ᐅ Sandra L Allen, Ohio Address: PO Box 372 Saint Paris, OH 43072 Bankruptcy Case 3:12-bk-30908 Overview: "Saint Paris, OH resident Sandra L Allen's Feb 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2012." Sandra L Allen — Ohio, 3:12-bk-30908
ᐅ Timothy Joe Amlin, Ohio Address: 1612 West Rd Saint Paris, OH 43072-9507 Brief Overview of Bankruptcy Case 3:16-bk-31518: "Timothy Joe Amlin's Chapter 7 bankruptcy, filed in Saint Paris, OH in 2016-05-13, led to asset liquidation, with the case closing in 08/11/2016." Timothy Joe Amlin — Ohio, 3:16-bk-31518
ᐅ April Arnold, Ohio Address: PO Box 368 Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:10-bk-35370: "April Arnold's Chapter 7 bankruptcy, filed in Saint Paris, OH in 2010-08-19, led to asset liquidation, with the case closing in 2010-11-27." April Arnold — Ohio, 3:10-bk-35370
ᐅ Nathan J Aycock, Ohio Address: 9630 Conrad Rd Saint Paris, OH 43072-9549 Bankruptcy Case 3:15-bk-33994 Overview: "Saint Paris, OH resident Nathan J Aycock's 12/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2016." Nathan J Aycock — Ohio, 3:15-bk-33994
ᐅ Savhanna Aycock, Ohio Address: 9630 Conrad Rd Saint Paris, OH 43072 Bankruptcy Case 3:13-bk-33385 Summary: "Saint Paris, OH resident Savhanna Aycock's 2013-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-27." Savhanna Aycock — Ohio, 3:13-bk-33385
ᐅ Sr Donald Lee Bacon, Ohio Address: 11284 High St Saint Paris, OH 43072 Bankruptcy Case 3:09-bk-36399 Summary: "In Saint Paris, OH, Sr Donald Lee Bacon filed for Chapter 7 bankruptcy in Oct 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 21, 2010." Sr Donald Lee Bacon — Ohio, 3:09-bk-36399
ᐅ Paul Bair, Ohio Address: 109 Rupolo Dr Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:09-bk-36806: "In Saint Paris, OH, Paul Bair filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 6, 2010." Paul Bair — Ohio, 3:09-bk-36806
ᐅ Bryan Barnes, Ohio Address: PO Box 173 Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:09-bk-37922: "The case of Bryan Barnes in Saint Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Bryan Barnes — Ohio, 3:09-bk-37922
ᐅ Ronald P Best, Ohio Address: PO Box 193 Saint Paris, OH 43072-0193 Concise Description of Bankruptcy Case 3:09-bk-346427: "July 2009 marked the beginning of Ronald P Best's Chapter 13 bankruptcy in Saint Paris, OH, entailing a structured repayment schedule, completed by 11.26.2014." Ronald P Best — Ohio, 3:09-bk-34642
ᐅ Jeanne Denise Best, Ohio Address: PO Box 193 Saint Paris, OH 43072-0193 Brief Overview of Bankruptcy Case 3:09-bk-34642: "Jeanne Denise Best's Chapter 13 bankruptcy in Saint Paris, OH started in 2009-07-29. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/26/2014." Jeanne Denise Best — Ohio, 3:09-bk-34642
ᐅ Amber C Bishop, Ohio Address: 251 W Elm St Saint Paris, OH 43072-9788 Bankruptcy Case 3:15-bk-31395 Summary: "The bankruptcy record of Amber C Bishop from Saint Paris, OH, shows a Chapter 7 case filed in 2015-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28." Amber C Bishop — Ohio, 3:15-bk-31395
ᐅ Rick E Bishop, Ohio Address: 251 W Elm St Saint Paris, OH 43072-9788 Bankruptcy Case 3:15-bk-31395 Overview: "In Saint Paris, OH, Rick E Bishop filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28." Rick E Bishop — Ohio, 3:15-bk-31395
ᐅ Tracee Leigh Blair, Ohio Address: PO Box 220 Saint Paris, OH 43072-0220 Bankruptcy Case 3:14-bk-33310 Summary: "Saint Paris, OH resident Tracee Leigh Blair's Sep 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-16." Tracee Leigh Blair — Ohio, 3:14-bk-33310
ᐅ David N Blevins, Ohio Address: PO Box 520 Saint Paris, OH 43072 Bankruptcy Case 3:13-bk-31170 Overview: "The bankruptcy record of David N Blevins from Saint Paris, OH, shows a Chapter 7 case filed in Mar 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16." David N Blevins — Ohio, 3:13-bk-31170
ᐅ Marie Borton, Ohio Address: 12169 US Highway 36 Saint Paris, OH 43072 Bankruptcy Case 3:10-bk-37629 Summary: "Marie Borton's bankruptcy, initiated in Nov 30, 2010 and concluded by 2011-03-10 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marie Borton — Ohio, 3:10-bk-37629
ᐅ Dennis Brandyberry, Ohio Address: 12100 Christiansburg Jackson Rd Saint Paris, OH 43072 Bankruptcy Case 3:10-bk-33502 Summary: "In Saint Paris, OH, Dennis Brandyberry filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2010." Dennis Brandyberry — Ohio, 3:10-bk-33502
ᐅ Gregory Lynn Brecount, Ohio Address: PO Box 390 Saint Paris, OH 43072 Concise Description of Bankruptcy Case 3:11-bk-315507: "The bankruptcy record of Gregory Lynn Brecount from Saint Paris, OH, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011." Gregory Lynn Brecount — Ohio, 3:11-bk-31550
ᐅ Keith E Bronne, Ohio Address: 2274 Dialton Rd Saint Paris, OH 43072-9376 Bankruptcy Case 3:09-bk-33734 Summary: "Keith E Bronne's Saint Paris, OH bankruptcy under Chapter 13 in June 19, 2009 led to a structured repayment plan, successfully discharged in Jul 20, 2012." Keith E Bronne — Ohio, 3:09-bk-33734
ᐅ Cynthia J Burke, Ohio Address: PO Box 248 Saint Paris, OH 43072-0248 Brief Overview of Bankruptcy Case 3:14-bk-30127: "The bankruptcy filing by Cynthia J Burke, undertaken in January 2014 in Saint Paris, OH under Chapter 7, concluded with discharge in 04.17.2014 after liquidating assets." Cynthia J Burke — Ohio, 3:14-bk-30127
ᐅ Joel W Cain, Ohio Address: 5231 PANHANDLE RD Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:12-bk-31892: "The case of Joel W Cain in Saint Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joel W Cain — Ohio, 3:12-bk-31892
ᐅ Richard Calland, Ohio Address: 4046 State Route 235 N Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37458: "Saint Paris, OH resident Richard Calland's Nov 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2011." Richard Calland — Ohio, 3:10-bk-37458
ᐅ Jessica S Capper, Ohio Address: 8240 Zimmerman Rd Saint Paris, OH 43072 Concise Description of Bankruptcy Case 3:12-bk-337147: "The bankruptcy record of Jessica S Capper from Saint Paris, OH, shows a Chapter 7 case filed in 08/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2012." Jessica S Capper — Ohio, 3:12-bk-33714
ᐅ Elisabeth Anne Carine, Ohio Address: 410 W Main St Apt D3 Saint Paris, OH 43072-9360 Bankruptcy Case 3:14-bk-31644 Summary: "The bankruptcy record of Elisabeth Anne Carine from Saint Paris, OH, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2014." Elisabeth Anne Carine — Ohio, 3:14-bk-31644
ᐅ Robert Carpenter, Ohio Address: 4659 Cemetery Rd Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34423: "In Saint Paris, OH, Robert Carpenter filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2010." Robert Carpenter — Ohio, 3:10-bk-34423
ᐅ Jessie F Conley, Ohio Address: 239 W Plum St Saint Paris, OH 43072-9500 Brief Overview of Bankruptcy Case 3:10-bk-30551: "Jessie F Conley's Chapter 13 bankruptcy in Saint Paris, OH started in 2010-02-02. This plan involved reorganizing debts and establishing a payment plan, concluding in May 28, 2013." Jessie F Conley — Ohio, 3:10-bk-30551
ᐅ Shaun C Crabtree, Ohio Address: 124 W Troy St Saint Paris, OH 43072-9402 Brief Overview of Bankruptcy Case 3:2014-bk-31005: "Shaun C Crabtree's bankruptcy, initiated in March 26, 2014 and concluded by 06.24.2014 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shaun C Crabtree — Ohio, 3:2014-bk-31005
ᐅ Richard D Craig, Ohio Address: 9129 US Highway 36 Saint Paris, OH 43072 Bankruptcy Case 3:11-bk-35531 Summary: "In a Chapter 7 bankruptcy case, Richard D Craig from Saint Paris, OH, saw their proceedings start in 2011-10-13 and complete by 01/21/2012, involving asset liquidation." Richard D Craig — Ohio, 3:11-bk-35531
ᐅ David Cushard, Ohio Address: 320 W Lynn St Saint Paris, OH 43072 Bankruptcy Case 3:10-bk-34018 Summary: "In a Chapter 7 bankruptcy case, David Cushard from Saint Paris, OH, saw his proceedings start in 06/22/2010 and complete by Sep 30, 2010, involving asset liquidation." David Cushard — Ohio, 3:10-bk-34018
ᐅ Lambert Susan Renee Daino, Ohio Address: 4281 State Route 235 S Saint Paris, OH 43072-9391 Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30522: "The bankruptcy filing by Lambert Susan Renee Daino, undertaken in 2016-02-26 in Saint Paris, OH under Chapter 7, concluded with discharge in 05.26.2016 after liquidating assets." Lambert Susan Renee Daino — Ohio, 3:16-bk-30522
ᐅ David A Daulton, Ohio Address: 420 W Main St Saint Paris, OH 43072 Bankruptcy Case 3:11-bk-35230 Overview: "David A Daulton's Chapter 7 bankruptcy, filed in Saint Paris, OH in 09.27.2011, led to asset liquidation, with the case closing in January 2012." David A Daulton — Ohio, 3:11-bk-35230
ᐅ Robert Davis, Ohio Address: PO Box 436 Saint Paris, OH 43072 Concise Description of Bankruptcy Case 3:09-bk-365227: "In Saint Paris, OH, Robert Davis filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2010." Robert Davis — Ohio, 3:09-bk-36522
ᐅ Zachary A Durst, Ohio Address: 325 Heck Hill Rd S Saint Paris, OH 43072 Bankruptcy Case 3:12-bk-30539 Overview: "Zachary A Durst's bankruptcy, initiated in 02/10/2012 and concluded by 2012-05-20 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Zachary A Durst — Ohio, 3:12-bk-30539
ᐅ Ernest D Fannin, Ohio Address: 13539 Speaks Rd Saint Paris, OH 43072-9616 Brief Overview of Bankruptcy Case 3:16-bk-31658: "The bankruptcy filing by Ernest D Fannin, undertaken in 2016-05-25 in Saint Paris, OH under Chapter 7, concluded with discharge in 08.23.2016 after liquidating assets." Ernest D Fannin — Ohio, 3:16-bk-31658
ᐅ Johnny Fannin, Ohio Address: 13535 Speaks Rd Saint Paris, OH 43072 Concise Description of Bankruptcy Case 3:10-bk-375737: "The case of Johnny Fannin in Saint Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Johnny Fannin — Ohio, 3:10-bk-37573
ᐅ Elizabeth Ferguson, Ohio Address: 416 S Church St Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-31848: "The bankruptcy filing by Elizabeth Ferguson, undertaken in April 2013 in Saint Paris, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets." Elizabeth Ferguson — Ohio, 3:13-bk-31848
ᐅ Jennifer K Filbrun, Ohio Address: 2615 Rhodehamel Rd Saint Paris, OH 43072-9400 Bankruptcy Case 3:16-bk-30241 Summary: "The bankruptcy record of Jennifer K Filbrun from Saint Paris, OH, shows a Chapter 7 case filed in 01.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-29." Jennifer K Filbrun — Ohio, 3:16-bk-30241
ᐅ Roland R Filbrun, Ohio Address: 2615 Rhodehamel Rd Saint Paris, OH 43072-9400 Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-30241: "In Saint Paris, OH, Roland R Filbrun filed for Chapter 7 bankruptcy in 2016-01-30. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2016." Roland R Filbrun — Ohio, 3:16-bk-30241
ᐅ Deborah J Finch, Ohio Address: 4075 Grand Ave Saint Paris, OH 43072-9762 Concise Description of Bankruptcy Case 3:15-bk-324187: "Saint Paris, OH resident Deborah J Finch's 07/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.25.2015." Deborah J Finch — Ohio, 3:15-bk-32418
ᐅ Jon P Finch, Ohio Address: 4075 Grand Ave Saint Paris, OH 43072-9762 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32418: "Jon P Finch's Chapter 7 bankruptcy, filed in Saint Paris, OH in Jul 27, 2015, led to asset liquidation, with the case closing in 10/25/2015." Jon P Finch — Ohio, 3:15-bk-32418
ᐅ Linda C Fitzgerald, Ohio Address: 102 Emerald Dr Saint Paris, OH 43072 Bankruptcy Case 3:13-bk-33401 Summary: "The bankruptcy record of Linda C Fitzgerald from Saint Paris, OH, shows a Chapter 7 case filed in 08/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-27." Linda C Fitzgerald — Ohio, 3:13-bk-33401
ᐅ James R Fonner, Ohio Address: 4567 Dialton Rd Saint Paris, OH 43072-9436 Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-34561: "July 25, 2009 marked the beginning of James R Fonner's Chapter 13 bankruptcy in Saint Paris, OH, entailing a structured repayment schedule, completed by 11.14.2014." James R Fonner — Ohio, 3:09-bk-34561
ᐅ Linda D Fonner, Ohio Address: 4567 Dialton Rd Saint Paris, OH 43072-9436 Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-34561: "The bankruptcy record for Linda D Fonner from Saint Paris, OH, under Chapter 13, filed in 2009-07-25, involved setting up a repayment plan, finalized by Nov 14, 2014." Linda D Fonner — Ohio, 3:09-bk-34561
ᐅ Charlene R Godsil, Ohio Address: 109 Dublin Ln Saint Paris, OH 43072 Concise Description of Bankruptcy Case 3:11-bk-343077: "The bankruptcy record of Charlene R Godsil from Saint Paris, OH, shows a Chapter 7 case filed in 2011-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-12." Charlene R Godsil — Ohio, 3:11-bk-34307
ᐅ Barbara E Graham, Ohio Address: 649 Kite Rd Saint Paris, OH 43072-9471 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32777: "Barbara E Graham's bankruptcy, initiated in August 26, 2015 and concluded by 11.24.2015 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Barbara E Graham — Ohio, 3:15-bk-32777
ᐅ Ian Michael Grove, Ohio Address: 411 E Main St Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:11-bk-32520: "Ian Michael Grove's Chapter 7 bankruptcy, filed in Saint Paris, OH in May 6, 2011, led to asset liquidation, with the case closing in 08/14/2011." Ian Michael Grove — Ohio, 3:11-bk-32520
ᐅ Abbie A Hanselman, Ohio Address: 371 W Lynn St Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:13-bk-32660: "Abbie A Hanselman's Chapter 7 bankruptcy, filed in Saint Paris, OH in 06/26/2013, led to asset liquidation, with the case closing in 10.04.2013." Abbie A Hanselman — Ohio, 3:13-bk-32660
ᐅ Keith Hanselman, Ohio Address: 371 W Lynn St Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-34290: "In Saint Paris, OH, Keith Hanselman filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2010." Keith Hanselman — Ohio, 3:10-bk-34290
ᐅ Lyndsey A Henry, Ohio Address: 126 Heck Hill Rd S Saint Paris, OH 43072-9491 Concise Description of Bankruptcy Case 3:15-bk-301277: "Lyndsey A Henry's bankruptcy, initiated in 2015-01-22 and concluded by April 2015 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lyndsey A Henry — Ohio, 3:15-bk-30127
ᐅ Craig W Henry, Ohio Address: 126 Heck Hill Rd S Saint Paris, OH 43072-9491 Brief Overview of Bankruptcy Case 3:15-bk-30127: "The bankruptcy record of Craig W Henry from Saint Paris, OH, shows a Chapter 7 case filed in January 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2015." Craig W Henry — Ohio, 3:15-bk-30127
ᐅ Amlin Didra M Herring, Ohio Address: 1612 West Rd Saint Paris, OH 43072-9507 Bankruptcy Case 3:16-bk-31518 Summary: "The case of Amlin Didra M Herring in Saint Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amlin Didra M Herring — Ohio, 3:16-bk-31518
ᐅ Kenneth E Herring, Ohio Address: 12612 Christiansburg Jackson Rd Saint Paris, OH 43072-9634 Bankruptcy Case 3:16-bk-30326 Overview: "Saint Paris, OH resident Kenneth E Herring's 02.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-11." Kenneth E Herring — Ohio, 3:16-bk-30326
ᐅ Cynthia A Herring, Ohio Address: 12612 Christiansburg Jackson Rd Saint Paris, OH 43072-9634 Bankruptcy Case 3:16-bk-30326 Summary: "The bankruptcy record of Cynthia A Herring from Saint Paris, 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 May 11, 2016." Cynthia A Herring — Ohio, 3:16-bk-30326
ᐅ Pamela M Heyart, Ohio Address: 5200 Panhandle Rd Saint Paris, OH 43072-9004 Brief Overview of Bankruptcy Case 3:14-bk-33041: "Pamela M Heyart's Chapter 7 bankruptcy, filed in Saint Paris, OH in August 2014, led to asset liquidation, with the case closing in 2014-11-23." Pamela M Heyart — Ohio, 3:14-bk-33041
ᐅ Ronald C Heyart, Ohio Address: 5200 Panhandle Rd Saint Paris, OH 43072-9004 Bankruptcy Case 3:14-bk-33041 Overview: "Saint Paris, OH resident Ronald C Heyart's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2014." Ronald C Heyart — Ohio, 3:14-bk-33041
ᐅ Johnny Charles Holcomb, Ohio Address: 8585 Lonesome Rd Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:11-bk-34127: "The bankruptcy record of Johnny Charles Holcomb from Saint Paris, OH, shows a Chapter 7 case filed in 2011-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011." Johnny Charles Holcomb — Ohio, 3:11-bk-34127
ᐅ Herman Wesley Holmes, Ohio Address: 11324 W Elm St Saint Paris, OH 43072-9766 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-32546: "The bankruptcy filing by Herman Wesley Holmes, undertaken in August 2015 in Saint Paris, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets." Herman Wesley Holmes — Ohio, 3:15-bk-32546
ᐅ Monica Sue Holmes, Ohio Address: 11324 W Elm St Saint Paris, OH 43072-9766 Bankruptcy Case 3:15-bk-32546 Overview: "Monica Sue Holmes's bankruptcy, initiated in August 6, 2015 and concluded by November 2015 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Monica Sue Holmes — Ohio, 3:15-bk-32546
ᐅ Christopher Lee Jackson, Ohio Address: 2531 Kite Rd Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:10-bk-38114: "Saint Paris, OH resident Christopher Lee Jackson's December 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-08." Christopher Lee Jackson — Ohio, 3:10-bk-38114
ᐅ Wade A Jordan, Ohio Address: 1262 N Heck Hill Rd Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:13-bk-31617: "In Saint Paris, OH, Wade A Jordan filed for Chapter 7 bankruptcy in 2013-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28." Wade A Jordan — Ohio, 3:13-bk-31617
ᐅ Susan Adele Kalb, Ohio Address: PO Box 392 Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:13-bk-32472: "In a Chapter 7 bankruptcy case, Susan Adele Kalb from Saint Paris, OH, saw her proceedings start in June 2013 and complete by 2013-09-20, involving asset liquidation." Susan Adele Kalb — Ohio, 3:13-bk-32472
ᐅ Gary M Keller, Ohio Address: PO Box 319 Saint Paris, OH 43072-0319 Bankruptcy Case 3:14-bk-32263 Summary: "The bankruptcy record of Gary M Keller from Saint Paris, OH, shows a Chapter 7 case filed in 06/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014." Gary M Keller — Ohio, 3:14-bk-32263
ᐅ James Kerns, Ohio Address: 9741 Cowpath Rd Saint Paris, OH 43072 Bankruptcy Case 3:10-bk-36930 Overview: "James Kerns's bankruptcy, initiated in October 2010 and concluded by 02.04.2011 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." James Kerns — Ohio, 3:10-bk-36930
ᐅ Scott Kunkel, Ohio Address: 11023 Possum Hollow Rd Saint Paris, OH 43072 Bankruptcy Case 3:10-bk-37246 Summary: "In Saint Paris, OH, Scott Kunkel filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2011." Scott Kunkel — Ohio, 3:10-bk-37246
ᐅ Brian Edward Lanich, Ohio Address: 9426 Conrad Rd Saint Paris, OH 43072-9549 Bankruptcy Case 10-03756-8-SWH Summary: "May 10, 2010 marked the beginning of Brian Edward Lanich's Chapter 13 bankruptcy in Saint Paris, OH, entailing a structured repayment schedule, completed by November 2013." Brian Edward Lanich — Ohio, 10-03756-8
ᐅ Kimberly Lynne Lanich, Ohio Address: 9426 Conrad Rd Saint Paris, OH 43072-9549 Concise Description of Bankruptcy Case 10-03756-8-SWH7: "Chapter 13 bankruptcy for Kimberly Lynne Lanich in Saint Paris, OH began in 2010-05-10, focusing on debt restructuring, concluding with plan fulfillment in 11/27/2013." Kimberly Lynne Lanich — Ohio, 10-03756-8
ᐅ Mechille L Lawson, Ohio Address: 7680 Millerstown Eris Rd Saint Paris, OH 43072 Concise Description of Bankruptcy Case 3:11-bk-313747: "The bankruptcy record of Mechille L Lawson from Saint Paris, OH, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2011." Mechille L Lawson — Ohio, 3:11-bk-31374
ᐅ Kirk St Patrick Levy, Ohio Address: 13260 State Route 55 Saint Paris, OH 43072-9703 Concise Description of Bankruptcy Case 3:16-bk-305787: "The bankruptcy record of Kirk St Patrick Levy from Saint Paris, OH, shows a Chapter 7 case filed in 2016-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2016." Kirk St Patrick Levy — Ohio, 3:16-bk-30578
ᐅ Kurt Lee Massie, Ohio Address: 106 Rupolo Dr Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-30824: "Kurt Lee Massie's bankruptcy, initiated in Feb 24, 2012 and concluded by June 3, 2012 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kurt Lee Massie — Ohio, 3:12-bk-30824
ᐅ Byron Mcdaniel, Ohio Address: 4358 Elm Tree Rd S Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-30184: "The case of Byron Mcdaniel in Saint Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Byron Mcdaniel — Ohio, 3:10-bk-30184
ᐅ Karen S Mcgraw, Ohio Address: 11384 W Elm St Saint Paris, OH 43072-9766 Bankruptcy Case 3:14-bk-32565 Summary: "In Saint Paris, OH, Karen S Mcgraw filed for Chapter 7 bankruptcy in July 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-15." Karen S Mcgraw — Ohio, 3:14-bk-32565
ᐅ Timothy J Mckinney, Ohio Address: 111 Dublin Ln Saint Paris, OH 43072 Bankruptcy Case 3:09-bk-36236 Overview: "The bankruptcy record of Timothy J Mckinney from Saint Paris, OH, shows a Chapter 7 case filed in Oct 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010." Timothy J Mckinney — Ohio, 3:09-bk-36236
ᐅ Phillip R Mounts, Ohio Address: 4063 Barbee St Saint Paris, OH 43072-9755 Concise Description of Bankruptcy Case 3:14-bk-334047: "Saint Paris, OH resident Phillip R Mounts's 2014-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2014." Phillip R Mounts — Ohio, 3:14-bk-33404
ᐅ Brandie Irene Murnahan, Ohio Address: 9105 US Highway 36 Saint Paris, OH 43072-9239 Brief Overview of Bankruptcy Case 3:15-bk-32908: "In Saint Paris, OH, Brandie Irene Murnahan filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02." Brandie Irene Murnahan — Ohio, 3:15-bk-32908
ᐅ Shawn William Murnahan, Ohio Address: 9105 US Highway 36 Saint Paris, OH 43072-9239 Concise Description of Bankruptcy Case 3:15-bk-329087: "In a Chapter 7 bankruptcy case, Shawn William Murnahan from Saint Paris, OH, saw their proceedings start in 09.03.2015 and complete by 12/02/2015, involving asset liquidation." Shawn William Murnahan — Ohio, 3:15-bk-32908
ᐅ Jeffrey Muterspaw, Ohio Address: 5126 State Route 235 S Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35138: "Jeffrey Muterspaw's bankruptcy, initiated in August 9, 2010 and concluded by 2010-11-17 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Muterspaw — Ohio, 3:10-bk-35138
ᐅ James J Nickel, Ohio Address: 8025 Barnes St Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-36098: "Saint Paris, OH resident James J Nickel's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08." James J Nickel — Ohio, 3:09-bk-36098
ᐅ Todd Noel, Ohio Address: PO Box 141 Saint Paris, OH 43072 Bankruptcy Case 3:12-bk-31539 Summary: "Saint Paris, OH resident Todd Noel's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2012." Todd Noel — Ohio, 3:12-bk-31539
ᐅ Melissa A Oberg, Ohio Address: 1815 Kiser Lake Rd Saint Paris, OH 43072 Concise Description of Bankruptcy Case 3:13-bk-342387: "In Saint Paris, OH, Melissa A Oberg filed for Chapter 7 bankruptcy in 10.16.2013. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2014." Melissa A Oberg — Ohio, 3:13-bk-34238
ᐅ Danielle E Oder, Ohio Address: 6618 Runkle Rd Saint Paris, OH 43072-9481 Bankruptcy Case 3:11-bk-36556 Summary: "Chapter 13 bankruptcy for Danielle E Oder in Saint Paris, OH began in December 12, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-11." Danielle E Oder — Ohio, 3:11-bk-36556
ᐅ Randal B Oder, Ohio Address: 6618 Runkle Rd Saint Paris, OH 43072-9481 Bankruptcy Case 3:11-bk-36556 Summary: "Filing for Chapter 13 bankruptcy in 2011-12-12, Randal B Oder from Saint Paris, OH, structured a repayment plan, achieving discharge in February 2015." Randal B Oder — Ohio, 3:11-bk-36556
ᐅ Dennis Martin Oliver, Ohio Address: 4940 State Route 235 S Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:12-bk-33260: "In Saint Paris, OH, Dennis Martin Oliver filed for Chapter 7 bankruptcy in Jul 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19." Dennis Martin Oliver — Ohio, 3:12-bk-33260
ᐅ Anna Jean Osborne, Ohio Address: 2546 N Heck Hill Rd Saint Paris, OH 43072 Bankruptcy Case 3:12-bk-35830 Overview: "Anna Jean Osborne's bankruptcy, initiated in December 26, 2012 and concluded by 04.05.2013 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anna Jean Osborne — Ohio, 3:12-bk-35830
ᐅ Debra A Owens, Ohio Address: 8195 Millerstown Eris Rd Saint Paris, OH 43072 Bankruptcy Case 3:13-bk-34328 Summary: "In a Chapter 7 bankruptcy case, Debra A Owens from Saint Paris, OH, saw her proceedings start in October 22, 2013 and complete by January 30, 2014, involving asset liquidation." Debra A Owens — Ohio, 3:13-bk-34328
ᐅ Jamie K Owens, Ohio Address: 11679 Helltown Rd Saint Paris, OH 43072-9682 Bankruptcy Case 3:15-bk-33125 Summary: "Jamie K Owens's bankruptcy, initiated in 2015-09-23 and concluded by 2015-12-22 in Saint Paris, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jamie K Owens — Ohio, 3:15-bk-33125
ᐅ Michael M Owens, Ohio Address: 8195 Millerstown Eris Rd Saint Paris, OH 43072-9312 Bankruptcy Case 3:15-bk-33812 Overview: "The bankruptcy record of Michael M Owens from Saint Paris, OH, shows a Chapter 7 case filed in 11/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18." Michael M Owens — Ohio, 3:15-bk-33812
ᐅ Chadwick J Owens, Ohio Address: 11679 Helltown Rd Saint Paris, OH 43072-9682 Bankruptcy Case 3:15-bk-33125 Summary: "In a Chapter 7 bankruptcy case, Chadwick J Owens from Saint Paris, OH, saw his proceedings start in 09/23/2015 and complete by December 2015, involving asset liquidation." Chadwick J Owens — Ohio, 3:15-bk-33125
ᐅ Kathy Peters, Ohio Address: 4991 State Route 235 S Saint Paris, OH 43072 Bankruptcy Case 3:10-bk-31493 Overview: "Saint Paris, OH resident Kathy Peters's Mar 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2010." Kathy Peters — Ohio, 3:10-bk-31493
ᐅ Jerry J Pillion, Ohio Address: 4095 Dialton Rd Saint Paris, OH 43072-9436 Brief Overview of Bankruptcy Case 3:14-bk-32670: "The case of Jerry J Pillion in Saint Paris, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jerry J Pillion — Ohio, 3:14-bk-32670
ᐅ Christopher Purk, Ohio Address: 319 W Elm St Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-37963: "The bankruptcy filing by Christopher Purk, undertaken in 2009-12-20 in Saint Paris, OH under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets." Christopher Purk — Ohio, 3:09-bk-37963
ᐅ Joy Ann Putman, Ohio Address: PO Box 245 Saint Paris, OH 43072-0245 Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-34529: "Joy Ann Putman's Chapter 7 bankruptcy, filed in Saint Paris, OH in 12/30/2014, led to asset liquidation, with the case closing in 03.30.2015." Joy Ann Putman — Ohio, 3:14-bk-34529
ᐅ Wayne Roger Putman, Ohio Address: 2921 Idle Rd Saint Paris, OH 43072-9314 Bankruptcy Case 3:14-bk-34529 Overview: "The bankruptcy filing by Wayne Roger Putman, undertaken in 12/30/2014 in Saint Paris, OH under Chapter 7, concluded with discharge in 2015-03-30 after liquidating assets." Wayne Roger Putman — Ohio, 3:14-bk-34529
ᐅ Mary E Quesenberry, Ohio Address: 4329 Kite Rd Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:11-bk-31952: "The bankruptcy filing by Mary E Quesenberry, undertaken in Apr 12, 2011 in Saint Paris, OH under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets." Mary E Quesenberry — Ohio, 3:11-bk-31952
ᐅ John W Reed, Ohio Address: PO Box 377 Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-32669: "In Saint Paris, OH, John W Reed filed for Chapter 7 bankruptcy in 2012-06-02. This case, involving liquidating assets to pay off debts, was resolved by September 2012." John W Reed — Ohio, 3:12-bk-32669
ᐅ Amanda Rench, Ohio Address: 11338 Fairview St Saint Paris, OH 43072 Bankruptcy Case 3:10-bk-33912 Summary: "The bankruptcy filing by Amanda Rench, undertaken in 06/16/2010 in Saint Paris, OH under Chapter 7, concluded with discharge in 2010-09-24 after liquidating assets." Amanda Rench — Ohio, 3:10-bk-33912
ᐅ Wendy Lyn Roop, Ohio Address: 648 N. Sr. 235 Saint Paris, OH 43072 Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31339: "The bankruptcy record of Wendy Lyn Roop from Saint Paris, OH, shows a Chapter 7 case filed in 2014-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014." Wendy Lyn Roop — Ohio, 3:2014-bk-31339
ᐅ Todd Rose, Ohio Address: 113 Dublin Ln Saint Paris, OH 43072 Brief Overview of Bankruptcy Case 3:10-bk-31935: "In a Chapter 7 bankruptcy case, Todd Rose from Saint Paris, OH, saw his proceedings start in 2010-03-31 and complete by 2010-07-09, involving asset liquidation." Todd Rose — Ohio, 3:10-bk-31935
ᐅ Joshua C Rozell, Ohio Address: 229 W Walnut St Saint Paris, OH 43072 Bankruptcy Case 3:11-bk-32528 Summary: "Saint Paris, OH resident Joshua C Rozell's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2011." Joshua C Rozell — Ohio, 3:11-bk-32528
ᐅ Richard L Rush, Ohio Address: 2271 Kiser Lake Rd Saint Paris, OH 43072-9781 Concise Description of Bankruptcy Case 3:15-bk-330537: "In Saint Paris, OH, Richard L Rush filed for Chapter 7 bankruptcy in Sep 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015." Richard L Rush — Ohio, 3:15-bk-33053
ᐅ Johnny Ray Russell, Ohio Address: 3896 Heck Rd Saint Paris, OH 43072-9428 Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-31262: "Johnny Ray Russell's Chapter 7 bankruptcy, filed in Saint Paris, OH in April 11, 2014, led to asset liquidation, with the case closing in 2014-07-10." Johnny Ray Russell — Ohio, 3:2014-bk-31262
ᐅ Nora A Souders, Ohio Address: 1714 Apple Rd Saint Paris, OH 43072 Bankruptcy Case 3:13-bk-34853 Summary: "Saint Paris, OH resident Nora A Souders's December 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2014." Nora A Souders — Ohio, 3:13-bk-34853