personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middleport, 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 Gary Acree, Ohio

Address: 430 Headley St Middleport, OH 45760

Bankruptcy Case 4:09-bk-40302 Summary: "The bankruptcy filing by Gary Acree, undertaken in October 2009 in Middleport, OH under Chapter 7, concluded with discharge in Feb 2, 2010 after liquidating assets."
Gary Acree — Ohio, 4:09-bk-40302


ᐅ Sr David Lawrence Boyd, Ohio

Address: 644 N 2nd Ave Middleport, OH 45760

Bankruptcy Case 4:13-bk-40183 Summary: "The bankruptcy record of Sr David Lawrence Boyd from Middleport, OH, shows a Chapter 7 case filed in Oct 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2014."
Sr David Lawrence Boyd — Ohio, 4:13-bk-40183


ᐅ Anne Lowry Casci, Ohio

Address: 693 S 2nd Ave Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57471: "Anne Lowry Casci's Chapter 7 bankruptcy, filed in Middleport, OH in Jul 19, 2011, led to asset liquidation, with the case closing in 2011-10-27."
Anne Lowry Casci — Ohio, 2:11-bk-57471


ᐅ Ronald Paul Casci, Ohio

Address: PO Box 1 Middleport, OH 45760

Brief Overview of Bankruptcy Case 3:11-bk-30495: "Middleport, OH resident Ronald Paul Casci's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.28.2011."
Ronald Paul Casci — Ohio, 3:11-bk-30495


ᐅ Penny Cochran, Ohio

Address: 242 Rutland St Middleport, OH 45760

Concise Description of Bankruptcy Case 2:10-bk-564897: "Penny Cochran's Chapter 7 bankruptcy, filed in Middleport, OH in 05/28/2010, led to asset liquidation, with the case closing in September 5, 2010."
Penny Cochran — Ohio, 2:10-bk-56489


ᐅ Sr Ronald Donaldson, Ohio

Address: 913 S 3rd Ave Middleport, OH 45760

Brief Overview of Bankruptcy Case 2:10-bk-57240: "The bankruptcy record of Sr Ronald Donaldson from Middleport, OH, shows a Chapter 7 case filed in Jun 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Sr Ronald Donaldson — Ohio, 2:10-bk-57240


ᐅ Erica Rae Dowell, Ohio

Address: 319 Rutland St Middleport, OH 45760-1059

Concise Description of Bankruptcy Case 6:15-bk-601067: "The bankruptcy record of Erica Rae Dowell from Middleport, OH, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2015."
Erica Rae Dowell — Ohio, 6:15-bk-60106


ᐅ Jeffrey Scott Dowell, Ohio

Address: 319 Rutland St Middleport, OH 45760-1059

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-60106: "Middleport, OH resident Jeffrey Scott Dowell's August 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-03."
Jeffrey Scott Dowell — Ohio, 6:15-bk-60106


ᐅ Susie Jane Drehel, Ohio

Address: 37380 Leading Creek Rd Middleport, OH 45760-9767

Bankruptcy Case 6:15-bk-60118 Overview: "In Middleport, OH, Susie Jane Drehel filed for Chapter 7 bankruptcy in 09/03/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02."
Susie Jane Drehel — Ohio, 6:15-bk-60118


ᐅ James Allen Eblin, Ohio

Address: 394 S 6th Ave Middleport, OH 45760

Brief Overview of Bankruptcy Case 4:11-bk-40170: "In a Chapter 7 bankruptcy case, James Allen Eblin from Middleport, OH, saw their proceedings start in 07/28/2011 and complete by 2011-11-05, involving asset liquidation."
James Allen Eblin — Ohio, 4:11-bk-40170


ᐅ Heather A Edwards, Ohio

Address: 30877 Neece Rd Middleport, OH 45760

Bankruptcy Case 2:13-bk-53926 Overview: "The bankruptcy filing by Heather A Edwards, undertaken in May 2013 in Middleport, OH under Chapter 7, concluded with discharge in 08.23.2013 after liquidating assets."
Heather A Edwards — Ohio, 2:13-bk-53926


ᐅ Gary Lee Fife, Ohio

Address: PO Box 422 Middleport, OH 45760

Bankruptcy Case 2:11-bk-55217 Overview: "The bankruptcy filing by Gary Lee Fife, undertaken in May 16, 2011 in Middleport, OH under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Gary Lee Fife — Ohio, 2:11-bk-55217


ᐅ Jay Fisher, Ohio

Address: 476 Sycamore St Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62105: "Jay Fisher's bankruptcy, initiated in 10.11.2010 and concluded by 2011-01-19 in Middleport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Fisher — Ohio, 2:10-bk-62105


ᐅ Jerod Daniel Gilmore, Ohio

Address: 28577 State Route 7 Middleport, OH 45760

Bankruptcy Case 4:12-bk-40036 Overview: "The bankruptcy record of Jerod Daniel Gilmore from Middleport, OH, shows a Chapter 7 case filed in Feb 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
Jerod Daniel Gilmore — Ohio, 4:12-bk-40036


ᐅ Heather Dawn Haggy, Ohio

Address: PO Box 411 Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 3:13-bk-30382: "The case of Heather Dawn Haggy in Middleport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Dawn Haggy — Ohio, 3:13-bk-30382


ᐅ Jason Andrew Harris, Ohio

Address: 38858 Bradbury Rd Middleport, OH 45760-9776

Concise Description of Bankruptcy Case 2:07-bk-535867: "Jason Andrew Harris's Middleport, OH bankruptcy under Chapter 13 in 2007-05-11 led to a structured repayment plan, successfully discharged in 11.16.2012."
Jason Andrew Harris — Ohio, 2:07-bk-53586


ᐅ James W Harris, Ohio

Address: 740 High St Middleport, OH 45760-1330

Concise Description of Bankruptcy Case 2:16-bk-530417: "James W Harris's bankruptcy, initiated in 05.06.2016 and concluded by August 4, 2016 in Middleport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Harris — Ohio, 2:16-bk-53041


ᐅ Brian David Hartman, Ohio

Address: 479 Sycamore St Middleport, OH 45760-1370

Bankruptcy Case 6:2014-bk-60062 Overview: "Brian David Hartman's Chapter 7 bankruptcy, filed in Middleport, OH in 2014-04-25, led to asset liquidation, with the case closing in July 24, 2014."
Brian David Hartman — Ohio, 6:2014-bk-60062


ᐅ Randall G Hawley, Ohio

Address: 2 Peach Circle Dr Middleport, OH 45760-1286

Bankruptcy Case 2:14-bk-50259 Summary: "The bankruptcy record of Randall G Hawley from Middleport, OH, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 17, 2014."
Randall G Hawley — Ohio, 2:14-bk-50259


ᐅ Rex Noble Houston, Ohio

Address: 528 S 2nd Ave Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 4:13-bk-40182: "The case of Rex Noble Houston in Middleport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rex Noble Houston — Ohio, 4:13-bk-40182


ᐅ Wendy Renee Hubbard, Ohio

Address: 37261 Township Road 175 Middleport, OH 45760-9753

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-60129: "The case of Wendy Renee Hubbard in Middleport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Renee Hubbard — Ohio, 6:14-bk-60129


ᐅ Sandra Kathryn Iannarelli, Ohio

Address: 487 S 4th Ave Middleport, OH 45760-1108

Brief Overview of Bankruptcy Case 6:14-bk-60156: "In a Chapter 7 bankruptcy case, Sandra Kathryn Iannarelli from Middleport, OH, saw her proceedings start in 10.21.2014 and complete by 01.19.2015, involving asset liquidation."
Sandra Kathryn Iannarelli — Ohio, 6:14-bk-60156


ᐅ Gregory Ingels, Ohio

Address: 409 S 6th Ave Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56238: "Gregory Ingels's Chapter 7 bankruptcy, filed in Middleport, OH in 2010-05-24, led to asset liquidation, with the case closing in 09.01.2010."
Gregory Ingels — Ohio, 2:10-bk-56238


ᐅ Scott Alan Johnston, Ohio

Address: 439 Lincoln St Middleport, OH 45760-1135

Bankruptcy Case 2:16-bk-52325 Summary: "Middleport, OH resident Scott Alan Johnston's 04.08.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2016."
Scott Alan Johnston — Ohio, 2:16-bk-52325


ᐅ Nancy Jo King, Ohio

Address: 894 W Hysell St Middleport, OH 45760-1491

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-52981: "The case of Nancy Jo King in Middleport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Jo King — Ohio, 2:15-bk-52981


ᐅ Dorothy Louise Lee, Ohio

Address: 830 Main St Middleport, OH 45760

Bankruptcy Case 2:10-bk-65085 Summary: "The case of Dorothy Louise Lee in Middleport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Louise Lee — Ohio, 2:10-bk-65085


ᐅ Luther Lovejoy, Ohio

Address: 173 Hudson St Middleport, OH 45760

Brief Overview of Bankruptcy Case 2:10-bk-63371: "Middleport, OH resident Luther Lovejoy's 2010-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Luther Lovejoy — Ohio, 2:10-bk-63371


ᐅ Dwaine Mcdaniel, Ohio

Address: 18 Depot St Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 4:09-bk-40327: "Middleport, OH resident Dwaine Mcdaniel's 11/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2010."
Dwaine Mcdaniel — Ohio, 4:09-bk-40327


ᐅ Jr Sherman Mcguire, Ohio

Address: 1408 Powell St Middleport, OH 45760

Concise Description of Bankruptcy Case 2:12-bk-603517: "Jr Sherman Mcguire's bankruptcy, initiated in 12.06.2012 and concluded by 2013-03-16 in Middleport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Sherman Mcguire — Ohio, 2:12-bk-60351


ᐅ James E Mcguire, Ohio

Address: 39099 Leading Creek Rd Middleport, OH 45760

Concise Description of Bankruptcy Case 2:12-bk-510147: "The bankruptcy filing by James E Mcguire, undertaken in 02/10/2012 in Middleport, OH under Chapter 7, concluded with discharge in 2012-05-20 after liquidating assets."
James E Mcguire — Ohio, 2:12-bk-51014


ᐅ Linda Milliron, Ohio

Address: 135 S 5th Ave Middleport, OH 45760

Bankruptcy Case 2:10-bk-54011 Summary: "Linda Milliron's bankruptcy, initiated in 04.06.2010 and concluded by 07/15/2010 in Middleport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Milliron — Ohio, 2:10-bk-54011


ᐅ Nelson Ray Morrison, Ohio

Address: 228 S 6th Ave Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 4:11-bk-40082: "The case of Nelson Ray Morrison in Middleport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Ray Morrison — Ohio, 4:11-bk-40082


ᐅ Victoria Ann Nuscis, Ohio

Address: 705 Art Lewis St Middleport, OH 45760

Bankruptcy Case 4:11-bk-40050 Overview: "Victoria Ann Nuscis's Chapter 7 bankruptcy, filed in Middleport, OH in 03/18/2011, led to asset liquidation, with the case closing in 06.26.2011."
Victoria Ann Nuscis — Ohio, 4:11-bk-40050


ᐅ Victor Ralph Painter, Ohio

Address: 31472 Noble Summit Rd Middleport, OH 45760-9778

Brief Overview of Bankruptcy Case 4:09-bk-40321: "Oct 30, 2009 marked the beginning of Victor Ralph Painter's Chapter 13 bankruptcy in Middleport, OH, entailing a structured repayment schedule, completed by February 2013."
Victor Ralph Painter — Ohio, 4:09-bk-40321


ᐅ Terry Lee Powell, Ohio

Address: 636 Brick St Middleport, OH 45760

Bankruptcy Case 4:12-bk-40137 Summary: "Middleport, OH resident Terry Lee Powell's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2012."
Terry Lee Powell — Ohio, 4:12-bk-40137


ᐅ Jr Timothy R Priddy, Ohio

Address: 637 Grant St Middleport, OH 45760

Brief Overview of Bankruptcy Case 2:13-bk-59911: "The case of Jr Timothy R Priddy in Middleport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Timothy R Priddy — Ohio, 2:13-bk-59911


ᐅ Billy Rathburn, Ohio

Address: 34310 Parkinson Rd Middleport, OH 45760

Concise Description of Bankruptcy Case 2:10-bk-504427: "Billy Rathburn's bankruptcy, initiated in 01/19/2010 and concluded by Apr 29, 2010 in Middleport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Rathburn — Ohio, 2:10-bk-50442


ᐅ Heidi Ann Rittenour, Ohio

Address: 480 Lincoln St Middleport, OH 45760-1164

Brief Overview of Bankruptcy Case 6:15-bk-60102: "In a Chapter 7 bankruptcy case, Heidi Ann Rittenour from Middleport, OH, saw her proceedings start in July 2015 and complete by 2015-10-29, involving asset liquidation."
Heidi Ann Rittenour — Ohio, 6:15-bk-60102


ᐅ Rodney Ray Roush, Ohio

Address: 692 Art Lewis St Middleport, OH 45760-1359

Concise Description of Bankruptcy Case 2:14-bk-582427: "In a Chapter 7 bankruptcy case, Rodney Ray Roush from Middleport, OH, saw his proceedings start in 11.25.2014 and complete by February 23, 2015, involving asset liquidation."
Rodney Ray Roush — Ohio, 2:14-bk-58242


ᐅ Bonnie Lou Roush, Ohio

Address: 692 Art Lewis St Middleport, OH 45760-1359

Bankruptcy Case 2:14-bk-58242 Overview: "Bonnie Lou Roush's Chapter 7 bankruptcy, filed in Middleport, OH in November 2014, led to asset liquidation, with the case closing in 02/23/2015."
Bonnie Lou Roush — Ohio, 2:14-bk-58242


ᐅ Macie Salser, Ohio

Address: 31655 Noble Summit Rd Middleport, OH 45760

Bankruptcy Case 2:10-bk-63026 Overview: "Macie Salser's bankruptcy, initiated in November 1, 2010 and concluded by 02/15/2011 in Middleport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Macie Salser — Ohio, 2:10-bk-63026


ᐅ Ralph Edward Searls, Ohio

Address: 628 MARTIN AVE Middleport, OH 45760

Concise Description of Bankruptcy Case 4:12-bk-400737: "The bankruptcy filing by Ralph Edward Searls, undertaken in 2012-04-23 in Middleport, OH under Chapter 7, concluded with discharge in 2012-08-01 after liquidating assets."
Ralph Edward Searls — Ohio, 4:12-bk-40073


ᐅ Kevin Simms, Ohio

Address: 829 High St Middleport, OH 45760

Brief Overview of Bankruptcy Case 4:10-bk-40248: "In Middleport, OH, Kevin Simms filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2010."
Kevin Simms — Ohio, 4:10-bk-40248


ᐅ Shawn Marie Stanley, Ohio

Address: 34155 Parkinson Rd Middleport, OH 45760-9749

Snapshot of U.S. Bankruptcy Proceeding Case 3:2014-bk-02755: "In a Chapter 7 bankruptcy case, Shawn Marie Stanley from Middleport, OH, saw her proceedings start in Apr 3, 2014 and complete by 2014-07-02, involving asset liquidation."
Shawn Marie Stanley — Ohio, 3:2014-bk-02755


ᐅ Linda Carole Stobart, Ohio

Address: 38660 Bradbury Rd Middleport, OH 45760-9776

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-60081: "Linda Carole Stobart's bankruptcy, initiated in 06.09.2015 and concluded by September 7, 2015 in Middleport, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Carole Stobart — Ohio, 6:15-bk-60081


ᐅ James Sundquist, Ohio

Address: PO Box 221 Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62522: "Middleport, OH resident James Sundquist's 2009-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-05."
James Sundquist — Ohio, 2:09-bk-62522


ᐅ Gregory Alan Taylor, Ohio

Address: 149 S 7th Ave Middleport, OH 45760

Brief Overview of Bankruptcy Case 4:11-bk-40271: "Gregory Alan Taylor's Chapter 7 bankruptcy, filed in Middleport, OH in 2011-12-21, led to asset liquidation, with the case closing in 03/30/2012."
Gregory Alan Taylor — Ohio, 4:11-bk-40271


ᐅ Gregory Nmn Thacker, Ohio

Address: 55 S 3rd Ave Apt 28 Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 4:11-bk-40236: "Gregory Nmn Thacker's Chapter 7 bankruptcy, filed in Middleport, OH in November 2011, led to asset liquidation, with the case closing in February 18, 2012."
Gregory Nmn Thacker — Ohio, 4:11-bk-40236


ᐅ William David White, Ohio

Address: 39451 Taylor Dr Middleport, OH 45760

Snapshot of U.S. Bankruptcy Proceeding Case 4:12-bk-40138: "The bankruptcy filing by William David White, undertaken in 2012-07-26 in Middleport, OH under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
William David White — Ohio, 4:12-bk-40138


ᐅ Marjorie Bernice Wigal, Ohio

Address: 912 S 3rd Ave Middleport, OH 45760

Bankruptcy Case 4:11-bk-40258 Overview: "The case of Marjorie Bernice Wigal in Middleport, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Bernice Wigal — Ohio, 4:11-bk-40258


ᐅ Sharon Marie Young, Ohio

Address: 311 Beech St Middleport, OH 45760-1315

Concise Description of Bankruptcy Case 6:15-bk-600477: "Sharon Marie Young's Chapter 7 bankruptcy, filed in Middleport, OH in 04.10.2015, led to asset liquidation, with the case closing in 2015-07-09."
Sharon Marie Young — Ohio, 6:15-bk-60047