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 Iii Stephen E Ginal, Ohio

Address: 4555 Rocky Mountain Dr Medina, OH 44256

Bankruptcy Case 09-54601-mss Overview: "In a Chapter 7 bankruptcy case, Iii Stephen E Ginal from Medina, OH, saw their proceedings start in October 2009 and complete by 2010-01-14, involving asset liquidation."
Iii Stephen E Ginal — Ohio, 09-54601


ᐅ Rosana R Greene, Ohio

Address: 5987 Derby Dr Medina, OH 44256

Concise Description of Bankruptcy Case 13-50150-mss7: "The bankruptcy filing by Rosana R Greene, undertaken in 01/22/2013 in Medina, OH under Chapter 7, concluded with discharge in 04.29.2013 after liquidating assets."
Rosana R Greene — Ohio, 13-50150


ᐅ Edward G Greer, Ohio

Address: 7069 Lafayette Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 11-52512-mss: "In Medina, OH, Edward G Greer filed for Chapter 7 bankruptcy in 06/28/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Edward G Greer — Ohio, 11-52512


ᐅ Jennifer Greising, Ohio

Address: 33 Circle Dr Medina, OH 44256

Concise Description of Bankruptcy Case 10-51567-mss7: "In Medina, OH, Jennifer Greising filed for Chapter 7 bankruptcy in Apr 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-11."
Jennifer Greising — Ohio, 10-51567


ᐅ Harry E Greising, Ohio

Address: 85 Circle Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 11-52737-mss: "Harry E Greising's bankruptcy, initiated in July 2011 and concluded by 2011-10-19 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry E Greising — Ohio, 11-52737


ᐅ Rebekah J Grieser, Ohio

Address: 896 Cornell Ct Medina, OH 44256-4602

Concise Description of Bankruptcy Case 14-50558-amk7: "In a Chapter 7 bankruptcy case, Rebekah J Grieser from Medina, OH, saw her proceedings start in 03/07/2014 and complete by 2014-06-05, involving asset liquidation."
Rebekah J Grieser — Ohio, 14-50558


ᐅ Kathy Grimm, Ohio

Address: 4577 Weymouth Rd Medina, OH 44256-7933

Concise Description of Bankruptcy Case 2014-51073-amk7: "The case of Kathy Grimm in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Grimm — Ohio, 2014-51073


ᐅ Chad Martin Grindle, Ohio

Address: 2182 Fixler Rd Medina, OH 44256-7408

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51521-amk: "In Medina, OH, Chad Martin Grindle filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Chad Martin Grindle — Ohio, 2014-51521


ᐅ Glen G Groening, Ohio

Address: 3940 N Huntington St Medina, OH 44256

Concise Description of Bankruptcy Case 13-53187-mss7: "In Medina, OH, Glen G Groening filed for Chapter 7 bankruptcy in Oct 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2014."
Glen G Groening — Ohio, 13-53187


ᐅ April Groskopf, Ohio

Address: 4757 Ledgewood Dr Unit 2H Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-52289-mss: "The case of April Groskopf in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Groskopf — Ohio, 10-52289


ᐅ Joseph A Grossi, Ohio

Address: 871 Sunhaven Dr Medina, OH 44256

Bankruptcy Case 13-51378-mss Summary: "Joseph A Grossi's bankruptcy, initiated in 2013-05-13 and concluded by 08.18.2013 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Grossi — Ohio, 13-51378


ᐅ Kenneth Guest, Ohio

Address: 4206 Maidstone Ln Medina, OH 44256

Concise Description of Bankruptcy Case 10-55105-mss7: "The bankruptcy filing by Kenneth Guest, undertaken in October 2010 in Medina, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Kenneth Guest — Ohio, 10-55105


ᐅ Richard Gundel, Ohio

Address: 1020 Ledge Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 10-54077-mss: "The bankruptcy filing by Richard Gundel, undertaken in 2010-08-27 in Medina, OH under Chapter 7, concluded with discharge in December 2, 2010 after liquidating assets."
Richard Gundel — Ohio, 10-54077


ᐅ Teresa Gundling, Ohio

Address: 642 Tremain Pl Medina, OH 44256

Concise Description of Bankruptcy Case 12-53553-mss7: "The bankruptcy record of Teresa Gundling from Medina, OH, shows a Chapter 7 case filed in 11.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Teresa Gundling — Ohio, 12-53553


ᐅ Benjamin T Habrat, Ohio

Address: 86 Blanot St Medina, OH 44256

Bankruptcy Case 13-52946-mss Summary: "The bankruptcy filing by Benjamin T Habrat, undertaken in Oct 10, 2013 in Medina, OH under Chapter 7, concluded with discharge in 2014-01-15 after liquidating assets."
Benjamin T Habrat — Ohio, 13-52946


ᐅ Nicholas S Hagenbaugh, Ohio

Address: 1075 Medina Rd Medina, OH 44256-8133

Bankruptcy Case 09-53777-mss Summary: "Nicholas S Hagenbaugh's Chapter 13 bankruptcy in Medina, OH started in August 24, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in July 2013."
Nicholas S Hagenbaugh — Ohio, 09-53777


ᐅ Angela Hajtinger, Ohio

Address: 598 Birch Hill Dr Medina, OH 44256

Concise Description of Bankruptcy Case 09-55690-mss7: "Angela Hajtinger's bankruptcy, initiated in 2009-12-14 and concluded by 03.21.2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Hajtinger — Ohio, 09-55690


ᐅ Tony Wayne Hall, Ohio

Address: 2760 Erhart Rd Medina, OH 44256

Bankruptcy Case 12-50207-mss Summary: "Tony Wayne Hall's Chapter 7 bankruptcy, filed in Medina, OH in Jan 25, 2012, led to asset liquidation, with the case closing in 2012-05-01."
Tony Wayne Hall — Ohio, 12-50207


ᐅ Rachael M Hall, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 16-50092-amk: "Medina, OH resident Rachael M Hall's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.18.2016."
Rachael M Hall — Ohio, 16-50092


ᐅ Erin B Hall, Ohio

Address: 114 Bishop St Medina, OH 44256

Brief Overview of Bankruptcy Case 13-52759-mss: "In a Chapter 7 bankruptcy case, Erin B Hall from Medina, OH, saw their proceedings start in September 2013 and complete by 12.29.2013, involving asset liquidation."
Erin B Hall — Ohio, 13-52759


ᐅ Lynda F Hall, Ohio

Address: 5116 Brompton Dr Medina, OH 44256

Bankruptcy Case 13-52190-mss Summary: "Medina, OH resident Lynda F Hall's 07.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-03."
Lynda F Hall — Ohio, 13-52190


ᐅ James Halliwill, Ohio

Address: 415 N Elmwood Ave Medina, OH 44256

Bankruptcy Case 12-50994-mss Summary: "The case of James Halliwill in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Halliwill — Ohio, 12-50994


ᐅ Macy Hallock, Ohio

Address: 303 E Washington St Medina, OH 44256

Bankruptcy Case 10-53892-mss Summary: "Macy Hallock's bankruptcy, initiated in August 16, 2010 and concluded by 2010-11-21 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Macy Hallock — Ohio, 10-53892


ᐅ Scott C Hamblin, Ohio

Address: 4474 Sharon Copley Rd Medina, OH 44256-9733

Bankruptcy Case 14-52641-amk Overview: "The bankruptcy filing by Scott C Hamblin, undertaken in 10/07/2014 in Medina, OH under Chapter 7, concluded with discharge in 01.05.2015 after liquidating assets."
Scott C Hamblin — Ohio, 14-52641


ᐅ Elaina Marie Hamel, Ohio

Address: 203 N Elmwood Ave Medina, OH 44256-1828

Brief Overview of Bankruptcy Case 14-52611-amk: "Elaina Marie Hamel's bankruptcy, initiated in October 2014 and concluded by Jan 4, 2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaina Marie Hamel — Ohio, 14-52611


ᐅ Danielle Hammer, Ohio

Address: 5017 Green Ash Trl Medina, OH 44256

Concise Description of Bankruptcy Case 10-54020-mss7: "Medina, OH resident Danielle Hammer's 08/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2010."
Danielle Hammer — Ohio, 10-54020


ᐅ Linda Lee Hampton, Ohio

Address: 1274 Joshua Way Medina, OH 44256-6766

Bankruptcy Case 16-51268-amk Overview: "The bankruptcy filing by Linda Lee Hampton, undertaken in 2016-05-27 in Medina, OH under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Linda Lee Hampton — Ohio, 16-51268


ᐅ Donald Hancovsky, Ohio

Address: 3122 Benwick Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 09-55469-mss: "Donald Hancovsky's bankruptcy, initiated in Nov 29, 2009 and concluded by March 2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Hancovsky — Ohio, 09-55469


ᐅ Guy Haney, Ohio

Address: 1151 N Jefferson St Unit 18 Medina, OH 44256

Concise Description of Bankruptcy Case 10-50231-mss7: "The bankruptcy record of Guy Haney from Medina, OH, shows a Chapter 7 case filed in 01.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2010."
Guy Haney — Ohio, 10-50231


ᐅ Toua Hang, Ohio

Address: 969 Pine Tree Ct Medina, OH 44256

Concise Description of Bankruptcy Case 10-55511-mss7: "Medina, OH resident Toua Hang's 2010-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2011."
Toua Hang — Ohio, 10-55511


ᐅ Christopher Hankins, Ohio

Address: 6786 Spencer Lake Rd Medina, OH 44256

Bankruptcy Case 13-51752-mss Overview: "Christopher Hankins's Chapter 7 bankruptcy, filed in Medina, OH in 06.17.2013, led to asset liquidation, with the case closing in September 2013."
Christopher Hankins — Ohio, 13-51752


ᐅ Lorraine Hanwell, Ohio

Address: 5053 Montville Trails Dr Medina, OH 44256

Bankruptcy Case 10-54550-mss Overview: "Lorraine Hanwell's bankruptcy, initiated in 2010-09-23 and concluded by 12/29/2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Hanwell — Ohio, 10-54550


ᐅ Eric S Harder, Ohio

Address: 7007 Ryan Rd Medina, OH 44256-8879

Bankruptcy Case 16-51237-amk Summary: "The bankruptcy filing by Eric S Harder, undertaken in 2016-05-25 in Medina, OH under Chapter 7, concluded with discharge in 08/23/2016 after liquidating assets."
Eric S Harder — Ohio, 16-51237


ᐅ Katherine A Harder, Ohio

Address: 7007 Ryan Rd Medina, OH 44256-8879

Snapshot of U.S. Bankruptcy Proceeding Case 16-51237-amk: "The case of Katherine A Harder in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine A Harder — Ohio, 16-51237


ᐅ Brenda G Hardesty, Ohio

Address: 634 Smokerise Dr Medina, OH 44256

Bankruptcy Case 11-51420-mss Summary: "In a Chapter 7 bankruptcy case, Brenda G Hardesty from Medina, OH, saw her proceedings start in 04/14/2011 and complete by July 2011, involving asset liquidation."
Brenda G Hardesty — Ohio, 11-51420


ᐅ Cheri M Hardy, Ohio

Address: 4826 Hamilton Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-52070-mss: "In a Chapter 7 bankruptcy case, Cheri M Hardy from Medina, OH, saw her proceedings start in May 2011 and complete by 08.31.2011, involving asset liquidation."
Cheri M Hardy — Ohio, 11-52070


ᐅ Charles William Haren, Ohio

Address: 3499 E Normandy Park Dr # 5 Medina, OH 44256-8261

Brief Overview of Bankruptcy Case 15-52605-amk: "In a Chapter 7 bankruptcy case, Charles William Haren from Medina, OH, saw their proceedings start in Oct 30, 2015 and complete by 2016-01-28, involving asset liquidation."
Charles William Haren — Ohio, 15-52605


ᐅ Ann Margaret Harrington, Ohio

Address: 5910 Emerald Lakes Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-51757-mss: "In Medina, OH, Ann Margaret Harrington filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2012."
Ann Margaret Harrington — Ohio, 12-51757


ᐅ Keith Harsh, Ohio

Address: 633 E Reagan Pkwy Apt 89 Medina, OH 44256

Concise Description of Bankruptcy Case 10-55082-mss7: "The bankruptcy record of Keith Harsh from Medina, OH, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Keith Harsh — Ohio, 10-55082


ᐅ Jennifer Hartman, Ohio

Address: 538 Valley Dr Apt B Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-50077-mss: "Jennifer Hartman's Chapter 7 bankruptcy, filed in Medina, OH in January 2010, led to asset liquidation, with the case closing in 2010-04-17."
Jennifer Hartman — Ohio, 10-50077


ᐅ Tiffany M Hartman, Ohio

Address: 538 Valley Dr Apt C Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-51405-mss: "In a Chapter 7 bankruptcy case, Tiffany M Hartman from Medina, OH, saw her proceedings start in April 2012 and complete by 08.02.2012, involving asset liquidation."
Tiffany M Hartman — Ohio, 12-51405


ᐅ Everett O Hartong, Ohio

Address: 571 N Harmony St Medina, OH 44256-1704

Brief Overview of Bankruptcy Case 08-50298-mss: "Everett O Hartong's Medina, OH bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in 06/06/2013."
Everett O Hartong — Ohio, 08-50298


ᐅ Tammy M Harvey, Ohio

Address: 110 S Harmony St Medina, OH 44256

Bankruptcy Case 13-53008-mss Summary: "The bankruptcy record of Tammy M Harvey from Medina, OH, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2014."
Tammy M Harvey — Ohio, 13-53008


ᐅ David J Hastings, Ohio

Address: 6800 Vandemark Rd Medina, OH 44256-7529

Brief Overview of Bankruptcy Case 14-52982-amk: "David J Hastings's bankruptcy, initiated in 11.12.2014 and concluded by 2015-02-10 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Hastings — Ohio, 14-52982


ᐅ Lauren M Hatch, Ohio

Address: 443 S Huntington St Medina, OH 44256-2329

Bankruptcy Case 16-51679-amk Summary: "In Medina, OH, Lauren M Hatch filed for Chapter 7 bankruptcy in 07.15.2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2016."
Lauren M Hatch — Ohio, 16-51679


ᐅ Terrell L Hausler, Ohio

Address: 5135 Montville Trails Dr Medina, OH 44256-5576

Concise Description of Bankruptcy Case 2014-52286-amk7: "Terrell L Hausler's bankruptcy, initiated in 08/29/2014 and concluded by 2014-11-27 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrell L Hausler — Ohio, 2014-52286


ᐅ Guy Hawkins, Ohio

Address: 69 Circle Dr Medina, OH 44256

Bankruptcy Case 10-53740-mss Overview: "The bankruptcy record of Guy Hawkins from Medina, OH, shows a Chapter 7 case filed in August 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Guy Hawkins — Ohio, 10-53740


ᐅ Kevin Ross Haxton, Ohio

Address: 319 Foundry St Medina, OH 44256-1807

Bankruptcy Case 14-53317-amk Summary: "In a Chapter 7 bankruptcy case, Kevin Ross Haxton from Medina, OH, saw his proceedings start in December 19, 2014 and complete by 2015-03-19, involving asset liquidation."
Kevin Ross Haxton — Ohio, 14-53317


ᐅ James C Hayes, Ohio

Address: 3741 Stony Hill Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 13-53300-mss: "The bankruptcy record of James C Hayes from Medina, OH, shows a Chapter 7 case filed in 11.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
James C Hayes — Ohio, 13-53300


ᐅ Joanne O Haynes, Ohio

Address: 3906 Deer Lake Dr Medina, OH 44256-6900

Snapshot of U.S. Bankruptcy Proceeding Case 14-51735-amk: "Joanne O Haynes's bankruptcy, initiated in July 3, 2014 and concluded by October 2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne O Haynes — Ohio, 14-51735


ᐅ Riccardo V Haynes, Ohio

Address: 3906 Deer Lake Dr Medina, OH 44256-6900

Brief Overview of Bankruptcy Case 2014-51735-amk: "The bankruptcy filing by Riccardo V Haynes, undertaken in 07/03/2014 in Medina, OH under Chapter 7, concluded with discharge in Oct 1, 2014 after liquidating assets."
Riccardo V Haynes — Ohio, 2014-51735


ᐅ Sharon M Hazelton, Ohio

Address: 521 Ridge Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 12-23756-jpk: "Medina, OH resident Sharon M Hazelton's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Sharon M Hazelton — Ohio, 12-23756


ᐅ Rebecca A Headley, Ohio

Address: 7 Carver Dr Medina, OH 44256-1307

Bankruptcy Case 15-51070-amk Overview: "In Medina, OH, Rebecca A Headley filed for Chapter 7 bankruptcy in 2015-05-01. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2015."
Rebecca A Headley — Ohio, 15-51070


ᐅ David C Heath, Ohio

Address: 5078 Erhart Rd Medina, OH 44256-9131

Snapshot of U.S. Bankruptcy Proceeding Case 14-52799-amk: "Medina, OH resident David C Heath's Oct 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
David C Heath — Ohio, 14-52799


ᐅ Jeffrey A Heaton, Ohio

Address: 1890 Wilbur Rd Medina, OH 44256-8442

Bankruptcy Case 15-51111-amk Overview: "Jeffrey A Heaton's bankruptcy, initiated in May 2015 and concluded by 2015-08-04 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Heaton — Ohio, 15-51111


ᐅ Kelly M Heaton, Ohio

Address: 1890 Wilbur Rd Medina, OH 44256-8442

Bankruptcy Case 15-51111-amk Summary: "Medina, OH resident Kelly M Heaton's 05.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-04."
Kelly M Heaton — Ohio, 15-51111


ᐅ Nancy M Hebebrand, Ohio

Address: 833 Nottingham Dr Medina, OH 44256-3109

Bankruptcy Case 14-52000-amk Overview: "Nancy M Hebebrand's bankruptcy, initiated in 07.30.2014 and concluded by October 2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Hebebrand — Ohio, 14-52000


ᐅ Ralph R Hebebrand, Ohio

Address: 833 Nottingham Dr Medina, OH 44256-3109

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52000-amk: "The bankruptcy filing by Ralph R Hebebrand, undertaken in Jul 30, 2014 in Medina, OH under Chapter 7, concluded with discharge in Oct 28, 2014 after liquidating assets."
Ralph R Hebebrand — Ohio, 2014-52000


ᐅ Christopher M Heben, Ohio

Address: 348 Meadow Oaks Trl Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-53098-mss: "The case of Christopher M Heben in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Heben — Ohio, 11-53098


ᐅ Donald J Heberlein, Ohio

Address: 6945 W Smith Rd Medina, OH 44256-7512

Bankruptcy Case 14-52782-amk Overview: "The bankruptcy filing by Donald J Heberlein, undertaken in 10/22/2014 in Medina, OH under Chapter 7, concluded with discharge in 01.20.2015 after liquidating assets."
Donald J Heberlein — Ohio, 14-52782


ᐅ Ginger Laurene Heberlein, Ohio

Address: 6945 W Smith Rd Medina, OH 44256

Bankruptcy Case 13-51497-mss Summary: "Ginger Laurene Heberlein's Chapter 7 bankruptcy, filed in Medina, OH in 05.22.2013, led to asset liquidation, with the case closing in August 2013."
Ginger Laurene Heberlein — Ohio, 13-51497


ᐅ Gretchen Sue Heim, Ohio

Address: 3069 Stonebrooke Ln Medina, OH 44256

Brief Overview of Bankruptcy Case 12-53421-mss: "Gretchen Sue Heim's Chapter 7 bankruptcy, filed in Medina, OH in Oct 24, 2012, led to asset liquidation, with the case closing in 01/29/2013."
Gretchen Sue Heim — Ohio, 12-53421


ᐅ Robert E Heintz, Ohio

Address: 900 E Washington St Medina, OH 44256

Brief Overview of Bankruptcy Case 11-52300-mss: "The bankruptcy filing by Robert E Heintz, undertaken in 2011-06-13 in Medina, OH under Chapter 7, concluded with discharge in 09.18.2011 after liquidating assets."
Robert E Heintz — Ohio, 11-52300


ᐅ Beaton Michelle M Heishman, Ohio

Address: 136 W Park Blvd Medina, OH 44256

Concise Description of Bankruptcy Case 11-52838-mss7: "Beaton Michelle M Heishman's Chapter 7 bankruptcy, filed in Medina, OH in Jul 21, 2011, led to asset liquidation, with the case closing in 10.26.2011."
Beaton Michelle M Heishman — Ohio, 11-52838


ᐅ Sandra Helmich, Ohio

Address: 4665 Nettleton Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-52437-mss7: "The case of Sandra Helmich in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Helmich — Ohio, 10-52437


ᐅ Joyce Nicole Helton, Ohio

Address: 922 Wadsworth Rd Apt F Medina, OH 44256-3244

Bankruptcy Case 16-51044-amk Summary: "Medina, OH resident Joyce Nicole Helton's 05/04/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2016."
Joyce Nicole Helton — Ohio, 16-51044


ᐅ Gloria Jean Hendershot, Ohio

Address: 530 Wadsworth Rd Apt 307 Medina, OH 44256

Bankruptcy Case 11-51426-mss Summary: "The bankruptcy record of Gloria Jean Hendershot from Medina, OH, shows a Chapter 7 case filed in 04/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-20."
Gloria Jean Hendershot — Ohio, 11-51426


ᐅ Jasmine Hendershot, Ohio

Address: 217 Grant St Medina, OH 44256

Concise Description of Bankruptcy Case 11-52999-mss7: "The case of Jasmine Hendershot in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine Hendershot — Ohio, 11-52999


ᐅ Sharon A Hendershot, Ohio

Address: 5061 Montville Trails Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-52617-mss: "Sharon A Hendershot's Chapter 7 bankruptcy, filed in Medina, OH in 2013-09-06, led to asset liquidation, with the case closing in 2013-12-12."
Sharon A Hendershot — Ohio, 13-52617


ᐅ James A Henke, Ohio

Address: 2285 Catherines Overlook Dr Medina, OH 44256-6724

Bankruptcy Case 15-52701-amk Overview: "In Medina, OH, James A Henke filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-10."
James A Henke — Ohio, 15-52701


ᐅ Beverly J Henry, Ohio

Address: 600 Pleasant Valley Dr Medina, OH 44256-2654

Brief Overview of Bankruptcy Case 15-50479-amk: "The case of Beverly J Henry in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly J Henry — Ohio, 15-50479


ᐅ Robert Andrew Henwood, Ohio

Address: 1035 SUNHAVEN DR Medina, OH 44256

Brief Overview of Bankruptcy Case 12-51276-mss: "Medina, OH resident Robert Andrew Henwood's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2012."
Robert Andrew Henwood — Ohio, 12-51276


ᐅ Kenneth F Heppner, Ohio

Address: 2494 Substation Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 12-50947-mss: "In a Chapter 7 bankruptcy case, Kenneth F Heppner from Medina, OH, saw their proceedings start in 2012-03-22 and complete by 06.27.2012, involving asset liquidation."
Kenneth F Heppner — Ohio, 12-50947


ᐅ Tracy Alicia Herink, Ohio

Address: 227 1/2 W North St Medina, OH 44256-1843

Bankruptcy Case 14-53014-amk Overview: "The bankruptcy filing by Tracy Alicia Herink, undertaken in November 2014 in Medina, OH under Chapter 7, concluded with discharge in February 12, 2015 after liquidating assets."
Tracy Alicia Herink — Ohio, 14-53014


ᐅ Hannelore Hooper, Ohio

Address: 1166 Lafayette Rd Medina, OH 44256-2481

Brief Overview of Bankruptcy Case 16-50682-amk: "In a Chapter 7 bankruptcy case, Hannelore Hooper from Medina, OH, saw her proceedings start in March 2016 and complete by 06.28.2016, involving asset liquidation."
Hannelore Hooper — Ohio, 16-50682


ᐅ Kent T Horton, Ohio

Address: 1020 Ashwood Ln Medina, OH 44256-1261

Concise Description of Bankruptcy Case 16-50812-amk7: "Kent T Horton's bankruptcy, initiated in Apr 11, 2016 and concluded by Jul 10, 2016 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent T Horton — Ohio, 16-50812


ᐅ Carlyn E Hosey, Ohio

Address: 6793 Lafayette Rd Medina, OH 44256-8520

Bankruptcy Case 08-51731-mss Overview: "May 15, 2008 marked the beginning of Carlyn E Hosey's Chapter 13 bankruptcy in Medina, OH, entailing a structured repayment schedule, completed by July 2013."
Carlyn E Hosey — Ohio, 08-51731


ᐅ Cynthia Hosey, Ohio

Address: 800 Gates Mills Blvd Medina, OH 44256

Concise Description of Bankruptcy Case 10-55020-mss7: "The bankruptcy filing by Cynthia Hosey, undertaken in 2010-10-20 in Medina, OH under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
Cynthia Hosey — Ohio, 10-55020


ᐅ Bradley J Hotchkiss, Ohio

Address: 3970 Hamilton Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 11-52428-mss: "Medina, OH resident Bradley J Hotchkiss's 06/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2011."
Bradley J Hotchkiss — Ohio, 11-52428


ᐅ Alice E Hotovy, Ohio

Address: 301 Quail Roost Dr Medina, OH 44256-1562

Bankruptcy Case 15-50617-amk Overview: "In Medina, OH, Alice E Hotovy filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-18."
Alice E Hotovy — Ohio, 15-50617


ᐅ Roger T Hotovy, Ohio

Address: 301 Quail Roost Dr Medina, OH 44256-1562

Bankruptcy Case 15-50617-amk Overview: "In Medina, OH, Roger T Hotovy filed for Chapter 7 bankruptcy in 03/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2015."
Roger T Hotovy — Ohio, 15-50617


ᐅ Heather L Hoty, Ohio

Address: 8101 Stone Rd Medina, OH 44256

Concise Description of Bankruptcy Case 11-50864-mss7: "In Medina, OH, Heather L Hoty filed for Chapter 7 bankruptcy in March 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2011."
Heather L Hoty — Ohio, 11-50864


ᐅ Paul M Houseman, Ohio

Address: 6310 Kennard Rd Medina, OH 44256-8511

Bankruptcy Case 16-50304-amk Summary: "In a Chapter 7 bankruptcy case, Paul M Houseman from Medina, OH, saw their proceedings start in 2016-02-18 and complete by 05.18.2016, involving asset liquidation."
Paul M Houseman — Ohio, 16-50304


ᐅ Kelly Howard, Ohio

Address: 455 Springbrook Dr Apt 203 Medina, OH 44256

Concise Description of Bankruptcy Case 09-55337-mss7: "Medina, OH resident Kelly Howard's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2010."
Kelly Howard — Ohio, 09-55337


ᐅ John Randall Howard, Ohio

Address: 370 S Prospect St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-50728-mss: "Medina, OH resident John Randall Howard's March 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-06."
John Randall Howard — Ohio, 11-50728


ᐅ Scott J Howe, Ohio

Address: 4492 Great Smokey Cir Medina, OH 44256-7129

Bankruptcy Case 14-52654-amk Summary: "In a Chapter 7 bankruptcy case, Scott J Howe from Medina, OH, saw their proceedings start in October 8, 2014 and complete by 01.06.2015, involving asset liquidation."
Scott J Howe — Ohio, 14-52654


ᐅ Nicholas A Hren, Ohio

Address: 7172 Ballash Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-54225-mss: "The bankruptcy record of Nicholas A Hren from Medina, OH, shows a Chapter 7 case filed in 11.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-19."
Nicholas A Hren — Ohio, 11-54225


ᐅ Mark A Huddleston, Ohio

Address: 1166 Lafayette Rd Lot F12 Medina, OH 44256

Concise Description of Bankruptcy Case 13-51704-mss7: "In Medina, OH, Mark A Huddleston filed for Chapter 7 bankruptcy in 06.12.2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2013."
Mark A Huddleston — Ohio, 13-51704


ᐅ Shannon N Huddleston, Ohio

Address: 1166 Lafayette Rd Lot D1 Medina, OH 44256

Bankruptcy Case 13-53584-mss Overview: "Medina, OH resident Shannon N Huddleston's December 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2014."
Shannon N Huddleston — Ohio, 13-53584


ᐅ Nancy M Humberstone, Ohio

Address: 1022 S Court St Medina, OH 44256-2825

Snapshot of U.S. Bankruptcy Proceeding Case 15-50664-amk: "Nancy M Humberstone's bankruptcy, initiated in Mar 25, 2015 and concluded by 2015-06-23 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Humberstone — Ohio, 15-50664


ᐅ Dianne E Hummel, Ohio

Address: 242 S Vine St Medina, OH 44256-2231

Snapshot of U.S. Bankruptcy Proceeding Case 14-52182-amk: "Dianne E Hummel's Chapter 7 bankruptcy, filed in Medina, OH in 2014-08-20, led to asset liquidation, with the case closing in November 18, 2014."
Dianne E Hummel — Ohio, 14-52182


ᐅ Richard N Hunn, Ohio

Address: 5345 Ivandale Dr Medina, OH 44256

Bankruptcy Case 11-52051-mss Summary: "The bankruptcy record of Richard N Hunn from Medina, OH, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2011."
Richard N Hunn — Ohio, 11-52051


ᐅ Heather R Hunter, Ohio

Address: 6400 Kennard Rd Medina, OH 44256-8017

Brief Overview of Bankruptcy Case 16-51081-amk: "In Medina, OH, Heather R Hunter filed for Chapter 7 bankruptcy in 05/09/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Heather R Hunter — Ohio, 16-51081


ᐅ Richard J Hunter, Ohio

Address: 6400 Kennard Rd Medina, OH 44256-8017

Snapshot of U.S. Bankruptcy Proceeding Case 16-51081-amk: "Medina, OH resident Richard J Hunter's May 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/07/2016."
Richard J Hunter — Ohio, 16-51081


ᐅ Patricia Lynn Huntsman, Ohio

Address: 1166 Lafayette Rd Lot 821 Medina, OH 44256-2481

Bankruptcy Case 15-52150-amk Summary: "Patricia Lynn Huntsman's bankruptcy, initiated in 09/02/2015 and concluded by 12/01/2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lynn Huntsman — Ohio, 15-52150


ᐅ Roy Calvin Huntsman, Ohio

Address: 1166 Lafayette Rd Lot 821 Medina, OH 44256-2481

Bankruptcy Case 15-52150-amk Overview: "The case of Roy Calvin Huntsman in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Calvin Huntsman — Ohio, 15-52150


ᐅ Jr Charles M Hupp, Ohio

Address: 3598 E Normandy Park Dr Apt R1 Medina, OH 44256

Concise Description of Bankruptcy Case 13-14110-jps7: "The case of Jr Charles M Hupp in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles M Hupp — Ohio, 13-14110


ᐅ Richard F Hurst, Ohio

Address: 850 N Huntington St Medina, OH 44256

Brief Overview of Bankruptcy Case 13-53111-mss: "Richard F Hurst's bankruptcy, initiated in 2013-10-25 and concluded by January 2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard F Hurst — Ohio, 13-53111


ᐅ Carolyn Hydash, Ohio

Address: 4758 Ledgewood Dr Unit B5 Medina, OH 44256

Brief Overview of Bankruptcy Case 10-55532-mss: "The bankruptcy filing by Carolyn Hydash, undertaken in 2010-11-22 in Medina, OH under Chapter 7, concluded with discharge in 02/27/2011 after liquidating assets."
Carolyn Hydash — Ohio, 10-55532


ᐅ Adam G Hyre, Ohio

Address: 3325 Stillwater Dr Medina, OH 44256-6214

Bankruptcy Case 2014-51748-amk Summary: "Medina, OH resident Adam G Hyre's Jul 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2014."
Adam G Hyre — Ohio, 2014-51748