ᐅ Verne Alan Ackerman, Ohio Address: 331 Castor Rd Apt 101 Lexington, OH 44904 Concise Description of Bankruptcy Case 11-60579-rk7: "Verne Alan Ackerman's bankruptcy, initiated in 02/28/2011 and concluded by 06.05.2011 in Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Verne Alan Ackerman — Ohio, 11-60579-rk
ᐅ Daniel L Arnett, Ohio Address: 1998 Middle Bellville Rd Lexington, OH 44904 Concise Description of Bankruptcy Case 11-61572-rk7: "The bankruptcy record of Daniel L Arnett from Lexington, OH, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011." Daniel L Arnett — Ohio, 11-61572-rk
ᐅ Ryan Michael Arter, Ohio Address: 2597 Fox Rd Lexington, OH 44904-9791 Concise Description of Bankruptcy Case 2014-60671-rk7: "In Lexington, OH, Ryan Michael Arter filed for Chapter 7 bankruptcy in 03/27/2014. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2014." Ryan Michael Arter — Ohio, 2014-60671-rk
ᐅ Harris Bryce Camden Bailey, Ohio Address: 241 Mohican Trl Lexington, OH 44904-1046 Snapshot of U.S. Bankruptcy Proceeding Case 16-60980-rk: "In Lexington, OH, Harris Bryce Camden Bailey filed for Chapter 7 bankruptcy in 05.04.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016." Harris Bryce Camden Bailey — Ohio, 16-60980-rk
ᐅ Harris Crystal Lynne Bailey, Ohio Address: 241 Mohican Trl Lexington, OH 44904-1046 Bankruptcy Case 16-60980-rk Overview: "Harris Crystal Lynne Bailey's bankruptcy, initiated in May 2016 and concluded by 2016-08-02 in Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Harris Crystal Lynne Bailey — Ohio, 16-60980-rk
ᐅ Jr Richard Nicholas Bauer, Ohio Address: 110 S Mill St Lexington, OH 44904 Bankruptcy Case 13-61268-rk Overview: "In Lexington, OH, Jr Richard Nicholas Bauer filed for Chapter 7 bankruptcy in 05.16.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2013." Jr Richard Nicholas Bauer — Ohio, 13-61268-rk
ᐅ Michael P Bichsel, Ohio Address: 127 Foxcroft Rd Lexington, OH 44904 Bankruptcy Case 11-61501-rk Overview: "Lexington, OH resident Michael P Bichsel's 05/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2011." Michael P Bichsel — Ohio, 11-61501-rk
ᐅ Rebecca D Bigley, Ohio Address: 191 Essex Rd Lexington, OH 44904-1007 Bankruptcy Case 11-63414-rk Summary: "The bankruptcy record for Rebecca D Bigley from Lexington, OH, under Chapter 13, filed in Oct 26, 2011, involved setting up a repayment plan, finalized by December 2, 2014." Rebecca D Bigley — Ohio, 11-63414-rk
ᐅ Shawna Marie Biglin, Ohio Address: 2785 Eckert Rd Lot 85 Lexington, OH 44904-8636 Bankruptcy Case 15-61974-rk Overview: "In Lexington, OH, Shawna Marie Biglin filed for Chapter 7 bankruptcy in 09.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-24." Shawna Marie Biglin — Ohio, 15-61974-rk
ᐅ Kenneth Earl Blake, Ohio Address: 216 Holiday Hl Lexington, OH 44904-1108 Concise Description of Bankruptcy Case 16-60126-rk7: "Lexington, OH resident Kenneth Earl Blake's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2016." Kenneth Earl Blake — Ohio, 16-60126-rk
ᐅ Jacob Leroy Brown, Ohio Address: 2785 Eckert Rd Lot 81 Lexington, OH 44904-8636 Snapshot of U.S. Bankruptcy Proceeding Case 14-62150-rk: "The case of Jacob Leroy Brown in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jacob Leroy Brown — Ohio, 14-62150-rk
ᐅ Andrew T Calhoun, Ohio Address: 126 W Main St Lexington, OH 44904 Bankruptcy Case 2:12-bk-54451 Summary: "The bankruptcy record of Andrew T Calhoun from Lexington, OH, shows a Chapter 7 case filed in 05/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28." Andrew T Calhoun — Ohio, 2:12-bk-54451
ᐅ Jacqueline Charelene Carey, Ohio Address: 3093 Barr Rd Lexington, OH 44904 Concise Description of Bankruptcy Case 11-61221-rk7: "In a Chapter 7 bankruptcy case, Jacqueline Charelene Carey from Lexington, OH, saw her proceedings start in 2011-04-14 and complete by July 2011, involving asset liquidation." Jacqueline Charelene Carey — Ohio, 11-61221-rk
ᐅ Evelyn Hope Carpenter, Ohio Address: 194 Hanover Rd Lexington, OH 44904 Bankruptcy Case 11-61668-rk Summary: "The bankruptcy filing by Evelyn Hope Carpenter, undertaken in 05.17.2011 in Lexington, OH under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets." Evelyn Hope Carpenter — Ohio, 11-61668-rk
ᐅ Andrew Donald Caudill, Ohio Address: 33 Charles Ct Lexington, OH 44904-8005 Brief Overview of Bankruptcy Case 2014-61063-rk: "Lexington, OH resident Andrew Donald Caudill's 2014-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2014." Andrew Donald Caudill — Ohio, 2014-61063-rk
ᐅ Sheryl L Columber, Ohio Address: 52 2nd Ave Lexington, OH 44904 Bankruptcy Case 11-61365-rk Overview: "The bankruptcy filing by Sheryl L Columber, undertaken in 2011-04-26 in Lexington, OH under Chapter 7, concluded with discharge in August 1, 2011 after liquidating assets." Sheryl L Columber — Ohio, 11-61365-rk
ᐅ Bridgette M Covey, Ohio Address: 7232 County Road 37 Lexington, OH 44904-9692 Brief Overview of Bankruptcy Case 2:15-bk-51365: "Lexington, OH resident Bridgette M Covey's 2015-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2015." Bridgette M Covey — Ohio, 2:15-bk-51365
ᐅ Heather N Cremeans, Ohio Address: 289 Castor Rd Apt 106 Lexington, OH 44904-8748 Brief Overview of Bankruptcy Case 15-60647-rk: "In a Chapter 7 bankruptcy case, Heather N Cremeans from Lexington, OH, saw her proceedings start in 03/26/2015 and complete by June 24, 2015, involving asset liquidation." Heather N Cremeans — Ohio, 15-60647-rk
ᐅ Andrew M Douville, Ohio Address: 104 Sherwood Dr Lexington, OH 44904-1041 Concise Description of Bankruptcy Case 2014-61716-rk7: "The case of Andrew M Douville in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Andrew M Douville — Ohio, 2014-61716-rk
ᐅ Diana L Durbin, Ohio Address: 279 Castor Rd Apt 105 Lexington, OH 44904-8751 Snapshot of U.S. Bankruptcy Proceeding Case 2014-61586-rk: "In a Chapter 7 bankruptcy case, Diana L Durbin from Lexington, OH, saw her proceedings start in 07/16/2014 and complete by 2014-10-14, involving asset liquidation." Diana L Durbin — Ohio, 2014-61586-rk
ᐅ Marsha Piedad Eldridge, Ohio Address: 2539 Lexington Ontario Rd Lexington, OH 44904-1078 Snapshot of U.S. Bankruptcy Proceeding Case 2014-61926-rk: "The bankruptcy filing by Marsha Piedad Eldridge, undertaken in 08.31.2014 in Lexington, OH under Chapter 7, concluded with discharge in 2014-11-29 after liquidating assets." Marsha Piedad Eldridge — Ohio, 2014-61926-rk
ᐅ Iris Gail Fisher, Ohio Address: 1 Lakewood Dr Apt C7 Lexington, OH 44904-1343 Bankruptcy Case 15-60258-rk Summary: "In Lexington, OH, Iris Gail Fisher filed for Chapter 7 bankruptcy in February 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-14." Iris Gail Fisher — Ohio, 15-60258-rk
ᐅ Michael R Frischhertz, Ohio Address: 50 2nd Ave Lexington, OH 44904 Bankruptcy Case 13-63030-rk Overview: "Lexington, OH resident Michael R Frischhertz's 2013-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-23." Michael R Frischhertz — Ohio, 13-63030-rk
ᐅ Joshua Keith Goddard, Ohio Address: 1861 Blue Cedar Dr Lexington, OH 44904-1701 Bankruptcy Case 09-61171-rk Overview: "In their Chapter 13 bankruptcy case filed in 2009-03-31, Lexington, OH's Joshua Keith Goddard agreed to a debt repayment plan, which was successfully completed by 05.20.2013." Joshua Keith Goddard — Ohio, 09-61171-rk
ᐅ Timothy J Green, Ohio Address: 4472 Algire Rd Lexington, OH 44904-9723 Bankruptcy Case 07-62199-rk Summary: "In their Chapter 13 bankruptcy case filed in 2007-07-27, Lexington, OH's Timothy J Green agreed to a debt repayment plan, which was successfully completed by August 10, 2012." Timothy J Green — Ohio, 07-62199-rk
ᐅ Anthony G Grega, Ohio Address: 2755 Lexington Ave Apt E54 Lexington, OH 44904-1470 Brief Overview of Bankruptcy Case 10-63544-rk: "The bankruptcy record for Anthony G Grega from Lexington, OH, under Chapter 13, filed in 08.17.2010, involved setting up a repayment plan, finalized by 2014-11-13." Anthony G Grega — Ohio, 10-63544-rk
ᐅ Virginia C Hale, Ohio Address: 3042 Barr Rd Lexington, OH 44904-9504 Brief Overview of Bankruptcy Case 15-62221-rk: "Virginia C Hale's bankruptcy, initiated in October 29, 2015 and concluded by January 2016 in Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Virginia C Hale — Ohio, 15-62221-rk
ᐅ Bruce D Hale, Ohio Address: 3042 Barr Rd Lexington, OH 44904-9504 Bankruptcy Case 15-62221-rk Overview: "Bruce D Hale's Chapter 7 bankruptcy, filed in Lexington, OH in Oct 29, 2015, led to asset liquidation, with the case closing in 2016-01-27." Bruce D Hale — Ohio, 15-62221-rk
ᐅ Shane M Hamilton, Ohio Address: 7135 County Road 47 Lexington, OH 44904 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59617: "In a Chapter 7 bankruptcy case, Shane M Hamilton from Lexington, OH, saw their proceedings start in November 2012 and complete by February 2013, involving asset liquidation." Shane M Hamilton — Ohio, 2:12-bk-59617
ᐅ Carol Ann Hankins, Ohio Address: 325 Hampton Rd Lexington, OH 44904-1072 Snapshot of U.S. Bankruptcy Proceeding Case 16-60624-rk: "In Lexington, OH, Carol Ann Hankins filed for Chapter 7 bankruptcy in 03/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2016." Carol Ann Hankins — Ohio, 16-60624-rk
ᐅ Mark Alan Hanson, Ohio Address: 193 Frederick St Apt W Lexington, OH 44904 Bankruptcy Case 12-62243-rk Overview: "Lexington, OH resident Mark Alan Hanson's 2012-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2012." Mark Alan Hanson — Ohio, 12-62243-rk
ᐅ Michael Lee Harris, Ohio Address: 553 Bailey Dr Lexington, OH 44904 Bankruptcy Case 13-61026-rk Summary: "In a Chapter 7 bankruptcy case, Michael Lee Harris from Lexington, OH, saw their proceedings start in April 2013 and complete by 2013-07-30, involving asset liquidation." Michael Lee Harris — Ohio, 13-61026-rk
ᐅ Christine M Harris, Ohio Address: 3862 Needham Rd Lexington, OH 44904-9715 Bankruptcy Case 15-62585-rk Overview: "The case of Christine M Harris in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christine M Harris — Ohio, 15-62585-rk
ᐅ Heather Richelle Higgins, Ohio Address: 355 Oxford Rd Lexington, OH 44904-1047 Bankruptcy Case 16-60602-rk Overview: "Heather Richelle Higgins's Chapter 7 bankruptcy, filed in Lexington, OH in March 2016, led to asset liquidation, with the case closing in June 23, 2016." Heather Richelle Higgins — Ohio, 16-60602-rk
ᐅ James A Hogsett, Ohio Address: 2785 Eckert Rd Lot 68 Lexington, OH 44904-9533 Bankruptcy Case 2014-61822-rk Overview: "James A Hogsett's bankruptcy, initiated in 08/18/2014 and concluded by 11.16.2014 in Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James A Hogsett — Ohio, 2014-61822-rk
ᐅ Misty D Hogsett, Ohio Address: 2785 Eckert Rd Lot 68 Lexington, OH 44904-9533 Snapshot of U.S. Bankruptcy Proceeding Case 14-61822-rk: "Lexington, OH resident Misty D Hogsett's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2014." Misty D Hogsett — Ohio, 14-61822-rk
ᐅ Azariah Nathanial Kindler, Ohio Address: 8662 Ross Rd Lexington, OH 44904-9413 Bankruptcy Case 2:16-bk-53173 Summary: "The bankruptcy filing by Azariah Nathanial Kindler, undertaken in May 13, 2016 in Lexington, OH under Chapter 7, concluded with discharge in August 2016 after liquidating assets." Azariah Nathanial Kindler — Ohio, 2:16-bk-53173
ᐅ Selma Lois Lee, Ohio Address: 329 Hampton Rd Lexington, OH 44904-1072 Bankruptcy Case 14-60072-rk Summary: "In a Chapter 7 bankruptcy case, Selma Lois Lee from Lexington, OH, saw her proceedings start in 2014-01-16 and complete by 2014-04-16, involving asset liquidation." Selma Lois Lee — Ohio, 14-60072-rk
ᐅ Brian Conrad Lemming, Ohio Address: 541 Hanley Rd W Lexington, OH 44904 Bankruptcy Case 12-62341-rk Summary: "The bankruptcy filing by Brian Conrad Lemming, undertaken in August 2012 in Lexington, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets." Brian Conrad Lemming — Ohio, 12-62341-rk
ᐅ Patricia Ann Litteral, Ohio Address: 2785 Eckert Rd Lot 70 Lexington, OH 44904-9533 Snapshot of U.S. Bankruptcy Proceeding Case 14-60503-rk: "The case of Patricia Ann Litteral in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia Ann Litteral — Ohio, 14-60503-rk
ᐅ Melisa Lynn Lyons, Ohio Address: 137 Plymouth St Lexington, OH 44904-1140 Snapshot of U.S. Bankruptcy Proceeding Case 14-60169-rk: "Melisa Lynn Lyons's Chapter 7 bankruptcy, filed in Lexington, OH in January 2014, led to asset liquidation, with the case closing in May 1, 2014." Melisa Lynn Lyons — Ohio, 14-60169-rk
ᐅ Alice Marie Matthews, Ohio Address: 502 Delaware Ave Lexington, OH 44904-9516 Bankruptcy Case 2014-61554-rk Summary: "In Lexington, OH, Alice Marie Matthews filed for Chapter 7 bankruptcy in 2014-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-09." Alice Marie Matthews — Ohio, 2014-61554-rk
ᐅ Lori A Mccune, Ohio Address: 126 S Mill St Lexington, OH 44904-9569 Bankruptcy Case 15-60635-rk Overview: "The case of Lori A Mccune in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lori A Mccune — Ohio, 15-60635-rk
ᐅ Jason Lance Meadows, Ohio Address: 3316 Addeline Dr Lexington, OH 44904 Brief Overview of Bankruptcy Case 13-62662-rk: "Jason Lance Meadows's Chapter 7 bankruptcy, filed in Lexington, OH in October 29, 2013, led to asset liquidation, with the case closing in February 2014." Jason Lance Meadows — Ohio, 13-62662-rk
ᐅ Linda K Melton, Ohio Address: 201 W Main St Apt B8 Lexington, OH 44904-1149 Brief Overview of Bankruptcy Case 16-60377-rk: "The case of Linda K Melton in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Linda K Melton — Ohio, 16-60377-rk
ᐅ Jayson Richard Milner, Ohio Address: 81 Essex Cir Lexington, OH 44904-1001 Concise Description of Bankruptcy Case 14-60237-rk7: "The bankruptcy filing by Jayson Richard Milner, undertaken in 2014-02-12 in Lexington, OH under Chapter 7, concluded with discharge in 2014-05-13 after liquidating assets." Jayson Richard Milner — Ohio, 14-60237-rk
ᐅ Jason Alexander Mok, Ohio Address: 68 Maple St Lexington, OH 44904-1233 Bankruptcy Case 15-61085-rk Summary: "In Lexington, OH, Jason Alexander Mok filed for Chapter 7 bankruptcy in 05.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-14." Jason Alexander Mok — Ohio, 15-61085-rk
ᐅ Stephanie N Nichols, Ohio Address: 52 Holiday Hl Lexington, OH 44904-1106 Snapshot of U.S. Bankruptcy Proceeding Case 14-62221-rk: "The bankruptcy record of Stephanie N Nichols from Lexington, OH, shows a Chapter 7 case filed in 2014-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2015." Stephanie N Nichols — Ohio, 14-62221-rk
ᐅ Amber Nicole Nofzinger, Ohio Address: 2785 Eckert Rd Lot 81 Lexington, OH 44904-8636 Bankruptcy Case 15-60990-rk Summary: "The case of Amber Nicole Nofzinger in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amber Nicole Nofzinger — Ohio, 15-60990-rk
ᐅ Jason Arthur Nofzinger, Ohio Address: 2785 Eckert Rd Lot 81 Lexington, OH 44904-8636 Bankruptcy Case 15-60990-rk Overview: "Jason Arthur Nofzinger's bankruptcy, initiated in 05.01.2015 and concluded by Jul 30, 2015 in Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jason Arthur Nofzinger — Ohio, 15-60990-rk
ᐅ Beirne Lisa O, Ohio Address: 7049 County Road 57 Lexington, OH 44904-9638 Bankruptcy Case 2:14-bk-55835 Overview: "In Lexington, OH, Beirne Lisa O filed for Chapter 7 bankruptcy in August 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014." Beirne Lisa O — Ohio, 2:14-bk-55835
ᐅ Beirne Randel O, Ohio Address: 7049 County Road 57 Lexington, OH 44904-9638 Bankruptcy Case 2:14-bk-55835 Summary: "Beirne Randel O's Chapter 7 bankruptcy, filed in Lexington, OH in August 2014, led to asset liquidation, with the case closing in 11/16/2014." Beirne Randel O — Ohio, 2:14-bk-55835
ᐅ Nancy L Oldfield, Ohio Address: 2785 Eckert Rd Lot 4 Lexington, OH 44904-9529 Concise Description of Bankruptcy Case 14-62365-rk7: "The case of Nancy L Oldfield in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nancy L Oldfield — Ohio, 14-62365-rk
ᐅ Michelle Helen Olecki, Ohio Address: 177 Kimberwick Ct Lexington, OH 44904 Bankruptcy Case 13-61804-rk Overview: "Lexington, OH resident Michelle Helen Olecki's Jul 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2013." Michelle Helen Olecki — Ohio, 13-61804-rk
ᐅ Carole Anne Pore, Ohio Address: 166 Essex Cir Lexington, OH 44904 Snapshot of U.S. Bankruptcy Proceeding Case 11-60560-rk: "The bankruptcy filing by Carole Anne Pore, undertaken in 02/27/2011 in Lexington, OH under Chapter 7, concluded with discharge in Jun 4, 2011 after liquidating assets." Carole Anne Pore — Ohio, 11-60560-rk
ᐅ Melissa Ann Randolph, Ohio Address: 83 Tamarac Dr Lexington, OH 44904-1127 Bankruptcy Case 2014-61481-rk Summary: "In Lexington, OH, Melissa Ann Randolph filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2014." Melissa Ann Randolph — Ohio, 2014-61481-rk
ᐅ Joseph A Roberts, Ohio Address: 1589 Mock Rd Lexington, OH 44904-8704 Bankruptcy Case 2014-62088-rk Overview: "Lexington, OH resident Joseph A Roberts's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014." Joseph A Roberts — Ohio, 2014-62088-rk
ᐅ Kenneth A Sauer, Ohio Address: 2300 Lexington Ontario Rd Lexington, OH 44904-9752 Snapshot of U.S. Bankruptcy Proceeding Case 2014-60917-rk: "In a Chapter 7 bankruptcy case, Kenneth A Sauer from Lexington, OH, saw their proceedings start in 2014-04-23 and complete by July 22, 2014, involving asset liquidation." Kenneth A Sauer — Ohio, 2014-60917-rk
ᐅ Joyce Ann Schonauer, Ohio Address: 3545 Willow Hill Rd Lexington, OH 44904-9739 Bankruptcy Case 15-61730-rk Summary: "In a Chapter 7 bankruptcy case, Joyce Ann Schonauer from Lexington, OH, saw her proceedings start in 08.18.2015 and complete by 11.16.2015, involving asset liquidation." Joyce Ann Schonauer — Ohio, 15-61730-rk
ᐅ Kyle John Schonauer, Ohio Address: 3545 Willow Hill Rd Lexington, OH 44904-9739 Concise Description of Bankruptcy Case 15-61730-rk7: "The case of Kyle John Schonauer in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kyle John Schonauer — Ohio, 15-61730-rk
ᐅ Cheryl L Smith, Ohio Address: 2755 Lexington Ave Apt 59E Lexington, OH 44904 Brief Overview of Bankruptcy Case 13-61454-rk: "Lexington, OH resident Cheryl L Smith's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2013." Cheryl L Smith — Ohio, 13-61454-rk
ᐅ Christina M Smith, Ohio Address: 3845 Needham Rd Lexington, OH 44904 Concise Description of Bankruptcy Case 12-62037-rk7: "Christina M Smith's bankruptcy, initiated in July 20, 2012 and concluded by October 2012 in Lexington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christina M Smith — Ohio, 12-62037-rk
ᐅ Beth Ann Thompson, Ohio Address: 101 W Main St Lexington, OH 44904 Concise Description of Bankruptcy Case 13-61975-rk7: "The case of Beth Ann Thompson in Lexington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Beth Ann Thompson — Ohio, 13-61975-rk
ᐅ Bethany Leanne Timmer, Ohio Address: 319 Castor Rd Apt 103 Lexington, OH 44904 Concise Description of Bankruptcy Case 11-61665-rk7: "The bankruptcy filing by Bethany Leanne Timmer, undertaken in 05/17/2011 in Lexington, OH under Chapter 7, concluded with discharge in Aug 22, 2011 after liquidating assets." Bethany Leanne Timmer — Ohio, 11-61665-rk
ᐅ Shaun Lewis Williams, Ohio Address: 153 Clever Ln Lexington, OH 44904 Snapshot of U.S. Bankruptcy Proceeding Case 13-60565-rk: "Shaun Lewis Williams's Chapter 7 bankruptcy, filed in Lexington, OH in 03/13/2013, led to asset liquidation, with the case closing in 06/18/2013." Shaun Lewis Williams — Ohio, 13-60565-rk
ᐅ Jr Wade Worthington, Ohio Address: 54 Oxford Rd Lexington, OH 44904 Brief Overview of Bankruptcy Case 13-62824-rk: "The bankruptcy record of Jr Wade Worthington from Lexington, OH, shows a Chapter 7 case filed in 11.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2014." Jr Wade Worthington — Ohio, 13-62824-rk
ᐅ Kelly Ann Zehner, Ohio Address: 206 Essex Rd Lexington, OH 44904-1008 Bankruptcy Case 16-61443-rk Overview: "The bankruptcy record of Kelly Ann Zehner from Lexington, OH, shows a Chapter 7 case filed in 07/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2016." Kelly Ann Zehner — Ohio, 16-61443-rk