ᐅ Myrna Acevedo, Ohio Address: 5563 Saint Thomas Ln Madison, OH 44057-1786 Concise Description of Bankruptcy Case 15-16849-jps7: "Madison, OH resident Myrna Acevedo's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016." Myrna Acevedo — Ohio, 15-16849
ᐅ Christopher A Acierno, Ohio Address: 1783 Benjamin Rd Madison, OH 44057-1854 Concise Description of Bankruptcy Case 16-11571-jps7: "Christopher A Acierno's Chapter 7 bankruptcy, filed in Madison, OH in 2016-03-23, led to asset liquidation, with the case closing in 2016-06-21." Christopher A Acierno — Ohio, 16-11571
ᐅ Vicki L Adams, Ohio Address: 1851 Falkirk Rd Madison, OH 44057-2022 Bankruptcy Case 10-10836-jps Overview: "In her Chapter 13 bankruptcy case filed in Feb 5, 2010, Madison, OH's Vicki L Adams agreed to a debt repayment plan, which was successfully completed by 11/05/2014." Vicki L Adams — Ohio, 10-10836
ᐅ Donald J Adams, Ohio Address: 1851 Falkirk Rd Madison, OH 44057-2022 Bankruptcy Case 10-10836-jps Summary: "Donald J Adams's Chapter 13 bankruptcy in Madison, OH started in February 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-05." Donald J Adams — Ohio, 10-10836
ᐅ Robin L Ahlin, Ohio Address: 7653 Travis Dr Madison, OH 44057-1684 Bankruptcy Case 15-13840-pmc Summary: "In a Chapter 7 bankruptcy case, Robin L Ahlin from Madison, OH, saw their proceedings start in 2015-07-07 and complete by 2015-10-05, involving asset liquidation." Robin L Ahlin — Ohio, 15-13840
ᐅ Lyle Airwyke, Ohio Address: 6758 Warner Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 09-20908-pmc: "The bankruptcy filing by Lyle Airwyke, undertaken in 2009-11-17 in Madison, OH under Chapter 7, concluded with discharge in February 2010 after liquidating assets." Lyle Airwyke — Ohio, 09-20908
ᐅ Richard K Akers, Ohio Address: 20 Eddy Rd Madison, OH 44057 Bankruptcy Case 12-11426-aih Summary: "The bankruptcy record of Richard K Akers from Madison, OH, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2012." Richard K Akers — Ohio, 12-11426
ᐅ Robert L Alderman, Ohio Address: 4033 Wood Rd Madison, OH 44057 Bankruptcy Case 13-12352-aih Summary: "The bankruptcy record of Robert L Alderman from Madison, OH, shows a Chapter 7 case filed in 04/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013." Robert L Alderman — Ohio, 13-12352
ᐅ Joan L Aquila, Ohio Address: 6888 Canterbury Dr Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 13-17236-jps: "Joan L Aquila's Chapter 7 bankruptcy, filed in Madison, OH in Oct 14, 2013, led to asset liquidation, with the case closing in January 2014." Joan L Aquila — Ohio, 13-17236
ᐅ Elaine Arnold, Ohio Address: 2645 Stoneyridge Dr Madison, OH 44057-3436 Bankruptcy Case 15-10689-jps Overview: "The bankruptcy record of Elaine Arnold from Madison, OH, shows a Chapter 7 case filed in 02.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-14." Elaine Arnold — Ohio, 15-10689
ᐅ Joan Asbury, Ohio Address: 92 Waikiki Dr Madison, OH 44057-2735 Bankruptcy Case 14-10321-aih Summary: "Madison, OH resident Joan Asbury's 2014-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2014." Joan Asbury — Ohio, 14-10321
ᐅ Dane A Azbill, Ohio Address: 6294 S Watling Way Madison, OH 44057 Bankruptcy Case 12-11320-pmc Summary: "The bankruptcy record of Dane A Azbill from Madison, OH, shows a Chapter 7 case filed in 2012-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-02." Dane A Azbill — Ohio, 12-11320
ᐅ Kimberly Babic, Ohio Address: 1557 Saint John Dr Madison, OH 44057 Bankruptcy Case 10-15662-rb Overview: "Kimberly Babic's Chapter 7 bankruptcy, filed in Madison, OH in June 10, 2010, led to asset liquidation, with the case closing in 09/15/2010." Kimberly Babic — Ohio, 10-15662-rb
ᐅ Thomas C Babos, Ohio Address: 1378 Manatee Ave Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 11-16597-aih: "Thomas C Babos's bankruptcy, initiated in 2011-07-29 and concluded by 11/03/2011 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas C Babos — Ohio, 11-16597
ᐅ Judith R Bagnall, Ohio Address: 2895 Arcola Rd Madison, OH 44057-3040 Brief Overview of Bankruptcy Case 14-16919-aih: "Madison, OH resident Judith R Bagnall's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015." Judith R Bagnall — Ohio, 14-16919
ᐅ Robert Lee Bagnall, Ohio Address: 2895 Arcola Rd Madison, OH 44057-3040 Brief Overview of Bankruptcy Case 14-16919-aih: "The bankruptcy record of Robert Lee Bagnall from Madison, OH, shows a Chapter 7 case filed in 10/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015." Robert Lee Bagnall — Ohio, 14-16919
ᐅ James L Baker, Ohio Address: 2457 Hubbard Rd Madison, OH 44057-2525 Concise Description of Bankruptcy Case 2014-12423-pmc7: "James L Baker's bankruptcy, initiated in 04.16.2014 and concluded by 07/15/2014 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James L Baker — Ohio, 2014-12423
ᐅ Tiffany D Baker, Ohio Address: 6623 Magnolia Dr Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 13-13178-pmc: "The bankruptcy record of Tiffany D Baker from Madison, OH, shows a Chapter 7 case filed in 05/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2013." Tiffany D Baker — Ohio, 13-13178
ᐅ Diane K Baker, Ohio Address: 2097 Hubbard Rd Apt D Madison, OH 44057-2589 Bankruptcy Case 15-13540-pmc Summary: "The bankruptcy filing by Diane K Baker, undertaken in June 2015 in Madison, OH under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets." Diane K Baker — Ohio, 15-13540
ᐅ Cheri Ball, Ohio Address: 6750 Lake Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-17042-rb: "Cheri Ball's Chapter 7 bankruptcy, filed in Madison, OH in July 2010, led to asset liquidation, with the case closing in 2010-10-24." Cheri Ball — Ohio, 10-17042-rb
ᐅ Terry Bancroft, Ohio Address: 6401 River Rd Madison, OH 44057 Bankruptcy Case 10-10671-aih Overview: "In Madison, OH, Terry Bancroft filed for Chapter 7 bankruptcy in 2010-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2010." Terry Bancroft — Ohio, 10-10671
ᐅ Debra D Barnes, Ohio Address: 4697 Wood Rd Madison, OH 44057 Bankruptcy Case 11-12422-aih Overview: "The bankruptcy record of Debra D Barnes from Madison, OH, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2011." Debra D Barnes — Ohio, 11-12422
ᐅ Rachel Ann Barney, Ohio Address: 5757 Heritage Ave Madison, OH 44057 Concise Description of Bankruptcy Case 12-18018-pmc7: "Rachel Ann Barney's Chapter 7 bankruptcy, filed in Madison, OH in 2012-10-31, led to asset liquidation, with the case closing in February 5, 2013." Rachel Ann Barney — Ohio, 12-18018
ᐅ Mary Catherine Barrish, Ohio Address: 84 Safford St Madison, OH 44057 Concise Description of Bankruptcy Case 09-19836-pmc7: "The bankruptcy record of Mary Catherine Barrish from Madison, OH, shows a Chapter 7 case filed in Oct 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2010." Mary Catherine Barrish — Ohio, 09-19836
ᐅ Anthony M Bartone, Ohio Address: 5821 Homestead Dr Madison, OH 44057-1783 Brief Overview of Bankruptcy Case 14-10215-jps: "Madison, OH resident Anthony M Bartone's 2014-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2014." Anthony M Bartone — Ohio, 14-10215
ᐅ Krystal M Bartrug, Ohio Address: 1147 Travis Dr Madison, OH 44057-1682 Bankruptcy Case 16-10823-aih Overview: "In Madison, OH, Krystal M Bartrug filed for Chapter 7 bankruptcy in 02/19/2016. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2016." Krystal M Bartrug — Ohio, 16-10823
ᐅ Shane A Bartrug, Ohio Address: 1147 Travis Dr Madison, OH 44057-1682 Concise Description of Bankruptcy Case 16-10823-aih7: "In a Chapter 7 bankruptcy case, Shane A Bartrug from Madison, OH, saw their proceedings start in 02.19.2016 and complete by May 19, 2016, involving asset liquidation." Shane A Bartrug — Ohio, 16-10823
ᐅ James Bascom, Ohio Address: 2655 Morningstar Dr Madison, OH 44057 Concise Description of Bankruptcy Case 10-10423-pmc7: "The case of James Bascom in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Bascom — Ohio, 10-10423
ᐅ Maureen Lynn Bastian, Ohio Address: 1807 Perth Rd Madison, OH 44057 Bankruptcy Case 11-11105-pmc Overview: "The bankruptcy filing by Maureen Lynn Bastian, undertaken in Feb 14, 2011 in Madison, OH under Chapter 7, concluded with discharge in 2011-05-16 after liquidating assets." Maureen Lynn Bastian — Ohio, 11-11105
ᐅ Cynthia Beach, Ohio Address: 1338 Ormond Ave Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 09-20481-rb: "In a Chapter 7 bankruptcy case, Cynthia Beach from Madison, OH, saw her proceedings start in 11/04/2009 and complete by February 16, 2010, involving asset liquidation." Cynthia Beach — Ohio, 09-20481-rb
ᐅ Angela C Beals, Ohio Address: 15931 Moseley Rd Madison, OH 44057 Bankruptcy Case 11-15425-pmc Overview: "The case of Angela C Beals in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Angela C Beals — Ohio, 11-15425
ᐅ Brad S Beasely, Ohio Address: 166 W Parkway Dr Madison, OH 44057-3267 Concise Description of Bankruptcy Case 2014-16035-pmc7: "In a Chapter 7 bankruptcy case, Brad S Beasely from Madison, OH, saw his proceedings start in 09/20/2014 and complete by 12.19.2014, involving asset liquidation." Brad S Beasely — Ohio, 2014-16035
ᐅ David Benz, Ohio Address: 572 Dawn Rd Madison, OH 44057 Bankruptcy Case 10-14186-pmc Summary: "David Benz's Chapter 7 bankruptcy, filed in Madison, OH in May 4, 2010, led to asset liquidation, with the case closing in 08.10.2010." David Benz — Ohio, 10-14186
ᐅ Anthony F Berardino, Ohio Address: 323 W Parkway Dr Madison, OH 44057-3271 Bankruptcy Case 2014-14009-aih Overview: "Anthony F Berardino's bankruptcy, initiated in 2014-06-21 and concluded by Sep 19, 2014 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony F Berardino — Ohio, 2014-14009
ᐅ Megan L Berkman, Ohio Address: 1856 Stirling Rd Madison, OH 44057-2033 Bankruptcy Case 15-15574-pmc Overview: "In a Chapter 7 bankruptcy case, Megan L Berkman from Madison, OH, saw her proceedings start in 09.30.2015 and complete by December 2015, involving asset liquidation." Megan L Berkman — Ohio, 15-15574
ᐅ Kirk D Betteley, Ohio Address: 5012 River Rd Madison, OH 44057 Bankruptcy Case 11-15982-aih Overview: "The bankruptcy record of Kirk D Betteley from Madison, OH, shows a Chapter 7 case filed in 07/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2011." Kirk D Betteley — Ohio, 11-15982
ᐅ Dominic F Bettio, Ohio Address: PO Box 173 Madison, OH 44057 Bankruptcy Case 12-14634-jps Overview: "The bankruptcy record of Dominic F Bettio from Madison, OH, shows a Chapter 7 case filed in June 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 26, 2012." Dominic F Bettio — Ohio, 12-14634
ᐅ Kimberly A Bigley, Ohio Address: 1361 Dunedin Ave Madison, OH 44057-1370 Brief Overview of Bankruptcy Case 2014-14005-pmc: "In a Chapter 7 bankruptcy case, Kimberly A Bigley from Madison, OH, saw her proceedings start in June 20, 2014 and complete by 09/18/2014, involving asset liquidation." Kimberly A Bigley — Ohio, 2014-14005
ᐅ David A Blair, Ohio Address: 4050 Creekview Dr Madison, OH 44057-2800 Snapshot of U.S. Bankruptcy Proceeding Case 15-11927-aih: "David A Blair's bankruptcy, initiated in 2015-04-07 and concluded by 2015-07-06 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David A Blair — Ohio, 15-11927
ᐅ Meredith Culp Blankenship, Ohio Address: 4760 Riverwood Dr Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 13-13510-aih: "The case of Meredith Culp Blankenship in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Meredith Culp Blankenship — Ohio, 13-13510
ᐅ Kelly Blask, Ohio Address: 1940 Aberdeen Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 09-20025-aih: "In Madison, OH, Kelly Blask filed for Chapter 7 bankruptcy in 10/22/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27." Kelly Blask — Ohio, 09-20025
ᐅ Roger P Bliss, Ohio Address: 1885 Lakeside Dr Madison, OH 44057-2166 Concise Description of Bankruptcy Case 15-15269-pmc7: "Madison, OH resident Roger P Bliss's 09.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-15." Roger P Bliss — Ohio, 15-15269
ᐅ Jay R Bodnar, Ohio Address: 1460 Parkview Dr Madison, OH 44057-1232 Snapshot of U.S. Bankruptcy Proceeding Case 14-11189-jps: "In a Chapter 7 bankruptcy case, Jay R Bodnar from Madison, OH, saw their proceedings start in March 1, 2014 and complete by May 30, 2014, involving asset liquidation." Jay R Bodnar — Ohio, 14-11189
ᐅ Derek R Bogart, Ohio Address: 1926 Meadows Rd Madison, OH 44057-1836 Concise Description of Bankruptcy Case 15-11719-aih7: "The case of Derek R Bogart in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Derek R Bogart — Ohio, 15-11719
ᐅ Abby Bogner, Ohio Address: 6353 Dewey Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 2:10-bk-58797: "Madison, OH resident Abby Bogner's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-28." Abby Bogner — Ohio, 2:10-bk-58797
ᐅ Anthony J Boldin, Ohio Address: 6121 Clay St Madison, OH 44057-9416 Concise Description of Bankruptcy Case 15-13693-jps7: "In a Chapter 7 bankruptcy case, Anthony J Boldin from Madison, OH, saw their proceedings start in 2015-06-29 and complete by 2015-09-27, involving asset liquidation." Anthony J Boldin — Ohio, 15-13693
ᐅ Dianne W Boros, Ohio Address: 5337 Chapel Road Ext Madison, OH 44057-1711 Bankruptcy Case 15-17205-jps Summary: "Madison, OH resident Dianne W Boros's 12/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016." Dianne W Boros — Ohio, 15-17205
ᐅ Paul M Boros, Ohio Address: 5337 Chapel Road Ext Madison, OH 44057-1711 Snapshot of U.S. Bankruptcy Proceeding Case 15-17205-jps: "Paul M Boros's bankruptcy, initiated in 12/21/2015 and concluded by 2016-03-20 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Paul M Boros — Ohio, 15-17205
ᐅ Scott James Boross, Ohio Address: 775 Dawn Rd Madison, OH 44057-3254 Bankruptcy Case 14-11426-aih Overview: "The case of Scott James Boross in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Scott James Boross — Ohio, 14-11426
ᐅ Sue Ann Boston, Ohio Address: 6355 Middle Ridge Rd Madison, OH 44057-2905 Bankruptcy Case 16-11419-aih Overview: "The bankruptcy filing by Sue Ann Boston, undertaken in March 2016 in Madison, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets." Sue Ann Boston — Ohio, 16-11419
ᐅ David Bottiggi, Ohio Address: 1449 Hazel Ave Madison, OH 44057 Brief Overview of Bankruptcy Case 10-17824-rb: "Madison, OH resident David Bottiggi's 2010-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2010." David Bottiggi — Ohio, 10-17824-rb
ᐅ Anne M Bouasy, Ohio Address: 54 Wailele Dr Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 12-14774-jps: "The bankruptcy filing by Anne M Bouasy, undertaken in Jun 27, 2012 in Madison, OH under Chapter 7, concluded with discharge in Oct 2, 2012 after liquidating assets." Anne M Bouasy — Ohio, 12-14774
ᐅ Joyce Kay Bowers, Ohio Address: 1982 Aberdeen Rd Madison, OH 44057 Bankruptcy Case 11-15686-pmc Overview: "Joyce Kay Bowers's bankruptcy, initiated in Jun 30, 2011 and concluded by Oct 11, 2011 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joyce Kay Bowers — Ohio, 11-15686
ᐅ Erica Bowes, Ohio Address: 1121 Maple Ave Madison, OH 44057 Bankruptcy Case 10-10792-pmc Summary: "The bankruptcy filing by Erica Bowes, undertaken in February 4, 2010 in Madison, OH under Chapter 7, concluded with discharge in 05.12.2010 after liquidating assets." Erica Bowes — Ohio, 10-10792
ᐅ Rusty Boyer, Ohio Address: 6183 Chapel Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-18692-rb: "Madison, OH resident Rusty Boyer's Sep 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-07." Rusty Boyer — Ohio, 10-18692-rb
ᐅ Julie A Bradbeer, Ohio Address: 1964 Green Rd Madison, OH 44057-1828 Bankruptcy Case 2014-11955-pmc Summary: "In a Chapter 7 bankruptcy case, Julie A Bradbeer from Madison, OH, saw her proceedings start in 03/28/2014 and complete by 06/26/2014, involving asset liquidation." Julie A Bradbeer — Ohio, 2014-11955
ᐅ David Bradshaw, Ohio Address: 1539 Hazel Ave Madison, OH 44057 Bankruptcy Case 13-13403-aih Summary: "David Bradshaw's Chapter 7 bankruptcy, filed in Madison, OH in 2013-05-10, led to asset liquidation, with the case closing in Aug 15, 2013." David Bradshaw — Ohio, 13-13403
ᐅ Johnpaul Bradshaw, Ohio Address: 99 Martha Dr Madison, OH 44057 Bankruptcy Case 13-18291-aih Overview: "In a Chapter 7 bankruptcy case, Johnpaul Bradshaw from Madison, OH, saw their proceedings start in November 2013 and complete by 2014-03-03, involving asset liquidation." Johnpaul Bradshaw — Ohio, 13-18291
ᐅ Donald A Brake, Ohio Address: 4799 Palisade Dr Madison, OH 44057-9504 Bankruptcy Case 2014-14768-pmc Summary: "Donald A Brake's bankruptcy, initiated in 07/25/2014 and concluded by 2014-10-23 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Donald A Brake — Ohio, 2014-14768
ᐅ Jr Billy Breeding, Ohio Address: 2229 Brighton Pl Madison, OH 44057 Brief Overview of Bankruptcy Case 10-13636-rb: "The bankruptcy record of Jr Billy Breeding from Madison, OH, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010." Jr Billy Breeding — Ohio, 10-13636-rb
ᐅ Sheri Breedlove, Ohio Address: 5748 Abiding Way Madison, OH 44057 Bankruptcy Case 09-21660-aih Summary: "The case of Sheri Breedlove in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sheri Breedlove — Ohio, 09-21660
ᐅ Bonnita Marie Brininger, Ohio Address: 2649 Hubbard Rd Madison, OH 44057 Bankruptcy Case 13-12262-aih Overview: "Bonnita Marie Brininger's Chapter 7 bankruptcy, filed in Madison, OH in Apr 2, 2013, led to asset liquidation, with the case closing in Jul 8, 2013." Bonnita Marie Brininger — Ohio, 13-12262
ᐅ Dawn C Brininger, Ohio Address: 2070 Hubbard Rd Madison, OH 44057-2566 Concise Description of Bankruptcy Case 16-10709-pmc7: "The case of Dawn C Brininger in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dawn C Brininger — Ohio, 16-10709
ᐅ Eric Ray Brininger, Ohio Address: 1936 Perth Rd Madison, OH 44057 Bankruptcy Case 12-18081-aih Summary: "Eric Ray Brininger's Chapter 7 bankruptcy, filed in Madison, OH in 11/02/2012, led to asset liquidation, with the case closing in 2013-02-07." Eric Ray Brininger — Ohio, 12-18081
ᐅ John Brink, Ohio Address: 1396 Davista Ave Madison, OH 44057 Bankruptcy Case 10-20411-pmc Overview: "In Madison, OH, John Brink filed for Chapter 7 bankruptcy in 10.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2011." John Brink — Ohio, 10-20411
ᐅ Roberta Diane Britton, Ohio Address: 1600 Glenview Ave Madison, OH 44057 Bankruptcy Case 12-17699-aih Summary: "The case of Roberta Diane Britton in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Roberta Diane Britton — Ohio, 12-17699
ᐅ Connie Darlene Brown, Ohio Address: 1352 Davista Ave Madison, OH 44057-1302 Concise Description of Bankruptcy Case 14-10948-jps7: "The case of Connie Darlene Brown in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Connie Darlene Brown — Ohio, 14-10948
ᐅ Sr Tom L Brown, Ohio Address: 74 Sands Blvd Madison, OH 44057 Concise Description of Bankruptcy Case 12-18052-pmc7: "Sr Tom L Brown's Chapter 7 bankruptcy, filed in Madison, OH in 2012-11-01, led to asset liquidation, with the case closing in 2013-02-06." Sr Tom L Brown — Ohio, 12-18052
ᐅ Brett C Bryant, Ohio Address: 1821 Stirling Rd Madison, OH 44057-2032 Brief Overview of Bankruptcy Case 15-11520-pmc: "Madison, OH resident Brett C Bryant's 03.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2015." Brett C Bryant — Ohio, 15-11520
ᐅ Donovan J Buchs, Ohio Address: 217 Appaloosa Trl Madison, OH 44057 Concise Description of Bankruptcy Case 12-12543-aih7: "In Madison, OH, Donovan J Buchs filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2012." Donovan J Buchs — Ohio, 12-12543
ᐅ Donald Gary Buckholz, Ohio Address: 2750 Haines Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 12-16670-jps: "In a Chapter 7 bankruptcy case, Donald Gary Buckholz from Madison, OH, saw their proceedings start in September 2012 and complete by 12/18/2012, involving asset liquidation." Donald Gary Buckholz — Ohio, 12-16670
ᐅ Ryan M Buehner, Ohio Address: 6595 Swetland Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 13-15969-aih: "The bankruptcy record of Ryan M Buehner from Madison, OH, shows a Chapter 7 case filed in 08/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013." Ryan M Buehner — Ohio, 13-15969
ᐅ Edward W Bukky, Ohio Address: 1437 Davista Ave Madison, OH 44057 Bankruptcy Case 12-17049-aih Summary: "Edward W Bukky's Chapter 7 bankruptcy, filed in Madison, OH in Sep 26, 2012, led to asset liquidation, with the case closing in 01/01/2013." Edward W Bukky — Ohio, 12-17049
ᐅ Nichole Burke, Ohio Address: 757 Sherwood Dr Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 13-16654-jps: "Nichole Burke's bankruptcy, initiated in September 2013 and concluded by Dec 25, 2013 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nichole Burke — Ohio, 13-16654
ᐅ Buddy Burning, Ohio Address: 6199 Campbell Dr Madison, OH 44057 Bankruptcy Case 10-15068-rb Overview: "The bankruptcy record of Buddy Burning from Madison, OH, shows a Chapter 7 case filed in 2010-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-31." Buddy Burning — Ohio, 10-15068-rb
ᐅ Karen Marie Burns, Ohio Address: 1026 Saint Michaels Way Madison, OH 44057 Concise Description of Bankruptcy Case 12-15580-aih7: "Karen Marie Burns's Chapter 7 bankruptcy, filed in Madison, OH in July 31, 2012, led to asset liquidation, with the case closing in Nov 5, 2012." Karen Marie Burns — Ohio, 12-15580
ᐅ Roger Busch, Ohio Address: PO Box 386 Madison, OH 44057 Brief Overview of Bankruptcy Case 09-44341-kw: "Roger Busch's Chapter 7 bankruptcy, filed in Madison, OH in 2009-11-13, led to asset liquidation, with the case closing in February 18, 2010." Roger Busch — Ohio, 09-44341-kw
ᐅ Jr John H Buser, Ohio Address: 82 River St Madison, OH 44057 Bankruptcy Case 13-13154-aih Overview: "In a Chapter 7 bankruptcy case, Jr John H Buser from Madison, OH, saw their proceedings start in 2013-05-01 and complete by 08.06.2013, involving asset liquidation." Jr John H Buser — Ohio, 13-13154
ᐅ Michelle R Buser, Ohio Address: 1120 Atwater Rd Madison, OH 44057 Bankruptcy Case 13-10957-aih Overview: "Madison, OH resident Michelle R Buser's February 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2013." Michelle R Buser — Ohio, 13-10957
ᐅ James L Bush, Ohio Address: 7351 Lake Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 13-11814-jps: "James L Bush's Chapter 7 bankruptcy, filed in Madison, OH in 03/19/2013, led to asset liquidation, with the case closing in 2013-06-24." James L Bush — Ohio, 13-11814
ᐅ Sr James Bushnell, Ohio Address: 1538 Rosena Ave Madison, OH 44057 Concise Description of Bankruptcy Case 10-13001-rb7: "Sr James Bushnell's bankruptcy, initiated in 04/05/2010 and concluded by 2010-07-15 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sr James Bushnell — Ohio, 10-13001-rb
ᐅ Robert Allen Butcher, Ohio Address: 1461 Hazel Ave Madison, OH 44057 Bankruptcy Case 11-12535-aih Overview: "In Madison, OH, Robert Allen Butcher filed for Chapter 7 bankruptcy in 03/28/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2011." Robert Allen Butcher — Ohio, 11-12535
ᐅ Jacqueline D Butchock, Ohio Address: 1869 Green Rd Madison, OH 44057 Bankruptcy Case 09-19727-aih Summary: "In Madison, OH, Jacqueline D Butchock filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2010." Jacqueline D Butchock — Ohio, 09-19727
ᐅ Anthony R Cagnina, Ohio Address: 6224 Inverness Dr Madison, OH 44057 Bankruptcy Case 11-10285-rb Summary: "Anthony R Cagnina's bankruptcy, initiated in 2011-01-13 and concluded by April 2011 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony R Cagnina — Ohio, 11-10285-rb
ᐅ Robert J Calkins, Ohio Address: 382 W Parkway Dr Madison, OH 44057-3200 Concise Description of Bankruptcy Case 2014-15341-pmc7: "The case of Robert J Calkins in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert J Calkins — Ohio, 2014-15341
ᐅ Tina C Calkins, Ohio Address: 1072 Grand Ave Madison, OH 44057-1620 Brief Overview of Bankruptcy Case 14-15341-pmc: "In a Chapter 7 bankruptcy case, Tina C Calkins from Madison, OH, saw her proceedings start in 08/19/2014 and complete by November 2014, involving asset liquidation." Tina C Calkins — Ohio, 14-15341
ᐅ Michael Callow, Ohio Address: 130 Paradise Blvd Madison, OH 44057 Bankruptcy Case 10-19304-aih Overview: "In a Chapter 7 bankruptcy case, Michael Callow from Madison, OH, saw their proceedings start in 09/22/2010 and complete by December 2010, involving asset liquidation." Michael Callow — Ohio, 10-19304
ᐅ John Calvert, Ohio Address: 2885 Burns Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-21243-pmc: "In a Chapter 7 bankruptcy case, John Calvert from Madison, OH, saw their proceedings start in 11/16/2010 and complete by 02.22.2011, involving asset liquidation." John Calvert — Ohio, 10-21243
ᐅ Jr James Cammerata, Ohio Address: 6197 Inverness Dr Madison, OH 44057 Brief Overview of Bankruptcy Case 10-16616-rb: "Jr James Cammerata's bankruptcy, initiated in 07.06.2010 and concluded by 10.12.2010 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr James Cammerata — Ohio, 10-16616-rb
ᐅ Michele A Camp, Ohio Address: 4688 Wood Rd Madison, OH 44057 Bankruptcy Case 13-14331-jps Overview: "The bankruptcy filing by Michele A Camp, undertaken in 2013-06-17 in Madison, OH under Chapter 7, concluded with discharge in September 22, 2013 after liquidating assets." Michele A Camp — Ohio, 13-14331
ᐅ Christopher R Campbell, Ohio Address: 223 Paradise Blvd Madison, OH 44057 Brief Overview of Bankruptcy Case 13-13153-jps: "Christopher R Campbell's Chapter 7 bankruptcy, filed in Madison, OH in 2013-05-01, led to asset liquidation, with the case closing in 2013-08-06." Christopher R Campbell — Ohio, 13-13153
ᐅ Joshua E Capers, Ohio Address: 6730 Creekside Dr Apt A Madison, OH 44057 Bankruptcy Case 13-18733-jps Overview: "The bankruptcy record of Joshua E Capers from Madison, OH, shows a Chapter 7 case filed in 12.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2014." Joshua E Capers — Ohio, 13-18733
ᐅ Linda Coolidge, Ohio Address: 6568 Tarbell Ave Madison, OH 44057 Brief Overview of Bankruptcy Case 10-18223-rb: "Madison, OH resident Linda Coolidge's 08/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2010." Linda Coolidge — Ohio, 10-18223-rb
ᐅ Rick W Cooper, Ohio Address: 6620 Lake Rd Madison, OH 44057-1170 Bankruptcy Case 16-12425-jps Overview: "Rick W Cooper's Chapter 7 bankruptcy, filed in Madison, OH in 2016-05-03, led to asset liquidation, with the case closing in 2016-08-01." Rick W Cooper — Ohio, 16-12425
ᐅ Jr William Edward Corbett, Ohio Address: 3213 Bates Rd Madison, OH 44057 Bankruptcy Case 11-14143-aih Overview: "Jr William Edward Corbett's bankruptcy, initiated in 05/13/2011 and concluded by 08.18.2011 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr William Edward Corbett — Ohio, 11-14143
ᐅ William T Covert, Ohio Address: 6303 N Watling Way Madison, OH 44057-2044 Snapshot of U.S. Bankruptcy Proceeding Case 16-13568-pmc: "The case of William T Covert in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William T Covert — Ohio, 16-13568
ᐅ Michael Crellin, Ohio Address: 6242 Selkirk Dr Madison, OH 44057 Brief Overview of Bankruptcy Case 09-20272-aih: "Michael Crellin's bankruptcy, initiated in October 29, 2009 and concluded by 2010-02-03 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Crellin — Ohio, 09-20272
ᐅ Mariano Cruz, Ohio Address: 1518 Park Ave Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-13297-rb: "Madison, OH resident Mariano Cruz's 04/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010." Mariano Cruz — Ohio, 10-13297-rb
ᐅ Benjamin M Curry, Ohio Address: 16206 Moseley Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 13-18132-jps: "In Madison, OH, Benjamin M Curry filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-25." Benjamin M Curry — Ohio, 13-18132
ᐅ Emily R Curtindale, Ohio Address: 6225 Inverness Dr Madison, OH 44057 Bankruptcy Case 12-15874-pmc Summary: "The bankruptcy record of Emily R Curtindale from Madison, OH, shows a Chapter 7 case filed in Aug 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2012." Emily R Curtindale — Ohio, 12-15874