ᐅ Matthew D Frenton, Ohio Address: 616 Oakwood Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-52663: "The case of Matthew D Frenton in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Matthew D Frenton — Ohio, 2:12-bk-52663
ᐅ Trisha Ann Frey, Ohio Address: 282 Timber Hearth Ct Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-513737: "In Newark, OH, Trisha Ann Frey filed for Chapter 7 bankruptcy in February 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-07." Trisha Ann Frey — Ohio, 2:13-bk-51373
ᐅ Bruce B Frey, Ohio Address: 282 Timber Hearth Ct Newark, OH 43055-9217 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53193: "In Newark, OH, Bruce B Frey filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12." Bruce B Frey — Ohio, 2:15-bk-53193
ᐅ Radusta Lynne Friedley, Ohio Address: PO Box 4951 Newark, OH 43058 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55662: "Radusta Lynne Friedley's bankruptcy, initiated in July 17, 2013 and concluded by 2013-10-25 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Radusta Lynne Friedley — Ohio, 2:13-bk-55662
ᐅ Kenneth Francis Friel, Ohio Address: 473 Mount Vernon Rd Newark, OH 43055 Brief Overview of Bankruptcy Case 2:09-bk-61530: "Kenneth Francis Friel's Chapter 7 bankruptcy, filed in Newark, OH in 10/05/2009, led to asset liquidation, with the case closing in 2010-01-13." Kenneth Francis Friel — Ohio, 2:09-bk-61530
ᐅ Billy B Fulk, Ohio Address: 10 Maholm St Newark, OH 43055 Bankruptcy Case 2:13-bk-59011 Overview: "In a Chapter 7 bankruptcy case, Billy B Fulk from Newark, OH, saw their proceedings start in 11/13/2013 and complete by 2014-02-21, involving asset liquidation." Billy B Fulk — Ohio, 2:13-bk-59011
ᐅ Carol L Fulks, Ohio Address: 11939 Marne Rd Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-58561: "The case of Carol L Fulks in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carol L Fulks — Ohio, 2:13-bk-58561
ᐅ David Lee Fuller, Ohio Address: 122 Cherry St Apt A Newark, OH 43055 Bankruptcy Case 2:11-bk-61952 Summary: "David Lee Fuller's Chapter 7 bankruptcy, filed in Newark, OH in Nov 30, 2011, led to asset liquidation, with the case closing in March 9, 2012." David Lee Fuller — Ohio, 2:11-bk-61952
ᐅ Ronald Lee Galiher, Ohio Address: 2365 Collings Rd Newark, OH 43056-9011 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59456: "August 2010 marked the beginning of Ronald Lee Galiher's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by Feb 26, 2015." Ronald Lee Galiher — Ohio, 2:10-bk-59456
ᐅ Tammy Lynn Galiher, Ohio Address: 2365 Collings Rd Newark, OH 43056-9011 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59456: "The bankruptcy record for Tammy Lynn Galiher from Newark, OH, under Chapter 13, filed in Aug 6, 2010, involved setting up a repayment plan, finalized by Feb 26, 2015." Tammy Lynn Galiher — Ohio, 2:10-bk-59456
ᐅ Tamara Galligher, Ohio Address: 35 S Westmoor Ave Apt C Newark, OH 43055 Bankruptcy Case 2:10-bk-59918 Overview: "Tamara Galligher's Chapter 7 bankruptcy, filed in Newark, OH in 2010-08-17, led to asset liquidation, with the case closing in Nov 25, 2010." Tamara Galligher — Ohio, 2:10-bk-59918
ᐅ Marcie Gandee, Ohio Address: 444 Hudson Ave Newark, OH 43055-5813 Brief Overview of Bankruptcy Case 2:15-bk-54796: "Marcie Gandee's Chapter 7 bankruptcy, filed in Newark, OH in July 2015, led to asset liquidation, with the case closing in Oct 21, 2015." Marcie Gandee — Ohio, 2:15-bk-54796
ᐅ Jennifer C Garcia, Ohio Address: 76 N Terrace Ave Newark, OH 43055 Bankruptcy Case 2:12-bk-56670 Overview: "The bankruptcy filing by Jennifer C Garcia, undertaken in 2012-08-01 in Newark, OH under Chapter 7, concluded with discharge in 11/09/2012 after liquidating assets." Jennifer C Garcia — Ohio, 2:12-bk-56670
ᐅ Jackie Garey, Ohio Address: 67 Riley St Apt B Newark, OH 43055 Bankruptcy Case 2:10-bk-64630 Overview: "The bankruptcy filing by Jackie Garey, undertaken in December 17, 2010 in Newark, OH under Chapter 7, concluded with discharge in March 2011 after liquidating assets." Jackie Garey — Ohio, 2:10-bk-64630
ᐅ Patricia Garner, Ohio Address: 1362 Country Side Dr Newark, OH 43055-9360 Bankruptcy Case 2:14-bk-57259 Summary: "The case of Patricia Garner in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Patricia Garner — Ohio, 2:14-bk-57259
ᐅ Chereece R Garren, Ohio Address: 2429 E Audrey Dr Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-560857: "Newark, OH resident Chereece R Garren's July 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-26." Chereece R Garren — Ohio, 2:12-bk-56085
ᐅ David E Garrett, Ohio Address: 27 Lincoln Dr Newark, OH 43055-3408 Brief Overview of Bankruptcy Case 2:2014-bk-52667: "David E Garrett's Chapter 7 bankruptcy, filed in Newark, OH in April 2014, led to asset liquidation, with the case closing in Jul 15, 2014." David E Garrett — Ohio, 2:2014-bk-52667
ᐅ Patrick Garrett, Ohio Address: 2131 Dayton Rd NE Newark, OH 43055-9589 Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52499: "In Newark, OH, Patrick Garrett filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09." Patrick Garrett — Ohio, 2:2014-bk-52499
ᐅ Oma Carol Gartin, Ohio Address: 445 Courtney Dr Newark, OH 43055-3212 Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52671: "In a Chapter 7 bankruptcy case, Oma Carol Gartin from Newark, OH, saw her proceedings start in 04/16/2014 and complete by July 2014, involving asset liquidation." Oma Carol Gartin — Ohio, 2:2014-bk-52671
ᐅ Charles F Garven, Ohio Address: 423 John St Newark, OH 43055 Bankruptcy Case 2:11-bk-55122 Overview: "The case of Charles F Garven in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Charles F Garven — Ohio, 2:11-bk-55122
ᐅ George W Gates, Ohio Address: 216 N 5th St Newark, OH 43055-5120 Brief Overview of Bankruptcy Case 2:14-bk-54260: "The case of George W Gates in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." George W Gates — Ohio, 2:14-bk-54260
ᐅ Jeffrey Len Gaumer, Ohio Address: 552 Tammy Cir Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-513287: "Jeffrey Len Gaumer's bankruptcy, initiated in Feb 26, 2013 and concluded by 2013-06-06 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jeffrey Len Gaumer — Ohio, 2:13-bk-51328
ᐅ Sandra Gavin, Ohio Address: 22 N Fulton Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-534307: "Sandra Gavin's Chapter 7 bankruptcy, filed in Newark, OH in March 2010, led to asset liquidation, with the case closing in 2010-07-03." Sandra Gavin — Ohio, 2:10-bk-53430
ᐅ Christina Dawn Gayheart, Ohio Address: 56 Magnolia Ave Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59529: "Newark, OH resident Christina Dawn Gayheart's December 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2014." Christina Dawn Gayheart — Ohio, 2:13-bk-59529
ᐅ Kelly J Gayheart, Ohio Address: 69 Commodore St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:11-bk-60929: "In a Chapter 7 bankruptcy case, Kelly J Gayheart from Newark, OH, saw their proceedings start in Oct 28, 2011 and complete by Feb 5, 2012, involving asset liquidation." Kelly J Gayheart — Ohio, 2:11-bk-60929
ᐅ Jimmie L Geer, Ohio Address: 115 Jones St Newark, OH 43055 Bankruptcy Case 2:12-bk-60205 Summary: "In a Chapter 7 bankruptcy case, Jimmie L Geer from Newark, OH, saw their proceedings start in 2012-11-30 and complete by 2013-03-10, involving asset liquidation." Jimmie L Geer — Ohio, 2:12-bk-60205
ᐅ Robert Anthony Gehrig, Ohio Address: 56 Gainor Ave Newark, OH 43055 Bankruptcy Case 2:12-bk-56167 Overview: "Newark, OH resident Robert Anthony Gehrig's Jul 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-27." Robert Anthony Gehrig — Ohio, 2:12-bk-56167
ᐅ Ashley L Gentry, Ohio Address: 1004 Garfield Ave Newark, OH 43055-7703 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52284: "In a Chapter 7 bankruptcy case, Ashley L Gentry from Newark, OH, saw their proceedings start in 2016-04-07 and complete by 2016-07-06, involving asset liquidation." Ashley L Gentry — Ohio, 2:16-bk-52284
ᐅ Brent Genuske, Ohio Address: 1038 Fairlawn Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-56944: "Brent Genuske's bankruptcy, initiated in June 2010 and concluded by September 2010 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Brent Genuske — Ohio, 2:10-bk-56944
ᐅ Garrett A George, Ohio Address: 425 Thomas Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-61527 Overview: "Garrett A George's bankruptcy, initiated in November 16, 2011 and concluded by Feb 24, 2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Garrett A George — Ohio, 2:11-bk-61527
ᐅ Jason Gibbs, Ohio Address: 133 N Terrace Ave Apt A Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-533967: "Jason Gibbs's Chapter 7 bankruptcy, filed in Newark, OH in March 2010, led to asset liquidation, with the case closing in 2010-07-03." Jason Gibbs — Ohio, 2:10-bk-53396
ᐅ Eric C Gibson, Ohio Address: 2098 Heidi Way Newark, OH 43055 Bankruptcy Case 2:09-bk-61049 Summary: "The case of Eric C Gibson in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eric C Gibson — Ohio, 2:09-bk-61049
ᐅ Evelyn S Gibson, Ohio Address: 971 Guckert Ave Newark, OH 43055-2635 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64972: "2009-12-24 marked the beginning of Evelyn S Gibson's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by March 2015." Evelyn S Gibson — Ohio, 2:09-bk-64972
ᐅ Kristen Nicole Giles, Ohio Address: 1286 Country Side Dr Apt A Newark, OH 43055-9307 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55889: "The bankruptcy record of Kristen Nicole Giles from Newark, OH, shows a Chapter 7 case filed in 2015-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2015." Kristen Nicole Giles — Ohio, 2:15-bk-55889
ᐅ Jon T Gill, Ohio Address: 417 Buckingham St Newark, OH 43055-5180 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50692: "In Newark, OH, Jon T Gill filed for Chapter 7 bankruptcy in 2016-02-08. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2016." Jon T Gill — Ohio, 2:16-bk-50692
ᐅ Terisa A Gill, Ohio Address: 417 Buckingham St Newark, OH 43055-5180 Bankruptcy Case 2:16-bk-50692 Overview: "The case of Terisa A Gill in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Terisa A Gill — Ohio, 2:16-bk-50692
ᐅ Catherine L Gilligan, Ohio Address: 972 Glenmore Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-545007: "The bankruptcy filing by Catherine L Gilligan, undertaken in 06.03.2013 in Newark, OH under Chapter 7, concluded with discharge in 09.11.2013 after liquidating assets." Catherine L Gilligan — Ohio, 2:13-bk-54500
ᐅ Jody Gitchel, Ohio Address: 139 E Channel St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-52803: "Jody Gitchel's Chapter 7 bankruptcy, filed in Newark, OH in Mar 15, 2010, led to asset liquidation, with the case closing in 2010-06-23." Jody Gitchel — Ohio, 2:10-bk-52803
ᐅ Michael Eugene Glancy, Ohio Address: 520 E Main St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54450: "Michael Eugene Glancy's bankruptcy, initiated in 2011-04-26 and concluded by 2011-08-04 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Eugene Glancy — Ohio, 2:11-bk-54450
ᐅ Elizabeth Glass, Ohio Address: 12 W National Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-62936 Overview: "Elizabeth Glass's Chapter 7 bankruptcy, filed in Newark, OH in 10.29.2010, led to asset liquidation, with the case closing in February 2011." Elizabeth Glass — Ohio, 2:10-bk-62936
ᐅ Alvin Scott Goddard, Ohio Address: 7055 Ballou Rd Newark, OH 43056 Bankruptcy Case 2:13-bk-55558 Overview: "The bankruptcy record of Alvin Scott Goddard from Newark, OH, shows a Chapter 7 case filed in 2013-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2013." Alvin Scott Goddard — Ohio, 2:13-bk-55558
ᐅ Jr Ronald Good, Ohio Address: 639 Evans St Newark, OH 43055-5902 Bankruptcy Case 2:09-bk-61756 Summary: "Jr Ronald Good, a resident of Newark, OH, entered a Chapter 13 bankruptcy plan in October 2009, culminating in its successful completion by August 26, 2013." Jr Ronald Good — Ohio, 2:09-bk-61756
ᐅ Sr Ralph Goodin, Ohio Address: 400 Renae Dr Newark, OH 43055 Bankruptcy Case 2:10-bk-56581 Overview: "The bankruptcy record of Sr Ralph Goodin from Newark, OH, shows a Chapter 7 case filed in May 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2010." Sr Ralph Goodin — Ohio, 2:10-bk-56581
ᐅ Teresa L Goodin, Ohio Address: 296 Union St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:13-bk-58498: "In Newark, OH, Teresa L Goodin filed for Chapter 7 bankruptcy in 2013-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 3, 2014." Teresa L Goodin — Ohio, 2:13-bk-58498
ᐅ Sherri Goodman, Ohio Address: 891 N 21st St Apt E Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-53020: "Newark, OH resident Sherri Goodman's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010." Sherri Goodman — Ohio, 2:10-bk-53020
ᐅ Karen S Goodman, Ohio Address: 332 N Buena Vista St Newark, OH 43055 Concise Description of Bankruptcy Case 2:13-bk-568257: "Karen S Goodman's Chapter 7 bankruptcy, filed in Newark, OH in 08.28.2013, led to asset liquidation, with the case closing in 2013-12-06." Karen S Goodman — Ohio, 2:13-bk-56825
ᐅ Jeffrey A Gordon, Ohio Address: 41 N 26th St Newark, OH 43055-2530 Bankruptcy Case 2:09-bk-55403 Overview: "May 14, 2009 marked the beginning of Jeffrey A Gordon's Chapter 13 bankruptcy in Newark, OH, entailing a structured repayment schedule, completed by 2012-10-09." Jeffrey A Gordon — Ohio, 2:09-bk-55403
ᐅ Sr Wayne R Gore, Ohio Address: 1710 Bryn Mawr Cir Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50406: "Sr Wayne R Gore's bankruptcy, initiated in January 2012 and concluded by Apr 29, 2012 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sr Wayne R Gore — Ohio, 2:12-bk-50406
ᐅ Jenette Gosnell, Ohio Address: 13 Flamingo Dr Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-63058: "In Newark, OH, Jenette Gosnell filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011." Jenette Gosnell — Ohio, 2:10-bk-63058
ᐅ Andy Scott Gostrue, Ohio Address: 185 Van Voorhis St Newark, OH 43055-4021 Bankruptcy Case 2:14-bk-55990 Summary: "Andy Scott Gostrue's bankruptcy, initiated in 08/25/2014 and concluded by 2014-11-23 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Andy Scott Gostrue — Ohio, 2:14-bk-55990
ᐅ Tracy Lynn Gostrue, Ohio Address: 185 Van Voorhis St Newark, OH 43055-4021 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55990: "Tracy Lynn Gostrue's bankruptcy, initiated in August 25, 2014 and concluded by 2014-11-23 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tracy Lynn Gostrue — Ohio, 2:14-bk-55990
ᐅ Mara Lee Gould, Ohio Address: 79 Prospect St Newark, OH 43055-4830 Bankruptcy Case 2:16-bk-52193 Summary: "The case of Mara Lee Gould in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mara Lee Gould — Ohio, 2:16-bk-52193
ᐅ George A Goumas, Ohio Address: 1475 Londondale Pkwy Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-56488: "In a Chapter 7 bankruptcy case, George A Goumas from Newark, OH, saw his proceedings start in July 2012 and complete by November 4, 2012, involving asset liquidation." George A Goumas — Ohio, 2:12-bk-56488
ᐅ Joy Grace, Ohio Address: 178 S Westmoor Ave Apt B Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53868: "The case of Joy Grace in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joy Grace — Ohio, 2:10-bk-53868
ᐅ Julie Ann Grace, Ohio Address: PO Box 4846 Newark, OH 43058-4846 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-32848: "Julie Ann Grace, a resident of Newark, OH, entered a Chapter 13 bankruptcy plan in 05/03/2010, culminating in its successful completion by 2015-02-03." Julie Ann Grace — Ohio, 3:10-bk-32848
ᐅ Keith Thomas Grace, Ohio Address: 578 Woods Ave Newark, OH 43055-4647 Bankruptcy Case 3:10-bk-32848 Summary: "Keith Thomas Grace, a resident of Newark, OH, entered a Chapter 13 bankruptcy plan in May 3, 2010, culminating in its successful completion by 02.03.2015." Keith Thomas Grace — Ohio, 3:10-bk-32848
ᐅ Mary Danielle Graham, Ohio Address: 13561 Blue Jay Rd Newark, OH 43056-9025 Concise Description of Bankruptcy Case 2:15-bk-533067: "Mary Danielle Graham's Chapter 7 bankruptcy, filed in Newark, OH in 2015-05-20, led to asset liquidation, with the case closing in August 18, 2015." Mary Danielle Graham — Ohio, 2:15-bk-53306
ᐅ Mary Lou Green, Ohio Address: 178 Queens Dr S Newark, OH 43055-2242 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54367: "In a Chapter 7 bankruptcy case, Mary Lou Green from Newark, OH, saw her proceedings start in July 2015 and complete by 09/30/2015, involving asset liquidation." Mary Lou Green — Ohio, 2:15-bk-54367
ᐅ Wayne A Green, Ohio Address: 200 N Vernon Ave Newark, OH 43055-3455 Concise Description of Bankruptcy Case 2:14-bk-547437: "Wayne A Green's bankruptcy, initiated in Jul 1, 2014 and concluded by 2014-09-29 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wayne A Green — Ohio, 2:14-bk-54743
ᐅ Heather Joy Green, Ohio Address: 911 Idlewilde Ave Newark, OH 43055-2435 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52037: "Heather Joy Green's Chapter 7 bankruptcy, filed in Newark, OH in March 2015, led to asset liquidation, with the case closing in 06/29/2015." Heather Joy Green — Ohio, 2:15-bk-52037
ᐅ Joseph Richard Green, Ohio Address: 178 Queens Dr S Newark, OH 43055-2242 Bankruptcy Case 2:15-bk-54367 Summary: "Joseph Richard Green's bankruptcy, initiated in 2015-07-02 and concluded by 2015-09-30 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joseph Richard Green — Ohio, 2:15-bk-54367
ᐅ Errol Green, Ohio Address: 2346 E Audrey Dr Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63841: "The case of Errol Green in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Errol Green — Ohio, 2:10-bk-63841
ᐅ Kimberly Greenslade, Ohio Address: 153 S Westmoor Ave Apt D Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-58976: "Newark, OH resident Kimberly Greenslade's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2010." Kimberly Greenslade — Ohio, 2:10-bk-58976
ᐅ Philip Gregg, Ohio Address: 5763 Chestnut Hills Rd Newark, OH 43055 Brief Overview of Bankruptcy Case 2:10-bk-63417: "In a Chapter 7 bankruptcy case, Philip Gregg from Newark, OH, saw his proceedings start in November 2010 and complete by 2011-03-01, involving asset liquidation." Philip Gregg — Ohio, 2:10-bk-63417
ᐅ John Greider, Ohio Address: 747 Hollander St Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58090: "John Greider's bankruptcy, initiated in 07.07.2010 and concluded by 2010-10-15 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John Greider — Ohio, 2:10-bk-58090
ᐅ Tania Marie Gresham, Ohio Address: 31 N Fulton Ave Newark, OH 43055-4172 Bankruptcy Case 2:14-bk-58080 Overview: "In a Chapter 7 bankruptcy case, Tania Marie Gresham from Newark, OH, saw her proceedings start in November 2014 and complete by Feb 17, 2015, involving asset liquidation." Tania Marie Gresham — Ohio, 2:14-bk-58080
ᐅ Barbara Jane Grigsby, Ohio Address: 7423 Reform Rd Newark, OH 43055-9120 Bankruptcy Case 2:16-bk-50835 Overview: "The bankruptcy record of Barbara Jane Grigsby from Newark, OH, shows a Chapter 7 case filed in February 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2016." Barbara Jane Grigsby — Ohio, 2:16-bk-50835
ᐅ Heath Grigsby, Ohio Address: 1052 Brice St Apt B Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50004: "The bankruptcy filing by Heath Grigsby, undertaken in January 3, 2010 in Newark, OH under Chapter 7, concluded with discharge in 2010-04-13 after liquidating assets." Heath Grigsby — Ohio, 2:10-bk-50004
ᐅ Cynthia K Grimm, Ohio Address: 54 N Fulton Ave Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58006: "The bankruptcy filing by Cynthia K Grimm, undertaken in August 2011 in Newark, OH under Chapter 7, concluded with discharge in Nov 15, 2011 after liquidating assets." Cynthia K Grimm — Ohio, 2:11-bk-58006
ᐅ Raymond Grove, Ohio Address: 70 N 9th St Newark, OH 43055 Bankruptcy Case 2:10-bk-63270 Summary: "Raymond Grove's Chapter 7 bankruptcy, filed in Newark, OH in Nov 9, 2010, led to asset liquidation, with the case closing in 2011-02-17." Raymond Grove — Ohio, 2:10-bk-63270
ᐅ Douglas Neil Guilliams, Ohio Address: 4766 Hickman Rd NE Newark, OH 43055-9766 Bankruptcy Case 2:10-bk-53197 Summary: "Douglas Neil Guilliams, a resident of Newark, OH, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by November 6, 2014." Douglas Neil Guilliams — Ohio, 2:10-bk-53197
ᐅ Jennifer Ann Guilliams, Ohio Address: 4766 Hickman Rd NE Newark, OH 43055-9766 Brief Overview of Bankruptcy Case 2:10-bk-53197: "Jennifer Ann Guilliams, a resident of Newark, OH, entered a Chapter 13 bankruptcy plan in Mar 23, 2010, culminating in its successful completion by Nov 6, 2014." Jennifer Ann Guilliams — Ohio, 2:10-bk-53197
ᐅ Jessica Caitlin Gutknecht, Ohio Address: 162 N Quentin Rd Newark, OH 43055 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56839: "Jessica Caitlin Gutknecht's Chapter 7 bankruptcy, filed in Newark, OH in August 2013, led to asset liquidation, with the case closing in Dec 6, 2013." Jessica Caitlin Gutknecht — Ohio, 2:13-bk-56839
ᐅ Jr Robert William Guy, Ohio Address: 1745 Churchill Downs Rd Apt B Newark, OH 43055-3229 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50900: "Jr Robert William Guy's bankruptcy, initiated in 02.18.2014 and concluded by 05.19.2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Robert William Guy — Ohio, 2:14-bk-50900
ᐅ Katie L Guy, Ohio Address: 243 Timberland View Dr Newark, OH 43055-9214 Bankruptcy Case 2:14-bk-57947 Overview: "The case of Katie L Guy in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Katie L Guy — Ohio, 2:14-bk-57947
ᐅ Lynn C Guy, Ohio Address: 78 N 5th St Newark, OH 43055-7519 Bankruptcy Case 2:15-bk-57997 Overview: "The bankruptcy record of Lynn C Guy from Newark, OH, shows a Chapter 7 case filed in 12/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2016." Lynn C Guy — Ohio, 2:15-bk-57997
ᐅ Mary Marie Gwynn, Ohio Address: 3 W Postal Ave Newark, OH 43055-6002 Bankruptcy Case 2:15-bk-54563 Summary: "Newark, OH resident Mary Marie Gwynn's 07/14/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12." Mary Marie Gwynn — Ohio, 2:15-bk-54563
ᐅ David W Hacker, Ohio Address: 926 W Main St Newark, OH 43055 Bankruptcy Case 2:12-bk-54892 Overview: "The bankruptcy filing by David W Hacker, undertaken in 06.05.2012 in Newark, OH under Chapter 7, concluded with discharge in 2012-09-13 after liquidating assets." David W Hacker — Ohio, 2:12-bk-54892
ᐅ Amanda Ann Hagans, Ohio Address: 44 Danielle Dr Apt A Newark, OH 43055-3483 Bankruptcy Case 2:16-bk-51802 Summary: "Amanda Ann Hagans's Chapter 7 bankruptcy, filed in Newark, OH in 03.22.2016, led to asset liquidation, with the case closing in 06/20/2016." Amanda Ann Hagans — Ohio, 2:16-bk-51802
ᐅ David H Hall, Ohio Address: 773 Maxola Ave Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-55532: "Newark, OH resident David H Hall's Jun 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-06." David H Hall — Ohio, 2:12-bk-55532
ᐅ Angela M Hall, Ohio Address: 604 Garfield Ave Newark, OH 43055-6882 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54278: "Angela M Hall's bankruptcy, initiated in 06/13/2014 and concluded by 2014-09-11 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Angela M Hall — Ohio, 2:14-bk-54278
ᐅ Aline Hall, Ohio Address: 677 Fox Run Cir Newark, OH 43055-2289 Concise Description of Bankruptcy Case 14-44221-wsd7: "Aline Hall's bankruptcy, initiated in 2014-03-14 and concluded by Jun 12, 2014 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Aline Hall — Ohio, 14-44221
ᐅ Shelly M Hall, Ohio Address: 44 Hill St Newark, OH 43055 Bankruptcy Case 2:12-bk-59840 Summary: "Shelly M Hall's Chapter 7 bankruptcy, filed in Newark, OH in 11.15.2012, led to asset liquidation, with the case closing in 02.23.2013." Shelly M Hall — Ohio, 2:12-bk-59840
ᐅ Bobbi Joanne Halleck, Ohio Address: 409 Seroco Ave Newark, OH 43055 Bankruptcy Case 2:12-bk-54564 Summary: "The bankruptcy record of Bobbi Joanne Halleck from Newark, OH, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2012." Bobbi Joanne Halleck — Ohio, 2:12-bk-54564
ᐅ Roger Caleb Hamilton, Ohio Address: 3450 Albright Rd Newark, OH 43056 Brief Overview of Bankruptcy Case 2:13-bk-52676: "The bankruptcy filing by Roger Caleb Hamilton, undertaken in Apr 5, 2013 in Newark, OH under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets." Roger Caleb Hamilton — Ohio, 2:13-bk-52676
ᐅ Walter W Hammack, Ohio Address: 689 Sharon Valley Rd Newark, OH 43055 Bankruptcy Case 2:11-bk-61112 Summary: "In Newark, OH, Walter W Hammack filed for Chapter 7 bankruptcy in November 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2012." Walter W Hammack — Ohio, 2:11-bk-61112
ᐅ Julie Bernadine Hammer, Ohio Address: 370 Sabrecutt Dr Newark, OH 43055-3152 Brief Overview of Bankruptcy Case 2:15-bk-53459: "The bankruptcy record of Julie Bernadine Hammer from Newark, OH, shows a Chapter 7 case filed in 05.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2015." Julie Bernadine Hammer — Ohio, 2:15-bk-53459
ᐅ Aaron Preston Hammer, Ohio Address: 370 Sabrecutt Dr Newark, OH 43055-3152 Concise Description of Bankruptcy Case 2:15-bk-534597: "Aaron Preston Hammer's bankruptcy, initiated in May 27, 2015 and concluded by Aug 25, 2015 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Aaron Preston Hammer — Ohio, 2:15-bk-53459
ᐅ John R Hammond, Ohio Address: 957 Woodlawn Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-650827: "Newark, OH resident John R Hammond's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2011." John R Hammond — Ohio, 2:10-bk-65082
ᐅ Dana J Hammond, Ohio Address: 995 Davis Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-52772 Summary: "The case of Dana J Hammond in Newark, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dana J Hammond — Ohio, 2:11-bk-52772
ᐅ Charles H Handwork, Ohio Address: 84 Garrick St Newark, OH 43055 Brief Overview of Bankruptcy Case 2:12-bk-50320: "Newark, OH resident Charles H Handwork's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-26." Charles H Handwork — Ohio, 2:12-bk-50320
ᐅ Kelly M Handwork, Ohio Address: 1037 Guckert Ave Newark, OH 43055 Bankruptcy Case 2:12-bk-59115 Overview: "The bankruptcy filing by Kelly M Handwork, undertaken in 2012-10-23 in Newark, OH under Chapter 7, concluded with discharge in Jan 31, 2013 after liquidating assets." Kelly M Handwork — Ohio, 2:12-bk-59115
ᐅ Jr Harley Hanes, Ohio Address: 105 Price Rd Newark, OH 43055 Bankruptcy Case 2:10-bk-52619 Overview: "Newark, OH resident Jr Harley Hanes's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010." Jr Harley Hanes — Ohio, 2:10-bk-52619
ᐅ Andrea M Hoover, Ohio Address: 175 S 4th St Newark, OH 43055-5338 Brief Overview of Bankruptcy Case 2:15-bk-54170: "Newark, OH resident Andrea M Hoover's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23." Andrea M Hoover — Ohio, 2:15-bk-54170
ᐅ Timothy Russell Hoover, Ohio Address: 250 N Wing St Newark, OH 43055 Bankruptcy Case 2:11-bk-51882 Summary: "Timothy Russell Hoover's bankruptcy, initiated in February 2011 and concluded by Jun 14, 2011 in Newark, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Timothy Russell Hoover — Ohio, 2:11-bk-51882
ᐅ Brian Mitchell Hoover, Ohio Address: 207 Isabelle Rd Newark, OH 43055 Bankruptcy Case 2:11-bk-50665 Summary: "Brian Mitchell Hoover's Chapter 7 bankruptcy, filed in Newark, OH in 01.26.2011, led to asset liquidation, with the case closing in 05.06.2011." Brian Mitchell Hoover — Ohio, 2:11-bk-50665
ᐅ Kelly Margaret Hopkins, Ohio Address: 240 Newton Ave Newark, OH 43055 Bankruptcy Case 2:11-bk-58468 Overview: "The bankruptcy filing by Kelly Margaret Hopkins, undertaken in August 2011 in Newark, OH under Chapter 7, concluded with discharge in November 2011 after liquidating assets." Kelly Margaret Hopkins — Ohio, 2:11-bk-58468
ᐅ Joshua L Hoskinson, Ohio Address: 100 S Westmoor Ave Apt G Newark, OH 43055-3602 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53645: "In a Chapter 7 bankruptcy case, Joshua L Hoskinson from Newark, OH, saw their proceedings start in 2015-06-02 and complete by August 31, 2015, involving asset liquidation." Joshua L Hoskinson — Ohio, 2:15-bk-53645
ᐅ Wendy Hostetter, Ohio Address: 788 E Main St Newark, OH 43055 Concise Description of Bankruptcy Case 2:10-bk-516207: "In a Chapter 7 bankruptcy case, Wendy Hostetter from Newark, OH, saw her proceedings start in 2010-02-19 and complete by June 1, 2010, involving asset liquidation." Wendy Hostetter — Ohio, 2:10-bk-51620
ᐅ Dale E Houston, Ohio Address: 483 Arlington Ave Newark, OH 43055 Concise Description of Bankruptcy Case 2:12-bk-559117: "The bankruptcy filing by Dale E Houston, undertaken in 2012-07-12 in Newark, OH under Chapter 7, concluded with discharge in October 2012 after liquidating assets." Dale E Houston — Ohio, 2:12-bk-55911