personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milford, 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 Lawrence Lee Abell, Ohio

Address: 5733 Cromley Dr Milford, OH 45150

Bankruptcy Case 1:12-bk-13480 Overview: "Lawrence Lee Abell's bankruptcy, initiated in 2012-06-26 and concluded by Oct 4, 2012 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Lee Abell — Ohio, 1:12-bk-13480


ᐅ Sr Richard Abner, Ohio

Address: 905 Klondyke Rd Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13452: "Sr Richard Abner's Chapter 7 bankruptcy, filed in Milford, OH in 05.19.2010, led to asset liquidation, with the case closing in 08/24/2010."
Sr Richard Abner — Ohio, 1:10-bk-13452


ᐅ Stephen Jay Addison, Ohio

Address: 51 Concord Woods Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-11095 Overview: "Stephen Jay Addison's Chapter 7 bankruptcy, filed in Milford, OH in February 28, 2011, led to asset liquidation, with the case closing in 06/14/2011."
Stephen Jay Addison — Ohio, 1:11-bk-11095


ᐅ Kenneth W Allen, Ohio

Address: 6055 Jerry Lee Dr Milford, OH 45150-2212

Concise Description of Bankruptcy Case 1:14-bk-139657: "The bankruptcy record of Kenneth W Allen from Milford, OH, shows a Chapter 7 case filed in 2014-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2014."
Kenneth W Allen — Ohio, 1:14-bk-13965


ᐅ Stefany M Allen, Ohio

Address: 5610 Garrett Dr Milford, OH 45150-2826

Concise Description of Bankruptcy Case 1:15-bk-122047: "In Milford, OH, Stefany M Allen filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Stefany M Allen — Ohio, 1:15-bk-12204


ᐅ Deborah Amburgy, Ohio

Address: 5710 Linden Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:10-bk-15992: "In a Chapter 7 bankruptcy case, Deborah Amburgy from Milford, OH, saw her proceedings start in August 30, 2010 and complete by 12/01/2010, involving asset liquidation."
Deborah Amburgy — Ohio, 1:10-bk-15992


ᐅ Deann M Angel, Ohio

Address: 5948 Deerfield Rd Milford, OH 45150-2214

Concise Description of Bankruptcy Case 1:15-bk-144177: "The bankruptcy record of Deann M Angel from Milford, OH, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2016."
Deann M Angel — Ohio, 1:15-bk-14417


ᐅ Gene A Anstaett, Ohio

Address: 5444 Wolfpen Pleasant Hill Rd Lot 510 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13894: "The bankruptcy filing by Gene A Anstaett, undertaken in 2012-07-18 in Milford, OH under Chapter 7, concluded with discharge in 10.26.2012 after liquidating assets."
Gene A Anstaett — Ohio, 1:12-bk-13894


ᐅ Amber Armstrong, Ohio

Address: 5795 Lockwood Commons St Milford, OH 45150

Bankruptcy Case 1:10-bk-11315 Overview: "Amber Armstrong's Chapter 7 bankruptcy, filed in Milford, OH in 03.04.2010, led to asset liquidation, with the case closing in 06.12.2010."
Amber Armstrong — Ohio, 1:10-bk-11315


ᐅ John M Armstrong, Ohio

Address: 5438 Carterway Dr Milford, OH 45150

Bankruptcy Case 1:13-bk-12455 Summary: "Milford, OH resident John M Armstrong's 05/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-29."
John M Armstrong — Ohio, 1:13-bk-12455


ᐅ Jason K Ashcraft, Ohio

Address: 5618 Wild Rose Ln Milford, OH 45150-2653

Brief Overview of Bankruptcy Case 1:15-bk-12372: "The bankruptcy record of Jason K Ashcraft from Milford, OH, shows a Chapter 7 case filed in June 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Jason K Ashcraft — Ohio, 1:15-bk-12372


ᐅ Megan D Asher, Ohio

Address: 12 Heavens Way Milford, OH 45150-1169

Bankruptcy Case 1:16-bk-11425 Summary: "The bankruptcy record of Megan D Asher from Milford, OH, shows a Chapter 7 case filed in April 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2016."
Megan D Asher — Ohio, 1:16-bk-11425


ᐅ Amy Back, Ohio

Address: 618 Lewis Ave Milford, OH 45150

Bankruptcy Case 1:10-bk-11445 Summary: "Amy Back's bankruptcy, initiated in 03/09/2010 and concluded by Jun 17, 2010 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Back — Ohio, 1:10-bk-11445


ᐅ Rhonda A Bailey, Ohio

Address: 707 State Route 28 Lot 403 Milford, OH 45150

Bankruptcy Case 1:12-bk-13527 Overview: "The bankruptcy filing by Rhonda A Bailey, undertaken in 06.28.2012 in Milford, OH under Chapter 7, concluded with discharge in 10/06/2012 after liquidating assets."
Rhonda A Bailey — Ohio, 1:12-bk-13527


ᐅ Melissa A Bain, Ohio

Address: 5989 Meadow Creek Dr Apt 1 Milford, OH 45150-5584

Bankruptcy Case 1:2014-bk-11468 Summary: "In a Chapter 7 bankruptcy case, Melissa A Bain from Milford, OH, saw her proceedings start in 2014-04-09 and complete by 07.08.2014, involving asset liquidation."
Melissa A Bain — Ohio, 1:2014-bk-11468


ᐅ Heather D Baker, Ohio

Address: 401 Edgecombe Dr Apt 12 Milford, OH 45150-2915

Concise Description of Bankruptcy Case 1:16-bk-111607: "The case of Heather D Baker in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather D Baker — Ohio, 1:16-bk-11160


ᐅ John Baker, Ohio

Address: 1419 Lela Ln Milford, OH 45150

Bankruptcy Case 1:10-bk-17437 Overview: "The case of John Baker in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Baker — Ohio, 1:10-bk-17437


ᐅ Cheryl A Baker, Ohio

Address: 5742 Crabapple Way Dr Milford, OH 45150-2552

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10488: "In a Chapter 7 bankruptcy case, Cheryl A Baker from Milford, OH, saw her proceedings start in 2014-02-14 and complete by May 2014, involving asset liquidation."
Cheryl A Baker — Ohio, 1:14-bk-10488


ᐅ Lisa Baker, Ohio

Address: 5903 Deerfield Rd Milford, OH 45150

Bankruptcy Case 1:10-bk-18209 Overview: "Lisa Baker's bankruptcy, initiated in 2010-12-02 and concluded by 2011-03-18 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Baker — Ohio, 1:10-bk-18209


ᐅ Melissa N Ball, Ohio

Address: 4731 Tealtown Rd Milford, OH 45150-9734

Concise Description of Bankruptcy Case 1:15-bk-139257: "Milford, OH resident Melissa N Ball's October 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2016."
Melissa N Ball — Ohio, 1:15-bk-13925


ᐅ Cathy Ballachino, Ohio

Address: 5864 Buckwheat Rd Milford, OH 45150-2458

Bankruptcy Case 1:09-bk-10980 Overview: "In her Chapter 13 bankruptcy case filed in 2009-02-26, Milford, OH's Cathy Ballachino agreed to a debt repayment plan, which was successfully completed by 2013-03-15."
Cathy Ballachino — Ohio, 1:09-bk-10980


ᐅ Sarah E Baloney, Ohio

Address: 707 State Route 28 Lot 110 Milford, OH 45150-5009

Bankruptcy Case 1:14-bk-14921 Overview: "The bankruptcy record of Sarah E Baloney from Milford, OH, shows a Chapter 7 case filed in Nov 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2015."
Sarah E Baloney — Ohio, 1:14-bk-14921


ᐅ James E Banks, Ohio

Address: 844 Forest Ave Milford, OH 45150-1310

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-12706: "James E Banks's Chapter 13 bankruptcy in Milford, OH started in 06/08/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-16."
James E Banks — Ohio, 1:07-bk-12706


ᐅ Stephen L Banks, Ohio

Address: 1560 State Route 131 Milford, OH 45150-2642

Bankruptcy Case 1:15-bk-10038 Summary: "In Milford, OH, Stephen L Banks filed for Chapter 7 bankruptcy in January 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-08."
Stephen L Banks — Ohio, 1:15-bk-10038


ᐅ Andrew Barnickle, Ohio

Address: 6005 Melody Ln Milford, OH 45150

Bankruptcy Case 1:10-bk-11668 Summary: "The bankruptcy filing by Andrew Barnickle, undertaken in 2010-03-17 in Milford, OH under Chapter 7, concluded with discharge in 06.25.2010 after liquidating assets."
Andrew Barnickle — Ohio, 1:10-bk-11668


ᐅ Steven Tyler Barr, Ohio

Address: 66 Edgecombe Dr Milford, OH 45150

Bankruptcy Case 1:12-bk-13401 Summary: "The bankruptcy record of Steven Tyler Barr from Milford, OH, shows a Chapter 7 case filed in Jun 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2012."
Steven Tyler Barr — Ohio, 1:12-bk-13401


ᐅ Lenard Bass, Ohio

Address: 673 Terrace Hill Trl Apt 22 Milford, OH 45150-5826

Bankruptcy Case 1:16-bk-11994 Summary: "Milford, OH resident Lenard Bass's May 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
Lenard Bass — Ohio, 1:16-bk-11994


ᐅ Jr Anthony Bassano, Ohio

Address: 69 Mound Ave Milford, OH 45150

Brief Overview of Bankruptcy Case 1:09-bk-17201: "In a Chapter 7 bankruptcy case, Jr Anthony Bassano from Milford, OH, saw their proceedings start in Oct 29, 2009 and complete by February 6, 2010, involving asset liquidation."
Jr Anthony Bassano — Ohio, 1:09-bk-17201


ᐅ Shelly L Bates, Ohio

Address: 5716 Tall Oaks Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-11190: "In a Chapter 7 bankruptcy case, Shelly L Bates from Milford, OH, saw her proceedings start in 2013-03-19 and complete by June 2013, involving asset liquidation."
Shelly L Bates — Ohio, 1:13-bk-11190


ᐅ Stephen Bauer, Ohio

Address: 1734 State Route 131 Ste B Milford, OH 45150

Brief Overview of Bankruptcy Case 1:10-bk-16772: "The bankruptcy filing by Stephen Bauer, undertaken in 2010-09-30 in Milford, OH under Chapter 7, concluded with discharge in 01.08.2011 after liquidating assets."
Stephen Bauer — Ohio, 1:10-bk-16772


ᐅ Albert E Bayless, Ohio

Address: 1202 Linda Ln Milford, OH 45150

Bankruptcy Case 1:11-bk-10728 Summary: "The case of Albert E Bayless in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert E Bayless — Ohio, 1:11-bk-10728


ᐅ Jerry L Beberstein, Ohio

Address: 6069 Delfair Ln Milford, OH 45150

Concise Description of Bankruptcy Case 1:11-bk-173807: "The case of Jerry L Beberstein in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry L Beberstein — Ohio, 1:11-bk-17380


ᐅ Sheila Yvonne Bedinghaus, Ohio

Address: 1020 Cooks Xing Apt 2 Milford, OH 45150-1587

Bankruptcy Case 16-10730-EEB Summary: "In a Chapter 7 bankruptcy case, Sheila Yvonne Bedinghaus from Milford, OH, saw her proceedings start in 2016-01-29 and complete by April 28, 2016, involving asset liquidation."
Sheila Yvonne Bedinghaus — Ohio, 16-10730


ᐅ Scott A Behymer, Ohio

Address: 5888 Milburne Dr Milford, OH 45150

Bankruptcy Case 1:12-bk-11392 Summary: "In Milford, OH, Scott A Behymer filed for Chapter 7 bankruptcy in 2012-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2012."
Scott A Behymer — Ohio, 1:12-bk-11392


ᐅ Mary Catherine Bell, Ohio

Address: 5846 Pleasant Hill Rd Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-11635: "The bankruptcy filing by Mary Catherine Bell, undertaken in 2013-04-09 in Milford, OH under Chapter 7, concluded with discharge in 07/18/2013 after liquidating assets."
Mary Catherine Bell — Ohio, 1:13-bk-11635


ᐅ Beverly F Bertke, Ohio

Address: 351 Fencerail Way Apt L Milford, OH 45150

Brief Overview of Bankruptcy Case 1:12-bk-14876: "The bankruptcy filing by Beverly F Bertke, undertaken in September 2012 in Milford, OH under Chapter 7, concluded with discharge in December 2012 after liquidating assets."
Beverly F Bertke — Ohio, 1:12-bk-14876


ᐅ David Lee Bingham, Ohio

Address: 969 State Route 28 Lot 1 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10127: "In a Chapter 7 bankruptcy case, David Lee Bingham from Milford, OH, saw his proceedings start in 2012-01-11 and complete by 2012-04-20, involving asset liquidation."
David Lee Bingham — Ohio, 1:12-bk-10127


ᐅ Kathy S Bird, Ohio

Address: 151 Logsby Pl Apt E Milford, OH 45150

Concise Description of Bankruptcy Case 1:13-bk-124457: "In Milford, OH, Kathy S Bird filed for Chapter 7 bankruptcy in 05.21.2013. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2013."
Kathy S Bird — Ohio, 1:13-bk-12445


ᐅ Leonard C Birkley, Ohio

Address: PO Box 966 Milford, OH 45150

Bankruptcy Case 1:11-bk-16385 Overview: "The bankruptcy record of Leonard C Birkley from Milford, OH, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2012."
Leonard C Birkley — Ohio, 1:11-bk-16385


ᐅ Jr Dennis L Blake, Ohio

Address: 5954 Deerfield Rd Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14396: "In Milford, OH, Jr Dennis L Blake filed for Chapter 7 bankruptcy in 2012-08-14. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-22."
Jr Dennis L Blake — Ohio, 1:12-bk-14396


ᐅ Roberta A Blust, Ohio

Address: 5646 Bee Ln Milford, OH 45150

Concise Description of Bankruptcy Case 1:11-bk-120677: "Milford, OH resident Roberta A Blust's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2011."
Roberta A Blust — Ohio, 1:11-bk-12067


ᐅ Elizabeth A Boaz, Ohio

Address: 1506 Corbin Dr Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16491: "Elizabeth A Boaz's Chapter 7 bankruptcy, filed in Milford, OH in 2011-10-27, led to asset liquidation, with the case closing in February 2012."
Elizabeth A Boaz — Ohio, 1:11-bk-16491


ᐅ Brian P Bohlander, Ohio

Address: 1668 Hickory Thicket Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-11648: "The bankruptcy record of Brian P Bohlander from Milford, OH, shows a Chapter 7 case filed in Apr 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2013."
Brian P Bohlander — Ohio, 1:13-bk-11648


ᐅ Adam Boise, Ohio

Address: 5613 Brooks Holding Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12674: "Adam Boise's Chapter 7 bankruptcy, filed in Milford, OH in April 21, 2010, led to asset liquidation, with the case closing in 2010-07-30."
Adam Boise — Ohio, 1:10-bk-12674


ᐅ Christina Marie Bolden, Ohio

Address: 22 Chateau Pl Apt 11 Milford, OH 45150-1254

Bankruptcy Case 1:15-bk-10060 Overview: "Milford, OH resident Christina Marie Bolden's January 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2015."
Christina Marie Bolden — Ohio, 1:15-bk-10060


ᐅ Pamela Bollinger, Ohio

Address: 5773 Ashcraft Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:11-bk-12574: "Pamela Bollinger's bankruptcy, initiated in April 2011 and concluded by 08.06.2011 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Bollinger — Ohio, 1:11-bk-12574


ᐅ Randy Bolthouse, Ohio

Address: 28 Potowatomie Trl Milford, OH 45150

Brief Overview of Bankruptcy Case 1:10-bk-18628: "The bankruptcy filing by Randy Bolthouse, undertaken in 12/22/2010 in Milford, OH under Chapter 7, concluded with discharge in March 29, 2011 after liquidating assets."
Randy Bolthouse — Ohio, 1:10-bk-18628


ᐅ Tamala R Bonner, Ohio

Address: 670 Brooklyn Ave Milford, OH 45150-1375

Bankruptcy Case 1:09-bk-12630 Summary: "The bankruptcy record for Tamala R Bonner from Milford, OH, under Chapter 13, filed in Apr 29, 2009, involved setting up a repayment plan, finalized by 2012-12-12."
Tamala R Bonner — Ohio, 1:09-bk-12630


ᐅ Tarak Boulares, Ohio

Address: 505 Belt St Milford, OH 45150

Concise Description of Bankruptcy Case 1:12-bk-130567: "Milford, OH resident Tarak Boulares's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-08."
Tarak Boulares — Ohio, 1:12-bk-13056


ᐅ Christine D Bowin, Ohio

Address: 5905 Whippoorwill Hollow Dr Milford, OH 45150-2439

Bankruptcy Case 1:14-bk-12520 Summary: "Milford, OH resident Christine D Bowin's 06/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2014."
Christine D Bowin — Ohio, 1:14-bk-12520


ᐅ Robert B Bowles, Ohio

Address: 1390 Ridgecrest Dr Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11723: "Robert B Bowles's bankruptcy, initiated in Apr 12, 2013 and concluded by 2013-07-21 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert B Bowles — Ohio, 1:13-bk-11723


ᐅ Michael J Brandenburg, Ohio

Address: 947 S R. 28 # 23 Milford, OH 45150

Bankruptcy Case 1:15-bk-10156 Summary: "The case of Michael J Brandenburg in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Brandenburg — Ohio, 1:15-bk-10156


ᐅ Jennifer R Braner, Ohio

Address: 962 Caribou Run Ln Milford, OH 45150-8000

Brief Overview of Bankruptcy Case 1:14-bk-13782: "The bankruptcy filing by Jennifer R Braner, undertaken in Sep 9, 2014 in Milford, OH under Chapter 7, concluded with discharge in Dec 8, 2014 after liquidating assets."
Jennifer R Braner — Ohio, 1:14-bk-13782


ᐅ Michael J Braner, Ohio

Address: 962 Caribou Run Ln Milford, OH 45150-8000

Brief Overview of Bankruptcy Case 1:14-bk-13782: "In a Chapter 7 bankruptcy case, Michael J Braner from Milford, OH, saw their proceedings start in 2014-09-09 and complete by December 8, 2014, involving asset liquidation."
Michael J Braner — Ohio, 1:14-bk-13782


ᐅ Larry J Britt, Ohio

Address: 1180 Ronlee Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-12594 Overview: "In Milford, OH, Larry J Britt filed for Chapter 7 bankruptcy in 04/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-06."
Larry J Britt — Ohio, 1:11-bk-12594


ᐅ Kevin Charles Broderick, Ohio

Address: 6225 Watchcreek Way Apt 101 Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-13147: "Milford, OH resident Kevin Charles Broderick's 07.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2013."
Kevin Charles Broderick — Ohio, 1:13-bk-13147


ᐅ Jason T Brondhaver, Ohio

Address: 410 Valley Brook Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-16987 Summary: "Jason T Brondhaver's Chapter 7 bankruptcy, filed in Milford, OH in November 22, 2011, led to asset liquidation, with the case closing in March 2012."
Jason T Brondhaver — Ohio, 1:11-bk-16987


ᐅ Phillip C Brown, Ohio

Address: 1793 Parker Rd Milford, OH 45150-2675

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12326: "Milford, OH resident Phillip C Brown's 06.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-18."
Phillip C Brown — Ohio, 1:16-bk-12326


ᐅ Cynthia L Brown, Ohio

Address: 1793 Parker Rd Milford, OH 45150-2675

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12326: "The bankruptcy record of Cynthia L Brown from Milford, OH, shows a Chapter 7 case filed in Jun 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-18."
Cynthia L Brown — Ohio, 1:16-bk-12326


ᐅ Randy Brown, Ohio

Address: 5647 Harvest Rdg Milford, OH 45150-8752

Brief Overview of Bankruptcy Case 1:09-bk-16260: "The bankruptcy record for Randy Brown from Milford, OH, under Chapter 13, filed in September 25, 2009, involved setting up a repayment plan, finalized by January 16, 2015."
Randy Brown — Ohio, 1:09-bk-16260


ᐅ Margie Brown, Ohio

Address: 5647 Harvest Rdg Milford, OH 45150-8752

Bankruptcy Case 1:09-bk-16260 Summary: "Chapter 13 bankruptcy for Margie Brown in Milford, OH began in 09.25.2009, focusing on debt restructuring, concluding with plan fulfillment in Jan 16, 2015."
Margie Brown — Ohio, 1:09-bk-16260


ᐅ Lisa Brownfield, Ohio

Address: 5505 Trenton Ct Milford, OH 45150

Bankruptcy Case 1:10-bk-14671 Overview: "Lisa Brownfield's bankruptcy, initiated in 07.07.2010 and concluded by 10.15.2010 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Brownfield — Ohio, 1:10-bk-14671


ᐅ Robert David Bruce, Ohio

Address: 5471 Dry Run Rd Milford, OH 45150

Bankruptcy Case 1:11-bk-12018 Summary: "The bankruptcy filing by Robert David Bruce, undertaken in Apr 5, 2011 in Milford, OH under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Robert David Bruce — Ohio, 1:11-bk-12018


ᐅ Jr Marc Brunelle, Ohio

Address: 5987 Meadow Creek Dr Apt 1 Milford, OH 45150

Brief Overview of Bankruptcy Case 1:10-bk-14015: "In Milford, OH, Jr Marc Brunelle filed for Chapter 7 bankruptcy in 2010-06-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-20."
Jr Marc Brunelle — Ohio, 1:10-bk-14015


ᐅ William Edward Brunner, Ohio

Address: 5375 Sugar Camp Rd Milford, OH 45150-9303

Bankruptcy Case 1:10-bk-18545 Summary: "The bankruptcy record for William Edward Brunner from Milford, OH, under Chapter 13, filed in December 20, 2010, involved setting up a repayment plan, finalized by 01.23.2015."
William Edward Brunner — Ohio, 1:10-bk-18545


ᐅ Joanna Brunner, Ohio

Address: 225 Water St Milford, OH 45150

Bankruptcy Case 1:10-bk-14149 Overview: "In a Chapter 7 bankruptcy case, Joanna Brunner from Milford, OH, saw her proceedings start in 2010-06-17 and complete by 09/25/2010, involving asset liquidation."
Joanna Brunner — Ohio, 1:10-bk-14149


ᐅ Mandi Christine Brunner, Ohio

Address: 5375 Sugar Camp Rd Milford, OH 45150-9303

Bankruptcy Case 1:10-bk-18545 Summary: "In her Chapter 13 bankruptcy case filed in 12/20/2010, Milford, OH's Mandi Christine Brunner agreed to a debt repayment plan, which was successfully completed by 2015-01-23."
Mandi Christine Brunner — Ohio, 1:10-bk-18545


ᐅ Marisa D Burse, Ohio

Address: 6072 Jerry Lee Dr Milford, OH 45150-2251

Bankruptcy Case 1:15-bk-13807 Overview: "The case of Marisa D Burse in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisa D Burse — Ohio, 1:15-bk-13807


ᐅ Michael Butler, Ohio

Address: 38 Robbie Rdg Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11908: "In a Chapter 7 bankruptcy case, Michael Butler from Milford, OH, saw their proceedings start in March 25, 2010 and complete by July 2010, involving asset liquidation."
Michael Butler — Ohio, 1:10-bk-11908


ᐅ Robert Lee Butts, Ohio

Address: 5371 S Milford Rd Apt 108 Milford, OH 45150-9505

Snapshot of U.S. Bankruptcy Proceeding Case 15-21791-tnw: "The case of Robert Lee Butts in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lee Butts — Ohio, 15-21791


ᐅ Keith Byrd, Ohio

Address: 10 Meadow Dr Apt 21 Milford, OH 45150

Bankruptcy Case 1:11-bk-13325 Overview: "In a Chapter 7 bankruptcy case, Keith Byrd from Milford, OH, saw their proceedings start in 2011-05-27 and complete by 2011-09-04, involving asset liquidation."
Keith Byrd — Ohio, 1:11-bk-13325


ᐅ Kristina Marie Cacchione, Ohio

Address: 5613 Happy Hollow Rd Apt 12 Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-12090: "The bankruptcy filing by Kristina Marie Cacchione, undertaken in April 2013 in Milford, OH under Chapter 7, concluded with discharge in Aug 8, 2013 after liquidating assets."
Kristina Marie Cacchione — Ohio, 1:13-bk-12090


ᐅ Nick A Callahan, Ohio

Address: 5427 Sugar Camp Rd Milford, OH 45150-9672

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11091: "Nick A Callahan's bankruptcy, initiated in March 2015 and concluded by Jun 23, 2015 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nick A Callahan — Ohio, 1:15-bk-11091


ᐅ Cyrinthia M Callahan, Ohio

Address: 5427 Sugar Camp Rd Milford, OH 45150-9672

Bankruptcy Case 1:15-bk-11091 Summary: "The bankruptcy record of Cyrinthia M Callahan from Milford, OH, shows a Chapter 7 case filed in March 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2015."
Cyrinthia M Callahan — Ohio, 1:15-bk-11091


ᐅ Debra L Cann, Ohio

Address: 1493 Corbin Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:11-bk-12213: "Milford, OH resident Debra L Cann's April 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Debra L Cann — Ohio, 1:11-bk-12213


ᐅ Jonathan D Canterbury, Ohio

Address: 5633 Baines Holding Milford, OH 45150-1595

Bankruptcy Case 1:14-bk-15265 Overview: "The bankruptcy filing by Jonathan D Canterbury, undertaken in December 30, 2014 in Milford, OH under Chapter 7, concluded with discharge in 2015-03-30 after liquidating assets."
Jonathan D Canterbury — Ohio, 1:14-bk-15265


ᐅ Kelly C Carnes, Ohio

Address: 5881 Whippoorwill Hollow Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-12175 Summary: "Kelly C Carnes's Chapter 7 bankruptcy, filed in Milford, OH in Apr 12, 2011, led to asset liquidation, with the case closing in July 21, 2011."
Kelly C Carnes — Ohio, 1:11-bk-12175


ᐅ Ronald Lee Carpenter, Ohio

Address: 1283 Michael Ln Milford, OH 45150-2410

Bankruptcy Case 1:15-bk-10934 Overview: "The case of Ronald Lee Carpenter in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Lee Carpenter — Ohio, 1:15-bk-10934


ᐅ Angela Carr, Ohio

Address: 30 Susan Cir Apt 5 Milford, OH 45150

Concise Description of Bankruptcy Case 1:10-bk-180947: "Angela Carr's Chapter 7 bankruptcy, filed in Milford, OH in 2010-11-30, led to asset liquidation, with the case closing in March 2011."
Angela Carr — Ohio, 1:10-bk-18094


ᐅ Annette Long Cassidy, Ohio

Address: 772 CENTER ST Milford, OH 45150

Bankruptcy Case 1:12-bk-11978 Overview: "Annette Long Cassidy's Chapter 7 bankruptcy, filed in Milford, OH in April 11, 2012, led to asset liquidation, with the case closing in July 2012."
Annette Long Cassidy — Ohio, 1:12-bk-11978


ᐅ Amanda F Cassinelli, Ohio

Address: 126 Cash St Milford, OH 45150-1002

Concise Description of Bankruptcy Case 1:15-bk-133797: "In Milford, OH, Amanda F Cassinelli filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-29."
Amanda F Cassinelli — Ohio, 1:15-bk-13379


ᐅ Angelo M Cassinelli, Ohio

Address: 126 Cash St Milford, OH 45150-1002

Brief Overview of Bankruptcy Case 1:15-bk-13379: "The bankruptcy record of Angelo M Cassinelli from Milford, OH, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Angelo M Cassinelli — Ohio, 1:15-bk-13379


ᐅ Victor C Compton, Ohio

Address: 5984 Roan Rd Milford, OH 45150-2151

Concise Description of Bankruptcy Case 1:14-bk-138717: "In a Chapter 7 bankruptcy case, Victor C Compton from Milford, OH, saw his proceedings start in 2014-09-16 and complete by December 2014, involving asset liquidation."
Victor C Compton — Ohio, 1:14-bk-13871


ᐅ Ida P Compton, Ohio

Address: 5984 Roan Rd Milford, OH 45150-2151

Bankruptcy Case 1:14-bk-13871 Overview: "Ida P Compton's bankruptcy, initiated in 09/16/2014 and concluded by December 15, 2014 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida P Compton — Ohio, 1:14-bk-13871


ᐅ Wray Jean Connor, Ohio

Address: 1469 Corbin Dr Milford, OH 45150-2487

Brief Overview of Bankruptcy Case 1:09-bk-14136: "Wray Jean Connor's Milford, OH bankruptcy under Chapter 13 in 2009-06-30 led to a structured repayment plan, successfully discharged in October 2012."
Wray Jean Connor — Ohio, 1:09-bk-14136


ᐅ Dedra Conwell, Ohio

Address: 1181 Bright Water Cir Apt 4 Milford, OH 45150

Bankruptcy Case 09-19416-RGM Overview: "The bankruptcy record of Dedra Conwell from Milford, OH, shows a Chapter 7 case filed in November 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2010."
Dedra Conwell — Ohio, 09-19416


ᐅ Robert B Cook, Ohio

Address: 5953 Deerfield Rd Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15210: "In a Chapter 7 bankruptcy case, Robert B Cook from Milford, OH, saw their proceedings start in November 14, 2013 and complete by 02.22.2014, involving asset liquidation."
Robert B Cook — Ohio, 1:13-bk-15210


ᐅ Jaxon Cook, Ohio

Address: 5952 Courtney Pl Milford, OH 45150

Bankruptcy Case 1:12-bk-10813 Summary: "The bankruptcy filing by Jaxon Cook, undertaken in February 20, 2012 in Milford, OH under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Jaxon Cook — Ohio, 1:12-bk-10813


ᐅ Charles Coon, Ohio

Address: 844 Center St Milford, OH 45150

Concise Description of Bankruptcy Case 1:10-bk-132187: "The bankruptcy filing by Charles Coon, undertaken in 05.11.2010 in Milford, OH under Chapter 7, concluded with discharge in Aug 19, 2010 after liquidating assets."
Charles Coon — Ohio, 1:10-bk-13218


ᐅ Iii Leonard J Costa, Ohio

Address: 1068 Marcie Ln Milford, OH 45150-2019

Bankruptcy Case 1:07-bk-10430 Summary: "In his Chapter 13 bankruptcy case filed in 2007-02-02, Milford, OH's Iii Leonard J Costa agreed to a debt repayment plan, which was successfully completed by 2012-11-08."
Iii Leonard J Costa — Ohio, 1:07-bk-10430


ᐅ Karen S Cox, Ohio

Address: 5853 Buckwheat Rd Apt 11 Milford, OH 45150-2452

Bankruptcy Case 1:15-bk-12318 Summary: "The bankruptcy filing by Karen S Cox, undertaken in June 2015 in Milford, OH under Chapter 7, concluded with discharge in 09/10/2015 after liquidating assets."
Karen S Cox — Ohio, 1:15-bk-12318


ᐅ Janice L Cox, Ohio

Address: 860 Milford Vista Ln Apt 6 Milford, OH 45150-2954

Concise Description of Bankruptcy Case 1:08-bk-170567: "Filing for Chapter 13 bankruptcy in December 2008, Janice L Cox from Milford, OH, structured a repayment plan, achieving discharge in 08.21.2012."
Janice L Cox — Ohio, 1:08-bk-17056


ᐅ Ii Donald H Cox, Ohio

Address: 6004 Cook Rd Milford, OH 45150

Bankruptcy Case 1:13-bk-15448 Overview: "In Milford, OH, Ii Donald H Cox filed for Chapter 7 bankruptcy in 11/30/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2014."
Ii Donald H Cox — Ohio, 1:13-bk-15448


ᐅ Paul R Cox, Ohio

Address: 5444 Wolfpen Pleasant Hill Rd Lot 501 Milford, OH 45150-9670

Brief Overview of Bankruptcy Case 1:15-bk-14688: "In a Chapter 7 bankruptcy case, Paul R Cox from Milford, OH, saw their proceedings start in Dec 4, 2015 and complete by 2016-03-03, involving asset liquidation."
Paul R Cox — Ohio, 1:15-bk-14688


ᐅ James P Coy, Ohio

Address: 107 Commons Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-13102: "The case of James P Coy in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James P Coy — Ohio, 1:13-bk-13102


ᐅ Kenneth C Craine, Ohio

Address: 38 Edgecombe Dr Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11912: "Milford, OH resident Kenneth C Craine's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-09."
Kenneth C Craine — Ohio, 1:11-bk-11912


ᐅ Nicole R Crawford, Ohio

Address: 5983 Meadow Creek Dr Apt 7 Milford, OH 45150-5576

Bankruptcy Case 1:10-bk-10839 Overview: "Chapter 13 bankruptcy for Nicole R Crawford in Milford, OH began in 2010-02-13, focusing on debt restructuring, concluding with plan fulfillment in 11.25.2014."
Nicole R Crawford — Ohio, 1:10-bk-10839


ᐅ David N Crist, Ohio

Address: 632 Main St Ste C Milford, OH 45150

Brief Overview of Bankruptcy Case 1:12-bk-13859: "The bankruptcy filing by David N Crist, undertaken in July 2012 in Milford, OH under Chapter 7, concluded with discharge in Oct 25, 2012 after liquidating assets."
David N Crist — Ohio, 1:12-bk-13859


ᐅ Brian P Curry, Ohio

Address: 1209 Queenie Ln Milford, OH 45150-2227

Concise Description of Bankruptcy Case 1:10-bk-149517: "07.21.2010 marked the beginning of Brian P Curry's Chapter 13 bankruptcy in Milford, OH, entailing a structured repayment schedule, completed by Aug 28, 2013."
Brian P Curry — Ohio, 1:10-bk-14951


ᐅ Mindi L Czarnecki, Ohio

Address: 5197 E View Dr Milford, OH 45150-9001

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13972: "In a Chapter 7 bankruptcy case, Mindi L Czarnecki from Milford, OH, saw her proceedings start in 2014-09-24 and complete by December 23, 2014, involving asset liquidation."
Mindi L Czarnecki — Ohio, 1:14-bk-13972