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