personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Columbus, 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 Jan Tarlin, Ohio

Address: 777 Sheridan Ave Columbus, OH 43209

Concise Description of Bankruptcy Case 2:10-bk-522907: "The bankruptcy record of Jan Tarlin from Columbus, OH, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2010."
Jan Tarlin — Ohio, 2:10-bk-52290


ᐅ Angela D Tarpley, Ohio

Address: 1907 Alsace Rd Columbus, OH 43232

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58449: "The bankruptcy record of Angela D Tarpley from Columbus, OH, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2011."
Angela D Tarpley — Ohio, 2:11-bk-58449


ᐅ James Tasevski, Ohio

Address: 4307 Secludedwood Ct Columbus, OH 43230-4153

Concise Description of Bankruptcy Case 2:07-bk-579607: "Filing for Chapter 13 bankruptcy in 2007-10-03, James Tasevski from Columbus, OH, structured a repayment plan, achieving discharge in February 2013."
James Tasevski — Ohio, 2:07-bk-57960


ᐅ Tanisha S Tate, Ohio

Address: 1822 Fairwood Ave Columbus, OH 43207-1605

Brief Overview of Bankruptcy Case 2:16-bk-51522: "Tanisha S Tate's bankruptcy, initiated in Mar 11, 2016 and concluded by June 2016 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanisha S Tate — Ohio, 2:16-bk-51522


ᐅ Lara M Tate, Ohio

Address: 1636 Aschinger Blvd Columbus, OH 43212

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57120: "Columbus, OH resident Lara M Tate's 08.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2012."
Lara M Tate — Ohio, 2:12-bk-57120


ᐅ Arnay C Tate, Ohio

Address: 967 Robmeyer Dr Columbus, OH 43207-7218

Brief Overview of Bankruptcy Case 2:15-bk-51238: "The bankruptcy record of Arnay C Tate from Columbus, OH, shows a Chapter 7 case filed in 03/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-02."
Arnay C Tate — Ohio, 2:15-bk-51238


ᐅ Johnson Gail M Tate, Ohio

Address: 108 N VIRGINIALEE RD Columbus, OH 43209

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53498: "Johnson Gail M Tate's bankruptcy, initiated in 2012-04-23 and concluded by 2012-08-01 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnson Gail M Tate — Ohio, 2:12-bk-53498


ᐅ Sharon L Tate, Ohio

Address: 854 HONEY CREEK DR Columbus, OH 43228

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53370: "Sharon L Tate's bankruptcy, initiated in 04.19.2012 and concluded by 07/28/2012 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Tate — Ohio, 2:12-bk-53370


ᐅ Mildred April Tate, Ohio

Address: 1443 S Weyant Ave Columbus, OH 43227

Concise Description of Bankruptcy Case 2:12-bk-503387: "The case of Mildred April Tate in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred April Tate — Ohio, 2:12-bk-50338


ᐅ John Tatman, Ohio

Address: 318 Lombard Rd Columbus, OH 43228

Concise Description of Bankruptcy Case 2:09-bk-626167: "The bankruptcy record of John Tatman from Columbus, OH, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2010."
John Tatman — Ohio, 2:09-bk-62616


ᐅ Michael Jerome Tatney, Ohio

Address: 1718 AUDREY RD Columbus, OH 43224

Bankruptcy Case 2:12-bk-52943 Summary: "Columbus, OH resident Michael Jerome Tatney's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2012."
Michael Jerome Tatney — Ohio, 2:12-bk-52943


ᐅ Angela Denise Tatom, Ohio

Address: 3201 Turner Ct Columbus, OH 43219-3258

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51738: "The case of Angela Denise Tatom in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Denise Tatom — Ohio, 2:16-bk-51738


ᐅ Rosie Marie Tatum, Ohio

Address: 4002 Andrus Ct W Columbus, OH 43227-1225

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50240: "Rosie Marie Tatum's Chapter 7 bankruptcy, filed in Columbus, OH in 01.16.2014, led to asset liquidation, with the case closing in 04/16/2014."
Rosie Marie Tatum — Ohio, 2:14-bk-50240


ᐅ Gloria Jean Tatum, Ohio

Address: 3229 E 6th Ave Columbus, OH 43219-2838

Bankruptcy Case 2:16-bk-51278 Summary: "The bankruptcy filing by Gloria Jean Tatum, undertaken in 03.02.2016 in Columbus, OH under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Gloria Jean Tatum — Ohio, 2:16-bk-51278


ᐅ Jerry Wayne Tatum, Ohio

Address: 4406 Collier Dr Columbus, OH 43230

Bankruptcy Case 2:11-bk-52024 Overview: "In a Chapter 7 bankruptcy case, Jerry Wayne Tatum from Columbus, OH, saw his proceedings start in 2011-03-03 and complete by 2011-06-11, involving asset liquidation."
Jerry Wayne Tatum — Ohio, 2:11-bk-52024


ᐅ Teairra Tatum, Ohio

Address: 3725 Kimberly West Dr Apt 6 Columbus, OH 43232

Concise Description of Bankruptcy Case 2:13-bk-575927: "The bankruptcy filing by Teairra Tatum, undertaken in Sep 24, 2013 in Columbus, OH under Chapter 7, concluded with discharge in 2014-01-02 after liquidating assets."
Teairra Tatum — Ohio, 2:13-bk-57592


ᐅ Jimmie Tatum, Ohio

Address: 805 Berkeley Rd Columbus, OH 43205-2902

Concise Description of Bankruptcy Case 2:16-bk-531447: "In a Chapter 7 bankruptcy case, Jimmie Tatum from Columbus, OH, saw their proceedings start in May 2016 and complete by 08.10.2016, involving asset liquidation."
Jimmie Tatum — Ohio, 2:16-bk-53144


ᐅ Becky Jo Tatum, Ohio

Address: 3755 Georgia Ave Columbus, OH 43219-3629

Bankruptcy Case 2:2014-bk-52209 Overview: "In Columbus, OH, Becky Jo Tatum filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Becky Jo Tatum — Ohio, 2:2014-bk-52209


ᐅ Brodess Theresa Rose Tatum, Ohio

Address: 3718 Amwell Rd E Columbus, OH 43207

Bankruptcy Case 2:11-bk-55852 Summary: "Brodess Theresa Rose Tatum's bankruptcy, initiated in May 31, 2011 and concluded by 09.13.2011 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brodess Theresa Rose Tatum — Ohio, 2:11-bk-55852


ᐅ Cierra Marie Tatum, Ohio

Address: 4002 Andrus Ct W Columbus, OH 43227

Bankruptcy Case 2:13-bk-54618 Overview: "The bankruptcy record of Cierra Marie Tatum from Columbus, OH, shows a Chapter 7 case filed in Jun 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-15."
Cierra Marie Tatum — Ohio, 2:13-bk-54618


ᐅ Robert Tatum, Ohio

Address: 2770 Denmark Rd Columbus, OH 43232

Brief Overview of Bankruptcy Case 2:10-bk-64230: "The bankruptcy record of Robert Tatum from Columbus, OH, shows a Chapter 7 case filed in Dec 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
Robert Tatum — Ohio, 2:10-bk-64230


ᐅ Michael F Tatz, Ohio

Address: 176 W Selby Blvd Columbus, OH 43085

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51149: "Michael F Tatz's bankruptcy, initiated in February 9, 2011 and concluded by May 2011 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Tatz — Ohio, 2:11-bk-51149


ᐅ Melissa Taube, Ohio

Address: 3192 Marion Pl Columbus, OH 43227-3761

Bankruptcy Case 2:15-bk-50035 Summary: "Melissa Taube's bankruptcy, initiated in 01/06/2015 and concluded by 2015-04-06 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Taube — Ohio, 2:15-bk-50035


ᐅ Biagio Tauro, Ohio

Address: 3813 Walmar Dr Columbus, OH 43224

Bankruptcy Case 2:11-bk-53837 Summary: "The bankruptcy record of Biagio Tauro from Columbus, OH, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2011."
Biagio Tauro — Ohio, 2:11-bk-53837


ᐅ Angelina Tawiah, Ohio

Address: 2750 Wallcrest Blvd Columbus, OH 43231

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54729: "Columbus, OH resident Angelina Tawiah's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Angelina Tawiah — Ohio, 2:11-bk-54729


ᐅ Rita Laverne Taylor, Ohio

Address: 1921 Fairhaven Rd Columbus, OH 43229-2710

Brief Overview of Bankruptcy Case 2:16-bk-54392: "Rita Laverne Taylor's Chapter 7 bankruptcy, filed in Columbus, OH in 2016-07-05, led to asset liquidation, with the case closing in Oct 3, 2016."
Rita Laverne Taylor — Ohio, 2:16-bk-54392


ᐅ Carlos Taylor, Ohio

Address: 2235 Marcia Dr Columbus, OH 43211

Concise Description of Bankruptcy Case 2:10-bk-513157: "In a Chapter 7 bankruptcy case, Carlos Taylor from Columbus, OH, saw their proceedings start in February 2010 and complete by 05.22.2010, involving asset liquidation."
Carlos Taylor — Ohio, 2:10-bk-51315


ᐅ Tosha L Taylor, Ohio

Address: 1329 Barnes Dr Columbus, OH 43229-1387

Concise Description of Bankruptcy Case 2:16-bk-505007: "The bankruptcy record of Tosha L Taylor from Columbus, OH, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Tosha L Taylor — Ohio, 2:16-bk-50500


ᐅ James Kent Taylor, Ohio

Address: 632 Whitethorne Ave Columbus, OH 43223

Concise Description of Bankruptcy Case 2:13-bk-598807: "In a Chapter 7 bankruptcy case, James Kent Taylor from Columbus, OH, saw his proceedings start in 12.18.2013 and complete by March 2014, involving asset liquidation."
James Kent Taylor — Ohio, 2:13-bk-59880


ᐅ Aaron Lamont Taylor, Ohio

Address: 2249 Gerbert Rd Columbus, OH 43211-2001

Brief Overview of Bankruptcy Case 2:14-bk-54335: "Aaron Lamont Taylor's bankruptcy, initiated in June 2014 and concluded by 2014-09-15 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Lamont Taylor — Ohio, 2:14-bk-54335


ᐅ Robin Taylor, Ohio

Address: 5427 Yorkshire Terrace Dr Apt A3 Columbus, OH 43232

Concise Description of Bankruptcy Case 2:10-bk-550307: "Robin Taylor's Chapter 7 bankruptcy, filed in Columbus, OH in April 2010, led to asset liquidation, with the case closing in 08/06/2010."
Robin Taylor — Ohio, 2:10-bk-55030


ᐅ Jomo Taylor, Ohio

Address: 6020 Pinemoor St Columbus, OH 43229

Bankruptcy Case 2:10-bk-50298 Overview: "The bankruptcy record of Jomo Taylor from Columbus, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-24."
Jomo Taylor — Ohio, 2:10-bk-50298


ᐅ Lori M Taylor, Ohio

Address: 3416 Beulah Rd Columbus, OH 43224

Concise Description of Bankruptcy Case 2:12-bk-538817: "The case of Lori M Taylor in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori M Taylor — Ohio, 2:12-bk-53881


ᐅ Charles G Taylor, Ohio

Address: 2230 Laurelwood Dr Columbus, OH 43229-2800

Concise Description of Bankruptcy Case 2:15-bk-507887: "Columbus, OH resident Charles G Taylor's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-17."
Charles G Taylor — Ohio, 2:15-bk-50788


ᐅ David Taylor, Ohio

Address: 3238 Ponderosa Dr Columbus, OH 43204

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56886: "In Columbus, OH, David Taylor filed for Chapter 7 bankruptcy in 06/08/2010. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2010."
David Taylor — Ohio, 2:10-bk-56886


ᐅ Tracy Taylor, Ohio

Address: 4280 Colby Ave Columbus, OH 43227-2028

Bankruptcy Case 2:15-bk-55384 Summary: "In a Chapter 7 bankruptcy case, Tracy Taylor from Columbus, OH, saw their proceedings start in 08.18.2015 and complete by 2015-11-16, involving asset liquidation."
Tracy Taylor — Ohio, 2:15-bk-55384


ᐅ Jr William Taylor, Ohio

Address: 1541 Fowler Dr Columbus, OH 43224

Bankruptcy Case 2:10-bk-54535 Summary: "In Columbus, OH, Jr William Taylor filed for Chapter 7 bankruptcy in April 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-28."
Jr William Taylor — Ohio, 2:10-bk-54535


ᐅ Ebony S Taylor, Ohio

Address: 4939 Dimson Dr S Columbus, OH 43213-2467

Bankruptcy Case 2:14-bk-54898 Summary: "Ebony S Taylor's Chapter 7 bankruptcy, filed in Columbus, OH in July 2014, led to asset liquidation, with the case closing in October 2014."
Ebony S Taylor — Ohio, 2:14-bk-54898


ᐅ Linda L Taylor, Ohio

Address: 79 Orel Ave Columbus, OH 43204-1315

Concise Description of Bankruptcy Case 2:14-bk-576177: "In Columbus, OH, Linda L Taylor filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Linda L Taylor — Ohio, 2:14-bk-57617


ᐅ Linda Louisa Taylor, Ohio

Address: 3319 Suffield Columbus, OH 43232-7534

Brief Overview of Bankruptcy Case 2:16-bk-51654: "Linda Louisa Taylor's Chapter 7 bankruptcy, filed in Columbus, OH in March 16, 2016, led to asset liquidation, with the case closing in Jun 14, 2016."
Linda Louisa Taylor — Ohio, 2:16-bk-51654


ᐅ Eddie Gene Taylor, Ohio

Address: 4807 Wendler Blvd Columbus, OH 43230

Bankruptcy Case 2:11-bk-52234 Summary: "The bankruptcy filing by Eddie Gene Taylor, undertaken in March 8, 2011 in Columbus, OH under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
Eddie Gene Taylor — Ohio, 2:11-bk-52234


ᐅ Tremaine Taylor, Ohio

Address: 2670 Petzinger Rd Columbus, OH 43209-4016

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50458: "Columbus, OH resident Tremaine Taylor's January 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Tremaine Taylor — Ohio, 2:14-bk-50458


ᐅ Iv George Taylor, Ohio

Address: 457 Stanley Ave Columbus, OH 43206

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61351: "The bankruptcy filing by Iv George Taylor, undertaken in September 22, 2010 in Columbus, OH under Chapter 7, concluded with discharge in December 31, 2010 after liquidating assets."
Iv George Taylor — Ohio, 2:10-bk-61351


ᐅ Matthew A Taylor, Ohio

Address: 477 Belvidere Ave Columbus, OH 43223

Concise Description of Bankruptcy Case 2:11-bk-616277: "The bankruptcy filing by Matthew A Taylor, undertaken in Nov 18, 2011 in Columbus, OH under Chapter 7, concluded with discharge in 2012-02-26 after liquidating assets."
Matthew A Taylor — Ohio, 2:11-bk-61627


ᐅ Jordyn Taylor, Ohio

Address: 147 E Beck St Columbus, OH 43206

Brief Overview of Bankruptcy Case 2:09-bk-64706: "The bankruptcy filing by Jordyn Taylor, undertaken in 12.17.2009 in Columbus, OH under Chapter 7, concluded with discharge in 2010-03-30 after liquidating assets."
Jordyn Taylor — Ohio, 2:09-bk-64706


ᐅ Vivian Ann Taylor, Ohio

Address: 2209 Wabash Ct W Apt 208 Columbus, OH 43232

Brief Overview of Bankruptcy Case 2:11-bk-57420: "Columbus, OH resident Vivian Ann Taylor's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2011."
Vivian Ann Taylor — Ohio, 2:11-bk-57420


ᐅ Nina Taylor, Ohio

Address: 55 W Southington Ave Columbus, OH 43085

Bankruptcy Case 2:10-bk-57966 Overview: "In a Chapter 7 bankruptcy case, Nina Taylor from Columbus, OH, saw her proceedings start in 07/01/2010 and complete by October 2010, involving asset liquidation."
Nina Taylor — Ohio, 2:10-bk-57966


ᐅ Brittni Dawn Taylor, Ohio

Address: 685 Josephine Ave Columbus, OH 43204

Bankruptcy Case 2:13-bk-53394 Summary: "In Columbus, OH, Brittni Dawn Taylor filed for Chapter 7 bankruptcy in 04.26.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2013."
Brittni Dawn Taylor — Ohio, 2:13-bk-53394


ᐅ Daya Taylor, Ohio

Address: 4245 Vineshire Dr Columbus, OH 43227

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54619: "The case of Daya Taylor in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daya Taylor — Ohio, 2:10-bk-54619


ᐅ Terry Jean Taylor, Ohio

Address: 4122 Doney St Columbus, OH 43213-2308

Bankruptcy Case 2:15-bk-56858 Overview: "The bankruptcy record of Terry Jean Taylor from Columbus, OH, shows a Chapter 7 case filed in 10.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Terry Jean Taylor — Ohio, 2:15-bk-56858


ᐅ Lawarren A Taylor, Ohio

Address: 811 Kenwick Rd Columbus, OH 43209-2514

Brief Overview of Bankruptcy Case 2:10-bk-50611: "Lawarren A Taylor, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in Jan 22, 2010, culminating in its successful completion by February 9, 2015."
Lawarren A Taylor — Ohio, 2:10-bk-50611


ᐅ Monica K Taylor, Ohio

Address: 1789 Penfield Rd Columbus, OH 43227

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62768: "The case of Monica K Taylor in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica K Taylor — Ohio, 2:11-bk-62768


ᐅ Rachel R Taylor, Ohio

Address: 811 Kenwick Rd Columbus, OH 43209-2514

Concise Description of Bankruptcy Case 2:10-bk-506117: "Chapter 13 bankruptcy for Rachel R Taylor in Columbus, OH began in Jan 22, 2010, focusing on debt restructuring, concluding with plan fulfillment in 02/09/2015."
Rachel R Taylor — Ohio, 2:10-bk-50611


ᐅ Church Jacqueline Taylor, Ohio

Address: 5732 Beechcroft Rd Apt A Columbus, OH 43229

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53781: "In Columbus, OH, Church Jacqueline Taylor filed for Chapter 7 bankruptcy in 04/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2011."
Church Jacqueline Taylor — Ohio, 2:11-bk-53781


ᐅ Chylah R Taylor, Ohio

Address: 5780 Millbank Rd Apt C Columbus, OH 43229-4156

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51354: "The bankruptcy record of Chylah R Taylor from Columbus, OH, shows a Chapter 7 case filed in 03.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2016."
Chylah R Taylor — Ohio, 2:16-bk-51354


ᐅ Walter L Taylor, Ohio

Address: 633 Brandenbush Ln Columbus, OH 43228-2675

Bankruptcy Case 2:14-bk-56239 Overview: "Columbus, OH resident Walter L Taylor's 2014-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Walter L Taylor — Ohio, 2:14-bk-56239


ᐅ Andrea Renee Taylor, Ohio

Address: 271 S Napoleon Ave Apt B Columbus, OH 43213-4227

Bankruptcy Case 2:16-bk-53723 Summary: "Columbus, OH resident Andrea Renee Taylor's June 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2016."
Andrea Renee Taylor — Ohio, 2:16-bk-53723


ᐅ Catherine C Taylor, Ohio

Address: 5039 Dierker Rd Apt A14 Columbus, OH 43220-5257

Bankruptcy Case 2:15-bk-54869 Overview: "In a Chapter 7 bankruptcy case, Catherine C Taylor from Columbus, OH, saw her proceedings start in 07/27/2015 and complete by Oct 25, 2015, involving asset liquidation."
Catherine C Taylor — Ohio, 2:15-bk-54869


ᐅ Sandra Sue Taylor, Ohio

Address: 3941 Karl Rd Apt 227 Columbus, OH 43224-5204

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54761: "In a Chapter 7 bankruptcy case, Sandra Sue Taylor from Columbus, OH, saw her proceedings start in July 1, 2014 and complete by 2014-09-29, involving asset liquidation."
Sandra Sue Taylor — Ohio, 2:14-bk-54761


ᐅ Todd Anthony Taylor, Ohio

Address: 2409 Green Apple Ave Columbus, OH 43229-4755

Bankruptcy Case 2:15-bk-52227 Overview: "The bankruptcy filing by Todd Anthony Taylor, undertaken in 2015-04-07 in Columbus, OH under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Todd Anthony Taylor — Ohio, 2:15-bk-52227


ᐅ Sandra Taylor, Ohio

Address: 320 Barkley Pl W Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57026: "Sandra Taylor's bankruptcy, initiated in 07/01/2011 and concluded by 2011-10-11 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Taylor — Ohio, 2:11-bk-57026


ᐅ Cheryl A Taylor, Ohio

Address: 1636 Royal Gold Dr Columbus, OH 43240-4004

Bankruptcy Case 2:07-bk-59304 Overview: "Cheryl A Taylor's Columbus, OH bankruptcy under Chapter 13 in November 15, 2007 led to a structured repayment plan, successfully discharged in Nov 13, 2012."
Cheryl A Taylor — Ohio, 2:07-bk-59304


ᐅ Jacqueline Taylor, Ohio

Address: 660 Brandenbush Ln Columbus, OH 43228

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51625: "Jacqueline Taylor's bankruptcy, initiated in 02/19/2010 and concluded by 2010-06-01 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Taylor — Ohio, 2:10-bk-51625


ᐅ Myrna Sue Taylor, Ohio

Address: 4958 Bentler Dr Columbus, OH 43232-6250

Bankruptcy Case 2:15-bk-51460 Overview: "The bankruptcy record of Myrna Sue Taylor from Columbus, OH, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Myrna Sue Taylor — Ohio, 2:15-bk-51460


ᐅ Jr Lewis Taylor, Ohio

Address: 2745 Halleck Dr Columbus, OH 43209

Concise Description of Bankruptcy Case 2:10-bk-599207: "In a Chapter 7 bankruptcy case, Jr Lewis Taylor from Columbus, OH, saw his proceedings start in Aug 17, 2010 and complete by 11/25/2010, involving asset liquidation."
Jr Lewis Taylor — Ohio, 2:10-bk-59920


ᐅ Benton Lee Taylor, Ohio

Address: 233 N Virginialee Rd Apt D Columbus, OH 43209-1500

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53633: "In Columbus, OH, Benton Lee Taylor filed for Chapter 7 bankruptcy in 2015-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-30."
Benton Lee Taylor — Ohio, 2:15-bk-53633


ᐅ Taneya M Taylor, Ohio

Address: 3553 Steiner St Columbus, OH 43231

Brief Overview of Bankruptcy Case 2:11-bk-54486: "Columbus, OH resident Taneya M Taylor's Apr 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-05."
Taneya M Taylor — Ohio, 2:11-bk-54486


ᐅ Marshall Taylor, Ohio

Address: 1022 S Ohio Ave Columbus, OH 43206-4507

Concise Description of Bankruptcy Case 2:16-bk-534707: "In Columbus, OH, Marshall Taylor filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2016."
Marshall Taylor — Ohio, 2:16-bk-53470


ᐅ Bernice A Taylor, Ohio

Address: 2011 Rankin Ave Columbus, OH 43219

Bankruptcy Case 2:11-bk-56421 Summary: "In Columbus, OH, Bernice A Taylor filed for Chapter 7 bankruptcy in June 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2011."
Bernice A Taylor — Ohio, 2:11-bk-56421


ᐅ Greta L Taylor, Ohio

Address: 2704 Woodcutter Ave Columbus, OH 43224

Concise Description of Bankruptcy Case 2:11-bk-628497: "The bankruptcy record of Greta L Taylor from Columbus, OH, shows a Chapter 7 case filed in 12/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
Greta L Taylor — Ohio, 2:11-bk-62849


ᐅ Lisa Taylor, Ohio

Address: 4485 Amesbury Rd Columbus, OH 43227

Concise Description of Bankruptcy Case 2:10-bk-632277: "Lisa Taylor's bankruptcy, initiated in 11/07/2010 and concluded by February 15, 2011 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Taylor — Ohio, 2:10-bk-63227


ᐅ Valerie Taylor, Ohio

Address: 1240 Rand Ave Apt C Columbus, OH 43227

Bankruptcy Case 2:10-bk-50566 Overview: "In Columbus, OH, Valerie Taylor filed for Chapter 7 bankruptcy in 01/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-21."
Valerie Taylor — Ohio, 2:10-bk-50566


ᐅ Faith B Taylor, Ohio

Address: 345 Lechner Ave Columbus, OH 43223

Brief Overview of Bankruptcy Case 2:13-bk-55659: "In Columbus, OH, Faith B Taylor filed for Chapter 7 bankruptcy in 07.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2013."
Faith B Taylor — Ohio, 2:13-bk-55659


ᐅ Chrisereena E Taylor, Ohio

Address: 2745 Halleck Dr Columbus, OH 43209

Brief Overview of Bankruptcy Case 2:13-bk-59685: "In Columbus, OH, Chrisereena E Taylor filed for Chapter 7 bankruptcy in Dec 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2014."
Chrisereena E Taylor — Ohio, 2:13-bk-59685


ᐅ David G Taylor, Ohio

Address: 273 N Harris Ave Columbus, OH 43204

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54091: "In Columbus, OH, David G Taylor filed for Chapter 7 bankruptcy in 05/21/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2013."
David G Taylor — Ohio, 2:13-bk-54091


ᐅ Gwynett D Taylor, Ohio

Address: PO Box 2794 Columbus, OH 43216

Bankruptcy Case 2:11-bk-57422 Overview: "The bankruptcy filing by Gwynett D Taylor, undertaken in 07/18/2011 in Columbus, OH under Chapter 7, concluded with discharge in October 26, 2011 after liquidating assets."
Gwynett D Taylor — Ohio, 2:11-bk-57422


ᐅ Ii Marshall Taylor, Ohio

Address: 4167 Asbury Ridge Dr Columbus, OH 43230

Bankruptcy Case 2:13-bk-50733 Overview: "In Columbus, OH, Ii Marshall Taylor filed for Chapter 7 bankruptcy in 2013-02-01. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2013."
Ii Marshall Taylor — Ohio, 2:13-bk-50733


ᐅ Chad Allan Taylor, Ohio

Address: 1561 Sullivant Ave Apt E Columbus, OH 43223

Bankruptcy Case 2:13-bk-58384 Summary: "Chad Allan Taylor's bankruptcy, initiated in October 2013 and concluded by January 2014 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Allan Taylor — Ohio, 2:13-bk-58384


ᐅ Wilbert Taylor, Ohio

Address: 2690 Burnaby Dr Columbus, OH 43209

Concise Description of Bankruptcy Case 2:10-bk-504527: "The case of Wilbert Taylor in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilbert Taylor — Ohio, 2:10-bk-50452


ᐅ Jenae K Taylor, Ohio

Address: 4167 Asbury Ridge Dr Columbus, OH 43230-8392

Bankruptcy Case 2:15-bk-51183 Summary: "In a Chapter 7 bankruptcy case, Jenae K Taylor from Columbus, OH, saw her proceedings start in 03/02/2015 and complete by May 31, 2015, involving asset liquidation."
Jenae K Taylor — Ohio, 2:15-bk-51183


ᐅ Joyce Taylor, Ohio

Address: 2207 Muirwood Dr Columbus, OH 43232

Bankruptcy Case 2:11-bk-50191 Overview: "The bankruptcy filing by Joyce Taylor, undertaken in Jan 11, 2011 in Columbus, OH under Chapter 7, concluded with discharge in 2011-04-21 after liquidating assets."
Joyce Taylor — Ohio, 2:11-bk-50191


ᐅ Sharon Taynor, Ohio

Address: 1143 Bronwyn Ave Columbus, OH 43204-2755

Concise Description of Bankruptcy Case 2:10-bk-603797: "08.27.2010 marked the beginning of Sharon Taynor's Chapter 13 bankruptcy in Columbus, OH, entailing a structured repayment schedule, completed by 03.18.2015."
Sharon Taynor — Ohio, 2:10-bk-60379


ᐅ George A Tazi, Ohio

Address: 2735 Cooper Ridge Rd Columbus, OH 43231

Bankruptcy Case 2:12-bk-51565 Summary: "The bankruptcy filing by George A Tazi, undertaken in 02/28/2012 in Columbus, OH under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
George A Tazi — Ohio, 2:12-bk-51565


ᐅ James E Teague, Ohio

Address: 2817 Amana Ct Columbus, OH 43235-7201

Brief Overview of Bankruptcy Case 2:16-bk-53174: "The bankruptcy filing by James E Teague, undertaken in May 13, 2016 in Columbus, OH under Chapter 7, concluded with discharge in Aug 11, 2016 after liquidating assets."
James E Teague — Ohio, 2:16-bk-53174


ᐅ Natasha N Teague, Ohio

Address: 2613 Hingham Ln Columbus, OH 43224

Bankruptcy Case 2:13-bk-56865 Overview: "The bankruptcy filing by Natasha N Teague, undertaken in August 2013 in Columbus, OH under Chapter 7, concluded with discharge in 2013-12-06 after liquidating assets."
Natasha N Teague — Ohio, 2:13-bk-56865


ᐅ Tamra Teal, Ohio

Address: 2980 Westmoor Dr Columbus, OH 43204-2069

Brief Overview of Bankruptcy Case 2:09-bk-61277: "In her Chapter 13 bankruptcy case filed in September 2009, Columbus, OH's Tamra Teal agreed to a debt repayment plan, which was successfully completed by January 2015."
Tamra Teal — Ohio, 2:09-bk-61277


ᐅ Latricia A Teasley, Ohio

Address: 2640 Saville Row Columbus, OH 43224-1765

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54116: "In a Chapter 7 bankruptcy case, Latricia A Teasley from Columbus, OH, saw her proceedings start in 06/23/2016 and complete by Sep 21, 2016, involving asset liquidation."
Latricia A Teasley — Ohio, 2:16-bk-54116


ᐅ Diana L Tedder, Ohio

Address: 4250 Mayflower Blvd Columbus, OH 43213

Bankruptcy Case 2:12-bk-58690 Overview: "The bankruptcy filing by Diana L Tedder, undertaken in 2012-10-05 in Columbus, OH under Chapter 7, concluded with discharge in Jan 13, 2013 after liquidating assets."
Diana L Tedder — Ohio, 2:12-bk-58690


ᐅ Matthew O Tedrick, Ohio

Address: 3456 Arnsby Rd Columbus, OH 43232

Bankruptcy Case 2:12-bk-59365 Summary: "Columbus, OH resident Matthew O Tedrick's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Matthew O Tedrick — Ohio, 2:12-bk-59365


ᐅ Karen A Teegardin, Ohio

Address: 439 Lincolnshire Rd Columbus, OH 43230

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52639: "Columbus, OH resident Karen A Teegardin's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2012."
Karen A Teegardin — Ohio, 2:12-bk-52639


ᐅ Jeffrey Edward Teets, Ohio

Address: 301 E Duncan St Columbus, OH 43202

Brief Overview of Bankruptcy Case 2:12-bk-53967: "The case of Jeffrey Edward Teets in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Edward Teets — Ohio, 2:12-bk-53967


ᐅ Yvonne Suzette Telfer, Ohio

Address: 3791 Aqueduct Ct Columbus, OH 43221

Bankruptcy Case 2:13-bk-53352 Summary: "Yvonne Suzette Telfer's Chapter 7 bankruptcy, filed in Columbus, OH in 04.26.2013, led to asset liquidation, with the case closing in 2013-08-06."
Yvonne Suzette Telfer — Ohio, 2:13-bk-53352


ᐅ Hamry Telfort, Ohio

Address: 5246 Greensedge Way Columbus, OH 43220

Brief Overview of Bankruptcy Case 2:10-bk-50069: "Columbus, OH resident Hamry Telfort's 01.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-16."
Hamry Telfort — Ohio, 2:10-bk-50069


ᐅ Janet Temah, Ohio

Address: 342 Wellington Woods Ct Columbus, OH 43213-6634

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57072: "The bankruptcy filing by Janet Temah, undertaken in 11.02.2015 in Columbus, OH under Chapter 7, concluded with discharge in Jan 31, 2016 after liquidating assets."
Janet Temah — Ohio, 2:15-bk-57072


ᐅ Dora Temma, Ohio

Address: 3244 Greenbrook Ct Columbus, OH 43224-6802

Concise Description of Bankruptcy Case 2:14-bk-559587: "The bankruptcy record of Dora Temma from Columbus, OH, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-19."
Dora Temma — Ohio, 2:14-bk-55958


ᐅ Paula Temple, Ohio

Address: 3456 Gerbert Rd Columbus, OH 43224

Concise Description of Bankruptcy Case 2:13-bk-517167: "Paula Temple's Chapter 7 bankruptcy, filed in Columbus, OH in 2013-03-08, led to asset liquidation, with the case closing in June 16, 2013."
Paula Temple — Ohio, 2:13-bk-51716


ᐅ Frances Ann Temple, Ohio

Address: 1847 Alkire Mdw Columbus, OH 43228

Bankruptcy Case 2:11-bk-54900 Summary: "The bankruptcy record of Frances Ann Temple from Columbus, OH, shows a Chapter 7 case filed in 05.05.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2011."
Frances Ann Temple — Ohio, 2:11-bk-54900


ᐅ Jared W Temple, Ohio

Address: 2301 Sullivant Ave Columbus, OH 43204

Bankruptcy Case 2:12-bk-55408 Summary: "In a Chapter 7 bankruptcy case, Jared W Temple from Columbus, OH, saw his proceedings start in 06/23/2012 and complete by 10.01.2012, involving asset liquidation."
Jared W Temple — Ohio, 2:12-bk-55408


ᐅ Brian Templeman, Ohio

Address: 1319 Bolenhill Ct Columbus, OH 43229

Bankruptcy Case 2:10-bk-55014 Overview: "In Columbus, OH, Brian Templeman filed for Chapter 7 bankruptcy in 04.28.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Brian Templeman — Ohio, 2:10-bk-55014


ᐅ Jesse Lee Templeton, Ohio

Address: 2751 Natalia Dr Columbus, OH 43232

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58260: "In a Chapter 7 bankruptcy case, Jesse Lee Templeton from Columbus, OH, saw their proceedings start in 2013-10-17 and complete by 01/25/2014, involving asset liquidation."
Jesse Lee Templeton — Ohio, 2:13-bk-58260