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 David Foor, Ohio

Address: 5773 Langhorn Dr Columbus, OH 43235

Bankruptcy Case 2:10-bk-55016 Overview: "The bankruptcy record of David Foor from Columbus, OH, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2010."
David Foor — Ohio, 2:10-bk-55016


ᐅ Steven L Foos, Ohio

Address: 300 Overstreet Way Apt 315 Columbus, OH 43228-4340

Bankruptcy Case 2:08-bk-55695 Overview: "Filing for Chapter 13 bankruptcy in 2008-06-16, Steven L Foos from Columbus, OH, structured a repayment plan, achieving discharge in August 2013."
Steven L Foos — Ohio, 2:08-bk-55695


ᐅ Sr Maurice A Foote, Ohio

Address: 2040 Fern Pl Columbus, OH 43211

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52244: "Columbus, OH resident Sr Maurice A Foote's Mar 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-04."
Sr Maurice A Foote — Ohio, 2:13-bk-52244


ᐅ G Jamal Ford, Ohio

Address: 5269 Zimmer Dr Columbus, OH 43232

Concise Description of Bankruptcy Case 2:10-bk-611327: "In Columbus, OH, G Jamal Ford filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2010."
G Jamal Ford — Ohio, 2:10-bk-61132


ᐅ Beverly Ford, Ohio

Address: 2410 Lisbon Dr Columbus, OH 43232

Brief Overview of Bankruptcy Case 2:10-bk-63805: "The case of Beverly Ford in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Ford — Ohio, 2:10-bk-63805


ᐅ Terra N Ford, Ohio

Address: 290 Barkley Pl E Columbus, OH 43213-4023

Brief Overview of Bankruptcy Case 2:14-bk-58143: "Terra N Ford's bankruptcy, initiated in 2014-11-21 and concluded by 02.19.2015 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terra N Ford — Ohio, 2:14-bk-58143


ᐅ Shaun Ford, Ohio

Address: 1147 Evergreen Rd Columbus, OH 43207

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52673: "Columbus, OH resident Shaun Ford's 2010-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2010."
Shaun Ford — Ohio, 2:10-bk-52673


ᐅ Robert P Ford, Ohio

Address: PO Box 28708 Columbus, OH 43228-0708

Bankruptcy Case 2:16-bk-53379 Overview: "Columbus, OH resident Robert P Ford's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2016."
Robert P Ford — Ohio, 2:16-bk-53379


ᐅ Thomas J Ford, Ohio

Address: 194 Ranelle Dr Columbus, OH 43204

Brief Overview of Bankruptcy Case 2:09-bk-61918: "The case of Thomas J Ford in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Ford — Ohio, 2:09-bk-61918


ᐅ Tiayana M Ford, Ohio

Address: 3027 Baker Hill Rd Columbus, OH 43207

Bankruptcy Case 2:12-bk-51501 Summary: "The bankruptcy filing by Tiayana M Ford, undertaken in 02.25.2012 in Columbus, OH under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Tiayana M Ford — Ohio, 2:12-bk-51501


ᐅ Sr William Henry Ford, Ohio

Address: 2258 Meridian Ct Columbus, OH 43232-4037

Brief Overview of Bankruptcy Case 2:09-bk-53330: "Sr William Henry Ford's Columbus, OH bankruptcy under Chapter 13 in 03.31.2009 led to a structured repayment plan, successfully discharged in 2013-05-29."
Sr William Henry Ford — Ohio, 2:09-bk-53330


ᐅ David Cabel Ford, Ohio

Address: 700 Kimball Pl Columbus, OH 43205

Brief Overview of Bankruptcy Case 2:12-bk-58420: "The case of David Cabel Ford in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Cabel Ford — Ohio, 2:12-bk-58420


ᐅ Kathy Ford, Ohio

Address: 4711 Cadmus Dr Columbus, OH 43228

Bankruptcy Case 2:10-bk-60801 Summary: "The bankruptcy record of Kathy Ford from Columbus, OH, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2010."
Kathy Ford — Ohio, 2:10-bk-60801


ᐅ Deborah Kay Ford, Ohio

Address: 49 Frederick St Columbus, OH 43206-2518

Brief Overview of Bankruptcy Case 2:09-bk-64565: "The bankruptcy record for Deborah Kay Ford from Columbus, OH, under Chapter 13, filed in December 15, 2009, involved setting up a repayment plan, finalized by February 9, 2015."
Deborah Kay Ford — Ohio, 2:09-bk-64565


ᐅ Charles Ford, Ohio

Address: 1281 Atcheson St Columbus, OH 43203

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54487: "Columbus, OH resident Charles Ford's 04.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2010."
Charles Ford — Ohio, 2:10-bk-54487


ᐅ Wayne M Ford, Ohio

Address: 3234 Bonus Dr Columbus, OH 43232-7432

Bankruptcy Case 2:15-bk-53247 Summary: "Wayne M Ford's Chapter 7 bankruptcy, filed in Columbus, OH in 2015-05-18, led to asset liquidation, with the case closing in 2015-08-16."
Wayne M Ford — Ohio, 2:15-bk-53247


ᐅ Tara M Ford, Ohio

Address: 3568 Noe Bixby Rd Columbus, OH 43232

Bankruptcy Case 2:12-bk-53921 Overview: "Columbus, OH resident Tara M Ford's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2012."
Tara M Ford — Ohio, 2:12-bk-53921


ᐅ Anthony E Forde, Ohio

Address: 72 Hamilton Park Apt B13 Columbus, OH 43203-1882

Brief Overview of Bankruptcy Case 2:15-bk-50353: "In a Chapter 7 bankruptcy case, Anthony E Forde from Columbus, OH, saw their proceedings start in 01.23.2015 and complete by 2015-04-23, involving asset liquidation."
Anthony E Forde — Ohio, 2:15-bk-50353


ᐅ Aarika Fordham, Ohio

Address: 5413 E Livingston Ave Columbus, OH 43232-2864

Bankruptcy Case 2:16-bk-51462 Summary: "The bankruptcy filing by Aarika Fordham, undertaken in March 9, 2016 in Columbus, OH under Chapter 7, concluded with discharge in 06/07/2016 after liquidating assets."
Aarika Fordham — Ohio, 2:16-bk-51462


ᐅ Philip B Foreman, Ohio

Address: 3803 HABITAT DR APT B Columbus, OH 43228

Brief Overview of Bankruptcy Case 2:12-bk-52974: "The case of Philip B Foreman in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip B Foreman — Ohio, 2:12-bk-52974


ᐅ Rhonda Ann Foreman, Ohio

Address: 768 Sheridan Ave Columbus, OH 43209-2486

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56328: "Chapter 13 bankruptcy for Rhonda Ann Foreman in Columbus, OH began in June 2011, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Rhonda Ann Foreman — Ohio, 2:11-bk-56328


ᐅ Shiquita C Foremar, Ohio

Address: 5613 Chatford Dr Columbus, OH 43232

Brief Overview of Bankruptcy Case 2:12-bk-56011: "Shiquita C Foremar's Chapter 7 bankruptcy, filed in Columbus, OH in July 2012, led to asset liquidation, with the case closing in 2012-10-24."
Shiquita C Foremar — Ohio, 2:12-bk-56011


ᐅ James T Forkin, Ohio

Address: 255 Ainsworth Ave Columbus, OH 43230

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53328: "The bankruptcy record of James T Forkin from Columbus, OH, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
James T Forkin — Ohio, 2:11-bk-53328


ᐅ Sonequea Forrest, Ohio

Address: 3306 Yozuri Dr Columbus, OH 43232-7441

Bankruptcy Case 2:08-bk-54892 Overview: "Sonequea Forrest's Columbus, OH bankruptcy under Chapter 13 in May 23, 2008 led to a structured repayment plan, successfully discharged in 2012-09-17."
Sonequea Forrest — Ohio, 2:08-bk-54892


ᐅ Paul E Forshey, Ohio

Address: 648 Randolph Ct Columbus, OH 43085

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58111: "The case of Paul E Forshey in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul E Forshey — Ohio, 2:13-bk-58111


ᐅ Jennifer A Forsythe, Ohio

Address: 1639 Marsdale Ave Columbus, OH 43223

Bankruptcy Case 2:12-bk-51199 Summary: "Columbus, OH resident Jennifer A Forsythe's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-27."
Jennifer A Forsythe — Ohio, 2:12-bk-51199


ᐅ Kyle W Forsythe, Ohio

Address: 625 Edgecliff Dr Columbus, OH 43235-1227

Bankruptcy Case 2:16-bk-52601 Overview: "Columbus, OH resident Kyle W Forsythe's April 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2016."
Kyle W Forsythe — Ohio, 2:16-bk-52601


ᐅ Lawrence Eugene Forsythe, Ohio

Address: 579 Mawyer Dr Columbus, OH 43085

Bankruptcy Case 2:11-bk-62225 Overview: "The case of Lawrence Eugene Forsythe in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Eugene Forsythe — Ohio, 2:11-bk-62225


ᐅ Danielle R Forsythe, Ohio

Address: 625 Edgecliff Dr Columbus, OH 43235-1227

Bankruptcy Case 2:16-bk-52601 Overview: "The bankruptcy record of Danielle R Forsythe from Columbus, OH, shows a Chapter 7 case filed in April 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Danielle R Forsythe — Ohio, 2:16-bk-52601


ᐅ James M Forsythe, Ohio

Address: 376 Danhurst Rd Columbus, OH 43228

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50088: "James M Forsythe's bankruptcy, initiated in 2011-01-06 and concluded by April 16, 2011 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Forsythe — Ohio, 2:11-bk-50088


ᐅ Michael Vandell Fort, Ohio

Address: 1140 Billie Dr Columbus, OH 43227-1405

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-57148: "Chapter 13 bankruptcy for Michael Vandell Fort in Columbus, OH began in Jun 25, 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 8, 2013."
Michael Vandell Fort — Ohio, 2:09-bk-57148


ᐅ Beverly Forte, Ohio

Address: PO Box 91278 Columbus, OH 43209

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63581: "The bankruptcy record of Beverly Forte from Columbus, OH, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2011."
Beverly Forte — Ohio, 2:10-bk-63581


ᐅ Stacy M Fortner, Ohio

Address: 6564 Calgary Ct Columbus, OH 43229-2008

Bankruptcy Case 2:15-bk-56136 Summary: "Stacy M Fortner's Chapter 7 bankruptcy, filed in Columbus, OH in 09/22/2015, led to asset liquidation, with the case closing in 12/21/2015."
Stacy M Fortner — Ohio, 2:15-bk-56136


ᐅ Eric D Fortner, Ohio

Address: 6564 Calgary Ct Columbus, OH 43229-2008

Brief Overview of Bankruptcy Case 2:15-bk-56136: "The bankruptcy filing by Eric D Fortner, undertaken in Sep 22, 2015 in Columbus, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Eric D Fortner — Ohio, 2:15-bk-56136


ᐅ Gerald Karl Fortner, Ohio

Address: 3238 Latonia Rd Columbus, OH 43232

Bankruptcy Case 2:13-bk-53123 Overview: "In Columbus, OH, Gerald Karl Fortner filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Gerald Karl Fortner — Ohio, 2:13-bk-53123


ᐅ Jeremy Ryan Foster, Ohio

Address: 349 Chittenden Ave Columbus, OH 43201

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55516: "In Columbus, OH, Jeremy Ryan Foster filed for Chapter 7 bankruptcy in 06.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-05."
Jeremy Ryan Foster — Ohio, 2:12-bk-55516


ᐅ Clara M Foster, Ohio

Address: 3180 Elim Manor Ct Unit 113 Columbus, OH 43232-3986

Bankruptcy Case 2:2014-bk-52317 Summary: "Clara M Foster's bankruptcy, initiated in 2014-04-04 and concluded by July 2014 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara M Foster — Ohio, 2:2014-bk-52317


ᐅ Jackey Foster, Ohio

Address: 872 Harvest Lane Ct Columbus, OH 43213-3408

Brief Overview of Bankruptcy Case 2:10-bk-50276: "In their Chapter 13 bankruptcy case filed in 01/14/2010, Columbus, OH's Jackey Foster agreed to a debt repayment plan, which was successfully completed by 04.13.2015."
Jackey Foster — Ohio, 2:10-bk-50276


ᐅ Clarence Foster, Ohio

Address: 1855 Northcliff Dr Columbus, OH 43229

Bankruptcy Case 2:10-bk-55507 Overview: "Columbus, OH resident Clarence Foster's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Clarence Foster — Ohio, 2:10-bk-55507


ᐅ Anthony Ray Foster, Ohio

Address: 1340 Thacker Ct Apt A Columbus, OH 43204

Concise Description of Bankruptcy Case 2:12-bk-522247: "In a Chapter 7 bankruptcy case, Anthony Ray Foster from Columbus, OH, saw their proceedings start in March 16, 2012 and complete by 2012-06-24, involving asset liquidation."
Anthony Ray Foster — Ohio, 2:12-bk-52224


ᐅ James E Foster, Ohio

Address: 1269 Belden Rd Columbus, OH 43229

Concise Description of Bankruptcy Case 2:11-bk-533267: "In a Chapter 7 bankruptcy case, James E Foster from Columbus, OH, saw their proceedings start in March 2011 and complete by Jul 8, 2011, involving asset liquidation."
James E Foster — Ohio, 2:11-bk-53326


ᐅ Cory Foster, Ohio

Address: 3186 Sundale Rd Columbus, OH 43232

Bankruptcy Case 2:10-bk-51904 Summary: "The bankruptcy record of Cory Foster from Columbus, OH, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2010."
Cory Foster — Ohio, 2:10-bk-51904


ᐅ John J Foster, Ohio

Address: 1191 E 19th Ave Columbus, OH 43211

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52243: "John J Foster's Chapter 7 bankruptcy, filed in Columbus, OH in 03/09/2011, led to asset liquidation, with the case closing in 2011-06-17."
John J Foster — Ohio, 2:11-bk-52243


ᐅ Glennda A Foster, Ohio

Address: 2181 McGuffey Rd Columbus, OH 43211

Bankruptcy Case 2:11-bk-50214 Overview: "Glennda A Foster's bankruptcy, initiated in January 2011 and concluded by 2011-04-22 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glennda A Foster — Ohio, 2:11-bk-50214


ᐅ Troy L Foster, Ohio

Address: 1814 Gault St Apt E Columbus, OH 43205-3053

Bankruptcy Case 2:15-bk-54283 Overview: "The bankruptcy filing by Troy L Foster, undertaken in 2015-06-30 in Columbus, OH under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Troy L Foster — Ohio, 2:15-bk-54283


ᐅ Drucilla Carmen Foster, Ohio

Address: 4736 Karl Rd Columbus, OH 43229

Bankruptcy Case 2:11-bk-60308 Overview: "Columbus, OH resident Drucilla Carmen Foster's 2011-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2012."
Drucilla Carmen Foster — Ohio, 2:11-bk-60308


ᐅ Jason Michael Foster, Ohio

Address: 1562 Riverbend Rd Columbus, OH 43223

Bankruptcy Case 2:13-bk-54120 Overview: "Columbus, OH resident Jason Michael Foster's 2013-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Jason Michael Foster — Ohio, 2:13-bk-54120


ᐅ Darlene Yvette Foster, Ohio

Address: 2247 Lexington Ave Columbus, OH 43211-2015

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57824: "Columbus, OH resident Darlene Yvette Foster's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2016."
Darlene Yvette Foster — Ohio, 2:15-bk-57824


ᐅ Lillie E Foster, Ohio

Address: 4211 Vineshire Dr Columbus, OH 43227

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52068: "In a Chapter 7 bankruptcy case, Lillie E Foster from Columbus, OH, saw her proceedings start in 2012-03-13 and complete by Jun 21, 2012, involving asset liquidation."
Lillie E Foster — Ohio, 2:12-bk-52068


ᐅ Hope Foster, Ohio

Address: 872 Harvest Lane Ct Columbus, OH 43213-3408

Concise Description of Bankruptcy Case 2:10-bk-502767: "Hope Foster, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in 2010-01-14, culminating in its successful completion by 2015-04-13."
Hope Foster — Ohio, 2:10-bk-50276


ᐅ Brandon Foster, Ohio

Address: 4680 Marblehead Ct Apt A Columbus, OH 43220

Bankruptcy Case 2:09-bk-63201 Overview: "The bankruptcy filing by Brandon Foster, undertaken in November 10, 2009 in Columbus, OH under Chapter 7, concluded with discharge in February 18, 2010 after liquidating assets."
Brandon Foster — Ohio, 2:09-bk-63201


ᐅ Warren Patricia R Foster, Ohio

Address: 104 Tishman St Columbus, OH 43228

Bankruptcy Case 2:13-bk-57740 Summary: "In Columbus, OH, Warren Patricia R Foster filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2014."
Warren Patricia R Foster — Ohio, 2:13-bk-57740


ᐅ Christopher M Foster, Ohio

Address: 4072 Beechcreek Rd Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50455: "The bankruptcy filing by Christopher M Foster, undertaken in 2012-01-22 in Columbus, OH under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Christopher M Foster — Ohio, 2:12-bk-50455


ᐅ Joyce Foster, Ohio

Address: 4661 Jae Ave Columbus, OH 43213

Brief Overview of Bankruptcy Case 2:10-bk-57356: "The case of Joyce Foster in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Foster — Ohio, 2:10-bk-57356


ᐅ Larry Fouche, Ohio

Address: 5830 Arborwood Dr Apt C Columbus, OH 43229-3442

Concise Description of Bankruptcy Case 2:14-bk-536367: "Larry Fouche's Chapter 7 bankruptcy, filed in Columbus, OH in 2014-05-20, led to asset liquidation, with the case closing in Aug 18, 2014."
Larry Fouche — Ohio, 2:14-bk-53636


ᐅ Jr Donald Edison Fountain, Ohio

Address: 4594 Northtowne Blvd Apt 115 Columbus, OH 43229

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58780: "Jr Donald Edison Fountain's bankruptcy, initiated in 11/04/2013 and concluded by 2014-02-12 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Edison Fountain — Ohio, 2:13-bk-58780


ᐅ Mary Fourman, Ohio

Address: 484 Graham St Columbus, OH 43203-1136

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57053: "Mary Fourman's Columbus, OH bankruptcy under Chapter 13 in July 5, 2011 led to a structured repayment plan, successfully discharged in 03/12/2015."
Mary Fourman — Ohio, 2:11-bk-57053


ᐅ Danielle Fouse, Ohio

Address: 829 W Rich St Columbus, OH 43222

Bankruptcy Case 2:12-bk-50893 Overview: "The bankruptcy record of Danielle Fouse from Columbus, OH, shows a Chapter 7 case filed in February 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Danielle Fouse — Ohio, 2:12-bk-50893


ᐅ Kathy Fouse, Ohio

Address: 69 S Oakley Ave Columbus, OH 43204

Concise Description of Bankruptcy Case 2:11-bk-573797: "In a Chapter 7 bankruptcy case, Kathy Fouse from Columbus, OH, saw her proceedings start in 07/15/2011 and complete by 10/23/2011, involving asset liquidation."
Kathy Fouse — Ohio, 2:11-bk-57379


ᐅ Todd Alan Fout, Ohio

Address: 1641 Hopkins Ave Columbus, OH 43223

Brief Overview of Bankruptcy Case 2:13-bk-55987: "Columbus, OH resident Todd Alan Fout's 07/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-06."
Todd Alan Fout — Ohio, 2:13-bk-55987


ᐅ John Harold Fouts, Ohio

Address: 494 Westmoor Pl Columbus, OH 43204

Bankruptcy Case 2:11-bk-52508 Summary: "The case of John Harold Fouts in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Harold Fouts — Ohio, 2:11-bk-52508


ᐅ Deborah L Foward, Ohio

Address: 874 Danwood Dr # 29 Columbus, OH 43228

Brief Overview of Bankruptcy Case 2:13-bk-52512: "Columbus, OH resident Deborah L Foward's 2013-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2013."
Deborah L Foward — Ohio, 2:13-bk-52512


ᐅ Kim Fowler, Ohio

Address: 2758 Patrick Ave Columbus, OH 43231

Concise Description of Bankruptcy Case 2:10-bk-546157: "Kim Fowler's Chapter 7 bankruptcy, filed in Columbus, OH in 2010-04-20, led to asset liquidation, with the case closing in July 2010."
Kim Fowler — Ohio, 2:10-bk-54615


ᐅ Christine Fowler, Ohio

Address: 1598 Broadview Ave Apt C Columbus, OH 43212

Bankruptcy Case 2:10-bk-52339 Summary: "The case of Christine Fowler in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Fowler — Ohio, 2:10-bk-52339


ᐅ Victoria L Fowler, Ohio

Address: 2664 Whimswillow Dr Columbus, OH 43207

Bankruptcy Case 2:11-bk-58465 Overview: "The bankruptcy record of Victoria L Fowler from Columbus, OH, shows a Chapter 7 case filed in 08/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2011."
Victoria L Fowler — Ohio, 2:11-bk-58465


ᐅ Pauline Fowler, Ohio

Address: 2338 Dawnlight Ave Columbus, OH 43211

Concise Description of Bankruptcy Case 2:12-bk-596637: "The case of Pauline Fowler in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Fowler — Ohio, 2:12-bk-59663


ᐅ Brenda Fowler, Ohio

Address: 1939 Aberdeen Ave Columbus, OH 43211

Concise Description of Bankruptcy Case 2:13-bk-559357: "The bankruptcy filing by Brenda Fowler, undertaken in 2013-07-26 in Columbus, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Brenda Fowler — Ohio, 2:13-bk-55935


ᐅ Jannae D Fowlkes, Ohio

Address: 2190 Lawndale Ave Columbus, OH 43207-2830

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56589: "In Columbus, OH, Jannae D Fowlkes filed for Chapter 7 bankruptcy in Sep 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Jannae D Fowlkes — Ohio, 2:14-bk-56589


ᐅ Norma J Fowlkes, Ohio

Address: 2190 Lawndale Ave Columbus, OH 43207-2830

Bankruptcy Case 2:14-bk-56588 Overview: "In a Chapter 7 bankruptcy case, Norma J Fowlkes from Columbus, OH, saw her proceedings start in 2014-09-18 and complete by 2014-12-17, involving asset liquidation."
Norma J Fowlkes — Ohio, 2:14-bk-56588


ᐅ Teresa Colleen Fown, Ohio

Address: 986 Rose Pl Columbus, OH 43227-1257

Bankruptcy Case 2:16-bk-53010 Summary: "Teresa Colleen Fown's bankruptcy, initiated in May 5, 2016 and concluded by 2016-08-03 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Colleen Fown — Ohio, 2:16-bk-53010


ᐅ Sara Fox, Ohio

Address: 3425 Wilson Woods Dr Apt C Columbus, OH 43204

Bankruptcy Case 2:10-bk-60496 Summary: "Columbus, OH resident Sara Fox's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Sara Fox — Ohio, 2:10-bk-60496


ᐅ Sharon Fox, Ohio

Address: 5024 Dierker Rd Apt B4 Columbus, OH 43220-5230

Brief Overview of Bankruptcy Case 2:16-bk-50284: "The bankruptcy record of Sharon Fox from Columbus, OH, shows a Chapter 7 case filed in 2016-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-18."
Sharon Fox — Ohio, 2:16-bk-50284


ᐅ Shelby A Fox, Ohio

Address: 385 Josephine Ave Columbus, OH 43204-1134

Bankruptcy Case 2:14-bk-55827 Overview: "The bankruptcy filing by Shelby A Fox, undertaken in 2014-08-18 in Columbus, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Shelby A Fox — Ohio, 2:14-bk-55827


ᐅ Raymond Fox, Ohio

Address: 1893 Solera Dr Apt C Columbus, OH 43229-2784

Bankruptcy Case 2:16-bk-50284 Overview: "Raymond Fox's bankruptcy, initiated in January 2016 and concluded by April 2016 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Fox — Ohio, 2:16-bk-50284


ᐅ Zachary C Fox, Ohio

Address: 4955 Talford Ct Columbus, OH 43232-6013

Brief Overview of Bankruptcy Case 2:14-bk-53657: "The bankruptcy filing by Zachary C Fox, undertaken in 05.21.2014 in Columbus, OH under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Zachary C Fox — Ohio, 2:14-bk-53657


ᐅ Jamie E Fox, Ohio

Address: 3192 Wendover Ct Columbus, OH 43232

Concise Description of Bankruptcy Case 2:13-bk-574597: "The bankruptcy filing by Jamie E Fox, undertaken in September 2013 in Columbus, OH under Chapter 7, concluded with discharge in 2013-12-28 after liquidating assets."
Jamie E Fox — Ohio, 2:13-bk-57459


ᐅ Brandon Fox, Ohio

Address: 997 Bruckner Rd Columbus, OH 43207

Brief Overview of Bankruptcy Case 2:10-bk-50114: "Brandon Fox's bankruptcy, initiated in 2010-01-07 and concluded by 2010-04-17 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Fox — Ohio, 2:10-bk-50114


ᐅ Donna Lynn Foxworth, Ohio

Address: 100 S Ashburton Rd Columbus, OH 43213-1601

Concise Description of Bankruptcy Case 2:15-bk-522597: "Columbus, OH resident Donna Lynn Foxworth's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Donna Lynn Foxworth — Ohio, 2:15-bk-52259


ᐅ Tasha Foy, Ohio

Address: 1914 Noe Bixby Rd Apt A Columbus, OH 43232

Bankruptcy Case 2:09-bk-62682 Overview: "In a Chapter 7 bankruptcy case, Tasha Foy from Columbus, OH, saw her proceedings start in 10/30/2009 and complete by Feb 9, 2010, involving asset liquidation."
Tasha Foy — Ohio, 2:09-bk-62682


ᐅ Edward Mason Foy, Ohio

Address: 1983 Joyce Ave Columbus, OH 43219-1072

Brief Overview of Bankruptcy Case 2:15-bk-51206: "Edward Mason Foy's Chapter 7 bankruptcy, filed in Columbus, OH in 2015-03-03, led to asset liquidation, with the case closing in 06.01.2015."
Edward Mason Foy — Ohio, 2:15-bk-51206


ᐅ Jack Foy, Ohio

Address: 9303 Polaris Green Dr Columbus, OH 43240

Bankruptcy Case 2:10-bk-50282 Summary: "Columbus, OH resident Jack Foy's January 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-24."
Jack Foy — Ohio, 2:10-bk-50282


ᐅ Denise M Frabotta, Ohio

Address: 8126 Running Fox Rd Apt 2D Columbus, OH 43235

Concise Description of Bankruptcy Case 2:12-bk-511277: "In Columbus, OH, Denise M Frabotta filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2012."
Denise M Frabotta — Ohio, 2:12-bk-51127


ᐅ Denise R Fraganato, Ohio

Address: 1020 S Harris Ave Columbus, OH 43204-2316

Brief Overview of Bankruptcy Case 2:15-bk-51874: "Denise R Fraganato's Chapter 7 bankruptcy, filed in Columbus, OH in 2015-03-26, led to asset liquidation, with the case closing in 06.24.2015."
Denise R Fraganato — Ohio, 2:15-bk-51874


ᐅ Vito A Fraganato, Ohio

Address: 1020 S Harris Ave Columbus, OH 43204-2316

Bankruptcy Case 2:15-bk-51874 Summary: "In a Chapter 7 bankruptcy case, Vito A Fraganato from Columbus, OH, saw his proceedings start in 03.26.2015 and complete by 06/24/2015, involving asset liquidation."
Vito A Fraganato — Ohio, 2:15-bk-51874


ᐅ Andrea Frakes, Ohio

Address: 3184 Haskell Dr Columbus, OH 43219

Bankruptcy Case 2:10-bk-55517 Summary: "Columbus, OH resident Andrea Frakes's 05.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.15.2010."
Andrea Frakes — Ohio, 2:10-bk-55517


ᐅ Jamie Fraley, Ohio

Address: 220 Woodlawn Ave Columbus, OH 43228

Bankruptcy Case 2:10-bk-62901 Summary: "The bankruptcy filing by Jamie Fraley, undertaken in 2010-10-29 in Columbus, OH under Chapter 7, concluded with discharge in 2011-02-10 after liquidating assets."
Jamie Fraley — Ohio, 2:10-bk-62901


ᐅ Joseph James Fraley, Ohio

Address: 4290 Hunts Dr Columbus, OH 43230

Bankruptcy Case 2:11-bk-59651 Summary: "The case of Joseph James Fraley in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph James Fraley — Ohio, 2:11-bk-59651


ᐅ Jr Herbert A Fraley, Ohio

Address: 1646 Rosemont Ave Columbus, OH 43223

Brief Overview of Bankruptcy Case 2:11-bk-53251: "Columbus, OH resident Jr Herbert A Fraley's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2011."
Jr Herbert A Fraley — Ohio, 2:11-bk-53251


ᐅ Melissa Ann Fraley, Ohio

Address: 376 Hemston Dr Columbus, OH 43230

Bankruptcy Case 2:11-bk-55265 Summary: "In Columbus, OH, Melissa Ann Fraley filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Melissa Ann Fraley — Ohio, 2:11-bk-55265


ᐅ Nicolette Fralin, Ohio

Address: 2497 Natchez Dr Columbus, OH 43209

Brief Overview of Bankruptcy Case 2:10-bk-58188: "Columbus, OH resident Nicolette Fralin's Jul 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2010."
Nicolette Fralin — Ohio, 2:10-bk-58188


ᐅ Jr Dale A Frame, Ohio

Address: 3007 Splitrock Rd Columbus, OH 43221-1979

Concise Description of Bankruptcy Case 2:07-bk-594327: "Jr Dale A Frame's Chapter 13 bankruptcy in Columbus, OH started in 11.21.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in June 2013."
Jr Dale A Frame — Ohio, 2:07-bk-59432


ᐅ Phillip France, Ohio

Address: 386 E Woodrow Ave Columbus, OH 43207

Bankruptcy Case 2:10-bk-55931 Overview: "In a Chapter 7 bankruptcy case, Phillip France from Columbus, OH, saw his proceedings start in 2010-05-17 and complete by August 2010, involving asset liquidation."
Phillip France — Ohio, 2:10-bk-55931


ᐅ Stephanie France, Ohio

Address: 727 Avonia Dr Columbus, OH 43228

Brief Overview of Bankruptcy Case 2:10-bk-50075: "The case of Stephanie France in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie France — Ohio, 2:10-bk-50075


ᐅ Mary Lou France, Ohio

Address: 2173 Frank Rd Columbus, OH 43223-3743

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54340: "Columbus, OH resident Mary Lou France's 07/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2015."
Mary Lou France — Ohio, 2:15-bk-54340


ᐅ Brenda Ann Francis, Ohio

Address: 6036 Trowbridge Way Columbus, OH 43229

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62206: "In Columbus, OH, Brenda Ann Francis filed for Chapter 7 bankruptcy in 12/08/2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Brenda Ann Francis — Ohio, 2:11-bk-62206


ᐅ Charles Francis, Ohio

Address: 3140 Parsons Ave Columbus, OH 43207-3758

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53964: "Columbus, OH resident Charles Francis's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Charles Francis — Ohio, 2:16-bk-53964


ᐅ Darrin R Francis, Ohio

Address: 8 Delray Rd Columbus, OH 43207

Bankruptcy Case 2:11-bk-50324 Summary: "The bankruptcy filing by Darrin R Francis, undertaken in Jan 15, 2011 in Columbus, OH under Chapter 7, concluded with discharge in 04/25/2011 after liquidating assets."
Darrin R Francis — Ohio, 2:11-bk-50324


ᐅ Melvin L Francis, Ohio

Address: 4700 Janis Dr Columbus, OH 43227-2510

Bankruptcy Case 2:08-bk-50180 Overview: "Melvin L Francis's Chapter 13 bankruptcy in Columbus, OH started in January 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in May 31, 2013."
Melvin L Francis — Ohio, 2:08-bk-50180


ᐅ Shon Francis, Ohio

Address: 3593 Seabrook Ave Columbus, OH 43227

Bankruptcy Case 2:10-bk-55512 Overview: "In a Chapter 7 bankruptcy case, Shon Francis from Columbus, OH, saw their proceedings start in 2010-05-07 and complete by August 15, 2010, involving asset liquidation."
Shon Francis — Ohio, 2:10-bk-55512


ᐅ Dean Alan Francisco, Ohio

Address: 712 Worthington Forest Pl Columbus, OH 43229

Bankruptcy Case 2:13-bk-51302 Summary: "The case of Dean Alan Francisco in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Alan Francisco — Ohio, 2:13-bk-51302