ᐅ Stanley W Johnson, Ohio Address: 73 Adams Dr Fremont, OH 43420-9733 Bankruptcy Case 07-32307-maw Summary: "The bankruptcy record for Stanley W Johnson from Fremont, OH, under Chapter 13, filed in May 2007, involved setting up a repayment plan, finalized by 07.27.2012." Stanley W Johnson — Ohio, 07-32307
ᐅ Kevin M Karn, Ohio Address: 303 S Collinwood Blvd Fremont, OH 43420-4531 Brief Overview of Bankruptcy Case 2014-31569-jpg: "The case of Kevin M Karn in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kevin M Karn — Ohio, 2014-31569
ᐅ Daniel Edward Karr, Ohio Address: 533 S Clover St Fremont, OH 43420 Bankruptcy Case 11-32223-rls Summary: "In a Chapter 7 bankruptcy case, Daniel Edward Karr from Fremont, OH, saw his proceedings start in 04/20/2011 and complete by 2011-07-26, involving asset liquidation." Daniel Edward Karr — Ohio, 11-32223
ᐅ Debra Karr, Ohio Address: 1232 Cherry St Fremont, OH 43420 Brief Overview of Bankruptcy Case 10-31954-rls: "Debra Karr's Chapter 7 bankruptcy, filed in Fremont, OH in 2010-03-26, led to asset liquidation, with the case closing in 07/01/2010." Debra Karr — Ohio, 10-31954
ᐅ Helen Karr, Ohio Address: 740 County Road 212 Lot 36 Fremont, OH 43420 Bankruptcy Case 10-36227-rls Overview: "Fremont, OH resident Helen Karr's Sep 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2010." Helen Karr — Ohio, 10-36227
ᐅ Carol Lynn Kashmer, Ohio Address: 1730 Port Clinton Rd Lot 11 Fremont, OH 43420 Brief Overview of Bankruptcy Case 13-34110-ssj: "In a Chapter 7 bankruptcy case, Carol Lynn Kashmer from Fremont, OH, saw their proceedings start in October 4, 2013 and complete by 2014-01-09, involving asset liquidation." Carol Lynn Kashmer — Ohio, 13-34110
ᐅ Allen Paul Keegan, Ohio Address: 442 Kingsgate Dr Fremont, OH 43420-1308 Snapshot of U.S. Bankruptcy Proceeding Case 15-33620-jpg: "Allen Paul Keegan's Chapter 7 bankruptcy, filed in Fremont, OH in November 2015, led to asset liquidation, with the case closing in February 2016." Allen Paul Keegan — Ohio, 15-33620
ᐅ Heather Lee Keegan, Ohio Address: 442 Kingsgate Dr Fremont, OH 43420-1308 Snapshot of U.S. Bankruptcy Proceeding Case 15-33620-jpg: "Heather Lee Keegan's Chapter 7 bankruptcy, filed in Fremont, OH in Nov 9, 2015, led to asset liquidation, with the case closing in February 7, 2016." Heather Lee Keegan — Ohio, 15-33620
ᐅ Melinda Sue Keegan, Ohio Address: 2435 Rice Rd Fremont, OH 43420-9627 Brief Overview of Bankruptcy Case 14-20835-EEB: "Melinda Sue Keegan's Chapter 7 bankruptcy, filed in Fremont, OH in 08.06.2014, led to asset liquidation, with the case closing in November 2014." Melinda Sue Keegan — Ohio, 14-20835
ᐅ Christina Rose Keener, Ohio Address: 2275 Woodmont Dr Fremont, OH 43420 Concise Description of Bankruptcy Case 13-30693-maw7: "Christina Rose Keener's bankruptcy, initiated in 2013-02-27 and concluded by June 2013 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Christina Rose Keener — Ohio, 13-30693
ᐅ Gary Lee Keeran, Ohio Address: 643 4th St Fremont, OH 43420 Bankruptcy Case 12-31576-maw Summary: "The bankruptcy filing by Gary Lee Keeran, undertaken in 04/05/2012 in Fremont, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets." Gary Lee Keeran — Ohio, 12-31576
ᐅ Dawn Nicole Kelley, Ohio Address: 943 Napoleon St Fremont, OH 43420-2323 Bankruptcy Case 12-34969-maw Summary: "The bankruptcy record for Dawn Nicole Kelley from Fremont, OH, under Chapter 13, filed in October 31, 2012, involved setting up a repayment plan, finalized by Sep 25, 2013." Dawn Nicole Kelley — Ohio, 12-34969
ᐅ Heather A Kelser, Ohio Address: 740 County Road 212 Lot 82 Fremont, OH 43420-8406 Brief Overview of Bankruptcy Case 16-31618-jpg: "The bankruptcy record of Heather A Kelser from Fremont, OH, shows a Chapter 7 case filed in 2016-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2016." Heather A Kelser — Ohio, 16-31618
ᐅ Michael C Kelser, Ohio Address: 740 County Road 212 Lot 82 Fremont, OH 43420-8406 Concise Description of Bankruptcy Case 16-31618-jpg7: "The bankruptcy record of Michael C Kelser from Fremont, OH, shows a Chapter 7 case filed in May 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016." Michael C Kelser — Ohio, 16-31618
ᐅ Juliet W Kerrigan, Ohio Address: 814 Frederick Ave Apt C Fremont, OH 43420 Concise Description of Bankruptcy Case 09-37144-maw7: "Fremont, OH resident Juliet W Kerrigan's 10.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19." Juliet W Kerrigan — Ohio, 09-37144
ᐅ Ernest L Kidd, Ohio Address: 2249 Woodmont Dr Fremont, OH 43420 Concise Description of Bankruptcy Case 11-31020-maw7: "The case of Ernest L Kidd in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ernest L Kidd — Ohio, 11-31020
ᐅ Derek F Kidwell, Ohio Address: 1021 Miller St Fremont, OH 43420 Brief Overview of Bankruptcy Case 12-30997-maw: "Derek F Kidwell's Chapter 7 bankruptcy, filed in Fremont, OH in 2012-03-09, led to asset liquidation, with the case closing in 06.14.2012." Derek F Kidwell — Ohio, 12-30997
ᐅ Joseph C Kindred, Ohio Address: 1115 Franklin Ave Fremont, OH 43420-1701 Snapshot of U.S. Bankruptcy Proceeding Case 15-30466-maw: "The case of Joseph C Kindred in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joseph C Kindred — Ohio, 15-30466
ᐅ Steven J Klisz, Ohio Address: 1816 Arthur Ave Fremont, OH 43420 Brief Overview of Bankruptcy Case 13-30148-maw: "The case of Steven J Klisz in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Steven J Klisz — Ohio, 13-30148
ᐅ Melissa Lianne Knott, Ohio Address: 1730 Port Clinton Rd Lot 40 Fremont, OH 43420-1250 Bankruptcy Case 15-31912-maw Overview: "In a Chapter 7 bankruptcy case, Melissa Lianne Knott from Fremont, OH, saw her proceedings start in 2015-06-10 and complete by 09/08/2015, involving asset liquidation." Melissa Lianne Knott — Ohio, 15-31912
ᐅ Tiffany Lynn Koebel, Ohio Address: 1212 White Ave Fremont, OH 43420 Bankruptcy Case 11-33118-rls Overview: "Tiffany Lynn Koebel's Chapter 7 bankruptcy, filed in Fremont, OH in 2011-06-02, led to asset liquidation, with the case closing in 09/07/2011." Tiffany Lynn Koebel — Ohio, 11-33118
ᐅ Nathan S Kohlenberg, Ohio Address: 1260 Timpe Rd Fremont, OH 43420 Bankruptcy Case 13-33995-maw Overview: "The bankruptcy filing by Nathan S Kohlenberg, undertaken in September 26, 2013 in Fremont, OH under Chapter 7, concluded with discharge in 01.01.2014 after liquidating assets." Nathan S Kohlenberg — Ohio, 13-33995
ᐅ Joshua B Kouts, Ohio Address: 1509 North St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 12-30602-rls: "Fremont, OH resident Joshua B Kouts's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012." Joshua B Kouts — Ohio, 12-30602
ᐅ Amy Lynn Kreilick, Ohio Address: 620 Everett Rd Fremont, OH 43420-1425 Bankruptcy Case 16-31210-jpg Overview: "Amy Lynn Kreilick's bankruptcy, initiated in 04.15.2016 and concluded by 2016-07-14 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amy Lynn Kreilick — Ohio, 16-31210
ᐅ Matthew Mark Kreilick, Ohio Address: 620 Everett Rd Fremont, OH 43420-1425 Bankruptcy Case 16-31210-jpg Overview: "In a Chapter 7 bankruptcy case, Matthew Mark Kreilick from Fremont, OH, saw their proceedings start in 2016-04-15 and complete by July 14, 2016, involving asset liquidation." Matthew Mark Kreilick — Ohio, 16-31210
ᐅ Nathan Kreilick, Ohio Address: 344 County Road 130 Fremont, OH 43420 Concise Description of Bankruptcy Case 10-36709-rls7: "The bankruptcy record of Nathan Kreilick from Fremont, OH, shows a Chapter 7 case filed in September 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2011." Nathan Kreilick — Ohio, 10-36709
ᐅ Robert Kroeger, Ohio Address: 2130 Napoleon Rd Fremont, OH 43420 Bankruptcy Case 09-38598-maw Overview: "Fremont, OH resident Robert Kroeger's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-22." Robert Kroeger — Ohio, 09-38598
ᐅ Thomas E Kubat, Ohio Address: 2147 Napoleon Rd Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 13-30858-maw: "Thomas E Kubat's Chapter 7 bankruptcy, filed in Fremont, OH in 03/07/2013, led to asset liquidation, with the case closing in 2013-06-12." Thomas E Kubat — Ohio, 13-30858
ᐅ Zachary Kunkle, Ohio Address: 2409 N River Rd Fremont, OH 43420 Concise Description of Bankruptcy Case 10-31462-rls7: "Fremont, OH resident Zachary Kunkle's 03/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2010." Zachary Kunkle — Ohio, 10-31462
ᐅ Krista A Kuzma, Ohio Address: 432 S Buchanan St Fremont, OH 43420-4500 Brief Overview of Bankruptcy Case 2014-32455-jpg: "The case of Krista A Kuzma in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Krista A Kuzma — Ohio, 2014-32455
ᐅ Benjamin Lagrou, Ohio Address: 1221 Clinton St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 10-33773-maw: "The case of Benjamin Lagrou in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Benjamin Lagrou — Ohio, 10-33773
ᐅ Troy Laird, Ohio Address: 1005 Carbon St Fremont, OH 43420 Bankruptcy Case 09-37321-rls Summary: "Troy Laird's bankruptcy, initiated in 2009-10-21 and concluded by January 26, 2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Troy Laird — Ohio, 09-37321
ᐅ Gary Laird, Ohio Address: 1130 Roosevelt St Fremont, OH 43420 Bankruptcy Case 10-37264-rls Summary: "The bankruptcy record of Gary Laird from Fremont, OH, shows a Chapter 7 case filed in Oct 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31." Gary Laird — Ohio, 10-37264
ᐅ Ashley Nicole Langley, Ohio Address: 825 Everett Rd Fremont, OH 43420-1428 Concise Description of Bankruptcy Case 2014-31006-maw7: "Ashley Nicole Langley's bankruptcy, initiated in 2014-03-26 and concluded by 2014-06-24 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ashley Nicole Langley — Ohio, 2014-31006
ᐅ Cary James Laub, Ohio Address: 1034 Springwood Dr Fremont, OH 43420-9303 Brief Overview of Bankruptcy Case 14-30092-maw: "Fremont, OH resident Cary James Laub's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2014." Cary James Laub — Ohio, 14-30092
ᐅ David Layne, Ohio Address: 814 Linden St Fremont, OH 43420 Bankruptcy Case 10-32129-rls Summary: "In a Chapter 7 bankruptcy case, David Layne from Fremont, OH, saw his proceedings start in 03/31/2010 and complete by 07/06/2010, involving asset liquidation." David Layne — Ohio, 10-32129
ᐅ Nichalus D Leasure, Ohio Address: 345 N Ohio Ave Fremont, OH 43420-4117 Concise Description of Bankruptcy Case 16-32249-jpg7: "The case of Nichalus D Leasure in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nichalus D Leasure — Ohio, 16-32249
ᐅ Jackie M Leasure, Ohio Address: 345 N Ohio Ave Fremont, OH 43420-4117 Concise Description of Bankruptcy Case 16-32249-jpg7: "The bankruptcy record of Jackie M Leasure from Fremont, OH, shows a Chapter 7 case filed in Jul 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016." Jackie M Leasure — Ohio, 16-32249
ᐅ Jr Dan Leasure, Ohio Address: 419 Oaklawn Ave Fremont, OH 43420 Concise Description of Bankruptcy Case 09-38206-rls7: "Jr Dan Leasure's bankruptcy, initiated in November 2009 and concluded by 2010-03-02 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Dan Leasure — Ohio, 09-38206
ᐅ Aaron Lehmann, Ohio Address: 142 E County Road 73 Fremont, OH 43420 Bankruptcy Case 10-34648-rls Overview: "The case of Aaron Lehmann in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Aaron Lehmann — Ohio, 10-34648
ᐅ Michelle L Lehmann, Ohio Address: 627 N Ohio Ave Fremont, OH 43420-3828 Bankruptcy Case 16-31080-jpg Summary: "The case of Michelle L Lehmann in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Michelle L Lehmann — Ohio, 16-31080
ᐅ Wade A Leibold, Ohio Address: 806 Everett Rd Fremont, OH 43420 Bankruptcy Case 13-30491-ssj Summary: "Wade A Leibold's bankruptcy, initiated in Feb 15, 2013 and concluded by May 2013 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wade A Leibold — Ohio, 13-30491
ᐅ Deeann Lento, Ohio Address: 977 County Road 128 Fremont, OH 43420-9767 Brief Overview of Bankruptcy Case 16-31300-jpg: "Deeann Lento's bankruptcy, initiated in 2016-04-21 and concluded by 2016-07-20 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Deeann Lento — Ohio, 16-31300
ᐅ Michael E Lento, Ohio Address: 977 County Road 128 Fremont, OH 43420-9767 Bankruptcy Case 16-31300-jpg Overview: "Fremont, OH resident Michael E Lento's 04.21.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2016." Michael E Lento — Ohio, 16-31300
ᐅ Bruce Fredrick Leonard, Ohio Address: 1220 S State Route 53 Fremont, OH 43420 Bankruptcy Case 13-34579-maw Overview: "Fremont, OH resident Bruce Fredrick Leonard's 2013-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2014." Bruce Fredrick Leonard — Ohio, 13-34579
ᐅ Phillip Lester, Ohio Address: 748 S State Route 19 Fremont, OH 43420 Bankruptcy Case 10-35567-rls Summary: "Phillip Lester's bankruptcy, initiated in Aug 13, 2010 and concluded by November 2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Phillip Lester — Ohio, 10-35567
ᐅ Beth L Lewis, Ohio Address: 416 High St Fremont, OH 43420-2931 Snapshot of U.S. Bankruptcy Proceeding Case 2014-32066-jpg: "Beth L Lewis's Chapter 7 bankruptcy, filed in Fremont, OH in 06/04/2014, led to asset liquidation, with the case closing in 09.11.2014." Beth L Lewis — Ohio, 2014-32066
ᐅ Kevin Michael Lewis, Ohio Address: 1127 Buckland Ave Apt 3 Fremont, OH 43420 Bankruptcy Case 12-34943-rls Summary: "Fremont, OH resident Kevin Michael Lewis's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04." Kevin Michael Lewis — Ohio, 12-34943
ᐅ Arlinda L Lewis, Ohio Address: 852 Eagle Ct Fremont, OH 43420 Bankruptcy Case 09-37167-maw Overview: "Arlinda L Lewis's Chapter 7 bankruptcy, filed in Fremont, OH in 10.15.2009, led to asset liquidation, with the case closing in 2010-01-20." Arlinda L Lewis — Ohio, 09-37167
ᐅ Trahan Thomas Lewis, Ohio Address: 1029 Rawson Pl Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 11-32542-maw: "In a Chapter 7 bankruptcy case, Trahan Thomas Lewis from Fremont, OH, saw their proceedings start in May 4, 2011 and complete by August 2011, involving asset liquidation." Trahan Thomas Lewis — Ohio, 11-32542
ᐅ Michael Patrick Leyerle, Ohio Address: 519 Sandusky Ave Apt 3 Fremont, OH 43420 Bankruptcy Case 11-33518-maw Overview: "Michael Patrick Leyerle's bankruptcy, initiated in 2011-06-26 and concluded by 2011-10-01 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Patrick Leyerle — Ohio, 11-33518
ᐅ Eric Gregory Lilley, Ohio Address: 1206 Carbon St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 12-30521-maw: "Eric Gregory Lilley's Chapter 7 bankruptcy, filed in Fremont, OH in 2012-02-15, led to asset liquidation, with the case closing in May 2012." Eric Gregory Lilley — Ohio, 12-30521
ᐅ Timothy J Linder, Ohio Address: 120 N Granville Blvd Fremont, OH 43420 Brief Overview of Bankruptcy Case 12-34098-maw: "The bankruptcy record of Timothy J Linder from Fremont, OH, shows a Chapter 7 case filed in 2012-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-11." Timothy J Linder — Ohio, 12-34098
ᐅ Janet Mae Linton, Ohio Address: 225 Harding St Fremont, OH 43420 Bankruptcy Case 12-30665-rls Summary: "Fremont, OH resident Janet Mae Linton's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-30." Janet Mae Linton — Ohio, 12-30665
ᐅ Teresa K Little, Ohio Address: PO Box 243 Fremont, OH 43420-0243 Bankruptcy Case 2014-32304-maw Overview: "The bankruptcy filing by Teresa K Little, undertaken in 06/23/2014 in Fremont, OH under Chapter 7, concluded with discharge in Sep 21, 2014 after liquidating assets." Teresa K Little — Ohio, 2014-32304
ᐅ Clayton Lockhart, Ohio Address: 1030 Western Ave Fremont, OH 43420 Brief Overview of Bankruptcy Case 10-30626-maw: "Clayton Lockhart's bankruptcy, initiated in February 2010 and concluded by 05/17/2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Clayton Lockhart — Ohio, 10-30626
ᐅ Andrew C Lockshin, Ohio Address: 1001 Buckland Ave Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 13-31455-ssj: "Andrew C Lockshin's Chapter 7 bankruptcy, filed in Fremont, OH in April 10, 2013, led to asset liquidation, with the case closing in July 16, 2013." Andrew C Lockshin — Ohio, 13-31455
ᐅ Gloria A Logan, Ohio Address: 880 Cleveland Ave Fremont, OH 43420-3226 Bankruptcy Case 15-30562-jpg Summary: "In Fremont, OH, Gloria A Logan filed for Chapter 7 bankruptcy in Mar 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2015." Gloria A Logan — Ohio, 15-30562
ᐅ Troy A Logan, Ohio Address: 880 Cleveland Ave Fremont, OH 43420-3226 Concise Description of Bankruptcy Case 15-30562-jpg7: "Troy A Logan's bankruptcy, initiated in 03.02.2015 and concluded by 05.31.2015 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Troy A Logan — Ohio, 15-30562
ᐅ Andrew Steven Longanbach, Ohio Address: 2420 Port Clinton Rd Lot 23 Fremont, OH 43420-1351 Concise Description of Bankruptcy Case 16-32021-maw7: "Andrew Steven Longanbach's bankruptcy, initiated in June 2016 and concluded by September 20, 2016 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Andrew Steven Longanbach — Ohio, 16-32021
ᐅ Jennye L Longnecker, Ohio Address: 2646 Port Clinton Rd Fremont, OH 43420-1325 Snapshot of U.S. Bankruptcy Proceeding Case 16-31032-maw: "Jennye L Longnecker's bankruptcy, initiated in March 31, 2016 and concluded by 2016-06-29 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jennye L Longnecker — Ohio, 16-31032
ᐅ Debra I Longoria, Ohio Address: 805 N Ohio Ave Fremont, OH 43420 Brief Overview of Bankruptcy Case 13-32980-ssj: "In a Chapter 7 bankruptcy case, Debra I Longoria from Fremont, OH, saw her proceedings start in 2013-07-17 and complete by October 2013, involving asset liquidation." Debra I Longoria — Ohio, 13-32980
ᐅ Deborah Lynne Look, Ohio Address: 2215 County Road 170 Fremont, OH 43420 Brief Overview of Bankruptcy Case 11-33980-rls: "Fremont, OH resident Deborah Lynne Look's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2011." Deborah Lynne Look — Ohio, 11-33980
ᐅ Andrew J Lopez, Ohio Address: 1335 Sycamore St Fremont, OH 43420 Bankruptcy Case 12-31208-maw Overview: "The bankruptcy record of Andrew J Lopez from Fremont, OH, shows a Chapter 7 case filed in March 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2012." Andrew J Lopez — Ohio, 12-31208
ᐅ Helen Lopez, Ohio Address: 2385 Hayes Ave Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 11-33767-rls: "In Fremont, OH, Helen Lopez filed for Chapter 7 bankruptcy in 07.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13." Helen Lopez — Ohio, 11-33767
ᐅ Antolin Lopez, Ohio Address: 1602 Dickinson St Apt B Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 12-32010-rls: "Antolin Lopez's Chapter 7 bankruptcy, filed in Fremont, OH in 04/27/2012, led to asset liquidation, with the case closing in August 2, 2012." Antolin Lopez — Ohio, 12-32010
ᐅ Donald Edward Loucks, Ohio Address: 1201 Franklin Ave Fremont, OH 43420 Brief Overview of Bankruptcy Case 11-33747-maw: "In a Chapter 7 bankruptcy case, Donald Edward Loucks from Fremont, OH, saw their proceedings start in 07/08/2011 and complete by 2011-10-13, involving asset liquidation." Donald Edward Loucks — Ohio, 11-33747
ᐅ Mark Love, Ohio Address: 400 1/2 Lynn St Fremont, OH 43420 Brief Overview of Bankruptcy Case 09-38634-maw: "In a Chapter 7 bankruptcy case, Mark Love from Fremont, OH, saw their proceedings start in 2009-12-16 and complete by 2010-03-23, involving asset liquidation." Mark Love — Ohio, 09-38634
ᐅ Pamela Sue Lowe, Ohio Address: 1451 Oak Harbor Rd Lot 54 Fremont, OH 43420 Bankruptcy Case 11-35126-maw Summary: "In a Chapter 7 bankruptcy case, Pamela Sue Lowe from Fremont, OH, saw her proceedings start in 2011-09-21 and complete by December 2011, involving asset liquidation." Pamela Sue Lowe — Ohio, 11-35126
ᐅ Michael Ray Lowry, Ohio Address: 612 June St Fremont, OH 43420 Concise Description of Bankruptcy Case 12-35093-maw7: "The bankruptcy filing by Michael Ray Lowry, undertaken in Nov 8, 2012 in Fremont, OH under Chapter 7, concluded with discharge in 02/13/2013 after liquidating assets." Michael Ray Lowry — Ohio, 12-35093
ᐅ James Y Maire, Ohio Address: 534 S Park Ave Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 11-33486-maw: "Fremont, OH resident James Y Maire's Jun 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011." James Y Maire — Ohio, 11-33486
ᐅ Benjamin J Mancha, Ohio Address: 923 1/2 Croghan St Fremont, OH 43420-2337 Concise Description of Bankruptcy Case 2014-32344-jpg7: "The case of Benjamin J Mancha in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Benjamin J Mancha — Ohio, 2014-32344
ᐅ Ralph Mancini, Ohio Address: 1826 Burgoon St Fremont, OH 43420 Bankruptcy Case 13-33563-ssj Summary: "Ralph Mancini's bankruptcy, initiated in 08/27/2013 and concluded by 12.02.2013 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ralph Mancini — Ohio, 13-33563
ᐅ Frank A Mendoza, Ohio Address: 1224 Buckland Ave Apt 9 Fremont, OH 43420 Bankruptcy Case 12-35160-maw Summary: "In a Chapter 7 bankruptcy case, Frank A Mendoza from Fremont, OH, saw their proceedings start in 2012-11-14 and complete by 02.19.2013, involving asset liquidation." Frank A Mendoza — Ohio, 12-35160
ᐅ Tracy L Menkhoff, Ohio Address: PO Box 325 Fremont, OH 43420-0325 Concise Description of Bankruptcy Case 07-33622-maw7: "Chapter 13 bankruptcy for Tracy L Menkhoff in Fremont, OH began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in 01.07.2013." Tracy L Menkhoff — Ohio, 07-33622
ᐅ Mamie Louise Meyer, Ohio Address: 1337 S State Route 19 Fremont, OH 43420 Concise Description of Bankruptcy Case 13-30495-ssj7: "Fremont, OH resident Mamie Louise Meyer's Feb 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013." Mamie Louise Meyer — Ohio, 13-30495
ᐅ Jude E Meyers, Ohio Address: 49 Adams Dr Fremont, OH 43420-9733 Bankruptcy Case 14-33972-jpg Summary: "Fremont, OH resident Jude E Meyers's 10.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2015." Jude E Meyers — Ohio, 14-33972
ᐅ Jackie Michael, Ohio Address: 729 N Wood St Fremont, OH 43420 Concise Description of Bankruptcy Case 10-30192-maw7: "Jackie Michael's Chapter 7 bankruptcy, filed in Fremont, OH in January 15, 2010, led to asset liquidation, with the case closing in 2010-04-22." Jackie Michael — Ohio, 10-30192
ᐅ Alexis Michaels, Ohio Address: 519 S Park Ave Fremont, OH 43420-3421 Snapshot of U.S. Bankruptcy Proceeding Case 15-33951-maw: "Fremont, OH resident Alexis Michaels's 2015-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016." Alexis Michaels — Ohio, 15-33951
ᐅ Keith Michaels, Ohio Address: 2297 1/2 Hayes Ave Fremont, OH 43420 Bankruptcy Case 10-31309-rls Overview: "In Fremont, OH, Keith Michaels filed for Chapter 7 bankruptcy in 03.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10." Keith Michaels — Ohio, 10-31309
ᐅ Annie L Michel, Ohio Address: 636 S State Route 19 Fremont, OH 43420-9261 Brief Overview of Bankruptcy Case 14-33715-maw: "In a Chapter 7 bankruptcy case, Annie L Michel from Fremont, OH, saw her proceedings start in 10.10.2014 and complete by January 2015, involving asset liquidation." Annie L Michel — Ohio, 14-33715
ᐅ Brittney Lee Miller, Ohio Address: 613 Cedar St Apt B Fremont, OH 43420 Bankruptcy Case 11-32858-rls Summary: "In Fremont, OH, Brittney Lee Miller filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011." Brittney Lee Miller — Ohio, 11-32858
ᐅ Marcella A Miller, Ohio Address: 725 S Buchanan St Fremont, OH 43420 Snapshot of U.S. Bankruptcy Proceeding Case 13-34181-maw: "The bankruptcy record of Marcella A Miller from Fremont, OH, shows a Chapter 7 case filed in Oct 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014." Marcella A Miller — Ohio, 13-34181
ᐅ John Michael Miller, Ohio Address: 929 N 5th St Fremont, OH 43420-3909 Bankruptcy Case 2014-31086-maw Overview: "The bankruptcy record of John Michael Miller from Fremont, OH, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014." John Michael Miller — Ohio, 2014-31086
ᐅ Lori Ann Minier, Ohio Address: 113 Colony Ct Fremont, OH 43420 Bankruptcy Case 11-32400-rls Summary: "In Fremont, OH, Lori Ann Minier filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011." Lori Ann Minier — Ohio, 11-32400
ᐅ Amber K Mitchell, Ohio Address: 505 Williams St Fremont, OH 43420-1415 Brief Overview of Bankruptcy Case 14-34245-jpg: "Fremont, OH resident Amber K Mitchell's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2015." Amber K Mitchell — Ohio, 14-34245
ᐅ Dennis G Mittelstadt, Ohio Address: 1703 Tomahawk Trce Fremont, OH 43420-9125 Bankruptcy Case 14-34485-maw Overview: "Dennis G Mittelstadt's Chapter 7 bankruptcy, filed in Fremont, OH in December 2014, led to asset liquidation, with the case closing in 2015-03-16." Dennis G Mittelstadt — Ohio, 14-34485
ᐅ Jason Mittower, Ohio Address: 3065 County Road 229 Fremont, OH 43420 Bankruptcy Case 10-35375-maw Summary: "In Fremont, OH, Jason Mittower filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11." Jason Mittower — Ohio, 10-35375
ᐅ Brian Nicholas Mominee, Ohio Address: 1730 Port Clinton Rd Lot 1 Fremont, OH 43420 Brief Overview of Bankruptcy Case 12-35400-maw: "The bankruptcy record of Brian Nicholas Mominee from Fremont, OH, shows a Chapter 7 case filed in 12/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-11." Brian Nicholas Mominee — Ohio, 12-35400
ᐅ Michael A Monday, Ohio Address: 1226 Smith Rd Fremont, OH 43420 Brief Overview of Bankruptcy Case 11-34891-maw: "Fremont, OH resident Michael A Monday's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2011." Michael A Monday — Ohio, 11-34891
ᐅ Keith L Moreland, Ohio Address: 326 Whittlesey St Fremont, OH 43420-2835 Snapshot of U.S. Bankruptcy Proceeding Case 15-31426-jpg: "Keith L Moreland's bankruptcy, initiated in 2015-05-04 and concluded by 08/02/2015 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Keith L Moreland — Ohio, 15-31426
ᐅ Kimberley Ann Moreno, Ohio Address: 167 Thomas Dr Apt 2 Fremont, OH 43420 Bankruptcy Case 13-32238-maw Overview: "Kimberley Ann Moreno's Chapter 7 bankruptcy, filed in Fremont, OH in 2013-05-24, led to asset liquidation, with the case closing in 2013-08-29." Kimberley Ann Moreno — Ohio, 13-32238
ᐅ Jr Efrain Moreno, Ohio Address: 2539 Fairway Dr Fremont, OH 43420 Bankruptcy Case 10-33174-rls Summary: "Jr Efrain Moreno's Chapter 7 bankruptcy, filed in Fremont, OH in May 2010, led to asset liquidation, with the case closing in Aug 11, 2010." Jr Efrain Moreno — Ohio, 10-33174
ᐅ Sr Jerry L Moses, Ohio Address: 236 Yacht Club Dr Fremont, OH 43420 Concise Description of Bankruptcy Case 11-32646-maw7: "Sr Jerry L Moses's bankruptcy, initiated in 2011-05-09 and concluded by 08.14.2011 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sr Jerry L Moses — Ohio, 11-32646
ᐅ Heather L Mosier, Ohio Address: 1729 North St Fremont, OH 43420-1106 Brief Overview of Bankruptcy Case 15-30513-maw: "Heather L Mosier's Chapter 7 bankruptcy, filed in Fremont, OH in 02/26/2015, led to asset liquidation, with the case closing in 05.27.2015." Heather L Mosier — Ohio, 15-30513
ᐅ Steve R Mowery, Ohio Address: 1175 County Road 212 Fremont, OH 43420 Bankruptcy Case 12-30864-maw Summary: "Steve R Mowery's Chapter 7 bankruptcy, filed in Fremont, OH in 03/02/2012, led to asset liquidation, with the case closing in 06/07/2012." Steve R Mowery — Ohio, 12-30864
ᐅ Jack Allen Mullholand, Ohio Address: 1007 Springwood Dr Fremont, OH 43420 Concise Description of Bankruptcy Case 13-34997-maw7: "The case of Jack Allen Mullholand in Fremont, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jack Allen Mullholand — Ohio, 13-34997
ᐅ Shirley Jean Munson, Ohio Address: 540 N Brush St Apt 19 Fremont, OH 43420 Bankruptcy Case 11-32110-maw Overview: "Fremont, OH resident Shirley Jean Munson's April 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21." Shirley Jean Munson — Ohio, 11-32110
ᐅ Gerald J Myers, Ohio Address: 526 Elizabeth St Fremont, OH 43420-1303 Bankruptcy Case 14-34491-jpg Summary: "In Fremont, OH, Gerald J Myers filed for Chapter 7 bankruptcy in Dec 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-16." Gerald J Myers — Ohio, 14-34491
ᐅ Eric Myers, Ohio Address: 740 County Road 212 Lot 28 Fremont, OH 43420 Brief Overview of Bankruptcy Case 10-36414-maw: "Eric Myers's bankruptcy, initiated in 09.20.2010 and concluded by 12.26.2010 in Fremont, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Eric Myers — Ohio, 10-36414