohio, 07-18346


ᐅ Sheryl Henderson, Ohio

Address: 3729 Ludgate Rd Shaker Heights, OH 44120-5011

Brief Overview of Bankruptcy Case 14-10549-aih: "Shaker Heights, OH resident Sheryl Henderson's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Sheryl Henderson — Ohio, 14-10549


ᐅ Johnny L Henderson, Ohio

Address: 20550 University Blvd Shaker Heights, OH 44122-1952

Concise Description of Bankruptcy Case 14-17541-jps7: "The bankruptcy record of Johnny L Henderson from Shaker Heights, OH, shows a Chapter 7 case filed in 12.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2015."
Johnny L Henderson — Ohio, 14-17541


ᐅ Dionne D Hereford, Ohio

Address: 3536 Tolland Rd Apt 18 Shaker Heights, OH 44122-5171

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15421-pmc: "The case of Dionne D Hereford in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dionne D Hereford — Ohio, 2014-15421


ᐅ Karl A Hering, Ohio

Address: 3265 Grenway Rd Shaker Heights, OH 44122

Bankruptcy Case 13-18606-aih Summary: "Shaker Heights, OH resident Karl A Hering's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2014."
Karl A Hering — Ohio, 13-18606


ᐅ Gary Allen Herwald, Ohio

Address: 3685 Rawnsdale Rd Shaker Heights, OH 44122-5130

Bankruptcy Case 14-10882-pmc Overview: "Gary Allen Herwald's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 02.18.2014, led to asset liquidation, with the case closing in May 19, 2014."
Gary Allen Herwald — Ohio, 14-10882


ᐅ Anthony J Hill, Ohio

Address: 20550 University Blvd Apt 202 Shaker Heights, OH 44122-1953

Concise Description of Bankruptcy Case 2014-13240-jps7: "The case of Anthony J Hill in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Hill — Ohio, 2014-13240


ᐅ Lucianna Joanne Hill, Ohio

Address: 3733 Hildana Rd Shaker Heights, OH 44120-5005

Concise Description of Bankruptcy Case 16-14733-pmc7: "The bankruptcy filing by Lucianna Joanne Hill, undertaken in 08.29.2016 in Shaker Heights, OH under Chapter 7, concluded with discharge in 11.27.2016 after liquidating assets."
Lucianna Joanne Hill — Ohio, 16-14733


ᐅ Veleda Hill, Ohio

Address: 18509 Winslow Rd Shaker Heights, OH 44122-4814

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12304-jps: "The bankruptcy record of Veleda Hill from Shaker Heights, OH, shows a Chapter 7 case filed in 2014-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2014."
Veleda Hill — Ohio, 2014-12304


ᐅ Jessica Samantha Hillen, Ohio

Address: 3686 Avalon Rd Shaker Heights, OH 44120-5207

Brief Overview of Bankruptcy Case 2014-12869-aih: "Jessica Samantha Hillen's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 05/02/2014, led to asset liquidation, with the case closing in August 13, 2014."
Jessica Samantha Hillen — Ohio, 2014-12869


ᐅ Yolanda M Hilson, Ohio

Address: 17315 Chagrin Blvd Shaker Heights, OH 44120-3744

Brief Overview of Bankruptcy Case 16-12215-aih: "Yolanda M Hilson's Chapter 7 bankruptcy, filed in Shaker Heights, OH in April 22, 2016, led to asset liquidation, with the case closing in 07.21.2016."
Yolanda M Hilson — Ohio, 16-12215


ᐅ Gwendolyn Levina Hines, Ohio

Address: 16025 Van Aken Blvd Apt 205E Shaker Heights, OH 44120-6105

Snapshot of U.S. Bankruptcy Proceeding Case 16-14618-jps: "In Shaker Heights, OH, Gwendolyn Levina Hines filed for Chapter 7 bankruptcy in 2016-08-23. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2016."
Gwendolyn Levina Hines — Ohio, 16-14618


ᐅ Lucinda E Holder, Ohio

Address: 3715 Warrensville Center Rd Apt 510 Shaker Heights, OH 44122

Bankruptcy Case 13-17122-pmc Summary: "The case of Lucinda E Holder in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucinda E Holder — Ohio, 13-17122


ᐅ Latoya M Holmes, Ohio

Address: 19609 Winslow Rd Shaker Heights, OH 44122-4957

Snapshot of U.S. Bankruptcy Proceeding Case 15-10030-aih: "In Shaker Heights, OH, Latoya M Holmes filed for Chapter 7 bankruptcy in January 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2015."
Latoya M Holmes — Ohio, 15-10030


ᐅ Byron G Jackson, Ohio

Address: 16100 Van Aken Blvd Apt 402 Shaker Heights, OH 44120-5303

Bankruptcy Case 2014-13977-jps Overview: "Shaker Heights, OH resident Byron G Jackson's 2014-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-17."
Byron G Jackson — Ohio, 2014-13977


ᐅ Patricia A James, Ohio

Address: 3363 Warrensville Center Rd Apt 315 Shaker Heights, OH 44122-3748

Bankruptcy Case 2014-12252-jps Overview: "In Shaker Heights, OH, Patricia A James filed for Chapter 7 bankruptcy in Apr 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2014."
Patricia A James — Ohio, 2014-12252


ᐅ James H Jamison, Ohio

Address: 3673 Gridley Rd Shaker Heights, OH 44122

Concise Description of Bankruptcy Case 13-13643-jps7: "Shaker Heights, OH resident James H Jamison's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-26."
James H Jamison — Ohio, 13-13643


ᐅ Michele D Jefferson, Ohio

Address: 3597 Normandy Rd Apt Down Shaker Heights, OH 44120-5242

Bankruptcy Case 2014-14149-jps Summary: "Michele D Jefferson's bankruptcy, initiated in June 27, 2014 and concluded by 2014-09-25 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele D Jefferson — Ohio, 2014-14149


ᐅ Janet T Jenkins, Ohio

Address: 3593 Hildana Rd Shaker Heights, OH 44120-5056

Snapshot of U.S. Bankruptcy Proceeding Case 15-13870-aih: "Shaker Heights, OH resident Janet T Jenkins's 2015-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Janet T Jenkins — Ohio, 15-13870


ᐅ Ernest K Jenkins, Ohio

Address: 3593 Hildana Rd Shaker Heights, OH 44120-5056

Bankruptcy Case 15-13870-aih Summary: "Ernest K Jenkins's Chapter 7 bankruptcy, filed in Shaker Heights, OH in Jul 8, 2015, led to asset liquidation, with the case closing in 10/06/2015."
Ernest K Jenkins — Ohio, 15-13870


ᐅ Kathleen E Johnson, Ohio

Address: 3617 Lynnfield Rd Shaker Heights, OH 44122-5111

Brief Overview of Bankruptcy Case 2014-13177-pmc: "The bankruptcy record of Kathleen E Johnson from Shaker Heights, OH, shows a Chapter 7 case filed in 2014-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Kathleen E Johnson — Ohio, 2014-13177


ᐅ Tiffany J Johnson, Ohio

Address: 3638 Chelton Rd Shaker Heights, OH 44120-5064

Bankruptcy Case 2014-13571-pmc Overview: "Tiffany J Johnson's bankruptcy, initiated in Jun 2, 2014 and concluded by August 31, 2014 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany J Johnson — Ohio, 2014-13571


ᐅ Freda Nmi Johnson, Ohio

Address: 3718 Hildana Rd Shaker Heights, OH 44120-5006

Brief Overview of Bankruptcy Case 16-10763-pmc: "In Shaker Heights, OH, Freda Nmi Johnson filed for Chapter 7 bankruptcy in 02/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2016."
Freda Nmi Johnson — Ohio, 16-10763


ᐅ Gayle Johnson, Ohio

Address: 14701 Onaway Rd Shaker Heights, OH 44120-2846

Concise Description of Bankruptcy Case 15-13959-pmc7: "The bankruptcy filing by Gayle Johnson, undertaken in July 2015 in Shaker Heights, OH under Chapter 7, concluded with discharge in Oct 11, 2015 after liquidating assets."
Gayle Johnson — Ohio, 15-13959


ᐅ Felicia Ann Johnson, Ohio

Address: 1 Sutton Pl Shaker Heights, OH 44120-4207

Snapshot of U.S. Bankruptcy Proceeding Case 15-12829-jps: "The case of Felicia Ann Johnson in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Ann Johnson — Ohio, 15-12829


ᐅ Charlene C Jones, Ohio

Address: 18416 Winslow Rd Shaker Heights, OH 44122

Snapshot of U.S. Bankruptcy Proceeding Case 13-14146-aih: "The bankruptcy record of Charlene C Jones from Shaker Heights, OH, shows a Chapter 7 case filed in 06.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2013."
Charlene C Jones — Ohio, 13-14146


ᐅ Cameron Voltaire Jones, Ohio

Address: 3666 Strathavon Rd Shaker Heights, OH 44120-5229

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15418-jps: "Shaker Heights, OH resident Cameron Voltaire Jones's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Cameron Voltaire Jones — Ohio, 2014-15418


ᐅ Ella M King, Ohio

Address: 3585 Daleford Rd Shaker Heights, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 13-15433-jps: "In Shaker Heights, OH, Ella M King filed for Chapter 7 bankruptcy in August 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-06."
Ella M King — Ohio, 13-15433


ᐅ Barbara Renee Knox, Ohio

Address: 3362 Sutton Rd Shaker Heights, OH 44120

Bankruptcy Case 13-18340-aih Summary: "The bankruptcy record of Barbara Renee Knox from Shaker Heights, OH, shows a Chapter 7 case filed in 2013-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Barbara Renee Knox — Ohio, 13-18340


ᐅ Larisa Korotkova, Ohio

Address: 3333 Warrensville Center Rd Apt 304 Shaker Heights, OH 44122-3727

Bankruptcy Case 15-15748-pmc Summary: "Shaker Heights, OH resident Larisa Korotkova's Oct 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2016."
Larisa Korotkova — Ohio, 15-15748


ᐅ Alec O Lawrence, Ohio

Address: 3724 Rolliston Rd Shaker Heights, OH 44120-5138

Brief Overview of Bankruptcy Case 2014-12779-jps: "The case of Alec O Lawrence in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alec O Lawrence — Ohio, 2014-12779


ᐅ Rashonda C Lee, Ohio

Address: 3708 Warrensville Center Rd Apt 9 Shaker Heights, OH 44122

Bankruptcy Case 12-16112-jps Overview: "Rashonda C Lee's bankruptcy, initiated in 08/20/2012 and concluded by 11/25/2012 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashonda C Lee — Ohio, 12-16112


ᐅ Claudia J Lewis, Ohio

Address: 3394 Milverton Rd Shaker Heights, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 13-17354-jps: "In a Chapter 7 bankruptcy case, Claudia J Lewis from Shaker Heights, OH, saw her proceedings start in 2013-10-18 and complete by 01/23/2014, involving asset liquidation."
Claudia J Lewis — Ohio, 13-17354


ᐅ Latasha M Lightfoot, Ohio

Address: 3536 Tolland Rd Apt 2 Shaker Heights, OH 44122

Bankruptcy Case 12-14316-jps Overview: "In a Chapter 7 bankruptcy case, Latasha M Lightfoot from Shaker Heights, OH, saw her proceedings start in Jun 7, 2012 and complete by September 2012, involving asset liquidation."
Latasha M Lightfoot — Ohio, 12-14316


ᐅ Iii Bossie Loggins, Ohio

Address: 3747 Warrensville Center Rd Apt 2 Shaker Heights, OH 44122

Snapshot of U.S. Bankruptcy Proceeding Case 13-11612-jps: "The case of Iii Bossie Loggins in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Bossie Loggins — Ohio, 13-11612


ᐅ Jane A Longo, Ohio

Address: 19015 Van Aken Blvd Apt 104 Shaker Heights, OH 44122

Bankruptcy Case 13-15975-aih Summary: "The case of Jane A Longo in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane A Longo — Ohio, 13-15975


ᐅ Painter Lori M Longs, Ohio

Address: 14221 S Woodland Rd Shaker Heights, OH 44120-2450

Brief Overview of Bankruptcy Case 14-14359-jps: "The bankruptcy filing by Painter Lori M Longs, undertaken in Jul 8, 2014 in Shaker Heights, OH under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Painter Lori M Longs — Ohio, 14-14359


ᐅ Lynda K Lovell, Ohio

Address: 19601 Van Aken Blvd Shaker Heights, OH 44122-3573

Brief Overview of Bankruptcy Case 2014-13364-aih: "The bankruptcy filing by Lynda K Lovell, undertaken in 2014-05-23 in Shaker Heights, OH under Chapter 7, concluded with discharge in Sep 3, 2014 after liquidating assets."
Lynda K Lovell — Ohio, 2014-13364


ᐅ Charles B Lowenkamp, Ohio

Address: 23820 Fairmount Blvd Shaker Heights, OH 44122-2206

Bankruptcy Case 16-11952-aih Overview: "The bankruptcy record of Charles B Lowenkamp from Shaker Heights, OH, shows a Chapter 7 case filed in April 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2016."
Charles B Lowenkamp — Ohio, 16-11952


ᐅ Nayyir Al Mahdi, Ohio

Address: 18851 Shelburne Rd Shaker Heights, OH 44118

Concise Description of Bankruptcy Case 12-14055-jps7: "Shaker Heights, OH resident Nayyir Al Mahdi's May 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2012."
Nayyir Al Mahdi — Ohio, 12-14055


ᐅ Wesley C Malone, Ohio

Address: 20106 Scottsdale Blvd Shaker Heights, OH 44122-6461

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15486-aih: "In a Chapter 7 bankruptcy case, Wesley C Malone from Shaker Heights, OH, saw their proceedings start in 2014-08-25 and complete by November 2014, involving asset liquidation."
Wesley C Malone — Ohio, 2014-15486


ᐅ Angela Marino, Ohio

Address: 3636 RAWNSDALE RD Shaker Heights, OH 44122

Brief Overview of Bankruptcy Case 12-12798-aih: "Angela Marino's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2012-04-14, led to asset liquidation, with the case closing in Jul 20, 2012."
Angela Marino — Ohio, 12-12798


ᐅ Jean E Mccormick, Ohio

Address: 19201 Van Aken Blvd Apt 206 Shaker Heights, OH 44122-3562

Bankruptcy Case 14-11012-pmc Overview: "Jean E Mccormick's Chapter 7 bankruptcy, filed in Shaker Heights, OH in February 24, 2014, led to asset liquidation, with the case closing in May 2014."
Jean E Mccormick — Ohio, 14-11012


ᐅ Mina Lolita Mcgrady, Ohio

Address: 3711 Lindholm Rd Shaker Heights, OH 44120

Concise Description of Bankruptcy Case 12-18293-aih7: "In a Chapter 7 bankruptcy case, Mina Lolita Mcgrady from Shaker Heights, OH, saw her proceedings start in November 12, 2012 and complete by February 17, 2013, involving asset liquidation."
Mina Lolita Mcgrady — Ohio, 12-18293


ᐅ Donald J Mcguthry, Ohio

Address: 19201 Lomond Blvd Shaker Heights, OH 44122

Snapshot of U.S. Bankruptcy Proceeding Case 12-15610-aih: "In a Chapter 7 bankruptcy case, Donald J Mcguthry from Shaker Heights, OH, saw their proceedings start in July 31, 2012 and complete by Nov 5, 2012, involving asset liquidation."
Donald J Mcguthry — Ohio, 12-15610


ᐅ Tamika M Mckee, Ohio

Address: 19606 Van Aken Blvd Apt 203 Shaker Heights, OH 44122-3512

Concise Description of Bankruptcy Case 2014-14532-jps7: "Tamika M Mckee's Chapter 7 bankruptcy, filed in Shaker Heights, OH in July 16, 2014, led to asset liquidation, with the case closing in October 2014."
Tamika M Mckee — Ohio, 2014-14532


ᐅ Damian D Mckinney, Ohio

Address: 17707 Winslow Rd Shaker Heights, OH 44122-4857

Brief Overview of Bankruptcy Case 15-16434-pmc: "The bankruptcy filing by Damian D Mckinney, undertaken in November 2015 in Shaker Heights, OH under Chapter 7, concluded with discharge in Feb 8, 2016 after liquidating assets."
Damian D Mckinney — Ohio, 15-16434


ᐅ Mikkia L Mckinney, Ohio

Address: 17707 Winslow Rd Shaker Heights, OH 44122-4857

Bankruptcy Case 15-16434-pmc Summary: "Shaker Heights, OH resident Mikkia L Mckinney's 2015-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-08."
Mikkia L Mckinney — Ohio, 15-16434


ᐅ Jr Alphonso H Miller, Ohio

Address: 3714 Ingleside Rd Shaker Heights, OH 44122

Bankruptcy Case 11-13132-rb Overview: "In a Chapter 7 bankruptcy case, Jr Alphonso H Miller from Shaker Heights, OH, saw his proceedings start in 04.13.2011 and complete by 07/19/2011, involving asset liquidation."
Jr Alphonso H Miller — Ohio, 11-13132-rb


ᐅ Chanel A Mitchell, Ohio

Address: 3371 Colwyn Rd Shaker Heights, OH 44120-4221

Bankruptcy Case 14-16728-pmc Summary: "The bankruptcy filing by Chanel A Mitchell, undertaken in 2014-10-23 in Shaker Heights, OH under Chapter 7, concluded with discharge in 2015-01-21 after liquidating assets."
Chanel A Mitchell — Ohio, 14-16728


ᐅ Renee S Mitchell, Ohio

Address: 3661 Latimore Rd Shaker Heights, OH 44122-5022

Bankruptcy Case 14-17321-pmc Summary: "Renee S Mitchell's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 11/19/2014, led to asset liquidation, with the case closing in February 17, 2015."
Renee S Mitchell — Ohio, 14-17321


ᐅ Jackecia D Mitchell, Ohio

Address: 3597 Normandy Rd Shaker Heights, OH 44120-5242

Snapshot of U.S. Bankruptcy Proceeding Case 15-16887-jps: "The case of Jackecia D Mitchell in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackecia D Mitchell — Ohio, 15-16887


ᐅ Bertram M Mitchell, Ohio

Address: 3597 Normandy Rd Shaker Heights, OH 44120-5242

Brief Overview of Bankruptcy Case 15-16887-jps: "Bertram M Mitchell's bankruptcy, initiated in Dec 1, 2015 and concluded by Feb 29, 2016 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertram M Mitchell — Ohio, 15-16887


ᐅ Aishatu Mohammed, Ohio

Address: 3596 Ingleside Rd Apt 2 Shaker Heights, OH 44122-5002

Concise Description of Bankruptcy Case 15-12816-jps7: "The bankruptcy filing by Aishatu Mohammed, undertaken in 05.15.2015 in Shaker Heights, OH under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Aishatu Mohammed — Ohio, 15-12816


ᐅ Laura Ann T Moore, Ohio

Address: 3565 Stoer Rd Apt 8 Shaker Heights, OH 44122

Snapshot of U.S. Bankruptcy Proceeding Case 13-16987-jps: "The bankruptcy record of Laura Ann T Moore from Shaker Heights, OH, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2014."
Laura Ann T Moore — Ohio, 13-16987


ᐅ Roscoe A Morgan, Ohio

Address: 3715 Daleford Rd Shaker Heights, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 12-15646-jps: "Roscoe A Morgan's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 08/01/2012, led to asset liquidation, with the case closing in 2012-11-06."
Roscoe A Morgan — Ohio, 12-15646


ᐅ Fabian F Morton, Ohio

Address: 17411 Chagrin Blvd Shaker Heights, OH 44120-3746

Concise Description of Bankruptcy Case 16-13714-aih7: "In a Chapter 7 bankruptcy case, Fabian F Morton from Shaker Heights, OH, saw his proceedings start in 2016-07-06 and complete by 2016-10-04, involving asset liquidation."
Fabian F Morton — Ohio, 16-13714


ᐅ Sonya D Morton, Ohio

Address: 17411 Chagrin Blvd Shaker Heights, OH 44120-3746

Snapshot of U.S. Bankruptcy Proceeding Case 16-13714-aih: "Sonya D Morton's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2016-07-06, led to asset liquidation, with the case closing in Oct 4, 2016."
Sonya D Morton — Ohio, 16-13714


ᐅ Mary Mosely, Ohio

Address: 18707 Scottsdale Blvd Shaker Heights, OH 44122-6411

Concise Description of Bankruptcy Case 08-16039-jps7: "Mary Mosely's Chapter 13 bankruptcy in Shaker Heights, OH started in 08/04/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 17, 2012."
Mary Mosely — Ohio, 08-16039


ᐅ Carr Angie L Murdock, Ohio

Address: 15610 Van Aken Blvd Apt 21 Shaker Heights, OH 44120-5377

Bankruptcy Case 16-13676-pmc Overview: "Carr Angie L Murdock's bankruptcy, initiated in 2016-07-01 and concluded by 2016-09-29 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carr Angie L Murdock — Ohio, 16-13676


ᐅ Tocombamaria Knicole Murphy, Ohio

Address: 18024 Winslow Rd Shaker Heights, OH 44122-4861

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13864-pmc: "The bankruptcy filing by Tocombamaria Knicole Murphy, undertaken in June 2014 in Shaker Heights, OH under Chapter 7, concluded with discharge in 2014-09-11 after liquidating assets."
Tocombamaria Knicole Murphy — Ohio, 2014-13864


ᐅ Carlisha L Murray, Ohio

Address: 3600 Ingleside Rd Shaker Heights, OH 44122

Bankruptcy Case 13-13408-pmc Summary: "Shaker Heights, OH resident Carlisha L Murray's May 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-15."
Carlisha L Murray — Ohio, 13-13408


ᐅ Mary Frances Murrell, Ohio

Address: 3551 Hildana Rd Shaker Heights, OH 44120-5001

Brief Overview of Bankruptcy Case 14-11623-pmc: "Shaker Heights, OH resident Mary Frances Murrell's 03/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2014."
Mary Frances Murrell — Ohio, 14-11623


ᐅ Stephanie L Myers, Ohio

Address: 17021 Scottsdale Blvd Shaker Heights, OH 44120

Concise Description of Bankruptcy Case 12-18009-aih7: "The case of Stephanie L Myers in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Myers — Ohio, 12-18009


ᐅ Weishampel Chelsea Elizabeth Myles, Ohio

Address: 22149 Douglas Rd Shaker Heights, OH 44122-2036

Bankruptcy Case 14-17449-jps Summary: "Weishampel Chelsea Elizabeth Myles's Chapter 7 bankruptcy, filed in Shaker Heights, OH in Nov 25, 2014, led to asset liquidation, with the case closing in February 23, 2015."
Weishampel Chelsea Elizabeth Myles — Ohio, 14-17449


ᐅ Cheryl D Neal, Ohio

Address: 3715 Warrensville Center Rd Apt 211 Shaker Heights, OH 44122-6366

Brief Overview of Bankruptcy Case 2014-12793-aih: "Cheryl D Neal's bankruptcy, initiated in 04.30.2014 and concluded by 08.13.2014 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl D Neal — Ohio, 2014-12793


ᐅ Stokes Marixza I Nieves, Ohio

Address: 3720 Rolliston Rd Shaker Heights, OH 44120

Bankruptcy Case 13-15884-aih Overview: "Stokes Marixza I Nieves's bankruptcy, initiated in 08/20/2013 and concluded by November 25, 2013 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stokes Marixza I Nieves — Ohio, 13-15884


ᐅ Lisa Renee Osborne, Ohio

Address: 3372 Westbury Rd Shaker Heights, OH 44120-4214

Concise Description of Bankruptcy Case 14-16990-aih7: "The case of Lisa Renee Osborne in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Renee Osborne — Ohio, 14-16990


ᐅ Frederick H Painter, Ohio

Address: 14221 S Woodland Rd Shaker Heights, OH 44120-2450

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14359-jps: "The case of Frederick H Painter in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick H Painter — Ohio, 2014-14359


ᐅ Charles V Pappas, Ohio

Address: 3351 Chalfant Rd Shaker Heights, OH 44120-3433

Bankruptcy Case 15-10141-jps Summary: "The bankruptcy record of Charles V Pappas from Shaker Heights, OH, shows a Chapter 7 case filed in 01/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Charles V Pappas — Ohio, 15-10141


ᐅ Ii Jammie D Parham, Ohio

Address: 3430 Avalon Rd Apt 105 Shaker Heights, OH 44120

Brief Overview of Bankruptcy Case 13-16784-aih: "Ii Jammie D Parham's bankruptcy, initiated in Sep 24, 2013 and concluded by 12/30/2013 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Jammie D Parham — Ohio, 13-16784


ᐅ Asra D L Parks, Ohio

Address: 17615 Winslow Rd Shaker Heights, OH 44120

Bankruptcy Case 12-16530-aih Overview: "In a Chapter 7 bankruptcy case, Asra D L Parks from Shaker Heights, OH, saw their proceedings start in 09.06.2012 and complete by 2012-12-12, involving asset liquidation."
Asra D L Parks — Ohio, 12-16530


ᐅ Vinette C Parnell, Ohio

Address: 17631 Winslow Rd Shaker Heights, OH 44120-3429

Snapshot of U.S. Bankruptcy Proceeding Case 14-11060-pmc: "In a Chapter 7 bankruptcy case, Vinette C Parnell from Shaker Heights, OH, saw their proceedings start in 02.26.2014 and complete by May 2014, involving asset liquidation."
Vinette C Parnell — Ohio, 14-11060


ᐅ Leesa J Patterson, Ohio

Address: 17617 Van Aken Blvd Shaker Heights, OH 44120

Bankruptcy Case 13-13377-pmc Overview: "Leesa J Patterson's bankruptcy, initiated in May 2013 and concluded by 08/15/2013 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leesa J Patterson — Ohio, 13-13377


ᐅ Katrina Marie Pearson, Ohio

Address: 3591 Menlo Rd Shaker Heights, OH 44120

Bankruptcy Case 13-13651-jps Overview: "In a Chapter 7 bankruptcy case, Katrina Marie Pearson from Shaker Heights, OH, saw her proceedings start in 2013-05-21 and complete by 08/26/2013, involving asset liquidation."
Katrina Marie Pearson — Ohio, 13-13651


ᐅ Synnia D Perkins, Ohio

Address: 18032 Winslow Rd Shaker Heights, OH 44122-4861

Concise Description of Bankruptcy Case 15-13171-aih7: "In a Chapter 7 bankruptcy case, Synnia D Perkins from Shaker Heights, OH, saw their proceedings start in June 3, 2015 and complete by 09.01.2015, involving asset liquidation."
Synnia D Perkins — Ohio, 15-13171


ᐅ David L Perkins, Ohio

Address: 18032 Winslow Rd Shaker Heights, OH 44122-4861

Brief Overview of Bankruptcy Case 15-13171-aih: "The case of David L Perkins in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Perkins — Ohio, 15-13171


ᐅ Taylor Kimyatta Peterson, Ohio

Address: 3647 Rolliston Rd Shaker Heights, OH 44120

Bankruptcy Case 13-12726-pmc Summary: "Shaker Heights, OH resident Taylor Kimyatta Peterson's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-25."
Taylor Kimyatta Peterson — Ohio, 13-12726


ᐅ Lewis Angela Renay Phelps, Ohio

Address: 17718 Lomond Blvd Shaker Heights, OH 44122

Bankruptcy Case 13-12837-pmc Overview: "In Shaker Heights, OH, Lewis Angela Renay Phelps filed for Chapter 7 bankruptcy in April 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Lewis Angela Renay Phelps — Ohio, 13-12837


ᐅ Donnell L Phillips, Ohio

Address: 3637 Ludgate Rd Shaker Heights, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 11-14098-aih: "In Shaker Heights, OH, Donnell L Phillips filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Donnell L Phillips — Ohio, 11-14098


ᐅ Charmiece J Pinckney, Ohio

Address: 2569 CHESHIRE RD Shaker Heights, OH 44120

Bankruptcy Case 12-13011-pmc Overview: "The bankruptcy record of Charmiece J Pinckney from Shaker Heights, OH, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2012."
Charmiece J Pinckney — Ohio, 12-13011


ᐅ Catherine Plumb, Ohio

Address: 18675 Parkland Dr Apt 306 Shaker Heights, OH 44122-3467

Bankruptcy Case 15-23577-rdd Overview: "The bankruptcy record of Catherine Plumb from Shaker Heights, OH, shows a Chapter 7 case filed in November 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2016."
Catherine Plumb — Ohio, 15-23577


ᐅ Lawanna Anita Porter, Ohio

Address: 17626 Lomond Blvd Shaker Heights, OH 44120-5241

Bankruptcy Case 2014-14631-jps Summary: "The case of Lawanna Anita Porter in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawanna Anita Porter — Ohio, 2014-14631


ᐅ Sr Kenneth E Porter, Ohio

Address: 17626 Lomond Blvd Shaker Heights, OH 44120

Bankruptcy Case 13-16517-jps Overview: "In Shaker Heights, OH, Sr Kenneth E Porter filed for Chapter 7 bankruptcy in 09.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/19/2013."
Sr Kenneth E Porter — Ohio, 13-16517


ᐅ Jerome Pursley, Ohio

Address: 3682 Ingleside Rd Shaker Heights, OH 44122-5056

Concise Description of Bankruptcy Case 15-16587-aih7: "In Shaker Heights, OH, Jerome Pursley filed for Chapter 7 bankruptcy in November 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Jerome Pursley — Ohio, 15-16587


ᐅ Grace A Radford, Ohio

Address: 3674 Hildana Rd Shaker Heights, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 13-12127-pmc: "The bankruptcy record of Grace A Radford from Shaker Heights, OH, shows a Chapter 7 case filed in 03/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Grace A Radford — Ohio, 13-12127


ᐅ Mevelyn Ratcliffe, Ohio

Address: 3544 Latimore Rd Shaker Heights, OH 44122

Brief Overview of Bankruptcy Case 11-11225-aih: "In Shaker Heights, OH, Mevelyn Ratcliffe filed for Chapter 7 bankruptcy in Feb 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Mevelyn Ratcliffe — Ohio, 11-11225


ᐅ Lyle L Reed, Ohio

Address: 17932 Scottsdale Blvd Shaker Heights, OH 44122

Brief Overview of Bankruptcy Case 12-18074-aih: "The bankruptcy filing by Lyle L Reed, undertaken in Nov 2, 2012 in Shaker Heights, OH under Chapter 7, concluded with discharge in Feb 7, 2013 after liquidating assets."
Lyle L Reed — Ohio, 12-18074


ᐅ Todd A Reeves, Ohio

Address: 19007 Scottsdale Blvd Shaker Heights, OH 44122

Bankruptcy Case 12-15212-jps Summary: "Todd A Reeves's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2012-07-16, led to asset liquidation, with the case closing in 10/21/2012."
Todd A Reeves — Ohio, 12-15212


ᐅ Donald C Register, Ohio

Address: 3630 Winchell Rd Shaker Heights, OH 44122-5124

Concise Description of Bankruptcy Case 16-10963-jps7: "The bankruptcy record of Donald C Register from Shaker Heights, OH, shows a Chapter 7 case filed in Feb 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Donald C Register — Ohio, 16-10963


ᐅ Leslye M Riek, Ohio

Address: 20611 Byron Rd Shaker Heights, OH 44122

Brief Overview of Bankruptcy Case 13-13721-pmc: "The bankruptcy filing by Leslye M Riek, undertaken in 05/23/2013 in Shaker Heights, OH under Chapter 7, concluded with discharge in 2013-08-28 after liquidating assets."
Leslye M Riek — Ohio, 13-13721


ᐅ Mor Rondo J Roberts, Ohio

Address: 18519 Chagrin Blvd Shaker Heights, OH 44122-4850

Concise Description of Bankruptcy Case 14-10459-pmc7: "In Shaker Heights, OH, Mor Rondo J Roberts filed for Chapter 7 bankruptcy in 01.28.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Mor Rondo J Roberts — Ohio, 14-10459


ᐅ Krystal L Robinson, Ohio

Address: 3625 Ingleside Rd Shaker Heights, OH 44122-5003

Bankruptcy Case 14-16794-aih Summary: "In Shaker Heights, OH, Krystal L Robinson filed for Chapter 7 bankruptcy in 10.27.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-25."
Krystal L Robinson — Ohio, 14-16794


ᐅ Carrie E Rodd, Ohio

Address: 3666 Townley Rd Shaker Heights, OH 44122

Bankruptcy Case 11-13754-aih Overview: "In a Chapter 7 bankruptcy case, Carrie E Rodd from Shaker Heights, OH, saw her proceedings start in 2011-05-03 and complete by 2011-08-08, involving asset liquidation."
Carrie E Rodd — Ohio, 11-13754


ᐅ Jarlene Renee Rodgers, Ohio

Address: 3708 Warrensville Center Rd Apt 10 Shaker Heights, OH 44122-6387

Brief Overview of Bankruptcy Case 14-17399-aih: "In a Chapter 7 bankruptcy case, Jarlene Renee Rodgers from Shaker Heights, OH, saw her proceedings start in November 2014 and complete by 2015-02-20, involving asset liquidation."
Jarlene Renee Rodgers — Ohio, 14-17399


ᐅ Troy A Rogers, Ohio

Address: 3289 Chadbourne Rd Shaker Heights, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 4:12-bk-21693-JMM: "Troy A Rogers's bankruptcy, initiated in 10/01/2012 and concluded by January 6, 2013 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy A Rogers — Ohio, 4:12-bk-21693


ᐅ John M Rucker, Ohio

Address: 3691 Sudbury Rd Shaker Heights, OH 44120

Brief Overview of Bankruptcy Case 13-18530-pmc: "In a Chapter 7 bankruptcy case, John M Rucker from Shaker Heights, OH, saw their proceedings start in 2013-12-10 and complete by March 2014, involving asset liquidation."
John M Rucker — Ohio, 13-18530