ᐅ Linda L Gentry, Ohio Address: 2012 Martin Ave Fremont, OH 43420 Concise Description of Bankruptcy Case 11-34431-rls7: "The bankruptcy record of Linda L Gentry from Fremont, OH, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2011." Linda L Gentry — Ohio, 11-34431
ᐅ Willie Lee Gentry, Ohio Address: 127 Austin St Fremont, OH 43420-2201 Snapshot of U.S. Bankruptcy Proceeding Case 16-32305-jpg: "Fremont, OH resident Willie Lee Gentry's 07.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016." Willie Lee Gentry — Ohio, 16-32305
ᐅ Brett Thomas Paul George, Ohio Address: 503 Saint Joseph St Fremont, OH 43420 Bankruptcy Case 13-33427-maw Overview: "The case of Brett Thomas Paul George in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Brett Thomas Paul George — Ohio, 13-33427
ᐅ Paul Gerber, Ohio Address: 1800 County Road 59 Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 10-34958-maw: "The bankruptcy filing by Paul Gerber, undertaken in 07/20/2010 in Fremont, OH under Chapter 7, concluded with discharge in 2010-10-25 after liquidating assets." Paul Gerber — Ohio, 10-34958
ᐅ Gary G Gerner, Ohio Address: 1014 Whittlesey St Fremont, OH 43420-3353 Brief Overview of Bankruptcy Case 2014-32169-jpg: "The bankruptcy filing by Gary G Gerner, undertaken in 2014-06-11 in Fremont, OH under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets." Gary G Gerner — Ohio, 2014-32169
ᐅ Shannon Gerner, Ohio Address: 52 Whitney Dr Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 09-37850-rls: "Fremont, OH resident Shannon Gerner's 11.11.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2010." Shannon Gerner — Ohio, 09-37850
ᐅ Edythe Giardina, Ohio Address: 107 S Wayne St Fremont, OH 43420 Bankruptcy Case 10-33566-maw Summary: "The bankruptcy filing by Edythe Giardina, undertaken in May 2010 in Fremont, OH under Chapter 7, concluded with discharge in 08.26.2010 after liquidating assets." Edythe Giardina — Ohio, 10-33566
ᐅ Gary L Gibson, Ohio Address: 1119 Alger St Fremont, OH 43420 Bankruptcy Case 11-33060-rls Summary: "Gary L Gibson's bankruptcy, initiated in 05.31.2011 and concluded by September 5, 2011 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gary L Gibson — Ohio, 11-33060
ᐅ Dennis Anthony Giebel, Ohio Address: 218 Berger St Fremont, OH 43420-2502 Brief Overview of Bankruptcy Case 16-31479-jpg: "The bankruptcy filing by Dennis Anthony Giebel, undertaken in 2016-05-04 in Fremont, OH under Chapter 7, concluded with discharge in Aug 2, 2016 after liquidating assets." Dennis Anthony Giebel — Ohio, 16-31479
ᐅ Wendy Sue Goatee, Ohio Address: 1023 Mallard Ct Fremont, OH 43420-4958 Bankruptcy Case 14-33819-jpg Overview: "Wendy Sue Goatee's bankruptcy, initiated in 10/20/2014 and concluded by 2015-01-18 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wendy Sue Goatee — Ohio, 14-33819
ᐅ Andrew Frank Goehring, Ohio Address: 1066 Mckinley St Fremont, OH 43420-1823 Concise Description of Bankruptcy Case 07-35555-maw7: "Chapter 13 bankruptcy for Andrew Frank Goehring in Fremont, OH began in 2007-12-21, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-20." Andrew Frank Goehring — Ohio, 07-35555
ᐅ Roger Goehring, Ohio Address: 783 County Road 99 Fremont, OH 43420 Brief Overview of Bankruptcy Case 09-37869-rls: "The bankruptcy filing by Roger Goehring, undertaken in 2009-11-11 in Fremont, OH under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets." Roger Goehring — Ohio, 09-37869
ᐅ Sylvia Gonzales, Ohio Address: 1095 Bridgewater Ln Fremont, OH 43420 Brief Overview of Bankruptcy Case 11-35793-maw: "In Fremont, OH, Sylvia Gonzales filed for Chapter 7 bankruptcy in October 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-31." Sylvia Gonzales — Ohio, 11-35793
ᐅ Jessica Gonzales, Ohio Address: 526 Lime St Fremont, OH 43420 Concise Description of Bankruptcy Case 11-33563-maw7: "The bankruptcy filing by Jessica Gonzales, undertaken in 2011-06-28 in Fremont, OH under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets." Jessica Gonzales — Ohio, 11-33563
ᐅ Ramiro Gonzalez, Ohio Address: 900 South St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 10-31424-rls: "Ramiro Gonzalez's bankruptcy, initiated in 03.10.2010 and concluded by 2010-06-17 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ramiro Gonzalez — Ohio, 10-31424
ᐅ Sandra Gooslin, Ohio Address: 225 S 5th St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 09-37409-maw: "The case of Sandra Gooslin in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sandra Gooslin — Ohio, 09-37409
ᐅ Angela M Graybill, Ohio Address: 740 County Road 212 Lot 73 Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 13-31574-ssj: "Fremont, OH resident Angela M Graybill's 04/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-23." Angela M Graybill — Ohio, 13-31574
ᐅ Tammy A Greathouse, Ohio Address: 3182 US Highway 6 E Fremont, OH 43420 Bankruptcy Case 11-36197-rls Overview: "The case of Tammy A Greathouse in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tammy A Greathouse — Ohio, 11-36197
ᐅ Jeremiah Greene, Ohio Address: 522 Oaklawn Ave Fremont, OH 43420 Bankruptcy Case 10-31861-rls Summary: "In a Chapter 7 bankruptcy case, Jeremiah Greene from Fremont, OH, saw his proceedings start in 2010-03-23 and complete by 2010-06-28, involving asset liquidation." Jeremiah Greene — Ohio, 10-31861
ᐅ Ann M Greider, Ohio Address: 2120 County Road 59 Fremont, OH 43420-9754 Concise Description of Bankruptcy Case 2014-31581-maw7: "Ann M Greider's Chapter 7 bankruptcy, filed in Fremont, OH in 2014-04-30, led to asset liquidation, with the case closing in 2014-08-27." Ann M Greider — Ohio, 2014-31581
ᐅ Pete Griffin, Ohio Address: 901 Haynes St Fremont, OH 43420 Bankruptcy Case 12-30596-maw Summary: "The bankruptcy record of Pete Griffin from Fremont, OH, shows a Chapter 7 case filed in 2012-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2012." Pete Griffin — Ohio, 12-30596
ᐅ Laressa R Grundy, Ohio Address: 1763 S Buchanan St Fremont, OH 43420 Brief Overview of Bankruptcy Case 13-32708-maw: "The bankruptcy record of Laressa R Grundy from Fremont, OH, shows a Chapter 7 case filed in 06.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013." Laressa R Grundy — Ohio, 13-32708
ᐅ Robert Merritt Grundy, Ohio Address: 1723 Moore St Apt 3 Fremont, OH 43420 Bankruptcy Case 12-35348-maw Summary: "The bankruptcy filing by Robert Merritt Grundy, undertaken in November 2012 in Fremont, OH under Chapter 7, concluded with discharge in 2013-03-06 after liquidating assets." Robert Merritt Grundy — Ohio, 12-35348
ᐅ Lee Guardiola, Ohio Address: 315 LINCOLN ST Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 12-31718-rls: "The bankruptcy filing by Lee Guardiola, undertaken in Apr 13, 2012 in Fremont, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets." Lee Guardiola — Ohio, 12-31718
ᐅ Lisa Marie Haden, Ohio Address: 616 S Park Ave Fremont, OH 43420-3424 Concise Description of Bankruptcy Case 15-32243-jpg7: "Lisa Marie Haden's bankruptcy, initiated in 2015-07-08 and concluded by October 2015 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Lisa Marie Haden — Ohio, 15-32243
ᐅ Roger W Hafford, Ohio Address: 313 S Wayne St Fremont, OH 43420 Bankruptcy Case 12-30008-maw Overview: "The case of Roger W Hafford in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Roger W Hafford — Ohio, 12-30008
ᐅ Elizabeth Halm, Ohio Address: 414 Croghan St Apt B Fremont, OH 43420 Bankruptcy Case 10-33263-maw Overview: "Fremont, OH resident Elizabeth Halm's May 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010." Elizabeth Halm — Ohio, 10-33263
ᐅ Diann M Hamons, Ohio Address: 1620 County Road 129 Fremont, OH 43420 Concise Description of Bankruptcy Case 13-33338-maw7: "In Fremont, OH, Diann M Hamons filed for Chapter 7 bankruptcy in 08.11.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013." Diann M Hamons — Ohio, 13-33338
ᐅ William Hardy, Ohio Address: 1939 Cemetery Rd Fremont, OH 43420 Brief Overview of Bankruptcy Case 10-32556-maw: "The case of William Hardy in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William Hardy — Ohio, 10-32556
ᐅ Dana Harrison, Ohio Address: 1518 Smith Rd Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 10-31814-rls: "The bankruptcy record of Dana Harrison from Fremont, OH, shows a Chapter 7 case filed in March 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28." Dana Harrison — Ohio, 10-31814
ᐅ Gary L Hartshorn, Ohio Address: 1469 White Ave Fremont, OH 43420-1144 Bankruptcy Case 14-30691-maw Summary: "Fremont, OH resident Gary L Hartshorn's March 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2014." Gary L Hartshorn — Ohio, 14-30691
ᐅ Daniel Haslinger, Ohio Address: 525 White Rd Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 09-37967-rls: "Fremont, OH resident Daniel Haslinger's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2010." Daniel Haslinger — Ohio, 09-37967
ᐅ Eric L Haslinger, Ohio Address: 3355 County Road 168 Fremont, OH 43420-9552 Brief Overview of Bankruptcy Case 15-33158-jpg: "Fremont, OH resident Eric L Haslinger's 09/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2015." Eric L Haslinger — Ohio, 15-33158
ᐅ Paul Philip Hasselbach, Ohio Address: 1115 E State St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 09-36739-maw: "The case of Paul Philip Hasselbach in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul Philip Hasselbach — Ohio, 09-36739
ᐅ Samuel Havens, Ohio Address: 1149 Siler St Fremont, OH 43420 Bankruptcy Case 10-37468-rls Overview: "The bankruptcy filing by Samuel Havens, undertaken in 2010-11-04 in Fremont, OH under Chapter 7, concluded with discharge in February 2011 after liquidating assets." Samuel Havens — Ohio, 10-37468
ᐅ Scott Wray Haver, Ohio Address: 2456 Buckland Ave Fremont, OH 43420 Brief Overview of Bankruptcy Case 12-32224-maw: "In a Chapter 7 bankruptcy case, Scott Wray Haver from Fremont, OH, saw their proceedings start in May 9, 2012 and complete by 2012-08-14, involving asset liquidation." Scott Wray Haver — Ohio, 12-32224
ᐅ Jamie Heberling, Ohio Address: 2303 Buckland Ave Fremont, OH 43420 Bankruptcy Case 10-34572-rls Overview: "Fremont, OH resident Jamie Heberling's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-07." Jamie Heberling — Ohio, 10-34572
ᐅ Jeanette L Heilman, Ohio Address: 636 Tucker Rd Fremont, OH 43420 Bankruptcy Case 11-30414-rls Overview: "Fremont, OH resident Jeanette L Heilman's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-08." Jeanette L Heilman — Ohio, 11-30414
ᐅ Isaiah Thomas Helle, Ohio Address: 1419 1/2 Buckland Ave Fremont, OH 43420-3204 Bankruptcy Case 16-31212-maw Summary: "Isaiah Thomas Helle's bankruptcy, initiated in 2016-04-15 and concluded by July 14, 2016 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Isaiah Thomas Helle — Ohio, 16-31212
ᐅ Dean A Henry, Ohio Address: 1414 Port Clinton Rd Fremont, OH 43420 Bankruptcy Case 11-32150-maw Overview: "Fremont, OH resident Dean A Henry's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011." Dean A Henry — Ohio, 11-32150
ᐅ Carl E Hepner, Ohio Address: 826 Franklin Ave Fremont, OH 43420 Bankruptcy Case 11-33247-maw Overview: "Fremont, OH resident Carl E Hepner's June 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-15." Carl E Hepner — Ohio, 11-33247
ᐅ Billie Jo Hernandez, Ohio Address: 324 S Arch St Fremont, OH 43420-2963 Bankruptcy Case 14-30423-maw Overview: "Billie Jo Hernandez's Chapter 7 bankruptcy, filed in Fremont, OH in February 2014, led to asset liquidation, with the case closing in 2014-05-21." Billie Jo Hernandez — Ohio, 14-30423
ᐅ Guadalupe Herrera, Ohio Address: 1022 1/2 Garfield St Fremont, OH 43420 Brief Overview of Bankruptcy Case 12-34001-maw: "Guadalupe Herrera's bankruptcy, initiated in 2012-08-30 and concluded by 12.05.2012 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Guadalupe Herrera — Ohio, 12-34001
ᐅ Andrew Grant Hershey, Ohio Address: 100 S Jefferson St Fremont, OH 43420 Bankruptcy Case 12-32987-maw Summary: "The case of Andrew Grant Hershey in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Andrew Grant Hershey — Ohio, 12-32987
ᐅ Jeromie Heter, Ohio Address: 1109 Carbon St Fremont, OH 43420 Bankruptcy Case 10-30226-rls Overview: "Fremont, OH resident Jeromie Heter's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2010." Jeromie Heter — Ohio, 10-30226
ᐅ Kilene Hibbler, Ohio Address: 526 White Rd Fremont, OH 43420 Concise Description of Bankruptcy Case 09-37624-rls7: "In Fremont, OH, Kilene Hibbler filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04." Kilene Hibbler — Ohio, 09-37624
ᐅ Renee Hill, Ohio Address: 1090 Shorewood Dr Fremont, OH 43420 Brief Overview of Bankruptcy Case 10-31766-maw: "The bankruptcy filing by Renee Hill, undertaken in 03.22.2010 in Fremont, OH under Chapter 7, concluded with discharge in 06/27/2010 after liquidating assets." Renee Hill — Ohio, 10-31766
ᐅ Jr James Bertus Hill, Ohio Address: 923 Napoleon St Fremont, OH 43420 Bankruptcy Case 12-31437-maw Summary: "The bankruptcy filing by Jr James Bertus Hill, undertaken in Mar 29, 2012 in Fremont, OH under Chapter 7, concluded with discharge in Jul 4, 2012 after liquidating assets." Jr James Bertus Hill — Ohio, 12-31437
ᐅ Dennis Michael Hilt, Ohio Address: 328 S Buchanan St Fremont, OH 43420 Bankruptcy Case 11-35825-rls Summary: "The bankruptcy filing by Dennis Michael Hilt, undertaken in Oct 27, 2011 in Fremont, OH under Chapter 7, concluded with discharge in 2012-02-01 after liquidating assets." Dennis Michael Hilt — Ohio, 11-35825
ᐅ James Hilton, Ohio Address: 1116 Moore St Fremont, OH 43420 Bankruptcy Case 10-34044-rls Summary: "In Fremont, OH, James Hilton filed for Chapter 7 bankruptcy in 06/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2010." James Hilton — Ohio, 10-34044
ᐅ Diane M Hilton, Ohio Address: 2045 Victor St Fremont, OH 43420-9294 Brief Overview of Bankruptcy Case 16-32421-maw: "The case of Diane M Hilton in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Diane M Hilton — Ohio, 16-32421
ᐅ Jeffery M Hines, Ohio Address: 1451 Oak Harbor Rd Lot 13B Fremont, OH 43420 Brief Overview of Bankruptcy Case 11-33513-maw: "Jeffery M Hines's bankruptcy, initiated in 06.24.2011 and concluded by 2011-09-29 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffery M Hines — Ohio, 11-33513
ᐅ Terry Hinkle, Ohio Address: PO Box 1087 Fremont, OH 43420 Concise Description of Bankruptcy Case 10-35094-rls7: "Terry Hinkle's Chapter 7 bankruptcy, filed in Fremont, OH in 2010-07-27, led to asset liquidation, with the case closing in November 1, 2010." Terry Hinkle — Ohio, 10-35094
ᐅ Kyle E Hiser, Ohio Address: 419 COUNTY ROAD 106 Fremont, OH 43420 Bankruptcy Case 12-31732-rls Overview: "The bankruptcy filing by Kyle E Hiser, undertaken in April 2012 in Fremont, OH under Chapter 7, concluded with discharge in 07/20/2012 after liquidating assets." Kyle E Hiser — Ohio, 12-31732
ᐅ Mary Hodges, Ohio Address: 616 White Rd Fremont, OH 43420 Concise Description of Bankruptcy Case 10-37149-maw7: "Mary Hodges's Chapter 7 bankruptcy, filed in Fremont, OH in 10/20/2010, led to asset liquidation, with the case closing in Jan 25, 2011." Mary Hodges — Ohio, 10-37149
ᐅ Timothy A Hofacker, Ohio Address: 236 County Road 119 Fremont, OH 43420-9384 Concise Description of Bankruptcy Case 15-33537-jpg7: "The bankruptcy record of Timothy A Hofacker from Fremont, OH, shows a Chapter 7 case filed in 10.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016." Timothy A Hofacker — Ohio, 15-33537
ᐅ Betty Hoffman, Ohio Address: 1113 South St Fremont, OH 43420 Brief Overview of Bankruptcy Case 10-36192-rls: "The bankruptcy record of Betty Hoffman from Fremont, OH, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-15." Betty Hoffman — Ohio, 10-36192
ᐅ Joseph Francis Hoffman, Ohio Address: 903 Court St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 12-30667-rls: "The case of Joseph Francis Hoffman in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph Francis Hoffman — Ohio, 12-30667
ᐅ Steven E Hoffman, Ohio Address: 1016 Short St Fremont, OH 43420-2824 Brief Overview of Bankruptcy Case 2014-32719-maw: "The case of Steven E Hoffman in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Steven E Hoffman — Ohio, 2014-32719
ᐅ Michelle A Hoffman, Ohio Address: PO Box 1 Fremont, OH 43420-0001 Bankruptcy Case 16-31285-jpg Summary: "In Fremont, OH, Michelle A Hoffman filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 2016." Michelle A Hoffman — Ohio, 16-31285
ᐅ Darlene G Hollis, Ohio Address: 1310 Elmhurst Ln Fremont, OH 43420-1608 Brief Overview of Bankruptcy Case 16-32703-jpg: "Darlene G Hollis's bankruptcy, initiated in August 2016 and concluded by 2016-11-24 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Darlene G Hollis — Ohio, 16-32703
ᐅ Clayton David Holskey, Ohio Address: 1325 Sycamore St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 12-34579-maw: "In Fremont, OH, Clayton David Holskey filed for Chapter 7 bankruptcy in 10.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2013." Clayton David Holskey — Ohio, 12-34579
ᐅ Brandy Leeann Homler, Ohio Address: 721 Birchard Ave Fremont, OH 43420-2938 Brief Overview of Bankruptcy Case 16-32458-maw: "Brandy Leeann Homler's bankruptcy, initiated in Aug 3, 2016 and concluded by 2016-11-01 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brandy Leeann Homler — Ohio, 16-32458
ᐅ James Arthur Homler, Ohio Address: 721 Birchard Ave Fremont, OH 43420-2938 Bankruptcy Case 16-32458-maw Overview: "Fremont, OH resident James Arthur Homler's 2016-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016." James Arthur Homler — Ohio, 16-32458
ᐅ Bobby Joe Honaker, Ohio Address: 3255 PORT CLINTON RD Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 12-31847-maw: "Fremont, OH resident Bobby Joe Honaker's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012." Bobby Joe Honaker — Ohio, 12-31847
ᐅ Deanna K Horn, Ohio Address: 1510 Smith Rd Fremont, OH 43420-9566 Concise Description of Bankruptcy Case 15-30828-maw7: "Fremont, OH resident Deanna K Horn's Mar 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-17." Deanna K Horn — Ohio, 15-30828
ᐅ John Wesley Horner, Ohio Address: 432 N Ohio Ave Fremont, OH 43420-4120 Snapshot of U.S. Bankruptcy Proceeding Case 2014-33362-jpg: "John Wesley Horner's Chapter 7 bankruptcy, filed in Fremont, OH in 2014-09-12, led to asset liquidation, with the case closing in 12/11/2014." John Wesley Horner — Ohio, 2014-33362
ᐅ Sara K Howard, Ohio Address: 1410 Thurns Grv Fremont, OH 43420-8890 Bankruptcy Case 15-32082-maw Summary: "Sara K Howard's Chapter 7 bankruptcy, filed in Fremont, OH in 06/25/2015, led to asset liquidation, with the case closing in 09.23.2015." Sara K Howard — Ohio, 15-32082
ᐅ Brian W Howard, Ohio Address: 1410 Thurns Grv Fremont, OH 43420-8890 Bankruptcy Case 15-32082-maw Overview: "In Fremont, OH, Brian W Howard filed for Chapter 7 bankruptcy in Jun 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23." Brian W Howard — Ohio, 15-32082
ᐅ Janet Louise Howard, Ohio Address: PO Box 235 Fremont, OH 43420 Bankruptcy Case 11-32178-maw Summary: "In a Chapter 7 bankruptcy case, Janet Louise Howard from Fremont, OH, saw her proceedings start in 04/19/2011 and complete by July 25, 2011, involving asset liquidation." Janet Louise Howard — Ohio, 11-32178
ᐅ Gary Russell Howell, Ohio Address: 1000 Croghan St Apt 102 Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 11-36512-maw: "Gary Russell Howell's bankruptcy, initiated in December 8, 2011 and concluded by 2012-03-14 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gary Russell Howell — Ohio, 11-36512
ᐅ Arthur A Howey, Ohio Address: 1301 State Route 523 Lot 53 Fremont, OH 43420-8627 Bankruptcy Case 2014-32213-jpg Overview: "The case of Arthur A Howey in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Arthur A Howey — Ohio, 2014-32213
ᐅ Michelle L Howey, Ohio Address: 1517 Tiffin Rd Fremont, OH 43420-3625 Bankruptcy Case 2014-32771-jpg Overview: "The bankruptcy record of Michelle L Howey from Fremont, OH, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-27." Michelle L Howey — Ohio, 2014-32771
ᐅ Stephanie A Howey, Ohio Address: 627 Union Pl Fremont, OH 43420-1912 Brief Overview of Bankruptcy Case 14-32213-jpg: "Fremont, OH resident Stephanie A Howey's 2014-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2014." Stephanie A Howey — Ohio, 14-32213
ᐅ Jeffrey William Huff, Ohio Address: 1051 Miller St Fremont, OH 43420 Bankruptcy Case 12-33973-maw Overview: "The bankruptcy filing by Jeffrey William Huff, undertaken in 2012-08-29 in Fremont, OH under Chapter 7, concluded with discharge in 12.04.2012 after liquidating assets." Jeffrey William Huff — Ohio, 12-33973
ᐅ Theresa Humberger, Ohio Address: 1317 Highland Ct Fremont, OH 43420 Brief Overview of Bankruptcy Case 10-31631-rls: "The case of Theresa Humberger in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Theresa Humberger — Ohio, 10-31631
ᐅ Michael Humburg, Ohio Address: 3450 Tiffin Rd Fremont, OH 43420 Bankruptcy Case 10-32630-rls Summary: "Michael Humburg's bankruptcy, initiated in April 2010 and concluded by July 25, 2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Humburg — Ohio, 10-32630
ᐅ Lisa A Huston, Ohio Address: 1014 Whittlesey St Fremont, OH 43420 Bankruptcy Case 13-31369-maw Summary: "The bankruptcy filing by Lisa A Huston, undertaken in 04/04/2013 in Fremont, OH under Chapter 7, concluded with discharge in 2013-07-10 after liquidating assets." Lisa A Huston — Ohio, 13-31369
ᐅ Jody L Hutchinson, Ohio Address: 1623 Garrison St Fremont, OH 43420 Bankruptcy Case 13-34233-maw Overview: "The bankruptcy filing by Jody L Hutchinson, undertaken in 2013-10-11 in Fremont, OH under Chapter 7, concluded with discharge in 2014-01-16 after liquidating assets." Jody L Hutchinson — Ohio, 13-34233
ᐅ Lee Daniel Iannantuono, Ohio Address: 1035 June St Fremont, OH 43420 Concise Description of Bankruptcy Case 11-31961-rls7: "The case of Lee Daniel Iannantuono in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lee Daniel Iannantuono — Ohio, 11-31961
ᐅ Justin P Ickes, Ohio Address: 611 Morrison St Fremont, OH 43420-4835 Snapshot of U.S. Bankruptcy Proceeding Case 14-30840-maw: "The case of Justin P Ickes in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Justin P Ickes — Ohio, 14-30840
ᐅ Andrew Robert Iler, Ohio Address: 827 1/2 Alger St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 12-30537-maw: "In Fremont, OH, Andrew Robert Iler filed for Chapter 7 bankruptcy in 2012-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2012." Andrew Robert Iler — Ohio, 12-30537
ᐅ Kevin Christopher Isaacs, Ohio Address: 207 Morrison St Fremont, OH 43420 Bankruptcy Case 09-36682-maw Overview: "In a Chapter 7 bankruptcy case, Kevin Christopher Isaacs from Fremont, OH, saw their proceedings start in Sep 28, 2009 and complete by January 3, 2010, involving asset liquidation." Kevin Christopher Isaacs — Ohio, 09-36682
ᐅ Michael Jackson, Ohio Address: 2208 Croghan St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 10-34667-rls: "In a Chapter 7 bankruptcy case, Michael Jackson from Fremont, OH, saw their proceedings start in 2010-07-08 and complete by October 13, 2010, involving asset liquidation." Michael Jackson — Ohio, 10-34667
ᐅ Jr Myron Jacobs, Ohio Address: 118 Lincoln St Fremont, OH 43420 Bankruptcy Case 10-32202-maw Summary: "The bankruptcy record of Jr Myron Jacobs from Fremont, OH, shows a Chapter 7 case filed in Apr 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010." Jr Myron Jacobs — Ohio, 10-32202
ᐅ Cheryl A Jados, Ohio Address: 519 Ewing St Fremont, OH 43420-2906 Concise Description of Bankruptcy Case 16-31675-maw7: "Cheryl A Jados's bankruptcy, initiated in 05/19/2016 and concluded by August 17, 2016 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Cheryl A Jados — Ohio, 16-31675
ᐅ Cathleen Sue Jensen, Ohio Address: 2420 Port Clinton Rd Lot 5 Fremont, OH 43420 Concise Description of Bankruptcy Case 11-33276-maw7: "Cathleen Sue Jensen's Chapter 7 bankruptcy, filed in Fremont, OH in 2011-06-13, led to asset liquidation, with the case closing in Sep 18, 2011." Cathleen Sue Jensen — Ohio, 11-33276
ᐅ Jesus Jimenez, Ohio Address: 234 N Granville Blvd Fremont, OH 43420 Bankruptcy Case 10-36386-rls Overview: "In Fremont, OH, Jesus Jimenez filed for Chapter 7 bankruptcy in September 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23." Jesus Jimenez — Ohio, 10-36386
ᐅ Glenn F Johnson, Ohio Address: 1135 June St Fremont, OH 43420-3321 Snapshot of U.S. Bankruptcy Proceeding Case 2014-31677-maw: "Glenn F Johnson's Chapter 7 bankruptcy, filed in Fremont, OH in May 8, 2014, led to asset liquidation, with the case closing in 2014-08-27." Glenn F Johnson — Ohio, 2014-31677
ᐅ James Dean Johnson, Ohio Address: 327 Lincoln St Fremont, OH 43420 Concise Description of Bankruptcy Case 12-35044-maw7: "In Fremont, OH, James Dean Johnson filed for Chapter 7 bankruptcy in 11.06.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013." James Dean Johnson — Ohio, 12-35044
ᐅ Drake E Johnson, Ohio Address: 815 Alger St Fremont, OH 43420-2026 Bankruptcy Case 2014-33095-maw Overview: "The bankruptcy record of Drake E Johnson from Fremont, OH, shows a Chapter 7 case filed in August 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-20." Drake E Johnson — Ohio, 2014-33095
ᐅ Loretta Johnson, Ohio Address: 306 High St Apt 5 Fremont, OH 43420 Bankruptcy Case 12-33406-maw Overview: "In a Chapter 7 bankruptcy case, Loretta Johnson from Fremont, OH, saw her proceedings start in 07/25/2012 and complete by 10.30.2012, involving asset liquidation." Loretta Johnson — Ohio, 12-33406
ᐅ Krista M Johnson, Ohio Address: 1135 June St Fremont, OH 43420-3321 Concise Description of Bankruptcy Case 14-31677-maw7: "In Fremont, OH, Krista M Johnson filed for Chapter 7 bankruptcy in 05.08.2014. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2014." Krista M Johnson — Ohio, 14-31677
ᐅ Beth Johnson, Ohio Address: 1232 Moore St Fremont, OH 43420 Bankruptcy Case 10-31216-rls Summary: "The bankruptcy record of Beth Johnson from Fremont, OH, shows a Chapter 7 case filed in 03/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010." Beth Johnson — Ohio, 10-31216
ᐅ Jr Joseph Joinville, Ohio Address: 2887 County Road 208 Fremont, OH 43420 Brief Overview of Bankruptcy Case 10-32460-maw: "The case of Jr Joseph Joinville in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Joseph Joinville — Ohio, 10-32460
ᐅ Amber Dawn Jones, Ohio Address: 215 S Collinwood Blvd Fremont, OH 43420-4529 Snapshot of U.S. Bankruptcy Proceeding Case 16-30323-maw: "Amber Dawn Jones's bankruptcy, initiated in 2016-02-12 and concluded by May 2016 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amber Dawn Jones — Ohio, 16-30323
ᐅ Jeremy L Jones, Ohio Address: 423 S Arch St Fremont, OH 43420 Bankruptcy Case 13-30578-maw Summary: "The bankruptcy filing by Jeremy L Jones, undertaken in February 21, 2013 in Fremont, OH under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets." Jeremy L Jones — Ohio, 13-30578
ᐅ Gary Randall Jones, Ohio Address: 215 S Collinwood Blvd Fremont, OH 43420-4529 Bankruptcy Case 16-30323-maw Overview: "The bankruptcy filing by Gary Randall Jones, undertaken in February 12, 2016 in Fremont, OH under Chapter 7, concluded with discharge in May 2016 after liquidating assets." Gary Randall Jones — Ohio, 16-30323
ᐅ Anthony Charles Juarez, Ohio Address: 133 Morrison St Fremont, OH 43420 Concise Description of Bankruptcy Case 11-35792-maw7: "Anthony Charles Juarez's Chapter 7 bankruptcy, filed in Fremont, OH in 2011-10-26, led to asset liquidation, with the case closing in January 31, 2012." Anthony Charles Juarez — Ohio, 11-35792
ᐅ Christina L Juarez, Ohio Address: 401 Morrison St Fremont, OH 43420 Bankruptcy Case 11-35352-rls Overview: "The case of Christina L Juarez in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Christina L Juarez — Ohio, 11-35352