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 Catheryn Marcum, Ohio

Address: 5275 Victoria St Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-54746: "Groveport, OH resident Catheryn Marcum's 2011-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Catheryn Marcum — Ohio, 2:11-bk-54746


ᐅ James G Marcum, Ohio

Address: 623 Main St Groveport, OH 43125-1420

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51403: "The bankruptcy record of James G Marcum from Groveport, OH, shows a Chapter 7 case filed in Mar 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-04."
James G Marcum — Ohio, 2:14-bk-51403


ᐅ Jack Lee Marshall, Ohio

Address: 8560 Richardson Rd Groveport, OH 43125-9788

Bankruptcy Case 2:11-bk-52213 Summary: "03/08/2011 marked the beginning of Jack Lee Marshall's Chapter 13 bankruptcy in Groveport, OH, entailing a structured repayment schedule, completed by Nov 12, 2014."
Jack Lee Marshall — Ohio, 2:11-bk-52213


ᐅ Veronica F Marshall, Ohio

Address: 5738 Little Red Rover St Groveport, OH 43125-9672

Bankruptcy Case 2:09-bk-59986 Overview: "The bankruptcy record for Veronica F Marshall from Groveport, OH, under Chapter 13, filed in 08/29/2009, involved setting up a repayment plan, finalized by 2014-12-17."
Veronica F Marshall — Ohio, 2:09-bk-59986


ᐅ Damien N Marshall, Ohio

Address: 4370 Earlsfield Loop Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-50196: "In a Chapter 7 bankruptcy case, Damien N Marshall from Groveport, OH, saw his proceedings start in 2012-01-11 and complete by Apr 20, 2012, involving asset liquidation."
Damien N Marshall — Ohio, 2:12-bk-50196


ᐅ Jeffrey W Martin, Ohio

Address: 6145 Hendron Ct Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-64997: "Groveport, OH resident Jeffrey W Martin's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2011."
Jeffrey W Martin — Ohio, 2:10-bk-64997


ᐅ Timothy Martin, Ohio

Address: 221 Front St Groveport, OH 43125

Bankruptcy Case 2:10-bk-59104 Overview: "The bankruptcy filing by Timothy Martin, undertaken in 07.29.2010 in Groveport, OH under Chapter 7, concluded with discharge in 2010-11-06 after liquidating assets."
Timothy Martin — Ohio, 2:10-bk-59104


ᐅ Brian Scott Martin, Ohio

Address: 3992 Hendron Ct Groveport, OH 43125

Bankruptcy Case 2:13-bk-50294 Summary: "Brian Scott Martin's bankruptcy, initiated in Jan 16, 2013 and concluded by 2013-04-26 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Scott Martin — Ohio, 2:13-bk-50294


ᐅ Richard Mayes, Ohio

Address: 5049 McIntosh St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:09-bk-626107: "Groveport, OH resident Richard Mayes's 10.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Richard Mayes — Ohio, 2:09-bk-62610


ᐅ Kristopher A Mcclain, Ohio

Address: 5137 Shellbark Ct Groveport, OH 43125-9399

Brief Overview of Bankruptcy Case 2:15-bk-50272: "The case of Kristopher A Mcclain in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher A Mcclain — Ohio, 2:15-bk-50272


ᐅ Jenelle M Mcclish, Ohio

Address: 3972 Waderidge Trl Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-55419: "Jenelle M Mcclish's Chapter 7 bankruptcy, filed in Groveport, OH in 2012-06-25, led to asset liquidation, with the case closing in 10.03.2012."
Jenelle M Mcclish — Ohio, 2:12-bk-55419


ᐅ David P Mccolley, Ohio

Address: 4064 Waderidge Trl Groveport, OH 43125-9175

Bankruptcy Case 2:14-bk-56202 Summary: "In Groveport, OH, David P Mccolley filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-27."
David P Mccolley — Ohio, 2:14-bk-56202


ᐅ Phillip Arnell Mcdonald, Ohio

Address: 3836 Colorado Ave Groveport, OH 43125-9457

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-56167: "Phillip Arnell Mcdonald's Groveport, OH bankruptcy under Chapter 13 in 08.07.2007 led to a structured repayment plan, successfully discharged in Oct 29, 2012."
Phillip Arnell Mcdonald — Ohio, 2:07-bk-56167


ᐅ Tamara D Mcelroy, Ohio

Address: 111 Shaffer Dr Groveport, OH 43125-1361

Bankruptcy Case 2:16-bk-53080 Summary: "The case of Tamara D Mcelroy in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara D Mcelroy — Ohio, 2:16-bk-53080


ᐅ Patricia A Mckinney, Ohio

Address: 4729 Berger Rd Groveport, OH 43125

Bankruptcy Case 2:11-bk-55076 Summary: "Patricia A Mckinney's bankruptcy, initiated in May 2011 and concluded by Aug 19, 2011 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Mckinney — Ohio, 2:11-bk-55076


ᐅ Rusty A Mcknight, Ohio

Address: 4365 Drycott St Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-52659: "In Groveport, OH, Rusty A Mcknight filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2011."
Rusty A Mcknight — Ohio, 2:11-bk-52659


ᐅ Nicole Mclain, Ohio

Address: 4257 Bennington Pond Dr Groveport, OH 43125

Bankruptcy Case 2:10-bk-58775 Summary: "Nicole Mclain's Chapter 7 bankruptcy, filed in Groveport, OH in 07/23/2010, led to asset liquidation, with the case closing in 2010-10-31."
Nicole Mclain — Ohio, 2:10-bk-58775


ᐅ Kavin R Mclaughlin, Ohio

Address: 5910 Saltzgaber Rd Groveport, OH 43125-1356

Brief Overview of Bankruptcy Case 2:16-bk-53888: "The bankruptcy record of Kavin R Mclaughlin from Groveport, OH, shows a Chapter 7 case filed in 2016-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2016."
Kavin R Mclaughlin — Ohio, 2:16-bk-53888


ᐅ Thomas Mcmasters, Ohio

Address: 7455 Richardson Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-601217: "The bankruptcy filing by Thomas Mcmasters, undertaken in 2010-08-21 in Groveport, OH under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Thomas Mcmasters — Ohio, 2:10-bk-60121


ᐅ Katrina L Megerle, Ohio

Address: 3982 Grand Bend Dr Groveport, OH 43125-9032

Brief Overview of Bankruptcy Case 2:15-bk-56981: "In a Chapter 7 bankruptcy case, Katrina L Megerle from Groveport, OH, saw her proceedings start in 2015-10-29 and complete by 2016-01-27, involving asset liquidation."
Katrina L Megerle — Ohio, 2:15-bk-56981


ᐅ Dwaine Mitchell, Ohio

Address: 512 Elm St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58979: "Groveport, OH resident Dwaine Mitchell's 07/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2010."
Dwaine Mitchell — Ohio, 2:10-bk-58979


ᐅ Terry I Moore, Ohio

Address: 4810 Johnanne Dr Groveport, OH 43125-9729

Brief Overview of Bankruptcy Case 2:15-bk-51882: "In a Chapter 7 bankruptcy case, Terry I Moore from Groveport, OH, saw their proceedings start in March 27, 2015 and complete by June 2015, involving asset liquidation."
Terry I Moore — Ohio, 2:15-bk-51882


ᐅ Curtis Moore, Ohio

Address: 4810 Johnanne Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-63693: "In a Chapter 7 bankruptcy case, Curtis Moore from Groveport, OH, saw his proceedings start in November 19, 2010 and complete by 03.01.2011, involving asset liquidation."
Curtis Moore — Ohio, 2:10-bk-63693


ᐅ Nancy Moore, Ohio

Address: 3339 Bixby Rd Groveport, OH 43125-9453

Concise Description of Bankruptcy Case 2:11-bk-526727: "In her Chapter 13 bankruptcy case filed in 2011-03-17, Groveport, OH's Nancy Moore agreed to a debt repayment plan, which was successfully completed by 02.09.2015."
Nancy Moore — Ohio, 2:11-bk-52672


ᐅ Timothy L Morgan, Ohio

Address: 4768 Cypress Grove Dr Groveport, OH 43125-9053

Brief Overview of Bankruptcy Case 2:16-bk-50196: "The case of Timothy L Morgan in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy L Morgan — Ohio, 2:16-bk-50196


ᐅ Aaron William Morris, Ohio

Address: 4842 Elmont Pl Groveport, OH 43125-9646

Bankruptcy Case 2:06-bk-54382 Summary: "In his Chapter 13 bankruptcy case filed in August 18, 2006, Groveport, OH's Aaron William Morris agreed to a debt repayment plan, which was successfully completed by 07.30.2012."
Aaron William Morris — Ohio, 2:06-bk-54382


ᐅ Victoria Lynn Moser, Ohio

Address: 5240 Loeffler Dr Groveport, OH 43125-9772

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57344: "The bankruptcy record of Victoria Lynn Moser from Groveport, OH, shows a Chapter 7 case filed in October 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2015."
Victoria Lynn Moser — Ohio, 2:14-bk-57344


ᐅ Lewis J Moss, Ohio

Address: 3850 Colorado Ave Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55884: "The bankruptcy record of Lewis J Moss from Groveport, OH, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Lewis J Moss — Ohio, 2:11-bk-55884


ᐅ Cathy Sue Mullens, Ohio

Address: 4005 Vermilion Ave Groveport, OH 43125-9477

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-59156: "The bankruptcy record for Cathy Sue Mullens from Groveport, OH, under Chapter 13, filed in August 2009, involved setting up a repayment plan, finalized by November 6, 2014."
Cathy Sue Mullens — Ohio, 2:09-bk-59156


ᐅ Robert Dale Mullens, Ohio

Address: 4005 Vermilion Ave Groveport, OH 43125-9477

Bankruptcy Case 2:09-bk-59156 Summary: "The bankruptcy record for Robert Dale Mullens from Groveport, OH, under Chapter 13, filed in 2009-08-11, involved setting up a repayment plan, finalized by 2014-11-06."
Robert Dale Mullens — Ohio, 2:09-bk-59156


ᐅ Susan M Munson, Ohio

Address: 6180 Orchard Run Apt A Groveport, OH 43125-1049

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50851: "Groveport, OH resident Susan M Munson's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2016."
Susan M Munson — Ohio, 2:16-bk-50851


ᐅ Shelly Lee Murphy, Ohio

Address: 324 College St Groveport, OH 43125-1413

Brief Overview of Bankruptcy Case 2:15-bk-51061: "In Groveport, OH, Shelly Lee Murphy filed for Chapter 7 bankruptcy in 02.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-27."
Shelly Lee Murphy — Ohio, 2:15-bk-51061


ᐅ Timothy Michael Murray, Ohio

Address: 5051 Hendron Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-53045: "The case of Timothy Michael Murray in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Michael Murray — Ohio, 2:11-bk-53045


ᐅ Charles Murvay, Ohio

Address: 4000 Lakeview Xing Apt A12 Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-56522: "In a Chapter 7 bankruptcy case, Charles Murvay from Groveport, OH, saw their proceedings start in July 2012 and complete by 2012-11-07, involving asset liquidation."
Charles Murvay — Ohio, 2:12-bk-56522


ᐅ Susan Myers, Ohio

Address: 3815 Battersea Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-60807: "Susan Myers's bankruptcy, initiated in September 2010 and concluded by December 2010 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Myers — Ohio, 2:10-bk-60807


ᐅ Van Nanthavong, Ohio

Address: 4843 Vantage Way Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52373: "The case of Van Nanthavong in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Van Nanthavong — Ohio, 2:11-bk-52373


ᐅ Mark W Neville, Ohio

Address: 2600 London Groveport Rd Apt 123 Groveport, OH 43125-9623

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56815: "The bankruptcy record of Mark W Neville from Groveport, OH, shows a Chapter 7 case filed in 10.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2016."
Mark W Neville — Ohio, 2:15-bk-56815


ᐅ Deborah L New, Ohio

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55816: "The bankruptcy record for Deborah L New from Groveport, OH, under Chapter 13, filed in May 2010, involved setting up a repayment plan, finalized by 2015-04-01."
Deborah L New — Ohio, 2:10-bk-55816


ᐅ Beverly Elaine Newman, Ohio

Address: 4048 Walnut Crossing Dr Groveport, OH 43125

Bankruptcy Case 2:12-bk-59022 Summary: "The bankruptcy filing by Beverly Elaine Newman, undertaken in October 2012 in Groveport, OH under Chapter 7, concluded with discharge in 2013-01-27 after liquidating assets."
Beverly Elaine Newman — Ohio, 2:12-bk-59022


ᐅ Delia N Newsome, Ohio

Address: 3559 Elk Run Ct Groveport, OH 43125-9577

Bankruptcy Case 2:14-bk-50963 Summary: "In a Chapter 7 bankruptcy case, Delia N Newsome from Groveport, OH, saw her proceedings start in 02/20/2014 and complete by May 2014, involving asset liquidation."
Delia N Newsome — Ohio, 2:14-bk-50963


ᐅ Clarissa Nieves, Ohio

Address: 3876 Alwood Ln Groveport, OH 43125

Bankruptcy Case 2:13-bk-58093 Overview: "In Groveport, OH, Clarissa Nieves filed for Chapter 7 bankruptcy in Oct 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Clarissa Nieves — Ohio, 2:13-bk-58093


ᐅ Morgan Obryan, Ohio

Address: 4241 Bennington Pond Dr Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-542927: "Morgan Obryan's bankruptcy, initiated in 2010-04-13 and concluded by Jul 22, 2010 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan Obryan — Ohio, 2:10-bk-54292


ᐅ Lopez Maxwell Olavarria, Ohio

Address: 3863 Waderidge Trl Groveport, OH 43125-9193

Bankruptcy Case 2:15-bk-58137 Summary: "Groveport, OH resident Lopez Maxwell Olavarria's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2016."
Lopez Maxwell Olavarria — Ohio, 2:15-bk-58137


ᐅ Devaune Yvette Pardon, Ohio

Address: 4330 Drycott St Groveport, OH 43125

Bankruptcy Case 2:12-bk-51153 Summary: "In Groveport, OH, Devaune Yvette Pardon filed for Chapter 7 bankruptcy in 02/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-26."
Devaune Yvette Pardon — Ohio, 2:12-bk-51153


ᐅ Katina Diane Pardon, Ohio

Address: 4330 Drycott St Groveport, OH 43125

Bankruptcy Case 2:13-bk-58563 Overview: "Groveport, OH resident Katina Diane Pardon's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2014."
Katina Diane Pardon — Ohio, 2:13-bk-58563


ᐅ Robert M Paxton, Ohio

Address: 4748 Gale Way Groveport, OH 43125-8933

Bankruptcy Case 2:15-bk-57132 Summary: "Robert M Paxton's Chapter 7 bankruptcy, filed in Groveport, OH in 2015-11-04, led to asset liquidation, with the case closing in 02.02.2016."
Robert M Paxton — Ohio, 2:15-bk-57132


ᐅ Petria Payne, Ohio

Address: 4061 Peakwood Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57826: "The bankruptcy filing by Petria Payne, undertaken in 06/30/2010 in Groveport, OH under Chapter 7, concluded with discharge in October 8, 2010 after liquidating assets."
Petria Payne — Ohio, 2:10-bk-57826


ᐅ Joseph S Perdew, Ohio

Address: 3829 Three Rivers Dr Groveport, OH 43125-9475

Bankruptcy Case 2:14-bk-54464 Overview: "The bankruptcy record of Joseph S Perdew from Groveport, OH, shows a Chapter 7 case filed in Jun 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Joseph S Perdew — Ohio, 2:14-bk-54464


ᐅ Trevor M Perkins, Ohio

Address: 3904 Burnam Ln Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-54918: "Trevor M Perkins's Chapter 7 bankruptcy, filed in Groveport, OH in Jun 19, 2013, led to asset liquidation, with the case closing in 09.27.2013."
Trevor M Perkins — Ohio, 2:13-bk-54918


ᐅ Jessica Perry, Ohio

Address: 5134 Old Groveport Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58716: "Jessica Perry's Chapter 7 bankruptcy, filed in Groveport, OH in October 31, 2013, led to asset liquidation, with the case closing in February 2014."
Jessica Perry — Ohio, 2:13-bk-58716


ᐅ Desirae D Perry, Ohio

Address: 5134 Old Groveport Rd Groveport, OH 43125-9003

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51086: "Desirae D Perry's Chapter 7 bankruptcy, filed in Groveport, OH in February 25, 2014, led to asset liquidation, with the case closing in May 2014."
Desirae D Perry — Ohio, 2:14-bk-51086


ᐅ Dana K Peterson, Ohio

Address: 3167 Fairchild Ct Groveport, OH 43125

Bankruptcy Case 2:13-bk-55516 Overview: "Dana K Peterson's bankruptcy, initiated in July 12, 2013 and concluded by 2013-10-20 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana K Peterson — Ohio, 2:13-bk-55516


ᐅ David Todd Petruskevich, Ohio

Address: 5186 Knight St Groveport, OH 43125-9015

Bankruptcy Case 2:09-bk-61413 Summary: "In his Chapter 13 bankruptcy case filed in 09/30/2009, Groveport, OH's David Todd Petruskevich agreed to a debt repayment plan, which was successfully completed by Dec 5, 2014."
David Todd Petruskevich — Ohio, 2:09-bk-61413


ᐅ Silixay Phandouangsy, Ohio

Address: 5087 Shellbark Ct Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59947: "Groveport, OH resident Silixay Phandouangsy's 2013-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2014."
Silixay Phandouangsy — Ohio, 2:13-bk-59947


ᐅ Willie S Phillips, Ohio

Address: 5747 Cedar Lawn Dr Groveport, OH 43125-9629

Bankruptcy Case 2:08-bk-54136 Overview: "The bankruptcy record for Willie S Phillips from Groveport, OH, under Chapter 13, filed in Apr 30, 2008, involved setting up a repayment plan, finalized by December 2, 2013."
Willie S Phillips — Ohio, 2:08-bk-54136


ᐅ Mary L Phillips, Ohio

Address: 5747 Cedar Lawn Dr Groveport, OH 43125-9629

Bankruptcy Case 2:08-bk-54136 Overview: "The bankruptcy record for Mary L Phillips from Groveport, OH, under Chapter 13, filed in April 30, 2008, involved setting up a repayment plan, finalized by Dec 2, 2013."
Mary L Phillips — Ohio, 2:08-bk-54136


ᐅ Vongdenan Lae Phommarath, Ohio

Address: 5733 Venison Way Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50749: "Groveport, OH resident Vongdenan Lae Phommarath's 2013-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Vongdenan Lae Phommarath — Ohio, 2:13-bk-50749


ᐅ James L Platel, Ohio

Address: 311 Holton St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50411: "The bankruptcy filing by James L Platel, undertaken in 01/21/2013 in Groveport, OH under Chapter 7, concluded with discharge in May 1, 2013 after liquidating assets."
James L Platel — Ohio, 2:13-bk-50411


ᐅ Kenneth Plummer, Ohio

Address: 5456 Groveport Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60111: "The case of Kenneth Plummer in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Plummer — Ohio, 2:10-bk-60111


ᐅ Roland Poindexter, Ohio

Address: 4321 Bennington Pond Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61613: "In a Chapter 7 bankruptcy case, Roland Poindexter from Groveport, OH, saw his proceedings start in 10.07.2009 and complete by January 15, 2010, involving asset liquidation."
Roland Poindexter — Ohio, 2:09-bk-61613


ᐅ Sharon D Poindexter, Ohio

Address: 3878 Waderidge Trl Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-51497: "In a Chapter 7 bankruptcy case, Sharon D Poindexter from Groveport, OH, saw her proceedings start in 02.24.2012 and complete by June 3, 2012, involving asset liquidation."
Sharon D Poindexter — Ohio, 2:12-bk-51497


ᐅ Shawn Michael Preece, Ohio

Address: 5215 Groveport Rd Lot 75 Groveport, OH 43125-9515

Bankruptcy Case 2:16-bk-52625 Summary: "In a Chapter 7 bankruptcy case, Shawn Michael Preece from Groveport, OH, saw their proceedings start in 2016-04-20 and complete by Jul 19, 2016, involving asset liquidation."
Shawn Michael Preece — Ohio, 2:16-bk-52625


ᐅ Barbara J Preston, Ohio

Address: 3875 Rio Grande Ave Groveport, OH 43125-9474

Bankruptcy Case 2:15-bk-55505 Summary: "In Groveport, OH, Barbara J Preston filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2015."
Barbara J Preston — Ohio, 2:15-bk-55505


ᐅ Teresa Lynn Price, Ohio

Address: 5604 Swisher Rd Groveport, OH 43125

Bankruptcy Case 2:12-bk-59106 Overview: "The case of Teresa Lynn Price in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lynn Price — Ohio, 2:12-bk-59106


ᐅ Judy Prout, Ohio

Address: 4039 Peakwood Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58453: "In a Chapter 7 bankruptcy case, Judy Prout from Groveport, OH, saw her proceedings start in July 2010 and complete by 10.23.2010, involving asset liquidation."
Judy Prout — Ohio, 2:10-bk-58453


ᐅ Melissa A Puckett, Ohio

Address: 5095 Hendron Rd Groveport, OH 43125-9342

Brief Overview of Bankruptcy Case 2:14-bk-56335: "Groveport, OH resident Melissa A Puckett's Sep 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Melissa A Puckett — Ohio, 2:14-bk-56335


ᐅ Donna J Puma, Ohio

Address: 3801 Whetstone Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58205: "The bankruptcy filing by Donna J Puma, undertaken in 2013-10-16 in Groveport, OH under Chapter 7, concluded with discharge in Jan 24, 2014 after liquidating assets."
Donna J Puma — Ohio, 2:13-bk-58205


ᐅ Nicholas Craig Puma, Ohio

Address: 3801 Whetstone Dr Groveport, OH 43125

Bankruptcy Case 2:11-bk-52520 Overview: "The bankruptcy record of Nicholas Craig Puma from Groveport, OH, shows a Chapter 7 case filed in 03/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Nicholas Craig Puma — Ohio, 2:11-bk-52520


ᐅ Jearl Quick, Ohio

Address: 4777 Gale Way Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-634927: "The bankruptcy record of Jearl Quick from Groveport, OH, shows a Chapter 7 case filed in Nov 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-01."
Jearl Quick — Ohio, 2:10-bk-63492


ᐅ Schwart Jacqueline Rajabian, Ohio

Address: 4018 Nile Ave Groveport, OH 43125

Bankruptcy Case 2:09-bk-64679 Overview: "The bankruptcy record of Schwart Jacqueline Rajabian from Groveport, OH, shows a Chapter 7 case filed in 12/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Schwart Jacqueline Rajabian — Ohio, 2:09-bk-64679


ᐅ Tanya Rajamountry, Ohio

Address: 3956 Waderidge Trl Groveport, OH 43125

Bankruptcy Case 2:10-bk-56253 Overview: "Tanya Rajamountry's bankruptcy, initiated in May 2010 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."
Tanya Rajamountry — Ohio, 2:10-bk-56253


ᐅ Quincy Reed, Ohio

Address: 3825 Eastrise Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-62084: "Quincy Reed's Chapter 7 bankruptcy, filed in Groveport, OH in 10/08/2010, led to asset liquidation, with the case closing in 2011-01-16."
Quincy Reed — Ohio, 2:10-bk-62084


ᐅ Duana A Rhinehart, Ohio

Address: 3237 Bixwood Ct N Groveport, OH 43125-1170

Bankruptcy Case 2:14-bk-51957 Summary: "Duana A Rhinehart's Chapter 7 bankruptcy, filed in Groveport, OH in 03/25/2014, led to asset liquidation, with the case closing in Jun 23, 2014."
Duana A Rhinehart — Ohio, 2:14-bk-51957


ᐅ Kirby Ridgell, Ohio

Address: 5272 Gobel Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57539: "In a Chapter 7 bankruptcy case, Kirby Ridgell from Groveport, OH, saw their proceedings start in 06.24.2010 and complete by 2010-10-02, involving asset liquidation."
Kirby Ridgell — Ohio, 2:10-bk-57539


ᐅ David N Rigsby, Ohio

Address: 7312 Richardson Rd Groveport, OH 43125-9733

Brief Overview of Bankruptcy Case 2:07-bk-54588: "The bankruptcy record for David N Rigsby from Groveport, OH, under Chapter 13, filed in 2007-06-14, involved setting up a repayment plan, finalized by 09.25.2012."
David N Rigsby — Ohio, 2:07-bk-54588


ᐅ James Rittgers, Ohio

Address: 3697 Hendron Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-621467: "The case of James Rittgers in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Rittgers — Ohio, 2:10-bk-62146


ᐅ Carl David Robertson, Ohio

Address: 4341 Drycott St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:11-bk-624297: "Carl David Robertson's bankruptcy, initiated in December 15, 2011 and concluded by 2012-03-24 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl David Robertson — Ohio, 2:11-bk-62429


ᐅ Terilyn Marie Robison, Ohio

Address: 4177 Hayes Rd Groveport, OH 43125

Bankruptcy Case 2:11-bk-55947 Summary: "Terilyn Marie Robison's Chapter 7 bankruptcy, filed in Groveport, OH in 2011-06-03, led to asset liquidation, with the case closing in 09.11.2011."
Terilyn Marie Robison — Ohio, 2:11-bk-55947


ᐅ Hector A Romero, Ohio

Address: 5280 Prater Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-52710 Overview: "In Groveport, OH, Hector A Romero filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2013."
Hector A Romero — Ohio, 2:13-bk-52710


ᐅ Pamela Roseberry, Ohio

Address: 5514 Saltzgaber Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61444: "Pamela Roseberry's Chapter 7 bankruptcy, filed in Groveport, OH in 09.23.2010, led to asset liquidation, with the case closing in 01/01/2011."
Pamela Roseberry — Ohio, 2:10-bk-61444


ᐅ George Rowe, Ohio

Address: 4000 Yukon Ave Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-619607: "George Rowe's bankruptcy, initiated in Oct 5, 2010 and concluded by 01.11.2011 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Rowe — Ohio, 2:10-bk-61960


ᐅ Angelia Roy, Ohio

Address: 504 Westport Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61095: "Groveport, OH resident Angelia Roy's 09.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2010."
Angelia Roy — Ohio, 2:10-bk-61095


ᐅ Ronald Royster, Ohio

Address: 4980 S Hamilton Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:13-bk-519697: "Groveport, OH resident Ronald Royster's March 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Ronald Royster — Ohio, 2:13-bk-51969


ᐅ Jr Robert Runyon, Ohio

Address: 510 Westport Dr Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-500317: "The bankruptcy filing by Jr Robert Runyon, undertaken in January 5, 2010 in Groveport, OH under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Jr Robert Runyon — Ohio, 2:10-bk-50031


ᐅ Brian K Runyon, Ohio

Address: 555 Cherry St Groveport, OH 43125-1403

Brief Overview of Bankruptcy Case 2:16-bk-52391: "The bankruptcy filing by Brian K Runyon, undertaken in April 2016 in Groveport, OH under Chapter 7, concluded with discharge in 07.12.2016 after liquidating assets."
Brian K Runyon — Ohio, 2:16-bk-52391


ᐅ Sandra D Russell, Ohio

Address: 2633 Air Haven Dr Apt C Groveport, OH 43125-9487

Bankruptcy Case 3:10-bk-32332 Overview: "Sandra D Russell's Groveport, OH bankruptcy under Chapter 13 in 2010-04-15 led to a structured repayment plan, successfully discharged in 2014-11-12."
Sandra D Russell — Ohio, 3:10-bk-32332


ᐅ Jennifer Russell, Ohio

Address: 5215 Groveport Rd Lot 12 Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-50247: "The bankruptcy filing by Jennifer Russell, undertaken in 2010-01-13 in Groveport, OH under Chapter 7, concluded with discharge in April 23, 2010 after liquidating assets."
Jennifer Russell — Ohio, 2:10-bk-50247


ᐅ Toni L Rutledge, Ohio

Address: 4806 Elmont Pl Groveport, OH 43125-9646

Brief Overview of Bankruptcy Case 2:16-bk-52554: "In Groveport, OH, Toni L Rutledge filed for Chapter 7 bankruptcy in Apr 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Toni L Rutledge — Ohio, 2:16-bk-52554


ᐅ Michelle Irene Ryan, Ohio

Address: 5642 Shellbark St Groveport, OH 43125-9171

Brief Overview of Bankruptcy Case 2:16-bk-52150: "The bankruptcy record of Michelle Irene Ryan from Groveport, OH, shows a Chapter 7 case filed in 2016-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2016."
Michelle Irene Ryan — Ohio, 2:16-bk-52150


ᐅ James David Ryan, Ohio

Address: 5642 Shellbark St Groveport, OH 43125-9171

Brief Overview of Bankruptcy Case 2:16-bk-52150: "Groveport, OH resident James David Ryan's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-30."
James David Ryan — Ohio, 2:16-bk-52150


ᐅ Oya Sahin, Ohio

Address: 99 Church St Groveport, OH 43125-1254

Brief Overview of Bankruptcy Case 2:14-bk-56016: "In a Chapter 7 bankruptcy case, Oya Sahin from Groveport, OH, saw their proceedings start in August 25, 2014 and complete by 11/23/2014, involving asset liquidation."
Oya Sahin — Ohio, 2:14-bk-56016


ᐅ Angelina Marie Salac, Ohio

Address: 4277 Bennington Pond Dr Groveport, OH 43125

Concise Description of Bankruptcy Case 2:13-bk-569387: "Groveport, OH resident Angelina Marie Salac's Aug 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2013."
Angelina Marie Salac — Ohio, 2:13-bk-56938


ᐅ Jr Michael L Smith, Ohio

Address: 4810 Founders Way Groveport, OH 43125

Bankruptcy Case 2:13-bk-57809 Overview: "The bankruptcy record of Jr Michael L Smith from Groveport, OH, shows a Chapter 7 case filed in Oct 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2014."
Jr Michael L Smith — Ohio, 2:13-bk-57809


ᐅ Stephen Smith, Ohio

Address: 4451 Landmark Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64978: "Stephen Smith's bankruptcy, initiated in Dec 24, 2009 and concluded by April 3, 2010 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Smith — Ohio, 2:09-bk-64978


ᐅ Mellanie Smith, Ohio

Address: 5328 Victoria St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:09-bk-652337: "The bankruptcy filing by Mellanie Smith, undertaken in Dec 31, 2009 in Groveport, OH under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Mellanie Smith — Ohio, 2:09-bk-65233


ᐅ Phillip A Smith, Ohio

Address: 7974 Braun Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:13-bk-575037: "The bankruptcy filing by Phillip A Smith, undertaken in September 2013 in Groveport, OH under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Phillip A Smith — Ohio, 2:13-bk-57503


ᐅ Jr Darrell Lee Smoot, Ohio

Address: 5174 Shellbark Ct Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-53767: "The case of Jr Darrell Lee Smoot in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Darrell Lee Smoot — Ohio, 2:11-bk-53767


ᐅ Dionne Snowden, Ohio

Address: 3773 Whetstone Dr Groveport, OH 43125

Bankruptcy Case 2:12-bk-60645 Overview: "In Groveport, OH, Dionne Snowden filed for Chapter 7 bankruptcy in Dec 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-26."
Dionne Snowden — Ohio, 2:12-bk-60645


ᐅ Yana Sonevongsa, Ohio

Address: 4943 Founders Dr Groveport, OH 43125

Bankruptcy Case 2:10-bk-64588 Summary: "The bankruptcy record of Yana Sonevongsa from Groveport, OH, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2011."
Yana Sonevongsa — Ohio, 2:10-bk-64588


ᐅ Jean M Southern, Ohio

Address: 60 Shaffer Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-54715 Summary: "The bankruptcy record of Jean M Southern from Groveport, OH, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-17."
Jean M Southern — Ohio, 2:13-bk-54715