Lebanon Municipal Court

Information on small claims case number CVI 1800005

Click for Docket Entries
Plaintiff(s)
Plaintiff 1: Lebco Investments Llc
A.K.A./D.B.A.: Shaker Inn
Address: 600 Cincinnati Ave
City/State/Zip: Lebanon, Oh 45036
Attorney Name:
Attorney Code:
Plaintiff 2:
A.K.A./D.B.A.:
Address:
City/State/Zip:
Attorney Name:
Attorney Code:
Defendant(s)
Defendant 1: Sayers, Charles
A.K.A./D.B.A.:
Address: 1391 Berkshire Dr
City/State/Zip: Milford, Oh 45150

Summons Served:
Served How:
Summons Date: 01/30/2018


Attorney Name:
Attorney Code:
Defendant 2: Sayers, Holly
A.K.A./D.B.A.:
Address: 1391 Berkshire Dr
City/State/Zip: Milford, Oh 45150

Summons Served:
Served How:
Summons Date: 01/30/2018


Attorney Name:
Attorney Code:
Miscellaneous Case Information
Hearing Type:
Hearing Date:
Hearing Time:
1st Hearing Date:
Filing Date: 01/30/2018
Cause of Action: Promissory Note
Residing Judge: MRB
Warrant(s):
Judgement Information
Claim Amount: 1053.00
Judgement Date: 10/24/2019
Interest Rate:
Close Date: 10/24/2019
Judgement (Narrative): Dismis-Wp
Judgment Amount:
Interest From:
Judgment Paid: .00
Transactions
Payor: Lebco Investments Llc
Pay Date: 03/01/2018
Payment Type: Cash
Receipt #: 1800447
Received By: LRW
Current Balance: *qb
Garnishment Issued:
Refund Amount: .00

Copyright © 2009 - 2026 Henschen & Associates, Inc. All rights reserved