personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Zanesville, Ohio - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Ohio Bankruptcy Records


ᐅ Kevin Lee Dailey, Ohio

Address: 1341 Roper Ave Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:11-bk-55238: "Kevin Lee Dailey's Chapter 7 bankruptcy, filed in Zanesville, OH in 05/16/2011, led to asset liquidation, with the case closing in 2011-08-24."
Kevin Lee Dailey — Ohio, 2:11-bk-55238


ᐅ Ponte Joseph Anthony Dal, Ohio

Address: 3474 Olde Falls Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:11-bk-573617: "In a Chapter 7 bankruptcy case, Ponte Joseph Anthony Dal from Zanesville, OH, saw their proceedings start in July 15, 2011 and complete by 10.23.2011, involving asset liquidation."
Ponte Joseph Anthony Dal — Ohio, 2:11-bk-57361


ᐅ Stephanie Dulude, Ohio

Address: 545 Sheridan St Zanesville, OH 43701

Bankruptcy Case 2:09-bk-62469 Overview: "In a Chapter 7 bankruptcy case, Stephanie Dulude from Zanesville, OH, saw her proceedings start in October 2009 and complete by 02/04/2010, involving asset liquidation."
Stephanie Dulude — Ohio, 2:09-bk-62469


ᐅ Emmanuel M Ebai, Ohio

Address: 1068 Terrace Ct Zanesville, OH 43701

Bankruptcy Case 2:11-bk-54639 Overview: "In Zanesville, OH, Emmanuel M Ebai filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2011."
Emmanuel M Ebai — Ohio, 2:11-bk-54639


ᐅ Gloria Jean Edgell, Ohio

Address: 3329 Sandhurst Dr Bldg 8 Zanesville, OH 43701-7059

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57784: "In Zanesville, OH, Gloria Jean Edgell filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2015."
Gloria Jean Edgell — Ohio, 2:14-bk-57784


ᐅ Pamela S Edwards, Ohio

Address: 1616 Linden Ave Zanesville, OH 43701-2306

Bankruptcy Case 2:16-bk-53404 Overview: "Zanesville, OH resident Pamela S Edwards's May 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2016."
Pamela S Edwards — Ohio, 2:16-bk-53404


ᐅ Brian Edwards, Ohio

Address: 7943 Ridge Rd Zanesville, OH 43701-8283

Bankruptcy Case 2:15-bk-51147 Overview: "The bankruptcy record of Brian Edwards from Zanesville, OH, shows a Chapter 7 case filed in Feb 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Brian Edwards — Ohio, 2:15-bk-51147


ᐅ Richard Gary Edwards, Ohio

Address: 611 Larzelere Ave Zanesville, OH 43701-4834

Bankruptcy Case 2:2014-bk-52711 Summary: "The bankruptcy filing by Richard Gary Edwards, undertaken in April 18, 2014 in Zanesville, OH under Chapter 7, concluded with discharge in 2014-07-17 after liquidating assets."
Richard Gary Edwards — Ohio, 2:2014-bk-52711


ᐅ Larry Edwards, Ohio

Address: 1895 Newark Rd Zanesville, OH 43701

Bankruptcy Case 2:09-bk-65212 Summary: "Larry Edwards's bankruptcy, initiated in 12/31/2009 and concluded by 2010-04-10 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Edwards — Ohio, 2:09-bk-65212


ᐅ Ellen M Ehrnfield, Ohio

Address: 1128 Eastman St Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53508: "The bankruptcy filing by Ellen M Ehrnfield, undertaken in 2013-04-30 in Zanesville, OH under Chapter 7, concluded with discharge in 08.08.2013 after liquidating assets."
Ellen M Ehrnfield — Ohio, 2:13-bk-53508


ᐅ Mary Eickleberry, Ohio

Address: 40 Glessner Ave Zanesville, OH 43701

Bankruptcy Case 2:10-bk-60299 Summary: "In a Chapter 7 bankruptcy case, Mary Eickleberry from Zanesville, OH, saw her proceedings start in Aug 26, 2010 and complete by 12/04/2010, involving asset liquidation."
Mary Eickleberry — Ohio, 2:10-bk-60299


ᐅ Amanda Raye Elble, Ohio

Address: 514 Karl Dr Zanesville, OH 43701-1712

Brief Overview of Bankruptcy Case 2:16-bk-54011: "The bankruptcy filing by Amanda Raye Elble, undertaken in June 17, 2016 in Zanesville, OH under Chapter 7, concluded with discharge in 2016-09-15 after liquidating assets."
Amanda Raye Elble — Ohio, 2:16-bk-54011


ᐅ Ryan Michael Elble, Ohio

Address: 514 Karl Dr Zanesville, OH 43701-1712

Bankruptcy Case 2:16-bk-54011 Summary: "In a Chapter 7 bankruptcy case, Ryan Michael Elble from Zanesville, OH, saw their proceedings start in 2016-06-17 and complete by 09/15/2016, involving asset liquidation."
Ryan Michael Elble — Ohio, 2:16-bk-54011


ᐅ Jeffrey Ray Elkins, Ohio

Address: 4604 Millennium Dr Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:11-bk-583667: "The case of Jeffrey Ray Elkins in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Ray Elkins — Ohio, 2:11-bk-58366


ᐅ Lester R Elkins, Ohio

Address: PO Box 8145 Zanesville, OH 43702-8145

Concise Description of Bankruptcy Case 2:15-bk-504227: "The bankruptcy filing by Lester R Elkins, undertaken in 2015-01-28 in Zanesville, OH under Chapter 7, concluded with discharge in April 28, 2015 after liquidating assets."
Lester R Elkins — Ohio, 2:15-bk-50422


ᐅ Shirley A Elkins, Ohio

Address: PO Box 8145 Zanesville, OH 43702-8145

Bankruptcy Case 2:15-bk-50422 Summary: "The bankruptcy record of Shirley A Elkins from Zanesville, OH, shows a Chapter 7 case filed in January 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Shirley A Elkins — Ohio, 2:15-bk-50422


ᐅ Heather M Ellers, Ohio

Address: 104 Eagle View Dr Apt K Zanesville, OH 43701

Bankruptcy Case 2:13-bk-54611 Summary: "In Zanesville, OH, Heather M Ellers filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Heather M Ellers — Ohio, 2:13-bk-54611


ᐅ Timothy M Ellis, Ohio

Address: 1527 Stanton Ave Zanesville, OH 43701-2538

Brief Overview of Bankruptcy Case 2:16-bk-50975: "Timothy M Ellis's Chapter 7 bankruptcy, filed in Zanesville, OH in 2016-02-21, led to asset liquidation, with the case closing in May 21, 2016."
Timothy M Ellis — Ohio, 2:16-bk-50975


ᐅ Brent E Ellis, Ohio

Address: 3734 E Darlington Rd Zanesville, OH 43701-9466

Concise Description of Bankruptcy Case 2:15-bk-557187: "The bankruptcy filing by Brent E Ellis, undertaken in 2015-08-31 in Zanesville, OH under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Brent E Ellis — Ohio, 2:15-bk-55718


ᐅ Steven P Embrey, Ohio

Address: 4333 Strattford Cir E Zanesville, OH 43701-6737

Bankruptcy Case 2:08-bk-50794 Overview: "Filing for Chapter 13 bankruptcy in January 31, 2008, Steven P Embrey from Zanesville, OH, structured a repayment plan, achieving discharge in 05.10.2013."
Steven P Embrey — Ohio, 2:08-bk-50794


ᐅ Joseph Eugene English, Ohio

Address: 2490 Wedgewood Dr Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:10-bk-65077: "In a Chapter 7 bankruptcy case, Joseph Eugene English from Zanesville, OH, saw their proceedings start in December 31, 2010 and complete by April 2011, involving asset liquidation."
Joseph Eugene English — Ohio, 2:10-bk-65077


ᐅ Mark J Epler, Ohio

Address: 160 Jackson Rd Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:11-bk-59803: "The bankruptcy filing by Mark J Epler, undertaken in 09/26/2011 in Zanesville, OH under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Mark J Epler — Ohio, 2:11-bk-59803


ᐅ Julie Maxine Eppley, Ohio

Address: 4080 Dresden Rd Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53963: "In a Chapter 7 bankruptcy case, Julie Maxine Eppley from Zanesville, OH, saw her proceedings start in May 2013 and complete by 08/24/2013, involving asset liquidation."
Julie Maxine Eppley — Ohio, 2:13-bk-53963


ᐅ Lawrence Eugene Eppley, Ohio

Address: 2270 Creedmoor Dr Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:13-bk-546627: "The bankruptcy filing by Lawrence Eugene Eppley, undertaken in 06.10.2013 in Zanesville, OH under Chapter 7, concluded with discharge in Sep 18, 2013 after liquidating assets."
Lawrence Eugene Eppley — Ohio, 2:13-bk-54662


ᐅ Rose M Eppley, Ohio

Address: 1504 Venus Pl Zanesville, OH 43701

Bankruptcy Case 2:13-bk-52345 Overview: "The bankruptcy filing by Rose M Eppley, undertaken in 2013-03-28 in Zanesville, OH under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Rose M Eppley — Ohio, 2:13-bk-52345


ᐅ Stephannie A Eppley, Ohio

Address: 60 Juanita Dr Zanesville, OH 43701-6233

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57475: "In a Chapter 7 bankruptcy case, Stephannie A Eppley from Zanesville, OH, saw their proceedings start in 10.23.2014 and complete by 2015-01-21, involving asset liquidation."
Stephannie A Eppley — Ohio, 2:14-bk-57475


ᐅ Dana Colin Erichsen, Ohio

Address: 2536 Edison Ave Zanesville, OH 43701-1927

Brief Overview of Bankruptcy Case 2:08-bk-56917: "07.21.2008 marked the beginning of Dana Colin Erichsen's Chapter 13 bankruptcy in Zanesville, OH, entailing a structured repayment schedule, completed by 08.06.2012."
Dana Colin Erichsen — Ohio, 2:08-bk-56917


ᐅ Jon Kelly Erwine, Ohio

Address: 2895 Pure Country Dr Zanesville, OH 43701-7635

Bankruptcy Case 2:09-bk-57247 Overview: "Chapter 13 bankruptcy for Jon Kelly Erwine in Zanesville, OH began in 06.26.2009, focusing on debt restructuring, concluding with plan fulfillment in 12/22/2014."
Jon Kelly Erwine — Ohio, 2:09-bk-57247


ᐅ Chad Edward Evans, Ohio

Address: 3382 Fairway Ln Zanesville, OH 43701-1065

Brief Overview of Bankruptcy Case 2:16-bk-54476: "The bankruptcy filing by Chad Edward Evans, undertaken in 2016-07-08 in Zanesville, OH under Chapter 7, concluded with discharge in 2016-10-06 after liquidating assets."
Chad Edward Evans — Ohio, 2:16-bk-54476


ᐅ Corrine Gail Evans, Ohio

Address: 3765 Chandlersville Rd Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57368: "The bankruptcy filing by Corrine Gail Evans, undertaken in Sep 16, 2013 in Zanesville, OH under Chapter 7, concluded with discharge in 12.25.2013 after liquidating assets."
Corrine Gail Evans — Ohio, 2:13-bk-57368


ᐅ Myra L Evans, Ohio

Address: 1052 Benjamin Ave Zanesville, OH 43701-6004

Brief Overview of Bankruptcy Case 2:14-bk-52980: "The bankruptcy filing by Myra L Evans, undertaken in 2014-04-28 in Zanesville, OH under Chapter 7, concluded with discharge in 2014-07-27 after liquidating assets."
Myra L Evans — Ohio, 2:14-bk-52980


ᐅ Jason Michael Evans, Ohio

Address: 740 Alfred St Zanesville, OH 43701-5827

Brief Overview of Bankruptcy Case 2:07-bk-60241: "Jason Michael Evans's Zanesville, OH bankruptcy under Chapter 13 in Dec 20, 2007 led to a structured repayment plan, successfully discharged in 2013-05-20."
Jason Michael Evans — Ohio, 2:07-bk-60241


ᐅ Candace D Fairchild, Ohio

Address: 2135 Marion Ave Zanesville, OH 43701-2034

Concise Description of Bankruptcy Case 2:10-bk-606307: "In her Chapter 13 bankruptcy case filed in 2010-09-01, Zanesville, OH's Candace D Fairchild agreed to a debt repayment plan, which was successfully completed by April 2015."
Candace D Fairchild — Ohio, 2:10-bk-60630


ᐅ Donald E Fairchild, Ohio

Address: 515 Forest Ave Zanesville, OH 43701-2927

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60630: "In their Chapter 13 bankruptcy case filed in September 1, 2010, Zanesville, OH's Donald E Fairchild agreed to a debt repayment plan, which was successfully completed by 04.01.2015."
Donald E Fairchild — Ohio, 2:10-bk-60630


ᐅ Don R Fairfax, Ohio

Address: 1201 Colony Dr Apt 11 Zanesville, OH 43701-6472

Brief Overview of Bankruptcy Case 2:14-bk-51745: "Don R Fairfax's Chapter 7 bankruptcy, filed in Zanesville, OH in 2014-03-19, led to asset liquidation, with the case closing in Jun 17, 2014."
Don R Fairfax — Ohio, 2:14-bk-51745


ᐅ Curtis Lynn Farmer, Ohio

Address: 2833 Thompson Run Rd Zanesville, OH 43701-8980

Bankruptcy Case 2:07-bk-59059 Overview: "The bankruptcy record for Curtis Lynn Farmer from Zanesville, OH, under Chapter 13, filed in Nov 7, 2007, involved setting up a repayment plan, finalized by Apr 23, 2013."
Curtis Lynn Farmer — Ohio, 2:07-bk-59059


ᐅ Daniel Farus, Ohio

Address: 1905 N Dietz Rd Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59900: "Daniel Farus's Chapter 7 bankruptcy, filed in Zanesville, OH in Aug 17, 2010, led to asset liquidation, with the case closing in 2010-11-25."
Daniel Farus — Ohio, 2:10-bk-59900


ᐅ Melissa J Faulhaber, Ohio

Address: 7945 N River Rd Zanesville, OH 43701

Bankruptcy Case 2:13-bk-59441 Overview: "The case of Melissa J Faulhaber in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa J Faulhaber — Ohio, 2:13-bk-59441


ᐅ Michael Fawcett, Ohio

Address: 1070 Terrace Ct Zanesville, OH 43701

Bankruptcy Case 2:10-bk-61438 Summary: "In Zanesville, OH, Michael Fawcett filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-01."
Michael Fawcett — Ohio, 2:10-bk-61438


ᐅ Steven R Fellabaum, Ohio

Address: 32 Kensington Ave Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:11-bk-55502: "The bankruptcy filing by Steven R Fellabaum, undertaken in 2011-05-23 in Zanesville, OH under Chapter 7, concluded with discharge in Aug 31, 2011 after liquidating assets."
Steven R Fellabaum — Ohio, 2:11-bk-55502


ᐅ Patricia L Felumlee, Ohio

Address: 1060 Brandywine Blvd Apt C Zanesville, OH 43701-6411

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57691: "Patricia L Felumlee's bankruptcy, initiated in Nov 30, 2015 and concluded by 2016-02-28 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia L Felumlee — Ohio, 2:15-bk-57691


ᐅ Lisa Ferguson, Ohio

Address: 6480 Burkart Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:10-bk-506887: "Lisa Ferguson's bankruptcy, initiated in 01.26.2010 and concluded by 2010-05-06 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ferguson — Ohio, 2:10-bk-50688


ᐅ Angela K Ferrell, Ohio

Address: 4663 Millennium Dr Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:11-bk-61474: "The bankruptcy record of Angela K Ferrell from Zanesville, OH, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-23."
Angela K Ferrell — Ohio, 2:11-bk-61474


ᐅ Sr William R Ferrell, Ohio

Address: 1051 Benjamin Ave Zanesville, OH 43701

Bankruptcy Case 2:12-bk-59823 Summary: "In a Chapter 7 bankruptcy case, Sr William R Ferrell from Zanesville, OH, saw their proceedings start in 11/14/2012 and complete by February 2013, involving asset liquidation."
Sr William R Ferrell — Ohio, 2:12-bk-59823


ᐅ Sara Fisher, Ohio

Address: 551 Eppley Ave Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:10-bk-57217: "The case of Sara Fisher in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Fisher — Ohio, 2:10-bk-57217


ᐅ Tina M Fisher, Ohio

Address: 1 Sherwood Dr Zanesville, OH 43701-6045

Bankruptcy Case 2:14-bk-57205 Overview: "Tina M Fisher's bankruptcy, initiated in 10.13.2014 and concluded by January 2015 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina M Fisher — Ohio, 2:14-bk-57205


ᐅ Patrick C Fitz, Ohio

Address: 4231 Chandlersville Rd Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-51860: "The bankruptcy filing by Patrick C Fitz, undertaken in 2012-03-06 in Zanesville, OH under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Patrick C Fitz — Ohio, 2:12-bk-51860


ᐅ James B Fleming, Ohio

Address: 1407 Stansberry Ave Zanesville, OH 43701

Bankruptcy Case 2:11-bk-60893 Overview: "Zanesville, OH resident James B Fleming's Oct 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-04."
James B Fleming — Ohio, 2:11-bk-60893


ᐅ Dwight D Fleming, Ohio

Address: 146 Fox Ave Zanesville, OH 43701-4503

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-57976: "Filing for Chapter 13 bankruptcy in 2009-07-15, Dwight D Fleming from Zanesville, OH, structured a repayment plan, achieving discharge in February 4, 2013."
Dwight D Fleming — Ohio, 2:09-bk-57976


ᐅ Tony C Fleming, Ohio

Address: 1240 Muirwood Dr Zanesville, OH 43701

Concise Description of Bankruptcy Case 13-50240-mss7: "The bankruptcy filing by Tony C Fleming, undertaken in 01.31.2013 in Zanesville, OH under Chapter 7, concluded with discharge in May 11, 2013 after liquidating assets."
Tony C Fleming — Ohio, 13-50240


ᐅ Samantha L Fleshman, Ohio

Address: 935 Blue Ave Zanesville, OH 43701-2807

Concise Description of Bankruptcy Case 2:14-bk-518527: "Samantha L Fleshman's Chapter 7 bankruptcy, filed in Zanesville, OH in 2014-03-21, led to asset liquidation, with the case closing in 2014-06-19."
Samantha L Fleshman — Ohio, 2:14-bk-51852


ᐅ William C Flowers, Ohio

Address: 1780 Chandlersville Rd Zanesville, OH 43701

Bankruptcy Case 2:13-bk-59826 Summary: "The bankruptcy record of William C Flowers from Zanesville, OH, shows a Chapter 7 case filed in December 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/27/2014."
William C Flowers — Ohio, 2:13-bk-59826


ᐅ Craig Fluharty, Ohio

Address: 1269 Oak Ln Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:09-bk-64804: "Zanesville, OH resident Craig Fluharty's 12/21/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2010."
Craig Fluharty — Ohio, 2:09-bk-64804


ᐅ Jennifer Lynn Foit, Ohio

Address: 4565 West Pike Zanesville, OH 43701-8165

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51346: "In Zanesville, OH, Jennifer Lynn Foit filed for Chapter 7 bankruptcy in 03.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2014."
Jennifer Lynn Foit — Ohio, 2:14-bk-51346


ᐅ Rickey Lee Foraker, Ohio

Address: 1128 Iron St Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:11-bk-59694: "In Zanesville, OH, Rickey Lee Foraker filed for Chapter 7 bankruptcy in Sep 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/31/2011."
Rickey Lee Foraker — Ohio, 2:11-bk-59694


ᐅ Claudette R Forde, Ohio

Address: 450 Baker St Apt 107 Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53791: "Claudette R Forde's bankruptcy, initiated in 05.09.2013 and concluded by August 17, 2013 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudette R Forde — Ohio, 2:13-bk-53791


ᐅ Karen Fornash, Ohio

Address: 3362 Fairway Ln Zanesville, OH 43701

Bankruptcy Case 2:10-bk-53486 Overview: "Zanesville, OH resident Karen Fornash's 03.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2010."
Karen Fornash — Ohio, 2:10-bk-53486


ᐅ Aaron D Forsythe, Ohio

Address: 27 Downing Dr Zanesville, OH 43701

Bankruptcy Case 2:13-bk-50118 Overview: "Zanesville, OH resident Aaron D Forsythe's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-18."
Aaron D Forsythe — Ohio, 2:13-bk-50118


ᐅ Jason Allen Foster, Ohio

Address: 980 Pinkerton Ln Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:12-bk-537787: "The bankruptcy filing by Jason Allen Foster, undertaken in 2012-04-30 in Zanesville, OH under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jason Allen Foster — Ohio, 2:12-bk-53778


ᐅ John A Fowler, Ohio

Address: 515 Seborn Ave Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:13-bk-548317: "Zanesville, OH resident John A Fowler's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
John A Fowler — Ohio, 2:13-bk-54831


ᐅ Alex Fowler, Ohio

Address: 827 Pershing Rd Zanesville, OH 43701-5381

Bankruptcy Case 2:15-bk-52846 Overview: "Zanesville, OH resident Alex Fowler's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Alex Fowler — Ohio, 2:15-bk-52846


ᐅ Annette E Frame, Ohio

Address: 85 Jenny Dr Zanesville, OH 43701-6294

Bankruptcy Case 2:14-bk-57240 Overview: "In a Chapter 7 bankruptcy case, Annette E Frame from Zanesville, OH, saw her proceedings start in 10/14/2014 and complete by Jan 12, 2015, involving asset liquidation."
Annette E Frame — Ohio, 2:14-bk-57240


ᐅ Evelyn Frame, Ohio

Address: 622 Eppley Ave Zanesville, OH 43701

Bankruptcy Case 2:10-bk-55260 Summary: "Evelyn Frame's bankruptcy, initiated in April 30, 2010 and concluded by August 8, 2010 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Frame — Ohio, 2:10-bk-55260


ᐅ Ronald J Frame, Ohio

Address: 3960 Valley View Rd Zanesville, OH 43701-8738

Bankruptcy Case 2:10-bk-54780 Overview: "The bankruptcy record for Ronald J Frame from Zanesville, OH, under Chapter 13, filed in 04.23.2010, involved setting up a repayment plan, finalized by Jan 6, 2015."
Ronald J Frame — Ohio, 2:10-bk-54780


ᐅ Thomas E Frampton, Ohio

Address: 2025 Montgomery Ave Zanesville, OH 43701-2683

Bankruptcy Case 2:14-bk-50486 Summary: "In a Chapter 7 bankruptcy case, Thomas E Frampton from Zanesville, OH, saw their proceedings start in 01.29.2014 and complete by 04.29.2014, involving asset liquidation."
Thomas E Frampton — Ohio, 2:14-bk-50486


ᐅ Herman Frank, Ohio

Address: 1148 Iron St Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:10-bk-54300: "The bankruptcy filing by Herman Frank, undertaken in 2010-04-13 in Zanesville, OH under Chapter 7, concluded with discharge in July 22, 2010 after liquidating assets."
Herman Frank — Ohio, 2:10-bk-54300


ᐅ Brian Frank, Ohio

Address: 1980 Sand Ridge Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:10-bk-543807: "The bankruptcy record of Brian Frank from Zanesville, OH, shows a Chapter 7 case filed in 04.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2010."
Brian Frank — Ohio, 2:10-bk-54380


ᐅ Tonya L Fraunfelter, Ohio

Address: 3329 Sandhurst Dr Zanesville, OH 43701-7059

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54303: "The case of Tonya L Fraunfelter in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya L Fraunfelter — Ohio, 2:15-bk-54303


ᐅ Robert K Freeman, Ohio

Address: 472 Karl Dr Zanesville, OH 43701-1710

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56724: "In Zanesville, OH, Robert K Freeman filed for Chapter 7 bankruptcy in 09/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-23."
Robert K Freeman — Ohio, 2:14-bk-56724


ᐅ Sharon L Freeman, Ohio

Address: 472 Karl Dr Zanesville, OH 43701-1710

Bankruptcy Case 2:14-bk-56724 Overview: "In a Chapter 7 bankruptcy case, Sharon L Freeman from Zanesville, OH, saw her proceedings start in 2014-09-24 and complete by December 2014, involving asset liquidation."
Sharon L Freeman — Ohio, 2:14-bk-56724


ᐅ Jeffrey S Fridley, Ohio

Address: 3375 Rebecca Dr Zanesville, OH 43701-8377

Concise Description of Bankruptcy Case 2:09-bk-651207: "Jeffrey S Fridley, a resident of Zanesville, OH, entered a Chapter 13 bankruptcy plan in 2009-12-30, culminating in its successful completion by January 2013."
Jeffrey S Fridley — Ohio, 2:09-bk-65120


ᐅ Jeremy Thomas Frontz, Ohio

Address: 2835 Adamsville Rd Zanesville, OH 43701-7805

Bankruptcy Case 2:15-bk-55524 Overview: "Jeremy Thomas Frontz's Chapter 7 bankruptcy, filed in Zanesville, OH in 08.25.2015, led to asset liquidation, with the case closing in November 2015."
Jeremy Thomas Frontz — Ohio, 2:15-bk-55524


ᐅ Rachel Marie Frontz, Ohio

Address: 2835 Adamsville Rd Zanesville, OH 43701-7805

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55524: "In Zanesville, OH, Rachel Marie Frontz filed for Chapter 7 bankruptcy in 2015-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-23."
Rachel Marie Frontz — Ohio, 2:15-bk-55524


ᐅ Frederick Allen Frost, Ohio

Address: 920 Sunset Ave Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:13-bk-55589: "The bankruptcy record of Frederick Allen Frost from Zanesville, OH, shows a Chapter 7 case filed in July 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.24.2013."
Frederick Allen Frost — Ohio, 2:13-bk-55589


ᐅ Bintz Denise Fryer, Ohio

Address: 3180 Wayne Ridge Rd Zanesville, OH 43701

Bankruptcy Case 2:10-bk-60550 Overview: "The bankruptcy filing by Bintz Denise Fryer, undertaken in August 31, 2010 in Zanesville, OH under Chapter 7, concluded with discharge in Dec 9, 2010 after liquidating assets."
Bintz Denise Fryer — Ohio, 2:10-bk-60550


ᐅ Vicky D Fulkerson, Ohio

Address: 641 Grove Ave Zanesville, OH 43701-5834

Bankruptcy Case 2:09-bk-55019 Summary: "Vicky D Fulkerson's Zanesville, OH bankruptcy under Chapter 13 in 05/05/2009 led to a structured repayment plan, successfully discharged in April 5, 2013."
Vicky D Fulkerson — Ohio, 2:09-bk-55019


ᐅ Jennifer A Gabor, Ohio

Address: 1032 Eppley Ave Zanesville, OH 43701-7707

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51995: "Jennifer A Gabor's bankruptcy, initiated in March 29, 2016 and concluded by 2016-06-27 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Gabor — Ohio, 2:16-bk-51995


ᐅ Nehemiah J Gaiters, Ohio

Address: 727 Locust Ave Zanesville, OH 43701-2411

Bankruptcy Case 2:15-bk-54983 Summary: "In Zanesville, OH, Nehemiah J Gaiters filed for Chapter 7 bankruptcy in 07.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2015."
Nehemiah J Gaiters — Ohio, 2:15-bk-54983


ᐅ Robbie A Gaiters, Ohio

Address: 739 Locust Ave Zanesville, OH 43701-2411

Bankruptcy Case 2:14-bk-54291 Overview: "Robbie A Gaiters's bankruptcy, initiated in 06.13.2014 and concluded by September 2014 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie A Gaiters — Ohio, 2:14-bk-54291


ᐅ Wendi M Gaiters, Ohio

Address: 727 Locust Ave Zanesville, OH 43701-2411

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54983: "The case of Wendi M Gaiters in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendi M Gaiters — Ohio, 2:15-bk-54983


ᐅ Steven Michael Gallagher, Ohio

Address: 1268 Euclid Ave Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:13-bk-568777: "The case of Steven Michael Gallagher in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Michael Gallagher — Ohio, 2:13-bk-56877


ᐅ Carroll Gardner, Ohio

Address: 350 Spence Ave Zanesville, OH 43701

Bankruptcy Case 2:10-bk-64029 Summary: "Carroll Gardner's bankruptcy, initiated in 2010-11-30 and concluded by 2011-03-10 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carroll Gardner — Ohio, 2:10-bk-64029


ᐅ Gayle Gardner, Ohio

Address: 2030 Blue Ave Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60924: "In a Chapter 7 bankruptcy case, Gayle Gardner from Zanesville, OH, saw their proceedings start in Sep 13, 2010 and complete by December 2010, involving asset liquidation."
Gayle Gardner — Ohio, 2:10-bk-60924


ᐅ Cassandra E Gates, Ohio

Address: 3655 Old Wheeling Rd Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-53765: "Cassandra E Gates's Chapter 7 bankruptcy, filed in Zanesville, OH in 04/30/2012, led to asset liquidation, with the case closing in August 8, 2012."
Cassandra E Gates — Ohio, 2:12-bk-53765


ᐅ Ii Robert Gebhart, Ohio

Address: 2160 Culbertson Rd Zanesville, OH 43701

Bankruptcy Case 2:09-bk-62010 Overview: "The bankruptcy record of Ii Robert Gebhart from Zanesville, OH, shows a Chapter 7 case filed in 10/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2010."
Ii Robert Gebhart — Ohio, 2:09-bk-62010


ᐅ Michael S Gee, Ohio

Address: 1743 W Main St Zanesville, OH 43701

Bankruptcy Case 2:09-bk-61797 Summary: "In a Chapter 7 bankruptcy case, Michael S Gee from Zanesville, OH, saw their proceedings start in 10.12.2009 and complete by 01.20.2010, involving asset liquidation."
Michael S Gee — Ohio, 2:09-bk-61797


ᐅ Robin Renee Gee, Ohio

Address: PO Box 3171 Zanesville, OH 43702-3171

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55929: "Zanesville, OH resident Robin Renee Gee's 2015-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Robin Renee Gee — Ohio, 2:15-bk-55929


ᐅ Scott Gee, Ohio

Address: 7565 Mutton Ridge Rd Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:10-bk-530737: "The bankruptcy filing by Scott Gee, undertaken in 2010-03-19 in Zanesville, OH under Chapter 7, concluded with discharge in Jun 27, 2010 after liquidating assets."
Scott Gee — Ohio, 2:10-bk-53073


ᐅ Kevin E German, Ohio

Address: 2111 Tannehill St Zanesville, OH 43701-2043

Concise Description of Bankruptcy Case 2:09-bk-551537: "In their Chapter 13 bankruptcy case filed in May 2009, Zanesville, OH's Kevin E German agreed to a debt repayment plan, which was successfully completed by 05.10.2013."
Kevin E German — Ohio, 2:09-bk-55153


ᐅ Darrell Gibbons, Ohio

Address: 1027 Arch St Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:10-bk-552177: "The bankruptcy record of Darrell Gibbons from Zanesville, OH, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Darrell Gibbons — Ohio, 2:10-bk-55217


ᐅ Steven C Gibson, Ohio

Address: 1015 Grace Ave Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-59358: "In a Chapter 7 bankruptcy case, Steven C Gibson from Zanesville, OH, saw their proceedings start in 10.30.2012 and complete by 2013-02-07, involving asset liquidation."
Steven C Gibson — Ohio, 2:12-bk-59358


ᐅ Brian K Gibson, Ohio

Address: 450 Military Rd Zanesville, OH 43701

Bankruptcy Case 2:13-bk-55309 Overview: "The case of Brian K Gibson in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Gibson — Ohio, 2:13-bk-55309


ᐅ Michael J Gibson, Ohio

Address: 2140 Galena Ave Zanesville, OH 43701-2749

Brief Overview of Bankruptcy Case 2:16-bk-53075: "Zanesville, OH resident Michael J Gibson's 05.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Michael J Gibson — Ohio, 2:16-bk-53075


ᐅ John W Gibson, Ohio

Address: 508 Kinzel Ave Zanesville, OH 43701-1911

Bankruptcy Case 2:14-bk-54910 Summary: "The case of John W Gibson in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Gibson — Ohio, 2:14-bk-54910


ᐅ Sara B Gibson, Ohio

Address: 15 Hazel Ave Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-60881: "Sara B Gibson's bankruptcy, initiated in December 28, 2012 and concluded by April 7, 2013 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara B Gibson — Ohio, 2:12-bk-60881


ᐅ Jeremie K Gifford, Ohio

Address: 1058 Brandywine Blvd Apt E Zanesville, OH 43701-6408

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56326: "Jeremie K Gifford's bankruptcy, initiated in 2015-09-30 and concluded by 12.29.2015 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremie K Gifford — Ohio, 2:15-bk-56326


ᐅ Terry Gildow, Ohio

Address: 3680 Sandra Dr Zanesville, OH 43701

Concise Description of Bankruptcy Case 2:10-bk-536807: "Terry Gildow's Chapter 7 bankruptcy, filed in Zanesville, OH in 03.31.2010, led to asset liquidation, with the case closing in July 2010."
Terry Gildow — Ohio, 2:10-bk-53680


ᐅ Janet Faye Gill, Ohio

Address: 3400 Foxfire Dr Zanesville, OH 43701

Brief Overview of Bankruptcy Case 2:12-bk-59706: "The case of Janet Faye Gill in Zanesville, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Faye Gill — Ohio, 2:12-bk-59706


ᐅ Abby Jo Guss, Ohio

Address: 1921 Euclid Ave Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50996: "Abby Jo Guss's bankruptcy, initiated in 2011-02-04 and concluded by 2011-05-15 in Zanesville, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abby Jo Guss — Ohio, 2:11-bk-50996


ᐅ Amy Renee Guy, Ohio

Address: 3165 Lakewood Dr Zanesville, OH 43701

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52790: "In a Chapter 7 bankruptcy case, Amy Renee Guy from Zanesville, OH, saw her proceedings start in 2011-03-21 and complete by 2011-06-29, involving asset liquidation."
Amy Renee Guy — Ohio, 2:11-bk-52790