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 Paul B Sanders, Ohio

Address: 3400 Ingleside Rd Shaker Heights, OH 44122

Bankruptcy Case 13-16256-aih Summary: "The bankruptcy record of Paul B Sanders from Shaker Heights, OH, shows a Chapter 7 case filed in 2013-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-10."
Paul B Sanders — Ohio, 13-16256


ᐅ James L Schuler, Ohio

Address: 3548 Normandy Rd Shaker Heights, OH 44120-5243

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12629-jps: "The case of James L Schuler in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Schuler — Ohio, 2014-12629


ᐅ Tiffany Delores Scott, Ohio

Address: 18000 Winslow Rd Shaker Heights, OH 44122

Snapshot of U.S. Bankruptcy Proceeding Case 13-17620-pmc: "Shaker Heights, OH resident Tiffany Delores Scott's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 3, 2014."
Tiffany Delores Scott — Ohio, 13-17620


ᐅ Karl Wesley Seals, Ohio

Address: 17437 Chagrin Blvd Shaker Heights, OH 44120-3746

Bankruptcy Case 16-10441-pmc Overview: "In Shaker Heights, OH, Karl Wesley Seals filed for Chapter 7 bankruptcy in 2016-01-31. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2016."
Karl Wesley Seals — Ohio, 16-10441


ᐅ Rasheda Shamay Searles, Ohio

Address: 3631 Lindholm Rd Down Shaker Heights, OH 44120

Brief Overview of Bankruptcy Case 12-18201-pmc: "Rasheda Shamay Searles's Chapter 7 bankruptcy, filed in Shaker Heights, OH in November 8, 2012, led to asset liquidation, with the case closing in Feb 13, 2013."
Rasheda Shamay Searles — Ohio, 12-18201


ᐅ Raquel M Seigler, Ohio

Address: 3583 Ingleside Rd Shaker Heights, OH 44122

Brief Overview of Bankruptcy Case 13-17336-aih: "The case of Raquel M Seigler in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel M Seigler — Ohio, 13-17336


ᐅ Linda M Shaw, Ohio

Address: PO Box 201055 Shaker Heights, OH 44120

Bankruptcy Case 11-11214-aih Overview: "In Shaker Heights, OH, Linda M Shaw filed for Chapter 7 bankruptcy in Feb 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Linda M Shaw — Ohio, 11-11214


ᐅ Shiressa A Sibbley, Ohio

Address: 18032 Winslow Rd Shaker Heights, OH 44122

Bankruptcy Case 11-13737-rb Overview: "The bankruptcy record of Shiressa A Sibbley from Shaker Heights, OH, shows a Chapter 7 case filed in 05.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2011."
Shiressa A Sibbley — Ohio, 11-13737-rb


ᐅ Sr Wendell R Siggers, Ohio

Address: 3614 Ludgate Rd Shaker Heights, OH 44120

Bankruptcy Case 13-17086-pmc Summary: "Sr Wendell R Siggers's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 10.07.2013, led to asset liquidation, with the case closing in Jan 12, 2014."
Sr Wendell R Siggers — Ohio, 13-17086


ᐅ Mia S Simon, Ohio

Address: 3620 Menlo Rd Shaker Heights, OH 44120-5053

Concise Description of Bankruptcy Case 15-11222-pmc7: "Shaker Heights, OH resident Mia S Simon's Mar 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Mia S Simon — Ohio, 15-11222


ᐅ Tiarra Simpson, Ohio

Address: 3610 Warrensville Center Rd Apt 10B Shaker Heights, OH 44122-5214

Bankruptcy Case 16-10168-jps Summary: "Tiarra Simpson's bankruptcy, initiated in 01/14/2016 and concluded by 04.13.2016 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiarra Simpson — Ohio, 16-10168


ᐅ James W Sims, Ohio

Address: 3655 Rolliston Rd Shaker Heights, OH 44120-5136

Bankruptcy Case 16-13761-jps Overview: "James W Sims's Chapter 7 bankruptcy, filed in Shaker Heights, OH in July 2016, led to asset liquidation, with the case closing in 2016-10-06."
James W Sims — Ohio, 16-13761


ᐅ W Douglas Snyder, Ohio

Address: 21100 Colby Rd Shaker Heights, OH 44122-1910

Bankruptcy Case 15-17121-aih Summary: "In Shaker Heights, OH, W Douglas Snyder filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2016."
W Douglas Snyder — Ohio, 15-17121


ᐅ Marlene J Sparks, Ohio

Address: 19425 Van Aken Blvd Shaker Heights, OH 44122-3547

Concise Description of Bankruptcy Case 16-10811-aih7: "Marlene J Sparks's bankruptcy, initiated in 2016-02-19 and concluded by 05.19.2016 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene J Sparks — Ohio, 16-10811


ᐅ Qiana D Spates, Ohio

Address: 17109 Kenyon Rd Shaker Heights, OH 44120-3742

Bankruptcy Case 15-14183-aih Summary: "Qiana D Spates's Chapter 7 bankruptcy, filed in Shaker Heights, OH in Jul 23, 2015, led to asset liquidation, with the case closing in October 2015."
Qiana D Spates — Ohio, 15-14183


ᐅ Gregory Spencer, Ohio

Address: 14425 Onaway Rd Shaker Heights, OH 44120-2840

Concise Description of Bankruptcy Case 2014-14810-aih7: "Gregory Spencer's Chapter 7 bankruptcy, filed in Shaker Heights, OH in July 2014, led to asset liquidation, with the case closing in 10.24.2014."
Gregory Spencer — Ohio, 2014-14810


ᐅ Antoinette Spencer, Ohio

Address: 14425 Onaway Rd Shaker Heights, OH 44120-2840

Concise Description of Bankruptcy Case 14-11064-aih7: "In a Chapter 7 bankruptcy case, Antoinette Spencer from Shaker Heights, OH, saw her proceedings start in February 26, 2014 and complete by 2014-05-27, involving asset liquidation."
Antoinette Spencer — Ohio, 14-11064


ᐅ Bradley M Steinberg, Ohio

Address: 19619 Winslow Rd Shaker Heights, OH 44122-4932

Brief Overview of Bankruptcy Case 15-14994-aih: "Shaker Heights, OH resident Bradley M Steinberg's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2015."
Bradley M Steinberg — Ohio, 15-14994


ᐅ Marc Sullivan, Ohio

Address: 3508 Norwood Rd Shaker Heights, OH 44122-4910

Brief Overview of Bankruptcy Case 15-13440-aih: "In a Chapter 7 bankruptcy case, Marc Sullivan from Shaker Heights, OH, saw his proceedings start in 2015-06-17 and complete by 2015-09-15, involving asset liquidation."
Marc Sullivan — Ohio, 15-13440


ᐅ Leslie A Swanson, Ohio

Address: 3351 Warrensville Center Rd Apt 203 Shaker Heights, OH 44122

Bankruptcy Case 13-15568-jps Summary: "In a Chapter 7 bankruptcy case, Leslie A Swanson from Shaker Heights, OH, saw their proceedings start in 08.07.2013 and complete by November 2013, involving asset liquidation."
Leslie A Swanson — Ohio, 13-15568


ᐅ Antoinette C Teasley, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-10849-jps: "The bankruptcy record of Antoinette C Teasley from Shaker Heights, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2016."
Antoinette C Teasley — Ohio, 16-10849


ᐅ Robert Michael Thomas, Ohio

Address: 19601 Van Aken Blvd Apt 29 Shaker Heights, OH 44122-3506

Bankruptcy Case 15-14267-jps Overview: "The bankruptcy filing by Robert Michael Thomas, undertaken in Jul 28, 2015 in Shaker Heights, OH under Chapter 7, concluded with discharge in October 26, 2015 after liquidating assets."
Robert Michael Thomas — Ohio, 15-14267


ᐅ Veronica H Thomas, Ohio

Address: 15622 Scottsdale Blvd Shaker Heights, OH 44120-5021

Bankruptcy Case 08-10296-jps Overview: "Chapter 13 bankruptcy for Veronica H Thomas in Shaker Heights, OH began in January 2008, focusing on debt restructuring, concluding with plan fulfillment in 06/12/2013."
Veronica H Thomas — Ohio, 08-10296


ᐅ Marilyn L Thomas, Ohio

Address: 18328 Newell Rd Shaker Heights, OH 44122

Bankruptcy Case 13-16977-pmc Summary: "Shaker Heights, OH resident Marilyn L Thomas's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2014."
Marilyn L Thomas — Ohio, 13-16977


ᐅ Peter G Thompson, Ohio

Address: 3311 Warrensville Center Rd Apt 301 Shaker Heights, OH 44122-3772

Snapshot of U.S. Bankruptcy Proceeding Case 15-16770-pmc: "Shaker Heights, OH resident Peter G Thompson's November 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Peter G Thompson — Ohio, 15-16770


ᐅ Felix R Thompson, Ohio

Address: 3545 Winchell Rd Shaker Heights, OH 44122-5158

Bankruptcy Case 16-12241-aih Overview: "The bankruptcy filing by Felix R Thompson, undertaken in April 25, 2016 in Shaker Heights, OH under Chapter 7, concluded with discharge in July 24, 2016 after liquidating assets."
Felix R Thompson — Ohio, 16-12241


ᐅ Crystal M Thompson, Ohio

Address: 3545 Winchell Rd Shaker Heights, OH 44122-5158

Snapshot of U.S. Bankruptcy Proceeding Case 16-12241-aih: "In a Chapter 7 bankruptcy case, Crystal M Thompson from Shaker Heights, OH, saw her proceedings start in 04/25/2016 and complete by 07/24/2016, involving asset liquidation."
Crystal M Thompson — Ohio, 16-12241


ᐅ Sherell D Thompson, Ohio

Address: 3124 Albion Rd Shaker Heights, OH 44120-2804

Brief Overview of Bankruptcy Case 15-15291-aih: "The bankruptcy record of Sherell D Thompson from Shaker Heights, OH, shows a Chapter 7 case filed in 09.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2015."
Sherell D Thompson — Ohio, 15-15291


ᐅ Nathaniel S Thompson, Ohio

Address: 3124 Albion Rd Shaker Heights, OH 44120-2804

Concise Description of Bankruptcy Case 15-15291-aih7: "Nathaniel S Thompson's bankruptcy, initiated in September 2015 and concluded by 12/15/2015 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel S Thompson — Ohio, 15-15291


ᐅ Tracy J Tillery, Ohio

Address: 3311 Warrensville Center Rd Shaker Heights, OH 44122-3742

Bankruptcy Case 14-11057-jps Overview: "Tracy J Tillery's Chapter 7 bankruptcy, filed in Shaker Heights, OH in February 2014, led to asset liquidation, with the case closing in May 27, 2014."
Tracy J Tillery — Ohio, 14-11057


ᐅ Iverson H Traylor, Ohio

Address: 15706 Chadbourne Rd Shaker Heights, OH 44120-3334

Brief Overview of Bankruptcy Case 14-17519-pmc: "In Shaker Heights, OH, Iverson H Traylor filed for Chapter 7 bankruptcy in 2014-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-27."
Iverson H Traylor — Ohio, 14-17519


ᐅ Douglas L Underwood, Ohio

Address: 16712 Lomond Blvd Shaker Heights, OH 44120

Brief Overview of Bankruptcy Case 13-18818-jps: "Shaker Heights, OH resident Douglas L Underwood's 12.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2014."
Douglas L Underwood — Ohio, 13-18818


ᐅ Kenneth George Vaughn, Ohio

Address: 18944 Winslow Rd Shaker Heights, OH 44122-4816

Bankruptcy Case 16-14171-pmc Overview: "Kenneth George Vaughn's bankruptcy, initiated in 07/29/2016 and concluded by 10/27/2016 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth George Vaughn — Ohio, 16-14171


ᐅ Yolanda Monique Veasey, Ohio

Address: 3646 Lynnfield Rd Shaker Heights, OH 44122

Snapshot of U.S. Bankruptcy Proceeding Case 13-11929-jps: "The case of Yolanda Monique Veasey in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Monique Veasey — Ohio, 13-11929


ᐅ Christine C Wacker, Ohio

Address: 2569 Kendall Rd Shaker Heights, OH 44120-1140

Bankruptcy Case 16-10983-jps Overview: "In a Chapter 7 bankruptcy case, Christine C Wacker from Shaker Heights, OH, saw her proceedings start in 02.26.2016 and complete by 05/26/2016, involving asset liquidation."
Christine C Wacker — Ohio, 16-10983


ᐅ Gary A Waller, Ohio

Address: 20865 CHAGRIN BLVD APT 5 Shaker Heights, OH 44122

Bankruptcy Case 12-13026-aih Summary: "In Shaker Heights, OH, Gary A Waller filed for Chapter 7 bankruptcy in Apr 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2012."
Gary A Waller — Ohio, 12-13026


ᐅ Steven A Warren, Ohio

Address: 3615 Normandy Rd Shaker Heights, OH 44120-5244

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14920-pmc: "Shaker Heights, OH resident Steven A Warren's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Steven A Warren — Ohio, 2014-14920


ᐅ Willie Warren, Ohio

Address: PO Box 201294 Shaker Heights, OH 44120-8104

Bankruptcy Case 15-11300-aih Summary: "The bankruptcy record of Willie Warren from Shaker Heights, OH, shows a Chapter 7 case filed in 03.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2015."
Willie Warren — Ohio, 15-11300


ᐅ Sabrina Ann White, Ohio

Address: 20330 Scottsdale Blvd Apt 3 Shaker Heights, OH 44122-6466

Brief Overview of Bankruptcy Case 2014-16088-jps: "In a Chapter 7 bankruptcy case, Sabrina Ann White from Shaker Heights, OH, saw her proceedings start in 09.23.2014 and complete by Dec 22, 2014, involving asset liquidation."
Sabrina Ann White — Ohio, 2014-16088


ᐅ Deondre White, Ohio

Address: 3311 Warrensville Center Rd Apt 304 Shaker Heights, OH 44122

Bankruptcy Case 11-13626-rb Summary: "Deondre White's bankruptcy, initiated in April 28, 2011 and concluded by 08/03/2011 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deondre White — Ohio, 11-13626-rb


ᐅ Devonna E White, Ohio

Address: 3170 Ludlow Rd Shaker Heights, OH 44120-2860

Brief Overview of Bankruptcy Case 2014-13676-aih: "In Shaker Heights, OH, Devonna E White filed for Chapter 7 bankruptcy in Jun 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Devonna E White — Ohio, 2014-13676


ᐅ Robert E White, Ohio

Address: 3700 Northfield Rd Apt 275 Shaker Heights, OH 44122

Bankruptcy Case 12-14120-jps Summary: "Robert E White's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2012-05-30, led to asset liquidation, with the case closing in Sep 4, 2012."
Robert E White — Ohio, 12-14120


ᐅ David Whiteside, Ohio

Address: 3627 Hildana Rd Shaker Heights, OH 44120-5071

Snapshot of U.S. Bankruptcy Proceeding Case 15-13185-pmc: "In a Chapter 7 bankruptcy case, David Whiteside from Shaker Heights, OH, saw his proceedings start in 2015-06-04 and complete by Sep 2, 2015, involving asset liquidation."
David Whiteside — Ohio, 15-13185


ᐅ Donald Wellington Wick, Ohio

Address: 3025 Glengary Rd Shaker Heights, OH 44120

Bankruptcy Case 11-11257-rb Summary: "The case of Donald Wellington Wick in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Wellington Wick — Ohio, 11-11257-rb


ᐅ Jonathan Williams, Ohio

Address: 3310 Warrensville Center Rd Apt 401 Shaker Heights, OH 44122-3743

Snapshot of U.S. Bankruptcy Proceeding Case 16-14363-jps: "The bankruptcy record of Jonathan Williams from Shaker Heights, OH, shows a Chapter 7 case filed in 2016-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-07."
Jonathan Williams — Ohio, 16-14363


ᐅ Erin D Williams, Ohio

Address: 20835 Chagrin Blvd Apt 35-9 Shaker Heights, OH 44122

Brief Overview of Bankruptcy Case 11-14132-pmc: "The bankruptcy filing by Erin D Williams, undertaken in 05.13.2011 in Shaker Heights, OH under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Erin D Williams — Ohio, 11-14132


ᐅ Kathye A Williams, Ohio

Address: 3351 Warrensville Center Rd Apt 303 Shaker Heights, OH 44122-3723

Bankruptcy Case 15-11190-jps Overview: "Kathye A Williams's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 2015-03-09, led to asset liquidation, with the case closing in 2015-06-07."
Kathye A Williams — Ohio, 15-11190


ᐅ Michelle Williams, Ohio

Address: 3527 Normandy Rd Shaker Heights, OH 44120

Bankruptcy Case 12-14219-pmc Summary: "In a Chapter 7 bankruptcy case, Michelle Williams from Shaker Heights, OH, saw her proceedings start in 2012-06-03 and complete by Sep 8, 2012, involving asset liquidation."
Michelle Williams — Ohio, 12-14219


ᐅ Carla Y Williams, Ohio

Address: 18675 Parkland Dr Apt 403 Shaker Heights, OH 44122-3467

Concise Description of Bankruptcy Case 2014-14385-pmc7: "Carla Y Williams's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 07/09/2014, led to asset liquidation, with the case closing in 2014-10-07."
Carla Y Williams — Ohio, 2014-14385


ᐅ Nadia N Williams, Ohio

Address: 19101 Van Aken Blvd Apt 219 Shaker Heights, OH 44122

Brief Overview of Bankruptcy Case 13-17799-aih: "The case of Nadia N Williams in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadia N Williams — Ohio, 13-17799


ᐅ Frances J Williams, Ohio

Address: 3722 Hildana Rd Shaker Heights, OH 44120-5006

Brief Overview of Bankruptcy Case 16-13257-aih: "The case of Frances J Williams in Shaker Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances J Williams — Ohio, 16-13257


ᐅ Vivian D Winston, Ohio

Address: 3311 Warrensville Center Rd Shaker Heights, OH 44122-3742

Brief Overview of Bankruptcy Case 16-12919-jps: "Vivian D Winston's Chapter 7 bankruptcy, filed in Shaker Heights, OH in 05/25/2016, led to asset liquidation, with the case closing in 2016-08-23."
Vivian D Winston — Ohio, 16-12919


ᐅ Narkita E Wirt, Ohio

Address: 3440 Avalon Rd Apt 202 Shaker Heights, OH 44120

Bankruptcy Case 11-13612-aih Summary: "The bankruptcy filing by Narkita E Wirt, undertaken in 04/28/2011 in Shaker Heights, OH under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Narkita E Wirt — Ohio, 11-13612


ᐅ Ronald Woodford, Ohio

Address: 21801 S Woodland Rd Shaker Heights, OH 44122-3056

Brief Overview of Bankruptcy Case 14-10610-aih: "Ronald Woodford's Chapter 7 bankruptcy, filed in Shaker Heights, OH in Feb 4, 2014, led to asset liquidation, with the case closing in May 5, 2014."
Ronald Woodford — Ohio, 14-10610


ᐅ Gwendolyn Worthy, Ohio

Address: 15830 Van Aken Blvd Apt 203 Shaker Heights, OH 44120-5363

Bankruptcy Case 14-17854-jps Summary: "Gwendolyn Worthy's bankruptcy, initiated in 12/17/2014 and concluded by Mar 17, 2015 in Shaker Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Worthy — Ohio, 14-17854


ᐅ Lakesha F Wright, Ohio

Address: 3702 Palmerston Rd Shaker Heights, OH 44122

Concise Description of Bankruptcy Case 13-18737-pmc7: "Shaker Heights, OH resident Lakesha F Wright's 2013-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/25/2014."
Lakesha F Wright — Ohio, 13-18737


ᐅ Aundra Yarbrough, Ohio

Address: 3715 Warrensville Center Rd Apt 539 Shaker Heights, OH 44122-6372

Bankruptcy Case 14-18005-pmc Summary: "Aundra Yarbrough's Chapter 7 bankruptcy, filed in Shaker Heights, OH in Dec 26, 2014, led to asset liquidation, with the case closing in March 26, 2015."
Aundra Yarbrough — Ohio, 14-18005


ᐅ Andrea M Young, Ohio

Address: 3725 TOLLAND RD Shaker Heights, OH 44122

Bankruptcy Case 12-12638-pmc Overview: "In Shaker Heights, OH, Andrea M Young filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2012."
Andrea M Young — Ohio, 12-12638


ᐅ Shannan Jazmon Young, Ohio

Address: 17111 Kenyon Rd Shaker Heights, OH 44120

Bankruptcy Case 13-13559-jps Overview: "Shannan Jazmon Young's Chapter 7 bankruptcy, filed in Shaker Heights, OH in May 17, 2013, led to asset liquidation, with the case closing in 2013-08-22."
Shannan Jazmon Young — Ohio, 13-13559


ᐅ Margaret Zerba, Ohio

Address: 3208 Warrensville Center Rd Apt 211 Shaker Heights, OH 44122-3752

Snapshot of U.S. Bankruptcy Proceeding Case 15-13563-jps: "Shaker Heights, OH resident Margaret Zerba's June 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Margaret Zerba — Ohio, 15-13563