ᐅ Timothy Patrick Amrine, Ohio Address: 105 State Route 555 Apt 1 Little Hocking, OH 45742 Bankruptcy Case 2:11-bk-54002 Overview: "In Little Hocking, OH, Timothy Patrick Amrine filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 2011." Timothy Patrick Amrine — Ohio, 2:11-bk-54002
ᐅ Johnny Randall Baker, Ohio Address: 98 Emory Ln Little Hocking, OH 45742 Brief Overview of Bankruptcy Case 2:11-bk-57372: "The bankruptcy filing by Johnny Randall Baker, undertaken in July 2011 in Little Hocking, OH under Chapter 7, concluded with discharge in 10.23.2011 after liquidating assets." Johnny Randall Baker — Ohio, 2:11-bk-57372
ᐅ Robyn Rebekah Barnhart, Ohio Address: 1508 Hocking Rd Little Hocking, OH 45742 Bankruptcy Case 2:12-bk-50197 Summary: "The case of Robyn Rebekah Barnhart in Little Hocking, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robyn Rebekah Barnhart — Ohio, 2:12-bk-50197
ᐅ Wendy Beech, Ohio Address: 4276 Newbury Rd Little Hocking, OH 45742 Bankruptcy Case 2:12-bk-56409 Overview: "Little Hocking, OH resident Wendy Beech's 07/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2012." Wendy Beech — Ohio, 2:12-bk-56409
ᐅ Jr Judd Bennett, Ohio Address: 423 Old River Rd Little Hocking, OH 45742 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61453: "Jr Judd Bennett's bankruptcy, initiated in September 24, 2010 and concluded by January 2011 in Little Hocking, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Judd Bennett — Ohio, 2:10-bk-61453
ᐅ David Lee Burns, Ohio Address: 140 Oak Dr Little Hocking, OH 45742 Brief Overview of Bankruptcy Case 4:13-bk-40207: "Little Hocking, OH resident David Lee Burns's 11.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2014." David Lee Burns — Ohio, 4:13-bk-40207
ᐅ Stephen Ray Collins, Ohio Address: 17 WOOD DR Little Hocking, OH 45742 Brief Overview of Bankruptcy Case 2:12-bk-53314: "In a Chapter 7 bankruptcy case, Stephen Ray Collins from Little Hocking, OH, saw their proceedings start in 2012-04-18 and complete by July 2012, involving asset liquidation." Stephen Ray Collins — Ohio, 2:12-bk-53314
ᐅ Raymond R Coss, Ohio Address: 4848 School House Rd Little Hocking, OH 45742 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52233: "The case of Raymond R Coss in Little Hocking, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Raymond R Coss — Ohio, 2:11-bk-52233
ᐅ Bryan Michael Cunningham, Ohio Address: 130 Oak Dr Little Hocking, OH 45742 Bankruptcy Case 4:11-bk-40047 Summary: "Little Hocking, OH resident Bryan Michael Cunningham's March 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22." Bryan Michael Cunningham — Ohio, 4:11-bk-40047
ᐅ Steven Deem, Ohio Address: 1060 Hocking Rd Little Hocking, OH 45742 Concise Description of Bankruptcy Case 2:10-bk-527367: "Steven Deem's bankruptcy, initiated in 03/12/2010 and concluded by June 2010 in Little Hocking, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Steven Deem — Ohio, 2:10-bk-52736
ᐅ Jr Robert Dunfee, Ohio Address: 10 Stanley Mills Rd Little Hocking, OH 45742 Brief Overview of Bankruptcy Case 4:10-bk-40264: "Little Hocking, OH resident Jr Robert Dunfee's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2010." Jr Robert Dunfee — Ohio, 4:10-bk-40264
ᐅ Basil Jay Dye, Ohio Address: 126 Holdren Rd Little Hocking, OH 45742 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52570: "The case of Basil Jay Dye in Little Hocking, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Basil Jay Dye — Ohio, 2:11-bk-52570
ᐅ Jeffrey A Gilbert, Ohio Address: 488A Federal Rd Little Hocking, OH 45742-5004 Bankruptcy Case 2:15-bk-50242 Summary: "The bankruptcy record of Jeffrey A Gilbert from Little Hocking, OH, shows a Chapter 7 case filed in January 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2015." Jeffrey A Gilbert — Ohio, 2:15-bk-50242
ᐅ Wendy Lee Gilbert, Ohio Address: 111 Stanley Mills Rd Little Hocking, OH 45742-5317 Concise Description of Bankruptcy Case 6:15-bk-600347: "In a Chapter 7 bankruptcy case, Wendy Lee Gilbert from Little Hocking, OH, saw her proceedings start in 2015-03-20 and complete by 06/18/2015, involving asset liquidation." Wendy Lee Gilbert — Ohio, 6:15-bk-60034
ᐅ Leslie Grimm, Ohio Address: 906 State Route 555 Little Hocking, OH 45742 Bankruptcy Case 2:10-bk-57025 Overview: "Leslie Grimm's Chapter 7 bankruptcy, filed in Little Hocking, OH in 2010-06-10, led to asset liquidation, with the case closing in Sep 18, 2010." Leslie Grimm — Ohio, 2:10-bk-57025
ᐅ Christine Marie Gulley, Ohio Address: 1276 Hocking Rd Little Hocking, OH 45742-5303 Brief Overview of Bankruptcy Case 6:2014-bk-60120: "The bankruptcy record of Christine Marie Gulley from Little Hocking, OH, shows a Chapter 7 case filed in 07.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26." Christine Marie Gulley — Ohio, 6:2014-bk-60120
ᐅ Kimberly Noel Gulley, Ohio Address: 1276 Hocking Rd Little Hocking, OH 45742-5303 Concise Description of Bankruptcy Case 6:2014-bk-601207: "The bankruptcy record of Kimberly Noel Gulley from Little Hocking, OH, shows a Chapter 7 case filed in 07/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2014." Kimberly Noel Gulley — Ohio, 6:2014-bk-60120
ᐅ Thomas Eugene Hart, Ohio Address: 150 Oak Dr Little Hocking, OH 45742 Concise Description of Bankruptcy Case 2:11-bk-539897: "Thomas Eugene Hart's Chapter 7 bankruptcy, filed in Little Hocking, OH in 2011-04-14, led to asset liquidation, with the case closing in 07/23/2011." Thomas Eugene Hart — Ohio, 2:11-bk-53989
ᐅ Deborah Sue Hively, Ohio Address: 3713 State Route 555 Little Hocking, OH 45742-5063 Concise Description of Bankruptcy Case 6:14-bk-600137: "The bankruptcy record of Deborah Sue Hively from Little Hocking, OH, shows a Chapter 7 case filed in 2014-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2014." Deborah Sue Hively — Ohio, 6:14-bk-60013
ᐅ Earl Hutchinson, Ohio Address: 231 Baker Rd Little Hocking, OH 45742 Bankruptcy Case 4:10-bk-40106 Summary: "Little Hocking, OH resident Earl Hutchinson's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010." Earl Hutchinson — Ohio, 4:10-bk-40106
ᐅ Christopher Kaufman, Ohio Address: 44 Suzanne St Little Hocking, OH 45742 Bankruptcy Case 2:10-bk-51509 Overview: "Christopher Kaufman's Chapter 7 bankruptcy, filed in Little Hocking, OH in February 17, 2010, led to asset liquidation, with the case closing in May 2010." Christopher Kaufman — Ohio, 2:10-bk-51509
ᐅ William Herman Keel, Ohio Address: 1666 School House Rd Little Hocking, OH 45742 Concise Description of Bankruptcy Case 2:13-bk-518757: "Little Hocking, OH resident William Herman Keel's Mar 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013." William Herman Keel — Ohio, 2:13-bk-51875
ᐅ David Andrew Kuhn, Ohio Address: 815 Federal Rd Little Hocking, OH 45742 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50296: "David Andrew Kuhn's Chapter 7 bankruptcy, filed in Little Hocking, OH in 2012-01-17, led to asset liquidation, with the case closing in April 2012." David Andrew Kuhn — Ohio, 2:12-bk-50296
ᐅ Tyler Mcdonald, Ohio Address: 488 Federal Rd Apt A Little Hocking, OH 45742 Bankruptcy Case 4:09-bk-40323 Summary: "The bankruptcy record of Tyler Mcdonald from Little Hocking, OH, shows a Chapter 7 case filed in 11.06.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2010." Tyler Mcdonald — Ohio, 4:09-bk-40323
ᐅ Joseph Blaine Melvin, Ohio Address: 62 Mccomas Dr Little Hocking, OH 45742-5501 Bankruptcy Case 2:11-bk-56596 Summary: "Jun 23, 2011 marked the beginning of Joseph Blaine Melvin's Chapter 13 bankruptcy in Little Hocking, OH, entailing a structured repayment schedule, completed by 2015-02-10." Joseph Blaine Melvin — Ohio, 2:11-bk-56596
ᐅ Rella Evelyn Melvin, Ohio Address: 62 Mccomas Dr Little Hocking, OH 45742-5501 Concise Description of Bankruptcy Case 2:11-bk-565967: "Rella Evelyn Melvin's Little Hocking, OH bankruptcy under Chapter 13 in June 2011 led to a structured repayment plan, successfully discharged in February 2015." Rella Evelyn Melvin — Ohio, 2:11-bk-56596
ᐅ Patrick Eugene Mills, Ohio Address: 380 Federal Rd Little Hocking, OH 45742-5504 Bankruptcy Case 2:2014-bk-55598 Overview: "Patrick Eugene Mills's Chapter 7 bankruptcy, filed in Little Hocking, OH in August 2014, led to asset liquidation, with the case closing in November 5, 2014." Patrick Eugene Mills — Ohio, 2:2014-bk-55598
ᐅ William C Mosier, Ohio Address: PO Box 396 Little Hocking, OH 45742 Bankruptcy Case 2:13-bk-58943 Summary: "The case of William C Mosier in Little Hocking, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William C Mosier — Ohio, 2:13-bk-58943
ᐅ Amanda Jane Myers, Ohio Address: 2918 Newbury Rd Little Hocking, OH 45742 Snapshot of U.S. Bankruptcy Proceeding Case 4:12-bk-40163: "Amanda Jane Myers's Chapter 7 bankruptcy, filed in Little Hocking, OH in 2012-08-23, led to asset liquidation, with the case closing in 2012-12-01." Amanda Jane Myers — Ohio, 4:12-bk-40163
ᐅ Lucas J Pruitt, Ohio Address: 5470 State Route 555 Little Hocking, OH 45742 Bankruptcy Case 2:11-bk-52263 Overview: "Lucas J Pruitt's Chapter 7 bankruptcy, filed in Little Hocking, OH in 2011-03-09, led to asset liquidation, with the case closing in June 17, 2011." Lucas J Pruitt — Ohio, 2:11-bk-52263
ᐅ John Allan Raber, Ohio Address: 15 Suzanne St Little Hocking, OH 45742 Snapshot of U.S. Bankruptcy Proceeding Case 4:12-bk-40212: "In a Chapter 7 bankruptcy case, John Allan Raber from Little Hocking, OH, saw his proceedings start in 10/30/2012 and complete by 02.07.2013, involving asset liquidation." John Allan Raber — Ohio, 4:12-bk-40212
ᐅ Yvonne Maxine Roach, Ohio Address: 46 Oakes Rd Little Hocking, OH 45742-5312 Brief Overview of Bankruptcy Case 6:14-bk-60192: "In Little Hocking, OH, Yvonne Maxine Roach filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2015." Yvonne Maxine Roach — Ohio, 6:14-bk-60192
ᐅ Albert Edmond Roach, Ohio Address: 46 Oakes Rd Little Hocking, OH 45742-5312 Brief Overview of Bankruptcy Case 6:14-bk-60192: "In a Chapter 7 bankruptcy case, Albert Edmond Roach from Little Hocking, OH, saw his proceedings start in 2014-12-19 and complete by Mar 19, 2015, involving asset liquidation." Albert Edmond Roach — Ohio, 6:14-bk-60192
ᐅ Jeffrey David Simoniette, Ohio Address: 5100 State Route 555 Little Hocking, OH 45742 Bankruptcy Case 2:11-bk-53163 Summary: "Little Hocking, OH resident Jeffrey David Simoniette's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2011." Jeffrey David Simoniette — Ohio, 2:11-bk-53163
ᐅ Linda Kay Sistrunk, Ohio Address: 47 Suzanne St Little Hocking, OH 45742 Bankruptcy Case 2:11-bk-57370 Summary: "In Little Hocking, OH, Linda Kay Sistrunk filed for Chapter 7 bankruptcy in 07/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/23/2011." Linda Kay Sistrunk — Ohio, 2:11-bk-57370
ᐅ Jeremy Thomas Smith, Ohio Address: 146 Oak Dr Little Hocking, OH 45742 Bankruptcy Case 4:11-bk-40117 Summary: "The case of Jeremy Thomas Smith in Little Hocking, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeremy Thomas Smith — Ohio, 4:11-bk-40117
ᐅ Brenda Smith, Ohio Address: PO Box 384 Little Hocking, OH 45742 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59716: "The case of Brenda Smith in Little Hocking, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brenda Smith — Ohio, 2:10-bk-59716
ᐅ Kevin Thomas, Ohio Address: 115 Pine Dr Little Hocking, OH 45742-5512 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-54962: "05.04.2009 marked the beginning of Kevin Thomas's Chapter 13 bankruptcy in Little Hocking, OH, entailing a structured repayment schedule, completed by Dec 3, 2012." Kevin Thomas — Ohio, 2:09-bk-54962
ᐅ Susan Kay Thompson, Ohio Address: PO BOX 381 Little Hocking, OH 45742 Brief Overview of Bankruptcy Case 4:12-bk-40070: "Little Hocking, OH resident Susan Kay Thompson's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2012." Susan Kay Thompson — Ohio, 4:12-bk-40070
ᐅ Jerry Dale Toncray, Ohio Address: 95 Oakes Rd Little Hocking, OH 45742 Bankruptcy Case 4:12-bk-40118 Summary: "Little Hocking, OH resident Jerry Dale Toncray's Jun 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-06." Jerry Dale Toncray — Ohio, 4:12-bk-40118
ᐅ Roseen Trout, Ohio Address: PO Box 97 Little Hocking, OH 45742 Brief Overview of Bankruptcy Case 4:09-bk-40299: "The case of Roseen Trout in Little Hocking, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Roseen Trout — Ohio, 4:09-bk-40299
ᐅ Mark Allen Waggoner, Ohio Address: 805 Federal Rd Little Hocking, OH 45742 Bankruptcy Case 4:11-bk-40115 Summary: "The case of Mark Allen Waggoner in Little Hocking, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mark Allen Waggoner — Ohio, 4:11-bk-40115
ᐅ Rhonda Lou Wilcoxen, Ohio Address: 1088 Cornes Rd Little Hocking, OH 45742 Concise Description of Bankruptcy Case 2:12-bk-560727: "Rhonda Lou Wilcoxen's bankruptcy, initiated in 2012-07-18 and concluded by 2012-10-26 in Little Hocking, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rhonda Lou Wilcoxen — Ohio, 2:12-bk-56072
ᐅ Trenton Paul Yoho, Ohio Address: 852 Wallace Rd Little Hocking, OH 45742 Concise Description of Bankruptcy Case 4:12-bk-402297: "The bankruptcy filing by Trenton Paul Yoho, undertaken in November 2012 in Little Hocking, OH under Chapter 7, concluded with discharge in 02.27.2013 after liquidating assets." Trenton Paul Yoho — Ohio, 4:12-bk-40229