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 Timothy Joseph Kleinman, Ohio

Address: 1550 E Broad St Apt 302 Columbus, OH 43203

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57850: "The case of Timothy Joseph Kleinman in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Joseph Kleinman — Ohio, 2:11-bk-57850


ᐅ Robin Kleismit, Ohio

Address: 5430 N Meadows Blvd Columbus, OH 43229

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51269: "In Columbus, OH, Robin Kleismit filed for Chapter 7 bankruptcy in 2013-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Robin Kleismit — Ohio, 2:13-bk-51269


ᐅ Susan Klemm, Ohio

Address: 2687 Vanderberg Ave Columbus, OH 43204-2709

Bankruptcy Case 2:08-bk-52584 Overview: "Susan Klemm's Chapter 13 bankruptcy in Columbus, OH started in 03.25.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-21."
Susan Klemm — Ohio, 2:08-bk-52584


ᐅ Robert D Kline, Ohio

Address: 2300 Edgevale Rd Columbus, OH 43221-1218

Bankruptcy Case 2:15-bk-53422 Overview: "Robert D Kline's bankruptcy, initiated in May 26, 2015 and concluded by 08.24.2015 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert D Kline — Ohio, 2:15-bk-53422


ᐅ Mary Catherine Kline, Ohio

Address: 4577 Olentangy River Rd Apt 102 Columbus, OH 43214

Concise Description of Bankruptcy Case 2:12-bk-501847: "The bankruptcy filing by Mary Catherine Kline, undertaken in January 11, 2012 in Columbus, OH under Chapter 7, concluded with discharge in 04.20.2012 after liquidating assets."
Mary Catherine Kline — Ohio, 2:12-bk-50184


ᐅ Traci Klingler, Ohio

Address: 180 W Weber Rd Columbus, OH 43202

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64459: "In Columbus, OH, Traci Klingler filed for Chapter 7 bankruptcy in Dec 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2011."
Traci Klingler — Ohio, 2:10-bk-64459


ᐅ Charles Joshua Klingman, Ohio

Address: 1715 Farberdale Dr Columbus, OH 43223

Bankruptcy Case 2:11-bk-60332 Overview: "Columbus, OH resident Charles Joshua Klingman's 10.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2012."
Charles Joshua Klingman — Ohio, 2:11-bk-60332


ᐅ William John Klouthis, Ohio

Address: 925 Bluffway Dr Columbus, OH 43235-1778

Snapshot of U.S. Bankruptcy Proceeding Case 9:08-bk-03429-FMD: "William John Klouthis, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in 03/15/2008, culminating in its successful completion by 2013-09-06."
William John Klouthis — Ohio, 9:08-bk-03429


ᐅ Bryan William Kluding, Ohio

Address: 343 E 18th Ave Columbus, OH 43201-1792

Concise Description of Bankruptcy Case 2:14-bk-567567: "Bryan William Kluding's Chapter 7 bankruptcy, filed in Columbus, OH in 2014-09-24, led to asset liquidation, with the case closing in 2014-12-23."
Bryan William Kluding — Ohio, 2:14-bk-56756


ᐅ William Kluesener, Ohio

Address: 3877 Chestnut Ridge Loop Columbus, OH 43230

Bankruptcy Case 2:09-bk-61766 Overview: "William Kluesener's Chapter 7 bankruptcy, filed in Columbus, OH in 2009-10-09, led to asset liquidation, with the case closing in 01.17.2010."
William Kluesener — Ohio, 2:09-bk-61766


ᐅ Nicholas J Klunk, Ohio

Address: 82 Beechtree Rd Columbus, OH 43213-1296

Bankruptcy Case 2:2014-bk-55633 Overview: "Nicholas J Klunk's Chapter 7 bankruptcy, filed in Columbus, OH in August 8, 2014, led to asset liquidation, with the case closing in 11.06.2014."
Nicholas J Klunk — Ohio, 2:2014-bk-55633


ᐅ Susan S Klunk, Ohio

Address: 1357 Westmoreland Ct Columbus, OH 43220

Bankruptcy Case 2:11-bk-52353 Overview: "Columbus, OH resident Susan S Klunk's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Susan S Klunk — Ohio, 2:11-bk-52353


ᐅ Gary Knackstedt, Ohio

Address: 2332 Vendome Dr Columbus, OH 43219

Brief Overview of Bankruptcy Case 2:10-bk-59922: "Columbus, OH resident Gary Knackstedt's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Gary Knackstedt — Ohio, 2:10-bk-59922


ᐅ Arnold E Knake, Ohio

Address: 5513 Valley Rdg Columbus, OH 43228-8180

Bankruptcy Case 2:15-bk-52911 Summary: "Arnold E Knake's bankruptcy, initiated in 2015-05-01 and concluded by 07.30.2015 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnold E Knake — Ohio, 2:15-bk-52911


ᐅ Julie A Knapp, Ohio

Address: 1021 Cliff Creek Dr Columbus, OH 43228

Concise Description of Bankruptcy Case 2:13-bk-547337: "Columbus, OH resident Julie A Knapp's June 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-20."
Julie A Knapp — Ohio, 2:13-bk-54733


ᐅ Trent Howard Knapp, Ohio

Address: 3626 Roll Call Dr Columbus, OH 43207

Concise Description of Bankruptcy Case 2:13-bk-568407: "The bankruptcy record of Trent Howard Knapp from Columbus, OH, shows a Chapter 7 case filed in 2013-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Trent Howard Knapp — Ohio, 2:13-bk-56840


ᐅ Rose Knapp, Ohio

Address: 2695 Brian Ct Columbus, OH 43204

Brief Overview of Bankruptcy Case 2:10-bk-63250: "Rose Knapp's bankruptcy, initiated in 11.08.2010 and concluded by February 16, 2011 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Knapp — Ohio, 2:10-bk-63250


ᐅ Adam Knapper, Ohio

Address: 3351 Quaker Rd Columbus, OH 43207

Bankruptcy Case 2:09-bk-62074 Overview: "The bankruptcy record of Adam Knapper from Columbus, OH, shows a Chapter 7 case filed in 10/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Adam Knapper — Ohio, 2:09-bk-62074


ᐅ Vivilora Choice Knapper, Ohio

Address: 5594 Chatford Dr Columbus, OH 43232

Bankruptcy Case 2:12-bk-58324 Overview: "In Columbus, OH, Vivilora Choice Knapper filed for Chapter 7 bankruptcy in 2012-09-26. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2013."
Vivilora Choice Knapper — Ohio, 2:12-bk-58324


ᐅ Theodore Knasel, Ohio

Address: 592 E Beechwold Blvd Columbus, OH 43214

Concise Description of Bankruptcy Case 2:09-bk-647797: "The bankruptcy filing by Theodore Knasel, undertaken in December 18, 2009 in Columbus, OH under Chapter 7, concluded with discharge in 03/28/2010 after liquidating assets."
Theodore Knasel — Ohio, 2:09-bk-64779


ᐅ Geoffrey Alan Knauerhase, Ohio

Address: 1609 Sarin St Columbus, OH 43240

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60924: "The bankruptcy filing by Geoffrey Alan Knauerhase, undertaken in 2012-12-30 in Columbus, OH under Chapter 7, concluded with discharge in 04.09.2013 after liquidating assets."
Geoffrey Alan Knauerhase — Ohio, 2:12-bk-60924


ᐅ Sharon S Knechtly, Ohio

Address: 830 Janet Dr Columbus, OH 43224-2636

Concise Description of Bankruptcy Case 2:10-bk-502227: "The bankruptcy record for Sharon S Knechtly from Columbus, OH, under Chapter 13, filed in January 2010, involved setting up a repayment plan, finalized by November 2014."
Sharon S Knechtly — Ohio, 2:10-bk-50222


ᐅ Timothy K Knechtly, Ohio

Address: 830 Janet Dr Columbus, OH 43224-2636

Brief Overview of Bankruptcy Case 2:10-bk-50222: "Timothy K Knechtly's Columbus, OH bankruptcy under Chapter 13 in January 2010 led to a structured repayment plan, successfully discharged in 11.06.2014."
Timothy K Knechtly — Ohio, 2:10-bk-50222


ᐅ David Jason Knife, Ohio

Address: 5185 Rittenhouse Sq N Columbus, OH 43220-2563

Bankruptcy Case 2:15-bk-53144 Summary: "In Columbus, OH, David Jason Knife filed for Chapter 7 bankruptcy in 05/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
David Jason Knife — Ohio, 2:15-bk-53144


ᐅ Robert Vincent Knight, Ohio

Address: 5040 Kings Highland Dr W Apt 315 Columbus, OH 43229-5563

Concise Description of Bankruptcy Case 2:14-bk-538397: "In Columbus, OH, Robert Vincent Knight filed for Chapter 7 bankruptcy in May 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-26."
Robert Vincent Knight — Ohio, 2:14-bk-53839


ᐅ Brandy N Knight, Ohio

Address: 2321 Bridlewood Blvd Columbus, OH 43207

Bankruptcy Case 2:11-bk-58301 Overview: "Columbus, OH resident Brandy N Knight's 08/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-19."
Brandy N Knight — Ohio, 2:11-bk-58301


ᐅ Thomas S Knight, Ohio

Address: 3782 Adell Rd Columbus, OH 43228

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58283: "The bankruptcy record of Thomas S Knight from Columbus, OH, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2011."
Thomas S Knight — Ohio, 2:11-bk-58283


ᐅ Jesse James Knight, Ohio

Address: 3978 Karl Rd Apt 35 Columbus, OH 43224

Bankruptcy Case 2:11-bk-50128 Overview: "Jesse James Knight's Chapter 7 bankruptcy, filed in Columbus, OH in January 2011, led to asset liquidation, with the case closing in Apr 17, 2011."
Jesse James Knight — Ohio, 2:11-bk-50128


ᐅ Kelly Ann Knight, Ohio

Address: 1753 Pine St Columbus, OH 43217

Brief Overview of Bankruptcy Case 2:11-bk-61201: "The case of Kelly Ann Knight in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ann Knight — Ohio, 2:11-bk-61201


ᐅ Carolyn Elizabeth Knight, Ohio

Address: 3740 Gairlock Dr Columbus, OH 43228-3717

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53628: "The case of Carolyn Elizabeth Knight in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Elizabeth Knight — Ohio, 2:16-bk-53628


ᐅ Kimberly A Knight, Ohio

Address: 942 Bruckner Rd Columbus, OH 43207-3952

Bankruptcy Case 2:15-bk-56348 Overview: "The bankruptcy record of Kimberly A Knight from Columbus, OH, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
Kimberly A Knight — Ohio, 2:15-bk-56348


ᐅ Andrew Knight, Ohio

Address: 719 Beechwood Rd Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60521: "Columbus, OH resident Andrew Knight's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Andrew Knight — Ohio, 2:10-bk-60521


ᐅ Dyanne Louise Knight, Ohio

Address: 1611 Dundee Ct Columbus, OH 43227-2421

Bankruptcy Case 2:14-bk-55074 Overview: "Dyanne Louise Knight's bankruptcy, initiated in July 18, 2014 and concluded by 10/16/2014 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dyanne Louise Knight — Ohio, 2:14-bk-55074


ᐅ Michael Knight, Ohio

Address: 505 Broadmeadows Blvd Apt 208 Columbus, OH 43214

Brief Overview of Bankruptcy Case 2:11-bk-53858: "Columbus, OH resident Michael Knight's 04/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2011."
Michael Knight — Ohio, 2:11-bk-53858


ᐅ Robert Andrew Knight, Ohio

Address: 3740 Gairlock Dr Columbus, OH 43228-3717

Brief Overview of Bankruptcy Case 2:16-bk-53628: "Robert Andrew Knight's bankruptcy, initiated in 06/01/2016 and concluded by 2016-08-30 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Andrew Knight — Ohio, 2:16-bk-53628


ᐅ James L Knight, Ohio

Address: 5321 Refugee Rd Columbus, OH 43232-4724

Bankruptcy Case 2:16-bk-51706 Summary: "In a Chapter 7 bankruptcy case, James L Knight from Columbus, OH, saw their proceedings start in March 18, 2016 and complete by 2016-06-16, involving asset liquidation."
James L Knight — Ohio, 2:16-bk-51706


ᐅ Jr Kennol V Knight, Ohio

Address: 1634 Niagara Rd Columbus, OH 43227-3417

Bankruptcy Case 2:08-bk-51814 Overview: "Chapter 13 bankruptcy for Jr Kennol V Knight in Columbus, OH began in 2008-02-29, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-10."
Jr Kennol V Knight — Ohio, 2:08-bk-51814


ᐅ Ramadan R Knights, Ohio

Address: 3972 Wintercress Ct Columbus, OH 43207-4631

Brief Overview of Bankruptcy Case 2:16-bk-51794: "Ramadan R Knights's Chapter 7 bankruptcy, filed in Columbus, OH in 2016-03-22, led to asset liquidation, with the case closing in June 20, 2016."
Ramadan R Knights — Ohio, 2:16-bk-51794


ᐅ Keith A Knights, Ohio

Address: 757 Wilson Ave Columbus, OH 43205-2824

Bankruptcy Case 2:15-bk-55278 Overview: "In Columbus, OH, Keith A Knights filed for Chapter 7 bankruptcy in Aug 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2015."
Keith A Knights — Ohio, 2:15-bk-55278


ᐅ Jr Ernest Ray Knipp, Ohio

Address: PO Box 234 Columbus, OH 43216

Bankruptcy Case 2:13-bk-50771 Overview: "The bankruptcy record of Jr Ernest Ray Knipp from Columbus, OH, shows a Chapter 7 case filed in February 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2013."
Jr Ernest Ray Knipp — Ohio, 2:13-bk-50771


ᐅ Adam Matthew Knolls, Ohio

Address: 687 S Cassingham Rd Columbus, OH 43209

Bankruptcy Case 2:11-bk-51154 Overview: "Adam Matthew Knolls's Chapter 7 bankruptcy, filed in Columbus, OH in 02.10.2011, led to asset liquidation, with the case closing in May 21, 2011."
Adam Matthew Knolls — Ohio, 2:11-bk-51154


ᐅ Ellen M Knolls, Ohio

Address: 2416 Brentwood Rd Columbus, OH 43209

Concise Description of Bankruptcy Case 2:11-bk-612157: "In Columbus, OH, Ellen M Knolls filed for Chapter 7 bankruptcy in Nov 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2012."
Ellen M Knolls — Ohio, 2:11-bk-61215


ᐅ William John Knop, Ohio

Address: 5162 Burgoyne Ln Columbus, OH 43220

Bankruptcy Case 2:11-bk-58149 Summary: "In Columbus, OH, William John Knop filed for Chapter 7 bankruptcy in August 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2011."
William John Knop — Ohio, 2:11-bk-58149


ᐅ Tonya M Knoplesch, Ohio

Address: 4959 Bentler Dr Columbus, OH 43232

Concise Description of Bankruptcy Case 2:13-bk-590617: "The case of Tonya M Knoplesch in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya M Knoplesch — Ohio, 2:13-bk-59061


ᐅ Derrick Thayer Knowles, Ohio

Address: 457 S Wayne Ave Columbus, OH 43204-3108

Brief Overview of Bankruptcy Case 2:2014-bk-52119: "In a Chapter 7 bankruptcy case, Derrick Thayer Knowles from Columbus, OH, saw his proceedings start in 03.29.2014 and complete by 06/27/2014, involving asset liquidation."
Derrick Thayer Knowles — Ohio, 2:2014-bk-52119


ᐅ Donald Daniel Knox, Ohio

Address: 5203 Hacket Dr Columbus, OH 43232-4603

Bankruptcy Case 2:16-bk-54445 Overview: "The case of Donald Daniel Knox in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Daniel Knox — Ohio, 2:16-bk-54445


ᐅ Angela Knox, Ohio

Address: 6210 AMBLESIDE DR APT C Columbus, OH 43229

Bankruptcy Case 2:12-bk-52988 Summary: "Columbus, OH resident Angela Knox's April 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2012."
Angela Knox — Ohio, 2:12-bk-52988


ᐅ Mary Theresa Knox, Ohio

Address: 518 Polo Club Dr Columbus, OH 43230-6826

Bankruptcy Case 2:15-bk-56685 Overview: "Columbus, OH resident Mary Theresa Knox's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Mary Theresa Knox — Ohio, 2:15-bk-56685


ᐅ Shadra Monique Knox, Ohio

Address: 5203 Hacket Dr Columbus, OH 43232-4603

Bankruptcy Case 2:16-bk-54445 Overview: "The bankruptcy filing by Shadra Monique Knox, undertaken in 2016-07-07 in Columbus, OH under Chapter 7, concluded with discharge in Oct 5, 2016 after liquidating assets."
Shadra Monique Knox — Ohio, 2:16-bk-54445


ᐅ Michael Knudsen, Ohio

Address: 3877 Quail Hollow Dr Columbus, OH 43228

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57530: "Columbus, OH resident Michael Knudsen's Jun 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2010."
Michael Knudsen — Ohio, 2:10-bk-57530


ᐅ Michelle A Knudson, Ohio

Address: 723 Moon Rd Apt A Columbus, OH 43224-3156

Concise Description of Bankruptcy Case 2:14-bk-560987: "In Columbus, OH, Michelle A Knudson filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Michelle A Knudson — Ohio, 2:14-bk-56098


ᐅ Dale Robert Knutson, Ohio

Address: 281 Broadmeadows Blvd Columbus, OH 43214

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53777: "In a Chapter 7 bankruptcy case, Dale Robert Knutson from Columbus, OH, saw their proceedings start in 04.30.2012 and complete by 2012-08-08, involving asset liquidation."
Dale Robert Knutson — Ohio, 2:12-bk-53777


ᐅ Jr Jack A Knuttila, Ohio

Address: 1323 Lake Shore Dr Apt B Columbus, OH 43204

Bankruptcy Case 2:13-bk-57988 Summary: "Jr Jack A Knuttila's Chapter 7 bankruptcy, filed in Columbus, OH in Oct 8, 2013, led to asset liquidation, with the case closing in 2014-01-16."
Jr Jack A Knuttila — Ohio, 2:13-bk-57988


ᐅ Kathryn Jane Koch, Ohio

Address: 1328 Virginia Ave Apt B Columbus, OH 43212

Bankruptcy Case 2:12-bk-54487 Summary: "In a Chapter 7 bankruptcy case, Kathryn Jane Koch from Columbus, OH, saw her proceedings start in May 23, 2012 and complete by August 2012, involving asset liquidation."
Kathryn Jane Koch — Ohio, 2:12-bk-54487


ᐅ Mark Edward Koch, Ohio

Address: 2239 W Broad St Columbus, OH 43223-1038

Bankruptcy Case 2:14-bk-50471 Summary: "In Columbus, OH, Mark Edward Koch filed for Chapter 7 bankruptcy in 2014-01-28. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Mark Edward Koch — Ohio, 2:14-bk-50471


ᐅ Michael Koch, Ohio

Address: 6034 Karl Rd Columbus, OH 43229

Bankruptcy Case 2:10-bk-64208 Overview: "Columbus, OH resident Michael Koch's 12.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2011."
Michael Koch — Ohio, 2:10-bk-64208


ᐅ Valerie M Kochan, Ohio

Address: 1800 Westbrook Village Dr Columbus, OH 43228-3688

Brief Overview of Bankruptcy Case 2:14-bk-58869: "Valerie M Kochan's Chapter 7 bankruptcy, filed in Columbus, OH in 12/30/2014, led to asset liquidation, with the case closing in 2015-03-30."
Valerie M Kochan — Ohio, 2:14-bk-58869


ᐅ Mark Joseph Kochensparger, Ohio

Address: 670 Shore Dr Columbus, OH 43229

Brief Overview of Bankruptcy Case 2:13-bk-54092: "The bankruptcy record of Mark Joseph Kochensparger from Columbus, OH, shows a Chapter 7 case filed in 2013-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2013."
Mark Joseph Kochensparger — Ohio, 2:13-bk-54092


ᐅ Matthew Kochensparger, Ohio

Address: 670 Shore Dr Columbus, OH 43229-4101

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64762: "Matthew Kochensparger, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in Dec 21, 2010, culminating in its successful completion by 01/06/2015."
Matthew Kochensparger — Ohio, 2:10-bk-64762


ᐅ Pauline Kocher, Ohio

Address: 5353 N High St Apt 601 Columbus, OH 43214

Brief Overview of Bankruptcy Case 2:12-bk-56515: "The bankruptcy record of Pauline Kocher from Columbus, OH, shows a Chapter 7 case filed in Jul 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-07."
Pauline Kocher — Ohio, 2:12-bk-56515


ᐅ Tamatha Kocher, Ohio

Address: 1445 Elmore Ct S Columbus, OH 43224

Bankruptcy Case 2:10-bk-56663 Summary: "The bankruptcy filing by Tamatha Kocher, undertaken in 2010-06-02 in Columbus, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Tamatha Kocher — Ohio, 2:10-bk-56663


ᐅ John Koczan, Ohio

Address: 4688 Edinburgh Ln Columbus, OH 43229

Brief Overview of Bankruptcy Case 2:10-bk-60389: "Columbus, OH resident John Koczan's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2010."
John Koczan — Ohio, 2:10-bk-60389


ᐅ David M Koczur, Ohio

Address: 4447 Gaffney Ct Columbus, OH 43228-9184

Bankruptcy Case 2:07-bk-53066 Overview: "The bankruptcy record for David M Koczur from Columbus, OH, under Chapter 13, filed in 2007-04-25, involved setting up a repayment plan, finalized by August 19, 2013."
David M Koczur — Ohio, 2:07-bk-53066


ᐅ Danny C Koebel, Ohio

Address: 3012 Shady Hill Ct Columbus, OH 43221-2317

Brief Overview of Bankruptcy Case 2:14-bk-50195: "The bankruptcy record of Danny C Koebel from Columbus, OH, shows a Chapter 7 case filed in 01/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.15.2014."
Danny C Koebel — Ohio, 2:14-bk-50195


ᐅ Duane E Koehring, Ohio

Address: 5076 Sanderson Dr Columbus, OH 43228-5710

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55228: "Duane E Koehring's Chapter 7 bankruptcy, filed in Columbus, OH in 2014-07-24, led to asset liquidation, with the case closing in October 2014."
Duane E Koehring — Ohio, 2:14-bk-55228


ᐅ Lisa Koenig, Ohio

Address: 512 Rocky Fork Blvd Columbus, OH 43230

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51180: "Lisa Koenig's bankruptcy, initiated in 2013-02-21 and concluded by 2013-06-01 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Koenig — Ohio, 2:13-bk-51180


ᐅ Jonathan Koenig, Ohio

Address: 459 Sandburr Dr Columbus, OH 43230

Concise Description of Bankruptcy Case 2:10-bk-614247: "The case of Jonathan Koenig in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Koenig — Ohio, 2:10-bk-61424


ᐅ Nicole L Koetz, Ohio

Address: 5067 Wymore Dr Columbus, OH 43232-6037

Brief Overview of Bankruptcy Case 2:08-bk-51431: "Filing for Chapter 13 bankruptcy in 02.21.2008, Nicole L Koetz from Columbus, OH, structured a repayment plan, achieving discharge in 04/02/2013."
Nicole L Koetz — Ohio, 2:08-bk-51431


ᐅ Marcia L Kolanko, Ohio

Address: 1238 Lenore Ave Columbus, OH 43224-3357

Concise Description of Bankruptcy Case 2:16-bk-538117: "In a Chapter 7 bankruptcy case, Marcia L Kolanko from Columbus, OH, saw her proceedings start in 06/09/2016 and complete by Sep 7, 2016, involving asset liquidation."
Marcia L Kolanko — Ohio, 2:16-bk-53811


ᐅ Elaine Ann Kolb, Ohio

Address: 1569 GRANVILLE ST Columbus, OH 43203

Brief Overview of Bankruptcy Case 2:12-bk-53177: "The bankruptcy record of Elaine Ann Kolb from Columbus, OH, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2012."
Elaine Ann Kolb — Ohio, 2:12-bk-53177


ᐅ Stephen Kolk, Ohio

Address: 310 Ross Rd Columbus, OH 43213

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-65181: "Stephen Kolk's Chapter 7 bankruptcy, filed in Columbus, OH in December 2009, led to asset liquidation, with the case closing in 2010-04-10."
Stephen Kolk — Ohio, 2:09-bk-65181


ᐅ Peter William Kolp, Ohio

Address: 2250 River Run Trce Columbus, OH 43235-6905

Concise Description of Bankruptcy Case 2:15-bk-528067: "In Columbus, OH, Peter William Kolp filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Peter William Kolp — Ohio, 2:15-bk-52806


ᐅ Aleksey L Koltsov, Ohio

Address: 561 Mawyer Dr Columbus, OH 43085

Brief Overview of Bankruptcy Case 2:11-bk-62629: "Aleksey L Koltsov's Chapter 7 bankruptcy, filed in Columbus, OH in December 22, 2011, led to asset liquidation, with the case closing in March 31, 2012."
Aleksey L Koltsov — Ohio, 2:11-bk-62629


ᐅ Amy Lou Komula, Ohio

Address: 8205 Chinook Pl Apt 2C Columbus, OH 43235

Brief Overview of Bankruptcy Case 2:11-bk-56541: "The bankruptcy filing by Amy Lou Komula, undertaken in 06.22.2011 in Columbus, OH under Chapter 7, concluded with discharge in 2011-09-30 after liquidating assets."
Amy Lou Komula — Ohio, 2:11-bk-56541


ᐅ Nante Konate, Ohio

Address: 1007 Eton Grv Columbus, OH 43203

Bankruptcy Case 2:10-bk-61054 Summary: "The bankruptcy filing by Nante Konate, undertaken in 09/15/2010 in Columbus, OH under Chapter 7, concluded with discharge in Dec 24, 2010 after liquidating assets."
Nante Konate — Ohio, 2:10-bk-61054


ᐅ Constance Elaine Konieczny, Ohio

Address: 3490 Dellwin Ct Columbus, OH 43231

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52170: "The bankruptcy record of Constance Elaine Konieczny from Columbus, OH, shows a Chapter 7 case filed in March 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
Constance Elaine Konieczny — Ohio, 2:11-bk-52170


ᐅ Tracy Michael Konkler, Ohio

Address: 4839 Ridgerun Dr Columbus, OH 43229-6416

Bankruptcy Case 2:14-bk-55917 Summary: "Tracy Michael Konkler's bankruptcy, initiated in Aug 20, 2014 and concluded by 2014-11-18 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Michael Konkler — Ohio, 2:14-bk-55917


ᐅ Jr Rick L Konkoskia, Ohio

Address: 125 Shadymere Ln Columbus, OH 43213

Brief Overview of Bankruptcy Case 2:12-bk-50159: "Jr Rick L Konkoskia's bankruptcy, initiated in Jan 10, 2012 and concluded by April 2012 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rick L Konkoskia — Ohio, 2:12-bk-50159


ᐅ Angela Konot, Ohio

Address: 3411 Emeline Dr Columbus, OH 43204

Concise Description of Bankruptcy Case 2:10-bk-542447: "The bankruptcy filing by Angela Konot, undertaken in 04.12.2010 in Columbus, OH under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Angela Konot — Ohio, 2:10-bk-54244


ᐅ Zhanna Konstantinova, Ohio

Address: 6099 Ambleside Dr Columbus, OH 43229

Bankruptcy Case 2:12-bk-59300 Summary: "Zhanna Konstantinova's bankruptcy, initiated in 2012-10-29 and concluded by Feb 6, 2013 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zhanna Konstantinova — Ohio, 2:12-bk-59300


ᐅ Kanu Yaguba Konteh, Ohio

Address: 5902 Medoc Ct Columbus, OH 43229

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55616: "The bankruptcy filing by Kanu Yaguba Konteh, undertaken in 2011-05-25 in Columbus, OH under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Kanu Yaguba Konteh — Ohio, 2:11-bk-55616


ᐅ Emmanuel A Koomson, Ohio

Address: 6254 Arrowbend Ct Columbus, OH 43229

Bankruptcy Case 2:13-bk-57118 Summary: "Columbus, OH resident Emmanuel A Koomson's 2013-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Emmanuel A Koomson — Ohio, 2:13-bk-57118


ᐅ Phillip Allen Koon, Ohio

Address: 541 S Grant Ave Columbus, OH 43206

Brief Overview of Bankruptcy Case 2:13-bk-59356: "The bankruptcy record of Phillip Allen Koon from Columbus, OH, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Phillip Allen Koon — Ohio, 2:13-bk-59356


ᐅ Edwards Kimberly Koons, Ohio

Address: 581 Meadow Green Cir Columbus, OH 43230

Bankruptcy Case 2:09-bk-63155 Overview: "In a Chapter 7 bankruptcy case, Edwards Kimberly Koons from Columbus, OH, saw her proceedings start in November 9, 2009 and complete by 2010-02-17, involving asset liquidation."
Edwards Kimberly Koons — Ohio, 2:09-bk-63155


ᐅ Stephanie Lynn Koons, Ohio

Address: 96 N Yearling Rd Columbus, OH 43213

Concise Description of Bankruptcy Case 2:11-bk-543287: "In Columbus, OH, Stephanie Lynn Koons filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Stephanie Lynn Koons — Ohio, 2:11-bk-54328


ᐅ Kristina Kopkas, Ohio

Address: 3752 Missouri Ave Columbus, OH 43219

Brief Overview of Bankruptcy Case 2:12-bk-51059: "In a Chapter 7 bankruptcy case, Kristina Kopkas from Columbus, OH, saw her proceedings start in 02.13.2012 and complete by May 23, 2012, involving asset liquidation."
Kristina Kopkas — Ohio, 2:12-bk-51059


ᐅ Brian G Kopp, Ohio

Address: 3699 Harborough Dr Columbus, OH 43230

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54476: "Brian G Kopp's Chapter 7 bankruptcy, filed in Columbus, OH in 2012-05-23, led to asset liquidation, with the case closing in 08/31/2012."
Brian G Kopp — Ohio, 2:12-bk-54476


ᐅ Gordon J Korby, Ohio

Address: 6266 Marias Point Ln Columbus, OH 43213

Brief Overview of Bankruptcy Case 2:13-bk-54213: "Gordon J Korby's Chapter 7 bankruptcy, filed in Columbus, OH in 2013-05-24, led to asset liquidation, with the case closing in 2013-09-01."
Gordon J Korby — Ohio, 2:13-bk-54213


ᐅ Norris C Kornegay, Ohio

Address: 2856 Castlewood Rd Columbus, OH 43209-3078

Concise Description of Bankruptcy Case 2:14-bk-560707: "Columbus, OH resident Norris C Kornegay's August 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Norris C Kornegay — Ohio, 2:14-bk-56070


ᐅ Tenneh Koroma, Ohio

Address: 6886 Sharon Ct Columbus, OH 43229-1213

Brief Overview of Bankruptcy Case 2:16-bk-54313: "In Columbus, OH, Tenneh Koroma filed for Chapter 7 bankruptcy in 06/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-28."
Tenneh Koroma — Ohio, 2:16-bk-54313


ᐅ Christina Koser, Ohio

Address: 4087 Declaration Dr Columbus, OH 43230

Bankruptcy Case 2:09-bk-62358 Summary: "The bankruptcy filing by Christina Koser, undertaken in 10.23.2009 in Columbus, OH under Chapter 7, concluded with discharge in January 31, 2010 after liquidating assets."
Christina Koser — Ohio, 2:09-bk-62358


ᐅ Anthony Edward Kosky, Ohio

Address: 72 Villa Pointe Dr Columbus, OH 43213

Concise Description of Bankruptcy Case 2:11-bk-564687: "Anthony Edward Kosky's Chapter 7 bankruptcy, filed in Columbus, OH in Jun 20, 2011, led to asset liquidation, with the case closing in 2011-09-28."
Anthony Edward Kosky — Ohio, 2:11-bk-56468


ᐅ Stephen T Kosman, Ohio

Address: 2868 Stelzer Rd # 222 Columbus, OH 43219-3133

Concise Description of Bankruptcy Case 2:15-bk-538947: "Columbus, OH resident Stephen T Kosman's June 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Stephen T Kosman — Ohio, 2:15-bk-53894


ᐅ Amy Lynn Kossin, Ohio

Address: 3177 Scenic Bluff Dr Columbus, OH 43231-3158

Bankruptcy Case 2:16-bk-53944 Summary: "Amy Lynn Kossin's Chapter 7 bankruptcy, filed in Columbus, OH in 06.16.2016, led to asset liquidation, with the case closing in September 2016."
Amy Lynn Kossin — Ohio, 2:16-bk-53944


ᐅ John R Koster, Ohio

Address: 496 Uxbridge Ave Columbus, OH 43230

Concise Description of Bankruptcy Case 2:09-bk-618847: "Columbus, OH resident John R Koster's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
John R Koster — Ohio, 2:09-bk-61884


ᐅ Edward K Kotalo, Ohio

Address: 473 Peale Ct Columbus, OH 43230

Concise Description of Bankruptcy Case 2:12-bk-521067: "In Columbus, OH, Edward K Kotalo filed for Chapter 7 bankruptcy in 03/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-21."
Edward K Kotalo — Ohio, 2:12-bk-52106


ᐅ John Kotchkoski, Ohio

Address: 2504 Swansea Rd Columbus, OH 43221

Bankruptcy Case 2:10-bk-54559 Summary: "John Kotchkoski's bankruptcy, initiated in April 2010 and concluded by July 2010 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kotchkoski — Ohio, 2:10-bk-54559


ᐅ Somphet Koulbout, Ohio

Address: 1616 Bostwick Rd Columbus, OH 43227

Bankruptcy Case 2:10-bk-60945 Summary: "In a Chapter 7 bankruptcy case, Somphet Koulbout from Columbus, OH, saw their proceedings start in 2010-09-13 and complete by 2010-12-22, involving asset liquidation."
Somphet Koulbout — Ohio, 2:10-bk-60945


ᐅ Sarah B Kouns, Ohio

Address: 1793 Ardleigh Rd Columbus, OH 43221-1440

Bankruptcy Case 2:15-bk-54024 Overview: "The bankruptcy filing by Sarah B Kouns, undertaken in 2015-06-18 in Columbus, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Sarah B Kouns — Ohio, 2:15-bk-54024


ᐅ Fele Kourouma, Ohio

Address: 4890 Medfield Way Apt M Columbus, OH 43228

Brief Overview of Bankruptcy Case 2:10-bk-57089: "In a Chapter 7 bankruptcy case, Fele Kourouma from Columbus, OH, saw their proceedings start in June 2010 and complete by 2010-09-14, involving asset liquidation."
Fele Kourouma — Ohio, 2:10-bk-57089