ᐅ Tara C Adkins, Ohio Address: 38 S WEST ST West Jefferson, OH 43162 Bankruptcy Case 2:12-bk-53342 Summary: "In West Jefferson, OH, Tara C Adkins filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2012." Tara C Adkins — Ohio, 2:12-bk-53342
ᐅ Tracy Adkins, Ohio Address: 81 Mary St West Jefferson, OH 43162 Bankruptcy Case 2:11-bk-60601 Overview: "Tracy Adkins's Chapter 7 bankruptcy, filed in West Jefferson, OH in Oct 19, 2011, led to asset liquidation, with the case closing in Jan 27, 2012." Tracy Adkins — Ohio, 2:11-bk-60601
ᐅ Carol Jean Alexander, Ohio Address: 257 Parkdale Dr West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:13-bk-57419: "West Jefferson, OH resident Carol Jean Alexander's September 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/27/2013." Carol Jean Alexander — Ohio, 2:13-bk-57419
ᐅ Wanda Allen, Ohio Address: 84 S Twin St West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51305: "The bankruptcy record of Wanda Allen from West Jefferson, OH, shows a Chapter 7 case filed in February 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22." Wanda Allen — Ohio, 2:10-bk-51305
ᐅ Christopher Clayton Arrington, Ohio Address: 262 Short St West Jefferson, OH 43162 Bankruptcy Case 2:12-bk-56283 Summary: "The bankruptcy filing by Christopher Clayton Arrington, undertaken in July 2012 in West Jefferson, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets." Christopher Clayton Arrington — Ohio, 2:12-bk-56283
ᐅ Vince Wesley Baker, Ohio Address: 670 Hillsdale Dr West Jefferson, OH 43162-1019 Brief Overview of Bankruptcy Case 2:14-bk-52983: "Vince Wesley Baker's bankruptcy, initiated in Apr 28, 2014 and concluded by July 2014 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Vince Wesley Baker — Ohio, 2:14-bk-52983
ᐅ Amy E Ball, Ohio Address: 4581 US Highway 40 West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52297: "Amy E Ball's bankruptcy, initiated in 2011-03-09 and concluded by June 2011 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amy E Ball — Ohio, 2:11-bk-52297
ᐅ Norma Barton, Ohio Address: 259 Merriman Dr West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58765: "Norma Barton's bankruptcy, initiated in 11.04.2013 and concluded by 02.12.2014 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Norma Barton — Ohio, 2:13-bk-58765
ᐅ Sandra Lynn Bauer, Ohio Address: 116 S Frey Ave West Jefferson, OH 43162 Bankruptcy Case 2:09-bk-61478 Overview: "Sandra Lynn Bauer's Chapter 7 bankruptcy, filed in West Jefferson, OH in 2009-10-02, led to asset liquidation, with the case closing in January 10, 2010." Sandra Lynn Bauer — Ohio, 2:09-bk-61478
ᐅ Elaine A Beachy, Ohio Address: 68 W Town St West Jefferson, OH 43162 Bankruptcy Case 2:11-bk-52313 Overview: "West Jefferson, OH resident Elaine A Beachy's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2011." Elaine A Beachy — Ohio, 2:11-bk-52313
ᐅ Ronald Berry, Ohio Address: 250 E Main St West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57177: "Ronald Berry's bankruptcy, initiated in 06.15.2010 and concluded by 2010-09-23 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ronald Berry — Ohio, 2:10-bk-57177
ᐅ Paul M Bevan, Ohio Address: 825 Dozer Dr West Jefferson, OH 43162 Bankruptcy Case 2:11-bk-55373 Summary: "In West Jefferson, OH, Paul M Bevan filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2011." Paul M Bevan — Ohio, 2:11-bk-55373
ᐅ Terri Rae Bidwell, Ohio Address: 151 Lomar Ct West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:11-bk-52996: "In West Jefferson, OH, Terri Rae Bidwell filed for Chapter 7 bankruptcy in 03/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2011." Terri Rae Bidwell — Ohio, 2:11-bk-52996
ᐅ Patricia A Blake, Ohio Address: 7050 Fayette Dr West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:12-bk-56334: "In a Chapter 7 bankruptcy case, Patricia A Blake from West Jefferson, OH, saw their proceedings start in 2012-07-25 and complete by Nov 2, 2012, involving asset liquidation." Patricia A Blake — Ohio, 2:12-bk-56334
ᐅ Connie L Bogart, Ohio Address: 77B N Franklin St # B West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:12-bk-596627: "Connie L Bogart's bankruptcy, initiated in Nov 8, 2012 and concluded by Feb 16, 2013 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Connie L Bogart — Ohio, 2:12-bk-59662
ᐅ Donald Eugene Bowers, Ohio Address: 121 Putnam Ave West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62395: "In a Chapter 7 bankruptcy case, Donald Eugene Bowers from West Jefferson, OH, saw their proceedings start in 12/15/2011 and complete by 2012-03-24, involving asset liquidation." Donald Eugene Bowers — Ohio, 2:11-bk-62395
ᐅ Brenda Bowshier, Ohio Address: 3515 Olmstead Rd West Jefferson, OH 43162 Bankruptcy Case 2:13-bk-50907 Overview: "West Jefferson, OH resident Brenda Bowshier's 02.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-22." Brenda Bowshier — Ohio, 2:13-bk-50907
ᐅ Zachary A Boyd, Ohio Address: 151 S Chester St West Jefferson, OH 43162-1543 Bankruptcy Case 2:16-bk-50766 Summary: "The case of Zachary A Boyd in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Zachary A Boyd — Ohio, 2:16-bk-50766
ᐅ Cassandra R Brady, Ohio Address: 1000 W Main St West Jefferson, OH 43162 Bankruptcy Case 2:11-bk-60109 Overview: "In West Jefferson, OH, Cassandra R Brady filed for Chapter 7 bankruptcy in 10.04.2011. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2012." Cassandra R Brady — Ohio, 2:11-bk-60109
ᐅ Judith L Branham, Ohio Address: 445 Taylor Blair Rd West Jefferson, OH 43162-9546 Brief Overview of Bankruptcy Case 2:15-bk-54025: "The bankruptcy record of Judith L Branham from West Jefferson, OH, shows a Chapter 7 case filed in June 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2015." Judith L Branham — Ohio, 2:15-bk-54025
ᐅ Michael K Branham, Ohio Address: 5520 King Pike West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:13-bk-56594: "In West Jefferson, OH, Michael K Branham filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by November 2013." Michael K Branham — Ohio, 2:13-bk-56594
ᐅ Roger L Branham, Ohio Address: 445 Taylor Blair Rd West Jefferson, OH 43162-9546 Bankruptcy Case 2:15-bk-54025 Summary: "The bankruptcy filing by Roger L Branham, undertaken in 06/18/2015 in West Jefferson, OH under Chapter 7, concluded with discharge in 2015-09-16 after liquidating assets." Roger L Branham — Ohio, 2:15-bk-54025
ᐅ Marlena Brock, Ohio Address: PO Box 362 West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52849: "In West Jefferson, OH, Marlena Brock filed for Chapter 7 bankruptcy in March 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010." Marlena Brock — Ohio, 2:10-bk-52849
ᐅ Ii Frank C Brown, Ohio Address: 73 Hathaway Rd West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:12-bk-52190: "In a Chapter 7 bankruptcy case, Ii Frank C Brown from West Jefferson, OH, saw their proceedings start in 2012-03-15 and complete by 2012-06-23, involving asset liquidation." Ii Frank C Brown — Ohio, 2:12-bk-52190
ᐅ Thomas D Brush, Ohio Address: 306 Madison Dr N West Jefferson, OH 43162 Bankruptcy Case 2:13-bk-55454 Summary: "Thomas D Brush's Chapter 7 bankruptcy, filed in West Jefferson, OH in 2013-07-10, led to asset liquidation, with the case closing in 10/18/2013." Thomas D Brush — Ohio, 2:13-bk-55454
ᐅ Levi Burns, Ohio Address: 750 Taylor Blair Rd West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:10-bk-51295: "Levi Burns's bankruptcy, initiated in 2010-02-10 and concluded by 05.21.2010 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Levi Burns — Ohio, 2:10-bk-51295
ᐅ Ramona Jane Butler, Ohio Address: 858 Brookdale Dr West Jefferson, OH 43162-1058 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55783: "The case of Ramona Jane Butler in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ramona Jane Butler — Ohio, 2:15-bk-55783
ᐅ Sammuel Carney, Ohio Address: 707 W Main St Lot 33 West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:10-bk-576497: "Sammuel Carney's Chapter 7 bankruptcy, filed in West Jefferson, OH in June 25, 2010, led to asset liquidation, with the case closing in 2010-10-03." Sammuel Carney — Ohio, 2:10-bk-57649
ᐅ Ii William H Casto, Ohio Address: 148 BLENDON RD West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53256: "The bankruptcy filing by Ii William H Casto, undertaken in 2012-04-17 in West Jefferson, OH under Chapter 7, concluded with discharge in 07.26.2012 after liquidating assets." Ii William H Casto — Ohio, 2:12-bk-53256
ᐅ Paul Jason Cavinee, Ohio Address: 940 Olmstead Rd West Jefferson, OH 43162-9759 Brief Overview of Bankruptcy Case 2:14-bk-51182: "Paul Jason Cavinee's Chapter 7 bankruptcy, filed in West Jefferson, OH in February 2014, led to asset liquidation, with the case closing in 05.28.2014." Paul Jason Cavinee — Ohio, 2:14-bk-51182
ᐅ Billie Chapman, Ohio Address: 78 S Frey Ave West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63427: "West Jefferson, OH resident Billie Chapman's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2011." Billie Chapman — Ohio, 2:10-bk-63427
ᐅ Frederick Joseph Cipriani, Ohio Address: 707 W Main St Lot 38 West Jefferson, OH 43162-1148 Brief Overview of Bankruptcy Case 2:14-bk-51265: "The bankruptcy filing by Frederick Joseph Cipriani, undertaken in 02/28/2014 in West Jefferson, OH under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets." Frederick Joseph Cipriani — Ohio, 2:14-bk-51265
ᐅ Kelley Cole, Ohio Address: 20 Eastgate Ave Apt D West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:10-bk-644847: "The case of Kelley Cole in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kelley Cole — Ohio, 2:10-bk-64484
ᐅ Casey K Conley, Ohio Address: 284 Parkdale Dr West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:12-bk-56046: "Casey K Conley's bankruptcy, initiated in 07.17.2012 and concluded by 10/25/2012 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Casey K Conley — Ohio, 2:12-bk-56046
ᐅ Rebecca Lois Conner, Ohio Address: 847 Brookdale Dr West Jefferson, OH 43162-1081 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61866: "Filing for Chapter 13 bankruptcy in 2009-10-13, Rebecca Lois Conner from West Jefferson, OH, structured a repayment plan, achieving discharge in 03/21/2013." Rebecca Lois Conner — Ohio, 2:09-bk-61866
ᐅ Michael Cox, Ohio Address: 366 Madison Dr S West Jefferson, OH 43162 Bankruptcy Case 2:10-bk-55439 Overview: "In a Chapter 7 bankruptcy case, Michael Cox from West Jefferson, OH, saw their proceedings start in May 6, 2010 and complete by August 14, 2010, involving asset liquidation." Michael Cox — Ohio, 2:10-bk-55439
ᐅ Gilbert Allen Cox, Ohio Address: 56 E Town St West Jefferson, OH 43162-1252 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54580: "In West Jefferson, OH, Gilbert Allen Cox filed for Chapter 7 bankruptcy in 2014-06-26. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2014." Gilbert Allen Cox — Ohio, 2:14-bk-54580
ᐅ Dawn Ellen Cunningham, Ohio Address: 352 Madison Dr N West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:11-bk-531487: "In a Chapter 7 bankruptcy case, Dawn Ellen Cunningham from West Jefferson, OH, saw her proceedings start in Mar 28, 2011 and complete by July 6, 2011, involving asset liquidation." Dawn Ellen Cunningham — Ohio, 2:11-bk-53148
ᐅ Chrissie L Dalton, Ohio Address: 700 Shawn Dr West Jefferson, OH 43162-1485 Brief Overview of Bankruptcy Case 2:15-bk-51916: "West Jefferson, OH resident Chrissie L Dalton's March 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25." Chrissie L Dalton — Ohio, 2:15-bk-51916
ᐅ Marcy Lynn Darst, Ohio Address: 870 Crescent Dr West Jefferson, OH 43162-1062 Bankruptcy Case 2:14-bk-57193 Summary: "West Jefferson, OH resident Marcy Lynn Darst's Oct 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08." Marcy Lynn Darst — Ohio, 2:14-bk-57193
ᐅ Rhonda S Dawson, Ohio Address: 39 W Main St West Jefferson, OH 43162-1254 Brief Overview of Bankruptcy Case 2:15-bk-54785: "In West Jefferson, OH, Rhonda S Dawson filed for Chapter 7 bankruptcy in 2015-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-21." Rhonda S Dawson — Ohio, 2:15-bk-54785
ᐅ Gary W Dawson, Ohio Address: 39 W Main St West Jefferson, OH 43162-1254 Brief Overview of Bankruptcy Case 2:15-bk-54785: "The case of Gary W Dawson in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary W Dawson — Ohio, 2:15-bk-54785
ᐅ Gordon Lee Dewitt, Ohio Address: 78 S Twin St West Jefferson, OH 43162-1443 Bankruptcy Case 2:09-bk-60488 Summary: "Gordon Lee Dewitt's Chapter 13 bankruptcy in West Jefferson, OH started in 2009-09-11. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.25.2013." Gordon Lee Dewitt — Ohio, 2:09-bk-60488
ᐅ Robert C Dodge, Ohio Address: 34 S Chester St West Jefferson, OH 43162 Bankruptcy Case 2:11-bk-53500 Overview: "The case of Robert C Dodge in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert C Dodge — Ohio, 2:11-bk-53500
ᐅ Virginia Mae Duff, Ohio Address: 634 Hillsdale Dr West Jefferson, OH 43162 Bankruptcy Case 2:13-bk-51407 Summary: "In a Chapter 7 bankruptcy case, Virginia Mae Duff from West Jefferson, OH, saw her proceedings start in Feb 28, 2013 and complete by 2013-06-11, involving asset liquidation." Virginia Mae Duff — Ohio, 2:13-bk-51407
ᐅ Lewis H Durham, Ohio Address: 1585 Olmstead Rd West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:13-bk-535447: "The bankruptcy record of Lewis H Durham from West Jefferson, OH, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-09." Lewis H Durham — Ohio, 2:13-bk-53544
ᐅ Jeremy A Eitel, Ohio Address: 192 Danbury Rd West Jefferson, OH 43162-1032 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-58209: "The case of Jeremy A Eitel in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeremy A Eitel — Ohio, 2:15-bk-58209
ᐅ Kristina A Eitel, Ohio Address: 192 Danbury Rd West Jefferson, OH 43162-1032 Bankruptcy Case 2:15-bk-58209 Summary: "West Jefferson, OH resident Kristina A Eitel's December 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2016." Kristina A Eitel — Ohio, 2:15-bk-58209
ᐅ Matthew L Elliott, Ohio Address: 765 Brookdale Dr West Jefferson, OH 43162-1057 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-51018: "In their Chapter 13 bankruptcy case filed in 2009-02-05, West Jefferson, OH's Matthew L Elliott agreed to a debt repayment plan, which was successfully completed by December 10, 2013." Matthew L Elliott — Ohio, 2:09-bk-51018
ᐅ Aleigha L Eppert, Ohio Address: 130 S Chester St West Jefferson, OH 43162 Bankruptcy Case 2:13-bk-53429 Overview: "Aleigha L Eppert's Chapter 7 bankruptcy, filed in West Jefferson, OH in 2013-04-29, led to asset liquidation, with the case closing in 08/07/2013." Aleigha L Eppert — Ohio, 2:13-bk-53429
ᐅ Richard Ferguson, Ohio Address: PO Box 203 West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62719: "Richard Ferguson's bankruptcy, initiated in October 26, 2010 and concluded by February 2011 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Richard Ferguson — Ohio, 2:10-bk-62719
ᐅ Bartram C Fey, Ohio Address: 164 BLENDON RD West Jefferson, OH 43162 Bankruptcy Case 12-31972-rls Summary: "Bartram C Fey's Chapter 7 bankruptcy, filed in West Jefferson, OH in 04.26.2012, led to asset liquidation, with the case closing in 08.04.2012." Bartram C Fey — Ohio, 12-31972
ᐅ Catherine Sue Finigan, Ohio Address: 301 Darbyview Dr West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:13-bk-50978: "The bankruptcy record of Catherine Sue Finigan from West Jefferson, OH, shows a Chapter 7 case filed in Feb 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-24." Catherine Sue Finigan — Ohio, 2:13-bk-50978
ᐅ Jr Garrett L Friend, Ohio Address: 62 Inwood Rd West Jefferson, OH 43162-1113 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53906: "The case of Jr Garrett L Friend in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Garrett L Friend — Ohio, 2:14-bk-53906
ᐅ Jerry J Fuller, Ohio Address: 2165 Olmstead Rd West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:13-bk-546787: "The bankruptcy record of Jerry J Fuller from West Jefferson, OH, shows a Chapter 7 case filed in June 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013." Jerry J Fuller — Ohio, 2:13-bk-54678
ᐅ Nancy M Gallion, Ohio Address: 237 Merriman Dr West Jefferson, OH 43162-1313 Brief Overview of Bankruptcy Case 2:15-bk-54800: "West Jefferson, OH resident Nancy M Gallion's 07.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015." Nancy M Gallion — Ohio, 2:15-bk-54800
ᐅ Steve L Gallion, Ohio Address: 237 Merriman Dr West Jefferson, OH 43162-1313 Brief Overview of Bankruptcy Case 2:15-bk-54800: "The bankruptcy record of Steve L Gallion from West Jefferson, OH, shows a Chapter 7 case filed in 07.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2015." Steve L Gallion — Ohio, 2:15-bk-54800
ᐅ Rhonda Kay Gee, Ohio Address: 3421 W Jefferson Kiousville Rd SE West Jefferson, OH 43162-9619 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-50374: "In her Chapter 13 bankruptcy case filed in 2009-01-16, West Jefferson, OH's Rhonda Kay Gee agreed to a debt repayment plan, which was successfully completed by November 14, 2013." Rhonda Kay Gee — Ohio, 2:09-bk-50374
ᐅ Steven Dale Gee, Ohio Address: 3421 W Jefferson Kiousville Rd SE West Jefferson, OH 43162-9619 Bankruptcy Case 2:09-bk-50374 Summary: "Steven Dale Gee's West Jefferson, OH bankruptcy under Chapter 13 in January 2009 led to a structured repayment plan, successfully discharged in 2013-11-14." Steven Dale Gee — Ohio, 2:09-bk-50374
ᐅ Donald S Geyer, Ohio Address: 183 E Pearl St West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:11-bk-584877: "Donald S Geyer's bankruptcy, initiated in 08.16.2011 and concluded by 11/24/2011 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Donald S Geyer — Ohio, 2:11-bk-58487
ᐅ Michelle R Godinez, Ohio Address: 842 Danner Dr West Jefferson, OH 43162-1358 Bankruptcy Case 2:2014-bk-52186 Summary: "West Jefferson, OH resident Michelle R Godinez's April 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-30." Michelle R Godinez — Ohio, 2:2014-bk-52186
ᐅ Jeremy Good, Ohio Address: 96 Garfield Ave West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55616: "In a Chapter 7 bankruptcy case, Jeremy Good from West Jefferson, OH, saw his proceedings start in May 2010 and complete by 2010-08-18, involving asset liquidation." Jeremy Good — Ohio, 2:10-bk-55616
ᐅ Joan Carol Gourley, Ohio Address: 167 W Pearl St West Jefferson, OH 43162 Bankruptcy Case 2:12-bk-57835 Summary: "The case of Joan Carol Gourley in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joan Carol Gourley — Ohio, 2:12-bk-57835
ᐅ Kelli J Grace, Ohio Address: 831 Celine Ct West Jefferson, OH 43162-1325 Concise Description of Bankruptcy Case 2:10-bk-515347: "Filing for Chapter 13 bankruptcy in 02.17.2010, Kelli J Grace from West Jefferson, OH, structured a repayment plan, achieving discharge in Mar 18, 2015." Kelli J Grace — Ohio, 2:10-bk-51534
ᐅ Kevin Green, Ohio Address: 8590 Lilly Chapel Georgesville Rd West Jefferson, OH 43162-9769 Brief Overview of Bankruptcy Case 2:08-bk-51768: "Chapter 13 bankruptcy for Kevin Green in West Jefferson, OH began in 2008-02-29, focusing on debt restructuring, concluding with plan fulfillment in Mar 14, 2013." Kevin Green — Ohio, 2:08-bk-51768
ᐅ Victor R Groves, Ohio Address: 112 Kings Way West Jefferson, OH 43162-1482 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56696: "The case of Victor R Groves in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Victor R Groves — Ohio, 2:14-bk-56696
ᐅ Gary A Grubb, Ohio Address: 100 Danbury Rd West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:12-bk-567377: "The bankruptcy filing by Gary A Grubb, undertaken in Aug 3, 2012 in West Jefferson, OH under Chapter 7, concluded with discharge in 11/11/2012 after liquidating assets." Gary A Grubb — Ohio, 2:12-bk-56737
ᐅ Jason Wade Gusler, Ohio Address: 1520 Taylor Blair Rd West Jefferson, OH 43162 Bankruptcy Case 2:13-bk-57801 Summary: "West Jefferson, OH resident Jason Wade Gusler's Oct 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-09." Jason Wade Gusler — Ohio, 2:13-bk-57801
ᐅ Robert Hackney, Ohio Address: 632 Crescent Dr West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:10-bk-53492: "The bankruptcy record of Robert Hackney from West Jefferson, OH, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2010." Robert Hackney — Ohio, 2:10-bk-53492
ᐅ Gary Edward Hall, Ohio Address: 199 Smith St West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:11-bk-52199: "The case of Gary Edward Hall in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary Edward Hall — Ohio, 2:11-bk-52199
ᐅ Jaqualyn Lorraine Hanna, Ohio Address: 129 E Pearl St Apt A West Jefferson, OH 43162-1506 Brief Overview of Bankruptcy Case 2:14-bk-55117: "Jaqualyn Lorraine Hanna's bankruptcy, initiated in 07.19.2014 and concluded by October 2014 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jaqualyn Lorraine Hanna — Ohio, 2:14-bk-55117
ᐅ Lisa Harper, Ohio Address: 149 Lincoln St Apt A West Jefferson, OH 43162 Bankruptcy Case 2:11-bk-54409 Summary: "Lisa Harper's Chapter 7 bankruptcy, filed in West Jefferson, OH in 2011-04-25, led to asset liquidation, with the case closing in 2011-08-03." Lisa Harper — Ohio, 2:11-bk-54409
ᐅ Richard Harrell, Ohio Address: 731 Brookdale Dr West Jefferson, OH 43162 Bankruptcy Case 2:10-bk-56068 Overview: "Richard Harrell's Chapter 7 bankruptcy, filed in West Jefferson, OH in 2010-05-20, led to asset liquidation, with the case closing in 2010-08-28." Richard Harrell — Ohio, 2:10-bk-56068
ᐅ Donald Harrington, Ohio Address: 615 Crescent Dr West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:11-bk-583627: "Donald Harrington's Chapter 7 bankruptcy, filed in West Jefferson, OH in 08/12/2011, led to asset liquidation, with the case closing in 2011-11-20." Donald Harrington — Ohio, 2:11-bk-58362
ᐅ Nathan Allen Harris, Ohio Address: 955 W Jefferson Kiousville Rd SE West Jefferson, OH 43162 Bankruptcy Case 2:11-bk-50625 Summary: "Nathan Allen Harris's Chapter 7 bankruptcy, filed in West Jefferson, OH in 2011-01-26, led to asset liquidation, with the case closing in May 6, 2011." Nathan Allen Harris — Ohio, 2:11-bk-50625
ᐅ Michael T Harwood, Ohio Address: 2265 Olmstead Rd West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55890: "The bankruptcy filing by Michael T Harwood, undertaken in Jun 1, 2011 in West Jefferson, OH under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets." Michael T Harwood — Ohio, 2:11-bk-55890
ᐅ Charlotte M Haskins, Ohio Address: 2250 Taylor Blair Rd West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54144: "Charlotte M Haskins's Chapter 7 bankruptcy, filed in West Jefferson, OH in 04.19.2011, led to asset liquidation, with the case closing in August 2011." Charlotte M Haskins — Ohio, 2:11-bk-54144
ᐅ Lori A Haynes, Ohio Address: 148 Smith St West Jefferson, OH 43162-1437 Concise Description of Bankruptcy Case 2:12-bk-515317: "Lori A Haynes's Chapter 13 bankruptcy in West Jefferson, OH started in 2012-02-27. This plan involved reorganizing debts and establishing a payment plan, concluding in March 13, 2013." Lori A Haynes — Ohio, 2:12-bk-51531
ᐅ Dennis Robert Hewitt, Ohio Address: 196 Gregg St West Jefferson, OH 43162-1418 Concise Description of Bankruptcy Case 2:14-bk-556577: "The bankruptcy filing by Dennis Robert Hewitt, undertaken in 08.11.2014 in West Jefferson, OH under Chapter 7, concluded with discharge in 11/09/2014 after liquidating assets." Dennis Robert Hewitt — Ohio, 2:14-bk-55657
ᐅ Kathleen Sue Hornbeck, Ohio Address: 707 W Main St Lot 39 West Jefferson, OH 43162-1148 Bankruptcy Case 2:14-bk-57341 Summary: "West Jefferson, OH resident Kathleen Sue Hornbeck's 10/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-15." Kathleen Sue Hornbeck — Ohio, 2:14-bk-57341
ᐅ Paul Douglas Hoveland, Ohio Address: 707 W Main St Lot 34 West Jefferson, OH 43162 Bankruptcy Case 2:12-bk-55534 Overview: "The case of Paul Douglas Hoveland in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul Douglas Hoveland — Ohio, 2:12-bk-55534
ᐅ Philip G Huffman, Ohio Address: 1000 London Rd West Jefferson, OH 43162 Bankruptcy Case 2:13-bk-57872 Overview: "In West Jefferson, OH, Philip G Huffman filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-11." Philip G Huffman — Ohio, 2:13-bk-57872
ᐅ Sr James L Huffman, Ohio Address: 10370 Gerich Lilly Rd West Jefferson, OH 43162 Brief Overview of Bankruptcy Case 2:11-bk-54571: "The case of Sr James L Huffman in West Jefferson, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr James L Huffman — Ohio, 2:11-bk-54571
ᐅ David W Hunter, Ohio Address: 1000 W Main St Lot 89 West Jefferson, OH 43162-1197 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56181: "West Jefferson, OH resident David W Hunter's 08/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014." David W Hunter — Ohio, 2:14-bk-56181
ᐅ Tara S Hunter, Ohio Address: 3175 Olmstead Rd West Jefferson, OH 43162-9697 Bankruptcy Case 2:16-bk-50087 Overview: "In a Chapter 7 bankruptcy case, Tara S Hunter from West Jefferson, OH, saw her proceedings start in 01.07.2016 and complete by 2016-04-06, involving asset liquidation." Tara S Hunter — Ohio, 2:16-bk-50087
ᐅ Jennifer Sue Hunter, Ohio Address: 8041 Morgan Rd West Jefferson, OH 43162 Bankruptcy Case 2:11-bk-57157 Summary: "West Jefferson, OH resident Jennifer Sue Hunter's 07/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16." Jennifer Sue Hunter — Ohio, 2:11-bk-57157
ᐅ Brian A Hunter, Ohio Address: 3175 Olmstead Rd West Jefferson, OH 43162-9697 Bankruptcy Case 2:16-bk-50087 Overview: "In West Jefferson, OH, Brian A Hunter filed for Chapter 7 bankruptcy in January 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-06." Brian A Hunter — Ohio, 2:16-bk-50087
ᐅ Amy L Hunter, Ohio Address: 189 W Pearl St West Jefferson, OH 43162-1168 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56181: "Amy L Hunter's Chapter 7 bankruptcy, filed in West Jefferson, OH in August 29, 2014, led to asset liquidation, with the case closing in 11/27/2014." Amy L Hunter — Ohio, 2:14-bk-56181
ᐅ Shannon N Karnes, Ohio Address: 92 S Center St West Jefferson, OH 43162-1504 Bankruptcy Case 2:09-bk-61788 Overview: "In their Chapter 13 bankruptcy case filed in 10/12/2009, West Jefferson, OH's Shannon N Karnes agreed to a debt repayment plan, which was successfully completed by 12.29.2014." Shannon N Karnes — Ohio, 2:09-bk-61788
ᐅ Katherine M Kelly, Ohio Address: 706 Kirkwood Dr West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60701: "In a Chapter 7 bankruptcy case, Katherine M Kelly from West Jefferson, OH, saw her proceedings start in 12.19.2012 and complete by 2013-03-29, involving asset liquidation." Katherine M Kelly — Ohio, 2:12-bk-60701
ᐅ Randal K Kight, Ohio Address: 290 W Main St West Jefferson, OH 43162-1158 Brief Overview of Bankruptcy Case 2:14-bk-58449: "The bankruptcy record of Randal K Kight from West Jefferson, OH, shows a Chapter 7 case filed in 12/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015." Randal K Kight — Ohio, 2:14-bk-58449
ᐅ Jamie Earlene Kimbler, Ohio Address: 245 Hathaway Rd West Jefferson, OH 43162-1036 Bankruptcy Case 2:14-bk-56544 Summary: "Jamie Earlene Kimbler's Chapter 7 bankruptcy, filed in West Jefferson, OH in September 2014, led to asset liquidation, with the case closing in 2014-12-15." Jamie Earlene Kimbler — Ohio, 2:14-bk-56544
ᐅ Steven Ray Kimbler, Ohio Address: 245 Hathaway Rd West Jefferson, OH 43162-1036 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56544: "The bankruptcy filing by Steven Ray Kimbler, undertaken in September 16, 2014 in West Jefferson, OH under Chapter 7, concluded with discharge in 12/15/2014 after liquidating assets." Steven Ray Kimbler — Ohio, 2:14-bk-56544
ᐅ Dawn Michelle Kirkbride, Ohio Address: 244 Parkdale Dr West Jefferson, OH 43162-1052 Bankruptcy Case 2:09-bk-50929 Summary: "Dawn Michelle Kirkbride's Chapter 13 bankruptcy in West Jefferson, OH started in February 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 25, 2013." Dawn Michelle Kirkbride — Ohio, 2:09-bk-50929
ᐅ Steven Douglas Kirkbride, Ohio Address: 244 Parkdale Dr West Jefferson, OH 43162-1052 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-50929: "Filing for Chapter 13 bankruptcy in 2009-02-02, Steven Douglas Kirkbride from West Jefferson, OH, structured a repayment plan, achieving discharge in 2013-11-25." Steven Douglas Kirkbride — Ohio, 2:09-bk-50929
ᐅ Jeremy Kocher, Ohio Address: 330 Madison Dr S West Jefferson, OH 43162 Bankruptcy Case 2:10-bk-59664 Summary: "Jeremy Kocher's bankruptcy, initiated in 2010-08-11 and concluded by 2010-11-19 in West Jefferson, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeremy Kocher — Ohio, 2:10-bk-59664
ᐅ Gale Ann Kolarik, Ohio Address: 889 Kirkwood Dr West Jefferson, OH 43162 Concise Description of Bankruptcy Case 2:12-bk-550467: "The bankruptcy filing by Gale Ann Kolarik, undertaken in 06.11.2012 in West Jefferson, OH under Chapter 7, concluded with discharge in September 19, 2012 after liquidating assets." Gale Ann Kolarik — Ohio, 2:12-bk-55046
ᐅ Kevin Kollar, Ohio Address: 4710 US Highway 40 West Jefferson, OH 43162 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55012: "The bankruptcy record of Kevin Kollar from West Jefferson, OH, shows a Chapter 7 case filed in 05/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2011." Kevin Kollar — Ohio, 2:11-bk-55012
ᐅ Shane M Lanter, Ohio Address: 4800 State Route 40 # 19 West Jefferson, OH 43162 Bankruptcy Case 2:14-bk-58381 Summary: "West Jefferson, OH resident Shane M Lanter's December 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-03." Shane M Lanter — Ohio, 2:14-bk-58381
ᐅ Donald E Lennex, Ohio Address: 921 Kirkwood Dr West Jefferson, OH 43162-1176 Bankruptcy Case 2:10-bk-59723 Summary: "08/12/2010 marked the beginning of Donald E Lennex's Chapter 13 bankruptcy in West Jefferson, OH, entailing a structured repayment schedule, completed by 2015-03-23." Donald E Lennex — Ohio, 2:10-bk-59723