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 Joyce E Cardenas, Ohio

Address: 4063 Monterey Dr Medina, OH 44256-9030

Concise Description of Bankruptcy Case 15-50156-amk7: "Medina, OH resident Joyce E Cardenas's January 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-27."
Joyce E Cardenas — Ohio, 15-50156


ᐅ Sandra Carlson, Ohio

Address: 533 Valley Dr Unit B1 Medina, OH 44256

Bankruptcy Case 10-54930-mss Overview: "In a Chapter 7 bankruptcy case, Sandra Carlson from Medina, OH, saw her proceedings start in October 2010 and complete by 2011-01-19, involving asset liquidation."
Sandra Carlson — Ohio, 10-54930


ᐅ Jason Carske, Ohio

Address: 6965 Spencer Lake Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 10-52716-mss: "Jason Carske's Chapter 7 bankruptcy, filed in Medina, OH in June 2010, led to asset liquidation, with the case closing in 2010-09-12."
Jason Carske — Ohio, 10-52716


ᐅ Thomas C Carver, Ohio

Address: 875 Branch Rd Apt A3 Medina, OH 44256-1348

Bankruptcy Case 2014-50743-amk Overview: "In a Chapter 7 bankruptcy case, Thomas C Carver from Medina, OH, saw their proceedings start in 2014-03-26 and complete by Jun 24, 2014, involving asset liquidation."
Thomas C Carver — Ohio, 2014-50743


ᐅ Kelly Casey, Ohio

Address: 890 Lafayette Rd Unit 1 Medina, OH 44256

Concise Description of Bankruptcy Case 10-53509-mss7: "The bankruptcy filing by Kelly Casey, undertaken in 07.23.2010 in Medina, OH under Chapter 7, concluded with discharge in 10.28.2010 after liquidating assets."
Kelly Casey — Ohio, 10-53509


ᐅ Brian P Cavanaugh, Ohio

Address: 623 N Court St Medina, OH 44256-1716

Snapshot of U.S. Bankruptcy Proceeding Case 15-50136-amk: "In a Chapter 7 bankruptcy case, Brian P Cavanaugh from Medina, OH, saw their proceedings start in 2015-01-23 and complete by 04/23/2015, involving asset liquidation."
Brian P Cavanaugh — Ohio, 15-50136


ᐅ Kathryn H Cavanaugh, Ohio

Address: 303 E Smith Rd Medina, OH 44256

Bankruptcy Case 13-53211-mss Overview: "Kathryn H Cavanaugh's bankruptcy, initiated in 2013-10-31 and concluded by 2014-02-05 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn H Cavanaugh — Ohio, 13-53211


ᐅ Jacqueline Cavey, Ohio

Address: 5494 Lance Rd Medina, OH 44256

Bankruptcy Case 10-53386-mss Summary: "Medina, OH resident Jacqueline Cavey's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Jacqueline Cavey — Ohio, 10-53386


ᐅ William P Cernanec, Ohio

Address: 763 E Reagan Pkwy Apt 244 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-54146-mss: "Medina, OH resident William P Cernanec's 11/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-12."
William P Cernanec — Ohio, 11-54146


ᐅ Karen A Chalmers, Ohio

Address: 1166 LAFAYETTE RD LOT A12 Medina, OH 44256

Bankruptcy Case 12-51157-mss Overview: "The case of Karen A Chalmers in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Chalmers — Ohio, 12-51157


ᐅ Helen J Chaney, Ohio

Address: 900 Dawn Ct Apt 71 Medina, OH 44256-1363

Snapshot of U.S. Bankruptcy Proceeding Case 15-50480-amk: "Medina, OH resident Helen J Chaney's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-04."
Helen J Chaney — Ohio, 15-50480


ᐅ Stephen L Chaney, Ohio

Address: 900 Dawn Ct Apt 71 Medina, OH 44256-1363

Bankruptcy Case 15-50480-amk Summary: "Stephen L Chaney's Chapter 7 bankruptcy, filed in Medina, OH in 03/06/2015, led to asset liquidation, with the case closing in 06.04.2015."
Stephen L Chaney — Ohio, 15-50480


ᐅ Leah N Chanthapanya, Ohio

Address: 1101 Sunhaven Dr Medina, OH 44256-3079

Bankruptcy Case 16-51608-amk Overview: "In Medina, OH, Leah N Chanthapanya filed for Chapter 7 bankruptcy in 2016-07-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-05."
Leah N Chanthapanya — Ohio, 16-51608


ᐅ Dudley M Chapman, Ohio

Address: 3526 Longwood Dr Medina, OH 44256-8400

Brief Overview of Bankruptcy Case 15-51870-amk: "Dudley M Chapman's Chapter 7 bankruptcy, filed in Medina, OH in Jul 31, 2015, led to asset liquidation, with the case closing in 2015-10-29."
Dudley M Chapman — Ohio, 15-51870


ᐅ Jeffrey Allen Chapman, Ohio

Address: 619 S Broadway St Medina, OH 44256-2609

Brief Overview of Bankruptcy Case 16-51831-amk: "In Medina, OH, Jeffrey Allen Chapman filed for Chapter 7 bankruptcy in 2016-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Jeffrey Allen Chapman — Ohio, 16-51831


ᐅ Allan Dean Charek, Ohio

Address: 752 Remsen Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 12-50463-mss: "Allan Dean Charek's bankruptcy, initiated in 02/15/2012 and concluded by 05.22.2012 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan Dean Charek — Ohio, 12-50463


ᐅ Santiago O Chavez, Ohio

Address: 513 W Mill St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-50723-mss: "The bankruptcy record of Santiago O Chavez from Medina, OH, shows a Chapter 7 case filed in 03.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2013."
Santiago O Chavez — Ohio, 13-50723


ᐅ Brad A Checki, Ohio

Address: 921 Marshall Ct Medina, OH 44256-1386

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50786-amk: "Medina, OH resident Brad A Checki's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Brad A Checki — Ohio, 2014-50786


ᐅ Dwight D Chewning, Ohio

Address: 360 Baxter St Medina, OH 44256-2358

Concise Description of Bankruptcy Case 08-53023-mss7: "The bankruptcy record for Dwight D Chewning from Medina, OH, under Chapter 13, filed in Aug 20, 2008, involved setting up a repayment plan, finalized by 2013-11-01."
Dwight D Chewning — Ohio, 08-53023


ᐅ Jean A Chewning, Ohio

Address: 360 Baxter St Medina, OH 44256-2358

Bankruptcy Case 08-53023-mss Summary: "In their Chapter 13 bankruptcy case filed in 2008-08-20, Medina, OH's Jean A Chewning agreed to a debt repayment plan, which was successfully completed by November 2013."
Jean A Chewning — Ohio, 08-53023


ᐅ Deborah J Childers, Ohio

Address: 300 Canterbury Ln Apt C Medina, OH 44256

Bankruptcy Case 13-51832-mss Summary: "The bankruptcy record of Deborah J Childers from Medina, OH, shows a Chapter 7 case filed in 06.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2013."
Deborah J Childers — Ohio, 13-51832


ᐅ Timothy S Cihlar, Ohio

Address: 6009 Emerald Lakes Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-52154-mss: "The bankruptcy filing by Timothy S Cihlar, undertaken in June 2011 in Medina, OH under Chapter 7, concluded with discharge in 2011-09-06 after liquidating assets."
Timothy S Cihlar — Ohio, 11-52154


ᐅ John M Cirner, Ohio

Address: 8420 Chatham Rd Medina, OH 44256

Bankruptcy Case 11-52181-mss Summary: "In a Chapter 7 bankruptcy case, John M Cirner from Medina, OH, saw their proceedings start in June 2, 2011 and complete by September 2011, involving asset liquidation."
John M Cirner — Ohio, 11-52181


ᐅ Jr James T Clark, Ohio

Address: 5819 Churchill Way Medina, OH 44256-6345

Concise Description of Bankruptcy Case 07-53628-mss7: "Jr James T Clark's Chapter 13 bankruptcy in Medina, OH started in 11/12/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in April 19, 2013."
Jr James T Clark — Ohio, 07-53628


ᐅ Kerry W Clark, Ohio

Address: 5294 Windfall Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 13-50437-mss: "Kerry W Clark's Chapter 7 bankruptcy, filed in Medina, OH in Feb 22, 2013, led to asset liquidation, with the case closing in 05.30.2013."
Kerry W Clark — Ohio, 13-50437


ᐅ Kevin Clegg, Ohio

Address: 888 Wimbleton Dr Medina, OH 44256

Bankruptcy Case 10-54745-mss Overview: "The case of Kevin Clegg in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Clegg — Ohio, 10-54745


ᐅ Greg Coates, Ohio

Address: 1269 Dover Dr Medina, OH 44256

Bankruptcy Case 10-53036-mss Overview: "Medina, OH resident Greg Coates's Jun 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2010."
Greg Coates — Ohio, 10-53036


ᐅ Andrea Thompson Coats, Ohio

Address: 1178 Brynmar Ln Medina, OH 44256-3265

Bankruptcy Case 15-51469-amk Summary: "In a Chapter 7 bankruptcy case, Andrea Thompson Coats from Medina, OH, saw their proceedings start in Jun 18, 2015 and complete by September 16, 2015, involving asset liquidation."
Andrea Thompson Coats — Ohio, 15-51469


ᐅ Sheila Cocca, Ohio

Address: 3861 Barrington Dr Medina, OH 44256

Concise Description of Bankruptcy Case 10-50802-mss7: "The case of Sheila Cocca in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Cocca — Ohio, 10-50802


ᐅ Christopher L Coder, Ohio

Address: 3377 Forest Hills Dr Medina, OH 44256

Bankruptcy Case 11-50122-mss Overview: "In a Chapter 7 bankruptcy case, Christopher L Coder from Medina, OH, saw their proceedings start in 01.14.2011 and complete by 2011-04-21, involving asset liquidation."
Christopher L Coder — Ohio, 11-50122


ᐅ Kathryn Lynn Cofer, Ohio

Address: 127 W North St Apt D Medina, OH 44256-1882

Brief Overview of Bankruptcy Case 16-51131-amk: "In Medina, OH, Kathryn Lynn Cofer filed for Chapter 7 bankruptcy in 2016-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-11."
Kathryn Lynn Cofer — Ohio, 16-51131


ᐅ Vicky L Cole, Ohio

Address: 4366 Marks Rd Medina, OH 44256

Bankruptcy Case 12-52883-mss Summary: "The bankruptcy filing by Vicky L Cole, undertaken in September 6, 2012 in Medina, OH under Chapter 7, concluded with discharge in Dec 12, 2012 after liquidating assets."
Vicky L Cole — Ohio, 12-52883


ᐅ Patricia M Czifrak, Ohio

Address: 831 Nottingham Dr Medina, OH 44256-3109

Snapshot of U.S. Bankruptcy Proceeding Case 16-51582-amk: "In a Chapter 7 bankruptcy case, Patricia M Czifrak from Medina, OH, saw their proceedings start in July 2016 and complete by October 2016, involving asset liquidation."
Patricia M Czifrak — Ohio, 16-51582


ᐅ Charles James Dalton, Ohio

Address: 638 Stratton Dr Medina, OH 44256

Bankruptcy Case 12-53245-mss Overview: "In Medina, OH, Charles James Dalton filed for Chapter 7 bankruptcy in Oct 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2013."
Charles James Dalton — Ohio, 12-53245


ᐅ Curtis Alan Daniels, Ohio

Address: 520 Birch Hill Dr Apt B6 Medina, OH 44256-1450

Bankruptcy Case 16-51638-amk Overview: "The bankruptcy record of Curtis Alan Daniels from Medina, OH, shows a Chapter 7 case filed in 07/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2016."
Curtis Alan Daniels — Ohio, 16-51638


ᐅ Susan Elizabeth Daniels, Ohio

Address: 520 Birch Hill Dr Apt B6 Medina, OH 44256-1450

Snapshot of U.S. Bankruptcy Proceeding Case 16-51638-amk: "The case of Susan Elizabeth Daniels in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Elizabeth Daniels — Ohio, 16-51638


ᐅ Nikki Danko, Ohio

Address: 6914 Chatham Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-53707-mss7: "The case of Nikki Danko in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikki Danko — Ohio, 10-53707


ᐅ Shaun Daugherty, Ohio

Address: 200 Granger Rd Unit 31 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 09-55642-mss: "The bankruptcy record of Shaun Daugherty from Medina, OH, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Shaun Daugherty — Ohio, 09-55642


ᐅ Judith G Daum, Ohio

Address: 4150 Sierra Cir Medina, OH 44256

Brief Overview of Bankruptcy Case 11-50829-mss: "The bankruptcy record of Judith G Daum from Medina, OH, shows a Chapter 7 case filed in 03/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2011."
Judith G Daum — Ohio, 11-50829


ᐅ Jessica A Davis, Ohio

Address: 344 Arbor Xing Medina, OH 44256

Bankruptcy Case 12-53286-mss Overview: "Jessica A Davis's Chapter 7 bankruptcy, filed in Medina, OH in October 11, 2012, led to asset liquidation, with the case closing in 01.16.2013."
Jessica A Davis — Ohio, 12-53286


ᐅ Joseph A Davis, Ohio

Address: 775 Miner Dr Apt D7 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-52753-mss: "The case of Joseph A Davis in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Davis — Ohio, 13-52753


ᐅ Amanda R Davis, Ohio

Address: 1055 Wadsworth Rd Medina, OH 44256-3214

Brief Overview of Bankruptcy Case 14-52545-amk: "The case of Amanda R Davis in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda R Davis — Ohio, 14-52545


ᐅ Sheila A Davis, Ohio

Address: 8445 W Smith Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-52815-mss: "The case of Sheila A Davis in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila A Davis — Ohio, 12-52815


ᐅ Shawn Edward Davison, Ohio

Address: 1156 Willow Bend Dr Medina, OH 44256

Concise Description of Bankruptcy Case 11-52440-mss7: "The case of Shawn Edward Davison in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Edward Davison — Ohio, 11-52440


ᐅ La Cruz Thomas M De, Ohio

Address: 876 Wimbleton Dr Medina, OH 44256

Concise Description of Bankruptcy Case 11-53056-mss7: "La Cruz Thomas M De's bankruptcy, initiated in Aug 5, 2011 and concluded by November 2011 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Thomas M De — Ohio, 11-53056


ᐅ Edna Princena Deala, Ohio

Address: 398 Longview Rd Medina, OH 44256-1418

Bankruptcy Case 14-50103-mss Summary: "The bankruptcy record of Edna Princena Deala from Medina, OH, shows a Chapter 7 case filed in 01/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Edna Princena Deala — Ohio, 14-50103


ᐅ Jojo Deala, Ohio

Address: 398 Longview Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 10-51857-mss: "Jojo Deala's Chapter 7 bankruptcy, filed in Medina, OH in April 2010, led to asset liquidation, with the case closing in 07/27/2010."
Jojo Deala — Ohio, 10-51857


ᐅ Shawn M Dean, Ohio

Address: 723 E Reagan Pkwy Apt 198 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-52179-mss: "Medina, OH resident Shawn M Dean's Jul 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2012."
Shawn M Dean — Ohio, 12-52179


ᐅ Joshua M Deeks, Ohio

Address: 7444 Chatham Rd Medina, OH 44256-7544

Bankruptcy Case 16-51006-amk Overview: "In a Chapter 7 bankruptcy case, Joshua M Deeks from Medina, OH, saw their proceedings start in April 2016 and complete by 07.28.2016, involving asset liquidation."
Joshua M Deeks — Ohio, 16-51006


ᐅ Polly Dehays, Ohio

Address: 4015 Marks Rd Apt 4D Medina, OH 44256

Brief Overview of Bankruptcy Case 10-51581-mss: "The bankruptcy record of Polly Dehays from Medina, OH, shows a Chapter 7 case filed in 04.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Polly Dehays — Ohio, 10-51581


ᐅ Regina M Demarco, Ohio

Address: 5485 Grey Dr Medina, OH 44256

Concise Description of Bankruptcy Case 13-50673-mss7: "In a Chapter 7 bankruptcy case, Regina M Demarco from Medina, OH, saw her proceedings start in 03.13.2013 and complete by 2013-06-18, involving asset liquidation."
Regina M Demarco — Ohio, 13-50673


ᐅ Lisa M Demichael, Ohio

Address: 286 Jasper Ln Medina, OH 44256-2159

Brief Overview of Bankruptcy Case 14-52008-amk: "In a Chapter 7 bankruptcy case, Lisa M Demichael from Medina, OH, saw her proceedings start in 07.31.2014 and complete by 10/29/2014, involving asset liquidation."
Lisa M Demichael — Ohio, 14-52008


ᐅ Ronald J Demichael, Ohio

Address: 286 Jasper Ln Medina, OH 44256-2159

Bankruptcy Case 2014-52008-amk Overview: "The bankruptcy record of Ronald J Demichael from Medina, OH, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Ronald J Demichael — Ohio, 2014-52008


ᐅ Edward G Deming, Ohio

Address: 358 Eden Ln Unit 4 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-50670-mss: "The bankruptcy filing by Edward G Deming, undertaken in March 2012 in Medina, OH under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets."
Edward G Deming — Ohio, 12-50670


ᐅ Amy E Dendorfer, Ohio

Address: 712 Saratoga Trl Medina, OH 44256

Bankruptcy Case 13-53094-mss Overview: "In a Chapter 7 bankruptcy case, Amy E Dendorfer from Medina, OH, saw her proceedings start in October 2013 and complete by 01/29/2014, involving asset liquidation."
Amy E Dendorfer — Ohio, 13-53094


ᐅ Carolyn M Dennis, Ohio

Address: 301 Springbrook Dr Apt 302 Medina, OH 44256-2689

Bankruptcy Case 10-50810-amk Overview: "Carolyn M Dennis's Medina, OH bankruptcy under Chapter 13 in 2010-02-26 led to a structured repayment plan, successfully discharged in Nov 1, 2013."
Carolyn M Dennis — Ohio, 10-50810


ᐅ Anthony B Dennis, Ohio

Address: 301 Springbrook Dr Apt 302 Medina, OH 44256-2689

Brief Overview of Bankruptcy Case 10-50810-amk: "The bankruptcy record for Anthony B Dennis from Medina, OH, under Chapter 13, filed in February 2010, involved setting up a repayment plan, finalized by 11/01/2013."
Anthony B Dennis — Ohio, 10-50810


ᐅ Sandra Kay Dennison, Ohio

Address: 345 Woodland Dr Medina, OH 44256-2082

Bankruptcy Case 2014-52407-amk Summary: "In Medina, OH, Sandra Kay Dennison filed for Chapter 7 bankruptcy in Sep 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Sandra Kay Dennison — Ohio, 2014-52407


ᐅ Jr Andrew Depaolo, Ohio

Address: 5116 Silver Maple Ln Medina, OH 44256

Concise Description of Bankruptcy Case 10-54100-mss7: "The bankruptcy filing by Jr Andrew Depaolo, undertaken in Aug 29, 2010 in Medina, OH under Chapter 7, concluded with discharge in 2010-12-04 after liquidating assets."
Jr Andrew Depaolo — Ohio, 10-54100


ᐅ Jeremy Depinet, Ohio

Address: 5335 Ivandale Dr Medina, OH 44256

Bankruptcy Case 10-55397-mss Overview: "In a Chapter 7 bankruptcy case, Jeremy Depinet from Medina, OH, saw his proceedings start in 2010-11-13 and complete by 2011-02-18, involving asset liquidation."
Jeremy Depinet — Ohio, 10-55397


ᐅ Julie A Derby, Ohio

Address: 3198 E Normandy Park Dr Apt F Medina, OH 44256

Bankruptcy Case 11-54670-mss Summary: "The case of Julie A Derby in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Derby — Ohio, 11-54670


ᐅ James Dern, Ohio

Address: 5165 Valley View Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-50163-mss: "James Dern's Chapter 7 bankruptcy, filed in Medina, OH in 01/16/2010, led to asset liquidation, with the case closing in 04/23/2010."
James Dern — Ohio, 10-50163


ᐅ Paul Desciscio, Ohio

Address: 1118 BRISTOL LN Medina, OH 44256

Concise Description of Bankruptcy Case 12-51222-mss7: "The bankruptcy record of Paul Desciscio from Medina, OH, shows a Chapter 7 case filed in 04.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Paul Desciscio — Ohio, 12-51222


ᐅ Sharon Desnoyer, Ohio

Address: 413 Lafayette Rd Apt 202 Medina, OH 44256

Concise Description of Bankruptcy Case 10-51107-mss7: "The case of Sharon Desnoyer in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Desnoyer — Ohio, 10-51107


ᐅ Adam J Destefanis, Ohio

Address: 84 High Point Dr Unit 63 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-51846-mss: "Adam J Destefanis's Chapter 7 bankruptcy, filed in Medina, OH in June 2013, led to asset liquidation, with the case closing in 2013-10-01."
Adam J Destefanis — Ohio, 13-51846


ᐅ Donna M Destefanis, Ohio

Address: 84 High Point Dr Unit 63 Medina, OH 44256

Bankruptcy Case 11-50623-mss Overview: "The bankruptcy filing by Donna M Destefanis, undertaken in February 2011 in Medina, OH under Chapter 7, concluded with discharge in 05/31/2011 after liquidating assets."
Donna M Destefanis — Ohio, 11-50623


ᐅ Arthur Dethomas, Ohio

Address: 303 Springbrook Dr Apt 203 Medina, OH 44256

Concise Description of Bankruptcy Case 10-50951-mss7: "Arthur Dethomas's Chapter 7 bankruptcy, filed in Medina, OH in Mar 4, 2010, led to asset liquidation, with the case closing in Jun 9, 2010."
Arthur Dethomas — Ohio, 10-50951


ᐅ Ken Detwiler, Ohio

Address: 5171 River Styx Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-50392-mss7: "The bankruptcy record of Ken Detwiler from Medina, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Ken Detwiler — Ohio, 10-50392


ᐅ Marilyn D Dieckman, Ohio

Address: 2929 Stiegler Rd Medina, OH 44256-7158

Brief Overview of Bankruptcy Case 15-52545-amk: "The bankruptcy record of Marilyn D Dieckman from Medina, OH, shows a Chapter 7 case filed in 10.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Marilyn D Dieckman — Ohio, 15-52545


ᐅ Deceased James Ezra Diestler, Ohio

Address: 7562 Neff Rd Medina, OH 44256-9498

Bankruptcy Case 15-50500-amk Summary: "The bankruptcy record of Deceased James Ezra Diestler from Medina, OH, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Deceased James Ezra Diestler — Ohio, 15-50500


ᐅ Karen Dietrich, Ohio

Address: 1166 Lafayette Rd Lot H21 Medina, OH 44256

Brief Overview of Bankruptcy Case 10-52753-mss: "Karen Dietrich's Chapter 7 bankruptcy, filed in Medina, OH in June 9, 2010, led to asset liquidation, with the case closing in September 14, 2010."
Karen Dietrich — Ohio, 10-52753


ᐅ Marializa M Dina, Ohio

Address: 938 E Washington St Medina, OH 44256-2130

Bankruptcy Case 14-51457-amk Overview: "Medina, OH resident Marializa M Dina's June 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2014."
Marializa M Dina — Ohio, 14-51457


ᐅ Paul J Dina, Ohio

Address: 938 E Washington St Medina, OH 44256-2130

Snapshot of U.S. Bankruptcy Proceeding Case 14-51457-amk: "The bankruptcy record of Paul J Dina from Medina, OH, shows a Chapter 7 case filed in 06.04.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2014."
Paul J Dina — Ohio, 14-51457


ᐅ Jillian Dister, Ohio

Address: 200 Granger Rd Unit 78 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-52361-mss: "The bankruptcy filing by Jillian Dister, undertaken in May 2010 in Medina, OH under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Jillian Dister — Ohio, 10-52361


ᐅ Natalie Divito, Ohio

Address: 5005 Park Dr Apt W3 Medina, OH 44256

Bankruptcy Case 10-50208-mss Summary: "The case of Natalie Divito in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Divito — Ohio, 10-50208


ᐅ Paul B Dixon, Ohio

Address: 3933 Barrington Dr Medina, OH 44256

Concise Description of Bankruptcy Case 12-53593-mss7: "Paul B Dixon's Chapter 7 bankruptcy, filed in Medina, OH in Nov 8, 2012, led to asset liquidation, with the case closing in February 13, 2013."
Paul B Dixon — Ohio, 12-53593


ᐅ Dawn Dixon, Ohio

Address: 315 Lafayette Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-52216-mss7: "Medina, OH resident Dawn Dixon's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Dawn Dixon — Ohio, 10-52216


ᐅ Catherine M Djukic, Ohio

Address: 905 Ty Dr Medina, OH 44256-3026

Bankruptcy Case 16-51255-amk Summary: "In Medina, OH, Catherine M Djukic filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by 08/25/2016."
Catherine M Djukic — Ohio, 16-51255


ᐅ Leonard K Dohl, Ohio

Address: 244 E Union St Medina, OH 44256

Concise Description of Bankruptcy Case 12-53776-mss7: "Medina, OH resident Leonard K Dohl's 2012-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2013."
Leonard K Dohl — Ohio, 12-53776


ᐅ Larry S Donat, Ohio

Address: 3932 Burgundy Bay Blvd W Medina, OH 44256

Brief Overview of Bankruptcy Case 11-50758-mss: "Larry S Donat's bankruptcy, initiated in 03.03.2011 and concluded by 06/08/2011 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry S Donat — Ohio, 11-50758


ᐅ Tracy Ann Donatelli, Ohio

Address: 3943 Barrington Dr Medina, OH 44256-5950

Bankruptcy Case 2014-52265-amk Overview: "The bankruptcy record of Tracy Ann Donatelli from Medina, OH, shows a Chapter 7 case filed in August 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2014."
Tracy Ann Donatelli — Ohio, 2014-52265


ᐅ Amy Lynn Donner, Ohio

Address: 933 Guilford Blvd Medina, OH 44256-3015

Bankruptcy Case 2014-52406-amk Overview: "In a Chapter 7 bankruptcy case, Amy Lynn Donner from Medina, OH, saw her proceedings start in September 13, 2014 and complete by 12/12/2014, involving asset liquidation."
Amy Lynn Donner — Ohio, 2014-52406


ᐅ Robert Nmn Donner, Ohio

Address: 637 E Reagan Pkwy Apt 105 Medina, OH 44256

Concise Description of Bankruptcy Case 12-51050-mss7: "The bankruptcy record of Robert Nmn Donner from Medina, OH, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 5, 2012."
Robert Nmn Donner — Ohio, 12-51050


ᐅ Marjorie Clare Donovan, Ohio

Address: 5348 River Styx Rd Medina, OH 44256-8725

Brief Overview of Bankruptcy Case 14-53295-amk: "Marjorie Clare Donovan's Chapter 7 bankruptcy, filed in Medina, OH in December 2014, led to asset liquidation, with the case closing in Mar 17, 2015."
Marjorie Clare Donovan — Ohio, 14-53295


ᐅ Donald Dormody, Ohio

Address: 3706 Fenn Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-54169-mss7: "The bankruptcy filing by Donald Dormody, undertaken in August 31, 2010 in Medina, OH under Chapter 7, concluded with discharge in Dec 6, 2010 after liquidating assets."
Donald Dormody — Ohio, 10-54169


ᐅ Kyle R Dornan, Ohio

Address: 727 E Reagan Pkwy Apt 216 Medina, OH 44256

Bankruptcy Case 12-52032-mss Overview: "In a Chapter 7 bankruptcy case, Kyle R Dornan from Medina, OH, saw their proceedings start in 06/20/2012 and complete by 09.25.2012, involving asset liquidation."
Kyle R Dornan — Ohio, 12-52032


ᐅ Diane Doutt, Ohio

Address: 203 1/2 W Washington St Medina, OH 44256

Bankruptcy Case 10-54419-mss Overview: "Medina, OH resident Diane Doutt's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2010."
Diane Doutt — Ohio, 10-54419


ᐅ Steven Bruce Dryer, Ohio

Address: 6262 Wadsworth Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-50998-mss: "Steven Bruce Dryer's Chapter 7 bankruptcy, filed in Medina, OH in 2011-03-18, led to asset liquidation, with the case closing in 06.23.2011."
Steven Bruce Dryer — Ohio, 11-50998


ᐅ Barbara Ann Dryer, Ohio

Address: 377 Longview Rd Medina, OH 44256

Bankruptcy Case 11-52439-mss Overview: "The bankruptcy filing by Barbara Ann Dryer, undertaken in 2011-06-22 in Medina, OH under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Barbara Ann Dryer — Ohio, 11-52439


ᐅ Jeffrey R Duale, Ohio

Address: 2255 Olde Stone Dr Medina, OH 44256

Bankruptcy Case 09-54402-mss Overview: "The bankruptcy filing by Jeffrey R Duale, undertaken in 09/29/2009 in Medina, OH under Chapter 7, concluded with discharge in January 4, 2010 after liquidating assets."
Jeffrey R Duale — Ohio, 09-54402


ᐅ Cheryl Jean Duddey, Ohio

Address: 345 Springbrook Dr Apt 101 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-51425-mss: "Cheryl Jean Duddey's bankruptcy, initiated in Apr 14, 2011 and concluded by 07.20.2011 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Jean Duddey — Ohio, 11-51425


ᐅ Richard Allen Dunlay, Ohio

Address: 953 N Huntington St Unit 1 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-53110-mss: "The bankruptcy filing by Richard Allen Dunlay, undertaken in Aug 11, 2011 in Medina, OH under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets."
Richard Allen Dunlay — Ohio, 11-53110


ᐅ Danny L Dunn, Ohio

Address: 5023 Green Ash Trl Apt C Medina, OH 44256-5575

Concise Description of Bankruptcy Case 08-54699-amk7: "Chapter 13 bankruptcy for Danny L Dunn in Medina, OH began in December 2008, focusing on debt restructuring, concluding with plan fulfillment in November 18, 2014."
Danny L Dunn — Ohio, 08-54699


ᐅ Gloria J Dunn, Ohio

Address: 5023 Green Ash Trl Apt C Medina, OH 44256-5575

Bankruptcy Case 08-54699-amk Overview: "December 22, 2008 marked the beginning of Gloria J Dunn's Chapter 13 bankruptcy in Medina, OH, entailing a structured repayment schedule, completed by 11/18/2014."
Gloria J Dunn — Ohio, 08-54699


ᐅ Cathy Dunning, Ohio

Address: 560 Birch Hill Dr Apt A1 Medina, OH 44256

Concise Description of Bankruptcy Case 10-53026-mss7: "In a Chapter 7 bankruptcy case, Cathy Dunning from Medina, OH, saw her proceedings start in 06/24/2010 and complete by 2010-09-29, involving asset liquidation."
Cathy Dunning — Ohio, 10-53026


ᐅ Raymond Duttko, Ohio

Address: 6900 Lake Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-51876-mss: "Medina, OH resident Raymond Duttko's June 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.11.2012."
Raymond Duttko — Ohio, 12-51876


ᐅ Thomas L Dwyer, Ohio

Address: 5091 MONTVILLE TRAILS DR Medina, OH 44256

Concise Description of Bankruptcy Case 12-51344-mss7: "The bankruptcy record of Thomas L Dwyer from Medina, OH, shows a Chapter 7 case filed in 04/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Thomas L Dwyer — Ohio, 12-51344


ᐅ Veronika M Dwyer, Ohio

Address: 3379 Old Hickory Ln Medina, OH 44256

Bankruptcy Case 11-51615-mss Summary: "Medina, OH resident Veronika M Dwyer's 04.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Veronika M Dwyer — Ohio, 11-51615


ᐅ Brandon Charles Dyer, Ohio

Address: 327 N Elmwood Ave Medina, OH 44256-1830

Brief Overview of Bankruptcy Case 2014-51652-amk: "The bankruptcy record of Brandon Charles Dyer from Medina, OH, shows a Chapter 7 case filed in 06/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2014."
Brandon Charles Dyer — Ohio, 2014-51652


ᐅ Michelle M Dyer, Ohio

Address: 243 W Friendship St Medina, OH 44256-1809

Bankruptcy Case 2014-51321-amk Summary: "Medina, OH resident Michelle M Dyer's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2014."
Michelle M Dyer — Ohio, 2014-51321