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 Charlene Juanita Sims, Ohio

Address: 306 Clark St Middletown, OH 45042

Concise Description of Bankruptcy Case 11-50602-LMK7: "In Middletown, OH, Charlene Juanita Sims filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2012."
Charlene Juanita Sims — Ohio, 11-50602


ᐅ Jagdeo S Singh, Ohio

Address: 600 Baltimore St Middletown, OH 45044

Bankruptcy Case 1:13-bk-12012 Summary: "The case of Jagdeo S Singh in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jagdeo S Singh — Ohio, 1:13-bk-12012


ᐅ Andrea Marie Singleton, Ohio

Address: 4116 Helton Dr Middletown, OH 45044-6613

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-30035: "January 5, 2011 marked the beginning of Andrea Marie Singleton's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 2013-04-05."
Andrea Marie Singleton — Ohio, 3:11-bk-30035


ᐅ Kristine Sink, Ohio

Address: 6224 Hendrickson Rd Middletown, OH 45044

Bankruptcy Case 3:10-bk-31895 Overview: "Kristine Sink's bankruptcy, initiated in Mar 30, 2010 and concluded by 2010-07-08 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Sink — Ohio, 3:10-bk-31895


ᐅ Whittney Sink, Ohio

Address: 6840 Spring Garden Dr Apt 33 Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-108567: "Whittney Sink's bankruptcy, initiated in 2010-02-15 and concluded by 2010-06-01 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whittney Sink — Ohio, 1:10-bk-10856


ᐅ Rondal Slatton, Ohio

Address: 2005 Spencer Ln Middletown, OH 45042

Bankruptcy Case 1:11-bk-14697 Summary: "Middletown, OH resident Rondal Slatton's 07/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-06."
Rondal Slatton — Ohio, 1:11-bk-14697


ᐅ Alvin Slay, Ohio

Address: 3708 Ellis Way Middletown, OH 45044

Concise Description of Bankruptcy Case 1:09-bk-185637: "Alvin Slay's bankruptcy, initiated in December 23, 2009 and concluded by 2010-04-02 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Slay — Ohio, 1:09-bk-18563


ᐅ Janet Slezak, Ohio

Address: 201 Fulton Ln Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-15196: "The case of Janet Slezak in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Slezak — Ohio, 1:10-bk-15196


ᐅ James Marion Slone, Ohio

Address: 2312 Byron St Middletown, OH 45042-2704

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10214: "The bankruptcy record of James Marion Slone from Middletown, OH, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
James Marion Slone — Ohio, 1:15-bk-10214


ᐅ Anne Maria Slone, Ohio

Address: 2312 Byron St Middletown, OH 45042-2704

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10214: "The bankruptcy record of Anne Maria Slone from Middletown, OH, shows a Chapter 7 case filed in Jan 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Anne Maria Slone — Ohio, 1:15-bk-10214


ᐅ Jennifer Rebecca Steward, Ohio

Address: 1309 Bernice St Middletown, OH 45044

Bankruptcy Case 1:11-bk-17527 Summary: "Jennifer Rebecca Steward's Chapter 7 bankruptcy, filed in Middletown, OH in Dec 21, 2011, led to asset liquidation, with the case closing in 2012-03-30."
Jennifer Rebecca Steward — Ohio, 1:11-bk-17527


ᐅ Shirley Sticklen, Ohio

Address: 5338 Vine St Middletown, OH 45042

Concise Description of Bankruptcy Case 1:10-bk-151157: "The case of Shirley Sticklen in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Sticklen — Ohio, 1:10-bk-15115


ᐅ Scott E Stilwell, Ohio

Address: 1006 Park Ln Apt B Middletown, OH 45042-3451

Brief Overview of Bankruptcy Case 1:15-bk-10997: "The case of Scott E Stilwell in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott E Stilwell — Ohio, 1:15-bk-10997


ᐅ Mathew Stitzel, Ohio

Address: 4711 Caprice Dr Middletown, OH 45044

Bankruptcy Case 1:10-bk-16310 Overview: "The bankruptcy record of Mathew Stitzel from Middletown, OH, shows a Chapter 7 case filed in 09/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2010."
Mathew Stitzel — Ohio, 1:10-bk-16310


ᐅ Timothy W Stokley, Ohio

Address: 4533 Rosemont Ct Middletown, OH 45042-3867

Concise Description of Bankruptcy Case 1:14-bk-130467: "The bankruptcy record of Timothy W Stokley from Middletown, OH, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2014."
Timothy W Stokley — Ohio, 1:14-bk-13046


ᐅ Catherine A Taormina, Ohio

Address: 3713 Lacy Ct Middletown, OH 45044

Bankruptcy Case 1:11-bk-12833 Overview: "Catherine A Taormina's Chapter 7 bankruptcy, filed in Middletown, OH in 05/06/2011, led to asset liquidation, with the case closing in 2011-08-14."
Catherine A Taormina — Ohio, 1:11-bk-12833


ᐅ David Taormina, Ohio

Address: 3109 Wilbraham Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:11-bk-132607: "David Taormina's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-05-25, led to asset liquidation, with the case closing in 08.31.2011."
David Taormina — Ohio, 1:11-bk-13260


ᐅ James Elcid Tatum, Ohio

Address: 4811 Roosevelt Ave Apt C Middletown, OH 45044-6383

Bankruptcy Case 1:15-bk-13582 Summary: "The case of James Elcid Tatum in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Elcid Tatum — Ohio, 1:15-bk-13582


ᐅ Mitchell D Taulbee, Ohio

Address: 3309 Elman Dr Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-13014: "Mitchell D Taulbee's Chapter 7 bankruptcy, filed in Middletown, OH in 05.16.2011, led to asset liquidation, with the case closing in 2011-08-24."
Mitchell D Taulbee — Ohio, 1:11-bk-13014


ᐅ Sarah Taulbee, Ohio

Address: 2921 Navaho St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-106907: "In Middletown, OH, Sarah Taulbee filed for Chapter 7 bankruptcy in February 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2010."
Sarah Taulbee — Ohio, 1:10-bk-10690


ᐅ Iii Charles G Taylor, Ohio

Address: 216 Young St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:11-bk-127437: "In Middletown, OH, Iii Charles G Taylor filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Iii Charles G Taylor — Ohio, 1:11-bk-12743


ᐅ Sherry L Taylor, Ohio

Address: 8143 Celestial Cir Middletown, OH 45044

Bankruptcy Case 1:11-bk-15570 Summary: "The bankruptcy filing by Sherry L Taylor, undertaken in September 2011 in Middletown, OH under Chapter 7, concluded with discharge in 12.22.2011 after liquidating assets."
Sherry L Taylor — Ohio, 1:11-bk-15570


ᐅ Goldie Louise Taylor, Ohio

Address: 2030 Aaron Dr Apt 212 Middletown, OH 45044-0605

Concise Description of Bankruptcy Case 1:15-bk-109537: "Middletown, OH resident Goldie Louise Taylor's 2015-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2015."
Goldie Louise Taylor — Ohio, 1:15-bk-10953


ᐅ Paul Dean Taylor, Ohio

Address: 1907 Fernwood St Middletown, OH 45044

Bankruptcy Case 1:09-bk-16255 Overview: "The bankruptcy filing by Paul Dean Taylor, undertaken in September 25, 2009 in Middletown, OH under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Paul Dean Taylor — Ohio, 1:09-bk-16255


ᐅ Jeffery Taylor, Ohio

Address: 3613 Ellis Way Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17086: "The case of Jeffery Taylor in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Taylor — Ohio, 1:09-bk-17086


ᐅ Frances Terrell, Ohio

Address: 2422 Superior Ave Middletown, OH 45044

Bankruptcy Case 1:10-bk-17803 Overview: "Frances Terrell's bankruptcy, initiated in 2010-11-15 and concluded by March 2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Terrell — Ohio, 1:10-bk-17803


ᐅ Jane A Terrill, Ohio

Address: 300 Eastline Dr Middletown, OH 45044-4953

Bankruptcy Case 3:09-bk-32805 Overview: "Jane A Terrill, a resident of Middletown, OH, entered a Chapter 13 bankruptcy plan in 05.07.2009, culminating in its successful completion by 2013-11-21."
Jane A Terrill — Ohio, 3:09-bk-32805


ᐅ Jr Paul Denny Terry, Ohio

Address: 1944 Cardinal Ct Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:13-bk-13331: "Jr Paul Denny Terry's bankruptcy, initiated in 07.16.2013 and concluded by 2013-10-24 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Denny Terry — Ohio, 1:13-bk-13331


ᐅ Betty Terry, Ohio

Address: 2011 Woodlawn Ave Middletown, OH 45044

Bankruptcy Case 1:10-bk-17971 Overview: "The case of Betty Terry in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Terry — Ohio, 1:10-bk-17971


ᐅ Anna Elizabeth Thacker, Ohio

Address: 202 Gideon Rd Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13968: "Anna Elizabeth Thacker's bankruptcy, initiated in Aug 22, 2013 and concluded by 11/30/2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Elizabeth Thacker — Ohio, 1:13-bk-13968


ᐅ Dewana L Thacker, Ohio

Address: 145 Stone Ridge Ln Middletown, OH 45044-3259

Bankruptcy Case 1:14-bk-11168 Summary: "In Middletown, OH, Dewana L Thacker filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-23."
Dewana L Thacker — Ohio, 1:14-bk-11168


ᐅ Daniel J Thien, Ohio

Address: 8445 Ora Ln Middletown, OH 45042

Concise Description of Bankruptcy Case 1:12-bk-150797: "Daniel J Thien's Chapter 7 bankruptcy, filed in Middletown, OH in 2012-09-20, led to asset liquidation, with the case closing in 2012-12-29."
Daniel J Thien — Ohio, 1:12-bk-15079


ᐅ Edonia Faith Thomas, Ohio

Address: 8367 Hendrickson Rd Apt 4 Middletown, OH 45044

Bankruptcy Case 1:13-bk-10269 Overview: "Middletown, OH resident Edonia Faith Thomas's Jan 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Edonia Faith Thomas — Ohio, 1:13-bk-10269


ᐅ Kendra Lea Thomas, Ohio

Address: 840 9th Ave Middletown, OH 45044

Bankruptcy Case 1:11-bk-11618 Summary: "The case of Kendra Lea Thomas in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Lea Thomas — Ohio, 1:11-bk-11618


ᐅ Latania Elisha Thomas, Ohio

Address: 1608 Cambridge Dr Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:11-bk-10771: "Middletown, OH resident Latania Elisha Thomas's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2011."
Latania Elisha Thomas — Ohio, 1:11-bk-10771


ᐅ Lillian Eldora Thomas, Ohio

Address: 1019 Kunz Ave Middletown, OH 45044-5703

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11285: "Lillian Eldora Thomas, a resident of Middletown, OH, entered a Chapter 13 bankruptcy plan in March 3, 2010, culminating in its successful completion by September 2013."
Lillian Eldora Thomas — Ohio, 1:10-bk-11285


ᐅ Dwight Kermit Thompson, Ohio

Address: 5866 Millbrook Dr Middletown, OH 45042

Bankruptcy Case 3:13-bk-31950 Summary: "The case of Dwight Kermit Thompson in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight Kermit Thompson — Ohio, 3:13-bk-31950


ᐅ Cora L Thompson, Ohio

Address: 2405 North Ave Middletown, OH 45042-3264

Brief Overview of Bankruptcy Case 3:09-bk-37995: "Chapter 13 bankruptcy for Cora L Thompson in Middletown, OH began in 2009-12-21, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-05."
Cora L Thompson — Ohio, 3:09-bk-37995


ᐅ Ayron T Thompson, Ohio

Address: 601 Highland St Middletown, OH 45044

Bankruptcy Case 1:11-bk-14030 Summary: "The bankruptcy filing by Ayron T Thompson, undertaken in 06.29.2011 in Middletown, OH under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
Ayron T Thompson — Ohio, 1:11-bk-14030


ᐅ Deborah Lynn Thompson, Ohio

Address: 214 Lylburn Rd Middletown, OH 45044-5045

Brief Overview of Bankruptcy Case 1:2014-bk-11421: "The bankruptcy record of Deborah Lynn Thompson from Middletown, OH, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2014."
Deborah Lynn Thompson — Ohio, 1:2014-bk-11421


ᐅ Debra L Thornton, Ohio

Address: 4402 Karen Dr Middletown, OH 45042

Bankruptcy Case 1:13-bk-14983 Summary: "The bankruptcy filing by Debra L Thornton, undertaken in October 30, 2013 in Middletown, OH under Chapter 7, concluded with discharge in 02/07/2014 after liquidating assets."
Debra L Thornton — Ohio, 1:13-bk-14983


ᐅ James Jay Thornton, Ohio

Address: 2112 Bryant St Middletown, OH 45042

Bankruptcy Case 1:13-bk-12572 Summary: "In Middletown, OH, James Jay Thornton filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2013."
James Jay Thornton — Ohio, 1:13-bk-12572


ᐅ Paul J Thurman, Ohio

Address: 3116 Morgan St Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-13638: "Middletown, OH resident Paul J Thurman's 06/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Paul J Thurman — Ohio, 1:11-bk-13638


ᐅ Patricia S Tibbs, Ohio

Address: 1716 Eldora Dr Middletown, OH 45042

Bankruptcy Case 1:13-bk-12273 Overview: "Middletown, OH resident Patricia S Tibbs's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-27."
Patricia S Tibbs — Ohio, 1:13-bk-12273


ᐅ Stanley G Till, Ohio

Address: 1210 Ellen Dr Middletown, OH 45042-2545

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12962: "The bankruptcy record of Stanley G Till from Middletown, OH, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-28."
Stanley G Till — Ohio, 1:15-bk-12962


ᐅ Jr Jack Raymond Tillett, Ohio

Address: 2115 Logan Ave Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:13-bk-12935: "Jr Jack Raymond Tillett's bankruptcy, initiated in 06/20/2013 and concluded by 2013-09-28 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jack Raymond Tillett — Ohio, 1:13-bk-12935


ᐅ Maria Gayle Tillett, Ohio

Address: 1512 Eaton Ave Middletown, OH 45044

Bankruptcy Case 1:12-bk-15611 Summary: "The bankruptcy record of Maria Gayle Tillett from Middletown, OH, shows a Chapter 7 case filed in Oct 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2013."
Maria Gayle Tillett — Ohio, 1:12-bk-15611


ᐅ Aaron C Tilton, Ohio

Address: 7425 Elk Creek Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 3:12-bk-308367: "The bankruptcy filing by Aaron C Tilton, undertaken in 2012-02-25 in Middletown, OH under Chapter 7, concluded with discharge in 06.04.2012 after liquidating assets."
Aaron C Tilton — Ohio, 3:12-bk-30836


ᐅ Yolanda Tipton, Ohio

Address: 605 18th Ave Middletown, OH 45044-5640

Concise Description of Bankruptcy Case 1:15-bk-102507: "Middletown, OH resident Yolanda Tipton's January 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2015."
Yolanda Tipton — Ohio, 1:15-bk-10250


ᐅ Bobby Tipton, Ohio

Address: 6617 Aljen Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:11-bk-12456: "In Middletown, OH, Bobby Tipton filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2011."
Bobby Tipton — Ohio, 1:11-bk-12456


ᐅ Jason Tobias, Ohio

Address: 603 Burton Rd Middletown, OH 45044

Bankruptcy Case 1:10-bk-12465 Summary: "In Middletown, OH, Jason Tobias filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2010."
Jason Tobias — Ohio, 1:10-bk-12465


ᐅ Robert L Toler, Ohio

Address: 2023 Logan Ave Middletown, OH 45044

Bankruptcy Case 1:09-bk-16465 Summary: "In Middletown, OH, Robert L Toler filed for Chapter 7 bankruptcy in Sep 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Robert L Toler — Ohio, 1:09-bk-16465


ᐅ Tracy Lynn Toler, Ohio

Address: 607 Garfield St Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13459: "The bankruptcy filing by Tracy Lynn Toler, undertaken in 06/25/2012 in Middletown, OH under Chapter 7, concluded with discharge in 2012-10-03 after liquidating assets."
Tracy Lynn Toler — Ohio, 1:12-bk-13459


ᐅ Jacklyn Mary Toms, Ohio

Address: 105 HENRICK DR Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-12055: "The bankruptcy record of Jacklyn Mary Toms from Middletown, OH, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2012."
Jacklyn Mary Toms — Ohio, 1:12-bk-12055


ᐅ Mirelys Torres, Ohio

Address: 1227 Jackson Ln Apt 144 Middletown, OH 45044-6163

Bankruptcy Case 1:15-bk-13030 Summary: "Middletown, OH resident Mirelys Torres's 08/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2015."
Mirelys Torres — Ohio, 1:15-bk-13030


ᐅ Jermaine L Trammell, Ohio

Address: 1404 Bernice St Middletown, OH 45044-7509

Brief Overview of Bankruptcy Case 1:16-bk-12195: "Middletown, OH resident Jermaine L Trammell's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-07."
Jermaine L Trammell — Ohio, 1:16-bk-12195


ᐅ Freda Majel Travis, Ohio

Address: 8022 Myers Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:12-bk-11607: "Freda Majel Travis's Chapter 7 bankruptcy, filed in Middletown, OH in 2012-03-26, led to asset liquidation, with the case closing in Jul 4, 2012."
Freda Majel Travis — Ohio, 1:12-bk-11607


ᐅ Michael Treadway, Ohio

Address: 4912 Eck Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13438: "Michael Treadway's Chapter 7 bankruptcy, filed in Middletown, OH in May 19, 2010, led to asset liquidation, with the case closing in August 27, 2010."
Michael Treadway — Ohio, 1:10-bk-13438


ᐅ Sharon Treadway, Ohio

Address: 6501 Germantown Rd Lot 337 Middletown, OH 45042

Bankruptcy Case 1:10-bk-10278 Summary: "Sharon Treadway's Chapter 7 bankruptcy, filed in Middletown, OH in 01.19.2010, led to asset liquidation, with the case closing in 04.26.2010."
Sharon Treadway — Ohio, 1:10-bk-10278


ᐅ Shamari Kenyaan Treadwell, Ohio

Address: 8143 Celestial Cir Middletown, OH 45044-8326

Concise Description of Bankruptcy Case 3:15-bk-304327: "The bankruptcy filing by Shamari Kenyaan Treadwell, undertaken in Feb 23, 2015 in Middletown, OH under Chapter 7, concluded with discharge in 05/24/2015 after liquidating assets."
Shamari Kenyaan Treadwell — Ohio, 3:15-bk-30432


ᐅ Jacquelin R Tremblay, Ohio

Address: 3215 Keays Ave Middletown, OH 45044-7094

Concise Description of Bankruptcy Case 1:14-bk-151167: "Jacquelin R Tremblay's Chapter 7 bankruptcy, filed in Middletown, OH in Dec 15, 2014, led to asset liquidation, with the case closing in March 15, 2015."
Jacquelin R Tremblay — Ohio, 1:14-bk-15116


ᐅ Joseph F Tremblay, Ohio

Address: 3215 Keays Ave Middletown, OH 45044-7094

Brief Overview of Bankruptcy Case 1:14-bk-15116: "Middletown, OH resident Joseph F Tremblay's 2014-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-15."
Joseph F Tremblay — Ohio, 1:14-bk-15116


ᐅ Sr Fitzhugh L Trenum, Ohio

Address: 8908 Bobby Dr Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:11-bk-12219: "Sr Fitzhugh L Trenum's Chapter 7 bankruptcy, filed in Middletown, OH in April 2011, led to asset liquidation, with the case closing in 2011-07-22."
Sr Fitzhugh L Trenum — Ohio, 1:11-bk-12219


ᐅ Anthony Marcus Tribbey, Ohio

Address: 2816 Groveland St Middletown, OH 45042

Bankruptcy Case 1:13-bk-10198 Summary: "Anthony Marcus Tribbey's Chapter 7 bankruptcy, filed in Middletown, OH in January 17, 2013, led to asset liquidation, with the case closing in Apr 27, 2013."
Anthony Marcus Tribbey — Ohio, 1:13-bk-10198


ᐅ Jane Ellen Triplett, Ohio

Address: 1104 Sorg Pl Middletown, OH 45042-3354

Bankruptcy Case 1:15-bk-13570 Summary: "Jane Ellen Triplett's Chapter 7 bankruptcy, filed in Middletown, OH in Sep 17, 2015, led to asset liquidation, with the case closing in December 2015."
Jane Ellen Triplett — Ohio, 1:15-bk-13570


ᐅ Tenessa Trotter, Ohio

Address: 3013 Finley St Middletown, OH 45044

Bankruptcy Case 1:10-bk-17725 Summary: "In Middletown, OH, Tenessa Trotter filed for Chapter 7 bankruptcy in 11.11.2010. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2011."
Tenessa Trotter — Ohio, 1:10-bk-17725


ᐅ Susan M Tucker, Ohio

Address: 450 Bavarian St Middletown, OH 45044-3106

Concise Description of Bankruptcy Case 3:14-bk-332117: "The bankruptcy record of Susan M Tucker from Middletown, OH, shows a Chapter 7 case filed in Sep 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-07."
Susan M Tucker — Ohio, 3:14-bk-33211


ᐅ Lorna Mae Tucker, Ohio

Address: 2736 Saybrook Dr Middletown, OH 45044-7184

Bankruptcy Case 1:09-bk-18610 Summary: "Filing for Chapter 13 bankruptcy in December 2009, Lorna Mae Tucker from Middletown, OH, structured a repayment plan, achieving discharge in Mar 9, 2015."
Lorna Mae Tucker — Ohio, 1:09-bk-18610


ᐅ Darrell Lee Tucker, Ohio

Address: 2736 Saybrook Dr Middletown, OH 45044-7184

Bankruptcy Case 1:09-bk-18610 Summary: "Darrell Lee Tucker, a resident of Middletown, OH, entered a Chapter 13 bankruptcy plan in 2009-12-29, culminating in its successful completion by March 9, 2015."
Darrell Lee Tucker — Ohio, 1:09-bk-18610


ᐅ Melinda R Tuggle, Ohio

Address: 6499 Lakota Pointe Ln Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-10313: "In Middletown, OH, Melinda R Tuggle filed for Chapter 7 bankruptcy in Jan 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2011."
Melinda R Tuggle — Ohio, 1:11-bk-10313


ᐅ James Lewis Turner, Ohio

Address: 3031 Yankee Rd Middletown, OH 45044-7767

Bankruptcy Case 1:16-bk-12442 Overview: "The bankruptcy record of James Lewis Turner from Middletown, OH, shows a Chapter 7 case filed in 06.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
James Lewis Turner — Ohio, 1:16-bk-12442


ᐅ Steven R Turner, Ohio

Address: 109 S Heinkel Rd Middletown, OH 45044-5224

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13160: "In Middletown, OH, Steven R Turner filed for Chapter 7 bankruptcy in Jul 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2014."
Steven R Turner — Ohio, 1:14-bk-13160


ᐅ Sara Turner, Ohio

Address: 325 Charles St Apt B Middletown, OH 45042

Bankruptcy Case 1:10-bk-15848 Overview: "Sara Turner's Chapter 7 bankruptcy, filed in Middletown, OH in 08/24/2010, led to asset liquidation, with the case closing in 2010-12-02."
Sara Turner — Ohio, 1:10-bk-15848


ᐅ Tammy Rose Turner, Ohio

Address: 3031 Yankee Rd Middletown, OH 45044-7767

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12442: "In Middletown, OH, Tammy Rose Turner filed for Chapter 7 bankruptcy in Jun 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Tammy Rose Turner — Ohio, 1:16-bk-12442


ᐅ Sr Denny L Tyree, Ohio

Address: 1921 Nightingale Dr Middletown, OH 45044

Bankruptcy Case 1:11-bk-13754 Overview: "Sr Denny L Tyree's bankruptcy, initiated in June 16, 2011 and concluded by 09/24/2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Denny L Tyree — Ohio, 1:11-bk-13754


ᐅ Mercedes Urteaga, Ohio

Address: 5544 Cedar Gate Ct Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14906: "In a Chapter 7 bankruptcy case, Mercedes Urteaga from Middletown, OH, saw her proceedings start in 07.19.2010 and complete by October 2010, involving asset liquidation."
Mercedes Urteaga — Ohio, 1:10-bk-14906


ᐅ Cathy L Utter, Ohio

Address: 6610 Saint Andrews Cross Apt D Middletown, OH 45044

Bankruptcy Case 1:11-bk-14403 Summary: "Cathy L Utter's bankruptcy, initiated in 2011-07-18 and concluded by 10/26/2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy L Utter — Ohio, 1:11-bk-14403


ᐅ Patrick S Valandingham, Ohio

Address: 4807 Lefferson Rd Middletown, OH 45044-6808

Concise Description of Bankruptcy Case 1:14-bk-107447: "Patrick S Valandingham's bankruptcy, initiated in 02.28.2014 and concluded by May 29, 2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick S Valandingham — Ohio, 1:14-bk-10744


ᐅ Tammy L Vallance, Ohio

Address: 1640 Lamberton St Apt B Middletown, OH 45044

Concise Description of Bankruptcy Case 1:11-bk-133507: "Tammy L Vallance's bankruptcy, initiated in May 27, 2011 and concluded by 2011-09-04 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Vallance — Ohio, 1:11-bk-13350


ᐅ Eugene M Vance, Ohio

Address: 7619 Bethany Rd Middletown, OH 45044-9584

Bankruptcy Case 1:10-bk-10294 Summary: "Chapter 13 bankruptcy for Eugene M Vance in Middletown, OH began in 2010-01-20, focusing on debt restructuring, concluding with plan fulfillment in 09/17/2013."
Eugene M Vance — Ohio, 1:10-bk-10294


ᐅ Mccray Donna Vance, Ohio

Address: 1508 Lawn Ave Middletown, OH 45044

Concise Description of Bankruptcy Case 1:12-bk-135257: "Mccray Donna Vance's Chapter 7 bankruptcy, filed in Middletown, OH in June 2012, led to asset liquidation, with the case closing in 2012-10-06."
Mccray Donna Vance — Ohio, 1:12-bk-13525


ᐅ Ronnie Dean Vanderpool, Ohio

Address: 2205 Hawthorne St Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:12-bk-13212: "In Middletown, OH, Ronnie Dean Vanderpool filed for Chapter 7 bankruptcy in 06.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Ronnie Dean Vanderpool — Ohio, 1:12-bk-13212


ᐅ Jeffrey A Vanlandingham, Ohio

Address: 2540 Bridgewood Dr Middletown, OH 45044

Bankruptcy Case 3:12-bk-32999 Overview: "Jeffrey A Vanlandingham's bankruptcy, initiated in 06.25.2012 and concluded by Oct 3, 2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Vanlandingham — Ohio, 3:12-bk-32999


ᐅ Vincent L Venters, Ohio

Address: 1005 Forrer St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-133937: "The bankruptcy filing by Vincent L Venters, undertaken in Jul 18, 2013 in Middletown, OH under Chapter 7, concluded with discharge in 10/26/2013 after liquidating assets."
Vincent L Venters — Ohio, 1:13-bk-13393


ᐅ Thomas E Viars, Ohio

Address: 1116 Lafayette Ave Middletown, OH 45044-5712

Bankruptcy Case 1:09-bk-13590 Overview: "Filing for Chapter 13 bankruptcy in 2009-06-05, Thomas E Viars from Middletown, OH, structured a repayment plan, achieving discharge in 11/18/2013."
Thomas E Viars — Ohio, 1:09-bk-13590


ᐅ Tracy M Viars, Ohio

Address: 1116 Lafayette Ave Middletown, OH 45044-5712

Concise Description of Bankruptcy Case 1:09-bk-135907: "Tracy M Viars's Chapter 13 bankruptcy in Middletown, OH started in 06/05/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 18, 2013."
Tracy M Viars — Ohio, 1:09-bk-13590


ᐅ Tina Marie Vinson, Ohio

Address: 5280 Middletown Oxford Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10057: "The case of Tina Marie Vinson in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Vinson — Ohio, 1:11-bk-10057


ᐅ Susan M Virgili, Ohio

Address: 3215 FINLEY ST Middletown, OH 45044

Bankruptcy Case 1:12-bk-12188 Overview: "Susan M Virgili's Chapter 7 bankruptcy, filed in Middletown, OH in 2012-04-20, led to asset liquidation, with the case closing in July 29, 2012."
Susan M Virgili — Ohio, 1:12-bk-12188


ᐅ Kathryn Vitatoe, Ohio

Address: 4521 Shawnray Dr Apt 64 Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-10171: "Kathryn Vitatoe's bankruptcy, initiated in 2010-01-13 and concluded by 2010-04-23 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Vitatoe — Ohio, 1:10-bk-10171


ᐅ Teresa M Vogel, Ohio

Address: 3924 Roosevelt Blvd Apt 44 Middletown, OH 45044-6637

Concise Description of Bankruptcy Case 1:15-bk-146037: "In Middletown, OH, Teresa M Vogel filed for Chapter 7 bankruptcy in November 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2016."
Teresa M Vogel — Ohio, 1:15-bk-14603


ᐅ Laubach Megan Volz, Ohio

Address: 2401 Flemming Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-15240: "Middletown, OH resident Laubach Megan Volz's 2010-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Laubach Megan Volz — Ohio, 1:10-bk-15240


ᐅ Kyle V Wade, Ohio

Address: 8192 Coral Bell Ct Middletown, OH 45044-8477

Bankruptcy Case 1:15-bk-12866 Summary: "The bankruptcy filing by Kyle V Wade, undertaken in 07.23.2015 in Middletown, OH under Chapter 7, concluded with discharge in 10/21/2015 after liquidating assets."
Kyle V Wade — Ohio, 1:15-bk-12866


ᐅ Christine M Wade, Ohio

Address: 8192 Coral Bell Ct Middletown, OH 45044-8477

Bankruptcy Case 1:15-bk-12866 Overview: "In a Chapter 7 bankruptcy case, Christine M Wade from Middletown, OH, saw her proceedings start in 07.23.2015 and complete by October 21, 2015, involving asset liquidation."
Christine M Wade — Ohio, 1:15-bk-12866


ᐅ Zachary Markus Wagner, Ohio

Address: 123 Baltimore St Middletown, OH 45044-4115

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10828: "The case of Zachary Markus Wagner in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Markus Wagner — Ohio, 1:16-bk-10828


ᐅ Marilyn J Wagner, Ohio

Address: 5140 Middletown Oxford Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:13-bk-13390: "Marilyn J Wagner's bankruptcy, initiated in 07/18/2013 and concluded by 10.26.2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn J Wagner — Ohio, 1:13-bk-13390


ᐅ Dawn Renee Wagner, Ohio

Address: 3961 Roosevelt Blvd Apt B Middletown, OH 45044

Bankruptcy Case 1:10-bk-18718 Overview: "The case of Dawn Renee Wagner in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Renee Wagner — Ohio, 1:10-bk-18718


ᐅ Tasha N Walker, Ohio

Address: 4113 Roosevelt Blvd Apt F Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14460: "In Middletown, OH, Tasha N Walker filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2014."
Tasha N Walker — Ohio, 1:13-bk-14460


ᐅ Ruby Walker, Ohio

Address: 1511 Manchester Ave Apt 12 Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18125: "Middletown, OH resident Ruby Walker's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Ruby Walker — Ohio, 1:09-bk-18125


ᐅ Emily D Walker, Ohio

Address: 907 Sorg Pl Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14944: "The case of Emily D Walker in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily D Walker — Ohio, 1:13-bk-14944


ᐅ John William Walker, Ohio

Address: 4000 Vannest Ave Middletown, OH 45042-2746

Bankruptcy Case 1:15-bk-14647 Summary: "In a Chapter 7 bankruptcy case, John William Walker from Middletown, OH, saw their proceedings start in December 1, 2015 and complete by February 29, 2016, involving asset liquidation."
John William Walker — Ohio, 1:15-bk-14647