ᐅ Matthew Herman, Ohio Address: 4523 Sleepy Hollow Rd Medina, OH 44256 Brief Overview of Bankruptcy Case 10-52303-mss: "In a Chapter 7 bankruptcy case, Matthew Herman from Medina, OH, saw their proceedings start in May 2010 and complete by August 2010, involving asset liquidation." Matthew Herman — Ohio, 10-52303
ᐅ Nicholas Herman, Ohio Address: 5073 Crimson King Ct Medina, OH 44256 Concise Description of Bankruptcy Case 10-55321-mss7: "The case of Nicholas Herman in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nicholas Herman — Ohio, 10-55321
ᐅ Robert Hersey, Ohio Address: 815 Beechwood Dr Medina, OH 44256-1605 Concise Description of Bankruptcy Case 15-51957-amk7: "The bankruptcy record of Robert Hersey from Medina, OH, shows a Chapter 7 case filed in August 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015." Robert Hersey — Ohio, 15-51957
ᐅ Benjamin D Hersman, Ohio Address: 860 Walter Rd Apt 406 Medina, OH 44256 Bankruptcy Case 11-51813-mss Overview: "Benjamin D Hersman's bankruptcy, initiated in 05.10.2011 and concluded by Aug 15, 2011 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Benjamin D Hersman — Ohio, 11-51813
ᐅ Rhonda K Heyden, Ohio Address: 954 Bayberry Dr Medina, OH 44256 Concise Description of Bankruptcy Case 11-51922-mss7: "The bankruptcy record of Rhonda K Heyden from Medina, OH, shows a Chapter 7 case filed in May 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2011." Rhonda K Heyden — Ohio, 11-51922
ᐅ Joshua A Hicks, Ohio Address: 245 W Liberty St Apt 4 Medina, OH 44256 Brief Overview of Bankruptcy Case 12-53276-mss: "The bankruptcy filing by Joshua A Hicks, undertaken in October 11, 2012 in Medina, OH under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets." Joshua A Hicks — Ohio, 12-53276
ᐅ Candice H Higdon, Ohio Address: 261 Canterbury Ln Apt A Medina, OH 44256-4021 Bankruptcy Case 2014-51169-amk Summary: "Candice H Higdon's bankruptcy, initiated in May 2014 and concluded by 08/05/2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Candice H Higdon — Ohio, 2014-51169
ᐅ Loretta Faye Higgins, Ohio Address: 5 Dunbar Cir Medina, OH 44256 Concise Description of Bankruptcy Case 12-51091-mss7: "The bankruptcy record of Loretta Faye Higgins from Medina, OH, shows a Chapter 7 case filed in Apr 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09." Loretta Faye Higgins — Ohio, 12-51091
ᐅ Melanie R Hillebrand, Ohio Address: 1010 Essex Ln Medina, OH 44256 Concise Description of Bankruptcy Case 11-50029-mss7: "Melanie R Hillebrand's bankruptcy, initiated in Jan 5, 2011 and concluded by April 12, 2011 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Melanie R Hillebrand — Ohio, 11-50029
ᐅ David Hilt, Ohio Address: 330 N Elmwood Ave Medina, OH 44256 Bankruptcy Case 2:10-bk-50980 Overview: "David Hilt's Chapter 7 bankruptcy, filed in Medina, OH in 01/31/2010, led to asset liquidation, with the case closing in 05.08.2010." David Hilt — Ohio, 2:10-bk-50980
ᐅ Joseph M Hlavac, Ohio Address: 110 Ridgeview Dr Medina, OH 44256 Concise Description of Bankruptcy Case 13-53356-mss7: "Joseph M Hlavac's bankruptcy, initiated in 2013-11-19 and concluded by 2014-02-24 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joseph M Hlavac — Ohio, 13-53356
ᐅ Patricia Ann Hlywiak, Ohio Address: 221 Roshon Dr Medina, OH 44256 Concise Description of Bankruptcy Case 11-52668-mss7: "The bankruptcy filing by Patricia Ann Hlywiak, undertaken in Jul 8, 2011 in Medina, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets." Patricia Ann Hlywiak — Ohio, 11-52668
ᐅ Mark Joseph Hoag, Ohio Address: 5001 Hamilton Rd Medina, OH 44256 Bankruptcy Case 13-50225-mss Summary: "The bankruptcy filing by Mark Joseph Hoag, undertaken in Jan 30, 2013 in Medina, OH under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets." Mark Joseph Hoag — Ohio, 13-50225
ᐅ Jamie Hoar, Ohio Address: 320 Sycamore Tree Dr Medina, OH 44256 Bankruptcy Case 10-51598-mss Summary: "Medina, OH resident Jamie Hoar's 04/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010." Jamie Hoar — Ohio, 10-51598
ᐅ Ronald Hoesel, Ohio Address: 323 N Spring Grove St Medina, OH 44256 Bankruptcy Case 10-51097-mss Summary: "In a Chapter 7 bankruptcy case, Ronald Hoesel from Medina, OH, saw their proceedings start in 2010-03-12 and complete by 06/17/2010, involving asset liquidation." Ronald Hoesel — Ohio, 10-51097
ᐅ Peter Hoffmann, Ohio Address: 532 W Friendship St Medina, OH 44256 Concise Description of Bankruptcy Case 10-53301-mss7: "Peter Hoffmann's Chapter 7 bankruptcy, filed in Medina, OH in 2010-07-12, led to asset liquidation, with the case closing in 10/17/2010." Peter Hoffmann — Ohio, 10-53301
ᐅ Cynthia A Hofman, Ohio Address: 3916 Wellington Dr Medina, OH 44256-5937 Concise Description of Bankruptcy Case 14-51718-amk7: "Medina, OH resident Cynthia A Hofman's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 30, 2014." Cynthia A Hofman — Ohio, 14-51718
ᐅ Steven E Hofman, Ohio Address: 3904 Wellington Dr Medina, OH 44256-5937 Bankruptcy Case 2014-51718-amk Overview: "Steven E Hofman's Chapter 7 bankruptcy, filed in Medina, OH in 2014-07-02, led to asset liquidation, with the case closing in Sep 30, 2014." Steven E Hofman — Ohio, 2014-51718
ᐅ Betty L Hoisington, Ohio Address: 216 N Jefferson St Medina, OH 44256 Snapshot of U.S. Bankruptcy Proceeding Case 11-54194-mss: "Betty L Hoisington's Chapter 7 bankruptcy, filed in Medina, OH in 2011-11-09, led to asset liquidation, with the case closing in February 14, 2012." Betty L Hoisington — Ohio, 11-54194
ᐅ Raymond S Hoisington, Ohio Address: 5060 Rock Maple Dr Medina, OH 44256 Brief Overview of Bankruptcy Case 12-53874-mss: "The bankruptcy record of Raymond S Hoisington from Medina, OH, shows a Chapter 7 case filed in 12.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-17." Raymond S Hoisington — Ohio, 12-53874
ᐅ Jennifer A Hojnacki, Ohio Address: 2527 Granger Rd Medina, OH 44256 Bankruptcy Case 12-51434-mss Summary: "Jennifer A Hojnacki's bankruptcy, initiated in 04.30.2012 and concluded by 08/05/2012 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jennifer A Hojnacki — Ohio, 12-51434
ᐅ Mark Holda, Ohio Address: 4085 Marks Rd Medina, OH 44256 Bankruptcy Case 10-53540-mss Overview: "Mark Holda's bankruptcy, initiated in July 26, 2010 and concluded by 10/31/2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark Holda — Ohio, 10-53540
ᐅ Stanley A Holladay, Ohio Address: 1183 Warwick Ct Medina, OH 44256 Bankruptcy Case 12-53752-mss Overview: "The case of Stanley A Holladay in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stanley A Holladay — Ohio, 12-53752
ᐅ Aleisha Holloway, Ohio Address: 4070 Erhart Rd Medina, OH 44256 Bankruptcy Case 11-51347-mss Summary: "In Medina, OH, Aleisha Holloway filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011." Aleisha Holloway — Ohio, 11-51347
ᐅ Carol Holmes, Ohio Address: 1255 Joshua Way Medina, OH 44256 Snapshot of U.S. Bankruptcy Proceeding Case 10-51322-mss: "Carol Holmes's Chapter 7 bankruptcy, filed in Medina, OH in 2010-03-25, led to asset liquidation, with the case closing in 06.30.2010." Carol Holmes — Ohio, 10-51322
ᐅ Carol Holoubek, Ohio Address: 508 W Park Blvd Medina, OH 44256 Bankruptcy Case 10-52980-mss Summary: "Carol Holoubek's Chapter 7 bankruptcy, filed in Medina, OH in 2010-06-22, led to asset liquidation, with the case closing in September 27, 2010." Carol Holoubek — Ohio, 10-52980
ᐅ Dustin George Holtz, Ohio Address: 899 Bunker Hl Medina, OH 44256-1304 Bankruptcy Case 16-52035-amk Summary: "In a Chapter 7 bankruptcy case, Dustin George Holtz from Medina, OH, saw his proceedings start in 2016-08-24 and complete by 11/22/2016, involving asset liquidation." Dustin George Holtz — Ohio, 16-52035
ᐅ Peggy Louise Holtz, Ohio Address: 899 Bunker Hl Medina, OH 44256-1304 Concise Description of Bankruptcy Case 16-52035-amk7: "Peggy Louise Holtz's Chapter 7 bankruptcy, filed in Medina, OH in August 2016, led to asset liquidation, with the case closing in Nov 22, 2016." Peggy Louise Holtz — Ohio, 16-52035
ᐅ Christopher D Homrock, Ohio Address: 5467 Grey Dr Medina, OH 44256 Concise Description of Bankruptcy Case 12-50943-mss7: "The case of Christopher D Homrock in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher D Homrock — Ohio, 12-50943
ᐅ Jodie M Homyk, Ohio Address: 301 Longview Rd Medina, OH 44256-1417 Concise Description of Bankruptcy Case 2014-50944-amk7: "In a Chapter 7 bankruptcy case, Jodie M Homyk from Medina, OH, saw her proceedings start in April 2014 and complete by 2014-07-14, involving asset liquidation." Jodie M Homyk — Ohio, 2014-50944
ᐅ Patrick Honroth, Ohio Address: 2910 Sunburst Dr Medina, OH 44256 Concise Description of Bankruptcy Case 10-55138-mss7: "The case of Patrick Honroth in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patrick Honroth — Ohio, 10-55138
ᐅ Michael Iacofano, Ohio Address: 2813 Sunburst Dr Medina, OH 44256-6481 Snapshot of U.S. Bankruptcy Proceeding Case 07-53673-mss: "11/15/2007 marked the beginning of Michael Iacofano's Chapter 13 bankruptcy in Medina, OH, entailing a structured repayment schedule, completed by 04.19.2013." Michael Iacofano — Ohio, 07-53673
ᐅ Doyle E Imes, Ohio Address: 930 Van Buren Way Medina, OH 44256 Concise Description of Bankruptcy Case 12-53120-mss7: "Medina, OH resident Doyle E Imes's 09/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2013." Doyle E Imes — Ohio, 12-53120
ᐅ Todd R Ingraham, Ohio Address: 1054 Cedarwood Ln Medina, OH 44256-1273 Bankruptcy Case 08-51681-mss Summary: "Chapter 13 bankruptcy for Todd R Ingraham in Medina, OH began in May 13, 2008, focusing on debt restructuring, concluding with plan fulfillment in January 8, 2013." Todd R Ingraham — Ohio, 08-51681
ᐅ Laura Ippolito, Ohio Address: 1169 Grove Ln Medina, OH 44256 Bankruptcy Case 10-52281-mss Overview: "In a Chapter 7 bankruptcy case, Laura Ippolito from Medina, OH, saw her proceedings start in 2010-05-13 and complete by Aug 18, 2010, involving asset liquidation." Laura Ippolito — Ohio, 10-52281
ᐅ Susan F Ipson, Ohio Address: 3913 Torbay Dr Medina, OH 44256 Brief Overview of Bankruptcy Case 11-54667-mss: "In a Chapter 7 bankruptcy case, Susan F Ipson from Medina, OH, saw her proceedings start in December 23, 2011 and complete by 2012-03-29, involving asset liquidation." Susan F Ipson — Ohio, 11-54667
ᐅ Larry Isenbarger, Ohio Address: 266 Canterbury Ln Unit 20 Medina, OH 44256 Brief Overview of Bankruptcy Case 09-55029-mss: "The bankruptcy record of Larry Isenbarger from Medina, OH, shows a Chapter 7 case filed in 10/31/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2010." Larry Isenbarger — Ohio, 09-55029
ᐅ Richard L Isheim, Ohio Address: 703 E Reagan Pkwy Apt 147 Medina, OH 44256-1239 Brief Overview of Bankruptcy Case 14-53126-amk: "In Medina, OH, Richard L Isheim filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2015." Richard L Isheim — Ohio, 14-53126
ᐅ Melissa K Jackson, Ohio Address: 120 Ivy Hill Ln Unit B Medina, OH 44256-2501 Snapshot of U.S. Bankruptcy Proceeding Case 16-50247-amk: "Melissa K Jackson's bankruptcy, initiated in February 2016 and concluded by May 9, 2016 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Melissa K Jackson — Ohio, 16-50247
ᐅ Antwaun Jackson, Ohio Address: 4115 Sequoia Dr Medina, OH 44256-9033 Bankruptcy Case 14-50527-amk Overview: "The bankruptcy record of Antwaun Jackson from Medina, OH, shows a Chapter 7 case filed in Mar 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-03." Antwaun Jackson — Ohio, 14-50527
ᐅ Joseph Brian Jackson, Ohio Address: 120 Ivy Hill Ln Unit B Medina, OH 44256-2501 Brief Overview of Bankruptcy Case 16-50247-amk: "The case of Joseph Brian Jackson in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph Brian Jackson — Ohio, 16-50247
ᐅ Kevin Jackson, Ohio Address: 313 Northland Dr Medina, OH 44256 Brief Overview of Bankruptcy Case 10-53498-mss: "The bankruptcy filing by Kevin Jackson, undertaken in July 2010 in Medina, OH under Chapter 7, concluded with discharge in 10/28/2010 after liquidating assets." Kevin Jackson — Ohio, 10-53498
ᐅ Scott M Jackson, Ohio Address: 5151 Fenn Rd Medina, OH 44256 Concise Description of Bankruptcy Case 13-50294-mss7: "The bankruptcy record of Scott M Jackson from Medina, OH, shows a Chapter 7 case filed in 2013-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2013." Scott M Jackson — Ohio, 13-50294
ᐅ Jacqueline M Jacob, Ohio Address: 443 Springbrook Dr Apt 101 Medina, OH 44256 Bankruptcy Case 11-52890-mss Summary: "Jacqueline M Jacob's Chapter 7 bankruptcy, filed in Medina, OH in July 26, 2011, led to asset liquidation, with the case closing in 10/31/2011." Jacqueline M Jacob — Ohio, 11-52890
ᐅ Christian J Jaks, Ohio Address: 727 Weymouth Rd Medina, OH 44256-2037 Brief Overview of Bankruptcy Case 16-50753-amk: "In a Chapter 7 bankruptcy case, Christian J Jaks from Medina, OH, saw their proceedings start in Apr 5, 2016 and complete by 07.04.2016, involving asset liquidation." Christian J Jaks — Ohio, 16-50753
ᐅ William James, Ohio Address: 4975 Timber Creek Dr Medina, OH 44256 Bankruptcy Case 10-52372-mss Summary: "The bankruptcy record of William James from Medina, OH, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2010." William James — Ohio, 10-52372
ᐅ Elizabeth Jameyson, Ohio Address: 331 N Elmwood Ave Medina, OH 44256 Bankruptcy Case 10-55032-mss Summary: "The bankruptcy record of Elizabeth Jameyson from Medina, OH, shows a Chapter 7 case filed in October 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2011." Elizabeth Jameyson — Ohio, 10-55032
ᐅ Thomas M Jancik, Ohio Address: 569 E Reagan Pkwy Apt 36 Medina, OH 44256 Concise Description of Bankruptcy Case 12-53274-mss7: "The case of Thomas M Jancik in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Thomas M Jancik — Ohio, 12-53274
ᐅ Duane Janowicz, Ohio Address: 751 Miner Dr Apt L1 Medina, OH 44256 Brief Overview of Bankruptcy Case 10-55975-mss: "Medina, OH resident Duane Janowicz's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2011." Duane Janowicz — Ohio, 10-55975
ᐅ David J Jarrell, Ohio Address: 410 Lafayette Rd Apt 3 Medina, OH 44256-3704 Concise Description of Bankruptcy Case 2014-52425-amk7: "The bankruptcy filing by David J Jarrell, undertaken in September 2014 in Medina, OH under Chapter 7, concluded with discharge in December 15, 2014 after liquidating assets." David J Jarrell — Ohio, 2014-52425
ᐅ Melody J Jenkins, Ohio Address: 767 E Reagan Pkwy Apt 262 Medina, OH 44256-1252 Bankruptcy Case 11-50087-mss Summary: "Chapter 13 bankruptcy for Melody J Jenkins in Medina, OH began in January 12, 2011, focusing on debt restructuring, concluding with plan fulfillment in June 6, 2013." Melody J Jenkins — Ohio, 11-50087
ᐅ Timothy Jensch, Ohio Address: 5736 Carsten Rd Medina, OH 44256 Bankruptcy Case 11-50292-mss Overview: "In Medina, OH, Timothy Jensch filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2011." Timothy Jensch — Ohio, 11-50292
ᐅ Erik J Johanyak, Ohio Address: 781 E Reagan Pkwy Apt 271 Medina, OH 44256 Concise Description of Bankruptcy Case 13-51286-mss7: "The bankruptcy filing by Erik J Johanyak, undertaken in May 3, 2013 in Medina, OH under Chapter 7, concluded with discharge in Aug 8, 2013 after liquidating assets." Erik J Johanyak — Ohio, 13-51286
ᐅ Sara Lynn Johanyak, Ohio Address: 781 E Reagan Pkwy Apt 271 Medina, OH 44256-1253 Brief Overview of Bankruptcy Case 15-52509-amk: "The case of Sara Lynn Johanyak in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sara Lynn Johanyak — Ohio, 15-52509
ᐅ Steve A Johns, Ohio Address: 336 W Liberty St Medina, OH 44256-2220 Bankruptcy Case 08-50428-mss Overview: "Chapter 13 bankruptcy for Steve A Johns in Medina, OH began in Feb 13, 2008, focusing on debt restructuring, concluding with plan fulfillment in July 2012." Steve A Johns — Ohio, 08-50428
ᐅ Jr Timothy Johnson, Ohio Address: 905 Wadsworth Rd Apt A Medina, OH 44256 Bankruptcy Case 10-51331-mss Overview: "In a Chapter 7 bankruptcy case, Jr Timothy Johnson from Medina, OH, saw their proceedings start in 03.25.2010 and complete by June 2010, involving asset liquidation." Jr Timothy Johnson — Ohio, 10-51331
ᐅ Catherine Johnson, Ohio Address: 434 Charleton Dr Medina, OH 44256 Snapshot of U.S. Bankruptcy Proceeding Case 10-53528-mss: "Medina, OH resident Catherine Johnson's 07.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2010." Catherine Johnson — Ohio, 10-53528
ᐅ Kamell Jones, Ohio Address: 671 E Reagan Pkwy Apt 127 Medina, OH 44256 Bankruptcy Case 10-54273-mss Summary: "The case of Kamell Jones in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kamell Jones — Ohio, 10-54273
ᐅ Tiara M Jones, Ohio Address: PO Box 98 Medina, OH 44258 Brief Overview of Bankruptcy Case 11-51455-mss: "In Medina, OH, Tiara M Jones filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24." Tiara M Jones — Ohio, 11-51455
ᐅ Anthony Todd Joseph, Ohio Address: 143 W Park Blvd Medina, OH 44256-2558 Snapshot of U.S. Bankruptcy Proceeding Case 15-52180-amk: "Anthony Todd Joseph's bankruptcy, initiated in September 2015 and concluded by 2015-12-08 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony Todd Joseph — Ohio, 15-52180
ᐅ Marnie Mackay Joseph, Ohio Address: 200 Granger Rd Unit 45 Medina, OH 44256 Bankruptcy Case 12-51021-mss Overview: "The case of Marnie Mackay Joseph in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marnie Mackay Joseph — Ohio, 12-51021
ᐅ Jarrod T Joyce, Ohio Address: 6333 W Smith Rd Medina, OH 44256-7714 Bankruptcy Case 14-50162-mss Summary: "The bankruptcy record of Jarrod T Joyce from Medina, OH, shows a Chapter 7 case filed in 01/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-27." Jarrod T Joyce — Ohio, 14-50162
ᐅ Kathy J Juray, Ohio Address: 4066 Irvine Oval Medina, OH 44256-9069 Brief Overview of Bankruptcy Case 14-52007-amk: "Medina, OH resident Kathy J Juray's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29." Kathy J Juray — Ohio, 14-52007
ᐅ Charles M Juray, Ohio Address: 4066 Irvine Oval Medina, OH 44256-9069 Bankruptcy Case 2014-52007-amk Overview: "In a Chapter 7 bankruptcy case, Charles M Juray from Medina, OH, saw their proceedings start in 07/31/2014 and complete by 2014-10-29, involving asset liquidation." Charles M Juray — Ohio, 2014-52007
ᐅ Freddie Justice, Ohio Address: 6410 Lafayette Rd Medina, OH 44256 Bankruptcy Case 12-52539-mss Overview: "The case of Freddie Justice in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Freddie Justice — Ohio, 12-52539
ᐅ Lydia Justine, Ohio Address: 282 Canterbury Ln Apt D Medina, OH 44256 Brief Overview of Bankruptcy Case 10-55926-mss: "The bankruptcy filing by Lydia Justine, undertaken in December 2010 in Medina, OH under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets." Lydia Justine — Ohio, 10-55926
ᐅ Mark Kabat, Ohio Address: 730 Tory Ln Medina, OH 44256 Snapshot of U.S. Bankruptcy Proceeding Case 10-50358-mss: "In a Chapter 7 bankruptcy case, Mark Kabat from Medina, OH, saw their proceedings start in 01.28.2010 and complete by 2010-05-05, involving asset liquidation." Mark Kabat — Ohio, 10-50358
ᐅ Mary Lynn Rose Kabat, Ohio Address: 831 Patriots Way Medina, OH 44256-7143 Snapshot of U.S. Bankruptcy Proceeding Case 16-50673-amk: "Mary Lynn Rose Kabat's Chapter 7 bankruptcy, filed in Medina, OH in 2016-03-29, led to asset liquidation, with the case closing in 2016-06-27." Mary Lynn Rose Kabat — Ohio, 16-50673
ᐅ Anthony Kadlec, Ohio Address: 1030 Gentry Dr Medina, OH 44256 Bankruptcy Case 10-53575-mss Summary: "The bankruptcy record of Anthony Kadlec from Medina, OH, shows a Chapter 7 case filed in 07/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01." Anthony Kadlec — Ohio, 10-53575
ᐅ Chelsea Lyn Kail, Ohio Address: 795 Lang Farm Dr Medina, OH 44256-7364 Snapshot of U.S. Bankruptcy Proceeding Case 15-52621-amk: "Chelsea Lyn Kail's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Chelsea Lyn Kail — Ohio, 15-52621
ᐅ Carl Kashnier, Ohio Address: 3340 Frantz Rd Medina, OH 44256 Brief Overview of Bankruptcy Case 10-51777-mss: "The bankruptcy filing by Carl Kashnier, undertaken in 04.15.2010 in Medina, OH under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets." Carl Kashnier — Ohio, 10-51777
ᐅ Kevin F Kastelic, Ohio Address: 5847 New Haven Dr Medina, OH 44256-6309 Snapshot of U.S. Bankruptcy Proceeding Case 15-52194-amk: "Kevin F Kastelic's Chapter 7 bankruptcy, filed in Medina, OH in September 2015, led to asset liquidation, with the case closing in Dec 10, 2015." Kevin F Kastelic — Ohio, 15-52194
ᐅ Laurel C Kelland, Ohio Address: 890 Lafayette Rd Unit 3 Medina, OH 44256 Bankruptcy Case 13-50370-mss Summary: "Medina, OH resident Laurel C Kelland's 02/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2013." Laurel C Kelland — Ohio, 13-50370
ᐅ Karen L Keller, Ohio Address: 799 E Reagan Pkwy Apt 298 Medina, OH 44256 Bankruptcy Case 13-51635-mss Summary: "The case of Karen L Keller in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Karen L Keller — Ohio, 13-51635
ᐅ Jenny A Kelley, Ohio Address: 5119 Columbia Rd Medina, OH 44256 Bankruptcy Case 13-52832-mss Summary: "The bankruptcy filing by Jenny A Kelley, undertaken in Sep 30, 2013 in Medina, OH under Chapter 7, concluded with discharge in 2014-01-05 after liquidating assets." Jenny A Kelley — Ohio, 13-52832
ᐅ Ronald E Kelps, Ohio Address: 3108 Rathburn Dr Medina, OH 44256 Bankruptcy Case 13-51677-mss Summary: "Ronald E Kelps's bankruptcy, initiated in 06/10/2013 and concluded by Sep 15, 2013 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ronald E Kelps — Ohio, 13-51677
ᐅ Jeffrey S Kemp, Ohio Address: 190 Guilford Blvd Medina, OH 44256 Snapshot of U.S. Bankruptcy Proceeding Case 09-54663-mss: "The case of Jeffrey S Kemp in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey S Kemp — Ohio, 09-54663
ᐅ Lyndell Marie Kendall, Ohio Address: 298 Broken Fence Dr Medina, OH 44256-3301 Snapshot of U.S. Bankruptcy Proceeding Case 06-50780-mss: "In her Chapter 13 bankruptcy case filed in 2006-05-17, Medina, OH's Lyndell Marie Kendall agreed to a debt repayment plan, which was successfully completed by 07/31/2012." Lyndell Marie Kendall — Ohio, 06-50780
ᐅ Patrick L Kerns, Ohio Address: 3076 Stonebrooke Ln Medina, OH 44256-5326 Bankruptcy Case 15-52412-amk Summary: "Patrick L Kerns's bankruptcy, initiated in Oct 7, 2015 and concluded by January 5, 2016 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patrick L Kerns — Ohio, 15-52412
ᐅ Gary E Kerr, Ohio Address: 4202 E Normandy Park Dr Medina, OH 44256-9641 Snapshot of U.S. Bankruptcy Proceeding Case 14-53167-amk: "Gary E Kerr's bankruptcy, initiated in 2014-12-01 and concluded by Mar 1, 2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gary E Kerr — Ohio, 14-53167
ᐅ Pamela S Kerr, Ohio Address: 4202 E Normandy Park Dr Medina, OH 44256-9641 Brief Overview of Bankruptcy Case 14-53167-amk: "Pamela S Kerr's Chapter 7 bankruptcy, filed in Medina, OH in 2014-12-01, led to asset liquidation, with the case closing in March 2015." Pamela S Kerr — Ohio, 14-53167
ᐅ Shane T Kerr, Ohio Address: 605 Berkshire Dr Medina, OH 44256-2706 Brief Overview of Bankruptcy Case 2014-51385-amk: "In Medina, OH, Shane T Kerr filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2014." Shane T Kerr — Ohio, 2014-51385
ᐅ Matthew Kilkenny, Ohio Address: 131 N Huntington St Medina, OH 44256 Concise Description of Bankruptcy Case 10-52636-mss7: "Medina, OH resident Matthew Kilkenny's 05.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010." Matthew Kilkenny — Ohio, 10-52636
ᐅ Belinda K Kindall, Ohio Address: 5740 Lafayette Rd Medina, OH 44256 Bankruptcy Case 11-51553-mss Overview: "In Medina, OH, Belinda K Kindall filed for Chapter 7 bankruptcy in 04.22.2011. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2011." Belinda K Kindall — Ohio, 11-51553
ᐅ Steven B King, Ohio Address: 1011 W Abbey Dr Medina, OH 44256-2959 Bankruptcy Case 09-51548-mss Summary: "Filing for Chapter 13 bankruptcy in 2009-04-16, Steven B King from Medina, OH, structured a repayment plan, achieving discharge in Jun 25, 2013." Steven B King — Ohio, 09-51548
ᐅ Richard King, Ohio Address: 200 Granger Rd Unit 5 Medina, OH 44256 Snapshot of U.S. Bankruptcy Proceeding Case 10-54109-mss: "Richard King's bankruptcy, initiated in Aug 30, 2010 and concluded by 12/05/2010 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Richard King — Ohio, 10-54109
ᐅ Jo Anne King, Ohio Address: 5847 New Haven Dr Medina, OH 44256 Bankruptcy Case 10-53102-mss Summary: "In a Chapter 7 bankruptcy case, Jo Anne King from Medina, OH, saw her proceedings start in 06.29.2010 and complete by 2010-10-04, involving asset liquidation." Jo Anne King — Ohio, 10-53102
ᐅ Devraj S Kiran, Ohio Address: 615 E Reagan Pkwy Apt 84 Medina, OH 44256-1231 Bankruptcy Case 15-52398-amk Overview: "The bankruptcy record of Devraj S Kiran from Medina, OH, shows a Chapter 7 case filed in 10/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2016." Devraj S Kiran — Ohio, 15-52398
ᐅ Kathy L Kirk, Ohio Address: 3948 BARRINGTON DR Medina, OH 44256 Bankruptcy Case 12-51334-mss Summary: "In Medina, OH, Kathy L Kirk filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2012." Kathy L Kirk — Ohio, 12-51334
ᐅ Janet R Kirschnick, Ohio Address: 3099 E Normandy Park Dr Apt C5 Medina, OH 44256 Concise Description of Bankruptcy Case 11-52063-mss7: "Medina, OH resident Janet R Kirschnick's 05.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/31/2011." Janet R Kirschnick — Ohio, 11-52063
ᐅ Alan Kissinger, Ohio Address: 3005 Marks Rd Medina, OH 44256 Brief Overview of Bankruptcy Case 10-50624-mss: "In Medina, OH, Alan Kissinger filed for Chapter 7 bankruptcy in February 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25." Alan Kissinger — Ohio, 10-50624
ᐅ Sharon K Klein, Ohio Address: 7141 River Styx Rd Medina, OH 44256 Brief Overview of Bankruptcy Case 12-52463-mss: "Medina, OH resident Sharon K Klein's July 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2012." Sharon K Klein — Ohio, 12-52463
ᐅ Andrea L Klingbergs, Ohio Address: 3304 Seven Bridges Rd Medina, OH 44256-6233 Concise Description of Bankruptcy Case 15-52561-amk7: "The bankruptcy filing by Andrea L Klingbergs, undertaken in October 26, 2015 in Medina, OH under Chapter 7, concluded with discharge in 01.24.2016 after liquidating assets." Andrea L Klingbergs — Ohio, 15-52561
ᐅ Mary Klinko, Ohio Address: 4757 Ledgewood Dr Unit 6D Medina, OH 44256-6911 Brief Overview of Bankruptcy Case 15-51503-amk: "The case of Mary Klinko in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary Klinko — Ohio, 15-51503
ᐅ Janet Kneebusch, Ohio Address: 1046 Larkens Way Medina, OH 44256-1276 Brief Overview of Bankruptcy Case 15-52717-amk: "The bankruptcy record of Janet Kneebusch from Medina, OH, shows a Chapter 7 case filed in Nov 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2016." Janet Kneebusch — Ohio, 15-52717
ᐅ David Knight, Ohio Address: 351 Lakeview Dr Medina, OH 44256 Bankruptcy Case 10-52537-mss Summary: "The bankruptcy filing by David Knight, undertaken in 05.26.2010 in Medina, OH under Chapter 7, concluded with discharge in August 31, 2010 after liquidating assets." David Knight — Ohio, 10-52537
ᐅ George F Knill, Ohio Address: 911 Wadsworth Rd Apt D Medina, OH 44256 Concise Description of Bankruptcy Case 12-52688-mss7: "In Medina, OH, George F Knill filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2012." George F Knill — Ohio, 12-52688
ᐅ Janice L Knopp, Ohio Address: 236 Bradway St Medina, OH 44256-1713 Brief Overview of Bankruptcy Case 15-52511-amk: "The case of Janice L Knopp in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Janice L Knopp — Ohio, 15-52511
ᐅ Diane Marie Koberstein, Ohio Address: 927 Nottingham Dr Medina, OH 44256-3154 Concise Description of Bankruptcy Case 09-52521-mss7: "In her Chapter 13 bankruptcy case filed in 2009-06-08, Medina, OH's Diane Marie Koberstein agreed to a debt repayment plan, which was successfully completed by January 15, 2013." Diane Marie Koberstein — Ohio, 09-52521
ᐅ Billie L Koch, Ohio Address: 443 Cambridge Dr Medina, OH 44256-3813 Snapshot of U.S. Bankruptcy Proceeding Case 15-52446-amk: "Medina, OH resident Billie L Koch's 10.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2016." Billie L Koch — Ohio, 15-52446