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 Mark Anthony Caddell, Ohio

Address: 4904 Woodridge Dr Apt D Middletown, OH 45044-6253

Bankruptcy Case 1:14-bk-12913 Summary: "The case of Mark Anthony Caddell in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Anthony Caddell — Ohio, 1:14-bk-12913


ᐅ Thomas M Caffrey, Ohio

Address: 6416 Diver Ln Middletown, OH 45042-1413

Bankruptcy Case 1:14-bk-15297 Overview: "The case of Thomas M Caffrey in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas M Caffrey — Ohio, 1:14-bk-15297


ᐅ Ashley N Cain, Ohio

Address: 3609 Burbank Ave Middletown, OH 45044

Bankruptcy Case 1:13-bk-13656 Summary: "The bankruptcy filing by Ashley N Cain, undertaken in Aug 5, 2013 in Middletown, OH under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Ashley N Cain — Ohio, 1:13-bk-13656


ᐅ Patty Derrico Caldwell, Ohio

Address: 601 Valley View Dr Middletown, OH 45044-5250

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10334: "Patty Derrico Caldwell's bankruptcy, initiated in 02.03.2016 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."
Patty Derrico Caldwell — Ohio, 1:16-bk-10334


ᐅ David F Caldwell, Ohio

Address: 1508 Firman Cir Middletown, OH 45042

Bankruptcy Case 1:11-bk-13491 Summary: "David F Caldwell's Chapter 7 bankruptcy, filed in Middletown, OH in 06.03.2011, led to asset liquidation, with the case closing in Sep 11, 2011."
David F Caldwell — Ohio, 1:11-bk-13491


ᐅ Louis Cales, Ohio

Address: 3115 Ohio Ave Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-12517: "In a Chapter 7 bankruptcy case, Louis Cales from Middletown, OH, saw their proceedings start in 04.15.2010 and complete by July 2010, involving asset liquidation."
Louis Cales — Ohio, 1:10-bk-12517


ᐅ Louis Richard Cales, Ohio

Address: 2306 Byron St Middletown, OH 45042-2704

Bankruptcy Case 1:14-bk-14914 Summary: "The bankruptcy record of Louis Richard Cales from Middletown, OH, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Louis Richard Cales — Ohio, 1:14-bk-14914


ᐅ David Donnelly Callsen, Ohio

Address: 7941 Hinkle Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:12-bk-159197: "In a Chapter 7 bankruptcy case, David Donnelly Callsen from Middletown, OH, saw his proceedings start in 11.06.2012 and complete by Feb 14, 2013, involving asset liquidation."
David Donnelly Callsen — Ohio, 1:12-bk-15919


ᐅ Sharon Campbell, Ohio

Address: 4416 Graydon Dr Middletown, OH 45042-3810

Concise Description of Bankruptcy Case 11-26675-lbr7: "In Middletown, OH, Sharon Campbell filed for Chapter 7 bankruptcy in 2011-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-30."
Sharon Campbell — Ohio, 11-26675


ᐅ Tommy Robert Canterbury, Ohio

Address: 4594 Bonita Dr Middletown, OH 45044

Concise Description of Bankruptcy Case 1:12-bk-154947: "The case of Tommy Robert Canterbury in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tommy Robert Canterbury — Ohio, 1:12-bk-15494


ᐅ Wade Cantrell, Ohio

Address: 3117 Andrew St Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10787: "The bankruptcy record of Wade Cantrell from Middletown, OH, shows a Chapter 7 case filed in 2012-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2012."
Wade Cantrell — Ohio, 1:12-bk-10787


ᐅ William Cantrell, Ohio

Address: 411 1/2 Manitee St Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18312: "The case of William Cantrell in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Cantrell — Ohio, 1:10-bk-18312


ᐅ Marlene Capo, Ohio

Address: 4902 Brookhaven Dr Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-15297: "Middletown, OH resident Marlene Capo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
Marlene Capo — Ohio, 1:10-bk-15297


ᐅ Ashley Marie Carberry, Ohio

Address: 207 Monroe St Middletown, OH 45042-3214

Bankruptcy Case 1:14-bk-14964 Summary: "Ashley Marie Carberry's Chapter 7 bankruptcy, filed in Middletown, OH in 12.02.2014, led to asset liquidation, with the case closing in 2015-03-02."
Ashley Marie Carberry — Ohio, 1:14-bk-14964


ᐅ Christopher Timothy Michael Carberry, Ohio

Address: 207 Monroe St Middletown, OH 45042-3214

Bankruptcy Case 1:14-bk-14964 Summary: "Christopher Timothy Michael Carberry's Chapter 7 bankruptcy, filed in Middletown, OH in 2014-12-02, led to asset liquidation, with the case closing in March 2, 2015."
Christopher Timothy Michael Carberry — Ohio, 1:14-bk-14964


ᐅ Steven G Carducci, Ohio

Address: 730 Kensington Ct Apt G1 Middletown, OH 45044-6094

Concise Description of Bankruptcy Case 1:15-bk-124367: "The case of Steven G Carducci in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven G Carducci — Ohio, 1:15-bk-12436


ᐅ Charles A Carpenter, Ohio

Address: 8890 THOMAS RD Middletown, OH 45042

Bankruptcy Case 1:12-bk-12183 Overview: "The case of Charles A Carpenter in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Carpenter — Ohio, 1:12-bk-12183


ᐅ James Allen Carr, Ohio

Address: 2520 Tytus Ave Middletown, OH 45042-2509

Bankruptcy Case 1:08-bk-13813 Summary: "July 15, 2008 marked the beginning of James Allen Carr's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by June 18, 2013."
James Allen Carr — Ohio, 1:08-bk-13813


ᐅ Jennifer Lynn Carrell, Ohio

Address: 6711 Middletown Germantown Rd Middletown, OH 45042

Bankruptcy Case 1:12-bk-10860 Overview: "The bankruptcy filing by Jennifer Lynn Carrell, undertaken in 02.22.2012 in Middletown, OH under Chapter 7, concluded with discharge in 2012-05-23 after liquidating assets."
Jennifer Lynn Carrell — Ohio, 1:12-bk-10860


ᐅ Kimberly Carroll, Ohio

Address: 2112 Queen Ave Middletown, OH 45044-4559

Concise Description of Bankruptcy Case 1:16-bk-106287: "Kimberly Carroll's bankruptcy, initiated in February 2016 and concluded by May 26, 2016 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Carroll — Ohio, 1:16-bk-10628


ᐅ Valerie Michelle Carter, Ohio

Address: 3406 Plymouth St Middletown, OH 45044-7011

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14554: "The bankruptcy record of Valerie Michelle Carter from Middletown, OH, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2016."
Valerie Michelle Carter — Ohio, 1:15-bk-14554


ᐅ Kathy A Carter, Ohio

Address: 6427 Norfolk Ct Middletown, OH 45044-9052

Concise Description of Bankruptcy Case 1:10-bk-187467: "Filing for Chapter 13 bankruptcy in 2010-12-29, Kathy A Carter from Middletown, OH, structured a repayment plan, achieving discharge in 04.15.2013."
Kathy A Carter — Ohio, 1:10-bk-18746


ᐅ Virginia Nell Cassano, Ohio

Address: 11022 Preble County Line Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:13-bk-144357: "Virginia Nell Cassano's bankruptcy, initiated in 2013-09-24 and concluded by 01/02/2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Nell Cassano — Ohio, 1:13-bk-14435


ᐅ Sharon K Cassidy, Ohio

Address: 2528 Tytus Ave Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:13-bk-10201: "The bankruptcy filing by Sharon K Cassidy, undertaken in Jan 17, 2013 in Middletown, OH under Chapter 7, concluded with discharge in 04/27/2013 after liquidating assets."
Sharon K Cassidy — Ohio, 1:13-bk-10201


ᐅ Marco Castillo, Ohio

Address: 1 Sierra Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13938: "In Middletown, OH, Marco Castillo filed for Chapter 7 bankruptcy in 08.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-28."
Marco Castillo — Ohio, 1:13-bk-13938


ᐅ Tina Marie Castle, Ohio

Address: 230 Hollytree Dr Middletown, OH 45044

Bankruptcy Case 1:11-bk-10638 Summary: "Middletown, OH resident Tina Marie Castle's 02/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-15."
Tina Marie Castle — Ohio, 1:11-bk-10638


ᐅ Harold Edwin Caudill, Ohio

Address: 8025 Hinkle Rd Middletown, OH 45042

Bankruptcy Case 1:13-bk-10950 Summary: "The case of Harold Edwin Caudill in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Edwin Caudill — Ohio, 1:13-bk-10950


ᐅ Terry Lee Caulley, Ohio

Address: 1024 Hughes St Middletown, OH 45042

Bankruptcy Case 1:11-bk-14481 Summary: "The bankruptcy record of Terry Lee Caulley from Middletown, OH, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Terry Lee Caulley — Ohio, 1:11-bk-14481


ᐅ Boyd T Caupp, Ohio

Address: 427 N Marshall Rd Middletown, OH 45042

Bankruptcy Case 1:12-bk-12374 Overview: "Boyd T Caupp's bankruptcy, initiated in 04/27/2012 and concluded by 08.05.2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boyd T Caupp — Ohio, 1:12-bk-12374


ᐅ Rebecca A Cecil, Ohio

Address: 2180 Ernestine Dr Middletown, OH 45042

Bankruptcy Case 3:13-bk-30869 Summary: "The bankruptcy filing by Rebecca A Cecil, undertaken in 03/12/2013 in Middletown, OH under Chapter 7, concluded with discharge in Jun 20, 2013 after liquidating assets."
Rebecca A Cecil — Ohio, 3:13-bk-30869


ᐅ Micheal Center, Ohio

Address: 6042 Niederlander Ln Middletown, OH 45044

Bankruptcy Case 1:10-bk-16528 Overview: "The case of Micheal Center in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal Center — Ohio, 1:10-bk-16528


ᐅ Cody Allen Chafin, Ohio

Address: 6895 Michael Rd Middletown, OH 45042-1429

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11610: "In Middletown, OH, Cody Allen Chafin filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by 07/26/2016."
Cody Allen Chafin — Ohio, 1:16-bk-11610


ᐅ Ii Michael A Chain, Ohio

Address: 3220 August Ave Middletown, OH 45044-7089

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12032: "In Middletown, OH, Ii Michael A Chain filed for Chapter 7 bankruptcy in May 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Ii Michael A Chain — Ohio, 1:14-bk-12032


ᐅ Renee Chamberlain, Ohio

Address: 4724 Eck Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15051: "The bankruptcy record of Renee Chamberlain from Middletown, OH, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2010."
Renee Chamberlain — Ohio, 1:10-bk-15051


ᐅ Bobby Ray Chandler, Ohio

Address: 1312 Orchard St Middletown, OH 45044

Bankruptcy Case 1:11-bk-15675 Overview: "In Middletown, OH, Bobby Ray Chandler filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Bobby Ray Chandler — Ohio, 1:11-bk-15675


ᐅ Jeffrey Chaney, Ohio

Address: 4113 Central Ave Middletown, OH 45044

Bankruptcy Case 1:10-bk-16042 Overview: "Jeffrey Chaney's Chapter 7 bankruptcy, filed in Middletown, OH in 08.31.2010, led to asset liquidation, with the case closing in 2010-12-09."
Jeffrey Chaney — Ohio, 1:10-bk-16042


ᐅ Joseph R Chaney, Ohio

Address: 101 N Marshall Rd Middletown, OH 45042

Bankruptcy Case 1:11-bk-16800 Summary: "Joseph R Chaney's bankruptcy, initiated in Nov 14, 2011 and concluded by 02.22.2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Chaney — Ohio, 1:11-bk-16800


ᐅ Cynthia M Chaney, Ohio

Address: 2010 Monarch Dr Middletown, OH 45044-8103

Bankruptcy Case 1:16-bk-11906 Summary: "Cynthia M Chaney's bankruptcy, initiated in May 2016 and concluded by 2016-08-15 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Chaney — Ohio, 1:16-bk-11906


ᐅ Thomas E Charles, Ohio

Address: 5465 Mosiman Rd Middletown, OH 45042-1643

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13785: "In a Chapter 7 bankruptcy case, Thomas E Charles from Middletown, OH, saw their proceedings start in Sep 30, 2015 and complete by December 29, 2015, involving asset liquidation."
Thomas E Charles — Ohio, 1:15-bk-13785


ᐅ Dana M Charles, Ohio

Address: 5465 Mosiman Rd Middletown, OH 45042-1643

Concise Description of Bankruptcy Case 1:15-bk-137857: "The case of Dana M Charles in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana M Charles — Ohio, 1:15-bk-13785


ᐅ Sheila Charles, Ohio

Address: 2100 E Greenfield Dr Middletown, OH 45044

Bankruptcy Case 1:10-bk-18377 Summary: "The bankruptcy record of Sheila Charles from Middletown, OH, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-20."
Sheila Charles — Ohio, 1:10-bk-18377


ᐅ Cruz Chavez, Ohio

Address: 101 Bellemonte St Middletown, OH 45042

Bankruptcy Case 1:10-bk-18019 Summary: "Cruz Chavez's bankruptcy, initiated in Nov 24, 2010 and concluded by 2011-03-04 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Chavez — Ohio, 1:10-bk-18019


ᐅ Howard Chenoweth, Ohio

Address: 2030 S Breiel Blvd Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-18464: "The case of Howard Chenoweth in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Chenoweth — Ohio, 1:10-bk-18464


ᐅ Robert Childers, Ohio

Address: 6152 Otter Creek Dr Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14142: "The bankruptcy filing by Robert Childers, undertaken in June 2010 in Middletown, OH under Chapter 7, concluded with discharge in September 25, 2010 after liquidating assets."
Robert Childers — Ohio, 1:10-bk-14142


ᐅ James R Chisley, Ohio

Address: 616 Louis Pl Middletown, OH 45044-7337

Concise Description of Bankruptcy Case 1:16-bk-101127: "James R Chisley's Chapter 7 bankruptcy, filed in Middletown, OH in 01/14/2016, led to asset liquidation, with the case closing in 2016-04-13."
James R Chisley — Ohio, 1:16-bk-10112


ᐅ Corilee Sophia Christou, Ohio

Address: 4913 Shannon Way Middletown, OH 45042

Concise Description of Bankruptcy Case 1:11-bk-123947: "Corilee Sophia Christou's Chapter 7 bankruptcy, filed in Middletown, OH in April 20, 2011, led to asset liquidation, with the case closing in 2011-07-26."
Corilee Sophia Christou — Ohio, 1:11-bk-12394


ᐅ Ishmael Clair, Ohio

Address: 4219 Roosevelt Blvd Apt A Middletown, OH 45044

Bankruptcy Case 1:10-bk-17208 Overview: "Middletown, OH resident Ishmael Clair's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-29."
Ishmael Clair — Ohio, 1:10-bk-17208


ᐅ William Clark, Ohio

Address: 6120 Shawna Ct Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18365: "The case of William Clark in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Clark — Ohio, 1:09-bk-18365


ᐅ Anna M Claudio, Ohio

Address: 4115 Riverview Ave Middletown, OH 45042

Concise Description of Bankruptcy Case 1:09-bk-165357: "Anna M Claudio's bankruptcy, initiated in 10/03/2009 and concluded by 01/14/2010 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna M Claudio — Ohio, 1:09-bk-16535


ᐅ Jane Clayton, Ohio

Address: 2819 Goldman Ave Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17031: "The bankruptcy filing by Jane Clayton, undertaken in Oct 23, 2009 in Middletown, OH under Chapter 7, concluded with discharge in January 31, 2010 after liquidating assets."
Jane Clayton — Ohio, 1:09-bk-17031


ᐅ William Conley, Ohio

Address: 4911 Windsor Rd Middletown, OH 45044

Bankruptcy Case 1:10-bk-11703 Summary: "The bankruptcy filing by William Conley, undertaken in 03/18/2010 in Middletown, OH under Chapter 7, concluded with discharge in 06/26/2010 after liquidating assets."
William Conley — Ohio, 1:10-bk-11703


ᐅ Kevin M Conley, Ohio

Address: 705 Vancouver St Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-12615: "Kevin M Conley's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-04-28, led to asset liquidation, with the case closing in 2011-07-27."
Kevin M Conley — Ohio, 1:11-bk-12615


ᐅ Marianna Conley, Ohio

Address: 6501 Germantown Rd Lot 350 Middletown, OH 45042-4105

Bankruptcy Case 1:15-bk-10369 Overview: "In Middletown, OH, Marianna Conley filed for Chapter 7 bankruptcy in 2015-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Marianna Conley — Ohio, 1:15-bk-10369


ᐅ Dana G Conley, Ohio

Address: 2003 Henry Ave Middletown, OH 45042-2277

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13227: "In a Chapter 7 bankruptcy case, Dana G Conley from Middletown, OH, saw their proceedings start in Jul 30, 2014 and complete by 2014-10-28, involving asset liquidation."
Dana G Conley — Ohio, 1:14-bk-13227


ᐅ Kira Ilaina Conner, Ohio

Address: 6146 Michael Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13960: "Middletown, OH resident Kira Ilaina Conner's 06/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2011."
Kira Ilaina Conner — Ohio, 1:11-bk-13960


ᐅ Daniel Connor, Ohio

Address: 8378 Thistle Ln Middletown, OH 45044

Bankruptcy Case 1:10-bk-11086 Overview: "The case of Daniel Connor in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Connor — Ohio, 1:10-bk-11086


ᐅ Patricia E Conrad, Ohio

Address: 213 Kenwood Dr Middletown, OH 45042-3528

Brief Overview of Bankruptcy Case 1:08-bk-15533: "In their Chapter 13 bankruptcy case filed in October 9, 2008, Middletown, OH's Patricia E Conrad agreed to a debt repayment plan, which was successfully completed by August 2013."
Patricia E Conrad — Ohio, 1:08-bk-15533


ᐅ Terry L Cook, Ohio

Address: 2736 El Camino Dr Apt C Middletown, OH 45044-7137

Concise Description of Bankruptcy Case 1:10-bk-179747: "Filing for Chapter 13 bankruptcy in November 23, 2010, Terry L Cook from Middletown, OH, structured a repayment plan, achieving discharge in 2013-07-22."
Terry L Cook — Ohio, 1:10-bk-17974


ᐅ Tina Cook, Ohio

Address: 2140 S Breiel Blvd Apt F Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17115: "Tina Cook's bankruptcy, initiated in 10/18/2010 and concluded by 2011-01-25 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Cook — Ohio, 1:10-bk-17115


ᐅ Jr Thomas Cooney, Ohio

Address: 801 Dover Ave Middletown, OH 45044

Bankruptcy Case 1:10-bk-17909 Summary: "The bankruptcy filing by Jr Thomas Cooney, undertaken in 2010-11-18 in Middletown, OH under Chapter 7, concluded with discharge in 2011-03-02 after liquidating assets."
Jr Thomas Cooney — Ohio, 1:10-bk-17909


ᐅ Nathaniel Cooper, Ohio

Address: 204 Heatherway St Middletown, OH 45042-3905

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-14343: "In his Chapter 13 bankruptcy case filed in 08.08.2008, Middletown, OH's Nathaniel Cooper agreed to a debt repayment plan, which was successfully completed by 07.18.2012."
Nathaniel Cooper — Ohio, 1:08-bk-14343


ᐅ Kevin M Coppock, Ohio

Address: 206 Aberdeen Dr Middletown, OH 45042

Bankruptcy Case 1:11-bk-11844 Overview: "The bankruptcy record of Kevin M Coppock from Middletown, OH, shows a Chapter 7 case filed in 2011-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Kevin M Coppock — Ohio, 1:11-bk-11844


ᐅ Amanda S Cornele, Ohio

Address: 8247 Myers Rd Middletown, OH 45042-1135

Bankruptcy Case 1:09-bk-17772 Overview: "In her Chapter 13 bankruptcy case filed in 11.19.2009, Middletown, OH's Amanda S Cornele agreed to a debt repayment plan, which was successfully completed by Nov 22, 2013."
Amanda S Cornele — Ohio, 1:09-bk-17772


ᐅ Todd L Cornele, Ohio

Address: 8247 Myers Rd Middletown, OH 45042-1135

Concise Description of Bankruptcy Case 1:09-bk-177727: "Todd L Cornele's Chapter 13 bankruptcy in Middletown, OH started in Nov 19, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-22."
Todd L Cornele — Ohio, 1:09-bk-17772


ᐅ Kimberly Ann Cornett, Ohio

Address: 3114 Tytus Ave Middletown, OH 45042-2630

Concise Description of Bankruptcy Case 1:16-bk-117157: "The case of Kimberly Ann Cornett in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Cornett — Ohio, 1:16-bk-11715


ᐅ Iii Woodrow E Cowgill, Ohio

Address: 2204 Fernwood St Middletown, OH 45044-7031

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13016: "Iii Woodrow E Cowgill's Chapter 7 bankruptcy, filed in Middletown, OH in July 2014, led to asset liquidation, with the case closing in 2014-10-14."
Iii Woodrow E Cowgill — Ohio, 1:14-bk-13016


ᐅ Kelly Cowgill, Ohio

Address: 2635 Worchester Pl Middletown, OH 45044

Bankruptcy Case 1:10-bk-12184 Summary: "Middletown, OH resident Kelly Cowgill's April 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Kelly Cowgill — Ohio, 1:10-bk-12184


ᐅ Charles Edward Cox, Ohio

Address: 2012 Jackson Ln Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14434: "In Middletown, OH, Charles Edward Cox filed for Chapter 7 bankruptcy in September 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2014."
Charles Edward Cox — Ohio, 1:13-bk-14434


ᐅ Leanne Cox, Ohio

Address: 6751 Franklin Madison Rd Middletown, OH 45042-1120

Bankruptcy Case 1:11-bk-15964 Overview: "Leanne Cox's Chapter 13 bankruptcy in Middletown, OH started in September 30, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.18.2014."
Leanne Cox — Ohio, 1:11-bk-15964


ᐅ Ray Randall Cox, Ohio

Address: 1990 Hummingbird Cir Middletown, OH 45044-2937

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12066: "In a Chapter 7 bankruptcy case, Ray Randall Cox from Middletown, OH, saw his proceedings start in 05.15.2014 and complete by August 2014, involving asset liquidation."
Ray Randall Cox — Ohio, 1:14-bk-12066


ᐅ James Cox, Ohio

Address: 4307 Somerville Jacksonburg Rd Middletown, OH 45042

Bankruptcy Case 1:10-bk-16220 Summary: "James Cox's Chapter 7 bankruptcy, filed in Middletown, OH in 09/09/2010, led to asset liquidation, with the case closing in December 18, 2010."
James Cox — Ohio, 1:10-bk-16220


ᐅ Jr David E Cox, Ohio

Address: 1336 Woodlawn Ave Middletown, OH 45044-4342

Bankruptcy Case 1:09-bk-17706 Summary: "Jr David E Cox's Chapter 13 bankruptcy in Middletown, OH started in Nov 17, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-07."
Jr David E Cox — Ohio, 1:09-bk-17706


ᐅ Timothy Alan Cox, Ohio

Address: 2673 Halifax Dr Middletown, OH 45044-7192

Brief Overview of Bankruptcy Case 1:09-bk-12382: "In his Chapter 13 bankruptcy case filed in April 20, 2009, Middletown, OH's Timothy Alan Cox agreed to a debt repayment plan, which was successfully completed by 09/14/2012."
Timothy Alan Cox — Ohio, 1:09-bk-12382


ᐅ Eric T Cox, Ohio

Address: 6751 Franklin Madison Rd Middletown, OH 45042-1120

Brief Overview of Bankruptcy Case 1:11-bk-15964: "2011-09-30 marked the beginning of Eric T Cox's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 2014-11-18."
Eric T Cox — Ohio, 1:11-bk-15964


ᐅ Carlos Cox, Ohio

Address: 507 Aberdeen Dr Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-16981: "In Middletown, OH, Carlos Cox filed for Chapter 7 bankruptcy in 10/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2011."
Carlos Cox — Ohio, 1:10-bk-16981


ᐅ Elizabeth Paige Coy, Ohio

Address: 4404 Tarrimore Cir Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15044: "Middletown, OH resident Elizabeth Paige Coy's 2012-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2012."
Elizabeth Paige Coy — Ohio, 1:12-bk-15044


ᐅ Jr James Craig, Ohio

Address: 3104 Omaha St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-167417: "The bankruptcy filing by Jr James Craig, undertaken in 2010-09-30 in Middletown, OH under Chapter 7, concluded with discharge in Jan 8, 2011 after liquidating assets."
Jr James Craig — Ohio, 1:10-bk-16741


ᐅ Iii James William Craig, Ohio

Address: 2121 Sheffield St Apt 4 Middletown, OH 45044-8101

Bankruptcy Case 1:10-bk-13592 Overview: "May 25, 2010 marked the beginning of Iii James William Craig's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 07.23.2013."
Iii James William Craig — Ohio, 1:10-bk-13592


ᐅ Sheena Gale Craig, Ohio

Address: 6501 Germantown Rd Lot 67 Middletown, OH 45042-1268

Brief Overview of Bankruptcy Case 1:14-bk-13574: "Sheena Gale Craig's Chapter 7 bankruptcy, filed in Middletown, OH in 08/25/2014, led to asset liquidation, with the case closing in 2014-11-23."
Sheena Gale Craig — Ohio, 1:14-bk-13574


ᐅ Jeremy Chester Craig, Ohio

Address: 6501 Germantown Rd Lot 67 Middletown, OH 45042-1268

Bankruptcy Case 1:14-bk-13574 Summary: "Jeremy Chester Craig's bankruptcy, initiated in August 2014 and concluded by November 2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Chester Craig — Ohio, 1:14-bk-13574


ᐅ Donald Eugene Crank, Ohio

Address: 3875 Hollybrook Dr Middletown, OH 45044-7959

Concise Description of Bankruptcy Case 1:09-bk-158417: "Chapter 13 bankruptcy for Donald Eugene Crank in Middletown, OH began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in 04/15/2013."
Donald Eugene Crank — Ohio, 1:09-bk-15841


ᐅ Lauren Elizabeth Crawford, Ohio

Address: 6730 Boxwood Ln Apt D Apt 119 Middletown, OH 45044-1115

Bankruptcy Case 1:16-bk-10253 Summary: "The case of Lauren Elizabeth Crawford in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Elizabeth Crawford — Ohio, 1:16-bk-10253


ᐅ Shawn M Craycraft, Ohio

Address: 112 Harrison St Middletown, OH 45042-3205

Bankruptcy Case 1:15-bk-13899 Summary: "In Middletown, OH, Shawn M Craycraft filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-06."
Shawn M Craycraft — Ohio, 1:15-bk-13899


ᐅ John Creager, Ohio

Address: 2011 Clayton Ave Middletown, OH 45042

Bankruptcy Case 1:10-bk-12732 Overview: "In Middletown, OH, John Creager filed for Chapter 7 bankruptcy in April 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-31."
John Creager — Ohio, 1:10-bk-12732


ᐅ Deborah M Crockett, Ohio

Address: PO Box 784 Middletown, OH 45044

Bankruptcy Case 1:11-bk-12862 Summary: "In a Chapter 7 bankruptcy case, Deborah M Crockett from Middletown, OH, saw her proceedings start in 05/09/2011 and complete by August 2011, involving asset liquidation."
Deborah M Crockett — Ohio, 1:11-bk-12862


ᐅ Gary Crockett, Ohio

Address: 3203 Morgan St Middletown, OH 45044

Bankruptcy Case 1:10-bk-16985 Overview: "Gary Crockett's bankruptcy, initiated in 2010-10-12 and concluded by January 20, 2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Crockett — Ohio, 1:10-bk-16985


ᐅ Richard Troy Cronk, Ohio

Address: 685 Diamond Loop Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-131007: "In a Chapter 7 bankruptcy case, Richard Troy Cronk from Middletown, OH, saw their proceedings start in 2013-06-28 and complete by 10/15/2013, involving asset liquidation."
Richard Troy Cronk — Ohio, 1:13-bk-13100


ᐅ Sr Floyd Douglas Croucher, Ohio

Address: 3508 Brian Ct Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-101057: "The bankruptcy filing by Sr Floyd Douglas Croucher, undertaken in 2013-01-10 in Middletown, OH under Chapter 7, concluded with discharge in 04/20/2013 after liquidating assets."
Sr Floyd Douglas Croucher — Ohio, 1:13-bk-10105


ᐅ Vallie Mae Crout, Ohio

Address: 1709 Winona Dr Middletown, OH 45042-2449

Bankruptcy Case 1:14-bk-13598 Overview: "In a Chapter 7 bankruptcy case, Vallie Mae Crout from Middletown, OH, saw her proceedings start in August 2014 and complete by 2014-11-25, involving asset liquidation."
Vallie Mae Crout — Ohio, 1:14-bk-13598


ᐅ Christopher L Crowe, Ohio

Address: 8287 Myers Rd Middletown, OH 45042-1135

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10226: "The case of Christopher L Crowe in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Crowe — Ohio, 1:14-bk-10226


ᐅ Anthony Ramon Cuellar, Ohio

Address: PO Box 1198 Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14449: "Anthony Ramon Cuellar's Chapter 7 bankruptcy, filed in Middletown, OH in 09/25/2013, led to asset liquidation, with the case closing in Jan 3, 2014."
Anthony Ramon Cuellar — Ohio, 1:13-bk-14449


ᐅ Geovanny Cuevas, Ohio

Address: 611 9th Ave Middletown, OH 45044-5523

Bankruptcy Case 1:14-bk-15114 Overview: "Geovanny Cuevas's Chapter 7 bankruptcy, filed in Middletown, OH in 12.15.2014, led to asset liquidation, with the case closing in 2015-03-15."
Geovanny Cuevas — Ohio, 1:14-bk-15114


ᐅ Sharon Kay Culbert, Ohio

Address: 8308 Myrtle Ln Apt B Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-13643: "The bankruptcy record of Sharon Kay Culbert from Middletown, OH, shows a Chapter 7 case filed in June 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2011."
Sharon Kay Culbert — Ohio, 1:11-bk-13643


ᐅ Dawn M Cullum, Ohio

Address: 1500 Jackson Ln Apt 3 Middletown, OH 45044

Bankruptcy Case 1:12-bk-14374 Overview: "Middletown, OH resident Dawn M Cullum's 08.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2012."
Dawn M Cullum — Ohio, 1:12-bk-14374


ᐅ Brandon S Cunningham, Ohio

Address: 6271 Lindsey Ct Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-15957: "Brandon S Cunningham's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-09-30, led to asset liquidation, with the case closing in Jan 8, 2012."
Brandon S Cunningham — Ohio, 1:11-bk-15957


ᐅ Kevin Morris Cunningham, Ohio

Address: 1019 Elwood St Middletown, OH 45042-2334

Concise Description of Bankruptcy Case 1:14-bk-132257: "Middletown, OH resident Kevin Morris Cunningham's Jul 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Kevin Morris Cunningham — Ohio, 1:14-bk-13225


ᐅ Robert M Cust, Ohio

Address: 4520 Manchester Rd Middletown, OH 45042

Bankruptcy Case 1:11-bk-12410 Overview: "In Middletown, OH, Robert M Cust filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2011."
Robert M Cust — Ohio, 1:11-bk-12410


ᐅ Kyle E Cutler, Ohio

Address: 1514 Forest Ave Middletown, OH 45044-4325

Concise Description of Bankruptcy Case 1:15-bk-136237: "The case of Kyle E Cutler in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle E Cutler — Ohio, 1:15-bk-13623


ᐅ Lesleigh Maree Cutter, Ohio

Address: 4807 Riverview Ave Middletown, OH 45042

Concise Description of Bankruptcy Case 1:12-bk-159067: "The bankruptcy filing by Lesleigh Maree Cutter, undertaken in November 2012 in Middletown, OH under Chapter 7, concluded with discharge in 2013-02-13 after liquidating assets."
Lesleigh Maree Cutter — Ohio, 1:12-bk-15906


ᐅ Neil A Cuvar, Ohio

Address: 3317 ELMAN DR Middletown, OH 45044

Bankruptcy Case 1:12-bk-12149 Summary: "Neil A Cuvar's bankruptcy, initiated in 2012-04-19 and concluded by Jul 28, 2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil A Cuvar — Ohio, 1:12-bk-12149