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 Karen D Schmidt, Ohio

Address: 5527 Dry Run Rd Milford, OH 45150-9721

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11875: "In a Chapter 7 bankruptcy case, Karen D Schmidt from Milford, OH, saw her proceedings start in 2014-05-01 and complete by 2014-07-30, involving asset liquidation."
Karen D Schmidt — Ohio, 1:14-bk-11875


ᐅ James E Schoettle, Ohio

Address: 401 Edgecombe Dr Apt 4 Milford, OH 45150

Concise Description of Bankruptcy Case 1:11-bk-138927: "The bankruptcy record of James E Schoettle from Milford, OH, shows a Chapter 7 case filed in 06.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2011."
James E Schoettle — Ohio, 1:11-bk-13892


ᐅ Douglas P Schuchhardt, Ohio

Address: 740 Forest Ave Milford, OH 45150

Bankruptcy Case 1:11-bk-12339 Overview: "In a Chapter 7 bankruptcy case, Douglas P Schuchhardt from Milford, OH, saw his proceedings start in 04.19.2011 and complete by 2011-08-02, involving asset liquidation."
Douglas P Schuchhardt — Ohio, 1:11-bk-12339


ᐅ Kathleen Schulze, Ohio

Address: 1144 Chelsea Ct Milford, OH 45150

Brief Overview of Bankruptcy Case 1:09-bk-18015: "Kathleen Schulze's bankruptcy, initiated in November 2009 and concluded by 2010-03-09 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Schulze — Ohio, 1:09-bk-18015


ᐅ Ronald Marvin Schwartz, Ohio

Address: PO Box 994 Milford, OH 45150-0994

Concise Description of Bankruptcy Case 1:08-bk-111077: "Ronald Marvin Schwartz, a resident of Milford, OH, entered a Chapter 13 bankruptcy plan in 2008-03-10, culminating in its successful completion by 08.16.2012."
Ronald Marvin Schwartz — Ohio, 1:08-bk-11107


ᐅ Beth A Scott, Ohio

Address: 26 Susan Cir Apt 1 Milford, OH 45150

Bankruptcy Case 1:13-bk-14170 Summary: "Milford, OH resident Beth A Scott's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2013."
Beth A Scott — Ohio, 1:13-bk-14170


ᐅ Shannon M Scott, Ohio

Address: 5114 Dry Run Rd Milford, OH 45150-9401

Concise Description of Bankruptcy Case 1:16-bk-124117: "In Milford, OH, Shannon M Scott filed for Chapter 7 bankruptcy in June 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2016."
Shannon M Scott — Ohio, 1:16-bk-12411


ᐅ Jr Harry Scott, Ohio

Address: 1267 Holland Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-13710 Overview: "Milford, OH resident Jr Harry Scott's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2010."
Jr Harry Scott — Ohio, 1:10-bk-13710


ᐅ Gary R Sears, Ohio

Address: 5614 Wild Rose Ln Milford, OH 45150-2653

Bankruptcy Case 1:14-bk-10564 Overview: "Gary R Sears's Chapter 7 bankruptcy, filed in Milford, OH in 2014-02-20, led to asset liquidation, with the case closing in 05.21.2014."
Gary R Sears — Ohio, 1:14-bk-10564


ᐅ Lillie Sevier, Ohio

Address: 845 Milford Vista Ln Apt 6 Milford, OH 45150

Bankruptcy Case 1:09-bk-17205 Overview: "The bankruptcy record of Lillie Sevier from Milford, OH, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2010."
Lillie Sevier — Ohio, 1:09-bk-17205


ᐅ Susan Andrea Sferra, Ohio

Address: 1292 Monticello Ct Milford, OH 45150-2147

Bankruptcy Case 1:14-bk-10627 Overview: "Susan Andrea Sferra's bankruptcy, initiated in February 25, 2014 and concluded by 05/26/2014 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Andrea Sferra — Ohio, 1:14-bk-10627


ᐅ Jr Ronald D Shaffer, Ohio

Address: 5445 Sugar Camp Rd Milford, OH 45150

Brief Overview of Bankruptcy Case 1:11-bk-15592: "In Milford, OH, Jr Ronald D Shaffer filed for Chapter 7 bankruptcy in 09.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2011."
Jr Ronald D Shaffer — Ohio, 1:11-bk-15592


ᐅ Melissa A Sharif, Ohio

Address: 5670 Sally St Milford, OH 45150-2325

Bankruptcy Case 1:16-bk-11289 Overview: "Melissa A Sharif's Chapter 7 bankruptcy, filed in Milford, OH in 2016-04-05, led to asset liquidation, with the case closing in 07.04.2016."
Melissa A Sharif — Ohio, 1:16-bk-11289


ᐅ Umar Sharif, Ohio

Address: 5670 Sally St Milford, OH 45150-2325

Concise Description of Bankruptcy Case 1:16-bk-112897: "The bankruptcy filing by Umar Sharif, undertaken in 2016-04-05 in Milford, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Umar Sharif — Ohio, 1:16-bk-11289


ᐅ Melanie J Shea, Ohio

Address: 5409 Timber Trail Pl Milford, OH 45150

Bankruptcy Case 1:12-bk-13426 Summary: "The bankruptcy filing by Melanie J Shea, undertaken in 2012-06-21 in Milford, OH under Chapter 7, concluded with discharge in 2012-09-29 after liquidating assets."
Melanie J Shea — Ohio, 1:12-bk-13426


ᐅ Joan Shearer, Ohio

Address: 5680 Tall Oaks Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:10-bk-117277: "The case of Joan Shearer in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Shearer — Ohio, 1:10-bk-11727


ᐅ Michael S Shepherd, Ohio

Address: 5705 Blue Spruce Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:13-bk-126727: "In a Chapter 7 bankruptcy case, Michael S Shepherd from Milford, OH, saw their proceedings start in 06.04.2013 and complete by 09/12/2013, involving asset liquidation."
Michael S Shepherd — Ohio, 1:13-bk-12672


ᐅ Amy Marie Shoemaker, Ohio

Address: 1446 State Route 131 Milford, OH 45150-2666

Concise Description of Bankruptcy Case 1:16-bk-122137: "In Milford, OH, Amy Marie Shoemaker filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2016."
Amy Marie Shoemaker — Ohio, 1:16-bk-12213


ᐅ Cynthia R Shull, Ohio

Address: 42 Crestview Dr Apt 1 Milford, OH 45150-1769

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-16639: "In her Chapter 13 bankruptcy case filed in Nov 26, 2008, Milford, OH's Cynthia R Shull agreed to a debt repayment plan, which was successfully completed by 2012-12-14."
Cynthia R Shull — Ohio, 1:08-bk-16639


ᐅ Gary Shultz, Ohio

Address: 1149 S Timber Creek Dr Milford, OH 45150

Bankruptcy Case 10-39685-pp Overview: "In Milford, OH, Gary Shultz filed for Chapter 7 bankruptcy in 12.14.2010. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2011."
Gary Shultz — Ohio, 10-39685-pp


ᐅ Sandra L Simpson, Ohio

Address: 900 Mohawk Trl Apt 9 Milford, OH 45150-1735

Concise Description of Bankruptcy Case 1:15-bk-142147: "In Milford, OH, Sandra L Simpson filed for Chapter 7 bankruptcy in 10/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Sandra L Simpson — Ohio, 1:15-bk-14214


ᐅ Howard M Singleton, Ohio

Address: 4716 Tealtown Rd Milford, OH 45150-9550

Concise Description of Bankruptcy Case 1:09-bk-101817: "Howard M Singleton's Milford, OH bankruptcy under Chapter 13 in 01/15/2009 led to a structured repayment plan, successfully discharged in November 2012."
Howard M Singleton — Ohio, 1:09-bk-10181


ᐅ Brian Sluder, Ohio

Address: 5226 Terrace Trace Ct Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13760: "Brian Sluder's Chapter 7 bankruptcy, filed in Milford, OH in 2011-06-16, led to asset liquidation, with the case closing in September 2011."
Brian Sluder — Ohio, 1:11-bk-13760


ᐅ Howard Smay, Ohio

Address: 5467 Carterway Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-18575 Overview: "Howard Smay's Chapter 7 bankruptcy, filed in Milford, OH in Dec 21, 2010, led to asset liquidation, with the case closing in 2011-03-31."
Howard Smay — Ohio, 1:10-bk-18575


ᐅ Amy Smith, Ohio

Address: 5954 Courtney Pl Milford, OH 45150

Bankruptcy Case 1:10-bk-10625 Summary: "In Milford, OH, Amy Smith filed for Chapter 7 bankruptcy in February 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2010."
Amy Smith — Ohio, 1:10-bk-10625


ᐅ Debra S Stockford, Ohio

Address: 969 State Route 28 Lot 75 Milford, OH 45150

Concise Description of Bankruptcy Case 1:12-bk-135307: "Debra S Stockford's Chapter 7 bankruptcy, filed in Milford, OH in Jun 28, 2012, led to asset liquidation, with the case closing in 2012-10-06."
Debra S Stockford — Ohio, 1:12-bk-13530


ᐅ Chaney R Tabitha, Ohio

Address: 20 Susan Cir Apt 7 Milford, OH 45150

Bankruptcy Case 1:13-bk-12540 Overview: "The case of Chaney R Tabitha in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chaney R Tabitha — Ohio, 1:13-bk-12540


ᐅ Marline J Tadlock, Ohio

Address: 4782 Tealtown Rd Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-12382: "Marline J Tadlock's Chapter 7 bankruptcy, filed in Milford, OH in May 2013, led to asset liquidation, with the case closing in 2013-08-20."
Marline J Tadlock — Ohio, 1:13-bk-12382


ᐅ Debra Tanner, Ohio

Address: 1213 Queenie Ln Milford, OH 45150

Concise Description of Bankruptcy Case 1:10-bk-143787: "The bankruptcy record of Debra Tanner from Milford, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-03."
Debra Tanner — Ohio, 1:10-bk-14378


ᐅ David Michael Tarter, Ohio

Address: 36 Powhatton Dr Milford, OH 45150-1622

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14580: "In Milford, OH, David Michael Tarter filed for Chapter 7 bankruptcy in 11/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-23."
David Michael Tarter — Ohio, 1:15-bk-14580


ᐅ Richard J Tasch, Ohio

Address: 1758 State Route 131 Milford, OH 45150

Bankruptcy Case 1:12-bk-10604 Summary: "Richard J Tasch's bankruptcy, initiated in 2012-02-09 and concluded by 2012-05-19 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Tasch — Ohio, 1:12-bk-10604


ᐅ Jessica B Tattershall, Ohio

Address: 5753 Richland Cir Milford, OH 45150-2348

Bankruptcy Case 1:07-bk-16387 Overview: "Jessica B Tattershall, a resident of Milford, OH, entered a Chapter 13 bankruptcy plan in December 29, 2007, culminating in its successful completion by February 2013."
Jessica B Tattershall — Ohio, 1:07-bk-16387


ᐅ Marilyn J Taylor, Ohio

Address: 5901 Mcpicken Dr Milford, OH 45150-1539

Bankruptcy Case 1:10-bk-17425 Overview: "Marilyn J Taylor, a resident of Milford, OH, entered a Chapter 13 bankruptcy plan in October 28, 2010, culminating in its successful completion by Nov 25, 2014."
Marilyn J Taylor — Ohio, 1:10-bk-17425


ᐅ Christina Mae Thomas, Ohio

Address: 5909 Hanley Close Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13185: "Christina Mae Thomas's bankruptcy, initiated in 05/23/2011 and concluded by 08.31.2011 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Mae Thomas — Ohio, 1:11-bk-13185


ᐅ Pamela Thomas, Ohio

Address: 6120 Cook Rd Milford, OH 45150-1512

Concise Description of Bankruptcy Case 1:14-bk-105007: "The case of Pamela Thomas in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Thomas — Ohio, 1:14-bk-10500


ᐅ Mary Louise Thomas, Ohio

Address: 1251 US Highway 50 Milford, OH 45150

Bankruptcy Case 1:13-bk-14188 Summary: "The bankruptcy filing by Mary Louise Thomas, undertaken in Sep 6, 2013 in Milford, OH under Chapter 7, concluded with discharge in 2013-12-15 after liquidating assets."
Mary Louise Thomas — Ohio, 1:13-bk-14188


ᐅ Sandra J Thompson, Ohio

Address: 104 Kings Rd Milford, OH 45150-1947

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13569: "The bankruptcy filing by Sandra J Thompson, undertaken in 09.17.2015 in Milford, OH under Chapter 7, concluded with discharge in 2015-12-16 after liquidating assets."
Sandra J Thompson — Ohio, 1:15-bk-13569


ᐅ Phillip J Thompson, Ohio

Address: 5241 TERRACE RIDGE DR Milford, OH 45150

Brief Overview of Bankruptcy Case 1:12-bk-12064: "In Milford, OH, Phillip J Thompson filed for Chapter 7 bankruptcy in 04.16.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2012."
Phillip J Thompson — Ohio, 1:12-bk-12064


ᐅ Miller Frances Thorman, Ohio

Address: 31 Powhatton Dr Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12511: "Milford, OH resident Miller Frances Thorman's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2010."
Miller Frances Thorman — Ohio, 1:10-bk-12511


ᐅ Tyler E Tillman, Ohio

Address: 5830 Highview Dr Milford, OH 45150

Brief Overview of Bankruptcy Case 1:11-bk-15451: "The bankruptcy filing by Tyler E Tillman, undertaken in September 2011 in Milford, OH under Chapter 7, concluded with discharge in 12/16/2011 after liquidating assets."
Tyler E Tillman — Ohio, 1:11-bk-15451


ᐅ Rebecca C Todd, Ohio

Address: 5884 Milburne Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:13-bk-147947: "In a Chapter 7 bankruptcy case, Rebecca C Todd from Milford, OH, saw her proceedings start in October 17, 2013 and complete by 01/25/2014, involving asset liquidation."
Rebecca C Todd — Ohio, 1:13-bk-14794


ᐅ Larry Toombs, Ohio

Address: 6022 Deerfield Rd Milford, OH 45150

Bankruptcy Case 1:10-bk-15223 Overview: "The bankruptcy filing by Larry Toombs, undertaken in July 2010 in Milford, OH under Chapter 7, concluded with discharge in 11/06/2010 after liquidating assets."
Larry Toombs — Ohio, 1:10-bk-15223


ᐅ Patty Jean Toothman, Ohio

Address: 810 Forest Ave Apt 5 Milford, OH 45150-1343

Concise Description of Bankruptcy Case 1:14-bk-117947: "In Milford, OH, Patty Jean Toothman filed for Chapter 7 bankruptcy in April 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Patty Jean Toothman — Ohio, 1:14-bk-11794


ᐅ Jr Jack G Townley, Ohio

Address: 5990 Meadow Creek Dr Apt 5 Milford, OH 45150

Brief Overview of Bankruptcy Case 1:12-bk-11594: "In Milford, OH, Jr Jack G Townley filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2012."
Jr Jack G Townley — Ohio, 1:12-bk-11594


ᐅ Rebecca Sue Trasser, Ohio

Address: 5614 Flagstone Way Apt 101 Milford, OH 45150

Bankruptcy Case 1:12-bk-13062 Overview: "Milford, OH resident Rebecca Sue Trasser's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-08."
Rebecca Sue Trasser — Ohio, 1:12-bk-13062


ᐅ Donald J Treadway, Ohio

Address: 1710 Parker Rd Milford, OH 45150-2617

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12933: "Donald J Treadway's bankruptcy, initiated in 2014-07-10 and concluded by Oct 8, 2014 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Treadway — Ohio, 1:14-bk-12933


ᐅ Joseph W Trivett, Ohio

Address: 892 Mohawk Trl Apt 6 Milford, OH 45150

Concise Description of Bankruptcy Case 1:13-bk-121067: "The bankruptcy filing by Joseph W Trivett, undertaken in Apr 30, 2013 in Milford, OH under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Joseph W Trivett — Ohio, 1:13-bk-12106


ᐅ Karen D Tucker, Ohio

Address: 1392 Lela Ln Milford, OH 45150

Brief Overview of Bankruptcy Case 1:13-bk-13996: "The bankruptcy filing by Karen D Tucker, undertaken in 2013-08-23 in Milford, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Karen D Tucker — Ohio, 1:13-bk-13996


ᐅ Jamie Tudor, Ohio

Address: 5514 Timber Ct Milford, OH 45150

Concise Description of Bankruptcy Case 1:10-bk-114067: "The bankruptcy record of Jamie Tudor from Milford, OH, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2010."
Jamie Tudor — Ohio, 1:10-bk-11406


ᐅ Sarah Turkelson, Ohio

Address: 901 Mohawk Trl Apt 3 Milford, OH 45150

Bankruptcy Case 1:10-bk-12628 Overview: "Sarah Turkelson's Chapter 7 bankruptcy, filed in Milford, OH in April 2010, led to asset liquidation, with the case closing in 2010-07-27."
Sarah Turkelson — Ohio, 1:10-bk-12628


ᐅ Sean M Turner, Ohio

Address: 5965 Shallow Creek Dr Milford, OH 45150-5538

Concise Description of Bankruptcy Case 1:15-bk-132217: "The bankruptcy filing by Sean M Turner, undertaken in 08/19/2015 in Milford, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Sean M Turner — Ohio, 1:15-bk-13221


ᐅ Donna Kaye Ungerbuhler, Ohio

Address: 1151 Glen Echo Ln Milford, OH 45150-2271

Brief Overview of Bankruptcy Case 1:15-bk-13672: "Donna Kaye Ungerbuhler's Chapter 7 bankruptcy, filed in Milford, OH in September 24, 2015, led to asset liquidation, with the case closing in 2015-12-23."
Donna Kaye Ungerbuhler — Ohio, 1:15-bk-13672


ᐅ Robert Wayne Ungerbuhler, Ohio

Address: 1151 Glen Echo Ln Milford, OH 45150-2271

Concise Description of Bankruptcy Case 1:15-bk-136727: "In a Chapter 7 bankruptcy case, Robert Wayne Ungerbuhler from Milford, OH, saw his proceedings start in 2015-09-24 and complete by 12.23.2015, involving asset liquidation."
Robert Wayne Ungerbuhler — Ohio, 1:15-bk-13672


ᐅ Louis Valentine, Ohio

Address: 959 Long Ln Milford, OH 45150

Bankruptcy Case 1:11-bk-11973 Overview: "The case of Louis Valentine in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Valentine — Ohio, 1:11-bk-11973


ᐅ Wert Paul Howland Van, Ohio

Address: 5777 Price Rd Milford, OH 45150-1495

Bankruptcy Case 1:14-bk-14626 Overview: "In a Chapter 7 bankruptcy case, Wert Paul Howland Van from Milford, OH, saw their proceedings start in 2014-11-04 and complete by 2015-02-02, involving asset liquidation."
Wert Paul Howland Van — Ohio, 1:14-bk-14626


ᐅ Christina L Vanderver, Ohio

Address: 18 Meadow Dr Apt 30 Milford, OH 45150

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10843: "Christina L Vanderver's Chapter 7 bankruptcy, filed in Milford, OH in 02.21.2012, led to asset liquidation, with the case closing in 2012-05-31."
Christina L Vanderver — Ohio, 1:12-bk-10843


ᐅ Jeffrey Michael Vaught, Ohio

Address: 1000 Cooks Xing Apt 6 Milford, OH 45150-5547

Bankruptcy Case 1:14-bk-15283 Summary: "In a Chapter 7 bankruptcy case, Jeffrey Michael Vaught from Milford, OH, saw their proceedings start in 12.31.2014 and complete by 2015-03-31, involving asset liquidation."
Jeffrey Michael Vaught — Ohio, 1:14-bk-15283


ᐅ Daniel Lou Vdovick, Ohio

Address: 1544 Deerwoods Dr Milford, OH 45150

Bankruptcy Case 1:11-bk-10521 Overview: "The bankruptcy record of Daniel Lou Vdovick from Milford, OH, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Daniel Lou Vdovick — Ohio, 1:11-bk-10521


ᐅ Heather Lynn Vehr, Ohio

Address: 2001 Still Water Ln Apt 5 Milford, OH 45150

Bankruptcy Case 1:13-bk-13238 Summary: "Milford, OH resident Heather Lynn Vehr's 2013-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2013."
Heather Lynn Vehr — Ohio, 1:13-bk-13238


ᐅ Judy Ann Vennemeyer, Ohio

Address: 5754 Oakleaf Dr Milford, OH 45150-2350

Bankruptcy Case 1:14-bk-10823 Overview: "In a Chapter 7 bankruptcy case, Judy Ann Vennemeyer from Milford, OH, saw her proceedings start in 2014-03-06 and complete by June 4, 2014, involving asset liquidation."
Judy Ann Vennemeyer — Ohio, 1:14-bk-10823


ᐅ Jr Boone Vernon, Ohio

Address: 6054 Floyd Pl Milford, OH 45150

Bankruptcy Case 1:10-bk-11605 Overview: "Jr Boone Vernon's Chapter 7 bankruptcy, filed in Milford, OH in 03.15.2010, led to asset liquidation, with the case closing in Jun 23, 2010."
Jr Boone Vernon — Ohio, 1:10-bk-11605


ᐅ Sonya R Vilvens, Ohio

Address: 5979 Meadow Creek Dr Apt 8 Milford, OH 45150-5554

Concise Description of Bankruptcy Case 1:16-bk-112497: "The case of Sonya R Vilvens in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya R Vilvens — Ohio, 1:16-bk-11249


ᐅ Jennifer L Voss, Ohio

Address: 987 Seminole Trl Milford, OH 45150-1717

Concise Description of Bankruptcy Case 1:14-bk-117977: "The case of Jennifer L Voss in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Voss — Ohio, 1:14-bk-11797


ᐅ Daniel M Vunora, Ohio

Address: 5895 Wade Rd Milford, OH 45150-2512

Concise Description of Bankruptcy Case 1:09-bk-163307: "The bankruptcy record for Daniel M Vunora from Milford, OH, under Chapter 13, filed in September 28, 2009, involved setting up a repayment plan, finalized by Apr 12, 2013."
Daniel M Vunora — Ohio, 1:09-bk-16330


ᐅ Steven W Waddell, Ohio

Address: 5989 Meadow Creek Dr Apt 12 Milford, OH 45150-5585

Brief Overview of Bankruptcy Case 1:10-bk-12143: "Steven W Waddell's Chapter 13 bankruptcy in Milford, OH started in March 31, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-18."
Steven W Waddell — Ohio, 1:10-bk-12143


ᐅ Cher D Wagers, Ohio

Address: 519 Brandon Ave Milford, OH 45150

Bankruptcy Case 1:11-bk-10720 Summary: "Cher D Wagers's bankruptcy, initiated in February 2011 and concluded by 2011-05-20 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cher D Wagers — Ohio, 1:11-bk-10720


ᐅ Diana Wakeland, Ohio

Address: 5816 Meadowview Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-14174 Summary: "Diana Wakeland's Chapter 7 bankruptcy, filed in Milford, OH in June 17, 2010, led to asset liquidation, with the case closing in Sep 25, 2010."
Diana Wakeland — Ohio, 1:10-bk-14174


ᐅ Edward B Waldroff, Ohio

Address: 5784 Tall Oaks Dr Milford, OH 45150-2555

Bankruptcy Case 1:14-bk-14266 Overview: "In Milford, OH, Edward B Waldroff filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Edward B Waldroff — Ohio, 1:14-bk-14266


ᐅ Jacqueline K Waldroff, Ohio

Address: 5784 Tall Oaks Dr Milford, OH 45150-2555

Bankruptcy Case 1:14-bk-14266 Overview: "The case of Jacqueline K Waldroff in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline K Waldroff — Ohio, 1:14-bk-14266


ᐅ Timothy W Walker, Ohio

Address: 969 State Route 28 Lot 54 Milford, OH 45150

Concise Description of Bankruptcy Case 1:12-bk-141267: "The bankruptcy filing by Timothy W Walker, undertaken in 07.31.2012 in Milford, OH under Chapter 7, concluded with discharge in 11/08/2012 after liquidating assets."
Timothy W Walker — Ohio, 1:12-bk-14126


ᐅ Fawn L Walker, Ohio

Address: 5792 Ashby Ct Milford, OH 45150-6504

Concise Description of Bankruptcy Case 1:15-bk-137797: "The case of Fawn L Walker in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fawn L Walker — Ohio, 1:15-bk-13779


ᐅ W Walton, Ohio

Address: 5987 Meadow Creek Dr Apt 4 Milford, OH 45150

Brief Overview of Bankruptcy Case 1:10-bk-13689: "Milford, OH resident W Walton's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
W Walton — Ohio, 1:10-bk-13689


ᐅ Stephyn W Ward, Ohio

Address: 19 Cemetery Rd Milford, OH 45150-1602

Bankruptcy Case 1:15-bk-12525 Summary: "The bankruptcy filing by Stephyn W Ward, undertaken in 2015-06-29 in Milford, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Stephyn W Ward — Ohio, 1:15-bk-12525


ᐅ Christine M Ware, Ohio

Address: 5766 Willnean Dr Milford, OH 45150

Bankruptcy Case 1:12-bk-10762 Summary: "The bankruptcy record of Christine M Ware from Milford, OH, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2012."
Christine M Ware — Ohio, 1:12-bk-10762


ᐅ David D Warner, Ohio

Address: 5746 Pleasant Hill Rd Milford, OH 45150-2301

Brief Overview of Bankruptcy Case 1:08-bk-13723: "David D Warner's Milford, OH bankruptcy under Chapter 13 in July 9, 2008 led to a structured repayment plan, successfully discharged in 2013-03-20."
David D Warner — Ohio, 1:08-bk-13723


ᐅ Bernard G Webster, Ohio

Address: 82 Concord Woods Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:12-bk-108197: "The case of Bernard G Webster in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard G Webster — Ohio, 1:12-bk-10819


ᐅ Nancy L Weider, Ohio

Address: 707 Pike St Apt 1 Milford, OH 45150

Bankruptcy Case 1:13-bk-10741 Summary: "In a Chapter 7 bankruptcy case, Nancy L Weider from Milford, OH, saw her proceedings start in 02/25/2013 and complete by 2013-06-05, involving asset liquidation."
Nancy L Weider — Ohio, 1:13-bk-10741


ᐅ Sr Randolph Wells, Ohio

Address: 6043 Catherine Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-16734 Summary: "The case of Sr Randolph Wells in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Randolph Wells — Ohio, 1:10-bk-16734


ᐅ Amy Wells, Ohio

Address: 894 Mohawk Trl Apt 1 Milford, OH 45150

Concise Description of Bankruptcy Case 1:10-bk-179887: "In a Chapter 7 bankruptcy case, Amy Wells from Milford, OH, saw her proceedings start in November 23, 2010 and complete by March 2, 2011, involving asset liquidation."
Amy Wells — Ohio, 1:10-bk-17988


ᐅ David J Werner, Ohio

Address: 956 Dominion Ct Milford, OH 45150-2079

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10406: "Filing for Chapter 13 bankruptcy in January 28, 2009, David J Werner from Milford, OH, structured a repayment plan, achieving discharge in 11.19.2013."
David J Werner — Ohio, 1:09-bk-10406


ᐅ Erin E Werner, Ohio

Address: 956 Dominion Ct Milford, OH 45150-2079

Brief Overview of Bankruptcy Case 1:09-bk-10406: "January 28, 2009 marked the beginning of Erin E Werner's Chapter 13 bankruptcy in Milford, OH, entailing a structured repayment schedule, completed by November 19, 2013."
Erin E Werner — Ohio, 1:09-bk-10406


ᐅ Richard Wesley, Ohio

Address: 5962 Castlewood Xing Milford, OH 45150

Bankruptcy Case 1:10-bk-10809 Overview: "In Milford, OH, Richard Wesley filed for Chapter 7 bankruptcy in Feb 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Richard Wesley — Ohio, 1:10-bk-10809


ᐅ Kaitlyn L Wheeler, Ohio

Address: 1185 Bright Water Cir Apt 7 Milford, OH 45150-6587

Concise Description of Bankruptcy Case 1:15-bk-110987: "Kaitlyn L Wheeler's bankruptcy, initiated in 03/25/2015 and concluded by 06.23.2015 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaitlyn L Wheeler — Ohio, 1:15-bk-11098


ᐅ Jeremie W Wheeler, Ohio

Address: 1185 Bright Water Cir Apt 7 Milford, OH 45150-6587

Concise Description of Bankruptcy Case 1:15-bk-110987: "The case of Jeremie W Wheeler in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremie W Wheeler — Ohio, 1:15-bk-11098


ᐅ Scott Charles Whissel, Ohio

Address: 5633 Water Mills Dr Milford, OH 45150

Bankruptcy Case 1:13-bk-14811 Overview: "Scott Charles Whissel's Chapter 7 bankruptcy, filed in Milford, OH in 2013-10-17, led to asset liquidation, with the case closing in 2014-01-25."
Scott Charles Whissel — Ohio, 1:13-bk-14811


ᐅ Tammy G White, Ohio

Address: 5444 Wolfpen Pleasant Hill Rd Lot 207 Milford, OH 45150-9668

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15596: "Chapter 13 bankruptcy for Tammy G White in Milford, OH began in August 2010, focusing on debt restructuring, concluding with plan fulfillment in 08/14/2013."
Tammy G White — Ohio, 1:10-bk-15596


ᐅ Kenneth C Whitmire, Ohio

Address: 5979 Meadow Creek Dr Apt 5 Milford, OH 45150-5552

Brief Overview of Bankruptcy Case 1:10-bk-11966: "Chapter 13 bankruptcy for Kenneth C Whitmire in Milford, OH began in March 26, 2010, focusing on debt restructuring, concluding with plan fulfillment in 03/18/2013."
Kenneth C Whitmire — Ohio, 1:10-bk-11966


ᐅ Blasky Linda R Wiebe, Ohio

Address: 10 Robbie Rdg Apt 2 Milford, OH 45150-1646

Bankruptcy Case 1:15-bk-14796 Summary: "The bankruptcy record of Blasky Linda R Wiebe from Milford, OH, shows a Chapter 7 case filed in 2015-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-14."
Blasky Linda R Wiebe — Ohio, 1:15-bk-14796


ᐅ Patrick D Wilder, Ohio

Address: 6223 Watchcreek Way Apt 103 Milford, OH 45150-5607

Bankruptcy Case 1:15-bk-14824 Overview: "Patrick D Wilder's bankruptcy, initiated in December 17, 2015 and concluded by March 2016 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick D Wilder — Ohio, 1:15-bk-14824


ᐅ Carol A Willenbrink, Ohio

Address: 1254 Rosetree Dr Milford, OH 45150-1558

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11075: "The case of Carol A Willenbrink in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Willenbrink — Ohio, 1:15-bk-11075


ᐅ Robert M Willenbrink, Ohio

Address: 1552 Apgar Rd Milford, OH 45150-9714

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11075: "The case of Robert M Willenbrink in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Willenbrink — Ohio, 1:15-bk-11075


ᐅ Stefan A Williams, Ohio

Address: 5713 Crabapple Way Dr Milford, OH 45150

Concise Description of Bankruptcy Case 1:12-bk-141077: "The bankruptcy record of Stefan A Williams from Milford, OH, shows a Chapter 7 case filed in Jul 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2012."
Stefan A Williams — Ohio, 1:12-bk-14107


ᐅ Cathy M Williams, Ohio

Address: 5867 Whitegate Ct Milford, OH 45150

Bankruptcy Case 1:12-bk-13054 Overview: "The case of Cathy M Williams in Milford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy M Williams — Ohio, 1:12-bk-13054


ᐅ Christopher Wilson, Ohio

Address: 1422 State Route 131 Milford, OH 45150

Concise Description of Bankruptcy Case 1:09-bk-184187: "In a Chapter 7 bankruptcy case, Christopher Wilson from Milford, OH, saw their proceedings start in 2009-12-18 and complete by Mar 28, 2010, involving asset liquidation."
Christopher Wilson — Ohio, 1:09-bk-18418


ᐅ Judith Ann Wilson, Ohio

Address: 5447 Carterway Dr Milford, OH 45150-9646

Concise Description of Bankruptcy Case 1:14-bk-103967: "Judith Ann Wilson's Chapter 7 bankruptcy, filed in Milford, OH in February 2014, led to asset liquidation, with the case closing in May 7, 2014."
Judith Ann Wilson — Ohio, 1:14-bk-10396


ᐅ Christopher L Wilson, Ohio

Address: 1086 Broadview Pl Milford, OH 45150

Brief Overview of Bankruptcy Case 1:11-bk-14670: "The bankruptcy record of Christopher L Wilson from Milford, OH, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2011."
Christopher L Wilson — Ohio, 1:11-bk-14670


ᐅ Shawn S Wiseman, Ohio

Address: 6042 Delfair Ln Milford, OH 45150-2587

Bankruptcy Case 1:09-bk-14896 Summary: "The bankruptcy record for Shawn S Wiseman from Milford, OH, under Chapter 13, filed in 07.30.2009, involved setting up a repayment plan, finalized by 2013-02-14."
Shawn S Wiseman — Ohio, 1:09-bk-14896


ᐅ Tony P Worley, Ohio

Address: 6049 Delfair Ln Milford, OH 45150

Bankruptcy Case 1:12-bk-16657 Summary: "Tony P Worley's Chapter 7 bankruptcy, filed in Milford, OH in December 20, 2012, led to asset liquidation, with the case closing in 2013-03-30."
Tony P Worley — Ohio, 1:12-bk-16657


ᐅ Jon Andrew Wottle, Ohio

Address: 5533 Garrett Dr Milford, OH 45150-2823

Bankruptcy Case 16-20580-tnw Overview: "Jon Andrew Wottle's bankruptcy, initiated in Apr 29, 2016 and concluded by Jul 28, 2016 in Milford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Andrew Wottle — Ohio, 16-20580


ᐅ Norah Wyatt, Ohio

Address: 1555 Orchard Valley Dr Milford, OH 45150

Bankruptcy Case 1:10-bk-17523 Summary: "The bankruptcy filing by Norah Wyatt, undertaken in October 31, 2010 in Milford, OH under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Norah Wyatt — Ohio, 1:10-bk-17523