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 Danielle Ennis, Ohio

Address: 118 Knights Bridge Dr E Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56455: "In a Chapter 7 bankruptcy case, Danielle Ennis from Pickerington, OH, saw her proceedings start in July 27, 2012 and complete by Nov 4, 2012, involving asset liquidation."
Danielle Ennis — Ohio, 2:12-bk-56455


ᐅ Michael Enright, Ohio

Address: 13760 Tollgate Rd Pickerington, OH 43147

Bankruptcy Case 2:10-bk-62392 Summary: "The bankruptcy record of Michael Enright from Pickerington, OH, shows a Chapter 7 case filed in October 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Michael Enright — Ohio, 2:10-bk-62392


ᐅ Christopher W Ensign, Ohio

Address: 1591 Charles Ct Pickerington, OH 43147

Bankruptcy Case 2:11-bk-54848 Summary: "Christopher W Ensign's bankruptcy, initiated in 2011-05-04 and concluded by 2011-08-16 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher W Ensign — Ohio, 2:11-bk-54848


ᐅ Lorie Ervin, Ohio

Address: 3128 Highland Park Dr Pickerington, OH 43147-9078

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50563: "The bankruptcy record of Lorie Ervin from Pickerington, OH, shows a Chapter 7 case filed in January 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-30."
Lorie Ervin — Ohio, 2:16-bk-50563


ᐅ Scott A Esker, Ohio

Address: 12978 Arabian Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-52361: "In Pickerington, OH, Scott A Esker filed for Chapter 7 bankruptcy in Mar 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29."
Scott A Esker — Ohio, 2:12-bk-52361


ᐅ Matthew Shane Estep, Ohio

Address: 76 E Borland St Pickerington, OH 43147

Bankruptcy Case 2:11-bk-61204 Overview: "The bankruptcy filing by Matthew Shane Estep, undertaken in November 4, 2011 in Pickerington, OH under Chapter 7, concluded with discharge in 02.12.2012 after liquidating assets."
Matthew Shane Estep — Ohio, 2:11-bk-61204


ᐅ Jr Michael Evans, Ohio

Address: 9677 Shalemar Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63410: "In Pickerington, OH, Jr Michael Evans filed for Chapter 7 bankruptcy in 11/12/2010. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2011."
Jr Michael Evans — Ohio, 2:10-bk-63410


ᐅ Charles K Evans, Ohio

Address: 77 Marie Ave Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56371: "In Pickerington, OH, Charles K Evans filed for Chapter 7 bankruptcy in Jul 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-03."
Charles K Evans — Ohio, 2:12-bk-56371


ᐅ Craig Evans, Ohio

Address: 354 Nantucket Ave Pickerington, OH 43147

Bankruptcy Case 2:09-bk-65039 Overview: "Pickerington, OH resident Craig Evans's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2010."
Craig Evans — Ohio, 2:09-bk-65039


ᐅ Vickie L Fair, Ohio

Address: 3234 Mahaffey Ct Pickerington, OH 43147

Bankruptcy Case 2:11-bk-50973 Overview: "Pickerington, OH resident Vickie L Fair's February 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2011."
Vickie L Fair — Ohio, 2:11-bk-50973


ᐅ Sr Brian Kevin Fant, Ohio

Address: PO Box 491 Pickerington, OH 43147

Bankruptcy Case 2:11-bk-50107 Summary: "The bankruptcy record of Sr Brian Kevin Fant from Pickerington, OH, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2011."
Sr Brian Kevin Fant — Ohio, 2:11-bk-50107


ᐅ Nadia Farah, Ohio

Address: 1108 Lookout Ln Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-59971: "In a Chapter 7 bankruptcy case, Nadia Farah from Pickerington, OH, saw her proceedings start in September 2011 and complete by 01.03.2012, involving asset liquidation."
Nadia Farah — Ohio, 2:11-bk-59971


ᐅ Kevin J Farina, Ohio

Address: 640 Montmorency Dr E Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-626867: "Kevin J Farina's Chapter 7 bankruptcy, filed in Pickerington, OH in 2011-12-23, led to asset liquidation, with the case closing in 2012-04-01."
Kevin J Farina — Ohio, 2:11-bk-62686


ᐅ Jason R Fast, Ohio

Address: 205 Warbler Ct Pickerington, OH 43147-7730

Bankruptcy Case 2:10-bk-51761 Overview: "Chapter 13 bankruptcy for Jason R Fast in Pickerington, OH began in 02.23.2010, focusing on debt restructuring, concluding with plan fulfillment in 03.18.2015."
Jason R Fast — Ohio, 2:10-bk-51761


ᐅ Jennifer E Fast, Ohio

Address: 205 Warbler Ct Pickerington, OH 43147-7730

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51761: "In her Chapter 13 bankruptcy case filed in Feb 23, 2010, Pickerington, OH's Jennifer E Fast agreed to a debt repayment plan, which was successfully completed by Mar 18, 2015."
Jennifer E Fast — Ohio, 2:10-bk-51761


ᐅ Bruce Feierbend, Ohio

Address: 7807 Oakland Hills Ct Pickerington, OH 43147-9818

Bankruptcy Case 2:14-bk-56721 Summary: "Bruce Feierbend's Chapter 7 bankruptcy, filed in Pickerington, OH in September 2014, led to asset liquidation, with the case closing in December 2014."
Bruce Feierbend — Ohio, 2:14-bk-56721


ᐅ Terri Feierbend, Ohio

Address: 7807 Oakland Hills Ct Pickerington, OH 43147-9818

Brief Overview of Bankruptcy Case 2:14-bk-56721: "Pickerington, OH resident Terri Feierbend's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-22."
Terri Feierbend — Ohio, 2:14-bk-56721


ᐅ Stacey Lanette Few, Ohio

Address: 7163 Creekberry Ct Pickerington, OH 43147-7885

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-51148: "Stacey Lanette Few's bankruptcy, initiated in 02.26.2016 and concluded by May 26, 2016 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Lanette Few — Ohio, 2:16-bk-51148


ᐅ Lloyd N Fisk, Ohio

Address: 7490 Blacklick Eastern Rd Pickerington, OH 43147-8371

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56502: "Lloyd N Fisk's bankruptcy, initiated in 10/07/2015 and concluded by January 5, 2016 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd N Fisk — Ohio, 2:15-bk-56502


ᐅ Suzanne M Fisk, Ohio

Address: 7490 Blacklick Eastern Rd Pickerington, OH 43147-8371

Concise Description of Bankruptcy Case 2:15-bk-565027: "Suzanne M Fisk's Chapter 7 bankruptcy, filed in Pickerington, OH in 2015-10-07, led to asset liquidation, with the case closing in January 2016."
Suzanne M Fisk — Ohio, 2:15-bk-56502


ᐅ Timothy P Flaherty, Ohio

Address: 11740 Streamside Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-539487: "The bankruptcy record of Timothy P Flaherty from Pickerington, OH, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2011."
Timothy P Flaherty — Ohio, 2:11-bk-53948


ᐅ Dwayne Lee Flewellen, Ohio

Address: 7425 Harbour Town Dr Pickerington, OH 43147-8647

Concise Description of Bankruptcy Case 2:14-bk-516287: "Dwayne Lee Flewellen's Chapter 7 bankruptcy, filed in Pickerington, OH in Mar 14, 2014, led to asset liquidation, with the case closing in 06/12/2014."
Dwayne Lee Flewellen — Ohio, 2:14-bk-51628


ᐅ Larry E Folk, Ohio

Address: 13055 Silver Brook Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-52613 Overview: "In a Chapter 7 bankruptcy case, Larry E Folk from Pickerington, OH, saw his proceedings start in March 16, 2011 and complete by 2011-06-24, involving asset liquidation."
Larry E Folk — Ohio, 2:11-bk-52613


ᐅ Jr Harold Maurice Ford, Ohio

Address: 450 Blenheim Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-54856: "Pickerington, OH resident Jr Harold Maurice Ford's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 25, 2013."
Jr Harold Maurice Ford — Ohio, 2:13-bk-54856


ᐅ Willmetta Marie Fost, Ohio

Address: 9722 Woodsfield Cir S Pickerington, OH 43147-9191

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52949: "Willmetta Marie Fost's bankruptcy, initiated in May 4, 2016 and concluded by 08.02.2016 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willmetta Marie Fost — Ohio, 2:16-bk-52949


ᐅ Harold Foster, Ohio

Address: 517 Sycamore Creek St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-63382 Summary: "Harold Foster's bankruptcy, initiated in 11/11/2010 and concluded by Feb 19, 2011 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Foster — Ohio, 2:10-bk-63382


ᐅ Kenneth William Fox, Ohio

Address: 8940 Chevington Ct Pickerington, OH 43147

Bankruptcy Case 2:11-bk-60768 Summary: "Kenneth William Fox's Chapter 7 bankruptcy, filed in Pickerington, OH in 10/25/2011, led to asset liquidation, with the case closing in February 2012."
Kenneth William Fox — Ohio, 2:11-bk-60768


ᐅ Glass Krichinah L Freeman, Ohio

Address: 170 Bristo St Pickerington, OH 43147-1390

Bankruptcy Case 2:14-bk-51553 Overview: "The case of Glass Krichinah L Freeman in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glass Krichinah L Freeman — Ohio, 2:14-bk-51553


ᐅ Ryan Michael Fridd, Ohio

Address: 902 Dunvegan Cir Pickerington, OH 43147

Bankruptcy Case 2:11-bk-50811 Overview: "The bankruptcy record of Ryan Michael Fridd from Pickerington, OH, shows a Chapter 7 case filed in Jan 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Ryan Michael Fridd — Ohio, 2:11-bk-50811


ᐅ Dolores Carmen Fritz, Ohio

Address: 980 Lockville Rd Pickerington, OH 43147-1328

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50215: "The case of Dolores Carmen Fritz in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Carmen Fritz — Ohio, 2:16-bk-50215


ᐅ Patrick Phillip Fuchs, Ohio

Address: 7459 Brown Deer Dr Pickerington, OH 43147-8793

Concise Description of Bankruptcy Case 2:14-bk-514607: "The bankruptcy record of Patrick Phillip Fuchs from Pickerington, OH, shows a Chapter 7 case filed in Mar 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2014."
Patrick Phillip Fuchs — Ohio, 2:14-bk-51460


ᐅ Carla A Fultz, Ohio

Address: 11213 Forest Lane Ave Pickerington, OH 43147-9116

Brief Overview of Bankruptcy Case 2:06-bk-51795: "Apr 21, 2006 marked the beginning of Carla A Fultz's Chapter 13 bankruptcy in Pickerington, OH, entailing a structured repayment schedule, completed by 07.30.2012."
Carla A Fultz — Ohio, 2:06-bk-51795


ᐅ Daniel G Fultz, Ohio

Address: 11213 Forest Lane Ave Pickerington, OH 43147-9116

Snapshot of U.S. Bankruptcy Proceeding Case 2:06-bk-51795: "Daniel G Fultz's Pickerington, OH bankruptcy under Chapter 13 in 2006-04-21 led to a structured repayment plan, successfully discharged in 07.30.2012."
Daniel G Fultz — Ohio, 2:06-bk-51795


ᐅ Seth M Furrow, Ohio

Address: 3208 Bellerive Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-50170 Summary: "In a Chapter 7 bankruptcy case, Seth M Furrow from Pickerington, OH, saw his proceedings start in 01/10/2013 and complete by Apr 20, 2013, involving asset liquidation."
Seth M Furrow — Ohio, 2:13-bk-50170


ᐅ George Frank Geiger, Ohio

Address: 3268 Long Cove Ct Pickerington, OH 43147

Bankruptcy Case 2:09-bk-61032 Summary: "In a Chapter 7 bankruptcy case, George Frank Geiger from Pickerington, OH, saw his proceedings start in 09/24/2009 and complete by Jan 2, 2010, involving asset liquidation."
George Frank Geiger — Ohio, 2:09-bk-61032


ᐅ Alan A Gerhard, Ohio

Address: 11339 Meadowcroft St Pickerington, OH 43147

Bankruptcy Case 2:12-bk-58974 Summary: "Alan A Gerhard's bankruptcy, initiated in October 2012 and concluded by 2013-01-25 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan A Gerhard — Ohio, 2:12-bk-58974


ᐅ Kraig Gibson, Ohio

Address: 12649 Wildflower Dr Pickerington, OH 43147

Bankruptcy Case 2:10-bk-58974 Summary: "In Pickerington, OH, Kraig Gibson filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-05."
Kraig Gibson — Ohio, 2:10-bk-58974


ᐅ Melanie L Gilbert, Ohio

Address: 1336 Brookview Cir Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-52868: "The case of Melanie L Gilbert in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie L Gilbert — Ohio, 2:11-bk-52868


ᐅ Tira M Gilbert, Ohio

Address: 7512 Kittansett Ln Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:12-bk-520947: "The bankruptcy record of Tira M Gilbert from Pickerington, OH, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2012."
Tira M Gilbert — Ohio, 2:12-bk-52094


ᐅ Michael E Gimeson, Ohio

Address: 221 Parkview Dr Pickerington, OH 43147

Bankruptcy Case 2:12-bk-52200 Summary: "Pickerington, OH resident Michael E Gimeson's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2012."
Michael E Gimeson — Ohio, 2:12-bk-52200


ᐅ Merle E Glass, Ohio

Address: 699 Isabel Ct Pickerington, OH 43147-2088

Bankruptcy Case 2:09-bk-62907 Summary: "Merle E Glass's Pickerington, OH bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in 12.12.2013."
Merle E Glass — Ohio, 2:09-bk-62907


ᐅ Wendy S Glass, Ohio

Address: 699 Isabel Ct Pickerington, OH 43147-2088

Brief Overview of Bankruptcy Case 2:09-bk-62907: "Wendy S Glass, a resident of Pickerington, OH, entered a Chapter 13 bankruptcy plan in 2009-11-03, culminating in its successful completion by December 12, 2013."
Wendy S Glass — Ohio, 2:09-bk-62907


ᐅ Darrell Duane Glover, Ohio

Address: 959 Dunmore Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-58591: "In a Chapter 7 bankruptcy case, Darrell Duane Glover from Pickerington, OH, saw his proceedings start in 2012-10-04 and complete by January 2013, involving asset liquidation."
Darrell Duane Glover — Ohio, 2:12-bk-58591


ᐅ Carol Golden, Ohio

Address: 12058 Woodstock Ave Pickerington, OH 43147

Bankruptcy Case 2:10-bk-52852 Overview: "In Pickerington, OH, Carol Golden filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2010."
Carol Golden — Ohio, 2:10-bk-52852


ᐅ Jr Lawrence Gollon, Ohio

Address: 422 Wooster St Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63504: "Jr Lawrence Gollon's bankruptcy, initiated in 11/15/2010 and concluded by March 1, 2011 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence Gollon — Ohio, 2:10-bk-63504


ᐅ Jason Goncz, Ohio

Address: 177 Great Trail St Pickerington, OH 43147

Bankruptcy Case 2:13-bk-58864 Overview: "In a Chapter 7 bankruptcy case, Jason Goncz from Pickerington, OH, saw their proceedings start in 2013-11-07 and complete by 2014-02-15, involving asset liquidation."
Jason Goncz — Ohio, 2:13-bk-58864


ᐅ Michael C Goodwin, Ohio

Address: 2932 Torrey Pines Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-56019: "The bankruptcy filing by Michael C Goodwin, undertaken in 2011-06-06 in Pickerington, OH under Chapter 7, concluded with discharge in September 14, 2011 after liquidating assets."
Michael C Goodwin — Ohio, 2:11-bk-56019


ᐅ Tomika Gordon, Ohio

Address: 807 Manchester Cir S Pickerington, OH 43147

Bankruptcy Case 2:10-bk-60528 Summary: "Pickerington, OH resident Tomika Gordon's Aug 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2010."
Tomika Gordon — Ohio, 2:10-bk-60528


ᐅ Aubrey M Gore, Ohio

Address: 13461 Milnor Rd Pickerington, OH 43147-9553

Bankruptcy Case 2:14-bk-57089 Summary: "Aubrey M Gore's Chapter 7 bankruptcy, filed in Pickerington, OH in 2014-10-07, led to asset liquidation, with the case closing in January 2015."
Aubrey M Gore — Ohio, 2:14-bk-57089


ᐅ Dmitri Gortchakov, Ohio

Address: 684 N Starr Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59176: "Dmitri Gortchakov's Chapter 7 bankruptcy, filed in Pickerington, OH in Jul 30, 2010, led to asset liquidation, with the case closing in 2010-11-07."
Dmitri Gortchakov — Ohio, 2:10-bk-59176


ᐅ Jeremy Ervin Grabe, Ohio

Address: 9229 Secretariat Pl Pickerington, OH 43147-8119

Bankruptcy Case 2:16-bk-50895 Overview: "In Pickerington, OH, Jeremy Ervin Grabe filed for Chapter 7 bankruptcy in 02.17.2016. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2016."
Jeremy Ervin Grabe — Ohio, 2:16-bk-50895


ᐅ Carla R Graham, Ohio

Address: 7216 Brockway Dr Pickerington, OH 43147-7509

Bankruptcy Case 2:2014-bk-52270 Summary: "The bankruptcy record of Carla R Graham from Pickerington, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Carla R Graham — Ohio, 2:2014-bk-52270


ᐅ Ashley Nicole Grayson, Ohio

Address: 3308 Jacklin Dr Pickerington, OH 43147-9542

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-58487: "Ashley Nicole Grayson's Chapter 7 bankruptcy, filed in Pickerington, OH in 2014-12-08, led to asset liquidation, with the case closing in Mar 8, 2015."
Ashley Nicole Grayson — Ohio, 2:14-bk-58487


ᐅ Doreen E Grener, Ohio

Address: 384 Fullers Cir Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-56282: "Doreen E Grener's bankruptcy, initiated in 08.07.2013 and concluded by 11/15/2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen E Grener — Ohio, 2:13-bk-56282


ᐅ Holly Anne Griffis, Ohio

Address: 145 Lorraine Blvd Pickerington, OH 43147-1271

Brief Overview of Bankruptcy Case 2:09-bk-53341: "Holly Anne Griffis's Chapter 13 bankruptcy in Pickerington, OH started in March 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 26, 2013."
Holly Anne Griffis — Ohio, 2:09-bk-53341


ᐅ Catesha L Griffith, Ohio

Address: 3562 Rosslare Harbour Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51449: "The bankruptcy filing by Catesha L Griffith, undertaken in February 24, 2012 in Pickerington, OH under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Catesha L Griffith — Ohio, 2:12-bk-51449


ᐅ Amy C Grispino, Ohio

Address: 12666 Wheaton Ave Pickerington, OH 43147-8588

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-50766: "The bankruptcy record for Amy C Grispino from Pickerington, OH, under Chapter 13, filed in January 2009, involved setting up a repayment plan, finalized by Dec 11, 2014."
Amy C Grispino — Ohio, 2:09-bk-50766


ᐅ Joseph V Grispino, Ohio

Address: 12666 Wheaton Ave Pickerington, OH 43147-8588

Bankruptcy Case 2:09-bk-50766 Summary: "The bankruptcy record for Joseph V Grispino from Pickerington, OH, under Chapter 13, filed in 2009-01-29, involved setting up a repayment plan, finalized by 12/11/2014."
Joseph V Grispino — Ohio, 2:09-bk-50766


ᐅ Srinivas Guntupalli, Ohio

Address: 110 Longleaf St Pickerington, OH 43147-7902

Concise Description of Bankruptcy Case 2:14-bk-516097: "The bankruptcy record of Srinivas Guntupalli from Pickerington, OH, shows a Chapter 7 case filed in March 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2014."
Srinivas Guntupalli — Ohio, 2:14-bk-51609


ᐅ Benjamin S Haines, Ohio

Address: 12271 Butterfield Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-57475 Summary: "Benjamin S Haines's Chapter 7 bankruptcy, filed in Pickerington, OH in Sep 19, 2013, led to asset liquidation, with the case closing in 2013-12-28."
Benjamin S Haines — Ohio, 2:13-bk-57475


ᐅ John Paul Hale, Ohio

Address: 681 Norfolk Sq N Pickerington, OH 43147-2059

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56735: "The case of John Paul Hale in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Paul Hale — Ohio, 2:15-bk-56735


ᐅ Gail Ann Hale, Ohio

Address: 681 Norfolk Sq N Pickerington, OH 43147-2059

Concise Description of Bankruptcy Case 2:15-bk-567357: "The case of Gail Ann Hale in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Ann Hale — Ohio, 2:15-bk-56735


ᐅ Donna Karen Hall, Ohio

Address: 443 Sycamore Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55620: "In Pickerington, OH, Donna Karen Hall filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2011."
Donna Karen Hall — Ohio, 2:11-bk-55620


ᐅ David L Hall, Ohio

Address: 400 STONEBRIDGE BLVD Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-53124: "Pickerington, OH resident David L Hall's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2012."
David L Hall — Ohio, 2:12-bk-53124


ᐅ Dwayne P Hall, Ohio

Address: 110 Simsbury Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-59880: "In a Chapter 7 bankruptcy case, Dwayne P Hall from Pickerington, OH, saw his proceedings start in 2012-11-16 and complete by 02.24.2013, involving asset liquidation."
Dwayne P Hall — Ohio, 2:12-bk-59880


ᐅ Robert P Hammond, Ohio

Address: 8600 Mohawk Trl Pickerington, OH 43147-9439

Bankruptcy Case 2:15-bk-52187 Summary: "In a Chapter 7 bankruptcy case, Robert P Hammond from Pickerington, OH, saw their proceedings start in 04/06/2015 and complete by 07/05/2015, involving asset liquidation."
Robert P Hammond — Ohio, 2:15-bk-52187


ᐅ Luanne M Hammond, Ohio

Address: 8600 Mohawk Trl Pickerington, OH 43147-9439

Bankruptcy Case 2:15-bk-52187 Summary: "The case of Luanne M Hammond in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luanne M Hammond — Ohio, 2:15-bk-52187


ᐅ Kenneth Raymond Hampton, Ohio

Address: 2771 Salem Hills Ct Pickerington, OH 43147-9517

Bankruptcy Case 2:14-bk-58313 Overview: "Kenneth Raymond Hampton's bankruptcy, initiated in November 2014 and concluded by February 24, 2015 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Raymond Hampton — Ohio, 2:14-bk-58313


ᐅ Ralonda Sheree Hampton, Ohio

Address: 2771 Salem Hills Ct Pickerington, OH 43147-9517

Bankruptcy Case 2:14-bk-58313 Overview: "In Pickerington, OH, Ralonda Sheree Hampton filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2015."
Ralonda Sheree Hampton — Ohio, 2:14-bk-58313


ᐅ Iii Robert Lee Harbin, Ohio

Address: 340 Maple Ave Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-517937: "The case of Iii Robert Lee Harbin in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Robert Lee Harbin — Ohio, 2:11-bk-51793


ᐅ Gary Hardyman, Ohio

Address: 90 Longleaf Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58614: "The bankruptcy record of Gary Hardyman from Pickerington, OH, shows a Chapter 7 case filed in 07/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2010."
Gary Hardyman — Ohio, 2:10-bk-58614


ᐅ Donna Denese Harmon, Ohio

Address: 12667 Wildflower Dr Pickerington, OH 43147-9345

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-50846: "In a Chapter 7 bankruptcy case, Donna Denese Harmon from Pickerington, OH, saw her proceedings start in Feb 18, 2015 and complete by May 2015, involving asset liquidation."
Donna Denese Harmon — Ohio, 2:15-bk-50846


ᐅ Bradley K Harmon, Ohio

Address: 835 Dunvegan Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62091: "The case of Bradley K Harmon in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley K Harmon — Ohio, 2:11-bk-62091


ᐅ Lauren Monet Harris, Ohio

Address: 2992 Stone Mountain Dr Pickerington, OH 43147-9034

Concise Description of Bankruptcy Case 2:15-bk-500127: "In a Chapter 7 bankruptcy case, Lauren Monet Harris from Pickerington, OH, saw her proceedings start in January 2015 and complete by April 2, 2015, involving asset liquidation."
Lauren Monet Harris — Ohio, 2:15-bk-50012


ᐅ Sam E Harris, Ohio

Address: 9981 Birchwood St Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58224: "The bankruptcy filing by Sam E Harris, undertaken in 2013-10-16 in Pickerington, OH under Chapter 7, concluded with discharge in Jan 24, 2014 after liquidating assets."
Sam E Harris — Ohio, 2:13-bk-58224


ᐅ Johnson Jacqueline Harris, Ohio

Address: 275 MacKenzie Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-594367: "In a Chapter 7 bankruptcy case, Johnson Jacqueline Harris from Pickerington, OH, saw his proceedings start in 2010-08-05 and complete by November 13, 2010, involving asset liquidation."
Johnson Jacqueline Harris — Ohio, 2:10-bk-59436


ᐅ Chris Harris, Ohio

Address: 687 Manchester Cir S Pickerington, OH 43147-2046

Bankruptcy Case 2:08-bk-52621 Summary: "Chris Harris's Pickerington, OH bankruptcy under Chapter 13 in Mar 25, 2008 led to a structured repayment plan, successfully discharged in 2012-12-03."
Chris Harris — Ohio, 2:08-bk-52621


ᐅ Lynn Harris, Ohio

Address: 129 Courtright East Rd Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-63885: "In Pickerington, OH, Lynn Harris filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-04."
Lynn Harris — Ohio, 2:10-bk-63885


ᐅ John Francis Harrison, Ohio

Address: 401 Seven Pines Dr Pickerington, OH 43147-1045

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50498: "In a Chapter 7 bankruptcy case, John Francis Harrison from Pickerington, OH, saw their proceedings start in 01.28.2016 and complete by 04.27.2016, involving asset liquidation."
John Francis Harrison — Ohio, 2:16-bk-50498


ᐅ Robert Harry, Ohio

Address: PO Box 13 Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64855: "The case of Robert Harry in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Harry — Ohio, 2:09-bk-64855


ᐅ Don P Hartley, Ohio

Address: 1592 Turnberry Dr Apt B Pickerington, OH 43147

Bankruptcy Case 13-11721-aih Overview: "Don P Hartley's Chapter 7 bankruptcy, filed in Pickerington, OH in 2013-03-15, led to asset liquidation, with the case closing in June 23, 2013."
Don P Hartley — Ohio, 13-11721


ᐅ Tracey L Hartson, Ohio

Address: 460 W Columbus St Pickerington, OH 43147-1058

Bankruptcy Case 2:15-bk-50073 Overview: "In a Chapter 7 bankruptcy case, Tracey L Hartson from Pickerington, OH, saw their proceedings start in 01.08.2015 and complete by April 8, 2015, involving asset liquidation."
Tracey L Hartson — Ohio, 2:15-bk-50073


ᐅ Alton Hash, Ohio

Address: 3535 Farmstead Dr Pickerington, OH 43147-8683

Bankruptcy Case 2:16-bk-53339 Overview: "The bankruptcy record of Alton Hash from Pickerington, OH, shows a Chapter 7 case filed in 2016-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Alton Hash — Ohio, 2:16-bk-53339


ᐅ Valerie L Hawes, Ohio

Address: 1209 Hill Rd N Apt 311 Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53224: "In Pickerington, OH, Valerie L Hawes filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2013."
Valerie L Hawes — Ohio, 2:13-bk-53224


ᐅ Sharon Kay Hay, Ohio

Address: 7600 Wellshire Dr Pickerington, OH 43147-9061

Bankruptcy Case 2:08-bk-54874 Overview: "Sharon Kay Hay's Pickerington, OH bankruptcy under Chapter 13 in May 23, 2008 led to a structured repayment plan, successfully discharged in Aug 26, 2013."
Sharon Kay Hay — Ohio, 2:08-bk-54874


ᐅ Melissa A Hooper, Ohio

Address: 7179 Creekberry Ct Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-595127: "In a Chapter 7 bankruptcy case, Melissa A Hooper from Pickerington, OH, saw her proceedings start in September 2011 and complete by December 25, 2011, involving asset liquidation."
Melissa A Hooper — Ohio, 2:11-bk-59512


ᐅ Michael Hopkins, Ohio

Address: 12830 Fox Run Ct S Pickerington, OH 43147

Bankruptcy Case 2:10-bk-56326 Overview: "Michael Hopkins's bankruptcy, initiated in 05.26.2010 and concluded by September 2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hopkins — Ohio, 2:10-bk-56326


ᐅ Sr Shane Hopson, Ohio

Address: 7581 Wellshire Dr Pickerington, OH 43147-9060

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-54479: "Sr Shane Hopson's Chapter 7 bankruptcy, filed in Pickerington, OH in June 20, 2014, led to asset liquidation, with the case closing in 2014-09-18."
Sr Shane Hopson — Ohio, 2:14-bk-54479


ᐅ Carlton G Horton, Ohio

Address: 365 Columbia Dr Pickerington, OH 43147-1441

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52116: "Pickerington, OH resident Carlton G Horton's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Carlton G Horton — Ohio, 2:2014-bk-52116


ᐅ Brent Hoskinson, Ohio

Address: 100 Willow Run Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53491: "Brent Hoskinson's bankruptcy, initiated in March 2010 and concluded by July 4, 2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent Hoskinson — Ohio, 2:10-bk-53491


ᐅ Eric E Houston, Ohio

Address: 458 Furman St Pickerington, OH 43147-9370

Brief Overview of Bankruptcy Case 2:14-bk-54677: "The case of Eric E Houston in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric E Houston — Ohio, 2:14-bk-54677


ᐅ Janaris Howell, Ohio

Address: 3535 Wheatfield Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57153: "In Pickerington, OH, Janaris Howell filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2010."
Janaris Howell — Ohio, 2:10-bk-57153


ᐅ Anita M Hoyer, Ohio

Address: 359 Fullers Cir Pickerington, OH 43147

Bankruptcy Case 2:13-bk-54940 Overview: "The bankruptcy record of Anita M Hoyer from Pickerington, OH, shows a Chapter 7 case filed in 06.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2013."
Anita M Hoyer — Ohio, 2:13-bk-54940


ᐅ Michael J Hudak, Ohio

Address: 451 Skyline Ln Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52868: "Michael J Hudak's bankruptcy, initiated in 04/11/2013 and concluded by July 20, 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Hudak — Ohio, 2:13-bk-52868


ᐅ Judith A Hummell, Ohio

Address: PO Box 904 Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-60265: "The bankruptcy record of Judith A Hummell from Pickerington, OH, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Judith A Hummell — Ohio, 2:12-bk-60265


ᐅ Sarah Marie Hurst, Ohio

Address: 617 Canteridge Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-59500: "Sarah Marie Hurst's bankruptcy, initiated in 2012-11-01 and concluded by 2013-02-09 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Marie Hurst — Ohio, 2:12-bk-59500


ᐅ Jennifer Hurst, Ohio

Address: 9774 Shalemar Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52710: "The bankruptcy filing by Jennifer Hurst, undertaken in 2010-03-12 in Pickerington, OH under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Jennifer Hurst — Ohio, 2:10-bk-52710


ᐅ Ii Donald T Hutcherson, Ohio

Address: 7673 Harbour Town Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-51879 Summary: "In Pickerington, OH, Ii Donald T Hutcherson filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Ii Donald T Hutcherson — Ohio, 2:11-bk-51879


ᐅ Randa H Hutcherson, Ohio

Address: 1586 Charles Ct Apt A Pickerington, OH 43147

Bankruptcy Case 2:12-bk-50101 Overview: "In a Chapter 7 bankruptcy case, Randa H Hutcherson from Pickerington, OH, saw her proceedings start in 01/06/2012 and complete by Apr 15, 2012, involving asset liquidation."
Randa H Hutcherson — Ohio, 2:12-bk-50101


ᐅ Cristina Hutmire, Ohio

Address: 7462 Mahaffey Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55830: "Cristina Hutmire's bankruptcy, initiated in 2010-05-14 and concluded by Aug 22, 2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina Hutmire — Ohio, 2:10-bk-55830