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 Dalia Maria Santiago, Ohio

Address: 3255 Jacklin Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-56980: "In Pickerington, OH, Dalia Maria Santiago filed for Chapter 7 bankruptcy in August 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2013."
Dalia Maria Santiago — Ohio, 2:13-bk-56980


ᐅ Joseph Saputo, Ohio

Address: 6578 Mueller Ln Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-50379: "The case of Joseph Saputo in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Saputo — Ohio, 2:10-bk-50379


ᐅ Amy R Sauer, Ohio

Address: 37 Peggy Green Ln Pickerington, OH 43147-9574

Brief Overview of Bankruptcy Case 2:15-bk-56313: "Pickerington, OH resident Amy R Sauer's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2015."
Amy R Sauer — Ohio, 2:15-bk-56313


ᐅ Bradley D Sayers, Ohio

Address: 10307 S Crosset Hill Dr Pickerington, OH 43147-9248

Concise Description of Bankruptcy Case 2:14-bk-538477: "Pickerington, OH resident Bradley D Sayers's May 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Bradley D Sayers — Ohio, 2:14-bk-53847


ᐅ Boun Saythongphet, Ohio

Address: 769 Manchester Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-61695: "In a Chapter 7 bankruptcy case, Boun Saythongphet from Pickerington, OH, saw their proceedings start in September 2010 and complete by 01.07.2011, involving asset liquidation."
Boun Saythongphet — Ohio, 2:10-bk-61695


ᐅ Matthew Timothy Schira, Ohio

Address: 455 Vanderbuilt St Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-50455: "The bankruptcy filing by Matthew Timothy Schira, undertaken in Jan 20, 2011 in Pickerington, OH under Chapter 7, concluded with discharge in Apr 30, 2011 after liquidating assets."
Matthew Timothy Schira — Ohio, 2:11-bk-50455


ᐅ Daniel Schooley, Ohio

Address: 147 Pickerington Ridge Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-612137: "Daniel Schooley's Chapter 7 bankruptcy, filed in Pickerington, OH in 2010-09-19, led to asset liquidation, with the case closing in December 28, 2010."
Daniel Schooley — Ohio, 2:10-bk-61213


ᐅ Sarah A Schultz, Ohio

Address: 11520 Windridge Dr Pickerington, OH 43147-9143

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56389: "In Pickerington, OH, Sarah A Schultz filed for Chapter 7 bankruptcy in Sep 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2014."
Sarah A Schultz — Ohio, 2:14-bk-56389


ᐅ Diana Louise Schumaker, Ohio

Address: 315 Mackenzie Dr Pickerington, OH 43147-2311

Bankruptcy Case 2:14-bk-53966 Overview: "In a Chapter 7 bankruptcy case, Diana Louise Schumaker from Pickerington, OH, saw her proceedings start in May 30, 2014 and complete by Aug 28, 2014, involving asset liquidation."
Diana Louise Schumaker — Ohio, 2:14-bk-53966


ᐅ Bonnie M Schumann, Ohio

Address: 290 Colony Park Dr Pickerington, OH 43147-1004

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53501: "The bankruptcy filing by Bonnie M Schumann, undertaken in May 28, 2015 in Pickerington, OH under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Bonnie M Schumann — Ohio, 2:15-bk-53501


ᐅ Rhonda Scott, Ohio

Address: 13854 Nantucket Ave Pickerington, OH 43147

Bankruptcy Case 2:10-bk-53191 Overview: "The case of Rhonda Scott in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Scott — Ohio, 2:10-bk-53191


ᐅ Randolph David Scott, Ohio

Address: 506 Rambling Brook Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58492: "The bankruptcy filing by Randolph David Scott, undertaken in October 2013 in Pickerington, OH under Chapter 7, concluded with discharge in 02.02.2014 after liquidating assets."
Randolph David Scott — Ohio, 2:13-bk-58492


ᐅ Gina M Searing, Ohio

Address: 230 Durand St Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-582137: "Pickerington, OH resident Gina M Searing's 2011-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-17."
Gina M Searing — Ohio, 2:11-bk-58213


ᐅ Scott W Searing, Ohio

Address: 227 Nightingale Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56438: "In Pickerington, OH, Scott W Searing filed for Chapter 7 bankruptcy in July 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2012."
Scott W Searing — Ohio, 2:12-bk-56438


ᐅ Lynn Sears, Ohio

Address: 559 Rambling Brook Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52837: "Lynn Sears's bankruptcy, initiated in 2010-03-15 and concluded by June 23, 2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Sears — Ohio, 2:10-bk-52837


ᐅ Djhonia Lynese Selph, Ohio

Address: 269 Linden Cir Pickerington, OH 43147-7943

Concise Description of Bankruptcy Case 2:15-bk-558827: "The case of Djhonia Lynese Selph in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Djhonia Lynese Selph — Ohio, 2:15-bk-55882


ᐅ Elizabeth Severe, Ohio

Address: 124 Rolling Meadow Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58112: "In a Chapter 7 bankruptcy case, Elizabeth Severe from Pickerington, OH, saw her proceedings start in August 4, 2011 and complete by 11.12.2011, involving asset liquidation."
Elizabeth Severe — Ohio, 2:11-bk-58112


ᐅ Brett A Shaid, Ohio

Address: 1610 Turnberry Dr Apt B Pickerington, OH 43147

Bankruptcy Case 2:12-bk-52418 Summary: "The bankruptcy record of Brett A Shaid from Pickerington, OH, shows a Chapter 7 case filed in 03.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Brett A Shaid — Ohio, 2:12-bk-52418


ᐅ Craig L Shape, Ohio

Address: 7652 Eagle Creek Dr Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-54506: "Craig L Shape's bankruptcy, initiated in 2013-06-03 and concluded by September 11, 2013 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig L Shape — Ohio, 2:13-bk-54506


ᐅ David Shaver, Ohio

Address: 512 Chatham Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60306: "Pickerington, OH resident David Shaver's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2010."
David Shaver — Ohio, 2:10-bk-60306


ᐅ Lavonne L Shaw, Ohio

Address: 13774 Stonehenge Ct Pickerington, OH 43147-9715

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57310: "In Pickerington, OH, Lavonne L Shaw filed for Chapter 7 bankruptcy in October 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Lavonne L Shaw — Ohio, 2:14-bk-57310


ᐅ Cheryl X Sheffield, Ohio

Address: 260 Lorraine Dr Pickerington, OH 43147

Bankruptcy Case 2:11-bk-52992 Overview: "In a Chapter 7 bankruptcy case, Cheryl X Sheffield from Pickerington, OH, saw her proceedings start in 2011-03-24 and complete by 07/02/2011, involving asset liquidation."
Cheryl X Sheffield — Ohio, 2:11-bk-52992


ᐅ Edward Sheline, Ohio

Address: 7600 Plainfield Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-552287: "In a Chapter 7 bankruptcy case, Edward Sheline from Pickerington, OH, saw their proceedings start in 06/28/2013 and complete by October 2013, involving asset liquidation."
Edward Sheline — Ohio, 2:13-bk-55228


ᐅ Alberto Sifuentes, Ohio

Address: 760 Delong St Pickerington, OH 43147-8198

Bankruptcy Case 2:08-bk-56262 Summary: "Filing for Chapter 13 bankruptcy in 2008-06-30, Alberto Sifuentes from Pickerington, OH, structured a repayment plan, achieving discharge in May 23, 2013."
Alberto Sifuentes — Ohio, 2:08-bk-56262


ᐅ Franklin Sigman, Ohio

Address: 957 Inverness Gln Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-528327: "In Pickerington, OH, Franklin Sigman filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2010."
Franklin Sigman — Ohio, 2:10-bk-52832


ᐅ Michael A Sillings, Ohio

Address: 174 Longleaf St Pickerington, OH 43147

Bankruptcy Case 2:13-bk-53009 Summary: "In Pickerington, OH, Michael A Sillings filed for Chapter 7 bankruptcy in Apr 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2013."
Michael A Sillings — Ohio, 2:13-bk-53009


ᐅ Deborah Ann Silverman, Ohio

Address: 13858 WAYSIDE DR Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53230: "Pickerington, OH resident Deborah Ann Silverman's Apr 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-25."
Deborah Ann Silverman — Ohio, 2:12-bk-53230


ᐅ Jason D Simcox, Ohio

Address: 203 Fox Glen Dr W Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:09-bk-613637: "Jason D Simcox's bankruptcy, initiated in September 30, 2009 and concluded by 01/08/2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Simcox — Ohio, 2:09-bk-61363


ᐅ Jr Alfred R Simmons, Ohio

Address: 11510 Chanticleer Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-598847: "The bankruptcy filing by Jr Alfred R Simmons, undertaken in 12/18/2013 in Pickerington, OH under Chapter 7, concluded with discharge in Mar 28, 2014 after liquidating assets."
Jr Alfred R Simmons — Ohio, 2:13-bk-59884


ᐅ Sr Richard D Simons, Ohio

Address: 8040 Ivory Gull Cir Pickerington, OH 43147-8258

Brief Overview of Bankruptcy Case 2:14-bk-50477: "Pickerington, OH resident Sr Richard D Simons's Jan 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2014."
Sr Richard D Simons — Ohio, 2:14-bk-50477


ᐅ David Simpson, Ohio

Address: 520 Fullers Cir Pickerington, OH 43147

Bankruptcy Case 2:10-bk-54184 Summary: "David Simpson's Chapter 7 bankruptcy, filed in Pickerington, OH in April 2010, led to asset liquidation, with the case closing in July 2010."
David Simpson — Ohio, 2:10-bk-54184


ᐅ Chad Sims, Ohio

Address: 1625 Turnberry Dr Apt B Pickerington, OH 43147

Bankruptcy Case 2:12-bk-54919 Overview: "Pickerington, OH resident Chad Sims's June 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-14."
Chad Sims — Ohio, 2:12-bk-54919


ᐅ Kathy Sims, Ohio

Address: 1224 Brookview Cir Pickerington, OH 43147

Bankruptcy Case 2:10-bk-52875 Overview: "The bankruptcy record of Kathy Sims from Pickerington, OH, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2010."
Kathy Sims — Ohio, 2:10-bk-52875


ᐅ William Skeen, Ohio

Address: 11794 Kennington Sq E Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50140: "The bankruptcy filing by William Skeen, undertaken in January 2010 in Pickerington, OH under Chapter 7, concluded with discharge in Apr 13, 2010 after liquidating assets."
William Skeen — Ohio, 2:10-bk-50140


ᐅ Ronald E Slater, Ohio

Address: 132 Olde Mound Ln Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-53841: "Ronald E Slater's Chapter 7 bankruptcy, filed in Pickerington, OH in 05.02.2012, led to asset liquidation, with the case closing in Aug 10, 2012."
Ronald E Slater — Ohio, 2:12-bk-53841


ᐅ Jodi Lee Smathers, Ohio

Address: 919 Carron Cir Pickerington, OH 43147-8991

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-51842: "Jodi Lee Smathers's bankruptcy, initiated in March 21, 2014 and concluded by 06/19/2014 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Lee Smathers — Ohio, 2:14-bk-51842


ᐅ Jr Robert L Smialkowski, Ohio

Address: 9613 Grandview Ave Pickerington, OH 43147

Bankruptcy Case 2:12-bk-59241 Overview: "In Pickerington, OH, Jr Robert L Smialkowski filed for Chapter 7 bankruptcy in 10.25.2012. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2013."
Jr Robert L Smialkowski — Ohio, 2:12-bk-59241


ᐅ Tracy Spikes, Ohio

Address: 7260 Springoak Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:12-bk-51255: "In a Chapter 7 bankruptcy case, Tracy Spikes from Pickerington, OH, saw their proceedings start in February 20, 2012 and complete by 2012-05-30, involving asset liquidation."
Tracy Spikes — Ohio, 2:12-bk-51255


ᐅ Giovanni Sposito, Ohio

Address: 777 Manchester Cir S Pickerington, OH 43147

Bankruptcy Case 2:10-bk-59177 Summary: "The case of Giovanni Sposito in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanni Sposito — Ohio, 2:10-bk-59177


ᐅ Thomas Spurling, Ohio

Address: 9488 Winners Cir Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59486: "Thomas Spurling's bankruptcy, initiated in 08/06/2010 and concluded by 11/14/2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Spurling — Ohio, 2:10-bk-59486


ᐅ Aubin David St, Ohio

Address: 459 Wooster St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-63237 Summary: "The case of Aubin David St in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aubin David St — Ohio, 2:10-bk-63237


ᐅ Judith A Stadler, Ohio

Address: PO Box 187 Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50668: "The bankruptcy filing by Judith A Stadler, undertaken in 01/31/2013 in Pickerington, OH under Chapter 7, concluded with discharge in May 11, 2013 after liquidating assets."
Judith A Stadler — Ohio, 2:13-bk-50668


ᐅ Lucinda Noelle Stafford, Ohio

Address: 11378 Huntington Way Pickerington, OH 43147

Bankruptcy Case 2:12-bk-50037 Summary: "The bankruptcy record of Lucinda Noelle Stafford from Pickerington, OH, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2012."
Lucinda Noelle Stafford — Ohio, 2:12-bk-50037


ᐅ Trisha K Stanley, Ohio

Address: 119 Lone Elk Ct Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-563577: "The bankruptcy record of Trisha K Stanley from Pickerington, OH, shows a Chapter 7 case filed in June 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-24."
Trisha K Stanley — Ohio, 2:11-bk-56357


ᐅ Christopher R Stapleton, Ohio

Address: 978 Inverness Gln Pickerington, OH 43147

Bankruptcy Case 2:13-bk-53254 Summary: "Pickerington, OH resident Christopher R Stapleton's 04/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2013."
Christopher R Stapleton — Ohio, 2:13-bk-53254


ᐅ Rudolph V Stefanitsis, Ohio

Address: 7720 Stemen Rd Pickerington, OH 43147

Bankruptcy Case 2:12-bk-57391 Summary: "Pickerington, OH resident Rudolph V Stefanitsis's 08.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2012."
Rudolph V Stefanitsis — Ohio, 2:12-bk-57391


ᐅ Laura A Steiner, Ohio

Address: 13081 E Crosset Hill Dr Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-53587: "The case of Laura A Steiner in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura A Steiner — Ohio, 2:11-bk-53587


ᐅ April Lynn Stemen, Ohio

Address: 286 Linden Cir Pickerington, OH 43147-7943

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50770: "01/28/2010 marked the beginning of April Lynn Stemen's Chapter 13 bankruptcy in Pickerington, OH, entailing a structured repayment schedule, completed by 03.05.2015."
April Lynn Stemen — Ohio, 2:10-bk-50770


ᐅ Douglas Eugene Stemen, Ohio

Address: 286 Linden Cir Pickerington, OH 43147-7943

Brief Overview of Bankruptcy Case 2:10-bk-50770: "2010-01-28 marked the beginning of Douglas Eugene Stemen's Chapter 13 bankruptcy in Pickerington, OH, entailing a structured repayment schedule, completed by 03.05.2015."
Douglas Eugene Stemen — Ohio, 2:10-bk-50770


ᐅ Kimberley Stewart, Ohio

Address: 8435 Morgan St Pickerington, OH 43147

Bankruptcy Case 2:10-bk-62242 Overview: "Pickerington, OH resident Kimberley Stewart's Oct 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-22."
Kimberley Stewart — Ohio, 2:10-bk-62242


ᐅ Michelle D Stickler, Ohio

Address: 610 Norfolk Ct Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:11-bk-54176: "In a Chapter 7 bankruptcy case, Michelle D Stickler from Pickerington, OH, saw her proceedings start in April 2011 and complete by August 2011, involving asset liquidation."
Michelle D Stickler — Ohio, 2:11-bk-54176


ᐅ Kionna Leffey Stokes, Ohio

Address: 9310 Blacklick Eastern Rd Pickerington, OH 43147

Bankruptcy Case 2:12-bk-51474 Overview: "In Pickerington, OH, Kionna Leffey Stokes filed for Chapter 7 bankruptcy in 2012-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2012."
Kionna Leffey Stokes — Ohio, 2:12-bk-51474


ᐅ John O Stone, Ohio

Address: 12061 Rocky Springs Ln Pickerington, OH 43147-9187

Bankruptcy Case 2:09-bk-62452 Summary: "John O Stone, a resident of Pickerington, OH, entered a Chapter 13 bankruptcy plan in Oct 26, 2009, culminating in its successful completion by May 14, 2013."
John O Stone — Ohio, 2:09-bk-62452


ᐅ Christine Stortecky, Ohio

Address: 3563 Springoak Ln Pickerington, OH 43147

Bankruptcy Case 2:12-bk-59467 Summary: "The case of Christine Stortecky in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Stortecky — Ohio, 2:12-bk-59467


ᐅ Jill E Stotridge, Ohio

Address: 12637 Bentwood Farms Dr Pickerington, OH 43147-8243

Brief Overview of Bankruptcy Case 2:2014-bk-52899: "Jill E Stotridge's Chapter 7 bankruptcy, filed in Pickerington, OH in 04/24/2014, led to asset liquidation, with the case closing in Jul 23, 2014."
Jill E Stotridge — Ohio, 2:2014-bk-52899


ᐅ Aaron M Strait, Ohio

Address: 3491 Wheatfield Dr Pickerington, OH 43147-8834

Concise Description of Bankruptcy Case 2:09-bk-570457: "Filing for Chapter 13 bankruptcy in 2009-06-23, Aaron M Strait from Pickerington, OH, structured a repayment plan, achieving discharge in 07.29.2013."
Aaron M Strait — Ohio, 2:09-bk-57045


ᐅ Timothy S Strange, Ohio

Address: 124 N Corkwood Ct Pickerington, OH 43147

Bankruptcy Case 2:12-bk-57903 Overview: "The case of Timothy S Strange in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy S Strange — Ohio, 2:12-bk-57903


ᐅ Steven Streamer, Ohio

Address: 9152 Carriage Ln Pickerington, OH 43147

Bankruptcy Case 2:10-bk-55570 Overview: "Pickerington, OH resident Steven Streamer's May 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2010."
Steven Streamer — Ohio, 2:10-bk-55570


ᐅ Sherron Street, Ohio

Address: 114 Glades St Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51877: "In Pickerington, OH, Sherron Street filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2012."
Sherron Street — Ohio, 2:12-bk-51877


ᐅ Benjamin D Streeter, Ohio

Address: 191 Leasure Dr Pickerington, OH 43147-8000

Concise Description of Bankruptcy Case 2:14-bk-509447: "The bankruptcy record of Benjamin D Streeter from Pickerington, OH, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-20."
Benjamin D Streeter — Ohio, 2:14-bk-50944


ᐅ James William Strozyk, Ohio

Address: 145 Steiger Ct Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-537707: "The bankruptcy filing by James William Strozyk, undertaken in April 2011 in Pickerington, OH under Chapter 7, concluded with discharge in Jul 18, 2011 after liquidating assets."
James William Strozyk — Ohio, 2:11-bk-53770


ᐅ Kristine Stump, Ohio

Address: 515 Sycamore Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-641317: "Kristine Stump's bankruptcy, initiated in 12/01/2010 and concluded by March 2011 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Stump — Ohio, 2:10-bk-64131


ᐅ Lawrence Stupka, Ohio

Address: 528 Pickerington Hills Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-56055 Overview: "In Pickerington, OH, Lawrence Stupka filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2013."
Lawrence Stupka — Ohio, 2:13-bk-56055


ᐅ Kimberly Sullivan, Ohio

Address: 677 Brighton St Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-573247: "The bankruptcy record of Kimberly Sullivan from Pickerington, OH, shows a Chapter 7 case filed in June 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2010."
Kimberly Sullivan — Ohio, 2:10-bk-57324


ᐅ Patricia L Sullivan, Ohio

Address: 7250 Stemen Rd Pickerington, OH 43147

Bankruptcy Case 2:12-bk-51880 Overview: "The bankruptcy filing by Patricia L Sullivan, undertaken in 03.06.2012 in Pickerington, OH under Chapter 7, concluded with discharge in 06.14.2012 after liquidating assets."
Patricia L Sullivan — Ohio, 2:12-bk-51880


ᐅ Sallie A Sulser, Ohio

Address: 12082 Peppermill Ln Pickerington, OH 43147

Bankruptcy Case 2:11-bk-53318 Overview: "In Pickerington, OH, Sallie A Sulser filed for Chapter 7 bankruptcy in 03.30.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2011."
Sallie A Sulser — Ohio, 2:11-bk-53318


ᐅ Ii George Surgeon, Ohio

Address: 200 Oakview Ct Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-631737: "In Pickerington, OH, Ii George Surgeon filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2011."
Ii George Surgeon — Ohio, 2:10-bk-63173


ᐅ Sean Patrick Swain, Ohio

Address: 41 Alyssa Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:13-bk-515917: "Sean Patrick Swain's bankruptcy, initiated in March 5, 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."
Sean Patrick Swain — Ohio, 2:13-bk-51591


ᐅ Phonevilay Syvilayrack, Ohio

Address: 7207 Blossom Gate Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-53665 Summary: "In Pickerington, OH, Phonevilay Syvilayrack filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2013."
Phonevilay Syvilayrack — Ohio, 2:13-bk-53665


ᐅ Gregory L Tait, Ohio

Address: 158 Fox Glen Dr W Pickerington, OH 43147-8098

Bankruptcy Case 2:15-bk-56688 Overview: "Gregory L Tait's bankruptcy, initiated in 10.16.2015 and concluded by 2016-01-14 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory L Tait — Ohio, 2:15-bk-56688


ᐅ Monique Taras, Ohio

Address: 3543 Haywood Ct Pickerington, OH 43147

Bankruptcy Case 2:09-bk-62118 Overview: "In a Chapter 7 bankruptcy case, Monique Taras from Pickerington, OH, saw her proceedings start in 10.19.2009 and complete by January 26, 2010, involving asset liquidation."
Monique Taras — Ohio, 2:09-bk-62118


ᐅ David L Tarrant, Ohio

Address: 490 High Point St Pickerington, OH 43147

Bankruptcy Case 2:13-bk-52969 Overview: "The bankruptcy filing by David L Tarrant, undertaken in 04.15.2013 in Pickerington, OH under Chapter 7, concluded with discharge in Jul 30, 2013 after liquidating assets."
David L Tarrant — Ohio, 2:13-bk-52969


ᐅ James J Taylor, Ohio

Address: 517 Stonebridge Blvd Pickerington, OH 43147-1291

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-53758: "The bankruptcy filing by James J Taylor, undertaken in 05.23.2014 in Pickerington, OH under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
James J Taylor — Ohio, 2:14-bk-53758


ᐅ Jr Larry N Taylor, Ohio

Address: 12924 Arabian Ct Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:09-bk-616877: "The bankruptcy record of Jr Larry N Taylor from Pickerington, OH, shows a Chapter 7 case filed in 10/08/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2010."
Jr Larry N Taylor — Ohio, 2:09-bk-61687


ᐅ Rebecca M Tebeau, Ohio

Address: 293 Columbia Dr Pickerington, OH 43147

Bankruptcy Case 2:13-bk-55363 Overview: "Pickerington, OH resident Rebecca M Tebeau's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2013."
Rebecca M Tebeau — Ohio, 2:13-bk-55363


ᐅ Mark Tennant, Ohio

Address: 12245 Woodsfield Cir E Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-604547: "In a Chapter 7 bankruptcy case, Mark Tennant from Pickerington, OH, saw their proceedings start in Aug 30, 2010 and complete by 2010-12-09, involving asset liquidation."
Mark Tennant — Ohio, 2:10-bk-60454


ᐅ Therion T Thacker, Ohio

Address: 63 Willard Dr Pickerington, OH 43147-1148

Bankruptcy Case 2:15-bk-57092 Overview: "The bankruptcy filing by Therion T Thacker, undertaken in November 2015 in Pickerington, OH under Chapter 7, concluded with discharge in 2016-02-01 after liquidating assets."
Therion T Thacker — Ohio, 2:15-bk-57092


ᐅ Christopher Matt Thatcher, Ohio

Address: 11421 Chanticleer Ter Pickerington, OH 43147-7813

Concise Description of Bankruptcy Case 2:2014-bk-525017: "Christopher Matt Thatcher's Chapter 7 bankruptcy, filed in Pickerington, OH in 04.10.2014, led to asset liquidation, with the case closing in Jul 9, 2014."
Christopher Matt Thatcher — Ohio, 2:2014-bk-52501


ᐅ James Theodoro, Ohio

Address: 3024 Princeville Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 10-139547: "James Theodoro's bankruptcy, initiated in 02/26/2010 and concluded by 2010-06-06 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Theodoro — Ohio, 10-13954


ᐅ Cory Ryan Thesing, Ohio

Address: 161 Bristo St Pickerington, OH 43147-1300

Bankruptcy Case 2:14-bk-55786 Overview: "The bankruptcy record of Cory Ryan Thesing from Pickerington, OH, shows a Chapter 7 case filed in 2014-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2014."
Cory Ryan Thesing — Ohio, 2:14-bk-55786


ᐅ Nancy A Thies, Ohio

Address: 9774 Shalemar Dr Pickerington, OH 43147-8978

Concise Description of Bankruptcy Case 2:07-bk-503087: "Nancy A Thies's Pickerington, OH bankruptcy under Chapter 13 in 01.17.2007 led to a structured repayment plan, successfully discharged in 2012-09-17."
Nancy A Thies — Ohio, 2:07-bk-50308


ᐅ Jamie M Thomas, Ohio

Address: 185 Hill Rd S Pickerington, OH 43147-1220

Concise Description of Bankruptcy Case 2:16-bk-522427: "Jamie M Thomas's bankruptcy, initiated in 04.06.2016 and concluded by 2016-07-05 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie M Thomas — Ohio, 2:16-bk-52242


ᐅ Nathan D Thomas, Ohio

Address: 185 Hill Rd S Pickerington, OH 43147-1220

Brief Overview of Bankruptcy Case 2:16-bk-52242: "The bankruptcy record of Nathan D Thomas from Pickerington, OH, shows a Chapter 7 case filed in Apr 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2016."
Nathan D Thomas — Ohio, 2:16-bk-52242


ᐅ Alfred Thompson, Ohio

Address: 7683 Howell Park Dr Pickerington, OH 43147-9514

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-53788: "Alfred Thompson's Chapter 13 bankruptcy in Pickerington, OH started in 04/24/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.14.2013."
Alfred Thompson — Ohio, 2:08-bk-53788


ᐅ Dejanairah Thompson, Ohio

Address: 191 Raine St Pickerington, OH 43147-1342

Brief Overview of Bankruptcy Case 2:15-bk-53941: "Dejanairah Thompson's bankruptcy, initiated in 06/16/2015 and concluded by September 14, 2015 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dejanairah Thompson — Ohio, 2:15-bk-53941


ᐅ Michael Thornton, Ohio

Address: 105 Wagnalls Ct Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-638537: "The bankruptcy filing by Michael Thornton, undertaken in November 2010 in Pickerington, OH under Chapter 7, concluded with discharge in March 4, 2011 after liquidating assets."
Michael Thornton — Ohio, 2:10-bk-63853


ᐅ Dianne Theresa Timura, Ohio

Address: 280 Evening Way Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56875: "The bankruptcy record of Dianne Theresa Timura from Pickerington, OH, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-08."
Dianne Theresa Timura — Ohio, 2:11-bk-56875


ᐅ Vernon Francis Torti, Ohio

Address: 474 Yale Cir Pickerington, OH 43147-7982

Bankruptcy Case 2:09-bk-60291 Summary: "Chapter 13 bankruptcy for Vernon Francis Torti in Pickerington, OH began in Sep 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Vernon Francis Torti — Ohio, 2:09-bk-60291


ᐅ Charles Townsend, Ohio

Address: 13022 Heatherstone Cir Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-525667: "The case of Charles Townsend in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Townsend — Ohio, 2:10-bk-52566


ᐅ Michael Trapp, Ohio

Address: 7593 Kemper Lakes Dr Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-530937: "Michael Trapp's Chapter 7 bankruptcy, filed in Pickerington, OH in Mar 19, 2010, led to asset liquidation, with the case closing in June 2010."
Michael Trapp — Ohio, 2:10-bk-53093


ᐅ George R Tuckett, Ohio

Address: 8088 Kingfisher Ln Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:11-bk-523547: "The case of George R Tuckett in Pickerington, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George R Tuckett — Ohio, 2:11-bk-52354


ᐅ Quston Tukes, Ohio

Address: 7584 Kittansett Ln Pickerington, OH 43147

Bankruptcy Case 2:13-bk-57562 Summary: "Pickerington, OH resident Quston Tukes's 2013-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2014."
Quston Tukes — Ohio, 2:13-bk-57562


ᐅ Jacqueline Valdez, Ohio

Address: 161 Knights Bridge Dr E Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-554107: "The bankruptcy filing by Jacqueline Valdez, undertaken in 05.05.2010 in Pickerington, OH under Chapter 7, concluded with discharge in 2010-08-13 after liquidating assets."
Jacqueline Valdez — Ohio, 2:10-bk-55410


ᐅ Hemert Jr Charles Van, Ohio

Address: 9775 Lynnfield Pl Pickerington, OH 43147

Bankruptcy Case 2:10-bk-60832 Overview: "Hemert Jr Charles Van's Chapter 7 bankruptcy, filed in Pickerington, OH in 09/09/2010, led to asset liquidation, with the case closing in Dec 18, 2010."
Hemert Jr Charles Van — Ohio, 2:10-bk-60832


ᐅ John Anthony Vanduynhoven, Ohio

Address: 430 Skyline Ln Pickerington, OH 43147-1349

Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-55292: "In their Chapter 13 bankruptcy case filed in 2008-06-03, Pickerington, OH's John Anthony Vanduynhoven agreed to a debt repayment plan, which was successfully completed by 09/16/2013."
John Anthony Vanduynhoven — Ohio, 2:08-bk-55292


ᐅ Bryan D Varone, Ohio

Address: 115 Rolling Meadow Ct Pickerington, OH 43147

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52682: "The bankruptcy record of Bryan D Varone from Pickerington, OH, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2011."
Bryan D Varone — Ohio, 2:11-bk-52682


ᐅ Carol Vaughn, Ohio

Address: 271 Drexel Pl Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:10-bk-50172: "In Pickerington, OH, Carol Vaughn filed for Chapter 7 bankruptcy in 01.11.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Carol Vaughn — Ohio, 2:10-bk-50172


ᐅ Hector Velez, Ohio

Address: 34 Mockingbird Ct Pickerington, OH 43147

Concise Description of Bankruptcy Case 2:10-bk-533657: "Hector Velez's bankruptcy, initiated in 2010-03-25 and concluded by 07.03.2010 in Pickerington, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Velez — Ohio, 2:10-bk-53365


ᐅ Sharon E Verburg, Ohio

Address: 12045 Winterside Ln Pickerington, OH 43147

Brief Overview of Bankruptcy Case 2:13-bk-54939: "Pickerington, OH resident Sharon E Verburg's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2013."
Sharon E Verburg — Ohio, 2:13-bk-54939


ᐅ Keomany Vongdeuane, Ohio

Address: 7181 Blossom Gate Dr Pickerington, OH 43147

Bankruptcy Case 2:09-bk-65166 Summary: "Keomany Vongdeuane's Chapter 7 bankruptcy, filed in Pickerington, OH in 2009-12-31, led to asset liquidation, with the case closing in Apr 10, 2010."
Keomany Vongdeuane — Ohio, 2:09-bk-65166