ᐅ Billy Bachman, Ohio Address: PO Box 44 Somerville, OH 45064 Bankruptcy Case 1:10-bk-15932 Overview: "In a Chapter 7 bankruptcy case, Billy Bachman from Somerville, OH, saw their proceedings start in 2010-08-27 and complete by December 5, 2010, involving asset liquidation." Billy Bachman — Ohio, 1:10-bk-15932
ᐅ Steven Clark Ballard, Ohio Address: 13796 State Route 122 Somerville, OH 45064-9556 Bankruptcy Case 3:14-bk-33803 Summary: "In Somerville, OH, Steven Clark Ballard filed for Chapter 7 bankruptcy in October 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2015." Steven Clark Ballard — Ohio, 3:14-bk-33803
ᐅ Lindsay A Barrett, Ohio Address: 10455 Gratis Jacksonburg Rd Somerville, OH 45064-9615 Bankruptcy Case 3:14-bk-33805 Summary: "Somerville, OH resident Lindsay A Barrett's 10/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015." Lindsay A Barrett — Ohio, 3:14-bk-33805
ᐅ Patricia Denise Bennett, Ohio Address: 10001 Pleasant Valley Rd Somerville, OH 45064 Concise Description of Bankruptcy Case 3:13-bk-348737: "The bankruptcy record of Patricia Denise Bennett from Somerville, OH, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-15." Patricia Denise Bennett — Ohio, 3:13-bk-34873
ᐅ Rachael Lynnette Blevins, Ohio Address: 5983 W Elkton Rd Somerville, OH 45064 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14084: "Rachael Lynnette Blevins's Chapter 7 bankruptcy, filed in Somerville, OH in 07.27.2012, led to asset liquidation, with the case closing in 11.04.2012." Rachael Lynnette Blevins — Ohio, 1:12-bk-14084
ᐅ Shadel J Brading, Ohio Address: 8392 Greenbush Rd Somerville, OH 45064-9312 Bankruptcy Case 3:07-bk-35559 Overview: "Filing for Chapter 13 bankruptcy in Dec 20, 2007, Shadel J Brading from Somerville, OH, structured a repayment plan, achieving discharge in Jan 18, 2013." Shadel J Brading — Ohio, 3:07-bk-35559
ᐅ Eric Lawrence Brewer, Ohio Address: 4985 Camden West Elkton Rd Somerville, OH 45064 Concise Description of Bankruptcy Case 3:12-bk-344717: "Eric Lawrence Brewer's bankruptcy, initiated in Sep 26, 2012 and concluded by 2013-01-04 in Somerville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eric Lawrence Brewer — Ohio, 3:12-bk-34471
ᐅ Deborah Sue Burkholder, Ohio Address: 714 Somerville Jacksonburg Rd Somerville, OH 45064-9454 Concise Description of Bankruptcy Case 1:2014-bk-113257: "Deborah Sue Burkholder's Chapter 7 bankruptcy, filed in Somerville, OH in 03.31.2014, led to asset liquidation, with the case closing in Jun 29, 2014." Deborah Sue Burkholder — Ohio, 1:2014-bk-11325
ᐅ Diane Carter, Ohio Address: 4514 Camden West Elkton Rd Somerville, OH 45064 Bankruptcy Case 3:11-bk-34078 Summary: "In a Chapter 7 bankruptcy case, Diane Carter from Somerville, OH, saw her proceedings start in 2011-07-26 and complete by 2011-11-03, involving asset liquidation." Diane Carter — Ohio, 3:11-bk-34078
ᐅ Barbara Ann Cassity, Ohio Address: 10659 W Elkton Rd Somerville, OH 45064-9613 Brief Overview of Bankruptcy Case 3:15-bk-30132: "Somerville, OH resident Barbara Ann Cassity's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2015." Barbara Ann Cassity — Ohio, 3:15-bk-30132
ᐅ Warren Dale Cassity, Ohio Address: 10659 W Elkton Rd Somerville, OH 45064-9613 Brief Overview of Bankruptcy Case 3:15-bk-30132: "In Somerville, OH, Warren Dale Cassity filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015." Warren Dale Cassity — Ohio, 3:15-bk-30132
ᐅ Michael P Cepluch, Ohio Address: 6711 Neanover Rd Somerville, OH 45064 Brief Overview of Bankruptcy Case 1:12-bk-13914: "The case of Michael P Cepluch in Somerville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael P Cepluch — Ohio, 1:12-bk-13914
ᐅ Wilma Lois Chadwell, Ohio Address: 2622 Somerville Jacksonburg Rd Somerville, OH 45064 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10377: "In a Chapter 7 bankruptcy case, Wilma Lois Chadwell from Somerville, OH, saw her proceedings start in 2011-01-26 and complete by 05/06/2011, involving asset liquidation." Wilma Lois Chadwell — Ohio, 1:11-bk-10377
ᐅ Joseph Charlton, Ohio Address: 10357 Pleasant Valley Rd Somerville, OH 45064 Concise Description of Bankruptcy Case 3:11-bk-357377: "In Somerville, OH, Joseph Charlton filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2012." Joseph Charlton — Ohio, 3:11-bk-35737
ᐅ Dwayne Michael Chumley, Ohio Address: 12639 State Route 227 S Somerville, OH 45064 Concise Description of Bankruptcy Case 1:11-bk-102737: "Somerville, OH resident Dwayne Michael Chumley's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2011." Dwayne Michael Chumley — Ohio, 1:11-bk-10273
ᐅ Miles J Cook, Ohio Address: 7013 State Rd Somerville, OH 45064-9571 Bankruptcy Case 1:13-bk-13267 Overview: "Miles J Cook's Somerville, OH bankruptcy under Chapter 13 in 2013-07-11 led to a structured repayment plan, successfully discharged in November 2014." Miles J Cook — Ohio, 1:13-bk-13267
ᐅ Gregg William Cottingim, Ohio Address: 3902 Camden West Elkton Rd Somerville, OH 45064 Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-34008: "The case of Gregg William Cottingim in Somerville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gregg William Cottingim — Ohio, 3:11-bk-34008
ᐅ Timothy A Crumly, Ohio Address: PO Box 227 Somerville, OH 45064 Concise Description of Bankruptcy Case 1:13-bk-104577: "The bankruptcy record of Timothy A Crumly from Somerville, OH, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12." Timothy A Crumly — Ohio, 1:13-bk-10457
ᐅ Rose A Depew, Ohio Address: PO Box 168 Somerville, OH 45064-0168 Bankruptcy Case 1:16-bk-12044 Summary: "Somerville, OH resident Rose A Depew's 05.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-24." Rose A Depew — Ohio, 1:16-bk-12044
ᐅ Victoria L Dynes, Ohio Address: 1065 Somerville Jacksonburg Rd Somerville, OH 45064 Brief Overview of Bankruptcy Case 1:13-bk-14622: "In a Chapter 7 bankruptcy case, Victoria L Dynes from Somerville, OH, saw her proceedings start in 10/03/2013 and complete by 01.11.2014, involving asset liquidation." Victoria L Dynes — Ohio, 1:13-bk-14622
ᐅ Darlene Fletcher, Ohio Address: 10165 Gratis Jacksonburg Rd Somerville, OH 45064 Concise Description of Bankruptcy Case 3:10-bk-312947: "In a Chapter 7 bankruptcy case, Darlene Fletcher from Somerville, OH, saw her proceedings start in Mar 9, 2010 and complete by 06/17/2010, involving asset liquidation." Darlene Fletcher — Ohio, 3:10-bk-31294
ᐅ Christine Irene Geisen, Ohio Address: 4047 Northern Rd Somerville, OH 45064-9534 Brief Overview of Bankruptcy Case 3:15-bk-34028: "The bankruptcy filing by Christine Irene Geisen, undertaken in 2015-12-10 in Somerville, OH under Chapter 7, concluded with discharge in 03.09.2016 after liquidating assets." Christine Irene Geisen — Ohio, 3:15-bk-34028
ᐅ Thomas Michael Geisen, Ohio Address: 4047 Northern Rd Somerville, OH 45064-9534 Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-34028: "Thomas Michael Geisen's Chapter 7 bankruptcy, filed in Somerville, OH in 2015-12-10, led to asset liquidation, with the case closing in March 9, 2016." Thomas Michael Geisen — Ohio, 3:15-bk-34028
ᐅ Thomas L Glorius, Ohio Address: 6220 Hamilton Richmond Rd Somerville, OH 45064-9515 Bankruptcy Case 1:15-bk-14203 Overview: "In a Chapter 7 bankruptcy case, Thomas L Glorius from Somerville, OH, saw their proceedings start in 10.30.2015 and complete by 01.28.2016, involving asset liquidation." Thomas L Glorius — Ohio, 1:15-bk-14203
ᐅ Jeffrey Scott Groth, Ohio Address: 6205 W Elkton Rd Somerville, OH 45064-9409 Concise Description of Bankruptcy Case 1:15-bk-110777: "In Somerville, OH, Jeffrey Scott Groth filed for Chapter 7 bankruptcy in Mar 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2015." Jeffrey Scott Groth — Ohio, 1:15-bk-11077
ᐅ Sr Robert Douglas Harris, Ohio Address: 4545 Camden West Elkton Rd Somerville, OH 45064 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13332: "Sr Robert Douglas Harris's bankruptcy, initiated in 07.16.2013 and concluded by 10/24/2013 in Somerville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sr Robert Douglas Harris — Ohio, 1:13-bk-13332
ᐅ Jr John E Hendrickson, Ohio Address: 6491 Ferris Ct Somerville, OH 45064 Bankruptcy Case 1:10-bk-18693 Summary: "Jr John E Hendrickson's Chapter 7 bankruptcy, filed in Somerville, OH in 2010-12-27, led to asset liquidation, with the case closing in 04/12/2011." Jr John E Hendrickson — Ohio, 1:10-bk-18693
ᐅ Michael R Johnston, Ohio Address: 250 Church St Somerville, OH 45064-9439 Bankruptcy Case 1:15-bk-14036 Overview: "In a Chapter 7 bankruptcy case, Michael R Johnston from Somerville, OH, saw their proceedings start in Oct 20, 2015 and complete by 01/18/2016, involving asset liquidation." Michael R Johnston — Ohio, 1:15-bk-14036
ᐅ Robin Lynn Little, Ohio Address: 6712 Baker Rd Somerville, OH 45064 Brief Overview of Bankruptcy Case 1:11-bk-11197: "The case of Robin Lynn Little in Somerville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robin Lynn Little — Ohio, 1:11-bk-11197
ᐅ Adam Jackson Lyninger, Ohio Address: 6037 W Elkton Rd Somerville, OH 45064 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15032: "In Somerville, OH, Adam Jackson Lyninger filed for Chapter 7 bankruptcy in 2012-09-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-27." Adam Jackson Lyninger — Ohio, 1:12-bk-15032
ᐅ Brittany Mcintosh, Ohio Address: 1191 Bauer Rd Somerville, OH 45064 Brief Overview of Bankruptcy Case 1:10-bk-18278: "The case of Brittany Mcintosh in Somerville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brittany Mcintosh — Ohio, 1:10-bk-18278
ᐅ Sara M Meier, Ohio Address: 2594 Frazee Rd Somerville, OH 45064 Brief Overview of Bankruptcy Case 1:13-bk-11155: "In a Chapter 7 bankruptcy case, Sara M Meier from Somerville, OH, saw her proceedings start in March 2013 and complete by June 2013, involving asset liquidation." Sara M Meier — Ohio, 1:13-bk-11155
ᐅ David H Mize, Ohio Address: 4085 Camden West Elkton Rd Somerville, OH 45064-9445 Concise Description of Bankruptcy Case 3:14-bk-323607: "The case of David H Mize in Somerville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." David H Mize — Ohio, 3:14-bk-32360
ᐅ Kelley Sue Needham, Ohio Address: 6469 State Rd Somerville, OH 45064-9417 Brief Overview of Bankruptcy Case 1:2014-bk-11648: "In Somerville, OH, Kelley Sue Needham filed for Chapter 7 bankruptcy in 04/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-20." Kelley Sue Needham — Ohio, 1:2014-bk-11648
ᐅ Ralph Duane Needham, Ohio Address: 6469 State Rd Somerville, OH 45064-9417 Bankruptcy Case 1:2014-bk-11648 Summary: "Ralph Duane Needham's bankruptcy, initiated in 04.21.2014 and concluded by 2014-07-20 in Somerville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ralph Duane Needham — Ohio, 1:2014-bk-11648
ᐅ Justin L Paulk, Ohio Address: 6642 Greenbush Rd Somerville, OH 45064 Concise Description of Bankruptcy Case 3:11-bk-352507: "Somerville, OH resident Justin L Paulk's September 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2012." Justin L Paulk — Ohio, 3:11-bk-35250
ᐅ Kelly M Rice, Ohio Address: 6136A Jericho Ln Somerville, OH 45064-9495 Concise Description of Bankruptcy Case 1:16-bk-107027: "The bankruptcy filing by Kelly M Rice, undertaken in 2016-03-01 in Somerville, OH under Chapter 7, concluded with discharge in 05.30.2016 after liquidating assets." Kelly M Rice — Ohio, 1:16-bk-10702
ᐅ Jessie Fletcher Scott, Ohio Address: 628 Somerville Jacksonburg Rd Apt B Somerville, OH 45064-9453 Brief Overview of Bankruptcy Case 1:14-bk-14880: "The bankruptcy record of Jessie Fletcher Scott from Somerville, OH, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015." Jessie Fletcher Scott — Ohio, 1:14-bk-14880
ᐅ Daniel C Sens, Ohio Address: 3992 Oxford Middletown Rd Somerville, OH 45064 Bankruptcy Case 1:12-bk-14327 Summary: "Daniel C Sens's Chapter 7 bankruptcy, filed in Somerville, OH in 08.08.2012, led to asset liquidation, with the case closing in 11/16/2012." Daniel C Sens — Ohio, 1:12-bk-14327
ᐅ Christopher Shiflett, Ohio Address: 2810 Somerville Rd Somerville, OH 45064 Concise Description of Bankruptcy Case 1:10-bk-102257: "Christopher Shiflett's bankruptcy, initiated in 01.17.2010 and concluded by April 27, 2010 in Somerville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christopher Shiflett — Ohio, 1:10-bk-10225
ᐅ Jr Ronald Patrick Smith, Ohio Address: 1231 Bauer Rd Somerville, OH 45064 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10670: "The case of Jr Ronald Patrick Smith in Somerville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Ronald Patrick Smith — Ohio, 1:13-bk-10670
ᐅ Lawrence Snyder, Ohio Address: 3347 Somerville W Elkton Rd Somerville, OH 45064 Concise Description of Bankruptcy Case 3:12-bk-346387: "The bankruptcy record of Lawrence Snyder from Somerville, OH, shows a Chapter 7 case filed in Oct 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2013." Lawrence Snyder — Ohio, 3:12-bk-34638
ᐅ Carol Sparaco, Ohio Address: 9088 Greenbush Rd Somerville, OH 45064-9646 Bankruptcy Case 3:14-bk-34336 Overview: "Somerville, OH resident Carol Sparaco's October 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2015." Carol Sparaco — Ohio, 3:14-bk-34336
ᐅ Justin Lee Spencer, Ohio Address: 2680 Frazee Rd Somerville, OH 45064-9727 Bankruptcy Case 1:16-bk-12280 Overview: "In a Chapter 7 bankruptcy case, Justin Lee Spencer from Somerville, OH, saw their proceedings start in 06/16/2016 and complete by September 2016, involving asset liquidation." Justin Lee Spencer — Ohio, 1:16-bk-12280
ᐅ Heidi Marie Spencer, Ohio Address: 2680 Frazee Rd Somerville, OH 45064-9727 Brief Overview of Bankruptcy Case 1:16-bk-12280: "The bankruptcy filing by Heidi Marie Spencer, undertaken in 2016-06-16 in Somerville, OH under Chapter 7, concluded with discharge in 09.14.2016 after liquidating assets." Heidi Marie Spencer — Ohio, 1:16-bk-12280
ᐅ Donald M Stover, Ohio Address: 5129 Camden West Elkton Rd Somerville, OH 45064 Snapshot of U.S. Bankruptcy Proceeding Case 3:12-bk-34126: "Donald M Stover's Chapter 7 bankruptcy, filed in Somerville, OH in 08/31/2012, led to asset liquidation, with the case closing in 12.09.2012." Donald M Stover — Ohio, 3:12-bk-34126
ᐅ David S Terrell, Ohio Address: 12941 State Route 122 Somerville, OH 45064 Concise Description of Bankruptcy Case 3:11-bk-305547: "In a Chapter 7 bankruptcy case, David S Terrell from Somerville, OH, saw his proceedings start in February 8, 2011 and complete by May 19, 2011, involving asset liquidation." David S Terrell — Ohio, 3:11-bk-30554
ᐅ Cristina M Thompson, Ohio Address: 6456 Hamilton Richmond Rd Somerville, OH 45064-9517 Snapshot of U.S. Bankruptcy Proceeding Case 15-07725-JMC-7A: "The bankruptcy filing by Cristina M Thompson, undertaken in September 11, 2015 in Somerville, OH under Chapter 7, concluded with discharge in 2015-12-10 after liquidating assets." Cristina M Thompson — Ohio, 15-07725-JMC-7A
ᐅ Michael J Thompson, Ohio Address: 6456 Hamilton Richmond Rd Somerville, OH 45064-9517 Concise Description of Bankruptcy Case 15-07725-JMC-7A7: "The case of Michael J Thompson in Somerville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michael J Thompson — Ohio, 15-07725-JMC-7A
ᐅ Mark E Vogt, Ohio Address: 6920 Wayne Trace Rd Somerville, OH 45064 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14923: "The bankruptcy filing by Mark E Vogt, undertaken in 10/25/2013 in Somerville, OH under Chapter 7, concluded with discharge in February 2, 2014 after liquidating assets." Mark E Vogt — Ohio, 1:13-bk-14923
ᐅ Matthew D Wall, Ohio Address: 8366 Greenbush Rd Somerville, OH 45064 Bankruptcy Case 3:13-bk-32114 Overview: "The case of Matthew D Wall in Somerville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Matthew D Wall — Ohio, 3:13-bk-32114
ᐅ Brian Yaden, Ohio Address: 951 Somerville Jacksonburg Rd Somerville, OH 45064 Bankruptcy Case 1:10-bk-18219 Overview: "The bankruptcy filing by Brian Yaden, undertaken in December 2010 in Somerville, OH under Chapter 7, concluded with discharge in 03/13/2011 after liquidating assets." Brian Yaden — Ohio, 1:10-bk-18219