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 Mark Mason, Ohio

Address: 4807 Nieles Edge Dr Columbus, OH 43232

Bankruptcy Case 2:10-bk-64599 Overview: "The bankruptcy filing by Mark Mason, undertaken in 12.16.2010 in Columbus, OH under Chapter 7, concluded with discharge in 03/26/2011 after liquidating assets."
Mark Mason — Ohio, 2:10-bk-64599


ᐅ Paula L Mason, Ohio

Address: 450 Old Village Rd Columbus, OH 43228

Bankruptcy Case 2:13-bk-57242 Overview: "Paula L Mason's bankruptcy, initiated in Sep 11, 2013 and concluded by 12.20.2013 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula L Mason — Ohio, 2:13-bk-57242


ᐅ Tanyn M Mason, Ohio

Address: 572 Pamlico St Columbus, OH 43228

Bankruptcy Case 2:12-bk-52172 Overview: "The bankruptcy record of Tanyn M Mason from Columbus, OH, shows a Chapter 7 case filed in 03.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2012."
Tanyn M Mason — Ohio, 2:12-bk-52172


ᐅ Lucious Lamar Mason, Ohio

Address: 1879 Somerset Ct W Columbus, OH 43227

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59560: "Lucious Lamar Mason's Chapter 7 bankruptcy, filed in Columbus, OH in 2011-09-19, led to asset liquidation, with the case closing in January 2012."
Lucious Lamar Mason — Ohio, 2:11-bk-59560


ᐅ Margaret F Mason, Ohio

Address: 1966 Little Ave Columbus, OH 43223-3233

Concise Description of Bankruptcy Case 2:15-bk-564227: "The bankruptcy record of Margaret F Mason from Columbus, OH, shows a Chapter 7 case filed in 2015-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-01."
Margaret F Mason — Ohio, 2:15-bk-56422


ᐅ Bruce F Massa, Ohio

Address: 2261 Sandover Rd Columbus, OH 43220

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58291: "The bankruptcy record of Bruce F Massa from Columbus, OH, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Bruce F Massa — Ohio, 2:11-bk-58291


ᐅ Jane M Massaquoi, Ohio

Address: 2403 Edmonton Rd Columbus, OH 43229

Concise Description of Bankruptcy Case 2:11-bk-572787: "The bankruptcy record of Jane M Massaquoi from Columbus, OH, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Jane M Massaquoi — Ohio, 2:11-bk-57278


ᐅ Summer L Massey, Ohio

Address: 2427 Shore Blvd E Columbus, OH 43232

Brief Overview of Bankruptcy Case 2:13-bk-56550: "The case of Summer L Massey in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Summer L Massey — Ohio, 2:13-bk-56550


ᐅ Christina Rae Massey, Ohio

Address: 2522 Marblevista Blvd Columbus, OH 43204

Brief Overview of Bankruptcy Case 2:12-bk-51264: "Christina Rae Massey's Chapter 7 bankruptcy, filed in Columbus, OH in Feb 20, 2012, led to asset liquidation, with the case closing in 2012-05-30."
Christina Rae Massey — Ohio, 2:12-bk-51264


ᐅ Rhonda Jean Massey, Ohio

Address: 1230 Stone Ridge Dr Apt B Columbus, OH 43213-4126

Brief Overview of Bankruptcy Case 2:14-bk-55976: "Columbus, OH resident Rhonda Jean Massey's Aug 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2014."
Rhonda Jean Massey — Ohio, 2:14-bk-55976


ᐅ Kelvin Massey, Ohio

Address: 925 Mayfield Pl Columbus, OH 43209-2368

Concise Description of Bankruptcy Case 2:14-bk-578257: "The bankruptcy filing by Kelvin Massey, undertaken in 11/07/2014 in Columbus, OH under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Kelvin Massey — Ohio, 2:14-bk-57825


ᐅ Kimberly M Massey, Ohio

Address: 4166 Jonquil St Columbus, OH 43224

Concise Description of Bankruptcy Case 2:11-bk-597677: "In Columbus, OH, Kimberly M Massey filed for Chapter 7 bankruptcy in 09/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2012."
Kimberly M Massey — Ohio, 2:11-bk-59767


ᐅ Sharee Massey, Ohio

Address: 2692 Fern Ave Columbus, OH 43211-1728

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51234: "The bankruptcy record of Sharee Massey from Columbus, OH, shows a Chapter 7 case filed in 02.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Sharee Massey — Ohio, 2:14-bk-51234


ᐅ Mary T Massie, Ohio

Address: 7760 Kiowa Way Columbus, OH 43085-6514

Concise Description of Bankruptcy Case 2:15-bk-513767: "Mary T Massie's Chapter 7 bankruptcy, filed in Columbus, OH in March 2015, led to asset liquidation, with the case closing in June 8, 2015."
Mary T Massie — Ohio, 2:15-bk-51376


ᐅ Susan Massie, Ohio

Address: 2020 Minnesota Ave Columbus, OH 43211

Brief Overview of Bankruptcy Case 2:09-bk-61983: "Susan Massie's bankruptcy, initiated in 10.15.2009 and concluded by January 2010 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Massie — Ohio, 2:09-bk-61983


ᐅ Annetta Massie, Ohio

Address: 6043 Shadow Lake Cir Apt A Columbus, OH 43235

Bankruptcy Case 2:12-bk-55830 Summary: "Columbus, OH resident Annetta Massie's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Annetta Massie — Ohio, 2:12-bk-55830


ᐅ Brandon N Massie, Ohio

Address: 1142 Obetz Rd Columbus, OH 43207

Bankruptcy Case 2:11-bk-58142 Summary: "The bankruptcy filing by Brandon N Massie, undertaken in 2011-08-05 in Columbus, OH under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Brandon N Massie — Ohio, 2:11-bk-58142


ᐅ Iii Willy Masson, Ohio

Address: 1326 E Kossuth St Columbus, OH 43206

Bankruptcy Case 2:10-bk-51187 Overview: "The bankruptcy filing by Iii Willy Masson, undertaken in February 8, 2010 in Columbus, OH under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Iii Willy Masson — Ohio, 2:10-bk-51187


ᐅ Traci Mast, Ohio

Address: 1033 Cape Charles Dr Columbus, OH 43228

Brief Overview of Bankruptcy Case 2:12-bk-55751: "Traci Mast's Chapter 7 bankruptcy, filed in Columbus, OH in Jul 6, 2012, led to asset liquidation, with the case closing in Oct 14, 2012."
Traci Mast — Ohio, 2:12-bk-55751


ᐅ Alvin D Mast, Ohio

Address: 190 W California Ave Columbus, OH 43202

Brief Overview of Bankruptcy Case 2:11-bk-57196: "Columbus, OH resident Alvin D Mast's 2011-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2011."
Alvin D Mast — Ohio, 2:11-bk-57196


ᐅ Iii Charles Mario Masten, Ohio

Address: 913 Lilley Ave Columbus, OH 43206

Bankruptcy Case 2:11-bk-57519 Summary: "The case of Iii Charles Mario Masten in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles Mario Masten — Ohio, 2:11-bk-57519


ᐅ Nekishe A Masten, Ohio

Address: 4165 Vineshire Dr Columbus, OH 43227

Bankruptcy Case 2:11-bk-53170 Summary: "The bankruptcy record of Nekishe A Masten from Columbus, OH, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Nekishe A Masten — Ohio, 2:11-bk-53170


ᐅ Timothy James Mastenbrook, Ohio

Address: 3310 Wicklow Rd Columbus, OH 43204-1950

Bankruptcy Case 2:08-bk-56021 Summary: "In their Chapter 13 bankruptcy case filed in 2008-06-25, Columbus, OH's Timothy James Mastenbrook agreed to a debt repayment plan, which was successfully completed by 12/13/2013."
Timothy James Mastenbrook — Ohio, 2:08-bk-56021


ᐅ Matthew M Masters, Ohio

Address: 1324 Faunsdale Dr Columbus, OH 43228-9142

Bankruptcy Case 2:08-bk-62109 Summary: "12/11/2008 marked the beginning of Matthew M Masters's Chapter 13 bankruptcy in Columbus, OH, entailing a structured repayment schedule, completed by 11/12/2014."
Matthew M Masters — Ohio, 2:08-bk-62109


ᐅ Nancy Lorraine Masterson, Ohio

Address: 2829 E Moreland Dr Columbus, OH 43209

Brief Overview of Bankruptcy Case 2:13-bk-53233: "Columbus, OH resident Nancy Lorraine Masterson's April 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2013."
Nancy Lorraine Masterson — Ohio, 2:13-bk-53233


ᐅ Jafar O Matan, Ohio

Address: 1701 Thomas Ave Columbus, OH 43223

Bankruptcy Case 2:11-bk-54429 Summary: "The bankruptcy filing by Jafar O Matan, undertaken in 04/26/2011 in Columbus, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jafar O Matan — Ohio, 2:11-bk-54429


ᐅ Habiba K Matata, Ohio

Address: 2508 Niantic Dr Columbus, OH 43224

Bankruptcy Case 2:12-bk-55224 Overview: "Habiba K Matata's Chapter 7 bankruptcy, filed in Columbus, OH in June 2012, led to asset liquidation, with the case closing in September 2012."
Habiba K Matata — Ohio, 2:12-bk-55224


ᐅ Thomas Mate, Ohio

Address: 2979 Legionary St Columbus, OH 43207

Bankruptcy Case 2:10-bk-55315 Overview: "In Columbus, OH, Thomas Mate filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-08."
Thomas Mate — Ohio, 2:10-bk-55315


ᐅ Nyla V Matheny, Ohio

Address: 783 Timber Way Dr Columbus, OH 43085

Brief Overview of Bankruptcy Case 2:11-bk-51059: "Nyla V Matheny's bankruptcy, initiated in 02/07/2011 and concluded by 05/18/2011 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nyla V Matheny — Ohio, 2:11-bk-51059


ᐅ Albert Matheny, Ohio

Address: 6368 Busch Blvd Apt 344 Columbus, OH 43229

Bankruptcy Case 2:10-bk-56740 Summary: "Columbus, OH resident Albert Matheny's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-11."
Albert Matheny — Ohio, 2:10-bk-56740


ᐅ Dale E Matheny, Ohio

Address: 8356 Finch Shelter Dr Columbus, OH 43235-5667

Bankruptcy Case 2:15-bk-55091 Overview: "The bankruptcy filing by Dale E Matheny, undertaken in 2015-08-05 in Columbus, OH under Chapter 7, concluded with discharge in 11.03.2015 after liquidating assets."
Dale E Matheny — Ohio, 2:15-bk-55091


ᐅ Kenneth Hermen Matheny, Ohio

Address: 4069 E Livingston Ave Apt 210 Columbus, OH 43227-2316

Brief Overview of Bankruptcy Case 2:15-bk-53350: "Kenneth Hermen Matheny's Chapter 7 bankruptcy, filed in Columbus, OH in 2015-05-21, led to asset liquidation, with the case closing in 2015-08-19."
Kenneth Hermen Matheny — Ohio, 2:15-bk-53350


ᐅ Laurel M Matheny, Ohio

Address: 2940 Bellwood Ave Columbus, OH 43209

Brief Overview of Bankruptcy Case 2:11-bk-58293: "Laurel M Matheny's bankruptcy, initiated in 08/11/2011 and concluded by 11.19.2011 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurel M Matheny — Ohio, 2:11-bk-58293


ᐅ Catherine L Matson, Ohio

Address: 469 Rosslyn Ave Columbus, OH 43214

Concise Description of Bankruptcy Case 2:12-bk-578667: "Catherine L Matson's bankruptcy, initiated in September 2012 and concluded by 12.20.2012 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine L Matson — Ohio, 2:12-bk-57866


ᐅ Angela M Matthews, Ohio

Address: 1693 E Cooke Rd Columbus, OH 43224-2110

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54076: "In Columbus, OH, Angela M Matthews filed for Chapter 7 bankruptcy in 06.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-20."
Angela M Matthews — Ohio, 2:16-bk-54076


ᐅ Strong Misti Matthews, Ohio

Address: 1029 Leona Ave Columbus, OH 43201

Bankruptcy Case 2:13-bk-51529 Summary: "In a Chapter 7 bankruptcy case, Strong Misti Matthews from Columbus, OH, saw her proceedings start in Mar 4, 2013 and complete by 06/12/2013, involving asset liquidation."
Strong Misti Matthews — Ohio, 2:13-bk-51529


ᐅ Susan C Matthews, Ohio

Address: 331 Rocky Fork Dr S Columbus, OH 43230-2936

Bankruptcy Case 2:16-bk-53994 Summary: "Susan C Matthews's bankruptcy, initiated in Jun 17, 2016 and concluded by 09/15/2016 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan C Matthews — Ohio, 2:16-bk-53994


ᐅ Jayne Ann Matthews, Ohio

Address: 4135 Little Pine Dr Columbus, OH 43230-1167

Brief Overview of Bankruptcy Case 2:12-bk-52637: "Jayne Ann Matthews's Columbus, OH bankruptcy under Chapter 13 in Mar 29, 2012 led to a structured repayment plan, successfully discharged in February 27, 2013."
Jayne Ann Matthews — Ohio, 2:12-bk-52637


ᐅ Patricia J Matthews, Ohio

Address: 3383 Graystone Dr Columbus, OH 43232

Brief Overview of Bankruptcy Case 2:12-bk-59250: "In a Chapter 7 bankruptcy case, Patricia J Matthews from Columbus, OH, saw their proceedings start in 10/26/2012 and complete by February 2013, involving asset liquidation."
Patricia J Matthews — Ohio, 2:12-bk-59250


ᐅ Timothy Matthews, Ohio

Address: 3136 Quinby Dr Columbus, OH 43232

Concise Description of Bankruptcy Case 2:11-bk-544247: "Timothy Matthews's Chapter 7 bankruptcy, filed in Columbus, OH in 2011-04-26, led to asset liquidation, with the case closing in 2011-08-04."
Timothy Matthews — Ohio, 2:11-bk-54424


ᐅ Brian M Matthews, Ohio

Address: 331 Rocky Fork Dr S Columbus, OH 43230-2936

Bankruptcy Case 2:16-bk-53994 Summary: "Columbus, OH resident Brian M Matthews's 2016-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2016."
Brian M Matthews — Ohio, 2:16-bk-53994


ᐅ Mary Agnes F Matthews, Ohio

Address: 264 Empire Dr Columbus, OH 43230

Bankruptcy Case 2:11-bk-50130 Overview: "The bankruptcy filing by Mary Agnes F Matthews, undertaken in 01/07/2011 in Columbus, OH under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Mary Agnes F Matthews — Ohio, 2:11-bk-50130


ᐅ Cynthia Ann Mattiaccy, Ohio

Address: 922 Kramer Ave Columbus, OH 43212

Brief Overview of Bankruptcy Case 2:12-bk-57876: "Cynthia Ann Mattiaccy's Chapter 7 bankruptcy, filed in Columbus, OH in Sep 12, 2012, led to asset liquidation, with the case closing in December 2012."
Cynthia Ann Mattiaccy — Ohio, 2:12-bk-57876


ᐅ Qiana Micalyn Mattison, Ohio

Address: 5200 Cedar Dr Apt K Columbus, OH 43232-2786

Concise Description of Bankruptcy Case 2:09-bk-603257: "In her Chapter 13 bankruptcy case filed in September 8, 2009, Columbus, OH's Qiana Micalyn Mattison agreed to a debt repayment plan, which was successfully completed by February 2015."
Qiana Micalyn Mattison — Ohio, 2:09-bk-60325


ᐅ Toneka Rochelle Mattison, Ohio

Address: 2332 Pontiac St Columbus, OH 43211-2050

Bankruptcy Case 2:14-bk-56210 Summary: "In Columbus, OH, Toneka Rochelle Mattison filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
Toneka Rochelle Mattison — Ohio, 2:14-bk-56210


ᐅ Elaine Mattox, Ohio

Address: 5070 Owens St Columbus, OH 43228

Concise Description of Bankruptcy Case 2:09-bk-651377: "Elaine Mattox's Chapter 7 bankruptcy, filed in Columbus, OH in 12.30.2009, led to asset liquidation, with the case closing in 2010-04-09."
Elaine Mattox — Ohio, 2:09-bk-65137


ᐅ Edward Lee Mauler, Ohio

Address: 1436 Bayshore Dr Apt 3C Columbus, OH 43204

Bankruptcy Case 2:13-bk-58476 Summary: "In Columbus, OH, Edward Lee Mauler filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2014."
Edward Lee Mauler — Ohio, 2:13-bk-58476


ᐅ F Brian Maurer, Ohio

Address: 353 E Kelso Rd Columbus, OH 43202-2307

Snapshot of U.S. Bankruptcy Proceeding Case 2:06-bk-57337: "12.14.2006 marked the beginning of F Brian Maurer's Chapter 13 bankruptcy in Columbus, OH, entailing a structured repayment schedule, completed by Sep 17, 2012."
F Brian Maurer — Ohio, 2:06-bk-57337


ᐅ Heather Mauro, Ohio

Address: 75 E Gates St Columbus, OH 43206

Concise Description of Bankruptcy Case 2:10-bk-567957: "Heather Mauro's bankruptcy, initiated in 2010-06-04 and concluded by Sep 12, 2010 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Mauro — Ohio, 2:10-bk-56795


ᐅ Mark Anthony Mauro, Ohio

Address: 3060 E Livingston Ave Apt 21 Columbus, OH 43227

Bankruptcy Case 2:13-bk-57934 Overview: "The bankruptcy filing by Mark Anthony Mauro, undertaken in October 2013 in Columbus, OH under Chapter 7, concluded with discharge in 2014-01-13 after liquidating assets."
Mark Anthony Mauro — Ohio, 2:13-bk-57934


ᐅ Iii Nicholas Joseph Maus, Ohio

Address: 1530 KING AVE APT 10 Columbus, OH 43212

Bankruptcy Case 2:12-bk-53367 Overview: "Iii Nicholas Joseph Maus's bankruptcy, initiated in April 2012 and concluded by 2012-07-28 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Nicholas Joseph Maus — Ohio, 2:12-bk-53367


ᐅ Augustine Mawusi, Ohio

Address: 637 Worthington Forest Pl Columbus, OH 43229

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51738: "Augustine Mawusi's bankruptcy, initiated in 2012-03-01 and concluded by June 9, 2012 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustine Mawusi — Ohio, 2:12-bk-51738


ᐅ Timothy L Maxwell, Ohio

Address: 374 S Terrace Ave Columbus, OH 43204-3122

Concise Description of Bankruptcy Case 2:14-bk-515707: "The case of Timothy L Maxwell in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy L Maxwell — Ohio, 2:14-bk-51570


ᐅ William Wallace Maxwell, Ohio

Address: 1309 Randan Dr Columbus, OH 43207-8412

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51734: "Filing for Chapter 13 bankruptcy in Feb 22, 2010, William Wallace Maxwell from Columbus, OH, structured a repayment plan, achieving discharge in August 27, 2013."
William Wallace Maxwell — Ohio, 2:10-bk-51734


ᐅ Michael Jason Maxwell, Ohio

Address: 3585 Rocky Rd Columbus, OH 43223-3465

Bankruptcy Case 2:14-bk-51133 Summary: "The bankruptcy filing by Michael Jason Maxwell, undertaken in 02/26/2014 in Columbus, OH under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Michael Jason Maxwell — Ohio, 2:14-bk-51133


ᐅ Brandy Janet Maxwell, Ohio

Address: 5555 SHORELINE CT Columbus, OH 43232

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53401: "The bankruptcy record of Brandy Janet Maxwell from Columbus, OH, shows a Chapter 7 case filed in April 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2012."
Brandy Janet Maxwell — Ohio, 2:12-bk-53401


ᐅ Denise M May, Ohio

Address: 389 McCutcheon Rd Columbus, OH 43230

Brief Overview of Bankruptcy Case 2:11-bk-60960: "Columbus, OH resident Denise M May's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2012."
Denise M May — Ohio, 2:11-bk-60960


ᐅ Karen S May, Ohio

Address: 1483 Cranwood Dr Columbus, OH 43229

Bankruptcy Case 2:11-bk-57992 Summary: "The bankruptcy filing by Karen S May, undertaken in Aug 1, 2011 in Columbus, OH under Chapter 7, concluded with discharge in 11/09/2011 after liquidating assets."
Karen S May — Ohio, 2:11-bk-57992


ᐅ Jason Robert May, Ohio

Address: 4664 Belvedere Park Columbus, OH 43228

Brief Overview of Bankruptcy Case 2:11-bk-57319: "The bankruptcy record of Jason Robert May from Columbus, OH, shows a Chapter 7 case filed in Jul 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2011."
Jason Robert May — Ohio, 2:11-bk-57319


ᐅ Jerry R May, Ohio

Address: 5096 Fullerton Dr Columbus, OH 43232

Concise Description of Bankruptcy Case 2:13-bk-588937: "The case of Jerry R May in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry R May — Ohio, 2:13-bk-58893


ᐅ Patience D May, Ohio

Address: 2906 Duvall Ln Columbus, OH 43207-4688

Brief Overview of Bankruptcy Case 2:15-bk-50458: "Patience D May's bankruptcy, initiated in 01.29.2015 and concluded by 2015-04-29 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patience D May — Ohio, 2:15-bk-50458


ᐅ Tamara L May, Ohio

Address: 2535 Bridlewood Ct Columbus, OH 43207-8500

Concise Description of Bankruptcy Case 2:16-bk-501897: "The case of Tamara L May in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara L May — Ohio, 2:16-bk-50189


ᐅ Tammy May, Ohio

Address: 1845 Ward Rd Columbus, OH 43224

Bankruptcy Case 2:10-bk-55122 Summary: "The bankruptcy filing by Tammy May, undertaken in 2010-04-29 in Columbus, OH under Chapter 7, concluded with discharge in 08/07/2010 after liquidating assets."
Tammy May — Ohio, 2:10-bk-55122


ᐅ Malcom Anton May, Ohio

Address: 4445 Le Marie Ct Apt A8 Columbus, OH 43224-1412

Bankruptcy Case 2:15-bk-52146 Summary: "The bankruptcy filing by Malcom Anton May, undertaken in April 2015 in Columbus, OH under Chapter 7, concluded with discharge in 07.02.2015 after liquidating assets."
Malcom Anton May — Ohio, 2:15-bk-52146


ᐅ Dawnalea K May, Ohio

Address: 779 Demorest Rd Columbus, OH 43204

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52316: "In Columbus, OH, Dawnalea K May filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-28."
Dawnalea K May — Ohio, 2:12-bk-52316


ᐅ Donald Mayberry, Ohio

Address: 1295 City Park Ave Columbus, OH 43206

Bankruptcy Case 2:09-bk-64823 Summary: "The case of Donald Mayberry in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Mayberry — Ohio, 2:09-bk-64823


ᐅ Larry Ted Mayberry, Ohio

Address: 3286 Dresden St Columbus, OH 43224-3547

Bankruptcy Case 2:14-bk-58126 Overview: "The bankruptcy filing by Larry Ted Mayberry, undertaken in November 2014 in Columbus, OH under Chapter 7, concluded with discharge in 2015-02-18 after liquidating assets."
Larry Ted Mayberry — Ohio, 2:14-bk-58126


ᐅ Robert Lee Maye, Ohio

Address: 1210 E 23rd Ave Columbus, OH 43211

Bankruptcy Case 2:12-bk-56272 Summary: "Columbus, OH resident Robert Lee Maye's 2012-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2012."
Robert Lee Maye — Ohio, 2:12-bk-56272


ᐅ Timothy Lee Mayer, Ohio

Address: 4161 Cadillac Ct Apt D Columbus, OH 43232

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60225: "The bankruptcy record of Timothy Lee Mayer from Columbus, OH, shows a Chapter 7 case filed in Oct 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2012."
Timothy Lee Mayer — Ohio, 2:11-bk-60225


ᐅ Jeffery Mayes, Ohio

Address: 4062 Savannah Grove Ln Columbus, OH 43221

Bankruptcy Case 2:10-bk-51743 Summary: "In a Chapter 7 bankruptcy case, Jeffery Mayes from Columbus, OH, saw his proceedings start in 02.22.2010 and complete by 2010-06-02, involving asset liquidation."
Jeffery Mayes — Ohio, 2:10-bk-51743


ᐅ Linda Bell Mayes, Ohio

Address: 925 Cherrydale Ave Columbus, OH 43207

Concise Description of Bankruptcy Case 2:12-bk-603667: "Linda Bell Mayes's Chapter 7 bankruptcy, filed in Columbus, OH in Dec 6, 2012, led to asset liquidation, with the case closing in 03/16/2013."
Linda Bell Mayes — Ohio, 2:12-bk-60366


ᐅ Patricia F Mayes, Ohio

Address: 1215 Saling Dr Columbus, OH 43229-5120

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52781: "The bankruptcy filing by Patricia F Mayes, undertaken in 2015-04-29 in Columbus, OH under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Patricia F Mayes — Ohio, 2:15-bk-52781


ᐅ Shawn E Mayfield, Ohio

Address: 6415 Skimmer Ln Columbus, OH 43230-6478

Bankruptcy Case 2:11-bk-56099 Summary: "Chapter 13 bankruptcy for Shawn E Mayfield in Columbus, OH began in 2011-06-08, focusing on debt restructuring, concluding with plan fulfillment in 11.27.2013."
Shawn E Mayfield — Ohio, 2:11-bk-56099


ᐅ Alfonso Mayfield, Ohio

Address: 1454 Millerdale Rd Columbus, OH 43209

Bankruptcy Case 2:10-bk-59231 Overview: "The bankruptcy record of Alfonso Mayfield from Columbus, OH, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Alfonso Mayfield — Ohio, 2:10-bk-59231


ᐅ Celestine Mayfield, Ohio

Address: 3024 David Ct Columbus, OH 43224-1825

Brief Overview of Bankruptcy Case 2:16-bk-50044: "The bankruptcy filing by Celestine Mayfield, undertaken in January 2016 in Columbus, OH under Chapter 7, concluded with discharge in 2016-04-05 after liquidating assets."
Celestine Mayfield — Ohio, 2:16-bk-50044


ᐅ Kyle L Mayhugh, Ohio

Address: 3410 Wilson Woods Dr Apt K Columbus, OH 43204

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57520: "The case of Kyle L Mayhugh in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle L Mayhugh — Ohio, 2:13-bk-57520


ᐅ Robert R Mayle, Ohio

Address: 503 E Gates St Columbus, OH 43206

Brief Overview of Bankruptcy Case 2:13-bk-52390: "The bankruptcy filing by Robert R Mayle, undertaken in March 2013 in Columbus, OH under Chapter 7, concluded with discharge in 2013-07-06 after liquidating assets."
Robert R Mayle — Ohio, 2:13-bk-52390


ᐅ Christina A Maynard, Ohio

Address: 4096 Raft Ln Columbus, OH 43207-4684

Bankruptcy Case 2:2014-bk-55446 Summary: "The case of Christina A Maynard in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina A Maynard — Ohio, 2:2014-bk-55446


ᐅ Debora S Maynard, Ohio

Address: 418 Amesbury Dr Columbus, OH 43230

Bankruptcy Case 2:13-bk-57747 Overview: "In a Chapter 7 bankruptcy case, Debora S Maynard from Columbus, OH, saw her proceedings start in 2013-09-30 and complete by January 8, 2014, involving asset liquidation."
Debora S Maynard — Ohio, 2:13-bk-57747


ᐅ James L Maynard, Ohio

Address: 4449 Lockbourne Rd Columbus, OH 43207-4229

Bankruptcy Case 2:09-bk-62444 Summary: "The bankruptcy record for James L Maynard from Columbus, OH, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by Jun 13, 2013."
James L Maynard — Ohio, 2:09-bk-62444


ᐅ Aaron D Maynard, Ohio

Address: 62 S Eureka Ave Columbus, OH 43204-3200

Concise Description of Bankruptcy Case 2:14-bk-580157: "Aaron D Maynard's bankruptcy, initiated in 2014-11-15 and concluded by 2015-02-13 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron D Maynard — Ohio, 2:14-bk-58015


ᐅ Adam R Maynard, Ohio

Address: 1402 Fair Ave Columbus, OH 43205

Concise Description of Bankruptcy Case 2:13-bk-548897: "Columbus, OH resident Adam R Maynard's 2013-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-26."
Adam R Maynard — Ohio, 2:13-bk-54889


ᐅ Jessica P Maynard, Ohio

Address: 62 S Eureka Ave Columbus, OH 43204-3200

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58015: "The case of Jessica P Maynard in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica P Maynard — Ohio, 2:14-bk-58015


ᐅ Jodi Lynn Maynard, Ohio

Address: 1522 Mcnaughten Rd Columbus, OH 43232-1642

Bankruptcy Case 2:14-bk-58565 Overview: "The bankruptcy filing by Jodi Lynn Maynard, undertaken in 2014-12-11 in Columbus, OH under Chapter 7, concluded with discharge in 03/11/2015 after liquidating assets."
Jodi Lynn Maynard — Ohio, 2:14-bk-58565


ᐅ Mary A Mccatherine, Ohio

Address: 3122 Allegheny Ave Apt A Columbus, OH 43209-1295

Bankruptcy Case 2:10-bk-50905 Overview: "In her Chapter 13 bankruptcy case filed in 2010-01-29, Columbus, OH's Mary A Mccatherine agreed to a debt repayment plan, which was successfully completed by 04.30.2013."
Mary A Mccatherine — Ohio, 2:10-bk-50905


ᐅ Tamara Kay Mccauley, Ohio

Address: 568 Rocky Fork Ct Columbus, OH 43230-3340

Bankruptcy Case 2:08-bk-55637 Summary: "Chapter 13 bankruptcy for Tamara Kay Mccauley in Columbus, OH began in 2008-06-13, focusing on debt restructuring, concluding with plan fulfillment in September 25, 2013."
Tamara Kay Mccauley — Ohio, 2:08-bk-55637


ᐅ Tanyotta Lee Mccauley, Ohio

Address: 3004 Ratify Blvd Columbus, OH 43207

Brief Overview of Bankruptcy Case 2:13-bk-50250: "Tanyotta Lee Mccauley's bankruptcy, initiated in January 14, 2013 and concluded by Apr 24, 2013 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanyotta Lee Mccauley — Ohio, 2:13-bk-50250


ᐅ James A Mccaulley, Ohio

Address: 1063 Pacific Ct Columbus, OH 43085-1582

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-50269: "January 2008 marked the beginning of James A Mccaulley's Chapter 13 bankruptcy in Columbus, OH, entailing a structured repayment schedule, completed by Feb 20, 2013."
James A Mccaulley — Ohio, 2:08-bk-50269


ᐅ Jennifer Mccauslin, Ohio

Address: 5440 Aspen Rd Columbus, OH 43229-3802

Concise Description of Bankruptcy Case 2:15-bk-522377: "Jennifer Mccauslin's Chapter 7 bankruptcy, filed in Columbus, OH in 04/08/2015, led to asset liquidation, with the case closing in 07.07.2015."
Jennifer Mccauslin — Ohio, 2:15-bk-52237


ᐅ Paul Michael Mcclain, Ohio

Address: 265 Willowdown Ct Columbus, OH 43235-7027

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-57822: "The bankruptcy record for Paul Michael Mcclain from Columbus, OH, under Chapter 13, filed in Sep 28, 2007, involved setting up a repayment plan, finalized by Feb 14, 2013."
Paul Michael Mcclain — Ohio, 2:07-bk-57822


ᐅ Jacqueline Mcclain, Ohio

Address: 244 E Barthman Ave Columbus, OH 43207-1917

Brief Overview of Bankruptcy Case 2:15-bk-57409: "The bankruptcy record of Jacqueline Mcclain from Columbus, OH, shows a Chapter 7 case filed in November 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Jacqueline Mcclain — Ohio, 2:15-bk-57409


ᐅ Kiana Mcclanahan, Ohio

Address: 3381 Suffield Columbus, OH 43232-7535

Brief Overview of Bankruptcy Case 2:15-bk-51449: "In a Chapter 7 bankruptcy case, Kiana Mcclanahan from Columbus, OH, saw her proceedings start in 03.12.2015 and complete by 2015-06-10, involving asset liquidation."
Kiana Mcclanahan — Ohio, 2:15-bk-51449


ᐅ Terry G Mcclary, Ohio

Address: 52 Price Rd Columbus, OH 43230

Brief Overview of Bankruptcy Case 2:11-bk-50452: "Terry G Mcclary's Chapter 7 bankruptcy, filed in Columbus, OH in 2011-01-20, led to asset liquidation, with the case closing in 2011-04-30."
Terry G Mcclary — Ohio, 2:11-bk-50452


ᐅ James Wayne Mcclaskey, Ohio

Address: 2314 Hiawatha Park Dr Columbus, OH 43211

Bankruptcy Case 2:11-bk-59871 Summary: "James Wayne Mcclaskey's bankruptcy, initiated in 2011-09-28 and concluded by 01/06/2012 in Columbus, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Wayne Mcclaskey — Ohio, 2:11-bk-59871


ᐅ Julie Anne Mcclaskey, Ohio

Address: 571 E Jenkins Ave Columbus, OH 43207-1312

Brief Overview of Bankruptcy Case 2:14-bk-54386: "The case of Julie Anne Mcclaskey in Columbus, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Anne Mcclaskey — Ohio, 2:14-bk-54386


ᐅ Richard S Mcclaskey, Ohio

Address: 3230 Vanderberg Ave Columbus, OH 43204-1764

Brief Overview of Bankruptcy Case 2:14-bk-55072: "In a Chapter 7 bankruptcy case, Richard S Mcclaskey from Columbus, OH, saw their proceedings start in 2014-07-17 and complete by 10/15/2014, involving asset liquidation."
Richard S Mcclaskey — Ohio, 2:14-bk-55072


ᐅ Trenton Lee Mcclaskey, Ohio

Address: 585 Chadwood Dr Columbus, OH 43230-6273

Concise Description of Bankruptcy Case 2:08-bk-548477: "Trenton Lee Mcclaskey, a resident of Columbus, OH, entered a Chapter 13 bankruptcy plan in May 23, 2008, culminating in its successful completion by 2013-08-06."
Trenton Lee Mcclaskey — Ohio, 2:08-bk-54847


ᐅ Cheryl Mccleary, Ohio

Address: PO Box 32003 Columbus, OH 43232-0003

Concise Description of Bankruptcy Case 2:15-bk-522747: "Columbus, OH resident Cheryl Mccleary's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Cheryl Mccleary — Ohio, 2:15-bk-52274


ᐅ Patrick M Mccleery, Ohio

Address: 4645 Cadmus Dr Columbus, OH 43228

Bankruptcy Case 2:12-bk-59070 Overview: "The bankruptcy record of Patrick M Mccleery from Columbus, OH, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2013."
Patrick M Mccleery — Ohio, 2:12-bk-59070


ᐅ Cheryl Mcclellan, Ohio

Address: 3358 Tivoli Ct Columbus, OH 43230

Bankruptcy Case 2:10-bk-64691 Summary: "The bankruptcy record of Cheryl Mcclellan from Columbus, OH, shows a Chapter 7 case filed in 12/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Cheryl Mcclellan — Ohio, 2:10-bk-64691