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 Rachel Logue, Ohio

Address: 15353 Galehouse Rd Doylestown, OH 44230

Bankruptcy Case 10-64803-rk Overview: "In a Chapter 7 bankruptcy case, Rachel Logue from Doylestown, OH, saw her proceedings start in 2010-11-15 and complete by February 20, 2011, involving asset liquidation."
Rachel Logue — Ohio, 10-64803-rk


ᐅ Suzanne L Long, Ohio

Address: 14639 Hametown Rd Doylestown, OH 44230-9581

Brief Overview of Bankruptcy Case 11-61466-rk: "Filing for Chapter 13 bankruptcy in 04.29.2011, Suzanne L Long from Doylestown, OH, structured a repayment plan, achieving discharge in December 17, 2013."
Suzanne L Long — Ohio, 11-61466-rk


ᐅ Kenny L Lowe, Ohio

Address: 14100 Hametown Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 12-60376-rk: "The bankruptcy record of Kenny L Lowe from Doylestown, OH, shows a Chapter 7 case filed in Feb 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Kenny L Lowe — Ohio, 12-60376-rk


ᐅ Linda M Lusk, Ohio

Address: 288 Gates St Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 13-61932-rk: "Linda M Lusk's Chapter 7 bankruptcy, filed in Doylestown, OH in July 2013, led to asset liquidation, with the case closing in 11.05.2013."
Linda M Lusk — Ohio, 13-61932-rk


ᐅ Connie Sue Macerol, Ohio

Address: 12615 Clinton Rd Doylestown, OH 44230

Bankruptcy Case 11-60633-rk Summary: "Doylestown, OH resident Connie Sue Macerol's 03/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Connie Sue Macerol — Ohio, 11-60633-rk


ᐅ Thomas Marchion, Ohio

Address: 14835 Moine Rd Doylestown, OH 44230

Brief Overview of Bankruptcy Case 10-64390-rk: "Thomas Marchion's bankruptcy, initiated in Oct 15, 2010 and concluded by 2011-01-20 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Marchion — Ohio, 10-64390-rk


ᐅ Michael Martin, Ohio

Address: 18592 Edwards Rd Lot 33 Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 10-64834-rk: "The case of Michael Martin in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Martin — Ohio, 10-64834-rk


ᐅ Thomas L Maxwell, Ohio

Address: 18592 Edwards Rd Lot 286 Doylestown, OH 44230-9568

Brief Overview of Bankruptcy Case 14-62562-rk: "Thomas L Maxwell's Chapter 7 bankruptcy, filed in Doylestown, OH in 11.24.2014, led to asset liquidation, with the case closing in 02/22/2015."
Thomas L Maxwell — Ohio, 14-62562-rk


ᐅ Troy Mcfarland, Ohio

Address: 14057 Allison Dr Doylestown, OH 44230

Bankruptcy Case 10-61792-rk Summary: "Troy Mcfarland's Chapter 7 bankruptcy, filed in Doylestown, OH in 04/27/2010, led to asset liquidation, with the case closing in Aug 2, 2010."
Troy Mcfarland — Ohio, 10-61792-rk


ᐅ Tammy S Mcglumphy, Ohio

Address: 4150 Eastern Rd Doylestown, OH 44230

Bankruptcy Case 11-62915-rk Overview: "Tammy S Mcglumphy's bankruptcy, initiated in September 2011 and concluded by Dec 15, 2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy S Mcglumphy — Ohio, 11-62915-rk


ᐅ Dennis J Mcgonigal, Ohio

Address: 12620 Shank Rd Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-62919-rk: "The case of Dennis J Mcgonigal in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis J Mcgonigal — Ohio, 12-62919-rk


ᐅ Cassandra Diane Mckay, Ohio

Address: 17 Vine St Doylestown, OH 44230

Bankruptcy Case 12-60636-rk Overview: "Cassandra Diane Mckay's Chapter 7 bankruptcy, filed in Doylestown, OH in March 2012, led to asset liquidation, with the case closing in 2012-06-12."
Cassandra Diane Mckay — Ohio, 12-60636-rk


ᐅ Patrick Mckee, Ohio

Address: 307 Collier Dr Doylestown, OH 44230

Bankruptcy Case 10-62314-rk Summary: "The bankruptcy filing by Patrick Mckee, undertaken in May 27, 2010 in Doylestown, OH under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
Patrick Mckee — Ohio, 10-62314-rk


ᐅ Dawn M Mckinney, Ohio

Address: 14740 Oak Grove Dr Lot 196 Doylestown, OH 44230

Bankruptcy Case 12-52800-mss Overview: "Dawn M Mckinney's bankruptcy, initiated in 2012-08-30 and concluded by 12.05.2012 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Mckinney — Ohio, 12-52800


ᐅ James Meade, Ohio

Address: 12264 Milly Dr Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-62060-rk7: "Doylestown, OH resident James Meade's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
James Meade — Ohio, 10-62060-rk


ᐅ Michael Robert Meffe, Ohio

Address: 12250 Vince Dr Doylestown, OH 44230

Bankruptcy Case 12-60143-rk Overview: "The bankruptcy record of Michael Robert Meffe from Doylestown, OH, shows a Chapter 7 case filed in January 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-29."
Michael Robert Meffe — Ohio, 12-60143-rk


ᐅ Jeffrey Scott Meyers, Ohio

Address: 15091 Portage St Lot 6 Doylestown, OH 44230

Bankruptcy Case 12-60502-rk Overview: "The bankruptcy filing by Jeffrey Scott Meyers, undertaken in 2012-02-27 in Doylestown, OH under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jeffrey Scott Meyers — Ohio, 12-60502-rk


ᐅ Anita J Mihelic, Ohio

Address: 15243 PORTAGE ST Doylestown, OH 44230

Concise Description of Bankruptcy Case 12-61204-rk7: "In a Chapter 7 bankruptcy case, Anita J Mihelic from Doylestown, OH, saw her proceedings start in 04/26/2012 and complete by 2012-08-01, involving asset liquidation."
Anita J Mihelic — Ohio, 12-61204-rk


ᐅ James C Monroe, Ohio

Address: 55 Edwards Dr Doylestown, OH 44230

Bankruptcy Case 13-61882-rk Overview: "The bankruptcy record of James C Monroe from Doylestown, OH, shows a Chapter 7 case filed in Jul 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
James C Monroe — Ohio, 13-61882-rk


ᐅ Krista M Moore, Ohio

Address: 155 E Marion St Doylestown, OH 44230-1471

Concise Description of Bankruptcy Case 2014-60652-rk7: "In Doylestown, OH, Krista M Moore filed for Chapter 7 bankruptcy in 03.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-24."
Krista M Moore — Ohio, 2014-60652-rk


ᐅ Roger A Morneweck, Ohio

Address: 12096 Milly Dr Doylestown, OH 44230

Bankruptcy Case 11-63052-rk Summary: "In Doylestown, OH, Roger A Morneweck filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2011."
Roger A Morneweck — Ohio, 11-63052-rk


ᐅ Erin Michelle Morris, Ohio

Address: 540 Summit St Doylestown, OH 44230

Bankruptcy Case 11-60693-rk Summary: "The case of Erin Michelle Morris in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Michelle Morris — Ohio, 11-60693-rk


ᐅ Paul Douglas Newstead, Ohio

Address: 12576 Clinton Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 12-62357-rk: "Doylestown, OH resident Paul Douglas Newstead's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-02."
Paul Douglas Newstead — Ohio, 12-62357-rk


ᐅ Paulette C Nicholas, Ohio

Address: 39 Briarwood Dr Doylestown, OH 44230

Bankruptcy Case 11-62409-rk Overview: "In Doylestown, OH, Paulette C Nicholas filed for Chapter 7 bankruptcy in 07/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2011."
Paulette C Nicholas — Ohio, 11-62409-rk


ᐅ Sherry Ann Noland, Ohio

Address: 12652 Clinton Rd Doylestown, OH 44230-1525

Bankruptcy Case 14-60590-rk Summary: "The case of Sherry Ann Noland in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Ann Noland — Ohio, 14-60590-rk


ᐅ Jarrod L Norris, Ohio

Address: 564 N Portage St Doylestown, OH 44230-1104

Bankruptcy Case 16-60696-rk Overview: "In Doylestown, OH, Jarrod L Norris filed for Chapter 7 bankruptcy in 2016-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Jarrod L Norris — Ohio, 16-60696-rk


ᐅ Tracie L Norris, Ohio

Address: 564 N Portage St Doylestown, OH 44230-1104

Bankruptcy Case 16-60696-rk Summary: "The bankruptcy filing by Tracie L Norris, undertaken in April 2016 in Doylestown, OH under Chapter 7, concluded with discharge in July 4, 2016 after liquidating assets."
Tracie L Norris — Ohio, 16-60696-rk


ᐅ Patricia Oberrath, Ohio

Address: 18592 Edwards Rd Lot 290 Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-62722-rk7: "In a Chapter 7 bankruptcy case, Patricia Oberrath from Doylestown, OH, saw their proceedings start in 2010-06-23 and complete by September 28, 2010, involving asset liquidation."
Patricia Oberrath — Ohio, 10-62722-rk


ᐅ William L Palmer, Ohio

Address: 18251 Galehouse Rd Doylestown, OH 44230

Bankruptcy Case 13-61374-rk Overview: "Doylestown, OH resident William L Palmer's 05.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
William L Palmer — Ohio, 13-61374-rk


ᐅ Deana J Papp, Ohio

Address: 14740 Oak Grove Dr Lot 139 Doylestown, OH 44230

Bankruptcy Case 11-63082-rk Overview: "The bankruptcy filing by Deana J Papp, undertaken in September 27, 2011 in Doylestown, OH under Chapter 7, concluded with discharge in 01/02/2012 after liquidating assets."
Deana J Papp — Ohio, 11-63082-rk


ᐅ Sandy K Parker, Ohio

Address: 13050 Hametown Rd Doylestown, OH 44230

Bankruptcy Case 12-61701-rk Overview: "Sandy K Parker's Chapter 7 bankruptcy, filed in Doylestown, OH in 2012-06-15, led to asset liquidation, with the case closing in 09.20.2012."
Sandy K Parker — Ohio, 12-61701-rk


ᐅ Wildy H Parker, Ohio

Address: 425 Pine Ln Doylestown, OH 44230

Concise Description of Bankruptcy Case 12-61829-rk7: "The bankruptcy filing by Wildy H Parker, undertaken in June 2012 in Doylestown, OH under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Wildy H Parker — Ohio, 12-61829-rk


ᐅ Phyllis E Pearson, Ohio

Address: 18592 Edwards Rd Lot 253 Doylestown, OH 44230-9567

Concise Description of Bankruptcy Case 15-61156-rk7: "In Doylestown, OH, Phyllis E Pearson filed for Chapter 7 bankruptcy in 05/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-25."
Phyllis E Pearson — Ohio, 15-61156-rk


ᐅ Matthew D Pedro, Ohio

Address: 597 N Portage St Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 12-60001-rk: "In Doylestown, OH, Matthew D Pedro filed for Chapter 7 bankruptcy in Jan 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-08."
Matthew D Pedro — Ohio, 12-60001-rk


ᐅ Michael T Pell, Ohio

Address: 59 S Portage St Doylestown, OH 44230

Bankruptcy Case 13-61411-rk Overview: "The case of Michael T Pell in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Pell — Ohio, 13-61411-rk


ᐅ Nathan C Petit, Ohio

Address: 285 Vineyard Way Doylestown, OH 44230

Concise Description of Bankruptcy Case 12-62277-rk7: "The bankruptcy record of Nathan C Petit from Doylestown, OH, shows a Chapter 7 case filed in 2012-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Nathan C Petit — Ohio, 12-62277-rk


ᐅ Nancy Plemons, Ohio

Address: 210 Bailey Ct Doylestown, OH 44230

Bankruptcy Case 10-60877-rk Overview: "The bankruptcy record of Nancy Plemons from Doylestown, OH, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Nancy Plemons — Ohio, 10-60877-rk


ᐅ Kimberly A Popelka, Ohio

Address: 14301 Galehouse Rd Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-60817-rk: "The bankruptcy filing by Kimberly A Popelka, undertaken in Mar 22, 2012 in Doylestown, OH under Chapter 7, concluded with discharge in 2012-06-27 after liquidating assets."
Kimberly A Popelka — Ohio, 12-60817-rk


ᐅ Daniel J Powell, Ohio

Address: 199 E MARION ST Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-61184-rk: "The bankruptcy record of Daniel J Powell from Doylestown, OH, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 30, 2012."
Daniel J Powell — Ohio, 12-61184-rk


ᐅ Elicia M Prior, Ohio

Address: 12745 Mark Path Doylestown, OH 44230-9704

Brief Overview of Bankruptcy Case 2014-61719-rk: "Elicia M Prior's Chapter 7 bankruptcy, filed in Doylestown, OH in 08/01/2014, led to asset liquidation, with the case closing in 2014-10-30."
Elicia M Prior — Ohio, 2014-61719-rk


ᐅ Amanda C Renninger, Ohio

Address: 14035 Allison Dr Doylestown, OH 44230

Bankruptcy Case 11-52246-mss Summary: "The bankruptcy record of Amanda C Renninger from Doylestown, OH, shows a Chapter 7 case filed in 06.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Amanda C Renninger — Ohio, 11-52246


ᐅ Lawrence Reno, Ohio

Address: 14 Greenwood Dr Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 10-64308-rk: "The bankruptcy filing by Lawrence Reno, undertaken in 10.08.2010 in Doylestown, OH under Chapter 7, concluded with discharge in 01.13.2011 after liquidating assets."
Lawrence Reno — Ohio, 10-64308-rk


ᐅ Michael Rhodes, Ohio

Address: 14337 Hametown Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 11-61916-rk: "Doylestown, OH resident Michael Rhodes's 2011-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Michael Rhodes — Ohio, 11-61916-rk


ᐅ James S Riley, Ohio

Address: 14184 Clinton Rd Doylestown, OH 44230

Concise Description of Bankruptcy Case 12-62003-rk7: "In a Chapter 7 bankruptcy case, James S Riley from Doylestown, OH, saw their proceedings start in 2012-07-18 and complete by 10/23/2012, involving asset liquidation."
James S Riley — Ohio, 12-62003-rk


ᐅ David Riley, Ohio

Address: 283 Howard St Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-64849-rk7: "David Riley's bankruptcy, initiated in November 18, 2010 and concluded by 02.23.2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Riley — Ohio, 10-64849-rk


ᐅ Scott A Rinker, Ohio

Address: 16 Greenwood Dr Doylestown, OH 44230

Bankruptcy Case 13-63059-rk Summary: "The bankruptcy filing by Scott A Rinker, undertaken in December 19, 2013 in Doylestown, OH under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Scott A Rinker — Ohio, 13-63059-rk


ᐅ Daniel Ritter, Ohio

Address: 15521 Valley View Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 10-63420-rk: "The bankruptcy filing by Daniel Ritter, undertaken in August 2010 in Doylestown, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Daniel Ritter — Ohio, 10-63420-rk


ᐅ Ralph D Roland, Ohio

Address: 385 Hilltop Dr Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 12-62518-rk: "In Doylestown, OH, Ralph D Roland filed for Chapter 7 bankruptcy in 2012-09-12. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2012."
Ralph D Roland — Ohio, 12-62518-rk


ᐅ John J Romis, Ohio

Address: 18361 William Dr Doylestown, OH 44230

Brief Overview of Bankruptcy Case 13-62258-rk: "In a Chapter 7 bankruptcy case, John J Romis from Doylestown, OH, saw their proceedings start in 2013-09-12 and complete by December 2013, involving asset liquidation."
John J Romis — Ohio, 13-62258-rk


ᐅ Christy Lea Rowan, Ohio

Address: 12881 Shank Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 11-61252-rk: "Christy Lea Rowan's bankruptcy, initiated in 04/18/2011 and concluded by July 2011 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christy Lea Rowan — Ohio, 11-61252-rk


ᐅ Kenneth E Schauwecker, Ohio

Address: 14708 Calaboone Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 11-62467-rk: "In a Chapter 7 bankruptcy case, Kenneth E Schauwecker from Doylestown, OH, saw their proceedings start in 07/28/2011 and complete by 11.02.2011, involving asset liquidation."
Kenneth E Schauwecker — Ohio, 11-62467-rk


ᐅ Harry F Schock, Ohio

Address: 140 Wall Rd Doylestown, OH 44230-9603

Bankruptcy Case 2014-50914-amk Summary: "In Doylestown, OH, Harry F Schock filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Harry F Schock — Ohio, 2014-50914


ᐅ Michael P Schwartz, Ohio

Address: 14740 Oak Grove Dr Lot 161 Doylestown, OH 44230-9554

Concise Description of Bankruptcy Case 2014-61719-rk7: "Michael P Schwartz's bankruptcy, initiated in 08.01.2014 and concluded by October 30, 2014 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Schwartz — Ohio, 2014-61719-rk


ᐅ Rebecca Kathleen Scroggins, Ohio

Address: 16550 Galehouse Rd Doylestown, OH 44230-9367

Concise Description of Bankruptcy Case 2014-61144-rk7: "Rebecca Kathleen Scroggins's Chapter 7 bankruptcy, filed in Doylestown, OH in 05.20.2014, led to asset liquidation, with the case closing in 2014-09-23."
Rebecca Kathleen Scroggins — Ohio, 2014-61144-rk


ᐅ John Shaver, Ohio

Address: 16585 Chibiabos Trl Doylestown, OH 44230

Bankruptcy Case 10-61936-rk Overview: "In Doylestown, OH, John Shaver filed for Chapter 7 bankruptcy in 2010-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2010."
John Shaver — Ohio, 10-61936-rk


ᐅ Richard B Shaw, Ohio

Address: 224 Circle Dr Doylestown, OH 44230

Bankruptcy Case 13-60199-rk Summary: "Doylestown, OH resident Richard B Shaw's 01.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Richard B Shaw — Ohio, 13-60199-rk


ᐅ Michael Shane Shisler, Ohio

Address: 240 Collier Dr Apt 4 Doylestown, OH 44230

Bankruptcy Case 11-62685-rk Overview: "The bankruptcy record of Michael Shane Shisler from Doylestown, OH, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-22."
Michael Shane Shisler — Ohio, 11-62685-rk


ᐅ Ray C Simon, Ohio

Address: 13352 Morgan Dr Doylestown, OH 44230

Concise Description of Bankruptcy Case 09-64267-rk7: "In a Chapter 7 bankruptcy case, Ray C Simon from Doylestown, OH, saw their proceedings start in October 14, 2009 and complete by January 2010, involving asset liquidation."
Ray C Simon — Ohio, 09-64267-rk


ᐅ Victoria E Singleton, Ohio

Address: 15494 Serfass Rd Doylestown, OH 44230-9345

Brief Overview of Bankruptcy Case 15-60685-rk: "The bankruptcy filing by Victoria E Singleton, undertaken in 04.01.2015 in Doylestown, OH under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Victoria E Singleton — Ohio, 15-60685-rk


ᐅ Richard T Singleton, Ohio

Address: 15494 Serfass Rd Doylestown, OH 44230-9345

Concise Description of Bankruptcy Case 15-60685-rk7: "In a Chapter 7 bankruptcy case, Richard T Singleton from Doylestown, OH, saw their proceedings start in April 2015 and complete by 06.30.2015, involving asset liquidation."
Richard T Singleton — Ohio, 15-60685-rk


ᐅ Gale Anne Smith, Ohio

Address: 15030 Hametown Rd Doylestown, OH 44230-9582

Brief Overview of Bankruptcy Case 15-60317-rk: "The bankruptcy filing by Gale Anne Smith, undertaken in 02/20/2015 in Doylestown, OH under Chapter 7, concluded with discharge in May 21, 2015 after liquidating assets."
Gale Anne Smith — Ohio, 15-60317-rk


ᐅ Thomas Eugene Smith, Ohio

Address: 15030 Hametown Rd Doylestown, OH 44230-9582

Brief Overview of Bankruptcy Case 15-60317-rk: "The case of Thomas Eugene Smith in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Eugene Smith — Ohio, 15-60317-rk


ᐅ Adam Joseph Starcher, Ohio

Address: 14958 Hametown Rd Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 11-61671-rk: "The bankruptcy record of Adam Joseph Starcher from Doylestown, OH, shows a Chapter 7 case filed in May 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.22.2011."
Adam Joseph Starcher — Ohio, 11-61671-rk


ᐅ Jamie Stevens, Ohio

Address: 15336 Serfass Rd Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-60792-rk7: "Jamie Stevens's bankruptcy, initiated in March 4, 2010 and concluded by Jun 9, 2010 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Stevens — Ohio, 10-60792-rk


ᐅ Jeremy Stratton, Ohio

Address: 14740 Oak Grove Dr Lot 205 Doylestown, OH 44230

Bankruptcy Case 12-62845-rk Summary: "Doylestown, OH resident Jeremy Stratton's 10/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-23."
Jeremy Stratton — Ohio, 12-62845-rk


ᐅ Laurie Strauss, Ohio

Address: 289 E Marion St Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 09-64654-rk: "In Doylestown, OH, Laurie Strauss filed for Chapter 7 bankruptcy in 11.06.2009. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2010."
Laurie Strauss — Ohio, 09-64654-rk


ᐅ Joe E Tacchio, Ohio

Address: 14381 Serfass Rd Doylestown, OH 44230

Brief Overview of Bankruptcy Case 13-50439-mss: "In Doylestown, OH, Joe E Tacchio filed for Chapter 7 bankruptcy in 2013-02-22. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2013."
Joe E Tacchio — Ohio, 13-50439


ᐅ Jennifer Tackett, Ohio

Address: 240 Collier Dr Apt 17 Doylestown, OH 44230

Brief Overview of Bankruptcy Case 10-61404-rk: "Jennifer Tackett's bankruptcy, initiated in 04/05/2010 and concluded by 07/11/2010 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Tackett — Ohio, 10-61404-rk


ᐅ Judith A Toth, Ohio

Address: 18592 Edwards Rd Lot 215 Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 13-62669-rk: "Judith A Toth's bankruptcy, initiated in 2013-10-29 and concluded by February 3, 2014 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith A Toth — Ohio, 13-62669-rk


ᐅ Darrell L Trpka, Ohio

Address: 12055 Vince Dr Doylestown, OH 44230

Bankruptcy Case 11-61607-rk Summary: "In Doylestown, OH, Darrell L Trpka filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by Aug 17, 2011."
Darrell L Trpka — Ohio, 11-61607-rk


ᐅ Gloria J Turner, Ohio

Address: 14740 Oak Grove Dr Lot 68 Doylestown, OH 44230

Bankruptcy Case 12-60717-rk Overview: "Gloria J Turner's bankruptcy, initiated in Mar 14, 2012 and concluded by June 19, 2012 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria J Turner — Ohio, 12-60717-rk


ᐅ Kathy Ruth Urbanek, Ohio

Address: 13338 Mount Eaton Rd Doylestown, OH 44230-9742

Bankruptcy Case 08-64127-rk Summary: "Kathy Ruth Urbanek's Chapter 13 bankruptcy in Doylestown, OH started in December 4, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-19."
Kathy Ruth Urbanek — Ohio, 08-64127-rk


ᐅ Thomas Edward Urbanek, Ohio

Address: 13338 Mount Eaton Rd Doylestown, OH 44230-9742

Concise Description of Bankruptcy Case 08-64127-rk7: "The bankruptcy record for Thomas Edward Urbanek from Doylestown, OH, under Chapter 13, filed in December 2008, involved setting up a repayment plan, finalized by 12.19.2013."
Thomas Edward Urbanek — Ohio, 08-64127-rk


ᐅ Scoy Connie S Van, Ohio

Address: 16301 Galehouse Rd Doylestown, OH 44230-9311

Snapshot of U.S. Bankruptcy Proceeding Case 14-60164-rk: "Doylestown, OH resident Scoy Connie S Van's Jan 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2014."
Scoy Connie S Van — Ohio, 14-60164-rk


ᐅ Scoy David Van, Ohio

Address: 16301 Galehouse Rd Doylestown, OH 44230

Bankruptcy Case 10-61521-rk Summary: "Scoy David Van's bankruptcy, initiated in Apr 13, 2010 and concluded by July 19, 2010 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scoy David Van — Ohio, 10-61521-rk


ᐅ Robert G Vandermeulen, Ohio

Address: 356 N Portage St Doylestown, OH 44230

Bankruptcy Case 11-64019-rk Summary: "The bankruptcy filing by Robert G Vandermeulen, undertaken in Dec 23, 2011 in Doylestown, OH under Chapter 7, concluded with discharge in 03/29/2012 after liquidating assets."
Robert G Vandermeulen — Ohio, 11-64019-rk


ᐅ William J Vittori, Ohio

Address: 12015 Milly Dr Doylestown, OH 44230

Bankruptcy Case 13-60842-rk Summary: "William J Vittori's bankruptcy, initiated in April 2013 and concluded by Jul 11, 2013 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Vittori — Ohio, 13-60842-rk


ᐅ Paul Allen Wade, Ohio

Address: 172 Valley View Rd Doylestown, OH 44230-1621

Brief Overview of Bankruptcy Case 16-61173-rk: "In Doylestown, OH, Paul Allen Wade filed for Chapter 7 bankruptcy in May 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2016."
Paul Allen Wade — Ohio, 16-61173-rk


ᐅ Steven Watkins, Ohio

Address: 3970 Eastern Rd Doylestown, OH 44230

Concise Description of Bankruptcy Case 10-62100-rk7: "In a Chapter 7 bankruptcy case, Steven Watkins from Doylestown, OH, saw their proceedings start in 05.14.2010 and complete by 2010-08-19, involving asset liquidation."
Steven Watkins — Ohio, 10-62100-rk


ᐅ Mary Ellen Welch, Ohio

Address: 5144 S Medina Line Rd Doylestown, OH 44230

Bankruptcy Case 11-51937-mss Summary: "The bankruptcy filing by Mary Ellen Welch, undertaken in May 18, 2011 in Doylestown, OH under Chapter 7, concluded with discharge in August 23, 2011 after liquidating assets."
Mary Ellen Welch — Ohio, 11-51937


ᐅ David Francis Welton, Ohio

Address: 14740 Oak Grove Dr Lot 23 Doylestown, OH 44230

Bankruptcy Case 13-62450-rk Summary: "Doylestown, OH resident David Francis Welton's October 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2014."
David Francis Welton — Ohio, 13-62450-rk


ᐅ Jackee Sue Wheeland, Ohio

Address: 177 Black Dr Doylestown, OH 44230-1302

Bankruptcy Case 16-50889-amk Summary: "The case of Jackee Sue Wheeland in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackee Sue Wheeland — Ohio, 16-50889


ᐅ Christopher M Whitehead, Ohio

Address: 310 Hilltop Dr Doylestown, OH 44230

Brief Overview of Bankruptcy Case 11-60098-rk: "Christopher M Whitehead's Chapter 7 bankruptcy, filed in Doylestown, OH in Jan 14, 2011, led to asset liquidation, with the case closing in April 2011."
Christopher M Whitehead — Ohio, 11-60098-rk


ᐅ Delores A Wilmot, Ohio

Address: 60 Chestnut St Doylestown, OH 44230

Bankruptcy Case 13-60923-rk Overview: "Delores A Wilmot's bankruptcy, initiated in April 15, 2013 and concluded by July 21, 2013 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores A Wilmot — Ohio, 13-60923-rk


ᐅ Iii Harold L Wilmot, Ohio

Address: 14740 Oak Grove Dr Lot 149 Doylestown, OH 44230

Bankruptcy Case 12-62424-rk Summary: "The case of Iii Harold L Wilmot in Doylestown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Harold L Wilmot — Ohio, 12-62424-rk


ᐅ James F Windows, Ohio

Address: 12274 Milly Dr Doylestown, OH 44230

Brief Overview of Bankruptcy Case 12-62191-rk: "The bankruptcy filing by James F Windows, undertaken in August 6, 2012 in Doylestown, OH under Chapter 7, concluded with discharge in November 11, 2012 after liquidating assets."
James F Windows — Ohio, 12-62191-rk


ᐅ Steven John Worsley, Ohio

Address: 14740 Oak Grove Dr Lot 76 Doylestown, OH 44230

Bankruptcy Case 13-62784-rk Summary: "Steven John Worsley's bankruptcy, initiated in November 8, 2013 and concluded by 2014-02-13 in Doylestown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven John Worsley — Ohio, 13-62784-rk


ᐅ Edward J Zakraysek, Ohio

Address: 132 N Portage St Doylestown, OH 44230

Snapshot of U.S. Bankruptcy Proceeding Case 09-63986-rk: "The bankruptcy filing by Edward J Zakraysek, undertaken in September 2009 in Doylestown, OH under Chapter 7, concluded with discharge in 01.03.2010 after liquidating assets."
Edward J Zakraysek — Ohio, 09-63986-rk


ᐅ Karen J Zuercher, Ohio

Address: 4240 Eastern Rd Doylestown, OH 44230-9509

Bankruptcy Case 16-60582-rk Overview: "In a Chapter 7 bankruptcy case, Karen J Zuercher from Doylestown, OH, saw her proceedings start in 03/23/2016 and complete by 2016-06-21, involving asset liquidation."
Karen J Zuercher — Ohio, 16-60582-rk