personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Glouster, 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 Roger Allen Abell, Ohio

Address: 6871 Beard Price Rd Glouster, OH 45732

Bankruptcy Case 2:09-bk-61506 Overview: "In a Chapter 7 bankruptcy case, Roger Allen Abell from Glouster, OH, saw his proceedings start in October 2, 2009 and complete by January 10, 2010, involving asset liquidation."
Roger Allen Abell — Ohio, 2:09-bk-61506


ᐅ Brent S Andrews, Ohio

Address: 5 Lookout St Glouster, OH 45732-1040

Brief Overview of Bankruptcy Case 2:14-bk-51528: "The bankruptcy filing by Brent S Andrews, undertaken in March 2014 in Glouster, OH under Chapter 7, concluded with discharge in 2014-06-09 after liquidating assets."
Brent S Andrews — Ohio, 2:14-bk-51528


ᐅ Kimberly Marie Andrews, Ohio

Address: 43 Madison St Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55882: "The bankruptcy record of Kimberly Marie Andrews from Glouster, OH, shows a Chapter 7 case filed in Jul 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Kimberly Marie Andrews — Ohio, 2:13-bk-55882


ᐅ Rex L Angle, Ohio

Address: 4 S Town St Glouster, OH 45732-9304

Bankruptcy Case 12-21844-KAO Summary: "Rex L Angle's bankruptcy, initiated in 11.29.2012 and concluded by 03.29.2013 in Glouster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rex L Angle — Ohio, 12-21844


ᐅ Sherry Lou Bail, Ohio

Address: PO Box 78 Glouster, OH 45732

Bankruptcy Case 2:11-bk-54758 Summary: "The case of Sherry Lou Bail in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Lou Bail — Ohio, 2:11-bk-54758


ᐅ Derek Lee Banik, Ohio

Address: 44 Republic Ave Glouster, OH 45732

Bankruptcy Case 2:13-bk-59235 Summary: "The bankruptcy record of Derek Lee Banik from Glouster, OH, shows a Chapter 7 case filed in 11/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Derek Lee Banik — Ohio, 2:13-bk-59235


ᐅ Claudia Anne Bashaw, Ohio

Address: 8 Monroe St Glouster, OH 45732

Bankruptcy Case 2:11-bk-62871 Overview: "The case of Claudia Anne Bashaw in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Anne Bashaw — Ohio, 2:11-bk-62871


ᐅ Ronald Eugene Berry, Ohio

Address: 20235 Kennedy Rd Glouster, OH 45732

Concise Description of Bankruptcy Case 2:09-bk-614087: "In a Chapter 7 bankruptcy case, Ronald Eugene Berry from Glouster, OH, saw their proceedings start in September 2009 and complete by 01/08/2010, involving asset liquidation."
Ronald Eugene Berry — Ohio, 2:09-bk-61408


ᐅ Tina Bickley, Ohio

Address: 33 Lookout St Glouster, OH 45732

Bankruptcy Case 2:09-bk-62136 Summary: "In Glouster, OH, Tina Bickley filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2010."
Tina Bickley — Ohio, 2:09-bk-62136


ᐅ Benjamin S Bingman, Ohio

Address: 9 Broad St Glouster, OH 45732

Concise Description of Bankruptcy Case 2:13-bk-551607: "The bankruptcy record of Benjamin S Bingman from Glouster, OH, shows a Chapter 7 case filed in June 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2013."
Benjamin S Bingman — Ohio, 2:13-bk-55160


ᐅ Heidi Elizabeth Bingman, Ohio

Address: 9 Broad St Glouster, OH 45732-1125

Brief Overview of Bankruptcy Case 2:2014-bk-52862: "The case of Heidi Elizabeth Bingman in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Elizabeth Bingman — Ohio, 2:2014-bk-52862


ᐅ Joshua E Braglin, Ohio

Address: 8211 Kochis Rd Glouster, OH 45732-9358

Brief Overview of Bankruptcy Case 2:15-bk-57442: "In a Chapter 7 bankruptcy case, Joshua E Braglin from Glouster, OH, saw their proceedings start in 2015-11-19 and complete by February 17, 2016, involving asset liquidation."
Joshua E Braglin — Ohio, 2:15-bk-57442


ᐅ Elijah Paul Brooks, Ohio

Address: 8420 State Route 78 Glouster, OH 45732-9208

Concise Description of Bankruptcy Case 2:14-bk-545557: "In Glouster, OH, Elijah Paul Brooks filed for Chapter 7 bankruptcy in 2014-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Elijah Paul Brooks — Ohio, 2:14-bk-54555


ᐅ Donald Lee Burch, Ohio

Address: 8833 Penn St Glouster, OH 45732

Brief Overview of Bankruptcy Case 2:11-bk-50034: "In Glouster, OH, Donald Lee Burch filed for Chapter 7 bankruptcy in 2011-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2011."
Donald Lee Burch — Ohio, 2:11-bk-50034


ᐅ Kenneth Lyn Bussart, Ohio

Address: 11154 Burr Oak Rd Glouster, OH 45732-9160

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-54844: "Kenneth Lyn Bussart's Glouster, OH bankruptcy under Chapter 13 in May 22, 2008 led to a structured repayment plan, successfully discharged in April 23, 2013."
Kenneth Lyn Bussart — Ohio, 2:08-bk-54844


ᐅ Dianna Lyn Cain, Ohio

Address: 24 Cross St Glouster, OH 45732

Concise Description of Bankruptcy Case 2:12-bk-553357: "The bankruptcy filing by Dianna Lyn Cain, undertaken in June 2012 in Glouster, OH under Chapter 7, concluded with discharge in 2012-09-29 after liquidating assets."
Dianna Lyn Cain — Ohio, 2:12-bk-55335


ᐅ Joshua Canipe, Ohio

Address: 10800 Irish Ridge Rd SE Glouster, OH 45732

Brief Overview of Bankruptcy Case 2:10-bk-50823: "The case of Joshua Canipe in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Canipe — Ohio, 2:10-bk-50823


ᐅ Debra Leone Chapman, Ohio

Address: 19343 Greens Run Rd Glouster, OH 45732

Concise Description of Bankruptcy Case 2:12-bk-550227: "The case of Debra Leone Chapman in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Leone Chapman — Ohio, 2:12-bk-55022


ᐅ Paul Conway, Ohio

Address: 9121 Derthick Rd Glouster, OH 45732

Concise Description of Bankruptcy Case 2:10-bk-521437: "Glouster, OH resident Paul Conway's Feb 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2010."
Paul Conway — Ohio, 2:10-bk-52143


ᐅ Steven D Deeter, Ohio

Address: 8315 Hunterdon Rd Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50018: "In a Chapter 7 bankruptcy case, Steven D Deeter from Glouster, OH, saw their proceedings start in 01/04/2011 and complete by 2011-04-12, involving asset liquidation."
Steven D Deeter — Ohio, 2:11-bk-50018


ᐅ Gregory A Eads, Ohio

Address: 4320 Beach Rd Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58339: "In Glouster, OH, Gregory A Eads filed for Chapter 7 bankruptcy in 09.27.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Gregory A Eads — Ohio, 2:12-bk-58339


ᐅ Katrina Sue Exline, Ohio

Address: 17 Maple St Glouster, OH 45732

Bankruptcy Case 2:11-bk-56937 Summary: "In a Chapter 7 bankruptcy case, Katrina Sue Exline from Glouster, OH, saw her proceedings start in 2011-06-30 and complete by 2011-10-08, involving asset liquidation."
Katrina Sue Exline — Ohio, 2:11-bk-56937


ᐅ Christina Mae Flickinger, Ohio

Address: 10821 Walnut St Glouster, OH 45732-9100

Bankruptcy Case 2:16-bk-50220 Summary: "The case of Christina Mae Flickinger in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Mae Flickinger — Ohio, 2:16-bk-50220


ᐅ John F Gardner, Ohio

Address: PO Box 68 Glouster, OH 45732

Bankruptcy Case 2:13-bk-53593 Overview: "In a Chapter 7 bankruptcy case, John F Gardner from Glouster, OH, saw their proceedings start in May 2013 and complete by 2013-08-10, involving asset liquidation."
John F Gardner — Ohio, 2:13-bk-53593


ᐅ Mary Catherine George, Ohio

Address: 22952 State Route 13 Glouster, OH 45732-9726

Bankruptcy Case 2:08-bk-57199 Overview: "Chapter 13 bankruptcy for Mary Catherine George in Glouster, OH began in 2008-07-29, focusing on debt restructuring, concluding with plan fulfillment in Dec 12, 2013."
Mary Catherine George — Ohio, 2:08-bk-57199


ᐅ Danny Earl Guseman, Ohio

Address: 8282 Kochis Rd Glouster, OH 45732-9241

Concise Description of Bankruptcy Case 2:14-bk-534597: "In Glouster, OH, Danny Earl Guseman filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2014."
Danny Earl Guseman — Ohio, 2:14-bk-53459


ᐅ Linda Hartshorn, Ohio

Address: 21144 Water Works Hill Rd Glouster, OH 45732

Bankruptcy Case 2:10-bk-62354 Summary: "Linda Hartshorn's Chapter 7 bankruptcy, filed in Glouster, OH in 10/18/2010, led to asset liquidation, with the case closing in 2011-01-25."
Linda Hartshorn — Ohio, 2:10-bk-62354


ᐅ Ii Timothy K Holman, Ohio

Address: 19285 Taylor Ridge Rd Glouster, OH 45732

Brief Overview of Bankruptcy Case 2:12-bk-52238: "Glouster, OH resident Ii Timothy K Holman's 03/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2012."
Ii Timothy K Holman — Ohio, 2:12-bk-52238


ᐅ Randy Ray Jago, Ohio

Address: 7 Earl St Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53881: "The bankruptcy record of Randy Ray Jago from Glouster, OH, shows a Chapter 7 case filed in Apr 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2011."
Randy Ray Jago — Ohio, 2:11-bk-53881


ᐅ Candy Kidd, Ohio

Address: 19 Republic Ave Glouster, OH 45732

Bankruptcy Case 2:10-bk-52433 Summary: "Candy Kidd's Chapter 7 bankruptcy, filed in Glouster, OH in 2010-03-08, led to asset liquidation, with the case closing in June 16, 2010."
Candy Kidd — Ohio, 2:10-bk-52433


ᐅ Patrick A Kolbe, Ohio

Address: 11365 Smith Homer Rd Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52669: "Glouster, OH resident Patrick A Kolbe's 04/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2013."
Patrick A Kolbe — Ohio, 2:13-bk-52669


ᐅ Jr Barry Wayne Lowery, Ohio

Address: 11220 Sanders Rd Glouster, OH 45732

Concise Description of Bankruptcy Case 2:13-bk-539317: "Glouster, OH resident Jr Barry Wayne Lowery's 05/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-23."
Jr Barry Wayne Lowery — Ohio, 2:13-bk-53931


ᐅ Lisa Ann Mace, Ohio

Address: 18215 Taylor Ridge Rd Glouster, OH 45732-9129

Concise Description of Bankruptcy Case 2:10-bk-584737: "Lisa Ann Mace's Glouster, OH bankruptcy under Chapter 13 in Jul 16, 2010 led to a structured repayment plan, successfully discharged in Nov 12, 2014."
Lisa Ann Mace — Ohio, 2:10-bk-58473


ᐅ Lucas Wayne Mace, Ohio

Address: 18215 Taylor Ridge Rd Glouster, OH 45732-9129

Brief Overview of Bankruptcy Case 2:10-bk-58473: "Lucas Wayne Mace, a resident of Glouster, OH, entered a Chapter 13 bankruptcy plan in July 16, 2010, culminating in its successful completion by 2014-11-12."
Lucas Wayne Mace — Ohio, 2:10-bk-58473


ᐅ Jerry Scott Marang, Ohio

Address: 46 Spring St Glouster, OH 45732-1152

Brief Overview of Bankruptcy Case 2:2014-bk-52540: "The bankruptcy record of Jerry Scott Marang from Glouster, OH, shows a Chapter 7 case filed in 04.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-10."
Jerry Scott Marang — Ohio, 2:2014-bk-52540


ᐅ Vicki Lynn Marshall, Ohio

Address: 26 New St Glouster, OH 45732

Bankruptcy Case 2:13-bk-55913 Summary: "The case of Vicki Lynn Marshall in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Lynn Marshall — Ohio, 2:13-bk-55913


ᐅ Dennis Mcclelland, Ohio

Address: 66 1/2 Morgan St Glouster, OH 45732

Concise Description of Bankruptcy Case 2:10-bk-539747: "In a Chapter 7 bankruptcy case, Dennis Mcclelland from Glouster, OH, saw their proceedings start in Apr 5, 2010 and complete by 2010-07-14, involving asset liquidation."
Dennis Mcclelland — Ohio, 2:10-bk-53974


ᐅ Jonah Vernon Mcclelland, Ohio

Address: 40 Broad St Glouster, OH 45732-1131

Bankruptcy Case 2:15-bk-54022 Overview: "Jonah Vernon Mcclelland's bankruptcy, initiated in Jun 18, 2015 and concluded by September 2015 in Glouster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonah Vernon Mcclelland — Ohio, 2:15-bk-54022


ᐅ Kayleigh Renea Mcclelland, Ohio

Address: 40 Broad St Glouster, OH 45732-1131

Concise Description of Bankruptcy Case 2:15-bk-540227: "Kayleigh Renea Mcclelland's Chapter 7 bankruptcy, filed in Glouster, OH in Jun 18, 2015, led to asset liquidation, with the case closing in 09.16.2015."
Kayleigh Renea Mcclelland — Ohio, 2:15-bk-54022


ᐅ Moore Mary E Mcgrew, Ohio

Address: 19026 Taylor Ridge Rd Glouster, OH 45732

Bankruptcy Case 2:11-bk-54452 Overview: "Glouster, OH resident Moore Mary E Mcgrew's 04.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2011."
Moore Mary E Mcgrew — Ohio, 2:11-bk-54452


ᐅ Jr Robert Mclaughlin, Ohio

Address: 11150 State Route 78 Glouster, OH 45732

Bankruptcy Case 2:10-bk-64100 Summary: "The case of Jr Robert Mclaughlin in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Mclaughlin — Ohio, 2:10-bk-64100


ᐅ Sally Louise Meade, Ohio

Address: 21007 Houston Rd Glouster, OH 45732

Bankruptcy Case 2:12-bk-51510 Overview: "In Glouster, OH, Sally Louise Meade filed for Chapter 7 bankruptcy in 2012-02-27. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2012."
Sally Louise Meade — Ohio, 2:12-bk-51510


ᐅ Jason E Mesaros, Ohio

Address: 9869 Moore Rd Glouster, OH 45732

Bankruptcy Case 2:13-bk-56556 Overview: "In Glouster, OH, Jason E Mesaros filed for Chapter 7 bankruptcy in Aug 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
Jason E Mesaros — Ohio, 2:13-bk-56556


ᐅ Jr Terry Gene Moody, Ohio

Address: 11360 RED FOX RD Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53433: "The bankruptcy record of Jr Terry Gene Moody from Glouster, OH, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2012."
Jr Terry Gene Moody — Ohio, 2:12-bk-53433


ᐅ Brian Kent Muschott, Ohio

Address: 20763 Highland Ave Glouster, OH 45732

Bankruptcy Case 2:13-bk-51471 Overview: "Brian Kent Muschott's bankruptcy, initiated in 2013-02-28 and concluded by 06/08/2013 in Glouster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Kent Muschott — Ohio, 2:13-bk-51471


ᐅ James Post, Ohio

Address: 9152 Millertown Rd SE Glouster, OH 45732

Bankruptcy Case 2:10-bk-60557 Summary: "In Glouster, OH, James Post filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-09."
James Post — Ohio, 2:10-bk-60557


ᐅ Trish A Rannow, Ohio

Address: 18241 Hunter Rd Glouster, OH 45732

Concise Description of Bankruptcy Case 2:11-bk-605147: "In a Chapter 7 bankruptcy case, Trish A Rannow from Glouster, OH, saw her proceedings start in 2011-10-18 and complete by Jan 26, 2012, involving asset liquidation."
Trish A Rannow — Ohio, 2:11-bk-60514


ᐅ David Joe Richards, Ohio

Address: 19267 Greens Run Rd Glouster, OH 45732-9268

Bankruptcy Case 6:15-bk-60022 Summary: "The bankruptcy filing by David Joe Richards, undertaken in February 20, 2015 in Glouster, OH under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
David Joe Richards — Ohio, 6:15-bk-60022


ᐅ Jill Ann Richmond, Ohio

Address: 19377 Binderbasin Rd Glouster, OH 45732-9251

Bankruptcy Case 2:16-bk-50276 Summary: "The bankruptcy filing by Jill Ann Richmond, undertaken in January 2016 in Glouster, OH under Chapter 7, concluded with discharge in 04.18.2016 after liquidating assets."
Jill Ann Richmond — Ohio, 2:16-bk-50276


ᐅ Andrew Paul Sayers, Ohio

Address: 12279 N Concord Rd Glouster, OH 45732-9272

Bankruptcy Case 2:15-bk-54462 Summary: "In Glouster, OH, Andrew Paul Sayers filed for Chapter 7 bankruptcy in 07/09/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 7, 2015."
Andrew Paul Sayers — Ohio, 2:15-bk-54462


ᐅ Elaina Sue Sayers, Ohio

Address: 12279 N Concord Rd Glouster, OH 45732-9272

Bankruptcy Case 2:15-bk-54462 Summary: "The bankruptcy record of Elaina Sue Sayers from Glouster, OH, shows a Chapter 7 case filed in July 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-07."
Elaina Sue Sayers — Ohio, 2:15-bk-54462


ᐅ Debra Rae Schneider, Ohio

Address: 7110 Cox Kolbe Rd Glouster, OH 45732

Bankruptcy Case 2:13-bk-56557 Summary: "The case of Debra Rae Schneider in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Rae Schneider — Ohio, 2:13-bk-56557


ᐅ April Deann Sikorski, Ohio

Address: 8313 State Route 685 Glouster, OH 45732-9240

Bankruptcy Case 2:15-bk-57662 Overview: "Glouster, OH resident April Deann Sikorski's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
April Deann Sikorski — Ohio, 2:15-bk-57662


ᐅ Donald Edward Sikorski, Ohio

Address: 8313 State Route 685 Glouster, OH 45732-9240

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57662: "In a Chapter 7 bankruptcy case, Donald Edward Sikorski from Glouster, OH, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Donald Edward Sikorski — Ohio, 2:15-bk-57662


ᐅ Shawn A Simons, Ohio

Address: 31 Madison St Glouster, OH 45732-1245

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57624: "Shawn A Simons's Chapter 7 bankruptcy, filed in Glouster, OH in 2015-11-29, led to asset liquidation, with the case closing in February 2016."
Shawn A Simons — Ohio, 2:15-bk-57624


ᐅ Tracy L Simons, Ohio

Address: 31 Madison St Glouster, OH 45732-1245

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57624: "Tracy L Simons's Chapter 7 bankruptcy, filed in Glouster, OH in Nov 29, 2015, led to asset liquidation, with the case closing in Feb 27, 2016."
Tracy L Simons — Ohio, 2:15-bk-57624


ᐅ Joseph Maynard Simpson, Ohio

Address: 19118 Carter Rd Glouster, OH 45732

Concise Description of Bankruptcy Case 2:11-bk-610837: "Joseph Maynard Simpson's Chapter 7 bankruptcy, filed in Glouster, OH in October 31, 2011, led to asset liquidation, with the case closing in 2012-02-08."
Joseph Maynard Simpson — Ohio, 2:11-bk-61083


ᐅ Jeremy Dow Smith, Ohio

Address: 25 Main St Glouster, OH 45732

Concise Description of Bankruptcy Case 2:11-bk-610807: "The case of Jeremy Dow Smith in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Dow Smith — Ohio, 2:11-bk-61080


ᐅ Billy R Smith, Ohio

Address: 8300 Goose Run Rd Glouster, OH 45732-9266

Bankruptcy Case 2:16-bk-51412 Summary: "Billy R Smith's Chapter 7 bankruptcy, filed in Glouster, OH in 03/08/2016, led to asset liquidation, with the case closing in Jun 6, 2016."
Billy R Smith — Ohio, 2:16-bk-51412


ᐅ Donald E Smith, Ohio

Address: 15 Morgan St Glouster, OH 45732-1025

Bankruptcy Case 2:14-bk-51632 Overview: "The bankruptcy record of Donald E Smith from Glouster, OH, shows a Chapter 7 case filed in March 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-12."
Donald E Smith — Ohio, 2:14-bk-51632


ᐅ Joel Speelman, Ohio

Address: 21520 Water Works Hill Rd Glouster, OH 45732

Bankruptcy Case 2:10-bk-55952 Summary: "Glouster, OH resident Joel Speelman's 05/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2010."
Joel Speelman — Ohio, 2:10-bk-55952


ᐅ Franklin D Standiford, Ohio

Address: 1 Cardaras Dr Glouster, OH 45732

Brief Overview of Bankruptcy Case 2:13-bk-51470: "The case of Franklin D Standiford in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin D Standiford — Ohio, 2:13-bk-51470


ᐅ Edward Tarantelli, Ohio

Address: 11886 Red Rock Rd Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63752: "Edward Tarantelli's bankruptcy, initiated in 11/22/2010 and concluded by 2011-03-02 in Glouster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Tarantelli — Ohio, 2:10-bk-63752


ᐅ Judith A Vaught, Ohio

Address: 13 Dew St Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55759: "The bankruptcy record of Judith A Vaught from Glouster, OH, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2013."
Judith A Vaught — Ohio, 2:13-bk-55759


ᐅ Jerry F Vaught, Ohio

Address: 13 Dew St Glouster, OH 45732

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57532: "Glouster, OH resident Jerry F Vaught's 2012-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2012."
Jerry F Vaught — Ohio, 2:12-bk-57532


ᐅ Lorrie Ann Vess, Ohio

Address: 41 Madison St Glouster, OH 45732

Concise Description of Bankruptcy Case 2:13-bk-533217: "The case of Lorrie Ann Vess in Glouster, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorrie Ann Vess — Ohio, 2:13-bk-53321


ᐅ Delbert Randall Waldeck, Ohio

Address: 21101 Oakdale Rd Glouster, OH 45732-9715

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-60094: "Delbert Randall Waldeck's bankruptcy, initiated in 2016-06-21 and concluded by September 2016 in Glouster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delbert Randall Waldeck — Ohio, 6:16-bk-60094


ᐅ James J Ward, Ohio

Address: 13 Atkins St Glouster, OH 45732

Bankruptcy Case 2:11-bk-50742 Summary: "James J Ward's Chapter 7 bankruptcy, filed in Glouster, OH in January 27, 2011, led to asset liquidation, with the case closing in 2011-05-07."
James J Ward — Ohio, 2:11-bk-50742


ᐅ Steven Weber, Ohio

Address: 8770 W Wrightstown Rd Glouster, OH 45732

Bankruptcy Case 2:10-bk-53954 Overview: "In Glouster, OH, Steven Weber filed for Chapter 7 bankruptcy in 04.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Steven Weber — Ohio, 2:10-bk-53954


ᐅ Connie Welch, Ohio

Address: 35 Embrey St Glouster, OH 45732

Concise Description of Bankruptcy Case 2:10-bk-539817: "Connie Welch's bankruptcy, initiated in Apr 5, 2010 and concluded by 07/14/2010 in Glouster, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Welch — Ohio, 2:10-bk-53981