personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newark, 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 Paul Jeffrey Dague, Ohio

Address: PO Box 181 Newark, OH 43058-0181

Brief Overview of Bankruptcy Case 2:14-bk-54597: "Newark, OH resident Paul Jeffrey Dague's 2014-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2014."
Paul Jeffrey Dague — Ohio, 2:14-bk-54597


ᐅ Sandra K Dilts, Ohio

Address: 2445 Sleepy Hollow Rd Newark, OH 43056-9072

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57846: "Sandra K Dilts's Chapter 7 bankruptcy, filed in Newark, OH in 2014-11-08, led to asset liquidation, with the case closing in February 6, 2015."
Sandra K Dilts — Ohio, 2:14-bk-57846


ᐅ Bruce Eugene Dixon, Ohio

Address: 5570 Chestnut Hills Rd Newark, OH 43055-8617

Brief Overview of Bankruptcy Case 2:14-bk-55157: "The bankruptcy filing by Bruce Eugene Dixon, undertaken in 2014-07-22 in Newark, OH under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Bruce Eugene Dixon — Ohio, 2:14-bk-55157


ᐅ Darrin Allan Dixon, Ohio

Address: 1268 Shide Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56786: "The case of Darrin Allan Dixon in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin Allan Dixon — Ohio, 2:13-bk-56786


ᐅ Amber A Dodd, Ohio

Address: 1108 Johnson Ave Apt C Newark, OH 43055-7292

Bankruptcy Case 2:16-bk-54177 Overview: "In a Chapter 7 bankruptcy case, Amber A Dodd from Newark, OH, saw her proceedings start in 2016-06-27 and complete by 09.25.2016, involving asset liquidation."
Amber A Dodd — Ohio, 2:16-bk-54177


ᐅ Ashley N Dodd, Ohio

Address: 167 Orchard St Newark, OH 43055-4820

Brief Overview of Bankruptcy Case 2:15-bk-50267: "The bankruptcy record of Ashley N Dodd from Newark, OH, shows a Chapter 7 case filed in 2015-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Ashley N Dodd — Ohio, 2:15-bk-50267


ᐅ Jared D Dodd, Ohio

Address: 167 Orchard St Newark, OH 43055-4820

Concise Description of Bankruptcy Case 2:15-bk-502677: "Jared D Dodd's Chapter 7 bankruptcy, filed in Newark, OH in Jan 19, 2015, led to asset liquidation, with the case closing in 04.19.2015."
Jared D Dodd — Ohio, 2:15-bk-50267


ᐅ 4Th Samuel T Dodd, Ohio

Address: 258 Hudson Ave Newark, OH 43055

Bankruptcy Case 2:12-bk-52480 Summary: "In Newark, OH, 4Th Samuel T Dodd filed for Chapter 7 bankruptcy in Mar 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
4Th Samuel T Dodd — Ohio, 2:12-bk-52480


ᐅ Kenneth William Dold, Ohio

Address: 293 N 10th St Apt A Newark, OH 43055-6491

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53849: "The bankruptcy record of Kenneth William Dold from Newark, OH, shows a Chapter 7 case filed in Jun 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-08."
Kenneth William Dold — Ohio, 2:16-bk-53849


ᐅ Christina Juanita Dollings, Ohio

Address: 1025 Weiant Ave Apt N Newark, OH 43055

Bankruptcy Case 2:13-bk-53847 Overview: "In a Chapter 7 bankruptcy case, Christina Juanita Dollings from Newark, OH, saw her proceedings start in May 10, 2013 and complete by Aug 20, 2013, involving asset liquidation."
Christina Juanita Dollings — Ohio, 2:13-bk-53847


ᐅ Leslie Arlene Donahue, Ohio

Address: 915 Idlewilde Ave Newark, OH 43055

Bankruptcy Case 2:11-bk-54044 Summary: "The bankruptcy record of Leslie Arlene Donahue from Newark, OH, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2011."
Leslie Arlene Donahue — Ohio, 2:11-bk-54044


ᐅ Carolyn Elaine Donegan, Ohio

Address: 327 Union St Apt H34 Newark, OH 43055-3793

Concise Description of Bankruptcy Case 2:14-bk-582447: "Carolyn Elaine Donegan's bankruptcy, initiated in 2014-11-25 and concluded by February 23, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Elaine Donegan — Ohio, 2:14-bk-58244


ᐅ Mark Donegan, Ohio

Address: 12618 Marne Rd Newark, OH 43055

Brief Overview of Bankruptcy Case 2:10-bk-59392: "In a Chapter 7 bankruptcy case, Mark Donegan from Newark, OH, saw their proceedings start in August 5, 2010 and complete by 2010-11-13, involving asset liquidation."
Mark Donegan — Ohio, 2:10-bk-59392


ᐅ Richard Lee Donegan, Ohio

Address: 197 Central Ave Apt B Newark, OH 43055-7506

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58244: "Newark, OH resident Richard Lee Donegan's 11.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Richard Lee Donegan — Ohio, 2:14-bk-58244


ᐅ Sean H Donley, Ohio

Address: 82 Terry Dr Newark, OH 43055

Brief Overview of Bankruptcy Case 2:13-bk-55348: "The bankruptcy record of Sean H Donley from Newark, OH, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2013."
Sean H Donley — Ohio, 2:13-bk-55348


ᐅ Jr Andrew Dorans, Ohio

Address: 34 Hall Ave Newark, OH 43055

Brief Overview of Bankruptcy Case 2:09-bk-64723: "Newark, OH resident Jr Andrew Dorans's 12.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2010."
Jr Andrew Dorans — Ohio, 2:09-bk-64723


ᐅ Ruby R Dornon, Ohio

Address: 531 Randy Dr Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52527: "The bankruptcy filing by Ruby R Dornon, undertaken in 04/01/2013 in Newark, OH under Chapter 7, concluded with discharge in 07/10/2013 after liquidating assets."
Ruby R Dornon — Ohio, 2:13-bk-52527


ᐅ Candace A Dowell, Ohio

Address: 60 N Hazelwood Ave Newark, OH 43055-6963

Brief Overview of Bankruptcy Case 2:15-bk-51455: "The bankruptcy filing by Candace A Dowell, undertaken in 03.12.2015 in Newark, OH under Chapter 7, concluded with discharge in 06.10.2015 after liquidating assets."
Candace A Dowell — Ohio, 2:15-bk-51455


ᐅ Jr James Arthur Dowell, Ohio

Address: 173 Cherry Bend Dr Newark, OH 43055

Bankruptcy Case 2:13-bk-56967 Overview: "Jr James Arthur Dowell's Chapter 7 bankruptcy, filed in Newark, OH in 08.30.2013, led to asset liquidation, with the case closing in 12.08.2013."
Jr James Arthur Dowell — Ohio, 2:13-bk-56967


ᐅ Marion Edward Downs, Ohio

Address: 92 Brenton Dr Newark, OH 43055-3420

Brief Overview of Bankruptcy Case 2:16-bk-53522: "In Newark, OH, Marion Edward Downs filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Marion Edward Downs — Ohio, 2:16-bk-53522


ᐅ Cecil Lauren Downs, Ohio

Address: 106 Parana Dr Newark, OH 43055

Bankruptcy Case 2:11-bk-59941 Overview: "Cecil Lauren Downs's bankruptcy, initiated in 2011-09-29 and concluded by 2012-01-07 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecil Lauren Downs — Ohio, 2:11-bk-59941


ᐅ Linda R Dragonette, Ohio

Address: 56 N 32nd St Newark, OH 43055

Bankruptcy Case 2:11-bk-60303 Summary: "The case of Linda R Dragonette in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda R Dragonette — Ohio, 2:11-bk-60303


ᐅ Ernest G Drumm, Ohio

Address: 89 Myrtle Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-649147: "Newark, OH resident Ernest G Drumm's 2010-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Ernest G Drumm — Ohio, 2:10-bk-64914


ᐅ Frank Dull, Ohio

Address: 16 S Terrace Ave Apt C Newark, OH 43055

Brief Overview of Bankruptcy Case 2:10-bk-62378: "Newark, OH resident Frank Dull's Oct 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2011."
Frank Dull — Ohio, 2:10-bk-62378


ᐅ Kristy Jane Dunbar, Ohio

Address: 1275 Pineview Trl Apt C Newark, OH 43055-9335

Bankruptcy Case 2:15-bk-56618 Overview: "In a Chapter 7 bankruptcy case, Kristy Jane Dunbar from Newark, OH, saw her proceedings start in Oct 14, 2015 and complete by January 12, 2016, involving asset liquidation."
Kristy Jane Dunbar — Ohio, 2:15-bk-56618


ᐅ Jr Elmer A Dunlap, Ohio

Address: 972 Empire Dr Apt A Newark, OH 43055

Bankruptcy Case 2:10-bk-65018 Summary: "In Newark, OH, Jr Elmer A Dunlap filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-09."
Jr Elmer A Dunlap — Ohio, 2:10-bk-65018


ᐅ Tammy S Dunlap, Ohio

Address: 454 Ballard Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54095: "Tammy S Dunlap's bankruptcy, initiated in 2013-05-21 and concluded by August 2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy S Dunlap — Ohio, 2:13-bk-54095


ᐅ Delores Dunlap, Ohio

Address: 222 English Ave Newark, OH 43055

Brief Overview of Bankruptcy Case 2:10-bk-53263: "In a Chapter 7 bankruptcy case, Delores Dunlap from Newark, OH, saw her proceedings start in 2010-03-23 and complete by July 2010, involving asset liquidation."
Delores Dunlap — Ohio, 2:10-bk-53263


ᐅ Claudine A Dunn, Ohio

Address: 314 N Buena Vista St Newark, OH 43055-6405

Concise Description of Bankruptcy Case 2:2014-bk-526737: "Claudine A Dunn's Chapter 7 bankruptcy, filed in Newark, OH in 2014-04-16, led to asset liquidation, with the case closing in 2014-07-15."
Claudine A Dunn — Ohio, 2:2014-bk-52673


ᐅ Iris June Dupre, Ohio

Address: 418 Senior Dr W Apt A Newark, OH 43055-2885

Concise Description of Bankruptcy Case 12-03066-jw7: "Filing for Chapter 13 bankruptcy in 2012-05-14, Iris June Dupre from Newark, OH, structured a repayment plan, achieving discharge in 03.31.2015."
Iris June Dupre — Ohio, 12-03066-jw


ᐅ Corey Duston, Ohio

Address: 267 N Vernon Ave Newark, OH 43055

Bankruptcy Case 2:09-bk-62688 Summary: "Corey Duston's Chapter 7 bankruptcy, filed in Newark, OH in October 2009, led to asset liquidation, with the case closing in Feb 9, 2010."
Corey Duston — Ohio, 2:09-bk-62688


ᐅ Amy Marie Dutiel, Ohio

Address: 31 Brennan St Newark, OH 43055

Bankruptcy Case 2:12-bk-59561 Summary: "In Newark, OH, Amy Marie Dutiel filed for Chapter 7 bankruptcy in Nov 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Amy Marie Dutiel — Ohio, 2:12-bk-59561


ᐅ Amber Nicole Dwiggins, Ohio

Address: 2991 Cypress Dr Newark, OH 43055-3570

Bankruptcy Case 2:15-bk-51588 Overview: "Amber Nicole Dwiggins's Chapter 7 bankruptcy, filed in Newark, OH in 03.17.2015, led to asset liquidation, with the case closing in 2015-06-15."
Amber Nicole Dwiggins — Ohio, 2:15-bk-51588


ᐅ Dayle Eclebery, Ohio

Address: 24 N Chalfant Rd Apt A Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59395: "In Newark, OH, Dayle Eclebery filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-13."
Dayle Eclebery — Ohio, 2:10-bk-59395


ᐅ Lynn T Edgington, Ohio

Address: 2630 Dayton Rd NE Newark, OH 43055

Brief Overview of Bankruptcy Case 2:12-bk-60312: "Lynn T Edgington's Chapter 7 bankruptcy, filed in Newark, OH in December 4, 2012, led to asset liquidation, with the case closing in 03/14/2013."
Lynn T Edgington — Ohio, 2:12-bk-60312


ᐅ Michael Edie, Ohio

Address: 2737 Licking Valley Rd Newark, OH 43055

Bankruptcy Case 2:10-bk-54296 Overview: "Newark, OH resident Michael Edie's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2010."
Michael Edie — Ohio, 2:10-bk-54296


ᐅ Rebecka J Edly, Ohio

Address: 10629 Eddyburg Rd NE Newark, OH 43055

Brief Overview of Bankruptcy Case 2:12-bk-50094: "Rebecka J Edly's bankruptcy, initiated in 01/06/2012 and concluded by April 2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecka J Edly — Ohio, 2:12-bk-50094


ᐅ Tiffany Aumann Edwards, Ohio

Address: 15 Charles St Newark, OH 43055

Bankruptcy Case 2:11-bk-59428 Summary: "The bankruptcy filing by Tiffany Aumann Edwards, undertaken in September 14, 2011 in Newark, OH under Chapter 7, concluded with discharge in 12.23.2011 after liquidating assets."
Tiffany Aumann Edwards — Ohio, 2:11-bk-59428


ᐅ Nailyn Egay, Ohio

Address: 971 Village Green Ct Newark, OH 43055

Bankruptcy Case 2:10-bk-61396 Summary: "The bankruptcy filing by Nailyn Egay, undertaken in 2010-09-23 in Newark, OH under Chapter 7, concluded with discharge in 01/01/2011 after liquidating assets."
Nailyn Egay — Ohio, 2:10-bk-61396


ᐅ Tracy L Ellas, Ohio

Address: 912 W Church St Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59598: "Tracy L Ellas's Chapter 7 bankruptcy, filed in Newark, OH in November 2012, led to asset liquidation, with the case closing in 02.14.2013."
Tracy L Ellas — Ohio, 2:12-bk-59598


ᐅ Shawn Elliott, Ohio

Address: 26 Boner St Newark, OH 43055

Bankruptcy Case 2:10-bk-56979 Summary: "The case of Shawn Elliott in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Elliott — Ohio, 2:10-bk-56979


ᐅ Kimberly J Ellis, Ohio

Address: 1974 Patrick Dr E Newark, OH 43055

Bankruptcy Case 2:13-bk-55264 Overview: "Kimberly J Ellis's Chapter 7 bankruptcy, filed in Newark, OH in 06/29/2013, led to asset liquidation, with the case closing in 2013-10-15."
Kimberly J Ellis — Ohio, 2:13-bk-55264


ᐅ Mark E Emblen, Ohio

Address: 376 N 11th St Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-509537: "The bankruptcy filing by Mark E Emblen, undertaken in 02.09.2012 in Newark, OH under Chapter 7, concluded with discharge in 2012-05-19 after liquidating assets."
Mark E Emblen — Ohio, 2:12-bk-50953


ᐅ Sr William Emch, Ohio

Address: 12483 Marne Rd Lot 12 Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57241: "Sr William Emch's Chapter 7 bankruptcy, filed in Newark, OH in 06/16/2010, led to asset liquidation, with the case closing in 09.24.2010."
Sr William Emch — Ohio, 2:10-bk-57241


ᐅ Bradley J Emerine, Ohio

Address: 117 Day Ave Newark, OH 43055

Bankruptcy Case 2:13-bk-56376 Overview: "The bankruptcy filing by Bradley J Emerine, undertaken in 08.10.2013 in Newark, OH under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Bradley J Emerine — Ohio, 2:13-bk-56376


ᐅ Bruce A Ennen, Ohio

Address: 751 Coventry Cir Newark, OH 43055-4716

Brief Overview of Bankruptcy Case 2:14-bk-56342: "The bankruptcy filing by Bruce A Ennen, undertaken in 09/08/2014 in Newark, OH under Chapter 7, concluded with discharge in 2014-12-07 after liquidating assets."
Bruce A Ennen — Ohio, 2:14-bk-56342


ᐅ Kelly Carson Ennen, Ohio

Address: 751 Coventry Cir Newark, OH 43055-4716

Bankruptcy Case 2:14-bk-56342 Summary: "In a Chapter 7 bankruptcy case, Kelly Carson Ennen from Newark, OH, saw his proceedings start in 2014-09-08 and complete by December 7, 2014, involving asset liquidation."
Kelly Carson Ennen — Ohio, 2:14-bk-56342


ᐅ Anna Erlenbach, Ohio

Address: 96 Valley St Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53293: "Anna Erlenbach's bankruptcy, initiated in 03/24/2010 and concluded by 07/02/2010 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Erlenbach — Ohio, 2:10-bk-53293


ᐅ Sharon Esses, Ohio

Address: 783 Logan Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-555397: "The case of Sharon Esses in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Esses — Ohio, 2:12-bk-55539


ᐅ Ian Estep, Ohio

Address: 1183 W Main St Newark, OH 43055

Bankruptcy Case 2:10-bk-64101 Overview: "Newark, OH resident Ian Estep's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-10."
Ian Estep — Ohio, 2:10-bk-64101


ᐅ Jay Robert Estep, Ohio

Address: 7820 Pine Ridge Rd Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53318: "The bankruptcy record of Jay Robert Estep from Newark, OH, shows a Chapter 7 case filed in 04/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2013."
Jay Robert Estep — Ohio, 2:13-bk-53318


ᐅ David Christopher Evans, Ohio

Address: 558 Cedar Run Rd Newark, OH 43055

Bankruptcy Case 2:11-bk-54342 Summary: "The case of David Christopher Evans in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Christopher Evans — Ohio, 2:11-bk-54342


ᐅ Kevin Douglas Evans, Ohio

Address: 1229 Licking Valley Rd Newark, OH 43055

Bankruptcy Case 2:12-bk-60728 Overview: "The case of Kevin Douglas Evans in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Douglas Evans — Ohio, 2:12-bk-60728


ᐅ Stanley D Evans, Ohio

Address: 606 King Ave Newark, OH 43055-4503

Concise Description of Bankruptcy Case 2:2014-bk-523167: "In a Chapter 7 bankruptcy case, Stanley D Evans from Newark, OH, saw his proceedings start in Apr 4, 2014 and complete by 2014-07-03, involving asset liquidation."
Stanley D Evans — Ohio, 2:2014-bk-52316


ᐅ Patricia M Ewing, Ohio

Address: 30 Madison Ave Newark, OH 43055-6612

Bankruptcy Case 2:16-bk-52283 Summary: "Patricia M Ewing's bankruptcy, initiated in Apr 7, 2016 and concluded by 07/06/2016 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Ewing — Ohio, 2:16-bk-52283


ᐅ James R Ewing, Ohio

Address: 30 Madison Ave Newark, OH 43055-6612

Concise Description of Bankruptcy Case 2:16-bk-522837: "James R Ewing's Chapter 7 bankruptcy, filed in Newark, OH in 04.07.2016, led to asset liquidation, with the case closing in 2016-07-06."
James R Ewing — Ohio, 2:16-bk-52283


ᐅ Sr Joseph Alan Ewing, Ohio

Address: 937 Brice St Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-570777: "The bankruptcy filing by Sr Joseph Alan Ewing, undertaken in 2012-08-17 in Newark, OH under Chapter 7, concluded with discharge in 11/25/2012 after liquidating assets."
Sr Joseph Alan Ewing — Ohio, 2:12-bk-57077


ᐅ Daniel Fandrey, Ohio

Address: 119 N 21st St Newark, OH 43055

Bankruptcy Case 2:10-bk-63562 Summary: "The bankruptcy filing by Daniel Fandrey, undertaken in 11/17/2010 in Newark, OH under Chapter 7, concluded with discharge in February 25, 2011 after liquidating assets."
Daniel Fandrey — Ohio, 2:10-bk-63562


ᐅ Mary Lucille Farmer, Ohio

Address: 80 Curtis Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-577117: "Newark, OH resident Mary Lucille Farmer's 09/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2012."
Mary Lucille Farmer — Ohio, 2:12-bk-57711


ᐅ Brandon T Farris, Ohio

Address: 6496 Mount Vernon Rd Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55281: "In a Chapter 7 bankruptcy case, Brandon T Farris from Newark, OH, saw their proceedings start in July 1, 2013 and complete by Oct 9, 2013, involving asset liquidation."
Brandon T Farris — Ohio, 2:13-bk-55281


ᐅ Joan Marie Fayerweather, Ohio

Address: 1750 Churchill Downs Rd Apt A Newark, OH 43055-3293

Bankruptcy Case 2:14-bk-58191 Overview: "The bankruptcy filing by Joan Marie Fayerweather, undertaken in 11.24.2014 in Newark, OH under Chapter 7, concluded with discharge in 02/22/2015 after liquidating assets."
Joan Marie Fayerweather — Ohio, 2:14-bk-58191


ᐅ Joy Feaster, Ohio

Address: 400 Washington St Apt 201 Newark, OH 43055-6554

Brief Overview of Bankruptcy Case 2:08-bk-59455: "In her Chapter 13 bankruptcy case filed in 2008-10-02, Newark, OH's Joy Feaster agreed to a debt repayment plan, which was successfully completed by August 2012."
Joy Feaster — Ohio, 2:08-bk-59455


ᐅ Timothy S Feaster, Ohio

Address: 73 N Williams St Newark, OH 43055

Concise Description of Bankruptcy Case 2:13-bk-528387: "In Newark, OH, Timothy S Feaster filed for Chapter 7 bankruptcy in April 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2013."
Timothy S Feaster — Ohio, 2:13-bk-52838


ᐅ Glenn Howard Featherston, Ohio

Address: 340 Eastern Ave Apt 108 Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-504397: "In a Chapter 7 bankruptcy case, Glenn Howard Featherston from Newark, OH, saw his proceedings start in January 2012 and complete by April 29, 2012, involving asset liquidation."
Glenn Howard Featherston — Ohio, 2:12-bk-50439


ᐅ Donald W Felumlee, Ohio

Address: 2855 Osborn Rd Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61734: "Newark, OH resident Donald W Felumlee's 2011-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 1, 2012."
Donald W Felumlee — Ohio, 2:11-bk-61734


ᐅ Letha A Field, Ohio

Address: 1819 Calash Ct Apt B Newark, OH 43055

Bankruptcy Case 2:12-bk-58709 Summary: "The case of Letha A Field in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Letha A Field — Ohio, 2:12-bk-58709


ᐅ Emmitt L Filkins, Ohio

Address: 24 S Westmoor Ave Apt A Newark, OH 43055-1876

Brief Overview of Bankruptcy Case 2:14-bk-58403: "Emmitt L Filkins's bankruptcy, initiated in December 2014 and concluded by 03/04/2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmitt L Filkins — Ohio, 2:14-bk-58403


ᐅ Matthew Scott Filkins, Ohio

Address: 527 Sherwood Downs Rd S Newark, OH 43055

Concise Description of Bankruptcy Case 2:09-bk-619197: "The case of Matthew Scott Filkins in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Scott Filkins — Ohio, 2:09-bk-61919


ᐅ Patricia A Filkins, Ohio

Address: 24 S Westmoor Ave Apt A Newark, OH 43055-1876

Concise Description of Bankruptcy Case 2:14-bk-584037: "The bankruptcy record of Patricia A Filkins from Newark, OH, shows a Chapter 7 case filed in Dec 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-04."
Patricia A Filkins — Ohio, 2:14-bk-58403


ᐅ Jaime Finehout, Ohio

Address: 6755 Pine Ridge Rd Newark, OH 43055

Brief Overview of Bankruptcy Case 2:10-bk-63772: "In Newark, OH, Jaime Finehout filed for Chapter 7 bankruptcy in Nov 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jaime Finehout — Ohio, 2:10-bk-63772


ᐅ Justin Finehout, Ohio

Address: 5841 Horns Hill Rd Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-532427: "Justin Finehout's Chapter 7 bankruptcy, filed in Newark, OH in March 2010, led to asset liquidation, with the case closing in Jul 1, 2010."
Justin Finehout — Ohio, 2:10-bk-53242


ᐅ Kevin M Finney, Ohio

Address: 28 S Westmoor Ave Apt C Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54590: "The case of Kevin M Finney in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Finney — Ohio, 2:12-bk-54590


ᐅ Joseph Thomas Firm, Ohio

Address: 59 Clinton St Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-544527: "The bankruptcy record of Joseph Thomas Firm from Newark, OH, shows a Chapter 7 case filed in 2012-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2012."
Joseph Thomas Firm — Ohio, 2:12-bk-54452


ᐅ Nikole M Fischer, Ohio

Address: 1926 Cherry Valley Rd Newark, OH 43055-1364

Concise Description of Bankruptcy Case 2:16-bk-530917: "Nikole M Fischer's Chapter 7 bankruptcy, filed in Newark, OH in 2016-05-10, led to asset liquidation, with the case closing in 2016-08-08."
Nikole M Fischer — Ohio, 2:16-bk-53091


ᐅ Tony Fisher, Ohio

Address: 262 Quail Creek Dr Apt B Newark, OH 43055

Bankruptcy Case 2:10-bk-60396 Summary: "In Newark, OH, Tony Fisher filed for Chapter 7 bankruptcy in 08/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2010."
Tony Fisher — Ohio, 2:10-bk-60396


ᐅ Charles R Fisher, Ohio

Address: 411 Senior Dr E Apt A Newark, OH 43055-2878

Bankruptcy Case 2:14-bk-51818 Summary: "Charles R Fisher's Chapter 7 bankruptcy, filed in Newark, OH in March 2014, led to asset liquidation, with the case closing in 06/18/2014."
Charles R Fisher — Ohio, 2:14-bk-51818


ᐅ Holly Kay Flanagan, Ohio

Address: 920 Garfield Ave Newark, OH 43055-6766

Bankruptcy Case 2:15-bk-52739 Summary: "In Newark, OH, Holly Kay Flanagan filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2015."
Holly Kay Flanagan — Ohio, 2:15-bk-52739


ᐅ Corey J Flanagan, Ohio

Address: 6400 Donn Rd Newark, OH 43055

Bankruptcy Case 2:13-bk-50195 Summary: "Corey J Flanagan's bankruptcy, initiated in January 2013 and concluded by April 20, 2013 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey J Flanagan — Ohio, 2:13-bk-50195


ᐅ Charles Fleck, Ohio

Address: 1263 Morgan Ave Newark, OH 43055

Bankruptcy Case 2:10-bk-52540 Summary: "In Newark, OH, Charles Fleck filed for Chapter 7 bankruptcy in Mar 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Charles Fleck — Ohio, 2:10-bk-52540


ᐅ Kerie L Fleming, Ohio

Address: 1554 Pheasant Run Dr Newark, OH 43055-8042

Brief Overview of Bankruptcy Case 2:08-bk-58486: "Filing for Chapter 13 bankruptcy in Sep 3, 2008, Kerie L Fleming from Newark, OH, structured a repayment plan, achieving discharge in 2013-12-23."
Kerie L Fleming — Ohio, 2:08-bk-58486


ᐅ Timothy A Fleming, Ohio

Address: 1554 Pheasant Run Dr Newark, OH 43055-8042

Brief Overview of Bankruptcy Case 2:08-bk-58486: "2008-09-03 marked the beginning of Timothy A Fleming's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by 2013-12-23."
Timothy A Fleming — Ohio, 2:08-bk-58486


ᐅ George P Fleming, Ohio

Address: 101 Edith Dr Newark, OH 43055-8935

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54493: "The case of George P Fleming in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George P Fleming — Ohio, 2:14-bk-54493


ᐅ Joseph Florence, Ohio

Address: 476 Ballard Ave Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-643207: "Joseph Florence's bankruptcy, initiated in 2010-12-08 and concluded by Mar 18, 2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Florence — Ohio, 2:10-bk-64320


ᐅ Jesus S Flores, Ohio

Address: 770 N Main St Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52080: "The case of Jesus S Flores in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus S Flores — Ohio, 2:13-bk-52080


ᐅ Demetra Ford, Ohio

Address: 16 Bolton Ave Newark, OH 43055

Bankruptcy Case 2:10-bk-53145 Summary: "Newark, OH resident Demetra Ford's 03/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Demetra Ford — Ohio, 2:10-bk-53145


ᐅ Connie Lynne Foreman, Ohio

Address: 52 W Postal Ave Newark, OH 43055

Bankruptcy Case 2:13-bk-56665 Summary: "In a Chapter 7 bankruptcy case, Connie Lynne Foreman from Newark, OH, saw her proceedings start in August 2013 and complete by Nov 30, 2013, involving asset liquidation."
Connie Lynne Foreman — Ohio, 2:13-bk-56665


ᐅ Mary Ann Fortney, Ohio

Address: 66 Breef Ct Newark, OH 43055-9165

Bankruptcy Case 2:2014-bk-52056 Summary: "Mary Ann Fortney's Chapter 7 bankruptcy, filed in Newark, OH in March 27, 2014, led to asset liquidation, with the case closing in 2014-06-25."
Mary Ann Fortney — Ohio, 2:2014-bk-52056


ᐅ Warren E Fortney, Ohio

Address: 66 Breef Ct Newark, OH 43055-9165

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52056: "The bankruptcy filing by Warren E Fortney, undertaken in 03.27.2014 in Newark, OH under Chapter 7, concluded with discharge in June 25, 2014 after liquidating assets."
Warren E Fortney — Ohio, 2:2014-bk-52056


ᐅ Bj Foulk, Ohio

Address: 32 Decrow Ave Newark, OH 43055

Bankruptcy Case 2:13-bk-59841 Overview: "Bj Foulk's Chapter 7 bankruptcy, filed in Newark, OH in 12/17/2013, led to asset liquidation, with the case closing in 03/27/2014."
Bj Foulk — Ohio, 2:13-bk-59841


ᐅ Matthew Lee Foulk, Ohio

Address: 32 Decrow Ave Newark, OH 43055

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53582: "The bankruptcy filing by Matthew Lee Foulk, undertaken in Apr 25, 2012 in Newark, OH under Chapter 7, concluded with discharge in 08.03.2012 after liquidating assets."
Matthew Lee Foulk — Ohio, 2:12-bk-53582


ᐅ Paul Norman Fowler, Ohio

Address: 20 Vine St Newark, OH 43055

Bankruptcy Case 2:11-bk-53378 Summary: "Paul Norman Fowler's bankruptcy, initiated in Mar 31, 2011 and concluded by 07/09/2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Norman Fowler — Ohio, 2:11-bk-53378


ᐅ Robert Fowler, Ohio

Address: 389 Seroco Ave Newark, OH 43055

Bankruptcy Case 2:09-bk-64320 Summary: "The bankruptcy filing by Robert Fowler, undertaken in December 8, 2009 in Newark, OH under Chapter 7, concluded with discharge in 2010-03-18 after liquidating assets."
Robert Fowler — Ohio, 2:09-bk-64320


ᐅ Gregory A Fracker, Ohio

Address: 1559 Wynnewood Dr Newark, OH 43055

Concise Description of Bankruptcy Case 2:12-bk-528367: "The bankruptcy filing by Gregory A Fracker, undertaken in 04/03/2012 in Newark, OH under Chapter 7, concluded with discharge in Jul 12, 2012 after liquidating assets."
Gregory A Fracker — Ohio, 2:12-bk-52836


ᐅ Kip M Frankenberry, Ohio

Address: 884 Village Pkwy Newark, OH 43055

Bankruptcy Case 2:11-bk-60419 Overview: "Kip M Frankenberry's bankruptcy, initiated in 10/13/2011 and concluded by Jan 21, 2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kip M Frankenberry — Ohio, 2:11-bk-60419


ᐅ Susan E Frankenberry, Ohio

Address: 133 S Quentin Rd Apt D Newark, OH 43055

Bankruptcy Case 2:12-bk-55817 Summary: "In a Chapter 7 bankruptcy case, Susan E Frankenberry from Newark, OH, saw her proceedings start in 07.10.2012 and complete by Oct 18, 2012, involving asset liquidation."
Susan E Frankenberry — Ohio, 2:12-bk-55817


ᐅ Erik Allen Frazier, Ohio

Address: 651 Mount Vernon Rd Apt B Newark, OH 43055

Bankruptcy Case 2:13-bk-50185 Overview: "Erik Allen Frazier's bankruptcy, initiated in 2013-01-10 and concluded by 2013-04-20 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Allen Frazier — Ohio, 2:13-bk-50185


ᐅ Jeffrey L Freas, Ohio

Address: 148 S Westmoor Ave Apt F Newark, OH 43055

Bankruptcy Case 2:11-bk-52706 Overview: "In Newark, OH, Jeffrey L Freas filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-26."
Jeffrey L Freas — Ohio, 2:11-bk-52706


ᐅ Samuel Freas, Ohio

Address: 995 Blueberry Ct Newark, OH 43055

Concise Description of Bankruptcy Case 2:10-bk-514237: "The bankruptcy filing by Samuel Freas, undertaken in 02.13.2010 in Newark, OH under Chapter 7, concluded with discharge in 06/01/2010 after liquidating assets."
Samuel Freas — Ohio, 2:10-bk-51423


ᐅ Steven E Freeman, Ohio

Address: 6557 Fallsburg Rd NE Newark, OH 43055

Bankruptcy Case 2:12-bk-56099 Overview: "Steven E Freeman's bankruptcy, initiated in 2012-07-18 and concluded by October 26, 2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven E Freeman — Ohio, 2:12-bk-56099


ᐅ Tammy June Freeman, Ohio

Address: 228 Pierson Blvd Newark, OH 43055-4769

Brief Overview of Bankruptcy Case 2:16-bk-53741: "Tammy June Freeman's Chapter 7 bankruptcy, filed in Newark, OH in June 2016, led to asset liquidation, with the case closing in Sep 5, 2016."
Tammy June Freeman — Ohio, 2:16-bk-53741