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 Larry K Kelso, Ohio

Address: 149 Bellebrooke Dr Pataskala, OH 43062-7341

Bankruptcy Case 2:16-bk-54181 Overview: "In a Chapter 7 bankruptcy case, Larry K Kelso from Pataskala, OH, saw his proceedings start in June 27, 2016 and complete by Sep 25, 2016, involving asset liquidation."
Larry K Kelso — Ohio, 2:16-bk-54181


ᐅ Darla Maria Kelso, Ohio

Address: 149 Bellebrooke Dr Pataskala, OH 43062-7341

Bankruptcy Case 2:16-bk-54181 Summary: "In a Chapter 7 bankruptcy case, Darla Maria Kelso from Pataskala, OH, saw her proceedings start in 2016-06-27 and complete by September 25, 2016, involving asset liquidation."
Darla Maria Kelso — Ohio, 2:16-bk-54181


ᐅ Debbie J Kempf, Ohio

Address: 51 Cosmos Ln SW Pataskala, OH 43062-8796

Concise Description of Bankruptcy Case 2:09-bk-611227: "Debbie J Kempf, a resident of Pataskala, OH, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by November 6, 2014."
Debbie J Kempf — Ohio, 2:09-bk-61122


ᐅ Stephen Kenney, Ohio

Address: 61 Bohyer Ave Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64869: "In a Chapter 7 bankruptcy case, Stephen Kenney from Pataskala, OH, saw their proceedings start in Dec 22, 2009 and complete by April 2010, involving asset liquidation."
Stephen Kenney — Ohio, 2:09-bk-64869


ᐅ Brenda L Kensinger, Ohio

Address: 236 Isaac Tharp St Pataskala, OH 43062-8962

Concise Description of Bankruptcy Case 2:15-bk-570297: "Brenda L Kensinger's bankruptcy, initiated in 10.30.2015 and concluded by 2016-01-28 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda L Kensinger — Ohio, 2:15-bk-57029


ᐅ Connie J King, Ohio

Address: 8764 National Rd SW Lot 5 Pataskala, OH 43062-9076

Bankruptcy Case 2:15-bk-52073 Overview: "Pataskala, OH resident Connie J King's April 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2015."
Connie J King — Ohio, 2:15-bk-52073


ᐅ Michael Anthony King, Ohio

Address: 8764 National Rd SW Lot 5 Pataskala, OH 43062

Bankruptcy Case 2:11-bk-57977 Overview: "The bankruptcy record of Michael Anthony King from Pataskala, OH, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Michael Anthony King — Ohio, 2:11-bk-57977


ᐅ Shawn Michael Kiser, Ohio

Address: 462 Lockmead Dr Pataskala, OH 43062-7327

Concise Description of Bankruptcy Case 2:2014-bk-527137: "Pataskala, OH resident Shawn Michael Kiser's Apr 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2014."
Shawn Michael Kiser — Ohio, 2:2014-bk-52713


ᐅ Carl Kiss, Ohio

Address: 239 Kemperwood Dr Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56638: "In a Chapter 7 bankruptcy case, Carl Kiss from Pataskala, OH, saw their proceedings start in June 1, 2010 and complete by Sep 14, 2010, involving asset liquidation."
Carl Kiss — Ohio, 2:10-bk-56638


ᐅ John C Kiss, Ohio

Address: 255 Kemperwood Dr Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:13-bk-509227: "The bankruptcy filing by John C Kiss, undertaken in February 2013 in Pataskala, OH under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
John C Kiss — Ohio, 2:13-bk-50922


ᐅ Ronald Klock, Ohio

Address: 1363 Pike St SW Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:10-bk-571057: "Pataskala, OH resident Ronald Klock's 06.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Ronald Klock — Ohio, 2:10-bk-57105


ᐅ Josephine P Kobson, Ohio

Address: 1388 Celtic Dr Pataskala, OH 43062-8017

Concise Description of Bankruptcy Case 2:16-bk-522687: "The bankruptcy record of Josephine P Kobson from Pataskala, OH, shows a Chapter 7 case filed in 2016-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2016."
Josephine P Kobson — Ohio, 2:16-bk-52268


ᐅ Jeffrey Dana Koch, Ohio

Address: 111 Zellers Ln Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:09-bk-61491: "Jeffrey Dana Koch's bankruptcy, initiated in 2009-10-02 and concluded by January 2010 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Dana Koch — Ohio, 2:09-bk-61491


ᐅ Phillip S Kohr, Ohio

Address: 109 Bishop Dr Pataskala, OH 43062

Bankruptcy Case 2:12-bk-52273 Overview: "The case of Phillip S Kohr in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip S Kohr — Ohio, 2:12-bk-52273


ᐅ Travis Donald Kooy, Ohio

Address: 630 Keltonhurst Dr Pataskala, OH 43062-7363

Brief Overview of Bankruptcy Case 2:08-bk-58032: "Travis Donald Kooy, a resident of Pataskala, OH, entered a Chapter 13 bankruptcy plan in 2008-08-21, culminating in its successful completion by 2013-05-15."
Travis Donald Kooy — Ohio, 2:08-bk-58032


ᐅ Elizabeth Ann Kowalewski, Ohio

Address: 237 RIVA RIDGE RD SW Pataskala, OH 43062

Bankruptcy Case 2:12-bk-53389 Overview: "Elizabeth Ann Kowalewski's Chapter 7 bankruptcy, filed in Pataskala, OH in April 2012, led to asset liquidation, with the case closing in July 2012."
Elizabeth Ann Kowalewski — Ohio, 2:12-bk-53389


ᐅ Norma I Kraft, Ohio

Address: 388 Virginia Ct Pataskala, OH 43062-5025

Concise Description of Bankruptcy Case 2:2014-bk-527187: "The bankruptcy record of Norma I Kraft from Pataskala, OH, shows a Chapter 7 case filed in 2014-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Norma I Kraft — Ohio, 2:2014-bk-52718


ᐅ David Lawrence Kraynak, Ohio

Address: 272 Monarch Dr Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61058: "Pataskala, OH resident David Lawrence Kraynak's 2011-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-08."
David Lawrence Kraynak — Ohio, 2:11-bk-61058


ᐅ Villa Margarita La, Ohio

Address: 1018 Middle Ground Rd SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:10-bk-50436: "Villa Margarita La's Chapter 7 bankruptcy, filed in Pataskala, OH in 2010-01-19, led to asset liquidation, with the case closing in Apr 29, 2010."
Villa Margarita La — Ohio, 2:10-bk-50436


ᐅ Michael H Lackey, Ohio

Address: 22 Nichole Ct Pataskala, OH 43062-6702

Concise Description of Bankruptcy Case 2:08-bk-595117: "Filing for Chapter 13 bankruptcy in Oct 3, 2008, Michael H Lackey from Pataskala, OH, structured a repayment plan, achieving discharge in October 5, 2012."
Michael H Lackey — Ohio, 2:08-bk-59511


ᐅ Dana L Landrum, Ohio

Address: 642 Chateaugay Dr Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:13-bk-53790: "The bankruptcy record of Dana L Landrum from Pataskala, OH, shows a Chapter 7 case filed in 05/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-17."
Dana L Landrum — Ohio, 2:13-bk-53790


ᐅ Troy A Lanning, Ohio

Address: 106 Coors Blvd Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:11-bk-505817: "In a Chapter 7 bankruptcy case, Troy A Lanning from Pataskala, OH, saw their proceedings start in January 24, 2011 and complete by 05.03.2011, involving asset liquidation."
Troy A Lanning — Ohio, 2:11-bk-50581


ᐅ James B Large, Ohio

Address: 148 Donerail Dr SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:11-bk-53317: "The bankruptcy filing by James B Large, undertaken in March 2011 in Pataskala, OH under Chapter 7, concluded with discharge in July 8, 2011 after liquidating assets."
James B Large — Ohio, 2:11-bk-53317


ᐅ Joshua Matthew Lassahn, Ohio

Address: 154 Railroad St SW Pataskala, OH 43062

Bankruptcy Case 2:11-bk-50901 Summary: "The bankruptcy record of Joshua Matthew Lassahn from Pataskala, OH, shows a Chapter 7 case filed in 02/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Joshua Matthew Lassahn — Ohio, 2:11-bk-50901


ᐅ Charles T Lausch, Ohio

Address: 1101 Taylor Glen Blvd W Pataskala, OH 43062-7015

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-55590: "Chapter 13 bankruptcy for Charles T Lausch in Pataskala, OH began in 2008-06-12, focusing on debt restructuring, concluding with plan fulfillment in 04/23/2013."
Charles T Lausch — Ohio, 2:08-bk-55590


ᐅ Sharon Lechleidner, Ohio

Address: 96 Coronado Dr Pataskala, OH 43062

Bankruptcy Case 2:10-bk-61647 Overview: "The bankruptcy filing by Sharon Lechleidner, undertaken in September 2010 in Pataskala, OH under Chapter 7, concluded with discharge in 01/07/2011 after liquidating assets."
Sharon Lechleidner — Ohio, 2:10-bk-61647


ᐅ Brian Leffel, Ohio

Address: 7348 Beecher Rd SW Pataskala, OH 43062

Bankruptcy Case 2:09-bk-62687 Summary: "Pataskala, OH resident Brian Leffel's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Brian Leffel — Ohio, 2:09-bk-62687


ᐅ Travis B Lester, Ohio

Address: 118 Oak Meadow Dr Apt F Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:13-bk-566997: "Travis B Lester's Chapter 7 bankruptcy, filed in Pataskala, OH in August 23, 2013, led to asset liquidation, with the case closing in 2013-12-01."
Travis B Lester — Ohio, 2:13-bk-56699


ᐅ Jonathan Keith Lewis, Ohio

Address: 360 Bauer St Pataskala, OH 43062-7008

Brief Overview of Bankruptcy Case 2:10-bk-62226: "Chapter 13 bankruptcy for Jonathan Keith Lewis in Pataskala, OH began in October 2010, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Jonathan Keith Lewis — Ohio, 2:10-bk-62226


ᐅ Brian E Liston, Ohio

Address: 275 Poplar St Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:11-bk-538687: "The bankruptcy record of Brian E Liston from Pataskala, OH, shows a Chapter 7 case filed in April 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2011."
Brian E Liston — Ohio, 2:11-bk-53868


ᐅ Laura Marie Liston, Ohio

Address: 604 Randal Rd Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59557: "Laura Marie Liston's bankruptcy, initiated in 2011-09-19 and concluded by 2011-12-28 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Marie Liston — Ohio, 2:11-bk-59557


ᐅ Jerod James Long, Ohio

Address: 208 S Fork Cir Pataskala, OH 43062

Bankruptcy Case 2:12-bk-54825 Overview: "Pataskala, OH resident Jerod James Long's 2012-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2012."
Jerod James Long — Ohio, 2:12-bk-54825


ᐅ Robert M Lott, Ohio

Address: 14126 Refugee Rd SW Pataskala, OH 43062-9421

Concise Description of Bankruptcy Case 2:15-bk-574647: "In Pataskala, OH, Robert M Lott filed for Chapter 7 bankruptcy in 11/19/2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2016."
Robert M Lott — Ohio, 2:15-bk-57464


ᐅ Thomas Lower, Ohio

Address: 117 Purple Finch Loop Pataskala, OH 43062

Bankruptcy Case 2:10-bk-60316 Overview: "Pataskala, OH resident Thomas Lower's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-04."
Thomas Lower — Ohio, 2:10-bk-60316


ᐅ Gary L Lowry, Ohio

Address: 282 Cavalcade Ln SW Pataskala, OH 43062-9544

Brief Overview of Bankruptcy Case 2:12-bk-54420: "05.22.2012 marked the beginning of Gary L Lowry's Chapter 13 bankruptcy in Pataskala, OH, entailing a structured repayment schedule, completed by December 30, 2014."
Gary L Lowry — Ohio, 2:12-bk-54420


ᐅ Ii Ernest E Loy, Ohio

Address: 148 Breanna Ln SW Pataskala, OH 43062-8909

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-61315: "The bankruptcy record for Ii Ernest E Loy from Pataskala, OH, under Chapter 13, filed in 11.18.2008, involved setting up a repayment plan, finalized by 2013-07-15."
Ii Ernest E Loy — Ohio, 2:08-bk-61315


ᐅ Connie Mae Lucas, Ohio

Address: 3886 Courter Rd SW Pataskala, OH 43062-9173

Brief Overview of Bankruptcy Case 2:15-bk-52863: "Pataskala, OH resident Connie Mae Lucas's Apr 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Connie Mae Lucas — Ohio, 2:15-bk-52863


ᐅ James Mark Ludwig, Ohio

Address: 8745 Blacks Rd SW Pataskala, OH 43062

Bankruptcy Case 2:09-bk-61495 Overview: "The case of James Mark Ludwig in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mark Ludwig — Ohio, 2:09-bk-61495


ᐅ Iii John Luebbe, Ohio

Address: 401 Apple Blossom Rd SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:10-bk-63184: "In Pataskala, OH, Iii John Luebbe filed for Chapter 7 bankruptcy in 2010-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2011."
Iii John Luebbe — Ohio, 2:10-bk-63184


ᐅ Bobby E Lykins, Ohio

Address: 505 Wynridge Dr Pataskala, OH 43062-9618

Concise Description of Bankruptcy Case 2:07-bk-599637: "In their Chapter 13 bankruptcy case filed in December 2007, Pataskala, OH's Bobby E Lykins agreed to a debt repayment plan, which was successfully completed by December 17, 2012."
Bobby E Lykins — Ohio, 2:07-bk-59963


ᐅ Paul Marcum, Ohio

Address: 7546 Refugee Rd SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:13-bk-59636: "The case of Paul Marcum in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Marcum — Ohio, 2:13-bk-59636


ᐅ John A Markham, Ohio

Address: PO Box 381 Pataskala, OH 43062-0381

Bankruptcy Case 2:14-bk-53009 Summary: "The bankruptcy filing by John A Markham, undertaken in April 2014 in Pataskala, OH under Chapter 7, concluded with discharge in 07/27/2014 after liquidating assets."
John A Markham — Ohio, 2:14-bk-53009


ᐅ Alls Vanesha Renea Marshall, Ohio

Address: 1127 Taylor Glen Blvd W Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59314: "Alls Vanesha Renea Marshall's Chapter 7 bankruptcy, filed in Pataskala, OH in Oct 29, 2012, led to asset liquidation, with the case closing in 2013-02-06."
Alls Vanesha Renea Marshall — Ohio, 2:12-bk-59314


ᐅ William R Martin, Ohio

Address: 27 1st St SW Pataskala, OH 43062-8709

Concise Description of Bankruptcy Case 2:16-bk-506267: "Pataskala, OH resident William R Martin's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
William R Martin — Ohio, 2:16-bk-50626


ᐅ Jack S Mason, Ohio

Address: 60 Allen Ave SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:13-bk-53300: "In Pataskala, OH, Jack S Mason filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2013."
Jack S Mason — Ohio, 2:13-bk-53300


ᐅ Mary E Massuros, Ohio

Address: 323 Haystack Ave Pataskala, OH 43062-7367

Bankruptcy Case 2:16-bk-51044 Summary: "The bankruptcy record of Mary E Massuros from Pataskala, OH, shows a Chapter 7 case filed in 2016-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2016."
Mary E Massuros — Ohio, 2:16-bk-51044


ᐅ Thomas Leroy Matson, Ohio

Address: 8764 National Rd SW Lot 104 Pataskala, OH 43062-9059

Concise Description of Bankruptcy Case 2:2014-bk-529487: "The case of Thomas Leroy Matson in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Leroy Matson — Ohio, 2:2014-bk-52948


ᐅ Heidi M Mccloud, Ohio

Address: 110 Chevrolet Ave SW Pataskala, OH 43062

Bankruptcy Case 2:11-bk-57865 Overview: "Pataskala, OH resident Heidi M Mccloud's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Heidi M Mccloud — Ohio, 2:11-bk-57865


ᐅ Chris A Mccomb, Ohio

Address: 572 E Broad St Pataskala, OH 43062-7570

Brief Overview of Bankruptcy Case 2:15-bk-57517: "The case of Chris A Mccomb in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris A Mccomb — Ohio, 2:15-bk-57517


ᐅ Christa D Mccraw, Ohio

Address: 208 S Fork Cir Pataskala, OH 43062-8652

Bankruptcy Case 16-70320-BHL-7 Summary: "The bankruptcy filing by Christa D Mccraw, undertaken in 04/14/2016 in Pataskala, OH under Chapter 7, concluded with discharge in 2016-07-13 after liquidating assets."
Christa D Mccraw — Ohio, 16-70320-BHL-7


ᐅ Jodi L Mccrerey, Ohio

Address: 520 Bellcrest Ct Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59635: "Pataskala, OH resident Jodi L Mccrerey's December 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2014."
Jodi L Mccrerey — Ohio, 2:13-bk-59635


ᐅ Drew S Mcgraw, Ohio

Address: 128 S Main St Pataskala, OH 43062-9799

Bankruptcy Case 2:15-bk-52225 Summary: "Drew S Mcgraw's Chapter 7 bankruptcy, filed in Pataskala, OH in April 2015, led to asset liquidation, with the case closing in Jul 6, 2015."
Drew S Mcgraw — Ohio, 2:15-bk-52225


ᐅ Brian Christopher Mcguire, Ohio

Address: 321 Mulberry St Pataskala, OH 43062

Bankruptcy Case 2:12-bk-56209 Overview: "Pataskala, OH resident Brian Christopher Mcguire's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Brian Christopher Mcguire — Ohio, 2:12-bk-56209


ᐅ Theresa M Mckinney, Ohio

Address: PO Box 373 Pataskala, OH 43062-0373

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50976: "Theresa M Mckinney's bankruptcy, initiated in Feb 20, 2014 and concluded by 2014-05-21 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Mckinney — Ohio, 2:14-bk-50976


ᐅ Tracey Lee Mcknight, Ohio

Address: 7572 Blacks Rd SW Pataskala, OH 43062-9503

Bankruptcy Case 2:16-bk-50135 Summary: "The case of Tracey Lee Mcknight in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Lee Mcknight — Ohio, 2:16-bk-50135


ᐅ William Charles Mcknight, Ohio

Address: 7572 Blacks Rd SW Pataskala, OH 43062-9503

Bankruptcy Case 2:16-bk-50135 Overview: "William Charles Mcknight's Chapter 7 bankruptcy, filed in Pataskala, OH in January 2016, led to asset liquidation, with the case closing in April 2016."
William Charles Mcknight — Ohio, 2:16-bk-50135


ᐅ Lavonda Mclean, Ohio

Address: 555 Faith Ann Dr Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:10-bk-641367: "Pataskala, OH resident Lavonda Mclean's Dec 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-11."
Lavonda Mclean — Ohio, 2:10-bk-64136


ᐅ Jason R Medors, Ohio

Address: 130 Veasey Ln Pataskala, OH 43062

Bankruptcy Case 2:13-bk-57312 Overview: "The bankruptcy record of Jason R Medors from Pataskala, OH, shows a Chapter 7 case filed in 09/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2013."
Jason R Medors — Ohio, 2:13-bk-57312


ᐅ Sharon Rose Meister, Ohio

Address: 235 Haystack Ave Pataskala, OH 43062

Bankruptcy Case 2:12-bk-50178 Overview: "Pataskala, OH resident Sharon Rose Meister's Jan 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-20."
Sharon Rose Meister — Ohio, 2:12-bk-50178


ᐅ Ruth Ann Melaragno, Ohio

Address: 210 Cedar St Lot 244 Pataskala, OH 43062-8260

Brief Overview of Bankruptcy Case 2:15-bk-56002: "Ruth Ann Melaragno's Chapter 7 bankruptcy, filed in Pataskala, OH in September 2015, led to asset liquidation, with the case closing in Dec 14, 2015."
Ruth Ann Melaragno — Ohio, 2:15-bk-56002


ᐅ Sheri Melick, Ohio

Address: 7610 Refugee Rd SW Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63780: "The bankruptcy filing by Sheri Melick, undertaken in 2010-11-22 in Pataskala, OH under Chapter 7, concluded with discharge in March 2, 2011 after liquidating assets."
Sheri Melick — Ohio, 2:10-bk-63780


ᐅ Steve A Miller, Ohio

Address: 229 Cadillac Rd SW Pataskala, OH 43062

Bankruptcy Case 2:11-bk-51080 Summary: "Steve A Miller's bankruptcy, initiated in 2011-02-08 and concluded by 05/19/2011 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve A Miller — Ohio, 2:11-bk-51080


ᐅ Sr Terrell M Miller, Ohio

Address: 352 Enos Loomis St Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:13-bk-50408: "The bankruptcy record of Sr Terrell M Miller from Pataskala, OH, shows a Chapter 7 case filed in 01/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
Sr Terrell M Miller — Ohio, 2:13-bk-50408


ᐅ Phillip D Miller, Ohio

Address: 400 Santa Barbara Dr Pataskala, OH 43062-5003

Bankruptcy Case 2:16-bk-50212 Overview: "Phillip D Miller's bankruptcy, initiated in 2016-01-14 and concluded by 04.13.2016 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip D Miller — Ohio, 2:16-bk-50212


ᐅ Jonathan C Miller, Ohio

Address: 707 Osborn Dr Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61121: "In a Chapter 7 bankruptcy case, Jonathan C Miller from Pataskala, OH, saw his proceedings start in 2009-09-25 and complete by 01.03.2010, involving asset liquidation."
Jonathan C Miller — Ohio, 2:09-bk-61121


ᐅ Hobert T Miller, Ohio

Address: 6825 Blacks Rd SW Pataskala, OH 43062-9515

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52760: "Hobert T Miller's Chapter 7 bankruptcy, filed in Pataskala, OH in 2014-04-21, led to asset liquidation, with the case closing in 2014-07-20."
Hobert T Miller — Ohio, 2:2014-bk-52760


ᐅ Douglas Miller, Ohio

Address: 66 Melissa Ct Pataskala, OH 43062

Bankruptcy Case 2:10-bk-60260 Overview: "Douglas Miller's Chapter 7 bankruptcy, filed in Pataskala, OH in August 2010, led to asset liquidation, with the case closing in 12/03/2010."
Douglas Miller — Ohio, 2:10-bk-60260


ᐅ Lawrence Miller, Ohio

Address: 315 Monarch Dr Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:10-bk-57694: "Pataskala, OH resident Lawrence Miller's June 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-06."
Lawrence Miller — Ohio, 2:10-bk-57694


ᐅ Charlene D Miracle, Ohio

Address: PO Box 285 Pataskala, OH 43062

Bankruptcy Case 2:11-bk-60098 Summary: "The case of Charlene D Miracle in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene D Miracle — Ohio, 2:11-bk-60098


ᐅ Tashana T Mitchell, Ohio

Address: 1107 Taylor Glen Blvd W Pataskala, OH 43062

Bankruptcy Case 2:13-bk-52239 Summary: "In a Chapter 7 bankruptcy case, Tashana T Mitchell from Pataskala, OH, saw their proceedings start in 2013-03-26 and complete by 07/04/2013, involving asset liquidation."
Tashana T Mitchell — Ohio, 2:13-bk-52239


ᐅ Danisha Nicole Mitchell, Ohio

Address: 1107 Taylor Glen Blvd W Pataskala, OH 43062-7015

Bankruptcy Case 2:14-bk-54475 Overview: "The case of Danisha Nicole Mitchell in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danisha Nicole Mitchell — Ohio, 2:14-bk-54475


ᐅ Kenneth L Mollett, Ohio

Address: 145 Fairway Dr Pataskala, OH 43062-8049

Concise Description of Bankruptcy Case 2:15-bk-562007: "Kenneth L Mollett's Chapter 7 bankruptcy, filed in Pataskala, OH in Sep 24, 2015, led to asset liquidation, with the case closing in 2015-12-23."
Kenneth L Mollett — Ohio, 2:15-bk-56200


ᐅ Lisa D Mollett, Ohio

Address: 145 Fairway Dr Pataskala, OH 43062-8049

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56200: "In a Chapter 7 bankruptcy case, Lisa D Mollett from Pataskala, OH, saw her proceedings start in 2015-09-24 and complete by 2015-12-23, involving asset liquidation."
Lisa D Mollett — Ohio, 2:15-bk-56200


ᐅ Terry Moore, Ohio

Address: 93 Chateaugay Dr Pataskala, OH 43062

Bankruptcy Case 2:09-bk-64321 Overview: "Terry Moore's bankruptcy, initiated in Dec 8, 2009 and concluded by March 2010 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Moore — Ohio, 2:09-bk-64321


ᐅ Shirley Moreland, Ohio

Address: 120 Melody Ln Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61637: "Shirley Moreland's Chapter 7 bankruptcy, filed in Pataskala, OH in 2010-09-28, led to asset liquidation, with the case closing in 01/06/2011."
Shirley Moreland — Ohio, 2:10-bk-61637


ᐅ Kevin Morgan, Ohio

Address: 14067 Broad St SW Pataskala, OH 43062

Bankruptcy Case 2:10-bk-58379 Summary: "Kevin Morgan's bankruptcy, initiated in 07.14.2010 and concluded by 10/22/2010 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Morgan — Ohio, 2:10-bk-58379


ᐅ Derwin Jan Morris, Ohio

Address: 3600 Mink St SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:11-bk-52782: "The bankruptcy filing by Derwin Jan Morris, undertaken in March 21, 2011 in Pataskala, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Derwin Jan Morris — Ohio, 2:11-bk-52782


ᐅ David L Morris, Ohio

Address: 383 Green Apple Pl Pataskala, OH 43062-7453

Brief Overview of Bankruptcy Case 2:10-bk-52583: "David L Morris, a resident of Pataskala, OH, entered a Chapter 13 bankruptcy plan in 2010-03-10, culminating in its successful completion by 03.27.2015."
David L Morris — Ohio, 2:10-bk-52583


ᐅ Paula K Morris, Ohio

Address: 383 Green Apple Pl Pataskala, OH 43062-7453

Bankruptcy Case 2:10-bk-52583 Summary: "Chapter 13 bankruptcy for Paula K Morris in Pataskala, OH began in March 2010, focusing on debt restructuring, concluding with plan fulfillment in March 2015."
Paula K Morris — Ohio, 2:10-bk-52583


ᐅ Mari A Morrisey, Ohio

Address: 14100 Havens Corners Rd SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:12-bk-56412: "Pataskala, OH resident Mari A Morrisey's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2012."
Mari A Morrisey — Ohio, 2:12-bk-56412


ᐅ Helen L Morrison, Ohio

Address: 119 Ford Ave SW Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:12-bk-608577: "Helen L Morrison's Chapter 7 bankruptcy, filed in Pataskala, OH in Dec 27, 2012, led to asset liquidation, with the case closing in 04/06/2013."
Helen L Morrison — Ohio, 2:12-bk-60857


ᐅ Maritza Motino, Ohio

Address: 12726 Broad St SW Pataskala, OH 43062

Bankruptcy Case 2:10-bk-59396 Overview: "In a Chapter 7 bankruptcy case, Maritza Motino from Pataskala, OH, saw her proceedings start in 08.05.2010 and complete by Nov 13, 2010, involving asset liquidation."
Maritza Motino — Ohio, 2:10-bk-59396


ᐅ Susan Ann Mountain, Ohio

Address: 332 Enos Loomis St Pataskala, OH 43062-8160

Bankruptcy Case 2:14-bk-57976 Overview: "Susan Ann Mountain's bankruptcy, initiated in November 2014 and concluded by Feb 11, 2015 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Ann Mountain — Ohio, 2:14-bk-57976


ᐅ Todd Frederic Mountain, Ohio

Address: 332 Enos Loomis St Pataskala, OH 43062-8160

Concise Description of Bankruptcy Case 2:14-bk-579767: "Pataskala, OH resident Todd Frederic Mountain's Nov 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2015."
Todd Frederic Mountain — Ohio, 2:14-bk-57976


ᐅ Tina Lynn Moyer, Ohio

Address: 628 Hillgail Cir SW Pataskala, OH 43062

Brief Overview of Bankruptcy Case 2:12-bk-53828: "In a Chapter 7 bankruptcy case, Tina Lynn Moyer from Pataskala, OH, saw her proceedings start in 2012-05-02 and complete by 2012-08-10, involving asset liquidation."
Tina Lynn Moyer — Ohio, 2:12-bk-53828


ᐅ Pamela Munce, Ohio

Address: 604 Pack St Pataskala, OH 43062

Bankruptcy Case 2:13-bk-58504 Overview: "The bankruptcy filing by Pamela Munce, undertaken in Oct 28, 2013 in Pataskala, OH under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Pamela Munce — Ohio, 2:13-bk-58504


ᐅ Sandra Denise Muncy, Ohio

Address: 420 Alonzo Palmer St Pataskala, OH 43062

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59368: "In a Chapter 7 bankruptcy case, Sandra Denise Muncy from Pataskala, OH, saw her proceedings start in 11.26.2013 and complete by 2014-03-06, involving asset liquidation."
Sandra Denise Muncy — Ohio, 2:13-bk-59368


ᐅ Rebecca A Murdock, Ohio

Address: 119 Kraner St Pataskala, OH 43062

Bankruptcy Case 2:11-bk-51085 Overview: "Pataskala, OH resident Rebecca A Murdock's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Rebecca A Murdock — Ohio, 2:11-bk-51085


ᐅ Aaron Anthony Myers, Ohio

Address: 341 Enos Loomis St Pataskala, OH 43062-8185

Bankruptcy Case 2:11-bk-50523 Overview: "The bankruptcy record for Aaron Anthony Myers from Pataskala, OH, under Chapter 13, filed in 01.21.2011, involved setting up a repayment plan, finalized by 04.09.2015."
Aaron Anthony Myers — Ohio, 2:11-bk-50523


ᐅ Baje Dusko Naumov, Ohio

Address: PO Box 1520 Pataskala, OH 43062-1520

Concise Description of Bankruptcy Case 2:16-bk-506257: "Baje Dusko Naumov's Chapter 7 bankruptcy, filed in Pataskala, OH in 02.03.2016, led to asset liquidation, with the case closing in May 2016."
Baje Dusko Naumov — Ohio, 2:16-bk-50625


ᐅ Mary Ann Nedved, Ohio

Address: 57 N Bend Ct Pataskala, OH 43062

Bankruptcy Case 2:11-bk-57475 Overview: "In Pataskala, OH, Mary Ann Nedved filed for Chapter 7 bankruptcy in 07/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011."
Mary Ann Nedved — Ohio, 2:11-bk-57475


ᐅ John Needles, Ohio

Address: 55 Lincoln St SW Pataskala, OH 43062

Bankruptcy Case 2:10-bk-59615 Overview: "Pataskala, OH resident John Needles's 2010-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2010."
John Needles — Ohio, 2:10-bk-59615


ᐅ Christy Lynn Nell, Ohio

Address: 648 Barn St Pataskala, OH 43062-8064

Concise Description of Bankruptcy Case 2:14-bk-563507: "Pataskala, OH resident Christy Lynn Nell's 2014-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2014."
Christy Lynn Nell — Ohio, 2:14-bk-56350


ᐅ Earl T Nelson, Ohio

Address: 13083 Broad St SW Pataskala, OH 43062-9283

Bankruptcy Case 2:16-bk-54424 Overview: "Earl T Nelson's Chapter 7 bankruptcy, filed in Pataskala, OH in July 7, 2016, led to asset liquidation, with the case closing in 10/05/2016."
Earl T Nelson — Ohio, 2:16-bk-54424


ᐅ Kelly Nester, Ohio

Address: 416 Barrington Rdg Pataskala, OH 43062

Bankruptcy Case 2:10-bk-62380 Summary: "Pataskala, OH resident Kelly Nester's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2011."
Kelly Nester — Ohio, 2:10-bk-62380


ᐅ Ii James E Nichols, Ohio

Address: 371 Thompson St Pataskala, OH 43062

Bankruptcy Case 2:13-bk-55055 Overview: "In Pataskala, OH, Ii James E Nichols filed for Chapter 7 bankruptcy in Jun 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2013."
Ii James E Nichols — Ohio, 2:13-bk-55055


ᐅ James Nickel, Ohio

Address: 118 Spring Flower Way Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:10-bk-616277: "Pataskala, OH resident James Nickel's 09/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2011."
James Nickel — Ohio, 2:10-bk-61627


ᐅ Matthew Nicol, Ohio

Address: 324 Penwood Ct Pataskala, OH 43062

Bankruptcy Case 2:11-bk-60211 Overview: "In a Chapter 7 bankruptcy case, Matthew Nicol from Pataskala, OH, saw their proceedings start in October 2011 and complete by January 14, 2012, involving asset liquidation."
Matthew Nicol — Ohio, 2:11-bk-60211


ᐅ Linda Nikodem, Ohio

Address: 13289 Worthington Rd SW Pataskala, OH 43062

Bankruptcy Case 2:09-bk-65206 Summary: "Linda Nikodem's bankruptcy, initiated in December 31, 2009 and concluded by 04.08.2010 in Pataskala, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Nikodem — Ohio, 2:09-bk-65206


ᐅ Kevin Christopher Noice, Ohio

Address: 206 Rona Blvd Pataskala, OH 43062

Concise Description of Bankruptcy Case 2:11-bk-549837: "The case of Kevin Christopher Noice in Pataskala, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Christopher Noice — Ohio, 2:11-bk-54983