personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pickerington, 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 Robert N Aalfs, Ohio

Address: 306 Sycamore Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-558607: "The bankruptcy filing by Robert N Aalfs, undertaken in 2013-07-24 in Pickerington, OH under Chapter 7, concluded with discharge in Nov 1, 2013 after liquidating assets."
Robert N Aalfs — Ohio, 2:13-bk-55860


ᐅ Tamara Abdullah, Ohio

Address: 773 Melrose Blvd Pickerington, OH 43147-8440

Concise Description of Bankruptcy Case 15-334627: "In a Chapter 7 bankruptcy case, Tamara Abdullah from Pickerington, OH, saw her proceedings start in Sep 30, 2015 and complete by December 2015, involving asset liquidation."
Tamara Abdullah — Ohio, 15-33462


ᐅ Chrissie Abrams, Ohio

Address: 152 Pickerington Ridge Dr Pickerington, OH 43147

Bankruptcy Case 2:10-bk-58460 Summary: "Chrissie Abrams's bankruptcy, initiated in 07/15/2010 and concluded by 10.23.2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrissie Abrams — Ohio, 2:10-bk-58460


ᐅ Jo L Adams, Ohio

Address: 203 Raine St Pickerington, OH 43147-1397

Bankruptcy Case 2:16-bk-52423 Overview: "In Pickerington, OH, Jo L Adams filed for Chapter 7 bankruptcy in 2016-04-13. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2016."
Jo L Adams — Ohio, 2:16-bk-52423


ᐅ Sr Thomas M Adams, Ohio

Address: 13091 Harmon Rd Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51962: "In Pickerington, OH, Sr Thomas M Adams filed for Chapter 7 bankruptcy in 2012-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-16."
Sr Thomas M Adams — Ohio, 2:12-bk-51962


ᐅ Kelly Marie Adams, Ohio

Address: 775 N Starr Dr Pickerington, OH 43147-8777

Bankruptcy Case 15-31028-acs Summary: "Pickerington, OH resident Kelly Marie Adams's 03.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2015."
Kelly Marie Adams — Ohio, 15-31028


ᐅ Steven M Adams, Ohio

Address: 11410 Meadowcroft St Pickerington, OH 43147

Bankruptcy Case 2:13-bk-57617 Overview: "The bankruptcy record of Steven M Adams from Pickerington, OH, shows a Chapter 7 case filed in 2013-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2014."
Steven M Adams — Ohio, 2:13-bk-57617


ᐅ Monica Albers, Ohio

Address: 13389 Falmouth Ave Pickerington, OH 43147

Bankruptcy Case 2:10-bk-61305 Summary: "Pickerington, OH resident Monica Albers's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Monica Albers — Ohio, 2:10-bk-61305


ᐅ Gary L Alboszta, Ohio

Address: 1209 Hill Rd N # 118 Pickerington, OH 43147-8888

Bankruptcy Case 2:15-bk-57628 Summary: "In a Chapter 7 bankruptcy case, Gary L Alboszta from Pickerington, OH, saw their proceedings start in Nov 29, 2015 and complete by 2016-02-27, involving asset liquidation."
Gary L Alboszta — Ohio, 2:15-bk-57628


ᐅ Iii Ernest M Alexander, Ohio

Address: 1586 Charles Ct Apt B Pickerington, OH 43147

Bankruptcy Case 2:13-bk-59942 Overview: "In a Chapter 7 bankruptcy case, Iii Ernest M Alexander from Pickerington, OH, saw his proceedings start in 12.20.2013 and complete by March 30, 2014, involving asset liquidation."
Iii Ernest M Alexander — Ohio, 2:13-bk-59942


ᐅ Anthony J Alfano, Ohio

Address: 2764 Salem Hills Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-58149: "The bankruptcy filing by Anthony J Alfano, undertaken in Sep 19, 2012 in Pickerington, OH under Chapter 7, concluded with discharge in December 28, 2012 after liquidating assets."
Anthony J Alfano — Ohio, 2:12-bk-58149


ᐅ Tara Allen, Ohio

Address: 8683 Appleridge Cir Pickerington, OH 43147

Bankruptcy Case 2:10-bk-51383 Overview: "Pickerington, OH resident Tara Allen's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Tara Allen — Ohio, 2:10-bk-51383


ᐅ Kristan M Altier, Ohio

Address: 250 Treemoss St Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-529127: "In a Chapter 7 bankruptcy case, Kristan M Altier from Pickerington, OH, saw her proceedings start in 2013-04-12 and complete by 07.30.2013, involving asset liquidation."
Kristan M Altier — Ohio, 2:13-bk-52912


ᐅ John Walter Alzner, Ohio

Address: PO Box 46 Pickerington, OH 43147

Bankruptcy Case 2:11-bk-60680 Overview: "The bankruptcy record of John Walter Alzner from Pickerington, OH, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2012."
John Walter Alzner — Ohio, 2:11-bk-60680


ᐅ Klairung Anantapong, Ohio

Address: 114 Pickerington Ridge Dr Pickerington, OH 43147-8076

Bankruptcy Case 2:14-bk-50630 Summary: "Pickerington, OH resident Klairung Anantapong's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2014."
Klairung Anantapong — Ohio, 2:14-bk-50630


ᐅ Warren W Anderson, Ohio

Address: PO Box 624 Pickerington, OH 43147

Bankruptcy Case 2:12-bk-56032 Summary: "The bankruptcy filing by Warren W Anderson, undertaken in 2012-07-17 in Pickerington, OH under Chapter 7, concluded with discharge in 2012-10-25 after liquidating assets."
Warren W Anderson — Ohio, 2:12-bk-56032


ᐅ Leah Anderson, Ohio

Address: 91 Mockingbird Ct Pickerington, OH 43147-1187

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50235: "In Pickerington, OH, Leah Anderson filed for Chapter 7 bankruptcy in 2014-01-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-16."
Leah Anderson — Ohio, 2:14-bk-50235


ᐅ Lori J Angeletti, Ohio

Address: 13734 Stonehenge Ct Pickerington, OH 43147

Bankruptcy Case 2:12-bk-56842 Summary: "Lori J Angeletti's Chapter 7 bankruptcy, filed in Pickerington, OH in 2012-08-08, led to asset liquidation, with the case closing in 2012-11-16."
Lori J Angeletti — Ohio, 2:12-bk-56842


ᐅ Ava Anyadoh, Ohio

Address: 228 Lillian Dr Pickerington, OH 43147-2058

Concise Description of Bankruptcy Case 15-257377: "Pickerington, OH resident Ava Anyadoh's 2015-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Ava Anyadoh — Ohio, 15-25737


ᐅ Randall L Arehart, Ohio

Address: 31 Cross St Pickerington, OH 43147

Bankruptcy Case 2:13-bk-59202 Overview: "Randall L Arehart's Chapter 7 bankruptcy, filed in Pickerington, OH in 11.20.2013, led to asset liquidation, with the case closing in 02.28.2014."
Randall L Arehart — Ohio, 2:13-bk-59202


ᐅ Mekelle Armstrong, Ohio

Address: 163 Leasure Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:12-bk-606807: "In a Chapter 7 bankruptcy case, Mekelle Armstrong from Pickerington, OH, saw their proceedings start in Dec 18, 2012 and complete by 03.28.2013, involving asset liquidation."
Mekelle Armstrong — Ohio, 2:12-bk-60680


ᐅ Nicholas S Arnold, Ohio

Address: 7210 Brockway Dr Pickerington, OH 43147-7509

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56388: "Nicholas S Arnold, a resident of Pickerington, OH, entered a Chapter 13 bankruptcy plan in July 2012, culminating in its successful completion by 2015-01-06."
Nicholas S Arnold — Ohio, 2:12-bk-56388


ᐅ Stacie A Arnold, Ohio

Address: 7210 Brockway Dr Pickerington, OH 43147-7509

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56388: "Filing for Chapter 13 bankruptcy in 2012-07-26, Stacie A Arnold from Pickerington, OH, structured a repayment plan, achieving discharge in 01/06/2015."
Stacie A Arnold — Ohio, 2:12-bk-56388


ᐅ Yelena Gabriella Aronov, Ohio

Address: 127 Fox Glen Dr W Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-53043: "In a Chapter 7 bankruptcy case, Yelena Gabriella Aronov from Pickerington, OH, saw her proceedings start in April 17, 2013 and complete by July 26, 2013, involving asset liquidation."
Yelena Gabriella Aronov — Ohio, 2:13-bk-53043


ᐅ Micah J Ary, Ohio

Address: 116 Mulberry St Pickerington, OH 43147-7937

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-61239: "Micah J Ary's Chapter 13 bankruptcy in Pickerington, OH started in 2008-11-15. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.02.2013."
Micah J Ary — Ohio, 2:08-bk-61239


ᐅ Terence C Atkins, Ohio

Address: 9437 Haaf Farm Dr Pickerington, OH 43147-8725

Bankruptcy Case 2:16-bk-53819 Summary: "Pickerington, OH resident Terence C Atkins's 2016-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2016."
Terence C Atkins — Ohio, 2:16-bk-53819


ᐅ Debra L Atkinson, Ohio

Address: 12043 Peppermill Ln Pickerington, OH 43147

Bankruptcy Case 2:11-bk-58346 Summary: "Debra L Atkinson's bankruptcy, initiated in 08.11.2011 and concluded by 11.19.2011 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Atkinson — Ohio, 2:11-bk-58346


ᐅ Amanda Lynn Ault, Ohio

Address: 521 Lakes Edge Way Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56908: "The bankruptcy filing by Amanda Lynn Ault, undertaken in August 2012 in Pickerington, OH under Chapter 7, concluded with discharge in Nov 18, 2012 after liquidating assets."
Amanda Lynn Ault — Ohio, 2:12-bk-56908


ᐅ Joseph B Babcock, Ohio

Address: 135 Knights Bridge Dr N Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-55461: "The case of Joseph B Babcock in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph B Babcock — Ohio, 2:12-bk-55461


ᐅ Cheryl S Bach, Ohio

Address: 11758 Streamside Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-56213 Overview: "The bankruptcy filing by Cheryl S Bach, undertaken in 2011-06-10 in Pickerington, OH under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Cheryl S Bach — Ohio, 2:11-bk-56213


ᐅ Gary Willard Bainter, Ohio

Address: 12900 Pacer Dr Pickerington, OH 43147

Bankruptcy Case 2:12-bk-51823 Overview: "The bankruptcy filing by Gary Willard Bainter, undertaken in 2012-03-05 in Pickerington, OH under Chapter 7, concluded with discharge in 2012-06-13 after liquidating assets."
Gary Willard Bainter — Ohio, 2:12-bk-51823


ᐅ Stephanie E Baker, Ohio

Address: 12007 Mallard Pond Dr Pickerington, OH 43147-8620

Bankruptcy Case 2:16-bk-54394 Overview: "The bankruptcy filing by Stephanie E Baker, undertaken in 07/05/2016 in Pickerington, OH under Chapter 7, concluded with discharge in 2016-10-03 after liquidating assets."
Stephanie E Baker — Ohio, 2:16-bk-54394


ᐅ Lorraine C Baker, Ohio

Address: 7565 Creekbend Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-519537: "The bankruptcy record of Lorraine C Baker from Pickerington, OH, shows a Chapter 7 case filed in 2013-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 18, 2013."
Lorraine C Baker — Ohio, 2:13-bk-51953


ᐅ Timothy Baker, Ohio

Address: 12007 Mallard Pond Dr Pickerington, OH 43147-8620

Brief Overview of Bankruptcy Case 2:16-bk-54394: "The bankruptcy record of Timothy Baker from Pickerington, OH, shows a Chapter 7 case filed in July 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-03."
Timothy Baker — Ohio, 2:16-bk-54394


ᐅ Hemantha J Balasooriya, Ohio

Address: 8650 Chevington Chase Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-55591 Overview: "Hemantha J Balasooriya's bankruptcy, initiated in 2011-05-25 and concluded by August 2011 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hemantha J Balasooriya — Ohio, 2:11-bk-55591


ᐅ Toni E Bales, Ohio

Address: 3316 Oakland Hills Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-61307 Summary: "In Pickerington, OH, Toni E Bales filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2012."
Toni E Bales — Ohio, 2:11-bk-61307


ᐅ Jason Ian Ball, Ohio

Address: 13150 Pickerington Rd Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-50044: "Pickerington, OH resident Jason Ian Ball's Jan 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Jason Ian Ball — Ohio, 2:13-bk-50044


ᐅ Christopher L Ballani, Ohio

Address: 784 Delong St Pickerington, OH 43147-8198

Concise Description of Bankruptcy Case 2:08-bk-545307: "May 2008 marked the beginning of Christopher L Ballani's Chapter 13 bankruptcy in Pickerington, OH, entailing a structured repayment schedule, completed by Oct 1, 2012."
Christopher L Ballani — Ohio, 2:08-bk-54530


ᐅ Shahar Bano, Ohio

Address: 127 Georges Creek Dr Pickerington, OH 43147-8095

Brief Overview of Bankruptcy Case 2:15-bk-57501: "In a Chapter 7 bankruptcy case, Shahar Bano from Pickerington, OH, saw their proceedings start in 2015-11-20 and complete by 02/18/2016, involving asset liquidation."
Shahar Bano — Ohio, 2:15-bk-57501


ᐅ William Barnes, Ohio

Address: 10055 Alliston Dr Pickerington, OH 43147

Bankruptcy Case 2:10-bk-60673 Overview: "Pickerington, OH resident William Barnes's September 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2010."
William Barnes — Ohio, 2:10-bk-60673


ᐅ Jr Wayne Edward Barnes, Ohio

Address: 3280 Bellerive Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-56653: "The bankruptcy filing by Jr Wayne Edward Barnes, undertaken in 06/24/2011 in Pickerington, OH under Chapter 7, concluded with discharge in 10.02.2011 after liquidating assets."
Jr Wayne Edward Barnes — Ohio, 2:11-bk-56653


ᐅ Elizabeth A Barnhart, Ohio

Address: 7443 Crooked Stick Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-50753 Overview: "Pickerington, OH resident Elizabeth A Barnhart's Feb 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2013."
Elizabeth A Barnhart — Ohio, 2:13-bk-50753


ᐅ Jason L Bateman, Ohio

Address: 101 Albert Ct Pickerington, OH 43147

Bankruptcy Case 2:11-bk-54435 Summary: "Jason L Bateman's bankruptcy, initiated in 2011-04-26 and concluded by 2011-08-04 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Bateman — Ohio, 2:11-bk-54435


ᐅ Janna L Baugh, Ohio

Address: 605 Lanning St Pickerington, OH 43147-9381

Concise Description of Bankruptcy Case 2:15-bk-543317: "The case of Janna L Baugh in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janna L Baugh — Ohio, 2:15-bk-54331


ᐅ Barbara J Baum, Ohio

Address: 7669 Cypress Point Dr Pickerington, OH 43147-8750

Bankruptcy Case 2:10-bk-57405 Summary: "Barbara J Baum's Pickerington, OH bankruptcy under Chapter 13 in Jun 19, 2010 led to a structured repayment plan, successfully discharged in February 13, 2015."
Barbara J Baum — Ohio, 2:10-bk-57405


ᐅ Fred W Baum, Ohio

Address: 7669 Cypress Point Dr Pickerington, OH 43147-8750

Bankruptcy Case 2:10-bk-57405 Overview: "Filing for Chapter 13 bankruptcy in June 2010, Fred W Baum from Pickerington, OH, structured a repayment plan, achieving discharge in 02.13.2015."
Fred W Baum — Ohio, 2:10-bk-57405


ᐅ Brian A Beatty, Ohio

Address: 9449 Winners Cir Pickerington, OH 43147

Bankruptcy Case 2:11-bk-50818 Overview: "The case of Brian A Beatty in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Beatty — Ohio, 2:11-bk-50818


ᐅ Kathy Lynn Beatty, Ohio

Address: 11454 Forest Lane Ave Pickerington, OH 43147-9135

Brief Overview of Bankruptcy Case 2:15-bk-53809: "In Pickerington, OH, Kathy Lynn Beatty filed for Chapter 7 bankruptcy in Jun 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-07."
Kathy Lynn Beatty — Ohio, 2:15-bk-53809


ᐅ Melinda C Beery, Ohio

Address: 500 Meadows Blvd Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-584427: "In a Chapter 7 bankruptcy case, Melinda C Beery from Pickerington, OH, saw her proceedings start in 2013-10-24 and complete by February 1, 2014, involving asset liquidation."
Melinda C Beery — Ohio, 2:13-bk-58442


ᐅ James R Begley, Ohio

Address: 294 Drexel Pl Pickerington, OH 43147-1437

Bankruptcy Case 2:2014-bk-52012 Summary: "The case of James R Begley in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Begley — Ohio, 2:2014-bk-52012


ᐅ Linda C Bennett, Ohio

Address: 310 Jericho Rd Apt 352 Pickerington, OH 43147-1458

Bankruptcy Case 2:15-bk-54797 Overview: "The bankruptcy record of Linda C Bennett from Pickerington, OH, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-21."
Linda C Bennett — Ohio, 2:15-bk-54797


ᐅ Brian L Benson, Ohio

Address: 438 Albion St Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59676: "In a Chapter 7 bankruptcy case, Brian L Benson from Pickerington, OH, saw their proceedings start in November 8, 2012 and complete by 02/16/2013, involving asset liquidation."
Brian L Benson — Ohio, 2:12-bk-59676


ᐅ Carrie Berkebile, Ohio

Address: 11760 Coventry Ave Pickerington, OH 43147

Bankruptcy Case 2:10-bk-52003 Summary: "The bankruptcy record of Carrie Berkebile from Pickerington, OH, shows a Chapter 7 case filed in Feb 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Carrie Berkebile — Ohio, 2:10-bk-52003


ᐅ Jordan K Berkhemer, Ohio

Address: 757 McLeod Parc Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-59513: "In Pickerington, OH, Jordan K Berkhemer filed for Chapter 7 bankruptcy in September 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2011."
Jordan K Berkhemer — Ohio, 2:11-bk-59513


ᐅ Vishnu W Bhatnager, Ohio

Address: 10247 S Crosset Hill Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-59933: "In Pickerington, OH, Vishnu W Bhatnager filed for Chapter 7 bankruptcy in 2013-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-30."
Vishnu W Bhatnager — Ohio, 2:13-bk-59933


ᐅ Sr Robert S Bickis, Ohio

Address: 301 Pecan Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-58444: "Sr Robert S Bickis's bankruptcy, initiated in October 24, 2013 and concluded by February 1, 2014 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Robert S Bickis — Ohio, 2:13-bk-58444


ᐅ Melodie D Bissell, Ohio

Address: 176 Great Trail St Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-57774: "The bankruptcy filing by Melodie D Bissell, undertaken in July 27, 2011 in Pickerington, OH under Chapter 7, concluded with discharge in November 4, 2011 after liquidating assets."
Melodie D Bissell — Ohio, 2:11-bk-57774


ᐅ Melinda E Bizones, Ohio

Address: 16 Mockingbird Ct Pickerington, OH 43147-1421

Bankruptcy Case 2:14-bk-58168 Summary: "The case of Melinda E Bizones in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda E Bizones — Ohio, 2:14-bk-58168


ᐅ William D Bizones, Ohio

Address: 16 Mockingbird Ct Pickerington, OH 43147-1421

Brief Overview of Bankruptcy Case 2:14-bk-58168: "William D Bizones's bankruptcy, initiated in 11.21.2014 and concluded by 2015-02-19 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William D Bizones — Ohio, 2:14-bk-58168


ᐅ Jarrell Black, Ohio

Address: 42 Grisby Ln Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59643: "Jarrell Black's Chapter 7 bankruptcy, filed in Pickerington, OH in Dec 9, 2013, led to asset liquidation, with the case closing in March 19, 2014."
Jarrell Black — Ohio, 2:13-bk-59643


ᐅ Jay Bradley Black, Ohio

Address: 826 McLeod Parc Pickerington, OH 43147

Bankruptcy Case 2:12-bk-57135 Overview: "Pickerington, OH resident Jay Bradley Black's August 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2012."
Jay Bradley Black — Ohio, 2:12-bk-57135


ᐅ Jr Karl Blankenburg, Ohio

Address: 5795 Reynoldsburg Baltimore Rd Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-549597: "The case of Jr Karl Blankenburg in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Karl Blankenburg — Ohio, 2:10-bk-54959


ᐅ Stephanie E Boggs, Ohio

Address: 238 E Columbus St Pickerington, OH 43147

Bankruptcy Case 2:13-bk-55127 Overview: "The case of Stephanie E Boggs in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie E Boggs — Ohio, 2:13-bk-55127


ᐅ Anthony Bolden, Ohio

Address: 8863 Woodcutters Ln Pickerington, OH 43147

Bankruptcy Case 2:10-bk-53440 Overview: "In a Chapter 7 bankruptcy case, Anthony Bolden from Pickerington, OH, saw their proceedings start in March 25, 2010 and complete by 2010-07-03, involving asset liquidation."
Anthony Bolden — Ohio, 2:10-bk-53440


ᐅ Tiffany Bolton, Ohio

Address: 390 Hilltop Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51847: "The case of Tiffany Bolton in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Bolton — Ohio, 2:10-bk-51847


ᐅ Vjatseslav Bondartsuk, Ohio

Address: 180 Knights Bridge Dr E Pickerington, OH 43147-9596

Bankruptcy Case 2:15-bk-57163 Summary: "The bankruptcy filing by Vjatseslav Bondartsuk, undertaken in 11/05/2015 in Pickerington, OH under Chapter 7, concluded with discharge in Feb 3, 2016 after liquidating assets."
Vjatseslav Bondartsuk — Ohio, 2:15-bk-57163


ᐅ Todd Boone, Ohio

Address: 644 Montmorency Dr S Pickerington, OH 43147

Bankruptcy Case 2:10-bk-56650 Summary: "In Pickerington, OH, Todd Boone filed for Chapter 7 bankruptcy in 06.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Todd Boone — Ohio, 2:10-bk-56650


ᐅ Janine Bowers, Ohio

Address: 83 W Church St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-54972 Overview: "In Pickerington, OH, Janine Bowers filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Janine Bowers — Ohio, 2:10-bk-54972


ᐅ Judy F Boyd, Ohio

Address: 12145 Woodstock Ave Pickerington, OH 43147-9211

Brief Overview of Bankruptcy Case 2:15-bk-58038: "In a Chapter 7 bankruptcy case, Judy F Boyd from Pickerington, OH, saw her proceedings start in December 2015 and complete by March 2016, involving asset liquidation."
Judy F Boyd — Ohio, 2:15-bk-58038


ᐅ Terry L Boyd, Ohio

Address: 12145 Woodstock Ave Pickerington, OH 43147-9211

Brief Overview of Bankruptcy Case 2:15-bk-58038: "The bankruptcy record of Terry L Boyd from Pickerington, OH, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Terry L Boyd — Ohio, 2:15-bk-58038


ᐅ Deborah Lynn Boyer, Ohio

Address: 488 Hillview St Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-52999: "The bankruptcy record of Deborah Lynn Boyer from Pickerington, OH, shows a Chapter 7 case filed in Mar 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2011."
Deborah Lynn Boyer — Ohio, 2:11-bk-52999


ᐅ Michael John Brancifort, Ohio

Address: 389 Rambling Brook Dr Pickerington, OH 43147-2205

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51454: "The bankruptcy record of Michael John Brancifort from Pickerington, OH, shows a Chapter 7 case filed in Mar 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Michael John Brancifort — Ohio, 2:15-bk-51454


ᐅ Nanci Branz, Ohio

Address: 310 Hilltop Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-55469: "Nanci Branz's Chapter 7 bankruptcy, filed in Pickerington, OH in May 2010, led to asset liquidation, with the case closing in 08/14/2010."
Nanci Branz — Ohio, 2:10-bk-55469


ᐅ Tammy R Brenneman, Ohio

Address: 588 Cherry Hill Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-500777: "In a Chapter 7 bankruptcy case, Tammy R Brenneman from Pickerington, OH, saw her proceedings start in January 2013 and complete by Apr 15, 2013, involving asset liquidation."
Tammy R Brenneman — Ohio, 2:13-bk-50077


ᐅ Patricia L Bright, Ohio

Address: 10075 Stoudertown Rd Pickerington, OH 43147

Bankruptcy Case 2:11-bk-60334 Summary: "Pickerington, OH resident Patricia L Bright's Oct 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-19."
Patricia L Bright — Ohio, 2:11-bk-60334


ᐅ Matthew D Brown, Ohio

Address: 12296 Raintree Ave Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 11-09454-swd: "The case of Matthew D Brown in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew D Brown — Ohio, 11-09454


ᐅ Walt Meredith Ann Brown, Ohio

Address: 1343 Brookview Cir Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-52714: "In Pickerington, OH, Walt Meredith Ann Brown filed for Chapter 7 bankruptcy in 2013-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2013."
Walt Meredith Ann Brown — Ohio, 2:13-bk-52714


ᐅ Robert Gene Browning, Ohio

Address: 133 W Church St Pickerington, OH 43147-1212

Concise Description of Bankruptcy Case 2:15-bk-534797: "Robert Gene Browning's bankruptcy, initiated in 2015-05-27 and concluded by Aug 25, 2015 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gene Browning — Ohio, 2:15-bk-53479


ᐅ Sherri Lynn Browning, Ohio

Address: 133 W Church St Pickerington, OH 43147-1212

Bankruptcy Case 2:15-bk-53479 Summary: "In Pickerington, OH, Sherri Lynn Browning filed for Chapter 7 bankruptcy in 05/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-25."
Sherri Lynn Browning — Ohio, 2:15-bk-53479


ᐅ Stacey L Bryan, Ohio

Address: 713 Blossom Ln Pickerington, OH 43147

Bankruptcy Case 2:12-bk-52873 Overview: "The bankruptcy record of Stacey L Bryan from Pickerington, OH, shows a Chapter 7 case filed in Apr 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-13."
Stacey L Bryan — Ohio, 2:12-bk-52873


ᐅ Charles P Bullock, Ohio

Address: 804 Delong St Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-62184: "Charles P Bullock's Chapter 7 bankruptcy, filed in Pickerington, OH in 12/07/2011, led to asset liquidation, with the case closing in 03.16.2012."
Charles P Bullock — Ohio, 2:11-bk-62184


ᐅ Jennifer Burchett, Ohio

Address: 7579 Wellshire Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-56435 Overview: "The bankruptcy record of Jennifer Burchett from Pickerington, OH, shows a Chapter 7 case filed in Aug 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-21."
Jennifer Burchett — Ohio, 2:13-bk-56435


ᐅ Jinnifer J Burke, Ohio

Address: 70 MacKenzie Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54572: "Jinnifer J Burke's bankruptcy, initiated in 2013-06-06 and concluded by September 14, 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jinnifer J Burke — Ohio, 2:13-bk-54572


ᐅ Mark A Burns, Ohio

Address: 549 Bedford Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61196: "The bankruptcy record of Mark A Burns from Pickerington, OH, shows a Chapter 7 case filed in 11/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2012."
Mark A Burns — Ohio, 2:11-bk-61196


ᐅ Jeffery Burroughs, Ohio

Address: 12306 Woodsfield Cir W Pickerington, OH 43147

Bankruptcy Case 2:10-bk-52417 Summary: "The case of Jeffery Burroughs in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Burroughs — Ohio, 2:10-bk-52417


ᐅ Lashae Danielle Butler, Ohio

Address: 10445 Wexford Ct Pickerington, OH 43147-9249

Concise Description of Bankruptcy Case 2:14-bk-572737: "Lashae Danielle Butler's Chapter 7 bankruptcy, filed in Pickerington, OH in 2014-10-15, led to asset liquidation, with the case closing in 01.13.2015."
Lashae Danielle Butler — Ohio, 2:14-bk-57273


ᐅ Gregory Butler, Ohio

Address: 11130 Saylor Rd Pickerington, OH 43147

Bankruptcy Case 2:10-bk-60689 Summary: "Pickerington, OH resident Gregory Butler's 2010-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.12.2010."
Gregory Butler — Ohio, 2:10-bk-60689


ᐅ Dayle Jenise Caldwell, Ohio

Address: 13010 Heatherstone Cir Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-52575: "In a Chapter 7 bankruptcy case, Dayle Jenise Caldwell from Pickerington, OH, saw her proceedings start in 2011-03-16 and complete by 2011-06-24, involving asset liquidation."
Dayle Jenise Caldwell — Ohio, 2:11-bk-52575


ᐅ Lori R Caliman, Ohio

Address: 173 Great Trail St Pickerington, OH 43147-8074

Bankruptcy Case 2:14-bk-51965 Summary: "Lori R Caliman's Chapter 7 bankruptcy, filed in Pickerington, OH in 2014-03-25, led to asset liquidation, with the case closing in 2014-06-23."
Lori R Caliman — Ohio, 2:14-bk-51965


ᐅ Karen M Callahan, Ohio

Address: 66 Mockingbird Ct Pickerington, OH 43147

Bankruptcy Case 2:13-bk-56336 Summary: "Pickerington, OH resident Karen M Callahan's August 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Karen M Callahan — Ohio, 2:13-bk-56336


ᐅ Jennifer L Campbell, Ohio

Address: 341 Sycamore Dr Pickerington, OH 43147-1351

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53964: "The bankruptcy record of Jennifer L Campbell from Pickerington, OH, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2014."
Jennifer L Campbell — Ohio, 2:14-bk-53964


ᐅ Shawn M Campbell, Ohio

Address: PO Box 262 Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52858: "Shawn M Campbell's Chapter 7 bankruptcy, filed in Pickerington, OH in 2013-04-11, led to asset liquidation, with the case closing in 07/20/2013."
Shawn M Campbell — Ohio, 2:13-bk-52858


ᐅ Jr Robert W Canan, Ohio

Address: 11773 Willow View Ct Pickerington, OH 43147

Bankruptcy Case 2:11-bk-53820 Summary: "The case of Jr Robert W Canan in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert W Canan — Ohio, 2:11-bk-53820


ᐅ Jerry J Conforti, Ohio

Address: 108 Blaine Ct Pickerington, OH 43147-8195

Concise Description of Bankruptcy Case 2:08-bk-551157: "2008-05-29 marked the beginning of Jerry J Conforti's Chapter 13 bankruptcy in Pickerington, OH, entailing a structured repayment schedule, completed by May 14, 2013."
Jerry J Conforti — Ohio, 2:08-bk-55115


ᐅ Arthur Connell, Ohio

Address: 2726 Salem Hills Ct Pickerington, OH 43147

Bankruptcy Case 2:10-bk-64531 Summary: "The bankruptcy record of Arthur Connell from Pickerington, OH, shows a Chapter 7 case filed in 12/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2011."
Arthur Connell — Ohio, 2:10-bk-64531


ᐅ John D Conover, Ohio

Address: 279 Cricket Ct Pickerington, OH 43147-1449

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58641: "John D Conover's Chapter 7 bankruptcy, filed in Pickerington, OH in 12/16/2014, led to asset liquidation, with the case closing in Mar 16, 2015."
John D Conover — Ohio, 2:14-bk-58641


ᐅ Linda B Conover, Ohio

Address: 279 Cricket Ct Pickerington, OH 43147-1449

Bankruptcy Case 2:14-bk-58641 Overview: "The bankruptcy filing by Linda B Conover, undertaken in 12/16/2014 in Pickerington, OH under Chapter 7, concluded with discharge in 2015-03-16 after liquidating assets."
Linda B Conover — Ohio, 2:14-bk-58641


ᐅ Larry Leon Cordell, Ohio

Address: 392 Rambling Brook Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-53537: "The bankruptcy record of Larry Leon Cordell from Pickerington, OH, shows a Chapter 7 case filed in 2013-05-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Larry Leon Cordell — Ohio, 2:13-bk-53537


ᐅ Steven B Corrigan, Ohio

Address: 12200 Cainwood Ave Pickerington, OH 43147-9007

Concise Description of Bankruptcy Case 2:15-bk-582397: "In a Chapter 7 bankruptcy case, Steven B Corrigan from Pickerington, OH, saw their proceedings start in 2015-12-31 and complete by 2016-03-30, involving asset liquidation."
Steven B Corrigan — Ohio, 2:15-bk-58239


ᐅ Lisa Marie Costner, Ohio

Address: 139 Vantage Point Pl Pickerington, OH 43147

Bankruptcy Case 2:12-bk-56186 Overview: "In a Chapter 7 bankruptcy case, Lisa Marie Costner from Pickerington, OH, saw her proceedings start in Jul 20, 2012 and complete by 2012-10-28, involving asset liquidation."
Lisa Marie Costner — Ohio, 2:12-bk-56186