ᐅ Van Wert Virginia Lee Ortiz, Ohio Address: 5777 Price Rd Milford, OH 45150-1495 Bankruptcy Case 1:14-bk-14626 Overview: "In Milford, OH, Van Wert Virginia Lee Ortiz filed for Chapter 7 bankruptcy in November 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2015." Van Wert Virginia Lee Ortiz — Ohio, 1:14-bk-14626
ᐅ Donna K Osborne, Ohio Address: 5649 Bee Ln Milford, OH 45150 Concise Description of Bankruptcy Case 1:12-bk-144397: "The bankruptcy record of Donna K Osborne from Milford, OH, shows a Chapter 7 case filed in 08.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2012." Donna K Osborne — Ohio, 1:12-bk-14439
ᐅ Michael D Owens, Ohio Address: 5884 Stonebridge Cir Apt 101 Milford, OH 45150 Bankruptcy Case 1:11-bk-12680 Summary: "Milford, OH resident Michael D Owens's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2011." Michael D Owens — Ohio, 1:11-bk-12680
ᐅ Donna M Owens, Ohio Address: 1737 Parker Rd Milford, OH 45150 Bankruptcy Case 1:13-bk-14990 Summary: "Donna M Owens's Chapter 7 bankruptcy, filed in Milford, OH in October 2013, led to asset liquidation, with the case closing in Feb 7, 2014." Donna M Owens — Ohio, 1:13-bk-14990
ᐅ Ashley P Pabian, Ohio Address: 1339 Mills Of Miami Blvd Milford, OH 45150-1572 Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11751: "Ashley P Pabian's bankruptcy, initiated in 2014-04-25 and concluded by July 24, 2014 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ashley P Pabian — Ohio, 1:2014-bk-11751
ᐅ Harold D Paddock, Ohio Address: 709 Valley Brook Dr Milford, OH 45150-1752 Brief Overview of Bankruptcy Case 2:15-bk-52015: "Milford, OH resident Harold D Paddock's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29." Harold D Paddock — Ohio, 2:15-bk-52015
ᐅ Steven L Palmer, Ohio Address: 809 Commons Dr Milford, OH 45150-1924 Brief Overview of Bankruptcy Case 1:14-bk-14338: "In a Chapter 7 bankruptcy case, Steven L Palmer from Milford, OH, saw their proceedings start in 2014-10-20 and complete by 01.18.2015, involving asset liquidation." Steven L Palmer — Ohio, 1:14-bk-14338
ᐅ Sharon Panetta, Ohio Address: 5702 Tall Oaks Dr Milford, OH 45150-2526 Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-14511: "Sharon Panetta's Chapter 13 bankruptcy in Milford, OH started in 09.21.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013." Sharon Panetta — Ohio, 1:07-bk-14511
ᐅ Ronald Panko, Ohio Address: 2002 Still Water Ln Apt 6 Milford, OH 45150 Bankruptcy Case 1:10-bk-11684 Overview: "In a Chapter 7 bankruptcy case, Ronald Panko from Milford, OH, saw their proceedings start in Mar 18, 2010 and complete by 06.26.2010, involving asset liquidation." Ronald Panko — Ohio, 1:10-bk-11684
ᐅ Bessie Ponos Miracle Paparodis, Ohio Address: 203 Mound Ave Apt 222 Milford, OH 45150-5410 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10329: "The bankruptcy filing by Bessie Ponos Miracle Paparodis, undertaken in 01/31/2014 in Milford, OH under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets." Bessie Ponos Miracle Paparodis — Ohio, 1:14-bk-10329
ᐅ Joseph M Parga, Ohio Address: 540 Lila Ave Apt 6 Milford, OH 45150-1299 Bankruptcy Case 1:14-bk-11795 Summary: "The bankruptcy filing by Joseph M Parga, undertaken in 04.29.2014 in Milford, OH under Chapter 7, concluded with discharge in July 28, 2014 after liquidating assets." Joseph M Parga — Ohio, 1:14-bk-11795
ᐅ Marilyn P Parker, Ohio Address: 969 State Route 28 Lot 138 Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16398: "In Milford, OH, Marilyn P Parker filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010." Marilyn P Parker — Ohio, 1:09-bk-16398
ᐅ Kristopher G Parrish, Ohio Address: 5701 Blue Spruce Dr Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11554: "The bankruptcy record of Kristopher G Parrish from Milford, OH, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-01." Kristopher G Parrish — Ohio, 1:12-bk-11554
ᐅ Jayson Michael Patrice, Ohio Address: 15 CURRY LN Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11974: "The case of Jayson Michael Patrice in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jayson Michael Patrice — Ohio, 1:12-bk-11974
ᐅ Ronald G Peery, Ohio Address: 5316 Oakcrest Ct Milford, OH 45150-8027 Bankruptcy Case 1:15-bk-12637 Summary: "In a Chapter 7 bankruptcy case, Ronald G Peery from Milford, OH, saw their proceedings start in Jul 6, 2015 and complete by Oct 4, 2015, involving asset liquidation." Ronald G Peery — Ohio, 1:15-bk-12637
ᐅ James H Pemberton, Ohio Address: 5877 Rose Ln Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13281: "In a Chapter 7 bankruptcy case, James H Pemberton from Milford, OH, saw their proceedings start in 07/12/2013 and complete by Oct 20, 2013, involving asset liquidation." James H Pemberton — Ohio, 1:13-bk-13281
ᐅ Tabatha N Pennington, Ohio Address: 1010 Cooks Xing Apt 12 Milford, OH 45150-5550 Concise Description of Bankruptcy Case 1:15-bk-140837: "In a Chapter 7 bankruptcy case, Tabatha N Pennington from Milford, OH, saw her proceedings start in October 2015 and complete by 2016-01-21, involving asset liquidation." Tabatha N Pennington — Ohio, 1:15-bk-14083
ᐅ Cheryl Peterson, Ohio Address: 26 Chateau Pl Apt 7 Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12069: "The case of Cheryl Peterson in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Cheryl Peterson — Ohio, 1:13-bk-12069
ᐅ Gregory J Petrey, Ohio Address: 1206 Deblin Dr Milford, OH 45150-2330 Bankruptcy Case 1:09-bk-17563 Overview: "Gregory J Petrey's Milford, OH bankruptcy under Chapter 13 in 11/12/2009 led to a structured repayment plan, successfully discharged in February 19, 2015." Gregory J Petrey — Ohio, 1:09-bk-17563
ᐅ Mary K Peugh, Ohio Address: 1397 Finch Ln Milford, OH 45150-2424 Concise Description of Bankruptcy Case 1:16-bk-116667: "Mary K Peugh's Chapter 7 bankruptcy, filed in Milford, OH in 04/29/2016, led to asset liquidation, with the case closing in Jul 28, 2016." Mary K Peugh — Ohio, 1:16-bk-11666
ᐅ Guy David Peveler, Ohio Address: 1228 Day Cir E Milford, OH 45150 Bankruptcy Case 1:12-bk-16720 Summary: "The case of Guy David Peveler in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Guy David Peveler — Ohio, 1:12-bk-16720
ᐅ Ii Louis C Pfaehler, Ohio Address: 5984 Meadow Creek Dr Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13915: "In a Chapter 7 bankruptcy case, Ii Louis C Pfaehler from Milford, OH, saw their proceedings start in August 20, 2013 and complete by November 28, 2013, involving asset liquidation." Ii Louis C Pfaehler — Ohio, 1:13-bk-13915
ᐅ Margaret M Pfriem, Ohio Address: 2136 Oakwood Dr Milford, OH 45150-2354 Brief Overview of Bankruptcy Case 1:15-bk-11998: "The bankruptcy filing by Margaret M Pfriem, undertaken in May 20, 2015 in Milford, OH under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets." Margaret M Pfriem — Ohio, 1:15-bk-11998
ᐅ Kristen Pingley, Ohio Address: 1421 Lela Ln Milford, OH 45150 Bankruptcy Case 1:09-bk-17969 Summary: "Milford, OH resident Kristen Pingley's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010." Kristen Pingley — Ohio, 1:09-bk-17969
ᐅ Miranda Ann Pope, Ohio Address: 5484 S Garrett Dr Milford, OH 45150 Brief Overview of Bankruptcy Case 1:12-bk-12384: "The bankruptcy filing by Miranda Ann Pope, undertaken in Apr 28, 2012 in Milford, OH under Chapter 7, concluded with discharge in 08.06.2012 after liquidating assets." Miranda Ann Pope — Ohio, 1:12-bk-12384
ᐅ Jr Arthur Prater, Ohio Address: 302 Commons Dr Apt 302 Milford, OH 45150 Bankruptcy Case 1:11-bk-13149 Overview: "Milford, OH resident Jr Arthur Prater's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2011." Jr Arthur Prater — Ohio, 1:11-bk-13149
ᐅ Robert Pratt, Ohio Address: 5835 Pleasant Hill Rd Milford, OH 45150 Concise Description of Bankruptcy Case 1:10-bk-103057: "Milford, OH resident Robert Pratt's 01/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2010." Robert Pratt — Ohio, 1:10-bk-10305
ᐅ Timothy Proffitt, Ohio Address: 968 Long Ln Milford, OH 45150 Bankruptcy Case 1:10-bk-15976 Overview: "The bankruptcy filing by Timothy Proffitt, undertaken in 2010-08-30 in Milford, OH under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets." Timothy Proffitt — Ohio, 1:10-bk-15976
ᐅ Bejel Suzanne Querido, Ohio Address: 5814 Needleleaf Dr Milford, OH 45150-6550 Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11357: "In Milford, OH, Bejel Suzanne Querido filed for Chapter 7 bankruptcy in Apr 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2014." Bejel Suzanne Querido — Ohio, 1:2014-bk-11357
ᐅ Linda D Quick, Ohio Address: 10 Susan Cir Apt 5 Milford, OH 45150 Bankruptcy Case 1:13-bk-11010 Overview: "In a Chapter 7 bankruptcy case, Linda D Quick from Milford, OH, saw her proceedings start in 03/08/2013 and complete by 2013-06-16, involving asset liquidation." Linda D Quick — Ohio, 1:13-bk-11010
ᐅ Anthony Jerome Rahe, Ohio Address: 731 Creekwood Bluffs Rd Milford, OH 45150 Bankruptcy Case 1:11-bk-16486 Summary: "Anthony Jerome Rahe's bankruptcy, initiated in October 27, 2011 and concluded by 02.04.2012 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony Jerome Rahe — Ohio, 1:11-bk-16486
ᐅ Jr Donnie Raines, Ohio Address: 5762 Mount Vernon Dr Milford, OH 45150 Bankruptcy Case 1:10-bk-10847 Overview: "In Milford, OH, Jr Donnie Raines filed for Chapter 7 bankruptcy in 02/15/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010." Jr Donnie Raines — Ohio, 1:10-bk-10847
ᐅ Linda K Ralston, Ohio Address: 6008 Deerfield Rd Milford, OH 45150-2216 Concise Description of Bankruptcy Case 1:08-bk-146737: "In her Chapter 13 bankruptcy case filed in 08.27.2008, Milford, OH's Linda K Ralston agreed to a debt repayment plan, which was successfully completed by December 30, 2013." Linda K Ralston — Ohio, 1:08-bk-14673
ᐅ Richard L Ralston, Ohio Address: 6008 Deerfield Rd Milford, OH 45150-2216 Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-14673: "August 27, 2008 marked the beginning of Richard L Ralston's Chapter 13 bankruptcy in Milford, OH, entailing a structured repayment schedule, completed by December 2013." Richard L Ralston — Ohio, 1:08-bk-14673
ᐅ Bruce Rapien, Ohio Address: 1209 Queenie Ln Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12954: "Bruce Rapien's Chapter 7 bankruptcy, filed in Milford, OH in Apr 29, 2010, led to asset liquidation, with the case closing in 08/06/2010." Bruce Rapien — Ohio, 1:10-bk-12954
ᐅ Jeffrey Wayne Ratliff, Ohio Address: 1040 Cooks Xing Apt 5 Milford, OH 45150 Bankruptcy Case 1:12-bk-13153 Summary: "The case of Jeffrey Wayne Ratliff in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey Wayne Ratliff — Ohio, 1:12-bk-13153
ᐅ Lisa G Rauch, Ohio Address: 1372 Finch Ln Milford, OH 45150-2425 Brief Overview of Bankruptcy Case 1:08-bk-13325: "Chapter 13 bankruptcy for Lisa G Rauch in Milford, OH began in Jun 19, 2008, focusing on debt restructuring, concluding with plan fulfillment in 09/19/2012." Lisa G Rauch — Ohio, 1:08-bk-13325
ᐅ Christopher D Ray, Ohio Address: 5402 Liberty Ct Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12850: "Milford, OH resident Christopher D Ray's May 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011." Christopher D Ray — Ohio, 1:11-bk-12850
ᐅ Aurell L Ray, Ohio Address: 1727 Cottontail Dr Milford, OH 45150-5520 Bankruptcy Case 1:14-bk-12569 Overview: "The bankruptcy record of Aurell L Ray from Milford, OH, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2014." Aurell L Ray — Ohio, 1:14-bk-12569
ᐅ Etta M Ray, Ohio Address: 1727 Cottontail Dr Milford, OH 45150 Brief Overview of Bankruptcy Case 1:13-bk-14668: "In Milford, OH, Etta M Ray filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2014." Etta M Ray — Ohio, 1:13-bk-14668
ᐅ Clyde K Rayburn, Ohio Address: 5737 Willnean Dr Milford, OH 45150-2031 Concise Description of Bankruptcy Case 1:09-bk-123057: "The bankruptcy record for Clyde K Rayburn from Milford, OH, under Chapter 13, filed in 04/16/2009, involved setting up a repayment plan, finalized by Aug 19, 2013." Clyde K Rayburn — Ohio, 1:09-bk-12305
ᐅ Amy N Redmon, Ohio Address: 11 Robbie Rdg Apt 1 Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10784: "The case of Amy N Redmon in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amy N Redmon — Ohio, 1:12-bk-10784
ᐅ Joshua Sean Reed, Ohio Address: 1283 Holland Dr Milford, OH 45150-2225 Bankruptcy Case 1:14-bk-14225 Overview: "In Milford, OH, Joshua Sean Reed filed for Chapter 7 bankruptcy in 2014-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-11." Joshua Sean Reed — Ohio, 1:14-bk-14225
ᐅ Douglas Wiley Reid, Ohio Address: 1385 Ridgecrest Dr Milford, OH 45150 Concise Description of Bankruptcy Case 1:11-bk-139777: "In Milford, OH, Douglas Wiley Reid filed for Chapter 7 bankruptcy in Jun 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011." Douglas Wiley Reid — Ohio, 1:11-bk-13977
ᐅ Melvin Reifin, Ohio Address: 5955 McPicken Dr Milford, OH 45150 Bankruptcy Case 1:09-bk-18008 Summary: "Milford, OH resident Melvin Reifin's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010." Melvin Reifin — Ohio, 1:09-bk-18008
ᐅ Laura J Reinbolt, Ohio Address: 1030 COOKS XING APT 10 Milford, OH 45150 Brief Overview of Bankruptcy Case 1:12-bk-11999: "Laura J Reinbolt's bankruptcy, initiated in April 2012 and concluded by 2012-07-21 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Laura J Reinbolt — Ohio, 1:12-bk-11999
ᐅ David George Reinermann, Ohio Address: 17 Potowatomie Trl Milford, OH 45150 Bankruptcy Case 1:09-bk-16622 Overview: "David George Reinermann's Chapter 7 bankruptcy, filed in Milford, OH in October 2009, led to asset liquidation, with the case closing in January 2010." David George Reinermann — Ohio, 1:09-bk-16622
ᐅ Gary Retherford, Ohio Address: 7 Sandstone Ct Milford, OH 45150 Concise Description of Bankruptcy Case 1:10-bk-177857: "In a Chapter 7 bankruptcy case, Gary Retherford from Milford, OH, saw their proceedings start in November 2010 and complete by 03.01.2011, involving asset liquidation." Gary Retherford — Ohio, 1:10-bk-17785
ᐅ Jennifer A Reynolds, Ohio Address: 4824 Tealtown Rd Milford, OH 45150 Bankruptcy Case 1:13-bk-14778 Overview: "The bankruptcy record of Jennifer A Reynolds from Milford, OH, shows a Chapter 7 case filed in 10.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2014." Jennifer A Reynolds — Ohio, 1:13-bk-14778
ᐅ Opal R Richardson, Ohio Address: 6 Chateau Pl Apt 5 Milford, OH 45150 Bankruptcy Case 1:11-bk-10666 Summary: "Opal R Richardson's Chapter 7 bankruptcy, filed in Milford, OH in 02.07.2011, led to asset liquidation, with the case closing in 2011-05-18." Opal R Richardson — Ohio, 1:11-bk-10666
ᐅ Jo Anne Riddle, Ohio Address: 5840 Stonebridge Cir Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12118: "The bankruptcy record of Jo Anne Riddle from Milford, OH, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010." Jo Anne Riddle — Ohio, 1:10-bk-12118
ᐅ Trish L Rivera, Ohio Address: 112 Queens Rd Milford, OH 45150 Bankruptcy Case 3:13-bk-31461 Overview: "In Milford, OH, Trish L Rivera filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19." Trish L Rivera — Ohio, 3:13-bk-31461
ᐅ Waylon E Roberts, Ohio Address: 6075 Jerry Lee Dr Milford, OH 45150 Bankruptcy Case 1:11-bk-11614 Overview: "In Milford, OH, Waylon E Roberts filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-29." Waylon E Roberts — Ohio, 1:11-bk-11614
ᐅ Deborah J Robinson, Ohio Address: 922 Caribou Run Ln Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10325: "In a Chapter 7 bankruptcy case, Deborah J Robinson from Milford, OH, saw her proceedings start in February 2015 and complete by May 3, 2015, involving asset liquidation." Deborah J Robinson — Ohio, 1:15-bk-10325
ᐅ Jeffrey Michael Robinson, Ohio Address: 5982 Meadow Creek Dr Apt 1 Milford, OH 45150-6521 Bankruptcy Case 1:15-bk-10754 Summary: "The case of Jeffrey Michael Robinson in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey Michael Robinson — Ohio, 1:15-bk-10754
ᐅ Amy L Roland, Ohio Address: 1274 Betty Ln Milford, OH 45150-2802 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13214: "In a Chapter 7 bankruptcy case, Amy L Roland from Milford, OH, saw her proceedings start in 2014-07-29 and complete by 2014-10-27, involving asset liquidation." Amy L Roland — Ohio, 1:14-bk-13214
ᐅ Patricia S Romito, Ohio Address: 1502 Commons Dr Milford, OH 45150-1959 Brief Overview of Bankruptcy Case 1:10-bk-17641: "Patricia S Romito's Milford, OH bankruptcy under Chapter 13 in 11.06.2010 led to a structured repayment plan, successfully discharged in 2015-01-15." Patricia S Romito — Ohio, 1:10-bk-17641
ᐅ Jr William Z Rooks, Ohio Address: 5618 Ivy Ln Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11410: "The bankruptcy filing by Jr William Z Rooks, undertaken in March 11, 2011 in Milford, OH under Chapter 7, concluded with discharge in 06/19/2011 after liquidating assets." Jr William Z Rooks — Ohio, 1:11-bk-11410
ᐅ Elizabeth Ann Rooms, Ohio Address: 826 State Route 131 Unit 87 Milford, OH 45150-5005 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10855: "In a Chapter 7 bankruptcy case, Elizabeth Ann Rooms from Milford, OH, saw her proceedings start in 03/07/2014 and complete by June 5, 2014, involving asset liquidation." Elizabeth Ann Rooms — Ohio, 1:14-bk-10855
ᐅ Rebecca L Ross, Ohio Address: 1551 Deerwoods Dr Milford, OH 45150 Brief Overview of Bankruptcy Case 1:12-bk-14724: "In Milford, OH, Rebecca L Ross filed for Chapter 7 bankruptcy in Aug 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2012." Rebecca L Ross — Ohio, 1:12-bk-14724
ᐅ Matthew C Rowekamp, Ohio Address: 1285 Pebble Brooke Trl Apt 1 Milford, OH 45150-4500 Concise Description of Bankruptcy Case 1:14-bk-128047: "In Milford, OH, Matthew C Rowekamp filed for Chapter 7 bankruptcy in 06/30/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2014." Matthew C Rowekamp — Ohio, 1:14-bk-12804
ᐅ Eric A Rozoff, Ohio Address: 5797 Elwynn Dr Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10562: "Eric A Rozoff's Chapter 7 bankruptcy, filed in Milford, OH in Feb 12, 2013, led to asset liquidation, with the case closing in 05/23/2013." Eric A Rozoff — Ohio, 1:13-bk-10562
ᐅ Virginia J Rulon, Ohio Address: 826 State Route 131 Unit 14 Milford, OH 45150-5000 Bankruptcy Case 1:09-bk-17765 Summary: "The bankruptcy record for Virginia J Rulon from Milford, OH, under Chapter 13, filed in 11/19/2009, involved setting up a repayment plan, finalized by 04/12/2013." Virginia J Rulon — Ohio, 1:09-bk-17765
ᐅ Jeremiah A Rumbo, Ohio Address: 2002 Still Water Ln Apt 8 Milford, OH 45150-4515 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10908: "The case of Jeremiah A Rumbo in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeremiah A Rumbo — Ohio, 1:14-bk-10908
ᐅ Kimberly M Rupp, Ohio Address: 5492 Brandywine Ln Milford, OH 45150 Brief Overview of Bankruptcy Case 1:13-bk-14224: "The bankruptcy record of Kimberly M Rupp from Milford, OH, shows a Chapter 7 case filed in 09/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2013." Kimberly M Rupp — Ohio, 1:13-bk-14224
ᐅ Amanda Marie Russ, Ohio Address: 5628 Betty Ln Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14195: "Amanda Marie Russ's Chapter 7 bankruptcy, filed in Milford, OH in Aug 1, 2012, led to asset liquidation, with the case closing in 11.09.2012." Amanda Marie Russ — Ohio, 1:12-bk-14195
ᐅ Mary L Sales, Ohio Address: 5790 Pleasant Hill Rd Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12991: "In Milford, OH, Mary L Sales filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2012." Mary L Sales — Ohio, 1:12-bk-12991
ᐅ Richard Thomas Sander, Ohio Address: 5708 Mellie Ln Milford, OH 45150-2323 Concise Description of Bankruptcy Case 1:14-bk-150307: "The bankruptcy filing by Richard Thomas Sander, undertaken in 12.08.2014 in Milford, OH under Chapter 7, concluded with discharge in 2015-03-08 after liquidating assets." Richard Thomas Sander — Ohio, 1:14-bk-15030
ᐅ Clinton Craig Sawyer, Ohio Address: 6079 Branch Hill Guinea Pike Milford, OH 45150 Concise Description of Bankruptcy Case 1:11-bk-162447: "Milford, OH resident Clinton Craig Sawyer's 2011-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2012." Clinton Craig Sawyer — Ohio, 1:11-bk-16244
ᐅ Brenna M Schaffer, Ohio Address: 1123 S Timber Creek Dr Milford, OH 45150 Bankruptcy Case 1:12-bk-16514 Overview: "The bankruptcy record of Brenna M Schaffer from Milford, OH, shows a Chapter 7 case filed in 12.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-22." Brenna M Schaffer — Ohio, 1:12-bk-16514
ᐅ Kimberly A Schaible, Ohio Address: 5798 Ashby Ct Milford, OH 45150-6504 Brief Overview of Bankruptcy Case 1:11-bk-16656: "In her Chapter 13 bankruptcy case filed in November 2011, Milford, OH's Kimberly A Schaible agreed to a debt repayment plan, which was successfully completed by Jan 23, 2015." Kimberly A Schaible — Ohio, 1:11-bk-16656
ᐅ Kim Robert Schieldknecht, Ohio Address: 5605 Autumn Wynd Ln Milford, OH 45150 Brief Overview of Bankruptcy Case 1:11-bk-14937: "Kim Robert Schieldknecht's Chapter 7 bankruptcy, filed in Milford, OH in Aug 12, 2011, led to asset liquidation, with the case closing in 2011-11-20." Kim Robert Schieldknecht — Ohio, 1:11-bk-14937
ᐅ Mark Schifrin, Ohio Address: 22 Owl Ridge Ln Milford, OH 45150 Bankruptcy Case 1:10-bk-10249 Overview: "The case of Mark Schifrin in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mark Schifrin — Ohio, 1:10-bk-10249
ᐅ Joseph Schmidt, Ohio Address: 1209 Binning Rd Milford, OH 45150 Brief Overview of Bankruptcy Case 1:10-bk-14223: "The case of Joseph Schmidt in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph Schmidt — Ohio, 1:10-bk-14223
ᐅ Brian Smith, Ohio Address: 1090 Cooks Xing Apt 11 Milford, OH 45150 Bankruptcy Case 1:10-bk-12168 Overview: "Brian Smith's Chapter 7 bankruptcy, filed in Milford, OH in 2010-04-01, led to asset liquidation, with the case closing in 2010-07-10." Brian Smith — Ohio, 1:10-bk-12168
ᐅ Shirley A Smith, Ohio Address: 5933 Castlewood Xing Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12075: "The bankruptcy filing by Shirley A Smith, undertaken in April 2013 in Milford, OH under Chapter 7, concluded with discharge in 08.13.2013 after liquidating assets." Shirley A Smith — Ohio, 1:13-bk-12075
ᐅ Russell Smith, Ohio Address: 707 State Route 28 Lot 219 Milford, OH 45150 Concise Description of Bankruptcy Case 1:10-bk-108167: "Russell Smith's Chapter 7 bankruptcy, filed in Milford, OH in 02/12/2010, led to asset liquidation, with the case closing in May 2010." Russell Smith — Ohio, 1:10-bk-10816
ᐅ Edward A Smithson, Ohio Address: 200 Postoak Ln Apt B Milford, OH 45150-8736 Bankruptcy Case 1:15-bk-11672 Overview: "Edward A Smithson's Chapter 7 bankruptcy, filed in Milford, OH in Apr 29, 2015, led to asset liquidation, with the case closing in 07/28/2015." Edward A Smithson — Ohio, 1:15-bk-11672
ᐅ Danielle D Sneed, Ohio Address: 5581 Pleasant View Dr Milford, OH 45150 Bankruptcy Case 1:12-bk-15293 Summary: "Milford, OH resident Danielle D Sneed's 09.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2013." Danielle D Sneed — Ohio, 1:12-bk-15293
ᐅ Jason D Sneed, Ohio Address: 5932 McPicken Dr Milford, OH 45150 Brief Overview of Bankruptcy Case 1:12-bk-15287: "Jason D Sneed's bankruptcy, initiated in 09.28.2012 and concluded by 2013-01-06 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jason D Sneed — Ohio, 1:12-bk-15287
ᐅ Steven S Snyder, Ohio Address: 1378 Fox Hunt Ct Milford, OH 45150 Bankruptcy Case 1:12-bk-16198 Overview: "The bankruptcy filing by Steven S Snyder, undertaken in November 2012 in Milford, OH under Chapter 7, concluded with discharge in 03.01.2013 after liquidating assets." Steven S Snyder — Ohio, 1:12-bk-16198
ᐅ Keith Edward Spence, Ohio Address: 41 Crestview Dr Apt 2 Milford, OH 45150 Brief Overview of Bankruptcy Case 1:13-bk-13273: "Keith Edward Spence's bankruptcy, initiated in Jul 11, 2013 and concluded by 10/19/2013 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keith Edward Spence — Ohio, 1:13-bk-13273
ᐅ Karla D Spillman, Ohio Address: 1113 S Timber Creek Dr Milford, OH 45150-1783 Brief Overview of Bankruptcy Case 1:15-bk-12314: "In Milford, OH, Karla D Spillman filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015." Karla D Spillman — Ohio, 1:15-bk-12314
ᐅ Shirley Temple Spivey, Ohio Address: PO Box 765 Milford, OH 45150 Bankruptcy Case 1:11-bk-17069 Overview: "The bankruptcy record of Shirley Temple Spivey from Milford, OH, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-07." Shirley Temple Spivey — Ohio, 1:11-bk-17069
ᐅ Keith Robert Spivey, Ohio Address: PO Box 1002 Milford, OH 45150 Bankruptcy Case 12-15402-pmc Overview: "Keith Robert Spivey's bankruptcy, initiated in 07/24/2012 and concluded by 11/01/2012 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keith Robert Spivey — Ohio, 12-15402
ᐅ Donna M Sprauer, Ohio Address: 1360 Mills Of Miami Blvd Milford, OH 45150-1565 Brief Overview of Bankruptcy Case 15-21016-JNP: "Milford, OH resident Donna M Sprauer's 06.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2015." Donna M Sprauer — Ohio, 15-21016
ᐅ Anthony Spry, Ohio Address: 1185 Bright Water Cir Apt 3 Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17035: "In Milford, OH, Anthony Spry filed for Chapter 7 bankruptcy in 10/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2010." Anthony Spry — Ohio, 1:09-bk-17035
ᐅ Ruth J Spurlock, Ohio Address: 1170 Deblin Dr Milford, OH 45150 Concise Description of Bankruptcy Case 1:11-bk-119137: "Ruth J Spurlock's bankruptcy, initiated in 03/31/2011 and concluded by Jul 9, 2011 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ruth J Spurlock — Ohio, 1:11-bk-11913
ᐅ Clair Charlotte E St, Ohio Address: 1686 State Route 131 Milford, OH 45150-2650 Bankruptcy Case 2:14-bk-54471 Overview: "The bankruptcy filing by Clair Charlotte E St, undertaken in Jun 20, 2014 in Milford, OH under Chapter 7, concluded with discharge in 2014-09-18 after liquidating assets." Clair Charlotte E St — Ohio, 2:14-bk-54471
ᐅ Keryl Stanley, Ohio Address: 5806 Stonebridge Cir Milford, OH 45150-2691 Bankruptcy Case 1:14-bk-13165 Summary: "The bankruptcy record of Keryl Stanley from Milford, OH, shows a Chapter 7 case filed in Jul 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-24." Keryl Stanley — Ohio, 1:14-bk-13165
ᐅ Gina Stebbins, Ohio Address: 1305 Woodville Pike Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18197: "In Milford, OH, Gina Stebbins filed for Chapter 7 bankruptcy in December 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2011." Gina Stebbins — Ohio, 1:10-bk-18197
ᐅ Robert Stone, Ohio Address: 5581 Garrett Dr Milford, OH 45150 Bankruptcy Case 1:10-bk-14439 Summary: "Milford, OH resident Robert Stone's 06.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010." Robert Stone — Ohio, 1:10-bk-14439
ᐅ Jill R Stone, Ohio Address: 101 Valley Brook Dr Milford, OH 45150 Concise Description of Bankruptcy Case 1:11-bk-123657: "In Milford, OH, Jill R Stone filed for Chapter 7 bankruptcy in 2011-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2011." Jill R Stone — Ohio, 1:11-bk-12365
ᐅ Tyler M Stoner, Ohio Address: 5605 Happy Hollow Rd Apt 7 Milford, OH 45150 Bankruptcy Case 1:12-bk-11592 Overview: "The case of Tyler M Stoner in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tyler M Stoner — Ohio, 1:12-bk-11592
ᐅ Melissa Ann Stordeur, Ohio Address: 5886 Milburne Dr Milford, OH 45150 Brief Overview of Bankruptcy Case 1:12-bk-11626: "Melissa Ann Stordeur's Chapter 7 bankruptcy, filed in Milford, OH in 03/27/2012, led to asset liquidation, with the case closing in July 2012." Melissa Ann Stordeur — Ohio, 1:12-bk-11626
ᐅ Randall Stover, Ohio Address: 2000 Still Water Ln Apt 10 Milford, OH 45150 Brief Overview of Bankruptcy Case 1:09-bk-18047: "The case of Randall Stover in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Randall Stover — Ohio, 1:09-bk-18047
ᐅ Crowe Katherine M Strack, Ohio Address: 5591 Garrett Dr Milford, OH 45150 Brief Overview of Bankruptcy Case 1:13-bk-14012: "In Milford, OH, Crowe Katherine M Strack filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04." Crowe Katherine M Strack — Ohio, 1:13-bk-14012
ᐅ Brian Keith Strong, Ohio Address: 700 Commons Dr Apt 712 Milford, OH 45150 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15454: "The case of Brian Keith Strong in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brian Keith Strong — Ohio, 1:11-bk-15454
ᐅ Todd J Stropes, Ohio Address: 1353 Ridgecrest Dr Milford, OH 45150 Bankruptcy Case 1:09-bk-16192 Summary: "In Milford, OH, Todd J Stropes filed for Chapter 7 bankruptcy in 09.23.2009. This case, involving liquidating assets to pay off debts, was resolved by January 1, 2010." Todd J Stropes — Ohio, 1:09-bk-16192
ᐅ Jr Ronald Sunnycalb, Ohio Address: 1148 Glen Echo Ln Milford, OH 45150 Bankruptcy Case 1:10-bk-16032 Overview: "In a Chapter 7 bankruptcy case, Jr Ronald Sunnycalb from Milford, OH, saw their proceedings start in August 2010 and complete by 2010-12-09, involving asset liquidation." Jr Ronald Sunnycalb — Ohio, 1:10-bk-16032