ᐅ Jeremy M Abrams, Ohio Address: 34233 Dutton Love Rd Richwood, OH 43344-9714 Concise Description of Bankruptcy Case 2:14-bk-514877: "The bankruptcy record of Jeremy M Abrams from Richwood, OH, shows a Chapter 7 case filed in March 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2014." Jeremy M Abrams — Ohio, 2:14-bk-51487
ᐅ Michael Aldridge, Ohio Address: PO Box 204 Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53759: "Michael Aldridge's bankruptcy, initiated in 2011-04-08 and concluded by 07/17/2011 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Aldridge — Ohio, 2:11-bk-53759
ᐅ Regina A Allison, Ohio Address: 40 Tawa Rd Richwood, OH 43344-1276 Brief Overview of Bankruptcy Case 2:09-bk-63312: "Regina A Allison's Richwood, OH bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in 2015-02-09." Regina A Allison — Ohio, 2:09-bk-63312
ᐅ Steven R Allison, Ohio Address: 40 Tawa Rd Richwood, OH 43344-1276 Bankruptcy Case 2:09-bk-63312 Overview: "The bankruptcy record for Steven R Allison from Richwood, OH, under Chapter 13, filed in November 12, 2009, involved setting up a repayment plan, finalized by February 9, 2015." Steven R Allison — Ohio, 2:09-bk-63312
ᐅ Jr Charles P Baldwin, Ohio Address: 4 George St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:13-bk-594927: "Jr Charles P Baldwin's Chapter 7 bankruptcy, filed in Richwood, OH in 12.02.2013, led to asset liquidation, with the case closing in 2014-03-12." Jr Charles P Baldwin — Ohio, 2:13-bk-59492
ᐅ Jr Dale L Banfield, Ohio Address: 17200 State Route 739 Richwood, OH 43344 Bankruptcy Case 2:12-bk-60576 Overview: "Jr Dale L Banfield's bankruptcy, initiated in Dec 13, 2012 and concluded by 03.23.2013 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Dale L Banfield — Ohio, 2:12-bk-60576
ᐅ Andrea L Barron, Ohio Address: 244 Race St Richwood, OH 43344-9201 Brief Overview of Bankruptcy Case 2:15-bk-57990: "Richwood, OH resident Andrea L Barron's December 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2016." Andrea L Barron — Ohio, 2:15-bk-57990
ᐅ Danielle M Bivens, Ohio Address: 113 S Franklin St Richwood, OH 43344-1110 Bankruptcy Case 2:14-bk-53801 Overview: "In Richwood, OH, Danielle M Bivens filed for Chapter 7 bankruptcy in 2014-05-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2014." Danielle M Bivens — Ohio, 2:14-bk-53801
ᐅ Jr Mark A Blinn, Ohio Address: 121 N Franklin St Richwood, OH 43344-1060 Brief Overview of Bankruptcy Case 2:14-bk-50588: "Richwood, OH resident Jr Mark A Blinn's January 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014." Jr Mark A Blinn — Ohio, 2:14-bk-50588
ᐅ Charles Booker, Ohio Address: 16028 Boundary Rd Richwood, OH 43344 Bankruptcy Case 2:10-bk-54232 Summary: "The bankruptcy record of Charles Booker from Richwood, 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 2010-07-21." Charles Booker — Ohio, 2:10-bk-54232
ᐅ Lori Bosh, Ohio Address: 24 Herbert St Richwood, OH 43344-1228 Bankruptcy Case 2:15-bk-50151 Overview: "Lori Bosh's Chapter 7 bankruptcy, filed in Richwood, OH in 01.13.2015, led to asset liquidation, with the case closing in April 2015." Lori Bosh — Ohio, 2:15-bk-50151
ᐅ Ii Robert Boudinot, Ohio Address: 216 S Franklin St Richwood, OH 43344 Brief Overview of Bankruptcy Case 2:09-bk-64976: "The bankruptcy filing by Ii Robert Boudinot, undertaken in Dec 24, 2009 in Richwood, OH under Chapter 7, concluded with discharge in Apr 3, 2010 after liquidating assets." Ii Robert Boudinot — Ohio, 2:09-bk-64976
ᐅ Jeffrey R Brandt, Ohio Address: 18403 Richwood Miller Rd Richwood, OH 43344-8748 Bankruptcy Case 2:08-bk-58383 Summary: "Jeffrey R Brandt's Chapter 13 bankruptcy in Richwood, OH started in 2008-08-29. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 7, 2013." Jeffrey R Brandt — Ohio, 2:08-bk-58383
ᐅ Dustin Brown, Ohio Address: 125 N Franklin St Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 10-36448-maw: "The case of Dustin Brown in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dustin Brown — Ohio, 10-36448
ᐅ Damion Burke, Ohio Address: 13 E Bomford St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:10-bk-548327: "The case of Damion Burke in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Damion Burke — Ohio, 2:10-bk-54832
ᐅ Ashley Burns, Ohio Address: 102B S Franklin St Richwood, OH 43344 Brief Overview of Bankruptcy Case 10-30409-rls: "Ashley Burns's Chapter 7 bankruptcy, filed in Richwood, OH in 01/28/2010, led to asset liquidation, with the case closing in 05/08/2010." Ashley Burns — Ohio, 10-30409
ᐅ Danny A Cameron, Ohio Address: 16650 Wallace Rd Richwood, OH 43344-9286 Concise Description of Bankruptcy Case 2:08-bk-600677: "Filing for Chapter 13 bankruptcy in 10.16.2008, Danny A Cameron from Richwood, OH, structured a repayment plan, achieving discharge in 2013-06-13." Danny A Cameron — Ohio, 2:08-bk-60067
ᐅ Keith Cheney, Ohio Address: 605 Kells Ln Richwood, OH 43344 Bankruptcy Case 2:10-bk-60573 Summary: "Keith Cheney's bankruptcy, initiated in 08/31/2010 and concluded by December 2010 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keith Cheney — Ohio, 2:10-bk-60573
ᐅ Randy Cheney, Ohio Address: 173 Beatty Ave Richwood, OH 43344 Concise Description of Bankruptcy Case 2:09-bk-646877: "The bankruptcy filing by Randy Cheney, undertaken in December 2009 in Richwood, OH under Chapter 7, concluded with discharge in March 27, 2010 after liquidating assets." Randy Cheney — Ohio, 2:09-bk-64687
ᐅ Jr Richard Allen Clark, Ohio Address: 100 E Bomford St Richwood, OH 43344 Bankruptcy Case 2:13-bk-59332 Overview: "In Richwood, OH, Jr Richard Allen Clark filed for Chapter 7 bankruptcy in 11/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2014." Jr Richard Allen Clark — Ohio, 2:13-bk-59332
ᐅ Kimberly Close, Ohio Address: 27199 Zook Rd Richwood, OH 43344 Concise Description of Bankruptcy Case 2:10-bk-575377: "In Richwood, OH, Kimberly Close filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-02." Kimberly Close — Ohio, 2:10-bk-57537
ᐅ Bertha Elmeta Conley, Ohio Address: 27097 State Route 37 Richwood, OH 43344-8730 Concise Description of Bankruptcy Case 2:15-bk-567387: "Bertha Elmeta Conley's Chapter 7 bankruptcy, filed in Richwood, OH in 10/21/2015, led to asset liquidation, with the case closing in 2016-01-19." Bertha Elmeta Conley — Ohio, 2:15-bk-56738
ᐅ Christina Louise Cook, Ohio Address: 114 N Clinton St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:13-bk-595607: "Christina Louise Cook's Chapter 7 bankruptcy, filed in Richwood, OH in 12.05.2013, led to asset liquidation, with the case closing in 2014-03-15." Christina Louise Cook — Ohio, 2:13-bk-59560
ᐅ Scott Ridge Cooper, Ohio Address: 3795 Prospect Richwood Rd Richwood, OH 43344-8902 Bankruptcy Case 2:14-bk-57871 Overview: "Scott Ridge Cooper's bankruptcy, initiated in November 10, 2014 and concluded by Feb 8, 2015 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Scott Ridge Cooper — Ohio, 2:14-bk-57871
ᐅ Patricia Cox, Ohio Address: 26931 Kinney Pike Richwood, OH 43344 Concise Description of Bankruptcy Case 2:10-bk-606657: "The case of Patricia Cox in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia Cox — Ohio, 2:10-bk-60665
ᐅ Gleudes C Crum, Ohio Address: 143 S Franklin St Richwood, OH 43344-1110 Concise Description of Bankruptcy Case 2:09-bk-644607: "In their Chapter 13 bankruptcy case filed in 2009-12-11, Richwood, OH's Gleudes C Crum agreed to a debt repayment plan, which was successfully completed by 12.01.2014." Gleudes C Crum — Ohio, 2:09-bk-64460
ᐅ Ii Charles E Crumley, Ohio Address: 67 E Bomford St Richwood, OH 43344-1263 Brief Overview of Bankruptcy Case 2:09-bk-60515: "Ii Charles E Crumley's Chapter 13 bankruptcy in Richwood, OH started in September 11, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-14." Ii Charles E Crumley — Ohio, 2:09-bk-60515
ᐅ Michael L Cutlip, Ohio Address: 31481 Hamilton Rd Richwood, OH 43344-9705 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53475: "Michael L Cutlip's bankruptcy, initiated in May 14, 2014 and concluded by 2014-08-12 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael L Cutlip — Ohio, 2:14-bk-53475
ᐅ Jean Ann Damron, Ohio Address: 10686 Betty Ln Richwood, OH 43344-8727 Brief Overview of Bankruptcy Case 2:14-bk-55063: "Richwood, OH resident Jean Ann Damron's 2014-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2014." Jean Ann Damron — Ohio, 2:14-bk-55063
ᐅ Barry J Davis, Ohio Address: 8374 Hoskins Rd Richwood, OH 43344 Bankruptcy Case 2:11-bk-60600 Summary: "In Richwood, OH, Barry J Davis filed for Chapter 7 bankruptcy in 2011-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2012." Barry J Davis — Ohio, 2:11-bk-60600
ᐅ Mary Dunbar, Ohio Address: 55 George St Richwood, OH 43344-1226 Concise Description of Bankruptcy Case 2:07-bk-518187: "2007-03-16 marked the beginning of Mary Dunbar's Chapter 13 bankruptcy in Richwood, OH, entailing a structured repayment schedule, completed by July 2012." Mary Dunbar — Ohio, 2:07-bk-51818
ᐅ Mark A Dunn, Ohio Address: 31434 State Route 31 Richwood, OH 43344 Bankruptcy Case 2:12-bk-59799 Summary: "Mark A Dunn's Chapter 7 bankruptcy, filed in Richwood, OH in Nov 13, 2012, led to asset liquidation, with the case closing in 2013-02-21." Mark A Dunn — Ohio, 2:12-bk-59799
ᐅ Kenneth M Edwards, Ohio Address: 12070 Landon Rd Richwood, OH 43344-9701 Snapshot of U.S. Bankruptcy Proceeding Case 15-31047-jpg: "Richwood, OH resident Kenneth M Edwards's Apr 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2015." Kenneth M Edwards — Ohio, 15-31047
ᐅ Destini Eidson, Ohio Address: 34 Edgewood Dr Richwood, OH 43344-1002 Bankruptcy Case 2:14-bk-51140 Summary: "Destini Eidson's Chapter 7 bankruptcy, filed in Richwood, OH in 2014-02-26, led to asset liquidation, with the case closing in May 27, 2014." Destini Eidson — Ohio, 2:14-bk-51140
ᐅ Jennifer Estadt, Ohio Address: 165 Beatty Ave Richwood, OH 43344 Bankruptcy Case 2:11-bk-50821 Overview: "Richwood, OH resident Jennifer Estadt's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2011." Jennifer Estadt — Ohio, 2:11-bk-50821
ᐅ Jamie Fraley, Ohio Address: 96 Dudley Cir Richwood, OH 43344-1063 Bankruptcy Case 2:15-bk-50280 Overview: "Jamie Fraley's bankruptcy, initiated in 2015-01-20 and concluded by 04.20.2015 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jamie Fraley — Ohio, 2:15-bk-50280
ᐅ Jonathan R Francis, Ohio Address: 32880 Dutton Love Rd Richwood, OH 43344-9722 Bankruptcy Case 2:16-bk-51526 Summary: "In a Chapter 7 bankruptcy case, Jonathan R Francis from Richwood, OH, saw his proceedings start in March 2016 and complete by 06/09/2016, involving asset liquidation." Jonathan R Francis — Ohio, 2:16-bk-51526
ᐅ Jessie L Freeman, Ohio Address: 26631 State Route 37 Richwood, OH 43344-9237 Bankruptcy Case 2:14-bk-57709 Summary: "Richwood, OH resident Jessie L Freeman's 11.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-31." Jessie L Freeman — Ohio, 2:14-bk-57709
ᐅ Brian M Gamble, Ohio Address: 32700 Carter Rd Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 13-61667-rk: "Richwood, OH resident Brian M Gamble's 06/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2013." Brian M Gamble — Ohio, 13-61667-rk
ᐅ Marjorie A Gerfen, Ohio Address: 112 W Ottawa St Richwood, OH 43344-1121 Bankruptcy Case 2:15-bk-58164 Overview: "Marjorie A Gerfen's bankruptcy, initiated in 12.29.2015 and concluded by 03.28.2016 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marjorie A Gerfen — Ohio, 2:15-bk-58164
ᐅ Julie Gibson, Ohio Address: 205 E Blagrove St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:10-bk-581447: "In Richwood, OH, Julie Gibson filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-16." Julie Gibson — Ohio, 2:10-bk-58144
ᐅ Debra Kay Gilliam, Ohio Address: 207 W Bomford St Richwood, OH 43344 Bankruptcy Case 2:12-bk-54617 Overview: "The case of Debra Kay Gilliam in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Debra Kay Gilliam — Ohio, 2:12-bk-54617
ᐅ Tony Goins, Ohio Address: 11062 State Route 47 Richwood, OH 43344 Bankruptcy Case 2:10-bk-54393 Summary: "In Richwood, OH, Tony Goins filed for Chapter 7 bankruptcy in Apr 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2010." Tony Goins — Ohio, 2:10-bk-54393
ᐅ Julie Marie Gruber, Ohio Address: 3843 Prospect Richwood Rd Richwood, OH 43344 Concise Description of Bankruptcy Case 13-31647-maw7: "Julie Marie Gruber's Chapter 7 bankruptcy, filed in Richwood, OH in April 22, 2013, led to asset liquidation, with the case closing in Jul 31, 2013." Julie Marie Gruber — Ohio, 13-31647
ᐅ Lisa C Hall, Ohio Address: 149 S Fulton St Richwood, OH 43344-1147 Concise Description of Bankruptcy Case 2:12-bk-520447: "Lisa C Hall, a resident of Richwood, OH, entered a Chapter 13 bankruptcy plan in 03/12/2012, culminating in its successful completion by Dec 26, 2013." Lisa C Hall — Ohio, 2:12-bk-52044
ᐅ James C Hall, Ohio Address: 304 S Franklin St Richwood, OH 43344-1115 Bankruptcy Case 2:12-bk-52044 Overview: "Chapter 13 bankruptcy for James C Hall in Richwood, OH began in 03.12.2012, focusing on debt restructuring, concluding with plan fulfillment in December 26, 2013." James C Hall — Ohio, 2:12-bk-52044
ᐅ Danny Wayne Harrison, Ohio Address: 30393 Mcpeck Rd Richwood, OH 43344-9515 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54185: "May 15, 2012 marked the beginning of Danny Wayne Harrison's Chapter 13 bankruptcy in Richwood, OH, entailing a structured repayment schedule, completed by December 2014." Danny Wayne Harrison — Ohio, 2:12-bk-54185
ᐅ Roger Shane Haude, Ohio Address: 32346 Mcpeck Rd Richwood, OH 43344-9765 Bankruptcy Case 2:07-bk-53745 Overview: "Roger Shane Haude's Chapter 13 bankruptcy in Richwood, OH started in 05.17.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2012." Roger Shane Haude — Ohio, 2:07-bk-53745
ᐅ Jr Linvill Hensley, Ohio Address: 8 N Fulton St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:12-bk-600737: "The bankruptcy filing by Jr Linvill Hensley, undertaken in 2012-11-26 in Richwood, OH under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets." Jr Linvill Hensley — Ohio, 2:12-bk-60073
ᐅ Victor Lynn Hines, Ohio Address: 328 N Franklin St Richwood, OH 43344 Bankruptcy Case 2:13-bk-58719 Summary: "Richwood, OH resident Victor Lynn Hines's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2014." Victor Lynn Hines — Ohio, 2:13-bk-58719
ᐅ Sarah N Hogan, Ohio Address: 109 W Ottawa St Richwood, OH 43344-1141 Concise Description of Bankruptcy Case 2:14-bk-566037: "The bankruptcy record of Sarah N Hogan from Richwood, OH, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-17." Sarah N Hogan — Ohio, 2:14-bk-56603
ᐅ Matthew R Hogan, Ohio Address: 109 W Ottawa St Richwood, OH 43344-1141 Bankruptcy Case 2:14-bk-56603 Summary: "Matthew R Hogan's bankruptcy, initiated in September 18, 2014 and concluded by 2014-12-17 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew R Hogan — Ohio, 2:14-bk-56603
ᐅ Ralph A Huffman, Ohio Address: 28600 Kinney Pike Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50040: "The bankruptcy record of Ralph A Huffman from Richwood, OH, shows a Chapter 7 case filed in 2013-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2013." Ralph A Huffman — Ohio, 2:13-bk-50040
ᐅ Lisa R James, Ohio Address: 28590 Osborne Rd Richwood, OH 43344 Bankruptcy Case 2:13-bk-56919 Summary: "Lisa R James's bankruptcy, initiated in 08/29/2013 and concluded by 2013-12-07 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa R James — Ohio, 2:13-bk-56919
ᐅ Kristi Lynn Jewell, Ohio Address: 34380 Longberry Rd Richwood, OH 43344-9734 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55681: "The case of Kristi Lynn Jewell in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kristi Lynn Jewell — Ohio, 2:15-bk-55681
ᐅ Christopher Michael Jewell, Ohio Address: 34380 Longberry Rd Richwood, OH 43344-9734 Brief Overview of Bankruptcy Case 2:15-bk-55681: "Richwood, OH resident Christopher Michael Jewell's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29." Christopher Michael Jewell — Ohio, 2:15-bk-55681
ᐅ William A Jones, Ohio Address: 26949 State Route 37 Richwood, OH 43344-8730 Concise Description of Bankruptcy Case 2:15-bk-521867: "The bankruptcy filing by William A Jones, undertaken in 2015-04-06 in Richwood, OH under Chapter 7, concluded with discharge in July 2015 after liquidating assets." William A Jones — Ohio, 2:15-bk-52186
ᐅ Heather Cada Jusko, Ohio Address: 17 Maple St Richwood, OH 43344 Bankruptcy Case 2:11-bk-53433 Summary: "Heather Cada Jusko's bankruptcy, initiated in Mar 31, 2011 and concluded by 07.09.2011 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Heather Cada Jusko — Ohio, 2:11-bk-53433
ᐅ Sharon Lynn Juzwiak, Ohio Address: 30 Graham Ln Richwood, OH 43344 Brief Overview of Bankruptcy Case 2:12-bk-56963: "Sharon Lynn Juzwiak's Chapter 7 bankruptcy, filed in Richwood, OH in 2012-08-14, led to asset liquidation, with the case closing in 2012-11-22." Sharon Lynn Juzwiak — Ohio, 2:12-bk-56963
ᐅ Peter W Kelson, Ohio Address: 125 W Bomford St Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60790: "Peter W Kelson's Chapter 7 bankruptcy, filed in Richwood, OH in October 2011, led to asset liquidation, with the case closing in February 2, 2012." Peter W Kelson — Ohio, 2:11-bk-60790
ᐅ Dennis E Klaiber, Ohio Address: 12965 State Route 739 Richwood, OH 43344-9728 Bankruptcy Case 2:10-bk-56588 Overview: "Dennis E Klaiber's Richwood, OH bankruptcy under Chapter 13 in 05.29.2010 led to a structured repayment plan, successfully discharged in 2015-01-02." Dennis E Klaiber — Ohio, 2:10-bk-56588
ᐅ Lesley Knox, Ohio Address: 258 S Franklin St Richwood, OH 43344 Bankruptcy Case 2:10-bk-59696 Overview: "The case of Lesley Knox in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lesley Knox — Ohio, 2:10-bk-59696
ᐅ David E Lambert, Ohio Address: 15858 Harmon Patrick Rd Richwood, OH 43344 Bankruptcy Case 2:11-bk-54815 Summary: "The case of David E Lambert in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David E Lambert — Ohio, 2:11-bk-54815
ᐅ Brian K Landon, Ohio Address: 17400 State Route 739 Richwood, OH 43344 Brief Overview of Bankruptcy Case 2:12-bk-53742: "In Richwood, OH, Brian K Landon filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2012." Brian K Landon — Ohio, 2:12-bk-53742
ᐅ Leslie Jean Ledley, Ohio Address: 12965 State Route 739 Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58037: "Leslie Jean Ledley's bankruptcy, initiated in September 17, 2012 and concluded by 2012-12-26 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Leslie Jean Ledley — Ohio, 2:12-bk-58037
ᐅ Dustin L Lewis, Ohio Address: 119 N Clinton St Richwood, OH 43344-1022 Bankruptcy Case 2:10-bk-56495 Summary: "Chapter 13 bankruptcy for Dustin L Lewis in Richwood, OH began in May 2010, focusing on debt restructuring, concluding with plan fulfillment in August 2013." Dustin L Lewis — Ohio, 2:10-bk-56495
ᐅ Carol D Loudermilk, Ohio Address: 26 S Franklin St Apt B Richwood, OH 43344-1132 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57029: "In Richwood, OH, Carol D Loudermilk filed for Chapter 7 bankruptcy in Oct 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2015." Carol D Loudermilk — Ohio, 2:14-bk-57029
ᐅ Nicholas Edward Lucas, Ohio Address: 135 E Ottawa St Apt C Richwood, OH 43344 Bankruptcy Case 2:11-bk-62287 Overview: "Nicholas Edward Lucas's bankruptcy, initiated in December 2011 and concluded by March 21, 2012 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Nicholas Edward Lucas — Ohio, 2:11-bk-62287
ᐅ Eric L Mannasmith, Ohio Address: 29892 State Route 37 Richwood, OH 43344 Bankruptcy Case 2:11-bk-52509 Summary: "Richwood, OH resident Eric L Mannasmith's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2011." Eric L Mannasmith — Ohio, 2:11-bk-52509
ᐅ Tracy Mannasmith, Ohio Address: 220 E Ottawa St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:10-bk-581017: "The bankruptcy filing by Tracy Mannasmith, undertaken in 07.07.2010 in Richwood, OH under Chapter 7, concluded with discharge in October 2010 after liquidating assets." Tracy Mannasmith — Ohio, 2:10-bk-58101
ᐅ Bradley S Mcnew, Ohio Address: 28080 State Route 4 Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55165: "Richwood, OH resident Bradley S Mcnew's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-21." Bradley S Mcnew — Ohio, 2:11-bk-55165
ᐅ Eva Moss, Ohio Address: 131 E Blagrove St Richwood, OH 43344 Bankruptcy Case 2:10-bk-57833 Overview: "Eva Moss's Chapter 7 bankruptcy, filed in Richwood, OH in 06.30.2010, led to asset liquidation, with the case closing in October 8, 2010." Eva Moss — Ohio, 2:10-bk-57833
ᐅ Laurie Ann Mueller, Ohio Address: 214 E Blagrove St Richwood, OH 43344-1013 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54021: "Laurie Ann Mueller's Chapter 7 bankruptcy, filed in Richwood, OH in 2015-06-18, led to asset liquidation, with the case closing in Sep 16, 2015." Laurie Ann Mueller — Ohio, 2:15-bk-54021
ᐅ David E Nichols, Ohio Address: 19905 Miller Rd Richwood, OH 43344 Bankruptcy Case 2:11-bk-53274 Summary: "David E Nichols's bankruptcy, initiated in 03.30.2011 and concluded by 07.08.2011 in Richwood, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David E Nichols — Ohio, 2:11-bk-53274
ᐅ Amy Noble, Ohio Address: 328 E Blagrove St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:10-bk-583767: "In Richwood, OH, Amy Noble filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-22." Amy Noble — Ohio, 2:10-bk-58376
ᐅ Steven Ross Ohler, Ohio Address: 20406 State Route 739 Richwood, OH 43344 Concise Description of Bankruptcy Case 2:11-bk-627067: "The bankruptcy record of Steven Ross Ohler from Richwood, OH, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-05." Steven Ross Ohler — Ohio, 2:11-bk-62706
ᐅ Dana A Owens, Ohio Address: 220 E Ottawa St Richwood, OH 43344-1269 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53430: "In a Chapter 7 bankruptcy case, Dana A Owens from Richwood, OH, saw their proceedings start in 05/13/2014 and complete by 08.11.2014, involving asset liquidation." Dana A Owens — Ohio, 2:14-bk-53430
ᐅ Sheena Patterson, Ohio Address: 11096 State Route 47 Richwood, OH 43344 Bankruptcy Case 2:11-bk-62781 Summary: "The bankruptcy record of Sheena Patterson from Richwood, OH, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2012." Sheena Patterson — Ohio, 2:11-bk-62781
ᐅ Geoffrey G Phipps, Ohio Address: 131 Beatty Ave Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56910: "In Richwood, OH, Geoffrey G Phipps filed for Chapter 7 bankruptcy in 2013-08-29. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2013." Geoffrey G Phipps — Ohio, 2:13-bk-56910
ᐅ Jr Ronald Courtney Puckett, Ohio Address: 24105 State Route 4 Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61484: "The bankruptcy record of Jr Ronald Courtney Puckett from Richwood, OH, shows a Chapter 7 case filed in 2009-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2010." Jr Ronald Courtney Puckett — Ohio, 2:09-bk-61484
ᐅ Shirley L Raynard, Ohio Address: 27577 Kinney Pike Richwood, OH 43344 Brief Overview of Bankruptcy Case 2:13-bk-50217: "Richwood, OH resident Shirley L Raynard's 01/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-21." Shirley L Raynard — Ohio, 2:13-bk-50217
ᐅ Larry Reisinger, Ohio Address: 9277 Hoskins Rd Richwood, OH 43344 Bankruptcy Case 2:10-bk-56295 Summary: "In a Chapter 7 bankruptcy case, Larry Reisinger from Richwood, OH, saw his proceedings start in May 25, 2010 and complete by 2010-09-02, involving asset liquidation." Larry Reisinger — Ohio, 2:10-bk-56295
ᐅ Jr James A Reynolds, Ohio Address: 507 Forest Ln Richwood, OH 43344 Brief Overview of Bankruptcy Case 2:13-bk-50412: "Richwood, OH resident Jr James A Reynolds's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2013." Jr James A Reynolds — Ohio, 2:13-bk-50412
ᐅ Bryan L Russell, Ohio Address: 254 W Bomford St Richwood, OH 43344 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57783: "The case of Bryan L Russell in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bryan L Russell — Ohio, 2:13-bk-57783
ᐅ Christina L Rutter, Ohio Address: 3795 Prospect Richwood Rd Richwood, OH 43344 Concise Description of Bankruptcy Case 12-35317-rls7: "Richwood, OH resident Christina L Rutter's Nov 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-08." Christina L Rutter — Ohio, 12-35317
ᐅ Sarah N Sadler, Ohio Address: 100 E Ottawa St Richwood, OH 43344-1255 Bankruptcy Case 2:16-bk-53780 Overview: "The case of Sarah N Sadler in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sarah N Sadler — Ohio, 2:16-bk-53780
ᐅ Johnathan Mac Sandusky, Ohio Address: 32150 McPeck Rd Richwood, OH 43344 Bankruptcy Case 2:11-bk-56846 Overview: "Johnathan Mac Sandusky's Chapter 7 bankruptcy, filed in Richwood, OH in June 2011, led to asset liquidation, with the case closing in 10/07/2011." Johnathan Mac Sandusky — Ohio, 2:11-bk-56846
ᐅ Pamela Schultz, Ohio Address: 122 S Clinton St Richwood, OH 43344 Bankruptcy Case 2:10-bk-62545 Summary: "The case of Pamela Schultz in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Pamela Schultz — Ohio, 2:10-bk-62545
ᐅ Joshua M Seabold, Ohio Address: 7265 State Route 4 Richwood, OH 43344-8901 Bankruptcy Case 16-30566-jpg Overview: "In a Chapter 7 bankruptcy case, Joshua M Seabold from Richwood, OH, saw their proceedings start in 2016-03-03 and complete by Jun 1, 2016, involving asset liquidation." Joshua M Seabold — Ohio, 16-30566
ᐅ Michelle A Sessler, Ohio Address: 12560 Boundary Rd Richwood, OH 43344 Concise Description of Bankruptcy Case 2:12-bk-551007: "The bankruptcy filing by Michelle A Sessler, undertaken in 2012-06-13 in Richwood, OH under Chapter 7, concluded with discharge in 2012-09-21 after liquidating assets." Michelle A Sessler — Ohio, 2:12-bk-55100
ᐅ Kimberly E Shaw, Ohio Address: 14270 Boundary Rd Richwood, OH 43344 Brief Overview of Bankruptcy Case 3:11-bk-31054: "In Richwood, OH, Kimberly E Shaw filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2011." Kimberly E Shaw — Ohio, 3:11-bk-31054
ᐅ Alfred Dale Smith, Ohio Address: 26080 Claibourne Rd Richwood, OH 43344 Concise Description of Bankruptcy Case 2:12-bk-564757: "The bankruptcy record of Alfred Dale Smith from Richwood, OH, shows a Chapter 7 case filed in Jul 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2012." Alfred Dale Smith — Ohio, 2:12-bk-56475
ᐅ Omaida Melina Spencer, Ohio Address: 17150 Harmon Patrick Rd Richwood, OH 43344 Bankruptcy Case 2:13-bk-54488 Summary: "The bankruptcy record of Omaida Melina Spencer from Richwood, OH, shows a Chapter 7 case filed in 2013-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2013." Omaida Melina Spencer — Ohio, 2:13-bk-54488
ᐅ Harold Spicer, Ohio Address: 219 E Blagrove St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:10-bk-544817: "In Richwood, OH, Harold Spicer filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2010." Harold Spicer — Ohio, 2:10-bk-54481
ᐅ Rebecca Stapleton, Ohio Address: 32615 Cobb Harriman Rd Richwood, OH 43344 Concise Description of Bankruptcy Case 2:10-bk-645947: "In a Chapter 7 bankruptcy case, Rebecca Stapleton from Richwood, OH, saw her proceedings start in 12.16.2010 and complete by 03/29/2011, involving asset liquidation." Rebecca Stapleton — Ohio, 2:10-bk-64594
ᐅ Scott A Steele, Ohio Address: PO Box 133 Richwood, OH 43344 Bankruptcy Case 13-34783-ssj Summary: "Scott A Steele's Chapter 7 bankruptcy, filed in Richwood, OH in 2013-11-18, led to asset liquidation, with the case closing in 02/26/2014." Scott A Steele — Ohio, 13-34783
ᐅ Lori A Stephens, Ohio Address: 31303 Prichard Rd Richwood, OH 43344 Concise Description of Bankruptcy Case 2:12-bk-602237: "The case of Lori A Stephens in Richwood, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lori A Stephens — Ohio, 2:12-bk-60223
ᐅ Kenneth Tillman, Ohio Address: 25 Maple St Richwood, OH 43344 Concise Description of Bankruptcy Case 2:09-bk-641267: "The bankruptcy filing by Kenneth Tillman, undertaken in 12.01.2009 in Richwood, OH under Chapter 7, concluded with discharge in March 16, 2010 after liquidating assets." Kenneth Tillman — Ohio, 2:09-bk-64126
ᐅ Charles William Toland, Ohio Address: 8655 Davis Kirk Rd Richwood, OH 43344-8812 Bankruptcy Case 2:10-bk-56714 Summary: "Charles William Toland's Richwood, OH bankruptcy under Chapter 13 in 2010-06-02 led to a structured repayment plan, successfully discharged in February 26, 2015." Charles William Toland — Ohio, 2:10-bk-56714
ᐅ Melanie Rose Toland, Ohio Address: 8655 Davis Kirk Rd Richwood, OH 43344-8812 Bankruptcy Case 2:10-bk-56714 Summary: "The bankruptcy record for Melanie Rose Toland from Richwood, OH, under Chapter 13, filed in 06/02/2010, involved setting up a repayment plan, finalized by 2015-02-26." Melanie Rose Toland — Ohio, 2:10-bk-56714