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 Catherine Caudill, Ohio

Address: 1030 Cooks Xing Apt 11 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13739: "The case of Catherine Caudill in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Caudill — Ohio, 1:10-bk-13739


ᐅ Mary L Cervantes, Ohio

Address: 1891 Pebble Rdg Apt 3 Milford, OH 45150-4525

Bankruptcy Case 1:15-bk-13542 Summary: "Mary L Cervantes's bankruptcy, initiated in 2015-09-15 and concluded by 2015-12-14 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Cervantes — Ohio, 1:15-bk-13542


ᐅ Paul E Chambers, Ohio

Address: PO Box 444 Milford, OH 45150-0444

Brief Overview of Bankruptcy Case 1:14-bk-13394: "The bankruptcy record of Paul E Chambers from Milford, OH, shows a Chapter 7 case filed in 2014-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2014."
Paul E Chambers — Ohio, 1:14-bk-13394


ᐅ Jerry W Chaney, Ohio

Address: 826 State Route 131 Unit 1 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13820: "Jerry W Chaney's Chapter 7 bankruptcy, filed in Milford, OH in 07.13.2012, led to asset liquidation, with the case closing in 2012-10-21."
Jerry W Chaney — Ohio, 1:12-bk-13820


ᐅ Michael R Chaney, Ohio

Address: 1109 Klondyke Rd Milford, OH 45150-9659

Concise Description of Bankruptcy Case 1:14-bk-122167: "The case of Michael R Chaney in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Chaney — Ohio, 1:14-bk-12216


ᐅ Heath T Chinn, Ohio

Address: 1127 Deblin Dr Milford, OH 45150

Bankruptcy Case 1:13-bk-14664 Overview: "Heath T Chinn's Chapter 7 bankruptcy, filed in Milford, OH in 2013-10-07, led to asset liquidation, with the case closing in 2014-01-15."
Heath T Chinn — Ohio, 1:13-bk-14664


ᐅ Jamal Chioua, Ohio

Address: 1189 Mellie Ln Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-11516: "The bankruptcy record of Jamal Chioua from Milford, OH, shows a Chapter 7 case filed in 2013-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013."
Jamal Chioua — Ohio, 1:13-bk-11516


ᐅ Marian A Chomyszak, Ohio

Address: 800 Milford Vista Ln Apt 5 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12250: "Milford, OH resident Marian A Chomyszak's May 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Marian A Chomyszak — Ohio, 1:13-bk-12250


ᐅ Steven Michael Ciaccio, Ohio

Address: 1376 Linden Creek Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:11-bk-158757: "Steven Michael Ciaccio's bankruptcy, initiated in September 28, 2011 and concluded by 01.06.2012 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Michael Ciaccio — Ohio, 1:11-bk-15875


ᐅ Theresa J Clifton, Ohio

Address: 32 Wallace Grove Ln Milford, OH 45150-5113

Bankruptcy Case 1:11-bk-14180 Summary: "Filing for Chapter 13 bankruptcy in July 6, 2011, Theresa J Clifton from Milford, OH, structured a repayment plan, achieving discharge in February 2015."
Theresa J Clifton — Ohio, 1:11-bk-14180


ᐅ Scott D Clifton, Ohio

Address: 601 Sioux Ct Milford, OH 45150-1720

Brief Overview of Bankruptcy Case 1:11-bk-14180: "Scott D Clifton's Chapter 13 bankruptcy in Milford, OH started in 07.06.2011. This plan involved reorganizing debts and establishing a payment plan, concluding in February 18, 2015."
Scott D Clifton — Ohio, 1:11-bk-14180


ᐅ Devin Scott Collins, Ohio

Address: 927 Mohawk Trl Apt 3 Milford, OH 45150-1731

Brief Overview of Bankruptcy Case 1:14-bk-12319: "The bankruptcy filing by Devin Scott Collins, undertaken in 2014-05-29 in Milford, OH under Chapter 7, concluded with discharge in August 27, 2014 after liquidating assets."
Devin Scott Collins — Ohio, 1:14-bk-12319


ᐅ Rhonda K Colyer, Ohio

Address: PO Box 786 Milford, OH 45150

Bankruptcy Case 1:11-bk-11942 Overview: "The bankruptcy filing by Rhonda K Colyer, undertaken in Mar 31, 2011 in Milford, OH under Chapter 7, concluded with discharge in 2011-07-09 after liquidating assets."
Rhonda K Colyer — Ohio, 1:11-bk-11942


ᐅ Stephen T Dalby, Ohio

Address: 1030 Main St Milford, OH 45150

Bankruptcy Case 1:13-bk-15044 Summary: "Milford, OH resident Stephen T Dalby's 2013-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2014."
Stephen T Dalby — Ohio, 1:13-bk-15044


ᐅ Pamela M Dalton, Ohio

Address: 4 Winnebago Dr Milford, OH 45150-1624

Brief Overview of Bankruptcy Case 1:14-bk-14694: "Milford, OH resident Pamela M Dalton's November 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2015."
Pamela M Dalton — Ohio, 1:14-bk-14694


ᐅ Kacy Daugherty, Ohio

Address: 5729 Linden Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:10-bk-11470: "In Milford, OH, Kacy Daugherty filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2010."
Kacy Daugherty — Ohio, 1:10-bk-11470


ᐅ Amanda Michele Davis, Ohio

Address: 1535 Corbin Dr Milford, OH 45150-4400

Brief Overview of Bankruptcy Case 1:15-bk-10388: "In Milford, OH, Amanda Michele Davis filed for Chapter 7 bankruptcy in 2015-02-06. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Amanda Michele Davis — Ohio, 1:15-bk-10388


ᐅ Michael J Davis, Ohio

Address: 98 Royal Way # 131 Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-13498: "The bankruptcy filing by Michael J Davis, undertaken in 2013-07-26 in Milford, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Michael J Davis — Ohio, 1:13-bk-13498


ᐅ Adam J Day, Ohio

Address: 968 Seminole Trl Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16269: "The bankruptcy filing by Adam J Day, undertaken in Nov 28, 2012 in Milford, OH under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Adam J Day — Ohio, 1:12-bk-16269


ᐅ Marsha L Day, Ohio

Address: 18 Potowatomie Trl Milford, OH 45150-1664

Concise Description of Bankruptcy Case 1:09-bk-150277: "Chapter 13 bankruptcy for Marsha L Day in Milford, OH began in August 5, 2009, focusing on debt restructuring, concluding with plan fulfillment in 03.20.2013."
Marsha L Day — Ohio, 1:09-bk-15027


ᐅ Leslie Jo Deemer, Ohio

Address: 5555 Wolfpen Pleasant Hill Rd Milford, OH 45150-9604

Bankruptcy Case 1:14-bk-14570 Overview: "The case of Leslie Jo Deemer in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Jo Deemer — Ohio, 1:14-bk-14570


ᐅ Garylee H Dees, Ohio

Address: 5863 Brushwood Ct Milford, OH 45150-2413

Brief Overview of Bankruptcy Case 1:14-bk-10184: "Garylee H Dees's bankruptcy, initiated in 01/21/2014 and concluded by April 2014 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garylee H Dees — Ohio, 1:14-bk-10184


ᐅ Jeffrey Lee Defrank, Ohio

Address: 5570 Eagles Watch Way Milford, OH 45150-2754

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10698: "Filing for Chapter 13 bankruptcy in 2010-02-08, Jeffrey Lee Defrank from Milford, OH, structured a repayment plan, achieving discharge in April 12, 2013."
Jeffrey Lee Defrank — Ohio, 1:10-bk-10698


ᐅ Mary E Demember, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12670: "Filing for Chapter 13 bankruptcy in April 2010, Mary E Demember from Milford, OH, structured a repayment plan, achieving discharge in Jun 14, 2013."
Mary E Demember — Ohio, 1:10-bk-12670


ᐅ James Denike, Ohio

Address: 6137 Branch Hill Guinea Pike Milford, OH 45150

Bankruptcy Case 1:10-bk-14284 Overview: "The bankruptcy record of James Denike from Milford, OH, shows a Chapter 7 case filed in Jun 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
James Denike — Ohio, 1:10-bk-14284


ᐅ Harold L Dice, Ohio

Address: 15 Maplecrest St Milford, OH 45150-2611

Concise Description of Bankruptcy Case 1:14-bk-109857: "Harold L Dice's bankruptcy, initiated in March 14, 2014 and concluded by Jun 12, 2014 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold L Dice — Ohio, 1:14-bk-10985


ᐅ David Dickerson, Ohio

Address: 1305 Baldwin Rd Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13484: "In a Chapter 7 bankruptcy case, David Dickerson from Milford, OH, saw his proceedings start in 05/20/2010 and complete by 2010-08-28, involving asset liquidation."
David Dickerson — Ohio, 1:10-bk-13484


ᐅ Heidi D Dickten, Ohio

Address: 5834 Deerfield Rd Milford, OH 45150

Bankruptcy Case 1:12-bk-11276 Summary: "Milford, OH resident Heidi D Dickten's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2012."
Heidi D Dickten — Ohio, 1:12-bk-11276


ᐅ Timothy J Dooley, Ohio

Address: 5740 Crawford Ln Milford, OH 45150-2602

Brief Overview of Bankruptcy Case 1:15-bk-13276: "Timothy J Dooley's bankruptcy, initiated in 2015-08-25 and concluded by 2015-11-23 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Dooley — Ohio, 1:15-bk-13276


ᐅ Calla J Doughman, Ohio

Address: 5605 Happy Hollow Rd Apt 2 Milford, OH 45150

Concise Description of Bankruptcy Case 1:12-bk-148907: "Milford, OH resident Calla J Doughman's 09.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2012."
Calla J Doughman — Ohio, 1:12-bk-14890


ᐅ Joseph W Doyle, Ohio

Address: 5855 Brushwood Ct Milford, OH 45150-2413

Brief Overview of Bankruptcy Case 1:09-bk-16417: "09.30.2009 marked the beginning of Joseph W Doyle's Chapter 13 bankruptcy in Milford, OH, entailing a structured repayment schedule, completed by September 19, 2013."
Joseph W Doyle — Ohio, 1:09-bk-16417


ᐅ Jodie Dunham, Ohio

Address: 6086 Deer Crossing Ct Milford, OH 45150

Concise Description of Bankruptcy Case 1:09-bk-185037: "Jodie Dunham's Chapter 7 bankruptcy, filed in Milford, OH in 12/22/2009, led to asset liquidation, with the case closing in 2010-04-01."
Jodie Dunham — Ohio, 1:09-bk-18503


ᐅ Heather Dunn, Ohio

Address: 5911 Hanley Close Milford, OH 45150

Brief Overview of Bankruptcy Case 1:10-bk-15982: "Heather Dunn's Chapter 7 bankruptcy, filed in Milford, OH in 08.30.2010, led to asset liquidation, with the case closing in 12/08/2010."
Heather Dunn — Ohio, 1:10-bk-15982


ᐅ Janet Dupont, Ohio

Address: 1672 Wilderness Ridge Rd Milford, OH 45150

Bankruptcy Case 1:10-bk-15053 Summary: "In a Chapter 7 bankruptcy case, Janet Dupont from Milford, OH, saw her proceedings start in July 23, 2010 and complete by 2010-10-29, involving asset liquidation."
Janet Dupont — Ohio, 1:10-bk-15053


ᐅ April R Duschl, Ohio

Address: 1209 Teakwood Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:12-bk-156047: "April R Duschl's Chapter 7 bankruptcy, filed in Milford, OH in 2012-10-18, led to asset liquidation, with the case closing in Jan 26, 2013."
April R Duschl — Ohio, 1:12-bk-15604


ᐅ Peggy J Duttweiler, Ohio

Address: 5918 Hanley Close Milford, OH 45150-1578

Bankruptcy Case 1:11-bk-15727 Summary: "2011-09-21 marked the beginning of Peggy J Duttweiler's Chapter 13 bankruptcy in Milford, OH, entailing a structured repayment schedule, completed by 11.25.2014."
Peggy J Duttweiler — Ohio, 1:11-bk-15727


ᐅ Marty L Duvall, Ohio

Address: 735 Pasadena Ave Milford, OH 45150-1236

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11625: "Marty L Duvall's bankruptcy, initiated in 04.28.2016 and concluded by Jul 27, 2016 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty L Duvall — Ohio, 1:16-bk-11625


ᐅ Cassandra A Eaton, Ohio

Address: 944 Caribou Run Ln Milford, OH 45150-8000

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10064: "January 2010 marked the beginning of Cassandra A Eaton's Chapter 13 bankruptcy in Milford, OH, entailing a structured repayment schedule, completed by 2014-12-16."
Cassandra A Eaton — Ohio, 1:10-bk-10064


ᐅ Donallyn A Edmonds, Ohio

Address: 6003 Grist Mill Ct Milford, OH 45150

Bankruptcy Case 1:13-bk-12153 Summary: "In Milford, OH, Donallyn A Edmonds filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-31."
Donallyn A Edmonds — Ohio, 1:13-bk-12153


ᐅ Robert E Eglian, Ohio

Address: 1 Winnebago Dr Milford, OH 45150

Bankruptcy Case 1:13-bk-15440 Summary: "Milford, OH resident Robert E Eglian's 11.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2014."
Robert E Eglian — Ohio, 1:13-bk-15440


ᐅ Shirley L Emory, Ohio

Address: 506 Garfield Ave Apt 6 Milford, OH 45150

Bankruptcy Case 1:12-bk-13526 Summary: "Shirley L Emory's Chapter 7 bankruptcy, filed in Milford, OH in 06.28.2012, led to asset liquidation, with the case closing in October 2012."
Shirley L Emory — Ohio, 1:12-bk-13526


ᐅ Donald E Eppert, Ohio

Address: 5942 McPicken Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-10511 Overview: "In a Chapter 7 bankruptcy case, Donald E Eppert from Milford, OH, saw their proceedings start in January 31, 2011 and complete by 05/17/2011, involving asset liquidation."
Donald E Eppert — Ohio, 1:11-bk-10511


ᐅ Theresa Elizabeth Evans, Ohio

Address: 418 Walnut Grv Milford, OH 45150-6556

Brief Overview of Bankruptcy Case 1:16-bk-12176: "Milford, OH resident Theresa Elizabeth Evans's 06.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2016."
Theresa Elizabeth Evans — Ohio, 1:16-bk-12176


ᐅ Dave L Evans, Ohio

Address: 1158 Falcon Ridge Ct Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14330: "Milford, OH resident Dave L Evans's 2011-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-22."
Dave L Evans — Ohio, 1:11-bk-14330


ᐅ Philip Evers, Ohio

Address: 5723 Buckwheat Rd Milford, OH 45150

Bankruptcy Case 1:10-bk-13962 Overview: "In a Chapter 7 bankruptcy case, Philip Evers from Milford, OH, saw his proceedings start in 2010-06-10 and complete by September 2010, involving asset liquidation."
Philip Evers — Ohio, 1:10-bk-13962


ᐅ Roy A Evers, Ohio

Address: 5747 Hilltop Way Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17320: "The bankruptcy record of Roy A Evers from Milford, OH, shows a Chapter 7 case filed in December 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2012."
Roy A Evers — Ohio, 1:11-bk-17320


ᐅ Jodi A Eversman, Ohio

Address: 1133 S Timber Creek Dr Apt A Milford, OH 45150

Concise Description of Bankruptcy Case 1:13-bk-102607: "The case of Jodi A Eversman in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi A Eversman — Ohio, 1:13-bk-10260


ᐅ Deborah L Eversole, Ohio

Address: 6211 Watchcreek Way Apt 103 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14024: "The case of Deborah L Eversole in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Eversole — Ohio, 1:11-bk-14024


ᐅ Sherri M Faeth, Ohio

Address: 86 Concord Woods Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-17219 Summary: "The bankruptcy record of Sherri M Faeth from Milford, OH, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Sherri M Faeth — Ohio, 1:11-bk-17219


ᐅ Gregory T Faith, Ohio

Address: 5671 Sherwood Dr Milford, OH 45150-2023

Bankruptcy Case 1:2014-bk-11378 Overview: "Gregory T Faith's Chapter 7 bankruptcy, filed in Milford, OH in 2014-04-03, led to asset liquidation, with the case closing in July 2014."
Gregory T Faith — Ohio, 1:2014-bk-11378


ᐅ Ronald Falco, Ohio

Address: 6078 Bridgehaven Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-13787 Overview: "In a Chapter 7 bankruptcy case, Ronald Falco from Milford, OH, saw their proceedings start in Jun 1, 2010 and complete by 09/14/2010, involving asset liquidation."
Ronald Falco — Ohio, 1:10-bk-13787


ᐅ Charles David Fancher, Ohio

Address: 1105 Rainbow Trl Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10253: "The bankruptcy filing by Charles David Fancher, undertaken in 2011-01-19 in Milford, OH under Chapter 7, concluded with discharge in 2011-04-29 after liquidating assets."
Charles David Fancher — Ohio, 1:11-bk-10253


ᐅ Jessica L Fannin, Ohio

Address: 1061 Klondyke Rd Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12590: "In a Chapter 7 bankruptcy case, Jessica L Fannin from Milford, OH, saw her proceedings start in May 30, 2013 and complete by 2013-09-07, involving asset liquidation."
Jessica L Fannin — Ohio, 1:13-bk-12590


ᐅ Michael B Fanning, Ohio

Address: 1416 Finch Ln Milford, OH 45150-2427

Concise Description of Bankruptcy Case 1:14-bk-146867: "The bankruptcy record of Michael B Fanning from Milford, OH, shows a Chapter 7 case filed in 2014-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2015."
Michael B Fanning — Ohio, 1:14-bk-14686


ᐅ Violet J Fanning, Ohio

Address: 1416 Finch Ln Milford, OH 45150-2427

Bankruptcy Case 1:14-bk-14686 Summary: "The bankruptcy filing by Violet J Fanning, undertaken in 2014-11-10 in Milford, OH under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Violet J Fanning — Ohio, 1:14-bk-14686


ᐅ Donna J Farley, Ohio

Address: 5696 Mellie Ln Milford, OH 45150

Concise Description of Bankruptcy Case 1:13-bk-124597: "The bankruptcy record of Donna J Farley from Milford, OH, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2013."
Donna J Farley — Ohio, 1:13-bk-12459


ᐅ Allen Faulhaber, Ohio

Address: 1166 Emily Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-11196 Summary: "Allen Faulhaber's Chapter 7 bankruptcy, filed in Milford, OH in 02.27.2010, led to asset liquidation, with the case closing in 2010-06-09."
Allen Faulhaber — Ohio, 1:10-bk-11196


ᐅ Brian W Fay, Ohio

Address: 1296 Michael Ln Milford, OH 45150

Bankruptcy Case 1:12-bk-15738 Overview: "The case of Brian W Fay in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian W Fay — Ohio, 1:12-bk-15738


ᐅ Teresa Fenner, Ohio

Address: 10 Meadow Dr Apt 19 Milford, OH 45150

Brief Overview of Bankruptcy Case 1:09-bk-17980: "The bankruptcy record of Teresa Fenner from Milford, OH, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Teresa Fenner — Ohio, 1:09-bk-17980


ᐅ Sarah Ferguson, Ohio

Address: 2660 Blackhoof Trl Milford, OH 45150

Brief Overview of Bankruptcy Case 1:10-bk-15691: "In a Chapter 7 bankruptcy case, Sarah Ferguson from Milford, OH, saw her proceedings start in 08/17/2010 and complete by 11/25/2010, involving asset liquidation."
Sarah Ferguson — Ohio, 1:10-bk-15691


ᐅ Phillip W Ferguson, Ohio

Address: 1291 Jerry Ln Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16022: "The case of Phillip W Ferguson in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip W Ferguson — Ohio, 1:12-bk-16022


ᐅ Todd Ferguson, Ohio

Address: 2654 Blackhoof Trl Milford, OH 45150

Bankruptcy Case 1:10-bk-16628 Overview: "Todd Ferguson's Chapter 7 bankruptcy, filed in Milford, OH in 2010-09-28, led to asset liquidation, with the case closing in Jan 6, 2011."
Todd Ferguson — Ohio, 1:10-bk-16628


ᐅ Tori L Ferguson, Ohio

Address: 5613 Happy Hollow Rd Apt 11 Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-10765: "In a Chapter 7 bankruptcy case, Tori L Ferguson from Milford, OH, saw her proceedings start in Feb 26, 2013 and complete by 2013-06-06, involving asset liquidation."
Tori L Ferguson — Ohio, 1:13-bk-10765


ᐅ Eric W Fields, Ohio

Address: 5761 Mildred Ln Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13768: "Milford, OH resident Eric W Fields's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-24."
Eric W Fields — Ohio, 1:11-bk-13768


ᐅ Terrence Patrick Finegan, Ohio

Address: 27 Laurelwood Dr Milford, OH 45150

Bankruptcy Case 3:13-bk-31626 Overview: "Terrence Patrick Finegan's bankruptcy, initiated in April 2013 and concluded by 2013-07-28 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence Patrick Finegan — Ohio, 3:13-bk-31626


ᐅ Jason Ronald Firman, Ohio

Address: 924 Walnut St Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-14877: "In a Chapter 7 bankruptcy case, Jason Ronald Firman from Milford, OH, saw their proceedings start in October 23, 2013 and complete by 01.31.2014, involving asset liquidation."
Jason Ronald Firman — Ohio, 1:13-bk-14877


ᐅ Kirk S Fisher, Ohio

Address: 1105 Heritage Ln Milford, OH 45150-9648

Brief Overview of Bankruptcy Case 1:07-bk-16207: "Kirk S Fisher, a resident of Milford, OH, entered a Chapter 13 bankruptcy plan in 2007-12-17, culminating in its successful completion by October 23, 2012."
Kirk S Fisher — Ohio, 1:07-bk-16207


ᐅ Ronald B Fite, Ohio

Address: 1264 Eagle Ridge Rd Milford, OH 45150-9613

Brief Overview of Bankruptcy Case 1:09-bk-14100: "The bankruptcy record for Ronald B Fite from Milford, OH, under Chapter 13, filed in 2009-06-29, involved setting up a repayment plan, finalized by 07.23.2012."
Ronald B Fite — Ohio, 1:09-bk-14100


ᐅ David T Fithen, Ohio

Address: 5817 Elwynn Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-16344 Summary: "The bankruptcy record of David T Fithen from Milford, OH, shows a Chapter 7 case filed in October 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2012."
David T Fithen — Ohio, 1:11-bk-16344


ᐅ Wayne A Fleak, Ohio

Address: 9 Oakview St Milford, OH 45150

Brief Overview of Bankruptcy Case 1:11-bk-12408: "Wayne A Fleak's bankruptcy, initiated in Apr 20, 2011 and concluded by 2011-07-26 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne A Fleak — Ohio, 1:11-bk-12408


ᐅ Lindy M Flere, Ohio

Address: 5977 Meadow Creek Dr Apt 9 Milford, OH 45150

Bankruptcy Case 1:11-bk-15779 Summary: "Lindy M Flere's bankruptcy, initiated in 2011-09-23 and concluded by Jan 1, 2012 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindy M Flere — Ohio, 1:11-bk-15779


ᐅ Wayne D Florea, Ohio

Address: 5674 Werkshire Ter Milford, OH 45150

Bankruptcy Case 1:13-bk-12562 Summary: "The bankruptcy record of Wayne D Florea from Milford, OH, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Wayne D Florea — Ohio, 1:13-bk-12562


ᐅ Earl Flynn, Ohio

Address: 1161 Ronlee Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-18085 Overview: "The bankruptcy record of Earl Flynn from Milford, OH, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2011."
Earl Flynn — Ohio, 1:10-bk-18085


ᐅ Iii Vito Folchi, Ohio

Address: 5297 Terrace Ridge Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:12-bk-152017: "The case of Iii Vito Folchi in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Vito Folchi — Ohio, 1:12-bk-15201


ᐅ Kevin J Forwith, Ohio

Address: 6129 Branch Hill Guinea Pike Milford, OH 45150-2221

Bankruptcy Case 1:07-bk-12787 Overview: "Chapter 13 bankruptcy for Kevin J Forwith in Milford, OH began in June 2007, focusing on debt restructuring, concluding with plan fulfillment in October 2012."
Kevin J Forwith — Ohio, 1:07-bk-12787


ᐅ Sharon K Francis, Ohio

Address: 5810 Stonewall Jackson Dr Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17549: "The case of Sharon K Francis in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon K Francis — Ohio, 1:11-bk-17549


ᐅ David M Frazier, Ohio

Address: 818 Walnut St Apt 3 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13384: "In a Chapter 7 bankruptcy case, David M Frazier from Milford, OH, saw his proceedings start in 2011-05-31 and complete by Sep 8, 2011, involving asset liquidation."
David M Frazier — Ohio, 1:11-bk-13384


ᐅ Christopher J Freyler, Ohio

Address: 5744 E Tall Oaks Dr Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11961: "Milford, OH resident Christopher J Freyler's 2013-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2013."
Christopher J Freyler — Ohio, 1:13-bk-11961


ᐅ Dennis E Freyler, Ohio

Address: 5744 E Tall Oaks Dr Milford, OH 45150-2571

Bankruptcy Case 1:09-bk-16676 Summary: "Dennis E Freyler's Chapter 13 bankruptcy in Milford, OH started in 2009-10-12. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.09.2012."
Dennis E Freyler — Ohio, 1:09-bk-16676


ᐅ Dawnyel R Frisch, Ohio

Address: 1070 Cooks Xing Apt 8 Milford, OH 45150

Bankruptcy Case 1:12-bk-14577 Overview: "In Milford, OH, Dawnyel R Frisch filed for Chapter 7 bankruptcy in Aug 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-30."
Dawnyel R Frisch — Ohio, 1:12-bk-14577


ᐅ Ii Lewis Frith, Ohio

Address: 5781 Mount Vernon Dr Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10913: "Ii Lewis Frith's bankruptcy, initiated in February 2010 and concluded by 05/29/2010 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Lewis Frith — Ohio, 1:10-bk-10913


ᐅ Starlina D Fritts, Ohio

Address: 1125 S Timber Creek Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:11-bk-16628: "Starlina D Fritts's Chapter 7 bankruptcy, filed in Milford, OH in November 2, 2011, led to asset liquidation, with the case closing in February 10, 2012."
Starlina D Fritts — Ohio, 1:11-bk-16628


ᐅ Allison J Frommeyer, Ohio

Address: 5929 Castlewood Xing Milford, OH 45150

Concise Description of Bankruptcy Case 1:11-bk-167967: "The bankruptcy filing by Allison J Frommeyer, undertaken in November 2011 in Milford, OH under Chapter 7, concluded with discharge in 2012-02-22 after liquidating assets."
Allison J Frommeyer — Ohio, 1:11-bk-16796


ᐅ Robin L Fry, Ohio

Address: 6123 Branch Hill Guinea Pike Milford, OH 45150

Concise Description of Bankruptcy Case 1:13-bk-107817: "In Milford, OH, Robin L Fry filed for Chapter 7 bankruptcy in 02.26.2013. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2013."
Robin L Fry — Ohio, 1:13-bk-10781


ᐅ Teresa Fugate, Ohio

Address: 102 Queens Rd Milford, OH 45150-1943

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12722: "In Milford, OH, Teresa Fugate filed for Chapter 7 bankruptcy in 2015-07-13. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2015."
Teresa Fugate — Ohio, 1:15-bk-12722


ᐅ David B Fuhrman, Ohio

Address: 969 State Route 28 Lot 48 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13352: "In a Chapter 7 bankruptcy case, David B Fuhrman from Milford, OH, saw his proceedings start in 06/19/2012 and complete by 09.27.2012, involving asset liquidation."
David B Fuhrman — Ohio, 1:12-bk-13352


ᐅ Billy Fyffe, Ohio

Address: 1719 Parker Rd Milford, OH 45150

Bankruptcy Case 1:10-bk-18777 Summary: "Billy Fyffe's Chapter 7 bankruptcy, filed in Milford, OH in 2010-12-30, led to asset liquidation, with the case closing in 04.12.2011."
Billy Fyffe — Ohio, 1:10-bk-18777


ᐅ Pattie A Gaines, Ohio

Address: 6221 Millstone Ct Milford, OH 45150-2244

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10143: "Pattie A Gaines's Chapter 7 bankruptcy, filed in Milford, OH in 2014-01-17, led to asset liquidation, with the case closing in April 17, 2014."
Pattie A Gaines — Ohio, 1:14-bk-10143


ᐅ Nina K Gans, Ohio

Address: 1010 Newberry St Milford, OH 45150-1543

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14695: "Nina K Gans's Chapter 7 bankruptcy, filed in Milford, OH in Nov 10, 2014, led to asset liquidation, with the case closing in 2015-02-08."
Nina K Gans — Ohio, 1:14-bk-14695


ᐅ Melissa J Garmon, Ohio

Address: 6062 Delfair Ln Milford, OH 45150-2494

Concise Description of Bankruptcy Case 1:16-bk-114037: "Melissa J Garmon's bankruptcy, initiated in April 13, 2016 and concluded by 2016-07-12 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Garmon — Ohio, 1:16-bk-11403


ᐅ Rodney Dewayne Garrett, Ohio

Address: 5596 Garrett Dr Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10864: "In Milford, OH, Rodney Dewayne Garrett filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2013."
Rodney Dewayne Garrett — Ohio, 1:13-bk-10864


ᐅ Sarah Garvey, Ohio

Address: 990 Apple Blossom Ln Milford, OH 45150

Bankruptcy Case 1:11-bk-14205 Overview: "The case of Sarah Garvey in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Garvey — Ohio, 1:11-bk-14205


ᐅ Denise Gast, Ohio

Address: 39 Potowatomie Trl Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11907: "In Milford, OH, Denise Gast filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2010."
Denise Gast — Ohio, 1:10-bk-11907


ᐅ Claudia L Gehr, Ohio

Address: 1288 Piedmont Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:11-bk-172817: "In a Chapter 7 bankruptcy case, Claudia L Gehr from Milford, OH, saw her proceedings start in Dec 7, 2011 and complete by 2012-03-16, involving asset liquidation."
Claudia L Gehr — Ohio, 1:11-bk-17281


ᐅ Shannon Parisi Gentry, Ohio

Address: 1133 Berdova Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-11726 Overview: "Shannon Parisi Gentry's Chapter 7 bankruptcy, filed in Milford, OH in March 2011, led to asset liquidation, with the case closing in July 3, 2011."
Shannon Parisi Gentry — Ohio, 1:11-bk-11726


ᐅ Ronda R Gerard, Ohio

Address: 1232 Eagle Ridge Rd Milford, OH 45150

Bankruptcy Case 1:12-bk-14039 Summary: "In Milford, OH, Ronda R Gerard filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2012."
Ronda R Gerard — Ohio, 1:12-bk-14039


ᐅ Irene Gibson, Ohio

Address: 44 Tabaleen Cv Milford, OH 45150-1639

Concise Description of Bankruptcy Case 1:16-bk-104097: "In a Chapter 7 bankruptcy case, Irene Gibson from Milford, OH, saw her proceedings start in February 10, 2016 and complete by 2016-05-10, involving asset liquidation."
Irene Gibson — Ohio, 1:16-bk-10409


ᐅ Ann Gilchrist, Ohio

Address: 5801 Stonewall Jackson Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-11600 Overview: "Ann Gilchrist's bankruptcy, initiated in 03/15/2010 and concluded by 06.23.2010 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Gilchrist — Ohio, 1:10-bk-11600


ᐅ Timothy W Guy, Ohio

Address: 3 Oak Vista St Lot 3 Milford, OH 45150

Bankruptcy Case 1:12-bk-14844 Summary: "Timothy W Guy's bankruptcy, initiated in 2012-09-06 and concluded by Dec 15, 2012 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy W Guy — Ohio, 1:12-bk-14844


ᐅ Mark W Guy, Ohio

Address: 6041 Bridgehaven Dr Milford, OH 45150-5624

Bankruptcy Case 1:10-bk-15108 Summary: "Mark W Guy's Milford, OH bankruptcy under Chapter 13 in 2010-07-26 led to a structured repayment plan, successfully discharged in 08/19/2013."
Mark W Guy — Ohio, 1:10-bk-15108