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