ᐅ Ronald Ault, Ohio Address: 11835 County Road 56 Richmond, OH 43944 Bankruptcy Case 2:10-bk-52679 Overview: "The case of Ronald Ault in Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ronald Ault — Ohio, 2:10-bk-52679
ᐅ Glenna Jean Bates, Ohio Address: 6768 State Route 152 Richmond, OH 43944-6945 Bankruptcy Case 5:16-bk-00082 Summary: "In a Chapter 7 bankruptcy case, Glenna Jean Bates from Richmond, OH, saw her proceedings start in February 11, 2016 and complete by 05.11.2016, involving asset liquidation." Glenna Jean Bates — Ohio, 5:16-bk-00082
ᐅ Kimberly A Bejciy, Ohio Address: 4696 State Route 43 Richmond, OH 43944-7802 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51132: "In Richmond, OH, Kimberly A Bejciy filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2016." Kimberly A Bejciy — Ohio, 2:16-bk-51132
ᐅ Janice Bradley, Ohio Address: PO Box 75 Richmond, OH 43944 Bankruptcy Case 2:10-bk-63565 Summary: "The case of Janice Bradley in Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Janice Bradley — Ohio, 2:10-bk-63565
ᐅ Joan A Corona, Ohio Address: PO Box 116 Richmond, OH 43944-0116 Bankruptcy Case 2:2014-bk-52566 Summary: "In a Chapter 7 bankruptcy case, Joan A Corona from Richmond, OH, saw their proceedings start in 04.14.2014 and complete by July 2014, involving asset liquidation." Joan A Corona — Ohio, 2:2014-bk-52566
ᐅ William Scott Crain, Ohio Address: 10136 State Route 152 Richmond, OH 43944 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51047: "The case of William Scott Crain in Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William Scott Crain — Ohio, 2:11-bk-51047
ᐅ Sarah J Crislip, Ohio Address: 1908 State Route 646 Richmond, OH 43944 Bankruptcy Case 2:11-bk-60329 Summary: "In a Chapter 7 bankruptcy case, Sarah J Crislip from Richmond, OH, saw her proceedings start in October 2011 and complete by 2012-01-19, involving asset liquidation." Sarah J Crislip — Ohio, 2:11-bk-60329
ᐅ Michael J Dennis, Ohio Address: 1547 State Route 43 Richmond, OH 43944-7983 Bankruptcy Case 2:07-bk-56789 Overview: "Michael J Dennis's Richmond, OH bankruptcy under Chapter 13 in 2007-08-28 led to a structured repayment plan, successfully discharged in Apr 30, 2013." Michael J Dennis — Ohio, 2:07-bk-56789
ᐅ Amber H Desmith, Ohio Address: 11316 County Road 56 Richmond, OH 43944-7812 Brief Overview of Bankruptcy Case 2:15-bk-12553-BR: "The bankruptcy record of Amber H Desmith from Richmond, OH, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2015." Amber H Desmith — Ohio, 2:15-bk-12553-BR
ᐅ Dale G Devore, Ohio Address: 2021 Township Road 216 Richmond, OH 43944-7911 Bankruptcy Case 2:10-bk-50951 Summary: "Jan 30, 2010 marked the beginning of Dale G Devore's Chapter 13 bankruptcy in Richmond, OH, entailing a structured repayment schedule, completed by April 2013." Dale G Devore — Ohio, 2:10-bk-50951
ᐅ Stephanie Diekmann, Ohio Address: 5279 State Route 43 Richmond, OH 43944 Bankruptcy Case 2:12-bk-57571 Overview: "Stephanie Diekmann's bankruptcy, initiated in Aug 31, 2012 and concluded by 2012-12-09 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stephanie Diekmann — Ohio, 2:12-bk-57571
ᐅ Darlene G Fife, Ohio Address: 6358 State Route 152 Richmond, OH 43944 Bankruptcy Case 2:11-bk-56978 Summary: "Darlene G Fife's bankruptcy, initiated in Jun 30, 2011 and concluded by October 8, 2011 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Darlene G Fife — Ohio, 2:11-bk-56978
ᐅ Charles Flinn, Ohio Address: 1588 State Route 43 Lot 40 Richmond, OH 43944 Concise Description of Bankruptcy Case 2:10-bk-516677: "Charles Flinn's bankruptcy, initiated in 02.19.2010 and concluded by May 30, 2010 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Charles Flinn — Ohio, 2:10-bk-51667
ᐅ Sr Charles C Garner, Ohio Address: PO Box 77 Richmond, OH 43944 Concise Description of Bankruptcy Case 2:11-bk-558417: "In Richmond, OH, Sr Charles C Garner filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2011." Sr Charles C Garner — Ohio, 2:11-bk-55841
ᐅ Bernie R Gelder, Ohio Address: 5987 State Route 152 Richmond, OH 43944 Bankruptcy Case 2:11-bk-59825 Overview: "The case of Bernie R Gelder in Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bernie R Gelder — Ohio, 2:11-bk-59825
ᐅ Karen L Guida, Ohio Address: PO Box 454 Richmond, OH 43944 Bankruptcy Case 5:12-bk-00134 Overview: "The bankruptcy filing by Karen L Guida, undertaken in February 2012 in Richmond, OH under Chapter 7, concluded with discharge in 2012-05-18 after liquidating assets." Karen L Guida — Ohio, 5:12-bk-00134
ᐅ Randall L Hanlin, Ohio Address: 706 Township Road 286 Richmond, OH 43944 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53118: "In Richmond, OH, Randall L Hanlin filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013." Randall L Hanlin — Ohio, 2:13-bk-53118
ᐅ Jerome F Haynes, Ohio Address: 120 Barbara Ave Apt 3 Richmond, OH 43944 Bankruptcy Case 2:11-bk-50810 Overview: "The case of Jerome F Haynes in Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jerome F Haynes — Ohio, 2:11-bk-50810
ᐅ Jr Stephen E Hinkle, Ohio Address: 194 Township Road 218 Richmond, OH 43944 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53944: "The bankruptcy record of Jr Stephen E Hinkle from Richmond, OH, shows a Chapter 7 case filed in 2013-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2013." Jr Stephen E Hinkle — Ohio, 2:13-bk-53944
ᐅ Cynthia J Hoerchler, Ohio Address: PO Box 283 Richmond, OH 43944 Concise Description of Bankruptcy Case 2:12-bk-537917: "The bankruptcy record of Cynthia J Hoerchler from Richmond, OH, shows a Chapter 7 case filed in 05.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09." Cynthia J Hoerchler — Ohio, 2:12-bk-53791
ᐅ John P Hoobler, Ohio Address: PO Box 197 Richmond, OH 43944 Brief Overview of Bankruptcy Case 2:12-bk-51326: "John P Hoobler's Chapter 7 bankruptcy, filed in Richmond, OH in February 22, 2012, led to asset liquidation, with the case closing in June 2012." John P Hoobler — Ohio, 2:12-bk-51326
ᐅ Michael R Joynson, Ohio Address: 5352 State Route 43 Richmond, OH 43944-7803 Concise Description of Bankruptcy Case 2:14-bk-509817: "Michael R Joynson's bankruptcy, initiated in February 2014 and concluded by 2014-05-21 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael R Joynson — Ohio, 2:14-bk-50981
ᐅ James A Kinsey, Ohio Address: 5376 State Route 43 Richmond, OH 43944-7803 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58506: "The case of James A Kinsey in Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James A Kinsey — Ohio, 2:14-bk-58506
ᐅ Danette L Kinsey, Ohio Address: 5376 State Route 43 Richmond, OH 43944 Bankruptcy Case 2:13-bk-51882 Overview: "Richmond, OH resident Danette L Kinsey's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2013." Danette L Kinsey — Ohio, 2:13-bk-51882
ᐅ Frederick Kowal, Ohio Address: PO Box 412 Richmond, OH 43944 Bankruptcy Case 2:10-bk-54124 Overview: "Frederick Kowal's bankruptcy, initiated in 2010-04-09 and concluded by Jul 18, 2010 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Frederick Kowal — Ohio, 2:10-bk-54124
ᐅ June L Landy, Ohio Address: 228 W Main St Richmond, OH 43944 Concise Description of Bankruptcy Case 2:12-bk-598037: "The bankruptcy record of June L Landy from Richmond, OH, shows a Chapter 7 case filed in 11.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2013." June L Landy — Ohio, 2:12-bk-59803
ᐅ Michael G Locke, Ohio Address: 107 Township Road 223 Richmond, OH 43944-7965 Concise Description of Bankruptcy Case 2:15-bk-566737: "The bankruptcy record of Michael G Locke from Richmond, OH, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2016." Michael G Locke — Ohio, 2:15-bk-56673
ᐅ Russel R Loy, Ohio Address: PO Box 118 Richmond, OH 43944 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55021: "Richmond, OH resident Russel R Loy's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-18." Russel R Loy — Ohio, 2:11-bk-55021
ᐅ George Lucas, Ohio Address: PO Box 115 Richmond, OH 43944 Bankruptcy Case 2:10-bk-55732 Overview: "The case of George Lucas in Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." George Lucas — Ohio, 2:10-bk-55732
ᐅ Amanda J Ludewig, Ohio Address: 129 Township Road 261 # A Richmond, OH 43944 Bankruptcy Case 2:11-bk-52545 Summary: "In Richmond, OH, Amanda J Ludewig filed for Chapter 7 bankruptcy in 03.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2011." Amanda J Ludewig — Ohio, 2:11-bk-52545
ᐅ James T Marsh, Ohio Address: 2185 State Route 43 Richmond, OH 43944-7980 Brief Overview of Bankruptcy Case 2:15-bk-50934: "The bankruptcy record of James T Marsh from Richmond, OH, shows a Chapter 7 case filed in Feb 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2015." James T Marsh — Ohio, 2:15-bk-50934
ᐅ Tammi L Marsh, Ohio Address: 2185 State Route 43 Richmond, OH 43944-7980 Brief Overview of Bankruptcy Case 2:15-bk-50934: "In a Chapter 7 bankruptcy case, Tammi L Marsh from Richmond, OH, saw her proceedings start in Feb 20, 2015 and complete by May 21, 2015, involving asset liquidation." Tammi L Marsh — Ohio, 2:15-bk-50934
ᐅ Patricia K Miller, Ohio Address: 146 Township Road 216 Richmond, OH 43944-7907 Brief Overview of Bankruptcy Case 5:16-bk-00348: "The case of Patricia K Miller in Richmond, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia K Miller — Ohio, 5:16-bk-00348
ᐅ William F Miller, Ohio Address: 146 Township Road 216 Richmond, OH 43944-7907 Bankruptcy Case 5:16-bk-00348 Overview: "William F Miller's Chapter 7 bankruptcy, filed in Richmond, OH in April 2016, led to asset liquidation, with the case closing in 07/07/2016." William F Miller — Ohio, 5:16-bk-00348
ᐅ Gary Millhorn, Ohio Address: 5795 State Route 152 Richmond, OH 43944-7936 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55765: "Gary Millhorn's bankruptcy, initiated in August 14, 2014 and concluded by November 12, 2014 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gary Millhorn — Ohio, 2:14-bk-55765
ᐅ Daniel Monigold, Ohio Address: 503 Township Road 219 Richmond, OH 43944 Bankruptcy Case 2:10-bk-54228 Summary: "In Richmond, OH, Daniel Monigold filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-21." Daniel Monigold — Ohio, 2:10-bk-54228
ᐅ James E Monroe, Ohio Address: 671 Township Road 218 Richmond, OH 43944-7809 Bankruptcy Case 2:14-bk-55892 Summary: "Richmond, OH resident James E Monroe's 08/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2014." James E Monroe — Ohio, 2:14-bk-55892
ᐅ Debbie D Monroe, Ohio Address: 671 Township Road 218 Richmond, OH 43944-7809 Concise Description of Bankruptcy Case 2:14-bk-558927: "Richmond, OH resident Debbie D Monroe's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18." Debbie D Monroe — Ohio, 2:14-bk-55892
ᐅ Jr John Morris, Ohio Address: 247 W Main St Richmond, OH 43944 Concise Description of Bankruptcy Case 2:10-bk-547447: "In a Chapter 7 bankruptcy case, Jr John Morris from Richmond, OH, saw their proceedings start in 2010-04-22 and complete by 07.27.2010, involving asset liquidation." Jr John Morris — Ohio, 2:10-bk-54744
ᐅ Gregory A Morrison, Ohio Address: 604 County Road 41 Richmond, OH 43944 Bankruptcy Case 2:13-bk-58564 Overview: "Richmond, OH resident Gregory A Morrison's 10/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2014." Gregory A Morrison — Ohio, 2:13-bk-58564
ᐅ Kevin J Narick, Ohio Address: 1263 STATE ROUTE 646 Richmond, OH 43944 Brief Overview of Bankruptcy Case 2:12-bk-52986: "Kevin J Narick's Chapter 7 bankruptcy, filed in Richmond, OH in 2012-04-09, led to asset liquidation, with the case closing in July 18, 2012." Kevin J Narick — Ohio, 2:12-bk-52986
ᐅ Kayla A Paice, Ohio Address: 329 Township Road 227 Richmond, OH 43944-7982 Concise Description of Bankruptcy Case 2:14-bk-551237: "Kayla A Paice's Chapter 7 bankruptcy, filed in Richmond, OH in July 2014, led to asset liquidation, with the case closing in 10.19.2014." Kayla A Paice — Ohio, 2:14-bk-55123
ᐅ Jr Robert Porter, Ohio Address: 1826 State Route 43 Richmond, OH 43944 Concise Description of Bankruptcy Case 2:09-bk-651877: "Richmond, OH resident Jr Robert Porter's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010." Jr Robert Porter — Ohio, 2:09-bk-65187
ᐅ Douglas G Reynolds, Ohio Address: 5754 STATE ROUTE 152 Richmond, OH 43944 Bankruptcy Case 2:12-bk-53011 Overview: "Douglas G Reynolds's bankruptcy, initiated in Apr 10, 2012 and concluded by July 19, 2012 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Douglas G Reynolds — Ohio, 2:12-bk-53011
ᐅ Thomas L Roberts, Ohio Address: 5516 State Route 152 Richmond, OH 43944 Brief Overview of Bankruptcy Case 2:13-bk-59936: "Thomas L Roberts's Chapter 7 bankruptcy, filed in Richmond, OH in December 20, 2013, led to asset liquidation, with the case closing in 03.30.2014." Thomas L Roberts — Ohio, 2:13-bk-59936
ᐅ Steven C Roberts, Ohio Address: 254 Township Road 373 Richmond, OH 43944 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57360: "Richmond, OH resident Steven C Roberts's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2011." Steven C Roberts — Ohio, 2:11-bk-57360
ᐅ Sherrie L Rogers, Ohio Address: PO Box 196 Richmond, OH 43944 Concise Description of Bankruptcy Case 2:11-bk-602607: "Sherrie L Rogers's Chapter 7 bankruptcy, filed in Richmond, OH in 2011-10-07, led to asset liquidation, with the case closing in January 2012." Sherrie L Rogers — Ohio, 2:11-bk-60260
ᐅ Michael K Rowan, Ohio Address: 258 Valley Dr Richmond, OH 43944 Brief Overview of Bankruptcy Case 2:11-bk-60708: "The bankruptcy filing by Michael K Rowan, undertaken in Oct 24, 2011 in Richmond, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets." Michael K Rowan — Ohio, 2:11-bk-60708
ᐅ Hilda Renae Scardina, Ohio Address: 1761 County Road 41 Richmond, OH 43944-6911 Bankruptcy Case 09-31617 Overview: "Hilda Renae Scardina, a resident of Richmond, OH, entered a Chapter 13 bankruptcy plan in 2009-06-22, culminating in its successful completion by 2014-08-15." Hilda Renae Scardina — Ohio, 09-31617
ᐅ Lisa D Scott, Ohio Address: 2176 State Route 43 Richmond, OH 43944 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51998: "Lisa D Scott's bankruptcy, initiated in 2013-03-19 and concluded by 06.27.2013 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa D Scott — Ohio, 2:13-bk-51998
ᐅ Rose Marie Silvernail, Ohio Address: PO Box 133 Richmond, OH 43944 Bankruptcy Case 2:11-bk-62048 Overview: "Rose Marie Silvernail's bankruptcy, initiated in 2011-12-02 and concluded by 2012-03-11 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Rose Marie Silvernail — Ohio, 2:11-bk-62048
ᐅ Jeffrey Siragusano, Ohio Address: 2001 Township Road 219 Richmond, OH 43944 Bankruptcy Case 2:09-bk-64722 Overview: "In Richmond, OH, Jeffrey Siragusano filed for Chapter 7 bankruptcy in Dec 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010." Jeffrey Siragusano — Ohio, 2:09-bk-64722
ᐅ Jason L Smith, Ohio Address: 2185 State Route 43 Richmond, OH 43944-7980 Bankruptcy Case 5:15-bk-01184 Summary: "Richmond, OH resident Jason L Smith's 12.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2016." Jason L Smith — Ohio, 5:15-bk-01184
ᐅ Estella L Smith, Ohio Address: 346 Township Road 227 Apt B Richmond, OH 43944-7982 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52852: "Estella L Smith's bankruptcy, initiated in April 2016 and concluded by 07/28/2016 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Estella L Smith — Ohio, 2:16-bk-52852
ᐅ Larry D Stevens, Ohio Address: 641 Township Road 218 Richmond, OH 43944 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59632: "In a Chapter 7 bankruptcy case, Larry D Stevens from Richmond, OH, saw his proceedings start in September 2011 and complete by 2011-12-30, involving asset liquidation." Larry D Stevens — Ohio, 2:11-bk-59632
ᐅ Jr Francis Tingler, Ohio Address: 1171 Township Road 205 Richmond, OH 43944 Brief Overview of Bankruptcy Case 2:10-bk-55587: "The bankruptcy record of Jr Francis Tingler from Richmond, OH, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2010." Jr Francis Tingler — Ohio, 2:10-bk-55587
ᐅ George Wees, Ohio Address: 1044 Township Road 286 Richmond, OH 43944 Bankruptcy Case 2:13-bk-51810 Summary: "In Richmond, OH, George Wees filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2013." George Wees — Ohio, 2:13-bk-51810
ᐅ James E Whitehead, Ohio Address: PO Box 133 Richmond, OH 43944 Bankruptcy Case 2:13-bk-51033 Summary: "James E Whitehead's bankruptcy, initiated in 2013-02-15 and concluded by May 2013 in Richmond, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James E Whitehead — Ohio, 2:13-bk-51033
ᐅ Kathy Yocum, Ohio Address: 5321 State Route 152 Richmond, OH 43944 Bankruptcy Case 2:10-bk-53695 Summary: "The bankruptcy record of Kathy Yocum from Richmond, OH, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2010." Kathy Yocum — Ohio, 2:10-bk-53695