personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Groveport, 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 Ridge Anthony Eug Ackley, Ohio

Address: 4226 Wincove Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56554: "The bankruptcy record of Ridge Anthony Eug Ackley from Groveport, OH, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-07."
Ridge Anthony Eug Ackley — Ohio, 2:12-bk-56554


ᐅ Gary L Adkins, Ohio

Address: 3835 Hendron Rd Groveport, OH 43125

Bankruptcy Case 2:11-bk-57656 Summary: "Gary L Adkins's Chapter 7 bankruptcy, filed in Groveport, OH in 2011-07-24, led to asset liquidation, with the case closing in 2011-11-01."
Gary L Adkins — Ohio, 2:11-bk-57656


ᐅ Julie Elizabeth Rebecca Alexander, Ohio

Address: 3822 Big Walnut Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-59084 Summary: "Groveport, OH resident Julie Elizabeth Rebecca Alexander's 2013-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2014."
Julie Elizabeth Rebecca Alexander — Ohio, 2:13-bk-59084


ᐅ Lujuan A Anderson, Ohio

Address: 3835 Avenel Way Groveport, OH 43125-9180

Concise Description of Bankruptcy Case 2:14-bk-543917: "The case of Lujuan A Anderson in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lujuan A Anderson — Ohio, 2:14-bk-54391


ᐅ Jessica Dawn Anderson, Ohio

Address: 4819 Grove Pointe Dr Groveport, OH 43125-9382

Concise Description of Bankruptcy Case 2:14-bk-586747: "Groveport, OH resident Jessica Dawn Anderson's 2014-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-17."
Jessica Dawn Anderson — Ohio, 2:14-bk-58674


ᐅ Jeffrey James Atkisson, Ohio

Address: 4078 Marlowa Dr Groveport, OH 43125-9503

Bankruptcy Case 2:15-bk-55488 Overview: "In a Chapter 7 bankruptcy case, Jeffrey James Atkisson from Groveport, OH, saw their proceedings start in August 2015 and complete by 11.22.2015, involving asset liquidation."
Jeffrey James Atkisson — Ohio, 2:15-bk-55488


ᐅ Ismaila Ba, Ohio

Address: 3922 Nile Ave Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-59317: "In a Chapter 7 bankruptcy case, Ismaila Ba from Groveport, OH, saw their proceedings start in 2013-11-24 and complete by March 4, 2014, involving asset liquidation."
Ismaila Ba — Ohio, 2:13-bk-59317


ᐅ Henrietta Badio, Ohio

Address: 4343 Bennington Creek Ln Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60720: "Henrietta Badio's bankruptcy, initiated in 2012-12-20 and concluded by March 30, 2013 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henrietta Badio — Ohio, 2:12-bk-60720


ᐅ Paul Bagley, Ohio

Address: 3781 Hendron Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-648607: "Groveport, OH resident Paul Bagley's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-02."
Paul Bagley — Ohio, 2:10-bk-64860


ᐅ Ronald D Ball, Ohio

Address: 440 Voyager Dr Groveport, OH 43125

Bankruptcy Case 2:12-bk-56568 Overview: "In Groveport, OH, Ronald D Ball filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2012."
Ronald D Ball — Ohio, 2:12-bk-56568


ᐅ Akiesha L Ball, Ohio

Address: 5240 Loeffler Dr Groveport, OH 43125-9772

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50616: "In Groveport, OH, Akiesha L Ball filed for Chapter 7 bankruptcy in February 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Akiesha L Ball — Ohio, 2:16-bk-50616


ᐅ Johnny D Barnes, Ohio

Address: 3886 Waderidge Trl Groveport, OH 43125-9194

Concise Description of Bankruptcy Case 2:16-bk-540807: "The bankruptcy record of Johnny D Barnes from Groveport, OH, shows a Chapter 7 case filed in 06.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2016."
Johnny D Barnes — Ohio, 2:16-bk-54080


ᐅ Darryl Barnes, Ohio

Address: 5127 Shellbark Ct Groveport, OH 43125-9399

Concise Description of Bankruptcy Case 2:15-bk-509747: "In Groveport, OH, Darryl Barnes filed for Chapter 7 bankruptcy in Feb 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-24."
Darryl Barnes — Ohio, 2:15-bk-50974


ᐅ Antoinette Valda Barnes, Ohio

Address: 5315 Knight St Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-51841: "The bankruptcy filing by Antoinette Valda Barnes, undertaken in 03.13.2013 in Groveport, OH under Chapter 7, concluded with discharge in 2013-06-21 after liquidating assets."
Antoinette Valda Barnes — Ohio, 2:13-bk-51841


ᐅ Tammy Lynn Bartholomew, Ohio

Address: 4434 Harrods St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57335: "In a Chapter 7 bankruptcy case, Tammy Lynn Bartholomew from Groveport, OH, saw her proceedings start in September 13, 2013 and complete by 12.22.2013, involving asset liquidation."
Tammy Lynn Bartholomew — Ohio, 2:13-bk-57335


ᐅ Tamara J Bartok, Ohio

Address: 4291 Hayes Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57905: "The case of Tamara J Bartok in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara J Bartok — Ohio, 2:13-bk-57905


ᐅ Iii Edward Allen Battle, Ohio

Address: 3945 Eastrise Dr Groveport, OH 43125-9048

Concise Description of Bankruptcy Case 2:14-bk-541747: "The bankruptcy filing by Iii Edward Allen Battle, undertaken in June 2014 in Groveport, OH under Chapter 7, concluded with discharge in 2014-09-07 after liquidating assets."
Iii Edward Allen Battle — Ohio, 2:14-bk-54174


ᐅ Robert Baughman, Ohio

Address: 4424 Bennington Pond Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-58657: "Robert Baughman's Chapter 7 bankruptcy, filed in Groveport, OH in Jul 21, 2010, led to asset liquidation, with the case closing in 2010-10-29."
Robert Baughman — Ohio, 2:10-bk-58657


ᐅ Ruby Baughman, Ohio

Address: 3515 Rohr Rd Groveport, OH 43125-9434

Brief Overview of Bankruptcy Case 2:14-bk-55962: "The bankruptcy filing by Ruby Baughman, undertaken in Aug 22, 2014 in Groveport, OH under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Ruby Baughman — Ohio, 2:14-bk-55962


ᐅ Christopher Beaty, Ohio

Address: 4251 Bennington Creek Ln Groveport, OH 43125

Bankruptcy Case 2:10-bk-50535 Overview: "The case of Christopher Beaty in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Beaty — Ohio, 2:10-bk-50535


ᐅ Jr Virgil Louis Bennett, Ohio

Address: 5097 Shellbark Ct Groveport, OH 43125

Bankruptcy Case 2:11-bk-60273 Summary: "Groveport, OH resident Jr Virgil Louis Bennett's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2012."
Jr Virgil Louis Bennett — Ohio, 2:11-bk-60273


ᐅ Yvonne Berger, Ohio

Address: 4460 Landmark Rd Groveport, OH 43125-8922

Concise Description of Bankruptcy Case 2:14-bk-547727: "Yvonne Berger's Chapter 7 bankruptcy, filed in Groveport, OH in 2014-07-02, led to asset liquidation, with the case closing in 2014-09-30."
Yvonne Berger — Ohio, 2:14-bk-54772


ᐅ Michele Bishop, Ohio

Address: 519 Main St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-610647: "Groveport, OH resident Michele Bishop's 09.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-25."
Michele Bishop — Ohio, 2:10-bk-61064


ᐅ Rick Anthony Blankenship, Ohio

Address: 3570 Elk Run Ct Groveport, OH 43125

Bankruptcy Case 2:12-bk-51455 Overview: "Rick Anthony Blankenship's Chapter 7 bankruptcy, filed in Groveport, OH in 02.24.2012, led to asset liquidation, with the case closing in 2012-06-03."
Rick Anthony Blankenship — Ohio, 2:12-bk-51455


ᐅ Shanna C Boakye, Ohio

Address: 5705 Venison Way Groveport, OH 43125-9656

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55421: "2010-05-05 marked the beginning of Shanna C Boakye's Chapter 13 bankruptcy in Groveport, OH, entailing a structured repayment schedule, completed by 03.23.2015."
Shanna C Boakye — Ohio, 2:10-bk-55421


ᐅ White Renee Bolding, Ohio

Address: 3965 Rio Grande Ave Groveport, OH 43125

Bankruptcy Case 2:09-bk-64960 Overview: "In a Chapter 7 bankruptcy case, White Renee Bolding from Groveport, OH, saw her proceedings start in 12.23.2009 and complete by 2010-04-02, involving asset liquidation."
White Renee Bolding — Ohio, 2:09-bk-64960


ᐅ Marlene V Boozer, Ohio

Address: 3676 Bracknell Forest Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61098: "The case of Marlene V Boozer in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene V Boozer — Ohio, 2:09-bk-61098


ᐅ Robert Botos, Ohio

Address: 5059 McIntosh St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64843: "In Groveport, OH, Robert Botos filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2010."
Robert Botos — Ohio, 2:09-bk-64843


ᐅ Scott D Boyer, Ohio

Address: 4060 Walnut Crossing Dr Groveport, OH 43125-9043

Concise Description of Bankruptcy Case 2:14-bk-583477: "In a Chapter 7 bankruptcy case, Scott D Boyer from Groveport, OH, saw their proceedings start in Dec 1, 2014 and complete by Mar 1, 2015, involving asset liquidation."
Scott D Boyer — Ohio, 2:14-bk-58347


ᐅ Tracey M Boyer, Ohio

Address: 4060 Walnut Crossing Dr Groveport, OH 43125-9043

Concise Description of Bankruptcy Case 2:14-bk-583477: "The case of Tracey M Boyer in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey M Boyer — Ohio, 2:14-bk-58347


ᐅ Brenda Brooks, Ohio

Address: 3235 Lauren Fields Dr S Groveport, OH 43125-9143

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56736: "Brenda Brooks's Groveport, OH bankruptcy under Chapter 13 in June 3, 2010 led to a structured repayment plan, successfully discharged in 2015-04-13."
Brenda Brooks — Ohio, 2:10-bk-56736


ᐅ Sherrylynn Brown, Ohio

Address: 4072 Overhill Way Groveport, OH 43125-9178

Brief Overview of Bankruptcy Case 2:14-bk-58859: "Sherrylynn Brown's bankruptcy, initiated in Dec 30, 2014 and concluded by 2015-03-30 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrylynn Brown — Ohio, 2:14-bk-58859


ᐅ Elizabeth Brown, Ohio

Address: 4072 Overhill Way Groveport, OH 43125-9178

Brief Overview of Bankruptcy Case 2:14-bk-57726: "Groveport, OH resident Elizabeth Brown's November 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-01."
Elizabeth Brown — Ohio, 2:14-bk-57726


ᐅ James H Brown, Ohio

Address: 350 Main St Groveport, OH 43125

Bankruptcy Case 2:13-bk-58482 Summary: "James H Brown's bankruptcy, initiated in October 2013 and concluded by 02.02.2014 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Brown — Ohio, 2:13-bk-58482


ᐅ Jackie S Brunner, Ohio

Address: 341 MAIN ST Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53279: "Groveport, OH resident Jackie S Brunner's April 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2012."
Jackie S Brunner — Ohio, 2:12-bk-53279


ᐅ David Buchanan, Ohio

Address: 529 Cherry St Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-57142: "The bankruptcy record of David Buchanan from Groveport, OH, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-22."
David Buchanan — Ohio, 2:10-bk-57142


ᐅ Obed Leon Bullit, Ohio

Address: PO Box 191 Groveport, OH 43125-0191

Bankruptcy Case 2:14-bk-55681 Summary: "In a Chapter 7 bankruptcy case, Obed Leon Bullit from Groveport, OH, saw their proceedings start in August 11, 2014 and complete by 11/09/2014, involving asset liquidation."
Obed Leon Bullit — Ohio, 2:14-bk-55681


ᐅ Debra L Buskirk, Ohio

Address: 5120 Hendron Rd Groveport, OH 43125-1026

Concise Description of Bankruptcy Case 2:14-bk-556777: "In a Chapter 7 bankruptcy case, Debra L Buskirk from Groveport, OH, saw her proceedings start in August 2014 and complete by 11/09/2014, involving asset liquidation."
Debra L Buskirk — Ohio, 2:14-bk-55677


ᐅ Sheryl Lynn Butryn, Ohio

Address: 3591 Elk Run Ct Groveport, OH 43125-9579

Concise Description of Bankruptcy Case 2:16-bk-534757: "In Groveport, OH, Sheryl Lynn Butryn filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2016."
Sheryl Lynn Butryn — Ohio, 2:16-bk-53475


ᐅ Marian I Buzuleciu, Ohio

Address: 3985 Three Rivers Dr Groveport, OH 43125-9528

Bankruptcy Case 2:14-bk-57864 Overview: "Marian I Buzuleciu's bankruptcy, initiated in Nov 10, 2014 and concluded by Feb 8, 2015 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian I Buzuleciu — Ohio, 2:14-bk-57864


ᐅ Donald Eugene Caldwell, Ohio

Address: 5215 Groveport Rd Lot 58 Groveport, OH 43125-9515

Bankruptcy Case 2:15-bk-53436 Summary: "The case of Donald Eugene Caldwell in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Eugene Caldwell — Ohio, 2:15-bk-53436


ᐅ Jennifer Louise Campbell, Ohio

Address: 322 Madison St Groveport, OH 43125-1329

Bankruptcy Case 2:14-bk-57223 Summary: "Groveport, OH resident Jennifer Louise Campbell's 2014-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2015."
Jennifer Louise Campbell — Ohio, 2:14-bk-57223


ᐅ Sr Jovanny Castillo, Ohio

Address: 5302 Prater Dr Groveport, OH 43125

Bankruptcy Case 2:12-bk-51986 Overview: "The bankruptcy filing by Sr Jovanny Castillo, undertaken in March 9, 2012 in Groveport, OH under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Sr Jovanny Castillo — Ohio, 2:12-bk-51986


ᐅ Jeremy P Caylor, Ohio

Address: 363 Kinsel Ave Groveport, OH 43125

Bankruptcy Case 2:13-bk-52001 Summary: "Groveport, OH resident Jeremy P Caylor's 03/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2013."
Jeremy P Caylor — Ohio, 2:13-bk-52001


ᐅ Randy A Chaffin, Ohio

Address: 364 Crow Ave Groveport, OH 43125

Concise Description of Bankruptcy Case 2:12-bk-513497: "The bankruptcy record of Randy A Chaffin from Groveport, OH, shows a Chapter 7 case filed in February 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2012."
Randy A Chaffin — Ohio, 2:12-bk-51349


ᐅ Danielle J Cheeks, Ohio

Address: 4192 Bennington Pond Dr Groveport, OH 43125-8901

Brief Overview of Bankruptcy Case 2:15-bk-55323: "The case of Danielle J Cheeks in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle J Cheeks — Ohio, 2:15-bk-55323


ᐅ Jordan L Chenault, Ohio

Address: 399 West St Groveport, OH 43125-1347

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51853: "The bankruptcy filing by Jordan L Chenault, undertaken in March 2014 in Groveport, OH under Chapter 7, concluded with discharge in 06/19/2014 after liquidating assets."
Jordan L Chenault — Ohio, 2:14-bk-51853


ᐅ Montgomery Tanika Cherry, Ohio

Address: 3930 Colorado Ave Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-647187: "Groveport, OH resident Montgomery Tanika Cherry's Dec 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2011."
Montgomery Tanika Cherry — Ohio, 2:10-bk-64718


ᐅ Deanna Jean Chilcote, Ohio

Address: 5215 Groveport Rd Lot 87 Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-57056: "In a Chapter 7 bankruptcy case, Deanna Jean Chilcote from Groveport, OH, saw her proceedings start in July 2011 and complete by 2011-10-13, involving asset liquidation."
Deanna Jean Chilcote — Ohio, 2:11-bk-57056


ᐅ Timothy W Christensen, Ohio

Address: 42 Cherry St Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-57654: "Timothy W Christensen's bankruptcy, initiated in 07.23.2011 and concluded by 10.31.2011 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy W Christensen — Ohio, 2:11-bk-57654


ᐅ Phillip A Clapham, Ohio

Address: 631 Elm St Rear Groveport, OH 43125-1215

Brief Overview of Bankruptcy Case 2:15-bk-57562: "The bankruptcy record of Phillip A Clapham from Groveport, OH, shows a Chapter 7 case filed in 2015-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Phillip A Clapham — Ohio, 2:15-bk-57562


ᐅ Sommer R Clapham, Ohio

Address: 631 Elm St Rear Groveport, OH 43125-1215

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57562: "In Groveport, OH, Sommer R Clapham filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Sommer R Clapham — Ohio, 2:15-bk-57562


ᐅ Jaimi Marie Clark, Ohio

Address: 4544 Whittington Dr Groveport, OH 43125

Bankruptcy Case 2:11-bk-53452 Summary: "Groveport, OH resident Jaimi Marie Clark's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-09."
Jaimi Marie Clark — Ohio, 2:11-bk-53452


ᐅ Rebecca L Cline, Ohio

Address: 326 Kessler St Groveport, OH 43125-1322

Bankruptcy Case 2:14-bk-55474 Overview: "In Groveport, OH, Rebecca L Cline filed for Chapter 7 bankruptcy in Aug 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2014."
Rebecca L Cline — Ohio, 2:14-bk-55474


ᐅ Darrel Coey, Ohio

Address: 111 Church St Groveport, OH 43125

Bankruptcy Case 2:10-bk-51959 Summary: "Darrel Coey's bankruptcy, initiated in 2010-02-25 and concluded by June 5, 2010 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel Coey — Ohio, 2:10-bk-51959


ᐅ Trena Collier, Ohio

Address: 3772 Big Walnut Dr Groveport, OH 43125

Bankruptcy Case 2:10-bk-56526 Overview: "In a Chapter 7 bankruptcy case, Trena Collier from Groveport, OH, saw her proceedings start in 05.28.2010 and complete by Sep 5, 2010, involving asset liquidation."
Trena Collier — Ohio, 2:10-bk-56526


ᐅ Sr Steven Compton, Ohio

Address: 4058 Yellowstone Dr Groveport, OH 43125

Bankruptcy Case 2:09-bk-64118 Summary: "In a Chapter 7 bankruptcy case, Sr Steven Compton from Groveport, OH, saw their proceedings start in December 2009 and complete by 03.11.2010, involving asset liquidation."
Sr Steven Compton — Ohio, 2:09-bk-64118


ᐅ Jussett Conner, Ohio

Address: 3856 Crestfield Dr Groveport, OH 43125-9716

Bankruptcy Case 2:10-bk-61620 Summary: "The bankruptcy record for Jussett Conner from Groveport, OH, under Chapter 13, filed in 09.28.2010, involved setting up a repayment plan, finalized by 2015-02-09."
Jussett Conner — Ohio, 2:10-bk-61620


ᐅ William Paul Connor, Ohio

Address: 4086 Wiston Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-54925: "In Groveport, OH, William Paul Connor filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
William Paul Connor — Ohio, 2:12-bk-54925


ᐅ Kevin Cooper, Ohio

Address: 3924 Alwood Ln Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-60456: "The bankruptcy record of Kevin Cooper from Groveport, OH, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2010."
Kevin Cooper — Ohio, 2:10-bk-60456


ᐅ Elizabeth Celeste Cordle, Ohio

Address: 598 Blacklick St Groveport, OH 43125-1206

Brief Overview of Bankruptcy Case 2:15-bk-53444: "Groveport, OH resident Elizabeth Celeste Cordle's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2015."
Elizabeth Celeste Cordle — Ohio, 2:15-bk-53444


ᐅ Jason Ray Cordle, Ohio

Address: 598 Blacklick St Groveport, OH 43125-1206

Bankruptcy Case 2:15-bk-53444 Overview: "The case of Jason Ray Cordle in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Ray Cordle — Ohio, 2:15-bk-53444


ᐅ Jr Thomas O Cornell, Ohio

Address: 3400 London Lancaster Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:12-bk-553317: "Jr Thomas O Cornell's bankruptcy, initiated in 2012-06-21 and concluded by 09/29/2012 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas O Cornell — Ohio, 2:12-bk-55331


ᐅ Margaret Ann Cottrill, Ohio

Address: 595 Elm St Groveport, OH 43125-1248

Bankruptcy Case 2:14-bk-56019 Summary: "Margaret Ann Cottrill's Chapter 7 bankruptcy, filed in Groveport, OH in 08/25/2014, led to asset liquidation, with the case closing in November 2014."
Margaret Ann Cottrill — Ohio, 2:14-bk-56019


ᐅ James R Cowan, Ohio

Address: 5739 Little Red Rover St Groveport, OH 43125-9667

Bankruptcy Case 2:2014-bk-52692 Overview: "In a Chapter 7 bankruptcy case, James R Cowan from Groveport, OH, saw their proceedings start in 04/17/2014 and complete by 2014-07-16, involving asset liquidation."
James R Cowan — Ohio, 2:2014-bk-52692


ᐅ Brian J Cox, Ohio

Address: 3843 Eastrise Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-56704: "The bankruptcy filing by Brian J Cox, undertaken in 08.23.2013 in Groveport, OH under Chapter 7, concluded with discharge in 12/01/2013 after liquidating assets."
Brian J Cox — Ohio, 2:13-bk-56704


ᐅ Gregory Allen Crawford, Ohio

Address: 3839 Battersea Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54833: "The case of Gregory Allen Crawford in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Allen Crawford — Ohio, 2:11-bk-54833


ᐅ Christal L Crayton, Ohio

Address: 3946 Alwood Ln Groveport, OH 43125

Bankruptcy Case 2:11-bk-51933 Summary: "Christal L Crayton's bankruptcy, initiated in March 2011 and concluded by 2011-06-09 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christal L Crayton — Ohio, 2:11-bk-51933


ᐅ Lesa Dyer Cross, Ohio

Address: 4403 Harrods St Groveport, OH 43125-9218

Bankruptcy Case 2:07-bk-57370 Summary: "Filing for Chapter 13 bankruptcy in September 2007, Lesa Dyer Cross from Groveport, OH, structured a repayment plan, achieving discharge in 2012-09-18."
Lesa Dyer Cross — Ohio, 2:07-bk-57370


ᐅ Thomas Crumrine, Ohio

Address: 875 Elm St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-619287: "In a Chapter 7 bankruptcy case, Thomas Crumrine from Groveport, OH, saw their proceedings start in October 4, 2010 and complete by 2011-01-12, involving asset liquidation."
Thomas Crumrine — Ohio, 2:10-bk-61928


ᐅ Danny Culver, Ohio

Address: 6172 Orchard Run Groveport, OH 43125

Bankruptcy Case 2:10-bk-59249 Summary: "In Groveport, OH, Danny Culver filed for Chapter 7 bankruptcy in July 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2010."
Danny Culver — Ohio, 2:10-bk-59249


ᐅ Ronald Cuthbert, Ohio

Address: 6363 Lithopolis Rd Groveport, OH 43125

Bankruptcy Case 2:09-bk-62815 Overview: "The bankruptcy filing by Ronald Cuthbert, undertaken in October 2009 in Groveport, OH under Chapter 7, concluded with discharge in 2010-02-08 after liquidating assets."
Ronald Cuthbert — Ohio, 2:09-bk-62815


ᐅ Jr Albert Damato, Ohio

Address: 6370 Lithopolis Rd Groveport, OH 43125

Bankruptcy Case 2:11-bk-50336 Summary: "Groveport, OH resident Jr Albert Damato's 01.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Jr Albert Damato — Ohio, 2:11-bk-50336


ᐅ Anna Damron, Ohio

Address: 3981 Rio Grande Ave Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-637597: "The bankruptcy filing by Anna Damron, undertaken in 2010-11-22 in Groveport, OH under Chapter 7, concluded with discharge in 2011-03-02 after liquidating assets."
Anna Damron — Ohio, 2:10-bk-63759


ᐅ James Earl Darby, Ohio

Address: 3633 Bracknell Forest Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-53392 Overview: "Groveport, OH resident James Earl Darby's 2013-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2013."
James Earl Darby — Ohio, 2:13-bk-53392


ᐅ William R Davis, Ohio

Address: 4369 Drycott St Groveport, OH 43125

Bankruptcy Case 2:12-bk-53864 Overview: "In Groveport, OH, William R Davis filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2012."
William R Davis — Ohio, 2:12-bk-53864


ᐅ Elaine Davis, Ohio

Address: 3816 Waderidge Trl Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51139: "Elaine Davis's bankruptcy, initiated in 2012-02-15 and concluded by 2012-05-25 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Davis — Ohio, 2:12-bk-51139


ᐅ Kip Eugene Davis, Ohio

Address: 4031 Waderidge Trl Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-50924: "In a Chapter 7 bankruptcy case, Kip Eugene Davis from Groveport, OH, saw his proceedings start in 2011-02-02 and complete by May 2011, involving asset liquidation."
Kip Eugene Davis — Ohio, 2:11-bk-50924


ᐅ Napry Dawson, Ohio

Address: 3996 Alwood Ln Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55010: "The bankruptcy record of Napry Dawson from Groveport, OH, shows a Chapter 7 case filed in 05.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2011."
Napry Dawson — Ohio, 2:11-bk-55010


ᐅ Robert E Demint, Ohio

Address: 449 Cherry St Groveport, OH 43125-1439

Bankruptcy Case 2:08-bk-52316 Overview: "In their Chapter 13 bankruptcy case filed in March 2008, Groveport, OH's Robert E Demint agreed to a debt repayment plan, which was successfully completed by 05.10.2013."
Robert E Demint — Ohio, 2:08-bk-52316


ᐅ Kellie M Demmler, Ohio

Address: 6159 Hendron Ct Groveport, OH 43125-1008

Bankruptcy Case 2:15-bk-54322 Overview: "The bankruptcy filing by Kellie M Demmler, undertaken in Jul 1, 2015 in Groveport, OH under Chapter 7, concluded with discharge in 09.29.2015 after liquidating assets."
Kellie M Demmler — Ohio, 2:15-bk-54322


ᐅ Iii Nicholas T Despas, Ohio

Address: 3956 Platte Ave Groveport, OH 43125

Bankruptcy Case 2:11-bk-54986 Summary: "The bankruptcy record of Iii Nicholas T Despas from Groveport, OH, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Iii Nicholas T Despas — Ohio, 2:11-bk-54986


ᐅ Steven H Distelzweig, Ohio

Address: 3769 Potomac St Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-58598: "The bankruptcy record of Steven H Distelzweig from Groveport, OH, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Steven H Distelzweig — Ohio, 2:13-bk-58598


ᐅ Ethel Donley, Ohio

Address: 374 Green Ave Groveport, OH 43125

Bankruptcy Case 2:10-bk-59815 Overview: "The case of Ethel Donley in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel Donley — Ohio, 2:10-bk-59815


ᐅ Robert Lawrence Dowler, Ohio

Address: 326 Canal St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53366: "In Groveport, OH, Robert Lawrence Dowler filed for Chapter 7 bankruptcy in 2013-04-26. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2013."
Robert Lawrence Dowler — Ohio, 2:13-bk-53366


ᐅ Laura Raye Ducker, Ohio

Address: 285 Center St Groveport, OH 43125-1434

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54624: "In Groveport, OH, Laura Raye Ducker filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2014."
Laura Raye Ducker — Ohio, 2:14-bk-54624


ᐅ James E Dufour, Ohio

Address: 3919 Colorado Ave Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60666: "Groveport, OH resident James E Dufour's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2012."
James E Dufour — Ohio, 2:11-bk-60666


ᐅ Bertha Dukes, Ohio

Address: 4821 Founders Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-50548: "In Groveport, OH, Bertha Dukes filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Bertha Dukes — Ohio, 2:11-bk-50548


ᐅ Leshell Lane Duncan, Ohio

Address: 378 Main St Groveport, OH 43125

Bankruptcy Case 2:12-bk-56582 Summary: "The bankruptcy filing by Leshell Lane Duncan, undertaken in Jul 31, 2012 in Groveport, OH under Chapter 7, concluded with discharge in 11/08/2012 after liquidating assets."
Leshell Lane Duncan — Ohio, 2:12-bk-56582


ᐅ Doris I Dunno, Ohio

Address: 606 Main St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57389: "The bankruptcy record of Doris I Dunno from Groveport, OH, shows a Chapter 7 case filed in August 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-06."
Doris I Dunno — Ohio, 2:12-bk-57389


ᐅ Cherrie Durant, Ohio

Address: 453 Westport Dr Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-629137: "Cherrie Durant's bankruptcy, initiated in October 2010 and concluded by February 15, 2011 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherrie Durant — Ohio, 2:10-bk-62913


ᐅ Casper Dye, Ohio

Address: 6744 Lithopolis Rd Groveport, OH 43125

Bankruptcy Case 2:10-bk-50797 Overview: "In a Chapter 7 bankruptcy case, Casper Dye from Groveport, OH, saw their proceedings start in Jan 28, 2010 and complete by May 8, 2010, involving asset liquidation."
Casper Dye — Ohio, 2:10-bk-50797


ᐅ Jennifer Linnea Dykes, Ohio

Address: 5049 Hayes Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51622: "The case of Jennifer Linnea Dykes in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Linnea Dykes — Ohio, 2:13-bk-51622


ᐅ Shane Richard Dykes, Ohio

Address: 5049 Hayes Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-53767: "Shane Richard Dykes's Chapter 7 bankruptcy, filed in Groveport, OH in 04/30/2012, led to asset liquidation, with the case closing in August 8, 2012."
Shane Richard Dykes — Ohio, 2:12-bk-53767


ᐅ Sr William Dyson, Ohio

Address: 3854 Alwood Ln Groveport, OH 43125

Concise Description of Bankruptcy Case 2:13-bk-563817: "Sr William Dyson's bankruptcy, initiated in 08.10.2013 and concluded by Nov 18, 2013 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr William Dyson — Ohio, 2:13-bk-56381


ᐅ Deborah D Dyson, Ohio

Address: 3854 Alwood Ln Groveport, OH 43125

Bankruptcy Case 2:12-bk-55125 Summary: "In a Chapter 7 bankruptcy case, Deborah D Dyson from Groveport, OH, saw her proceedings start in June 14, 2012 and complete by 09/22/2012, involving asset liquidation."
Deborah D Dyson — Ohio, 2:12-bk-55125


ᐅ Jr Melvin Eberwein, Ohio

Address: 5910 Saltzgaber Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-58309: "The case of Jr Melvin Eberwein in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Melvin Eberwein — Ohio, 2:10-bk-58309


ᐅ Jr Clarence Edwards, Ohio

Address: 283 Green Ave Apt 121 Groveport, OH 43125

Bankruptcy Case 2:10-bk-60687 Summary: "The bankruptcy record of Jr Clarence Edwards from Groveport, OH, shows a Chapter 7 case filed in 2010-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Jr Clarence Edwards — Ohio, 2:10-bk-60687


ᐅ Patricia Eileen Ferguson, Ohio

Address: 3954 Three Rivers Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57364: "The bankruptcy filing by Patricia Eileen Ferguson, undertaken in 2012-08-27 in Groveport, OH under Chapter 7, concluded with discharge in December 5, 2012 after liquidating assets."
Patricia Eileen Ferguson — Ohio, 2:12-bk-57364


ᐅ Darlene Fields, Ohio

Address: 3749 Whetstone Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54951: "Darlene Fields's Chapter 7 bankruptcy, filed in Groveport, OH in 2010-04-27, led to asset liquidation, with the case closing in August 2010."
Darlene Fields — Ohio, 2:10-bk-54951