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