ᐅ Ronald Abram, Ohio Address: 6875 State Route 669 NE Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57577: "The case of Ronald Abram in Somerset, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ronald Abram — Ohio, 2:10-bk-57577
ᐅ Rebecca Jane Anderson, Ohio Address: 302 David St Somerset, OH 43783 Bankruptcy Case 2:13-bk-54085 Overview: "Somerset, OH resident Rebecca Jane Anderson's May 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013." Rebecca Jane Anderson — Ohio, 2:13-bk-54085
ᐅ Jolinda C Azbell, Ohio Address: 101 Max Emmert Dr Apt 35 Somerset, OH 43783-9623 Brief Overview of Bankruptcy Case 2:16-bk-50411: "In Somerset, OH, Jolinda C Azbell filed for Chapter 7 bankruptcy in Jan 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-24." Jolinda C Azbell — Ohio, 2:16-bk-50411
ᐅ Chelsea Raynee Banik, Ohio Address: PO Box 386 Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53880: "Chelsea Raynee Banik's bankruptcy, initiated in 05.13.2013 and concluded by August 2013 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Chelsea Raynee Banik — Ohio, 2:13-bk-53880
ᐅ Marjorie A Beaumont, Ohio Address: 2605 Township Road 76 NW Somerset, OH 43783 Concise Description of Bankruptcy Case 2:11-bk-619187: "Marjorie A Beaumont's bankruptcy, initiated in 11.30.2011 and concluded by March 2012 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marjorie A Beaumont — Ohio, 2:11-bk-61918
ᐅ Brian J Boggs, Ohio Address: 8654 State Route 757 NW Somerset, OH 43783 Bankruptcy Case 2:12-bk-55893 Summary: "Brian J Boggs's Chapter 7 bankruptcy, filed in Somerset, OH in July 2012, led to asset liquidation, with the case closing in 10/20/2012." Brian J Boggs — Ohio, 2:12-bk-55893
ᐅ Michael E Brown, Ohio Address: 3279 Township Road 71 NW Somerset, OH 43783-9720 Bankruptcy Case 2:09-bk-54022 Overview: "Filing for Chapter 13 bankruptcy in April 14, 2009, Michael E Brown from Somerset, OH, structured a repayment plan, achieving discharge in November 2014." Michael E Brown — Ohio, 2:09-bk-54022
ᐅ Amy R Brown, Ohio Address: 3279 Township Road 71 NW Somerset, OH 43783-9720 Brief Overview of Bankruptcy Case 2:09-bk-54022: "Filing for Chapter 13 bankruptcy in April 14, 2009, Amy R Brown from Somerset, OH, structured a repayment plan, achieving discharge in 11.06.2014." Amy R Brown — Ohio, 2:09-bk-54022
ᐅ Jeffrey Brunn, Ohio Address: 5490 Toll Gate Rd NW Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64041: "Jeffrey Brunn's Chapter 7 bankruptcy, filed in Somerset, OH in Nov 30, 2010, led to asset liquidation, with the case closing in 03.10.2011." Jeffrey Brunn — Ohio, 2:10-bk-64041
ᐅ Jr Joseph Burton, Ohio Address: 303 David St Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:10-bk-58429: "The bankruptcy filing by Jr Joseph Burton, undertaken in 2010-07-15 in Somerset, OH under Chapter 7, concluded with discharge in October 2010 after liquidating assets." Jr Joseph Burton — Ohio, 2:10-bk-58429
ᐅ Teresa Mae Compston, Ohio Address: PO Box 931 Somerset, OH 43783 Concise Description of Bankruptcy Case 2:12-bk-521557: "Somerset, OH resident Teresa Mae Compston's March 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012." Teresa Mae Compston — Ohio, 2:12-bk-52155
ᐅ Lorie D Conner, Ohio Address: 10587 Township Road 92 NW Somerset, OH 43783-9600 Bankruptcy Case 2:14-bk-56738 Summary: "In a Chapter 7 bankruptcy case, Lorie D Conner from Somerset, OH, saw her proceedings start in 2014-09-24 and complete by December 2014, involving asset liquidation." Lorie D Conner — Ohio, 2:14-bk-56738
ᐅ Joan E Dawson, Ohio Address: 7891 Zion Rd NW Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56983: "In Somerset, OH, Joan E Dawson filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2012." Joan E Dawson — Ohio, 2:12-bk-56983
ᐅ Dustin M Degarmo, Ohio Address: 9084 Buckeye Valley Rd NE Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:11-bk-62577: "The bankruptcy record of Dustin M Degarmo from Somerset, OH, shows a Chapter 7 case filed in 12/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-30." Dustin M Degarmo — Ohio, 2:11-bk-62577
ᐅ Cheryl L Ellwood, Ohio Address: 4005 Township Road 122 NW Somerset, OH 43783 Concise Description of Bankruptcy Case 2:11-bk-612457: "The bankruptcy filing by Cheryl L Ellwood, undertaken in Nov 7, 2011 in Somerset, OH under Chapter 7, concluded with discharge in 02.15.2012 after liquidating assets." Cheryl L Ellwood — Ohio, 2:11-bk-61245
ᐅ Bruce Enke, Ohio Address: 5575 Toll Gate Rd NW Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61090: "In a Chapter 7 bankruptcy case, Bruce Enke from Somerset, OH, saw his proceedings start in 09.16.2010 and complete by 2010-12-25, involving asset liquidation." Bruce Enke — Ohio, 2:10-bk-61090
ᐅ Kymberly Gordon, Ohio Address: 11027 State Route 668 N Somerset, OH 43783 Concise Description of Bankruptcy Case 2:09-bk-623867: "Somerset, OH resident Kymberly Gordon's Oct 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2010." Kymberly Gordon — Ohio, 2:09-bk-62386
ᐅ Aaron Grimm, Ohio Address: PO Box 524 Somerset, OH 43783 Concise Description of Bankruptcy Case 2:10-bk-642757: "Aaron Grimm's bankruptcy, initiated in 2010-12-07 and concluded by March 2011 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Aaron Grimm — Ohio, 2:10-bk-64275
ᐅ Glenn Francis Heckard, Ohio Address: 1990 Big Inch Rd NW Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57201: "The bankruptcy filing by Glenn Francis Heckard, undertaken in Aug 21, 2012 in Somerset, OH under Chapter 7, concluded with discharge in November 29, 2012 after liquidating assets." Glenn Francis Heckard — Ohio, 2:12-bk-57201
ᐅ Shane Hillis, Ohio Address: 4420 Loop Rd NW Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52428: "The bankruptcy filing by Shane Hillis, undertaken in March 2010 in Somerset, OH under Chapter 7, concluded with discharge in 06/15/2010 after liquidating assets." Shane Hillis — Ohio, 2:10-bk-52428
ᐅ Kathy Huber, Ohio Address: PO Box 783 Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:10-bk-53955: "Somerset, OH resident Kathy Huber's 2010-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2010." Kathy Huber — Ohio, 2:10-bk-53955
ᐅ Ronald Hughes, Ohio Address: PO Box 151 Somerset, OH 43783 Bankruptcy Case 2:10-bk-50542 Overview: "The case of Ronald Hughes in Somerset, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ronald Hughes — Ohio, 2:10-bk-50542
ᐅ Michele A Hummel, Ohio Address: 10151 State Route 668 N Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:13-bk-54564: "The case of Michele A Hummel in Somerset, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michele A Hummel — Ohio, 2:13-bk-54564
ᐅ Joyce Ann Keith, Ohio Address: 7250 Tr 29 NE Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:2014-bk-55437: "The bankruptcy filing by Joyce Ann Keith, undertaken in July 2014 in Somerset, OH under Chapter 7, concluded with discharge in October 2014 after liquidating assets." Joyce Ann Keith — Ohio, 2:2014-bk-55437
ᐅ Jr David L Knight, Ohio Address: 101 Max Emmert Dr Apt 37 Somerset, OH 43783-9623 Bankruptcy Case 2:14-bk-51077 Overview: "Jr David L Knight's bankruptcy, initiated in February 25, 2014 and concluded by May 2014 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr David L Knight — Ohio, 2:14-bk-51077
ᐅ William L Knight, Ohio Address: 5560 Township Road 143 NE Somerset, OH 43783-9788 Brief Overview of Bankruptcy Case 2:15-bk-54851: "Somerset, OH resident William L Knight's 2015-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2015." William L Knight — Ohio, 2:15-bk-54851
ᐅ Carl A Lindsey, Ohio Address: 7871 Zion Rd NW Somerset, OH 43783 Bankruptcy Case 2:13-bk-57217 Overview: "The bankruptcy filing by Carl A Lindsey, undertaken in 2013-09-11 in Somerset, OH under Chapter 7, concluded with discharge in 2013-12-20 after liquidating assets." Carl A Lindsey — Ohio, 2:13-bk-57217
ᐅ Marcus S Mcgee, Ohio Address: 6018 State Route 13 NE Somerset, OH 43783 Concise Description of Bankruptcy Case 2:12-bk-548717: "Marcus S Mcgee's bankruptcy, initiated in 06/04/2012 and concluded by September 2012 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marcus S Mcgee — Ohio, 2:12-bk-54871
ᐅ Herbert A Mcquain, Ohio Address: 6341 Butcher Knife Rd NE Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:11-bk-51864: "The bankruptcy record of Herbert A Mcquain from Somerset, OH, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08." Herbert A Mcquain — Ohio, 2:11-bk-51864
ᐅ Jeffrey Lee Metzger, Ohio Address: 1445 Big Inch Rd NW Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58530: "Jeffrey Lee Metzger's bankruptcy, initiated in 2012-10-02 and concluded by Jan 10, 2013 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Lee Metzger — Ohio, 2:12-bk-58530
ᐅ James E Monty, Ohio Address: 122 W Sheridan Ave Somerset, OH 43783 Bankruptcy Case 2:11-bk-60242 Summary: "In a Chapter 7 bankruptcy case, James E Monty from Somerset, OH, saw their proceedings start in 2011-10-07 and complete by 01.15.2012, involving asset liquidation." James E Monty — Ohio, 2:11-bk-60242
ᐅ Darla A Moore, Ohio Address: PO Box 648 Somerset, OH 43783-0648 Bankruptcy Case 2:10-bk-59476 Summary: "August 6, 2010 marked the beginning of Darla A Moore's Chapter 13 bankruptcy in Somerset, OH, entailing a structured repayment schedule, completed by 2014-11-12." Darla A Moore — Ohio, 2:10-bk-59476
ᐅ James A Moore, Ohio Address: PO Box 648 Somerset, OH 43783-0648 Bankruptcy Case 2:10-bk-59476 Overview: "August 2010 marked the beginning of James A Moore's Chapter 13 bankruptcy in Somerset, OH, entailing a structured repayment schedule, completed by 11.12.2014." James A Moore — Ohio, 2:10-bk-59476
ᐅ David E Mooter, Ohio Address: 313 S Market St Somerset, OH 43783-9614 Bankruptcy Case 2:15-bk-55723 Summary: "David E Mooter's bankruptcy, initiated in Aug 31, 2015 and concluded by November 29, 2015 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." David E Mooter — Ohio, 2:15-bk-55723
ᐅ Mary K Mooter, Ohio Address: 206 W Main St Somerset, OH 43783-9586 Concise Description of Bankruptcy Case 2:15-bk-557237: "The case of Mary K Mooter in Somerset, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mary K Mooter — Ohio, 2:15-bk-55723
ᐅ Linda Diane Osborne, Ohio Address: 10485 Stone Quarry Rd NW Somerset, OH 43783 Concise Description of Bankruptcy Case 2:11-bk-502537: "The bankruptcy filing by Linda Diane Osborne, undertaken in January 2011 in Somerset, OH under Chapter 7, concluded with discharge in 04.23.2011 after liquidating assets." Linda Diane Osborne — Ohio, 2:11-bk-50253
ᐅ Sandra J Oswalt, Ohio Address: PO Box 516 Somerset, OH 43783 Bankruptcy Case 2:11-bk-54185 Overview: "Sandra J Oswalt's Chapter 7 bankruptcy, filed in Somerset, OH in 04/20/2011, led to asset liquidation, with the case closing in July 2011." Sandra J Oswalt — Ohio, 2:11-bk-54185
ᐅ Heather Ann Pargeon, Ohio Address: PO Box 104 Somerset, OH 43783-0104 Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52625: "In Somerset, OH, Heather Ann Pargeon filed for Chapter 7 bankruptcy in 04.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-14." Heather Ann Pargeon — Ohio, 2:2014-bk-52625
ᐅ James C Pfahl, Ohio Address: 3718 Township Road 123 NE Somerset, OH 43783-9758 Bankruptcy Case 2:07-bk-60389 Overview: "In their Chapter 13 bankruptcy case filed in 12/27/2007, Somerset, OH's James C Pfahl agreed to a debt repayment plan, which was successfully completed by Sep 24, 2012." James C Pfahl — Ohio, 2:07-bk-60389
ᐅ Jr Truman E Pittman, Ohio Address: PO Box 540 Somerset, OH 43783 Concise Description of Bankruptcy Case 2:11-bk-546267: "Jr Truman E Pittman's Chapter 7 bankruptcy, filed in Somerset, OH in 2011-04-29, led to asset liquidation, with the case closing in 2011-08-07." Jr Truman E Pittman — Ohio, 2:11-bk-54626
ᐅ Stephanie Ann Poston, Ohio Address: PO Box 201 Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52609: "Stephanie Ann Poston's Chapter 7 bankruptcy, filed in Somerset, OH in April 2013, led to asset liquidation, with the case closing in 2013-07-12." Stephanie Ann Poston — Ohio, 2:13-bk-52609
ᐅ Carrie L Rhonemus, Ohio Address: 5490 Toll Gate Rd NW Somerset, OH 43783-9564 Brief Overview of Bankruptcy Case 2:14-bk-54907: "Carrie L Rhonemus's bankruptcy, initiated in Jul 9, 2014 and concluded by 10/07/2014 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Carrie L Rhonemus — Ohio, 2:14-bk-54907
ᐅ Ronald Lee Rosemeyer, Ohio Address: 8285 Township Road 51 NE Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 13-91679-BHL-7: "In Somerset, OH, Ronald Lee Rosemeyer filed for Chapter 7 bankruptcy in 2013-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02." Ronald Lee Rosemeyer — Ohio, 13-91679-BHL-7
ᐅ Patricia E Rowland, Ohio Address: PO Box 464 Somerset, OH 43783-0464 Concise Description of Bankruptcy Case 2:15-bk-535627: "Patricia E Rowland's Chapter 7 bankruptcy, filed in Somerset, OH in 05.29.2015, led to asset liquidation, with the case closing in 2015-08-27." Patricia E Rowland — Ohio, 2:15-bk-53562
ᐅ Teresa L Satterfield, Ohio Address: PO Box 586 Somerset, OH 43783 Bankruptcy Case 2:11-bk-52721 Summary: "Teresa L Satterfield's Chapter 7 bankruptcy, filed in Somerset, OH in 2011-03-18, led to asset liquidation, with the case closing in 06/26/2011." Teresa L Satterfield — Ohio, 2:11-bk-52721
ᐅ Wanda Marie Seesholtz, Ohio Address: 9832 State Route 757 NW Somerset, OH 43783 Bankruptcy Case 2:13-bk-52443 Summary: "Wanda Marie Seesholtz's bankruptcy, initiated in 03.29.2013 and concluded by 2013-07-07 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wanda Marie Seesholtz — Ohio, 2:13-bk-52443
ᐅ Teena Louise Seitz, Ohio Address: 10580 Township Road 68 NW Somerset, OH 43783-9715 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54351: "In Somerset, OH, Teena Louise Seitz filed for Chapter 7 bankruptcy in Jun 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014." Teena Louise Seitz — Ohio, 2:14-bk-54351
ᐅ Jr Daniel L Seitz, Ohio Address: PO BOX 52 Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53388: "The case of Jr Daniel L Seitz in Somerset, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Daniel L Seitz — Ohio, 2:12-bk-53388
ᐅ Robert Sergent, Ohio Address: 6675 Butcher Knife Rd NE Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:09-bk-63982: "Robert Sergent's Chapter 7 bankruptcy, filed in Somerset, OH in November 30, 2009, led to asset liquidation, with the case closing in March 2010." Robert Sergent — Ohio, 2:09-bk-63982
ᐅ Donald Sheets, Ohio Address: 2390 Township Road 96 NW Somerset, OH 43783 Bankruptcy Case 2:10-bk-58569 Summary: "The case of Donald Sheets in Somerset, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Donald Sheets — Ohio, 2:10-bk-58569
ᐅ Vincent E Shover, Ohio Address: 2660 Wilson Rd NE Somerset, OH 43783-9732 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-50035: "2009-01-05 marked the beginning of Vincent E Shover's Chapter 13 bankruptcy in Somerset, OH, entailing a structured repayment schedule, completed by Aug 27, 2012." Vincent E Shover — Ohio, 2:09-bk-50035
ᐅ Michael Scott Siemer, Ohio Address: 220 W Main St Somerset, OH 43783-9586 Concise Description of Bankruptcy Case 2:14-bk-541827: "The case of Michael Scott Siemer in Somerset, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael Scott Siemer — Ohio, 2:14-bk-54182
ᐅ Brian Alton Simms, Ohio Address: 3651 Township Rd 71NW Somerset, OH 43783 Bankruptcy Case 2:2014-bk-52090 Overview: "Brian Alton Simms's Chapter 7 bankruptcy, filed in Somerset, OH in 03.28.2014, led to asset liquidation, with the case closing in 2014-06-26." Brian Alton Simms — Ohio, 2:2014-bk-52090
ᐅ George A Sites, Ohio Address: 7500 Township Road 37 NW Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:11-bk-54183: "In a Chapter 7 bankruptcy case, George A Sites from Somerset, OH, saw his proceedings start in 2011-04-20 and complete by July 29, 2011, involving asset liquidation." George A Sites — Ohio, 2:11-bk-54183
ᐅ Christopher Smart, Ohio Address: 4170 State Route 669 NE Somerset, OH 43783 Concise Description of Bankruptcy Case 2:09-bk-620317: "The bankruptcy filing by Christopher Smart, undertaken in 10.16.2009 in Somerset, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets." Christopher Smart — Ohio, 2:09-bk-62031
ᐅ Brandon Scott Smith, Ohio Address: 2580 Township Road 96 NW Somerset, OH 43783-9725 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53059: "Brandon Scott Smith's Chapter 7 bankruptcy, filed in Somerset, OH in May 8, 2015, led to asset liquidation, with the case closing in 2015-08-06." Brandon Scott Smith — Ohio, 2:15-bk-53059
ᐅ Jacqueline M Smith, Ohio Address: PO Box 182 Somerset, OH 43783-0182 Concise Description of Bankruptcy Case 2:16-bk-535917: "Jacqueline M Smith's bankruptcy, initiated in May 31, 2016 and concluded by August 29, 2016 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jacqueline M Smith — Ohio, 2:16-bk-53591
ᐅ Stacey D Snellings, Ohio Address: PO Box 464 Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54688: "Stacey D Snellings's Chapter 7 bankruptcy, filed in Somerset, OH in 05/30/2012, led to asset liquidation, with the case closing in 09.07.2012." Stacey D Snellings — Ohio, 2:12-bk-54688
ᐅ Shelli R Taylor, Ohio Address: 214 N Market St Apt 9 Somerset, OH 43783 Bankruptcy Case 2:12-bk-53819 Summary: "Shelli R Taylor's bankruptcy, initiated in 05.02.2012 and concluded by August 10, 2012 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shelli R Taylor — Ohio, 2:12-bk-53819
ᐅ Ronnie Thorpe, Ohio Address: 5095 Township Road 398A NW Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54808: "Ronnie Thorpe's bankruptcy, initiated in Apr 23, 2010 and concluded by August 1, 2010 in Somerset, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ronnie Thorpe — Ohio, 2:10-bk-54808
ᐅ James E Wesney, Ohio Address: 5375 US Highway 22 NW Somerset, OH 43783 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61776: "The case of James E Wesney in Somerset, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James E Wesney — Ohio, 2:09-bk-61776
ᐅ Jodie Wilson, Ohio Address: 3810 Wilson Rd NE Somerset, OH 43783 Brief Overview of Bankruptcy Case 2:10-bk-50670: "Somerset, OH resident Jodie Wilson's 01/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2010." Jodie Wilson — Ohio, 2:10-bk-50670
ᐅ Misty A Yarger, Ohio Address: 7679 Wesley Chapel Rd NE Lot 2 Somerset, OH 43783-9540 Brief Overview of Bankruptcy Case 2:09-bk-63498: "Nov 18, 2009 marked the beginning of Misty A Yarger's Chapter 13 bankruptcy in Somerset, OH, entailing a structured repayment schedule, completed by Jan 7, 2015." Misty A Yarger — Ohio, 2:09-bk-63498
ᐅ Billy E Yarger, Ohio Address: 7679 Wesley Chapel Rd NE Lot 2 Somerset, OH 43783-9540 Concise Description of Bankruptcy Case 2:09-bk-634987: "Billy E Yarger's Chapter 13 bankruptcy in Somerset, OH started in November 18, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 7, 2015." Billy E Yarger — Ohio, 2:09-bk-63498