ᐅ Verra Newcomb Guess, Ohio Address: 6277 S Watling Way Madison, OH 44057 Concise Description of Bankruptcy Case 2:12-bk-28205-RK7: "In Madison, OH, Verra Newcomb Guess filed for Chapter 7 bankruptcy in 2012-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28." Verra Newcomb Guess — Ohio, 2:12-bk-28205-RK
ᐅ Cherith M Guest, Ohio Address: 1777 Benjamin Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 11-11483-pmc: "In Madison, OH, Cherith M Guest filed for Chapter 7 bankruptcy in 02.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-02." Cherith M Guest — Ohio, 11-11483
ᐅ Michelle Joy Gunkel, Ohio Address: 95 Palm Blvd Madison, OH 44057 Bankruptcy Case 11-19715-pmc Overview: "The bankruptcy record of Michelle Joy Gunkel from Madison, OH, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012." Michelle Joy Gunkel — Ohio, 11-19715
ᐅ Bruce Lyle Hall, Ohio Address: 5266 Ledge Rd Madison, OH 44057 Bankruptcy Case 13-15733-pmc Overview: "Bruce Lyle Hall's bankruptcy, initiated in August 14, 2013 and concluded by November 19, 2013 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bruce Lyle Hall — Ohio, 13-15733
ᐅ Brad C Hall, Ohio Address: 5562 Ledge Rd Madison, OH 44057 Bankruptcy Case 13-14458-pmc Overview: "The case of Brad C Hall in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brad C Hall — Ohio, 13-14458
ᐅ Thomas Aruther Hall, Ohio Address: 1850 Aberdeen Rd Madison, OH 44057-1811 Bankruptcy Case 16-10635-aih Summary: "The bankruptcy filing by Thomas Aruther Hall, undertaken in February 2016 in Madison, OH under Chapter 7, concluded with discharge in May 11, 2016 after liquidating assets." Thomas Aruther Hall — Ohio, 16-10635
ᐅ Brian Haller, Ohio Address: 189 Manchester Ct Madison, OH 44057 Bankruptcy Case 10-20469-aih Summary: "Madison, OH resident Brian Haller's October 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2011." Brian Haller — Ohio, 10-20469
ᐅ Andrew B Hammond, Ohio Address: 2682 Dock Rd Madison, OH 44057 Concise Description of Bankruptcy Case 11-15919-jps7: "Andrew B Hammond's Chapter 7 bankruptcy, filed in Madison, OH in 07/08/2011, led to asset liquidation, with the case closing in 10.13.2011." Andrew B Hammond — Ohio, 11-15919
ᐅ George Daniel Harker, Ohio Address: 6230 Kirkwall St Madison, OH 44057 Brief Overview of Bankruptcy Case 11-18473-jps: "Madison, OH resident George Daniel Harker's Sep 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05." George Daniel Harker — Ohio, 11-18473
ᐅ Jamie Lynn Harkins, Ohio Address: 7076 N Ridge Rd Madison, OH 44057-2633 Bankruptcy Case 16-10769-aih Overview: "The bankruptcy filing by Jamie Lynn Harkins, undertaken in 02.18.2016 in Madison, OH under Chapter 7, concluded with discharge in 2016-05-18 after liquidating assets." Jamie Lynn Harkins — Ohio, 16-10769
ᐅ Crystal Marie Harm, Ohio Address: 7623 Lake Rd Madison, OH 44057-1625 Brief Overview of Bankruptcy Case 16-14021-aih: "In Madison, OH, Crystal Marie Harm filed for Chapter 7 bankruptcy in 07/23/2016. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2016." Crystal Marie Harm — Ohio, 16-14021
ᐅ Jason Michael Harm, Ohio Address: 7623 Lake Rd Madison, OH 44057-1625 Bankruptcy Case 16-14021-aih Summary: "Jason Michael Harm's Chapter 7 bankruptcy, filed in Madison, OH in July 23, 2016, led to asset liquidation, with the case closing in 10/21/2016." Jason Michael Harm — Ohio, 16-14021
ᐅ Roger L Harper, Ohio Address: 1475 Ansonia Ave Madison, OH 44057 Concise Description of Bankruptcy Case 13-11186-pmc7: "Roger L Harper's bankruptcy, initiated in February 26, 2013 and concluded by 06.03.2013 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Roger L Harper — Ohio, 13-11186
ᐅ John P Harris, Ohio Address: 1851 Falkirk Rd Madison, OH 44057-2022 Snapshot of U.S. Bankruptcy Proceeding Case 09-16009-aih: "June 30, 2009 marked the beginning of John P Harris's Chapter 13 bankruptcy in Madison, OH, entailing a structured repayment schedule, completed by 2014-11-26." John P Harris — Ohio, 09-16009
ᐅ Tammy Dee Harris, Ohio Address: 6387 Winterhaven Dr Madison, OH 44057-3454 Bankruptcy Case 16-12984-pmc Summary: "Tammy Dee Harris's Chapter 7 bankruptcy, filed in Madison, OH in May 27, 2016, led to asset liquidation, with the case closing in 08.25.2016." Tammy Dee Harris — Ohio, 16-12984
ᐅ Darcy M Harris, Ohio Address: 1851 Falkirk Rd Madison, OH 44057-2022 Brief Overview of Bankruptcy Case 09-16009-aih: "The bankruptcy record for Darcy M Harris from Madison, OH, under Chapter 13, filed in 2009-06-30, involved setting up a repayment plan, finalized by 11/26/2014." Darcy M Harris — Ohio, 09-16009
ᐅ James Alan Harris, Ohio Address: 6387 Winterhaven Dr Madison, OH 44057-3454 Brief Overview of Bankruptcy Case 16-12984-pmc: "The case of James Alan Harris in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Alan Harris — Ohio, 16-12984
ᐅ Cristal Harting, Ohio Address: 1239 Dorchester Dr Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-20826-pmc: "The bankruptcy filing by Cristal Harting, undertaken in 2010-11-02 in Madison, OH under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets." Cristal Harting — Ohio, 10-20826
ᐅ Theodore W Hartwig, Ohio Address: 1571 Glenview Ave Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 11-19197-aih: "The case of Theodore W Hartwig in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Theodore W Hartwig — Ohio, 11-19197
ᐅ Kerry L Haught, Ohio Address: 6920 Roe Blvd Madison, OH 44057-1316 Brief Overview of Bankruptcy Case 15-12842-pmc: "The case of Kerry L Haught in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kerry L Haught — Ohio, 15-12842
ᐅ Patricia Hayden, Ohio Address: 1558 Hazel Ave Madison, OH 44057 Bankruptcy Case 10-18000-pmc Overview: "The bankruptcy filing by Patricia Hayden, undertaken in 08.13.2010 in Madison, OH under Chapter 7, concluded with discharge in November 18, 2010 after liquidating assets." Patricia Hayden — Ohio, 10-18000
ᐅ Brenda Sue Hayes, Ohio Address: 6788 Dave Dr Madison, OH 44057-1104 Concise Description of Bankruptcy Case 14-11853-aih7: "Madison, OH resident Brenda Sue Hayes's 03/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2014." Brenda Sue Hayes — Ohio, 14-11853
ᐅ Jeremy L Heidinger, Ohio Address: 3237 Bates Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 09-19379-pmc: "In a Chapter 7 bankruptcy case, Jeremy L Heidinger from Madison, OH, saw his proceedings start in October 5, 2009 and complete by Jan 12, 2010, involving asset liquidation." Jeremy L Heidinger — Ohio, 09-19379
ᐅ James Heinz, Ohio Address: 1733 Red Bird Rd Madison, OH 44057 Bankruptcy Case 10-12529-aih Summary: "The bankruptcy record of James Heinz from Madison, OH, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010." James Heinz — Ohio, 10-12529
ᐅ Steve Helmick, Ohio Address: 1964 Clyde Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-13712-rb: "Steve Helmick's bankruptcy, initiated in April 2010 and concluded by 2010-07-28 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Steve Helmick — Ohio, 10-13712-rb
ᐅ Rosa M Hernandez, Ohio Address: 6407 Timeless Ln Madison, OH 44057-3406 Concise Description of Bankruptcy Case 16-10100-pmc7: "In a Chapter 7 bankruptcy case, Rosa M Hernandez from Madison, OH, saw her proceedings start in Jan 11, 2016 and complete by 04.10.2016, involving asset liquidation." Rosa M Hernandez — Ohio, 16-10100
ᐅ Jason Herron, Ohio Address: 1895 Sandgate Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-12339-rb: "In Madison, OH, Jason Herron filed for Chapter 7 bankruptcy in Mar 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2010." Jason Herron — Ohio, 10-12339-rb
ᐅ Sonya A Hersman, Ohio Address: 2067 Hubbard Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 13-14740-jps: "Sonya A Hersman's Chapter 7 bankruptcy, filed in Madison, OH in 2013-07-03, led to asset liquidation, with the case closing in Oct 8, 2013." Sonya A Hersman — Ohio, 13-14740
ᐅ Renee L Hillyer, Ohio Address: 1493 Lake View Ave Madison, OH 44057 Concise Description of Bankruptcy Case 12-18376-jps7: "In Madison, OH, Renee L Hillyer filed for Chapter 7 bankruptcy in 11/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2013." Renee L Hillyer — Ohio, 12-18376
ᐅ Betty Hindman, Ohio Address: 1539 Hazel Ave Madison, OH 44057 Brief Overview of Bankruptcy Case 10-21145-rb: "In Madison, OH, Betty Hindman filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2011." Betty Hindman — Ohio, 10-21145-rb
ᐅ Jr James H Hoffmann, Ohio Address: 2242 Dock Rd Madison, OH 44057 Concise Description of Bankruptcy Case 13-13844-jps7: "The case of Jr James H Hoffmann in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr James H Hoffmann — Ohio, 13-13844
ᐅ Sarah D Holbrook, Ohio Address: 5798 N Ridge Rd Madison, OH 44057-2438 Bankruptcy Case 15-14265-aih Overview: "Madison, OH resident Sarah D Holbrook's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2015." Sarah D Holbrook — Ohio, 15-14265
ᐅ Kristi L Holley, Ohio Address: 14495 Baker Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 12-17032-aih: "Kristi L Holley's Chapter 7 bankruptcy, filed in Madison, OH in 09.25.2012, led to asset liquidation, with the case closing in December 2012." Kristi L Holley — Ohio, 12-17032
ᐅ Thomas Earl Hooper, Ohio Address: 2474 County Line Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 11-40042-kw: "Thomas Earl Hooper's bankruptcy, initiated in January 7, 2011 and concluded by 04/14/2011 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Thomas Earl Hooper — Ohio, 11-40042-kw
ᐅ John Hopkins, Ohio Address: 2619 Derubertis Dr Madison, OH 44057 Concise Description of Bankruptcy Case 10-10462-pmc7: "John Hopkins's bankruptcy, initiated in 2010-01-22 and concluded by Apr 27, 2010 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John Hopkins — Ohio, 10-10462
ᐅ James Robert Howle, Ohio Address: 2633 Stoneyridge Dr Madison, OH 44057 Concise Description of Bankruptcy Case 11-20407-aih7: "In a Chapter 7 bankruptcy case, James Robert Howle from Madison, OH, saw their proceedings start in 2011-12-13 and complete by 2012-03-19, involving asset liquidation." James Robert Howle — Ohio, 11-20407
ᐅ Luella Hughes, Ohio Address: 6121 Clay St Madison, OH 44057 Bankruptcy Case 10-18845-pmc Overview: "The bankruptcy record of Luella Hughes from Madison, OH, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2010." Luella Hughes — Ohio, 10-18845
ᐅ Brian Hull, Ohio Address: 1851 Hubbard Rd Apt 310 Madison, OH 44057 Concise Description of Bankruptcy Case 10-10319-aih7: "In a Chapter 7 bankruptcy case, Brian Hull from Madison, OH, saw their proceedings start in 2010-01-18 and complete by April 29, 2010, involving asset liquidation." Brian Hull — Ohio, 10-10319
ᐅ Loretta L Hutson, Ohio Address: 50 River St Madison, OH 44057-3231 Bankruptcy Case 14-17779-pmc Overview: "The bankruptcy record of Loretta L Hutson from Madison, OH, shows a Chapter 7 case filed in 2014-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015." Loretta L Hutson — Ohio, 14-17779
ᐅ Angela M Hynd, Ohio Address: 1436 Chapman Ave Madison, OH 44057-1257 Concise Description of Bankruptcy Case 14-12871-aih7: "In Madison, OH, Angela M Hynd filed for Chapter 7 bankruptcy in May 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014." Angela M Hynd — Ohio, 14-12871
ᐅ Mark W Hynd, Ohio Address: 1580 Hazel Ave Madison, OH 44057-1150 Concise Description of Bankruptcy Case 2014-12871-aih7: "The bankruptcy filing by Mark W Hynd, undertaken in May 2, 2014 in Madison, OH under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets." Mark W Hynd — Ohio, 2014-12871
ᐅ Carolyn Lee Hyrne, Ohio Address: 1497 Davista Ave Madison, OH 44057-1303 Bankruptcy Case 16-13926-aih Overview: "In Madison, OH, Carolyn Lee Hyrne filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-16." Carolyn Lee Hyrne — Ohio, 16-13926
ᐅ James Iams, Ohio Address: 1720 Heather Rd Madison, OH 44057 Bankruptcy Case 11-19178-jps Overview: "The bankruptcy filing by James Iams, undertaken in 10.26.2011 in Madison, OH under Chapter 7, concluded with discharge in 01.31.2012 after liquidating assets." James Iams — Ohio, 11-19178
ᐅ Timothy Michael Intihar, Ohio Address: 712 Sunset Dr Madison, OH 44057 Brief Overview of Bankruptcy Case 12-12498-aih: "The bankruptcy record of Timothy Michael Intihar from Madison, OH, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-09." Timothy Michael Intihar — Ohio, 12-12498
ᐅ Eugene Jarvis, Ohio Address: 6200 Kirkwall St Madison, OH 44057-2005 Bankruptcy Case 14-17963-jps Overview: "Eugene Jarvis's Chapter 7 bankruptcy, filed in Madison, OH in December 2014, led to asset liquidation, with the case closing in March 2015." Eugene Jarvis — Ohio, 14-17963
ᐅ Terrence E Jayne, Ohio Address: 5867 N Ridge Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 13-10016-pmc: "Madison, OH resident Terrence E Jayne's 01.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 9, 2013." Terrence E Jayne — Ohio, 13-10016
ᐅ Sheryl L Jenkins, Ohio Address: 803 Loganberry Oval Madison, OH 44057 Brief Overview of Bankruptcy Case 13-16641-jps: "The bankruptcy filing by Sheryl L Jenkins, undertaken in September 18, 2013 in Madison, OH under Chapter 7, concluded with discharge in Dec 24, 2013 after liquidating assets." Sheryl L Jenkins — Ohio, 13-16641
ᐅ Michael G Jewett, Ohio Address: 3975 Wood Rd Madison, OH 44057-3319 Brief Overview of Bankruptcy Case 16-12784-jps: "Madison, OH resident Michael G Jewett's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16." Michael G Jewett — Ohio, 16-12784
ᐅ Tracy L Jewett, Ohio Address: 3975 Wood Rd Madison, OH 44057-3319 Snapshot of U.S. Bankruptcy Proceeding Case 16-12784-jps: "Tracy L Jewett's Chapter 7 bankruptcy, filed in Madison, OH in 2016-05-18, led to asset liquidation, with the case closing in August 2016." Tracy L Jewett — Ohio, 16-12784
ᐅ Sr Edward Johnson, Ohio Address: 1652 Hubbard Rd Madison, OH 44057 Bankruptcy Case 10-18589-pmc Overview: "Sr Edward Johnson's bankruptcy, initiated in 08/30/2010 and concluded by 2010-12-05 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sr Edward Johnson — Ohio, 10-18589
ᐅ Edward A Johnson, Ohio Address: 5175 River Rd Madison, OH 44057-9750 Concise Description of Bankruptcy Case 16-14238-jps7: "Edward A Johnson's Chapter 7 bankruptcy, filed in Madison, OH in Aug 3, 2016, led to asset liquidation, with the case closing in November 1, 2016." Edward A Johnson — Ohio, 16-14238
ᐅ Eugene H Johnson, Ohio Address: 1573 Hazel Ave Madison, OH 44057-1151 Snapshot of U.S. Bankruptcy Proceeding Case 14-17741-jps: "Eugene H Johnson's Chapter 7 bankruptcy, filed in Madison, OH in December 2014, led to asset liquidation, with the case closing in 2015-03-11." Eugene H Johnson — Ohio, 14-17741
ᐅ Alecia M Johnson, Ohio Address: 1887 Paisley Rd Madison, OH 44057-2140 Bankruptcy Case 16-13966-pmc Overview: "The bankruptcy record of Alecia M Johnson from Madison, OH, shows a Chapter 7 case filed in 2016-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2016." Alecia M Johnson — Ohio, 16-13966
ᐅ Lisa Johnson, Ohio Address: 5175 River Rd Madison, OH 44057-9750 Concise Description of Bankruptcy Case 16-14238-jps7: "In a Chapter 7 bankruptcy case, Lisa Johnson from Madison, OH, saw her proceedings start in August 2016 and complete by 2016-11-01, involving asset liquidation." Lisa Johnson — Ohio, 16-14238
ᐅ Dorothy June Johnson, Ohio Address: 6910 Warner Rd Madison, OH 44057-9004 Concise Description of Bankruptcy Case 15-14462-pmc7: "In a Chapter 7 bankruptcy case, Dorothy June Johnson from Madison, OH, saw her proceedings start in 08.05.2015 and complete by 11.03.2015, involving asset liquidation." Dorothy June Johnson — Ohio, 15-14462
ᐅ Pamela J Johnston, Ohio Address: 1825 Bennett Rd Madison, OH 44057-2205 Bankruptcy Case 16-14654-jps Overview: "The bankruptcy record of Pamela J Johnston from Madison, OH, shows a Chapter 7 case filed in 2016-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016." Pamela J Johnston — Ohio, 16-14654
ᐅ David C Johnston, Ohio Address: 5556 Ledge Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 11-15361-jps: "David C Johnston's bankruptcy, initiated in June 2011 and concluded by 2011-09-26 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David C Johnston — Ohio, 11-15361
ᐅ Ernest K Johnston, Ohio Address: 1825 Bennett Rd Madison, OH 44057-2205 Bankruptcy Case 16-14654-jps Overview: "The case of Ernest K Johnston in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ernest K Johnston — Ohio, 16-14654
ᐅ Michelle Jones, Ohio Address: 237 Parkway Blvd Madison, OH 44057 Bankruptcy Case 10-19403-aih Summary: "In Madison, OH, Michelle Jones filed for Chapter 7 bankruptcy in September 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2010." Michelle Jones — Ohio, 10-19403
ᐅ Brittany L Judd, Ohio Address: 6723 Creekside Dr Apt D Madison, OH 44057-2278 Snapshot of U.S. Bankruptcy Proceeding Case 15-12525-pmc: "In Madison, OH, Brittany L Judd filed for Chapter 7 bankruptcy in 05/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2015." Brittany L Judd — Ohio, 15-12525
ᐅ Dolores Marie Juist, Ohio Address: 5725 Middle Ridge Rd Madison, OH 44057-2837 Snapshot of U.S. Bankruptcy Proceeding Case 15-17053-aih: "In a Chapter 7 bankruptcy case, Dolores Marie Juist from Madison, OH, saw her proceedings start in 2015-12-14 and complete by 03.13.2016, involving asset liquidation." Dolores Marie Juist — Ohio, 15-17053
ᐅ Ashley N Juratovac, Ohio Address: 3065 Princeton St Madison, OH 44057-2821 Snapshot of U.S. Bankruptcy Proceeding Case 16-12195-jps: "In Madison, OH, Ashley N Juratovac filed for Chapter 7 bankruptcy in 04/21/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016." Ashley N Juratovac — Ohio, 16-12195
ᐅ Marc Evan Kaiser, Ohio Address: 2672 Stoneyridge Dr Madison, OH 44057-3434 Bankruptcy Case 07-18302-pmc Summary: "Chapter 13 bankruptcy for Marc Evan Kaiser in Madison, OH began in 10/30/2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-09-24." Marc Evan Kaiser — Ohio, 07-18302
ᐅ Richard L Kaliszewski, Ohio Address: 1355 Sebring Ave Madison, OH 44057-1423 Concise Description of Bankruptcy Case 14-10773-jps7: "Richard L Kaliszewski's Chapter 7 bankruptcy, filed in Madison, OH in February 13, 2014, led to asset liquidation, with the case closing in 2014-05-14." Richard L Kaliszewski — Ohio, 14-10773
ᐅ Joseph Karohl, Ohio Address: 1142 Maple Ave Madison, OH 44057 Concise Description of Bankruptcy Case 10-20841-pmc7: "Joseph Karohl's Chapter 7 bankruptcy, filed in Madison, OH in 2010-11-02, led to asset liquidation, with the case closing in February 8, 2011." Joseph Karohl — Ohio, 10-20841
ᐅ Christopher M Katona, Ohio Address: 1896 Aberdeen Rd Madison, OH 44057 Bankruptcy Case 13-15471-jps Overview: "Madison, OH resident Christopher M Katona's 08.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/07/2013." Christopher M Katona — Ohio, 13-15471
ᐅ Anthony J Keller, Ohio Address: 6682 Grape Arbor Dr Madison, OH 44057 Concise Description of Bankruptcy Case 13-14952-jps7: "The bankruptcy record of Anthony J Keller from Madison, OH, shows a Chapter 7 case filed in July 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2013." Anthony J Keller — Ohio, 13-14952
ᐅ Vanessa Kelly, Ohio Address: 1781 Sandgate Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 13-12489-pmc: "In Madison, OH, Vanessa Kelly filed for Chapter 7 bankruptcy in Apr 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013." Vanessa Kelly — Ohio, 13-12489
ᐅ Connie Kelly, Ohio Address: 637 Dawn Rd Madison, OH 44057 Bankruptcy Case 10-20315-rb Overview: "The bankruptcy record of Connie Kelly from Madison, OH, shows a Chapter 7 case filed in 2010-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2011." Connie Kelly — Ohio, 10-20315-rb
ᐅ Diane B Kelly, Ohio Address: 6220 Chapel Rd Madison, OH 44057 Bankruptcy Case 11-10486-aih Summary: "Madison, OH resident Diane B Kelly's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011." Diane B Kelly — Ohio, 11-10486
ᐅ John D Kemmer, Ohio Address: 1474 Ansonia Ave Madison, OH 44057 Bankruptcy Case 12-15796-jps Summary: "The case of John D Kemmer in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John D Kemmer — Ohio, 12-15796
ᐅ Lanny J Kenline, Ohio Address: 6823 Lake Rd Madison, OH 44057-1221 Concise Description of Bankruptcy Case 16-12323-jps7: "Lanny J Kenline's Chapter 7 bankruptcy, filed in Madison, OH in 04/28/2016, led to asset liquidation, with the case closing in 07/27/2016." Lanny J Kenline — Ohio, 16-12323
ᐅ Scott A Kennedy, Ohio Address: 176 W Parkway Dr Madison, OH 44057-3267 Concise Description of Bankruptcy Case 16-12111-pmc7: "The bankruptcy record of Scott A Kennedy from Madison, OH, shows a Chapter 7 case filed in 04/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2016." Scott A Kennedy — Ohio, 16-12111
ᐅ David P Kepes, Ohio Address: 6231 Larkhall Dr Madison, OH 44057 Concise Description of Bankruptcy Case 11-14212-aih7: "In a Chapter 7 bankruptcy case, David P Kepes from Madison, OH, saw his proceedings start in May 17, 2011 and complete by 2011-08-22, involving asset liquidation." David P Kepes — Ohio, 11-14212
ᐅ Marilyn Kettlewood, Ohio Address: 1849 Clyde Rd Madison, OH 44057 Bankruptcy Case 12-18167-jps Overview: "Marilyn Kettlewood's bankruptcy, initiated in November 2012 and concluded by 2013-02-12 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marilyn Kettlewood — Ohio, 12-18167
ᐅ Nanette Kidder, Ohio Address: 608 Dawn Rd Madison, OH 44057-3253 Snapshot of U.S. Bankruptcy Proceeding Case 14-17816-aih: "The case of Nanette Kidder in Madison, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nanette Kidder — Ohio, 14-17816
ᐅ Joseph A Kiggins, Ohio Address: 15975 Moseley Rd Madison, OH 44057 Bankruptcy Case 12-17176-aih Overview: "In Madison, OH, Joseph A Kiggins filed for Chapter 7 bankruptcy in 09.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05." Joseph A Kiggins — Ohio, 12-17176
ᐅ Lisa Jean Killen, Ohio Address: 7520 Lake Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 12-15576-pmc: "The bankruptcy filing by Lisa Jean Killen, undertaken in 07.31.2012 in Madison, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets." Lisa Jean Killen — Ohio, 12-15576
ᐅ Robert W Kilty, Ohio Address: 6733 Erie Dr Madison, OH 44057 Brief Overview of Bankruptcy Case 12-15259-aih: "Madison, OH resident Robert W Kilty's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2012." Robert W Kilty — Ohio, 12-15259
ᐅ Joyce Kimble, Ohio Address: 6907 Claymoor Ave Madison, OH 44057 Brief Overview of Bankruptcy Case 10-18335-pmc: "In a Chapter 7 bankruptcy case, Joyce Kimble from Madison, OH, saw her proceedings start in 2010-08-23 and complete by 2010-11-28, involving asset liquidation." Joyce Kimble — Ohio, 10-18335
ᐅ Dwanda L Kirby, Ohio Address: 2764 Shelton Ct Madison, OH 44057-2670 Concise Description of Bankruptcy Case 14-16969-pmc7: "The bankruptcy filing by Dwanda L Kirby, undertaken in 11/02/2014 in Madison, OH under Chapter 7, concluded with discharge in 01/31/2015 after liquidating assets." Dwanda L Kirby — Ohio, 14-16969
ᐅ Edmund Kirsch, Ohio Address: 6558 Grape Arbor Dr Madison, OH 44057 Bankruptcy Case 10-17069-pmc Overview: "In a Chapter 7 bankruptcy case, Edmund Kirsch from Madison, OH, saw his proceedings start in 2010-07-20 and complete by October 25, 2010, involving asset liquidation." Edmund Kirsch — Ohio, 10-17069
ᐅ Erica M Kirschstein, Ohio Address: 6892 Shelly Dr Madison, OH 44057-2556 Snapshot of U.S. Bankruptcy Proceeding Case 15-15392-pmc: "The bankruptcy filing by Erica M Kirschstein, undertaken in September 2015 in Madison, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets." Erica M Kirschstein — Ohio, 15-15392
ᐅ Jerome Klco, Ohio Address: 1915 E Tuttle Park Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-21642-aih: "The bankruptcy record of Jerome Klco from Madison, OH, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2011." Jerome Klco — Ohio, 10-21642
ᐅ Catherine A Kleps, Ohio Address: 1293 Oxford Dr Madison, OH 44057-1417 Snapshot of U.S. Bankruptcy Proceeding Case 15-12423-jps: "Catherine A Kleps's bankruptcy, initiated in 04.29.2015 and concluded by July 2015 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Catherine A Kleps — Ohio, 15-12423
ᐅ James A Kleps, Ohio Address: 1293 Oxford Dr Madison, OH 44057-1417 Brief Overview of Bankruptcy Case 15-12423-jps: "In a Chapter 7 bankruptcy case, James A Kleps from Madison, OH, saw their proceedings start in April 2015 and complete by 07.28.2015, involving asset liquidation." James A Kleps — Ohio, 15-12423
ᐅ Jr Edward Klimko, Ohio Address: 6952 Madison Ave Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-12297-rb: "The bankruptcy record of Jr Edward Klimko from Madison, OH, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2010." Jr Edward Klimko — Ohio, 10-12297-rb
ᐅ Joshua J Knezevich, Ohio Address: 6027 Glasgow St Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 11-13442-pmc: "The bankruptcy record of Joshua J Knezevich from Madison, OH, shows a Chapter 7 case filed in 04/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011." Joshua J Knezevich — Ohio, 11-13442
ᐅ Sarah Knight, Ohio Address: 1585 Lake View Ave Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 12-12118-jps: "Sarah Knight's Chapter 7 bankruptcy, filed in Madison, OH in 2012-03-21, led to asset liquidation, with the case closing in 06/26/2012." Sarah Knight — Ohio, 12-12118
ᐅ Doreen Knight, Ohio Address: 5564 Middle Ridge Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 10-18421-aih: "Doreen Knight's bankruptcy, initiated in 08.25.2010 and concluded by 2010-11-30 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Doreen Knight — Ohio, 10-18421
ᐅ Theresa Koman, Ohio Address: 132 Huntington Woods Dr Madison, OH 44057 Brief Overview of Bankruptcy Case 10-15046-pmc: "In Madison, OH, Theresa Koman filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2010." Theresa Koman — Ohio, 10-15046
ᐅ Gerald P Koreen, Ohio Address: 2656 Eagle Point Dr Madison, OH 44057-3448 Snapshot of U.S. Bankruptcy Proceeding Case 16-10590-pmc: "The bankruptcy record of Gerald P Koreen from Madison, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2016." Gerald P Koreen — Ohio, 16-10590
ᐅ Kelly A Koreen, Ohio Address: 2656 Eagle Point Dr Madison, OH 44057-3448 Bankruptcy Case 16-10590-pmc Overview: "Madison, OH resident Kelly A Koreen's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2016." Kelly A Koreen — Ohio, 16-10590
ᐅ Matt Kosar, Ohio Address: 6793 Lake Rd Madison, OH 44057-1255 Bankruptcy Case 14-10324-pmc Overview: "In Madison, OH, Matt Kosar filed for Chapter 7 bankruptcy in Jan 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21." Matt Kosar — Ohio, 14-10324
ᐅ Paul A Kosar, Ohio Address: 1695 Bennett Rd Madison, OH 44057-1429 Brief Overview of Bankruptcy Case 15-13446-jps: "In Madison, OH, Paul A Kosar filed for Chapter 7 bankruptcy in 2015-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2015." Paul A Kosar — Ohio, 15-13446
ᐅ Chad H Krauss, Ohio Address: 1820 Benjamin Rd Madison, OH 44057 Brief Overview of Bankruptcy Case 11-14241-pmc: "The bankruptcy filing by Chad H Krauss, undertaken in 2011-05-17 in Madison, OH under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets." Chad H Krauss — Ohio, 11-14241
ᐅ Geralyn A Kriynovich, Ohio Address: 608 Dawn Rd Madison, OH 44057 Snapshot of U.S. Bankruptcy Proceeding Case 11-18633-aih: "Geralyn A Kriynovich's bankruptcy, initiated in October 2011 and concluded by January 11, 2012 in Madison, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Geralyn A Kriynovich — Ohio, 11-18633
ᐅ Sr Paul Kucharski, Ohio Address: 6836 Shelly Dr Madison, OH 44057 Brief Overview of Bankruptcy Case 09-22114-pmc: "The bankruptcy filing by Sr Paul Kucharski, undertaken in December 2009 in Madison, OH under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets." Sr Paul Kucharski — Ohio, 09-22114
ᐅ Clay Kuchta, Ohio Address: 800 N Lake St Madison, OH 44057 Concise Description of Bankruptcy Case 10-14984-pmc7: "In Madison, OH, Clay Kuchta filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2010." Clay Kuchta — Ohio, 10-14984
ᐅ Carolin Lee Kuntz, Ohio Address: 1071 Elm Ave Madison, OH 44057-1615 Concise Description of Bankruptcy Case 15-10564-jps7: "The bankruptcy record of Carolin Lee Kuntz from Madison, OH, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015." Carolin Lee Kuntz — Ohio, 15-10564