ᐅ John D Bartlett, Ohio Address: 3763 Commodore Cv W Reminderville, OH 44202 Snapshot of U.S. Bankruptcy Proceeding Case 11-51706-mss: "The case of John D Bartlett in Reminderville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John D Bartlett — Ohio, 11-51706
ᐅ Kelly L Brokaw, Ohio Address: 10317 Smugglers Cv Reminderville, OH 44202-9078 Snapshot of U.S. Bankruptcy Proceeding Case 15-50481-amk: "Kelly L Brokaw's bankruptcy, initiated in 03.06.2015 and concluded by 2015-06-04 in Reminderville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kelly L Brokaw — Ohio, 15-50481
ᐅ Delmarr O Calhoun, Ohio Address: 10211 Regatta Trl Reminderville, OH 44202-8133 Snapshot of U.S. Bankruptcy Proceeding Case 14-52132-amk: "The case of Delmarr O Calhoun in Reminderville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Delmarr O Calhoun — Ohio, 14-52132
ᐅ Teresa S Calhoun, Ohio Address: 10211 Regatta Trl Reminderville, OH 44202-8133 Concise Description of Bankruptcy Case 2014-52132-amk7: "The bankruptcy record of Teresa S Calhoun from Reminderville, OH, shows a Chapter 7 case filed in 08/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2014." Teresa S Calhoun — Ohio, 2014-52132
ᐅ Renee V Cochran, Ohio Address: 10477 Penton Ct Reminderville, OH 44202-8156 Brief Overview of Bankruptcy Case 09-52309-amk: "Renee V Cochran, a resident of Reminderville, OH, entered a Chapter 13 bankruptcy plan in 05/27/2009, culminating in its successful completion by 2014-11-28." Renee V Cochran — Ohio, 09-52309
ᐅ Loretta Degaetano, Ohio Address: 3520 Glenwood Blvd Reminderville, OH 44202 Brief Overview of Bankruptcy Case 11-50688-mss: "The bankruptcy record of Loretta Degaetano from Reminderville, OH, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011." Loretta Degaetano — Ohio, 11-50688
ᐅ Trudy M Difranco, Ohio Address: 3498 Tradewinds Cv Reminderville, OH 44202-9095 Concise Description of Bankruptcy Case 15-51437-amk7: "In Reminderville, OH, Trudy M Difranco filed for Chapter 7 bankruptcy in 06/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10." Trudy M Difranco — Ohio, 15-51437
ᐅ Ronald Geewax, Ohio Address: 10596 Illinois Ave Reminderville, OH 44202 Brief Overview of Bankruptcy Case 12-52669-mss: "In a Chapter 7 bankruptcy case, Ronald Geewax from Reminderville, OH, saw their proceedings start in Aug 20, 2012 and complete by 11/25/2012, involving asset liquidation." Ronald Geewax — Ohio, 12-52669
ᐅ Jerod J Johnson, Ohio Address: 3672 Windjammer Cv Reminderville, OH 44202 Brief Overview of Bankruptcy Case 12-52387-mss: "In Reminderville, OH, Jerod J Johnson filed for Chapter 7 bankruptcy in July 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2012." Jerod J Johnson — Ohio, 12-52387
ᐅ Joseph Joltin, Ohio Address: 3875 Commodore Cv E Reminderville, OH 44202 Brief Overview of Bankruptcy Case 13-53468-mss: "The case of Joseph Joltin in Reminderville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph Joltin — Ohio, 13-53468
ᐅ Derrick F Marmash, Ohio Address: 9959 Windjammer Trl Reminderville, OH 44202-9013 Brief Overview of Bankruptcy Case 2014-50794-amk: "The case of Derrick F Marmash in Reminderville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Derrick F Marmash — Ohio, 2014-50794
ᐅ Pavel Melnik, Ohio Address: 10132 Spinnaker Run Reminderville, OH 44202-8508 Bankruptcy Case 15-51917-amk Overview: "The case of Pavel Melnik in Reminderville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Pavel Melnik — Ohio, 15-51917
ᐅ Jeffrey Elliot Nejedlik, Ohio Address: 10137 Regatta Trl Reminderville, OH 44202-8132 Concise Description of Bankruptcy Case 14-50680-amk7: "Jeffrey Elliot Nejedlik's bankruptcy, initiated in March 19, 2014 and concluded by Jun 17, 2014 in Reminderville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Elliot Nejedlik — Ohio, 14-50680
ᐅ Patricia Ann Novak, Ohio Address: 3651 Nautilus Trl Reminderville, OH 44202 Snapshot of U.S. Bankruptcy Proceeding Case 12-52405-mss: "The bankruptcy filing by Patricia Ann Novak, undertaken in 2012-07-25 in Reminderville, OH under Chapter 7, concluded with discharge in 2012-10-30 after liquidating assets." Patricia Ann Novak — Ohio, 12-52405
ᐅ John E Renszel, Ohio Address: 10641 Illinois Ave Reminderville, OH 44202-9055 Brief Overview of Bankruptcy Case 2014-52261-amk: "Reminderville, OH resident John E Renszel's 08/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2014." John E Renszel — Ohio, 2014-52261
ᐅ Michelle R Renszel, Ohio Address: 10641 Illinois Ave Reminderville, OH 44202-9055 Concise Description of Bankruptcy Case 2014-52261-amk7: "Reminderville, OH resident Michelle R Renszel's 08/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2014." Michelle R Renszel — Ohio, 2014-52261
ᐅ John A Timko, Ohio Address: 10353 Clipper Cv Reminderville, OH 44202-8129 Concise Description of Bankruptcy Case 14-52591-amk7: "Reminderville, OH resident John A Timko's 10.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2015." John A Timko — Ohio, 14-52591