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 Treva L Carroll, Ohio

Address: 120 S Jefferson St Fremont, OH 43420-2750

Snapshot of U.S. Bankruptcy Proceeding Case 15-31892-maw: "In a Chapter 7 bankruptcy case, Treva L Carroll from Fremont, OH, saw her proceedings start in June 9, 2015 and complete by 09/07/2015, involving asset liquidation."
Treva L Carroll — Ohio, 15-31892


ᐅ Corey R Carroll, Ohio

Address: 120 S Jefferson St Fremont, OH 43420-2750

Bankruptcy Case 15-31892-maw Summary: "Corey R Carroll's bankruptcy, initiated in 2015-06-09 and concluded by 09.07.2015 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey R Carroll — Ohio, 15-31892


ᐅ Dawn Marie Carter, Ohio

Address: 1707 North St Fremont, OH 43420-1106

Bankruptcy Case 08-30962-maw Summary: "Filing for Chapter 13 bankruptcy in 2008-03-06, Dawn Marie Carter from Fremont, OH, structured a repayment plan, achieving discharge in 2013-05-22."
Dawn Marie Carter — Ohio, 08-30962


ᐅ Garry Casebier, Ohio

Address: 1021 Alger St Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-36323-maw: "The case of Garry Casebier in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garry Casebier — Ohio, 10-36323


ᐅ Amanda Chaney, Ohio

Address: 635 Gibson St Fremont, OH 43420

Concise Description of Bankruptcy Case 10-35605-rls7: "Amanda Chaney's bankruptcy, initiated in 08/16/2010 and concluded by November 21, 2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Chaney — Ohio, 10-35605


ᐅ Jade Nichole Channing, Ohio

Address: 219 North St Fremont, OH 43420-1217

Brief Overview of Bankruptcy Case 16-32638-maw: "In a Chapter 7 bankruptcy case, Jade Nichole Channing from Fremont, OH, saw her proceedings start in 08.22.2016 and complete by 11.20.2016, involving asset liquidation."
Jade Nichole Channing — Ohio, 16-32638


ᐅ Jason J Chase, Ohio

Address: 1703 Hayes Ave Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 12-32062-rls: "In a Chapter 7 bankruptcy case, Jason J Chase from Fremont, OH, saw their proceedings start in April 2012 and complete by August 5, 2012, involving asset liquidation."
Jason J Chase — Ohio, 12-32062


ᐅ Ralph Chisholm, Ohio

Address: 538 4th St Fremont, OH 43420

Bankruptcy Case 09-37674-maw Overview: "The bankruptcy record of Ralph Chisholm from Fremont, OH, shows a Chapter 7 case filed in 2009-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2010."
Ralph Chisholm — Ohio, 09-37674


ᐅ Nancy Clark, Ohio

Address: 504 White Rd Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-34861-rls: "In a Chapter 7 bankruptcy case, Nancy Clark from Fremont, OH, saw her proceedings start in 07/16/2010 and complete by October 21, 2010, involving asset liquidation."
Nancy Clark — Ohio, 10-34861


ᐅ Tanya L Clark, Ohio

Address: 500 Williams St Fremont, OH 43420

Concise Description of Bankruptcy Case 11-34906-maw7: "Tanya L Clark's bankruptcy, initiated in 2011-09-09 and concluded by December 2011 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya L Clark — Ohio, 11-34906


ᐅ Brian Lee Clouse, Ohio

Address: 2936 Fangboner Rd Fremont, OH 43420

Concise Description of Bankruptcy Case 11-35862-maw7: "Brian Lee Clouse's Chapter 7 bankruptcy, filed in Fremont, OH in Oct 28, 2011, led to asset liquidation, with the case closing in February 2012."
Brian Lee Clouse — Ohio, 11-35862


ᐅ Jr William Otis Clymer, Ohio

Address: 2109 1/2 Croghan St Fremont, OH 43420

Bankruptcy Case 12-35332-rls Overview: "The bankruptcy record of Jr William Otis Clymer from Fremont, OH, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Jr William Otis Clymer — Ohio, 12-35332


ᐅ Peggy Coe, Ohio

Address: 1716 Oak Ln Fremont, OH 43420

Bankruptcy Case 10-32704-maw Summary: "Fremont, OH resident Peggy Coe's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Peggy Coe — Ohio, 10-32704


ᐅ Erik Coley, Ohio

Address: 2334 County Road 65 Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-34202-rls: "Erik Coley's bankruptcy, initiated in 06.17.2010 and concluded by 09/22/2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Coley — Ohio, 10-34202


ᐅ Ronald William Collier, Ohio

Address: 1739 E State St Lot 6 Fremont, OH 43420

Brief Overview of Bankruptcy Case 09-36874-rls: "The bankruptcy record of Ronald William Collier from Fremont, OH, shows a Chapter 7 case filed in 10.02.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Ronald William Collier — Ohio, 09-36874


ᐅ Laura A Collier, Ohio

Address: 107 Westwood Dr Fremont, OH 43420

Concise Description of Bankruptcy Case 12-34032-rls7: "Laura A Collier's bankruptcy, initiated in 08/31/2012 and concluded by December 6, 2012 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura A Collier — Ohio, 12-34032


ᐅ Jonathan Colson, Ohio

Address: 2791 County Road 229 Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-34624-rls: "Jonathan Colson's bankruptcy, initiated in 2010-07-07 and concluded by October 2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Colson — Ohio, 10-34624


ᐅ Shawn A Colvin, Ohio

Address: 125 E State St Fremont, OH 43420

Bankruptcy Case 13-34630-ssj Overview: "In a Chapter 7 bankruptcy case, Shawn A Colvin from Fremont, OH, saw their proceedings start in November 2013 and complete by 2014-02-12, involving asset liquidation."
Shawn A Colvin — Ohio, 13-34630


ᐅ Kelly Crispen, Ohio

Address: 113 Austin St Fremont, OH 43420

Brief Overview of Bankruptcy Case 09-37866-maw: "In Fremont, OH, Kelly Crispen filed for Chapter 7 bankruptcy in Nov 11, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2010."
Kelly Crispen — Ohio, 09-37866


ᐅ Earp Kashonna L Crosby, Ohio

Address: 1522 North St Apt 105 Fremont, OH 43420-1166

Brief Overview of Bankruptcy Case 15-30060-jpg: "Earp Kashonna L Crosby's Chapter 7 bankruptcy, filed in Fremont, OH in 2015-01-13, led to asset liquidation, with the case closing in 2015-04-13."
Earp Kashonna L Crosby — Ohio, 15-30060


ᐅ Kayann Marie Cross, Ohio

Address: 324 S Arch St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-35129-maw: "Kayann Marie Cross's Chapter 7 bankruptcy, filed in Fremont, OH in 09.21.2011, led to asset liquidation, with the case closing in 2011-12-27."
Kayann Marie Cross — Ohio, 11-35129


ᐅ Michael Crosser, Ohio

Address: 420 Tiffin St Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-35285-maw: "In a Chapter 7 bankruptcy case, Michael Crosser from Fremont, OH, saw their proceedings start in Aug 2, 2010 and complete by Nov 7, 2010, involving asset liquidation."
Michael Crosser — Ohio, 10-35285


ᐅ Jr Charles Ray Crump, Ohio

Address: 155 E County Road 89 Fremont, OH 43420

Brief Overview of Bankruptcy Case 11-31169-rls: "The bankruptcy record of Jr Charles Ray Crump from Fremont, OH, shows a Chapter 7 case filed in 03/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Jr Charles Ray Crump — Ohio, 11-31169


ᐅ Seneca K Dahms, Ohio

Address: 519 Wayne Pl Fremont, OH 43420

Brief Overview of Bankruptcy Case 11-30084-rls: "The bankruptcy record of Seneca K Dahms from Fremont, OH, shows a Chapter 7 case filed in January 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2011."
Seneca K Dahms — Ohio, 11-30084


ᐅ Steven M Damron, Ohio

Address: 609 N Ohio Ave Fremont, OH 43420-3828

Concise Description of Bankruptcy Case 16-32335-maw7: "Fremont, OH resident Steven M Damron's 07.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-23."
Steven M Damron — Ohio, 16-32335


ᐅ Aimee L Damschroder, Ohio

Address: 307 N Wilson Ave Fremont, OH 43420

Bankruptcy Case 13-31272-maw Summary: "In Fremont, OH, Aimee L Damschroder filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2013."
Aimee L Damschroder — Ohio, 13-31272


ᐅ Tamara Damschroder, Ohio

Address: 24 Shaker Ct Fremont, OH 43420

Bankruptcy Case 10-36768-maw Summary: "Tamara Damschroder's Chapter 7 bankruptcy, filed in Fremont, OH in 10/01/2010, led to asset liquidation, with the case closing in January 2011."
Tamara Damschroder — Ohio, 10-36768


ᐅ Leroy E Davis, Ohio

Address: PO Box 1652 Fremont, OH 43420-7652

Brief Overview of Bankruptcy Case 2014-33130-maw: "The case of Leroy E Davis in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy E Davis — Ohio, 2014-33130


ᐅ Bryan Scott Davis, Ohio

Address: 322 N Wayne St Fremont, OH 43420

Concise Description of Bankruptcy Case 12-31213-rls7: "In a Chapter 7 bankruptcy case, Bryan Scott Davis from Fremont, OH, saw his proceedings start in March 2012 and complete by 2012-06-24, involving asset liquidation."
Bryan Scott Davis — Ohio, 12-31213


ᐅ Emily N Deak, Ohio

Address: 66 Webster St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 12-30664-maw: "Emily N Deak's Chapter 7 bankruptcy, filed in Fremont, OH in 2012-02-23, led to asset liquidation, with the case closing in 05/30/2012."
Emily N Deak — Ohio, 12-30664


ᐅ Leslie Cleates Dean, Ohio

Address: 808 Frederick Ave Apt B Fremont, OH 43420

Bankruptcy Case 12-35040-rls Summary: "In a Chapter 7 bankruptcy case, Leslie Cleates Dean from Fremont, OH, saw their proceedings start in Nov 6, 2012 and complete by 2013-02-11, involving asset liquidation."
Leslie Cleates Dean — Ohio, 12-35040


ᐅ Devan Ann Decker, Ohio

Address: 1229 White Ave Fremont, OH 43420-1738

Brief Overview of Bankruptcy Case 14-32549-jpg: "In Fremont, OH, Devan Ann Decker filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10/08/2014."
Devan Ann Decker — Ohio, 14-32549


ᐅ Michael J Defibaugh, Ohio

Address: 1352 S State Route 590 Fremont, OH 43420

Bankruptcy Case 13-34253-maw Overview: "Fremont, OH resident Michael J Defibaugh's 10/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Michael J Defibaugh — Ohio, 13-34253


ᐅ Amy M Delahamaide, Ohio

Address: 524 Glenwood Dr Fremont, OH 43420

Concise Description of Bankruptcy Case 12-32549-maw7: "Fremont, OH resident Amy M Delahamaide's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2012."
Amy M Delahamaide — Ohio, 12-32549


ᐅ Ian C Delarosa, Ohio

Address: 300 N Collinwood Ave Fremont, OH 43420

Bankruptcy Case 13-33896-ssj Summary: "The bankruptcy filing by Ian C Delarosa, undertaken in September 20, 2013 in Fremont, OH under Chapter 7, concluded with discharge in 12/26/2013 after liquidating assets."
Ian C Delarosa — Ohio, 13-33896


ᐅ Kelly Dellinger, Ohio

Address: 2711 County Road 232 Fremont, OH 43420

Bankruptcy Case 10-38413-maw Overview: "In Fremont, OH, Kelly Dellinger filed for Chapter 7 bankruptcy in 2010-12-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2011."
Kelly Dellinger — Ohio, 10-38413


ᐅ Scott A Dellinger, Ohio

Address: 914 WHITTLESEY ST Fremont, OH 43420

Bankruptcy Case 12-31977-rls Summary: "The bankruptcy filing by Scott A Dellinger, undertaken in April 26, 2012 in Fremont, OH under Chapter 7, concluded with discharge in Aug 1, 2012 after liquidating assets."
Scott A Dellinger — Ohio, 12-31977


ᐅ Michael Dezanett, Ohio

Address: 908 Mulberry St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-35639-rls: "Michael Dezanett's bankruptcy, initiated in 08.17.2010 and concluded by Nov 22, 2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dezanett — Ohio, 10-35639


ᐅ Lois Mae Dickey, Ohio

Address: 1730 Port Clinton Rd Lot 25 Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-35741-maw: "Lois Mae Dickey's Chapter 7 bankruptcy, filed in Fremont, OH in October 25, 2011, led to asset liquidation, with the case closing in 2012-01-30."
Lois Mae Dickey — Ohio, 11-35741


ᐅ Raymond Dickey, Ohio

Address: PO Box 105 Fremont, OH 43420

Bankruptcy Case 09-37415-rls Overview: "The case of Raymond Dickey in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Dickey — Ohio, 09-37415


ᐅ Jason R Dickman, Ohio

Address: 917 Court St Fremont, OH 43420-2301

Bankruptcy Case 15-33985-jpg Summary: "The bankruptcy record of Jason R Dickman from Fremont, OH, shows a Chapter 7 case filed in Dec 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2016."
Jason R Dickman — Ohio, 15-33985


ᐅ David J Dignan, Ohio

Address: 1938 Glen Springs Dr Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-35482-maw: "The case of David J Dignan in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Dignan — Ohio, 11-35482


ᐅ William Dix, Ohio

Address: 125 Saint Paul Dr Apt 7 Fremont, OH 43420

Bankruptcy Case 10-33535-rls Overview: "Fremont, OH resident William Dix's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2010."
William Dix — Ohio, 10-33535


ᐅ Daniel L Dodson, Ohio

Address: 4125 Tiffin Rd Fremont, OH 43420

Concise Description of Bankruptcy Case 13-30159-ssj7: "The bankruptcy record of Daniel L Dodson from Fremont, OH, shows a Chapter 7 case filed in 2013-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-24."
Daniel L Dodson — Ohio, 13-30159


ᐅ Richard L Dodson, Ohio

Address: 1264 Liberty St Fremont, OH 43420

Bankruptcy Case 11-33718-rls Overview: "Fremont, OH resident Richard L Dodson's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Richard L Dodson — Ohio, 11-33718


ᐅ Beth A Dorobek, Ohio

Address: 1308 Highland Ct Fremont, OH 43420-4613

Bankruptcy Case 14-34076-maw Summary: "Beth A Dorobek's bankruptcy, initiated in 2014-11-07 and concluded by February 5, 2015 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Dorobek — Ohio, 14-34076


ᐅ Jared M Dorobek, Ohio

Address: 1109 Stilwell Ave Fremont, OH 43420-1711

Bankruptcy Case 2014-32266-jpg Overview: "The case of Jared M Dorobek in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared M Dorobek — Ohio, 2014-32266


ᐅ Abby Arlene Druckenmiller, Ohio

Address: 3496 Tiffin Rd Fremont, OH 43420

Brief Overview of Bankruptcy Case 13-30208-maw: "In a Chapter 7 bankruptcy case, Abby Arlene Druckenmiller from Fremont, OH, saw her proceedings start in Jan 23, 2013 and complete by 04/30/2013, involving asset liquidation."
Abby Arlene Druckenmiller — Ohio, 13-30208


ᐅ Debra L Druckenmiller, Ohio

Address: 1910 State Route 412 Fremont, OH 43420-9247

Brief Overview of Bankruptcy Case 16-31553-jpg: "The bankruptcy filing by Debra L Druckenmiller, undertaken in 2016-05-10 in Fremont, OH under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Debra L Druckenmiller — Ohio, 16-31553


ᐅ Ruth Ann Druckenmiller, Ohio

Address: 175 Thomas Dr Apt 2 Fremont, OH 43420-9809

Bankruptcy Case 15-33136-jpg Overview: "Ruth Ann Druckenmiller's Chapter 7 bankruptcy, filed in Fremont, OH in September 28, 2015, led to asset liquidation, with the case closing in December 2015."
Ruth Ann Druckenmiller — Ohio, 15-33136


ᐅ Lyndora Dukes, Ohio

Address: 1227 White Ave Fremont, OH 43420

Bankruptcy Case 12-32862-rls Summary: "In Fremont, OH, Lyndora Dukes filed for Chapter 7 bankruptcy in 06/19/2012. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2012."
Lyndora Dukes — Ohio, 12-32862


ᐅ Edward Earl, Ohio

Address: 412 S Clover St Fremont, OH 43420

Bankruptcy Case 10-36892-maw Summary: "The case of Edward Earl in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Earl — Ohio, 10-36892


ᐅ Rebecca J Eastham, Ohio

Address: 1010 Mallard Ct Fremont, OH 43420-4958

Bankruptcy Case 16-30314-maw Overview: "Rebecca J Eastham's Chapter 7 bankruptcy, filed in Fremont, OH in 02.12.2016, led to asset liquidation, with the case closing in 2016-05-12."
Rebecca J Eastham — Ohio, 16-30314


ᐅ Jerardo C Eckford, Ohio

Address: 828 Alger St Fremont, OH 43420-2027

Concise Description of Bankruptcy Case 2014-32744-jpg7: "Fremont, OH resident Jerardo C Eckford's Jul 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Jerardo C Eckford — Ohio, 2014-32744


ᐅ Michelle R Eckford, Ohio

Address: 828 Alger St Fremont, OH 43420-2027

Brief Overview of Bankruptcy Case 14-32744-jpg: "In a Chapter 7 bankruptcy case, Michelle R Eckford from Fremont, OH, saw her proceedings start in 2014-07-28 and complete by October 2014, involving asset liquidation."
Michelle R Eckford — Ohio, 14-32744


ᐅ Shawn Michael Edwards, Ohio

Address: 537 Rice St Fremont, OH 43420

Bankruptcy Case 13-34040-ssj Summary: "In a Chapter 7 bankruptcy case, Shawn Michael Edwards from Fremont, OH, saw their proceedings start in September 2013 and complete by January 2014, involving asset liquidation."
Shawn Michael Edwards — Ohio, 13-34040


ᐅ Amanda L Elliott, Ohio

Address: 1314 Liberty St Fremont, OH 43420

Brief Overview of Bankruptcy Case 12-35551-rls: "The case of Amanda L Elliott in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Elliott — Ohio, 12-35551


ᐅ Patrick Ertle, Ohio

Address: 445 Lime St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-38292-rls: "In a Chapter 7 bankruptcy case, Patrick Ertle from Fremont, OH, saw their proceedings start in 12/20/2010 and complete by Mar 27, 2011, involving asset liquidation."
Patrick Ertle — Ohio, 10-38292


ᐅ Aaron Esquivel, Ohio

Address: 120 N Washington St Fremont, OH 43420-2350

Brief Overview of Bankruptcy Case 15-30498-jpg: "The case of Aaron Esquivel in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Esquivel — Ohio, 15-30498


ᐅ Jr Luis Esquivel, Ohio

Address: 2264 Napoleon Rd Fremont, OH 43420

Concise Description of Bankruptcy Case 12-31473-rls7: "In a Chapter 7 bankruptcy case, Jr Luis Esquivel from Fremont, OH, saw their proceedings start in March 30, 2012 and complete by 07.05.2012, involving asset liquidation."
Jr Luis Esquivel — Ohio, 12-31473


ᐅ Steven Paul Evans, Ohio

Address: 3643 Hayes Ave Fremont, OH 43420-9098

Bankruptcy Case 07-32347-rls Summary: "Filing for Chapter 13 bankruptcy in 06.01.2007, Steven Paul Evans from Fremont, OH, structured a repayment plan, achieving discharge in December 2012."
Steven Paul Evans — Ohio, 07-32347


ᐅ Raymond E Evans, Ohio

Address: 434 Oaklawn Ave Fremont, OH 43420-4706

Snapshot of U.S. Bankruptcy Proceeding Case 15-31995-maw: "Fremont, OH resident Raymond E Evans's Jun 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Raymond E Evans — Ohio, 15-31995


ᐅ Jason Dale Everett, Ohio

Address: 1551 Fangboner Rd Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 13-32520-ssj: "In a Chapter 7 bankruptcy case, Jason Dale Everett from Fremont, OH, saw their proceedings start in Jun 13, 2013 and complete by 09.18.2013, involving asset liquidation."
Jason Dale Everett — Ohio, 13-32520


ᐅ Timothy Eugene Everett, Ohio

Address: 1551 Fangboner Rd Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 13-32891-ssj: "The bankruptcy record of Timothy Eugene Everett from Fremont, OH, shows a Chapter 7 case filed in 2013-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2013."
Timothy Eugene Everett — Ohio, 13-32891


ᐅ Earnest Everett, Ohio

Address: 1734 North St Fremont, OH 43420

Bankruptcy Case 10-31770-maw Summary: "The bankruptcy filing by Earnest Everett, undertaken in March 22, 2010 in Fremont, OH under Chapter 7, concluded with discharge in 06/27/2010 after liquidating assets."
Earnest Everett — Ohio, 10-31770


ᐅ Norman Everhart, Ohio

Address: 1015 Cleveland St Fremont, OH 43420

Concise Description of Bankruptcy Case 13-33736-ssj7: "Norman Everhart's Chapter 7 bankruptcy, filed in Fremont, OH in 09/09/2013, led to asset liquidation, with the case closing in Dec 15, 2013."
Norman Everhart — Ohio, 13-33736


ᐅ Phyllis E Fahrbach, Ohio

Address: 1137 Hayes Ave Apt 1 Fremont, OH 43420-2874

Bankruptcy Case 16-32750-jpg Overview: "The case of Phyllis E Fahrbach in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis E Fahrbach — Ohio, 16-32750


ᐅ John Fawley, Ohio

Address: 2808 Port Clinton Rd Fremont, OH 43420

Bankruptcy Case 10-33834-maw Summary: "John Fawley's bankruptcy, initiated in 06/02/2010 and concluded by Sep 7, 2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Fawley — Ohio, 10-33834


ᐅ Dennis Leroy Ferguson, Ohio

Address: 530 Saint Joseph St Fremont, OH 43420-4632

Concise Description of Bankruptcy Case 2014-32718-jpg7: "In Fremont, OH, Dennis Leroy Ferguson filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2014."
Dennis Leroy Ferguson — Ohio, 2014-32718


ᐅ Daniel Fisher, Ohio

Address: 1802 E McGormley Rd Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-33193-maw: "The case of Daniel Fisher in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Fisher — Ohio, 10-33193


ᐅ Jennifer L Fisher, Ohio

Address: 1825 Hampton Rd Fremont, OH 43420-3126

Snapshot of U.S. Bankruptcy Proceeding Case 15-33486-maw: "Fremont, OH resident Jennifer L Fisher's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2016."
Jennifer L Fisher — Ohio, 15-33486


ᐅ Pamela Denise Fitzpatrick, Ohio

Address: 1245 W State St Fremont, OH 43420-2014

Bankruptcy Case 15-30482-jpg Overview: "The bankruptcy filing by Pamela Denise Fitzpatrick, undertaken in 2015-02-24 in Fremont, OH under Chapter 7, concluded with discharge in May 25, 2015 after liquidating assets."
Pamela Denise Fitzpatrick — Ohio, 15-30482


ᐅ David Z Flickinger, Ohio

Address: 32 Shaker Ct Fremont, OH 43420

Concise Description of Bankruptcy Case 12-35552-rls7: "David Z Flickinger's Chapter 7 bankruptcy, filed in Fremont, OH in 12.16.2012, led to asset liquidation, with the case closing in March 23, 2013."
David Z Flickinger — Ohio, 12-35552


ᐅ Candie Ann Fligor, Ohio

Address: 1123 Bridgewater Ln Fremont, OH 43420-8693

Bankruptcy Case 16-31102-jpg Overview: "The bankruptcy filing by Candie Ann Fligor, undertaken in 2016-04-06 in Fremont, OH under Chapter 7, concluded with discharge in 2016-07-05 after liquidating assets."
Candie Ann Fligor — Ohio, 16-31102


ᐅ Michael John Fligor, Ohio

Address: 1123 Bridgewater Ln Fremont, OH 43420-8693

Bankruptcy Case 16-31102-jpg Overview: "Michael John Fligor's bankruptcy, initiated in 04/06/2016 and concluded by 2016-07-05 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Fligor — Ohio, 16-31102


ᐅ Gina Flores, Ohio

Address: 820 South St Fremont, OH 43420-3472

Bankruptcy Case 14-34275-jpg Overview: "The bankruptcy record of Gina Flores from Fremont, OH, shows a Chapter 7 case filed in November 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-22."
Gina Flores — Ohio, 14-34275


ᐅ Tammy Flores, Ohio

Address: 414 Croghan St Apt A Fremont, OH 43420

Bankruptcy Case 10-32452-maw Summary: "Tammy Flores's bankruptcy, initiated in April 12, 2010 and concluded by 2010-07-18 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Flores — Ohio, 10-32452


ᐅ Lynn Foos, Ohio

Address: 2420 Port Clinton Rd Lot 29 Fremont, OH 43420

Concise Description of Bankruptcy Case 10-32283-maw7: "Lynn Foos's bankruptcy, initiated in April 2010 and concluded by July 2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Foos — Ohio, 10-32283


ᐅ Michael Foos, Ohio

Address: 1043 Hazel St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-37342-rls: "The bankruptcy record of Michael Foos from Fremont, OH, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2011."
Michael Foos — Ohio, 10-37342


ᐅ Teresa J Fosnight, Ohio

Address: 1029 MILLER ST Fremont, OH 43420

Bankruptcy Case 12-31997-rls Summary: "In Fremont, OH, Teresa J Fosnight filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2012."
Teresa J Fosnight — Ohio, 12-31997


ᐅ Brian Fox, Ohio

Address: 196 Saint Thomas Dr Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-38276-rls: "The case of Brian Fox in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Fox — Ohio, 10-38276


ᐅ Scott Fox, Ohio

Address: 1034 Twinn St Fremont, OH 43420

Bankruptcy Case 11-34175-maw Summary: "Scott Fox's bankruptcy, initiated in 2011-07-29 and concluded by November 3, 2011 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Fox — Ohio, 11-34175


ᐅ Justin Anthony Franks, Ohio

Address: 733 N 5th St Fremont, OH 43420

Bankruptcy Case 11-31082-maw Summary: "The case of Justin Anthony Franks in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin Anthony Franks — Ohio, 11-31082


ᐅ Sr Timothy Alan Franks, Ohio

Address: 1451 Oak Harbor Rd Lot 29 Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 12-33930-maw: "Sr Timothy Alan Franks's Chapter 7 bankruptcy, filed in Fremont, OH in 2012-08-27, led to asset liquidation, with the case closing in December 2012."
Sr Timothy Alan Franks — Ohio, 12-33930


ᐅ Jenifer L Frasure, Ohio

Address: 1500 Mcpherson Blvd Fremont, OH 43420-2717

Bankruptcy Case 14-33721-jpg Overview: "The bankruptcy filing by Jenifer L Frasure, undertaken in 2014-10-10 in Fremont, OH under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Jenifer L Frasure — Ohio, 14-33721


ᐅ Sonja Frazier, Ohio

Address: 2328 Harbor Hill Dr Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-32685-maw: "The bankruptcy filing by Sonja Frazier, undertaken in April 20, 2010 in Fremont, OH under Chapter 7, concluded with discharge in 07/26/2010 after liquidating assets."
Sonja Frazier — Ohio, 10-32685


ᐅ William Frederick, Ohio

Address: 1699 S County Road 198 Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-37610-maw: "The bankruptcy record of William Frederick from Fremont, OH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2011."
William Frederick — Ohio, 10-37610


ᐅ Chip Friedberg, Ohio

Address: 3560 Tiffin Rd Fremont, OH 43420

Concise Description of Bankruptcy Case 09-36728-maw7: "The bankruptcy record of Chip Friedberg from Fremont, OH, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Chip Friedberg — Ohio, 09-36728


ᐅ Colette J Fry, Ohio

Address: 1360 Fleetwood Dr Fremont, OH 43420

Brief Overview of Bankruptcy Case 12-33467-rls: "In a Chapter 7 bankruptcy case, Colette J Fry from Fremont, OH, saw her proceedings start in Jul 27, 2012 and complete by Nov 1, 2012, involving asset liquidation."
Colette J Fry — Ohio, 12-33467


ᐅ Ryan A Fry, Ohio

Address: 322 N Collinwood Ave Fremont, OH 43420

Bankruptcy Case 12-32586-maw Summary: "The case of Ryan A Fry in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan A Fry — Ohio, 12-32586


ᐅ Ralph Garcia, Ohio

Address: 1107 W State St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 10-33931-rls: "The bankruptcy filing by Ralph Garcia, undertaken in 2010-06-07 in Fremont, OH under Chapter 7, concluded with discharge in 09.12.2010 after liquidating assets."
Ralph Garcia — Ohio, 10-33931


ᐅ Cristina M Garcia, Ohio

Address: 1552 Dickinson St Apt H Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-31978-rls: "In a Chapter 7 bankruptcy case, Cristina M Garcia from Fremont, OH, saw her proceedings start in 2011-04-08 and complete by 07/14/2011, involving asset liquidation."
Cristina M Garcia — Ohio, 11-31978


ᐅ Ann M Garcia, Ohio

Address: 1824 Stevenson St Fremont, OH 43420

Concise Description of Bankruptcy Case 13-33706-maw7: "The bankruptcy record of Ann M Garcia from Fremont, OH, shows a Chapter 7 case filed in 09/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 11, 2013."
Ann M Garcia — Ohio, 13-33706


ᐅ Sara Marie Garza, Ohio

Address: 1936 Castalia St Fremont, OH 43420

Concise Description of Bankruptcy Case 11-35776-rls7: "Sara Marie Garza's bankruptcy, initiated in 2011-10-26 and concluded by 2012-01-31 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Marie Garza — Ohio, 11-35776


ᐅ Leon Garza, Ohio

Address: 311 May St Fremont, OH 43420

Concise Description of Bankruptcy Case 10-32742-rls7: "The bankruptcy filing by Leon Garza, undertaken in 2010-04-22 in Fremont, OH under Chapter 7, concluded with discharge in 07.28.2010 after liquidating assets."
Leon Garza — Ohio, 10-32742


ᐅ Raul Garza, Ohio

Address: 2388 Hayes Ave Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-36866-rls: "Fremont, OH resident Raul Garza's October 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Raul Garza — Ohio, 10-36866


ᐅ Jordan Michael Garza, Ohio

Address: 1019 Rawson Pl Fremont, OH 43420

Concise Description of Bankruptcy Case 11-36338-rls7: "In Fremont, OH, Jordan Michael Garza filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-04."
Jordan Michael Garza — Ohio, 11-36338


ᐅ Brian Garza, Ohio

Address: 510 N Wayne St Fremont, OH 43420

Snapshot of U.S. Bankruptcy Proceeding Case 11-34009-rls: "Fremont, OH resident Brian Garza's 07.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2011."
Brian Garza — Ohio, 11-34009


ᐅ Gene Geib, Ohio

Address: 1001 Buckland Ave Fremont, OH 43420

Brief Overview of Bankruptcy Case 10-37986-rls: "In a Chapter 7 bankruptcy case, Gene Geib from Fremont, OH, saw their proceedings start in 2010-12-02 and complete by 2011-03-09, involving asset liquidation."
Gene Geib — Ohio, 10-37986


ᐅ Jr Robert J Geiner, Ohio

Address: 622 Rawson Ave Fremont, OH 43420

Bankruptcy Case 11-32173-rls Summary: "In Fremont, OH, Jr Robert J Geiner filed for Chapter 7 bankruptcy in Apr 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Jr Robert J Geiner — Ohio, 11-32173