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 Michael Anthony Cossin, Ohio

Address: 4044 Doney St Columbus, OH 43213-2305

Bankruptcy Case 2:14-bk-51374 Summary: "The bankruptcy filing by Michael Anthony Cossin, undertaken in Mar 6, 2014 in Columbus, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Michael Anthony Cossin — Ohio, 2:14-bk-51374


ᐅ Raymond Glen Cossin, Ohio

Address: 442 Arbors Cir Columbus, OH 43230-3433

Concise Description of Bankruptcy Case 2:14-bk-503077: "The case of Raymond Glen Cossin in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Glen Cossin — Ohio, 2:14-bk-50307


ᐅ Heather Cost, Ohio

Address: 1500 Buckpoint Ln Columbus, OH 43085

Bankruptcy Case 2:09-bk-64386 Summary: "Columbus, OH resident Heather Cost's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-19."
Heather Cost — Ohio, 2:09-bk-64386


ᐅ Michael J Costill, Ohio

Address: 6458 Brookbend Dr Columbus, OH 43235

Concise Description of Bankruptcy Case 2:13-bk-504347: "Michael J Costill's Chapter 7 bankruptcy, filed in Columbus, OH in January 2013, led to asset liquidation, with the case closing in May 2, 2013."
Michael J Costill — Ohio, 2:13-bk-50434


ᐅ Susie Bonnielou Coston, Ohio

Address: 64 Parklawn Blvd Columbus, OH 43213-1318

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55254: "Susie Bonnielou Coston's bankruptcy, initiated in 07/25/2014 and concluded by 2014-10-23 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susie Bonnielou Coston — Ohio, 2:14-bk-55254


ᐅ David William Cotter, Ohio

Address: 603 Olentangy Woods Dr Columbus, OH 43235

Bankruptcy Case 2:12-bk-56115 Overview: "The bankruptcy filing by David William Cotter, undertaken in Jul 19, 2012 in Columbus, OH under Chapter 7, concluded with discharge in 10/27/2012 after liquidating assets."
David William Cotter — Ohio, 2:12-bk-56115


ᐅ Elizabeth Ann Cotter, Ohio

Address: 3677 N High St Apt E Columbus, OH 43214

Brief Overview of Bankruptcy Case 2:11-bk-61358: "The bankruptcy filing by Elizabeth Ann Cotter, undertaken in November 14, 2011 in Columbus, OH under Chapter 7, concluded with discharge in 02.22.2012 after liquidating assets."
Elizabeth Ann Cotter — Ohio, 2:11-bk-61358


ᐅ Ann Margaret Cotterman, Ohio

Address: 2497 Fishinger Rd Columbus, OH 43221-1141

Brief Overview of Bankruptcy Case 2:08-bk-60980: "The bankruptcy record for Ann Margaret Cotterman from Columbus, OH, under Chapter 13, filed in 2008-11-07, involved setting up a repayment plan, finalized by June 2013."
Ann Margaret Cotterman — Ohio, 2:08-bk-60980


ᐅ Latisha N Cottman, Ohio

Address: 4125 Emerius Dr Columbus, OH 43219-8140

Concise Description of Bankruptcy Case 2:14-bk-549307: "Latisha N Cottman's Chapter 7 bankruptcy, filed in Columbus, OH in Jul 10, 2014, led to asset liquidation, with the case closing in October 8, 2014."
Latisha N Cottman — Ohio, 2:14-bk-54930


ᐅ Robert D Cotton, Ohio

Address: 863 Danwood Dr Columbus, OH 43228-6245

Concise Description of Bankruptcy Case 2:10-bk-595137: "In their Chapter 13 bankruptcy case filed in 2010-08-09, Columbus, OH's Robert D Cotton agreed to a debt repayment plan, which was successfully completed by 2015-03-12."
Robert D Cotton — Ohio, 2:10-bk-59513


ᐅ Barbara J Cotton, Ohio

Address: 387 Trinity Marsh Columbus, OH 43228-8913

Bankruptcy Case 2:10-bk-59513 Summary: "Barbara J Cotton's Columbus, OH bankruptcy under Chapter 13 in August 9, 2010 led to a structured repayment plan, successfully discharged in March 12, 2015."
Barbara J Cotton — Ohio, 2:10-bk-59513


ᐅ Malikah Cotton, Ohio

Address: 2265 Perdue Ave Columbus, OH 43211

Bankruptcy Case 2:10-bk-61168 Summary: "Malikah Cotton's bankruptcy, initiated in 09.17.2010 and concluded by December 26, 2010 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malikah Cotton — Ohio, 2:10-bk-61168


ᐅ Patricia J Cotton, Ohio

Address: 5605 Cartwright Ln Columbus, OH 43231

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53759: "The case of Patricia J Cotton in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia J Cotton — Ohio, 2:12-bk-53759


ᐅ Iv Anthony T Cottone, Ohio

Address: 1584 Royal Gold Dr Columbus, OH 43240

Concise Description of Bankruptcy Case 2:11-bk-577967: "In a Chapter 7 bankruptcy case, Iv Anthony T Cottone from Columbus, OH, saw their proceedings start in 07.27.2011 and complete by 2011-11-04, involving asset liquidation."
Iv Anthony T Cottone — Ohio, 2:11-bk-57796


ᐅ Sarah R Cottrill, Ohio

Address: 825 S Hague Ave Columbus, OH 43204

Bankruptcy Case 2:11-bk-50952 Overview: "Columbus, OH resident Sarah R Cottrill's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2011."
Sarah R Cottrill — Ohio, 2:11-bk-50952


ᐅ Tina Cottrill, Ohio

Address: 1167 McCarley Dr E Columbus, OH 43228

Concise Description of Bankruptcy Case 2:10-bk-582937: "Columbus, OH resident Tina Cottrill's Jul 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Tina Cottrill — Ohio, 2:10-bk-58293


ᐅ Cathy A Cotts, Ohio

Address: 3424 Homecroft Dr Columbus, OH 43224

Bankruptcy Case 2:11-bk-59150 Overview: "The bankruptcy record of Cathy A Cotts from Columbus, OH, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2011."
Cathy A Cotts — Ohio, 2:11-bk-59150


ᐅ Marchalle Yvette Couch, Ohio

Address: 1383 S James Rd Columbus, OH 43227-1895

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53057: "Marchalle Yvette Couch's bankruptcy, initiated in 2014-04-29 and concluded by Jul 28, 2014 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marchalle Yvette Couch — Ohio, 2:14-bk-53057


ᐅ Gwendolyn Y Couch, Ohio

Address: 2692 Langdon Rd Columbus, OH 43219

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52727: "Columbus, OH resident Gwendolyn Y Couch's April 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2013."
Gwendolyn Y Couch — Ohio, 2:13-bk-52727


ᐅ Jill Couch, Ohio

Address: 6372 Well Fleet Dr Columbus, OH 43231

Bankruptcy Case 2:10-bk-55039 Overview: "In a Chapter 7 bankruptcy case, Jill Couch from Columbus, OH, saw her proceedings start in April 28, 2010 and complete by 2010-08-06, involving asset liquidation."
Jill Couch — Ohio, 2:10-bk-55039


ᐅ Kevin Coughlin, Ohio

Address: 1105 Oregon Ave Columbus, OH 43201

Bankruptcy Case 2:10-bk-63616 Summary: "Columbus, OH resident Kevin Coughlin's 2010-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2011."
Kevin Coughlin — Ohio, 2:10-bk-63616


ᐅ Dana G Coughlin, Ohio

Address: 1330 Stone Ridge Dr Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51061: "Columbus, OH resident Dana G Coughlin's 02/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Dana G Coughlin — Ohio, 2:13-bk-51061


ᐅ Abdel K Coulibaly, Ohio

Address: 3744 Westpoint Dr Apt 3 Columbus, OH 43232-4951

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53759: "In a Chapter 7 bankruptcy case, Abdel K Coulibaly from Columbus, OH, saw their proceedings start in Jun 5, 2015 and complete by 2015-09-03, involving asset liquidation."
Abdel K Coulibaly — Ohio, 2:15-bk-53759


ᐅ Nouhou Coulibaly, Ohio

Address: 6148 Deewood Loop E Columbus, OH 43229-2215

Brief Overview of Bankruptcy Case 2:15-bk-54454: "In Columbus, OH, Nouhou Coulibaly filed for Chapter 7 bankruptcy in July 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Nouhou Coulibaly — Ohio, 2:15-bk-54454


ᐅ Vicky L Coulson, Ohio

Address: 836 Westbury Ln N Columbus, OH 43228

Concise Description of Bankruptcy Case 2:13-bk-543317: "In Columbus, OH, Vicky L Coulson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-06."
Vicky L Coulson — Ohio, 2:13-bk-54331


ᐅ Timothy D Coulter, Ohio

Address: 62 W Weber Rd Columbus, OH 43202-1923

Brief Overview of Bankruptcy Case 2:15-bk-52072: "In Columbus, OH, Timothy D Coulter filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2015."
Timothy D Coulter — Ohio, 2:15-bk-52072


ᐅ Michael Gary Council, Ohio

Address: 852 N High St Apt D Columbus, OH 43215

Bankruptcy Case 2:13-bk-51934 Summary: "The case of Michael Gary Council in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Gary Council — Ohio, 2:13-bk-51934


ᐅ Isaac Countee, Ohio

Address: 5694 Spruce Tree Dr Columbus, OH 43232

Concise Description of Bankruptcy Case 2:13-bk-537267: "In a Chapter 7 bankruptcy case, Isaac Countee from Columbus, OH, saw his proceedings start in 05.08.2013 and complete by 2013-08-16, involving asset liquidation."
Isaac Countee — Ohio, 2:13-bk-53726


ᐅ Rudi G Coursen, Ohio

Address: 5472 Durrell Rd Columbus, OH 43229

Bankruptcy Case 2:11-bk-55683 Summary: "Rudi G Coursen's bankruptcy, initiated in 2011-05-26 and concluded by Sep 3, 2011 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudi G Coursen — Ohio, 2:11-bk-55683


ᐅ Jerry R Courtney, Ohio

Address: 708 Rumsey Rd Columbus, OH 43207-3926

Brief Overview of Bankruptcy Case 2:09-bk-61168: "In their Chapter 13 bankruptcy case filed in September 2009, Columbus, OH's Jerry R Courtney agreed to a debt repayment plan, which was successfully completed by 2015-03-05."
Jerry R Courtney — Ohio, 2:09-bk-61168


ᐅ Sue A Courtney, Ohio

Address: 708 Rumsey Rd Columbus, OH 43207-3926

Brief Overview of Bankruptcy Case 2:09-bk-61168: "Sue A Courtney's Columbus, OH bankruptcy under Chapter 13 in September 28, 2009 led to a structured repayment plan, successfully discharged in March 5, 2015."
Sue A Courtney — Ohio, 2:09-bk-61168


ᐅ Anastasia Nicole Courtright, Ohio

Address: 218 Delaney Dr Columbus, OH 43207-3717

Brief Overview of Bankruptcy Case 2:15-bk-54694: "The bankruptcy filing by Anastasia Nicole Courtright, undertaken in July 20, 2015 in Columbus, OH under Chapter 7, concluded with discharge in 10.18.2015 after liquidating assets."
Anastasia Nicole Courtright — Ohio, 2:15-bk-54694


ᐅ Aaronah Monroe Courvier, Ohio

Address: 616 Dlyn St Columbus, OH 43228

Brief Overview of Bankruptcy Case 2:12-bk-53835: "The bankruptcy filing by Aaronah Monroe Courvier, undertaken in 05/02/2012 in Columbus, OH under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Aaronah Monroe Courvier — Ohio, 2:12-bk-53835


ᐅ Camille Janeese Cousins, Ohio

Address: 89 Eastpointe Ridge Dr Apt 216 Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60695: "In a Chapter 7 bankruptcy case, Camille Janeese Cousins from Columbus, OH, saw her proceedings start in Oct 21, 2011 and complete by 01.29.2012, involving asset liquidation."
Camille Janeese Cousins — Ohio, 2:11-bk-60695


ᐅ Michelle Rene Cousins, Ohio

Address: 3419 Bexvie Ave Apt B Columbus, OH 43227-3784

Bankruptcy Case 2:15-bk-56060 Overview: "In a Chapter 7 bankruptcy case, Michelle Rene Cousins from Columbus, OH, saw her proceedings start in September 18, 2015 and complete by 12/17/2015, involving asset liquidation."
Michelle Rene Cousins — Ohio, 2:15-bk-56060


ᐅ Brian Couturier, Ohio

Address: 485 Columbian Ave Columbus, OH 43223-1605

Concise Description of Bankruptcy Case 2:14-bk-579587: "The case of Brian Couturier in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Couturier — Ohio, 2:14-bk-57958


ᐅ Lisa Covello, Ohio

Address: 5041 Dierker Rd Apt A16 Columbus, OH 43220

Concise Description of Bankruptcy Case 2:10-bk-525617: "In Columbus, OH, Lisa Covello filed for Chapter 7 bankruptcy in 2010-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Lisa Covello — Ohio, 2:10-bk-52561


ᐅ Nanci J Cover, Ohio

Address: 6615 Kennerdown St Columbus, OH 43229-1517

Bankruptcy Case 2:10-bk-57045 Overview: "Filing for Chapter 13 bankruptcy in Jun 10, 2010, Nanci J Cover from Columbus, OH, structured a repayment plan, achieving discharge in 2015-04-01."
Nanci J Cover — Ohio, 2:10-bk-57045


ᐅ Robert W Cover, Ohio

Address: 6615 Kennerdown St Columbus, OH 43229-1517

Bankruptcy Case 2:10-bk-57045 Summary: "Filing for Chapter 13 bankruptcy in June 10, 2010, Robert W Cover from Columbus, OH, structured a repayment plan, achieving discharge in 04/01/2015."
Robert W Cover — Ohio, 2:10-bk-57045


ᐅ Ginger Sue Covert, Ohio

Address: 4957 TALBERT DR Columbus, OH 43232

Bankruptcy Case 2:12-bk-52930 Summary: "Ginger Sue Covert's bankruptcy, initiated in Apr 6, 2012 and concluded by Jul 15, 2012 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Sue Covert — Ohio, 2:12-bk-52930


ᐅ Todd Mason Covert, Ohio

Address: 1303 Lake Shore Dr Apt B Columbus, OH 43204

Bankruptcy Case 2:11-bk-58181 Summary: "In Columbus, OH, Todd Mason Covert filed for Chapter 7 bankruptcy in 08/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/16/2011."
Todd Mason Covert — Ohio, 2:11-bk-58181


ᐅ Martha J Covey, Ohio

Address: 5327 Kornwal Dr Columbus, OH 43232-2818

Bankruptcy Case 2:09-bk-59913 Summary: "Martha J Covey, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in August 2009, culminating in its successful completion by December 2014."
Martha J Covey — Ohio, 2:09-bk-59913


ᐅ Bryan Covic, Ohio

Address: 5555 Sierra Ridge Dr Columbus, OH 43231-6730

Bankruptcy Case 2:15-bk-57909 Summary: "The bankruptcy record of Bryan Covic from Columbus, OH, shows a Chapter 7 case filed in 2015-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2016."
Bryan Covic — Ohio, 2:15-bk-57909


ᐅ Kathryn Covic, Ohio

Address: 5555 Sierra Ridge Dr Columbus, OH 43231-6730

Brief Overview of Bankruptcy Case 2:15-bk-57909: "In Columbus, OH, Kathryn Covic filed for Chapter 7 bankruptcy in December 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-13."
Kathryn Covic — Ohio, 2:15-bk-57909


ᐅ Stephvon P Covington, Ohio

Address: 1903 Bar Harbor Rd Columbus, OH 43219

Bankruptcy Case 2:12-bk-59804 Overview: "The bankruptcy record of Stephvon P Covington from Columbus, OH, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-22."
Stephvon P Covington — Ohio, 2:12-bk-59804


ᐅ Claudia Jean Covington, Ohio

Address: 2129 Pepper St Columbus, OH 43219

Bankruptcy Case 2:12-bk-59315 Summary: "Claudia Jean Covington's bankruptcy, initiated in 2012-10-29 and concluded by 02.06.2013 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Jean Covington — Ohio, 2:12-bk-59315


ᐅ Clifford W Covington, Ohio

Address: 3222 Bonus Dr Columbus, OH 43232-7432

Bankruptcy Case 2:08-bk-52022 Summary: "The bankruptcy record for Clifford W Covington from Columbus, OH, under Chapter 13, filed in 03.07.2008, involved setting up a repayment plan, finalized by May 14, 2013."
Clifford W Covington — Ohio, 2:08-bk-52022


ᐅ Leolanda D Covrett, Ohio

Address: 805 Exeter Rd Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55775: "Leolanda D Covrett's bankruptcy, initiated in Jul 6, 2012 and concluded by 2012-10-14 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leolanda D Covrett — Ohio, 2:12-bk-55775


ᐅ Deloras Cowan, Ohio

Address: 659 Holly Hill Dr Columbus, OH 43228

Brief Overview of Bankruptcy Case 2:10-bk-58319: "Columbus, OH resident Deloras Cowan's 07/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Deloras Cowan — Ohio, 2:10-bk-58319


ᐅ Linda C Cowans, Ohio

Address: 1275 E 17th Ave Columbus, OH 43211-2813

Concise Description of Bankruptcy Case 2:16-bk-533677: "In a Chapter 7 bankruptcy case, Linda C Cowans from Columbus, OH, saw her proceedings start in 2016-05-20 and complete by 08/18/2016, involving asset liquidation."
Linda C Cowans — Ohio, 2:16-bk-53367


ᐅ Celeste Cowdery, Ohio

Address: 881 Upholland Ln Columbus, OH 43085

Brief Overview of Bankruptcy Case 2:09-bk-62485: "The bankruptcy filing by Celeste Cowdery, undertaken in 10/27/2009 in Columbus, OH under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Celeste Cowdery — Ohio, 2:09-bk-62485


ᐅ Velma A Cowens, Ohio

Address: 3515 Kenlawn St Columbus, OH 43224-3451

Bankruptcy Case 2:16-bk-51166 Summary: "The bankruptcy record of Velma A Cowens from Columbus, OH, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Velma A Cowens — Ohio, 2:16-bk-51166


ᐅ David Cowgill, Ohio

Address: 712 Alta View Ct Columbus, OH 43085

Bankruptcy Case 2:10-bk-64676 Overview: "The bankruptcy record of David Cowgill from Columbus, OH, shows a Chapter 7 case filed in Dec 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
David Cowgill — Ohio, 2:10-bk-64676


ᐅ John Cowgill, Ohio

Address: 3376 Bremen St Columbus, OH 43224

Bankruptcy Case 2:10-bk-64414 Overview: "In a Chapter 7 bankruptcy case, John Cowgill from Columbus, OH, saw their proceedings start in 2010-12-10 and complete by 03/20/2011, involving asset liquidation."
John Cowgill — Ohio, 2:10-bk-64414


ᐅ Iii James L Cox, Ohio

Address: 1222 Parsons Ave Columbus, OH 43206-3536

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51264: "Iii James L Cox's bankruptcy, initiated in 02.28.2014 and concluded by 05/29/2014 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii James L Cox — Ohio, 2:14-bk-51264


ᐅ Dhea R Cox, Ohio

Address: 177 Woodcliff Dr Columbus, OH 43213

Bankruptcy Case 2:12-bk-57849 Summary: "Columbus, OH resident Dhea R Cox's September 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2012."
Dhea R Cox — Ohio, 2:12-bk-57849


ᐅ Roderick Cox, Ohio

Address: 5208 Paw Paw Rd Columbus, OH 43229

Brief Overview of Bankruptcy Case 2:10-bk-60771: "Columbus, OH resident Roderick Cox's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 17, 2010."
Roderick Cox — Ohio, 2:10-bk-60771


ᐅ Donald W Cox, Ohio

Address: 1510 E Whittier St Columbus, OH 43206

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54826: "In Columbus, OH, Donald W Cox filed for Chapter 7 bankruptcy in June 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2012."
Donald W Cox — Ohio, 2:12-bk-54826


ᐅ Vivian R Cox, Ohio

Address: 3038 Queensrowe Dr Columbus, OH 43227-3459

Bankruptcy Case 2:07-bk-52262 Summary: "Filing for Chapter 13 bankruptcy in 03.29.2007, Vivian R Cox from Columbus, OH, structured a repayment plan, achieving discharge in 11.16.2012."
Vivian R Cox — Ohio, 2:07-bk-52262


ᐅ Jeffrey Cox, Ohio

Address: 448 Hiler Rd Columbus, OH 43228

Bankruptcy Case 2:10-bk-53335 Summary: "In a Chapter 7 bankruptcy case, Jeffrey Cox from Columbus, OH, saw their proceedings start in Mar 24, 2010 and complete by 07.02.2010, involving asset liquidation."
Jeffrey Cox — Ohio, 2:10-bk-53335


ᐅ Jr Charles A Cox, Ohio

Address: 10109 Arnold Pl Columbus, OH 43235

Bankruptcy Case 2:12-bk-56363 Summary: "The bankruptcy filing by Jr Charles A Cox, undertaken in 2012-07-25 in Columbus, OH under Chapter 7, concluded with discharge in Nov 2, 2012 after liquidating assets."
Jr Charles A Cox — Ohio, 2:12-bk-56363


ᐅ Gloria Jean Cox, Ohio

Address: 1032 S Ashburton Rd Columbus, OH 43227

Bankruptcy Case 2:13-bk-57533 Summary: "Columbus, OH resident Gloria Jean Cox's 09.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2014."
Gloria Jean Cox — Ohio, 2:13-bk-57533


ᐅ Heather Cox, Ohio

Address: 425 Broadmeadows Blvd Apt 101 Columbus, OH 43214

Bankruptcy Case 2:13-bk-56710 Summary: "In Columbus, OH, Heather Cox filed for Chapter 7 bankruptcy in August 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-01."
Heather Cox — Ohio, 2:13-bk-56710


ᐅ Steven R Cox, Ohio

Address: 1302 S Columbus Airport Rd Columbus, OH 43207-4379

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51355: "The bankruptcy record of Steven R Cox from Columbus, OH, shows a Chapter 7 case filed in 2015-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-07."
Steven R Cox — Ohio, 2:15-bk-51355


ᐅ Jr Rudolph V Cox, Ohio

Address: 2745 Acarie Dr Columbus, OH 43219

Brief Overview of Bankruptcy Case 2:13-bk-54934: "The case of Jr Rudolph V Cox in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rudolph V Cox — Ohio, 2:13-bk-54934


ᐅ Betty J Cox, Ohio

Address: 949 E 20th Ave Columbus, OH 43211

Brief Overview of Bankruptcy Case 2:11-bk-62207: "In Columbus, OH, Betty J Cox filed for Chapter 7 bankruptcy in Dec 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Betty J Cox — Ohio, 2:11-bk-62207


ᐅ Manuela E Cox, Ohio

Address: 1731 Westmeadow Dr Columbus, OH 43223-3378

Bankruptcy Case 2:15-bk-56124 Overview: "In a Chapter 7 bankruptcy case, Manuela E Cox from Columbus, OH, saw her proceedings start in Sep 22, 2015 and complete by 2015-12-21, involving asset liquidation."
Manuela E Cox — Ohio, 2:15-bk-56124


ᐅ Sharon L Cox, Ohio

Address: 1302 S Columbus Airport Rd Columbus, OH 43207-4379

Brief Overview of Bankruptcy Case 2:15-bk-51355: "The bankruptcy record of Sharon L Cox 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 06/07/2015."
Sharon L Cox — Ohio, 2:15-bk-51355


ᐅ Felix Larry Cox, Ohio

Address: 3711 Briggs Rd Columbus, OH 43228-3105

Bankruptcy Case 2:16-bk-51145 Summary: "Felix Larry Cox's bankruptcy, initiated in 02/26/2016 and concluded by May 26, 2016 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Larry Cox — Ohio, 2:16-bk-51145


ᐅ Shauna M Cox, Ohio

Address: 5016 Fullerton Dr Columbus, OH 43232

Concise Description of Bankruptcy Case 2:13-bk-518357: "The bankruptcy filing by Shauna M Cox, undertaken in Mar 13, 2013 in Columbus, OH under Chapter 7, concluded with discharge in 2013-06-21 after liquidating assets."
Shauna M Cox — Ohio, 2:13-bk-51835


ᐅ Danielle R Coy, Ohio

Address: 1555 Union Ave Columbus, OH 43223

Bankruptcy Case 2:11-bk-61120 Overview: "The bankruptcy filing by Danielle R Coy, undertaken in Nov 2, 2011 in Columbus, OH under Chapter 7, concluded with discharge in February 10, 2012 after liquidating assets."
Danielle R Coy — Ohio, 2:11-bk-61120


ᐅ Kenneth Coyan, Ohio

Address: 1225 Burnham Dr Columbus, OH 43228-9314

Brief Overview of Bankruptcy Case 2:15-bk-54492: "The case of Kenneth Coyan in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Coyan — Ohio, 2:15-bk-54492


ᐅ Felicia Ann Coyer, Ohio

Address: 7582 Slate Hill Ct Columbus, OH 43085

Bankruptcy Case 2:12-bk-57022 Summary: "Columbus, OH resident Felicia Ann Coyer's 2012-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/23/2012."
Felicia Ann Coyer — Ohio, 2:12-bk-57022


ᐅ Yvonne M Coyer, Ohio

Address: 4578 Belvedere Park Columbus, OH 43228-6360

Bankruptcy Case 2:14-bk-50496 Summary: "In a Chapter 7 bankruptcy case, Yvonne M Coyer from Columbus, OH, saw her proceedings start in Jan 29, 2014 and complete by 2014-04-29, involving asset liquidation."
Yvonne M Coyer — Ohio, 2:14-bk-50496


ᐅ Donald Cozad, Ohio

Address: 736 Breathitt Ave Columbus, OH 43207

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-31436: "The bankruptcy record of Donald Cozad from Columbus, OH, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Donald Cozad — Ohio, 3:10-bk-31436


ᐅ Theresa Dale Crabtree, Ohio

Address: 4259 Oak Mill Dr Columbus, OH 43207-6031

Bankruptcy Case 2:10-bk-64840 Summary: "December 2010 marked the beginning of Theresa Dale Crabtree's Chapter 13 bankruptcy in Columbus, OH, entailing a structured repayment schedule, completed by March 2015."
Theresa Dale Crabtree — Ohio, 2:10-bk-64840


ᐅ Timothy Crabtree, Ohio

Address: 1658 Adair Rd Columbus, OH 43227

Bankruptcy Case 2:13-bk-55173 Overview: "In a Chapter 7 bankruptcy case, Timothy Crabtree from Columbus, OH, saw their proceedings start in 2013-06-27 and complete by 10/15/2013, involving asset liquidation."
Timothy Crabtree — Ohio, 2:13-bk-55173


ᐅ Jr John Crabtree, Ohio

Address: 2577 Osceola Ave Columbus, OH 43211

Bankruptcy Case 2:10-bk-55574 Overview: "In a Chapter 7 bankruptcy case, Jr John Crabtree from Columbus, OH, saw their proceedings start in 2010-05-10 and complete by August 18, 2010, involving asset liquidation."
Jr John Crabtree — Ohio, 2:10-bk-55574


ᐅ Jr Rodney Crabtree, Ohio

Address: 3014 Lee Ellen Pl Columbus, OH 43207

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51048: "In Columbus, OH, Jr Rodney Crabtree filed for Chapter 7 bankruptcy in February 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-14."
Jr Rodney Crabtree — Ohio, 2:10-bk-51048


ᐅ Brian Keith Crabtree, Ohio

Address: 373 E Welch Ave Columbus, OH 43207

Concise Description of Bankruptcy Case 2:12-bk-519847: "Columbus, OH resident Brian Keith Crabtree's March 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2012."
Brian Keith Crabtree — Ohio, 2:12-bk-51984


ᐅ Charles Crabtree, Ohio

Address: 873 Clubview Blvd S Columbus, OH 43235

Brief Overview of Bankruptcy Case 2:10-bk-60755: "Columbus, OH resident Charles Crabtree's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2010."
Charles Crabtree — Ohio, 2:10-bk-60755


ᐅ Cindy J Crabtree, Ohio

Address: 1032 S Hague Ave Columbus, OH 43204-2308

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50967: "Cindy J Crabtree's Chapter 7 bankruptcy, filed in Columbus, OH in February 20, 2016, led to asset liquidation, with the case closing in 2016-05-20."
Cindy J Crabtree — Ohio, 2:16-bk-50967


ᐅ Eddie Gene Crabtree, Ohio

Address: 4259 Oak Mill Dr Columbus, OH 43207-6031

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64840: "Filing for Chapter 13 bankruptcy in 2010-12-23, Eddie Gene Crabtree from Columbus, OH, structured a repayment plan, achieving discharge in 03.31.2015."
Eddie Gene Crabtree — Ohio, 2:10-bk-64840


ᐅ Ron Crabtree, Ohio

Address: 92 N Roys Ave Columbus, OH 43204

Concise Description of Bankruptcy Case 2:10-bk-593177: "The case of Ron Crabtree in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ron Crabtree — Ohio, 2:10-bk-59317


ᐅ Glenn Crabtree, Ohio

Address: 3534 Claretta Rd Columbus, OH 43232

Bankruptcy Case 2:13-bk-56696 Summary: "The bankruptcy filing by Glenn Crabtree, undertaken in 08/23/2013 in Columbus, OH under Chapter 7, concluded with discharge in Dec 1, 2013 after liquidating assets."
Glenn Crabtree — Ohio, 2:13-bk-56696


ᐅ Susan M Craddock, Ohio

Address: 334 Buttles Ave Apt A Columbus, OH 43215-3884

Concise Description of Bankruptcy Case 2:16-bk-520767: "Susan M Craddock's bankruptcy, initiated in March 31, 2016 and concluded by 2016-06-29 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Craddock — Ohio, 2:16-bk-52076


ᐅ Christopher A Craddock, Ohio

Address: 2841 Duvall Ln Columbus, OH 43207-4689

Bankruptcy Case 2:14-bk-50487 Overview: "Christopher A Craddock's bankruptcy, initiated in Jan 29, 2014 and concluded by April 29, 2014 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Craddock — Ohio, 2:14-bk-50487


ᐅ Jesse James Craddock, Ohio

Address: 3539 Wyncote Rd Columbus, OH 43232

Bankruptcy Case 2:12-bk-51665 Summary: "Jesse James Craddock's Chapter 7 bankruptcy, filed in Columbus, OH in February 2012, led to asset liquidation, with the case closing in 2012-06-08."
Jesse James Craddock — Ohio, 2:12-bk-51665


ᐅ Tearicka Cradle, Ohio

Address: 2365 Dawnlight Ave Columbus, OH 43211

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52249: "Tearicka Cradle's bankruptcy, initiated in 03/03/2010 and concluded by 2010-06-11 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tearicka Cradle — Ohio, 2:10-bk-52249


ᐅ Joyanne Y Cradlebaugh, Ohio

Address: 5036 Godown Rd Columbus, OH 43220-2680

Bankruptcy Case 2:14-bk-57951 Summary: "Columbus, OH resident Joyanne Y Cradlebaugh's 2014-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Joyanne Y Cradlebaugh — Ohio, 2:14-bk-57951


ᐅ Thomas William Craft, Ohio

Address: 3434 Fishinger Rd Columbus, OH 43221-4722

Brief Overview of Bankruptcy Case 2:15-bk-58193: "In Columbus, OH, Thomas William Craft filed for Chapter 7 bankruptcy in 12.30.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2016."
Thomas William Craft — Ohio, 2:15-bk-58193


ᐅ Troy Wayne Craft, Ohio

Address: 498 Whitethorne Ave Columbus, OH 43223-1652

Bankruptcy Case 2:14-bk-54824 Summary: "In a Chapter 7 bankruptcy case, Troy Wayne Craft from Columbus, OH, saw his proceedings start in 07/03/2014 and complete by Oct 1, 2014, involving asset liquidation."
Troy Wayne Craft — Ohio, 2:14-bk-54824


ᐅ Randy Craft, Ohio

Address: 2709 Bretton Woods Dr Columbus, OH 43231

Brief Overview of Bankruptcy Case 2:10-bk-53187: "The case of Randy Craft in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Craft — Ohio, 2:10-bk-53187


ᐅ Heather M Craft, Ohio

Address: 3218 Kings Realm Ave Columbus, OH 43232-5498

Brief Overview of Bankruptcy Case 2:09-bk-57990: "The bankruptcy record for Heather M Craft from Columbus, OH, under Chapter 13, filed in Jul 15, 2009, involved setting up a repayment plan, finalized by 01.22.2013."
Heather M Craft — Ohio, 2:09-bk-57990


ᐅ Jodie K Craft, Ohio

Address: 725 Carpenter Rdg Columbus, OH 43228

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54616: "Jodie K Craft's bankruptcy, initiated in 04.29.2011 and concluded by 2011-08-07 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodie K Craft — Ohio, 2:11-bk-54616


ᐅ Brittainy Larue Craft, Ohio

Address: 4248 Etna St Columbus, OH 43213-2382

Bankruptcy Case 2:14-bk-51760 Summary: "The case of Brittainy Larue Craft in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittainy Larue Craft — Ohio, 2:14-bk-51760


ᐅ Philip D Crager, Ohio

Address: 4704 Glengate Dr Columbus, OH 43232-6169

Brief Overview of Bankruptcy Case 2:07-bk-58963: "Chapter 13 bankruptcy for Philip D Crager in Columbus, OH began in 11/05/2007, focusing on debt restructuring, concluding with plan fulfillment in 10.29.2012."
Philip D Crager — Ohio, 2:07-bk-58963


ᐅ Alysce Craig, Ohio

Address: 5141 Cedar Dr Apt F Columbus, OH 43232-2775

Brief Overview of Bankruptcy Case 2:2014-bk-52922: "In a Chapter 7 bankruptcy case, Alysce Craig from Columbus, OH, saw their proceedings start in 04.25.2014 and complete by 2014-07-24, involving asset liquidation."
Alysce Craig — Ohio, 2:2014-bk-52922


ᐅ Donald Maurice Craig, Ohio

Address: 134 W Park Ave Columbus, OH 43222-1344

Concise Description of Bankruptcy Case 2:16-bk-530947: "Columbus, OH resident Donald Maurice Craig's May 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2016."
Donald Maurice Craig — Ohio, 2:16-bk-53094


ᐅ Carlos M Craig, Ohio

Address: 182 Santa Catalina Ct Apt C Columbus, OH 43213-3661

Concise Description of Bankruptcy Case 2:16-bk-533757: "In Columbus, OH, Carlos M Craig filed for Chapter 7 bankruptcy in 05.20.2016. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2016."
Carlos M Craig — Ohio, 2:16-bk-53375