personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hilliard, 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 Rosemary Lenz, Ohio

Address: 4504 Moraine Ave Hilliard, OH 43026-1820

Bankruptcy Case 2:10-bk-61358 Overview: "Filing for Chapter 13 bankruptcy in September 22, 2010, Rosemary Lenz from Hilliard, OH, structured a repayment plan, achieving discharge in December 2013."
Rosemary Lenz — Ohio, 2:10-bk-61358


ᐅ Randal Bryce Leonard, Ohio

Address: 4130 Leap Rd Hilliard, OH 43026-1149

Bankruptcy Case 2:10-bk-59562 Summary: "Filing for Chapter 13 bankruptcy in August 10, 2010, Randal Bryce Leonard from Hilliard, OH, structured a repayment plan, achieving discharge in November 2014."
Randal Bryce Leonard — Ohio, 2:10-bk-59562


ᐅ Yolanda Maria Lewis, Ohio

Address: 5086 Highglade Dr Hilliard, OH 43026

Bankruptcy Case 2:12-bk-51948 Summary: "In a Chapter 7 bankruptcy case, Yolanda Maria Lewis from Hilliard, OH, saw her proceedings start in Mar 8, 2012 and complete by 2012-06-16, involving asset liquidation."
Yolanda Maria Lewis — Ohio, 2:12-bk-51948


ᐅ Sonny J Lewis, Ohio

Address: 5515 Fox Hill Rd Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:11-bk-597837: "The bankruptcy record of Sonny J Lewis from Hilliard, OH, shows a Chapter 7 case filed in 09/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-04."
Sonny J Lewis — Ohio, 2:11-bk-59783


ᐅ Melvin E Lewis, Ohio

Address: 1702 Bennigan Dr Hilliard, OH 43026-8594

Bankruptcy Case 2:14-bk-56394 Overview: "Melvin E Lewis's bankruptcy, initiated in 09/10/2014 and concluded by December 9, 2014 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin E Lewis — Ohio, 2:14-bk-56394


ᐅ Brian Arthur Lewis, Ohio

Address: 4779 Jeanette Rd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53020: "In a Chapter 7 bankruptcy case, Brian Arthur Lewis from Hilliard, OH, saw his proceedings start in 2013-04-17 and complete by July 23, 2013, involving asset liquidation."
Brian Arthur Lewis — Ohio, 2:13-bk-53020


ᐅ Christina L Linley, Ohio

Address: 4600 Paxton Dr S Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:11-bk-624977: "The case of Christina L Linley in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina L Linley — Ohio, 2:11-bk-62497


ᐅ Susan Lynne Linley, Ohio

Address: 5005 Cemetery Rd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57978: "In a Chapter 7 bankruptcy case, Susan Lynne Linley from Hilliard, OH, saw her proceedings start in Oct 8, 2013 and complete by Jan 16, 2014, involving asset liquidation."
Susan Lynne Linley — Ohio, 2:13-bk-57978


ᐅ Kelsy R Lisk, Ohio

Address: 4832 Cemetery Rd Hilliard, OH 43026-3114

Concise Description of Bankruptcy Case 2:11-bk-617167: "Filing for Chapter 13 bankruptcy in 11/22/2011, Kelsy R Lisk from Hilliard, OH, structured a repayment plan, achieving discharge in March 27, 2015."
Kelsy R Lisk — Ohio, 2:11-bk-61716


ᐅ Todd E Lisk, Ohio

Address: 4832 Cemetery Rd Hilliard, OH 43026-3114

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61716: "11/22/2011 marked the beginning of Todd E Lisk's Chapter 13 bankruptcy in Hilliard, OH, entailing a structured repayment schedule, completed by March 2015."
Todd E Lisk — Ohio, 2:11-bk-61716


ᐅ Matthew Scott Logue, Ohio

Address: 4702 Crystal Lake Dr Hilliard, OH 43026-2822

Concise Description of Bankruptcy Case 2:2014-bk-525337: "Hilliard, OH resident Matthew Scott Logue's April 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2014."
Matthew Scott Logue — Ohio, 2:2014-bk-52533


ᐅ Rhonda Elizabeth Logue, Ohio

Address: 4702 Crystal Lake Dr Hilliard, OH 43026-2822

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52533: "In Hilliard, OH, Rhonda Elizabeth Logue filed for Chapter 7 bankruptcy in 04/11/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2014."
Rhonda Elizabeth Logue — Ohio, 2:2014-bk-52533


ᐅ Sara E Long, Ohio

Address: 5420 Wakefield Dr Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64921: "Hilliard, OH resident Sara E Long's 12.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-07."
Sara E Long — Ohio, 2:10-bk-64921


ᐅ Patrick C Longalong, Ohio

Address: 5022 Cemetery Rd Apt A Hilliard, OH 43026

Bankruptcy Case 2:12-bk-59595 Overview: "Patrick C Longalong's Chapter 7 bankruptcy, filed in Hilliard, OH in November 2012, led to asset liquidation, with the case closing in 2013-02-14."
Patrick C Longalong — Ohio, 2:12-bk-59595


ᐅ Holly Anne Loomis, Ohio

Address: 2030 Friston Blvd Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:09-bk-612477: "Hilliard, OH resident Holly Anne Loomis's Sep 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2010."
Holly Anne Loomis — Ohio, 2:09-bk-61247


ᐅ Steven Thomas Lorenz, Ohio

Address: 3740 Darbyshire Dr Hilliard, OH 43026

Bankruptcy Case 2:12-bk-59661 Overview: "The case of Steven Thomas Lorenz in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Thomas Lorenz — Ohio, 2:12-bk-59661


ᐅ Kathryn Colene Lough, Ohio

Address: 3439 River Landings Blvd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52646: "The bankruptcy record of Kathryn Colene Lough from Hilliard, OH, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2011."
Kathryn Colene Lough — Ohio, 2:11-bk-52646


ᐅ James Love, Ohio

Address: 3539 Patcon Way Hilliard, OH 43026

Bankruptcy Case 2:10-bk-56230 Overview: "In a Chapter 7 bankruptcy case, James Love from Hilliard, OH, saw their proceedings start in 2010-05-24 and complete by Sep 1, 2010, involving asset liquidation."
James Love — Ohio, 2:10-bk-56230


ᐅ Edna Loving, Ohio

Address: 5446 Schatz Ln Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:10-bk-627587: "Hilliard, OH resident Edna Loving's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Edna Loving — Ohio, 2:10-bk-62758


ᐅ Samuel Lozano, Ohio

Address: 4841 Drayton Rd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51784: "Hilliard, OH resident Samuel Lozano's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 1, 2010."
Samuel Lozano — Ohio, 2:10-bk-51784


ᐅ Jr Jeffrey Alan Luce, Ohio

Address: 3436 Portrush Ave Apt L Hilliard, OH 43026

Concise Description of Bankruptcy Case 12-70695-mhm7: "The bankruptcy filing by Jr Jeffrey Alan Luce, undertaken in August 17, 2012 in Hilliard, OH under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Jr Jeffrey Alan Luce — Ohio, 12-70695


ᐅ Ii Raymond Ludaway, Ohio

Address: 5881 Ancestor Dr Hilliard, OH 43026

Bankruptcy Case 2:09-bk-62154 Summary: "In a Chapter 7 bankruptcy case, Ii Raymond Ludaway from Hilliard, OH, saw their proceedings start in 10.20.2009 and complete by 01.28.2010, involving asset liquidation."
Ii Raymond Ludaway — Ohio, 2:09-bk-62154


ᐅ Cynthia J Luhring, Ohio

Address: 5093 Singleton Dr Hilliard, OH 43026-9137

Brief Overview of Bankruptcy Case 2:09-bk-65018: "2009-12-29 marked the beginning of Cynthia J Luhring's Chapter 13 bankruptcy in Hilliard, OH, entailing a structured repayment schedule, completed by April 2013."
Cynthia J Luhring — Ohio, 2:09-bk-65018


ᐅ Terry L Lusebrink, Ohio

Address: 4788 DRAYTON RD Hilliard, OH 43026

Bankruptcy Case 2:12-bk-53272 Overview: "The bankruptcy filing by Terry L Lusebrink, undertaken in Apr 17, 2012 in Hilliard, OH under Chapter 7, concluded with discharge in 07/26/2012 after liquidating assets."
Terry L Lusebrink — Ohio, 2:12-bk-53272


ᐅ Christopher D Lynch, Ohio

Address: 4833 King Albert Dr Hilliard, OH 43026-9281

Bankruptcy Case 2:16-bk-50255 Summary: "Christopher D Lynch's Chapter 7 bankruptcy, filed in Hilliard, OH in 01/18/2016, led to asset liquidation, with the case closing in April 2016."
Christopher D Lynch — Ohio, 2:16-bk-50255


ᐅ Ronald Maby, Ohio

Address: 2404 Hilliard Park Blvd Hilliard, OH 43026

Bankruptcy Case 2:10-bk-62141 Summary: "The case of Ronald Maby in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Maby — Ohio, 2:10-bk-62141


ᐅ David Mark Macarthy, Ohio

Address: 5323 Turnbury Creek Ln Hilliard, OH 43026-7262

Brief Overview of Bankruptcy Case 1:15-bk-12545: "In Hilliard, OH, David Mark Macarthy filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2015."
David Mark Macarthy — Ohio, 1:15-bk-12545


ᐅ Sherylann Branham Mahan, Ohio

Address: PO Box 1463 Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51401: "The bankruptcy filing by Sherylann Branham Mahan, undertaken in February 23, 2012 in Hilliard, OH under Chapter 7, concluded with discharge in 06.02.2012 after liquidating assets."
Sherylann Branham Mahan — Ohio, 2:12-bk-51401


ᐅ Robert M Mahr, Ohio

Address: 4919 Cosgray Rd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55055: "Robert M Mahr's Chapter 7 bankruptcy, filed in Hilliard, OH in 2012-06-12, led to asset liquidation, with the case closing in September 20, 2012."
Robert M Mahr — Ohio, 2:12-bk-55055


ᐅ Christine Maish, Ohio

Address: 2292 Glen Lake Cir Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52389: "The case of Christine Maish in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Maish — Ohio, 2:10-bk-52389


ᐅ Earlene S Malloy, Ohio

Address: PO Box 1122 Hilliard, OH 43026

Bankruptcy Case 2:12-bk-55413 Overview: "The bankruptcy filing by Earlene S Malloy, undertaken in June 25, 2012 in Hilliard, OH under Chapter 7, concluded with discharge in 10/03/2012 after liquidating assets."
Earlene S Malloy — Ohio, 2:12-bk-55413


ᐅ Sina Man, Ohio

Address: 4843 Duke Philip Dr Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:11-bk-611047: "The case of Sina Man in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sina Man — Ohio, 2:11-bk-61104


ᐅ Nasr Matta Mansour, Ohio

Address: 4918 Crockett Dr Hilliard, OH 43026

Bankruptcy Case 2:11-bk-60579 Overview: "In a Chapter 7 bankruptcy case, Nasr Matta Mansour from Hilliard, OH, saw their proceedings start in 10/19/2011 and complete by January 27, 2012, involving asset liquidation."
Nasr Matta Mansour — Ohio, 2:11-bk-60579


ᐅ Elizabeth Rachel Marlatt, Ohio

Address: 4747 Jeanette Rd Apt A1 Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:13-bk-595597: "Elizabeth Rachel Marlatt's Chapter 7 bankruptcy, filed in Hilliard, OH in 12.05.2013, led to asset liquidation, with the case closing in March 2014."
Elizabeth Rachel Marlatt — Ohio, 2:13-bk-59559


ᐅ Scott Allen Marple, Ohio

Address: 3983 Alton Darby Creek Rd Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:12-bk-59119: "Scott Allen Marple's bankruptcy, initiated in 2012-10-23 and concluded by January 2013 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Allen Marple — Ohio, 2:12-bk-59119


ᐅ Athena Marshall, Ohio

Address: 5530 Old Creek Ln Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52107: "In a Chapter 7 bankruptcy case, Athena Marshall from Hilliard, OH, saw her proceedings start in 2010-02-26 and complete by 2010-06-08, involving asset liquidation."
Athena Marshall — Ohio, 2:10-bk-52107


ᐅ Ian H Martie, Ohio

Address: 4380 Sherwood Dr Hilliard, OH 43026-1035

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56543: "Hilliard, OH resident Ian H Martie's October 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2016."
Ian H Martie — Ohio, 2:15-bk-56543


ᐅ Dennis K Martin, Ohio

Address: 4995 Stoneybrook Blvd Hilliard, OH 43026

Bankruptcy Case 2:12-bk-50137 Overview: "The bankruptcy record of Dennis K Martin from Hilliard, OH, shows a Chapter 7 case filed in 01/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Dennis K Martin — Ohio, 2:12-bk-50137


ᐅ Karyne S Massey, Ohio

Address: 6080 Joneswood Dr Hilliard, OH 43026-7268

Concise Description of Bankruptcy Case 2:09-bk-649277: "Filing for Chapter 13 bankruptcy in 2009-12-23, Karyne S Massey from Hilliard, OH, structured a repayment plan, achieving discharge in March 23, 2015."
Karyne S Massey — Ohio, 2:09-bk-64927


ᐅ Marissa K Massie, Ohio

Address: 6227 Ridgefield Dr Hilliard, OH 43026-0257

Bankruptcy Case 2:16-bk-53947 Overview: "Hilliard, OH resident Marissa K Massie's 06.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2016."
Marissa K Massie — Ohio, 2:16-bk-53947


ᐅ Candice Anne Matelski, Ohio

Address: 5838 Lonerise Ln Hilliard, OH 43026-7549

Concise Description of Bankruptcy Case 2:09-bk-625387: "In her Chapter 13 bankruptcy case filed in October 28, 2009, Hilliard, OH's Candice Anne Matelski agreed to a debt repayment plan, which was successfully completed by December 29, 2014."
Candice Anne Matelski — Ohio, 2:09-bk-62538


ᐅ Charlotte Renea Matthews, Ohio

Address: PO Box 1177 Hilliard, OH 43026

Bankruptcy Case 2:12-bk-51539 Overview: "The case of Charlotte Renea Matthews in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Renea Matthews — Ohio, 2:12-bk-51539


ᐅ Angela Marie Mattiaccy, Ohio

Address: 2167 Gables Lake Dr Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60309: "Angela Marie Mattiaccy's bankruptcy, initiated in December 4, 2012 and concluded by Mar 14, 2013 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Mattiaccy — Ohio, 2:12-bk-60309


ᐅ Carolyn Matus, Ohio

Address: 4168 Hoffman Farms Dr Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:11-bk-548507: "The bankruptcy filing by Carolyn Matus, undertaken in 2011-05-04 in Hilliard, OH under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Carolyn Matus — Ohio, 2:11-bk-54850


ᐅ Christian M Matz, Ohio

Address: 4914 Claymill Dr Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:13-bk-528017: "In a Chapter 7 bankruptcy case, Christian M Matz from Hilliard, OH, saw their proceedings start in 04/10/2013 and complete by Jul 19, 2013, involving asset liquidation."
Christian M Matz — Ohio, 2:13-bk-52801


ᐅ Robert Edward Maurer, Ohio

Address: 2917 Badger Dr Hilliard, OH 43026-9187

Brief Overview of Bankruptcy Case 2:09-bk-61612: "Filing for Chapter 13 bankruptcy in 2009-10-07, Robert Edward Maurer from Hilliard, OH, structured a repayment plan, achieving discharge in 2014-11-05."
Robert Edward Maurer — Ohio, 2:09-bk-61612


ᐅ Robin R Maxwell, Ohio

Address: 6320 Greenscape Dr Hilliard, OH 43026-0227

Concise Description of Bankruptcy Case 2:15-bk-557247: "In a Chapter 7 bankruptcy case, Robin R Maxwell from Hilliard, OH, saw their proceedings start in 2015-09-01 and complete by 11.30.2015, involving asset liquidation."
Robin R Maxwell — Ohio, 2:15-bk-55724


ᐅ Jeffrey P Maxwell, Ohio

Address: 3806 Rutledge Dr Hilliard, OH 43026-1309

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55464: "Jeffrey P Maxwell's bankruptcy, initiated in 2014-08-01 and concluded by 10.30.2014 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey P Maxwell — Ohio, 2:14-bk-55464


ᐅ Donna M Maxwell, Ohio

Address: 3806 Rutledge Dr Hilliard, OH 43026-1309

Concise Description of Bankruptcy Case 2:14-bk-554647: "The case of Donna M Maxwell in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Maxwell — Ohio, 2:14-bk-55464


ᐅ Deborah Maynard, Ohio

Address: 4859 Roger Allen Ct Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:10-bk-534517: "The case of Deborah Maynard in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Maynard — Ohio, 2:10-bk-53451


ᐅ Gene Maynard, Ohio

Address: 1785 Hobbes Dr Hilliard, OH 43026

Bankruptcy Case 2:10-bk-57714 Summary: "Hilliard, OH resident Gene Maynard's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-06."
Gene Maynard — Ohio, 2:10-bk-57714


ᐅ Kathryn Mertz, Ohio

Address: 4600 Crystal Clear Dr Hilliard, OH 43026

Bankruptcy Case 2:10-bk-52812 Summary: "Kathryn Mertz's bankruptcy, initiated in 03/15/2010 and concluded by 06.28.2010 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Mertz — Ohio, 2:10-bk-52812


ᐅ Regina M Merullo, Ohio

Address: 5331 Scioto Darby Rd Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:13-bk-586497: "The bankruptcy record of Regina M Merullo from Hilliard, OH, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2014."
Regina M Merullo — Ohio, 2:13-bk-58649


ᐅ Melody Metzger, Ohio

Address: 4998 Abberton Ct Hilliard, OH 43026

Bankruptcy Case 2:09-bk-62111 Summary: "The bankruptcy filing by Melody Metzger, undertaken in October 2009 in Hilliard, OH under Chapter 7, concluded with discharge in 01/27/2010 after liquidating assets."
Melody Metzger — Ohio, 2:09-bk-62111


ᐅ Penny Midgley, Ohio

Address: 6166 Clover Pl Hilliard, OH 43026

Bankruptcy Case 2:10-bk-58411 Summary: "The bankruptcy filing by Penny Midgley, undertaken in 07/15/2010 in Hilliard, OH under Chapter 7, concluded with discharge in Oct 23, 2010 after liquidating assets."
Penny Midgley — Ohio, 2:10-bk-58411


ᐅ Jennifer L Mikula, Ohio

Address: 2694 Goldenstrand Dr Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:13-bk-54221: "The case of Jennifer L Mikula in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Mikula — Ohio, 2:13-bk-54221


ᐅ Donna M Miles, Ohio

Address: 3409 Tudor Ln Hilliard, OH 43026-1754

Brief Overview of Bankruptcy Case 2:2014-bk-52192: "The bankruptcy filing by Donna M Miles, undertaken in April 1, 2014 in Hilliard, OH under Chapter 7, concluded with discharge in June 30, 2014 after liquidating assets."
Donna M Miles — Ohio, 2:2014-bk-52192


ᐅ Nellie Mae Miller, Ohio

Address: 4379 Avery Rd Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:12-bk-591107: "Nellie Mae Miller's bankruptcy, initiated in 2012-10-23 and concluded by January 2013 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nellie Mae Miller — Ohio, 2:12-bk-59110


ᐅ James Albert Miller, Ohio

Address: 4837 Stoneybrook Blvd Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:11-bk-534687: "James Albert Miller's bankruptcy, initiated in April 1, 2011 and concluded by Jul 10, 2011 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Albert Miller — Ohio, 2:11-bk-53468


ᐅ Trudy L Miller, Ohio

Address: 4875 Singleton Dr Hilliard, OH 43026

Bankruptcy Case 2:13-bk-51317 Summary: "The bankruptcy record of Trudy L Miller from Hilliard, OH, shows a Chapter 7 case filed in Feb 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Trudy L Miller — Ohio, 2:13-bk-51317


ᐅ Cindy Sue Miller, Ohio

Address: 2445 Warm Springs Dr Hilliard, OH 43026-6910

Bankruptcy Case 2:15-bk-55606 Overview: "Hilliard, OH resident Cindy Sue Miller's 08.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Cindy Sue Miller — Ohio, 2:15-bk-55606


ᐅ Teri M Miller, Ohio

Address: 1616 Jupiter Ave Hilliard, OH 43026

Bankruptcy Case 2:12-bk-60145 Overview: "The bankruptcy record of Teri M Miller from Hilliard, OH, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2013."
Teri M Miller — Ohio, 2:12-bk-60145


ᐅ Amy Ellen Miller, Ohio

Address: 4142 Leap Rd Hilliard, OH 43026-1118

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57681: "The bankruptcy filing by Amy Ellen Miller, undertaken in October 2014 in Hilliard, OH under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Amy Ellen Miller — Ohio, 2:14-bk-57681


ᐅ Jordan T Miller, Ohio

Address: 4903 Stoneybrook Blvd Hilliard, OH 43026-9369

Brief Overview of Bankruptcy Case 2:14-bk-57404: "Jordan T Miller's bankruptcy, initiated in October 21, 2014 and concluded by 01.19.2015 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan T Miller — Ohio, 2:14-bk-57404


ᐅ Scott Benjamin Miller, Ohio

Address: 4142 Leap Rd Hilliard, OH 43026-1118

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57681: "In a Chapter 7 bankruptcy case, Scott Benjamin Miller from Hilliard, OH, saw his proceedings start in October 2014 and complete by Jan 29, 2015, involving asset liquidation."
Scott Benjamin Miller — Ohio, 2:14-bk-57681


ᐅ Toylce Miller, Ohio

Address: 4792 Heath Trails Rd Hilliard, OH 43026-7437

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64494: "Filing for Chapter 13 bankruptcy in December 14, 2009, Toylce Miller from Hilliard, OH, structured a repayment plan, achieving discharge in March 5, 2015."
Toylce Miller — Ohio, 2:09-bk-64494


ᐅ Donald Miller, Ohio

Address: 4172 Leap Rd Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:10-bk-56962: "The bankruptcy record of Donald Miller from Hilliard, OH, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Donald Miller — Ohio, 2:10-bk-56962


ᐅ Rhonda C Miller, Ohio

Address: 2381 Quarry Stone Dr Hilliard, OH 43026-7832

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55133: "The case of Rhonda C Miller in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda C Miller — Ohio, 2:14-bk-55133


ᐅ Paula M Mills, Ohio

Address: 5160 Longview Dr Hilliard, OH 43026-1523

Brief Overview of Bankruptcy Case 2:15-bk-50085: "Paula M Mills's bankruptcy, initiated in 01/08/2015 and concluded by April 2015 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula M Mills — Ohio, 2:15-bk-50085


ᐅ Natalie Francine Mills, Ohio

Address: 3399 Portrush Ave Apt F Hilliard, OH 43026-4363

Concise Description of Bankruptcy Case 2:09-bk-554767: "Natalie Francine Mills's Chapter 13 bankruptcy in Hilliard, OH started in 05.15.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Natalie Francine Mills — Ohio, 2:09-bk-55476


ᐅ Kenneth L Minamyer, Ohio

Address: 2983 Culver Dr Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54774: "In Hilliard, OH, Kenneth L Minamyer filed for Chapter 7 bankruptcy in June 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2013."
Kenneth L Minamyer — Ohio, 2:13-bk-54774


ᐅ Kenneth Minick, Ohio

Address: 5571 Farmhouse Ln Hilliard, OH 43026

Bankruptcy Case 2:10-bk-53907 Overview: "The bankruptcy record of Kenneth Minick from Hilliard, OH, shows a Chapter 7 case filed in 2010-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Kenneth Minick — Ohio, 2:10-bk-53907


ᐅ Iv George Mirones, Ohio

Address: 2297 Heathergrove Dr Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64857: "The bankruptcy record of Iv George Mirones from Hilliard, OH, shows a Chapter 7 case filed in December 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2010."
Iv George Mirones — Ohio, 2:09-bk-64857


ᐅ Taira A Mirzoyeva, Ohio

Address: 1822 Hobbes Dr Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50761: "The case of Taira A Mirzoyeva in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taira A Mirzoyeva — Ohio, 2:11-bk-50761


ᐅ Allen L Mizer, Ohio

Address: 4130 Winterringer St Hilliard, OH 43026-1039

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52064: "Allen L Mizer's Hilliard, OH bankruptcy under Chapter 13 in 02/26/2010 led to a structured repayment plan, successfully discharged in 05/24/2013."
Allen L Mizer — Ohio, 2:10-bk-52064


ᐅ Philip S Moncrief, Ohio

Address: 3949 Bronson Ct Hilliard, OH 43026-1157

Bankruptcy Case 2:14-bk-58478 Summary: "In Hilliard, OH, Philip S Moncrief filed for Chapter 7 bankruptcy in 12.08.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Philip S Moncrief — Ohio, 2:14-bk-58478


ᐅ Jr James D Montgomery, Ohio

Address: 3098 Andrew James Dr Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:13-bk-56306: "The bankruptcy filing by Jr James D Montgomery, undertaken in August 7, 2013 in Hilliard, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Jr James D Montgomery — Ohio, 2:13-bk-56306


ᐅ Amy Leigh Montgomery, Ohio

Address: 1864 Bennigan Dr Hilliard, OH 43026-8259

Brief Overview of Bankruptcy Case 2:15-bk-57091: "Amy Leigh Montgomery's Chapter 7 bankruptcy, filed in Hilliard, OH in 2015-11-02, led to asset liquidation, with the case closing in 01/31/2016."
Amy Leigh Montgomery — Ohio, 2:15-bk-57091


ᐅ Robert Michael Moore, Ohio

Address: 2280 Glen Lake Cir Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:11-bk-579537: "The case of Robert Michael Moore in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Michael Moore — Ohio, 2:11-bk-57953


ᐅ Shaunna Moore, Ohio

Address: 2144 Jasmine Ct Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:13-bk-55114: "The case of Shaunna Moore in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaunna Moore — Ohio, 2:13-bk-55114


ᐅ John Andrew Moore, Ohio

Address: 4373 Avery Rd Hilliard, OH 43026

Bankruptcy Case 2:13-bk-57175 Summary: "Hilliard, OH resident John Andrew Moore's 2013-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-18."
John Andrew Moore — Ohio, 2:13-bk-57175


ᐅ Duane Anthony Moore, Ohio

Address: 5653 Farmhouse Ln Hilliard, OH 43026-7862

Bankruptcy Case 2:14-bk-55205 Summary: "Hilliard, OH resident Duane Anthony Moore's 07/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Duane Anthony Moore — Ohio, 2:14-bk-55205


ᐅ Kelly Marie Moore, Ohio

Address: 5289 Frisco Dr Hilliard, OH 43026-8925

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-58141: "Kelly Marie Moore's Chapter 13 bankruptcy in Hilliard, OH started in 2007-10-11. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.17.2012."
Kelly Marie Moore — Ohio, 2:07-bk-58141


ᐅ Deborah Morehart, Ohio

Address: 2593 Quarry Stone Dr Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:10-bk-62724: "The case of Deborah Morehart in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Morehart — Ohio, 2:10-bk-62724


ᐅ Cyndi Morgan, Ohio

Address: 3404 Elwood Dr Hilliard, OH 43026-1709

Brief Overview of Bankruptcy Case 2:16-bk-51423: "Hilliard, OH resident Cyndi Morgan's 03/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2016."
Cyndi Morgan — Ohio, 2:16-bk-51423


ᐅ Matthew Morgan, Ohio

Address: 5603 Cabot Cove Dr Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64963: "In Hilliard, OH, Matthew Morgan filed for Chapter 7 bankruptcy in 2009-12-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-03."
Matthew Morgan — Ohio, 2:09-bk-64963


ᐅ Melissa D Morris, Ohio

Address: 3349 Portrush Ave Apt E Hilliard, OH 43026

Bankruptcy Case 2:12-bk-58531 Summary: "Hilliard, OH resident Melissa D Morris's 2012-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2013."
Melissa D Morris — Ohio, 2:12-bk-58531


ᐅ Mohammad M Mubaslat, Ohio

Address: 2624 Amberwick Pl Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:12-bk-539337: "Hilliard, OH resident Mohammad M Mubaslat's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2012."
Mohammad M Mubaslat — Ohio, 2:12-bk-53933


ᐅ Roy Wesley Mullins, Ohio

Address: 5100 Stoneybrook Blvd Hilliard, OH 43026-9366

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50242: "Hilliard, OH resident Roy Wesley Mullins's 01/15/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2016."
Roy Wesley Mullins — Ohio, 2:16-bk-50242


ᐅ Lance Alan Mumaw, Ohio

Address: 1575 Whispering Willow Ln Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:13-bk-504077: "The case of Lance Alan Mumaw in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance Alan Mumaw — Ohio, 2:13-bk-50407


ᐅ Michael A Mundew, Ohio

Address: 4694 Cemetery Rd Pmb 185 Hilliard, OH 43026-1124

Bankruptcy Case 2:14-bk-50459 Summary: "Michael A Mundew's bankruptcy, initiated in 01/28/2014 and concluded by 2014-04-28 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Mundew — Ohio, 2:14-bk-50459


ᐅ Kimberly Ann Murchison, Ohio

Address: 5547 Reebok Dr Hilliard, OH 43026

Bankruptcy Case 2:12-bk-54937 Summary: "The bankruptcy filing by Kimberly Ann Murchison, undertaken in 06/06/2012 in Hilliard, OH under Chapter 7, concluded with discharge in 09/14/2012 after liquidating assets."
Kimberly Ann Murchison — Ohio, 2:12-bk-54937


ᐅ Neil Todd Murgatroyd, Ohio

Address: 4380 All Seasons Dr Hilliard, OH 43026-1886

Bankruptcy Case 2:16-bk-51066 Overview: "Neil Todd Murgatroyd's Chapter 7 bankruptcy, filed in Hilliard, OH in 2016-02-24, led to asset liquidation, with the case closing in 05/24/2016."
Neil Todd Murgatroyd — Ohio, 2:16-bk-51066


ᐅ Gerald Delano Murphy, Ohio

Address: 2477 Mesa Dr Hilliard, OH 43026

Bankruptcy Case 2:11-bk-57430 Overview: "In a Chapter 7 bankruptcy case, Gerald Delano Murphy from Hilliard, OH, saw their proceedings start in 07/18/2011 and complete by 10/26/2011, involving asset liquidation."
Gerald Delano Murphy — Ohio, 2:11-bk-57430


ᐅ Lois Murray, Ohio

Address: 5161 Bridle Creek Way Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50708: "Lois Murray's Chapter 7 bankruptcy, filed in Hilliard, OH in 2010-01-27, led to asset liquidation, with the case closing in May 11, 2010."
Lois Murray — Ohio, 2:10-bk-50708


ᐅ Richard Andrew Murray, Ohio

Address: 5628 Cabot Cove Dr Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:12-bk-50959: "In a Chapter 7 bankruptcy case, Richard Andrew Murray from Hilliard, OH, saw their proceedings start in February 2012 and complete by May 19, 2012, involving asset liquidation."
Richard Andrew Murray — Ohio, 2:12-bk-50959


ᐅ Julia Murraya, Ohio

Address: 4893 Princess Diana Ct Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:10-bk-582267: "Julia Murraya's bankruptcy, initiated in 2010-07-09 and concluded by 10.17.2010 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Murraya — Ohio, 2:10-bk-58226


ᐅ Fidaa A Museitif, Ohio

Address: 2992 Phoenix Ave Hilliard, OH 43026

Bankruptcy Case 2:12-bk-60641 Summary: "Hilliard, OH resident Fidaa A Museitif's 2012-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Fidaa A Museitif — Ohio, 2:12-bk-60641


ᐅ Yldelisa S Museitif, Ohio

Address: 3449 Portrush Ave Apt A Hilliard, OH 43026-4368

Bankruptcy Case 2:15-bk-56544 Overview: "Yldelisa S Museitif's bankruptcy, initiated in 2015-10-09 and concluded by 01.07.2016 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yldelisa S Museitif — Ohio, 2:15-bk-56544


ᐅ Brittany A Myers, Ohio

Address: 3532 Fishinger Mill Dr Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:12-bk-51889: "In Hilliard, OH, Brittany A Myers filed for Chapter 7 bankruptcy in 03.06.2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Brittany A Myers — Ohio, 2:12-bk-51889