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 Robert Micheal Kinard, Ohio

Address: 1077 Kenilworth Pl Columbus, OH 43209-3033

Bankruptcy Case 2:14-bk-51607 Summary: "The bankruptcy filing by Robert Micheal Kinard, undertaken in 2014-03-13 in Columbus, OH under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Robert Micheal Kinard — Ohio, 2:14-bk-51607


ᐅ Victoria L Kincaid, Ohio

Address: 1977 Rosebery Dr Columbus, OH 43220-3044

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57830: "In a Chapter 7 bankruptcy case, Victoria L Kincaid from Columbus, OH, saw her proceedings start in 2014-11-07 and complete by Feb 5, 2015, involving asset liquidation."
Victoria L Kincaid — Ohio, 2:14-bk-57830


ᐅ Wesley P Kincaid, Ohio

Address: 3099 Wallingford Ave Columbus, OH 43231

Bankruptcy Case 2:11-bk-54854 Overview: "In Columbus, OH, Wesley P Kincaid filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Wesley P Kincaid — Ohio, 2:11-bk-54854


ᐅ Jr James Kincaid, Ohio

Address: 3733 Heatherglen Dr Columbus, OH 43221

Bankruptcy Case 2:10-bk-55007 Summary: "The case of Jr James Kincaid in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Kincaid — Ohio, 2:10-bk-55007


ᐅ Jr William Rudell Kincaid, Ohio

Address: 304 N Ogden Ave Columbus, OH 43204

Bankruptcy Case 2:12-bk-59291 Summary: "Jr William Rudell Kincaid's bankruptcy, initiated in 10.28.2012 and concluded by 02.05.2013 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Rudell Kincaid — Ohio, 2:12-bk-59291


ᐅ Nicole Lynne Kindell, Ohio

Address: 489 Wilson Ave Columbus, OH 43205-1944

Concise Description of Bankruptcy Case 2:09-bk-593067: "2009-08-14 marked the beginning of Nicole Lynne Kindell's Chapter 13 bankruptcy in Columbus, OH, entailing a structured repayment schedule, completed by December 2014."
Nicole Lynne Kindell — Ohio, 2:09-bk-59306


ᐅ David Allen Kinder, Ohio

Address: 4637 Hilton Ave Apt E Columbus, OH 43228

Concise Description of Bankruptcy Case 2:13-bk-574647: "In Columbus, OH, David Allen Kinder filed for Chapter 7 bankruptcy in 09/19/2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2013."
David Allen Kinder — Ohio, 2:13-bk-57464


ᐅ Carleena M Kinds, Ohio

Address: 1045 Covington Rd Apt C Columbus, OH 43229-3217

Concise Description of Bankruptcy Case 2:16-bk-527447: "Columbus, OH resident Carleena M Kinds's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2016."
Carleena M Kinds — Ohio, 2:16-bk-52744


ᐅ Jasmine L King, Ohio

Address: 1058 Berkeley Rd Columbus, OH 43206-1704

Bankruptcy Case 2:15-bk-55205 Summary: "Columbus, OH resident Jasmine L King's Aug 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Jasmine L King — Ohio, 2:15-bk-55205


ᐅ Pauline King, Ohio

Address: 2725 Osceola Ave Columbus, OH 43211

Bankruptcy Case 2:12-bk-51418 Summary: "Pauline King's Chapter 7 bankruptcy, filed in Columbus, OH in February 2012, led to asset liquidation, with the case closing in 06.02.2012."
Pauline King — Ohio, 2:12-bk-51418


ᐅ Sandra S King, Ohio

Address: 1873 Big Tree Dr Columbus, OH 43223-6242

Concise Description of Bankruptcy Case 2:13-bk-576797: "Sandra S King, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in 09.26.2013, culminating in its successful completion by 04.13.2015."
Sandra S King — Ohio, 2:13-bk-57679


ᐅ Sandy King, Ohio

Address: 1612 Spruce Dr Columbus, OH 43217

Brief Overview of Bankruptcy Case 2:10-bk-54206: "Sandy King's Chapter 7 bankruptcy, filed in Columbus, OH in 04/10/2010, led to asset liquidation, with the case closing in 07/19/2010."
Sandy King — Ohio, 2:10-bk-54206


ᐅ Washington Nakia King, Ohio

Address: 922 Lilley Ave Columbus, OH 43206

Bankruptcy Case 2:10-bk-52675 Overview: "The bankruptcy filing by Washington Nakia King, undertaken in March 11, 2010 in Columbus, OH under Chapter 7, concluded with discharge in 2010-06-19 after liquidating assets."
Washington Nakia King — Ohio, 2:10-bk-52675


ᐅ Diana King, Ohio

Address: 2493 Joi Ave Columbus, OH 43219-1340

Bankruptcy Case 2:15-bk-57896 Summary: "The bankruptcy filing by Diana King, undertaken in December 2015 in Columbus, OH under Chapter 7, concluded with discharge in March 10, 2016 after liquidating assets."
Diana King — Ohio, 2:15-bk-57896


ᐅ Kimberly Sue King, Ohio

Address: 1642 Hallworth Ct Columbus, OH 43232

Concise Description of Bankruptcy Case 2:13-bk-599097: "The bankruptcy record of Kimberly Sue King from Columbus, OH, shows a Chapter 7 case filed in 12.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kimberly Sue King — Ohio, 2:13-bk-59909


ᐅ Scoticia I King, Ohio

Address: PO Box 328945 Columbus, OH 43232-8945

Bankruptcy Case 2:14-bk-58094 Overview: "In Columbus, OH, Scoticia I King filed for Chapter 7 bankruptcy in November 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2015."
Scoticia I King — Ohio, 2:14-bk-58094


ᐅ Brenda K King, Ohio

Address: 857 Bruckner Rd Columbus, OH 43207

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58021: "The bankruptcy filing by Brenda K King, undertaken in October 2013 in Columbus, OH under Chapter 7, concluded with discharge in 2014-01-17 after liquidating assets."
Brenda K King — Ohio, 2:13-bk-58021


ᐅ Kirsten King, Ohio

Address: 1337 N 4th St Columbus, OH 43201

Bankruptcy Case 2:10-bk-63545 Overview: "In Columbus, OH, Kirsten King filed for Chapter 7 bankruptcy in 11/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2011."
Kirsten King — Ohio, 2:10-bk-63545


ᐅ Rickia Naomi King, Ohio

Address: 2967 Barclay Sq S Columbus, OH 43209-3823

Bankruptcy Case 2:15-bk-51858 Overview: "The bankruptcy filing by Rickia Naomi King, undertaken in Mar 26, 2015 in Columbus, OH under Chapter 7, concluded with discharge in Jun 24, 2015 after liquidating assets."
Rickia Naomi King — Ohio, 2:15-bk-51858


ᐅ Ricky Dell King, Ohio

Address: 1162 Stone Ridge Dr Apt A Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59159: "In Columbus, OH, Ricky Dell King filed for Chapter 7 bankruptcy in 09.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-11."
Ricky Dell King — Ohio, 2:11-bk-59159


ᐅ Bariki King, Ohio

Address: 3231 Elmreeb Dr Columbus, OH 43219

Bankruptcy Case 2:10-bk-60419 Overview: "The bankruptcy filing by Bariki King, undertaken in 2010-08-27 in Columbus, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Bariki King — Ohio, 2:10-bk-60419


ᐅ Christopher R King, Ohio

Address: 1012 E 17th Ave Columbus, OH 43211

Bankruptcy Case 2:12-bk-59733 Summary: "Christopher R King's bankruptcy, initiated in November 12, 2012 and concluded by 2013-02-20 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R King — Ohio, 2:12-bk-59733


ᐅ Kristopher Douglas King, Ohio

Address: 3123 Caralee Dr Columbus, OH 43219

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62165: "Kristopher Douglas King's bankruptcy, initiated in 12.07.2011 and concluded by 2012-03-16 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher Douglas King — Ohio, 2:11-bk-62165


ᐅ Valda Yvonne King, Ohio

Address: 5665 Windchime Way Columbus, OH 43213-6653

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54010: "The bankruptcy record of Valda Yvonne King from Columbus, OH, shows a Chapter 7 case filed in 2014-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-29."
Valda Yvonne King — Ohio, 2:14-bk-54010


ᐅ William Lawrence King, Ohio

Address: 1158 Carolyn Ave Columbus, OH 43224

Concise Description of Bankruptcy Case 2:12-bk-585157: "In Columbus, OH, William Lawrence King filed for Chapter 7 bankruptcy in 2012-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2013."
William Lawrence King — Ohio, 2:12-bk-58515


ᐅ Chantal N King, Ohio

Address: 5685 Chatford Dr Apt 10 Columbus, OH 43232-9204

Concise Description of Bankruptcy Case 2:14-bk-558197: "Chantal N King's bankruptcy, initiated in 08.17.2014 and concluded by 2014-11-15 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chantal N King — Ohio, 2:14-bk-55819


ᐅ Christy L King, Ohio

Address: 1876 Westbrook Village Dr Columbus, OH 43228-3680

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56070: "In a Chapter 7 bankruptcy case, Christy L King from Columbus, OH, saw her proceedings start in 2015-09-18 and complete by 12/17/2015, involving asset liquidation."
Christy L King — Ohio, 2:15-bk-56070


ᐅ Lacron King, Ohio

Address: 5636 Hibernia Dr Apt B Columbus, OH 43232

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64745: "The bankruptcy filing by Lacron King, undertaken in 2009-12-18 in Columbus, OH under Chapter 7, concluded with discharge in Mar 28, 2010 after liquidating assets."
Lacron King — Ohio, 2:09-bk-64745


ᐅ Meishawna King, Ohio

Address: 2495 Queenswood Dr Columbus, OH 43219

Brief Overview of Bankruptcy Case 2:10-bk-52371: "Meishawna King's bankruptcy, initiated in 03/05/2010 and concluded by June 2010 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meishawna King — Ohio, 2:10-bk-52371


ᐅ Charles Fredrick King, Ohio

Address: 4500 Midvale Rd Columbus, OH 43224

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52688: "Charles Fredrick King's Chapter 7 bankruptcy, filed in Columbus, OH in April 5, 2013, led to asset liquidation, with the case closing in July 14, 2013."
Charles Fredrick King — Ohio, 2:13-bk-52688


ᐅ Bronshay A B King, Ohio

Address: 2664 Diane Pl Columbus, OH 43207

Bankruptcy Case 2:11-bk-54122 Summary: "The bankruptcy filing by Bronshay A B King, undertaken in Apr 18, 2011 in Columbus, OH under Chapter 7, concluded with discharge in August 2, 2011 after liquidating assets."
Bronshay A B King — Ohio, 2:11-bk-54122


ᐅ Ray Jetmore King, Ohio

Address: 727 Jonsol Ct Columbus, OH 43230

Brief Overview of Bankruptcy Case 2:13-bk-56951: "In Columbus, OH, Ray Jetmore King filed for Chapter 7 bankruptcy in Aug 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2013."
Ray Jetmore King — Ohio, 2:13-bk-56951


ᐅ Lisa A King, Ohio

Address: 8323 Liberty Isle Rd Unit M Columbus, OH 43235-1575

Bankruptcy Case 2:16-bk-54300 Summary: "Lisa A King's Chapter 7 bankruptcy, filed in Columbus, OH in Jun 30, 2016, led to asset liquidation, with the case closing in 09/28/2016."
Lisa A King — Ohio, 2:16-bk-54300


ᐅ Xenia M King, Ohio

Address: 382 Wellington Woods Ct Columbus, OH 43213

Brief Overview of Bankruptcy Case 2:12-bk-55683: "The bankruptcy filing by Xenia M King, undertaken in July 2, 2012 in Columbus, OH under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Xenia M King — Ohio, 2:12-bk-55683


ᐅ Vickie Elaine King, Ohio

Address: 312 S Murray Hill Rd Columbus, OH 43228

Bankruptcy Case 2:13-bk-51624 Summary: "In a Chapter 7 bankruptcy case, Vickie Elaine King from Columbus, OH, saw her proceedings start in 03/06/2013 and complete by 2013-06-14, involving asset liquidation."
Vickie Elaine King — Ohio, 2:13-bk-51624


ᐅ Timothy Wayne King, Ohio

Address: 1103 E Whittier St Columbus, OH 43206

Bankruptcy Case 2:13-bk-57982 Summary: "In Columbus, OH, Timothy Wayne King filed for Chapter 7 bankruptcy in October 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.16.2014."
Timothy Wayne King — Ohio, 2:13-bk-57982


ᐅ Coles Pamela King, Ohio

Address: 1875 Minnesota Ave Columbus, OH 43211

Bankruptcy Case 2:11-bk-59156 Overview: "In a Chapter 7 bankruptcy case, Coles Pamela King from Columbus, OH, saw her proceedings start in 09/02/2011 and complete by 12/11/2011, involving asset liquidation."
Coles Pamela King — Ohio, 2:11-bk-59156


ᐅ Shaun Lamont King, Ohio

Address: 658 RHOADS AVE Columbus, OH 43205

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53336: "The case of Shaun Lamont King in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Lamont King — Ohio, 2:12-bk-53336


ᐅ Sabrina T King, Ohio

Address: 3159 Easthaven Dr S Columbus, OH 43232-3826

Concise Description of Bankruptcy Case 2:15-bk-569527: "Sabrina T King's bankruptcy, initiated in 10.28.2015 and concluded by 2016-01-26 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina T King — Ohio, 2:15-bk-56952


ᐅ Vincent A King, Ohio

Address: 3028 Boston Ridge Dr Columbus, OH 43219-7343

Brief Overview of Bankruptcy Case 2:08-bk-56787: "Vincent A King, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in July 17, 2008, culminating in its successful completion by June 3, 2013."
Vincent A King — Ohio, 2:08-bk-56787


ᐅ Jr James R King, Ohio

Address: 255 S Princeton Ave Columbus, OH 43223-1319

Bankruptcy Case 2:14-bk-54892 Summary: "In a Chapter 7 bankruptcy case, Jr James R King from Columbus, OH, saw their proceedings start in 2014-07-09 and complete by 2014-10-07, involving asset liquidation."
Jr James R King — Ohio, 2:14-bk-54892


ᐅ Virgie King, Ohio

Address: 2093 W Mound St Columbus, OH 43223

Brief Overview of Bankruptcy Case 2:10-bk-55429: "Virgie King's bankruptcy, initiated in 05/05/2010 and concluded by 08/13/2010 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgie King — Ohio, 2:10-bk-55429


ᐅ Jerome King, Ohio

Address: 2754 Shady Ridge Dr Columbus, OH 43231

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57737: "The case of Jerome King in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome King — Ohio, 2:10-bk-57737


ᐅ Johnny L King, Ohio

Address: 2493 Joi Ave Columbus, OH 43219-1340

Brief Overview of Bankruptcy Case 2:15-bk-57896: "Johnny L King's Chapter 7 bankruptcy, filed in Columbus, OH in December 11, 2015, led to asset liquidation, with the case closing in 2016-03-10."
Johnny L King — Ohio, 2:15-bk-57896


ᐅ Florence Kay King, Ohio

Address: 1805 Lattimer Dr Columbus, OH 43227

Bankruptcy Case 2:11-bk-52954 Overview: "In Columbus, OH, Florence Kay King filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2011."
Florence Kay King — Ohio, 2:11-bk-52954


ᐅ Carla A King, Ohio

Address: 3409 Gerbert Rd Columbus, OH 43224-3406

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-59116: "Carla A King, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in 2009-08-10, culminating in its successful completion by 02/04/2013."
Carla A King — Ohio, 2:09-bk-59116


ᐅ Jonathan Bernard King, Ohio

Address: 1178 Kelton Ave Columbus, OH 43206-1727

Bankruptcy Case 2:14-bk-57599 Summary: "In Columbus, OH, Jonathan Bernard King filed for Chapter 7 bankruptcy in 2014-10-29. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Jonathan Bernard King — Ohio, 2:14-bk-57599


ᐅ Terry L King, Ohio

Address: 1876 Westbrook Village Dr Columbus, OH 43228-3680

Brief Overview of Bankruptcy Case 2:15-bk-56070: "The bankruptcy filing by Terry L King, undertaken in 2015-09-18 in Columbus, OH under Chapter 7, concluded with discharge in 12.17.2015 after liquidating assets."
Terry L King — Ohio, 2:15-bk-56070


ᐅ Sheryl Kingrea, Ohio

Address: 159 Buckeye Cir Columbus, OH 43217

Bankruptcy Case 2:13-bk-57440 Overview: "In Columbus, OH, Sheryl Kingrea filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2013."
Sheryl Kingrea — Ohio, 2:13-bk-57440


ᐅ Darlena J Kingrey, Ohio

Address: 3510 Westway Dr Columbus, OH 43204-1138

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56096: "The bankruptcy record of Darlena J Kingrey from Columbus, OH, shows a Chapter 7 case filed in August 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2014."
Darlena J Kingrey — Ohio, 2:14-bk-56096


ᐅ James G Kingrey, Ohio

Address: 3510 Westway Dr Columbus, OH 43204-1138

Concise Description of Bankruptcy Case 2:14-bk-560967: "Columbus, OH resident James G Kingrey's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-26."
James G Kingrey — Ohio, 2:14-bk-56096


ᐅ Verona R Kinkead, Ohio

Address: 4216 Crosspointe Dr Columbus, OH 43207

Concise Description of Bankruptcy Case 2:11-bk-526777: "The case of Verona R Kinkead in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verona R Kinkead — Ohio, 2:11-bk-52677


ᐅ Janet Kinley, Ohio

Address: 3514 Medina Ave Columbus, OH 43224

Bankruptcy Case 2:12-bk-53938 Overview: "In a Chapter 7 bankruptcy case, Janet Kinley from Columbus, OH, saw her proceedings start in 2012-05-07 and complete by August 2012, involving asset liquidation."
Janet Kinley — Ohio, 2:12-bk-53938


ᐅ Grace L Kinnaman, Ohio

Address: 6154 Stornoway Dr S Columbus, OH 43213-2106

Brief Overview of Bankruptcy Case 2:14-bk-51899: "The bankruptcy record of Grace L Kinnaman from Columbus, OH, shows a Chapter 7 case filed in 03.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-22."
Grace L Kinnaman — Ohio, 2:14-bk-51899


ᐅ Iii Edward Kinnaman, Ohio

Address: 4323 Chesford Rd Apt 1H Columbus, OH 43224

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58934: "Columbus, OH resident Iii Edward Kinnaman's October 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-24."
Iii Edward Kinnaman — Ohio, 2:12-bk-58934


ᐅ Thomas Kinnamon, Ohio

Address: 835 Cherryberry Dr Columbus, OH 43228

Concise Description of Bankruptcy Case 2:13-bk-512677: "The bankruptcy filing by Thomas Kinnamon, undertaken in February 25, 2013 in Columbus, OH under Chapter 7, concluded with discharge in Jun 5, 2013 after liquidating assets."
Thomas Kinnamon — Ohio, 2:13-bk-51267


ᐅ Lucilla A Kinnear, Ohio

Address: 3103 Hillgate Rd Columbus, OH 43207

Brief Overview of Bankruptcy Case 2:11-bk-57434: "In a Chapter 7 bankruptcy case, Lucilla A Kinnear from Columbus, OH, saw her proceedings start in 2011-07-18 and complete by 2011-10-26, involving asset liquidation."
Lucilla A Kinnear — Ohio, 2:11-bk-57434


ᐅ Mark Allen Kinney, Ohio

Address: PO Box 7670 Columbus, OH 43207-0670

Bankruptcy Case 2:15-bk-56231 Overview: "The bankruptcy record of Mark Allen Kinney from Columbus, OH, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2015."
Mark Allen Kinney — Ohio, 2:15-bk-56231


ᐅ Samantha Lee Kinney, Ohio

Address: PO Box 7670 Columbus, OH 43207-0670

Bankruptcy Case 2:15-bk-56231 Overview: "The case of Samantha Lee Kinney in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Lee Kinney — Ohio, 2:15-bk-56231


ᐅ William E Kinniard, Ohio

Address: 107 Green Meadows Dr E Apt A Columbus, OH 43230

Concise Description of Bankruptcy Case 2:11-bk-568587: "The bankruptcy record of William E Kinniard from Columbus, OH, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-07."
William E Kinniard — Ohio, 2:11-bk-56858


ᐅ Scott H Kinnison, Ohio

Address: 548 Stockbridge Rd Columbus, OH 43207

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53896: "In a Chapter 7 bankruptcy case, Scott H Kinnison from Columbus, OH, saw their proceedings start in 2013-05-14 and complete by 08.27.2013, involving asset liquidation."
Scott H Kinnison — Ohio, 2:13-bk-53896


ᐅ Barbara Ellen Kinsler, Ohio

Address: 950 Breathitt Ave Columbus, OH 43207

Bankruptcy Case 2:12-bk-52465 Summary: "The bankruptcy filing by Barbara Ellen Kinsler, undertaken in 03.23.2012 in Columbus, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Barbara Ellen Kinsler — Ohio, 2:12-bk-52465


ᐅ Denise Renee Kinsley, Ohio

Address: 925 Bluffway Dr Columbus, OH 43235-1778

Bankruptcy Case 9:09-bk-23592-FMD Summary: "2009-10-17 marked the beginning of Denise Renee Kinsley's Chapter 13 bankruptcy in Columbus, OH, entailing a structured repayment schedule, completed by 2014-12-31."
Denise Renee Kinsley — Ohio, 9:09-bk-23592


ᐅ Dustin James Andre Kinster, Ohio

Address: 6084 Busch Blvd Apt 32 Columbus, OH 43229

Bankruptcy Case 2:11-bk-52079 Summary: "In a Chapter 7 bankruptcy case, Dustin James Andre Kinster from Columbus, OH, saw his proceedings start in Mar 4, 2011 and complete by 06.12.2011, involving asset liquidation."
Dustin James Andre Kinster — Ohio, 2:11-bk-52079


ᐅ Danielle Marie Kinstler, Ohio

Address: 5655 Elam Way Columbus, OH 43228-7227

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53630: "Columbus, OH resident Danielle Marie Kinstler's 05.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2014."
Danielle Marie Kinstler — Ohio, 2:14-bk-53630


ᐅ Jaime N Kinyon, Ohio

Address: 699 Bluffview Dr Columbus, OH 43235-1775

Bankruptcy Case 2:09-bk-62209 Overview: "Jaime N Kinyon, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in 10.21.2009, culminating in its successful completion by March 2015."
Jaime N Kinyon — Ohio, 2:09-bk-62209


ᐅ Barbara D Kinzer, Ohio

Address: 3488 Tremaine Rd Columbus, OH 43232-6025

Bankruptcy Case 2:16-bk-50325 Summary: "Columbus, OH resident Barbara D Kinzer's 01/21/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-20."
Barbara D Kinzer — Ohio, 2:16-bk-50325


ᐅ Jeffrey Brian Kinzler, Ohio

Address: 198 Rathbone Ave Columbus, OH 43214

Bankruptcy Case 2:13-bk-56796 Overview: "Jeffrey Brian Kinzler's bankruptcy, initiated in 2013-08-27 and concluded by December 5, 2013 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Brian Kinzler — Ohio, 2:13-bk-56796


ᐅ Mark E Kipple, Ohio

Address: 6812 Gafford Dr Columbus, OH 43229

Concise Description of Bankruptcy Case 2:12-bk-569887: "The case of Mark E Kipple in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark E Kipple — Ohio, 2:12-bk-56988


ᐅ Tabitha Kirby, Ohio

Address: 1406 Cottonwood Dr Columbus, OH 43229

Bankruptcy Case 2:11-bk-52622 Overview: "The case of Tabitha Kirby in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Kirby — Ohio, 2:11-bk-52622


ᐅ Bruce J Kirch, Ohio

Address: 4002 Doney St Columbus, OH 43213

Bankruptcy Case 2:11-bk-54249 Overview: "In a Chapter 7 bankruptcy case, Bruce J Kirch from Columbus, OH, saw his proceedings start in 04.21.2011 and complete by 07/30/2011, involving asset liquidation."
Bruce J Kirch — Ohio, 2:11-bk-54249


ᐅ Jr Robert Judson Kirk, Ohio

Address: 1219 Wager St Columbus, OH 43206

Concise Description of Bankruptcy Case 2:11-bk-622417: "Jr Robert Judson Kirk's bankruptcy, initiated in 12.09.2011 and concluded by 2012-03-18 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Judson Kirk — Ohio, 2:11-bk-62241


ᐅ Alana Kirk, Ohio

Address: 2023 Bairsford Dr Apt 2E Columbus, OH 43232

Concise Description of Bankruptcy Case 2:10-bk-602127: "Columbus, OH resident Alana Kirk's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Alana Kirk — Ohio, 2:10-bk-60212


ᐅ Gary Kirk, Ohio

Address: 2039 Todd Ave Columbus, OH 43207

Brief Overview of Bankruptcy Case 2:10-bk-54906: "Gary Kirk's Chapter 7 bankruptcy, filed in Columbus, OH in April 26, 2010, led to asset liquidation, with the case closing in 08/04/2010."
Gary Kirk — Ohio, 2:10-bk-54906


ᐅ Thomas Edward Kirk, Ohio

Address: 268 Highmeadow Dr Columbus, OH 43230

Bankruptcy Case 2:12-bk-51416 Overview: "The bankruptcy record of Thomas Edward Kirk from Columbus, OH, shows a Chapter 7 case filed in Feb 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2012."
Thomas Edward Kirk — Ohio, 2:12-bk-51416


ᐅ Danny E Kirker, Ohio

Address: 1099 Lancer Way Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50416: "The bankruptcy filing by Danny E Kirker, undertaken in 2011-01-19 in Columbus, OH under Chapter 7, concluded with discharge in 04/29/2011 after liquidating assets."
Danny E Kirker — Ohio, 2:11-bk-50416


ᐅ Tina Ann Kirkling, Ohio

Address: 1977 Hegemon Crest Dr Columbus, OH 43219-1369

Bankruptcy Case 2:15-bk-54575 Summary: "Tina Ann Kirkling's bankruptcy, initiated in 07.14.2015 and concluded by 2015-10-12 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Ann Kirkling — Ohio, 2:15-bk-54575


ᐅ Denise Kirkpatrick, Ohio

Address: 196 Winter Dr Columbus, OH 43085

Concise Description of Bankruptcy Case 2:10-bk-611847: "Columbus, OH resident Denise Kirkpatrick's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2010."
Denise Kirkpatrick — Ohio, 2:10-bk-61184


ᐅ Angela M Kirksey, Ohio

Address: 5277 Hedgewood Rd Columbus, OH 43229-4429

Concise Description of Bankruptcy Case 2:16-bk-515007: "Columbus, OH resident Angela M Kirksey's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-08."
Angela M Kirksey — Ohio, 2:16-bk-51500


ᐅ Thomas Kirtley, Ohio

Address: 4065 Etna St Columbus, OH 43213

Bankruptcy Case 2:10-bk-55125 Overview: "The case of Thomas Kirtley in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Kirtley — Ohio, 2:10-bk-55125


ᐅ Michael L Kise, Ohio

Address: 4270 Umiak Dr Columbus, OH 43207

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51460: "The bankruptcy record of Michael L Kise from Columbus, OH, shows a Chapter 7 case filed in Feb 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2013."
Michael L Kise — Ohio, 2:13-bk-51460


ᐅ Clayton F Kisela, Ohio

Address: 176 S Brinker Ave Columbus, OH 43204-1911

Concise Description of Bankruptcy Case 2:14-bk-581097: "The bankruptcy filing by Clayton F Kisela, undertaken in Nov 19, 2014 in Columbus, OH under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Clayton F Kisela — Ohio, 2:14-bk-58109


ᐅ Alexander Kiseloff, Ohio

Address: 1212 Highland St Columbus, OH 43201-3205

Bankruptcy Case 2:15-bk-50402 Overview: "Alexander Kiseloff's Chapter 7 bankruptcy, filed in Columbus, OH in January 2015, led to asset liquidation, with the case closing in 2015-04-27."
Alexander Kiseloff — Ohio, 2:15-bk-50402


ᐅ Janine M Kiser, Ohio

Address: 7859 Katies Way Ln Columbus, OH 43085

Bankruptcy Case 2:11-bk-61185 Summary: "Janine M Kiser's bankruptcy, initiated in 2011-11-03 and concluded by 2012-02-11 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine M Kiser — Ohio, 2:11-bk-61185


ᐅ Vernetta C Kiser, Ohio

Address: PO Box 13673 Columbus, OH 43213-0673

Brief Overview of Bankruptcy Case 2:14-bk-58324: "In Columbus, OH, Vernetta C Kiser filed for Chapter 7 bankruptcy in 2014-11-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-26."
Vernetta C Kiser — Ohio, 2:14-bk-58324


ᐅ Charles A Kish, Ohio

Address: 5560 Tamarack Blvd Columbus, OH 43229-3647

Bankruptcy Case 2:14-bk-54629 Summary: "The bankruptcy filing by Charles A Kish, undertaken in 2014-06-27 in Columbus, OH under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Charles A Kish — Ohio, 2:14-bk-54629


ᐅ Jennifer S Kish, Ohio

Address: 7610 Pickett Ln Columbus, OH 43235

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61468: "The case of Jennifer S Kish in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer S Kish — Ohio, 2:09-bk-61468


ᐅ George Kissi, Ohio

Address: 7660 Silver Fox Dr Columbus, OH 43235-1835

Brief Overview of Bankruptcy Case 2:07-bk-56119: "Filing for Chapter 13 bankruptcy in Aug 6, 2007, George Kissi from Columbus, OH, structured a repayment plan, achieving discharge in 08/23/2013."
George Kissi — Ohio, 2:07-bk-56119


ᐅ Alvin J Kissling, Ohio

Address: 152 Guernsey Ave Columbus, OH 43204-2529

Brief Overview of Bankruptcy Case 2:09-bk-61316: "Alvin J Kissling's Chapter 13 bankruptcy in Columbus, OH started in 09.30.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Alvin J Kissling — Ohio, 2:09-bk-61316


ᐅ April Kistler, Ohio

Address: 336 Warlock Ct Columbus, OH 43230

Concise Description of Bankruptcy Case 2:10-bk-648457: "The bankruptcy filing by April Kistler, undertaken in 2010-12-23 in Columbus, OH under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
April Kistler — Ohio, 2:10-bk-64845


ᐅ Tiffany Kistler, Ohio

Address: 3442 Fremont St Columbus, OH 43204

Brief Overview of Bankruptcy Case 2:12-bk-58004: "The case of Tiffany Kistler in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Kistler — Ohio, 2:12-bk-58004


ᐅ James Kitchen, Ohio

Address: 4785 Hoseah St Columbus, OH 43228

Concise Description of Bankruptcy Case 2:10-bk-567927: "James Kitchen's Chapter 7 bankruptcy, filed in Columbus, OH in June 4, 2010, led to asset liquidation, with the case closing in 09.12.2010."
James Kitchen — Ohio, 2:10-bk-56792


ᐅ Joshua Scott Kitchen, Ohio

Address: 1775 Hopkins Ave Columbus, OH 43223

Bankruptcy Case 2:11-bk-60325 Overview: "Columbus, OH resident Joshua Scott Kitchen's 10/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2012."
Joshua Scott Kitchen — Ohio, 2:11-bk-60325


ᐅ Mark A Kitchen, Ohio

Address: 3296 Thornway Dr Columbus, OH 43231-6199

Bankruptcy Case 2:14-bk-54534 Overview: "The case of Mark A Kitchen in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Kitchen — Ohio, 2:14-bk-54534


ᐅ Ii David Kitsmiller, Ohio

Address: 245 Maplewood Ave Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60798: "Ii David Kitsmiller's Chapter 7 bankruptcy, filed in Columbus, OH in Sep 8, 2010, led to asset liquidation, with the case closing in 12.17.2010."
Ii David Kitsmiller — Ohio, 2:10-bk-60798


ᐅ Darlene G Kitsos, Ohio

Address: 1941 Rockdale Dr Columbus, OH 43229-8205

Bankruptcy Case 2:16-bk-53390 Overview: "Darlene G Kitsos's Chapter 7 bankruptcy, filed in Columbus, OH in 2016-05-23, led to asset liquidation, with the case closing in August 21, 2016."
Darlene G Kitsos — Ohio, 2:16-bk-53390


ᐅ Amadeus Klein, Ohio

Address: 2681 River Look Dr Columbus, OH 43219

Brief Overview of Bankruptcy Case 2:09-bk-65165: "In a Chapter 7 bankruptcy case, Amadeus Klein from Columbus, OH, saw their proceedings start in 2009-12-31 and complete by 04/13/2010, involving asset liquidation."
Amadeus Klein — Ohio, 2:09-bk-65165


ᐅ Sara Klein, Ohio

Address: 7311 Skyline Dr E Apt 208 Columbus, OH 43235

Bankruptcy Case 2:10-bk-56250 Overview: "In a Chapter 7 bankruptcy case, Sara Klein from Columbus, OH, saw her proceedings start in May 2010 and complete by Sep 1, 2010, involving asset liquidation."
Sara Klein — Ohio, 2:10-bk-56250


ᐅ Stephen M Kleinhenz, Ohio

Address: 799 Cherrydale Ave Columbus, OH 43207-4911

Concise Description of Bankruptcy Case 2:07-bk-591447: "Stephen M Kleinhenz's Columbus, OH bankruptcy under Chapter 13 in 11.11.2007 led to a structured repayment plan, successfully discharged in September 2013."
Stephen M Kleinhenz — Ohio, 2:07-bk-59144


ᐅ Terry Kleinline, Ohio

Address: 1930 Williams Rd Columbus, OH 43207

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51867: "Terry Kleinline's Chapter 7 bankruptcy, filed in Columbus, OH in 02.28.2011, led to asset liquidation, with the case closing in 2011-06-14."
Terry Kleinline — Ohio, 2:11-bk-51867