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 Roger A Santavicca, Ohio

Address: 3797 Whetstone Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-50100 Summary: "Roger A Santavicca's Chapter 7 bankruptcy, filed in Groveport, OH in 01.07.2013, led to asset liquidation, with the case closing in Apr 17, 2013."
Roger A Santavicca — Ohio, 2:13-bk-50100


ᐅ Paula Schmidt, Ohio

Address: 3406 London Lancaster Rd Groveport, OH 43125

Bankruptcy Case 2:10-bk-54423 Overview: "Paula Schmidt's Chapter 7 bankruptcy, filed in Groveport, OH in 04/15/2010, led to asset liquidation, with the case closing in 07/24/2010."
Paula Schmidt — Ohio, 2:10-bk-54423


ᐅ Jr William J Schubert, Ohio

Address: 3835 Danube Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-57632 Overview: "Jr William J Schubert's Chapter 7 bankruptcy, filed in Groveport, OH in 2013-09-25, led to asset liquidation, with the case closing in 01/03/2014."
Jr William J Schubert — Ohio, 2:13-bk-57632


ᐅ Emily Schultz, Ohio

Address: 5579 Nutmeg Pl Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59178: "In a Chapter 7 bankruptcy case, Emily Schultz from Groveport, OH, saw her proceedings start in July 30, 2010 and complete by November 2010, involving asset liquidation."
Emily Schultz — Ohio, 2:10-bk-59178


ᐅ Lorrie Schulze, Ohio

Address: 3935 Highland Bluff Dr Groveport, OH 43125

Bankruptcy Case 2:10-bk-52321 Overview: "Lorrie Schulze's bankruptcy, initiated in 2010-03-04 and concluded by 2010-06-15 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorrie Schulze — Ohio, 2:10-bk-52321


ᐅ Shannon S Schumacher, Ohio

Address: 115 Main St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54133: "Shannon S Schumacher's Chapter 7 bankruptcy, filed in Groveport, OH in 2013-05-22, led to asset liquidation, with the case closing in 08/27/2013."
Shannon S Schumacher — Ohio, 2:13-bk-54133


ᐅ Miriam Deanne Sethna, Ohio

Address: 8345 Richardson Rd Groveport, OH 43125-9435

Brief Overview of Bankruptcy Case 2:14-bk-50593: "The case of Miriam Deanne Sethna in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Deanne Sethna — Ohio, 2:14-bk-50593


ᐅ Michelle Seymour, Ohio

Address: 336 Main St Apt D Groveport, OH 43125

Concise Description of Bankruptcy Case 2:09-bk-630397: "Groveport, OH resident Michelle Seymour's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Michelle Seymour — Ohio, 2:09-bk-63039


ᐅ Felicia A Shanklin, Ohio

Address: 4436 Landmark Rd Groveport, OH 43125

Bankruptcy Case 2:13-bk-52938 Summary: "Felicia A Shanklin's bankruptcy, initiated in 2013-04-15 and concluded by 07.30.2013 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia A Shanklin — Ohio, 2:13-bk-52938


ᐅ Iv Jacob Albright Shawan, Ohio

Address: 3882 Alwood Ln Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-56709: "The bankruptcy record of Iv Jacob Albright Shawan from Groveport, OH, shows a Chapter 7 case filed in August 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-10."
Iv Jacob Albright Shawan — Ohio, 2:12-bk-56709


ᐅ Jeffrey Shinault, Ohio

Address: 3711 Hendron Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-605937: "Groveport, OH resident Jeffrey Shinault's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2010."
Jeffrey Shinault — Ohio, 2:10-bk-60593


ᐅ Bruce Robert Silverman, Ohio

Address: 4849 Bay Grove Ct Groveport, OH 43125-9238

Bankruptcy Case 2:09-bk-50540 Overview: "01.22.2009 marked the beginning of Bruce Robert Silverman's Chapter 13 bankruptcy in Groveport, OH, entailing a structured repayment schedule, completed by 06/25/2013."
Bruce Robert Silverman — Ohio, 2:09-bk-50540


ᐅ William M Simmons, Ohio

Address: 3852 Cass Creek Ct Groveport, OH 43125-9524

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53428: "In a Chapter 7 bankruptcy case, William M Simmons from Groveport, OH, saw their proceedings start in 2016-05-24 and complete by 2016-08-22, involving asset liquidation."
William M Simmons — Ohio, 2:16-bk-53428


ᐅ Jequeta M Simmons, Ohio

Address: 3852 Cass Creek Ct Groveport, OH 43125-9524

Concise Description of Bankruptcy Case 2:16-bk-534287: "In a Chapter 7 bankruptcy case, Jequeta M Simmons from Groveport, OH, saw their proceedings start in 05/24/2016 and complete by August 2016, involving asset liquidation."
Jequeta M Simmons — Ohio, 2:16-bk-53428


ᐅ Brian Simons, Ohio

Address: 5320 Victoria St Groveport, OH 43125

Bankruptcy Case 2:10-bk-51521 Overview: "Brian Simons's Chapter 7 bankruptcy, filed in Groveport, OH in 02.17.2010, led to asset liquidation, with the case closing in 2010-06-01."
Brian Simons — Ohio, 2:10-bk-51521


ᐅ Jeanine Lee Sims, Ohio

Address: 3216 Drake Ave Groveport, OH 43125-9092

Brief Overview of Bankruptcy Case 2:14-bk-51111: "In Groveport, OH, Jeanine Lee Sims filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2014."
Jeanine Lee Sims — Ohio, 2:14-bk-51111


ᐅ Vicky M Sines, Ohio

Address: 5057 McIntosh St Groveport, OH 43125

Bankruptcy Case 2:13-bk-54509 Summary: "Vicky M Sines's bankruptcy, initiated in 2013-06-03 and concluded by September 2013 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky M Sines — Ohio, 2:13-bk-54509


ᐅ Jeffrey Lynn Sipes, Ohio

Address: 316 Clark Ct Groveport, OH 43125

Bankruptcy Case 2:12-bk-52628 Summary: "The bankruptcy record of Jeffrey Lynn Sipes from Groveport, OH, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Jeffrey Lynn Sipes — Ohio, 2:12-bk-52628


ᐅ Brenda G Siripavaket, Ohio

Address: 5215 Groveport Rd Lot 116 Groveport, OH 43125-9516

Concise Description of Bankruptcy Case 2:16-bk-535317: "Brenda G Siripavaket's bankruptcy, initiated in 05/27/2016 and concluded by August 2016 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda G Siripavaket — Ohio, 2:16-bk-53531


ᐅ Somkiat Sithixay, Ohio

Address: 4806 Edge Grove Dr Groveport, OH 43125

Bankruptcy Case 2:10-bk-63914 Overview: "Somkiat Sithixay's bankruptcy, initiated in Nov 26, 2010 and concluded by 03.09.2011 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Somkiat Sithixay — Ohio, 2:10-bk-63914


ᐅ Michael P Skrastins, Ohio

Address: 361 Crow Ave Groveport, OH 43125

Bankruptcy Case 2:11-bk-54045 Overview: "The bankruptcy record of Michael P Skrastins from Groveport, OH, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2011."
Michael P Skrastins — Ohio, 2:11-bk-54045


ᐅ Tami E Small, Ohio

Address: 499 Greenhill Dr Groveport, OH 43125-1494

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53452: "In Groveport, OH, Tami E Small filed for Chapter 7 bankruptcy in May 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2015."
Tami E Small — Ohio, 2:15-bk-53452


ᐅ Michael S Small, Ohio

Address: 499 Greenhill Dr Groveport, OH 43125-1494

Concise Description of Bankruptcy Case 2:15-bk-534527: "The bankruptcy filing by Michael S Small, undertaken in 2015-05-27 in Groveport, OH under Chapter 7, concluded with discharge in Aug 25, 2015 after liquidating assets."
Michael S Small — Ohio, 2:15-bk-53452


ᐅ Scott Charles Stallings, Ohio

Address: 5307 Knight St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65079: "Scott Charles Stallings's Chapter 7 bankruptcy, filed in Groveport, OH in 2010-12-31, led to asset liquidation, with the case closing in April 2011."
Scott Charles Stallings — Ohio, 2:10-bk-65079


ᐅ Michael Stalnaker, Ohio

Address: 5751 Little Red Rover St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:11-bk-584087: "Groveport, OH resident Michael Stalnaker's Aug 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Michael Stalnaker — Ohio, 2:11-bk-58408


ᐅ Brittany Nichole Stamper, Ohio

Address: 4466 Earlsfield Loop Groveport, OH 43125

Bankruptcy Case 2:12-bk-56163 Overview: "Brittany Nichole Stamper's bankruptcy, initiated in July 2012 and concluded by 2012-10-27 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittany Nichole Stamper — Ohio, 2:12-bk-56163


ᐅ Thomas A Starr, Ohio

Address: 3886 Waderidge Trl Groveport, OH 43125-9194

Bankruptcy Case 2:14-bk-50764 Summary: "Groveport, OH resident Thomas A Starr's 2014-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2014."
Thomas A Starr — Ohio, 2:14-bk-50764


ᐅ Jamieson P Stauffer, Ohio

Address: 3227 Bixwood Ct S Groveport, OH 43125-1172

Concise Description of Bankruptcy Case 2:08-bk-619847: "In their Chapter 13 bankruptcy case filed in December 8, 2008, Groveport, OH's Jamieson P Stauffer agreed to a debt repayment plan, which was successfully completed by November 25, 2013."
Jamieson P Stauffer — Ohio, 2:08-bk-61984


ᐅ Patrick George Stephens, Ohio

Address: 4850 Grove Pointe Dr Groveport, OH 43125-9241

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-52208: "Patrick George Stephens's Groveport, OH bankruptcy under Chapter 13 in March 14, 2008 led to a structured repayment plan, successfully discharged in May 24, 2013."
Patrick George Stephens — Ohio, 2:08-bk-52208


ᐅ Kacey E Stevens, Ohio

Address: 3752 Waderidge Trl Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-60197: "In a Chapter 7 bankruptcy case, Kacey E Stevens from Groveport, OH, saw her proceedings start in Nov 29, 2012 and complete by 03/09/2013, involving asset liquidation."
Kacey E Stevens — Ohio, 2:12-bk-60197


ᐅ David E Stockham, Ohio

Address: 4741 Berger Rd Groveport, OH 43125

Bankruptcy Case 2:13-bk-55398 Summary: "David E Stockham's bankruptcy, initiated in 07.08.2013 and concluded by October 2013 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Stockham — Ohio, 2:13-bk-55398


ᐅ Jared A Stone, Ohio

Address: 3610 Elk Run Ct Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61412: "The bankruptcy filing by Jared A Stone, undertaken in 2011-11-14 in Groveport, OH under Chapter 7, concluded with discharge in 2012-02-22 after liquidating assets."
Jared A Stone — Ohio, 2:11-bk-61412


ᐅ Diana Storts, Ohio

Address: 631 Elm St Groveport, OH 43125

Bankruptcy Case 2:10-bk-59817 Summary: "Groveport, OH resident Diana Storts's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Diana Storts — Ohio, 2:10-bk-59817


ᐅ Lisa Lynette Stroble, Ohio

Address: 296 Kessler St Groveport, OH 43125-1322

Bankruptcy Case 2:15-bk-54059 Overview: "The bankruptcy record of Lisa Lynette Stroble from Groveport, OH, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Lisa Lynette Stroble — Ohio, 2:15-bk-54059


ᐅ Steven Adrin Stroble, Ohio

Address: 296 Kessler St Groveport, OH 43125-1322

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54059: "Groveport, OH resident Steven Adrin Stroble's 06/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2015."
Steven Adrin Stroble — Ohio, 2:15-bk-54059


ᐅ Jeffrey Stroud, Ohio

Address: 5511 Saltzgaber Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53871: "Groveport, OH resident Jeffrey Stroud's April 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Jeffrey Stroud — Ohio, 2:10-bk-53871


ᐅ Michael Sturgell, Ohio

Address: 163 Hanstein Pl Apt D Groveport, OH 43125

Concise Description of Bankruptcy Case 2:09-bk-651497: "Michael Sturgell's bankruptcy, initiated in December 31, 2009 and concluded by 04/13/2010 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Sturgell — Ohio, 2:09-bk-65149


ᐅ Del Villar Carmen Suarez, Ohio

Address: 5180 Orchard Ct Groveport, OH 43125

Bankruptcy Case 2:10-bk-63313 Overview: "In Groveport, OH, Del Villar Carmen Suarez filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-18."
Del Villar Carmen Suarez — Ohio, 2:10-bk-63313


ᐅ Darrell O Sullivan, Ohio

Address: 3874 Colorado Ave Groveport, OH 43125-9457

Concise Description of Bankruptcy Case 2:15-bk-500057: "Darrell O Sullivan's Chapter 7 bankruptcy, filed in Groveport, OH in 2015-01-02, led to asset liquidation, with the case closing in 04.02.2015."
Darrell O Sullivan — Ohio, 2:15-bk-50005


ᐅ Luther B Sutherland, Ohio

Address: 4744 Briargrove Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59999: "In a Chapter 7 bankruptcy case, Luther B Sutherland from Groveport, OH, saw his proceedings start in 11/21/2012 and complete by 2013-03-01, involving asset liquidation."
Luther B Sutherland — Ohio, 2:12-bk-59999


ᐅ James L Sweeney, Ohio

Address: 5223 Gobel Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-51636 Summary: "The case of James L Sweeney in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James L Sweeney — Ohio, 2:13-bk-51636


ᐅ Edward L Swiney, Ohio

Address: 912 Crescent Dr Groveport, OH 43125-1249

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50044: "Edward L Swiney's Chapter 7 bankruptcy, filed in Groveport, OH in 2015-01-07, led to asset liquidation, with the case closing in Apr 7, 2015."
Edward L Swiney — Ohio, 2:15-bk-50044


ᐅ Suleymane Sylla, Ohio

Address: 3794 Waderidge Trl Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-58296: "Suleymane Sylla's bankruptcy, initiated in 2013-10-18 and concluded by January 2014 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suleymane Sylla — Ohio, 2:13-bk-58296


ᐅ Brian Tackett, Ohio

Address: 4329 Bennington Creek Ln Groveport, OH 43125

Bankruptcy Case 2:09-bk-62817 Overview: "The bankruptcy record of Brian Tackett from Groveport, OH, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Brian Tackett — Ohio, 2:09-bk-62817


ᐅ Tara D Tackett, Ohio

Address: 452 Voyager Dr Groveport, OH 43125-1394

Brief Overview of Bankruptcy Case 2:14-bk-54079: "In a Chapter 7 bankruptcy case, Tara D Tackett from Groveport, OH, saw her proceedings start in 2014-06-04 and complete by 09.02.2014, involving asset liquidation."
Tara D Tackett — Ohio, 2:14-bk-54079


ᐅ Hugh Tanner, Ohio

Address: 329 Center St Groveport, OH 43125

Bankruptcy Case 2:10-bk-63612 Summary: "In Groveport, OH, Hugh Tanner filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-26."
Hugh Tanner — Ohio, 2:10-bk-63612


ᐅ Raymond Taylor, Ohio

Address: 3905 Highland Bluff Dr Groveport, OH 43125

Concise Description of Bankruptcy Case 2:12-bk-559667: "Groveport, OH resident Raymond Taylor's July 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-21."
Raymond Taylor — Ohio, 2:12-bk-55966


ᐅ Trevor J Temple, Ohio

Address: 3404 London Lancaster Rd Groveport, OH 43125-9709

Bankruptcy Case 2:15-bk-51259 Overview: "In a Chapter 7 bankruptcy case, Trevor J Temple from Groveport, OH, saw his proceedings start in 2015-03-04 and complete by 2015-06-02, involving asset liquidation."
Trevor J Temple — Ohio, 2:15-bk-51259


ᐅ Tabetha K Thacker, Ohio

Address: 469 Naomi Ct Groveport, OH 43125

Concise Description of Bankruptcy Case 2:12-bk-608467: "The case of Tabetha K Thacker in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabetha K Thacker — Ohio, 2:12-bk-60846


ᐅ Ace N F Thomas, Ohio

Address: 2370 Bixby Rd Groveport, OH 43125-9234

Bankruptcy Case 2:08-bk-52711 Overview: "In his Chapter 13 bankruptcy case filed in 2008-03-27, Groveport, OH's Ace N F Thomas agreed to a debt repayment plan, which was successfully completed by June 10, 2013."
Ace N F Thomas — Ohio, 2:08-bk-52711


ᐅ Eric E Thompson, Ohio

Address: 5179 Princeton Ln Groveport, OH 43125

Concise Description of Bankruptcy Case 2:12-bk-575357: "Eric E Thompson's Chapter 7 bankruptcy, filed in Groveport, OH in August 2012, led to asset liquidation, with the case closing in December 2012."
Eric E Thompson — Ohio, 2:12-bk-57535


ᐅ Kimberly S Tincher, Ohio

Address: 4854 Founders Dr Groveport, OH 43125-8937

Brief Overview of Bankruptcy Case 2:09-bk-53367: "March 2009 marked the beginning of Kimberly S Tincher's Chapter 13 bankruptcy in Groveport, OH, entailing a structured repayment schedule, completed by 12/27/2013."
Kimberly S Tincher — Ohio, 2:09-bk-53367


ᐅ Robert R Tincher, Ohio

Address: 4854 Founders Dr Groveport, OH 43125-8937

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-53367: "Filing for Chapter 13 bankruptcy in 2009-03-31, Robert R Tincher from Groveport, OH, structured a repayment plan, achieving discharge in 2013-12-27."
Robert R Tincher — Ohio, 2:09-bk-53367


ᐅ Mark Tipton, Ohio

Address: 467 Tallman St Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55664: "The bankruptcy record of Mark Tipton from Groveport, OH, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Mark Tipton — Ohio, 2:10-bk-55664


ᐅ Riccarda Toles Toles, Ohio

Address: 5127 Shellbark Ct Groveport, OH 43125-9399

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53631: "Riccarda Toles Toles's Chapter 7 bankruptcy, filed in Groveport, OH in Jun 1, 2015, led to asset liquidation, with the case closing in August 2015."
Riccarda Toles Toles — Ohio, 2:15-bk-53631


ᐅ David Nelson Tomblin, Ohio

Address: 3955 Three Rivers Ln Groveport, OH 43125-9571

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53022: "Groveport, OH resident David Nelson Tomblin's May 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2015."
David Nelson Tomblin — Ohio, 2:15-bk-53022


ᐅ Timothy O Tompkins, Ohio

Address: 746 ELM ST Groveport, OH 43125

Concise Description of Bankruptcy Case 2:12-bk-534507: "In Groveport, OH, Timothy O Tompkins filed for Chapter 7 bankruptcy in 2012-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2012."
Timothy O Tompkins — Ohio, 2:12-bk-53450


ᐅ Joanne Tuggle, Ohio

Address: 4510 Bayshire Rd Groveport, OH 43125-9205

Bankruptcy Case 2:14-bk-55187 Overview: "Joanne Tuggle's Chapter 7 bankruptcy, filed in Groveport, OH in July 23, 2014, led to asset liquidation, with the case closing in 10/21/2014."
Joanne Tuggle — Ohio, 2:14-bk-55187


ᐅ Rochelle Lynne Turner, Ohio

Address: 3824 Waderidge Trl Groveport, OH 43125

Bankruptcy Case 2:11-bk-62109 Overview: "Rochelle Lynne Turner's Chapter 7 bankruptcy, filed in Groveport, OH in December 5, 2011, led to asset liquidation, with the case closing in 2012-03-14."
Rochelle Lynne Turner — Ohio, 2:11-bk-62109


ᐅ Jeffrey L Underwood, Ohio

Address: 3905 Newton Abbey Ln Groveport, OH 43125-2506

Bankruptcy Case 2:15-bk-53362 Summary: "Groveport, OH resident Jeffrey L Underwood's 05.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Jeffrey L Underwood — Ohio, 2:15-bk-53362


ᐅ Paul A Vance, Ohio

Address: 322 Lesleh Ave Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53033: "The bankruptcy filing by Paul A Vance, undertaken in April 2013 in Groveport, OH under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Paul A Vance — Ohio, 2:13-bk-53033


ᐅ Roger W Vanest, Ohio

Address: 5323 Sims Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-55708: "In Groveport, OH, Roger W Vanest filed for Chapter 7 bankruptcy in July 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-26."
Roger W Vanest — Ohio, 2:13-bk-55708


ᐅ Lisa A Varian, Ohio

Address: 5355 Princeton Ln Groveport, OH 43125-9038

Bankruptcy Case 2:14-bk-51071 Summary: "Groveport, OH resident Lisa A Varian's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Lisa A Varian — Ohio, 2:14-bk-51071


ᐅ Siviengxay Venemanivong, Ohio

Address: 5746 Cedar Lawn Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-54182 Overview: "In a Chapter 7 bankruptcy case, Siviengxay Venemanivong from Groveport, OH, saw their proceedings start in May 2013 and complete by 2013-08-31, involving asset liquidation."
Siviengxay Venemanivong — Ohio, 2:13-bk-54182


ᐅ Kimberly A Vulgamore, Ohio

Address: 343 Lesleh Ave Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52091: "In a Chapter 7 bankruptcy case, Kimberly A Vulgamore from Groveport, OH, saw her proceedings start in 03/13/2012 and complete by 06.21.2012, involving asset liquidation."
Kimberly A Vulgamore — Ohio, 2:12-bk-52091


ᐅ Steven Craig Wall, Ohio

Address: 4860 Briargrove Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53488: "Groveport, OH resident Steven Craig Wall's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Steven Craig Wall — Ohio, 2:11-bk-53488


ᐅ Iii Earl Wall, Ohio

Address: 7676 Richardson Rd Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:10-bk-60072: "Iii Earl Wall's Chapter 7 bankruptcy, filed in Groveport, OH in Aug 20, 2010, led to asset liquidation, with the case closing in 11.28.2010."
Iii Earl Wall — Ohio, 2:10-bk-60072


ᐅ Barbara Lynn Wallbrown, Ohio

Address: 4251 Seahorse Ln Groveport, OH 43125-8929

Brief Overview of Bankruptcy Case 2:14-bk-51622: "In Groveport, OH, Barbara Lynn Wallbrown filed for Chapter 7 bankruptcy in 03/13/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2014."
Barbara Lynn Wallbrown — Ohio, 2:14-bk-51622


ᐅ Nina F Walters, Ohio

Address: 4851 Grove Pointe Dr Groveport, OH 43125-9244

Brief Overview of Bankruptcy Case 2:09-bk-56828: "Nina F Walters's Chapter 13 bankruptcy in Groveport, OH started in 06/17/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 7, 2014."
Nina F Walters — Ohio, 2:09-bk-56828


ᐅ Ronald A Walters, Ohio

Address: 4851 Grove Pointe Dr Groveport, OH 43125-9244

Bankruptcy Case 2:09-bk-56828 Summary: "The bankruptcy record for Ronald A Walters from Groveport, OH, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by November 7, 2014."
Ronald A Walters — Ohio, 2:09-bk-56828


ᐅ Judith Wasem, Ohio

Address: 547 Blacklick St Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-585057: "In a Chapter 7 bankruptcy case, Judith Wasem from Groveport, OH, saw her proceedings start in 2010-07-16 and complete by 2010-10-24, involving asset liquidation."
Judith Wasem — Ohio, 2:10-bk-58505


ᐅ Robert M Waterhouse, Ohio

Address: 5104 Perrywinkle Ct Groveport, OH 43125-9357

Concise Description of Bankruptcy Case 2:15-bk-565207: "In Groveport, OH, Robert M Waterhouse filed for Chapter 7 bankruptcy in October 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2016."
Robert M Waterhouse — Ohio, 2:15-bk-56520


ᐅ Shane M Weiss, Ohio

Address: 219 Front St Groveport, OH 43125-1222

Bankruptcy Case 2:16-bk-52347 Summary: "Groveport, OH resident Shane M Weiss's 04/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-10."
Shane M Weiss — Ohio, 2:16-bk-52347


ᐅ Brown Aileen Penny Wellwood, Ohio

Address: 5757 Rarey Ave W Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-52456: "Groveport, OH resident Brown Aileen Penny Wellwood's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-01."
Brown Aileen Penny Wellwood — Ohio, 2:12-bk-52456


ᐅ Gregory E Welter, Ohio

Address: 3942 Alwood Ln Groveport, OH 43125-9184

Concise Description of Bankruptcy Case 2:16-bk-529527: "Groveport, OH resident Gregory E Welter's May 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2016."
Gregory E Welter — Ohio, 2:16-bk-52952


ᐅ Doreen K Werner, Ohio

Address: 7501 Richardson Rd Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51071: "The case of Doreen K Werner in Groveport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen K Werner — Ohio, 2:11-bk-51071


ᐅ Tina M West, Ohio

Address: 4857 Dellen Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:13-bk-507197: "The bankruptcy filing by Tina M West, undertaken in Feb 1, 2013 in Groveport, OH under Chapter 7, concluded with discharge in May 12, 2013 after liquidating assets."
Tina M West — Ohio, 2:13-bk-50719


ᐅ Michael J West, Ohio

Address: 3203 Lauren Fields Dr S Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-56764: "In Groveport, OH, Michael J West filed for Chapter 7 bankruptcy in 2012-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2012."
Michael J West — Ohio, 2:12-bk-56764


ᐅ Darrell D West, Ohio

Address: 5104 Perrywinkle Ct Groveport, OH 43125-9357

Concise Description of Bankruptcy Case 2:14-bk-513927: "The bankruptcy filing by Darrell D West, undertaken in 2014-03-06 in Groveport, OH under Chapter 7, concluded with discharge in 2014-06-04 after liquidating assets."
Darrell D West — Ohio, 2:14-bk-51392


ᐅ Brandee Wheeler, Ohio

Address: 3928 Three Rivers Ln Groveport, OH 43125

Bankruptcy Case 2:10-bk-55903 Summary: "Brandee Wheeler's Chapter 7 bankruptcy, filed in Groveport, OH in 2010-05-17, led to asset liquidation, with the case closing in August 25, 2010."
Brandee Wheeler — Ohio, 2:10-bk-55903


ᐅ Scott Whitacre, Ohio

Address: 4779 Golden Grove Dr Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-612867: "In a Chapter 7 bankruptcy case, Scott Whitacre from Groveport, OH, saw their proceedings start in 2010-09-21 and complete by December 30, 2010, involving asset liquidation."
Scott Whitacre — Ohio, 2:10-bk-61286


ᐅ Frances Whitten, Ohio

Address: 6583 Alum Creek Dr Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57326: "In Groveport, OH, Frances Whitten filed for Chapter 7 bankruptcy in Jun 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Frances Whitten — Ohio, 2:10-bk-57326


ᐅ Christine Wilcox, Ohio

Address: 5215 GROVEPORT RD LOT 26 Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:12-bk-53381: "In Groveport, OH, Christine Wilcox filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2012."
Christine Wilcox — Ohio, 2:12-bk-53381


ᐅ Tameka Wiley, Ohio

Address: 3972 Hendron Ct Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:11-bk-52403: "Tameka Wiley's bankruptcy, initiated in Mar 11, 2011 and concluded by Jun 19, 2011 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tameka Wiley — Ohio, 2:11-bk-52403


ᐅ Kelly Kathleen Williams, Ohio

Address: 5203 Gobel Dr Groveport, OH 43125

Brief Overview of Bankruptcy Case 2:13-bk-52522: "Kelly Kathleen Williams's Chapter 7 bankruptcy, filed in Groveport, OH in 04/01/2013, led to asset liquidation, with the case closing in July 2013."
Kelly Kathleen Williams — Ohio, 2:13-bk-52522


ᐅ Desmond K Williams, Ohio

Address: 4915 Whispering Falls Dr Groveport, OH 43125-9670

Bankruptcy Case 2:15-bk-54456 Summary: "In a Chapter 7 bankruptcy case, Desmond K Williams from Groveport, OH, saw his proceedings start in 07.09.2015 and complete by October 2015, involving asset liquidation."
Desmond K Williams — Ohio, 2:15-bk-54456


ᐅ Latoya D Williams, Ohio

Address: 4915 Whispering Falls Dr Groveport, OH 43125-9670

Bankruptcy Case 2:15-bk-54456 Summary: "In Groveport, OH, Latoya D Williams filed for Chapter 7 bankruptcy in 07/09/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2015."
Latoya D Williams — Ohio, 2:15-bk-54456


ᐅ Earl Williams, Ohio

Address: 4065 Williams Rd Groveport, OH 43125-9482

Brief Overview of Bankruptcy Case 2:16-bk-53136: "In Groveport, OH, Earl Williams filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Earl Williams — Ohio, 2:16-bk-53136


ᐅ Andrea Williams, Ohio

Address: 4849 Elmont Pl Groveport, OH 43125-9626

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53207: "Groveport, OH resident Andrea Williams's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2016."
Andrea Williams — Ohio, 2:16-bk-53207


ᐅ Tina M Williamson, Ohio

Address: 3599 Elk Run Ct Groveport, OH 43125

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50972: "The bankruptcy filing by Tina M Williamson, undertaken in 2011-02-03 in Groveport, OH under Chapter 7, concluded with discharge in May 14, 2011 after liquidating assets."
Tina M Williamson — Ohio, 2:11-bk-50972


ᐅ Lashawnda S Wilson, Ohio

Address: 443 Shadow Run Dr Groveport, OH 43125-1395

Concise Description of Bankruptcy Case 2:16-bk-537367: "Lashawnda S Wilson's Chapter 7 bankruptcy, filed in Groveport, OH in June 2016, led to asset liquidation, with the case closing in Sep 4, 2016."
Lashawnda S Wilson — Ohio, 2:16-bk-53736


ᐅ Brian K Wilson, Ohio

Address: 235 Green Ave Groveport, OH 43125-1377

Concise Description of Bankruptcy Case 2:15-bk-521037: "Brian K Wilson's bankruptcy, initiated in Apr 2, 2015 and concluded by 07/01/2015 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Wilson — Ohio, 2:15-bk-52103


ᐅ Amy R Wilson, Ohio

Address: 235 Green Ave Groveport, OH 43125-1377

Concise Description of Bankruptcy Case 2:15-bk-521037: "The bankruptcy record of Amy R Wilson from Groveport, OH, shows a Chapter 7 case filed in 2015-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 07.01.2015."
Amy R Wilson — Ohio, 2:15-bk-52103


ᐅ Hewitt Christopher Woods, Ohio

Address: 4825 Elmont Pl Groveport, OH 43125-9626

Brief Overview of Bankruptcy Case 2:10-bk-55348: "The bankruptcy record for Hewitt Christopher Woods from Groveport, OH, under Chapter 13, filed in May 3, 2010, involved setting up a repayment plan, finalized by June 26, 2013."
Hewitt Christopher Woods — Ohio, 2:10-bk-55348


ᐅ Bruce J Woodward, Ohio

Address: 4443 Bayshire Rd Groveport, OH 43125

Bankruptcy Case 2:13-bk-52226 Summary: "Bruce J Woodward's bankruptcy, initiated in Mar 26, 2013 and concluded by 2013-07-04 in Groveport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce J Woodward — Ohio, 2:13-bk-52226


ᐅ Kenneth Workman, Ohio

Address: 5755 Ebright Rd Groveport, OH 43125

Concise Description of Bankruptcy Case 2:10-bk-643347: "Groveport, OH resident Kenneth Workman's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Kenneth Workman — Ohio, 2:10-bk-64334


ᐅ Gina L Workman, Ohio

Address: 125 Shaffer Dr Groveport, OH 43125

Bankruptcy Case 2:13-bk-51097 Summary: "Gina L Workman's Chapter 7 bankruptcy, filed in Groveport, OH in February 19, 2013, led to asset liquidation, with the case closing in 2013-05-28."
Gina L Workman — Ohio, 2:13-bk-51097