ᐅ Dennis Ray Abner, Ohio Address: 960 Carolyn Ct Carlisle, OH 45005 Concise Description of Bankruptcy Case 3:13-bk-314727: "Carlisle, OH resident Dennis Ray Abner's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2013." Dennis Ray Abner — Ohio, 3:13-bk-31472
ᐅ Merle F Ashbaugh, Ohio Address: 146 Timber Ridge Dr Carlisle, OH 45005-7310 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51886: "Merle F Ashbaugh, a resident of Carlisle, OH, entered a Chapter 13 bankruptcy plan in February 25, 2010, culminating in its successful completion by 2015-01-09." Merle F Ashbaugh — Ohio, 2:10-bk-51886
ᐅ Randy P Badger, Ohio Address: 911 Marty Lee Ln Carlisle, OH 45005 Bankruptcy Case 3:10-bk-30722 Overview: "Randy P Badger's bankruptcy, initiated in Feb 12, 2010 and concluded by May 23, 2010 in Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Randy P Badger — Ohio, 3:10-bk-30722
ᐅ Jerry Michael Beatty, Ohio Address: 220 Oak Dr Carlisle, OH 45005-5813 Concise Description of Bankruptcy Case 3:2014-bk-312587: "In Carlisle, OH, Jerry Michael Beatty filed for Chapter 7 bankruptcy in 04/11/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014." Jerry Michael Beatty — Ohio, 3:2014-bk-31258
ᐅ Mollie K Bicknell, Ohio Address: 386 Clear Springs Ct Carlisle, OH 45005-7321 Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-33511: "Mollie K Bicknell's Chapter 7 bankruptcy, filed in Carlisle, OH in Sep 30, 2014, led to asset liquidation, with the case closing in 12.29.2014." Mollie K Bicknell — Ohio, 3:14-bk-33511
ᐅ Ted Walter Bogie, Ohio Address: 401 Central Ave Carlisle, OH 45005-3325 Bankruptcy Case 3:15-bk-30587 Overview: "Ted Walter Bogie's Chapter 7 bankruptcy, filed in Carlisle, OH in March 2015, led to asset liquidation, with the case closing in June 2015." Ted Walter Bogie — Ohio, 3:15-bk-30587
ᐅ Susan E Brewer, Ohio Address: 829 Wilshire Dr Carlisle, OH 45005-3729 Concise Description of Bankruptcy Case 3:15-bk-326647: "In Carlisle, OH, Susan E Brewer filed for Chapter 7 bankruptcy in 2015-08-18. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2015." Susan E Brewer — Ohio, 3:15-bk-32664
ᐅ Johnny Lee Campbell, Ohio Address: 161 Montgomery Ave Carlisle, OH 45005-1333 Bankruptcy Case 3:14-bk-32463 Summary: "The bankruptcy record of Johnny Lee Campbell from Carlisle, OH, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2014." Johnny Lee Campbell — Ohio, 3:14-bk-32463
ᐅ James Robert Carter, Ohio Address: 517 Clay St Carlisle, OH 45005-3350 Bankruptcy Case 3:15-bk-34043 Overview: "Carlisle, OH resident James Robert Carter's December 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2016." James Robert Carter — Ohio, 3:15-bk-34043
ᐅ Todd Alan Chaney, Ohio Address: 8260 Sue Ave Carlisle, OH 45005 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30986: "Todd Alan Chaney's Chapter 7 bankruptcy, filed in Carlisle, OH in Feb 25, 2010, led to asset liquidation, with the case closing in Jun 5, 2010." Todd Alan Chaney — Ohio, 3:10-bk-30986
ᐅ Anthony Crane, Ohio Address: 8451 Marie Pl Carlisle, OH 45005-4127 Bankruptcy Case 3:15-bk-31583 Summary: "The bankruptcy record of Anthony Crane from Carlisle, OH, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2015." Anthony Crane — Ohio, 3:15-bk-31583
ᐅ Sharon Kay Crane, Ohio Address: 8451 Marie Pl Carlisle, OH 45005-4127 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-31583: "In Carlisle, OH, Sharon Kay Crane filed for Chapter 7 bankruptcy in May 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2015." Sharon Kay Crane — Ohio, 3:15-bk-31583
ᐅ Kelly Nichole Day, Ohio Address: 208 Auburn Meadows Ct Carlisle, OH 45005 Bankruptcy Case 3:13-bk-33536 Summary: "The case of Kelly Nichole Day in Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kelly Nichole Day — Ohio, 3:13-bk-33536
ᐅ Kenneth R Day, Ohio Address: 498 Clay St Carlisle, OH 45005 Concise Description of Bankruptcy Case 3:13-bk-335297: "The bankruptcy record of Kenneth R Day from Carlisle, OH, shows a Chapter 7 case filed in 08/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/05/2013." Kenneth R Day — Ohio, 3:13-bk-33529
ᐅ Erin Draper, Ohio Address: 8516 Meadowlark Dr Carlisle, OH 45005 Bankruptcy Case 3:13-bk-32069 Summary: "The bankruptcy filing by Erin Draper, undertaken in 2013-05-15 in Carlisle, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets." Erin Draper — Ohio, 3:13-bk-32069
ᐅ Richard A Edgar, Ohio Address: 260 Dale Ave Carlisle, OH 45005 Concise Description of Bankruptcy Case 3:13-bk-346877: "The case of Richard A Edgar in Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Richard A Edgar — Ohio, 3:13-bk-34687
ᐅ Daniel L Engle, Ohio Address: 213 Auburn Meadows Ct Carlisle, OH 45005-7313 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30156: "The bankruptcy record of Daniel L Engle from Carlisle, OH, shows a Chapter 7 case filed in January 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2015." Daniel L Engle — Ohio, 3:15-bk-30156
ᐅ John Andrew Gibbs, Ohio Address: 548 Sunset Dr Carlisle, OH 45005 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-35027: "The case of John Andrew Gibbs in Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Andrew Gibbs — Ohio, 3:12-bk-35027
ᐅ Damon J Gillen, Ohio Address: 120 Cousins Dr Carlisle, OH 45005 Brief Overview of Bankruptcy Case 3:11-bk-32613: "Damon J Gillen's bankruptcy, initiated in May 12, 2011 and concluded by 2011-08-20 in Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Damon J Gillen — Ohio, 3:11-bk-32613
ᐅ Amanda D Goodpaster, Ohio Address: 170 Baker Ln Carlisle, OH 45005-3791 Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-31916: "In a Chapter 7 bankruptcy case, Amanda D Goodpaster from Carlisle, OH, saw her proceedings start in Jun 21, 2016 and complete by September 19, 2016, involving asset liquidation." Amanda D Goodpaster — Ohio, 3:16-bk-31916
ᐅ Anthony S Goodpaster, Ohio Address: 170 Baker Ln Carlisle, OH 45005-3791 Brief Overview of Bankruptcy Case 3:16-bk-31916: "Anthony S Goodpaster's bankruptcy, initiated in Jun 21, 2016 and concluded by 09.19.2016 in Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony S Goodpaster — Ohio, 3:16-bk-31916
ᐅ April Greene, Ohio Address: 937 Alamo Ct Carlisle, OH 45005-3801 Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31108: "In Carlisle, OH, April Greene filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014." April Greene — Ohio, 3:2014-bk-31108
ᐅ Nancy C Grollmus, Ohio Address: 636 E Cresent Ln Carlisle, OH 45005 Bankruptcy Case 3:13-bk-33483 Summary: "The case of Nancy C Grollmus in Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nancy C Grollmus — Ohio, 3:13-bk-33483
ᐅ Patricia S Hamilton, Ohio Address: 911 Central Ave Carlisle, OH 45005-3129 Concise Description of Bankruptcy Case 3:15-bk-327427: "The bankruptcy filing by Patricia S Hamilton, undertaken in 2015-08-24 in Carlisle, OH under Chapter 7, concluded with discharge in 2015-11-22 after liquidating assets." Patricia S Hamilton — Ohio, 3:15-bk-32742
ᐅ Ii Larry A Harvey, Ohio Address: 7505 Flamingo St Carlisle, OH 45005 Brief Overview of Bankruptcy Case 3:13-bk-34366: "Ii Larry A Harvey's bankruptcy, initiated in October 24, 2013 and concluded by Feb 1, 2014 in Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ii Larry A Harvey — Ohio, 3:13-bk-34366
ᐅ Christopher B Kelley, Ohio Address: 6513 Junior Ct Carlisle, OH 45005-4145 Bankruptcy Case 3:14-bk-34268 Summary: "In Carlisle, OH, Christopher B Kelley filed for Chapter 7 bankruptcy in 12.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-03." Christopher B Kelley — Ohio, 3:14-bk-34268
ᐅ Kenneth D Lang, Ohio Address: 8002 Timberwind Trl Carlisle, OH 45005-3882 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-33182: "In Carlisle, OH, Kenneth D Lang filed for Chapter 7 bankruptcy in 09.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-27." Kenneth D Lang — Ohio, 3:15-bk-33182
ᐅ Gregg Steven Lieungh, Ohio Address: 8967 Cam Dr Carlisle, OH 45005-3001 Bankruptcy Case 3:14-bk-33680 Summary: "The case of Gregg Steven Lieungh in Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gregg Steven Lieungh — Ohio, 3:14-bk-33680
ᐅ Larry Eugene Manson, Ohio Address: 401 Martz Paulin Rd Carlisle, OH 45005-4046 Bankruptcy Case 3:11-bk-34988 Summary: "Larry Eugene Manson, a resident of Carlisle, OH, entered a Chapter 13 bankruptcy plan in September 2011, culminating in its successful completion by December 22, 2014." Larry Eugene Manson — Ohio, 3:11-bk-34988
ᐅ Sandra Marie Manson, Ohio Address: 401 Martz Paulin Rd Carlisle, OH 45005-4046 Concise Description of Bankruptcy Case 3:11-bk-349887: "Filing for Chapter 13 bankruptcy in 2011-09-13, Sandra Marie Manson from Carlisle, OH, structured a repayment plan, achieving discharge in 2014-12-22." Sandra Marie Manson — Ohio, 3:11-bk-34988
ᐅ Anthony Craig Metcalf, Ohio Address: 517 Stone Path Ct Carlisle, OH 45005-7316 Concise Description of Bankruptcy Case 3:15-bk-337237: "Anthony Craig Metcalf's bankruptcy, initiated in 11/12/2015 and concluded by 02/10/2016 in Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony Craig Metcalf — Ohio, 3:15-bk-33723
ᐅ April Heather Metcalf, Ohio Address: 517 Stone Path Ct Carlisle, OH 45005-7316 Bankruptcy Case 3:15-bk-33723 Overview: "The bankruptcy filing by April Heather Metcalf, undertaken in November 2015 in Carlisle, OH under Chapter 7, concluded with discharge in 02.10.2016 after liquidating assets." April Heather Metcalf — Ohio, 3:15-bk-33723
ᐅ David Michael Mills, Ohio Address: 241 Maple Ave Carlisle, OH 45005-1329 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36184: "The bankruptcy record for David Michael Mills from Carlisle, OH, under Chapter 13, filed in 2010-09-27, involved setting up a repayment plan, finalized by March 25, 2015." David Michael Mills — Ohio, 3:10-bk-36184
ᐅ Jarrod Douglas Morris, Ohio Address: 165 Cousins Dr Carlisle, OH 45005-6218 Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-35562: "In his Chapter 13 bankruptcy case filed in September 4, 2009, Carlisle, OH's Jarrod Douglas Morris agreed to a debt repayment plan, which was successfully completed by Jun 3, 2013." Jarrod Douglas Morris — Ohio, 3:09-bk-35562
ᐅ Amy N Moyer, Ohio Address: 114 Montgomery Ave Carlisle, OH 45005-1334 Concise Description of Bankruptcy Case 3:15-bk-319647: "The case of Amy N Moyer in Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amy N Moyer — Ohio, 3:15-bk-31964
ᐅ Christopher Parsons, Ohio Address: 7068 Brookstone Dr Carlisle, OH 45005-2985 Concise Description of Bankruptcy Case 3:08-bk-362447: "The bankruptcy record for Christopher Parsons from Carlisle, OH, under Chapter 13, filed in 2008-12-08, involved setting up a repayment plan, finalized by Nov 12, 2013." Christopher Parsons — Ohio, 3:08-bk-36244
ᐅ Teresa Ann Parsons, Ohio Address: 7068 Brookstone Dr Carlisle, OH 45005-2985 Bankruptcy Case 3:08-bk-36244 Summary: "Filing for Chapter 13 bankruptcy in 12.08.2008, Teresa Ann Parsons from Carlisle, OH, structured a repayment plan, achieving discharge in November 12, 2013." Teresa Ann Parsons — Ohio, 3:08-bk-36244
ᐅ Venessa Rochelle Patterson, Ohio Address: 712 JOSHUA CT APT C Carlisle, OH 45005 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-31872: "Venessa Rochelle Patterson's bankruptcy, initiated in April 18, 2012 and concluded by 2012-07-27 in Carlisle, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Venessa Rochelle Patterson — Ohio, 3:12-bk-31872
ᐅ William M Penwell, Ohio Address: 470 Linden Ave Carlisle, OH 45005 Concise Description of Bankruptcy Case 3:13-bk-329367: "In Carlisle, OH, William M Penwell filed for Chapter 7 bankruptcy in Jul 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2013." William M Penwell — Ohio, 3:13-bk-32936
ᐅ Eldon Edward Reed, Ohio Address: 7777 Kay St Carlisle, OH 45005-4105 Brief Overview of Bankruptcy Case 3:07-bk-34274: "Sep 28, 2007 marked the beginning of Eldon Edward Reed's Chapter 13 bankruptcy in Carlisle, OH, entailing a structured repayment schedule, completed by 08/27/2012." Eldon Edward Reed — Ohio, 3:07-bk-34274
ᐅ Joshua Wayne Riley, Ohio Address: 7832 Lyn Dr Carlisle, OH 45005 Brief Overview of Bankruptcy Case 3:12-bk-33922: "In a Chapter 7 bankruptcy case, Joshua Wayne Riley from Carlisle, OH, saw his proceedings start in 2012-08-23 and complete by 2012-12-01, involving asset liquidation." Joshua Wayne Riley — Ohio, 3:12-bk-33922
ᐅ Michael G Scott, Ohio Address: 6530 Zella Ct Carlisle, OH 45005 Concise Description of Bankruptcy Case 3:10-bk-307257: "In a Chapter 7 bankruptcy case, Michael G Scott from Carlisle, OH, saw their proceedings start in February 13, 2010 and complete by 05/24/2010, involving asset liquidation." Michael G Scott — Ohio, 3:10-bk-30725
ᐅ Sarah B Smalley, Ohio Address: 911 Timothy Ave Carlisle, OH 45005-3727 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32160: "The bankruptcy record of Sarah B Smalley from Carlisle, OH, shows a Chapter 7 case filed in Jul 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-30." Sarah B Smalley — Ohio, 3:15-bk-32160
ᐅ Renate Swain, Ohio Address: 130 Fairview Dr Carlisle, OH 45005-3054 Bankruptcy Case 3:15-bk-33159 Overview: "The case of Renate Swain in Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Renate Swain — Ohio, 3:15-bk-33159
ᐅ Lori Ann Taulbee, Ohio Address: 8473 Meadowlark Dr Carlisle, OH 45005 Bankruptcy Case 3:12-bk-33440 Overview: "The case of Lori Ann Taulbee in Carlisle, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lori Ann Taulbee — Ohio, 3:12-bk-33440
ᐅ Justin Ryan Thacker, Ohio Address: 7262 Country Walk Dr Carlisle, OH 45005 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34061: "Carlisle, OH resident Justin Ryan Thacker's August 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012." Justin Ryan Thacker — Ohio, 3:12-bk-34061
ᐅ Jason Russell Thompson, Ohio Address: 7074 Brookstone Dr Carlisle, OH 45005-2985 Brief Overview of Bankruptcy Case 3:14-bk-30497: "In a Chapter 7 bankruptcy case, Jason Russell Thompson from Carlisle, OH, saw his proceedings start in 02.25.2014 and complete by 2014-05-26, involving asset liquidation." Jason Russell Thompson — Ohio, 3:14-bk-30497
ᐅ Timothy Wayne Wells, Ohio Address: 709 Robert Pl Carlisle, OH 45005-3724 Brief Overview of Bankruptcy Case 3:14-bk-34497: "Timothy Wayne Wells's Chapter 7 bankruptcy, filed in Carlisle, OH in December 2014, led to asset liquidation, with the case closing in 03/23/2015." Timothy Wayne Wells — Ohio, 3:14-bk-34497
ᐅ Joseph Tyler Young, Ohio Address: 7534 Finch Ct Carlisle, OH 45005 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-32806: "In Carlisle, OH, Joseph Tyler Young filed for Chapter 7 bankruptcy in 07/08/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013." Joseph Tyler Young — Ohio, 3:13-bk-32806
ᐅ Michael J Zarecky, Ohio Address: 920 Sheri Ln Carlisle, OH 45005-3844 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32267: "Michael J Zarecky's Chapter 7 bankruptcy, filed in Carlisle, OH in 2015-07-14, led to asset liquidation, with the case closing in 10/12/2015." Michael J Zarecky — Ohio, 3:15-bk-32267
ᐅ Tara N Zarecky, Ohio Address: 920 Sheri Ln Carlisle, OH 45005-3844 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32267: "Carlisle, OH resident Tara N Zarecky's 07.14.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2015." Tara N Zarecky — Ohio, 3:15-bk-32267