personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Doylestown, 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 Andrew Michael Amaro, Ohio

Address: 15577 Portage St Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-62069-rk: "In a Chapter 7 bankruptcy case, Andrew Michael Amaro from Doylestown, OH, saw their proceedings start in 07/25/2012 and complete by Oct 30, 2012, involving asset liquidation."
Andrew Michael Amaro — Ohio, 12-62069-rk


ᐅ Shellimar M Amelung, Ohio

Address: 260 Franklin Dr Doylestown, OH 44230-1531

Brief Overview of Bankruptcy Case 14-41536-kw: "The bankruptcy record of Shellimar M Amelung from Doylestown, OH, shows a Chapter 7 case filed in 07/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Shellimar M Amelung — Ohio, 14-41536-kw


ᐅ David Charles Baisden, Ohio

Address: 14740 Oak Grove Dr Lot 78 Doylestown, OH 44230

Bankruptcy Case 11-61497-rk Summary: "The bankruptcy filing by David Charles Baisden, undertaken in May 2011 in Doylestown, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
David Charles Baisden — Ohio, 11-61497-rk


ᐅ Eric T Barnes, Ohio

Address: 12853 Coal Bank Rd Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-61520-rk: "Doylestown, OH resident Eric T Barnes's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-04."
Eric T Barnes — Ohio, 12-61520-rk


ᐅ Adam R Barnett, Ohio

Address: 15479 Clinton Rd Doylestown, OH 44230

Bankruptcy Case 13-62568-rk Overview: "Doylestown, OH resident Adam R Barnett's 10/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-23."
Adam R Barnett — Ohio, 13-62568-rk


ᐅ Thomas J Benak, Ohio

Address: 15151 Portage St Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 11-60243-rk: "In a Chapter 7 bankruptcy case, Thomas J Benak from Doylestown, OH, saw their proceedings start in 01/28/2011 and complete by May 2011, involving asset liquidation."
Thomas J Benak — Ohio, 11-60243-rk


ᐅ Grant J Bennett, Ohio

Address: 18592 Edwards Rd Lot 108 Doylestown, OH 44230

Bankruptcy Case 13-62169-rk Summary: "In a Chapter 7 bankruptcy case, Grant J Bennett from Doylestown, OH, saw his proceedings start in August 30, 2013 and complete by 2013-12-05, involving asset liquidation."
Grant J Bennett — Ohio, 13-62169-rk


ᐅ Matthew B Berry, Ohio

Address: 411 Hilltop Dr Doylestown, OH 44230

Brief Overview of Bankruptcy Case 13-61158-rk: "In Doylestown, OH, Matthew B Berry filed for Chapter 7 bankruptcy in May 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2013."
Matthew B Berry — Ohio, 13-61158-rk


ᐅ Kevin Bieri, Ohio

Address: 218 Huffman Ave Doylestown, OH 44230

Brief Overview of Bankruptcy Case 10-63751-rk: "The case of Kevin Bieri in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Bieri — Ohio, 10-63751-rk


ᐅ Sandra Bittner, Ohio

Address: 12050 Milly Dr Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-64130-rk7: "Sandra Bittner's Chapter 7 bankruptcy, filed in Doylestown, OH in 09.28.2010, led to asset liquidation, with the case closing in 01.03.2011."
Sandra Bittner — Ohio, 10-64130-rk


ᐅ Richard G Bogus, Ohio

Address: 14705 Calaboone Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 12-60165-rk: "The case of Richard G Bogus in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard G Bogus — Ohio, 12-60165-rk


ᐅ Carol Bray, Ohio

Address: 149 Valley View Rd Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-63572-rk7: "Doylestown, OH resident Carol Bray's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2010."
Carol Bray — Ohio, 10-63572-rk


ᐅ Robert B Britton, Ohio

Address: 176 E Marion St Doylestown, OH 44230-1472

Concise Description of Bankruptcy Case 2014-61771-rk7: "Doylestown, OH resident Robert B Britton's Aug 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 6, 2014."
Robert B Britton — Ohio, 2014-61771-rk


ᐅ Tiffaney R Britton, Ohio

Address: 176 E Marion St Doylestown, OH 44230-1472

Bankruptcy Case 14-61771-rk Overview: "The bankruptcy filing by Tiffaney R Britton, undertaken in August 2014 in Doylestown, OH under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Tiffaney R Britton — Ohio, 14-61771-rk


ᐅ Donald Bradley Brown, Ohio

Address: 11808 Genet Dr Doylestown, OH 44230

Brief Overview of Bankruptcy Case 13-61482-rk: "The case of Donald Bradley Brown in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Bradley Brown — Ohio, 13-61482-rk


ᐅ Kassey Cain, Ohio

Address: 548 E Clinton St Doylestown, OH 44230

Bankruptcy Case 10-64281-rk Summary: "Kassey Cain's bankruptcy, initiated in Oct 7, 2010 and concluded by 2011-01-12 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kassey Cain — Ohio, 10-64281-rk


ᐅ Jessica Calhoun, Ohio

Address: 80 1/2 W Marion St Doylestown, OH 44230-1240

Snapshot of U.S. Bankruptcy Proceeding Case 16-61717-rk: "In a Chapter 7 bankruptcy case, Jessica Calhoun from Doylestown, OH, saw her proceedings start in 08/18/2016 and complete by November 2016, involving asset liquidation."
Jessica Calhoun — Ohio, 16-61717-rk


ᐅ Tonda V Campbell, Ohio

Address: 595 Silver Creek Dr Doylestown, OH 44230

Concise Description of Bankruptcy Case 11-62002-rk7: "Tonda V Campbell's bankruptcy, initiated in June 2011 and concluded by 2011-09-20 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonda V Campbell — Ohio, 11-62002-rk


ᐅ Erin Case, Ohio

Address: 18350 James Way Doylestown, OH 44230

Bankruptcy Case 10-60978-rk Summary: "Doylestown, OH resident Erin Case's 03.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Erin Case — Ohio, 10-60978-rk


ᐅ Jason S Chakey, Ohio

Address: 8 Gates St Doylestown, OH 44230

Bankruptcy Case 11-60509-rk Overview: "In a Chapter 7 bankruptcy case, Jason S Chakey from Doylestown, OH, saw their proceedings start in Feb 23, 2011 and complete by May 31, 2011, involving asset liquidation."
Jason S Chakey — Ohio, 11-60509-rk


ᐅ Wanda G Chapman, Ohio

Address: 241 Gates St Doylestown, OH 44230

Concise Description of Bankruptcy Case 13-62543-rk7: "Wanda G Chapman's Chapter 7 bankruptcy, filed in Doylestown, OH in 2013-10-16, led to asset liquidation, with the case closing in 2014-01-21."
Wanda G Chapman — Ohio, 13-62543-rk


ᐅ Amy Marie Clark, Ohio

Address: 12316 Vince Dr Doylestown, OH 44230

Bankruptcy Case 13-61322-rk Overview: "Amy Marie Clark's Chapter 7 bankruptcy, filed in Doylestown, OH in May 2013, led to asset liquidation, with the case closing in August 26, 2013."
Amy Marie Clark — Ohio, 13-61322-rk


ᐅ Lawrence Robert Clark, Ohio

Address: 14740 Oak Grove Dr Lot 191 Doylestown, OH 44230

Bankruptcy Case 13-61699-rk Overview: "Lawrence Robert Clark's Chapter 7 bankruptcy, filed in Doylestown, OH in 2013-07-02, led to asset liquidation, with the case closing in 10.07.2013."
Lawrence Robert Clark — Ohio, 13-61699-rk


ᐅ James David Conrad, Ohio

Address: 175 Bailey Ct Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 12-63304-rk: "The case of James David Conrad in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James David Conrad — Ohio, 12-63304-rk


ᐅ John W Daily, Ohio

Address: 14740 Oak Grove Dr Lot 168 Doylestown, OH 44230

Bankruptcy Case 11-60304-rk Overview: "In Doylestown, OH, John W Daily filed for Chapter 7 bankruptcy in 02.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2011."
John W Daily — Ohio, 11-60304-rk


ᐅ Mark Daniel, Ohio

Address: PO Box 232 Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-64417-rk7: "Mark Daniel's bankruptcy, initiated in 10.19.2010 and concluded by 01/24/2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Daniel — Ohio, 10-64417-rk


ᐅ Jim Darnell, Ohio

Address: 11787 Clinton Rd Doylestown, OH 44230

Brief Overview of Bankruptcy Case 10-65019-rk: "Jim Darnell's bankruptcy, initiated in 12/02/2010 and concluded by 03/09/2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jim Darnell — Ohio, 10-65019-rk


ᐅ David A Daugherty, Ohio

Address: 15013 Oak Grove Dr Doylestown, OH 44230

Brief Overview of Bankruptcy Case 11-60713-rk: "The case of David A Daugherty in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Daugherty — Ohio, 11-60713-rk


ᐅ Jacob J Degraw, Ohio

Address: 17712 Lois Way Doylestown, OH 44230-9534

Brief Overview of Bankruptcy Case 15-50312-amk: "The case of Jacob J Degraw in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob J Degraw — Ohio, 15-50312


ᐅ Monica L Dietz, Ohio

Address: 15 Greenwood Dr Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 12-62264-rk: "In Doylestown, OH, Monica L Dietz filed for Chapter 7 bankruptcy in 08.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2012."
Monica L Dietz — Ohio, 12-62264-rk


ᐅ Kimberly N Dobbs, Ohio

Address: 147 E Marion St Doylestown, OH 44230

Bankruptcy Case 11-61851-rk Overview: "Kimberly N Dobbs's Chapter 7 bankruptcy, filed in Doylestown, OH in May 31, 2011, led to asset liquidation, with the case closing in 09/05/2011."
Kimberly N Dobbs — Ohio, 11-61851-rk


ᐅ Jr Ronald Dykes, Ohio

Address: 12942 Mark Path Doylestown, OH 44230

Bankruptcy Case 10-55211-mss Overview: "Jr Ronald Dykes's Chapter 7 bankruptcy, filed in Doylestown, OH in 11.01.2010, led to asset liquidation, with the case closing in 2011-02-06."
Jr Ronald Dykes — Ohio, 10-55211


ᐅ Daniel Dee Easterling, Ohio

Address: 348 Eastern Rd Doylestown, OH 44230

Bankruptcy Case 13-62066-rk Overview: "The bankruptcy record of Daniel Dee Easterling from Doylestown, OH, shows a Chapter 7 case filed in 08/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Daniel Dee Easterling — Ohio, 13-62066-rk


ᐅ Gene Michael Easterling, Ohio

Address: 15028 Doylestown Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 13-62414-rk: "Doylestown, OH resident Gene Michael Easterling's 10/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Gene Michael Easterling — Ohio, 13-62414-rk


ᐅ Casey L Efaw, Ohio

Address: 14740 Oak Grove Dr Lot 120 Doylestown, OH 44230

Brief Overview of Bankruptcy Case 13-61963-rk: "In Doylestown, OH, Casey L Efaw filed for Chapter 7 bankruptcy in Aug 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2013."
Casey L Efaw — Ohio, 13-61963-rk


ᐅ Todd A Etheridge, Ohio

Address: 18592 Edwards Rd Lot 275 Doylestown, OH 44230

Concise Description of Bankruptcy Case 13-62641-rk7: "In Doylestown, OH, Todd A Etheridge filed for Chapter 7 bankruptcy in Oct 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-30."
Todd A Etheridge — Ohio, 13-62641-rk


ᐅ Jenny L Evans, Ohio

Address: 805 Church St Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-63204-rk: "In Doylestown, OH, Jenny L Evans filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2013."
Jenny L Evans — Ohio, 12-63204-rk


ᐅ Franklin R Evans, Ohio

Address: 42 College St Doylestown, OH 44230-1311

Brief Overview of Bankruptcy Case 15-60105-rk: "In Doylestown, OH, Franklin R Evans filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04/19/2015."
Franklin R Evans — Ohio, 15-60105-rk


ᐅ Robin R Evans, Ohio

Address: 260 N Portage St Apt 1 Doylestown, OH 44230

Bankruptcy Case 13-62428-rk Summary: "Robin R Evans's Chapter 7 bankruptcy, filed in Doylestown, OH in Oct 3, 2013, led to asset liquidation, with the case closing in Jan 8, 2014."
Robin R Evans — Ohio, 13-62428-rk


ᐅ Mary Fankhauser, Ohio

Address: 927 Eastern Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 10-55429-mss: "The case of Mary Fankhauser in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Fankhauser — Ohio, 10-55429


ᐅ Joseph Thomas Fath, Ohio

Address: 18150 Galehouse Rd Doylestown, OH 44230-9759

Snapshot of U.S. Bankruptcy Proceeding Case 14-60199-rk: "The bankruptcy record of Joseph Thomas Fath from Doylestown, OH, shows a Chapter 7 case filed in February 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Joseph Thomas Fath — Ohio, 14-60199-rk


ᐅ Robert Fee, Ohio

Address: 54 Briarwood Dr Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 10-60345-rk: "Robert Fee's Chapter 7 bankruptcy, filed in Doylestown, OH in 2010-02-03, led to asset liquidation, with the case closing in 05.11.2010."
Robert Fee — Ohio, 10-60345-rk


ᐅ Alana L Fischer, Ohio

Address: 69 W Marion St Doylestown, OH 44230

Concise Description of Bankruptcy Case 12-62569-rk7: "Alana L Fischer's bankruptcy, initiated in Sep 18, 2012 and concluded by Dec 24, 2012 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alana L Fischer — Ohio, 12-62569-rk


ᐅ Richard L Fleming, Ohio

Address: 14783 Moine Rd Lot 13 Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 12-60979-rk: "Doylestown, OH resident Richard L Fleming's April 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-10."
Richard L Fleming — Ohio, 12-60979-rk


ᐅ Robert J Foulks, Ohio

Address: 17823 Lois Way Doylestown, OH 44230

Bankruptcy Case 11-60148-rk Overview: "Robert J Foulks's bankruptcy, initiated in 01.19.2011 and concluded by 04.26.2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Foulks — Ohio, 11-60148-rk


ᐅ Wayne K Frase, Ohio

Address: 14778 Calaboone Rd Doylestown, OH 44230-1148

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60770-rk: "Wayne K Frase's bankruptcy, initiated in Apr 7, 2014 and concluded by Jul 6, 2014 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne K Frase — Ohio, 2014-60770-rk


ᐅ Laura Lynn Frazee, Ohio

Address: 67 S Portage St Doylestown, OH 44230-1598

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52141-amk: "In a Chapter 7 bankruptcy case, Laura Lynn Frazee from Doylestown, OH, saw her proceedings start in 08/15/2014 and complete by 11.13.2014, involving asset liquidation."
Laura Lynn Frazee — Ohio, 2014-52141


ᐅ Anthony W Friedt, Ohio

Address: 15100 Hametown Rd Doylestown, OH 44230

Bankruptcy Case 12-60543-rk Summary: "Anthony W Friedt's Chapter 7 bankruptcy, filed in Doylestown, OH in Feb 29, 2012, led to asset liquidation, with the case closing in June 5, 2012."
Anthony W Friedt — Ohio, 12-60543-rk


ᐅ Cheryl Ann Friedt, Ohio

Address: 101 Frederick St Doylestown, OH 44230-1242

Bankruptcy Case 14-62045-rk Summary: "The bankruptcy record of Cheryl Ann Friedt from Doylestown, OH, shows a Chapter 7 case filed in Sep 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Cheryl Ann Friedt — Ohio, 14-62045-rk


ᐅ Bonnie Fruits, Ohio

Address: 20 Gates St Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 10-63005-rk: "In a Chapter 7 bankruptcy case, Bonnie Fruits from Doylestown, OH, saw her proceedings start in 07/13/2010 and complete by 10.18.2010, involving asset liquidation."
Bonnie Fruits — Ohio, 10-63005-rk


ᐅ Amy B Fulton, Ohio

Address: 12000 Black Diamond Rd Doylestown, OH 44230-9726

Bankruptcy Case 15-61925-rk Overview: "The case of Amy B Fulton in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy B Fulton — Ohio, 15-61925-rk


ᐅ Larry Gallion, Ohio

Address: 128 1/2 N Portage St Doylestown, OH 44230

Bankruptcy Case 10-61679-rk Summary: "The bankruptcy filing by Larry Gallion, undertaken in 2010-04-21 in Doylestown, OH under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Larry Gallion — Ohio, 10-61679-rk


ᐅ Paul Mark Garner, Ohio

Address: 444 Eastern Rd Doylestown, OH 44230-9574

Bankruptcy Case 2014-60730-rk Overview: "The bankruptcy record of Paul Mark Garner from Doylestown, OH, shows a Chapter 7 case filed in 2014-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2014."
Paul Mark Garner — Ohio, 2014-60730-rk


ᐅ Tonya Dawn Garner, Ohio

Address: 444 Eastern Rd Doylestown, OH 44230-9574

Brief Overview of Bankruptcy Case 2014-60730-rk: "The bankruptcy filing by Tonya Dawn Garner, undertaken in April 2014 in Doylestown, OH under Chapter 7, concluded with discharge in July 1, 2014 after liquidating assets."
Tonya Dawn Garner — Ohio, 2014-60730-rk


ᐅ Jeremy Gartin, Ohio

Address: 261 Hilltop Dr Doylestown, OH 44230

Bankruptcy Case 12-63100-rk Overview: "Jeremy Gartin's bankruptcy, initiated in Nov 16, 2012 and concluded by February 2013 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Gartin — Ohio, 12-63100-rk


ᐅ Martha A Gerber, Ohio

Address: 300 E Marion St Doylestown, OH 44230

Concise Description of Bankruptcy Case 11-62509-rk7: "Martha A Gerber's bankruptcy, initiated in 07.31.2011 and concluded by November 5, 2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha A Gerber — Ohio, 11-62509-rk


ᐅ James H Gibson, Ohio

Address: 204 Circle Dr Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 11-60700-rk: "The case of James H Gibson in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James H Gibson — Ohio, 11-60700-rk


ᐅ Carl Goehler, Ohio

Address: 125 Jackson St Doylestown, OH 44230

Brief Overview of Bankruptcy Case 10-64001-rk: "In a Chapter 7 bankruptcy case, Carl Goehler from Doylestown, OH, saw their proceedings start in September 2010 and complete by 12.23.2010, involving asset liquidation."
Carl Goehler — Ohio, 10-64001-rk


ᐅ Gena Marie Gonzalez, Ohio

Address: 12190 Vince Dr Doylestown, OH 44230-9764

Concise Description of Bankruptcy Case 16-51078-amk7: "Gena Marie Gonzalez's Chapter 7 bankruptcy, filed in Doylestown, OH in 2016-05-06, led to asset liquidation, with the case closing in 08/04/2016."
Gena Marie Gonzalez — Ohio, 16-51078


ᐅ David Allen Gordon, Ohio

Address: 15232 Portage St Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-62252-rk: "The bankruptcy record of David Allen Gordon from Doylestown, OH, shows a Chapter 7 case filed in August 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
David Allen Gordon — Ohio, 12-62252-rk


ᐅ David H Graham, Ohio

Address: 13872 Allison Dr Doylestown, OH 44230

Brief Overview of Bankruptcy Case 11-61945-rk: "David H Graham's bankruptcy, initiated in 06.09.2011 and concluded by September 2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David H Graham — Ohio, 11-61945-rk


ᐅ Keith Nelson Gray, Ohio

Address: 195 E Marion St Doylestown, OH 44230

Bankruptcy Case 11-62498-rk Summary: "The case of Keith Nelson Gray in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Nelson Gray — Ohio, 11-62498-rk


ᐅ Eric B Hall, Ohio

Address: 12359 Vince Dr Doylestown, OH 44230

Bankruptcy Case 13-62059-rk Overview: "The bankruptcy filing by Eric B Hall, undertaken in 2013-08-16 in Doylestown, OH under Chapter 7, concluded with discharge in Nov 21, 2013 after liquidating assets."
Eric B Hall — Ohio, 13-62059-rk


ᐅ Steven M Hamrick, Ohio

Address: 481 Gates St Doylestown, OH 44230-1039

Snapshot of U.S. Bankruptcy Proceeding Case 16-61781-rk: "In Doylestown, OH, Steven M Hamrick filed for Chapter 7 bankruptcy in 08.29.2016. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Steven M Hamrick — Ohio, 16-61781-rk


ᐅ Joanne C Hamrick, Ohio

Address: 481 Gates St Doylestown, OH 44230-1039

Bankruptcy Case 16-61781-rk Summary: "The bankruptcy record of Joanne C Hamrick from Doylestown, OH, shows a Chapter 7 case filed in Aug 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2016."
Joanne C Hamrick — Ohio, 16-61781-rk


ᐅ Peggy Hanna, Ohio

Address: 14740 Oak Grove Dr Lot 191 Doylestown, OH 44230

Concise Description of Bankruptcy Case 11-60975-rk7: "The bankruptcy record of Peggy Hanna from Doylestown, OH, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2011."
Peggy Hanna — Ohio, 11-60975-rk


ᐅ Larry R Harbaugh, Ohio

Address: 85 Koehler Ave Doylestown, OH 44230

Concise Description of Bankruptcy Case 09-64142-rk7: "Larry R Harbaugh's bankruptcy, initiated in 2009-10-06 and concluded by January 11, 2010 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry R Harbaugh — Ohio, 09-64142-rk


ᐅ Don Hartman, Ohio

Address: 428 Church St Doylestown, OH 44230

Bankruptcy Case 10-64337-rk Overview: "In a Chapter 7 bankruptcy case, Don Hartman from Doylestown, OH, saw his proceedings start in October 12, 2010 and complete by 2011-01-17, involving asset liquidation."
Don Hartman — Ohio, 10-64337-rk


ᐅ Kelly Hayes, Ohio

Address: 11954 Clinton Rd Doylestown, OH 44230

Brief Overview of Bankruptcy Case 10-63059-rk: "The bankruptcy record of Kelly Hayes from Doylestown, OH, shows a Chapter 7 case filed in 2010-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2010."
Kelly Hayes — Ohio, 10-63059-rk


ᐅ Christina Henretty, Ohio

Address: 15091 Portage St Lot 23 Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-64182-rk7: "Christina Henretty's Chapter 7 bankruptcy, filed in Doylestown, OH in 09/30/2010, led to asset liquidation, with the case closing in 2011-01-05."
Christina Henretty — Ohio, 10-64182-rk


ᐅ Trena L Hershberger, Ohio

Address: 15091 Portage St Lot 81 Doylestown, OH 44230-1140

Concise Description of Bankruptcy Case 2014-62027-rk7: "In a Chapter 7 bankruptcy case, Trena L Hershberger from Doylestown, OH, saw her proceedings start in September 2014 and complete by 2014-12-12, involving asset liquidation."
Trena L Hershberger — Ohio, 2014-62027-rk


ᐅ Ralph W Hoffman, Ohio

Address: 12875 Shank Rd Doylestown, OH 44230

Bankruptcy Case 11-62541-rk Summary: "The bankruptcy filing by Ralph W Hoffman, undertaken in 2011-08-03 in Doylestown, OH under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Ralph W Hoffman — Ohio, 11-62541-rk


ᐅ Michael Holik, Ohio

Address: 14740 Oak Grove Dr Lot 199 Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-61591-rk7: "In a Chapter 7 bankruptcy case, Michael Holik from Doylestown, OH, saw their proceedings start in Apr 16, 2010 and complete by Jul 22, 2010, involving asset liquidation."
Michael Holik — Ohio, 10-61591-rk


ᐅ Tammy Lee Holliday, Ohio

Address: 15232 Portage St Doylestown, OH 44230-1129

Concise Description of Bankruptcy Case 15-61838-rk7: "In Doylestown, OH, Tammy Lee Holliday filed for Chapter 7 bankruptcy in 09.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2015."
Tammy Lee Holliday — Ohio, 15-61838-rk


ᐅ Christopher S Horvath, Ohio

Address: 191 Black Dr Doylestown, OH 44230

Concise Description of Bankruptcy Case 13-60712-rk7: "In Doylestown, OH, Christopher S Horvath filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Christopher S Horvath — Ohio, 13-60712-rk


ᐅ William Hostetler, Ohio

Address: 18592 Edwards Rd Lot 230 Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 10-63479-rk: "William Hostetler's Chapter 7 bankruptcy, filed in Doylestown, OH in 08.12.2010, led to asset liquidation, with the case closing in 11.17.2010."
William Hostetler — Ohio, 10-63479-rk


ᐅ Ray Howard, Ohio

Address: 14120 Galehouse Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 10-64558-rk: "Doylestown, OH resident Ray Howard's Oct 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2011."
Ray Howard — Ohio, 10-64558-rk


ᐅ Katherine L Howell, Ohio

Address: 120 S Portage St Doylestown, OH 44230

Brief Overview of Bankruptcy Case 13-62057-rk: "In Doylestown, OH, Katherine L Howell filed for Chapter 7 bankruptcy in Aug 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.21.2013."
Katherine L Howell — Ohio, 13-62057-rk


ᐅ Iii Charles Hughes, Ohio

Address: 14740 Oak Grove Dr Lot 62 Doylestown, OH 44230

Bankruptcy Case 10-60101-rk Overview: "The bankruptcy record of Iii Charles Hughes from Doylestown, OH, shows a Chapter 7 case filed in 01.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2010."
Iii Charles Hughes — Ohio, 10-60101-rk


ᐅ James Lavern Hughes, Ohio

Address: 14740 Oak Grove Dr Lot 3 Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-60002-rk: "The case of James Lavern Hughes in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Lavern Hughes — Ohio, 12-60002-rk


ᐅ Deborah Ann Hull, Ohio

Address: 12035 Milly Dr Doylestown, OH 44230

Bankruptcy Case 13-62127-rk Overview: "In a Chapter 7 bankruptcy case, Deborah Ann Hull from Doylestown, OH, saw her proceedings start in Aug 27, 2013 and complete by 12.02.2013, involving asset liquidation."
Deborah Ann Hull — Ohio, 13-62127-rk


ᐅ Donald Hunt, Ohio

Address: 11730 Sharp Dr Doylestown, OH 44230

Bankruptcy Case 10-64931-rk Overview: "Doylestown, OH resident Donald Hunt's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-01."
Donald Hunt — Ohio, 10-64931-rk


ᐅ Alicia Mae Hutton, Ohio

Address: 293 Ridge Top Cir Doylestown, OH 44230

Brief Overview of Bankruptcy Case 13-62270-rk: "The case of Alicia Mae Hutton in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Mae Hutton — Ohio, 13-62270-rk


ᐅ Kevin E Jacobsen, Ohio

Address: 12881 Hametown Rd Doylestown, OH 44230

Bankruptcy Case 11-63927-rk Summary: "In a Chapter 7 bankruptcy case, Kevin E Jacobsen from Doylestown, OH, saw their proceedings start in 2011-12-15 and complete by 2012-03-21, involving asset liquidation."
Kevin E Jacobsen — Ohio, 11-63927-rk


ᐅ Kurtis R Jett, Ohio

Address: 271 Wall Rd Doylestown, OH 44230

Brief Overview of Bankruptcy Case 13-52797-mss: "In Doylestown, OH, Kurtis R Jett filed for Chapter 7 bankruptcy in 2013-09-26. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2014."
Kurtis R Jett — Ohio, 13-52797


ᐅ Will Johnson, Ohio

Address: 15648 McCallum Dr Doylestown, OH 44230

Bankruptcy Case 10-60873-rk Overview: "In Doylestown, OH, Will Johnson filed for Chapter 7 bankruptcy in 03/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Will Johnson — Ohio, 10-60873-rk


ᐅ Rebecca Jones, Ohio

Address: 161 E Marion St Doylestown, OH 44230

Concise Description of Bankruptcy Case 12-63266-rk7: "The bankruptcy filing by Rebecca Jones, undertaken in December 2012 in Doylestown, OH under Chapter 7, concluded with discharge in Mar 12, 2013 after liquidating assets."
Rebecca Jones — Ohio, 12-63266-rk


ᐅ Michael P Jones, Ohio

Address: 15554 Portage St Doylestown, OH 44230

Brief Overview of Bankruptcy Case 11-60943-rk: "The bankruptcy filing by Michael P Jones, undertaken in March 2011 in Doylestown, OH under Chapter 7, concluded with discharge in 06.30.2011 after liquidating assets."
Michael P Jones — Ohio, 11-60943-rk


ᐅ Shelva Karl, Ohio

Address: 18592 Edwards Rd Lot 224 Doylestown, OH 44230

Brief Overview of Bankruptcy Case 10-65029-rk: "In Doylestown, OH, Shelva Karl filed for Chapter 7 bankruptcy in 2010-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2011."
Shelva Karl — Ohio, 10-65029-rk


ᐅ Eric L Kaufman, Ohio

Address: 560 High St Doylestown, OH 44230

Bankruptcy Case 12-63035-rk Summary: "The bankruptcy filing by Eric L Kaufman, undertaken in November 2012 in Doylestown, OH under Chapter 7, concluded with discharge in 02.14.2013 after liquidating assets."
Eric L Kaufman — Ohio, 12-63035-rk


ᐅ Richard Keller, Ohio

Address: 13042 Portage St Doylestown, OH 44230

Brief Overview of Bankruptcy Case 10-60799-rk: "Doylestown, OH resident Richard Keller's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Richard Keller — Ohio, 10-60799-rk


ᐅ Betty K Kirven, Ohio

Address: 18592 Edwards Rd Lot 307 Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 11-62981-rk: "The case of Betty K Kirven in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty K Kirven — Ohio, 11-62981-rk


ᐅ Brett P Klatt, Ohio

Address: 12921 Shank Rd Doylestown, OH 44230

Concise Description of Bankruptcy Case 12-60665-rk7: "The bankruptcy filing by Brett P Klatt, undertaken in Mar 9, 2012 in Doylestown, OH under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Brett P Klatt — Ohio, 12-60665-rk


ᐅ Shaun T Knighton, Ohio

Address: 512 Church St Doylestown, OH 44230-1411

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60868-rk: "Shaun T Knighton's Chapter 7 bankruptcy, filed in Doylestown, OH in 2014-04-16, led to asset liquidation, with the case closing in 2014-07-15."
Shaun T Knighton — Ohio, 2014-60868-rk


ᐅ Janet Maree Kovacs, Ohio

Address: 57 KOEHLER AVE Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-61012-rk: "Doylestown, OH resident Janet Maree Kovacs's 04.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2012."
Janet Maree Kovacs — Ohio, 12-61012-rk


ᐅ Monica Kratzer, Ohio

Address: 12157 Milly Dr Doylestown, OH 44230

Bankruptcy Case 10-63369-rk Overview: "Doylestown, OH resident Monica Kratzer's Aug 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2010."
Monica Kratzer — Ohio, 10-63369-rk


ᐅ Pearl Estell Kress, Ohio

Address: 224 Church St Doylestown, OH 44230-1405

Bankruptcy Case 14-60307-rk Summary: "The bankruptcy record of Pearl Estell Kress from Doylestown, OH, shows a Chapter 7 case filed in 2014-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2014."
Pearl Estell Kress — Ohio, 14-60307-rk


ᐅ Jr Paul C Kruft, Ohio

Address: 15335 Calaboone Rd Doylestown, OH 44230

Bankruptcy Case 13-61737-rk Overview: "The bankruptcy record of Jr Paul C Kruft from Doylestown, OH, shows a Chapter 7 case filed in July 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-13."
Jr Paul C Kruft — Ohio, 13-61737-rk


ᐅ Betty L Kulcsar, Ohio

Address: 14850 Oak Grove Dr Doylestown, OH 44230

Brief Overview of Bankruptcy Case 11-62631-rk: "The bankruptcy filing by Betty L Kulcsar, undertaken in 08/11/2011 in Doylestown, OH under Chapter 7, concluded with discharge in 11/16/2011 after liquidating assets."
Betty L Kulcsar — Ohio, 11-62631-rk


ᐅ Richard A Laslo, Ohio

Address: 18592 Edwards Rd Lot 107 Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 11-61081-rk: "Richard A Laslo's bankruptcy, initiated in April 5, 2011 and concluded by 07/11/2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Laslo — Ohio, 11-61081-rk