ᐅ Arnold P Ailshire, Ohio Address: 300 Jack Roush Way Apt 2 Manchester, OH 45144-1445 Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11499: "Manchester, OH resident Arnold P Ailshire's 04.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09." Arnold P Ailshire — Ohio, 1:2014-bk-11499
ᐅ Mark A Amon, Ohio Address: 1745 Ebenezer Rd Manchester, OH 45144 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16454: "Mark A Amon's bankruptcy, initiated in 10.26.2011 and concluded by 02.03.2012 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark A Amon — Ohio, 1:11-bk-16454
ᐅ Ronald O Ayres, Ohio Address: 209 E 9th St Manchester, OH 45144 Bankruptcy Case 1:11-bk-17405 Overview: "The bankruptcy record of Ronald O Ayres from Manchester, OH, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-23." Ronald O Ayres — Ohio, 1:11-bk-17405
ᐅ Verna Marie Barnett, Ohio Address: 21 W 8th St Manchester, OH 45144 Concise Description of Bankruptcy Case 1:11-bk-170587: "Manchester, OH resident Verna Marie Barnett's Nov 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2012." Verna Marie Barnett — Ohio, 1:11-bk-17058
ᐅ Kenneth Bennington, Ohio Address: 301 E Front St Manchester, OH 45144 Concise Description of Bankruptcy Case 1:11-bk-129467: "Manchester, OH resident Kenneth Bennington's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2011." Kenneth Bennington — Ohio, 1:11-bk-12946
ᐅ John Eric Bertram, Ohio Address: 755 Island Creek Rd Manchester, OH 45144 Bankruptcy Case 1:13-bk-11415 Overview: "The bankruptcy filing by John Eric Bertram, undertaken in 03/28/2013 in Manchester, OH under Chapter 7, concluded with discharge in Jul 6, 2013 after liquidating assets." John Eric Bertram — Ohio, 1:13-bk-11415
ᐅ Christine R Blythe, Ohio Address: 28 E 8th St Manchester, OH 45144-1310 Bankruptcy Case 1:10-bk-13650 Overview: "In her Chapter 13 bankruptcy case filed in May 26, 2010, Manchester, OH's Christine R Blythe agreed to a debt repayment plan, which was successfully completed by December 27, 2013." Christine R Blythe — Ohio, 1:10-bk-13650
ᐅ Jeffrey K Blythe, Ohio Address: 28 E 8th St Manchester, OH 45144-1310 Brief Overview of Bankruptcy Case 1:10-bk-13650: "Jeffrey K Blythe, a resident of Manchester, OH, entered a Chapter 13 bankruptcy plan in 2010-05-26, culminating in its successful completion by Dec 27, 2013." Jeffrey K Blythe — Ohio, 1:10-bk-13650
ᐅ Robert J Bowling, Ohio Address: PO Box 332 Manchester, OH 45144-0332 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12038: "Robert J Bowling's Chapter 7 bankruptcy, filed in Manchester, OH in 2014-05-14, led to asset liquidation, with the case closing in August 12, 2014." Robert J Bowling — Ohio, 1:14-bk-12038
ᐅ Candice E Brooks, Ohio Address: 1150 Old State Rd Manchester, OH 45144-8104 Bankruptcy Case 1:15-bk-13551 Overview: "Manchester, OH resident Candice E Brooks's 09/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2015." Candice E Brooks — Ohio, 1:15-bk-13551
ᐅ William A Brooks, Ohio Address: 1150 Old State Rd Manchester, OH 45144-8104 Bankruptcy Case 1:15-bk-13551 Overview: "William A Brooks's bankruptcy, initiated in 2015-09-16 and concluded by 2015-12-15 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." William A Brooks — Ohio, 1:15-bk-13551
ᐅ Larry W Caldwell, Ohio Address: 80 Paulette Ln Manchester, OH 45144-9522 Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-11240: "In his Chapter 13 bankruptcy case filed in March 15, 2008, Manchester, OH's Larry W Caldwell agreed to a debt repayment plan, which was successfully completed by 2013-07-19." Larry W Caldwell — Ohio, 1:08-bk-11240
ᐅ Paris Eugene Chambers, Ohio Address: 1049 Stanfield Rd Manchester, OH 45144 Bankruptcy Case 1:09-bk-16753 Overview: "Paris Eugene Chambers's bankruptcy, initiated in 10.14.2009 and concluded by 2010-01-22 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Paris Eugene Chambers — Ohio, 1:09-bk-16753
ᐅ Michael B Cobb, Ohio Address: 2383 State Route 41 Manchester, OH 45144 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12963: "Manchester, OH resident Michael B Cobb's 2012-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2012." Michael B Cobb — Ohio, 1:12-bk-12963
ᐅ Mary Dooley, Ohio Address: 4004 State Route 763 Manchester, OH 45144 Bankruptcy Case 1:10-bk-16362 Overview: "The case of Mary Dooley in Manchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary Dooley — Ohio, 1:10-bk-16362
ᐅ James Hampton Fisher, Ohio Address: 4438 Ginger Ridge Rd Manchester, OH 45144 Brief Overview of Bankruptcy Case 1:11-bk-15442: "Manchester, OH resident James Hampton Fisher's 09/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-15." James Hampton Fisher — Ohio, 1:11-bk-15442
ᐅ Raymond A Fisher, Ohio Address: 276 Gift Ridge Rd Manchester, OH 45144 Concise Description of Bankruptcy Case 1:13-bk-151537: "The case of Raymond A Fisher in Manchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Raymond A Fisher — Ohio, 1:13-bk-15153
ᐅ John Charles Fitzpatrick, Ohio Address: 600 Jack Roush Way Manchester, OH 45144-1429 Bankruptcy Case 1:16-bk-11410 Overview: "The case of John Charles Fitzpatrick in Manchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Charles Fitzpatrick — Ohio, 1:16-bk-11410
ᐅ Mark D Flora, Ohio Address: 986 Valley Vista Dr Manchester, OH 45144-9762 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13151: "Mark D Flora's bankruptcy, initiated in 07.25.2014 and concluded by October 2014 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark D Flora — Ohio, 1:14-bk-13151
ᐅ Zollie Gardner, Ohio Address: 519 W 4th St Manchester, OH 45144 Bankruptcy Case 1:10-bk-12079 Overview: "In Manchester, OH, Zollie Gardner filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09." Zollie Gardner — Ohio, 1:10-bk-12079
ᐅ Christina Grooms, Ohio Address: 207 E 9th St Manchester, OH 45144 Concise Description of Bankruptcy Case 1:10-bk-164867: "In Manchester, OH, Christina Grooms filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2010." Christina Grooms — Ohio, 1:10-bk-16486
ᐅ Wesley Scott Hackney, Ohio Address: 2708 State Route 41 Manchester, OH 45144-8361 Concise Description of Bankruptcy Case 1:14-bk-126207: "The bankruptcy filing by Wesley Scott Hackney, undertaken in 2014-06-19 in Manchester, OH under Chapter 7, concluded with discharge in September 17, 2014 after liquidating assets." Wesley Scott Hackney — Ohio, 1:14-bk-12620
ᐅ Michael L Hamilton, Ohio Address: 9464 US Highway 52 Manchester, OH 45144 Concise Description of Bankruptcy Case 1:13-bk-149357: "The bankruptcy filing by Michael L Hamilton, undertaken in 2013-10-28 in Manchester, OH under Chapter 7, concluded with discharge in February 2014 after liquidating assets." Michael L Hamilton — Ohio, 1:13-bk-14935
ᐅ Jerry Hatfield, Ohio Address: 806 Broadway St Manchester, OH 45144 Bankruptcy Case 1:10-bk-14919 Summary: "Jerry Hatfield's bankruptcy, initiated in 2010-07-20 and concluded by October 28, 2010 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jerry Hatfield — Ohio, 1:10-bk-14919
ᐅ Kenneth Bryant Hatmaker, Ohio Address: 1679 Ebenezer Rd Manchester, OH 45144 Bankruptcy Case 1:12-bk-13932 Summary: "The bankruptcy record of Kenneth Bryant Hatmaker from Manchester, OH, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2012." Kenneth Bryant Hatmaker — Ohio, 1:12-bk-13932
ᐅ Sr Tony L Helterbridle, Ohio Address: 307 W Front St Manchester, OH 45144 Brief Overview of Bankruptcy Case 1:13-bk-10825: "The bankruptcy record of Sr Tony L Helterbridle from Manchester, OH, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-08." Sr Tony L Helterbridle — Ohio, 1:13-bk-10825
ᐅ Mikle W Houdeshell, Ohio Address: 28 E 9th St Manchester, OH 45144 Bankruptcy Case 1:13-bk-14945 Overview: "Mikle W Houdeshell's bankruptcy, initiated in Oct 29, 2013 and concluded by Feb 6, 2014 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mikle W Houdeshell — Ohio, 1:13-bk-14945
ᐅ Daniel Hudson, Ohio Address: 3065 Lick Skillet Rd Manchester, OH 45144 Concise Description of Bankruptcy Case 1:13-bk-145037: "Manchester, OH resident Daniel Hudson's 2013-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2014." Daniel Hudson — Ohio, 1:13-bk-14503
ᐅ Jerry W Irwin, Ohio Address: 938 Cedarview Dr Manchester, OH 45144 Bankruptcy Case 1:12-bk-15743 Summary: "Jerry W Irwin's bankruptcy, initiated in Oct 26, 2012 and concluded by February 2013 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jerry W Irwin — Ohio, 1:12-bk-15743
ᐅ Clay Michael Jackson, Ohio Address: 409 Island Creek Rd Manchester, OH 45144 Bankruptcy Case 1:13-bk-15616 Summary: "Clay Michael Jackson's bankruptcy, initiated in December 2013 and concluded by 03.26.2014 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Clay Michael Jackson — Ohio, 1:13-bk-15616
ᐅ Linda S Jones, Ohio Address: 188 Paulette Ln Manchester, OH 45144 Concise Description of Bankruptcy Case 1:13-bk-118477: "Linda S Jones's bankruptcy, initiated in 04.18.2013 and concluded by 2013-07-27 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Linda S Jones — Ohio, 1:13-bk-11847
ᐅ David Joyce, Ohio Address: 462 Bat Roost Rd Manchester, OH 45144 Concise Description of Bankruptcy Case 1:10-bk-127777: "David Joyce's bankruptcy, initiated in 2010-04-23 and concluded by Aug 1, 2010 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David Joyce — Ohio, 1:10-bk-12777
ᐅ Thomas H Lawrence, Ohio Address: 1382 Buttermilk Run Rd Manchester, OH 45144 Bankruptcy Case 1:13-bk-15706 Summary: "The bankruptcy filing by Thomas H Lawrence, undertaken in 2013-12-20 in Manchester, OH under Chapter 7, concluded with discharge in 2014-03-30 after liquidating assets." Thomas H Lawrence — Ohio, 1:13-bk-15706
ᐅ Carissa L Legg, Ohio Address: 1150 Ripley Pike Manchester, OH 45144 Bankruptcy Case 1:11-bk-17664 Summary: "The case of Carissa L Legg in Manchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carissa L Legg — Ohio, 1:11-bk-17664
ᐅ Daniel Eugene Lewis, Ohio Address: 8826 US Highway 52 Manchester, OH 45144 Concise Description of Bankruptcy Case 1:11-bk-112617: "In Manchester, OH, Daniel Eugene Lewis filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14." Daniel Eugene Lewis — Ohio, 1:11-bk-11261
ᐅ Albert Lockhart, Ohio Address: 7333 State Route 41 Manchester, OH 45144 Brief Overview of Bankruptcy Case 1:10-bk-13984: "In a Chapter 7 bankruptcy case, Albert Lockhart from Manchester, OH, saw his proceedings start in June 2010 and complete by 2010-09-19, involving asset liquidation." Albert Lockhart — Ohio, 1:10-bk-13984
ᐅ Donna S Manning, Ohio Address: 305 Cemetery St Manchester, OH 45144 Concise Description of Bankruptcy Case 1:13-bk-154257: "In a Chapter 7 bankruptcy case, Donna S Manning from Manchester, OH, saw her proceedings start in 2013-11-27 and complete by Mar 7, 2014, involving asset liquidation." Donna S Manning — Ohio, 1:13-bk-15425
ᐅ Lori L Mccartney, Ohio Address: 7130 State Route 41 Manchester, OH 45144-9369 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10324: "The bankruptcy record of Lori L Mccartney from Manchester, OH, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014." Lori L Mccartney — Ohio, 1:14-bk-10324
ᐅ Jennifer L Mccatherine, Ohio Address: 500 W 2nd St Unit 2 Manchester, OH 45144 Brief Overview of Bankruptcy Case 1:12-bk-14760: "The bankruptcy filing by Jennifer L Mccatherine, undertaken in 2012-08-31 in Manchester, OH under Chapter 7, concluded with discharge in 2012-12-09 after liquidating assets." Jennifer L Mccatherine — Ohio, 1:12-bk-14760
ᐅ Anthony Wayne Mcgowan, Ohio Address: 1076 Cemetery St Manchester, OH 45144-9308 Bankruptcy Case 1:15-bk-14244 Overview: "The bankruptcy record of Anthony Wayne Mcgowan from Manchester, OH, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-30." Anthony Wayne Mcgowan — Ohio, 1:15-bk-14244
ᐅ Wilma Meyer, Ohio Address: 1791 State Route 41 Manchester, OH 45144 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17145: "The case of Wilma Meyer in Manchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Wilma Meyer — Ohio, 1:09-bk-17145
ᐅ Oma J Morgan, Ohio Address: 712 E 2nd St Unit B Manchester, OH 45144-1584 Bankruptcy Case 1:14-bk-12522 Overview: "In a Chapter 7 bankruptcy case, Oma J Morgan from Manchester, OH, saw her proceedings start in June 12, 2014 and complete by September 10, 2014, involving asset liquidation." Oma J Morgan — Ohio, 1:14-bk-12522
ᐅ Rhonda Sue Murray, Ohio Address: 407 W 5th St Manchester, OH 45144 Concise Description of Bankruptcy Case 1:11-bk-137247: "Rhonda Sue Murray's bankruptcy, initiated in June 2011 and concluded by September 23, 2011 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rhonda Sue Murray — Ohio, 1:11-bk-13724
ᐅ Jeremy Keith Napier, Ohio Address: 12720 US Highway 52 Manchester, OH 45144-7510 Bankruptcy Case 1:15-bk-10766 Overview: "The bankruptcy record of Jeremy Keith Napier from Manchester, OH, shows a Chapter 7 case filed in 03/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02." Jeremy Keith Napier — Ohio, 1:15-bk-10766
ᐅ Joshua Osman, Ohio Address: 309 W 8th St Manchester, OH 45144 Brief Overview of Bankruptcy Case 1:10-bk-17994: "In a Chapter 7 bankruptcy case, Joshua Osman from Manchester, OH, saw their proceedings start in 2010-11-23 and complete by 03.03.2011, involving asset liquidation." Joshua Osman — Ohio, 1:10-bk-17994
ᐅ Sandra Palmer, Ohio Address: 2948 State Route 41 Manchester, OH 45144 Bankruptcy Case 1:10-bk-14985 Summary: "In a Chapter 7 bankruptcy case, Sandra Palmer from Manchester, OH, saw her proceedings start in Jul 21, 2010 and complete by 2010-10-26, involving asset liquidation." Sandra Palmer — Ohio, 1:10-bk-14985
ᐅ Alice Mae Peed, Ohio Address: 611 Broadway St Manchester, OH 45144 Bankruptcy Case 13-08382-FJO-7 Overview: "The case of Alice Mae Peed in Manchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Alice Mae Peed — Ohio, 13-08382-FJO-7
ᐅ Roy A Pollitt, Ohio Address: 9664 US Highway 52 Manchester, OH 45144 Bankruptcy Case 1:11-bk-10207 Summary: "The bankruptcy filing by Roy A Pollitt, undertaken in Jan 18, 2011 in Manchester, OH under Chapter 7, concluded with discharge in Apr 28, 2011 after liquidating assets." Roy A Pollitt — Ohio, 1:11-bk-10207
ᐅ Sr David Charles Proud, Ohio Address: 1678 Moores Run Rd Manchester, OH 45144 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15280: "In Manchester, OH, Sr David Charles Proud filed for Chapter 7 bankruptcy in Nov 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014." Sr David Charles Proud — Ohio, 1:13-bk-15280
ᐅ John K Reaves, Ohio Address: 205 Washington St Manchester, OH 45144 Bankruptcy Case 1:11-bk-15904 Overview: "The case of John K Reaves in Manchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John K Reaves — Ohio, 1:11-bk-15904
ᐅ Charles C Richmond, Ohio Address: 105 George Dryden Rd Manchester, OH 45144 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13617: "The bankruptcy record of Charles C Richmond from Manchester, OH, shows a Chapter 7 case filed in Aug 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-09." Charles C Richmond — Ohio, 1:13-bk-13617
ᐅ Annette Rideout, Ohio Address: 1640 Ebenezer Rd Manchester, OH 45144-8128 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14652: "In a Chapter 7 bankruptcy case, Annette Rideout from Manchester, OH, saw her proceedings start in November 2014 and complete by 2015-02-04, involving asset liquidation." Annette Rideout — Ohio, 1:14-bk-14652
ᐅ John B Rideout, Ohio Address: 1640 Ebenezer Rd Manchester, OH 45144-8128 Brief Overview of Bankruptcy Case 1:14-bk-14652: "In a Chapter 7 bankruptcy case, John B Rideout from Manchester, OH, saw their proceedings start in 11.06.2014 and complete by Feb 4, 2015, involving asset liquidation." John B Rideout — Ohio, 1:14-bk-14652
ᐅ Larry E Rigdon, Ohio Address: 203 W 7th St Manchester, OH 45144 Bankruptcy Case 1:13-bk-14325 Summary: "Larry E Rigdon's Chapter 7 bankruptcy, filed in Manchester, OH in Sep 18, 2013, led to asset liquidation, with the case closing in 12.27.2013." Larry E Rigdon — Ohio, 1:13-bk-14325
ᐅ Sr Ronald L Rigdon, Ohio Address: 2020 State Route 136 Manchester, OH 45144 Bankruptcy Case 1:11-bk-12348 Overview: "The case of Sr Ronald L Rigdon in Manchester, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr Ronald L Rigdon — Ohio, 1:11-bk-12348
ᐅ Jeremy W Scott, Ohio Address: 236 State Route 41 Manchester, OH 45144 Concise Description of Bankruptcy Case 1:13-bk-111177: "Jeremy W Scott's Chapter 7 bankruptcy, filed in Manchester, OH in 03.14.2013, led to asset liquidation, with the case closing in 2013-06-22." Jeremy W Scott — Ohio, 1:13-bk-11117
ᐅ Sr Lovie L Seal, Ohio Address: 9694 Hickory Ridge Rd Manchester, OH 45144 Bankruptcy Case 1:12-bk-12429 Overview: "Manchester, OH resident Sr Lovie L Seal's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2012." Sr Lovie L Seal — Ohio, 1:12-bk-12429
ᐅ Jr William M Sharp, Ohio Address: 608 Jack Roush Way Manchester, OH 45144 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15690: "Jr William M Sharp's Chapter 7 bankruptcy, filed in Manchester, OH in 2012-10-24, led to asset liquidation, with the case closing in Feb 1, 2013." Jr William M Sharp — Ohio, 1:12-bk-15690
ᐅ Glenn Smith, Ohio Address: 90 State Route 41 Manchester, OH 45144 Concise Description of Bankruptcy Case 1:10-bk-151207: "Glenn Smith's Chapter 7 bankruptcy, filed in Manchester, OH in 2010-07-26, led to asset liquidation, with the case closing in 2010-11-03." Glenn Smith — Ohio, 1:10-bk-15120
ᐅ Sandra F Spires, Ohio Address: 510 E 6th St Manchester, OH 45144-1517 Brief Overview of Bankruptcy Case 1:14-bk-14314: "In Manchester, OH, Sandra F Spires filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015." Sandra F Spires — Ohio, 1:14-bk-14314
ᐅ Scott Stahlheber, Ohio Address: 312 E 8th St Manchester, OH 45144 Bankruptcy Case 1:10-bk-11609 Overview: "In Manchester, OH, Scott Stahlheber filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2010." Scott Stahlheber — Ohio, 1:10-bk-11609
ᐅ Colson K Stewart, Ohio Address: 4128 State Route 136 Manchester, OH 45144 Concise Description of Bankruptcy Case 1:11-bk-130417: "Manchester, OH resident Colson K Stewart's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011." Colson K Stewart — Ohio, 1:11-bk-13041
ᐅ Billy Streetman, Ohio Address: 2238 Old State Rd Manchester, OH 45144 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12726: "The bankruptcy record of Billy Streetman from Manchester, OH, shows a Chapter 7 case filed in 04/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2010." Billy Streetman — Ohio, 1:10-bk-12726
ᐅ Linda L Stricklett, Ohio Address: 1733 Cabin Creek Rd Manchester, OH 45144 Brief Overview of Bankruptcy Case 1:11-bk-11638: "Linda L Stricklett's bankruptcy, initiated in 03.22.2011 and concluded by June 30, 2011 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Linda L Stricklett — Ohio, 1:11-bk-11638
ᐅ Eric S Thompson, Ohio Address: 188 Cabin Creek Rd Manchester, OH 45144-8432 Concise Description of Bankruptcy Case 1:10-bk-124187: "Eric S Thompson, a resident of Manchester, OH, entered a Chapter 13 bankruptcy plan in 04.13.2010, culminating in its successful completion by 2013-06-18." Eric S Thompson — Ohio, 1:10-bk-12418
ᐅ Malinda C Wikoff, Ohio Address: 45 Ryland Ln Manchester, OH 45144-9747 Brief Overview of Bankruptcy Case 1:15-bk-13596: "In a Chapter 7 bankruptcy case, Malinda C Wikoff from Manchester, OH, saw her proceedings start in September 2015 and complete by Dec 17, 2015, involving asset liquidation." Malinda C Wikoff — Ohio, 1:15-bk-13596
ᐅ Everett Williams, Ohio Address: PO Box 304 Manchester, OH 45144 Brief Overview of Bankruptcy Case 1:10-bk-12931: "The bankruptcy record of Everett Williams from Manchester, OH, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2010." Everett Williams — Ohio, 1:10-bk-12931
ᐅ Jerry A Wisbey, Ohio Address: 414 Ridgeland Rd Manchester, OH 45144-8440 Concise Description of Bankruptcy Case 1:15-bk-146357: "In a Chapter 7 bankruptcy case, Jerry A Wisbey from Manchester, OH, saw their proceedings start in November 2015 and complete by 2016-02-28, involving asset liquidation." Jerry A Wisbey — Ohio, 1:15-bk-14635
ᐅ Peggy L Wisbey, Ohio Address: 414 Ridgeland Rd Manchester, OH 45144-8440 Concise Description of Bankruptcy Case 1:15-bk-146357: "Peggy L Wisbey's bankruptcy, initiated in 2015-11-30 and concluded by Feb 28, 2016 in Manchester, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Peggy L Wisbey — Ohio, 1:15-bk-14635