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 Christopher J Barlock, Ohio

Address: 977 Pine Tree Ct Medina, OH 44256-3920

Snapshot of U.S. Bankruptcy Proceeding Case 15-52070-amk: "In Medina, OH, Christopher J Barlock filed for Chapter 7 bankruptcy in August 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2015."
Christopher J Barlock — Ohio, 15-52070


ᐅ Russell Barnes, Ohio

Address: 650 Sturbridge Dr Unit 28 Medina, OH 44256

Brief Overview of Bankruptcy Case 10-55781-mss: "The bankruptcy record of Russell Barnes from Medina, OH, shows a Chapter 7 case filed in 12/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-20."
Russell Barnes — Ohio, 10-55781


ᐅ Sinisa Nmn Baros, Ohio

Address: 3874 Retreat Dr Medina, OH 44256

Bankruptcy Case 11-51112-mss Overview: "The bankruptcy record of Sinisa Nmn Baros from Medina, OH, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-30."
Sinisa Nmn Baros — Ohio, 11-51112


ᐅ Clarence Barrett, Ohio

Address: 957 N Huntington St Unit 4 Medina, OH 44256

Bankruptcy Case 10-52538-mss Overview: "Medina, OH resident Clarence Barrett's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Clarence Barrett — Ohio, 10-52538


ᐅ Raymond R Bartell, Ohio

Address: 4511 Erhart Rd Medina, OH 44256

Bankruptcy Case 12-50037-mss Overview: "Medina, OH resident Raymond R Bartell's 01.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-11."
Raymond R Bartell — Ohio, 12-50037


ᐅ Anthony Bartinelli, Ohio

Address: 720 Saratoga Trl Medina, OH 44256

Concise Description of Bankruptcy Case 10-50381-mss7: "Anthony Bartinelli's Chapter 7 bankruptcy, filed in Medina, OH in 01.29.2010, led to asset liquidation, with the case closing in 05/06/2010."
Anthony Bartinelli — Ohio, 10-50381


ᐅ Jeneen M Bassett, Ohio

Address: 6147 Lake Rd Medina, OH 44256

Bankruptcy Case 13-52379-mss Overview: "In a Chapter 7 bankruptcy case, Jeneen M Bassett from Medina, OH, saw their proceedings start in 08.15.2013 and complete by Nov 20, 2013, involving asset liquidation."
Jeneen M Bassett — Ohio, 13-52379


ᐅ Stacy Bassett, Ohio

Address: 4814 Gateway Dr Medina, OH 44256

Bankruptcy Case 09-55735-mss Overview: "Medina, OH resident Stacy Bassett's 2009-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Stacy Bassett — Ohio, 09-55735


ᐅ Alan G Bassetti, Ohio

Address: 1091 Brookpoint Dr Medina, OH 44256-3031

Bankruptcy Case 15-52198-amk Overview: "Alan G Bassetti's bankruptcy, initiated in September 2015 and concluded by Dec 10, 2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan G Bassetti — Ohio, 15-52198


ᐅ Jane A Bassetti, Ohio

Address: 1091 Brookpoint Dr Medina, OH 44256-3031

Bankruptcy Case 15-52198-amk Summary: "Jane A Bassetti's Chapter 7 bankruptcy, filed in Medina, OH in Sep 11, 2015, led to asset liquidation, with the case closing in December 10, 2015."
Jane A Bassetti — Ohio, 15-52198


ᐅ William Bates, Ohio

Address: 922 Wadsworth Rd Apt A Medina, OH 44256

Brief Overview of Bankruptcy Case 09-55326-mss: "Medina, OH resident William Bates's 2009-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2010."
William Bates — Ohio, 09-55326


ᐅ Hope E Bates, Ohio

Address: 441 E Friendship St Medina, OH 44256-1912

Concise Description of Bankruptcy Case 15-50024-amk7: "Medina, OH resident Hope E Bates's January 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Hope E Bates — Ohio, 15-50024


ᐅ Robert J Bauer, Ohio

Address: 3895 Fenn Rd Medina, OH 44256-9068

Brief Overview of Bankruptcy Case 15-50759-amk: "Robert J Bauer's Chapter 7 bankruptcy, filed in Medina, OH in 2015-04-02, led to asset liquidation, with the case closing in Jul 1, 2015."
Robert J Bauer — Ohio, 15-50759


ᐅ Patricia L Bauer, Ohio

Address: 3895 Fenn Rd Medina, OH 44256-9068

Bankruptcy Case 15-50759-amk Summary: "In Medina, OH, Patricia L Bauer filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2015."
Patricia L Bauer — Ohio, 15-50759


ᐅ Michael Bauman, Ohio

Address: 807 Savannah Trl Medina, OH 44256

Brief Overview of Bankruptcy Case 11-18129-jps: "In Medina, OH, Michael Bauman filed for Chapter 7 bankruptcy in 09/19/2011. This case, involving liquidating assets to pay off debts, was resolved by December 25, 2011."
Michael Bauman — Ohio, 11-18129


ᐅ Laurissa Baus, Ohio

Address: 8266 Stone Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-50610-mss: "In Medina, OH, Laurissa Baus filed for Chapter 7 bankruptcy in Feb 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Laurissa Baus — Ohio, 10-50610


ᐅ Carolyn S Beal, Ohio

Address: 588 N Harmony St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-52808-mss: "The bankruptcy record of Carolyn S Beal from Medina, OH, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2011."
Carolyn S Beal — Ohio, 11-52808


ᐅ Laura Beatty, Ohio

Address: 967 N Huntington St Unit 8 Medina, OH 44256

Concise Description of Bankruptcy Case 10-52950-mss7: "Laura Beatty's Chapter 7 bankruptcy, filed in Medina, OH in June 21, 2010, led to asset liquidation, with the case closing in 2010-09-26."
Laura Beatty — Ohio, 10-52950


ᐅ Thomas P Beaulieu, Ohio

Address: 337 Howard St Medina, OH 44256-1737

Brief Overview of Bankruptcy Case 14-51599-amk: "Thomas P Beaulieu's bankruptcy, initiated in 06/20/2014 and concluded by September 2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Beaulieu — Ohio, 14-51599


ᐅ Bahgat M Bebawi, Ohio

Address: 5043 Red Maple Ct Medina, OH 44256

Bankruptcy Case 11-54563-mss Summary: "Bahgat M Bebawi's Chapter 7 bankruptcy, filed in Medina, OH in 2011-12-13, led to asset liquidation, with the case closing in 2012-03-19."
Bahgat M Bebawi — Ohio, 11-54563


ᐅ David M Beck, Ohio

Address: 311 E North St Medina, OH 44256-1949

Bankruptcy Case 08-51882-mss Summary: "The bankruptcy record for David M Beck from Medina, OH, under Chapter 13, filed in 2008-05-27, involved setting up a repayment plan, finalized by October 18, 2012."
David M Beck — Ohio, 08-51882


ᐅ Jessica Bednarski, Ohio

Address: 958 W Liberty St Apt 2 Medina, OH 44256

Concise Description of Bankruptcy Case 10-51378-mss7: "The bankruptcy record of Jessica Bednarski from Medina, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Jessica Bednarski — Ohio, 10-51378


ᐅ Jr Martin Joseph Beirne, Ohio

Address: 3570 Masons Rest Dr Medina, OH 44256

Bankruptcy Case 13-50881-mss Summary: "Jr Martin Joseph Beirne's bankruptcy, initiated in 03/29/2013 and concluded by 2013-07-04 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Martin Joseph Beirne — Ohio, 13-50881


ᐅ Kimberley Beirne, Ohio

Address: 3849 Sharon Copley Rd Medina, OH 44256

Concise Description of Bankruptcy Case 13-53346-mss7: "Kimberley Beirne's Chapter 7 bankruptcy, filed in Medina, OH in 2013-11-16, led to asset liquidation, with the case closing in 02.21.2014."
Kimberley Beirne — Ohio, 13-53346


ᐅ Darla Bekoscke, Ohio

Address: 4065 Beck Rd Medina, OH 44256

Bankruptcy Case 10-50958-mss Overview: "In Medina, OH, Darla Bekoscke filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2010."
Darla Bekoscke — Ohio, 10-50958


ᐅ Alana M Bell, Ohio

Address: 225 Overlook Dr Medina, OH 44256-2915

Snapshot of U.S. Bankruptcy Proceeding Case 16-50074-amk: "In a Chapter 7 bankruptcy case, Alana M Bell from Medina, OH, saw her proceedings start in Jan 15, 2016 and complete by 04/14/2016, involving asset liquidation."
Alana M Bell — Ohio, 16-50074


ᐅ Pamela D Bennett, Ohio

Address: 955 N Huntington St Unit 5 Medina, OH 44256

Concise Description of Bankruptcy Case 13-50162-mss7: "The bankruptcy filing by Pamela D Bennett, undertaken in 01/23/2013 in Medina, OH under Chapter 7, concluded with discharge in April 30, 2013 after liquidating assets."
Pamela D Bennett — Ohio, 13-50162


ᐅ Douglas D Bennie, Ohio

Address: 633 Seeley Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-50547-mss: "The bankruptcy filing by Douglas D Bennie, undertaken in 02/18/2011 in Medina, OH under Chapter 7, concluded with discharge in 05/26/2011 after liquidating assets."
Douglas D Bennie — Ohio, 11-50547


ᐅ Timothy Benson, Ohio

Address: 131 W North St Medina, OH 44256

Bankruptcy Case 10-51720-mss Overview: "The case of Timothy Benson in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Benson — Ohio, 10-51720


ᐅ Christopher Wilmer Bentley, Ohio

Address: 861 S Court St Medina, OH 44256-2820

Concise Description of Bankruptcy Case 16-51123-amk7: "The bankruptcy record of Christopher Wilmer Bentley from Medina, OH, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-11."
Christopher Wilmer Bentley — Ohio, 16-51123


ᐅ Adam Scott Bentley, Ohio

Address: 7686 Chatham Rd Medina, OH 44256

Bankruptcy Case 13-51671-mss Overview: "The bankruptcy record of Adam Scott Bentley from Medina, OH, shows a Chapter 7 case filed in 2013-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2013."
Adam Scott Bentley — Ohio, 13-51671


ᐅ Sheri Lynn Beranek, Ohio

Address: 3065 W Creek Dr Medina, OH 44256-5322

Brief Overview of Bankruptcy Case 15-52645-amk: "The case of Sheri Lynn Beranek in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri Lynn Beranek — Ohio, 15-52645


ᐅ Steven Bruce Beranek, Ohio

Address: 3065 W Creek Dr Medina, OH 44256-5322

Concise Description of Bankruptcy Case 15-52645-amk7: "Steven Bruce Beranek's bankruptcy, initiated in November 2015 and concluded by February 2, 2016 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Bruce Beranek — Ohio, 15-52645


ᐅ Christopher Bergdorf, Ohio

Address: 1011 Oak St Medina, OH 44256

Bankruptcy Case 10-54939-mss Overview: "Christopher Bergdorf's Chapter 7 bankruptcy, filed in Medina, OH in 2010-10-15, led to asset liquidation, with the case closing in Jan 20, 2011."
Christopher Bergdorf — Ohio, 10-54939


ᐅ Kim Berger, Ohio

Address: 5203 Crown Pointe Dr Medina, OH 44256

Concise Description of Bankruptcy Case 10-53902-mss7: "In a Chapter 7 bankruptcy case, Kim Berger from Medina, OH, saw their proceedings start in August 2010 and complete by Nov 21, 2010, involving asset liquidation."
Kim Berger — Ohio, 10-53902


ᐅ Bruce Berger, Ohio

Address: 250 Highland Dr Medina, OH 44256

Bankruptcy Case 10-50326-mss Summary: "Bruce Berger's Chapter 7 bankruptcy, filed in Medina, OH in January 2010, led to asset liquidation, with the case closing in 2010-05-04."
Bruce Berger — Ohio, 10-50326


ᐅ Thomas Brent Bergeron, Ohio

Address: 1065 Wadsworth Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 11-51153-mss: "Thomas Brent Bergeron's Chapter 7 bankruptcy, filed in Medina, OH in Mar 28, 2011, led to asset liquidation, with the case closing in 07/03/2011."
Thomas Brent Bergeron — Ohio, 11-51153


ᐅ Rebecca A Berry, Ohio

Address: 4440 Weymouth Rd Apt B10 Medina, OH 44256-9259

Snapshot of U.S. Bankruptcy Proceeding Case 14-53122-amk: "Rebecca A Berry's bankruptcy, initiated in 11/25/2014 and concluded by Feb 23, 2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Berry — Ohio, 14-53122


ᐅ Paul M Bican, Ohio

Address: 5111 Silver Maple Ln Medina, OH 44256-8378

Bankruptcy Case 15-52314-amk Summary: "Paul M Bican's bankruptcy, initiated in September 28, 2015 and concluded by 12/27/2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Bican — Ohio, 15-52314


ᐅ Jeffrey Bigley, Ohio

Address: 333 Jackson St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 09-54960-mss: "Jeffrey Bigley's Chapter 7 bankruptcy, filed in Medina, OH in October 2009, led to asset liquidation, with the case closing in 2010-02-03."
Jeffrey Bigley — Ohio, 09-54960


ᐅ Jr Ronald B Birch, Ohio

Address: 4085 Shurell Pkwy Medina, OH 44256

Bankruptcy Case 11-53934-mss Summary: "Jr Ronald B Birch's Chapter 7 bankruptcy, filed in Medina, OH in 10/20/2011, led to asset liquidation, with the case closing in 01/25/2012."
Jr Ronald B Birch — Ohio, 11-53934


ᐅ James A Birman, Ohio

Address: 5225 Beach Rd Medina, OH 44256

Concise Description of Bankruptcy Case 09-54537-mss7: "Medina, OH resident James A Birman's 10/06/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
James A Birman — Ohio, 09-54537


ᐅ James Kevin Biro, Ohio

Address: 144 Canterbury Ln Apt D Medina, OH 44256-2563

Bankruptcy Case 15-52488-amk Overview: "James Kevin Biro's bankruptcy, initiated in October 2015 and concluded by 01/14/2016 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Kevin Biro — Ohio, 15-52488


ᐅ Thad L Bischof, Ohio

Address: 3065 Pondsford Dr Medina, OH 44256-6897

Concise Description of Bankruptcy Case 14-50705-amk7: "Thad L Bischof's bankruptcy, initiated in 2014-03-20 and concluded by June 2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thad L Bischof — Ohio, 14-50705


ᐅ Nadia S Black, Ohio

Address: 3272 Country Club Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 11-54251-mss: "The bankruptcy filing by Nadia S Black, undertaken in 11.15.2011 in Medina, OH under Chapter 7, concluded with discharge in Feb 20, 2012 after liquidating assets."
Nadia S Black — Ohio, 11-54251


ᐅ Diane Lee Blackburn, Ohio

Address: 453 Baxter St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-53646-mss: "In Medina, OH, Diane Lee Blackburn filed for Chapter 7 bankruptcy in November 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2013."
Diane Lee Blackburn — Ohio, 12-53646


ᐅ Shirley E Blackwell, Ohio

Address: 30 Circle Dr Medina, OH 44256

Bankruptcy Case 12-50404-mss Summary: "In a Chapter 7 bankruptcy case, Shirley E Blackwell from Medina, OH, saw their proceedings start in Feb 10, 2012 and complete by May 2012, involving asset liquidation."
Shirley E Blackwell — Ohio, 12-50404


ᐅ Colleen Blake, Ohio

Address: 211 S Huntington St Medina, OH 44256

Bankruptcy Case 10-50196-mss Overview: "Medina, OH resident Colleen Blake's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2010."
Colleen Blake — Ohio, 10-50196


ᐅ Cynthia L Blakely, Ohio

Address: 1106 N Jefferson St Medina, OH 44256

Bankruptcy Case 12-53345-mss Overview: "In Medina, OH, Cynthia L Blakely filed for Chapter 7 bankruptcy in October 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-22."
Cynthia L Blakely — Ohio, 12-53345


ᐅ Joan Blankenship, Ohio

Address: 4710 Erhart Rd Medina, OH 44256-8926

Snapshot of U.S. Bankruptcy Proceeding Case 15-13162-pmc: "The bankruptcy record of Joan Blankenship from Medina, OH, shows a Chapter 7 case filed in 06.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2015."
Joan Blankenship — Ohio, 15-13162


ᐅ Terry Michael Blascak, Ohio

Address: 5874 Northampton Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-50548-mss: "Medina, OH resident Terry Michael Blascak's 03.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2013."
Terry Michael Blascak — Ohio, 13-50548


ᐅ Alan Blass, Ohio

Address: 2253 Pearl Rd Medina, OH 44256

Bankruptcy Case 09-55598-mss Summary: "The bankruptcy filing by Alan Blass, undertaken in 2009-12-08 in Medina, OH under Chapter 7, concluded with discharge in 03.15.2010 after liquidating assets."
Alan Blass — Ohio, 09-55598


ᐅ George Galle Block, Ohio

Address: 167 Northland Dr Apt E Medina, OH 44256

Bankruptcy Case 11-50526-mss Overview: "George Galle Block's Chapter 7 bankruptcy, filed in Medina, OH in 2011-02-16, led to asset liquidation, with the case closing in 2011-05-24."
George Galle Block — Ohio, 11-50526


ᐅ Joel T Blum, Ohio

Address: 230 Roshon Dr Medina, OH 44256

Concise Description of Bankruptcy Case 11-50978-mss7: "Joel T Blum's bankruptcy, initiated in March 17, 2011 and concluded by 2011-06-22 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel T Blum — Ohio, 11-50978


ᐅ Renae L Boehlefeld, Ohio

Address: 3940 N Huntington St Medina, OH 44256

Bankruptcy Case 13-51401-mss Summary: "In a Chapter 7 bankruptcy case, Renae L Boehlefeld from Medina, OH, saw her proceedings start in 2013-05-15 and complete by August 2013, involving asset liquidation."
Renae L Boehlefeld — Ohio, 13-51401


ᐅ Carol L Bokor, Ohio

Address: 6549 Avon Lake Rd Medina, OH 44256

Concise Description of Bankruptcy Case 11-52804-mss7: "The case of Carol L Bokor in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol L Bokor — Ohio, 11-52804


ᐅ Joe Don Boles, Ohio

Address: PO Box 305 Medina, OH 44258-0305

Brief Overview of Bankruptcy Case 2014-51141-amk: "The bankruptcy record of Joe Don Boles from Medina, OH, shows a Chapter 7 case filed in 05.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2014."
Joe Don Boles — Ohio, 2014-51141


ᐅ Michele M Bolinger, Ohio

Address: 1133 Granger Rd Medina, OH 44256-8478

Bankruptcy Case 15-51701-amk Overview: "Medina, OH resident Michele M Bolinger's July 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2015."
Michele M Bolinger — Ohio, 15-51701


ᐅ Brian A Bon, Ohio

Address: 431 Springbrook Dr Apt 104 Medina, OH 44256

Bankruptcy Case 12-52825-mss Overview: "The case of Brian A Bon in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Bon — Ohio, 12-52825


ᐅ Iii Peter J Bonnell, Ohio

Address: 1058 Brynmar Ln Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-54062-mss: "Iii Peter J Bonnell's Chapter 7 bankruptcy, filed in Medina, OH in 2011-10-31, led to asset liquidation, with the case closing in 2012-02-05."
Iii Peter J Bonnell — Ohio, 11-54062


ᐅ David P Boone, Ohio

Address: 528 1/2 E Washington St Medina, OH 44256-2121

Brief Overview of Bankruptcy Case 15-52682-amk: "Medina, OH resident David P Boone's Nov 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-09."
David P Boone — Ohio, 15-52682


ᐅ Jeannine Booth, Ohio

Address: 635 E Reagan Pkwy Apt 98 Medina, OH 44256

Concise Description of Bankruptcy Case 10-52959-mss7: "Jeannine Booth's bankruptcy, initiated in Jun 21, 2010 and concluded by September 26, 2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannine Booth — Ohio, 10-52959


ᐅ Kimberly J Bouch, Ohio

Address: PO Box 1165 Medina, OH 44258

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54677: "Medina, OH resident Kimberly J Bouch's 06.10.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Kimberly J Bouch — Ohio, 2:13-bk-54677


ᐅ Laverne Byers, Ohio

Address: 40 High Point Dr Unit 16 Medina, OH 44256-3894

Bankruptcy Case 16-51090-amk Summary: "In a Chapter 7 bankruptcy case, Laverne Byers from Medina, OH, saw their proceedings start in May 2016 and complete by 2016-08-07, involving asset liquidation."
Laverne Byers — Ohio, 16-51090


ᐅ James Dale Braden Byrd, Ohio

Address: 6253 Norwalk Rd Medina, OH 44256

Concise Description of Bankruptcy Case 13-53311-mss7: "James Dale Braden Byrd's bankruptcy, initiated in Nov 14, 2013 and concluded by 02/19/2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dale Braden Byrd — Ohio, 13-53311


ᐅ Joseph Bystricky, Ohio

Address: 200 Granger Rd Unit 38 Medina, OH 44256

Bankruptcy Case 10-55783-mss Overview: "The bankruptcy filing by Joseph Bystricky, undertaken in 2010-12-13 in Medina, OH under Chapter 7, concluded with discharge in 2011-03-20 after liquidating assets."
Joseph Bystricky — Ohio, 10-55783


ᐅ Laura A Calala, Ohio

Address: 6999 Lake Rd Medina, OH 44256-8842

Bankruptcy Case 16-51685-amk Summary: "Laura A Calala's bankruptcy, initiated in July 2016 and concluded by October 13, 2016 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Calala — Ohio, 16-51685


ᐅ Paul Calvey, Ohio

Address: 216 W Washington St Medina, OH 44256

Concise Description of Bankruptcy Case 10-55439-mss7: "The bankruptcy filing by Paul Calvey, undertaken in November 17, 2010 in Medina, OH under Chapter 7, concluded with discharge in 02.22.2011 after liquidating assets."
Paul Calvey — Ohio, 10-55439


ᐅ Cynthia F Camp, Ohio

Address: 481 Baxter St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-53995-mss: "The bankruptcy filing by Cynthia F Camp, undertaken in 2012-12-20 in Medina, OH under Chapter 7, concluded with discharge in March 27, 2013 after liquidating assets."
Cynthia F Camp — Ohio, 12-53995


ᐅ Jeffrey E Campbell, Ohio

Address: 415 Lafayette Rd Apt 204 Medina, OH 44256-3702

Brief Overview of Bankruptcy Case 14-52930-amk: "Jeffrey E Campbell's Chapter 7 bankruptcy, filed in Medina, OH in 11/06/2014, led to asset liquidation, with the case closing in February 2015."
Jeffrey E Campbell — Ohio, 14-52930


ᐅ Shanna Arnold Cantin, Ohio

Address: 907 Oak St Medina, OH 44256

Bankruptcy Case 12-52759-mss Summary: "The bankruptcy filing by Shanna Arnold Cantin, undertaken in August 2012 in Medina, OH under Chapter 7, concluded with discharge in 2012-12-02 after liquidating assets."
Shanna Arnold Cantin — Ohio, 12-52759


ᐅ Kirtley Trixe Conn, Ohio

Address: 926 Remsen Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-51003-mss: "The bankruptcy filing by Kirtley Trixe Conn, undertaken in 03/08/2010 in Medina, OH under Chapter 7, concluded with discharge in Jun 13, 2010 after liquidating assets."
Kirtley Trixe Conn — Ohio, 10-51003


ᐅ Shawn Conway, Ohio

Address: 994 Lakeshore Walk Medina, OH 44256

Bankruptcy Case 10-51558-mss Summary: "Shawn Conway's Chapter 7 bankruptcy, filed in Medina, OH in 2010-04-05, led to asset liquidation, with the case closing in 2010-07-11."
Shawn Conway — Ohio, 10-51558


ᐅ Robin Cooke, Ohio

Address: 980 Racoa Pl Medina, OH 44256

Bankruptcy Case 10-54553-mss Overview: "Robin Cooke's bankruptcy, initiated in 09/23/2010 and concluded by December 29, 2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Cooke — Ohio, 10-54553


ᐅ John R Cooper, Ohio

Address: 4375 Belmont Ct Medina, OH 44256

Bankruptcy Case 13-53315-mss Summary: "The bankruptcy record of John R Cooper from Medina, OH, shows a Chapter 7 case filed in November 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2014."
John R Cooper — Ohio, 13-53315


ᐅ Maria Cooper, Ohio

Address: 4375 Belmont Ct Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-55287-mss: "The bankruptcy filing by Maria Cooper, undertaken in November 2010 in Medina, OH under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Maria Cooper — Ohio, 10-55287


ᐅ Frances A Cornell, Ohio

Address: 249 Granger Rd Unit 73 Medina, OH 44256-7361

Concise Description of Bankruptcy Case 16-50385-amk7: "Medina, OH resident Frances A Cornell's 02.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Frances A Cornell — Ohio, 16-50385


ᐅ Sean Corrigan, Ohio

Address: 3472 Remsen Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-51055-mss7: "The case of Sean Corrigan in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Corrigan — Ohio, 10-51055


ᐅ Dale Costello, Ohio

Address: 1087 Greenwood Ct Medina, OH 44256

Bankruptcy Case 10-54554-mss Summary: "Dale Costello's bankruptcy, initiated in 2010-09-23 and concluded by December 29, 2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Costello — Ohio, 10-54554


ᐅ Charles Courie, Ohio

Address: 763 E Reagan Pkwy Apt 243 Medina, OH 44256

Bankruptcy Case 10-53261-mss Summary: "The case of Charles Courie in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Courie — Ohio, 10-53261


ᐅ Tamara L Courtock, Ohio

Address: 5583 WYCLIFFE DR Medina, OH 44256

Bankruptcy Case 12-51273-mss Overview: "Medina, OH resident Tamara L Courtock's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Tamara L Courtock — Ohio, 12-51273


ᐅ Douglas E Covell, Ohio

Address: 415 Longview Rd Medina, OH 44256-1419

Snapshot of U.S. Bankruptcy Proceeding Case 16-51451-amk: "In a Chapter 7 bankruptcy case, Douglas E Covell from Medina, OH, saw his proceedings start in June 2016 and complete by Sep 15, 2016, involving asset liquidation."
Douglas E Covell — Ohio, 16-51451


ᐅ Sr Douglas Eugene Covell, Ohio

Address: 415 Longview Rd Medina, OH 44256-1419

Bankruptcy Case 08-50623-mss Summary: "Filing for Chapter 13 bankruptcy in 02/28/2008, Sr Douglas Eugene Covell from Medina, OH, structured a repayment plan, achieving discharge in October 2012."
Sr Douglas Eugene Covell — Ohio, 08-50623


ᐅ Jennifer L Cox, Ohio

Address: 1050 Sturbridge Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 12-51783-mss: "Jennifer L Cox's bankruptcy, initiated in May 2012 and concluded by September 2012 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Cox — Ohio, 12-51783


ᐅ Lillian F Cox, Ohio

Address: 808 Nottingham Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 13-50154-mss: "In a Chapter 7 bankruptcy case, Lillian F Cox from Medina, OH, saw her proceedings start in 2013-01-22 and complete by 2013-04-29, involving asset liquidation."
Lillian F Cox — Ohio, 13-50154


ᐅ Dale Crabtree, Ohio

Address: 5365 Wexford Ct Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-52138-mss: "In Medina, OH, Dale Crabtree filed for Chapter 7 bankruptcy in 05/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2010."
Dale Crabtree — Ohio, 10-52138


ᐅ Sean Craig, Ohio

Address: 235 Woodland Dr Medina, OH 44256

Bankruptcy Case 10-53476-mss Overview: "The bankruptcy record of Sean Craig from Medina, OH, shows a Chapter 7 case filed in Jul 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-27."
Sean Craig — Ohio, 10-53476


ᐅ Valarie Michele Crawford, Ohio

Address: 226 N Elmwood Ave Medina, OH 44256

Bankruptcy Case 12-52218-mss Summary: "The case of Valarie Michele Crawford in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valarie Michele Crawford — Ohio, 12-52218


ᐅ Patrick D Cremeans, Ohio

Address: 345 Springbrook Dr Apt 205 Medina, OH 44256-3613

Snapshot of U.S. Bankruptcy Proceeding Case 16-51842-amk: "The case of Patrick D Cremeans in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick D Cremeans — Ohio, 16-51842


ᐅ Kimberly Lynn Cribbs, Ohio

Address: 225 N Jefferson St Medina, OH 44256

Concise Description of Bankruptcy Case 13-51544-mss7: "Kimberly Lynn Cribbs's bankruptcy, initiated in 05/28/2013 and concluded by 2013-09-02 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Lynn Cribbs — Ohio, 13-51544


ᐅ Larry V Crissinger, Ohio

Address: 2403 Ridgewood Rd Medina, OH 44256-8110

Concise Description of Bankruptcy Case 14-50623-amk7: "In Medina, OH, Larry V Crissinger filed for Chapter 7 bankruptcy in 03.14.2014. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2014."
Larry V Crissinger — Ohio, 14-50623


ᐅ Sharon L Crooks, Ohio

Address: 3899 E Normandy Park Dr Apt I4 Medina, OH 44256

Bankruptcy Case 12-53338-mss Summary: "Sharon L Crooks's bankruptcy, initiated in 10.17.2012 and concluded by January 2013 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Crooks — Ohio, 12-53338


ᐅ Steven Crosier, Ohio

Address: 866 Dogwood Trl Medina, OH 44256

Brief Overview of Bankruptcy Case 09-55715-mss: "Steven Crosier's bankruptcy, initiated in 2009-12-16 and concluded by 03/23/2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Crosier — Ohio, 09-55715


ᐅ Thomas Crossen, Ohio

Address: 6205 Wadsworth Rd Medina, OH 44256

Bankruptcy Case 10-53322-mss Overview: "The bankruptcy record of Thomas Crossen from Medina, OH, shows a Chapter 7 case filed in 07.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2010."
Thomas Crossen — Ohio, 10-53322


ᐅ Jeanne Crum, Ohio

Address: 976 N Huntington St Medina, OH 44256

Concise Description of Bankruptcy Case 10-52599-mss7: "Medina, OH resident Jeanne Crum's 05.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2010."
Jeanne Crum — Ohio, 10-52599


ᐅ Elgardo Cruz, Ohio

Address: 235 Bridgehampton Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-50036-mss: "The bankruptcy filing by Elgardo Cruz, undertaken in January 2012 in Medina, OH under Chapter 7, concluded with discharge in April 11, 2012 after liquidating assets."
Elgardo Cruz — Ohio, 12-50036


ᐅ Kathleen Cunningham, Ohio

Address: 93 Leisure Ln Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-54740-mss: "The bankruptcy record of Kathleen Cunningham from Medina, OH, shows a Chapter 7 case filed in 2010-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Kathleen Cunningham — Ohio, 10-54740


ᐅ Michael E Curtis, Ohio

Address: 505 E Liberty St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-51578-mss: "Michael E Curtis's Chapter 7 bankruptcy, filed in Medina, OH in May 30, 2013, led to asset liquidation, with the case closing in 09/04/2013."
Michael E Curtis — Ohio, 13-51578


ᐅ Joseph W Cusick, Ohio

Address: 3698 E Normandy Park Dr Apt V2 Medina, OH 44256-8264

Snapshot of U.S. Bankruptcy Proceeding Case 16-51099-amk: "Joseph W Cusick's Chapter 7 bankruptcy, filed in Medina, OH in May 10, 2016, led to asset liquidation, with the case closing in 08/08/2016."
Joseph W Cusick — Ohio, 16-51099


ᐅ Lisa M Cusick, Ohio

Address: 3698 E Normandy Park Dr Apt V2 Medina, OH 44256-8264

Brief Overview of Bankruptcy Case 16-51099-amk: "Lisa M Cusick's bankruptcy, initiated in 05/10/2016 and concluded by August 2016 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Cusick — Ohio, 16-51099