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 Gregory R Fields, Ohio

Address: 3461 Rohr Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-57606: "The bankruptcy record of Gregory R Fields from Groveport, OH, shows a Chapter 7 case filed in September 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2014."
Gregory R Fields — Ohio, 2:13-bk-57606


ᐅ Marty L Finchum, Ohio

Address: 5746 Ebright Rd Groveport, OH 43125

Bankruptcy Case 2:13-bk-55438 Summary: "Marty L Finchum's Chapter 7 bankruptcy, filed in Groveport, OH in July 2013, led to asset liquidation, with the case closing in 10.17.2013."
Marty L Finchum — Ohio, 2:13-bk-55438


ᐅ Stacy Fletcher, Ohio

Address: 4882 Dorchester St Groveport, OH 43125-9668

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58117: "The bankruptcy record of Stacy Fletcher from Groveport, OH, shows a Chapter 7 case filed in 11.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Stacy Fletcher — Ohio, 2:14-bk-58117


ᐅ James B Foley, Ohio

Address: 3991 Grand Bend Dr Groveport, OH 43125-9538

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50847: "The bankruptcy record of James B Foley from Groveport, OH, shows a Chapter 7 case filed in 2015-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
James B Foley — Ohio, 2:15-bk-50847


ᐅ Christopher A Fosnaugh, Ohio

Address: 299 Kessler St Groveport, OH 43125

Bankruptcy Case 2:11-bk-53421 Overview: "The bankruptcy record of Christopher A Fosnaugh from Groveport, OH, shows a Chapter 7 case filed in Mar 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2011."
Christopher A Fosnaugh — Ohio, 2:11-bk-53421


ᐅ Julie A Fox, Ohio

Address: 4318 Bennington Pond Dr Groveport, OH 43125-8904

Bankruptcy Case 2:15-bk-53464 Summary: "The bankruptcy record of Julie A Fox from Groveport, OH, shows a Chapter 7 case filed in May 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2015."
Julie A Fox — Ohio, 2:15-bk-53464


ᐅ Debra S Frame, Ohio

Address: 8098 Richardson Rd Groveport, OH 43125-9717

Concise Description of Bankruptcy Case 2:10-bk-547807: "Filing for Chapter 13 bankruptcy in 2010-04-23, Debra S Frame from Groveport, OH, structured a repayment plan, achieving discharge in 01.06.2015."
Debra S Frame — Ohio, 2:10-bk-54780


ᐅ Phoenix Franks, Ohio

Address: 507 Blacklick St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53728: "The bankruptcy record of Phoenix Franks from Groveport, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Phoenix Franks — Ohio, 2:10-bk-53728


ᐅ Sonya Ann Frost, Ohio

Address: 3831 Waderidge Trl Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-60315: "The bankruptcy record of Sonya Ann Frost from Groveport, OH, shows a Chapter 7 case filed in 12.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-14."
Sonya Ann Frost — Ohio, 2:12-bk-60315


ᐅ David Furbee, Ohio

Address: 4700 Hendron Rd Groveport, OH 43125-9508

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-59264: "The bankruptcy record for David Furbee from Groveport, OH, under Chapter 13, filed in Nov 14, 2007, involved setting up a repayment plan, finalized by 2013-02-04."
David Furbee — Ohio, 2:07-bk-59264


ᐅ Wesley L Garrett, Ohio

Address: 875 Elm St Groveport, OH 43125-1242

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52335: "Wesley L Garrett, a resident of Groveport, OH, entered a Chapter 13 bankruptcy plan in March 2010, culminating in its successful completion by November 2, 2012."
Wesley L Garrett — Ohio, 2:10-bk-52335


ᐅ Kourtnee Gibson, Ohio

Address: 3852 Highland Bluff Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-54570: "In a Chapter 7 bankruptcy case, Kourtnee Gibson from Groveport, OH, saw their proceedings start in Jun 6, 2013 and complete by 2013-09-14, involving asset liquidation."
Kourtnee Gibson — Ohio, 2:13-bk-54570


ᐅ Randy Gidley, Ohio

Address: 3950 Nile Ave Groveport, OH 43125

Bankruptcy Case 2:10-bk-56630 Summary: "Randy Gidley's Chapter 7 bankruptcy, filed in Groveport, OH in June 1, 2010, led to asset liquidation, with the case closing in Sep 9, 2010."
Randy Gidley — Ohio, 2:10-bk-56630


ᐅ Jennifer Diane Glaze, Ohio

Address: 3226 Herr Dr Groveport, OH 43125-9133

Brief Overview of Bankruptcy Case 2:15-bk-55174: "In Groveport, OH, Jennifer Diane Glaze filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2015."
Jennifer Diane Glaze — Ohio, 2:15-bk-55174


ᐅ Danny Joe Goldsberry, Ohio

Address: 4097 Vermilion Ave Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-54301: "Danny Joe Goldsberry's Chapter 7 bankruptcy, filed in Groveport, OH in 2013-05-29, led to asset liquidation, with the case closing in Sep 6, 2013."
Danny Joe Goldsberry — Ohio, 2:13-bk-54301


ᐅ Jr Harry E Goldstein, Ohio

Address: 3144 Drake Ave Groveport, OH 43125

Bankruptcy Case 2:12-bk-60055 Summary: "In Groveport, OH, Jr Harry E Goldstein filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2013."
Jr Harry E Goldstein — Ohio, 2:12-bk-60055


ᐅ Anthia F Gonzalez, Ohio

Address: 3796 Big Walnut Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61000: "The case of Anthia F Gonzalez in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthia F Gonzalez — Ohio, 2:09-bk-61000


ᐅ Harry A Green, Ohio

Address: 4418 Bennington Pond Dr Groveport, OH 43125-8906

Bankruptcy Case 2:14-bk-58649 Overview: "Harry A Green's bankruptcy, initiated in Dec 16, 2014 and concluded by 2015-03-16 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry A Green — Ohio, 2:14-bk-58649


ᐅ Anthony Gullett, Ohio

Address: 185 Green Ave Groveport, OH 43125-1376

Bankruptcy Case 2:10-bk-54331 Overview: "Chapter 13 bankruptcy for Anthony Gullett in Groveport, OH began in 2010-04-14, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-27."
Anthony Gullett — Ohio, 2:10-bk-54331


ᐅ Kelly Ann Gullett, Ohio

Address: 185 Green Ave Groveport, OH 43125-1376

Brief Overview of Bankruptcy Case 2:10-bk-54331: "2010-04-14 marked the beginning of Kelly Ann Gullett's Chapter 13 bankruptcy in Groveport, OH, entailing a structured repayment schedule, completed by March 27, 2015."
Kelly Ann Gullett — Ohio, 2:10-bk-54331


ᐅ Jeffrey A Gunn, Ohio

Address: 205 South St Groveport, OH 43125-1335

Bankruptcy Case 2:10-bk-56497 Overview: "In their Chapter 13 bankruptcy case filed in 05/28/2010, Groveport, OH's Jeffrey A Gunn agreed to a debt repayment plan, which was successfully completed by February 2015."
Jeffrey A Gunn — Ohio, 2:10-bk-56497


ᐅ Rebecca Lynn Hafley, Ohio

Address: 510 Cherry St Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-58807: "In Groveport, OH, Rebecca Lynn Hafley filed for Chapter 7 bankruptcy in 2012-10-11. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Rebecca Lynn Hafley — Ohio, 2:12-bk-58807


ᐅ Jr John Hall, Ohio

Address: 3669 Bracknell Forest Dr Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-562247: "Jr John Hall's bankruptcy, initiated in 2010-05-24 and concluded by 09/01/2010 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Hall — Ohio, 2:10-bk-56224


ᐅ Kenneth R Haney, Ohio

Address: 5190 Bixby Rd Groveport, OH 43125-9291

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-55590: "The case of Kenneth R Haney in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth R Haney — Ohio, 2:2014-bk-55590


ᐅ Raymond Harrah, Ohio

Address: 4295 Seahorse Ln Groveport, OH 43125

Concise Description of Bankruptcy Case 2:11-bk-583037: "The bankruptcy record of Raymond Harrah from Groveport, OH, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Raymond Harrah — Ohio, 2:11-bk-58303


ᐅ George Todd Harriman, Ohio

Address: 4477 Bayshire Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-60231: "George Todd Harriman's Chapter 7 bankruptcy, filed in Groveport, OH in November 2012, led to asset liquidation, with the case closing in March 2013."
George Todd Harriman — Ohio, 2:12-bk-60231


ᐅ Charles R Harris, Ohio

Address: 4473 Bayshire Rd Groveport, OH 43125-9364

Bankruptcy Case 2:08-bk-50291 Overview: "Charles R Harris's Chapter 13 bankruptcy in Groveport, OH started in January 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-09."
Charles R Harris — Ohio, 2:08-bk-50291


ᐅ Jonathan Whitney Hastings, Ohio

Address: 511 Tallman St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:11-bk-518047: "The bankruptcy record of Jonathan Whitney Hastings from Groveport, OH, shows a Chapter 7 case filed in 02/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Jonathan Whitney Hastings — Ohio, 2:11-bk-51804


ᐅ Darcy L Hazell, Ohio

Address: 639 Wirt Rd Groveport, OH 43125-1431

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-55547: "Chapter 13 bankruptcy for Darcy L Hazell in Groveport, OH began in May 18, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-23."
Darcy L Hazell — Ohio, 2:09-bk-55547


ᐅ Tammy M Henderson, Ohio

Address: 5308 Princeton Ln Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-60825: "Tammy M Henderson's bankruptcy, initiated in 2012-12-26 and concluded by 2013-04-05 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy M Henderson — Ohio, 2:12-bk-60825


ᐅ Claude Tyndal Henry, Ohio

Address: 3259 Lauren Fields Dr S Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54630: "Groveport, OH resident Claude Tyndal Henry's June 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-15."
Claude Tyndal Henry — Ohio, 2:13-bk-54630


ᐅ Sharon L Henry, Ohio

Address: 343 Canal St Groveport, OH 43125-1307

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56718: "Groveport, OH resident Sharon L Henry's Oct 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-18."
Sharon L Henry — Ohio, 2:15-bk-56718


ᐅ Robin A Herriott, Ohio

Address: 6161 Orchard Park Apt C Groveport, OH 43125-1042

Bankruptcy Case 2:09-bk-50344 Overview: "Robin A Herriott, a resident of Groveport, OH, entered a Chapter 13 bankruptcy plan in 2009-01-15, culminating in its successful completion by 2013-12-26."
Robin A Herriott — Ohio, 2:09-bk-50344


ᐅ Nicole B Hill, Ohio

Address: 5310 Stoltz Ave Groveport, OH 43125-9767

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54514: "Nicole B Hill's Chapter 13 bankruptcy in Groveport, OH started in 04/27/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in March 24, 2015."
Nicole B Hill — Ohio, 2:11-bk-54514


ᐅ John Steven Hobbs, Ohio

Address: 2600 London Groveport Rd Apt 137 Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52119: "In a Chapter 7 bankruptcy case, John Steven Hobbs from Groveport, OH, saw their proceedings start in 03/22/2013 and complete by Jun 30, 2013, involving asset liquidation."
John Steven Hobbs — Ohio, 2:13-bk-52119


ᐅ Melissa Ann Hodges, Ohio

Address: 4071 Waderidge Trl Groveport, OH 43125-9175

Bankruptcy Case 2:10-bk-57795 Overview: "In her Chapter 13 bankruptcy case filed in Jun 29, 2010, Groveport, OH's Melissa Ann Hodges agreed to a debt repayment plan, which was successfully completed by Nov 14, 2014."
Melissa Ann Hodges — Ohio, 2:10-bk-57795


ᐅ Christopher D Holliday, Ohio

Address: 210 Harbinger Dr Groveport, OH 43125-1466

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54362: "In Groveport, OH, Christopher D Holliday filed for Chapter 7 bankruptcy in 2014-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-16."
Christopher D Holliday — Ohio, 2:14-bk-54362


ᐅ John Edward Hone, Ohio

Address: 551 Harbinger Ct Groveport, OH 43125-1467

Concise Description of Bankruptcy Case 2:09-bk-641587: "Chapter 13 bankruptcy for John Edward Hone in Groveport, OH began in 2009-12-02, focusing on debt restructuring, concluding with plan fulfillment in Feb 27, 2013."
John Edward Hone — Ohio, 2:09-bk-64158


ᐅ Argil Horn, Ohio

Address: 393 Westport Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-52716 Overview: "Argil Horn's bankruptcy, initiated in April 2013 and concluded by July 17, 2013 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Argil Horn — Ohio, 2:13-bk-52716


ᐅ Dorothy L Howard, Ohio

Address: 5124 Hendron Rd Groveport, OH 43125-1026

Brief Overview of Bankruptcy Case 2:14-bk-53937: "Dorothy L Howard's bankruptcy, initiated in 2014-05-30 and concluded by 2014-08-28 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy L Howard — Ohio, 2:14-bk-53937


ᐅ Earlo Howard, Ohio

Address: 4374 Bayshire Rd Groveport, OH 43125-9200

Brief Overview of Bankruptcy Case 2:15-bk-54067: "The bankruptcy record of Earlo Howard from Groveport, OH, shows a Chapter 7 case filed in 2015-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2015."
Earlo Howard — Ohio, 2:15-bk-54067


ᐅ Nolita Hubbard, Ohio

Address: 4293 Bennington Creek Ln Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-58437: "In Groveport, OH, Nolita Hubbard filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2010."
Nolita Hubbard — Ohio, 2:10-bk-58437


ᐅ Romett V Hubbard, Ohio

Address: 4386 Bayshire Rd Groveport, OH 43125-9200

Brief Overview of Bankruptcy Case 2:14-bk-53149: "In Groveport, OH, Romett V Hubbard filed for Chapter 7 bankruptcy in 05.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2014."
Romett V Hubbard — Ohio, 2:14-bk-53149


ᐅ Almeria P Huff, Ohio

Address: 5240 Folsom Dr Groveport, OH 43125-9150

Brief Overview of Bankruptcy Case 2:16-bk-52561: "Groveport, OH resident Almeria P Huff's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2016."
Almeria P Huff — Ohio, 2:16-bk-52561


ᐅ Wesley Huff, Ohio

Address: 5380 Swisher Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-60536: "The case of Wesley Huff in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Huff — Ohio, 2:10-bk-60536


ᐅ Caldwell Donna Lynn Hunt, Ohio

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

Concise Description of Bankruptcy Case 2:15-bk-534367: "The case of Caldwell Donna Lynn Hunt in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caldwell Donna Lynn Hunt — Ohio, 2:15-bk-53436


ᐅ Alicia Hunter, Ohio

Address: 3511 Swisher Ln Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-57884: "The bankruptcy record of Alicia Hunter from Groveport, OH, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11/06/2011."
Alicia Hunter — Ohio, 2:11-bk-57884


ᐅ Pamela E Hurst, Ohio

Address: 4065 Williams Rd Groveport, OH 43125-9482

Brief Overview of Bankruptcy Case 2:16-bk-53136: "The bankruptcy filing by Pamela E Hurst, undertaken in May 12, 2016 in Groveport, OH under Chapter 7, concluded with discharge in August 10, 2016 after liquidating assets."
Pamela E Hurst — Ohio, 2:16-bk-53136


ᐅ Corey Brad Lee Ingold, Ohio

Address: 5105 Old Groveport Rd Groveport, OH 43125-9468

Concise Description of Bankruptcy Case 2:15-bk-582587: "In Groveport, OH, Corey Brad Lee Ingold filed for Chapter 7 bankruptcy in December 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
Corey Brad Lee Ingold — Ohio, 2:15-bk-58258


ᐅ Tiffany Rose Ingold, Ohio

Address: 5105 Old Groveport Rd Groveport, OH 43125-9468

Bankruptcy Case 2:15-bk-58258 Overview: "In a Chapter 7 bankruptcy case, Tiffany Rose Ingold from Groveport, OH, saw her proceedings start in 2015-12-31 and complete by March 2016, involving asset liquidation."
Tiffany Rose Ingold — Ohio, 2:15-bk-58258


ᐅ Nicole Innis, Ohio

Address: 5175 Sand Ct Groveport, OH 43125

Bankruptcy Case 2:09-bk-63162 Summary: "In Groveport, OH, Nicole Innis filed for Chapter 7 bankruptcy in November 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-17."
Nicole Innis — Ohio, 2:09-bk-63162


ᐅ Sherri L Irwin, Ohio

Address: 4470 Earlsfield Loop Groveport, OH 43125

Concise Description of Bankruptcy Case 2:11-bk-626617: "The case of Sherri L Irwin in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri L Irwin — Ohio, 2:11-bk-62661


ᐅ Jennifer M Jarrell, Ohio

Address: 5072 Hendron Rd Groveport, OH 43125

Bankruptcy Case 2:09-bk-61460 Summary: "Groveport, OH resident Jennifer M Jarrell's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2010."
Jennifer M Jarrell — Ohio, 2:09-bk-61460


ᐅ Hatler R Jarvis, Ohio

Address: 4900 Hendron Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50742: "In Groveport, OH, Hatler R Jarvis filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-15."
Hatler R Jarvis — Ohio, 2:13-bk-50742


ᐅ James S Jobe, Ohio

Address: 4048 Nile Ave Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59660: "The bankruptcy record of James S Jobe from Groveport, OH, shows a Chapter 7 case filed in 11/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2013."
James S Jobe — Ohio, 2:12-bk-59660


ᐅ Shavonna L Johnson, Ohio

Address: 3748 Big Walnut Dr Groveport, OH 43125

Bankruptcy Case 2:09-bk-61143 Overview: "The case of Shavonna L Johnson in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shavonna L Johnson — Ohio, 2:09-bk-61143


ᐅ Suzanne Johnson, Ohio

Address: 3706 Hendron Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-51517: "The case of Suzanne Johnson in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Johnson — Ohio, 2:10-bk-51517


ᐅ Myanina Jones, Ohio

Address: 3944 Alwood Ln Groveport, OH 43125-9184

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53629: "Groveport, OH resident Myanina Jones's June 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2015."
Myanina Jones — Ohio, 2:15-bk-53629


ᐅ Charlotte Jordan, Ohio

Address: 2370 Bixby Rd Groveport, OH 43125-9234

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57781: "Charlotte Jordan's bankruptcy, initiated in 12/07/2015 and concluded by 2016-03-06 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Jordan — Ohio, 2:15-bk-57781


ᐅ Steven Jordan, Ohio

Address: 2370 Bixby Rd Groveport, OH 43125-9234

Bankruptcy Case 2:15-bk-57781 Overview: "The bankruptcy filing by Steven Jordan, undertaken in 12.07.2015 in Groveport, OH under Chapter 7, concluded with discharge in 03.06.2016 after liquidating assets."
Steven Jordan — Ohio, 2:15-bk-57781


ᐅ Marta J Jordan, Ohio

Address: 5124 Hendron Rd Unit 6A Groveport, OH 43125-1021

Brief Overview of Bankruptcy Case 2:15-bk-56435: "Marta J Jordan's Chapter 7 bankruptcy, filed in Groveport, OH in October 5, 2015, led to asset liquidation, with the case closing in January 2016."
Marta J Jordan — Ohio, 2:15-bk-56435


ᐅ Julia Justice, Ohio

Address: 4317 Bennington Creek Ln Groveport, OH 43125

Bankruptcy Case 2:10-bk-61981 Summary: "Julia Justice's Chapter 7 bankruptcy, filed in Groveport, OH in 10.06.2010, led to asset liquidation, with the case closing in January 14, 2011."
Julia Justice — Ohio, 2:10-bk-61981


ᐅ Donald R Justus, Ohio

Address: 3750 Hendron Rd Groveport, OH 43125-9531

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51774: "Groveport, OH resident Donald R Justus's 03/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2014."
Donald R Justus — Ohio, 2:14-bk-51774


ᐅ Ashley K Keeran, Ohio

Address: 4265 Bennington Pond Dr Groveport, OH 43125-8902

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52973: "Ashley K Keeran's bankruptcy, initiated in 05/04/2016 and concluded by August 2, 2016 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley K Keeran — Ohio, 2:16-bk-52973


ᐅ David M Keeton, Ohio

Address: 4754 Berger Rd Groveport, OH 43125-9720

Bankruptcy Case 2:08-bk-55911 Overview: "In his Chapter 13 bankruptcy case filed in June 20, 2008, Groveport, OH's David M Keeton agreed to a debt repayment plan, which was successfully completed by 03/21/2013."
David M Keeton — Ohio, 2:08-bk-55911


ᐅ Amanda Kellar, Ohio

Address: 4078 Alwood Ln Groveport, OH 43125

Bankruptcy Case 2:10-bk-62751 Summary: "The bankruptcy record of Amanda Kellar from Groveport, OH, shows a Chapter 7 case filed in 2010-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Amanda Kellar — Ohio, 2:10-bk-62751


ᐅ La Donna Kenton, Ohio

Address: 173 Hanstein Pl Apt A Groveport, OH 43125

Bankruptcy Case 2:11-bk-56073 Summary: "In Groveport, OH, La Donna Kenton filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 15, 2011."
La Donna Kenton — Ohio, 2:11-bk-56073


ᐅ Jacklyn Kerns, Ohio

Address: 406 Westport Dr Groveport, OH 43125-1349

Bankruptcy Case 2:16-bk-53020 Overview: "The bankruptcy record of Jacklyn Kerns from Groveport, OH, shows a Chapter 7 case filed in 05.05.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2016."
Jacklyn Kerns — Ohio, 2:16-bk-53020


ᐅ September Kerr, Ohio

Address: 119 College St Groveport, OH 43125

Bankruptcy Case 2:10-bk-53608 Overview: "The bankruptcy filing by September Kerr, undertaken in 03/30/2010 in Groveport, OH under Chapter 7, concluded with discharge in Jul 8, 2010 after liquidating assets."
September Kerr — Ohio, 2:10-bk-53608


ᐅ Chansai Khanthachack, Ohio

Address: 5399 Prater Dr Groveport, OH 43125-9138

Bankruptcy Case 2:07-bk-57086 Summary: "Chansai Khanthachack's Groveport, OH bankruptcy under Chapter 13 in Sep 6, 2007 led to a structured repayment plan, successfully discharged in 2013-01-28."
Chansai Khanthachack — Ohio, 2:07-bk-57086


ᐅ Jay W Kimmes, Ohio

Address: 4834 Elmont Pl Groveport, OH 43125-9646

Bankruptcy Case 2:09-bk-65007 Overview: "Jay W Kimmes's Chapter 13 bankruptcy in Groveport, OH started in 12/29/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Feb 4, 2013."
Jay W Kimmes — Ohio, 2:09-bk-65007


ᐅ Tara R Kinney, Ohio

Address: 527 Canal St Groveport, OH 43125-1402

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55663: "Tara R Kinney's bankruptcy, initiated in Aug 31, 2015 and concluded by Nov 29, 2015 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara R Kinney — Ohio, 2:15-bk-55663


ᐅ Judy A Kline, Ohio

Address: 4806 Wharf Way Groveport, OH 43125

Bankruptcy Case 2:12-bk-53695 Overview: "Groveport, OH resident Judy A Kline's 04/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2012."
Judy A Kline — Ohio, 2:12-bk-53695


ᐅ Stephanie Knapp, Ohio

Address: 5260 Princeton Ln Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-53912: "Stephanie Knapp's Chapter 7 bankruptcy, filed in Groveport, OH in April 2, 2010, led to asset liquidation, with the case closing in July 2010."
Stephanie Knapp — Ohio, 2:10-bk-53912


ᐅ Joseph Clark Lacey, Ohio

Address: 7944 Braun Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-57680: "In a Chapter 7 bankruptcy case, Joseph Clark Lacey from Groveport, OH, saw his proceedings start in 2011-07-25 and complete by November 2, 2011, involving asset liquidation."
Joseph Clark Lacey — Ohio, 2:11-bk-57680


ᐅ Shanetta Lavette, Ohio

Address: 4105 Hamilton Square Blvd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-51006: "In a Chapter 7 bankruptcy case, Shanetta Lavette from Groveport, OH, saw their proceedings start in 2013-02-14 and complete by 2013-05-25, involving asset liquidation."
Shanetta Lavette — Ohio, 2:13-bk-51006


ᐅ Crystal Lawrence, Ohio

Address: 327 Tallman St Groveport, OH 43125

Bankruptcy Case 2:10-bk-61435 Overview: "The case of Crystal Lawrence in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Lawrence — Ohio, 2:10-bk-61435


ᐅ Chantel L Ledbetter, Ohio

Address: 5229 Princeton Ln Groveport, OH 43125-9009

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53494: "The bankruptcy filing by Chantel L Ledbetter, undertaken in 2014-05-15 in Groveport, OH under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Chantel L Ledbetter — Ohio, 2:14-bk-53494


ᐅ David Eugene Leddingham, Ohio

Address: 5735 Cedar Lawn Dr Groveport, OH 43125-9629

Brief Overview of Bankruptcy Case 2:08-bk-54300: "The bankruptcy record for David Eugene Leddingham from Groveport, OH, under Chapter 13, filed in May 6, 2008, involved setting up a repayment plan, finalized by Jul 30, 2012."
David Eugene Leddingham — Ohio, 2:08-bk-54300


ᐅ Kelly E Leece, Ohio

Address: 5331 Knight St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:11-bk-510957: "The bankruptcy record of Kelly E Leece from Groveport, OH, shows a Chapter 7 case filed in Feb 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Kelly E Leece — Ohio, 2:11-bk-51095


ᐅ Daniel W Legg, Ohio

Address: 4034 Platte Ave Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55145: "The case of Daniel W Legg in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel W Legg — Ohio, 2:12-bk-55145


ᐅ Jessica Lemley, Ohio

Address: PO Box 252 Groveport, OH 43125

Concise Description of Bankruptcy Case 2:12-bk-545687: "Jessica Lemley's bankruptcy, initiated in 05.25.2012 and concluded by August 28, 2012 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lemley — Ohio, 2:12-bk-54568


ᐅ Michael Alan Leonard, Ohio

Address: 3202 Drake Ave Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-55144: "The bankruptcy record of Michael Alan Leonard from Groveport, OH, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2011."
Michael Alan Leonard — Ohio, 2:11-bk-55144


ᐅ Denver C Leport, Ohio

Address: 3418 London Lancaster Rd Groveport, OH 43125-9709

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54332: "The bankruptcy record of Denver C Leport from Groveport, OH, shows a Chapter 7 case filed in Jun 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 15, 2014."
Denver C Leport — Ohio, 2:14-bk-54332


ᐅ Staci Lima, Ohio

Address: 6140 Orchard Ln Groveport, OH 43125-1037

Concise Description of Bankruptcy Case 2:15-bk-529677: "Staci Lima's Chapter 7 bankruptcy, filed in Groveport, OH in 05/05/2015, led to asset liquidation, with the case closing in 08.03.2015."
Staci Lima — Ohio, 2:15-bk-52967


ᐅ Rolanda Lindsey, Ohio

Address: 4076 Overhill Way Groveport, OH 43125

Bankruptcy Case 2:10-bk-54684 Overview: "Groveport, OH resident Rolanda Lindsey's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-30."
Rolanda Lindsey — Ohio, 2:10-bk-54684


ᐅ Wendy Listebarger, Ohio

Address: 4204 Bennington Pond Dr Groveport, OH 43125

Bankruptcy Case 2:09-bk-63175 Summary: "In a Chapter 7 bankruptcy case, Wendy Listebarger from Groveport, OH, saw her proceedings start in 2009-11-10 and complete by February 2010, involving asset liquidation."
Wendy Listebarger — Ohio, 2:09-bk-63175


ᐅ Luciano Lithira, Ohio

Address: 5263 Gobel Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62244: "The bankruptcy record of Luciano Lithira from Groveport, OH, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2010."
Luciano Lithira — Ohio, 2:09-bk-62244


ᐅ Timothy Little, Ohio

Address: 4218 Bennington Pond Dr Groveport, OH 43125

Bankruptcy Case 2:10-bk-57518 Overview: "Groveport, OH resident Timothy Little's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2010."
Timothy Little — Ohio, 2:10-bk-57518


ᐅ Jewellynn S Locke, Ohio

Address: 4825 Elmont Pl Groveport, OH 43125-9626

Concise Description of Bankruptcy Case 2:15-bk-506547: "In Groveport, OH, Jewellynn S Locke filed for Chapter 7 bankruptcy in 2015-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2015."
Jewellynn S Locke — Ohio, 2:15-bk-50654


ᐅ Lance D Locke, Ohio

Address: 4825 Elmont Pl Groveport, OH 43125-9626

Brief Overview of Bankruptcy Case 2:15-bk-50654: "Lance D Locke's Chapter 7 bankruptcy, filed in Groveport, OH in 02/09/2015, led to asset liquidation, with the case closing in 05/10/2015."
Lance D Locke — Ohio, 2:15-bk-50654


ᐅ Shawn Montrez Long, Ohio

Address: 3688 Hendron Rd Groveport, OH 43125-9525

Bankruptcy Case 2:10-bk-56770 Overview: "Shawn Montrez Long's Groveport, OH bankruptcy under Chapter 13 in Jun 4, 2010 led to a structured repayment plan, successfully discharged in 2013-11-22."
Shawn Montrez Long — Ohio, 2:10-bk-56770


ᐅ Matthew C Lucas, Ohio

Address: 3869 HENDRON RD Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-53402: "Matthew C Lucas's bankruptcy, initiated in 2012-04-20 and concluded by July 2012 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew C Lucas — Ohio, 2:12-bk-53402


ᐅ Misty K Lunder, Ohio

Address: 3910 Three Rivers Dr Groveport, OH 43125

Bankruptcy Case 2:12-bk-51398 Overview: "Misty K Lunder's Chapter 7 bankruptcy, filed in Groveport, OH in 02.23.2012, led to asset liquidation, with the case closing in June 2, 2012."
Misty K Lunder — Ohio, 2:12-bk-51398


ᐅ George V Lyons, Ohio

Address: 3952 Rio Grande Ave Groveport, OH 43125

Bankruptcy Case 2:13-bk-52642 Overview: "George V Lyons's bankruptcy, initiated in April 2013 and concluded by 07.13.2013 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George V Lyons — Ohio, 2:13-bk-52642


ᐅ Linda Mabry, Ohio

Address: 5150 Princeton Ln Groveport, OH 43125-9011

Bankruptcy Case 2:10-bk-58674 Summary: "Chapter 13 bankruptcy for Linda Mabry in Groveport, OH began in 2010-07-21, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Linda Mabry — Ohio, 2:10-bk-58674


ᐅ Tinika N Mangum, Ohio

Address: 3809 Wilfong Way Groveport, OH 43125

Bankruptcy Case 2:11-bk-53440 Overview: "In Groveport, OH, Tinika N Mangum filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Tinika N Mangum — Ohio, 2:11-bk-53440


ᐅ Phongsavanh Van Manivanh, Ohio

Address: 6139 Orchard Ln Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60633: "In Groveport, OH, Phongsavanh Van Manivanh filed for Chapter 7 bankruptcy in December 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 24, 2013."
Phongsavanh Van Manivanh — Ohio, 2:12-bk-60633


ᐅ Gail Miller, Ohio

Address: 110 Front St Apt A Groveport, OH 43125

Bankruptcy Case 2:10-bk-51134 Summary: "Groveport, OH resident Gail Miller's 02.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2010."
Gail Miller — Ohio, 2:10-bk-51134


ᐅ Mandy L Minshall, Ohio

Address: 510 Corbett Rd Groveport, OH 43125

Bankruptcy Case 2:13-bk-53709 Overview: "In Groveport, OH, Mandy L Minshall filed for Chapter 7 bankruptcy in 05.07.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2013."
Mandy L Minshall — Ohio, 2:13-bk-53709