personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middletown, 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 Maia Bernadine Abernathy, Ohio

Address: 5312 Sunrise View Cir Middletown, OH 45044-9354

Bankruptcy Case 1:15-bk-12537 Summary: "In Middletown, OH, Maia Bernadine Abernathy filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Maia Bernadine Abernathy — Ohio, 1:15-bk-12537


ᐅ Shannon R Abner, Ohio

Address: 3909 Riverview Ave Middletown, OH 45042-2851

Snapshot of U.S. Bankruptcy Proceeding Case 3:09-bk-35865: "In their Chapter 13 bankruptcy case filed in 09/22/2009, Middletown, OH's Shannon R Abner agreed to a debt repayment plan, which was successfully completed by 03/20/2015."
Shannon R Abner — Ohio, 3:09-bk-35865


ᐅ Sr Donald R Abner, Ohio

Address: 6382 Trenton Franklin Rd Middletown, OH 45042-1746

Brief Overview of Bankruptcy Case 1:09-bk-14920: "The bankruptcy record for Sr Donald R Abner from Middletown, OH, under Chapter 13, filed in 2009-07-31, involved setting up a repayment plan, finalized by 04.11.2013."
Sr Donald R Abner — Ohio, 1:09-bk-14920


ᐅ Brian J Abney, Ohio

Address: 3689 Dorothy Ln Middletown, OH 45044

Bankruptcy Case 1:11-bk-17020 Summary: "In a Chapter 7 bankruptcy case, Brian J Abney from Middletown, OH, saw their proceedings start in November 23, 2011 and complete by February 2012, involving asset liquidation."
Brian J Abney — Ohio, 1:11-bk-17020


ᐅ Amy Elizabeth Abrams, Ohio

Address: 2012 Jackson Ln Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-14855: "Middletown, OH resident Amy Elizabeth Abrams's September 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2012."
Amy Elizabeth Abrams — Ohio, 1:12-bk-14855


ᐅ Mark Anthony Abrams, Ohio

Address: 3420 Vannest Ave Middletown, OH 45042-2661

Bankruptcy Case 1:16-bk-10838 Overview: "In a Chapter 7 bankruptcy case, Mark Anthony Abrams from Middletown, OH, saw their proceedings start in 03.09.2016 and complete by 2016-06-07, involving asset liquidation."
Mark Anthony Abrams — Ohio, 1:16-bk-10838


ᐅ Bernice A Abrams, Ohio

Address: 6674 Boxwood Ln Apt B Middletown, OH 45044

Bankruptcy Case 1:13-bk-12000 Summary: "The bankruptcy filing by Bernice A Abrams, undertaken in 2013-04-25 in Middletown, OH under Chapter 7, concluded with discharge in 08/06/2013 after liquidating assets."
Bernice A Abrams — Ohio, 1:13-bk-12000


ᐅ Toni R Adams, Ohio

Address: 7265 Essex Mill Ter Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10456: "The case of Toni R Adams in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni R Adams — Ohio, 1:13-bk-10456


ᐅ Terry Lynn Adams, Ohio

Address: 18 Kenwood Dr Middletown, OH 45042

Concise Description of Bankruptcy Case 1:13-bk-100247: "Terry Lynn Adams's Chapter 7 bankruptcy, filed in Middletown, OH in January 4, 2013, led to asset liquidation, with the case closing in April 14, 2013."
Terry Lynn Adams — Ohio, 1:13-bk-10024


ᐅ Randy G Addison, Ohio

Address: 3216 Illinois Ave Middletown, OH 45042-2612

Bankruptcy Case 1:15-bk-13811 Summary: "In Middletown, OH, Randy G Addison filed for Chapter 7 bankruptcy in 10.02.2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 31, 2015."
Randy G Addison — Ohio, 1:15-bk-13811


ᐅ Ruby M Addison, Ohio

Address: 3216 Illinois Ave Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13414: "Ruby M Addison's Chapter 7 bankruptcy, filed in Middletown, OH in June 21, 2012, led to asset liquidation, with the case closing in 2012-09-29."
Ruby M Addison — Ohio, 1:12-bk-13414


ᐅ Gloria Adjei, Ohio

Address: 6810 Lakota Pointe Ln Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18089: "The bankruptcy record of Gloria Adjei from Middletown, OH, shows a Chapter 7 case filed in 2009-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2010."
Gloria Adjei — Ohio, 1:09-bk-18089


ᐅ Suzanne Elizabeth Adkins, Ohio

Address: 2707 Armco Dr Middletown, OH 45042-3331

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10768: "Chapter 13 bankruptcy for Suzanne Elizabeth Adkins in Middletown, OH began in February 11, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 30, 2013."
Suzanne Elizabeth Adkins — Ohio, 1:10-bk-10768


ᐅ Jennifer A Adkins, Ohio

Address: 6130 Celestial Ave Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16533: "Jennifer A Adkins's bankruptcy, initiated in Oct 28, 2011 and concluded by 2012-02-05 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer A Adkins — Ohio, 1:11-bk-16533


ᐅ Terri F Agee, Ohio

Address: 2415 Grand Ave Middletown, OH 45044-4710

Bankruptcy Case 1:16-bk-11367 Summary: "The bankruptcy filing by Terri F Agee, undertaken in April 2016 in Middletown, OH under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Terri F Agee — Ohio, 1:16-bk-11367


ᐅ Luis Alberto Aja, Ohio

Address: 2017 Winton St Middletown, OH 45044-6910

Bankruptcy Case 1:16-bk-10637 Overview: "Luis Alberto Aja's bankruptcy, initiated in 02.26.2016 and concluded by May 2016 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alberto Aja — Ohio, 1:16-bk-10637


ᐅ Karen Albrecht, Ohio

Address: 1003 Midway St Middletown, OH 45042

Bankruptcy Case 1:10-bk-17559 Summary: "The bankruptcy filing by Karen Albrecht, undertaken in 2010-11-02 in Middletown, OH under Chapter 7, concluded with discharge in 02/14/2011 after liquidating assets."
Karen Albrecht — Ohio, 1:10-bk-17559


ᐅ Rebecca Aldridge, Ohio

Address: 1227 Jackson Ln Apt NO158 Middletown, OH 45044

Concise Description of Bankruptcy Case 1:09-bk-170887: "Rebecca Aldridge's bankruptcy, initiated in 10.26.2009 and concluded by 02.03.2010 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Aldridge — Ohio, 1:09-bk-17088


ᐅ Terry L Alfrey, Ohio

Address: 723 Adria Ct Middletown, OH 45044-5301

Bankruptcy Case 1:16-bk-10273 Overview: "The bankruptcy filing by Terry L Alfrey, undertaken in Jan 28, 2016 in Middletown, OH under Chapter 7, concluded with discharge in April 27, 2016 after liquidating assets."
Terry L Alfrey — Ohio, 1:16-bk-10273


ᐅ Michelle Renee Allen, Ohio

Address: 3408 Glencoe St Middletown, OH 45042-2605

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10642: "The bankruptcy filing by Michelle Renee Allen, undertaken in 2016-02-26 in Middletown, OH under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Michelle Renee Allen — Ohio, 1:16-bk-10642


ᐅ Ii Charles Allen, Ohio

Address: 5422 Sunrise View Cir Middletown, OH 45044

Bankruptcy Case 10-10131-jms Summary: "Ii Charles Allen's bankruptcy, initiated in Mar 15, 2010 and concluded by 06/23/2010 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Charles Allen — Ohio, 10-10131


ᐅ Kenneth W Allen, Ohio

Address: 3105 August Ave Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16443: "The bankruptcy record of Kenneth W Allen from Middletown, OH, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2010."
Kenneth W Allen — Ohio, 1:09-bk-16443


ᐅ Daniel Allen, Ohio

Address: 1602 Brentwood St Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-11601: "Daniel Allen's bankruptcy, initiated in 03.15.2010 and concluded by 2010-06-23 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Allen — Ohio, 1:10-bk-11601


ᐅ Anthony J Allen, Ohio

Address: 1408 Hood Ave Middletown, OH 45044

Bankruptcy Case 1:13-bk-14675 Overview: "The bankruptcy record of Anthony J Allen from Middletown, OH, shows a Chapter 7 case filed in 2013-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-16."
Anthony J Allen — Ohio, 1:13-bk-14675


ᐅ Teresa L Allen, Ohio

Address: 903 Auburn St Middletown, OH 45042-2247

Bankruptcy Case 1:16-bk-10206 Overview: "In Middletown, OH, Teresa L Allen filed for Chapter 7 bankruptcy in Jan 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-24."
Teresa L Allen — Ohio, 1:16-bk-10206


ᐅ Jacquelynne D Allen, Ohio

Address: 4512 Bonita Dr Apt 119 Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12513: "Middletown, OH resident Jacquelynne D Allen's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2013."
Jacquelynne D Allen — Ohio, 1:13-bk-12513


ᐅ Pamela Allman, Ohio

Address: 6454 Yankee Rd Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17157: "In a Chapter 7 bankruptcy case, Pamela Allman from Middletown, OH, saw her proceedings start in October 2009 and complete by February 2010, involving asset liquidation."
Pamela Allman — Ohio, 1:09-bk-17157


ᐅ Abner Allphin, Ohio

Address: 7569 Bethany Rd Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12694: "Abner Allphin's Chapter 7 bankruptcy, filed in Middletown, OH in April 2010, led to asset liquidation, with the case closing in 07/30/2010."
Abner Allphin — Ohio, 1:10-bk-12694


ᐅ Richard Alvey, Ohio

Address: 3808 Jewell St Middletown, OH 45042

Bankruptcy Case 1:10-bk-16179 Overview: "Richard Alvey's Chapter 7 bankruptcy, filed in Middletown, OH in Sep 8, 2010, led to asset liquidation, with the case closing in 2010-12-17."
Richard Alvey — Ohio, 1:10-bk-16179


ᐅ Charles Amburgey, Ohio

Address: 811 Jackson Ln Middletown, OH 45044

Bankruptcy Case 1:10-bk-16462 Summary: "Middletown, OH resident Charles Amburgey's Sep 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Charles Amburgey — Ohio, 1:10-bk-16462


ᐅ Richard L Anderson, Ohio

Address: 8341 Hendrickson Rd Apt 4 Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12357: "In a Chapter 7 bankruptcy case, Richard L Anderson from Middletown, OH, saw their proceedings start in April 2011 and complete by July 2011, involving asset liquidation."
Richard L Anderson — Ohio, 1:11-bk-12357


ᐅ Jr Clarence Winton Angel, Ohio

Address: 1609 Lafayette Ave Middletown, OH 45044

Bankruptcy Case 1:11-bk-12948 Summary: "Jr Clarence Winton Angel's Chapter 7 bankruptcy, filed in Middletown, OH in May 12, 2011, led to asset liquidation, with the case closing in 08.20.2011."
Jr Clarence Winton Angel — Ohio, 1:11-bk-12948


ᐅ Teresa A Angel, Ohio

Address: 1808 Waynebrook Dr Middletown, OH 45044

Bankruptcy Case 1:11-bk-16007 Summary: "In Middletown, OH, Teresa A Angel filed for Chapter 7 bankruptcy in 10.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2012."
Teresa A Angel — Ohio, 1:11-bk-16007


ᐅ Leah Marie Angelini, Ohio

Address: 4600 Creekview Dr Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-14570: "The bankruptcy record of Leah Marie Angelini from Middletown, OH, shows a Chapter 7 case filed in 08.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2012."
Leah Marie Angelini — Ohio, 1:12-bk-14570


ᐅ Gary Michael Apking, Ohio

Address: 1231 Ellen Dr Middletown, OH 45042-2544

Bankruptcy Case 1:14-bk-10417 Summary: "Gary Michael Apking's Chapter 7 bankruptcy, filed in Middletown, OH in 02.07.2014, led to asset liquidation, with the case closing in 2014-05-08."
Gary Michael Apking — Ohio, 1:14-bk-10417


ᐅ Mehmet Argic, Ohio

Address: 5000 Victoria Ave Middletown, OH 45044-5415

Brief Overview of Bankruptcy Case 1:07-bk-11124: "2007-03-20 marked the beginning of Mehmet Argic's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 2012-10-23."
Mehmet Argic — Ohio, 1:07-bk-11124


ᐅ Nicholas Arnold, Ohio

Address: 904 Ellen Dr Middletown, OH 45042

Bankruptcy Case 1:10-bk-17357 Summary: "The bankruptcy filing by Nicholas Arnold, undertaken in 2010-10-27 in Middletown, OH under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Nicholas Arnold — Ohio, 1:10-bk-17357


ᐅ Jonathan P Arnold, Ohio

Address: 3208 Wildwood Rd Middletown, OH 45042-2560

Concise Description of Bankruptcy Case 1:09-bk-117537: "In his Chapter 13 bankruptcy case filed in March 27, 2009, Middletown, OH's Jonathan P Arnold agreed to a debt repayment plan, which was successfully completed by September 2013."
Jonathan P Arnold — Ohio, 1:09-bk-11753


ᐅ Shannon Lee Arrowood, Ohio

Address: 505 Highland St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-106187: "Middletown, OH resident Shannon Lee Arrowood's 2013-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-26."
Shannon Lee Arrowood — Ohio, 1:13-bk-10618


ᐅ Garry A Artis, Ohio

Address: 4509 Roosevelt Ave Middletown, OH 45044-6231

Bankruptcy Case 3:15-bk-30347 Overview: "In a Chapter 7 bankruptcy case, Garry A Artis from Middletown, OH, saw his proceedings start in 02/13/2015 and complete by 2015-05-14, involving asset liquidation."
Garry A Artis — Ohio, 3:15-bk-30347


ᐅ Crystal A Ashford, Ohio

Address: 6036 Yankee Rd Middletown, OH 45044-9713

Bankruptcy Case 1:15-bk-12066 Summary: "Crystal A Ashford's bankruptcy, initiated in May 2015 and concluded by August 24, 2015 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal A Ashford — Ohio, 1:15-bk-12066


ᐅ Donald J Ashford, Ohio

Address: 6036 Yankee Rd Middletown, OH 45044-9713

Bankruptcy Case 1:15-bk-12066 Summary: "Donald J Ashford's Chapter 7 bankruptcy, filed in Middletown, OH in May 26, 2015, led to asset liquidation, with the case closing in 2015-08-24."
Donald J Ashford — Ohio, 1:15-bk-12066


ᐅ James M Augspurger, Ohio

Address: 3219 Tytus Ave Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11205: "The case of James M Augspurger in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James M Augspurger — Ohio, 1:11-bk-11205


ᐅ James Auvil, Ohio

Address: 4003 Roosevelt Blvd Apt D Middletown, OH 45044

Bankruptcy Case 1:10-bk-16837 Overview: "The bankruptcy filing by James Auvil, undertaken in October 4, 2010 in Middletown, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
James Auvil — Ohio, 1:10-bk-16837


ᐅ Gregory D Bach, Ohio

Address: 1116 Park Ln Apt C Middletown, OH 45042-3425

Bankruptcy Case 1:15-bk-13756 Summary: "Middletown, OH resident Gregory D Bach's 09.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2015."
Gregory D Bach — Ohio, 1:15-bk-13756


ᐅ Michael B Bachtel, Ohio

Address: 3104 August Ave Middletown, OH 45044-7013

Bankruptcy Case 1:08-bk-12325 Summary: "04.30.2008 marked the beginning of Michael B Bachtel's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 2013-05-31."
Michael B Bachtel — Ohio, 1:08-bk-12325


ᐅ Brian J Back, Ohio

Address: 116 Clark St Middletown, OH 45042-2037

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11468: "In a Chapter 7 bankruptcy case, Brian J Back from Middletown, OH, saw their proceedings start in 2016-04-19 and complete by July 18, 2016, involving asset liquidation."
Brian J Back — Ohio, 1:16-bk-11468


ᐅ Bruce Wayne Back, Ohio

Address: 2203 Hill Ave Middletown, OH 45044-4727

Bankruptcy Case 1:14-bk-14262 Overview: "The bankruptcy record of Bruce Wayne Back from Middletown, OH, shows a Chapter 7 case filed in October 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2015."
Bruce Wayne Back — Ohio, 1:14-bk-14262


ᐅ Gary W Back, Ohio

Address: 3061 Granny Smith Ln Middletown, OH 45044

Bankruptcy Case 1:11-bk-12812 Summary: "Gary W Back's bankruptcy, initiated in 2011-05-05 and concluded by August 13, 2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary W Back — Ohio, 1:11-bk-12812


ᐅ Heather Louise Back, Ohio

Address: 5006 Woodridge Dr Apt F Middletown, OH 45044-6291

Bankruptcy Case 1:15-bk-11753 Overview: "In a Chapter 7 bankruptcy case, Heather Louise Back from Middletown, OH, saw her proceedings start in 05/04/2015 and complete by 08/02/2015, involving asset liquidation."
Heather Louise Back — Ohio, 1:15-bk-11753


ᐅ Joshua D Back, Ohio

Address: 6395 Germantown Rd Middletown, OH 45042-1374

Brief Overview of Bankruptcy Case 1:16-bk-10277: "The case of Joshua D Back in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Back — Ohio, 1:16-bk-10277


ᐅ Rachel A Back, Ohio

Address: 6395 Germantown Rd Middletown, OH 45042-1374

Bankruptcy Case 1:16-bk-10277 Overview: "The bankruptcy record of Rachel A Back from Middletown, OH, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2016."
Rachel A Back — Ohio, 1:16-bk-10277


ᐅ Rebecca N Back, Ohio

Address: 116 Clark St Middletown, OH 45042-2037

Brief Overview of Bankruptcy Case 1:16-bk-11468: "Rebecca N Back's bankruptcy, initiated in April 19, 2016 and concluded by 2016-07-18 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca N Back — Ohio, 1:16-bk-11468


ᐅ Sylvia Ruth Back, Ohio

Address: 2203 Hill Ave Middletown, OH 45044-4727

Concise Description of Bankruptcy Case 1:14-bk-142627: "Sylvia Ruth Back's Chapter 7 bankruptcy, filed in Middletown, OH in October 2014, led to asset liquidation, with the case closing in January 13, 2015."
Sylvia Ruth Back — Ohio, 1:14-bk-14262


ᐅ Christopher Bader, Ohio

Address: 7065 Schoolview Dr Middletown, OH 45044

Bankruptcy Case 1:09-bk-18096 Overview: "The bankruptcy record of Christopher Bader from Middletown, OH, shows a Chapter 7 case filed in 12/02/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2010."
Christopher Bader — Ohio, 1:09-bk-18096


ᐅ Tammy M Bailey, Ohio

Address: 1112 Park Ln Middletown, OH 45042

Concise Description of Bankruptcy Case 1:11-bk-100357: "In a Chapter 7 bankruptcy case, Tammy M Bailey from Middletown, OH, saw her proceedings start in Jan 6, 2011 and complete by 2011-04-16, involving asset liquidation."
Tammy M Bailey — Ohio, 1:11-bk-10035


ᐅ Tara K Bailey, Ohio

Address: 716 11th Ave Middletown, OH 45044-5506

Concise Description of Bankruptcy Case 1:15-bk-102837: "Tara K Bailey's Chapter 7 bankruptcy, filed in Middletown, OH in 2015-01-29, led to asset liquidation, with the case closing in 2015-04-29."
Tara K Bailey — Ohio, 1:15-bk-10283


ᐅ Billy Joe Bair, Ohio

Address: 2449 Wilbraham Rd Apt B Middletown, OH 45042-2434

Brief Overview of Bankruptcy Case 1:16-bk-11726: "Billy Joe Bair's Chapter 7 bankruptcy, filed in Middletown, OH in 2016-05-04, led to asset liquidation, with the case closing in 2016-08-02."
Billy Joe Bair — Ohio, 1:16-bk-11726


ᐅ Otis Baker, Ohio

Address: 2220 Winton St Middletown, OH 45044-6915

Bankruptcy Case 1:14-bk-13664 Summary: "In a Chapter 7 bankruptcy case, Otis Baker from Middletown, OH, saw his proceedings start in August 29, 2014 and complete by November 2014, involving asset liquidation."
Otis Baker — Ohio, 1:14-bk-13664


ᐅ Mary Baker, Ohio

Address: 1621 Oberon Dr Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 11-51624-tnw: "The bankruptcy filing by Mary Baker, undertaken in 06.07.2011 in Middletown, OH under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Mary Baker — Ohio, 11-51624


ᐅ Vivian Baker, Ohio

Address: 3203 Burbank Ave Middletown, OH 45044-7016

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12289: "Vivian Baker's bankruptcy, initiated in Jun 10, 2015 and concluded by 09/08/2015 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Baker — Ohio, 1:15-bk-12289


ᐅ Jordan Kanitha Baker, Ohio

Address: 110 Monroe St Middletown, OH 45042-3213

Brief Overview of Bankruptcy Case 1:16-bk-11204: "Jordan Kanitha Baker's bankruptcy, initiated in Mar 31, 2016 and concluded by June 29, 2016 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Kanitha Baker — Ohio, 1:16-bk-11204


ᐅ Eugene F Baker, Ohio

Address: 3203 Burbank Ave Middletown, OH 45044-7016

Concise Description of Bankruptcy Case 1:15-bk-122897: "In a Chapter 7 bankruptcy case, Eugene F Baker from Middletown, OH, saw their proceedings start in Jun 10, 2015 and complete by 09/08/2015, involving asset liquidation."
Eugene F Baker — Ohio, 1:15-bk-12289


ᐅ Ronald Baker, Ohio

Address: 9 Oxford State Rd Middletown, OH 45044-7426

Bankruptcy Case 1:14-bk-10377 Overview: "Ronald Baker's Chapter 7 bankruptcy, filed in Middletown, OH in February 4, 2014, led to asset liquidation, with the case closing in May 2014."
Ronald Baker — Ohio, 1:14-bk-10377


ᐅ Joseph D Baker, Ohio

Address: 1001 Nelbar St Middletown, OH 45042

Concise Description of Bankruptcy Case 1:12-bk-134737: "The case of Joseph D Baker in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Baker — Ohio, 1:12-bk-13473


ᐅ Fred Baldwin, Ohio

Address: 332 Clark St Middletown, OH 45042-2041

Brief Overview of Bankruptcy Case 1:09-bk-16754: "October 2009 marked the beginning of Fred Baldwin's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 2013-06-14."
Fred Baldwin — Ohio, 1:09-bk-16754


ᐅ Tangela K Ballard, Ohio

Address: 6460 Hetzler Rd Middletown, OH 45042-9470

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12467: "Middletown, OH resident Tangela K Ballard's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Tangela K Ballard — Ohio, 1:16-bk-12467


ᐅ Joshua Ballard, Ohio

Address: 10832 Greenwood Rd Middletown, OH 45042

Bankruptcy Case 3:10-bk-30391 Summary: "The case of Joshua Ballard in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Ballard — Ohio, 3:10-bk-30391


ᐅ Barbara A Ballard, Ohio

Address: 2900 Sherman Ave Middletown, OH 45044

Bankruptcy Case 1:13-bk-11392 Summary: "The bankruptcy filing by Barbara A Ballard, undertaken in 03.27.2013 in Middletown, OH under Chapter 7, concluded with discharge in 07/02/2013 after liquidating assets."
Barbara A Ballard — Ohio, 1:13-bk-11392


ᐅ Thomas Ballinger, Ohio

Address: 3057 Granny Smith Ln Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13293: "The bankruptcy filing by Thomas Ballinger, undertaken in May 13, 2010 in Middletown, OH under Chapter 7, concluded with discharge in 2010-08-21 after liquidating assets."
Thomas Ballinger — Ohio, 1:10-bk-13293


ᐅ Martha J Banks, Ohio

Address: 2927 Mohawk St Middletown, OH 45044-7701

Bankruptcy Case 1:14-bk-13870 Summary: "Martha J Banks's bankruptcy, initiated in Sep 16, 2014 and concluded by 2014-12-15 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha J Banks — Ohio, 1:14-bk-13870


ᐅ Michael D Banks, Ohio

Address: 512 Granada Ave Middletown, OH 45044-7326

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15329: "2009-08-19 marked the beginning of Michael D Banks's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 2012-12-12."
Michael D Banks — Ohio, 1:09-bk-15329


ᐅ Janell R Barber, Ohio

Address: 107 Burton Rd Middletown, OH 45044-5123

Bankruptcy Case 1:15-bk-13447 Overview: "In a Chapter 7 bankruptcy case, Janell R Barber from Middletown, OH, saw her proceedings start in 09/04/2015 and complete by 2015-12-03, involving asset liquidation."
Janell R Barber — Ohio, 1:15-bk-13447


ᐅ Michael Lee Barber, Ohio

Address: 107 Burton Rd Middletown, OH 45044-5123

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13447: "In a Chapter 7 bankruptcy case, Michael Lee Barber from Middletown, OH, saw their proceedings start in 2015-09-04 and complete by 12.03.2015, involving asset liquidation."
Michael Lee Barber — Ohio, 1:15-bk-13447


ᐅ Jo Ann Bowens, Ohio

Address: 3112 Navaho St Middletown, OH 45044

Bankruptcy Case 1:12-bk-16718 Summary: "Middletown, OH resident Jo Ann Bowens's 12/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-06."
Jo Ann Bowens — Ohio, 1:12-bk-16718


ᐅ Marvella Bowles, Ohio

Address: 4385 Bonita Dr Middletown, OH 45044

Bankruptcy Case 2:09-bk-14590 Summary: "In a Chapter 7 bankruptcy case, Marvella Bowles from Middletown, OH, saw her proceedings start in 12/23/2009 and complete by 2010-04-02, involving asset liquidation."
Marvella Bowles — Ohio, 2:09-bk-14590


ᐅ William R Bowling, Ohio

Address: 1312 Columbia Ave Middletown, OH 45042

Bankruptcy Case 1:12-bk-10613 Overview: "William R Bowling's Chapter 7 bankruptcy, filed in Middletown, OH in 02.10.2012, led to asset liquidation, with the case closing in 2012-05-20."
William R Bowling — Ohio, 1:12-bk-10613


ᐅ Larry Eugene Bowling, Ohio

Address: 2026 Lamberton St Middletown, OH 45044

Bankruptcy Case 1:12-bk-13137 Summary: "The bankruptcy filing by Larry Eugene Bowling, undertaken in Jun 4, 2012 in Middletown, OH under Chapter 7, concluded with discharge in 09/12/2012 after liquidating assets."
Larry Eugene Bowling — Ohio, 1:12-bk-13137


ᐅ Mary Elizabeth Bowling, Ohio

Address: 3102 Judy Dr Middletown, OH 45044-7533

Brief Overview of Bankruptcy Case 1:15-bk-11069: "Mary Elizabeth Bowling's Chapter 7 bankruptcy, filed in Middletown, OH in 03.24.2015, led to asset liquidation, with the case closing in 2015-06-22."
Mary Elizabeth Bowling — Ohio, 1:15-bk-11069


ᐅ Howard Douglas Bowling, Ohio

Address: 3102 Judy Dr Middletown, OH 45044-7533

Brief Overview of Bankruptcy Case 1:15-bk-11069: "In Middletown, OH, Howard Douglas Bowling filed for Chapter 7 bankruptcy in 03.24.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2015."
Howard Douglas Bowling — Ohio, 1:15-bk-11069


ᐅ Micheal Bowman, Ohio

Address: 2304 Christel Ave Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-124177: "The case of Micheal Bowman in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal Bowman — Ohio, 1:10-bk-12417


ᐅ Janice Boxwell, Ohio

Address: 3111 Mohawk St Middletown, OH 45044

Bankruptcy Case 1:10-bk-17254 Overview: "The case of Janice Boxwell in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Boxwell — Ohio, 1:10-bk-17254


ᐅ Paula A Brandenburg, Ohio

Address: 1913 Carolina St Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-13144: "In Middletown, OH, Paula A Brandenburg filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2012."
Paula A Brandenburg — Ohio, 1:12-bk-13144


ᐅ Jerry Edward Brandenburg, Ohio

Address: 927 Lafayette Ave Middletown, OH 45044

Bankruptcy Case 1:11-bk-10210 Summary: "Middletown, OH resident Jerry Edward Brandenburg's 2011-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Jerry Edward Brandenburg — Ohio, 1:11-bk-10210


ᐅ John Brandt, Ohio

Address: 1006 Golfview Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-16005: "In a Chapter 7 bankruptcy case, John Brandt from Middletown, OH, saw their proceedings start in 2010-08-30 and complete by December 2010, involving asset liquidation."
John Brandt — Ohio, 1:10-bk-16005


ᐅ Douglas Anthony Brate, Ohio

Address: 2412 Easton Ave Middletown, OH 45044-4705

Bankruptcy Case 1:15-bk-10924 Overview: "Middletown, OH resident Douglas Anthony Brate's 2015-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-11."
Douglas Anthony Brate — Ohio, 1:15-bk-10924


ᐅ Walter Bratton, Ohio

Address: 1615 Carriage St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-118027: "Middletown, OH resident Walter Bratton's Mar 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2010."
Walter Bratton — Ohio, 1:10-bk-11802


ᐅ Carol Braun, Ohio

Address: 1511 Eaton Ave Middletown, OH 45044

Bankruptcy Case 1:10-bk-12324 Overview: "The case of Carol Braun in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Braun — Ohio, 1:10-bk-12324


ᐅ Thomas E Brelsford, Ohio

Address: 6501 Germantown Rd Lot 261 Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11413: "Thomas E Brelsford's bankruptcy, initiated in 03/19/2012 and concluded by Jun 27, 2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Brelsford — Ohio, 1:12-bk-11413


ᐅ Rondol L Brewer, Ohio

Address: 3214 Glencoe St Middletown, OH 45042-2602

Bankruptcy Case 1:14-bk-10598 Summary: "In a Chapter 7 bankruptcy case, Rondol L Brewer from Middletown, OH, saw their proceedings start in 02/21/2014 and complete by 05/22/2014, involving asset liquidation."
Rondol L Brewer — Ohio, 1:14-bk-10598


ᐅ Sandra Brewer, Ohio

Address: 4721 Winsford Ct Middletown, OH 45044

Concise Description of Bankruptcy Case 1:09-bk-164827: "In a Chapter 7 bankruptcy case, Sandra Brewer from Middletown, OH, saw her proceedings start in September 2009 and complete by January 8, 2010, involving asset liquidation."
Sandra Brewer — Ohio, 1:09-bk-16482


ᐅ Preston Lee Brewer, Ohio

Address: 3118 Rufus St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:11-bk-176817: "Middletown, OH resident Preston Lee Brewer's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2012."
Preston Lee Brewer — Ohio, 1:11-bk-17681


ᐅ James Brewer, Ohio

Address: 1628 Croydon Ln Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-12675: "The case of James Brewer in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Brewer — Ohio, 1:10-bk-12675


ᐅ Michael R Broadwater, Ohio

Address: 6615 Barberry Ln Apt B Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11348: "Michael R Broadwater's Chapter 7 bankruptcy, filed in Middletown, OH in 03.14.2012, led to asset liquidation, with the case closing in June 22, 2012."
Michael R Broadwater — Ohio, 1:12-bk-11348


ᐅ Barbara Brookover, Ohio

Address: 2302 Grand Ave Middletown, OH 45044

Bankruptcy Case 1:10-bk-18624 Summary: "Middletown, OH resident Barbara Brookover's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-30."
Barbara Brookover — Ohio, 1:10-bk-18624


ᐅ Angelique Autumn Brooks, Ohio

Address: 1948 Union Rd Middletown, OH 45044-8811

Concise Description of Bankruptcy Case 1:09-bk-110777: "March 2, 2009 marked the beginning of Angelique Autumn Brooks's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 12/30/2013."
Angelique Autumn Brooks — Ohio, 1:09-bk-11077


ᐅ Gary Wayne Brooks, Ohio

Address: 2208 Wilbraham Rd Middletown, OH 45042-2318

Bankruptcy Case 1:09-bk-11077 Overview: "The bankruptcy record for Gary Wayne Brooks from Middletown, OH, under Chapter 13, filed in March 2009, involved setting up a repayment plan, finalized by 2013-12-30."
Gary Wayne Brooks — Ohio, 1:09-bk-11077


ᐅ Alberta Sue Brooks, Ohio

Address: 4020 Helton Dr Apt 65 Middletown, OH 45044-6535

Concise Description of Bankruptcy Case 1:15-bk-130357: "The bankruptcy record of Alberta Sue Brooks from Middletown, OH, shows a Chapter 7 case filed in 2015-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2015."
Alberta Sue Brooks — Ohio, 1:15-bk-13035


ᐅ Eric Scott Brooks, Ohio

Address: 2020 Aaron Dr Middletown, OH 45044-3650

Concise Description of Bankruptcy Case 3:15-bk-300647: "Middletown, OH resident Eric Scott Brooks's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2015."
Eric Scott Brooks — Ohio, 3:15-bk-30064


ᐅ Eugene A Brooks, Ohio

Address: 3010 Yankee Rd Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-11584: "The case of Eugene A Brooks in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene A Brooks — Ohio, 1:11-bk-11584