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 Scott M Papp, Ohio

Address: 980 S Court St Medina, OH 44256

Bankruptcy Case 13-53427-mss Summary: "The bankruptcy filing by Scott M Papp, undertaken in November 26, 2013 in Medina, OH under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Scott M Papp — Ohio, 13-53427


ᐅ Kathleen M Parker, Ohio

Address: 5879 Lafayette Rd Medina, OH 44256

Concise Description of Bankruptcy Case 13-53352-mss7: "The case of Kathleen M Parker in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Parker — Ohio, 13-53352


ᐅ Julie E Parks, Ohio

Address: 930 Wadsworth Rd Apt A Medina, OH 44256

Concise Description of Bankruptcy Case 12-51066-mss7: "In a Chapter 7 bankruptcy case, Julie E Parks from Medina, OH, saw her proceedings start in 03/31/2012 and complete by July 2012, involving asset liquidation."
Julie E Parks — Ohio, 12-51066


ᐅ Karlyne Parrish, Ohio

Address: 721 N Jefferson St Apt 1 Medina, OH 44256

Bankruptcy Case 10-53336-mss Summary: "In Medina, OH, Karlyne Parrish filed for Chapter 7 bankruptcy in July 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-19."
Karlyne Parrish — Ohio, 10-53336


ᐅ Amy L Partee, Ohio

Address: 6665 Stone Rd Medina, OH 44256

Concise Description of Bankruptcy Case 12-51060-mss7: "The bankruptcy filing by Amy L Partee, undertaken in Mar 30, 2012 in Medina, OH under Chapter 7, concluded with discharge in Jul 5, 2012 after liquidating assets."
Amy L Partee — Ohio, 12-51060


ᐅ Carol S Patrick, Ohio

Address: 4242 Huffman Rd Medina, OH 44256

Concise Description of Bankruptcy Case 12-50782-mss7: "Carol S Patrick's Chapter 7 bankruptcy, filed in Medina, OH in 2012-03-12, led to asset liquidation, with the case closing in 06.17.2012."
Carol S Patrick — Ohio, 12-50782


ᐅ Brian P Paul, Ohio

Address: 775 Winston Cir Medina, OH 44256-7196

Bankruptcy Case 2014-52447-amk Overview: "Medina, OH resident Brian P Paul's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Brian P Paul — Ohio, 2014-52447


ᐅ Rosanne M Paul, Ohio

Address: 775 Winston Cir Medina, OH 44256-7196

Bankruptcy Case 14-52447-amk Overview: "In a Chapter 7 bankruptcy case, Rosanne M Paul from Medina, OH, saw her proceedings start in Sep 18, 2014 and complete by 2014-12-17, involving asset liquidation."
Rosanne M Paul — Ohio, 14-52447


ᐅ Christopher T Pawlak, Ohio

Address: 5875 Churchill Way Medina, OH 44256

Concise Description of Bankruptcy Case 11-52520-mss7: "Christopher T Pawlak's Chapter 7 bankruptcy, filed in Medina, OH in Jun 28, 2011, led to asset liquidation, with the case closing in October 2011."
Christopher T Pawlak — Ohio, 11-52520


ᐅ Brianna S Peacock, Ohio

Address: 380 Abbeyville Rd Medina, OH 44256-3925

Concise Description of Bankruptcy Case 15-52373-amk7: "The bankruptcy filing by Brianna S Peacock, undertaken in 10/01/2015 in Medina, OH under Chapter 7, concluded with discharge in Dec 30, 2015 after liquidating assets."
Brianna S Peacock — Ohio, 15-52373


ᐅ Andrew Peloza, Ohio

Address: 953 N Huntington St Medina, OH 44256

Bankruptcy Case 11-53891-mss Overview: "The bankruptcy filing by Andrew Peloza, undertaken in October 17, 2011 in Medina, OH under Chapter 7, concluded with discharge in 01.22.2012 after liquidating assets."
Andrew Peloza — Ohio, 11-53891


ᐅ Tina M Perillo, Ohio

Address: 3590 Fenn Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 09-54635-mss: "Tina M Perillo's bankruptcy, initiated in 10.12.2009 and concluded by 2010-01-17 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Perillo — Ohio, 09-54635


ᐅ Justin P Peroli, Ohio

Address: 358 Baxter St Medina, OH 44256

Concise Description of Bankruptcy Case 11-52891-mss7: "In Medina, OH, Justin P Peroli filed for Chapter 7 bankruptcy in July 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2011."
Justin P Peroli — Ohio, 11-52891


ᐅ James Perrotti, Ohio

Address: 4072 N Huntington St Medina, OH 44256

Bankruptcy Case 10-54505-mss Overview: "The case of James Perrotti in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Perrotti — Ohio, 10-54505


ᐅ Gina Persuric, Ohio

Address: 4046 State Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 10-52873-mss: "Gina Persuric's Chapter 7 bankruptcy, filed in Medina, OH in 06.16.2010, led to asset liquidation, with the case closing in 09.21.2010."
Gina Persuric — Ohio, 10-52873


ᐅ Carrie Pervan, Ohio

Address: 6645 Avon Lake Rd Medina, OH 44256

Bankruptcy Case 11-50467-mss Summary: "Carrie Pervan's Chapter 7 bankruptcy, filed in Medina, OH in 2011-02-13, led to asset liquidation, with the case closing in May 2011."
Carrie Pervan — Ohio, 11-50467


ᐅ Thomas E Perz, Ohio

Address: 4585 Kingsbury Rd Medina, OH 44256

Concise Description of Bankruptcy Case 13-50830-mss7: "The bankruptcy filing by Thomas E Perz, undertaken in 03/26/2013 in Medina, OH under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Thomas E Perz — Ohio, 13-50830


ᐅ David M Petch, Ohio

Address: 3842 Reeves Ln Medina, OH 44256-7054

Brief Overview of Bankruptcy Case 2014-51899-amk: "In a Chapter 7 bankruptcy case, David M Petch from Medina, OH, saw his proceedings start in July 22, 2014 and complete by 10/20/2014, involving asset liquidation."
David M Petch — Ohio, 2014-51899


ᐅ William A Peters, Ohio

Address: 833 Laurel Glens Dr Medina, OH 44256

Concise Description of Bankruptcy Case 12-53816-mss7: "The case of William A Peters in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Peters — Ohio, 12-53816


ᐅ Brittany M Peterson, Ohio

Address: 652 Oak St Medina, OH 44256-2522

Concise Description of Bankruptcy Case 16-50369-amk7: "Brittany M Peterson's bankruptcy, initiated in 02.24.2016 and concluded by 05/24/2016 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany M Peterson — Ohio, 16-50369


ᐅ Denise M Peterson, Ohio

Address: 8008 Westfield Landing Rd Medina, OH 44256

Concise Description of Bankruptcy Case 12-50441-mss7: "In a Chapter 7 bankruptcy case, Denise M Peterson from Medina, OH, saw her proceedings start in Feb 14, 2012 and complete by May 21, 2012, involving asset liquidation."
Denise M Peterson — Ohio, 12-50441


ᐅ Gary Petrarca, Ohio

Address: 1193 Grove Ln Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-53410-mss: "Medina, OH resident Gary Petrarca's 2013-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-02."
Gary Petrarca — Ohio, 13-53410


ᐅ Jr Dennis E Petrosky, Ohio

Address: 942 Brandywine Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 11-51552-mss: "The bankruptcy record of Jr Dennis E Petrosky from Medina, OH, shows a Chapter 7 case filed in Apr 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.28.2011."
Jr Dennis E Petrosky — Ohio, 11-51552


ᐅ Michael F Petruziello, Ohio

Address: 6522 Aberdeen Ln Medina, OH 44256

Bankruptcy Case 13-52023-mss Overview: "Michael F Petruziello's Chapter 7 bankruptcy, filed in Medina, OH in 07/12/2013, led to asset liquidation, with the case closing in 2013-10-17."
Michael F Petruziello — Ohio, 13-52023


ᐅ Joanne Petz, Ohio

Address: 911 W Liberty St Medina, OH 44256

Bankruptcy Case 10-55419-mss Summary: "Medina, OH resident Joanne Petz's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2011."
Joanne Petz — Ohio, 10-55419


ᐅ Victor Pezzuti, Ohio

Address: 310 E North St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 10-50380-mss: "Victor Pezzuti's Chapter 7 bankruptcy, filed in Medina, OH in January 2010, led to asset liquidation, with the case closing in May 6, 2010."
Victor Pezzuti — Ohio, 10-50380


ᐅ Amy M Phelps, Ohio

Address: 366 Brookland Dr Medina, OH 44256

Concise Description of Bankruptcy Case 12-50667-mss7: "The bankruptcy record of Amy M Phelps from Medina, OH, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
Amy M Phelps — Ohio, 12-50667


ᐅ Dorothy Philipps, Ohio

Address: 356 Birch Hill Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 10-53755-mss: "The bankruptcy record of Dorothy Philipps from Medina, OH, shows a Chapter 7 case filed in 08.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Dorothy Philipps — Ohio, 10-53755


ᐅ Gregory Allen Phillips, Ohio

Address: 5468 Catmere Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 13-50290-mss: "Gregory Allen Phillips's Chapter 7 bankruptcy, filed in Medina, OH in 02/07/2013, led to asset liquidation, with the case closing in 2013-05-15."
Gregory Allen Phillips — Ohio, 13-50290


ᐅ Gregory N Phillips, Ohio

Address: 4145 Monterey Dr Medina, OH 44256-9041

Brief Overview of Bankruptcy Case 14-51302-amk: "In a Chapter 7 bankruptcy case, Gregory N Phillips from Medina, OH, saw their proceedings start in 05.21.2014 and complete by 2014-09-10, involving asset liquidation."
Gregory N Phillips — Ohio, 14-51302


ᐅ Haskell Phillips, Ohio

Address: 260 Guilford Blvd Medina, OH 44256-2135

Bankruptcy Case 09-54453-mss Summary: "Haskell Phillips, a resident of Medina, OH, entered a Chapter 13 bankruptcy plan in 09.30.2009, culminating in its successful completion by April 22, 2013."
Haskell Phillips — Ohio, 09-54453


ᐅ Paula J Phillips, Ohio

Address: 4145 Monterey Dr Medina, OH 44256-9041

Snapshot of U.S. Bankruptcy Proceeding Case 14-51302-amk: "Medina, OH resident Paula J Phillips's 2014-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2014."
Paula J Phillips — Ohio, 14-51302


ᐅ Sarah Phoenix, Ohio

Address: 5131 Montville Trails Dr Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-52521-mss: "The bankruptcy filing by Sarah Phoenix, undertaken in August 2013 in Medina, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Sarah Phoenix — Ohio, 13-52521


ᐅ Kenneth Nmi Piorkowski, Ohio

Address: 5038 Red Maple Ct Medina, OH 44256

Concise Description of Bankruptcy Case 12-52404-mss7: "The bankruptcy filing by Kenneth Nmi Piorkowski, undertaken in July 25, 2012 in Medina, OH under Chapter 7, concluded with discharge in 2012-10-30 after liquidating assets."
Kenneth Nmi Piorkowski — Ohio, 12-52404


ᐅ Steve Piotrowski, Ohio

Address: 375 Westgrove Ct Medina, OH 44256-3935

Concise Description of Bankruptcy Case 16-50964-amk7: "Steve Piotrowski's Chapter 7 bankruptcy, filed in Medina, OH in 2016-04-25, led to asset liquidation, with the case closing in July 2016."
Steve Piotrowski — Ohio, 16-50964


ᐅ Richard A Pirovolos, Ohio

Address: 543 Miller Dr Medina, OH 44256-1623

Brief Overview of Bankruptcy Case 2014-51948-amk: "The bankruptcy record of Richard A Pirovolos from Medina, OH, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2014."
Richard A Pirovolos — Ohio, 2014-51948


ᐅ Patricia Piszczek, Ohio

Address: 5921 Boneta Rd Medina, OH 44256

Concise Description of Bankruptcy Case 10-52527-mss7: "Patricia Piszczek's Chapter 7 bankruptcy, filed in Medina, OH in 05/25/2010, led to asset liquidation, with the case closing in 2010-08-30."
Patricia Piszczek — Ohio, 10-52527


ᐅ Anton Michael Planicka, Ohio

Address: 3187 Country Club Dr Medina, OH 44256-8781

Bankruptcy Case 16-50674-amk Summary: "Medina, OH resident Anton Michael Planicka's 03.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Anton Michael Planicka — Ohio, 16-50674


ᐅ Stacy R Ploe, Ohio

Address: 303 Springbrook Dr Apt 104 Medina, OH 44256-2690

Concise Description of Bankruptcy Case 15-52593-amk7: "Stacy R Ploe's Chapter 7 bankruptcy, filed in Medina, OH in 10.29.2015, led to asset liquidation, with the case closing in 2016-01-27."
Stacy R Ploe — Ohio, 15-52593


ᐅ Daniel J Plouse, Ohio

Address: 50 Bath Rd Medina, OH 44256

Bankruptcy Case 11-54712-mss Summary: "The case of Daniel J Plouse in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Plouse — Ohio, 11-54712


ᐅ Anthony M Poe, Ohio

Address: 6645 Ryan Rd Medina, OH 44256-8875

Bankruptcy Case 14-50311-mss Summary: "Anthony M Poe's bankruptcy, initiated in 2014-02-13 and concluded by 2014-05-14 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Poe — Ohio, 14-50311


ᐅ Derek Poindexter, Ohio

Address: 4827 Riverrock Way Medina, OH 44256

Bankruptcy Case 10-53481-mss Overview: "The bankruptcy record of Derek Poindexter from Medina, OH, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2010."
Derek Poindexter — Ohio, 10-53481


ᐅ Lannie B Polansky, Ohio

Address: 701 E Reagan Pkwy Apt 137 Medina, OH 44256

Concise Description of Bankruptcy Case 13-51541-mss7: "In a Chapter 7 bankruptcy case, Lannie B Polansky from Medina, OH, saw her proceedings start in 2013-05-28 and complete by Sep 2, 2013, involving asset liquidation."
Lannie B Polansky — Ohio, 13-51541


ᐅ Adam M Polce, Ohio

Address: 270 Canterbury Ln Apt A Medina, OH 44256

Concise Description of Bankruptcy Case 11-52933-mss7: "In a Chapter 7 bankruptcy case, Adam M Polce from Medina, OH, saw their proceedings start in Jul 28, 2011 and complete by November 2011, involving asset liquidation."
Adam M Polce — Ohio, 11-52933


ᐅ Karen Poliak, Ohio

Address: 6229 Highland Meadows Dr Medina, OH 44256-6525

Snapshot of U.S. Bankruptcy Proceeding Case 10-50820-mss: "Karen Poliak, a resident of Medina, OH, entered a Chapter 13 bankruptcy plan in 2010-02-26, culminating in its successful completion by Mar 20, 2013."
Karen Poliak — Ohio, 10-50820


ᐅ Linda A Pontikos, Ohio

Address: 4074 Hamilton Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 11-50126-mss: "Medina, OH resident Linda A Pontikos's 2011-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.24.2011."
Linda A Pontikos — Ohio, 11-50126


ᐅ Kristina R Pope, Ohio

Address: 1166 Lafayette Rd Lot G6 Medina, OH 44256-2472

Concise Description of Bankruptcy Case 15-51127-amk7: "The bankruptcy filing by Kristina R Pope, undertaken in May 7, 2015 in Medina, OH under Chapter 7, concluded with discharge in August 5, 2015 after liquidating assets."
Kristina R Pope — Ohio, 15-51127


ᐅ Catherine D Pope, Ohio

Address: 3577 Marks Rd Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 12-50497-mss: "The bankruptcy filing by Catherine D Pope, undertaken in February 17, 2012 in Medina, OH under Chapter 7, concluded with discharge in May 24, 2012 after liquidating assets."
Catherine D Pope — Ohio, 12-50497


ᐅ Maryann Porinchok, Ohio

Address: 2777 Cynthia Dr Medina, OH 44256-8607

Concise Description of Bankruptcy Case 15-51088-amk7: "In a Chapter 7 bankruptcy case, Maryann Porinchok from Medina, OH, saw her proceedings start in May 4, 2015 and complete by 08/02/2015, involving asset liquidation."
Maryann Porinchok — Ohio, 15-51088


ᐅ Phillip J Porinchok, Ohio

Address: 2777 Cynthia Dr Medina, OH 44256-8607

Brief Overview of Bankruptcy Case 15-51088-amk: "Phillip J Porinchok's bankruptcy, initiated in 05/04/2015 and concluded by August 2, 2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip J Porinchok — Ohio, 15-51088


ᐅ Robert N Porter, Ohio

Address: 508 W Park Blvd Medina, OH 44256-2567

Brief Overview of Bankruptcy Case 14-50398-mss: "Medina, OH resident Robert N Porter's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Robert N Porter — Ohio, 14-50398


ᐅ Nancy Porter, Ohio

Address: 3493 Sharon Copley Rd Medina, OH 44256

Bankruptcy Case 10-50760-mss Summary: "The case of Nancy Porter in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Porter — Ohio, 10-50760


ᐅ Lance Jeremy Porubsky, Ohio

Address: 712 Oak St Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 11-50901-mss: "In Medina, OH, Lance Jeremy Porubsky filed for Chapter 7 bankruptcy in 2011-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-18."
Lance Jeremy Porubsky — Ohio, 11-50901


ᐅ Michael Potting, Ohio

Address: 127 Sturbridge Dr Medina, OH 44256

Bankruptcy Case 09-55310-mss Summary: "Medina, OH resident Michael Potting's 11/19/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2010."
Michael Potting — Ohio, 09-55310


ᐅ Marisa Prater, Ohio

Address: 920 Ryan Rd Medina, OH 44256-2439

Brief Overview of Bankruptcy Case 14-52694-amk: "The bankruptcy filing by Marisa Prater, undertaken in 2014-10-14 in Medina, OH under Chapter 7, concluded with discharge in Jan 12, 2015 after liquidating assets."
Marisa Prater — Ohio, 14-52694


ᐅ Ruth Prater, Ohio

Address: 234 N Harmony St Medina, OH 44256

Bankruptcy Case 10-54051-mss Overview: "The bankruptcy filing by Ruth Prater, undertaken in 08.26.2010 in Medina, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Ruth Prater — Ohio, 10-54051


ᐅ Scott L Prater, Ohio

Address: 920 Ryan Rd Medina, OH 44256-2439

Bankruptcy Case 14-52694-amk Summary: "Medina, OH resident Scott L Prater's Oct 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-12."
Scott L Prater — Ohio, 14-52694


ᐅ Frederick M Pratt, Ohio

Address: 2995 Stonebrooke Ln Medina, OH 44256-5321

Concise Description of Bankruptcy Case 14-52664-amk7: "The bankruptcy record of Frederick M Pratt from Medina, OH, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2015."
Frederick M Pratt — Ohio, 14-52664


ᐅ Deborah Jane Prell, Ohio

Address: 603 S Broadway St Medina, OH 44256

Bankruptcy Case 12-52858-mss Summary: "In Medina, OH, Deborah Jane Prell filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-11."
Deborah Jane Prell — Ohio, 12-52858


ᐅ Feist Pamela L Prentiss, Ohio

Address: 5731 Rosemont Way Medina, OH 44256

Bankruptcy Case 11-52703-mss Summary: "The bankruptcy record of Feist Pamela L Prentiss from Medina, OH, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Feist Pamela L Prentiss — Ohio, 11-52703


ᐅ David A Price, Ohio

Address: 944 Wadsworth Rd Apt G Medina, OH 44256-3245

Bankruptcy Case 15-51525-amk Overview: "David A Price's Chapter 7 bankruptcy, filed in Medina, OH in Jun 23, 2015, led to asset liquidation, with the case closing in 09/21/2015."
David A Price — Ohio, 15-51525


ᐅ Karen M Price, Ohio

Address: 944 Wadsworth Rd Apt G Medina, OH 44256-3245

Brief Overview of Bankruptcy Case 15-51525-amk: "In a Chapter 7 bankruptcy case, Karen M Price from Medina, OH, saw her proceedings start in 2015-06-23 and complete by 2015-09-21, involving asset liquidation."
Karen M Price — Ohio, 15-51525


ᐅ Michael E Priebe, Ohio

Address: 816 Gates Mills Blvd Medina, OH 44256-2652

Concise Description of Bankruptcy Case 2014-50933-amk7: "The bankruptcy record of Michael E Priebe from Medina, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Michael E Priebe — Ohio, 2014-50933


ᐅ Michael J Prock, Ohio

Address: 5066 Chippewa Rd Medina, OH 44256-8857

Concise Description of Bankruptcy Case 10-54718-mss7: "Michael J Prock's Chapter 13 bankruptcy in Medina, OH started in 2010-09-30. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 26, 2012."
Michael J Prock — Ohio, 10-54718


ᐅ Larry Przybyla, Ohio

Address: 3598 E Normandy Park Dr Apt R4 Medina, OH 44256

Brief Overview of Bankruptcy Case 10-52677-mss: "The bankruptcy filing by Larry Przybyla, undertaken in 06/02/2010 in Medina, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Larry Przybyla — Ohio, 10-52677


ᐅ Cayli Quander, Ohio

Address: 6836 Lafayette Rd Medina, OH 44256-8579

Bankruptcy Case 15-52238-amk Summary: "Cayli Quander's bankruptcy, initiated in 2015-09-16 and concluded by December 2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cayli Quander — Ohio, 15-52238


ᐅ Joseph T Quirino, Ohio

Address: 130 Harding St Medina, OH 44256-1635

Bankruptcy Case 14-52651-amk Summary: "In Medina, OH, Joseph T Quirino filed for Chapter 7 bankruptcy in 10/08/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Joseph T Quirino — Ohio, 14-52651


ᐅ Marjorie Lee Raaf, Ohio

Address: 4974 Windfall Rd Medina, OH 44256-8679

Bankruptcy Case 2014-51923-amk Summary: "Medina, OH resident Marjorie Lee Raaf's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2014."
Marjorie Lee Raaf — Ohio, 2014-51923


ᐅ William C Radcliffe, Ohio

Address: 5179 Kapok Dr Medina, OH 44256-7552

Bankruptcy Case 2014-52239-amk Summary: "The bankruptcy filing by William C Radcliffe, undertaken in 2014-08-26 in Medina, OH under Chapter 7, concluded with discharge in November 24, 2014 after liquidating assets."
William C Radcliffe — Ohio, 2014-52239


ᐅ Barry Rader, Ohio

Address: 122 Woodland Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 10-52637-mss: "In Medina, OH, Barry Rader filed for Chapter 7 bankruptcy in May 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-03."
Barry Rader — Ohio, 10-52637


ᐅ Katherine T Radva, Ohio

Address: 1168 N Jefferson St Unit 50 Medina, OH 44256

Snapshot of U.S. Bankruptcy Proceeding Case 13-52580-mss: "The case of Katherine T Radva in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine T Radva — Ohio, 13-52580


ᐅ Joseph G Rakiec, Ohio

Address: 6828 Bear Swamp Rd Medina, OH 44256-9767

Brief Overview of Bankruptcy Case 09-52139-amk: "2009-05-18 marked the beginning of Joseph G Rakiec's Chapter 13 bankruptcy in Medina, OH, entailing a structured repayment schedule, completed by November 2014."
Joseph G Rakiec — Ohio, 09-52139


ᐅ Sandra J Rakiec, Ohio

Address: 6828 Bear Swamp Rd Medina, OH 44256-9767

Snapshot of U.S. Bankruptcy Proceeding Case 09-52139-amk: "Sandra J Rakiec, a resident of Medina, OH, entered a Chapter 13 bankruptcy plan in May 2009, culminating in its successful completion by November 2014."
Sandra J Rakiec — Ohio, 09-52139


ᐅ Terry C Ramey, Ohio

Address: 4102 E Normandy Park Dr Medina, OH 44256-8292

Snapshot of U.S. Bankruptcy Proceeding Case 16-51657-amk: "In a Chapter 7 bankruptcy case, Terry C Ramey from Medina, OH, saw their proceedings start in July 2016 and complete by October 11, 2016, involving asset liquidation."
Terry C Ramey — Ohio, 16-51657


ᐅ Troy R Ramey, Ohio

Address: 2765 Fixler Rd Medina, OH 44256-9711

Snapshot of U.S. Bankruptcy Proceeding Case 16-52112-amk: "In a Chapter 7 bankruptcy case, Troy R Ramey from Medina, OH, saw their proceedings start in 08.30.2016 and complete by 11.28.2016, involving asset liquidation."
Troy R Ramey — Ohio, 16-52112


ᐅ John Michael Ramey, Ohio

Address: 987 Wadsworth Rd Apt A Medina, OH 44256

Bankruptcy Case 13-53073-mss Overview: "John Michael Ramey's bankruptcy, initiated in Oct 22, 2013 and concluded by 01/27/2014 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Michael Ramey — Ohio, 13-53073


ᐅ Carol D Ramey, Ohio

Address: 225 Ivy Hill Ln Apt A Medina, OH 44256

Bankruptcy Case 11-51490-mss Overview: "The bankruptcy record of Carol D Ramey from Medina, OH, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2011."
Carol D Ramey — Ohio, 11-51490


ᐅ Jr Jack G Randles, Ohio

Address: 1333 Granger Rd Medina, OH 44256

Bankruptcy Case 11-51801-mss Summary: "In Medina, OH, Jr Jack G Randles filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Jr Jack G Randles — Ohio, 11-51801


ᐅ Sean M Rapacki, Ohio

Address: 485 Valley Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 12-53896-mss: "The bankruptcy filing by Sean M Rapacki, undertaken in 12.11.2012 in Medina, OH under Chapter 7, concluded with discharge in March 18, 2013 after liquidating assets."
Sean M Rapacki — Ohio, 12-53896


ᐅ Pamela L Rasschaert, Ohio

Address: 5228 Fenn Rd Medina, OH 44256-8348

Brief Overview of Bankruptcy Case 15-51541-amk: "The case of Pamela L Rasschaert in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela L Rasschaert — Ohio, 15-51541


ᐅ Paul J Rasschaert, Ohio

Address: 5228 Fenn Rd Medina, OH 44256-8348

Brief Overview of Bankruptcy Case 15-51541-amk: "Paul J Rasschaert's bankruptcy, initiated in 06.24.2015 and concluded by September 2015 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Rasschaert — Ohio, 15-51541


ᐅ Jason Michael Reading, Ohio

Address: 965 Gayer Dr Medina, OH 44256

Concise Description of Bankruptcy Case 12-50833-mss7: "The bankruptcy record of Jason Michael Reading from Medina, OH, shows a Chapter 7 case filed in Mar 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2012."
Jason Michael Reading — Ohio, 12-50833


ᐅ Melvin N Reading, Ohio

Address: 1069 Gentry Dr Medina, OH 44256

Bankruptcy Case 11-53519-mss Overview: "The bankruptcy record of Melvin N Reading from Medina, OH, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-21."
Melvin N Reading — Ohio, 11-53519


ᐅ Sean Reagan, Ohio

Address: 345 Westgrove Ct Medina, OH 44256

Bankruptcy Case 09-55028-mss Summary: "Sean Reagan's bankruptcy, initiated in 10.31.2009 and concluded by 2010-02-05 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Reagan — Ohio, 09-55028


ᐅ Frank S Rubaszewski, Ohio

Address: 4022 Stonegate Dr Medina, OH 44256

Concise Description of Bankruptcy Case 13-50445-mss7: "The case of Frank S Rubaszewski in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank S Rubaszewski — Ohio, 13-50445


ᐅ Tonya Lee Rubino, Ohio

Address: 862 Yesterday Ln Medina, OH 44256-3515

Bankruptcy Case 15-52665-amk Overview: "The bankruptcy filing by Tonya Lee Rubino, undertaken in 2015-11-09 in Medina, OH under Chapter 7, concluded with discharge in 2016-02-07 after liquidating assets."
Tonya Lee Rubino — Ohio, 15-52665


ᐅ Carl John Rubino, Ohio

Address: 862 Yesterday Ln Medina, OH 44256-3515

Bankruptcy Case 15-52665-amk Overview: "In a Chapter 7 bankruptcy case, Carl John Rubino from Medina, OH, saw their proceedings start in November 2015 and complete by 02.07.2016, involving asset liquidation."
Carl John Rubino — Ohio, 15-52665


ᐅ Michael Ruddy, Ohio

Address: 3001 Substation Rd Medina, OH 44256

Brief Overview of Bankruptcy Case 09-54869-mss: "In Medina, OH, Michael Ruddy filed for Chapter 7 bankruptcy in Oct 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2010."
Michael Ruddy — Ohio, 09-54869


ᐅ Matthew W Rudolph, Ohio

Address: 690 W Sturbridge Dr Medina, OH 44256-4342

Concise Description of Bankruptcy Case 09-50748-mss7: "Filing for Chapter 13 bankruptcy in 03/03/2009, Matthew W Rudolph from Medina, OH, structured a repayment plan, achieving discharge in May 2013."
Matthew W Rudolph — Ohio, 09-50748


ᐅ Stephen Ruggiero, Ohio

Address: 5843 Furlong Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 10-52288-mss: "In a Chapter 7 bankruptcy case, Stephen Ruggiero from Medina, OH, saw their proceedings start in 2010-05-13 and complete by August 2010, involving asset liquidation."
Stephen Ruggiero — Ohio, 10-52288


ᐅ Scott Lee Rumley, Ohio

Address: 5636 Rosemont Way Medina, OH 44256-3560

Brief Overview of Bankruptcy Case 14-50186-mss: "In a Chapter 7 bankruptcy case, Scott Lee Rumley from Medina, OH, saw their proceedings start in January 2014 and complete by April 29, 2014, involving asset liquidation."
Scott Lee Rumley — Ohio, 14-50186


ᐅ Mark Rundle, Ohio

Address: 1099 Continental Dr Medina, OH 44256

Brief Overview of Bankruptcy Case 10-53364-mss: "The bankruptcy filing by Mark Rundle, undertaken in Jul 15, 2010 in Medina, OH under Chapter 7, concluded with discharge in 2010-10-20 after liquidating assets."
Mark Rundle — Ohio, 10-53364


ᐅ Dennis Rupnow, Ohio

Address: 4147 Columbia Rd Medina, OH 44256-7706

Bankruptcy Case 2014-51052-amk Overview: "The case of Dennis Rupnow in Medina, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Rupnow — Ohio, 2014-51052


ᐅ Sr Scott Russell, Ohio

Address: 5286 Chippewa Rd Medina, OH 44256

Concise Description of Bankruptcy Case 09-54963-mss7: "The bankruptcy filing by Sr Scott Russell, undertaken in 2009-10-29 in Medina, OH under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Sr Scott Russell — Ohio, 09-54963


ᐅ Jason A Rutkowski, Ohio

Address: 1103 Alexandria Ln Medina, OH 44256-3262

Concise Description of Bankruptcy Case 15-53007-amk7: "Jason A Rutkowski's bankruptcy, initiated in December 17, 2015 and concluded by 2016-03-16 in Medina, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Rutkowski — Ohio, 15-53007


ᐅ Kelly A Rutkowski, Ohio

Address: 1103 Alexandria Ln Medina, OH 44256-3262

Bankruptcy Case 15-53007-amk Summary: "Medina, OH resident Kelly A Rutkowski's Dec 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2016."
Kelly A Rutkowski — Ohio, 15-53007


ᐅ Sharon L Rutkowski, Ohio

Address: 5019 Green Ash Trl Medina, OH 44256

Bankruptcy Case 11-53065-mss Overview: "In a Chapter 7 bankruptcy case, Sharon L Rutkowski from Medina, OH, saw her proceedings start in 08/08/2011 and complete by November 13, 2011, involving asset liquidation."
Sharon L Rutkowski — Ohio, 11-53065


ᐅ Rebecca J Ryan, Ohio

Address: 6191 Ryan Rd Medina, OH 44256-7800

Bankruptcy Case 15-52666-amk Overview: "In Medina, OH, Rebecca J Ryan filed for Chapter 7 bankruptcy in 2015-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2016."
Rebecca J Ryan — Ohio, 15-52666


ᐅ Andrew John Ryland, Ohio

Address: 905 Laurel Glens Dr Medina, OH 44256-2773

Bankruptcy Case 07-50968-mss Overview: "Andrew John Ryland's Chapter 13 bankruptcy in Medina, OH started in April 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-24."
Andrew John Ryland — Ohio, 07-50968


ᐅ Cynthia A Rymanowicz, Ohio

Address: 552 Wadsworth Rd Medina, OH 44256

Concise Description of Bankruptcy Case 12-52633-mss7: "In a Chapter 7 bankruptcy case, Cynthia A Rymanowicz from Medina, OH, saw her proceedings start in August 2012 and complete by 2012-11-20, involving asset liquidation."
Cynthia A Rymanowicz — Ohio, 12-52633