personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pataskala, 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 Sandra Carlisle, Ohio

Address: 110 Stonegate Dr Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53140: "In a Chapter 7 bankruptcy case, Sandra Carlisle from Pataskala, OH, saw her proceedings start in 03/20/2010 and complete by 2010-06-28, involving asset liquidation."
Sandra Carlisle — Ohio, 2:10-bk-53140


ᐅ Michael Thomas Carpenter, Ohio

Address: 109 Longwood Crossing Blvd Pataskala, OH 43062-8003

Bankruptcy Case 2:08-bk-58078 Overview: "Michael Thomas Carpenter, a resident of Pataskala, OH, entered a Chapter 13 bankruptcy plan in 2008-08-22, culminating in its successful completion by December 2012."
Michael Thomas Carpenter — Ohio, 2:08-bk-58078


ᐅ Jr Richard A Carpenter, Ohio

Address: 165 Twenty Grand Rd SW Pataskala, OH 43062

Bankruptcy Case 2:11-bk-53504 Overview: "Jr Richard A Carpenter's Chapter 7 bankruptcy, filed in Pataskala, OH in April 1, 2011, led to asset liquidation, with the case closing in Jul 10, 2011."
Jr Richard A Carpenter — Ohio, 2:11-bk-53504


ᐅ Amy Caruso, Ohio

Address: 19 Burreed Ct Pataskala, OH 43062

Bankruptcy Case 2:09-bk-64997 Summary: "Amy Caruso's Chapter 7 bankruptcy, filed in Pataskala, OH in 2009-12-28, led to asset liquidation, with the case closing in 04/13/2010."
Amy Caruso — Ohio, 2:09-bk-64997


ᐅ Jr Ernest Castillo, Ohio

Address: 17 West Ave SW Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:10-bk-640097: "The bankruptcy record of Jr Ernest Castillo from Pataskala, OH, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2011."
Jr Ernest Castillo — Ohio, 2:10-bk-64009


ᐅ Christopher Catherine, Ohio

Address: 301 Penwood Ct Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:10-bk-60893: "In Pataskala, OH, Christopher Catherine filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Christopher Catherine — Ohio, 2:10-bk-60893


ᐅ Rebecca Centek, Ohio

Address: 210 Cedar St Lot 98 Pataskala, OH 43062-8254

Brief Overview of Bankruptcy Case 2:14-bk-54625: "Rebecca Centek's bankruptcy, initiated in June 2014 and concluded by 2014-09-25 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Centek — Ohio, 2:14-bk-54625


ᐅ Jr Richard Chafins, Ohio

Address: 8764 National Rd SW Lot 92 Pataskala, OH 43062

Bankruptcy Case 2:10-bk-54304 Overview: "Jr Richard Chafins's bankruptcy, initiated in 04/13/2010 and concluded by 2010-07-22 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Chafins — Ohio, 2:10-bk-54304


ᐅ Jeffrey Chapman, Ohio

Address: 111 Indian Creek Ct Pataskala, OH 43062

Bankruptcy Case 2:10-bk-52279 Overview: "Pataskala, OH resident Jeffrey Chapman's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Jeffrey Chapman — Ohio, 2:10-bk-52279


ᐅ Darral L Chapman, Ohio

Address: 5865 Mink St SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:10-bk-65047: "The bankruptcy record of Darral L Chapman from Pataskala, OH, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-09."
Darral L Chapman — Ohio, 2:10-bk-65047


ᐅ Carol Jean Chapman, Ohio

Address: 71 Thomas Christopher Ln Pataskala, OH 43062-7006

Bankruptcy Case 2:16-bk-52557 Summary: "Carol Jean Chapman's Chapter 7 bankruptcy, filed in Pataskala, OH in 04.19.2016, led to asset liquidation, with the case closing in July 18, 2016."
Carol Jean Chapman — Ohio, 2:16-bk-52557


ᐅ Ronald Vernon Chapman, Ohio

Address: 316 Enos Loomis St Pataskala, OH 43062

Bankruptcy Case 2:11-bk-59446 Summary: "In a Chapter 7 bankruptcy case, Ronald Vernon Chapman from Pataskala, OH, saw his proceedings start in September 2011 and complete by 12.24.2011, involving asset liquidation."
Ronald Vernon Chapman — Ohio, 2:11-bk-59446


ᐅ Beth R Chevalier, Ohio

Address: 10284 Mcintosh Rd Pataskala, OH 43062-9301

Bankruptcy Case 2:09-bk-63504 Summary: "The bankruptcy record for Beth R Chevalier from Pataskala, OH, under Chapter 13, filed in 2009-11-18, involved setting up a repayment plan, finalized by 2015-03-05."
Beth R Chevalier — Ohio, 2:09-bk-63504


ᐅ Kathleen Ann Clark, Ohio

Address: 238 Bent Tree Ln Pataskala, OH 43062-8143

Bankruptcy Case 2:16-bk-53626 Summary: "The bankruptcy record of Kathleen Ann Clark from Pataskala, OH, shows a Chapter 7 case filed in 2016-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-30."
Kathleen Ann Clark — Ohio, 2:16-bk-53626


ᐅ Allen L Clark, Ohio

Address: 283 Forward Pass Rd SW Pataskala, OH 43062

Bankruptcy Case 2:11-bk-55639 Summary: "In a Chapter 7 bankruptcy case, Allen L Clark from Pataskala, OH, saw their proceedings start in 05.26.2011 and complete by 09.03.2011, involving asset liquidation."
Allen L Clark — Ohio, 2:11-bk-55639


ᐅ Andrea Clayton, Ohio

Address: 39 Regret Rd SW Pataskala, OH 43062

Bankruptcy Case 2:10-bk-61415 Summary: "Pataskala, OH resident Andrea Clayton's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Andrea Clayton — Ohio, 2:10-bk-61415


ᐅ Thomas Gregory Coalter, Ohio

Address: 1140 Deansway Dr Pataskala, OH 43062-7584

Bankruptcy Case 2:07-bk-60071 Summary: "Thomas Gregory Coalter, a resident of Pataskala, OH, entered a Chapter 13 bankruptcy plan in 12/14/2007, culminating in its successful completion by May 22, 2013."
Thomas Gregory Coalter — Ohio, 2:07-bk-60071


ᐅ Matthew Glen Coleman, Ohio

Address: 452 Santa Barbara Dr Pataskala, OH 43062

Bankruptcy Case 2:11-bk-60346 Summary: "The bankruptcy filing by Matthew Glen Coleman, undertaken in 10/11/2011 in Pataskala, OH under Chapter 7, concluded with discharge in 01.19.2012 after liquidating assets."
Matthew Glen Coleman — Ohio, 2:11-bk-60346


ᐅ Michael Lee Collins, Ohio

Address: 203 Aston Ct Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58019: "The case of Michael Lee Collins in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lee Collins — Ohio, 2:13-bk-58019


ᐅ Jade Ronald Cover, Ohio

Address: 427 Trail W Pataskala, OH 43062

Bankruptcy Case 2:12-bk-55182 Overview: "The bankruptcy record of Jade Ronald Cover from Pataskala, OH, shows a Chapter 7 case filed in Jun 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2012."
Jade Ronald Cover — Ohio, 2:12-bk-55182


ᐅ Tracy Rene Cox, Ohio

Address: 370 Golden Valley Dr Pataskala, OH 43062

Bankruptcy Case 2:13-bk-52020 Overview: "The bankruptcy record of Tracy Rene Cox from Pataskala, OH, shows a Chapter 7 case filed in Mar 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-27."
Tracy Rene Cox — Ohio, 2:13-bk-52020


ᐅ Kimberly Ann Crisp, Ohio

Address: 371 Mink St SW Pataskala, OH 43062

Bankruptcy Case 2:11-bk-54630 Overview: "In a Chapter 7 bankruptcy case, Kimberly Ann Crisp from Pataskala, OH, saw her proceedings start in Apr 29, 2011 and complete by 08/07/2011, involving asset liquidation."
Kimberly Ann Crisp — Ohio, 2:11-bk-54630


ᐅ Debra Crone, Ohio

Address: 240 International Dr Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:10-bk-508287: "Pataskala, OH resident Debra Crone's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Debra Crone — Ohio, 2:10-bk-50828


ᐅ Phillip B Crum, Ohio

Address: 200 Rosie Ave Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:11-bk-561437: "The bankruptcy record of Phillip B Crum from Pataskala, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2011."
Phillip B Crum — Ohio, 2:11-bk-56143


ᐅ Tiffany Louise Cruz, Ohio

Address: 28 W Fieldstone Pataskala, OH 43062-9486

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-55760: "Tiffany Louise Cruz's Chapter 7 bankruptcy, filed in Pataskala, OH in 2014-08-14, led to asset liquidation, with the case closing in Nov 12, 2014."
Tiffany Louise Cruz — Ohio, 2:14-bk-55760


ᐅ Ramon Eric Francisco Cruz, Ohio

Address: 28 W Fieldstone Pataskala, OH 43062-9486

Brief Overview of Bankruptcy Case 2:14-bk-55760: "The case of Ramon Eric Francisco Cruz in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Eric Francisco Cruz — Ohio, 2:14-bk-55760


ᐅ Brenda Cundiff, Ohio

Address: 210 Cedar St Lot 254 Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:10-bk-584587: "Brenda Cundiff's bankruptcy, initiated in July 2010 and concluded by Oct 23, 2010 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Cundiff — Ohio, 2:10-bk-58458


ᐅ James Cypryla, Ohio

Address: 512 Santa Barbara Dr Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:10-bk-603237: "In Pataskala, OH, James Cypryla filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
James Cypryla — Ohio, 2:10-bk-60323


ᐅ Turos Patricia Dalton, Ohio

Address: 190 Fox Hall Dr Pataskala, OH 43062

Bankruptcy Case 2:13-bk-51332 Overview: "In Pataskala, OH, Turos Patricia Dalton filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-07."
Turos Patricia Dalton — Ohio, 2:13-bk-51332


ᐅ Frederick Angelo Daniels, Ohio

Address: 521 S Main St Pataskala, OH 43062

Bankruptcy Case 2:11-bk-53769 Summary: "The bankruptcy record of Frederick Angelo Daniels from Pataskala, OH, shows a Chapter 7 case filed in 04/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Frederick Angelo Daniels — Ohio, 2:11-bk-53769


ᐅ Deborah A Daugherty, Ohio

Address: 3027 Headleys Mill Rd SW Pataskala, OH 43062

Bankruptcy Case 2:11-bk-55604 Summary: "Pataskala, OH resident Deborah A Daugherty's 2011-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-30."
Deborah A Daugherty — Ohio, 2:11-bk-55604


ᐅ Kimberly Davis, Ohio

Address: 210 Cedar St Lot 9 Pataskala, OH 43062

Bankruptcy Case 2:09-bk-62641 Summary: "Kimberly Davis's Chapter 7 bankruptcy, filed in Pataskala, OH in 2009-10-29, led to asset liquidation, with the case closing in Feb 6, 2010."
Kimberly Davis — Ohio, 2:09-bk-62641


ᐅ Lisa Elaine Davis, Ohio

Address: 1111 Taylor Glen Blvd W Pataskala, OH 43062

Bankruptcy Case 2:13-bk-58003 Summary: "The case of Lisa Elaine Davis in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Elaine Davis — Ohio, 2:13-bk-58003


ᐅ Rondal Lamar Davis, Ohio

Address: 74 Brooksedge Dr E Pataskala, OH 43062-7339

Bankruptcy Case 2:2014-bk-52175 Overview: "Pataskala, OH resident Rondal Lamar Davis's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2014."
Rondal Lamar Davis — Ohio, 2:2014-bk-52175


ᐅ Pamela S Davis, Ohio

Address: 75 Cherry Blossom Rd SW Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:13-bk-580167: "The case of Pamela S Davis in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela S Davis — Ohio, 2:13-bk-58016


ᐅ Sharon M Dawson, Ohio

Address: 4870 Watkins Rd SW Pataskala, OH 43062-8574

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-53906: "Sharon M Dawson's bankruptcy, initiated in 06.14.2016 and concluded by 2016-09-12 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Dawson — Ohio, 2:16-bk-53906


ᐅ Bradley Decenzo, Ohio

Address: 1174 Patterson Rd SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:09-bk-62803: "The case of Bradley Decenzo in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley Decenzo — Ohio, 2:09-bk-62803


ᐅ Sally Rae Decker, Ohio

Address: 12982 Cleveland Rd SW Pataskala, OH 43062-9345

Brief Overview of Bankruptcy Case 2:16-bk-50739: "Sally Rae Decker's bankruptcy, initiated in 2016-02-10 and concluded by 05.10.2016 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Rae Decker — Ohio, 2:16-bk-50739


ᐅ James Dennis Dehaven, Ohio

Address: 7650 Refugee Rd SW Pataskala, OH 43062-7769

Bankruptcy Case 2:15-bk-51551 Overview: "James Dennis Dehaven's Chapter 7 bankruptcy, filed in Pataskala, OH in March 16, 2015, led to asset liquidation, with the case closing in 2015-06-14."
James Dennis Dehaven — Ohio, 2:15-bk-51551


ᐅ William Deibert, Ohio

Address: 51 N Bend Ct Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53647: "The bankruptcy filing by William Deibert, undertaken in 2011-04-06 in Pataskala, OH under Chapter 7, concluded with discharge in July 15, 2011 after liquidating assets."
William Deibert — Ohio, 2:11-bk-53647


ᐅ Justin H Dennison, Ohio

Address: 302 Robert Dr Pataskala, OH 43062-7228

Brief Overview of Bankruptcy Case 2:15-bk-55728: "In Pataskala, OH, Justin H Dennison filed for Chapter 7 bankruptcy in 09/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-30."
Justin H Dennison — Ohio, 2:15-bk-55728


ᐅ Jill Lynnette Devol, Ohio

Address: 430 Broadview Ct Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:13-bk-591607: "Jill Lynnette Devol's Chapter 7 bankruptcy, filed in Pataskala, OH in Nov 19, 2013, led to asset liquidation, with the case closing in 02.27.2014."
Jill Lynnette Devol — Ohio, 2:13-bk-59160


ᐅ Chelsea Rena Dickenson, Ohio

Address: 218 Bellebrooke Ct Pataskala, OH 43062-7343

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-55373: "In a Chapter 7 bankruptcy case, Chelsea Rena Dickenson from Pataskala, OH, saw her proceedings start in 08/18/2015 and complete by 11.16.2015, involving asset liquidation."
Chelsea Rena Dickenson — Ohio, 2:15-bk-55373


ᐅ John Dickenson, Ohio

Address: 218 Bellebrooke Ct Pataskala, OH 43062

Bankruptcy Case 2:10-bk-57972 Overview: "John Dickenson's bankruptcy, initiated in Jul 1, 2010 and concluded by October 9, 2010 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dickenson — Ohio, 2:10-bk-57972


ᐅ Zane Dickenson, Ohio

Address: 218 Bellebrooke Ct Pataskala, OH 43062

Bankruptcy Case 2:13-bk-53037 Summary: "The bankruptcy filing by Zane Dickenson, undertaken in 04.17.2013 in Pataskala, OH under Chapter 7, concluded with discharge in 07.26.2013 after liquidating assets."
Zane Dickenson — Ohio, 2:13-bk-53037


ᐅ Kevin Eugene Dickerson, Ohio

Address: 10625 Cable Rd SW Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:11-bk-505857: "In a Chapter 7 bankruptcy case, Kevin Eugene Dickerson from Pataskala, OH, saw their proceedings start in 01/24/2011 and complete by 2011-05-03, involving asset liquidation."
Kevin Eugene Dickerson — Ohio, 2:11-bk-50585


ᐅ Jacqueline Dingess, Ohio

Address: 4215 Mink St SW Pataskala, OH 43062

Bankruptcy Case 2:10-bk-60562 Summary: "In a Chapter 7 bankruptcy case, Jacqueline Dingess from Pataskala, OH, saw her proceedings start in 08/31/2010 and complete by December 9, 2010, involving asset liquidation."
Jacqueline Dingess — Ohio, 2:10-bk-60562


ᐅ April M Dirosario, Ohio

Address: 155 Spring Flower Way Pataskala, OH 43062-6997

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53083: "In Pataskala, OH, April M Dirosario filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2015."
April M Dirosario — Ohio, 2:15-bk-53083


ᐅ Matthew J Dirosario, Ohio

Address: 155 Spring Flower Way Pataskala, OH 43062-6997

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53083: "The case of Matthew J Dirosario in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Dirosario — Ohio, 2:15-bk-53083


ᐅ William C Doelfs, Ohio

Address: 744 Citation Dr SW Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58502: "In a Chapter 7 bankruptcy case, William C Doelfs from Pataskala, OH, saw their proceedings start in 2013-10-28 and complete by 02.05.2014, involving asset liquidation."
William C Doelfs — Ohio, 2:13-bk-58502


ᐅ Edward L Donaldson, Ohio

Address: 10812 Morse Rd SW Pataskala, OH 43062-9756

Brief Overview of Bankruptcy Case 2:09-bk-56084: "The bankruptcy record for Edward L Donaldson from Pataskala, OH, under Chapter 13, filed in 2009-05-29, involved setting up a repayment plan, finalized by 2013-02-26."
Edward L Donaldson — Ohio, 2:09-bk-56084


ᐅ Daniel P Donavan, Ohio

Address: 12452 National Rd SW Pataskala, OH 43062

Bankruptcy Case 2:10-bk-65007 Overview: "The case of Daniel P Donavan in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel P Donavan — Ohio, 2:10-bk-65007


ᐅ Ronald D Donnell, Ohio

Address: 12705 CABLE RD SW Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 12-31817-maw: "Ronald D Donnell's Chapter 7 bankruptcy, filed in Pataskala, OH in 2012-04-18, led to asset liquidation, with the case closing in July 2012."
Ronald D Donnell — Ohio, 12-31817


ᐅ Natasha Donnini, Ohio

Address: 675 Faith Ann Dr Pataskala, OH 43062-7048

Bankruptcy Case 2:16-bk-51288 Overview: "In a Chapter 7 bankruptcy case, Natasha Donnini from Pataskala, OH, saw her proceedings start in 03.03.2016 and complete by June 2016, involving asset liquidation."
Natasha Donnini — Ohio, 2:16-bk-51288


ᐅ Noelle Angela Donnini, Ohio

Address: 154 Par View Dr Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:12-bk-57104: "The bankruptcy filing by Noelle Angela Donnini, undertaken in August 2012 in Pataskala, OH under Chapter 7, concluded with discharge in 2012-11-25 after liquidating assets."
Noelle Angela Donnini — Ohio, 2:12-bk-57104


ᐅ Dennis C Dorsey, Ohio

Address: 827 Columbus St Pataskala, OH 43062-1250

Concise Description of Bankruptcy Case 2:15-bk-548197: "The bankruptcy filing by Dennis C Dorsey, undertaken in 07.24.2015 in Pataskala, OH under Chapter 7, concluded with discharge in 10.22.2015 after liquidating assets."
Dennis C Dorsey — Ohio, 2:15-bk-54819


ᐅ William Drass, Ohio

Address: 324 Regency Ave Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51584: "In a Chapter 7 bankruptcy case, William Drass from Pataskala, OH, saw their proceedings start in 02.18.2010 and complete by May 2010, involving asset liquidation."
William Drass — Ohio, 2:10-bk-51584


ᐅ James G Duff, Ohio

Address: 69 Peach Blossom Rd SW Pataskala, OH 43062-9113

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-56695: "Chapter 13 bankruptcy for James G Duff in Pataskala, OH began in June 2009, focusing on debt restructuring, concluding with plan fulfillment in 09/12/2013."
James G Duff — Ohio, 2:09-bk-56695


ᐅ Shaun J Duffy, Ohio

Address: 6327 Watkins Rd SW Pataskala, OH 43062-7830

Bankruptcy Case 2:14-bk-56477 Summary: "The bankruptcy filing by Shaun J Duffy, undertaken in September 12, 2014 in Pataskala, OH under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Shaun J Duffy — Ohio, 2:14-bk-56477


ᐅ Lori Duncan, Ohio

Address: 106 Brenden Park Dr Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:10-bk-51167: "Lori Duncan's Chapter 7 bankruptcy, filed in Pataskala, OH in February 5, 2010, led to asset liquidation, with the case closing in 05/16/2010."
Lori Duncan — Ohio, 2:10-bk-51167


ᐅ Mark C Durant, Ohio

Address: 6255 Outville Rd SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:12-bk-59308: "Mark C Durant's bankruptcy, initiated in Oct 29, 2012 and concluded by 02/06/2013 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Durant — Ohio, 2:12-bk-59308


ᐅ Jr Charles R Duty, Ohio

Address: 196 Catalina Ln Pataskala, OH 43062-5023

Brief Overview of Bankruptcy Case 2:14-bk-54957: "Jr Charles R Duty's bankruptcy, initiated in 07/11/2014 and concluded by Oct 9, 2014 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles R Duty — Ohio, 2:14-bk-54957


ᐅ Emily D Duvall, Ohio

Address: 128 Oak Meadow Dr Apt E Pataskala, OH 43062-9218

Bankruptcy Case 2:16-bk-53083 Summary: "In a Chapter 7 bankruptcy case, Emily D Duvall from Pataskala, OH, saw her proceedings start in 05.10.2016 and complete by 2016-08-08, involving asset liquidation."
Emily D Duvall — Ohio, 2:16-bk-53083


ᐅ Jamie E Easley, Ohio

Address: 168 Brandon Dr Pataskala, OH 43062-7202

Concise Description of Bankruptcy Case 2:14-bk-533037: "The bankruptcy filing by Jamie E Easley, undertaken in 05/07/2014 in Pataskala, OH under Chapter 7, concluded with discharge in 08.05.2014 after liquidating assets."
Jamie E Easley — Ohio, 2:14-bk-53303


ᐅ Philip J Eddy, Ohio

Address: 9790 Tollgate Rd SW Pataskala, OH 43062-7411

Brief Overview of Bankruptcy Case 2:2014-bk-55501: "In Pataskala, OH, Philip J Eddy filed for Chapter 7 bankruptcy in Aug 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2014."
Philip J Eddy — Ohio, 2:2014-bk-55501


ᐅ Christina A Eddy, Ohio

Address: 9790 Tollgate Rd SW Pataskala, OH 43062-7411

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-55501: "In Pataskala, OH, Christina A Eddy filed for Chapter 7 bankruptcy in 08/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2014."
Christina A Eddy — Ohio, 2:2014-bk-55501


ᐅ Scott Alan Edgel, Ohio

Address: 2734 Mink St SW Pataskala, OH 43062-8853

Bankruptcy Case 2:16-bk-52320 Overview: "Scott Alan Edgel's Chapter 7 bankruptcy, filed in Pataskala, OH in Apr 8, 2016, led to asset liquidation, with the case closing in 2016-07-07."
Scott Alan Edgel — Ohio, 2:16-bk-52320


ᐅ Samuel W Egnew, Ohio

Address: 191 King Ave SW Pataskala, OH 43062-8427

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51587: "In Pataskala, OH, Samuel W Egnew filed for Chapter 7 bankruptcy in Mar 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2016."
Samuel W Egnew — Ohio, 2:16-bk-51587


ᐅ Judith M Emerson, Ohio

Address: 57 Zellers Ln Pataskala, OH 43062

Bankruptcy Case 2:12-bk-52437 Summary: "Judith M Emerson's bankruptcy, initiated in Mar 23, 2012 and concluded by July 2012 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith M Emerson — Ohio, 2:12-bk-52437


ᐅ Daniel Glenn Engle, Ohio

Address: 177 Trail E Pataskala, OH 43062-9664

Concise Description of Bankruptcy Case 2:08-bk-619467: "Chapter 13 bankruptcy for Daniel Glenn Engle in Pataskala, OH began in 12/05/2008, focusing on debt restructuring, concluding with plan fulfillment in August 9, 2013."
Daniel Glenn Engle — Ohio, 2:08-bk-61946


ᐅ Shane Englert, Ohio

Address: 471 Mink St SW Pataskala, OH 43062

Bankruptcy Case 2:12-bk-59997 Summary: "The case of Shane Englert in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Englert — Ohio, 2:12-bk-59997


ᐅ Ricky Howard Estep, Ohio

Address: 439 Broadview Ct Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58050: "The case of Ricky Howard Estep in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Howard Estep — Ohio, 2:13-bk-58050


ᐅ Bradley J Evan, Ohio

Address: 945 Sara Ct Pataskala, OH 43062-7058

Bankruptcy Case 2:16-bk-52277 Summary: "Bradley J Evan's Chapter 7 bankruptcy, filed in Pataskala, OH in 04.07.2016, led to asset liquidation, with the case closing in July 2016."
Bradley J Evan — Ohio, 2:16-bk-52277


ᐅ Teresa Gaynelle Evans, Ohio

Address: 407 Doris Rd Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:11-bk-52844: "Pataskala, OH resident Teresa Gaynelle Evans's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2011."
Teresa Gaynelle Evans — Ohio, 2:11-bk-52844


ᐅ Peggy Felty, Ohio

Address: 225 Spring St Pataskala, OH 43062

Bankruptcy Case 2:10-bk-61508 Overview: "In a Chapter 7 bankruptcy case, Peggy Felty from Pataskala, OH, saw her proceedings start in September 2010 and complete by 2011-01-02, involving asset liquidation."
Peggy Felty — Ohio, 2:10-bk-61508


ᐅ Tamara Fenner, Ohio

Address: 103 Poff Rd Pataskala, OH 43062-7842

Brief Overview of Bankruptcy Case 2:09-bk-51371: "Chapter 13 bankruptcy for Tamara Fenner in Pataskala, OH began in February 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in July 2012."
Tamara Fenner — Ohio, 2:09-bk-51371


ᐅ Robert L Fenzel, Ohio

Address: 315 Haystack Ave Pataskala, OH 43062

Bankruptcy Case 2:11-bk-52496 Overview: "Robert L Fenzel's Chapter 7 bankruptcy, filed in Pataskala, OH in 03/14/2011, led to asset liquidation, with the case closing in June 28, 2011."
Robert L Fenzel — Ohio, 2:11-bk-52496


ᐅ Todd Fields, Ohio

Address: 5444 Mink St SW Pataskala, OH 43062-9241

Brief Overview of Bankruptcy Case 2:16-bk-52907: "The case of Todd Fields in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Fields — Ohio, 2:16-bk-52907


ᐅ Randy A Fisher, Ohio

Address: 122 Stoney Ridge Dr Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61600: "The bankruptcy filing by Randy A Fisher, undertaken in 10/06/2009 in Pataskala, OH under Chapter 7, concluded with discharge in January 14, 2010 after liquidating assets."
Randy A Fisher — Ohio, 2:09-bk-61600


ᐅ Sharon Lorraine Fisher, Ohio

Address: 7340 Refugee Rd SW Pataskala, OH 43062-9535

Bankruptcy Case 2:15-bk-50851 Summary: "The bankruptcy filing by Sharon Lorraine Fisher, undertaken in 2015-02-18 in Pataskala, OH under Chapter 7, concluded with discharge in 05/19/2015 after liquidating assets."
Sharon Lorraine Fisher — Ohio, 2:15-bk-50851


ᐅ Jennifer Michael Flautt, Ohio

Address: 6576 Summit Rd SW Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59239: "In a Chapter 7 bankruptcy case, Jennifer Michael Flautt from Pataskala, OH, saw her proceedings start in September 2011 and complete by 12/16/2011, involving asset liquidation."
Jennifer Michael Flautt — Ohio, 2:11-bk-59239


ᐅ Kelly Fletcher, Ohio

Address: 157 Fairway Dr Pataskala, OH 43062

Bankruptcy Case 2:10-bk-52071 Overview: "Kelly Fletcher's Chapter 7 bankruptcy, filed in Pataskala, OH in 02.26.2010, led to asset liquidation, with the case closing in June 1, 2010."
Kelly Fletcher — Ohio, 2:10-bk-52071


ᐅ Tadd A Fogle, Ohio

Address: 116 Catalina Ln Pataskala, OH 43062-5000

Brief Overview of Bankruptcy Case 2:15-bk-53108: "Tadd A Fogle's Chapter 7 bankruptcy, filed in Pataskala, OH in May 12, 2015, led to asset liquidation, with the case closing in 08/10/2015."
Tadd A Fogle — Ohio, 2:15-bk-53108


ᐅ Heather Foley, Ohio

Address: 204 Stonemast Loop Pataskala, OH 43062-7325

Concise Description of Bankruptcy Case 2:09-bk-588257: "July 31, 2009 marked the beginning of Heather Foley's Chapter 13 bankruptcy in Pataskala, OH, entailing a structured repayment schedule, completed by March 2015."
Heather Foley — Ohio, 2:09-bk-58825


ᐅ Jonathan Foley, Ohio

Address: 204 Stonemast Loop Pataskala, OH 43062-7325

Bankruptcy Case 2:09-bk-58825 Summary: "Jonathan Foley, a resident of Pataskala, OH, entered a Chapter 13 bankruptcy plan in 2009-07-31, culminating in its successful completion by 03/23/2015."
Jonathan Foley — Ohio, 2:09-bk-58825


ᐅ Barbara R Foor, Ohio

Address: 8370 Wesleyan Church Rd SW Pataskala, OH 43062-9187

Bankruptcy Case 2:10-bk-61925 Summary: "Barbara R Foor's Chapter 13 bankruptcy in Pataskala, OH started in October 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 8, 2012."
Barbara R Foor — Ohio, 2:10-bk-61925


ᐅ Debbie A Foraker, Ohio

Address: 238 Sycamore Ln SW Pataskala, OH 43062-9710

Bankruptcy Case 2:14-bk-53728 Summary: "The case of Debbie A Foraker in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie A Foraker — Ohio, 2:14-bk-53728


ᐅ Cynthia A Ford, Ohio

Address: 6347 Watkins Rd SW Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:11-bk-507597: "Cynthia A Ford's Chapter 7 bankruptcy, filed in Pataskala, OH in 01/28/2011, led to asset liquidation, with the case closing in 05.08.2011."
Cynthia A Ford — Ohio, 2:11-bk-50759


ᐅ Tyson C Ford, Ohio

Address: 1046 Oxford Dr N Pataskala, OH 43062

Bankruptcy Case 2:09-bk-61451 Summary: "Pataskala, OH resident Tyson C Ford's 10/01/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2010."
Tyson C Ford — Ohio, 2:09-bk-61451


ᐅ Renee L Fox, Ohio

Address: 1366 Harold Stewart Pkwy Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55271: "Renee L Fox's Chapter 7 bankruptcy, filed in Pataskala, OH in June 2013, led to asset liquidation, with the case closing in 10.15.2013."
Renee L Fox — Ohio, 2:13-bk-55271


ᐅ Susan K Fox, Ohio

Address: 124 Autumn Wood Dr Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:13-bk-535607: "In a Chapter 7 bankruptcy case, Susan K Fox from Pataskala, OH, saw her proceedings start in 2013-05-01 and complete by 2013-08-06, involving asset liquidation."
Susan K Fox — Ohio, 2:13-bk-53560


ᐅ Paul Marlowe Franken, Ohio

Address: 379 S High St Pataskala, OH 43062-8244

Bankruptcy Case 2:15-bk-51335 Summary: "The bankruptcy record of Paul Marlowe Franken from Pataskala, OH, shows a Chapter 7 case filed in March 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2015."
Paul Marlowe Franken — Ohio, 2:15-bk-51335


ᐅ Sarita Frend, Ohio

Address: 64 Benton St Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:10-bk-62319: "The bankruptcy filing by Sarita Frend, undertaken in October 2010 in Pataskala, OH under Chapter 7, concluded with discharge in Jan 24, 2011 after liquidating assets."
Sarita Frend — Ohio, 2:10-bk-62319


ᐅ Linda Marie Funk, Ohio

Address: 19 Tim Tam Pl SW Pataskala, OH 43062-9140

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62186: "In her Chapter 13 bankruptcy case filed in 10/21/2009, Pataskala, OH's Linda Marie Funk agreed to a debt repayment plan, which was successfully completed by 12/29/2014."
Linda Marie Funk — Ohio, 2:09-bk-62186


ᐅ Gregory Lee Funk, Ohio

Address: 19 Tim Tam Pl SW Pataskala, OH 43062-9140

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62186: "Gregory Lee Funk, a resident of Pataskala, OH, entered a Chapter 13 bankruptcy plan in Oct 21, 2009, culminating in its successful completion by 2014-12-29."
Gregory Lee Funk — Ohio, 2:09-bk-62186


ᐅ Connie Marian Gabelman, Ohio

Address: 142 Par View Dr Pataskala, OH 43062-8991

Concise Description of Bankruptcy Case 2:14-bk-564687: "In a Chapter 7 bankruptcy case, Connie Marian Gabelman from Pataskala, OH, saw her proceedings start in 09.12.2014 and complete by 12.11.2014, involving asset liquidation."
Connie Marian Gabelman — Ohio, 2:14-bk-56468


ᐅ Mark Joseph Gabelman, Ohio

Address: 22 E Woodstone Pataskala, OH 43062-9484

Concise Description of Bankruptcy Case 2:14-bk-564687: "In Pataskala, OH, Mark Joseph Gabelman filed for Chapter 7 bankruptcy in 2014-09-12. This case, involving liquidating assets to pay off debts, was resolved by 12/11/2014."
Mark Joseph Gabelman — Ohio, 2:14-bk-56468


ᐅ Gregory A Gadd, Ohio

Address: 79 Hawthorn Rd SW Pataskala, OH 43062-8799

Brief Overview of Bankruptcy Case 2:2014-bk-55435: "In Pataskala, OH, Gregory A Gadd filed for Chapter 7 bankruptcy in July 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Gregory A Gadd — Ohio, 2:2014-bk-55435


ᐅ Jr Walter E Gambrill, Ohio

Address: 461 Virginia Ct Pataskala, OH 43062

Bankruptcy Case 2:12-bk-56612 Summary: "Pataskala, OH resident Jr Walter E Gambrill's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2012."
Jr Walter E Gambrill — Ohio, 2:12-bk-56612


ᐅ Thomas Ray Gariepy, Ohio

Address: 9252 Mink St SW Pataskala, OH 43062-9432

Concise Description of Bankruptcy Case 2:08-bk-592857: "In their Chapter 13 bankruptcy case filed in 2008-09-30, Pataskala, OH's Thomas Ray Gariepy agreed to a debt repayment plan, which was successfully completed by 2013-05-28."
Thomas Ray Gariepy — Ohio, 2:08-bk-59285