ᐅ Terry G Bailey, Ohio Address: 14 Millia Dr Cridersville, OH 45806 Brief Overview of Bankruptcy Case 13-32973-ssj: "Cridersville, OH resident Terry G Bailey's 07/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2013." Terry G Bailey — Ohio, 13-32973
ᐅ Cynthia Marie Baker, Ohio Address: 14 Millia Dr Cridersville, OH 45806-2438 Snapshot of U.S. Bankruptcy Proceeding Case 2014-32339-jpg: "In Cridersville, OH, Cynthia Marie Baker filed for Chapter 7 bankruptcy in June 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22." Cynthia Marie Baker — Ohio, 2014-32339
ᐅ Loretta M Bartlett, Ohio Address: 314 Wyandot St Cridersville, OH 45806 Bankruptcy Case 13-31568-maw Summary: "In Cridersville, OH, Loretta M Bartlett filed for Chapter 7 bankruptcy in 2013-04-17. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013." Loretta M Bartlett — Ohio, 13-31568
ᐅ Natalie N Bartlett, Ohio Address: 326 Wyandot St Cridersville, OH 45806 Snapshot of U.S. Bankruptcy Proceeding Case 11-32054-maw: "The case of Natalie N Bartlett in Cridersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Natalie N Bartlett — Ohio, 11-32054
ᐅ Kimberly K Brennan, Ohio Address: 1879 SARA LEE AVE Cridersville, OH 45806 Brief Overview of Bankruptcy Case 12-31823-rls: "The case of Kimberly K Brennan in Cridersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kimberly K Brennan — Ohio, 12-31823
ᐅ Robert L Caldwell, Ohio Address: 310 Sunrise Ave Cridersville, OH 45806 Concise Description of Bankruptcy Case 13-32648-maw7: "The case of Robert L Caldwell in Cridersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert L Caldwell — Ohio, 13-32648
ᐅ Richard Chase Camper, Ohio Address: 231 W Main St Cridersville, OH 45806-2324 Bankruptcy Case 14-30909-maw Overview: "Cridersville, OH resident Richard Chase Camper's March 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2014." Richard Chase Camper — Ohio, 14-30909
ᐅ Candice M Clementz, Ohio Address: 324 W Main St Cridersville, OH 45806-2215 Snapshot of U.S. Bankruptcy Proceeding Case 16-31645-jpg: "The bankruptcy filing by Candice M Clementz, undertaken in 2016-05-17 in Cridersville, OH under Chapter 7, concluded with discharge in August 15, 2016 after liquidating assets." Candice M Clementz — Ohio, 16-31645
ᐅ Richard Allen Conaway, Ohio Address: 47 Greentree Cir Cridersville, OH 45806 Snapshot of U.S. Bankruptcy Proceeding Case 12-33300-maw: "Cridersville, OH resident Richard Allen Conaway's Jul 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2012." Richard Allen Conaway — Ohio, 12-33300
ᐅ Andrew R Craft, Ohio Address: 5 Millia Dr Cridersville, OH 45806 Brief Overview of Bankruptcy Case 11-32235-rls: "In a Chapter 7 bankruptcy case, Andrew R Craft from Cridersville, OH, saw their proceedings start in 2011-04-21 and complete by 2011-07-27, involving asset liquidation." Andrew R Craft — Ohio, 11-32235
ᐅ Veronica K Cramer, Ohio Address: 403 W North St Cridersville, OH 45806-2332 Bankruptcy Case 16-32474-jpg Overview: "The bankruptcy filing by Veronica K Cramer, undertaken in 2016-08-05 in Cridersville, OH under Chapter 7, concluded with discharge in 11.03.2016 after liquidating assets." Veronica K Cramer — Ohio, 16-32474
ᐅ Brent Michael Crawford, Ohio Address: 19825 Boundry Rd Cridersville, OH 45806-9634 Concise Description of Bankruptcy Case 14-33551-jpg7: "The case of Brent Michael Crawford in Cridersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brent Michael Crawford — Ohio, 14-33551
ᐅ John D Drake, Ohio Address: 28 Greentree Cir Cridersville, OH 45806-2278 Concise Description of Bankruptcy Case 15-32635-jpg7: "Cridersville, OH resident John D Drake's Aug 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2015." John D Drake — Ohio, 15-32635
ᐅ Marilyn Marie Eckerdt, Ohio Address: 4477 S DIXIE HWY Cridersville, OH 45806 Bankruptcy Case 12-31701-rls Overview: "Marilyn Marie Eckerdt's bankruptcy, initiated in April 2012 and concluded by 07.18.2012 in Cridersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marilyn Marie Eckerdt — Ohio, 12-31701
ᐅ Larry Jon Elsass, Ohio Address: 1835 Lyn Grove Dr Cridersville, OH 45806-2126 Bankruptcy Case 16-31634-maw Overview: "Larry Jon Elsass's Chapter 7 bankruptcy, filed in Cridersville, OH in 05/17/2016, led to asset liquidation, with the case closing in August 15, 2016." Larry Jon Elsass — Ohio, 16-31634
ᐅ Esther Fay Fogt, Ohio Address: 1101 S Kemp Rd Cridersville, OH 45806-9383 Snapshot of U.S. Bankruptcy Proceeding Case 15-30031-maw: "Esther Fay Fogt's Chapter 7 bankruptcy, filed in Cridersville, OH in January 2015, led to asset liquidation, with the case closing in Apr 7, 2015." Esther Fay Fogt — Ohio, 15-30031
ᐅ Heather A Frisch, Ohio Address: 410 E High St Cridersville, OH 45806-2435 Brief Overview of Bankruptcy Case 15-31445-maw: "The case of Heather A Frisch in Cridersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Heather A Frisch — Ohio, 15-31445
ᐅ Zachery Thomas Frye, Ohio Address: 4505 Amherst Rd Cridersville, OH 45806-9268 Concise Description of Bankruptcy Case 2014-32843-jpg7: "In a Chapter 7 bankruptcy case, Zachery Thomas Frye from Cridersville, OH, saw his proceedings start in 08/01/2014 and complete by 10/30/2014, involving asset liquidation." Zachery Thomas Frye — Ohio, 2014-32843
ᐅ Brandy Leann Frye, Ohio Address: 4505 Amherst Rd Cridersville, OH 45806-9268 Snapshot of U.S. Bankruptcy Proceeding Case 14-32843-jpg: "Cridersville, OH resident Brandy Leann Frye's 08/01/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014." Brandy Leann Frye — Ohio, 14-32843
ᐅ Aragon Debra Guadalupe Garcia, Ohio Address: 307 Parkview Dr Cridersville, OH 45806-2443 Snapshot of U.S. Bankruptcy Proceeding Case 2014-31747-jpg: "Cridersville, OH resident Aragon Debra Guadalupe Garcia's 05/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014." Aragon Debra Guadalupe Garcia — Ohio, 2014-31747
ᐅ Travis L Gierhart, Ohio Address: 305 W High St Cridersville, OH 45806-2204 Concise Description of Bankruptcy Case 2014-33236-jpg7: "In a Chapter 7 bankruptcy case, Travis L Gierhart from Cridersville, OH, saw his proceedings start in Sep 2, 2014 and complete by 12.01.2014, involving asset liquidation." Travis L Gierhart — Ohio, 2014-33236
ᐅ Julie Ann Golliher, Ohio Address: 32 Spencer Cir Cridersville, OH 45806-2137 Concise Description of Bankruptcy Case 14-30058-maw7: "In Cridersville, OH, Julie Ann Golliher filed for Chapter 7 bankruptcy in January 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-10." Julie Ann Golliher — Ohio, 14-30058
ᐅ Edgar Lee Hanson, Ohio Address: 65 Rue Dr Cridersville, OH 45806-2238 Brief Overview of Bankruptcy Case 16-30622-jpg: "The bankruptcy record of Edgar Lee Hanson from Cridersville, OH, shows a Chapter 7 case filed in Mar 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2016." Edgar Lee Hanson — Ohio, 16-30622
ᐅ Susan Marie Hanson, Ohio Address: 65 Rue Dr Cridersville, OH 45806-2238 Snapshot of U.S. Bankruptcy Proceeding Case 16-30622-jpg: "Cridersville, OH resident Susan Marie Hanson's Mar 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2016." Susan Marie Hanson — Ohio, 16-30622
ᐅ Ronald L Kingston, Ohio Address: 4815 New Haven Dr Cridersville, OH 45806 Concise Description of Bankruptcy Case 13-32384-ssj7: "The case of Ronald L Kingston in Cridersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ronald L Kingston — Ohio, 13-32384
ᐅ Tina M Kinstle, Ohio Address: 5108 S Dixie Hwy Cridersville, OH 45806 Bankruptcy Case 13-32170-ssj Overview: "The bankruptcy filing by Tina M Kinstle, undertaken in 2013-05-22 in Cridersville, OH under Chapter 7, concluded with discharge in 08.27.2013 after liquidating assets." Tina M Kinstle — Ohio, 13-32170
ᐅ Christopher D Lee, Ohio Address: 1960 Huntington Dr Cridersville, OH 45806-2121 Brief Overview of Bankruptcy Case 15-32373-jpg: "The case of Christopher D Lee in Cridersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christopher D Lee — Ohio, 15-32373
ᐅ Bruce Alan Lemar, Ohio Address: 5319 S Dixie Hwy Apt 18 Cridersville, OH 45806 Snapshot of U.S. Bankruptcy Proceeding Case 11-32195-rls: "Bruce Alan Lemar's bankruptcy, initiated in April 2011 and concluded by 2011-07-25 in Cridersville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bruce Alan Lemar — Ohio, 11-32195
ᐅ Michael J Mckinney, Ohio Address: 8 Hermitage Ln Cridersville, OH 45806-2263 Bankruptcy Case 14-33869-jpg Summary: "The bankruptcy filing by Michael J Mckinney, undertaken in Oct 23, 2014 in Cridersville, OH under Chapter 7, concluded with discharge in January 21, 2015 after liquidating assets." Michael J Mckinney — Ohio, 14-33869
ᐅ Brenda Sue Miller, Ohio Address: PO Box 2095 Cridersville, OH 45806 Bankruptcy Case 12-33983-rls Overview: "Cridersville, OH resident Brenda Sue Miller's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2012." Brenda Sue Miller — Ohio, 12-33983
ᐅ Nathan K Mills, Ohio Address: 62 Greentree Cir Cridersville, OH 45806 Snapshot of U.S. Bankruptcy Proceeding Case 13-33795-maw: "The bankruptcy record of Nathan K Mills from Cridersville, OH, shows a Chapter 7 case filed in 2013-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-18." Nathan K Mills — Ohio, 13-33795
ᐅ Dewey A Mullett, Ohio Address: 324 W Main St Cridersville, OH 45806-2215 Bankruptcy Case 16-31676-jpg Summary: "The bankruptcy record of Dewey A Mullett from Cridersville, OH, shows a Chapter 7 case filed in May 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-17." Dewey A Mullett — Ohio, 16-31676
ᐅ Charles Robert Muter, Ohio Address: 11669 National Rd Cridersville, OH 45806-9510 Concise Description of Bankruptcy Case 15-30147-maw7: "Charles Robert Muter's Chapter 7 bankruptcy, filed in Cridersville, OH in 2015-01-22, led to asset liquidation, with the case closing in April 22, 2015." Charles Robert Muter — Ohio, 15-30147
ᐅ Sara Mae Muter, Ohio Address: 11669 National Rd Cridersville, OH 45806-9510 Bankruptcy Case 15-30147-maw Overview: "Sara Mae Muter's Chapter 7 bankruptcy, filed in Cridersville, OH in 01.22.2015, led to asset liquidation, with the case closing in 04.22.2015." Sara Mae Muter — Ohio, 15-30147
ᐅ Millisa S Prowant, Ohio Address: 1783 Koch Dr Cridersville, OH 45806-2124 Snapshot of U.S. Bankruptcy Proceeding Case 15-32783-jpg: "The bankruptcy filing by Millisa S Prowant, undertaken in 08/26/2015 in Cridersville, OH under Chapter 7, concluded with discharge in 2015-11-24 after liquidating assets." Millisa S Prowant — Ohio, 15-32783
ᐅ Susan K Raines, Ohio Address: 209 W Sugar St Cridersville, OH 45806-2345 Bankruptcy Case 16-31190-jpg Summary: "Susan K Raines's Chapter 7 bankruptcy, filed in Cridersville, OH in Apr 13, 2016, led to asset liquidation, with the case closing in 2016-07-12." Susan K Raines — Ohio, 16-31190
ᐅ Nancy Ann Saxton, Ohio Address: 207 S Carlisle St Cridersville, OH 45806 Brief Overview of Bankruptcy Case 13-33755-maw: "The bankruptcy filing by Nancy Ann Saxton, undertaken in September 10, 2013 in Cridersville, OH under Chapter 7, concluded with discharge in December 16, 2013 after liquidating assets." Nancy Ann Saxton — Ohio, 13-33755
ᐅ Reann S Smith, Ohio Address: 203 N Elizabeth St Cridersville, OH 45806-2114 Concise Description of Bankruptcy Case 2014-31835-maw7: "Cridersville, OH resident Reann S Smith's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2014." Reann S Smith — Ohio, 2014-31835
ᐅ Trish Danielle Snyder, Ohio Address: 8 Greentree Cir Cridersville, OH 45806-2227 Concise Description of Bankruptcy Case 16-32450-maw7: "The case of Trish Danielle Snyder in Cridersville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Trish Danielle Snyder — Ohio, 16-32450
ᐅ Robert Lee Spallinger, Ohio Address: 504 Thomas Dr Cridersville, OH 45806 Brief Overview of Bankruptcy Case 13-34606-maw: "In Cridersville, OH, Robert Lee Spallinger filed for Chapter 7 bankruptcy in 2013-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2014." Robert Lee Spallinger — Ohio, 13-34606
ᐅ Cheryl Lynn Stewart, Ohio Address: 2159 Sara Lee Ave Cridersville, OH 45806-2154 Bankruptcy Case 16-32588-maw Overview: "In a Chapter 7 bankruptcy case, Cheryl Lynn Stewart from Cridersville, OH, saw her proceedings start in 08/16/2016 and complete by Nov 14, 2016, involving asset liquidation." Cheryl Lynn Stewart — Ohio, 16-32588
ᐅ Kathryn Anna Tatro, Ohio Address: 5 Greentree Cir Cridersville, OH 45806-2277 Bankruptcy Case 2014-31979-maw Summary: "Kathryn Anna Tatro's Chapter 7 bankruptcy, filed in Cridersville, OH in 2014-05-29, led to asset liquidation, with the case closing in 08/27/2014." Kathryn Anna Tatro — Ohio, 2014-31979
ᐅ Steven J Terry, Ohio Address: 5309 S Dixie Hwy Cridersville, OH 45806-2112 Snapshot of U.S. Bankruptcy Proceeding Case 15-30657-jpg: "The bankruptcy filing by Steven J Terry, undertaken in March 9, 2015 in Cridersville, OH under Chapter 7, concluded with discharge in June 7, 2015 after liquidating assets." Steven J Terry — Ohio, 15-30657
ᐅ Rooyen Jacobus Barnard Van, Ohio Address: 2148 Lyn Grove Dr Cridersville, OH 45806 Bankruptcy Case 11-32610-maw Overview: "The bankruptcy record of Rooyen Jacobus Barnard Van from Cridersville, OH, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2011." Rooyen Jacobus Barnard Van — Ohio, 11-32610
ᐅ Shannon Nicole Vickery, Ohio Address: 705 Greenbriar St Cridersville, OH 45806-2257 Snapshot of U.S. Bankruptcy Proceeding Case 14-33959-jpg: "Cridersville, OH resident Shannon Nicole Vickery's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015." Shannon Nicole Vickery — Ohio, 14-33959
ᐅ Steven Anthony Vickery, Ohio Address: 705 Greenbriar St Cridersville, OH 45806-2257 Bankruptcy Case 14-33959-jpg Summary: "The bankruptcy record of Steven Anthony Vickery from Cridersville, OH, shows a Chapter 7 case filed in October 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2015." Steven Anthony Vickery — Ohio, 14-33959
ᐅ David A Wiedenbein, Ohio Address: 10298 Zerkle Rd Cridersville, OH 45806-9506 Concise Description of Bankruptcy Case 15-32462-maw7: "In a Chapter 7 bankruptcy case, David A Wiedenbein from Cridersville, OH, saw his proceedings start in July 2015 and complete by Oct 27, 2015, involving asset liquidation." David A Wiedenbein — Ohio, 15-32462
ᐅ Robert Allen Woods, Ohio Address: 3835 Yoder Rd Cridersville, OH 45806 Brief Overview of Bankruptcy Case 13-33414-ssj: "Cridersville, OH resident Robert Allen Woods's Aug 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013." Robert Allen Woods — Ohio, 13-33414