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 Amanda Rae Sardella, Ohio

Address: 2758 Anderson Dr Hilliard, OH 43026-9817

Concise Description of Bankruptcy Case 2:09-bk-603667: "Sep 9, 2009 marked the beginning of Amanda Rae Sardella's Chapter 13 bankruptcy in Hilliard, OH, entailing a structured repayment schedule, completed by 2015-02-09."
Amanda Rae Sardella — Ohio, 2:09-bk-60366


ᐅ Christopher L Saul, Ohio

Address: 2137 Gables Lake Dr Hilliard, OH 43026

Bankruptcy Case 2:12-bk-53810 Overview: "The bankruptcy filing by Christopher L Saul, undertaken in 2012-05-02 in Hilliard, OH under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Christopher L Saul — Ohio, 2:12-bk-53810


ᐅ Pamela J Savoie, Ohio

Address: 2081 Arway Dr Hilliard, OH 43026-9556

Bankruptcy Case 2:14-bk-56283 Summary: "The bankruptcy record of Pamela J Savoie from Hilliard, OH, shows a Chapter 7 case filed in September 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Pamela J Savoie — Ohio, 2:14-bk-56283


ᐅ Trent J Saxinger, Ohio

Address: 3390 Fishinger Mill Dr Hilliard, OH 43026-9303

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-63497: "The bankruptcy record for Trent J Saxinger from Hilliard, OH, under Chapter 13, filed in November 18, 2009, involved setting up a repayment plan, finalized by 2015-02-09."
Trent J Saxinger — Ohio, 2:09-bk-63497


ᐅ Viola M Schaaf, Ohio

Address: 4971 Owens Ct Hilliard, OH 43026

Bankruptcy Case 2:11-bk-52550 Overview: "Hilliard, OH resident Viola M Schaaf's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Viola M Schaaf — Ohio, 2:11-bk-52550


ᐅ Gullett Elizabeth Roberta Schmidt, Ohio

Address: 2960 Mondavi Ct Hilliard, OH 43026-7000

Brief Overview of Bankruptcy Case 2:15-bk-51971: "Gullett Elizabeth Roberta Schmidt's Chapter 7 bankruptcy, filed in Hilliard, OH in 2015-03-30, led to asset liquidation, with the case closing in 06/28/2015."
Gullett Elizabeth Roberta Schmidt — Ohio, 2:15-bk-51971


ᐅ Dawn Michelle Schmidt, Ohio

Address: 5403 Edie Dr Hilliard, OH 43026-9529

Brief Overview of Bankruptcy Case 2:15-bk-51242: "The bankruptcy record of Dawn Michelle Schmidt from Hilliard, OH, shows a Chapter 7 case filed in 03.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2015."
Dawn Michelle Schmidt — Ohio, 2:15-bk-51242


ᐅ Terri Schmidt, Ohio

Address: 5928 Cape Coral Ln Hilliard, OH 43026

Bankruptcy Case 2:10-bk-53203 Overview: "In Hilliard, OH, Terri Schmidt filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2010."
Terri Schmidt — Ohio, 2:10-bk-53203


ᐅ Sr David Wayne Schneelock, Ohio

Address: 4850 Davidson Rd Hilliard, OH 43026

Bankruptcy Case 2:13-bk-58630 Summary: "Hilliard, OH resident Sr David Wayne Schneelock's 2013-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-07."
Sr David Wayne Schneelock — Ohio, 2:13-bk-58630


ᐅ Aaron J Schoenberger, Ohio

Address: 3258 Walkerview Dr Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:12-bk-55137: "The bankruptcy filing by Aaron J Schoenberger, undertaken in 2012-06-14 in Hilliard, OH under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Aaron J Schoenberger — Ohio, 2:12-bk-55137


ᐅ Nora Schooley, Ohio

Address: 4515 Paxton Dr S Hilliard, OH 43026-1827

Bankruptcy Case 2:08-bk-62096 Summary: "Nora Schooley's Chapter 13 bankruptcy in Hilliard, OH started in 2008-12-11. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Nora Schooley — Ohio, 2:08-bk-62096


ᐅ Phillip E Schooley, Ohio

Address: 4515 Paxton Dr S Hilliard, OH 43026-1827

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-62096: "Phillip E Schooley's Hilliard, OH bankruptcy under Chapter 13 in 12/11/2008 led to a structured repayment plan, successfully discharged in November 2014."
Phillip E Schooley — Ohio, 2:08-bk-62096


ᐅ Hyatt Schrock, Ohio

Address: 4098 Leap Rd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50541: "In Hilliard, OH, Hyatt Schrock filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Hyatt Schrock — Ohio, 2:11-bk-50541


ᐅ Deanna Seagraves, Ohio

Address: 5953 Heartland Ct Hilliard, OH 43026-7086

Bankruptcy Case 2:08-bk-61442 Summary: "11/21/2008 marked the beginning of Deanna Seagraves's Chapter 13 bankruptcy in Hilliard, OH, entailing a structured repayment schedule, completed by Dec 30, 2013."
Deanna Seagraves — Ohio, 2:08-bk-61442


ᐅ Shawn Seagraves, Ohio

Address: 5953 Heartland Ct Hilliard, OH 43026-7086

Bankruptcy Case 2:08-bk-61442 Summary: "Filing for Chapter 13 bankruptcy in Nov 21, 2008, Shawn Seagraves from Hilliard, OH, structured a repayment plan, achieving discharge in December 30, 2013."
Shawn Seagraves — Ohio, 2:08-bk-61442


ᐅ Jason James Seffern, Ohio

Address: 4541 Crystal Ball Dr Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:12-bk-578017: "In Hilliard, OH, Jason James Seffern filed for Chapter 7 bankruptcy in September 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2012."
Jason James Seffern — Ohio, 2:12-bk-57801


ᐅ Meriam Seghiri, Ohio

Address: 4799 Prince Charles Way Hilliard, OH 43026

Bankruptcy Case 2:13-bk-54855 Overview: "Meriam Seghiri's bankruptcy, initiated in Jun 17, 2013 and concluded by September 25, 2013 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meriam Seghiri — Ohio, 2:13-bk-54855


ᐅ Stephen J Seipel, Ohio

Address: 5271 Bonner Dr Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58249: "Hilliard, OH resident Stephen J Seipel's Aug 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2011."
Stephen J Seipel — Ohio, 2:11-bk-58249


ᐅ John Sember, Ohio

Address: 3063 Walkerview Dr Hilliard, OH 43026

Bankruptcy Case 2:11-bk-62102 Overview: "In a Chapter 7 bankruptcy case, John Sember from Hilliard, OH, saw their proceedings start in 2011-12-05 and complete by 03.14.2012, involving asset liquidation."
John Sember — Ohio, 2:11-bk-62102


ᐅ Mamon S Semreen, Ohio

Address: 6339 Deerglen Dr Hilliard, OH 43026-0347

Bankruptcy Case 2:14-bk-58461 Overview: "The case of Mamon S Semreen in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamon S Semreen — Ohio, 2:14-bk-58461


ᐅ Christina D Sena, Ohio

Address: 4757 Drayton Rd Hilliard, OH 43026-8434

Concise Description of Bankruptcy Case 2:16-bk-523497: "The case of Christina D Sena in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina D Sena — Ohio, 2:16-bk-52349


ᐅ Brooke Sessor, Ohio

Address: 2873 Mondavi Ln Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:11-bk-573317: "In a Chapter 7 bankruptcy case, Brooke Sessor from Hilliard, OH, saw her proceedings start in July 2011 and complete by 10.22.2011, involving asset liquidation."
Brooke Sessor — Ohio, 2:11-bk-57331


ᐅ Bayard G Shackelford, Ohio

Address: 4599 Avery Rd Hilliard, OH 43026

Bankruptcy Case 2:11-bk-54707 Summary: "The case of Bayard G Shackelford in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bayard G Shackelford — Ohio, 2:11-bk-54707


ᐅ Judy Eleanor Shannon, Ohio

Address: 5565 Hardwell Dr Hilliard, OH 43026-8093

Bankruptcy Case 08-42564-kw Summary: "Filing for Chapter 13 bankruptcy in 09.08.2008, Judy Eleanor Shannon from Hilliard, OH, structured a repayment plan, achieving discharge in September 2013."
Judy Eleanor Shannon — Ohio, 08-42564-kw


ᐅ Darlene Kay Shaw, Ohio

Address: 5306 Davidson Rd Hilliard, OH 43026-9676

Brief Overview of Bankruptcy Case 2:15-bk-54743: "Hilliard, OH resident Darlene Kay Shaw's 2015-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2015."
Darlene Kay Shaw — Ohio, 2:15-bk-54743


ᐅ Gregory S Shearer, Ohio

Address: 4396 Brickwood Dr Hilliard, OH 43026-7974

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-56434: "The bankruptcy record for Gregory S Shearer from Hilliard, OH, under Chapter 13, filed in August 2007, involved setting up a repayment plan, finalized by 02/25/2013."
Gregory S Shearer — Ohio, 2:07-bk-56434


ᐅ Ii Lawrence Sheline, Ohio

Address: 6116 Brushwood Blvd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50343: "Ii Lawrence Sheline's Chapter 7 bankruptcy, filed in Hilliard, OH in 01.15.2010, led to asset liquidation, with the case closing in 2010-04-25."
Ii Lawrence Sheline — Ohio, 2:10-bk-50343


ᐅ Jeffrey S Shelton, Ohio

Address: 4346 Winterringer St Hilliard, OH 43026

Bankruptcy Case 2:12-bk-55392 Summary: "The bankruptcy record of Jeffrey S Shelton from Hilliard, OH, shows a Chapter 7 case filed in Jun 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2012."
Jeffrey S Shelton — Ohio, 2:12-bk-55392


ᐅ Guy Eugene Shively, Ohio

Address: 2028 Dry Wash Rd Hilliard, OH 43026-7550

Brief Overview of Bankruptcy Case 2:07-bk-60371: "Guy Eugene Shively's Hilliard, OH bankruptcy under Chapter 13 in December 2007 led to a structured repayment plan, successfully discharged in 2013-05-28."
Guy Eugene Shively — Ohio, 2:07-bk-60371


ᐅ Dawna Mae Shockney, Ohio

Address: 4569 Crystal Clear Dr Hilliard, OH 43026-2818

Concise Description of Bankruptcy Case 2:15-bk-542907: "Dawna Mae Shockney's bankruptcy, initiated in 06/30/2015 and concluded by 2015-09-28 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawna Mae Shockney — Ohio, 2:15-bk-54290


ᐅ Sheldon Wayne Shockney, Ohio

Address: 4569 Crystal Clear Dr Hilliard, OH 43026-2818

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54290: "Hilliard, OH resident Sheldon Wayne Shockney's Jun 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2015."
Sheldon Wayne Shockney — Ohio, 2:15-bk-54290


ᐅ John H Simpson, Ohio

Address: 5374 Tansas Ln Hilliard, OH 43026-7221

Brief Overview of Bankruptcy Case 2:15-bk-57019: "John H Simpson's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H Simpson — Ohio, 2:15-bk-57019


ᐅ Mark Sirianni, Ohio

Address: 2900 Hilliard Rome Rd Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:10-bk-58847: "The bankruptcy record of Mark Sirianni from Hilliard, OH, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2010."
Mark Sirianni — Ohio, 2:10-bk-58847


ᐅ Ii Donald Sladoje, Ohio

Address: 3846 Carriage Run Dr Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:12-bk-587177: "Ii Donald Sladoje's Chapter 7 bankruptcy, filed in Hilliard, OH in 10.08.2012, led to asset liquidation, with the case closing in 2013-01-16."
Ii Donald Sladoje — Ohio, 2:12-bk-58717


ᐅ Robert T Slotta, Ohio

Address: 3528 Mark Twain Dr Hilliard, OH 43026

Bankruptcy Case 2:13-bk-50048 Summary: "In a Chapter 7 bankruptcy case, Robert T Slotta from Hilliard, OH, saw their proceedings start in January 2013 and complete by 2013-04-13, involving asset liquidation."
Robert T Slotta — Ohio, 2:13-bk-50048


ᐅ Joseph Leo Slover, Ohio

Address: 4131 Main St Hilliard, OH 43026-1403

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-58400: "Joseph Leo Slover's Hilliard, OH bankruptcy under Chapter 13 in 10.19.2007 led to a structured repayment plan, successfully discharged in December 2, 2013."
Joseph Leo Slover — Ohio, 2:07-bk-58400


ᐅ Justin L Slover, Ohio

Address: 4131 Main St Hilliard, OH 43026-1403

Bankruptcy Case 2:14-bk-54298 Summary: "Hilliard, OH resident Justin L Slover's 2014-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2014."
Justin L Slover — Ohio, 2:14-bk-54298


ᐅ Peggy Sue Slover, Ohio

Address: 4131 Main St Hilliard, OH 43026-1403

Brief Overview of Bankruptcy Case 2:07-bk-58400: "The bankruptcy record for Peggy Sue Slover from Hilliard, OH, under Chapter 13, filed in October 2007, involved setting up a repayment plan, finalized by December 2013."
Peggy Sue Slover — Ohio, 2:07-bk-58400


ᐅ Kevin Smalley, Ohio

Address: 3946 Moundview Rd Apt D Hilliard, OH 43026-8985

Bankruptcy Case 2:08-bk-59182 Overview: "Kevin Smalley's Hilliard, OH bankruptcy under Chapter 13 in 09.26.2008 led to a structured repayment plan, successfully discharged in 09.26.2013."
Kevin Smalley — Ohio, 2:08-bk-59182


ᐅ Anne M Smith, Ohio

Address: 4914 Ivywild Ave Hilliard, OH 43026-9192

Brief Overview of Bankruptcy Case 2:10-bk-50495: "In her Chapter 13 bankruptcy case filed in 2010-01-20, Hilliard, OH's Anne M Smith agreed to a debt repayment plan, which was successfully completed by 2015-01-28."
Anne M Smith — Ohio, 2:10-bk-50495


ᐅ Chad Steven Stern, Ohio

Address: 4716 Jeanette Rd Hilliard, OH 43026-1616

Bankruptcy Case 2:07-bk-54207 Summary: "Chad Steven Stern's Hilliard, OH bankruptcy under Chapter 13 in May 2007 led to a structured repayment plan, successfully discharged in 2012-12-27."
Chad Steven Stern — Ohio, 2:07-bk-54207


ᐅ Lyndee Stevens, Ohio

Address: 5079 Claymill Dr Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:10-bk-61036: "In a Chapter 7 bankruptcy case, Lyndee Stevens from Hilliard, OH, saw their proceedings start in 09.15.2010 and complete by 12.24.2010, involving asset liquidation."
Lyndee Stevens — Ohio, 2:10-bk-61036


ᐅ William M Steward, Ohio

Address: 3952 Parkside Ct Hilliard, OH 43026-1357

Brief Overview of Bankruptcy Case 2:15-bk-52097: "The bankruptcy record of William M Steward from Hilliard, OH, shows a Chapter 7 case filed in Apr 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2015."
William M Steward — Ohio, 2:15-bk-52097


ᐅ Plum Jessica Stewart, Ohio

Address: 3530 Jill Ln Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:09-bk-62323: "In Hilliard, OH, Plum Jessica Stewart filed for Chapter 7 bankruptcy in 10.23.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2010."
Plum Jessica Stewart — Ohio, 2:09-bk-62323


ᐅ David Steyer, Ohio

Address: 3976 Thims Ct Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:10-bk-63643: "David Steyer's bankruptcy, initiated in 11/18/2010 and concluded by Feb 26, 2011 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Steyer — Ohio, 2:10-bk-63643


ᐅ John Stigall, Ohio

Address: 4920 Drayton Rd Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:10-bk-547687: "In a Chapter 7 bankruptcy case, John Stigall from Hilliard, OH, saw their proceedings start in Apr 22, 2010 and complete by July 2010, involving asset liquidation."
John Stigall — Ohio, 2:10-bk-54768


ᐅ Kelly Lynn Stinedurf, Ohio

Address: 6013 Kingslake Dr Hilliard, OH 43026-9577

Bankruptcy Case 2:09-bk-60690 Overview: "Kelly Lynn Stinedurf, a resident of Hilliard, OH, entered a Chapter 13 bankruptcy plan in 09.17.2009, culminating in its successful completion by 03/05/2015."
Kelly Lynn Stinedurf — Ohio, 2:09-bk-60690


ᐅ Sean Sweeney, Ohio

Address: 4913 Stoneybrook Blvd Hilliard, OH 43026

Bankruptcy Case 2:09-bk-64110 Overview: "The case of Sean Sweeney in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Sweeney — Ohio, 2:09-bk-64110


ᐅ Jennifer Sweinsberger, Ohio

Address: 4122 Leap Rd Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:12-bk-55506: "The bankruptcy record of Jennifer Sweinsberger from Hilliard, OH, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-05."
Jennifer Sweinsberger — Ohio, 2:12-bk-55506


ᐅ Kymberly Sue Tackett, Ohio

Address: 5318 Conklin Dr Hilliard, OH 43026-1700

Brief Overview of Bankruptcy Case 2:10-bk-55132: "Kymberly Sue Tackett's Hilliard, OH bankruptcy under Chapter 13 in 04.29.2010 led to a structured repayment plan, successfully discharged in 2014-12-01."
Kymberly Sue Tackett — Ohio, 2:10-bk-55132


ᐅ Brent Shawn Tackett, Ohio

Address: 5235 Gillette Ave Hilliard, OH 43026-8845

Brief Overview of Bankruptcy Case 2:10-bk-50814: "Brent Shawn Tackett's Hilliard, OH bankruptcy under Chapter 13 in 2010-01-28 led to a structured repayment plan, successfully discharged in March 2015."
Brent Shawn Tackett — Ohio, 2:10-bk-50814


ᐅ Michael Tackett, Ohio

Address: 8154 Morris Rd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61563: "In a Chapter 7 bankruptcy case, Michael Tackett from Hilliard, OH, saw their proceedings start in 09.27.2010 and complete by January 5, 2011, involving asset liquidation."
Michael Tackett — Ohio, 2:10-bk-61563


ᐅ Richard T Tackett, Ohio

Address: 5318 Conklin Dr Hilliard, OH 43026-1700

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55132: "Filing for Chapter 13 bankruptcy in April 2010, Richard T Tackett from Hilliard, OH, structured a repayment plan, achieving discharge in 12.01.2014."
Richard T Tackett — Ohio, 2:10-bk-55132


ᐅ William G Talbert, Ohio

Address: 4674 Hillcrest St N Hilliard, OH 43026

Bankruptcy Case 2:11-bk-59654 Overview: "In Hilliard, OH, William G Talbert filed for Chapter 7 bankruptcy in 09.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-30."
William G Talbert — Ohio, 2:11-bk-59654


ᐅ Jr Hazel Tarr, Ohio

Address: 3434 Darby Glen Blvd Hilliard, OH 43026

Bankruptcy Case 2:11-bk-60106 Overview: "Jr Hazel Tarr's Chapter 7 bankruptcy, filed in Hilliard, OH in October 4, 2011, led to asset liquidation, with the case closing in 01.12.2012."
Jr Hazel Tarr — Ohio, 2:11-bk-60106


ᐅ Melanie Tarshis, Ohio

Address: 3602 Westbrook Dr Hilliard, OH 43026

Bankruptcy Case 2:09-bk-61479 Summary: "In Hilliard, OH, Melanie Tarshis filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Melanie Tarshis — Ohio, 2:09-bk-61479


ᐅ Theresa L Taste, Ohio

Address: 4330 All Seasons Dr Ste 115 Hilliard, OH 43026-1921

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-30307: "Theresa L Taste's Chapter 7 bankruptcy, filed in Hilliard, OH in 02.10.2015, led to asset liquidation, with the case closing in May 11, 2015."
Theresa L Taste — Ohio, 3:15-bk-30307


ᐅ James Robert Taylor, Ohio

Address: 5710 Canehill Ln Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58095: "Hilliard, OH resident James Robert Taylor's 2011-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
James Robert Taylor — Ohio, 2:11-bk-58095


ᐅ Michael C Taylor, Ohio

Address: 3170 Stouenburgh Dr Hilliard, OH 43026

Bankruptcy Case 2:09-bk-61813 Overview: "The case of Michael C Taylor in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Taylor — Ohio, 2:09-bk-61813


ᐅ John Taylor, Ohio

Address: 6064 Heritage Lakes Dr Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:10-bk-522897: "Hilliard, OH resident John Taylor's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
John Taylor — Ohio, 2:10-bk-52289


ᐅ Robert Todd Thatcher, Ohio

Address: 5140 Hilliard Green Dr Hilliard, OH 43026

Bankruptcy Case 2:11-bk-53621 Summary: "The bankruptcy filing by Robert Todd Thatcher, undertaken in April 2011 in Hilliard, OH under Chapter 7, concluded with discharge in Jul 15, 2011 after liquidating assets."
Robert Todd Thatcher — Ohio, 2:11-bk-53621


ᐅ Matthew Paul Thomas, Ohio

Address: 5918 Pinto Pass Dr Hilliard, OH 43026

Bankruptcy Case 2:11-bk-55641 Summary: "Matthew Paul Thomas's Chapter 7 bankruptcy, filed in Hilliard, OH in May 26, 2011, led to asset liquidation, with the case closing in September 2011."
Matthew Paul Thomas — Ohio, 2:11-bk-55641


ᐅ Kimberly S Thomas, Ohio

Address: 2476 Potts Pl Hilliard, OH 43026

Bankruptcy Case 2:11-bk-52663 Summary: "Kimberly S Thomas's bankruptcy, initiated in 03.17.2011 and concluded by Jun 25, 2011 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly S Thomas — Ohio, 2:11-bk-52663


ᐅ Ricky M Thompson, Ohio

Address: 5056 Wyandot Pl Hilliard, OH 43026-1529

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52216: "The case of Ricky M Thompson in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky M Thompson — Ohio, 2:15-bk-52216


ᐅ Angella M Thompson, Ohio

Address: 2369 Sebago Ln Hilliard, OH 43026-8629

Bankruptcy Case 2:16-bk-52821 Summary: "In a Chapter 7 bankruptcy case, Angella M Thompson from Hilliard, OH, saw her proceedings start in April 28, 2016 and complete by 07.27.2016, involving asset liquidation."
Angella M Thompson — Ohio, 2:16-bk-52821


ᐅ Jymela B Nai Thompson, Ohio

Address: 5761 Belmore Dr Hilliard, OH 43026-8235

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-57048: "In a Chapter 7 bankruptcy case, Jymela B Nai Thompson from Hilliard, OH, saw their proceedings start in October 2015 and complete by 01.29.2016, involving asset liquidation."
Jymela B Nai Thompson — Ohio, 2:15-bk-57048


ᐅ Anthony Dewayne Thompson, Ohio

Address: 2396 Sebago Ln Apt 201 Hilliard, OH 43026-8372

Brief Overview of Bankruptcy Case 2:2014-bk-52511: "The bankruptcy filing by Anthony Dewayne Thompson, undertaken in 2014-04-11 in Hilliard, OH under Chapter 7, concluded with discharge in 2014-07-10 after liquidating assets."
Anthony Dewayne Thompson — Ohio, 2:2014-bk-52511


ᐅ Benjamin D Thompson, Ohio

Address: 2369 Sebago Ln Hilliard, OH 43026-8629

Bankruptcy Case 2:16-bk-52821 Summary: "Benjamin D Thompson's bankruptcy, initiated in 2016-04-28 and concluded by July 2016 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin D Thompson — Ohio, 2:16-bk-52821


ᐅ Nicole K Thompson, Ohio

Address: 5056 Wyandot Pl Hilliard, OH 43026-1529

Brief Overview of Bankruptcy Case 2:15-bk-52216: "Hilliard, OH resident Nicole K Thompson's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2015."
Nicole K Thompson — Ohio, 2:15-bk-52216


ᐅ Tonya L Thornton, Ohio

Address: 2435 Hilliard Park Blvd Hilliard, OH 43026

Bankruptcy Case 2:11-bk-57528 Summary: "Hilliard, OH resident Tonya L Thornton's Jul 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-28."
Tonya L Thornton — Ohio, 2:11-bk-57528


ᐅ Jeffrey K Thornton, Ohio

Address: 1798 Messner Dr Hilliard, OH 43026-8378

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58023: "The case of Jeffrey K Thornton in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey K Thornton — Ohio, 2:14-bk-58023


ᐅ Herman E Tice, Ohio

Address: 3748 Stonesthrow Ln Hilliard, OH 43026-5711

Concise Description of Bankruptcy Case 2:14-bk-566597: "The bankruptcy filing by Herman E Tice, undertaken in 2014-09-22 in Hilliard, OH under Chapter 7, concluded with discharge in 2014-12-21 after liquidating assets."
Herman E Tice — Ohio, 2:14-bk-56659


ᐅ Jennifer S Tiell, Ohio

Address: 5013 Stoneybrook Blvd Hilliard, OH 43026

Bankruptcy Case 2:11-bk-59764 Overview: "Hilliard, OH resident Jennifer S Tiell's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-02."
Jennifer S Tiell — Ohio, 2:11-bk-59764


ᐅ Jason E Todd, Ohio

Address: 1669 Blackhorse Ln Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59792: "Jason E Todd's bankruptcy, initiated in 09/26/2011 and concluded by 01/04/2012 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason E Todd — Ohio, 2:11-bk-59792


ᐅ Kire Trajcevski, Ohio

Address: 3538 Torrington St Hilliard, OH 43026

Bankruptcy Case 2:13-bk-53370 Overview: "Kire Trajcevski's bankruptcy, initiated in April 2013 and concluded by August 2013 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kire Trajcevski — Ohio, 2:13-bk-53370


ᐅ Robert Tranick, Ohio

Address: 5002 Radstock Ct Hilliard, OH 43026

Brief Overview of Bankruptcy Case 2:10-bk-57270: "Robert Tranick's Chapter 7 bankruptcy, filed in Hilliard, OH in June 2010, led to asset liquidation, with the case closing in 09.24.2010."
Robert Tranick — Ohio, 2:10-bk-57270


ᐅ Septer Trisnoadi, Ohio

Address: 4601 Crystal Clear Dr Hilliard, OH 43026

Concise Description of Bankruptcy Case 2:10-bk-541647: "Hilliard, OH resident Septer Trisnoadi's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Septer Trisnoadi — Ohio, 2:10-bk-54164


ᐅ Britney Trolinger, Ohio

Address: 3284 Bluemont Park Hilliard, OH 43026-6941

Bankruptcy Case 2:16-bk-54302 Overview: "The bankruptcy filing by Britney Trolinger, undertaken in Jun 30, 2016 in Hilliard, OH under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Britney Trolinger — Ohio, 2:16-bk-54302


ᐅ Donnie F Tucker, Ohio

Address: 5293 Franklin St Hilliard, OH 43026

Bankruptcy Case 2:13-bk-51595 Summary: "The case of Donnie F Tucker in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donnie F Tucker — Ohio, 2:13-bk-51595


ᐅ Tina M Tucker, Ohio

Address: 6220 Freewood Dr Hilliard, OH 43026-8067

Concise Description of Bankruptcy Case 2:15-bk-580707: "The case of Tina M Tucker in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Tucker — Ohio, 2:15-bk-58070


ᐅ Tonie A Tucker, Ohio

Address: 6220 Freewood Dr Hilliard, OH 43026-8067

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-58070: "The case of Tonie A Tucker in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonie A Tucker — Ohio, 2:15-bk-58070


ᐅ Shuntay Damon Tufts, Ohio

Address: 4928 Hilliard Oaks Ct Hilliard, OH 43026

Bankruptcy Case 2:13-bk-51274 Overview: "Shuntay Damon Tufts's bankruptcy, initiated in 2013-02-25 and concluded by 2013-06-05 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shuntay Damon Tufts — Ohio, 2:13-bk-51274


ᐅ Christi Luann Tumeo, Ohio

Address: 4779 Jeanette Rd Hilliard, OH 43026

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52124: "The case of Christi Luann Tumeo in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christi Luann Tumeo — Ohio, 2:13-bk-52124


ᐅ Camille Ann Turner, Ohio

Address: 1774 Jupiter Ave Hilliard, OH 43026-9177

Brief Overview of Bankruptcy Case 2:15-bk-53199: "In Hilliard, OH, Camille Ann Turner filed for Chapter 7 bankruptcy in 2015-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2015."
Camille Ann Turner — Ohio, 2:15-bk-53199


ᐅ Vickie Lynn Tuttle, Ohio

Address: 2686 Brittany Oaks Blvd Hilliard, OH 43026-8577

Concise Description of Bankruptcy Case 2:16-bk-509447: "Hilliard, OH resident Vickie Lynn Tuttle's 02.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Vickie Lynn Tuttle — Ohio, 2:16-bk-50944


ᐅ Michael J Uhlenhake, Ohio

Address: 2392 Hilliard Park Blvd Hilliard, OH 43026

Concise Description of Bankruptcy Case 12-30687-maw7: "The bankruptcy record of Michael J Uhlenhake from Hilliard, OH, shows a Chapter 7 case filed in 2012-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Michael J Uhlenhake — Ohio, 12-30687


ᐅ Sr Jon Upchurch, Ohio

Address: 3446 Main St Hilliard, OH 43026

Bankruptcy Case 2:10-bk-57817 Summary: "In Hilliard, OH, Sr Jon Upchurch filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2010."
Sr Jon Upchurch — Ohio, 2:10-bk-57817


ᐅ Jenny L Urse, Ohio

Address: 4449 Knickel Dr Hilliard, OH 43026

Bankruptcy Case 2:09-bk-61317 Overview: "The bankruptcy record of Jenny L Urse from Hilliard, OH, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-12."
Jenny L Urse — Ohio, 2:09-bk-61317


ᐅ David C Uttley, Ohio

Address: 4534 Heather Ridge Dr Hilliard, OH 43026-9684

Concise Description of Bankruptcy Case 2:10-bk-507097: "David C Uttley, a resident of Hilliard, OH, entered a Chapter 13 bankruptcy plan in Jan 27, 2010, culminating in its successful completion by 2015-03-26."
David C Uttley — Ohio, 2:10-bk-50709


ᐅ Kathiea L Uttley, Ohio

Address: 4534 Heather Ridge Dr Hilliard, OH 43026-9684

Brief Overview of Bankruptcy Case 2:10-bk-50709: "Jan 27, 2010 marked the beginning of Kathiea L Uttley's Chapter 13 bankruptcy in Hilliard, OH, entailing a structured repayment schedule, completed by March 2015."
Kathiea L Uttley — Ohio, 2:10-bk-50709


ᐅ Cleef Douglas A Van, Ohio

Address: 2650 Copperwood Rd Hilliard, OH 43026-8888

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-56733: "Cleef Douglas A Van's Hilliard, OH bankruptcy under Chapter 13 in 2007-08-27 led to a structured repayment plan, successfully discharged in January 2, 2013."
Cleef Douglas A Van — Ohio, 2:07-bk-56733


ᐅ Anita Ranae Vance, Ohio

Address: 1797 Bennigan Dr Hilliard, OH 43026-8598

Bankruptcy Case 2:15-bk-53927 Summary: "Anita Ranae Vance's bankruptcy, initiated in Jun 16, 2015 and concluded by Sep 14, 2015 in Hilliard, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Ranae Vance — Ohio, 2:15-bk-53927


ᐅ Bonnie S Vance, Ohio

Address: 5142 Hamilton Rd Hilliard, OH 43026-1414

Bankruptcy Case 2:16-bk-50204 Summary: "The bankruptcy filing by Bonnie S Vance, undertaken in 2016-01-14 in Hilliard, OH under Chapter 7, concluded with discharge in 2016-04-13 after liquidating assets."
Bonnie S Vance — Ohio, 2:16-bk-50204


ᐅ Jason Harold Vance, Ohio

Address: 4678 Leap Ct Hilliard, OH 43026

Bankruptcy Case 2:12-bk-58268 Overview: "The bankruptcy filing by Jason Harold Vance, undertaken in 09.25.2012 in Hilliard, OH under Chapter 7, concluded with discharge in 2013-01-03 after liquidating assets."
Jason Harold Vance — Ohio, 2:12-bk-58268


ᐅ Dennis Michael Vanmeter, Ohio

Address: 5359 Bonner Dr Hilliard, OH 43026-8860

Concise Description of Bankruptcy Case 2:11-bk-587397: "Chapter 13 bankruptcy for Dennis Michael Vanmeter in Hilliard, OH began in August 2011, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-31."
Dennis Michael Vanmeter — Ohio, 2:11-bk-58739


ᐅ Sherri Vanmeter, Ohio

Address: 5280 North St Apt B Hilliard, OH 43026-3400

Concise Description of Bankruptcy Case 2:16-bk-501617: "The case of Sherri Vanmeter in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Vanmeter — Ohio, 2:16-bk-50161


ᐅ Michele Denise Veneziano, Ohio

Address: 3942 Moundview Rd Apt C Hilliard, OH 43026-8983

Concise Description of Bankruptcy Case 2:08-bk-504617: "Michele Denise Veneziano, a resident of Hilliard, OH, entered a Chapter 13 bankruptcy plan in 01/22/2008, culminating in its successful completion by June 2013."
Michele Denise Veneziano — Ohio, 2:08-bk-50461


ᐅ Courtney B Venturino, Ohio

Address: 5430 Madison St Hilliard, OH 43026-1419

Brief Overview of Bankruptcy Case 2:14-bk-56520: "The case of Courtney B Venturino in Hilliard, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney B Venturino — Ohio, 2:14-bk-56520


ᐅ Reyes Johanny Vialet, Ohio

Address: 2432 Hilliard Park Blvd Hilliard, OH 43026-7674

Bankruptcy Case 2:14-bk-55281 Overview: "In a Chapter 7 bankruptcy case, Reyes Johanny Vialet from Hilliard, OH, saw his proceedings start in Jul 27, 2014 and complete by October 25, 2014, involving asset liquidation."
Reyes Johanny Vialet — Ohio, 2:14-bk-55281


ᐅ Danielle L Vieth, Ohio

Address: 3495 Torrington St Hilliard, OH 43026-1846

Bankruptcy Case 2:15-bk-55351 Summary: "The bankruptcy filing by Danielle L Vieth, undertaken in August 2015 in Hilliard, OH under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Danielle L Vieth — Ohio, 2:15-bk-55351