personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Medina, 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 Colin A Reboul, Ohio

Address: 715 E Reagan Pkwy Apt 171 Medina, OH 44256

Concise Description of Bankruptcy Case 13-50766-mss7: "The case of Colin A Reboul in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colin A Reboul — Ohio, 13-50766


ᐅ Hayley L Reddish, Ohio

Address: 874 Imagine Ln Medina, OH 44256

Bankruptcy Case 11-51656-mss Summary: "The bankruptcy filing by Hayley L Reddish, undertaken in 04/29/2011 in Medina, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Hayley L Reddish — Ohio, 11-51656


ᐅ James Redick, Ohio

Address: 610 E Friendship St Medina, OH 44256

Brief Overview of Bankruptcy Case 10-52452-mss: "Medina, OH resident James Redick's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2010."
James Redick — Ohio, 10-52452


ᐅ Joann Reed, Ohio

Address: 3299 E Normandy Park Dr Apt K3 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-51320-mss: "Joann Reed's Chapter 7 bankruptcy, filed in Medina, OH in 03.25.2010, led to asset liquidation, with the case closing in June 2010."
Joann Reed — Ohio, 10-51320


ᐅ Jason Rees, Ohio

Address: 3599 E Normandy Park Dr Apt Q6 Medina, OH 44256

Concise Description of Bankruptcy Case 09-55129-mss7: "The bankruptcy record of Jason Rees from Medina, OH, shows a Chapter 7 case filed in 2009-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-14."
Jason Rees — Ohio, 09-55129


ᐅ Darren Martin Reese, Ohio

Address: 3598 E Normandy Park Dr Apt R6 Medina, OH 44256-8262

Bankruptcy Case 14-26411 Overview: "Medina, OH resident Darren Martin Reese's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2014."
Darren Martin Reese — Ohio, 14-26411


ᐅ Lisa A Reese, Ohio

Address: 1166 Lafayette Rd Lot F8 Medina, OH 44256-2471

Brief Overview of Bankruptcy Case 15-51859-amk: "The bankruptcy filing by Lisa A Reese, undertaken in 2015-07-31 in Medina, OH under Chapter 7, concluded with discharge in 2015-10-29 after liquidating assets."
Lisa A Reese — Ohio, 15-51859


ᐅ Rosemarie T Reese, Ohio

Address: 6575 Avon Lake Rd Medina, OH 44256-9135

Bankruptcy Case 07-51037-mss Summary: "The bankruptcy record for Rosemarie T Reese from Medina, OH, under Chapter 13, filed in April 11, 2007, involved setting up a repayment plan, finalized by 05/01/2013."
Rosemarie T Reese — Ohio, 07-51037


ᐅ Jason S Rehlender, Ohio

Address: 898 Sturbridge Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 12-50701-mss: "The bankruptcy filing by Jason S Rehlender, undertaken in 2012-03-07 in Medina, OH under Chapter 7, concluded with discharge in Jun 12, 2012 after liquidating assets."
Jason S Rehlender — Ohio, 12-50701


ᐅ Peter Rein, Ohio

Address: 984 Wadsworth Rd Apt 6 Medina, OH 44256

Bankruptcy Case 10-52780-mss Overview: "Peter Rein's bankruptcy, initiated in 2010-06-10 and concluded by September 2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Rein — Ohio, 10-52780


ᐅ Charlotte Rein, Ohio

Address: 4479 Sharon Copley Rd Medina, OH 44256

Bankruptcy Case 10-53147-mss Summary: "The bankruptcy filing by Charlotte Rein, undertaken in Jun 30, 2010 in Medina, OH under Chapter 7, concluded with discharge in 2010-10-05 after liquidating assets."
Charlotte Rein — Ohio, 10-53147


ᐅ Cheryl Repp, Ohio

Address: 436 Woodlake Dr Medina, OH 44256

Concise Description of Bankruptcy Case 10-54348-mss7: "The bankruptcy filing by Cheryl Repp, undertaken in 09/10/2010 in Medina, OH under Chapter 7, concluded with discharge in 12/16/2010 after liquidating assets."
Cheryl Repp — Ohio, 10-54348


ᐅ Steven Rexroad, Ohio

Address: 5299 Windfall Rd Medina, OH 44256

Bankruptcy Case 09-55907-mss Summary: "Steven Rexroad's bankruptcy, initiated in 12/31/2009 and concluded by 2010-04-07 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Rexroad — Ohio, 09-55907


ᐅ Michael William Reynolds, Ohio

Address: 1098 Sturbridge Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 13-53031-mss: "In a Chapter 7 bankruptcy case, Michael William Reynolds from Medina, OH, saw their proceedings start in October 2013 and complete by 01/23/2014, involving asset liquidation."
Michael William Reynolds — Ohio, 13-53031


ᐅ Tracy L Riccelli, Ohio

Address: 1130 Dover Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-53912-mss: "The case of Tracy L Riccelli in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy L Riccelli — Ohio, 12-53912


ᐅ Simonetta Ricco, Ohio

Address: 3295 Allard Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-53053-mss: "The case of Simonetta Ricco in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simonetta Ricco — Ohio, 10-53053


ᐅ Linda J Rice, Ohio

Address: 112 Woodland Dr Medina, OH 44256

Bankruptcy Case 12-50781-mss Summary: "Linda J Rice's Chapter 7 bankruptcy, filed in Medina, OH in 03.12.2012, led to asset liquidation, with the case closing in June 17, 2012."
Linda J Rice — Ohio, 12-50781


ᐅ Deborah L Rice, Ohio

Address: 324 Harding St Medina, OH 44256

Bankruptcy Case 13-52510-mss Summary: "The bankruptcy record of Deborah L Rice from Medina, OH, shows a Chapter 7 case filed in 08/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2013."
Deborah L Rice — Ohio, 13-52510


ᐅ Don Rice, Ohio

Address: PO Box 159 Medina, OH 44258-0159

Snapshot of U.S. Bankruptcy Proceeding Case 16-52143-amk: "Don Rice's Chapter 7 bankruptcy, filed in Medina, OH in September 1, 2016, led to asset liquidation, with the case closing in Nov 30, 2016."
Don Rice — Ohio, 16-52143


ᐅ Marjorie Riedy, Ohio

Address: 5455 Grey Dr Medina, OH 44256

Concise Description of Bankruptcy Case 10-53658-mss7: "Medina, OH resident Marjorie Riedy's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Marjorie Riedy — Ohio, 10-53658


ᐅ Harvey Ries, Ohio

Address: 2731 Station Rd Medina, OH 44256

Bankruptcy Case 10-54665-mss Summary: "Harvey Ries's Chapter 7 bankruptcy, filed in Medina, OH in Sep 28, 2010, led to asset liquidation, with the case closing in 2011-01-03."
Harvey Ries — Ohio, 10-54665


ᐅ Antonio M Rillon, Ohio

Address: 7230 Norwalk Rd Medina, OH 44256-8969

Bankruptcy Case 14-52642-amk Summary: "The case of Antonio M Rillon in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio M Rillon — Ohio, 14-52642


ᐅ Myrna L Rillon, Ohio

Address: 7230 Norwalk Rd Medina, OH 44256-8969

Snapshot of U.S. Bankruptcy Proceeding Case 14-52642-amk: "Medina, OH resident Myrna L Rillon's 2014-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-05."
Myrna L Rillon — Ohio, 14-52642


ᐅ Jerry Rinehart, Ohio

Address: 785 Miner Dr Apt B3 Medina, OH 44256

Bankruptcy Case 10-54078-mss Overview: "The bankruptcy record of Jerry Rinehart from Medina, OH, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12.02.2010."
Jerry Rinehart — Ohio, 10-54078


ᐅ Michelle L Ring, Ohio

Address: 1213 Grove Ln Medina, OH 44256

Brief Overview of Bankruptcy Case 11-51113-mss: "Medina, OH resident Michelle L Ring's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Michelle L Ring — Ohio, 11-51113


ᐅ Sandra Rippee, Ohio

Address: 130 Bar Harbor Blvd Medina, OH 44256

Bankruptcy Case 10-51499-mss Overview: "The case of Sandra Rippee in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Rippee — Ohio, 10-51499


ᐅ Jeremy J Roberts, Ohio

Address: 339 E Smith Rd Medina, OH 44256-2633

Concise Description of Bankruptcy Case 15-51779-amk7: "The bankruptcy record of Jeremy J Roberts from Medina, OH, shows a Chapter 7 case filed in 07.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2015."
Jeremy J Roberts — Ohio, 15-51779


ᐅ Steve Roberts, Ohio

Address: 6512 Carsten Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 09-55329-mss: "In Medina, OH, Steve Roberts filed for Chapter 7 bankruptcy in 11/20/2009. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2010."
Steve Roberts — Ohio, 09-55329


ᐅ Carrie B Robertson, Ohio

Address: 1021 W Abbey Dr Medina, OH 44256-2959

Bankruptcy Case 14-52385-amk Summary: "The case of Carrie B Robertson in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie B Robertson — Ohio, 14-52385


ᐅ Brett T Robertson, Ohio

Address: 1021 W Abbey Dr Medina, OH 44256-2959

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52385-amk: "The bankruptcy record of Brett T Robertson from Medina, OH, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
Brett T Robertson — Ohio, 2014-52385


ᐅ Steven Robison, Ohio

Address: 1503 Remsen Rd Medina, OH 44256

Bankruptcy Case 10-55035-mss Overview: "Steven Robison's bankruptcy, initiated in October 2010 and concluded by January 26, 2011 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Robison — Ohio, 10-55035


ᐅ Scott Roll, Ohio

Address: 3865 Reeves Ln Medina, OH 44256

Bankruptcy Case 10-55389-mss Summary: "The bankruptcy record of Scott Roll from Medina, OH, shows a Chapter 7 case filed in Nov 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Scott Roll — Ohio, 10-55389


ᐅ Ricky Romanini, Ohio

Address: 916 Yesterday Ln Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-53307-mss: "Medina, OH resident Ricky Romanini's Jul 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-17."
Ricky Romanini — Ohio, 10-53307


ᐅ Leona E Rook, Ohio

Address: 958 Bayberry Dr Medina, OH 44256

Bankruptcy Case 12-51431-mss Overview: "Leona E Rook's bankruptcy, initiated in 04.30.2012 and concluded by 08.05.2012 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona E Rook — Ohio, 12-51431


ᐅ Angelic M Ross, Ohio

Address: 903 Lancaster Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 13-50060-mss: "Angelic M Ross's Chapter 7 bankruptcy, filed in Medina, OH in 01.11.2013, led to asset liquidation, with the case closing in 04.18.2013."
Angelic M Ross — Ohio, 13-50060


ᐅ Luciana Ross, Ohio

Address: 7620 W Smith Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-54450-mss7: "Luciana Ross's Chapter 7 bankruptcy, filed in Medina, OH in Sep 17, 2010, led to asset liquidation, with the case closing in December 23, 2010."
Luciana Ross — Ohio, 10-54450


ᐅ Andrew S Royer, Ohio

Address: 530 Wadsworth Rd Apt 211 Medina, OH 44256

Bankruptcy Case 11-51236-mss Overview: "Medina, OH resident Andrew S Royer's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2011."
Andrew S Royer — Ohio, 11-51236


ᐅ David Sadey, Ohio

Address: 3919 Torbay Dr Medina, OH 44256-5977

Snapshot of U.S. Bankruptcy Proceeding Case 14-53159-amk: "David Sadey's bankruptcy, initiated in 11/30/2014 and concluded by February 2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Sadey — Ohio, 14-53159


ᐅ Heather Sadey, Ohio

Address: 3919 Torbay Dr Medina, OH 44256-5977

Concise Description of Bankruptcy Case 14-53159-amk7: "The bankruptcy record of Heather Sadey from Medina, OH, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2015."
Heather Sadey — Ohio, 14-53159


ᐅ Jaks Diana R Safos, Ohio

Address: 727 Weymouth Rd Medina, OH 44256-2037

Bankruptcy Case 16-50753-amk Overview: "The bankruptcy record of Jaks Diana R Safos from Medina, OH, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Jaks Diana R Safos — Ohio, 16-50753


ᐅ Anthony Nmn Sainato, Ohio

Address: 1180 Brandywine Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 11-52387-mss: "Anthony Nmn Sainato's bankruptcy, initiated in 06.17.2011 and concluded by September 2011 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Nmn Sainato — Ohio, 11-52387


ᐅ Valerie G Saleme, Ohio

Address: 1116 Wadsworth Rd Medina, OH 44256

Bankruptcy Case 12-52747-mss Overview: "In a Chapter 7 bankruptcy case, Valerie G Saleme from Medina, OH, saw her proceedings start in 08/24/2012 and complete by 11.29.2012, involving asset liquidation."
Valerie G Saleme — Ohio, 12-52747


ᐅ Trina R Samples, Ohio

Address: 911 Cornell Ct Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-52891-mss: "Trina R Samples's bankruptcy, initiated in 2013-10-04 and concluded by 2014-01-09 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina R Samples — Ohio, 13-52891


ᐅ Robert W Sanford, Ohio

Address: 7000 Boneta Rd Medina, OH 44256-9772

Bankruptcy Case 2014-51418-amk Overview: "Robert W Sanford's bankruptcy, initiated in 05.30.2014 and concluded by 09.24.2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Sanford — Ohio, 2014-51418


ᐅ Lorraine K Sanford, Ohio

Address: 7000 Boneta Rd Medina, OH 44256-9772

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51418-amk: "The bankruptcy record of Lorraine K Sanford from Medina, OH, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-24."
Lorraine K Sanford — Ohio, 2014-51418


ᐅ Timothy J Sankoe, Ohio

Address: 2937 Stonebrooke Ln Medina, OH 44256

Bankruptcy Case 11-53885-mss Overview: "In Medina, OH, Timothy J Sankoe filed for Chapter 7 bankruptcy in 10/17/2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2012."
Timothy J Sankoe — Ohio, 11-53885


ᐅ Glory A Santiago, Ohio

Address: 820 Dogwood Trl Medina, OH 44256-3009

Brief Overview of Bankruptcy Case 08-53455-mss: "Chapter 13 bankruptcy for Glory A Santiago in Medina, OH began in 09/26/2008, focusing on debt restructuring, concluding with plan fulfillment in 11/27/2013."
Glory A Santiago — Ohio, 08-53455


ᐅ Martin Smith, Ohio

Address: 4102 E Normandy Park Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 10-55291-mss: "Martin Smith's Chapter 7 bankruptcy, filed in Medina, OH in 2010-11-05, led to asset liquidation, with the case closing in 2011-02-10."
Martin Smith — Ohio, 10-55291


ᐅ Joseph Smith, Ohio

Address: 6124 Champagne Shrs Medina, OH 44256

Brief Overview of Bankruptcy Case 10-55848-mss: "Joseph Smith's Chapter 7 bankruptcy, filed in Medina, OH in 2010-12-16, led to asset liquidation, with the case closing in Mar 23, 2011."
Joseph Smith — Ohio, 10-55848


ᐅ William A Smith, Ohio

Address: 690 1/2 W Liberty St Medina, OH 44256

Bankruptcy Case 11-51602-mss Overview: "Medina, OH resident William A Smith's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
William A Smith — Ohio, 11-51602


ᐅ Heather A Smith, Ohio

Address: 669 E Smith Rd Medina, OH 44256

Bankruptcy Case 11-53767-mss Overview: "Medina, OH resident Heather A Smith's October 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-10."
Heather A Smith — Ohio, 11-53767


ᐅ Brian K Smith, Ohio

Address: 4020 N Huntington St Medina, OH 44256

Brief Overview of Bankruptcy Case 11-51658-mss: "Medina, OH resident Brian K Smith's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Brian K Smith — Ohio, 11-51658


ᐅ Tawana M Smith, Ohio

Address: 4757 Ledgewood Dr Unit 6A Medina, OH 44256-6911

Bankruptcy Case 15-52536-amk Overview: "The bankruptcy filing by Tawana M Smith, undertaken in 2015-10-22 in Medina, OH under Chapter 7, concluded with discharge in 01/20/2016 after liquidating assets."
Tawana M Smith — Ohio, 15-52536


ᐅ Marlene Smith, Ohio

Address: 937 N Jefferson St Medina, OH 44256-1643

Bankruptcy Case 16-51100-amk Summary: "In a Chapter 7 bankruptcy case, Marlene Smith from Medina, OH, saw her proceedings start in May 10, 2016 and complete by 2016-08-08, involving asset liquidation."
Marlene Smith — Ohio, 16-51100


ᐅ David Smith, Ohio

Address: 2504 Pearl Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-52450-mss7: "The case of David Smith in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Smith — Ohio, 10-52450


ᐅ Tiffani S Smith, Ohio

Address: 235 Canterbury Ln Apt B Medina, OH 44256-4017

Bankruptcy Case 16-51054-amk Overview: "The bankruptcy record of Tiffani S Smith from Medina, OH, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2016."
Tiffani S Smith — Ohio, 16-51054


ᐅ Brandi Smith, Ohio

Address: 4015 Marks Rd Apt 7D Medina, OH 44256-8326

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51025-amk: "The case of Brandi Smith in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Smith — Ohio, 2014-51025


ᐅ Paula C Smithberger, Ohio

Address: 7180 W Smith Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-50605-mss: "In Medina, OH, Paula C Smithberger filed for Chapter 7 bankruptcy in 02.27.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Paula C Smithberger — Ohio, 12-50605


ᐅ Jr Hubert T Smykowski, Ohio

Address: 5120 Montville Trails Dr Medina, OH 44256

Bankruptcy Case 12-50644-mss Summary: "Medina, OH resident Jr Hubert T Smykowski's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
Jr Hubert T Smykowski — Ohio, 12-50644


ᐅ Ii Norman Lee Snyder, Ohio

Address: 612 Cedar St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-51824-mss: "The bankruptcy filing by Ii Norman Lee Snyder, undertaken in 05.11.2011 in Medina, OH under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Ii Norman Lee Snyder — Ohio, 11-51824


ᐅ Stefanie Ann Sobocinski, Ohio

Address: 3701 Falcon Ridge Dr Medina, OH 44256-6018

Brief Overview of Bankruptcy Case 16-51346-amk: "Stefanie Ann Sobocinski's Chapter 7 bankruptcy, filed in Medina, OH in 06/08/2016, led to asset liquidation, with the case closing in September 6, 2016."
Stefanie Ann Sobocinski — Ohio, 16-51346


ᐅ Craft Arlene Sokolowski, Ohio

Address: 4827 State Rd Medina, OH 44256

Bankruptcy Case 11-54569-mss Summary: "The case of Craft Arlene Sokolowski in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craft Arlene Sokolowski — Ohio, 11-54569


ᐅ Michael W Solomon, Ohio

Address: 7447 Norwalk Rd Medina, OH 44256-7745

Bankruptcy Case 15-12948-pmc Overview: "In Medina, OH, Michael W Solomon filed for Chapter 7 bankruptcy in May 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Michael W Solomon — Ohio, 15-12948


ᐅ Lorraine Soltis, Ohio

Address: 5336 Royal Brook Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 10-51796-mss: "Lorraine Soltis's bankruptcy, initiated in April 16, 2010 and concluded by Jul 22, 2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Soltis — Ohio, 10-51796


ᐅ Gina D Sorgi, Ohio

Address: 310 Jackson St Medina, OH 44256-1742

Concise Description of Bankruptcy Case 09-55160-mss7: "Gina D Sorgi's Medina, OH bankruptcy under Chapter 13 in 2009-11-10 led to a structured repayment plan, successfully discharged in April 2013."
Gina D Sorgi — Ohio, 09-55160


ᐅ David P Spice, Ohio

Address: 315 Lafayette Rd Medina, OH 44256-2335

Bankruptcy Case 15-50742-amk Summary: "David P Spice's Chapter 7 bankruptcy, filed in Medina, OH in Mar 31, 2015, led to asset liquidation, with the case closing in 06.29.2015."
David P Spice — Ohio, 15-50742


ᐅ Daniel Spleha, Ohio

Address: 2907 Parnham Dr Medina, OH 44256

Concise Description of Bankruptcy Case 11-51897-mss7: "Daniel Spleha's bankruptcy, initiated in May 2011 and concluded by August 2011 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Spleha — Ohio, 11-51897


ᐅ Judith Jenette Stainbrook, Ohio

Address: 773 Winston Cir Medina, OH 44256-7196

Bankruptcy Case 08-53293-amk Overview: "Filing for Chapter 13 bankruptcy in 09.11.2008, Judith Jenette Stainbrook from Medina, OH, structured a repayment plan, achieving discharge in 2014-11-18."
Judith Jenette Stainbrook — Ohio, 08-53293


ᐅ Kevin Raymond Stainbrook, Ohio

Address: 773 Winston Cir Medina, OH 44256-7196

Bankruptcy Case 08-53293-amk Summary: "Filing for Chapter 13 bankruptcy in 2008-09-11, Kevin Raymond Stainbrook from Medina, OH, structured a repayment plan, achieving discharge in November 2014."
Kevin Raymond Stainbrook — Ohio, 08-53293


ᐅ Donald P Staley, Ohio

Address: 130 Montview Dr Medina, OH 44256-2910

Snapshot of U.S. Bankruptcy Proceeding Case 15-50397-amk: "In a Chapter 7 bankruptcy case, Donald P Staley from Medina, OH, saw their proceedings start in 2015-02-25 and complete by 05/26/2015, involving asset liquidation."
Donald P Staley — Ohio, 15-50397


ᐅ Marissa C Staley, Ohio

Address: 130 Montview Dr Medina, OH 44256-2910

Bankruptcy Case 15-50397-amk Overview: "In Medina, OH, Marissa C Staley filed for Chapter 7 bankruptcy in 2015-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Marissa C Staley — Ohio, 15-50397


ᐅ Charles E Stark, Ohio

Address: 4770 Gateway Dr Medina, OH 44256

Concise Description of Bankruptcy Case 13-52827-mss7: "Charles E Stark's Chapter 7 bankruptcy, filed in Medina, OH in 09/30/2013, led to asset liquidation, with the case closing in 01.05.2014."
Charles E Stark — Ohio, 13-52827


ᐅ Scott Allen Steele, Ohio

Address: 7205 Stone Rd Medina, OH 44256

Concise Description of Bankruptcy Case 11-51035-mss7: "In a Chapter 7 bankruptcy case, Scott Allen Steele from Medina, OH, saw their proceedings start in 03/21/2011 and complete by June 26, 2011, involving asset liquidation."
Scott Allen Steele — Ohio, 11-51035


ᐅ Jesse Steenstra, Ohio

Address: 212 N East St Medina, OH 44256

Brief Overview of Bankruptcy Case 10-53146-mss: "In a Chapter 7 bankruptcy case, Jesse Steenstra from Medina, OH, saw their proceedings start in 2010-06-30 and complete by October 5, 2010, involving asset liquidation."
Jesse Steenstra — Ohio, 10-53146


ᐅ Paula Steinker, Ohio

Address: 606 W Sturbridge Dr Medina, OH 44256

Bankruptcy Case 10-53299-mss Summary: "The bankruptcy filing by Paula Steinker, undertaken in July 2010 in Medina, OH under Chapter 7, concluded with discharge in 10/17/2010 after liquidating assets."
Paula Steinker — Ohio, 10-53299


ᐅ Stacy Ann Stone, Ohio

Address: 411 Lafayette Rd Apt 302 Medina, OH 44256

Concise Description of Bankruptcy Case 11-51386-mss7: "In Medina, OH, Stacy Ann Stone filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2011."
Stacy Ann Stone — Ohio, 11-51386


ᐅ Theresa Ann Stone, Ohio

Address: 946 Ryan Rd Medina, OH 44256-2439

Snapshot of U.S. Bankruptcy Proceeding Case 09-54057-mss: "September 10, 2009 marked the beginning of Theresa Ann Stone's Chapter 13 bankruptcy in Medina, OH, entailing a structured repayment schedule, completed by 2012-12-21."
Theresa Ann Stone — Ohio, 09-54057


ᐅ Angelique Roberta Stonerock, Ohio

Address: 991 Medina Rd Medina, OH 44256

Concise Description of Bankruptcy Case 13-50410-mss7: "The case of Angelique Roberta Stonerock in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelique Roberta Stonerock — Ohio, 13-50410


ᐅ Timothy Alan Stopke, Ohio

Address: 216 W Union St Medina, OH 44256-1848

Concise Description of Bankruptcy Case 08-52101-mss7: "Timothy Alan Stopke's Chapter 13 bankruptcy in Medina, OH started in 2008-06-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-05."
Timothy Alan Stopke — Ohio, 08-52101


ᐅ Garold Stovall, Ohio

Address: 3867 Dartford Ln Medina, OH 44256

Bankruptcy Case 10-55155-mss Summary: "Garold Stovall's Chapter 7 bankruptcy, filed in Medina, OH in October 29, 2010, led to asset liquidation, with the case closing in Feb 3, 2011."
Garold Stovall — Ohio, 10-55155


ᐅ Gertrude A Striker, Ohio

Address: 688 Leisure Ln Medina, OH 44256

Brief Overview of Bankruptcy Case 11-52604-mss: "In a Chapter 7 bankruptcy case, Gertrude A Striker from Medina, OH, saw her proceedings start in 2011-07-01 and complete by 2011-10-06, involving asset liquidation."
Gertrude A Striker — Ohio, 11-52604


ᐅ Michael Stuart, Ohio

Address: 4904 Nettleton Rd Medina, OH 44256-8102

Bankruptcy Case 15-51265-amk Overview: "Michael Stuart's Chapter 7 bankruptcy, filed in Medina, OH in May 26, 2015, led to asset liquidation, with the case closing in Aug 24, 2015."
Michael Stuart — Ohio, 15-51265


ᐅ Charles David Stump, Ohio

Address: 6473 Boneta Rd Medina, OH 44256-6105

Concise Description of Bankruptcy Case 15-50197-amk7: "In Medina, OH, Charles David Stump filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Charles David Stump — Ohio, 15-50197


ᐅ Jonathan Stupar, Ohio

Address: 862 Lawrence St Medina, OH 44256

Brief Overview of Bankruptcy Case 10-51677-mss: "Jonathan Stupar's bankruptcy, initiated in 2010-04-12 and concluded by Jul 18, 2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Stupar — Ohio, 10-51677


ᐅ Raymond W Subin, Ohio

Address: PO Box 1568 Medina, OH 44258

Snapshot of U.S. Bankruptcy Proceeding Case 12-17484-pmc: "In a Chapter 7 bankruptcy case, Raymond W Subin from Medina, OH, saw their proceedings start in 2012-10-11 and complete by January 16, 2013, involving asset liquidation."
Raymond W Subin — Ohio, 12-17484


ᐅ Gina Marie Sullivan, Ohio

Address: 983 CHADWICK LN Medina, OH 44256

Bankruptcy Case 12-51216-mss Overview: "In Medina, OH, Gina Marie Sullivan filed for Chapter 7 bankruptcy in April 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-19."
Gina Marie Sullivan — Ohio, 12-51216


ᐅ Kimberley Sullivan, Ohio

Address: 3879 Barrington Dr Medina, OH 44256-5978

Concise Description of Bankruptcy Case 16-50408-amk7: "In a Chapter 7 bankruptcy case, Kimberley Sullivan from Medina, OH, saw her proceedings start in 2016-02-29 and complete by May 2016, involving asset liquidation."
Kimberley Sullivan — Ohio, 16-50408


ᐅ James Summerton, Ohio

Address: 5780 Vandemark Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 09-55540-mss: "James Summerton's Chapter 7 bankruptcy, filed in Medina, OH in December 3, 2009, led to asset liquidation, with the case closing in March 2010."
James Summerton — Ohio, 09-55540


ᐅ Carla A Summerville, Ohio

Address: 3731 Turnberry Dr Medina, OH 44256-6832

Brief Overview of Bankruptcy Case 10-50460-amk: "Filing for Chapter 13 bankruptcy in 02/04/2010, Carla A Summerville from Medina, OH, structured a repayment plan, achieving discharge in 2014-11-28."
Carla A Summerville — Ohio, 10-50460


ᐅ James L Summerville, Ohio

Address: 3731 Turnberry Dr Medina, OH 44256-6832

Snapshot of U.S. Bankruptcy Proceeding Case 10-50460-amk: "In their Chapter 13 bankruptcy case filed in February 2010, Medina, OH's James L Summerville agreed to a debt repayment plan, which was successfully completed by Nov 28, 2014."
James L Summerville — Ohio, 10-50460


ᐅ Dinesh G Surani, Ohio

Address: 234 W NORTH ST APT 201 Medina, OH 44256

Brief Overview of Bankruptcy Case 12-51182-mss: "Medina, OH resident Dinesh G Surani's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Dinesh G Surani — Ohio, 12-51182


ᐅ Jr Edward Sutherland, Ohio

Address: 3187 Blue Heron Trce Medina, OH 44256

Concise Description of Bankruptcy Case 10-50953-mss7: "Jr Edward Sutherland's Chapter 7 bankruptcy, filed in Medina, OH in March 2010, led to asset liquidation, with the case closing in Jun 9, 2010."
Jr Edward Sutherland — Ohio, 10-50953


ᐅ James Lester Swaney, Ohio

Address: 1059 Brimfield Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 13-52106-mss: "The bankruptcy record of James Lester Swaney from Medina, OH, shows a Chapter 7 case filed in 2013-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2013."
James Lester Swaney — Ohio, 13-52106


ᐅ Joanne S Swaysland, Ohio

Address: 338 1/2 N Harmony St Medina, OH 44256-1940

Bankruptcy Case 2014-51583-amk Summary: "The bankruptcy record of Joanne S Swaysland from Medina, OH, shows a Chapter 7 case filed in June 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2014."
Joanne S Swaysland — Ohio, 2014-51583


ᐅ Linda M Sweeney, Ohio

Address: 309 Westgrove Ct Medina, OH 44256

Brief Overview of Bankruptcy Case 13-52742-mss: "Linda M Sweeney's bankruptcy, initiated in 2013-09-20 and concluded by December 26, 2013 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda M Sweeney — Ohio, 13-52742


ᐅ C Jay Swiger, Ohio

Address: 7679 Spencer Lake Rd Medina, OH 44256-9192

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52326-amk: "C Jay Swiger's Chapter 7 bankruptcy, filed in Medina, OH in 09.04.2014, led to asset liquidation, with the case closing in 2014-12-03."
C Jay Swiger — Ohio, 2014-52326


ᐅ Donna Switter, Ohio

Address: PO Box 1196 Medina, OH 44258

Brief Overview of Bankruptcy Case 10-52472-mss: "In a Chapter 7 bankruptcy case, Donna Switter from Medina, OH, saw her proceedings start in May 2010 and complete by 08/26/2010, involving asset liquidation."
Donna Switter — Ohio, 10-52472


ᐅ Michael David Sylvia, Ohio

Address: 202 W Homestead St Medina, OH 44256-3130

Brief Overview of Bankruptcy Case 15-52113-amk: "In a Chapter 7 bankruptcy case, Michael David Sylvia from Medina, OH, saw his proceedings start in 08.28.2015 and complete by 2015-11-26, involving asset liquidation."
Michael David Sylvia — Ohio, 15-52113


ᐅ William Szekely, Ohio

Address: 5667 Boneta Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 10-55036-mss: "The case of William Szekely in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Szekely — Ohio, 10-55036


ᐅ Jeffrey John Szoly, Ohio

Address: 125 Ivy Hill Ln Apt C Medina, OH 44256-2588

Bankruptcy Case 15-51639-amk Overview: "Jeffrey John Szoly's Chapter 7 bankruptcy, filed in Medina, OH in 07.03.2015, led to asset liquidation, with the case closing in October 1, 2015."
Jeffrey John Szoly — Ohio, 15-51639