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 Patricia A Carder, Ohio

Address: 279 Cricket Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-61214: "The bankruptcy record of Patricia A Carder from Pickerington, OH, shows a Chapter 7 case filed in November 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-12."
Patricia A Carder — Ohio, 2:11-bk-61214


ᐅ James F Carl, Ohio

Address: 460 Hill Rd N Pickerington, OH 43147

Bankruptcy Case 2:11-bk-50491 Overview: "The bankruptcy filing by James F Carl, undertaken in Jan 20, 2011 in Pickerington, OH under Chapter 7, concluded with discharge in 04.30.2011 after liquidating assets."
James F Carl — Ohio, 2:11-bk-50491


ᐅ Michael Carlini, Ohio

Address: 850 McLeod Parc Pickerington, OH 43147

Bankruptcy Case 2:09-bk-62867 Summary: "Michael Carlini's Chapter 7 bankruptcy, filed in Pickerington, OH in November 2, 2009, led to asset liquidation, with the case closing in 2010-02-10."
Michael Carlini — Ohio, 2:09-bk-62867


ᐅ Pamela Kay Carlyle, Ohio

Address: 203 Alexander Lawrence Dr Pickerington, OH 43147-1478

Bankruptcy Case 2:15-bk-53887 Summary: "Pamela Kay Carlyle's Chapter 7 bankruptcy, filed in Pickerington, OH in June 13, 2015, led to asset liquidation, with the case closing in 09/11/2015."
Pamela Kay Carlyle — Ohio, 2:15-bk-53887


ᐅ Russell E Carman, Ohio

Address: 499 Pruden Dr Pickerington, OH 43147-2239

Bankruptcy Case 2:15-bk-56001 Summary: "The bankruptcy record of Russell E Carman from Pickerington, OH, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Russell E Carman — Ohio, 2:15-bk-56001


ᐅ Stacey R Carman, Ohio

Address: 499 Pruden Dr Pickerington, OH 43147-2239

Bankruptcy Case 2:15-bk-56001 Overview: "The bankruptcy record of Stacey R Carman from Pickerington, OH, shows a Chapter 7 case filed in September 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2015."
Stacey R Carman — Ohio, 2:15-bk-56001


ᐅ Beverly R Carter, Ohio

Address: 496 Fullers Cir Pickerington, OH 43147

Bankruptcy Case 2:11-bk-60692 Overview: "Pickerington, OH resident Beverly R Carter's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2012."
Beverly R Carter — Ohio, 2:11-bk-60692


ᐅ Tyrone J Casa, Ohio

Address: 7959 Blacklick Eastern Rd Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53792: "In Pickerington, OH, Tyrone J Casa filed for Chapter 7 bankruptcy in May 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2013."
Tyrone J Casa — Ohio, 2:13-bk-53792


ᐅ Andrew L Casale, Ohio

Address: 415 Oriole Ct Pickerington, OH 43147-1194

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21110-PRW: "The bankruptcy filing by Andrew L Casale, undertaken in 09/04/2014 in Pickerington, OH under Chapter 7, concluded with discharge in 2014-12-03 after liquidating assets."
Andrew L Casale — Ohio, 2-14-21110


ᐅ Ross Casmo, Ohio

Address: 488 Albion St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-55384 Summary: "Pickerington, OH resident Ross Casmo's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2010."
Ross Casmo — Ohio, 2:10-bk-55384


ᐅ Deborah K Cassel, Ohio

Address: 126 Pickerington Ridge Dr Pickerington, OH 43147-8076

Concise Description of Bankruptcy Case 2:14-bk-548507: "The bankruptcy record of Deborah K Cassel from Pickerington, OH, shows a Chapter 7 case filed in 07/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2014."
Deborah K Cassel — Ohio, 2:14-bk-54850


ᐅ Beth Ann Castile, Ohio

Address: 3174 Bellerive Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-57914: "The bankruptcy filing by Beth Ann Castile, undertaken in 2013-10-04 in Pickerington, OH under Chapter 7, concluded with discharge in January 12, 2014 after liquidating assets."
Beth Ann Castile — Ohio, 2:13-bk-57914


ᐅ Adam M Castin, Ohio

Address: 966 Gray Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15551: "Adam M Castin's bankruptcy, initiated in 2012-10-16 and concluded by 2013-01-24 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam M Castin — Ohio, 1:12-bk-15551


ᐅ Nicholas Joseph Cervi, Ohio

Address: 1013 Gray Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-52583 Overview: "Nicholas Joseph Cervi's bankruptcy, initiated in 2011-03-16 and concluded by 06/24/2011 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Joseph Cervi — Ohio, 2:11-bk-52583


ᐅ Zola Chaney, Ohio

Address: 281 Treemoss St Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:12-bk-576897: "The bankruptcy record of Zola Chaney from Pickerington, OH, shows a Chapter 7 case filed in 09/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2012."
Zola Chaney — Ohio, 2:12-bk-57689


ᐅ Gayle Lynne Channell, Ohio

Address: 415 Skyline Ln Pickerington, OH 43147-1348

Brief Overview of Bankruptcy Case 2:08-bk-57486: "Gayle Lynne Channell, a resident of Pickerington, OH, entered a Chapter 13 bankruptcy plan in 08.05.2008, culminating in its successful completion by 08.09.2013."
Gayle Lynne Channell — Ohio, 2:08-bk-57486


ᐅ Marsha L Channell, Ohio

Address: 102 Alexander Lawrence Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-58108: "Marsha L Channell's bankruptcy, initiated in 10/11/2013 and concluded by 2014-01-19 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha L Channell — Ohio, 2:13-bk-58108


ᐅ Kimberly L Chatman, Ohio

Address: 9215 Belmont Pl Pickerington, OH 43147-8308

Bankruptcy Case 2:10-bk-53797 Summary: "Filing for Chapter 13 bankruptcy in 03.31.2010, Kimberly L Chatman from Pickerington, OH, structured a repayment plan, achieving discharge in 03.12.2015."
Kimberly L Chatman — Ohio, 2:10-bk-53797


ᐅ Danielle L Cheves, Ohio

Address: PO Box 222 Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-56646: "Danielle L Cheves's bankruptcy, initiated in 2012-07-31 and concluded by November 8, 2012 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle L Cheves — Ohio, 2:12-bk-56646


ᐅ Sybil Lee Chrzan, Ohio

Address: 9186 Indian Mound Ct Pickerington, OH 43147-9761

Brief Overview of Bankruptcy Case 2:16-bk-52276: "The bankruptcy filing by Sybil Lee Chrzan, undertaken in 04/07/2016 in Pickerington, OH under Chapter 7, concluded with discharge in 2016-07-06 after liquidating assets."
Sybil Lee Chrzan — Ohio, 2:16-bk-52276


ᐅ Leslie N Clark, Ohio

Address: 6799 Optimara Dr Pickerington, OH 43147-8456

Bankruptcy Case 2:15-bk-51180 Overview: "Leslie N Clark's Chapter 7 bankruptcy, filed in Pickerington, OH in Mar 2, 2015, led to asset liquidation, with the case closing in 2015-05-31."
Leslie N Clark — Ohio, 2:15-bk-51180


ᐅ Melvin L Clay, Ohio

Address: 614 Manchester Cir N Pickerington, OH 43147-2078

Brief Overview of Bankruptcy Case 2:16-bk-51290: "The bankruptcy filing by Melvin L Clay, undertaken in 2016-03-03 in Pickerington, OH under Chapter 7, concluded with discharge in June 1, 2016 after liquidating assets."
Melvin L Clay — Ohio, 2:16-bk-51290


ᐅ Julie H Claypool, Ohio

Address: 262 Drexel Pl Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60505: "The bankruptcy record of Julie H Claypool from Pickerington, OH, shows a Chapter 7 case filed in 10.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 25, 2012."
Julie H Claypool — Ohio, 2:11-bk-60505


ᐅ Jr Earl Cliborne, Ohio

Address: 458 Furman St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-53113 Summary: "In Pickerington, OH, Jr Earl Cliborne filed for Chapter 7 bankruptcy in 03.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2010."
Jr Earl Cliborne — Ohio, 2:10-bk-53113


ᐅ Chad Cline, Ohio

Address: 1130 Lookout Ln Pickerington, OH 43147-9530

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56500: "Chad Cline's Chapter 7 bankruptcy, filed in Pickerington, OH in 2014-09-15, led to asset liquidation, with the case closing in 12.14.2014."
Chad Cline — Ohio, 2:14-bk-56500


ᐅ Jr Charles R Cline, Ohio

Address: 559 Meadows Blvd Pickerington, OH 43147

Bankruptcy Case 2:09-bk-61427 Summary: "The bankruptcy record of Jr Charles R Cline from Pickerington, OH, shows a Chapter 7 case filed in October 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2010."
Jr Charles R Cline — Ohio, 2:09-bk-61427


ᐅ Charles Clipner, Ohio

Address: 9115 Cotswold Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-56610: "In a Chapter 7 bankruptcy case, Charles Clipner from Pickerington, OH, saw their proceedings start in May 31, 2010 and complete by 2010-09-14, involving asset liquidation."
Charles Clipner — Ohio, 2:10-bk-56610


ᐅ Michael W Cobb, Ohio

Address: 1665 Whitney Cir Apt K Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-557167: "Michael W Cobb's bankruptcy, initiated in 07/18/2013 and concluded by 10/26/2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Cobb — Ohio, 2:13-bk-55716


ᐅ Antoinette M Coffman, Ohio

Address: 7169 Creekberry Ct Pickerington, OH 43147-7885

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52872: "Antoinette M Coffman's Chapter 7 bankruptcy, filed in Pickerington, OH in 04.23.2014, led to asset liquidation, with the case closing in July 22, 2014."
Antoinette M Coffman — Ohio, 2:2014-bk-52872


ᐅ Randell Phillip Coffman, Ohio

Address: 11099 Keswick Ct Pickerington, OH 43147-1512

Brief Overview of Bankruptcy Case 2:14-bk-58873: "The bankruptcy record of Randell Phillip Coffman from Pickerington, OH, shows a Chapter 7 case filed in Dec 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Randell Phillip Coffman — Ohio, 2:14-bk-58873


ᐅ Natalie Collins, Ohio

Address: 10885 Doty Rd Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-564567: "Pickerington, OH resident Natalie Collins's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-04."
Natalie Collins — Ohio, 2:10-bk-56456


ᐅ Slade Denise Collins, Ohio

Address: 331 Belstone St Pickerington, OH 43147

Bankruptcy Case 2:11-bk-53087 Overview: "Slade Denise Collins's Chapter 7 bankruptcy, filed in Pickerington, OH in 03/26/2011, led to asset liquidation, with the case closing in 2011-07-04."
Slade Denise Collins — Ohio, 2:11-bk-53087


ᐅ Molly Colyer, Ohio

Address: 11530 Huntington Way Pickerington, OH 43147

Bankruptcy Case 2:09-bk-61958 Summary: "Molly Colyer's bankruptcy, initiated in October 2009 and concluded by January 2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Molly Colyer — Ohio, 2:09-bk-61958


ᐅ Sonya Renee Combs, Ohio

Address: 451 Hilltop Pl Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-53720: "The bankruptcy record of Sonya Renee Combs from Pickerington, OH, shows a Chapter 7 case filed in May 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2013."
Sonya Renee Combs — Ohio, 2:13-bk-53720


ᐅ Saundra Dionne Cotton, Ohio

Address: 7229 Brockway Dr Pickerington, OH 43147-7502

Bankruptcy Case 2:14-bk-50474 Summary: "Saundra Dionne Cotton's Chapter 7 bankruptcy, filed in Pickerington, OH in January 2014, led to asset liquidation, with the case closing in April 2014."
Saundra Dionne Cotton — Ohio, 2:14-bk-50474


ᐅ Mcghee Lisa Ann Crawley, Ohio

Address: 490 Faber St Pickerington, OH 43147-8015

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52469: "Mcghee Lisa Ann Crawley's Pickerington, OH bankruptcy under Chapter 13 in 2011-03-14 led to a structured repayment plan, successfully discharged in Dec 29, 2014."
Mcghee Lisa Ann Crawley — Ohio, 2:11-bk-52469


ᐅ Edward N Cross, Ohio

Address: 867 Avalon Dr Pickerington, OH 43147

Bankruptcy Case 2:12-bk-54696 Overview: "In a Chapter 7 bankruptcy case, Edward N Cross from Pickerington, OH, saw their proceedings start in 05/30/2012 and complete by 09/07/2012, involving asset liquidation."
Edward N Cross — Ohio, 2:12-bk-54696


ᐅ Derric J Crump, Ohio

Address: 752 Brevard Ct Pickerington, OH 43147-7787

Brief Overview of Bankruptcy Case 2:15-bk-55051: "In Pickerington, OH, Derric J Crump filed for Chapter 7 bankruptcy in August 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2015."
Derric J Crump — Ohio, 2:15-bk-55051


ᐅ Stephanie A Crump, Ohio

Address: 752 Brevard Ct Pickerington, OH 43147-7787

Brief Overview of Bankruptcy Case 2:15-bk-55051: "The bankruptcy filing by Stephanie A Crump, undertaken in 2015-08-03 in Pickerington, OH under Chapter 7, concluded with discharge in 2015-11-01 after liquidating assets."
Stephanie A Crump — Ohio, 2:15-bk-55051


ᐅ Jessica Lynn Cruse, Ohio

Address: 3079 Alderbrook Dr Pickerington, OH 43147-9512

Bankruptcy Case 2:14-bk-54680 Summary: "The bankruptcy record of Jessica Lynn Cruse from Pickerington, OH, shows a Chapter 7 case filed in 06/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2014."
Jessica Lynn Cruse — Ohio, 2:14-bk-54680


ᐅ Rita M Cruse, Ohio

Address: 11910 Sandpiper Ln Pickerington, OH 43147-8257

Bankruptcy Case 2:10-bk-50768 Overview: "Filing for Chapter 13 bankruptcy in January 28, 2010, Rita M Cruse from Pickerington, OH, structured a repayment plan, achieving discharge in 02/09/2015."
Rita M Cruse — Ohio, 2:10-bk-50768


ᐅ Jon Crye, Ohio

Address: 386 Hobart St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-63672 Overview: "The bankruptcy record of Jon Crye from Pickerington, OH, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Jon Crye — Ohio, 2:10-bk-63672


ᐅ James Myron Antho Culcleasure, Ohio

Address: 320 Treemoss Cir Pickerington, OH 43147

Bankruptcy Case 2:13-bk-54757 Summary: "James Myron Antho Culcleasure's bankruptcy, initiated in Jun 12, 2013 and concluded by 09.20.2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Myron Antho Culcleasure — Ohio, 2:13-bk-54757


ᐅ Colleen M Cullison, Ohio

Address: 30 Roxbury Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:12-bk-510957: "The bankruptcy filing by Colleen M Cullison, undertaken in 2012-02-14 in Pickerington, OH under Chapter 7, concluded with discharge in 05.24.2012 after liquidating assets."
Colleen M Cullison — Ohio, 2:12-bk-51095


ᐅ Wayne D Cullison, Ohio

Address: 30 Roxbury Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58140: "Wayne D Cullison's Chapter 7 bankruptcy, filed in Pickerington, OH in 2013-10-14, led to asset liquidation, with the case closing in 01.22.2014."
Wayne D Cullison — Ohio, 2:13-bk-58140


ᐅ Kristin Curnutte, Ohio

Address: 8878 Education Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-529727: "The bankruptcy filing by Kristin Curnutte, undertaken in 03.17.2010 in Pickerington, OH under Chapter 7, concluded with discharge in 06.25.2010 after liquidating assets."
Kristin Curnutte — Ohio, 2:10-bk-52972


ᐅ Elizabeth K Curry, Ohio

Address: 7614 Sun Valley Ct Pickerington, OH 43147-9088

Bankruptcy Case 2:15-bk-51228 Overview: "Elizabeth K Curry's bankruptcy, initiated in 2015-03-03 and concluded by 06/01/2015 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth K Curry — Ohio, 2:15-bk-51228


ᐅ Timothy L Curry, Ohio

Address: 7614 Sun Valley Ct Pickerington, OH 43147-9088

Bankruptcy Case 2:15-bk-51228 Overview: "Timothy L Curry's bankruptcy, initiated in March 2015 and concluded by Jun 1, 2015 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy L Curry — Ohio, 2:15-bk-51228


ᐅ Jr Kenneth Eugene Curtis, Ohio

Address: 219 Carson Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-58509: "Jr Kenneth Eugene Curtis's Chapter 7 bankruptcy, filed in Pickerington, OH in Oct 1, 2012, led to asset liquidation, with the case closing in January 9, 2013."
Jr Kenneth Eugene Curtis — Ohio, 2:12-bk-58509


ᐅ Donna J Dagostine, Ohio

Address: 233 Autumn Ridge Cir Pickerington, OH 43147-7839

Bankruptcy Case 2:15-bk-50907 Summary: "In a Chapter 7 bankruptcy case, Donna J Dagostine from Pickerington, OH, saw her proceedings start in 2015-02-20 and complete by May 21, 2015, involving asset liquidation."
Donna J Dagostine — Ohio, 2:15-bk-50907


ᐅ Christina M Danehart, Ohio

Address: 11681 Village Way Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-58200: "The bankruptcy filing by Christina M Danehart, undertaken in 10/16/2013 in Pickerington, OH under Chapter 7, concluded with discharge in 2014-01-24 after liquidating assets."
Christina M Danehart — Ohio, 2:13-bk-58200


ᐅ Deanna Daray, Ohio

Address: 413 Oriole Ct Pickerington, OH 43147-1194

Bankruptcy Case 2:14-bk-53068 Overview: "Deanna Daray's Chapter 7 bankruptcy, filed in Pickerington, OH in 2014-04-30, led to asset liquidation, with the case closing in Jul 29, 2014."
Deanna Daray — Ohio, 2:14-bk-53068


ᐅ John Anthony Davis, Ohio

Address: 257 Columbia Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54652: "John Anthony Davis's Chapter 7 bankruptcy, filed in Pickerington, OH in 04.29.2011, led to asset liquidation, with the case closing in 2011-08-07."
John Anthony Davis — Ohio, 2:11-bk-54652


ᐅ Dwain K Davis, Ohio

Address: 3600 TRALEE BAY DR Pickerington, OH 43147

Bankruptcy Case 2:12-bk-52890 Overview: "Dwain K Davis's bankruptcy, initiated in April 5, 2012 and concluded by 07.14.2012 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwain K Davis — Ohio, 2:12-bk-52890


ᐅ Christina M Day, Ohio

Address: 481 FABER ST Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-53283: "In Pickerington, OH, Christina M Day filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-26."
Christina M Day — Ohio, 2:12-bk-53283


ᐅ Randy W Day, Ohio

Address: 7523 Wheatfield Ct Pickerington, OH 43147

Bankruptcy Case 2:12-bk-58106 Summary: "In a Chapter 7 bankruptcy case, Randy W Day from Pickerington, OH, saw their proceedings start in 09.18.2012 and complete by 2012-12-27, involving asset liquidation."
Randy W Day — Ohio, 2:12-bk-58106


ᐅ Robert Walter Day, Ohio

Address: 162 Raine St Pickerington, OH 43147

Bankruptcy Case 2:11-bk-57139 Summary: "Robert Walter Day's bankruptcy, initiated in 2011-07-07 and concluded by October 15, 2011 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Walter Day — Ohio, 2:11-bk-57139


ᐅ Renee I Decker, Ohio

Address: 50 Northern Ave Pickerington, OH 43147-1141

Brief Overview of Bankruptcy Case 2:2014-bk-52481: "The case of Renee I Decker in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee I Decker — Ohio, 2:2014-bk-52481


ᐅ Elena Demetrescu, Ohio

Address: 12424 Brook Forest Cir Pickerington, OH 43147

Bankruptcy Case 2:10-bk-53314 Summary: "In a Chapter 7 bankruptcy case, Elena Demetrescu from Pickerington, OH, saw her proceedings start in 03/24/2010 and complete by Jul 2, 2010, involving asset liquidation."
Elena Demetrescu — Ohio, 2:10-bk-53314


ᐅ Taryn R Dempsey, Ohio

Address: 66 E Borland St Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-56144: "In Pickerington, OH, Taryn R Dempsey filed for Chapter 7 bankruptcy in 07.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-27."
Taryn R Dempsey — Ohio, 2:12-bk-56144


ᐅ Mary Katherine Dennis, Ohio

Address: PO Box 531 Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-62774: "Mary Katherine Dennis's bankruptcy, initiated in 12.29.2011 and concluded by 2012-04-07 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Katherine Dennis — Ohio, 2:11-bk-62774


ᐅ Timothy A Dennis, Ohio

Address: 629 Long Rd Pickerington, OH 43147-1060

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53835: "The bankruptcy filing by Timothy A Dennis, undertaken in 06/11/2015 in Pickerington, OH under Chapter 7, concluded with discharge in 09.09.2015 after liquidating assets."
Timothy A Dennis — Ohio, 2:15-bk-53835


ᐅ Tracey A Denniston, Ohio

Address: 1281 Somerset Way Pickerington, OH 43147-8820

Brief Overview of Bankruptcy Case 2:14-bk-50645: "In a Chapter 7 bankruptcy case, Tracey A Denniston from Pickerington, OH, saw their proceedings start in February 5, 2014 and complete by May 2014, involving asset liquidation."
Tracey A Denniston — Ohio, 2:14-bk-50645


ᐅ Fazio Giuseppe Di, Ohio

Address: 174 Great Trail St Pickerington, OH 43147

Bankruptcy Case 2:11-bk-62100 Summary: "In a Chapter 7 bankruptcy case, Fazio Giuseppe Di from Pickerington, OH, saw his proceedings start in December 5, 2011 and complete by 03.14.2012, involving asset liquidation."
Fazio Giuseppe Di — Ohio, 2:11-bk-62100


ᐅ James Joseph Dibartolomeo, Ohio

Address: 508 Fullers Cir Pickerington, OH 43147-7820

Concise Description of Bankruptcy Case 2:07-bk-563567: "The bankruptcy record for James Joseph Dibartolomeo from Pickerington, OH, under Chapter 13, filed in 2007-08-14, involved setting up a repayment plan, finalized by Oct 31, 2012."
James Joseph Dibartolomeo — Ohio, 2:07-bk-56356


ᐅ Marcella Dickerson, Ohio

Address: 681 Norfolk Sq N Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59494: "The case of Marcella Dickerson in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcella Dickerson — Ohio, 2:10-bk-59494


ᐅ Christopher L Dickinson, Ohio

Address: 1063 Milford Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-62340 Summary: "In Pickerington, OH, Christopher L Dickinson filed for Chapter 7 bankruptcy in December 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-22."
Christopher L Dickinson — Ohio, 2:11-bk-62340


ᐅ Melinda Diehl, Ohio

Address: 12022 Auburn Ct Pickerington, OH 43147

Bankruptcy Case 2:10-bk-58629 Summary: "Melinda Diehl's bankruptcy, initiated in July 2010 and concluded by Oct 28, 2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Diehl — Ohio, 2:10-bk-58629


ᐅ Keith Diltz, Ohio

Address: 106 S Corkwood Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61082: "The case of Keith Diltz in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Diltz — Ohio, 2:10-bk-61082


ᐅ Julia Nikki Dinardo, Ohio

Address: 354 Linden Cir Pickerington, OH 43147-7942

Bankruptcy Case 2:09-bk-56006 Summary: "Filing for Chapter 13 bankruptcy in May 29, 2009, Julia Nikki Dinardo from Pickerington, OH, structured a repayment plan, achieving discharge in 12/26/2013."
Julia Nikki Dinardo — Ohio, 2:09-bk-56006


ᐅ Victor Kevin Dinardo, Ohio

Address: 354 Linden Cir Pickerington, OH 43147-7942

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-56006: "Victor Kevin Dinardo's Pickerington, OH bankruptcy under Chapter 13 in May 2009 led to a structured repayment plan, successfully discharged in 2013-12-26."
Victor Kevin Dinardo — Ohio, 2:09-bk-56006


ᐅ Stephanie Lynn Divine, Ohio

Address: 11450 Saylor Rd Pickerington, OH 43147

Bankruptcy Case 2:11-bk-56682 Overview: "The bankruptcy filing by Stephanie Lynn Divine, undertaken in 2011-06-26 in Pickerington, OH under Chapter 7, concluded with discharge in 10/04/2011 after liquidating assets."
Stephanie Lynn Divine — Ohio, 2:11-bk-56682


ᐅ Victoria Joanne Dixon, Ohio

Address: 584 Herrogate Sq Pickerington, OH 43147-8007

Brief Overview of Bankruptcy Case 2:10-bk-59904: "Chapter 13 bankruptcy for Victoria Joanne Dixon in Pickerington, OH began in 08.17.2010, focusing on debt restructuring, concluding with plan fulfillment in 08.23.2013."
Victoria Joanne Dixon — Ohio, 2:10-bk-59904


ᐅ Tracie D Doerfler, Ohio

Address: 371 Meadows Blvd Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-566217: "The case of Tracie D Doerfler in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie D Doerfler — Ohio, 2:11-bk-56621


ᐅ Cecil J Doggette, Ohio

Address: 717 Preston Trails Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51515: "Cecil J Doggette's bankruptcy, initiated in 03/04/2013 and concluded by 2013-06-12 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecil J Doggette — Ohio, 2:13-bk-51515


ᐅ Sandra L Donalds, Ohio

Address: 460 Willow Run Dr Pickerington, OH 43147-1292

Bankruptcy Case 2:15-bk-51374 Summary: "Pickerington, OH resident Sandra L Donalds's 03.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Sandra L Donalds — Ohio, 2:15-bk-51374


ᐅ Amy B Donnerberg, Ohio

Address: 496 Courtland Ln Pickerington, OH 43147-1524

Bankruptcy Case 2:16-bk-50106 Overview: "The bankruptcy record of Amy B Donnerberg from Pickerington, OH, shows a Chapter 7 case filed in January 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2016."
Amy B Donnerberg — Ohio, 2:16-bk-50106


ᐅ Scott H Donnerberg, Ohio

Address: 496 Courtland Ln Pickerington, OH 43147-1524

Concise Description of Bankruptcy Case 2:16-bk-501067: "The case of Scott H Donnerberg in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott H Donnerberg — Ohio, 2:16-bk-50106


ᐅ Sara M Dorsey, Ohio

Address: 446 Courtland Ln Pickerington, OH 43147

Bankruptcy Case 2:09-bk-61782 Summary: "Pickerington, OH resident Sara M Dorsey's Oct 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Sara M Dorsey — Ohio, 2:09-bk-61782


ᐅ Nichole Marie Downey, Ohio

Address: 169 Knights Bridge Dr E Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-520847: "Nichole Marie Downey's Chapter 7 bankruptcy, filed in Pickerington, OH in 2013-03-21, led to asset liquidation, with the case closing in June 29, 2013."
Nichole Marie Downey — Ohio, 2:13-bk-52084


ᐅ Donald W Dray, Ohio

Address: 233 Lillian Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-58443 Overview: "Pickerington, OH resident Donald W Dray's October 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Donald W Dray — Ohio, 2:13-bk-58443


ᐅ Rebecca L Dray, Ohio

Address: 9887 Stoudertown Rd Pickerington, OH 43147

Bankruptcy Case 2:12-bk-55264 Summary: "The bankruptcy filing by Rebecca L Dray, undertaken in 2012-06-19 in Pickerington, OH under Chapter 7, concluded with discharge in 2012-09-27 after liquidating assets."
Rebecca L Dray — Ohio, 2:12-bk-55264


ᐅ Scott R Dray, Ohio

Address: 13465 Mottlestone Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-54953: "The bankruptcy filing by Scott R Dray, undertaken in 2012-06-07 in Pickerington, OH under Chapter 7, concluded with discharge in 2012-09-15 after liquidating assets."
Scott R Dray — Ohio, 2:12-bk-54953


ᐅ Teri Lynn Dray, Ohio

Address: 233 Lillian Dr Pickerington, OH 43147-2057

Bankruptcy Case 2:15-bk-57957 Summary: "The bankruptcy filing by Teri Lynn Dray, undertaken in 12.15.2015 in Pickerington, OH under Chapter 7, concluded with discharge in 2016-03-14 after liquidating assets."
Teri Lynn Dray — Ohio, 2:15-bk-57957


ᐅ David Dufala, Ohio

Address: 1631 Turnberry Dr Apt B Pickerington, OH 43147

Brief Overview of Bankruptcy Case 09-44310-kw: "The bankruptcy record of David Dufala from Pickerington, OH, shows a Chapter 7 case filed in November 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2010."
David Dufala — Ohio, 09-44310-kw


ᐅ Kevin Dulaney, Ohio

Address: 3346 Stadler Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-64766: "Kevin Dulaney's Chapter 7 bankruptcy, filed in Pickerington, OH in Dec 21, 2010, led to asset liquidation, with the case closing in 2011-03-31."
Kevin Dulaney — Ohio, 2:10-bk-64766


ᐅ Adam A Dunkle, Ohio

Address: 145 W Church St Pickerington, OH 43147-1212

Concise Description of Bankruptcy Case 2:14-bk-553867: "The case of Adam A Dunkle in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam A Dunkle — Ohio, 2:14-bk-55386


ᐅ Mary Anne E Dzurko, Ohio

Address: 9776 Grandview Ave Pickerington, OH 43147

Bankruptcy Case 2:12-bk-60386 Summary: "The bankruptcy filing by Mary Anne E Dzurko, undertaken in 2012-12-06 in Pickerington, OH under Chapter 7, concluded with discharge in 03.16.2013 after liquidating assets."
Mary Anne E Dzurko — Ohio, 2:12-bk-60386


ᐅ Brent A Eaches, Ohio

Address: 7232 Irish Rose Ln Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-58176: "Brent A Eaches's bankruptcy, initiated in 2013-10-15 and concluded by 01/23/2014 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent A Eaches — Ohio, 2:13-bk-58176


ᐅ Tyra Danielle Edwards, Ohio

Address: 416 Kingston Cir Pickerington, OH 43147-1476

Bankruptcy Case 2:16-bk-52166 Summary: "The bankruptcy filing by Tyra Danielle Edwards, undertaken in Apr 4, 2016 in Pickerington, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Tyra Danielle Edwards — Ohio, 2:16-bk-52166


ᐅ Douglas E Edwards, Ohio

Address: 416 Kingston Cir Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-618967: "Douglas E Edwards's Chapter 7 bankruptcy, filed in Pickerington, OH in Nov 29, 2011, led to asset liquidation, with the case closing in 03/08/2012."
Douglas E Edwards — Ohio, 2:11-bk-61896


ᐅ Theresa Helen Eichhorn, Ohio

Address: 12821 Tollgate Rd Pickerington, OH 43147-9161

Concise Description of Bankruptcy Case 2:14-bk-586347: "The case of Theresa Helen Eichhorn in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Helen Eichhorn — Ohio, 2:14-bk-58634


ᐅ Stephanie Elizabeth Eldridge, Ohio

Address: 13896 Adena Pl Pickerington, OH 43147-9725

Bankruptcy Case 2:09-bk-56320 Summary: "Stephanie Elizabeth Eldridge's Pickerington, OH bankruptcy under Chapter 13 in June 4, 2009 led to a structured repayment plan, successfully discharged in 2015-01-27."
Stephanie Elizabeth Eldridge — Ohio, 2:09-bk-56320


ᐅ Patrick J Ellsworth, Ohio

Address: 104 Manor Pl Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-53890: "The bankruptcy filing by Patrick J Ellsworth, undertaken in May 14, 2013 in Pickerington, OH under Chapter 7, concluded with discharge in Aug 27, 2013 after liquidating assets."
Patrick J Ellsworth — Ohio, 2:13-bk-53890


ᐅ Richard Ellwanger, Ohio

Address: 7626 Sun Valley Ct Pickerington, OH 43147

Bankruptcy Case 2:10-bk-57936 Overview: "In a Chapter 7 bankruptcy case, Richard Ellwanger from Pickerington, OH, saw their proceedings start in July 1, 2010 and complete by 10/09/2010, involving asset liquidation."
Richard Ellwanger — Ohio, 2:10-bk-57936


ᐅ Sean C Ellwood, Ohio

Address: 230 Maple Ave Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-559887: "The bankruptcy filing by Sean C Ellwood, undertaken in 06/03/2011 in Pickerington, OH under Chapter 7, concluded with discharge in 2011-09-11 after liquidating assets."
Sean C Ellwood — Ohio, 2:11-bk-55988


ᐅ Lise Elswick, Ohio

Address: 3506 Creek Meadows Dr Pickerington, OH 43147-9393

Bankruptcy Case 2:2014-bk-52261 Overview: "The case of Lise Elswick in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lise Elswick — Ohio, 2:2014-bk-52261


ᐅ Fred L Elvin, Ohio

Address: 9923 Stratford St Pickerington, OH 43147-9286

Bankruptcy Case 2:08-bk-59727 Summary: "Filing for Chapter 13 bankruptcy in 10.09.2008, Fred L Elvin from Pickerington, OH, structured a repayment plan, achieving discharge in 2013-11-14."
Fred L Elvin — Ohio, 2:08-bk-59727


ᐅ Chad L Engler, Ohio

Address: 333 Columbia Dr Pickerington, OH 43147-1440

Bankruptcy Case 2:16-bk-50438 Overview: "In a Chapter 7 bankruptcy case, Chad L Engler from Pickerington, OH, saw his proceedings start in Jan 26, 2016 and complete by 2016-04-25, involving asset liquidation."
Chad L Engler — Ohio, 2:16-bk-50438


ᐅ Holly L Engler, Ohio

Address: 333 Columbia Dr Pickerington, OH 43147-1440

Concise Description of Bankruptcy Case 2:16-bk-504387: "The bankruptcy filing by Holly L Engler, undertaken in 01.26.2016 in Pickerington, OH under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Holly L Engler — Ohio, 2:16-bk-50438