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 Kevin M Palmore, Ohio

Address: PO Box 311 Pickerington, OH 43147-0311

Brief Overview of Bankruptcy Case 2:07-bk-54337: "Kevin M Palmore's Chapter 13 bankruptcy in Pickerington, OH started in Jun 6, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 10.15.2012."
Kevin M Palmore — Ohio, 2:07-bk-54337


ᐅ Roman R Paredez, Ohio

Address: 515 Sycamore Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-55773 Summary: "Roman R Paredez's bankruptcy, initiated in 07.22.2013 and concluded by October 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman R Paredez — Ohio, 2:13-bk-55773


ᐅ Stanley Russell Parker, Ohio

Address: 448 Blenheim Ct Pickerington, OH 43147-1527

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51645: "Stanley Russell Parker's bankruptcy, initiated in 03.14.2014 and concluded by 2014-06-12 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Russell Parker — Ohio, 2:14-bk-51645


ᐅ Jason L Pate, Ohio

Address: 7594 Sun Valley Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61868: "In a Chapter 7 bankruptcy case, Jason L Pate from Pickerington, OH, saw their proceedings start in November 29, 2011 and complete by 2012-03-08, involving asset liquidation."
Jason L Pate — Ohio, 2:11-bk-61868


ᐅ Terry L Payne, Ohio

Address: 126 Marie Ave Pickerington, OH 43147-1030

Concise Description of Bankruptcy Case 2:09-bk-576727: "Chapter 13 bankruptcy for Terry L Payne in Pickerington, OH began in 07.09.2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-01-28."
Terry L Payne — Ohio, 2:09-bk-57672


ᐅ Rebecca Jane Payne, Ohio

Address: 126 Marie Ave Pickerington, OH 43147-1030

Brief Overview of Bankruptcy Case 2:09-bk-57672: "Filing for Chapter 13 bankruptcy in July 9, 2009, Rebecca Jane Payne from Pickerington, OH, structured a repayment plan, achieving discharge in 2015-01-28."
Rebecca Jane Payne — Ohio, 2:09-bk-57672


ᐅ Joanna Israel Pearson, Ohio

Address: 634 Manchester Cir N Pickerington, OH 43147-2078

Brief Overview of Bankruptcy Case 2:15-bk-55241: "The bankruptcy filing by Joanna Israel Pearson, undertaken in 2015-08-12 in Pickerington, OH under Chapter 7, concluded with discharge in Nov 10, 2015 after liquidating assets."
Joanna Israel Pearson — Ohio, 2:15-bk-55241


ᐅ Cephas Pearson, Ohio

Address: 634 Manchester Cir N Pickerington, OH 43147-2078

Bankruptcy Case 2:15-bk-55241 Overview: "The case of Cephas Pearson in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cephas Pearson — Ohio, 2:15-bk-55241


ᐅ Marvin L Peart, Ohio

Address: 466 Flat River St Pickerington, OH 43147-8013

Bankruptcy Case 2:14-bk-57649 Summary: "The bankruptcy record of Marvin L Peart from Pickerington, OH, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015."
Marvin L Peart — Ohio, 2:14-bk-57649


ᐅ Julie A Peck, Ohio

Address: 431 Grinnell St Pickerington, OH 43147

Bankruptcy Case 2:11-bk-59593 Summary: "The bankruptcy filing by Julie A Peck, undertaken in Sep 19, 2011 in Pickerington, OH under Chapter 7, concluded with discharge in January 3, 2012 after liquidating assets."
Julie A Peck — Ohio, 2:11-bk-59593


ᐅ Adrian L Pennebaker, Ohio

Address: 7456 Mahaffey Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-52246: "In a Chapter 7 bankruptcy case, Adrian L Pennebaker from Pickerington, OH, saw their proceedings start in 2011-03-09 and complete by June 2011, involving asset liquidation."
Adrian L Pennebaker — Ohio, 2:11-bk-52246


ᐅ Darrien P Peoples, Ohio

Address: 148 Fullers Cir Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-56692: "In a Chapter 7 bankruptcy case, Darrien P Peoples from Pickerington, OH, saw their proceedings start in Aug 22, 2013 and complete by November 2013, involving asset liquidation."
Darrien P Peoples — Ohio, 2:13-bk-56692


ᐅ Tamela Perry, Ohio

Address: 7553 Bay Hill Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-58972: "Tamela Perry's bankruptcy, initiated in July 2010 and concluded by 11.05.2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamela Perry — Ohio, 2:10-bk-58972


ᐅ Gallegos Francisco D Persichetti, Ohio

Address: PO Box 913 Pickerington, OH 43147-0913

Bankruptcy Case 2:16-bk-52445 Overview: "The bankruptcy record of Gallegos Francisco D Persichetti from Pickerington, OH, shows a Chapter 7 case filed in 04/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Gallegos Francisco D Persichetti — Ohio, 2:16-bk-52445


ᐅ Gallegos Mary T Persichetti, Ohio

Address: 9710 Meadow Wood Dr Pickerington, OH 43147-8965

Brief Overview of Bankruptcy Case 2:15-bk-55555: "The case of Gallegos Mary T Persichetti in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gallegos Mary T Persichetti — Ohio, 2:15-bk-55555


ᐅ Lloyd Matthew Peterson, Ohio

Address: 815 Lakes Edge Way Pickerington, OH 43147-9852

Bankruptcy Case 2:15-bk-57630 Overview: "Lloyd Matthew Peterson's Chapter 7 bankruptcy, filed in Pickerington, OH in 2015-11-29, led to asset liquidation, with the case closing in 2016-02-27."
Lloyd Matthew Peterson — Ohio, 2:15-bk-57630


ᐅ James M Petrosky, Ohio

Address: 210 Pioneer Cir Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-554787: "In a Chapter 7 bankruptcy case, James M Petrosky from Pickerington, OH, saw their proceedings start in Jul 11, 2013 and complete by 10.19.2013, involving asset liquidation."
James M Petrosky — Ohio, 2:13-bk-55478


ᐅ Thomas W Phelan, Ohio

Address: 434 Pickering Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-53660 Summary: "The bankruptcy record of Thomas W Phelan from Pickerington, OH, shows a Chapter 7 case filed in 2011-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-16."
Thomas W Phelan — Ohio, 2:11-bk-53660


ᐅ Ann Phillip, Ohio

Address: 333 Evergreen Cir Pickerington, OH 43147

Bankruptcy Case 2:11-bk-61148 Overview: "The case of Ann Phillip in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Phillip — Ohio, 2:11-bk-61148


ᐅ Dennis E Pieszala, Ohio

Address: 104 Lakepoint Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55594: "In a Chapter 7 bankruptcy case, Dennis E Pieszala from Pickerington, OH, saw their proceedings start in May 25, 2011 and complete by 08.30.2011, involving asset liquidation."
Dennis E Pieszala — Ohio, 2:11-bk-55594


ᐅ Willie Pinkins, Ohio

Address: 8399 Morgan St Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61483: "The case of Willie Pinkins in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Pinkins — Ohio, 2:10-bk-61483


ᐅ Daniel James Pitts, Ohio

Address: 616 Lanning St Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-58136: "In Pickerington, OH, Daniel James Pitts filed for Chapter 7 bankruptcy in 08.05.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2011."
Daniel James Pitts — Ohio, 2:11-bk-58136


ᐅ Michael Place, Ohio

Address: 10147 Oxford Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-578147: "In Pickerington, OH, Michael Place filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Michael Place — Ohio, 2:10-bk-57814


ᐅ John Christopher Plank, Ohio

Address: 3199 Mahaffey Ct Pickerington, OH 43147-9522

Bankruptcy Case 2:07-bk-54104 Overview: "The bankruptcy record for John Christopher Plank from Pickerington, OH, under Chapter 13, filed in 05.30.2007, involved setting up a repayment plan, finalized by Oct 1, 2012."
John Christopher Plank — Ohio, 2:07-bk-54104


ᐅ Adam Porter, Ohio

Address: 110 Simsbury Ct Pickerington, OH 43147-2314

Bankruptcy Case 2:14-bk-54299 Summary: "In a Chapter 7 bankruptcy case, Adam Porter from Pickerington, OH, saw their proceedings start in June 2014 and complete by 2014-09-14, involving asset liquidation."
Adam Porter — Ohio, 2:14-bk-54299


ᐅ David Porter, Ohio

Address: 13872 Paragon Dr Pickerington, OH 43147

Bankruptcy Case 2:10-bk-59805 Summary: "The bankruptcy record of David Porter from Pickerington, OH, shows a Chapter 7 case filed in 08.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-22."
David Porter — Ohio, 2:10-bk-59805


ᐅ Mercedes R Porter, Ohio

Address: 3577 Springoak Ln Pickerington, OH 43147-7887

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56428: "The case of Mercedes R Porter in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes R Porter — Ohio, 2:15-bk-56428


ᐅ David W Poston, Ohio

Address: 647 Canteridge Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-52447 Summary: "In a Chapter 7 bankruptcy case, David W Poston from Pickerington, OH, saw his proceedings start in 03.29.2013 and complete by 07/07/2013, involving asset liquidation."
David W Poston — Ohio, 2:13-bk-52447


ᐅ Nyla Potter, Ohio

Address: 7294 Springoak Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-50078: "The bankruptcy record of Nyla Potter from Pickerington, OH, shows a Chapter 7 case filed in 01.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2010."
Nyla Potter — Ohio, 2:10-bk-50078


ᐅ Jessica Potts, Ohio

Address: 7193 Creekberry Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-64788: "Jessica Potts's bankruptcy, initiated in 2010-12-22 and concluded by April 1, 2011 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Potts — Ohio, 2:10-bk-64788


ᐅ Aaron R Power, Ohio

Address: 7179 Blossom Gate Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51124: "In Pickerington, OH, Aaron R Power filed for Chapter 7 bankruptcy in February 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/20/2011."
Aaron R Power — Ohio, 2:11-bk-51124


ᐅ Eric James Powers, Ohio

Address: 601 Lanning St Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-53665: "The bankruptcy filing by Eric James Powers, undertaken in Apr 27, 2012 in Pickerington, OH under Chapter 7, concluded with discharge in 2012-08-05 after liquidating assets."
Eric James Powers — Ohio, 2:12-bk-53665


ᐅ Kimberly Anne Pressnell, Ohio

Address: 7459 Brown Deer Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58377: "The bankruptcy record of Kimberly Anne Pressnell from Pickerington, OH, shows a Chapter 7 case filed in October 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 30, 2014."
Kimberly Anne Pressnell — Ohio, 2:13-bk-58377


ᐅ Berlis Preyor, Ohio

Address: 544 Sycamore Creek St Pickerington, OH 43147-7851

Bankruptcy Case 2:15-bk-58253 Summary: "The bankruptcy record of Berlis Preyor from Pickerington, OH, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2016."
Berlis Preyor — Ohio, 2:15-bk-58253


ᐅ Marvin Price, Ohio

Address: 108 Great Trail St Pickerington, OH 43147

Bankruptcy Case 2:13-bk-57944 Overview: "The bankruptcy record of Marvin Price from Pickerington, OH, shows a Chapter 7 case filed in October 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-15."
Marvin Price — Ohio, 2:13-bk-57944


ᐅ Mary Purnell, Ohio

Address: 572 Banbridge St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-59806 Overview: "Mary Purnell's Chapter 7 bankruptcy, filed in Pickerington, OH in August 14, 2010, led to asset liquidation, with the case closing in November 22, 2010."
Mary Purnell — Ohio, 2:10-bk-59806


ᐅ Dellwin Monty Purnell, Ohio

Address: 1369 Eastwick Way Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54015: "The case of Dellwin Monty Purnell in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dellwin Monty Purnell — Ohio, 2:13-bk-54015


ᐅ Paul J Pyros, Ohio

Address: 843 Melrose Blvd Pickerington, OH 43147

Bankruptcy Case 2:13-bk-51186 Overview: "Paul J Pyros's Chapter 7 bankruptcy, filed in Pickerington, OH in 02.21.2013, led to asset liquidation, with the case closing in 2013-06-01."
Paul J Pyros — Ohio, 2:13-bk-51186


ᐅ Bruce W Queen, Ohio

Address: 91 Knights Bridge Dr W Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-55437: "The bankruptcy filing by Bruce W Queen, undertaken in 2012-06-25 in Pickerington, OH under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Bruce W Queen — Ohio, 2:12-bk-55437


ᐅ Paris Lynn Rabb, Ohio

Address: 620 Lakes Edge Way Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:12-bk-523137: "Pickerington, OH resident Paris Lynn Rabb's March 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2012."
Paris Lynn Rabb — Ohio, 2:12-bk-52313


ᐅ Jr Joseph Eugene Raccio, Ohio

Address: 372 Fullers Cir Pickerington, OH 43147-7827

Bankruptcy Case 08-03235-8-RDD Overview: "Jr Joseph Eugene Raccio's Chapter 13 bankruptcy in Pickerington, OH started in May 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-26."
Jr Joseph Eugene Raccio — Ohio, 08-03235-8


ᐅ David F Racette, Ohio

Address: 87 Knights Bridge Dr W Pickerington, OH 43147

Bankruptcy Case 2:13-bk-54672 Summary: "The bankruptcy record of David F Racette from Pickerington, OH, shows a Chapter 7 case filed in 06/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2013."
David F Racette — Ohio, 2:13-bk-54672


ᐅ Arleathia Radcliffe, Ohio

Address: 3024 Princeville Dr Pickerington, OH 43147-8419

Bankruptcy Case 2:15-bk-53499 Summary: "The case of Arleathia Radcliffe in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arleathia Radcliffe — Ohio, 2:15-bk-53499


ᐅ Joan Rader, Ohio

Address: 12865 Pickerington Rd Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-603777: "In a Chapter 7 bankruptcy case, Joan Rader from Pickerington, OH, saw their proceedings start in August 2010 and complete by December 2010, involving asset liquidation."
Joan Rader — Ohio, 2:10-bk-60377


ᐅ Timothy L Rader, Ohio

Address: 9699 Camelot St Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-571117: "The bankruptcy filing by Timothy L Rader, undertaken in September 6, 2013 in Pickerington, OH under Chapter 7, concluded with discharge in 12.15.2013 after liquidating assets."
Timothy L Rader — Ohio, 2:13-bk-57111


ᐅ Holly M Raduege, Ohio

Address: 13175 Rutherford Ave Pickerington, OH 43147

Bankruptcy Case 2:09-bk-61516 Overview: "In a Chapter 7 bankruptcy case, Holly M Raduege from Pickerington, OH, saw her proceedings start in 10/03/2009 and complete by January 2010, involving asset liquidation."
Holly M Raduege — Ohio, 2:09-bk-61516


ᐅ Stephen Paul Rainier, Ohio

Address: 1105 Overlook Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50143: "Stephen Paul Rainier's bankruptcy, initiated in 2013-01-09 and concluded by April 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Paul Rainier — Ohio, 2:13-bk-50143


ᐅ Beverly S Randles, Ohio

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

Bankruptcy Case 2:15-bk-50636 Overview: "In a Chapter 7 bankruptcy case, Beverly S Randles from Pickerington, OH, saw her proceedings start in Feb 6, 2015 and complete by May 7, 2015, involving asset liquidation."
Beverly S Randles — Ohio, 2:15-bk-50636


ᐅ Paul D Randles, Ohio

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

Bankruptcy Case 2:15-bk-50636 Summary: "In a Chapter 7 bankruptcy case, Paul D Randles from Pickerington, OH, saw their proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Paul D Randles — Ohio, 2:15-bk-50636


ᐅ Ricky Raposa, Ohio

Address: 10747 Marie Ln Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-557157: "The bankruptcy filing by Ricky Raposa, undertaken in May 12, 2010 in Pickerington, OH under Chapter 7, concluded with discharge in Aug 20, 2010 after liquidating assets."
Ricky Raposa — Ohio, 2:10-bk-55715


ᐅ Brooke Ratleff, Ohio

Address: 7545 Kittansett Ln Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:12-bk-591997: "Brooke Ratleff's Chapter 7 bankruptcy, filed in Pickerington, OH in Oct 25, 2012, led to asset liquidation, with the case closing in 02/02/2013."
Brooke Ratleff — Ohio, 2:12-bk-59199


ᐅ Wanda Evette Reedus, Ohio

Address: 7599 Kemper Lakes Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-524567: "Wanda Evette Reedus's Chapter 7 bankruptcy, filed in Pickerington, OH in 2013-03-29, led to asset liquidation, with the case closing in July 2013."
Wanda Evette Reedus — Ohio, 2:13-bk-52456


ᐅ Christopher Demont Reedy, Ohio

Address: 405 Meadows Blvd Pickerington, OH 43147-1433

Bankruptcy Case 2:15-bk-53370 Summary: "The bankruptcy filing by Christopher Demont Reedy, undertaken in May 21, 2015 in Pickerington, OH under Chapter 7, concluded with discharge in August 19, 2015 after liquidating assets."
Christopher Demont Reedy — Ohio, 2:15-bk-53370


ᐅ Karla Jo Reedy, Ohio

Address: 405 Meadows Blvd Pickerington, OH 43147-1433

Brief Overview of Bankruptcy Case 2:15-bk-53370: "In a Chapter 7 bankruptcy case, Karla Jo Reedy from Pickerington, OH, saw her proceedings start in 05/21/2015 and complete by 2015-08-19, involving asset liquidation."
Karla Jo Reedy — Ohio, 2:15-bk-53370


ᐅ Sabrina Reeves, Ohio

Address: 9702 Woodsfield Cir S Pickerington, OH 43147

Bankruptcy Case 10-14431-pmc Overview: "Sabrina Reeves's bankruptcy, initiated in 05.10.2010 and concluded by August 18, 2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Reeves — Ohio, 10-14431


ᐅ William Reid, Ohio

Address: 345 Kaye Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-630747: "The bankruptcy record of William Reid from Pickerington, OH, shows a Chapter 7 case filed in 2010-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
William Reid — Ohio, 2:10-bk-63074


ᐅ Patrick W Reidel, Ohio

Address: 11367 Forest Lane Ave Pickerington, OH 43147

Bankruptcy Case 2:13-bk-52274 Summary: "The case of Patrick W Reidel in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick W Reidel — Ohio, 2:13-bk-52274


ᐅ Steven Harold Reigle, Ohio

Address: 437 Wooster St Pickerington, OH 43147-9368

Brief Overview of Bankruptcy Case 2:07-bk-54846: "Chapter 13 bankruptcy for Steven Harold Reigle in Pickerington, OH began in Jun 22, 2007, focusing on debt restructuring, concluding with plan fulfillment in July 18, 2013."
Steven Harold Reigle — Ohio, 2:07-bk-54846


ᐅ Daniel R Rentsch, Ohio

Address: 9509 Circle Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-53058 Summary: "Daniel R Rentsch's bankruptcy, initiated in 04/17/2013 and concluded by Jul 23, 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel R Rentsch — Ohio, 2:13-bk-53058


ᐅ Sheila Anne Retherford, Ohio

Address: 105 Hazel Ct Pickerington, OH 43147

Bankruptcy Case 2:12-bk-59993 Summary: "The case of Sheila Anne Retherford in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Anne Retherford — Ohio, 2:12-bk-59993


ᐅ Lonnie M Rice, Ohio

Address: 590 Pickerington Hills Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55285: "Lonnie M Rice's Chapter 7 bankruptcy, filed in Pickerington, OH in 2012-06-19, led to asset liquidation, with the case closing in 09.27.2012."
Lonnie M Rice — Ohio, 2:12-bk-55285


ᐅ John Riddle, Ohio

Address: 13441 Wellesley Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-60485: "John Riddle's Chapter 7 bankruptcy, filed in Pickerington, OH in 2010-08-30, led to asset liquidation, with the case closing in 12.08.2010."
John Riddle — Ohio, 2:10-bk-60485


ᐅ Barbara Joann Riffle, Ohio

Address: 279 Fox Glen Dr E Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-57193: "Barbara Joann Riffle's Chapter 7 bankruptcy, filed in Pickerington, OH in 08.21.2012, led to asset liquidation, with the case closing in 2012-11-29."
Barbara Joann Riffle — Ohio, 2:12-bk-57193


ᐅ Donald E Riley, Ohio

Address: 114 Knights Bridge Dr N Pickerington, OH 43147-9597

Brief Overview of Bankruptcy Case 07-35136-maw: "Filing for Chapter 13 bankruptcy in Nov 27, 2007, Donald E Riley from Pickerington, OH, structured a repayment plan, achieving discharge in 2013-01-18."
Donald E Riley — Ohio, 07-35136


ᐅ Berneice Ritter, Ohio

Address: 47 Langtree Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-60020: "Pickerington, OH resident Berneice Ritter's Aug 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2010."
Berneice Ritter — Ohio, 2:10-bk-60020


ᐅ Yolanda M Rivers, Ohio

Address: 11812 Chanticleer Dr Pickerington, OH 43147-7976

Bankruptcy Case 2:16-bk-53972 Summary: "The case of Yolanda M Rivers in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda M Rivers — Ohio, 2:16-bk-53972


ᐅ Timothy Allen Robertson, Ohio

Address: 12726 Eastchester Rd Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-61658: "The case of Timothy Allen Robertson in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Allen Robertson — Ohio, 2:11-bk-61658


ᐅ Michael Robinson, Ohio

Address: 423 Sycamore Creek St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-50717 Summary: "The case of Michael Robinson in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Robinson — Ohio, 2:10-bk-50717


ᐅ Ann C Rodgers, Ohio

Address: 1153 Overlook Ct Pickerington, OH 43147-8238

Bankruptcy Case 2:14-bk-55182 Summary: "In Pickerington, OH, Ann C Rodgers filed for Chapter 7 bankruptcy in 07/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-21."
Ann C Rodgers — Ohio, 2:14-bk-55182


ᐅ Joshua Paul Rogge, Ohio

Address: 474 Flat River St Pickerington, OH 43147-8013

Brief Overview of Bankruptcy Case 2:14-bk-55654: "Pickerington, OH resident Joshua Paul Rogge's 2014-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-09."
Joshua Paul Rogge — Ohio, 2:14-bk-55654


ᐅ Renae Y Rome, Ohio

Address: 8535 Blacklick Eastern Rd Pickerington, OH 43147-9753

Brief Overview of Bankruptcy Case 2:15-bk-55061: "The bankruptcy record of Renae Y Rome from Pickerington, OH, shows a Chapter 7 case filed in 08/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.01.2015."
Renae Y Rome — Ohio, 2:15-bk-55061


ᐅ Thomas E Romine, Ohio

Address: 9230 Blacklick Eastern Rd Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-50635: "The bankruptcy record of Thomas E Romine from Pickerington, OH, shows a Chapter 7 case filed in 2011-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2011."
Thomas E Romine — Ohio, 2:11-bk-50635


ᐅ Monica Jean Ross, Ohio

Address: 137 Pheasant Ln Pickerington, OH 43147-1188

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51256: "The bankruptcy filing by Monica Jean Ross, undertaken in February 2014 in Pickerington, OH under Chapter 7, concluded with discharge in 05.29.2014 after liquidating assets."
Monica Jean Ross — Ohio, 2:14-bk-51256


ᐅ Padrick F Rouille, Ohio

Address: 621 Norfolk Ct Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:12-bk-576747: "Pickerington, OH resident Padrick F Rouille's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-13."
Padrick F Rouille — Ohio, 2:12-bk-57674


ᐅ Robin D Roush, Ohio

Address: 637 Montmorency Dr S Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-55471: "Pickerington, OH resident Robin D Roush's 06/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2012."
Robin D Roush — Ohio, 2:12-bk-55471


ᐅ Christina L Roush, Ohio

Address: 704 Lakes Edge Way Pickerington, OH 43147-9841

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53482: "The bankruptcy filing by Christina L Roush, undertaken in 05.27.2015 in Pickerington, OH under Chapter 7, concluded with discharge in Aug 25, 2015 after liquidating assets."
Christina L Roush — Ohio, 2:15-bk-53482


ᐅ Verona A Routt, Ohio

Address: 497 Sheryl Dr Pickerington, OH 43147

Bankruptcy Case 2:12-bk-52872 Overview: "Pickerington, OH resident Verona A Routt's 04.04.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2012."
Verona A Routt — Ohio, 2:12-bk-52872


ᐅ Erik Rowe, Ohio

Address: 2980 Old Warson Dr Pickerington, OH 43147

Bankruptcy Case 2:10-bk-57102 Summary: "The bankruptcy record of Erik Rowe from Pickerington, OH, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2010."
Erik Rowe — Ohio, 2:10-bk-57102


ᐅ Brian J Ruhe, Ohio

Address: 372 Fullers Cir Pickerington, OH 43147-7827

Concise Description of Bankruptcy Case 2:2014-bk-527477: "The bankruptcy record of Brian J Ruhe from Pickerington, OH, shows a Chapter 7 case filed in 04/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Brian J Ruhe — Ohio, 2:2014-bk-52747


ᐅ Robin Lyn Runkle, Ohio

Address: 22 Langtree Dr Pickerington, OH 43147-8185

Bankruptcy Case 2:15-bk-50304 Summary: "Robin Lyn Runkle's bankruptcy, initiated in 2015-01-21 and concluded by 04/21/2015 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Lyn Runkle — Ohio, 2:15-bk-50304


ᐅ Susan M Ryan, Ohio

Address: 8812 Easton Dr Pickerington, OH 43147-9609

Concise Description of Bankruptcy Case 2:10-bk-517237: "The bankruptcy record for Susan M Ryan from Pickerington, OH, under Chapter 13, filed in 2010-02-22, involved setting up a repayment plan, finalized by December 2014."
Susan M Ryan — Ohio, 2:10-bk-51723


ᐅ Ii Richard Sabo, Ohio

Address: 300 Drexel Pl Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-61341: "The case of Ii Richard Sabo in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Richard Sabo — Ohio, 2:10-bk-61341


ᐅ Afsaneh Fay Safavi, Ohio

Address: 12939 Arabian Ct Pickerington, OH 43147

Bankruptcy Case 2:13-bk-50030 Overview: "Afsaneh Fay Safavi's bankruptcy, initiated in January 3, 2013 and concluded by April 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Afsaneh Fay Safavi — Ohio, 2:13-bk-50030


ᐅ Ronald Sagle, Ohio

Address: 297 Columbia Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60254: "Ronald Sagle's bankruptcy, initiated in August 2010 and concluded by December 2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Sagle — Ohio, 2:10-bk-60254


ᐅ Dennis J Sali, Ohio

Address: 170 Parkview Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56586: "Dennis J Sali's Chapter 7 bankruptcy, filed in Pickerington, OH in Jul 31, 2012, led to asset liquidation, with the case closing in 2012-11-08."
Dennis J Sali — Ohio, 2:12-bk-56586


ᐅ Linda K Sams, Ohio

Address: PO Box 308 Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-60901: "The case of Linda K Sams in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda K Sams — Ohio, 2:11-bk-60901


ᐅ Catherine D Ann Sanborn, Ohio

Address: 12076 Twincreek Dr Pickerington, OH 43147-9792

Concise Description of Bankruptcy Case 2:11-bk-539067: "Catherine D Ann Sanborn, a resident of Pickerington, OH, entered a Chapter 13 bankruptcy plan in 2011-04-13, culminating in its successful completion by February 26, 2015."
Catherine D Ann Sanborn — Ohio, 2:11-bk-53906


ᐅ Daniele Sanna, Ohio

Address: 2880 Brown Deer Ct Pickerington, OH 43147-8505

Concise Description of Bankruptcy Case 2:16-bk-507617: "Pickerington, OH resident Daniele Sanna's 2016-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-11."
Daniele Sanna — Ohio, 2:16-bk-50761


ᐅ Brian James Sanson, Ohio

Address: 637 Brighton St Pickerington, OH 43147-8010

Bankruptcy Case 4:15-bk-10166 Summary: "The case of Brian James Sanson in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian James Sanson — Ohio, 4:15-bk-10166


ᐅ Vincent M Smith, Ohio

Address: 313 Treemoss Cir Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52032: "The bankruptcy filing by Vincent M Smith, undertaken in 2012-03-12 in Pickerington, OH under Chapter 7, concluded with discharge in 06.20.2012 after liquidating assets."
Vincent M Smith — Ohio, 2:12-bk-52032


ᐅ Marcia L Smith, Ohio

Address: 458 Pruden Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-53930 Summary: "Marcia L Smith's bankruptcy, initiated in May 15, 2013 and concluded by Aug 23, 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia L Smith — Ohio, 2:13-bk-53930


ᐅ Karmen Noelle Smith, Ohio

Address: 800 Delong St Pickerington, OH 43147

Bankruptcy Case 2:13-bk-54592 Summary: "Karmen Noelle Smith's Chapter 7 bankruptcy, filed in Pickerington, OH in 06/06/2013, led to asset liquidation, with the case closing in September 2013."
Karmen Noelle Smith — Ohio, 2:13-bk-54592


ᐅ David M Smith, Ohio

Address: 142 Great Trail St Pickerington, OH 43147

Bankruptcy Case 2:11-bk-53424 Overview: "The case of David M Smith in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Smith — Ohio, 2:11-bk-53424


ᐅ Laura R Smith, Ohio

Address: 150 Portrait Cir Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55069: "The bankruptcy filing by Laura R Smith, undertaken in 2013-06-25 in Pickerington, OH under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Laura R Smith — Ohio, 2:13-bk-55069


ᐅ Brian Michael Smith, Ohio

Address: 11786 Kennington Sq W Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-528947: "In Pickerington, OH, Brian Michael Smith filed for Chapter 7 bankruptcy in Mar 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2011."
Brian Michael Smith — Ohio, 2:11-bk-52894


ᐅ Jr Gary E Smith, Ohio

Address: 11443 Huntington Way Pickerington, OH 43147

Bankruptcy Case 2:11-bk-54338 Summary: "Pickerington, OH resident Jr Gary E Smith's Apr 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2011."
Jr Gary E Smith — Ohio, 2:11-bk-54338


ᐅ Denean Keisha Smith, Ohio

Address: 7717 Eagle Creek Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-51784: "Denean Keisha Smith's bankruptcy, initiated in March 12, 2013 and concluded by June 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denean Keisha Smith — Ohio, 2:13-bk-51784


ᐅ Kirk A Smith, Ohio

Address: 8771 Stonehenge Cir Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-55903: "In a Chapter 7 bankruptcy case, Kirk A Smith from Pickerington, OH, saw his proceedings start in 07/12/2012 and complete by October 20, 2012, involving asset liquidation."
Kirk A Smith — Ohio, 2:12-bk-55903


ᐅ Ioa M Snyder, Ohio

Address: PO Box 746 Pickerington, OH 43147-0746

Bankruptcy Case 2:15-bk-51787 Summary: "The bankruptcy record of Ioa M Snyder from Pickerington, OH, shows a Chapter 7 case filed in 2015-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Ioa M Snyder — Ohio, 2:15-bk-51787


ᐅ Andrea Spence, Ohio

Address: 518 Warwick Ln Pickerington, OH 43147

Bankruptcy Case 2:10-bk-60961 Summary: "Andrea Spence's Chapter 7 bankruptcy, filed in Pickerington, OH in 2010-09-13, led to asset liquidation, with the case closing in December 2010."
Andrea Spence — Ohio, 2:10-bk-60961