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 C Miller, Ohio

Address: 1857 Republic Ave Columbus, OH 43211

Bankruptcy Case 2:11-bk-59208 Overview: "The bankruptcy filing by Robert C Miller, undertaken in 2011-09-06 in Columbus, OH under Chapter 7, concluded with discharge in Dec 15, 2011 after liquidating assets."
Robert C Miller — Ohio, 2:11-bk-59208


ᐅ Susan M Miller, Ohio

Address: 886 Danwood Dr Columbus, OH 43228-6247

Brief Overview of Bankruptcy Case 2:10-bk-62004: "Susan M Miller's Chapter 13 bankruptcy in Columbus, OH started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-06."
Susan M Miller — Ohio, 2:10-bk-62004


ᐅ Paulette Miller, Ohio

Address: 1903 Holburn Ave Columbus, OH 43207-1683

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58779: "The bankruptcy filing by Paulette Miller, undertaken in 2014-12-22 in Columbus, OH under Chapter 7, concluded with discharge in March 22, 2015 after liquidating assets."
Paulette Miller — Ohio, 2:14-bk-58779


ᐅ Michael Miller, Ohio

Address: 99 N Huron Ave Columbus, OH 43204

Concise Description of Bankruptcy Case 2:10-bk-594957: "Michael Miller's bankruptcy, initiated in Aug 6, 2010 and concluded by 11.14.2010 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Miller — Ohio, 2:10-bk-59495


ᐅ Sr Ronald E Miller, Ohio

Address: 2438 DEEWOOD DR Columbus, OH 43229

Brief Overview of Bankruptcy Case 2:12-bk-52965: "Sr Ronald E Miller's Chapter 7 bankruptcy, filed in Columbus, OH in 04/06/2012, led to asset liquidation, with the case closing in 07.15.2012."
Sr Ronald E Miller — Ohio, 2:12-bk-52965


ᐅ Nicole Shonta Miller, Ohio

Address: 3459 Medina Ave Columbus, OH 43224

Bankruptcy Case 2:12-bk-59785 Overview: "Columbus, OH resident Nicole Shonta Miller's Nov 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.21.2013."
Nicole Shonta Miller — Ohio, 2:12-bk-59785


ᐅ Shaquania Chante Miller, Ohio

Address: 2991 Blue Moon Dr Columbus, OH 43232

Brief Overview of Bankruptcy Case 2:12-bk-57735: "The case of Shaquania Chante Miller in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaquania Chante Miller — Ohio, 2:12-bk-57735


ᐅ Melia Marie Miller, Ohio

Address: 636 Obetz Rd Columbus, OH 43207-4712

Bankruptcy Case 2:07-bk-58702 Summary: "Melia Marie Miller, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in 2007-10-29, culminating in its successful completion by June 10, 2013."
Melia Marie Miller — Ohio, 2:07-bk-58702


ᐅ Tamara M Miller, Ohio

Address: 3765 Heatherglen Dr Columbus, OH 43221

Concise Description of Bankruptcy Case 2:13-bk-560397: "The bankruptcy record of Tamara M Miller from Columbus, OH, shows a Chapter 7 case filed in 07/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Tamara M Miller — Ohio, 2:13-bk-56039


ᐅ Tonia L Miller, Ohio

Address: 657 Raleigh Dr Columbus, OH 43228

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50343: "The bankruptcy filing by Tonia L Miller, undertaken in Jan 17, 2011 in Columbus, OH under Chapter 7, concluded with discharge in 05.03.2011 after liquidating assets."
Tonia L Miller — Ohio, 2:11-bk-50343


ᐅ Wendy Leigh Miller, Ohio

Address: 338 Rocky Fork Dr N Columbus, OH 43230

Bankruptcy Case 2:09-bk-60988 Overview: "The bankruptcy record of Wendy Leigh Miller from Columbus, OH, shows a Chapter 7 case filed in September 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2010."
Wendy Leigh Miller — Ohio, 2:09-bk-60988


ᐅ Ylonda M Miller, Ohio

Address: 1416 Striebel Rd Apt 220 Columbus, OH 43227-2369

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54197: "The case of Ylonda M Miller in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ylonda M Miller — Ohio, 2:15-bk-54197


ᐅ Rachel Ann Miller, Ohio

Address: 2579 Swansea Rd Columbus, OH 43221-1827

Brief Overview of Bankruptcy Case 2:15-bk-52809: "The bankruptcy record of Rachel Ann Miller from Columbus, OH, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2015."
Rachel Ann Miller — Ohio, 2:15-bk-52809


ᐅ Stanley Miller, Ohio

Address: 569 S 9th St Columbus, OH 43206

Brief Overview of Bankruptcy Case 2:10-bk-50216: "Columbus, OH resident Stanley Miller's January 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Stanley Miller — Ohio, 2:10-bk-50216


ᐅ Rachel Miller, Ohio

Address: 48 E Riverglen Dr Columbus, OH 43085

Concise Description of Bankruptcy Case 2:11-bk-611357: "Rachel Miller's bankruptcy, initiated in 11/02/2011 and concluded by 2012-02-10 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Miller — Ohio, 2:11-bk-61135


ᐅ Nateea C Miller, Ohio

Address: 1821 Quarry Ridge Dr Columbus, OH 43232

Bankruptcy Case 2:13-bk-54722 Summary: "The case of Nateea C Miller in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nateea C Miller — Ohio, 2:13-bk-54722


ᐅ Nateeka C Miller, Ohio

Address: 5772 Spruce Tree Dr Columbus, OH 43232-7750

Bankruptcy Case 2:15-bk-56373 Overview: "The bankruptcy record of Nateeka C Miller from Columbus, OH, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Nateeka C Miller — Ohio, 2:15-bk-56373


ᐅ Ollie Ruth Miller, Ohio

Address: 2787 Pinellas Ct Apt C Columbus, OH 43231-3068

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52339: "Ollie Ruth Miller's Chapter 7 bankruptcy, filed in Columbus, OH in Apr 7, 2014, led to asset liquidation, with the case closing in 07.06.2014."
Ollie Ruth Miller — Ohio, 2:2014-bk-52339


ᐅ Ronique R Miller, Ohio

Address: 323 N Harris Ave Columbus, OH 43204-3364

Bankruptcy Case 2:2014-bk-55440 Overview: "The bankruptcy record of Ronique R Miller from Columbus, OH, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Ronique R Miller — Ohio, 2:2014-bk-55440


ᐅ Susan B Miller, Ohio

Address: 4663 Refugee Rd Apt 1B Columbus, OH 43232-5761

Concise Description of Bankruptcy Case 2:15-bk-578577: "Susan B Miller's bankruptcy, initiated in Dec 10, 2015 and concluded by March 9, 2016 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan B Miller — Ohio, 2:15-bk-57857


ᐅ Rosalie Miller, Ohio

Address: 641 Galli Ct Columbus, OH 43228

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56602: "The bankruptcy filing by Rosalie Miller, undertaken in 05/31/2010 in Columbus, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Rosalie Miller — Ohio, 2:10-bk-56602


ᐅ Timothy W Miller, Ohio

Address: 4252 Doney St Columbus, OH 43213-2358

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53828: "The case of Timothy W Miller in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy W Miller — Ohio, 2:16-bk-53828


ᐅ Timothy Miller, Ohio

Address: 351 Andalus Ct Columbus, OH 43230-2128

Bankruptcy Case 2:09-bk-62762 Summary: "Chapter 13 bankruptcy for Timothy Miller in Columbus, OH began in 10/30/2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-02-26."
Timothy Miller — Ohio, 2:09-bk-62762


ᐅ Keith Milless, Ohio

Address: 819 S Kellner Rd Apt A Columbus, OH 43209

Concise Description of Bankruptcy Case 2:10-bk-583217: "Columbus, OH resident Keith Milless's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2010."
Keith Milless — Ohio, 2:10-bk-58321


ᐅ Gwendolyn Milligan, Ohio

Address: 6170 Doewood St Columbus, OH 43229-2283

Bankruptcy Case 2:14-bk-50497 Summary: "The bankruptcy filing by Gwendolyn Milligan, undertaken in 2014-01-29 in Columbus, OH under Chapter 7, concluded with discharge in 2014-04-29 after liquidating assets."
Gwendolyn Milligan — Ohio, 2:14-bk-50497


ᐅ Michael T Millisor, Ohio

Address: 7190 Bride Water Blvd Columbus, OH 43235-2081

Brief Overview of Bankruptcy Case 2:09-bk-62336: "Filing for Chapter 13 bankruptcy in 10.23.2009, Michael T Millisor from Columbus, OH, structured a repayment plan, achieving discharge in March 5, 2015."
Michael T Millisor — Ohio, 2:09-bk-62336


ᐅ Jeffrey Millner, Ohio

Address: 3318 Latonia Rd Columbus, OH 43232-5943

Bankruptcy Case 2:14-bk-51644 Summary: "Jeffrey Millner's bankruptcy, initiated in Mar 14, 2014 and concluded by 06/12/2014 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Millner — Ohio, 2:14-bk-51644


ᐅ Iii Ernest E Mills, Ohio

Address: 760 Whitethorne Ave Columbus, OH 43223

Bankruptcy Case 2:13-bk-59935 Overview: "Iii Ernest E Mills's Chapter 7 bankruptcy, filed in Columbus, OH in Dec 20, 2013, led to asset liquidation, with the case closing in March 2014."
Iii Ernest E Mills — Ohio, 2:13-bk-59935


ᐅ Tierra Alphelia Mills, Ohio

Address: 1511 Wilson Ave Columbus, OH 43207-1358

Brief Overview of Bankruptcy Case 2:16-bk-54000: "Tierra Alphelia Mills's Chapter 7 bankruptcy, filed in Columbus, OH in 06.17.2016, led to asset liquidation, with the case closing in 09/15/2016."
Tierra Alphelia Mills — Ohio, 2:16-bk-54000


ᐅ Phillip S Mills, Ohio

Address: 1888 Vaughn St Columbus, OH 43223-2009

Concise Description of Bankruptcy Case 2:10-bk-520837: "Phillip S Mills's Columbus, OH bankruptcy under Chapter 13 in February 2010 led to a structured repayment plan, successfully discharged in November 7, 2014."
Phillip S Mills — Ohio, 2:10-bk-52083


ᐅ Quinton Alan Mills, Ohio

Address: 1072 Roche Ct N Columbus, OH 43229-4202

Bankruptcy Case 2:16-bk-53991 Summary: "In a Chapter 7 bankruptcy case, Quinton Alan Mills from Columbus, OH, saw his proceedings start in June 2016 and complete by 2016-09-15, involving asset liquidation."
Quinton Alan Mills — Ohio, 2:16-bk-53991


ᐅ James Steven Nije Mills, Ohio

Address: 1506 Urban Dr Columbus, OH 43229

Concise Description of Bankruptcy Case 2:11-bk-626537: "The bankruptcy record of James Steven Nije Mills from Columbus, OH, shows a Chapter 7 case filed in December 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-31."
James Steven Nije Mills — Ohio, 2:11-bk-62653


ᐅ Shirley Elaine Mills, Ohio

Address: 1864 Zettler Rd Columbus, OH 43227-3455

Brief Overview of Bankruptcy Case 2:09-bk-63337: "Shirley Elaine Mills, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in November 13, 2009, culminating in its successful completion by 09/25/2013."
Shirley Elaine Mills — Ohio, 2:09-bk-63337


ᐅ Bryan Lamont Mills, Ohio

Address: 2798 Blendon Woods Blvd Columbus, OH 43231-2310

Concise Description of Bankruptcy Case 2:15-bk-551467: "Bryan Lamont Mills's bankruptcy, initiated in 08/06/2015 and concluded by 11/04/2015 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Lamont Mills — Ohio, 2:15-bk-55146


ᐅ Michele A Mills, Ohio

Address: 757 Cherry Grove Ct Columbus, OH 43228-2701

Bankruptcy Case 2:15-bk-50951 Overview: "Columbus, OH resident Michele A Mills's February 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2015."
Michele A Mills — Ohio, 2:15-bk-50951


ᐅ Jr Robert B Mills, Ohio

Address: 3280 Everson Rd E Columbus, OH 43232

Brief Overview of Bankruptcy Case 2:13-bk-57923: "In Columbus, OH, Jr Robert B Mills filed for Chapter 7 bankruptcy in 10/04/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jr Robert B Mills — Ohio, 2:13-bk-57923


ᐅ Jr Ronald E Mills, Ohio

Address: 6139 Laurelwood Ct Columbus, OH 43229

Brief Overview of Bankruptcy Case 2:12-bk-58844: "The bankruptcy record of Jr Ronald E Mills from Columbus, OH, shows a Chapter 7 case filed in 10/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Jr Ronald E Mills — Ohio, 2:12-bk-58844


ᐅ Geraldine L Mills, Ohio

Address: 4665 Shalers Dr Columbus, OH 43228-6522

Concise Description of Bankruptcy Case 2:14-bk-532657: "In Columbus, OH, Geraldine L Mills filed for Chapter 7 bankruptcy in 2014-05-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-04."
Geraldine L Mills — Ohio, 2:14-bk-53265


ᐅ Stella F Mills, Ohio

Address: 1888 Vaughn St Columbus, OH 43223-2009

Brief Overview of Bankruptcy Case 2:10-bk-52083: "In her Chapter 13 bankruptcy case filed in 2010-02-26, Columbus, OH's Stella F Mills agreed to a debt repayment plan, which was successfully completed by November 7, 2014."
Stella F Mills — Ohio, 2:10-bk-52083


ᐅ Jennifer Lynn Mills, Ohio

Address: 1922 E Beaumont Rd Columbus, OH 43224-2225

Concise Description of Bankruptcy Case 2:15-bk-533497: "The case of Jennifer Lynn Mills in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Mills — Ohio, 2:15-bk-53349


ᐅ Harold C Mills, Ohio

Address: 1651 Case Rd Columbus, OH 43224-2104

Bankruptcy Case 2:15-bk-51637 Overview: "The case of Harold C Mills in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold C Mills — Ohio, 2:15-bk-51637


ᐅ Donald E Mills, Ohio

Address: 757 Cherry Grove Ct Columbus, OH 43228-2701

Concise Description of Bankruptcy Case 2:15-bk-509517: "The bankruptcy record of Donald E Mills from Columbus, OH, shows a Chapter 7 case filed in 02/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2015."
Donald E Mills — Ohio, 2:15-bk-50951


ᐅ Donald Gene Mills, Ohio

Address: 1922 E Beaumont Rd Columbus, OH 43224-2225

Bankruptcy Case 2:15-bk-53349 Overview: "In a Chapter 7 bankruptcy case, Donald Gene Mills from Columbus, OH, saw their proceedings start in May 21, 2015 and complete by 2015-08-19, involving asset liquidation."
Donald Gene Mills — Ohio, 2:15-bk-53349


ᐅ Romona Lynne Mills, Ohio

Address: 4851 Kingshill Dr Apt 204 Columbus, OH 43229

Concise Description of Bankruptcy Case 2:13-bk-519017: "Columbus, OH resident Romona Lynne Mills's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Romona Lynne Mills — Ohio, 2:13-bk-51901


ᐅ Henry Steven Millsap, Ohio

Address: 5019 N High St Lot 60 Columbus, OH 43214

Brief Overview of Bankruptcy Case 2:12-bk-58214: "Henry Steven Millsap's bankruptcy, initiated in 2012-09-21 and concluded by 2012-12-30 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Steven Millsap — Ohio, 2:12-bk-58214


ᐅ Patricia Milner, Ohio

Address: 3007 Stirlingshire Ct Columbus, OH 43219

Bankruptcy Case 2:10-bk-53048 Summary: "Columbus, OH resident Patricia Milner's 03/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2010."
Patricia Milner — Ohio, 2:10-bk-53048


ᐅ Patricia A Milner, Ohio

Address: 3007 Stirlingshire Ct Columbus, OH 43219-7377

Concise Description of Bankruptcy Case 2:10-bk-530487: "03.18.2010 marked the beginning of Patricia A Milner's Chapter 13 bankruptcy in Columbus, OH, entailing a structured repayment schedule, completed by 01/18/2013."
Patricia A Milner — Ohio, 2:10-bk-53048


ᐅ Theresa M Milner, Ohio

Address: C/O Timothy Milner 1262 E 18th Ave Columbus, OH 43211

Bankruptcy Case 2:14-bk-57368 Summary: "Theresa M Milner's Chapter 7 bankruptcy, filed in Columbus, OH in 2014-10-20, led to asset liquidation, with the case closing in 2015-01-18."
Theresa M Milner — Ohio, 2:14-bk-57368


ᐅ Albert L Milner, Ohio

Address: 5046 Holbrook Dr Columbus, OH 43232-4638

Bankruptcy Case 2:15-bk-52906 Summary: "In a Chapter 7 bankruptcy case, Albert L Milner from Columbus, OH, saw his proceedings start in 05/01/2015 and complete by 2015-07-30, involving asset liquidation."
Albert L Milner — Ohio, 2:15-bk-52906


ᐅ Crystal K Milner, Ohio

Address: 5046 Holbrook Dr Columbus, OH 43232-4638

Brief Overview of Bankruptcy Case 2:15-bk-52906: "Columbus, OH resident Crystal K Milner's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Crystal K Milner — Ohio, 2:15-bk-52906


ᐅ Darren J Milner, Ohio

Address: 3007 Stirlingshire Ct Columbus, OH 43219

Brief Overview of Bankruptcy Case 2:13-bk-59131: "The case of Darren J Milner in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren J Milner — Ohio, 2:13-bk-59131


ᐅ Kenneth M Milton, Ohio

Address: 938 E Mound St Columbus, OH 43205-2316

Brief Overview of Bankruptcy Case 2:15-bk-52222: "The case of Kenneth M Milton in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth M Milton — Ohio, 2:15-bk-52222


ᐅ Rebecca Milton, Ohio

Address: 2525 Bethesda Ave Columbus, OH 43219

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-60980: "The bankruptcy record of Rebecca Milton from Columbus, OH, shows a Chapter 7 case filed in 2009-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2010."
Rebecca Milton — Ohio, 2:09-bk-60980


ᐅ April Milton, Ohio

Address: 4105 Sundance Dr Columbus, OH 43224

Bankruptcy Case 2:11-bk-54084 Summary: "April Milton's Chapter 7 bankruptcy, filed in Columbus, OH in 2011-04-16, led to asset liquidation, with the case closing in July 25, 2011."
April Milton — Ohio, 2:11-bk-54084


ᐅ Brenda S Milton, Ohio

Address: 1532 Argus Rd Columbus, OH 43227

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59941: "The case of Brenda S Milton in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda S Milton — Ohio, 2:12-bk-59941


ᐅ Darleta Milton, Ohio

Address: 4094 Largo Ct Columbus, OH 43230

Concise Description of Bankruptcy Case 2:10-bk-586727: "Darleta Milton's bankruptcy, initiated in July 21, 2010 and concluded by 10.29.2010 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darleta Milton — Ohio, 2:10-bk-58672


ᐅ Stacey N Mims, Ohio

Address: 2780 E 6th Ave Columbus, OH 43219

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53039: "The bankruptcy record of Stacey N Mims from Columbus, OH, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Stacey N Mims — Ohio, 2:11-bk-53039


ᐅ Tyrone I Mims, Ohio

Address: 5299 Butternut Ct W Columbus, OH 43229

Bankruptcy Case 2:11-bk-61183 Overview: "The case of Tyrone I Mims in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone I Mims — Ohio, 2:11-bk-61183


ᐅ Danielle N Mincks, Ohio

Address: 441 Uxbridge Ave Columbus, OH 43230

Concise Description of Bankruptcy Case 2:12-bk-591477: "Danielle N Mincks's Chapter 7 bankruptcy, filed in Columbus, OH in 10/23/2012, led to asset liquidation, with the case closing in January 31, 2013."
Danielle N Mincks — Ohio, 2:12-bk-59147


ᐅ April Yvonne Miner, Ohio

Address: 5011 Sugar Plum St Columbus, OH 43230-1052

Brief Overview of Bankruptcy Case 2:14-bk-54763: "In a Chapter 7 bankruptcy case, April Yvonne Miner from Columbus, OH, saw her proceedings start in July 1, 2014 and complete by 2014-09-29, involving asset liquidation."
April Yvonne Miner — Ohio, 2:14-bk-54763


ᐅ Lori J Mines, Ohio

Address: 1493 Norma Rd Columbus, OH 43229

Bankruptcy Case 2:11-bk-57013 Summary: "The bankruptcy filing by Lori J Mines, undertaken in 07/01/2011 in Columbus, OH under Chapter 7, concluded with discharge in 10.09.2011 after liquidating assets."
Lori J Mines — Ohio, 2:11-bk-57013


ᐅ Constance M Ming, Ohio

Address: 209 S Terrace Ave Columbus, OH 43204

Bankruptcy Case 2:12-bk-58343 Overview: "The bankruptcy filing by Constance M Ming, undertaken in 2012-09-27 in Columbus, OH under Chapter 7, concluded with discharge in 01/05/2013 after liquidating assets."
Constance M Ming — Ohio, 2:12-bk-58343


ᐅ John M Minic, Ohio

Address: 4024 Bosswood Dr Columbus, OH 43230-6366

Bankruptcy Case 2:15-bk-57756 Overview: "John M Minic's bankruptcy, initiated in Dec 4, 2015 and concluded by 03.03.2016 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Minic — Ohio, 2:15-bk-57756


ᐅ James A Miniefield, Ohio

Address: 3882 Fergus Rd Columbus, OH 43207-4252

Bankruptcy Case 2:15-bk-54907 Overview: "The case of James A Miniefield in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Miniefield — Ohio, 2:15-bk-54907


ᐅ Barbara L Minkos, Ohio

Address: 4406 Saint Margaret Ln Columbus, OH 43213-1818

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53245: "The case of Barbara L Minkos in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Minkos — Ohio, 2:16-bk-53245


ᐅ George L Minkos, Ohio

Address: 4406 Saint Margaret Ln Columbus, OH 43213-1818

Bankruptcy Case 2:16-bk-53245 Summary: "George L Minkos's bankruptcy, initiated in May 17, 2016 and concluded by 2016-08-15 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George L Minkos — Ohio, 2:16-bk-53245


ᐅ Pheap Minn, Ohio

Address: PO Box 28031 Columbus, OH 43228

Concise Description of Bankruptcy Case 2:10-bk-598817: "The bankruptcy record of Pheap Minn from Columbus, OH, shows a Chapter 7 case filed in 08/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-25."
Pheap Minn — Ohio, 2:10-bk-59881


ᐅ Sar Minn, Ohio

Address: 350 S Powell Ave Columbus, OH 43204

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51820: "Sar Minn's bankruptcy, initiated in 2013-03-13 and concluded by 06/21/2013 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sar Minn — Ohio, 2:13-bk-51820


ᐅ Pamala S Minnehan, Ohio

Address: 45 N Westgate Ave Columbus, OH 43204

Bankruptcy Case 2:11-bk-56341 Summary: "Pamala S Minnehan's bankruptcy, initiated in 06.16.2011 and concluded by 2011-09-24 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamala S Minnehan — Ohio, 2:11-bk-56341


ᐅ Ii Ronald Durnell Minnich, Ohio

Address: 118 Graceland Blvd Apt 161 Columbus, OH 43214

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51759: "Ii Ronald Durnell Minnich's bankruptcy, initiated in 2013-03-12 and concluded by June 2013 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Ronald Durnell Minnich — Ohio, 2:13-bk-51759


ᐅ Cheryl Minniear, Ohio

Address: 895 Higbee Dr N Columbus, OH 43207-4257

Brief Overview of Bankruptcy Case 2:16-bk-51012: "In a Chapter 7 bankruptcy case, Cheryl Minniear from Columbus, OH, saw her proceedings start in 2016-02-23 and complete by 2016-05-23, involving asset liquidation."
Cheryl Minniear — Ohio, 2:16-bk-51012


ᐅ Kenneth Lee Minniear, Ohio

Address: 864 Grenada Rd Columbus, OH 43207

Bankruptcy Case 2:11-bk-53152 Summary: "Columbus, OH resident Kenneth Lee Minniear's Mar 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Kenneth Lee Minniear — Ohio, 2:11-bk-53152


ᐅ Marci A Minnix, Ohio

Address: 1633 Linnet Ave Columbus, OH 43223

Concise Description of Bankruptcy Case 2:11-bk-546937: "Marci A Minnix's Chapter 7 bankruptcy, filed in Columbus, OH in 04/29/2011, led to asset liquidation, with the case closing in 08.07.2011."
Marci A Minnix — Ohio, 2:11-bk-54693


ᐅ Lataura R Minor, Ohio

Address: 5156 Longbranch Ln Apt B Columbus, OH 43213-3263

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53221: "The case of Lataura R Minor in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lataura R Minor — Ohio, 2:15-bk-53221


ᐅ Timothy David Minshall, Ohio

Address: 493 Basswood Rd Columbus, OH 43207

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-54655: "In Columbus, OH, Timothy David Minshall filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2012."
Timothy David Minshall — Ohio, 2:12-bk-54655


ᐅ Jason Dean Minter, Ohio

Address: 3610 Kirkwood Rd Columbus, OH 43227-3283

Bankruptcy Case 2:14-bk-51091 Overview: "In a Chapter 7 bankruptcy case, Jason Dean Minter from Columbus, OH, saw their proceedings start in Feb 25, 2014 and complete by 05/26/2014, involving asset liquidation."
Jason Dean Minter — Ohio, 2:14-bk-51091


ᐅ Valentina Minton, Ohio

Address: 1462 Tracy Cir Columbus, OH 43223

Bankruptcy Case 2:10-bk-56455 Overview: "Columbus, OH resident Valentina Minton's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2010."
Valentina Minton — Ohio, 2:10-bk-56455


ᐅ Susan Deverell Minturn, Ohio

Address: 1853 Brookfield Rd Columbus, OH 43229

Bankruptcy Case 2:11-bk-53718 Overview: "Susan Deverell Minturn's Chapter 7 bankruptcy, filed in Columbus, OH in 2011-04-08, led to asset liquidation, with the case closing in 07.17.2011."
Susan Deverell Minturn — Ohio, 2:11-bk-53718


ᐅ Jr Chester Miracle, Ohio

Address: 3569 Wyncote Rd Columbus, OH 43232

Concise Description of Bankruptcy Case 2:10-bk-536567: "Columbus, OH resident Jr Chester Miracle's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2010."
Jr Chester Miracle — Ohio, 2:10-bk-53656


ᐅ Lori A Miracle, Ohio

Address: 437 N Gould Rd Apt D Columbus, OH 43209

Bankruptcy Case 2:11-bk-53568 Overview: "In Columbus, OH, Lori A Miracle filed for Chapter 7 bankruptcy in 2011-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-14."
Lori A Miracle — Ohio, 2:11-bk-53568


ᐅ Anthony M Mirando, Ohio

Address: 4159 Glenmawr Ave Columbus, OH 43224-1910

Concise Description of Bankruptcy Case 2:15-bk-507697: "In a Chapter 7 bankruptcy case, Anthony M Mirando from Columbus, OH, saw their proceedings start in February 2015 and complete by 05.14.2015, involving asset liquidation."
Anthony M Mirando — Ohio, 2:15-bk-50769


ᐅ Candice Misenheimer, Ohio

Address: 6705 Meadow Creek Dr Unit 102 Columbus, OH 43235

Concise Description of Bankruptcy Case 2:12-bk-515847: "The bankruptcy filing by Candice Misenheimer, undertaken in 02/28/2012 in Columbus, OH under Chapter 7, concluded with discharge in 06.07.2012 after liquidating assets."
Candice Misenheimer — Ohio, 2:12-bk-51584


ᐅ David Mishler, Ohio

Address: 269 Ainsworth Ave Columbus, OH 43230

Brief Overview of Bankruptcy Case 2:10-bk-59683: "In a Chapter 7 bankruptcy case, David Mishler from Columbus, OH, saw his proceedings start in August 2010 and complete by November 20, 2010, involving asset liquidation."
David Mishler — Ohio, 2:10-bk-59683


ᐅ Ava V Misseldine, Ohio

Address: 3521 Westbay Dr Columbus, OH 43231-7339

Brief Overview of Bankruptcy Case 2:14-bk-57416: "The case of Ava V Misseldine in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ava V Misseldine — Ohio, 2:14-bk-57416


ᐅ Maureen Ann Missler, Ohio

Address: 5892 Aqua Bay Dr Columbus, OH 43235

Concise Description of Bankruptcy Case 2:11-bk-595647: "In Columbus, OH, Maureen Ann Missler filed for Chapter 7 bankruptcy in Sep 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Maureen Ann Missler — Ohio, 2:11-bk-59564


ᐅ Jermaine Mitchell, Ohio

Address: 570 Miller Ave Columbus, OH 43205-2418

Brief Overview of Bankruptcy Case 2:15-bk-50629: "Columbus, OH resident Jermaine Mitchell's 2015-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2015."
Jermaine Mitchell — Ohio, 2:15-bk-50629


ᐅ Lynnette Mitchell, Ohio

Address: 5703 Jousting Ln Columbus, OH 43231

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58273: "Lynnette Mitchell's bankruptcy, initiated in 07/12/2010 and concluded by 2010-10-20 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette Mitchell — Ohio, 2:10-bk-58273


ᐅ Joyce L Mitchell, Ohio

Address: 3481 Compton Dr Columbus, OH 43219-3322

Bankruptcy Case 2:15-bk-50932 Summary: "Joyce L Mitchell's Chapter 7 bankruptcy, filed in Columbus, OH in 02.20.2015, led to asset liquidation, with the case closing in May 2015."
Joyce L Mitchell — Ohio, 2:15-bk-50932


ᐅ Chad Mitchell, Ohio

Address: 888 Tamara Dr N Columbus, OH 43230

Brief Overview of Bankruptcy Case 2:10-bk-57665: "Chad Mitchell's bankruptcy, initiated in 2010-06-25 and concluded by 2010-10-03 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Mitchell — Ohio, 2:10-bk-57665


ᐅ Jr Clarence C Mitchell, Ohio

Address: 662 S Napoleon Ave Columbus, OH 43213

Concise Description of Bankruptcy Case 2:12-bk-602977: "In Columbus, OH, Jr Clarence C Mitchell filed for Chapter 7 bankruptcy in 12/04/2012. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2013."
Jr Clarence C Mitchell — Ohio, 2:12-bk-60297


ᐅ Charles Calvin Mitchell, Ohio

Address: 938 Muirwood Village Dr Columbus, OH 43228

Bankruptcy Case 2:13-bk-56221 Overview: "The bankruptcy record of Charles Calvin Mitchell from Columbus, OH, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-13."
Charles Calvin Mitchell — Ohio, 2:13-bk-56221


ᐅ Keith R Mitchell, Ohio

Address: 3280 Waverly Ct Columbus, OH 43227-1948

Brief Overview of Bankruptcy Case 2:14-bk-57612: "Columbus, OH resident Keith R Mitchell's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28."
Keith R Mitchell — Ohio, 2:14-bk-57612


ᐅ Harold L Mitchell, Ohio

Address: 5321 Mapleridge Dr Columbus, OH 43232

Bankruptcy Case 2:11-bk-55372 Summary: "The case of Harold L Mitchell in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold L Mitchell — Ohio, 2:11-bk-55372


ᐅ James C Mitchell, Ohio

Address: 2121 Big Tree Dr Columbus, OH 43223

Bankruptcy Case 2:13-bk-54453 Summary: "James C Mitchell's Chapter 7 bankruptcy, filed in Columbus, OH in May 2013, led to asset liquidation, with the case closing in 2013-09-08."
James C Mitchell — Ohio, 2:13-bk-54453


ᐅ Angela S Mitchell, Ohio

Address: 6770 PICCADILLY PL APT B Columbus, OH 43229

Concise Description of Bankruptcy Case 2:12-bk-532507: "In a Chapter 7 bankruptcy case, Angela S Mitchell from Columbus, OH, saw her proceedings start in 2012-04-17 and complete by July 26, 2012, involving asset liquidation."
Angela S Mitchell — Ohio, 2:12-bk-53250


ᐅ Christie Marie Mitchell, Ohio

Address: 3223 Morse Rd Apt 205 Columbus, OH 43231-6116

Concise Description of Bankruptcy Case 2:2014-bk-524867: "In a Chapter 7 bankruptcy case, Christie Marie Mitchell from Columbus, OH, saw her proceedings start in 2014-04-10 and complete by 07/09/2014, involving asset liquidation."
Christie Marie Mitchell — Ohio, 2:2014-bk-52486


ᐅ Jr Thomas W Mitchell, Ohio

Address: 3547 Astor Ave Columbus, OH 43227-1109

Bankruptcy Case 2:07-bk-59704 Overview: "Jr Thomas W Mitchell, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in 2007-11-30, culminating in its successful completion by May 2013."
Jr Thomas W Mitchell — Ohio, 2:07-bk-59704


ᐅ Carla Denise Mitchell, Ohio

Address: 4656 Hilton Ave Apt 3 Columbus, OH 43228-1895

Bankruptcy Case 2:2014-bk-52613 Overview: "Carla Denise Mitchell's bankruptcy, initiated in 2014-04-15 and concluded by 07/14/2014 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Denise Mitchell — Ohio, 2:2014-bk-52613


ᐅ Christopher W Mitchell, Ohio

Address: 590 Pamlico St Columbus, OH 43228-2510

Bankruptcy Case 2:15-bk-55014 Overview: "The case of Christopher W Mitchell in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher W Mitchell — Ohio, 2:15-bk-55014


ᐅ Jordan D Mitchell, Ohio

Address: 5290 Gatehouse Dr Apt D Columbus, OH 43213

Concise Description of Bankruptcy Case 2:13-bk-554067: "Jordan D Mitchell's bankruptcy, initiated in July 2013 and concluded by 2013-10-16 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan D Mitchell — Ohio, 2:13-bk-55406