personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shaker Hts, 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 Larry W Arrington, Ohio

Address: 2531 Cheshire Rd Shaker Hts, OH 44120-1142

Brief Overview of Bankruptcy Case 15-13031-jps: "Larry W Arrington's bankruptcy, initiated in 2015-05-28 and concluded by August 26, 2015 in Shaker Hts, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry W Arrington — Ohio, 15-13031


ᐅ Bey Anita Arrington, Ohio

Address: 2531 Cheshire Rd Shaker Hts, OH 44120-1142

Bankruptcy Case 15-13031-jps Summary: "Bey Anita Arrington's Chapter 7 bankruptcy, filed in Shaker Hts, OH in 05.28.2015, led to asset liquidation, with the case closing in August 26, 2015."
Bey Anita Arrington — Ohio, 15-13031


ᐅ Monique Bailey, Ohio

Address: 3553 Avalon Rd Shaker Hts, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 13-12378-aih: "Shaker Hts, OH resident Monique Bailey's Apr 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.12.2013."
Monique Bailey — Ohio, 13-12378


ᐅ Gordon Apryl Louise Bailey, Ohio

Address: 13800 Fairhill Rd Apt 221 Shaker Hts, OH 44120-1277

Bankruptcy Case 15-14845-aih Summary: "In Shaker Hts, OH, Gordon Apryl Louise Bailey filed for Chapter 7 bankruptcy in 08.25.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Gordon Apryl Louise Bailey — Ohio, 15-14845


ᐅ Felicia A Barnette, Ohio

Address: 2501 Kemper Rd Apt 103 Shaker Hts, OH 44120

Brief Overview of Bankruptcy Case 11-13638-rb: "In Shaker Hts, OH, Felicia A Barnette filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Felicia A Barnette — Ohio, 11-13638-rb


ᐅ Tywana Battle, Ohio

Address: 3586 Ludgate Rd Shaker Hts, OH 44120-5008

Brief Overview of Bankruptcy Case 15-17342-aih: "The case of Tywana Battle in Shaker Hts, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tywana Battle — Ohio, 15-17342


ᐅ Monica L Bourn, Ohio

Address: 11 Sutton Pl Shaker Hts, OH 44120-4207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13362-aih: "Monica L Bourn's bankruptcy, initiated in May 2014 and concluded by 09/03/2014 in Shaker Hts, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica L Bourn — Ohio, 2014-13362


ᐅ Terri Broadnax, Ohio

Address: 3708 Warrensville Center Rd Apt 4 Shaker Hts, OH 44122

Snapshot of U.S. Bankruptcy Proceeding Case 12-18119-jps: "The case of Terri Broadnax in Shaker Hts, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Broadnax — Ohio, 12-18119


ᐅ Joyce L Calhoun, Ohio

Address: 3729 Hildana Rd Shaker Hts, OH 44120-5005

Snapshot of U.S. Bankruptcy Proceeding Case 08-10334-aih: "Chapter 13 bankruptcy for Joyce L Calhoun in Shaker Hts, OH began in 2008-01-18, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-25."
Joyce L Calhoun — Ohio, 08-10334


ᐅ Christopher I Chopra, Ohio

Address: 3330 Ardmore Rd Shaker Hts, OH 44120

Bankruptcy Case 13-15265-aih Summary: "Shaker Hts, OH resident Christopher I Chopra's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-31."
Christopher I Chopra — Ohio, 13-15265


ᐅ Brenda L Coe, Ohio

Address: 3702 Daleford Rd Shaker Hts, OH 44120-5235

Bankruptcy Case 14-10842-jps Summary: "In a Chapter 7 bankruptcy case, Brenda L Coe from Shaker Hts, OH, saw her proceedings start in February 17, 2014 and complete by May 18, 2014, involving asset liquidation."
Brenda L Coe — Ohio, 14-10842


ᐅ Albert S Coleman, Ohio

Address: 3290 Aberdeen Rd Shaker Hts, OH 44120

Brief Overview of Bankruptcy Case 13-16361-pmc: "The case of Albert S Coleman in Shaker Hts, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert S Coleman — Ohio, 13-16361


ᐅ Gerald A Collins, Ohio

Address: 3596 Normandy Rd Shaker Hts, OH 44120-5243

Brief Overview of Bankruptcy Case 2014-15867-jps: "In a Chapter 7 bankruptcy case, Gerald A Collins from Shaker Hts, OH, saw their proceedings start in 09/12/2014 and complete by 12/11/2014, involving asset liquidation."
Gerald A Collins — Ohio, 2014-15867


ᐅ Shanice Deaunna Davis, Ohio

Address: 3400 Milverton Rd Shaker Hts, OH 44120-4276

Bankruptcy Case 16-12509-pmc Summary: "Shanice Deaunna Davis's bankruptcy, initiated in 05.06.2016 and concluded by 2016-08-04 in Shaker Hts, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanice Deaunna Davis — Ohio, 16-12509


ᐅ Valerie L Dowery, Ohio

Address: 3562 Daleford Rd Shaker Hts, OH 44120-5231

Snapshot of U.S. Bankruptcy Proceeding Case 15-14683-jps: "Valerie L Dowery's bankruptcy, initiated in August 2015 and concluded by 2015-11-15 in Shaker Hts, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie L Dowery — Ohio, 15-14683


ᐅ Nicole J Emory, Ohio

Address: 17710 Scottsdale Blvd Shaker Hts, OH 44122

Brief Overview of Bankruptcy Case 12-18345-aih: "The bankruptcy filing by Nicole J Emory, undertaken in Nov 13, 2012 in Shaker Hts, OH under Chapter 7, concluded with discharge in Feb 18, 2013 after liquidating assets."
Nicole J Emory — Ohio, 12-18345


ᐅ Dedra Hanna, Ohio

Address: 3691 Lindholm Rd Shaker Hts, OH 44120-5126

Bankruptcy Case 10-16523-jps Summary: "Filing for Chapter 13 bankruptcy in 2010-07-02, Dedra Hanna from Shaker Hts, OH, structured a repayment plan, achieving discharge in Nov 5, 2014."
Dedra Hanna — Ohio, 10-16523


ᐅ Harold E Herron, Ohio

Address: 3715 Warrensville Center Rd Apt 602 Shaker Hts, OH 44122-6372

Bankruptcy Case 16-13105-aih Overview: "Harold E Herron's Chapter 7 bankruptcy, filed in Shaker Hts, OH in June 3, 2016, led to asset liquidation, with the case closing in September 1, 2016."
Harold E Herron — Ohio, 16-13105


ᐅ Richard Durrell Hill, Ohio

Address: 3653 Hildana Rd Shaker Hts, OH 44120-5071

Bankruptcy Case 15-17284-pmc Overview: "The bankruptcy filing by Richard Durrell Hill, undertaken in 2015-12-28 in Shaker Hts, OH under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Richard Durrell Hill — Ohio, 15-17284


ᐅ Melinda Rose Ann Keely, Ohio

Address: 16781 Chagrin Blvd Ste 440 Shaker Hts, OH 44120-3721

Brief Overview of Bankruptcy Case 16-12779-jps: "Melinda Rose Ann Keely's Chapter 7 bankruptcy, filed in Shaker Hts, OH in 05/18/2016, led to asset liquidation, with the case closing in 2016-08-16."
Melinda Rose Ann Keely — Ohio, 16-12779


ᐅ Tiana Lackey, Ohio

Address: 3705 Sudbury Rd Fl 1ST Shaker Hts, OH 44120-5120

Snapshot of U.S. Bankruptcy Proceeding Case 15-16907-aih: "The bankruptcy record of Tiana Lackey from Shaker Hts, OH, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-02."
Tiana Lackey — Ohio, 15-16907


ᐅ Willie Lawrence, Ohio

Address: 3579 Hildana Rd Shaker Hts, OH 44120-5001

Bankruptcy Case 06-15199-jps Overview: "Willie Lawrence's Shaker Hts, OH bankruptcy under Chapter 13 in 10.27.2006 led to a structured repayment plan, successfully discharged in November 2013."
Willie Lawrence — Ohio, 06-15199


ᐅ Mildred M Lawrence, Ohio

Address: 3579 Hildana Rd Shaker Hts, OH 44120-5001

Bankruptcy Case 06-15199-jps Overview: "Oct 27, 2006 marked the beginning of Mildred M Lawrence's Chapter 13 bankruptcy in Shaker Hts, OH, entailing a structured repayment schedule, completed by 11.14.2013."
Mildred M Lawrence — Ohio, 06-15199


ᐅ Latoya Elisha Marson, Ohio

Address: 3558 Chelton Rd Shaker Hts, OH 44120-5023

Brief Overview of Bankruptcy Case 15-16514-aih: "Shaker Hts, OH resident Latoya Elisha Marson's Nov 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-11."
Latoya Elisha Marson — Ohio, 15-16514


ᐅ Carla K Mccoy, Ohio

Address: 16345 Van Aken Blvd Apt 1A Shaker Hts, OH 44120

Brief Overview of Bankruptcy Case 13-12013-pmc: "In a Chapter 7 bankruptcy case, Carla K Mccoy from Shaker Hts, OH, saw her proceedings start in March 25, 2013 and complete by 06/30/2013, involving asset liquidation."
Carla K Mccoy — Ohio, 13-12013


ᐅ Lakettia Monique Mccutchen, Ohio

Address: 3575 Hildana Rd Shaker Hts, OH 44120

Bankruptcy Case 11-13681-aih Overview: "The case of Lakettia Monique Mccutchen in Shaker Hts, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakettia Monique Mccutchen — Ohio, 11-13681


ᐅ Andre D Morales, Ohio

Address: 15615 Van Aken Blvd Apt 9 Shaker Hts, OH 44120-6108

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13907-aih: "Shaker Hts, OH resident Andre D Morales's 06.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2014."
Andre D Morales — Ohio, 2014-13907


ᐅ Monica M Murray, Ohio

Address: 17104 Kenyon Rd Shaker Hts, OH 44120-3743

Bankruptcy Case 16-12969-aih Summary: "Shaker Hts, OH resident Monica M Murray's May 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Monica M Murray — Ohio, 16-12969


ᐅ Ronald H Palmer, Ohio

Address: 15610 Van Aken Blvd Apt 25 Shaker Hts, OH 44120-5327

Bankruptcy Case 15-13956-jps Summary: "The bankruptcy record of Ronald H Palmer from Shaker Hts, OH, shows a Chapter 7 case filed in 07/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2015."
Ronald H Palmer — Ohio, 15-13956


ᐅ Lydia Jean Smith, Ohio

Address: 3715 Warrensville Center Rd Apt 313 Shaker Hts, OH 44122-6368

Snapshot of U.S. Bankruptcy Proceeding Case 16-14322-jps: "Lydia Jean Smith's Chapter 7 bankruptcy, filed in Shaker Hts, OH in 2016-08-08, led to asset liquidation, with the case closing in Nov 6, 2016."
Lydia Jean Smith — Ohio, 16-14322


ᐅ Arnold Ramon Thomas, Ohio

Address: 2717 Endicott Rd Shaker Hts, OH 44120

Brief Overview of Bankruptcy Case 11-11538-rb: "Arnold Ramon Thomas's Chapter 7 bankruptcy, filed in Shaker Hts, OH in 02.28.2011, led to asset liquidation, with the case closing in 06/05/2011."
Arnold Ramon Thomas — Ohio, 11-11538-rb


ᐅ James Arthur Trivisonno, Ohio

Address: 22133 S WOODLAND RD Shaker Hts, OH 44122

Snapshot of U.S. Bankruptcy Proceeding Case 12-12773-pmc: "The bankruptcy record of James Arthur Trivisonno from Shaker Hts, OH, shows a Chapter 7 case filed in April 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
James Arthur Trivisonno — Ohio, 12-12773


ᐅ Peter Anthony Walton, Ohio

Address: 3379 Colwyn Rd Shaker Hts, OH 44120

Snapshot of U.S. Bankruptcy Proceeding Case 13-17913-aih: "Peter Anthony Walton's bankruptcy, initiated in 11.11.2013 and concluded by Feb 16, 2014 in Shaker Hts, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Anthony Walton — Ohio, 13-17913


ᐅ Juanita M Watts, Ohio

Address: 17008 Scottsdale Blvd Shaker Hts, OH 44120

Brief Overview of Bankruptcy Case 13-18416-jps: "The bankruptcy filing by Juanita M Watts, undertaken in December 2013 in Shaker Hts, OH under Chapter 7, concluded with discharge in 2014-03-11 after liquidating assets."
Juanita M Watts — Ohio, 13-18416


ᐅ Nicholas M Young, Ohio

Address: 12600 Shaker Blvd Apt 507 Shaker Hts, OH 44120-2071

Bankruptcy Case 2014-12255-aih Overview: "Nicholas M Young's Chapter 7 bankruptcy, filed in Shaker Hts, OH in April 2014, led to asset liquidation, with the case closing in Jul 8, 2014."
Nicholas M Young — Ohio, 2014-12255