personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fremont, 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 Lisa R Abdoo, Ohio

Address: 217 N Columbus Ave Fremont, OH 43420

Bankruptcy Case 12-35211-maw Summary: "The bankruptcy record of Lisa R Abdoo from Fremont, OH, shows a Chapter 7 case filed in Nov 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Lisa R Abdoo — Ohio, 12-35211


ᐅ Joseph M Ackerman, Ohio

Address: 2359 Hayes Ave Fremont, OH 43420

Concise Description of Bankruptcy Case 11-35727-maw7: "The bankruptcy record of Joseph M Ackerman from Fremont, OH, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2012."
Joseph M Ackerman — Ohio, 11-35727


ᐅ Shari Lea Adams, Ohio

Address: 940 Everett Rd Fremont, OH 43420-1431

Bankruptcy Case 2014-32272-maw Overview: "Fremont, OH resident Shari Lea Adams's 06/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2014."
Shari Lea Adams — Ohio, 2014-32272


ᐅ Karen I Adams, Ohio

Address: 426 Walnut St Fremont, OH 43420-3845

Brief Overview of Bankruptcy Case 14-34059-maw: "Karen I Adams's Chapter 7 bankruptcy, filed in Fremont, OH in 2014-11-06, led to asset liquidation, with the case closing in 02.04.2015."
Karen I Adams — Ohio, 14-34059


ᐅ Stephanie M Aguilar, Ohio

Address: PO BOX 994 Fremont, OH 43420

Concise Description of Bankruptcy Case 12-31967-rls7: "The bankruptcy filing by Stephanie M Aguilar, undertaken in 2012-04-25 in Fremont, OH under Chapter 7, concluded with discharge in 2012-07-31 after liquidating assets."
Stephanie M Aguilar — Ohio, 12-31967


ᐅ Jr Jorge Alaniz, Ohio

Address: 825 Stilwell Ave Fremont, OH 43420

Bankruptcy Case 10-34885-maw Summary: "The bankruptcy record of Jr Jorge Alaniz from Fremont, OH, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jr Jorge Alaniz — Ohio, 10-34885


ᐅ Brandy L Albright, Ohio

Address: 1463 White Ave Fremont, OH 43420

Bankruptcy Case 12-30815-maw Overview: "Brandy L Albright's bankruptcy, initiated in February 29, 2012 and concluded by 06.05.2012 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy L Albright — Ohio, 12-30815


ᐅ Leslie Yvette Anciso, Ohio

Address: 1421 Alger St Fremont, OH 43420-1122

Concise Description of Bankruptcy Case 2014-32987-jpg7: "The bankruptcy record of Leslie Yvette Anciso from Fremont, OH, shows a Chapter 7 case filed in Aug 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2014."
Leslie Yvette Anciso — Ohio, 2014-32987


ᐅ Cassandrea R Anderson, Ohio

Address: 640 S Front St Fremont, OH 43420-3406

Snapshot of U.S. Bankruptcy Proceeding Case 16-31356-jpg: "The bankruptcy filing by Cassandrea R Anderson, undertaken in 04/25/2016 in Fremont, OH under Chapter 7, concluded with discharge in 2016-07-24 after liquidating assets."
Cassandrea R Anderson — Ohio, 16-31356


ᐅ Mindy Andres, Ohio

Address: 803 Fennimore St Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-38068-rls: "In Fremont, OH, Mindy Andres filed for Chapter 7 bankruptcy in Dec 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Mindy Andres — Ohio, 10-38068


ᐅ Kevin Anstead, Ohio

Address: 740 County Road 212 Lot 144 Fremont, OH 43420

Bankruptcy Case 09-38587-rls Overview: "In Fremont, OH, Kevin Anstead filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2010."
Kevin Anstead — Ohio, 09-38587


ᐅ Dustin Jon Arndt, Ohio

Address: 1341 N State Route 590 Fremont, OH 43420

Concise Description of Bankruptcy Case 12-34671-rls7: "Fremont, OH resident Dustin Jon Arndt's October 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2013."
Dustin Jon Arndt — Ohio, 12-34671


ᐅ Tyler Arnold, Ohio

Address: 2564 Buckland Ave Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-35290-rls: "In a Chapter 7 bankruptcy case, Tyler Arnold from Fremont, OH, saw their proceedings start in Aug 2, 2010 and complete by 2010-11-07, involving asset liquidation."
Tyler Arnold — Ohio, 10-35290


ᐅ Helen Arriaga, Ohio

Address: 231 N Collinwood Ave Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 13-30368-ssj: "Fremont, OH resident Helen Arriaga's 02/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-14."
Helen Arriaga — Ohio, 13-30368


ᐅ Regina Leigh Arriaga, Ohio

Address: 2281 State Route 12 Fremont, OH 43420-9507

Bankruptcy Case 2014-31755-jpg Summary: "Fremont, OH resident Regina Leigh Arriaga's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Regina Leigh Arriaga — Ohio, 2014-31755


ᐅ Dorothy M Atkins, Ohio

Address: 1013 Dorr St Fremont, OH 43420

Bankruptcy Case 13-30859-maw Overview: "Fremont, OH resident Dorothy M Atkins's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2013."
Dorothy M Atkins — Ohio, 13-30859


ᐅ Terrance L Atkins, Ohio

Address: 1512 Garrison St Fremont, OH 43420

Bankruptcy Case 12-35710-maw Summary: "The bankruptcy filing by Terrance L Atkins, undertaken in December 31, 2012 in Fremont, OH under Chapter 7, concluded with discharge in April 7, 2013 after liquidating assets."
Terrance L Atkins — Ohio, 12-35710


ᐅ Renee Elaine Aukland, Ohio

Address: 1451 Oak Harbor Rd Lot 8B Fremont, OH 43420-1054

Snapshot of U.S. Bankruptcy Proceeding Case 14-34016-maw: "In a Chapter 7 bankruptcy case, Renee Elaine Aukland from Fremont, OH, saw her proceedings start in 11/03/2014 and complete by 02/01/2015, involving asset liquidation."
Renee Elaine Aukland — Ohio, 14-34016


ᐅ Dennis Autullo, Ohio

Address: 200 N Granville Blvd Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 09-38303-maw: "Dennis Autullo's Chapter 7 bankruptcy, filed in Fremont, OH in 2009-12-01, led to asset liquidation, with the case closing in 03/08/2010."
Dennis Autullo — Ohio, 09-38303


ᐅ Isabel Avalos, Ohio

Address: 1222 Napoleon St Fremont, OH 43420-2359

Bankruptcy Case 14-33366-maw Summary: "Isabel Avalos's Chapter 7 bankruptcy, filed in Fremont, OH in 09.12.2014, led to asset liquidation, with the case closing in 2014-12-11."
Isabel Avalos — Ohio, 14-33366


ᐅ Jerry Avalos, Ohio

Address: 1222 Napoleon St Fremont, OH 43420-2359

Bankruptcy Case 2014-33366-maw Summary: "The bankruptcy filing by Jerry Avalos, undertaken in 09/12/2014 in Fremont, OH under Chapter 7, concluded with discharge in 12.11.2014 after liquidating assets."
Jerry Avalos — Ohio, 2014-33366


ᐅ Adam Ayers, Ohio

Address: 2263 Woodmont Dr Fremont, OH 43420

Bankruptcy Case 10-32133-maw Summary: "In Fremont, OH, Adam Ayers filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 6, 2010."
Adam Ayers — Ohio, 10-32133


ᐅ Gerald N Babb, Ohio

Address: 1641 Morrison Rd Fremont, OH 43420-4855

Brief Overview of Bankruptcy Case 15-32118-jpg: "Gerald N Babb's Chapter 7 bankruptcy, filed in Fremont, OH in 2015-06-29, led to asset liquidation, with the case closing in September 2015."
Gerald N Babb — Ohio, 15-32118


ᐅ Don C Bahadar, Ohio

Address: 3129 S County Road 198 Fremont, OH 43420

Brief Overview of Bankruptcy Case 13-34934-maw: "Don C Bahadar's Chapter 7 bankruptcy, filed in Fremont, OH in 2013-11-30, led to asset liquidation, with the case closing in 03/07/2014."
Don C Bahadar — Ohio, 13-34934


ᐅ Steven Lee Baker, Ohio

Address: 821 N 5th St Fremont, OH 43420-3907

Brief Overview of Bankruptcy Case 14-30117-maw: "The bankruptcy filing by Steven Lee Baker, undertaken in January 17, 2014 in Fremont, OH under Chapter 7, concluded with discharge in April 17, 2014 after liquidating assets."
Steven Lee Baker — Ohio, 14-30117


ᐅ Toby Allen Baker, Ohio

Address: 1619 Garrison St Fremont, OH 43420

Brief Overview of Bankruptcy Case 12-34052-maw: "In a Chapter 7 bankruptcy case, Toby Allen Baker from Fremont, OH, saw their proceedings start in 09/01/2012 and complete by December 7, 2012, involving asset liquidation."
Toby Allen Baker — Ohio, 12-34052


ᐅ Jr Robert E Baker, Ohio

Address: 1909 Charles St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-32634-maw: "Jr Robert E Baker's bankruptcy, initiated in 2011-05-09 and concluded by 2011-08-14 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert E Baker — Ohio, 11-32634


ᐅ Karen K Balduf, Ohio

Address: 43 Westwood Dr Fremont, OH 43420

Brief Overview of Bankruptcy Case 12-30771-rls: "The bankruptcy filing by Karen K Balduf, undertaken in Feb 28, 2012 in Fremont, OH under Chapter 7, concluded with discharge in Jun 4, 2012 after liquidating assets."
Karen K Balduf — Ohio, 12-30771


ᐅ Manuel J Banda, Ohio

Address: 501 N Granville Blvd Fremont, OH 43420

Bankruptcy Case 11-30801-rls Overview: "Manuel J Banda's bankruptcy, initiated in 02/23/2011 and concluded by May 31, 2011 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel J Banda — Ohio, 11-30801


ᐅ Emilio Barajas, Ohio

Address: 1085 McKinley St Fremont, OH 43420

Bankruptcy Case 10-35765-rls Overview: "Fremont, OH resident Emilio Barajas's 2010-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2010."
Emilio Barajas — Ohio, 10-35765


ᐅ Shaun Christen Barnes, Ohio

Address: 2901 County Road 208 Fremont, OH 43420

Bankruptcy Case 11-36661-maw Summary: "In Fremont, OH, Shaun Christen Barnes filed for Chapter 7 bankruptcy in 2011-12-16. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2012."
Shaun Christen Barnes — Ohio, 11-36661


ᐅ Rochelle D Bartley, Ohio

Address: 1404 S County Road 198 Fremont, OH 43420-9258

Snapshot of U.S. Bankruptcy Proceeding Case 15-30848-jpg: "In a Chapter 7 bankruptcy case, Rochelle D Bartley from Fremont, OH, saw her proceedings start in 03.20.2015 and complete by 2015-06-18, involving asset liquidation."
Rochelle D Bartley — Ohio, 15-30848


ᐅ Brian Beaupre, Ohio

Address: 1127 Liberty St Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-30380-maw: "In a Chapter 7 bankruptcy case, Brian Beaupre from Fremont, OH, saw their proceedings start in January 27, 2010 and complete by 2010-05-04, involving asset liquidation."
Brian Beaupre — Ohio, 10-30380


ᐅ Laura Deane Beck, Ohio

Address: 1695 Celek Dr Fremont, OH 43420-4800

Bankruptcy Case 15-31957-jpg Summary: "Laura Deane Beck's bankruptcy, initiated in June 2015 and concluded by 2015-09-13 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Deane Beck — Ohio, 15-31957


ᐅ John A Beddow, Ohio

Address: 1430 Alger St Fremont, OH 43420

Brief Overview of Bankruptcy Case 13-34902-ssj: "In a Chapter 7 bankruptcy case, John A Beddow from Fremont, OH, saw their proceedings start in 11/26/2013 and complete by March 2014, involving asset liquidation."
John A Beddow — Ohio, 13-34902


ᐅ Robert Lyle Bell, Ohio

Address: 808 Rambo Ln Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-35042-rls: "Fremont, OH resident Robert Lyle Bell's 09/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.22.2011."
Robert Lyle Bell — Ohio, 11-35042


ᐅ Linda L Bell, Ohio

Address: 409 S Wood St Fremont, OH 43420

Bankruptcy Case 11-35438-maw Overview: "Fremont, OH resident Linda L Bell's 10.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2012."
Linda L Bell — Ohio, 11-35438


ᐅ John L Bell, Ohio

Address: 1337 Hayes Ave Fremont, OH 43420-2701

Concise Description of Bankruptcy Case 15-33957-maw7: "In Fremont, OH, John L Bell filed for Chapter 7 bankruptcy in 12/10/2015. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2016."
John L Bell — Ohio, 15-33957


ᐅ Renee S Bell, Ohio

Address: 1337 Hayes Ave Fremont, OH 43420-2701

Brief Overview of Bankruptcy Case 15-33957-maw: "Renee S Bell's Chapter 7 bankruptcy, filed in Fremont, OH in 2015-12-10, led to asset liquidation, with the case closing in March 2016."
Renee S Bell — Ohio, 15-33957


ᐅ Melisa K Bernard, Ohio

Address: 811 3rd Ave Apt K1 Fremont, OH 43420-3263

Snapshot of U.S. Bankruptcy Proceeding Case 14-32993-jpg: "The bankruptcy record of Melisa K Bernard from Fremont, OH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Melisa K Bernard — Ohio, 14-32993


ᐅ Melissa Kay Bernard, Ohio

Address: 921 Mulberry St Apt C Fremont, OH 43420-3975

Snapshot of U.S. Bankruptcy Proceeding Case 16-30142-maw: "Fremont, OH resident Melissa Kay Bernard's 2016-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2016."
Melissa Kay Bernard — Ohio, 16-30142


ᐅ Phillip C Bernard, Ohio

Address: 1000 Croghan St Apt 207 Fremont, OH 43420-2365

Concise Description of Bankruptcy Case 2014-32993-jpg7: "In a Chapter 7 bankruptcy case, Phillip C Bernard from Fremont, OH, saw his proceedings start in August 2014 and complete by 11.11.2014, involving asset liquidation."
Phillip C Bernard — Ohio, 2014-32993


ᐅ Matthew Biddle, Ohio

Address: 1719 Morrison Rd Fremont, OH 43420-4857

Bankruptcy Case 2014-32454-jpg Summary: "In a Chapter 7 bankruptcy case, Matthew Biddle from Fremont, OH, saw their proceedings start in 2014-07-02 and complete by 2014-09-30, involving asset liquidation."
Matthew Biddle — Ohio, 2014-32454


ᐅ Natalie Ann Biddle, Ohio

Address: 1719 Morrison Rd Fremont, OH 43420-4857

Snapshot of U.S. Bankruptcy Proceeding Case 14-32454-jpg: "Natalie Ann Biddle's bankruptcy, initiated in 07.02.2014 and concluded by 2014-09-30 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Ann Biddle — Ohio, 14-32454


ᐅ Kenneth Lee Biller, Ohio

Address: 601 Union Pl Fremont, OH 43420-1912

Bankruptcy Case 15-33171-maw Summary: "Kenneth Lee Biller's Chapter 7 bankruptcy, filed in Fremont, OH in 09.30.2015, led to asset liquidation, with the case closing in Dec 29, 2015."
Kenneth Lee Biller — Ohio, 15-33171


ᐅ Terah Lee Biller, Ohio

Address: 601 Union Pl Fremont, OH 43420-1912

Bankruptcy Case 15-33171-maw Summary: "The case of Terah Lee Biller in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terah Lee Biller — Ohio, 15-33171


ᐅ Terry Fay Billow, Ohio

Address: 905 Hayes Ave Fremont, OH 43420

Brief Overview of Bankruptcy Case 13-30917-ssj: "In a Chapter 7 bankruptcy case, Terry Fay Billow from Fremont, OH, saw her proceedings start in 03.12.2013 and complete by June 2013, involving asset liquidation."
Terry Fay Billow — Ohio, 13-30917


ᐅ Naquel Binder, Ohio

Address: 571 Pleasant Dr Fremont, OH 43420

Bankruptcy Case 10-31626-maw Overview: "In Fremont, OH, Naquel Binder filed for Chapter 7 bankruptcy in March 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2010."
Naquel Binder — Ohio, 10-31626


ᐅ Randall Lee Binder, Ohio

Address: 1733 North St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-35260-rls: "Randall Lee Binder's bankruptcy, initiated in 09/29/2011 and concluded by 01/04/2012 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Lee Binder — Ohio, 11-35260


ᐅ Ronald Andrew Bird, Ohio

Address: 3206 Tiffin Rd Fremont, OH 43420

Bankruptcy Case 11-32901-maw Overview: "Ronald Andrew Bird's bankruptcy, initiated in May 2011 and concluded by August 2011 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Andrew Bird — Ohio, 11-32901


ᐅ Maria Bisson, Ohio

Address: 511 Morrison St Fremont, OH 43420

Bankruptcy Case 10-37819-maw Summary: "In Fremont, OH, Maria Bisson filed for Chapter 7 bankruptcy in 2010-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2011."
Maria Bisson — Ohio, 10-37819


ᐅ Lacey Wayne Black, Ohio

Address: 1600 Cedar St Lot 43 Fremont, OH 43420-1180

Concise Description of Bankruptcy Case 16-31226-maw7: "The case of Lacey Wayne Black in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacey Wayne Black — Ohio, 16-31226


ᐅ Grace Ann Black, Ohio

Address: 1600 Cedar St Lot 43 Fremont, OH 43420-1180

Bankruptcy Case 16-31226-maw Summary: "The bankruptcy record of Grace Ann Black from Fremont, OH, shows a Chapter 7 case filed in 2016-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2016."
Grace Ann Black — Ohio, 16-31226


ᐅ Jeremy Ray Blanton, Ohio

Address: 711 June St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 12-32641-maw: "Jeremy Ray Blanton's bankruptcy, initiated in June 6, 2012 and concluded by 09/11/2012 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Ray Blanton — Ohio, 12-32641


ᐅ Ryan W Bliss, Ohio

Address: 1077 McKinley St Fremont, OH 43420

Bankruptcy Case 11-36255-maw Overview: "Ryan W Bliss's bankruptcy, initiated in 2011-11-22 and concluded by 02.27.2012 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan W Bliss — Ohio, 11-36255


ᐅ Timothy W Bloomberg, Ohio

Address: PO Box 118 Fremont, OH 43420

Bankruptcy Case 11-36394-maw Overview: "In Fremont, OH, Timothy W Bloomberg filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2012."
Timothy W Bloomberg — Ohio, 11-36394


ᐅ Deborah E Blosser, Ohio

Address: 534 S WOOD ST Fremont, OH 43420

Bankruptcy Case 12-31964-rls Overview: "In Fremont, OH, Deborah E Blosser filed for Chapter 7 bankruptcy in April 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2012."
Deborah E Blosser — Ohio, 12-31964


ᐅ Ross Blymyer, Ohio

Address: 1518 W Arrowhead Rd Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-35766-maw: "In Fremont, OH, Ross Blymyer filed for Chapter 7 bankruptcy in 08/23/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2010."
Ross Blymyer — Ohio, 10-35766


ᐅ Christopher Boltz, Ohio

Address: 1206 Alger St Fremont, OH 43420

Bankruptcy Case 10-35924-rls Overview: "The case of Christopher Boltz in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Boltz — Ohio, 10-35924


ᐅ Jr Steven M Boonie, Ohio

Address: 2375 Durbin Dr Fremont, OH 43420

Bankruptcy Case 11-31895-maw Summary: "In Fremont, OH, Jr Steven M Boonie filed for Chapter 7 bankruptcy in Apr 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2011."
Jr Steven M Boonie — Ohio, 11-31895


ᐅ Sr Steven Boonie, Ohio

Address: 2372 Durbin Dr Fremont, OH 43420

Concise Description of Bankruptcy Case 10-38331-rls7: "Sr Steven Boonie's bankruptcy, initiated in December 22, 2010 and concluded by March 29, 2011 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Steven Boonie — Ohio, 10-38331


ᐅ Adele Bowling, Ohio

Address: 623 2nd St Fremont, OH 43420-3803

Concise Description of Bankruptcy Case 15-33310-maw7: "Adele Bowling's Chapter 7 bankruptcy, filed in Fremont, OH in Oct 12, 2015, led to asset liquidation, with the case closing in January 10, 2016."
Adele Bowling — Ohio, 15-33310


ᐅ Tami Bowman, Ohio

Address: 909 Smith Rd Fremont, OH 43420

Concise Description of Bankruptcy Case 10-35614-maw7: "The bankruptcy record of Tami Bowman from Fremont, OH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 22, 2010."
Tami Bowman — Ohio, 10-35614


ᐅ Richard I Bradshaw, Ohio

Address: 1071 S County Road 198 Fremont, OH 43420-9180

Brief Overview of Bankruptcy Case 09-30639-rls: "In their Chapter 13 bankruptcy case filed in 02/11/2009, Fremont, OH's Richard I Bradshaw agreed to a debt repayment plan, which was successfully completed by 12/06/2012."
Richard I Bradshaw — Ohio, 09-30639


ᐅ Robert M Brady, Ohio

Address: 1050 Rawson Pl Fremont, OH 43420

Brief Overview of Bankruptcy Case 12-35196-maw: "The bankruptcy record of Robert M Brady from Fremont, OH, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2013."
Robert M Brady — Ohio, 12-35196


ᐅ Jeffery M Brake, Ohio

Address: 533 County Road 157 Fremont, OH 43420

Bankruptcy Case 11-33000-rls Overview: "Jeffery M Brake's bankruptcy, initiated in 05/26/2011 and concluded by 08/31/2011 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery M Brake — Ohio, 11-33000


ᐅ Juanita Brionez, Ohio

Address: 436 2nd St Fremont, OH 43420-4104

Bankruptcy Case 16-31003-jpg Summary: "Juanita Brionez's bankruptcy, initiated in 2016-03-30 and concluded by June 2016 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Brionez — Ohio, 16-31003


ᐅ Lela Brown, Ohio

Address: 1096 Shorewood Dr Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-36321-rls: "Lela Brown's bankruptcy, initiated in 2010-09-15 and concluded by 12/21/2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lela Brown — Ohio, 10-36321


ᐅ Kristine M Brown, Ohio

Address: 1826 Burgoon St Fremont, OH 43420-1606

Bankruptcy Case 16-31531-jpg Summary: "In a Chapter 7 bankruptcy case, Kristine M Brown from Fremont, OH, saw her proceedings start in May 2016 and complete by 2016-08-07, involving asset liquidation."
Kristine M Brown — Ohio, 16-31531


ᐅ Troy A Brown, Ohio

Address: 1022 Bush St Fremont, OH 43420

Brief Overview of Bankruptcy Case 11-35474-maw: "In Fremont, OH, Troy A Brown filed for Chapter 7 bankruptcy in 2011-10-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-15."
Troy A Brown — Ohio, 11-35474


ᐅ Larae Bryant, Ohio

Address: 1343 Fleetwood Dr Fremont, OH 43420

Bankruptcy Case 10-30085-maw Overview: "In Fremont, OH, Larae Bryant filed for Chapter 7 bankruptcy in 01.08.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-15."
Larae Bryant — Ohio, 10-30085


ᐅ Teresa A Buehler, Ohio

Address: 1150 County Road 157 Fremont, OH 43420

Brief Overview of Bankruptcy Case 12-34295-maw: "The case of Teresa A Buehler in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa A Buehler — Ohio, 12-34295


ᐅ Latisha D Bulger, Ohio

Address: 1224 Cherry St Fremont, OH 43420-2352

Brief Overview of Bankruptcy Case 15-30254-jpg: "The bankruptcy record of Latisha D Bulger from Fremont, OH, shows a Chapter 7 case filed in 02.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2015."
Latisha D Bulger — Ohio, 15-30254


ᐅ Kelly Bullerwell, Ohio

Address: 309 1/2 S Wood St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-31816-rls: "Fremont, OH resident Kelly Bullerwell's Mar 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
Kelly Bullerwell — Ohio, 10-31816


ᐅ Frederick W Burel, Ohio

Address: 1222 Alger St Fremont, OH 43420

Brief Overview of Bankruptcy Case 12-31178-maw: "The case of Frederick W Burel in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick W Burel — Ohio, 12-31178


ᐅ Lisa Marie Burel, Ohio

Address: 124 Adams St Fremont, OH 43420

Bankruptcy Case 13-33099-ssj Summary: "In a Chapter 7 bankruptcy case, Lisa Marie Burel from Fremont, OH, saw her proceedings start in 2013-07-25 and complete by October 30, 2013, involving asset liquidation."
Lisa Marie Burel — Ohio, 13-33099


ᐅ Shana E Burel, Ohio

Address: 541 Sandusky Ave Fremont, OH 43420

Bankruptcy Case 13-34249-maw Overview: "Shana E Burel's bankruptcy, initiated in Oct 14, 2013 and concluded by 2014-01-19 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shana E Burel — Ohio, 13-34249


ᐅ Joyce M Burnett, Ohio

Address: 623 S Front St Fremont, OH 43420-3405

Bankruptcy Case 15-31842-jpg Summary: "The bankruptcy filing by Joyce M Burnett, undertaken in June 4, 2015 in Fremont, OH under Chapter 7, concluded with discharge in 2015-09-02 after liquidating assets."
Joyce M Burnett — Ohio, 15-31842


ᐅ Jessica L Burr, Ohio

Address: 219 N Wayne St Fremont, OH 43420-2433

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32367-maw: "Fremont, OH resident Jessica L Burr's 06/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Jessica L Burr — Ohio, 2014-32367


ᐅ Shonda Louise Butler, Ohio

Address: 1129 White Ave Fremont, OH 43420-1736

Bankruptcy Case 16-31568-jpg Summary: "Shonda Louise Butler's bankruptcy, initiated in 05/11/2016 and concluded by August 9, 2016 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shonda Louise Butler — Ohio, 16-31568


ᐅ Michael Lester Butler, Ohio

Address: 1129 White Ave Fremont, OH 43420-1736

Brief Overview of Bankruptcy Case 16-31568-jpg: "The bankruptcy filing by Michael Lester Butler, undertaken in May 11, 2016 in Fremont, OH under Chapter 7, concluded with discharge in 08.09.2016 after liquidating assets."
Michael Lester Butler — Ohio, 16-31568


ᐅ Angela Butscher, Ohio

Address: 1428 W Cole Rd Fremont, OH 43420

Bankruptcy Case 09-38804-maw Overview: "Angela Butscher's bankruptcy, initiated in Dec 24, 2009 and concluded by 2010-03-31 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Butscher — Ohio, 09-38804


ᐅ Randy Lee Butts, Ohio

Address: 740 County Road 212 Lot 63 Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 13-31749-ssj: "Randy Lee Butts's Chapter 7 bankruptcy, filed in Fremont, OH in 04/26/2013, led to asset liquidation, with the case closing in 2013-08-01."
Randy Lee Butts — Ohio, 13-31749


ᐅ Jason Byrd, Ohio

Address: 707 S Buchanan St Apt B Fremont, OH 43420

Concise Description of Bankruptcy Case 09-37588-rls7: "The case of Jason Byrd in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Byrd — Ohio, 09-37588


ᐅ Jennifer Lynn Calvillo, Ohio

Address: 927 Franklin Ave Fremont, OH 43420-2007

Bankruptcy Case 15-31699-jpg Summary: "Jennifer Lynn Calvillo's bankruptcy, initiated in 2015-05-21 and concluded by Aug 19, 2015 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Calvillo — Ohio, 15-31699


ᐅ Michael T Conner, Ohio

Address: 694 S County Road 232 Fremont, OH 43420

Bankruptcy Case 12-30545-rls Overview: "Michael T Conner's bankruptcy, initiated in 2012-02-16 and concluded by 2012-05-23 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Conner — Ohio, 12-30545


ᐅ Renee Cooks, Ohio

Address: 1106 Dickinson St Fremont, OH 43420-1645

Brief Overview of Bankruptcy Case 15-31338-jpg: "Renee Cooks's bankruptcy, initiated in Apr 28, 2015 and concluded by 2015-07-27 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Cooks — Ohio, 15-31338


ᐅ Terri L Cooksey, Ohio

Address: 1131 Hamlin St Fremont, OH 43420

Concise Description of Bankruptcy Case 13-31373-ssj7: "In a Chapter 7 bankruptcy case, Terri L Cooksey from Fremont, OH, saw her proceedings start in 2013-04-05 and complete by 07.11.2013, involving asset liquidation."
Terri L Cooksey — Ohio, 13-31373


ᐅ Linda May Cooley, Ohio

Address: 1655 E State St Fremont, OH 43420-4053

Snapshot of U.S. Bankruptcy Proceeding Case 15-32208-jpg: "Fremont, OH resident Linda May Cooley's 07/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2015."
Linda May Cooley — Ohio, 15-32208


ᐅ Mary Cooley, Ohio

Address: 1406 Alger St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-33060-rls: "In Fremont, OH, Mary Cooley filed for Chapter 7 bankruptcy in 05.03.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2010."
Mary Cooley — Ohio, 10-33060


ᐅ Robert Lee Cooley, Ohio

Address: 1406 Alger St Fremont, OH 43420-1123

Bankruptcy Case 2014-33510-maw Summary: "The bankruptcy filing by Robert Lee Cooley, undertaken in 2014-09-24 in Fremont, OH under Chapter 7, concluded with discharge in 2014-12-23 after liquidating assets."
Robert Lee Cooley — Ohio, 2014-33510


ᐅ Bryan J Coonrod, Ohio

Address: 820 Rawson Ave Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-30409-maw: "The case of Bryan J Coonrod in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan J Coonrod — Ohio, 11-30409


ᐅ Crystal Lynn Cooper, Ohio

Address: 228 S 5th St Fremont, OH 43420

Concise Description of Bankruptcy Case 12-34123-rls7: "In a Chapter 7 bankruptcy case, Crystal Lynn Cooper from Fremont, OH, saw her proceedings start in 2012-09-07 and complete by 12/13/2012, involving asset liquidation."
Crystal Lynn Cooper — Ohio, 12-34123


ᐅ Jason George Cope, Ohio

Address: PO Box 322 Fremont, OH 43420

Brief Overview of Bankruptcy Case 11-35732-rls: "Jason George Cope's Chapter 7 bankruptcy, filed in Fremont, OH in 2011-10-24, led to asset liquidation, with the case closing in 2012-01-29."
Jason George Cope — Ohio, 11-35732


ᐅ Daniel Costilla, Ohio

Address: 1232 Franklin Ave Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-37552-maw: "The bankruptcy filing by Daniel Costilla, undertaken in 11.10.2010 in Fremont, OH under Chapter 7, concluded with discharge in Feb 15, 2011 after liquidating assets."
Daniel Costilla — Ohio, 10-37552


ᐅ Fernando J Costilla, Ohio

Address: 534 Williams St Fremont, OH 43420-1416

Snapshot of U.S. Bankruptcy Proceeding Case 16-31729-jpg: "Fremont, OH resident Fernando J Costilla's 05/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2016."
Fernando J Costilla — Ohio, 16-31729


ᐅ Vernon Walton Crabtree, Ohio

Address: 830 Carbon St Fremont, OH 43420

Concise Description of Bankruptcy Case 12-31539-rls7: "In a Chapter 7 bankruptcy case, Vernon Walton Crabtree from Fremont, OH, saw his proceedings start in 04.03.2012 and complete by 2012-07-09, involving asset liquidation."
Vernon Walton Crabtree — Ohio, 12-31539


ᐅ Patricia Ann Crawford, Ohio

Address: 1721 Tiffin Rd Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-36825-maw: "The case of Patricia Ann Crawford in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Crawford — Ohio, 11-36825


ᐅ Robert L Cress, Ohio

Address: 217 1/2 N Park Ave Fremont, OH 43420

Brief Overview of Bankruptcy Case 13-30706-ssj: "The bankruptcy record of Robert L Cress from Fremont, OH, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Robert L Cress — Ohio, 13-30706


ᐅ Guy Eugene Crispen, Ohio

Address: 325 S Pennsylvania Ave Fremont, OH 43420-4618

Bankruptcy Case 07-33938-rls Overview: "Filing for Chapter 13 bankruptcy in September 11, 2007, Guy Eugene Crispen from Fremont, OH, structured a repayment plan, achieving discharge in 11.07.2012."
Guy Eugene Crispen — Ohio, 07-33938