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 Gregory James Clem, Ohio

Address: 5566 Alex Way Middletown, OH 45044

Bankruptcy Case 1:11-bk-14840 Summary: "The bankruptcy filing by Gregory James Clem, undertaken in 08/08/2011 in Middletown, OH under Chapter 7, concluded with discharge in Nov 16, 2011 after liquidating assets."
Gregory James Clem — Ohio, 1:11-bk-14840


ᐅ Jeffrey Clements, Ohio

Address: 7740 Myers Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13202: "In a Chapter 7 bankruptcy case, Jeffrey Clements from Middletown, OH, saw their proceedings start in 2010-05-11 and complete by 2010-08-19, involving asset liquidation."
Jeffrey Clements — Ohio, 1:10-bk-13202


ᐅ Robert Clevenger, Ohio

Address: 6102 Jacksonburg Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-17813: "The case of Robert Clevenger in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Clevenger — Ohio, 1:10-bk-17813


ᐅ Patricia Clifford, Ohio

Address: 5775 Cincinnati Dayton Rd Middletown, OH 45044

Bankruptcy Case 1:10-bk-18032 Overview: "The bankruptcy record of Patricia Clifford from Middletown, OH, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 03.04.2011."
Patricia Clifford — Ohio, 1:10-bk-18032


ᐅ Clark Clifford, Ohio

Address: 4935 Cincinnati Dayton Rd Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-13505: "In a Chapter 7 bankruptcy case, Clark Clifford from Middletown, OH, saw his proceedings start in 06.27.2012 and complete by October 5, 2012, involving asset liquidation."
Clark Clifford — Ohio, 1:12-bk-13505


ᐅ Michael P Clifton, Ohio

Address: 6501 Germantown Rd Lot 257 Middletown, OH 45042

Bankruptcy Case 1:09-bk-16461 Overview: "The case of Michael P Clifton in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Clifton — Ohio, 1:09-bk-16461


ᐅ Terry Brian Cobb, Ohio

Address: 707 Granada Ave Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-16493: "Terry Brian Cobb's bankruptcy, initiated in October 27, 2011 and concluded by February 4, 2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Brian Cobb — Ohio, 1:11-bk-16493


ᐅ Randall Cobb, Ohio

Address: 210 Kenec Dr Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-10557: "In a Chapter 7 bankruptcy case, Randall Cobb from Middletown, OH, saw his proceedings start in Jan 30, 2010 and complete by 2010-05-10, involving asset liquidation."
Randall Cobb — Ohio, 1:10-bk-10557


ᐅ William Cockerham, Ohio

Address: 6441 Dickey Rd Middletown, OH 45042

Bankruptcy Case 1:11-bk-15808 Overview: "In a Chapter 7 bankruptcy case, William Cockerham from Middletown, OH, saw their proceedings start in 09.26.2011 and complete by Jan 4, 2012, involving asset liquidation."
William Cockerham — Ohio, 1:11-bk-15808


ᐅ William P Cockerham, Ohio

Address: 3110 Roslyn Dr Middletown, OH 45044

Bankruptcy Case 1:11-bk-16083 Summary: "William P Cockerham's Chapter 7 bankruptcy, filed in Middletown, OH in Oct 7, 2011, led to asset liquidation, with the case closing in January 15, 2012."
William P Cockerham — Ohio, 1:11-bk-16083


ᐅ Heather A Coffman, Ohio

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

Bankruptcy Case 1:14-bk-14770 Overview: "Middletown, OH resident Heather A Coffman's 11.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2015."
Heather A Coffman — Ohio, 1:14-bk-14770


ᐅ Joren Theodore Cole, Ohio

Address: 3904 Helton Dr Apt E Middletown, OH 45044-6569

Bankruptcy Case 1:14-bk-10737 Overview: "Joren Theodore Cole's Chapter 7 bankruptcy, filed in Middletown, OH in 02/28/2014, led to asset liquidation, with the case closing in May 2014."
Joren Theodore Cole — Ohio, 1:14-bk-10737


ᐅ Adam K Cole, Ohio

Address: 2605 Milton Rd Middletown, OH 45042

Bankruptcy Case 1:11-bk-11121 Overview: "In a Chapter 7 bankruptcy case, Adam K Cole from Middletown, OH, saw their proceedings start in Feb 28, 2011 and complete by 06.14.2011, involving asset liquidation."
Adam K Cole — Ohio, 1:11-bk-11121


ᐅ Pauline Ruth Cole, Ohio

Address: 1504 S Marshall Rd Middletown, OH 45044-6830

Bankruptcy Case 1:15-bk-11763 Overview: "Pauline Ruth Cole's Chapter 7 bankruptcy, filed in Middletown, OH in May 2015, led to asset liquidation, with the case closing in 08.02.2015."
Pauline Ruth Cole — Ohio, 1:15-bk-11763


ᐅ Andrew Cole, Ohio

Address: 2215 Hill Ave Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-13132: "The case of Andrew Cole in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Cole — Ohio, 1:10-bk-13132


ᐅ Thomas C Collier, Ohio

Address: 4800 Primrose Ln Middletown, OH 45044-5338

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-15554: "2009-08-28 marked the beginning of Thomas C Collier's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by Aug 16, 2013."
Thomas C Collier — Ohio, 1:09-bk-15554


ᐅ Belvin J Collins, Ohio

Address: 1717 Sheridan Ave Middletown, OH 45044-7647

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-12537: "Belvin J Collins's Chapter 7 bankruptcy, filed in Middletown, OH in 2016-07-08, led to asset liquidation, with the case closing in October 6, 2016."
Belvin J Collins — Ohio, 1:16-bk-12537


ᐅ Jamee Lee Collins, Ohio

Address: 1047 Park Ln Middletown, OH 45042-3409

Concise Description of Bankruptcy Case 1:15-bk-130077: "The case of Jamee Lee Collins in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamee Lee Collins — Ohio, 1:15-bk-13007


ᐅ Ronald W Collins, Ohio

Address: 7144 Trenton Franklin Rd Middletown, OH 45042

Bankruptcy Case 1:13-bk-15247 Summary: "Middletown, OH resident Ronald W Collins's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2014."
Ronald W Collins — Ohio, 1:13-bk-15247


ᐅ Robert Colwell, Ohio

Address: 225 Garfield St Middletown, OH 45044-4326

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12861: "In a Chapter 7 bankruptcy case, Robert Colwell from Middletown, OH, saw their proceedings start in 2014-07-07 and complete by October 5, 2014, involving asset liquidation."
Robert Colwell — Ohio, 1:14-bk-12861


ᐅ Edward D Combs, Ohio

Address: 1955 Spring Grove Ln Middletown, OH 45044-2931

Bankruptcy Case 3:15-bk-32703 Overview: "The bankruptcy record of Edward D Combs from Middletown, OH, shows a Chapter 7 case filed in Aug 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2015."
Edward D Combs — Ohio, 3:15-bk-32703


ᐅ Bradley M Combs, Ohio

Address: 3107 Finley St Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15137: "Middletown, OH resident Bradley M Combs's 2013-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-19."
Bradley M Combs — Ohio, 1:13-bk-15137


ᐅ Violet K Combs, Ohio

Address: 4912 Lefferson Rd Middletown, OH 45044-6846

Brief Overview of Bankruptcy Case 1:15-bk-13385: "The case of Violet K Combs in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet K Combs — Ohio, 1:15-bk-13385


ᐅ James B Combs, Ohio

Address: 2128 Jackson Ln Middletown, OH 45044-6984

Bankruptcy Case 1:07-bk-15228 Overview: "The bankruptcy record for James B Combs from Middletown, OH, under Chapter 13, filed in 2007-10-29, involved setting up a repayment plan, finalized by Sep 19, 2012."
James B Combs — Ohio, 1:07-bk-15228


ᐅ Sandra Lea Combs, Ohio

Address: 2325 Middletown Eaton Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12688: "The bankruptcy filing by Sandra Lea Combs, undertaken in 06.05.2013 in Middletown, OH under Chapter 7, concluded with discharge in Sep 13, 2013 after liquidating assets."
Sandra Lea Combs — Ohio, 1:13-bk-12688


ᐅ Jean Combs, Ohio

Address: 3007 Morgan St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-125517: "Jean Combs's bankruptcy, initiated in 05/28/2013 and concluded by 2013-09-10 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Combs — Ohio, 1:13-bk-12551


ᐅ Starla Comley, Ohio

Address: 1413 Grove St Middletown, OH 45044

Bankruptcy Case 1:10-bk-17618 Summary: "In a Chapter 7 bankruptcy case, Starla Comley from Middletown, OH, saw her proceedings start in 11.05.2010 and complete by 02/13/2011, involving asset liquidation."
Starla Comley — Ohio, 1:10-bk-17618


ᐅ Rachel Dabe, Ohio

Address: 6911 Woodland View Dr Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10419: "The bankruptcy record of Rachel Dabe from Middletown, OH, shows a Chapter 7 case filed in 01/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Rachel Dabe — Ohio, 1:10-bk-10419


ᐅ Doretta R Dagenais, Ohio

Address: 2525 Wilbraham Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11761: "The case of Doretta R Dagenais in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doretta R Dagenais — Ohio, 1:11-bk-11761


ᐅ Janice S Dailey, Ohio

Address: 7037 W Alexandria Rd Middletown, OH 45042

Bankruptcy Case 1:13-bk-13692 Overview: "Janice S Dailey's Chapter 7 bankruptcy, filed in Middletown, OH in 08.07.2013, led to asset liquidation, with the case closing in 2013-11-15."
Janice S Dailey — Ohio, 1:13-bk-13692


ᐅ Dani Dameron, Ohio

Address: 421 McKinley St Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-18206: "Dani Dameron's Chapter 7 bankruptcy, filed in Middletown, OH in December 2, 2010, led to asset liquidation, with the case closing in Mar 18, 2011."
Dani Dameron — Ohio, 1:10-bk-18206


ᐅ Jr James Davenport, Ohio

Address: 5498 Panther Run Middletown, OH 45044

Bankruptcy Case 1:10-bk-10685 Summary: "In a Chapter 7 bankruptcy case, Jr James Davenport from Middletown, OH, saw their proceedings start in February 5, 2010 and complete by 05/16/2010, involving asset liquidation."
Jr James Davenport — Ohio, 1:10-bk-10685


ᐅ Julie L Davidson, Ohio

Address: 6501 Germantown Rd Lot 2 Middletown, OH 45042-1223

Brief Overview of Bankruptcy Case 3:15-bk-33081: "Julie L Davidson's bankruptcy, initiated in September 2015 and concluded by December 2015 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie L Davidson — Ohio, 3:15-bk-33081


ᐅ Walter Davis, Ohio

Address: 7175 Franklin Madison Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14471: "Middletown, OH resident Walter Davis's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2010."
Walter Davis — Ohio, 1:10-bk-14471


ᐅ Patricia Davis, Ohio

Address: 1725 Bonita Dr Middletown, OH 45044-6518

Bankruptcy Case 1:08-bk-10173 Overview: "Patricia Davis's Middletown, OH bankruptcy under Chapter 13 in January 2008 led to a structured repayment plan, successfully discharged in January 4, 2013."
Patricia Davis — Ohio, 1:08-bk-10173


ᐅ Paul Davis, Ohio

Address: 727 Adria Ct Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-177667: "Paul Davis's bankruptcy, initiated in 11/12/2010 and concluded by 03.01.2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Davis — Ohio, 1:10-bk-17766


ᐅ Connie S Dawes, Ohio

Address: 6649 Hamilton Middletown Rd Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-11249: "The case of Connie S Dawes in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie S Dawes — Ohio, 1:12-bk-11249


ᐅ Kimberlee C Day, Ohio

Address: 1064 Park Ln Apt D Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12595: "In a Chapter 7 bankruptcy case, Kimberlee C Day from Middletown, OH, saw her proceedings start in May 30, 2013 and complete by September 7, 2013, involving asset liquidation."
Kimberlee C Day — Ohio, 1:13-bk-12595


ᐅ Jacquelyn Margaret Day, Ohio

Address: 4905 Central Ave Middletown, OH 45044-5424

Concise Description of Bankruptcy Case 1:10-bk-116517: "Jacquelyn Margaret Day's Middletown, OH bankruptcy under Chapter 13 in March 17, 2010 led to a structured repayment plan, successfully discharged in June 2013."
Jacquelyn Margaret Day — Ohio, 1:10-bk-11651


ᐅ Jr Edward Dean, Ohio

Address: 606 Lincoln St Middletown, OH 45044

Bankruptcy Case 1:10-bk-13594 Overview: "Jr Edward Dean's Chapter 7 bankruptcy, filed in Middletown, OH in 05.25.2010, led to asset liquidation, with the case closing in 09.02.2010."
Jr Edward Dean — Ohio, 1:10-bk-13594


ᐅ Earl M Dearth, Ohio

Address: 7958 Thomas Rd Middletown, OH 45042-1215

Bankruptcy Case 1:14-bk-10534 Summary: "The case of Earl M Dearth in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl M Dearth — Ohio, 1:14-bk-10534


ᐅ Gregory S Dearth, Ohio

Address: 3215 Bexley Dr Middletown, OH 45042-2540

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12067: "The bankruptcy record of Gregory S Dearth from Middletown, OH, shows a Chapter 7 case filed in May 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-24."
Gregory S Dearth — Ohio, 1:15-bk-12067


ᐅ Curtis Lee Deaton, Ohio

Address: 3406 Rosedale Rd Middletown, OH 45042-3659

Bankruptcy Case 1:15-bk-12243 Summary: "Middletown, OH resident Curtis Lee Deaton's June 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2015."
Curtis Lee Deaton — Ohio, 1:15-bk-12243


ᐅ Kristina R Deaton, Ohio

Address: 1612 Kenway Pl Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:13-bk-12068: "Middletown, OH resident Kristina R Deaton's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Kristina R Deaton — Ohio, 1:13-bk-12068


ᐅ Michael Glenn Deaton, Ohio

Address: 2008 Queen Ave Middletown, OH 45044

Bankruptcy Case 1:12-bk-15264 Summary: "The bankruptcy record of Michael Glenn Deaton from Middletown, OH, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Michael Glenn Deaton — Ohio, 1:12-bk-15264


ᐅ Dawn Lynn Debolt, Ohio

Address: 4113 Lisa Ln Middletown, OH 45042

Bankruptcy Case 1:11-bk-16465 Overview: "In a Chapter 7 bankruptcy case, Dawn Lynn Debolt from Middletown, OH, saw her proceedings start in Oct 26, 2011 and complete by 02.03.2012, involving asset liquidation."
Dawn Lynn Debolt — Ohio, 1:11-bk-16465


ᐅ Ashley Nicole Deck, Ohio

Address: 501 S Highview Rd Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-11162: "The bankruptcy filing by Ashley Nicole Deck, undertaken in 03.01.2011 in Middletown, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Ashley Nicole Deck — Ohio, 1:11-bk-11162


ᐅ David Scott Decker, Ohio

Address: 1952 Michelle Ln Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-14102: "Middletown, OH resident David Scott Decker's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
David Scott Decker — Ohio, 1:11-bk-14102


ᐅ Donald James Deger, Ohio

Address: 4924 Ronald Dr Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13904: "Donald James Deger's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-06-23, led to asset liquidation, with the case closing in 2011-10-01."
Donald James Deger — Ohio, 1:11-bk-13904


ᐅ Douglas Carl Deger, Ohio

Address: 5967 Beverly Ln Middletown, OH 45042-8912

Bankruptcy Case 3:08-bk-34531 Overview: "2008-09-17 marked the beginning of Douglas Carl Deger's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 2012-12-28."
Douglas Carl Deger — Ohio, 3:08-bk-34531


ᐅ Todd Kenneth Dennis, Ohio

Address: 1323 Woodlawn Ave Apt A Middletown, OH 45044

Bankruptcy Case 1:11-bk-15800 Summary: "The bankruptcy record of Todd Kenneth Dennis from Middletown, OH, shows a Chapter 7 case filed in 2011-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2012."
Todd Kenneth Dennis — Ohio, 1:11-bk-15800


ᐅ Delmas E Dennis, Ohio

Address: 15 Arcadia Dr Middletown, OH 45042

Concise Description of Bankruptcy Case 1:11-bk-104567: "Delmas E Dennis's bankruptcy, initiated in 01.28.2011 and concluded by 2011-05-08 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delmas E Dennis — Ohio, 1:11-bk-10456


ᐅ Lori S Dennon, Ohio

Address: 3201 Omaha St Middletown, OH 45044-7723

Brief Overview of Bankruptcy Case 1:16-bk-10858: "In a Chapter 7 bankruptcy case, Lori S Dennon from Middletown, OH, saw her proceedings start in 03/10/2016 and complete by 2016-06-08, involving asset liquidation."
Lori S Dennon — Ohio, 1:16-bk-10858


ᐅ Robert J Dennon, Ohio

Address: 3201 Omaha St Middletown, OH 45044-7723

Concise Description of Bankruptcy Case 1:16-bk-108587: "The case of Robert J Dennon in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Dennon — Ohio, 1:16-bk-10858


ᐅ Kandice Denry, Ohio

Address: 112 S Clinton St Apt 210 Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11959: "Middletown, OH resident Kandice Denry's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Kandice Denry — Ohio, 1:10-bk-11959


ᐅ Shawnetta Marie Dent, Ohio

Address: 2132 Brentwood St Middletown, OH 45044-6955

Bankruptcy Case 10-00582 Overview: "Filing for Chapter 13 bankruptcy in 01.08.2010, Shawnetta Marie Dent from Middletown, OH, structured a repayment plan, achieving discharge in 08.28.2012."
Shawnetta Marie Dent — Ohio, 10-00582


ᐅ Hubert Derivan, Ohio

Address: 1036 Golfview Rd Middletown, OH 45042

Bankruptcy Case 1:10-bk-13453 Summary: "The bankruptcy filing by Hubert Derivan, undertaken in May 19, 2010 in Middletown, OH under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Hubert Derivan — Ohio, 1:10-bk-13453


ᐅ Michael Scott Detherage, Ohio

Address: 8291 Celestial Cir Middletown, OH 45044-8399

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16682: "Michael Scott Detherage, a resident of Middletown, OH, entered a Chapter 13 bankruptcy plan in 2009-10-12, culminating in its successful completion by October 12, 2012."
Michael Scott Detherage — Ohio, 1:09-bk-16682


ᐅ Belinda Sue Dewey, Ohio

Address: 8381 Celestial Cir Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13853: "Belinda Sue Dewey's bankruptcy, initiated in June 2011 and concluded by 09.27.2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda Sue Dewey — Ohio, 1:11-bk-13853


ᐅ Carolyn Jane Diamond, Ohio

Address: 2131 Roosevelt Blvd Middletown, OH 45044-4562

Bankruptcy Case 1:10-bk-18499 Overview: "Chapter 13 bankruptcy for Carolyn Jane Diamond in Middletown, OH began in 2010-12-17, focusing on debt restructuring, concluding with plan fulfillment in Jan 13, 2015."
Carolyn Jane Diamond — Ohio, 1:10-bk-18499


ᐅ Donald Duane Diamond, Ohio

Address: 2131 Roosevelt Blvd Middletown, OH 45044-4562

Concise Description of Bankruptcy Case 1:10-bk-184997: "The bankruptcy record for Donald Duane Diamond from Middletown, OH, under Chapter 13, filed in 12/17/2010, involved setting up a repayment plan, finalized by January 13, 2015."
Donald Duane Diamond — Ohio, 1:10-bk-18499


ᐅ Benjamin Diesbach, Ohio

Address: 6122 Trenton Franklin Rd Middletown, OH 45042-1742

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11933: "Benjamin Diesbach's Chapter 7 bankruptcy, filed in Middletown, OH in 05/14/2015, led to asset liquidation, with the case closing in August 2015."
Benjamin Diesbach — Ohio, 1:15-bk-11933


ᐅ Michael Scott Dishman, Ohio

Address: 2205 Lamberton St Middletown, OH 45044

Bankruptcy Case 1:12-bk-14701 Overview: "Middletown, OH resident Michael Scott Dishman's August 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-07."
Michael Scott Dishman — Ohio, 1:12-bk-14701


ᐅ Stephen P Dishun, Ohio

Address: 115 Bavarian St Apt E Middletown, OH 45044-5441

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14855: "In their Chapter 13 bankruptcy case filed in 07/15/2010, Middletown, OH's Stephen P Dishun agreed to a debt repayment plan, which was successfully completed by September 2013."
Stephen P Dishun — Ohio, 1:10-bk-14855


ᐅ Melinda Shawn Dixon, Ohio

Address: 5102 Woodridge Dr Apt C Middletown, OH 45044

Bankruptcy Case 1:12-bk-15546 Summary: "Melinda Shawn Dixon's bankruptcy, initiated in 2012-10-16 and concluded by 01/24/2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Shawn Dixon — Ohio, 1:12-bk-15546


ᐅ Jermaine Dixon, Ohio

Address: 6485 Justess Ln Middletown, OH 45044

Bankruptcy Case 1:10-bk-14703 Summary: "The case of Jermaine Dixon in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jermaine Dixon — Ohio, 1:10-bk-14703


ᐅ Tara M Doan, Ohio

Address: 143 Lindy Dr Middletown, OH 45044

Concise Description of Bankruptcy Case 1:11-bk-148157: "In Middletown, OH, Tara M Doan filed for Chapter 7 bankruptcy in 08.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 11.13.2011."
Tara M Doan — Ohio, 1:11-bk-14815


ᐅ Alan B Dobbs, Ohio

Address: 2635 Worchester Pl Middletown, OH 45044-7182

Concise Description of Bankruptcy Case 1:14-bk-150877: "The bankruptcy filing by Alan B Dobbs, undertaken in 2014-12-11 in Middletown, OH under Chapter 7, concluded with discharge in March 11, 2015 after liquidating assets."
Alan B Dobbs — Ohio, 1:14-bk-15087


ᐅ Tasha A Dobbs, Ohio

Address: 2635 Worchester Pl Middletown, OH 45044-7182

Bankruptcy Case 1:14-bk-15087 Overview: "The bankruptcy record of Tasha A Dobbs from Middletown, OH, shows a Chapter 7 case filed in Dec 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-11."
Tasha A Dobbs — Ohio, 1:14-bk-15087


ᐅ Jamie M Dodd, Ohio

Address: 6515 Calloway Ct Middletown, OH 45044

Bankruptcy Case 3:12-bk-32614 Summary: "The case of Jamie M Dodd in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie M Dodd — Ohio, 3:12-bk-32614


ᐅ Donald F Dohm, Ohio

Address: 2400 Buckingham Ct Middletown, OH 45044-7194

Concise Description of Bankruptcy Case 1:14-bk-148907: "In Middletown, OH, Donald F Dohm filed for Chapter 7 bankruptcy in 11/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2015."
Donald F Dohm — Ohio, 1:14-bk-14890


ᐅ Linda J Dohm, Ohio

Address: 2400 Buckingham Ct Middletown, OH 45044-7194

Concise Description of Bankruptcy Case 1:14-bk-148907: "Linda J Dohm's Chapter 7 bankruptcy, filed in Middletown, OH in November 2014, led to asset liquidation, with the case closing in 2015-02-23."
Linda J Dohm — Ohio, 1:14-bk-14890


ᐅ Billy Downs, Ohio

Address: 2701 Lopane Ave Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10465: "Billy Downs's bankruptcy, initiated in Jan 28, 2010 and concluded by 05/08/2010 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Downs — Ohio, 1:10-bk-10465


ᐅ Tammy Doyle, Ohio

Address: 7723 Summerlin Blvd Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10539: "The case of Tammy Doyle in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Doyle — Ohio, 1:10-bk-10539


ᐅ Tonisha L Dozier, Ohio

Address: 7487 Burton Dr Middletown, OH 45044-9030

Brief Overview of Bankruptcy Case 1:14-bk-10379: "Middletown, OH resident Tonisha L Dozier's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Tonisha L Dozier — Ohio, 1:14-bk-10379


ᐅ David M Drury, Ohio

Address: 4605 Holly Ave Middletown, OH 45044-5246

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13759: "Middletown, OH resident David M Drury's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2015."
David M Drury — Ohio, 1:15-bk-13759


ᐅ Michael D Duckett, Ohio

Address: 8037 Serenity Lake Dr Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10031: "The case of Michael D Duckett in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael D Duckett — Ohio, 1:11-bk-10031


ᐅ Tonya Duff, Ohio

Address: 6144 Jacksonburg Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-14853: "Middletown, OH resident Tonya Duff's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2010."
Tonya Duff — Ohio, 1:10-bk-14853


ᐅ Christina R Duff, Ohio

Address: 1047 Park Ln Middletown, OH 45042

Concise Description of Bankruptcy Case 1:11-bk-137667: "The bankruptcy record of Christina R Duff from Middletown, OH, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Christina R Duff — Ohio, 1:11-bk-13766


ᐅ Kenneth David Duff, Ohio

Address: 8119 Keister Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:11-bk-144047: "The bankruptcy filing by Kenneth David Duff, undertaken in 2011-07-18 in Middletown, OH under Chapter 7, concluded with discharge in October 26, 2011 after liquidating assets."
Kenneth David Duff — Ohio, 1:11-bk-14404


ᐅ Ken F Duh, Ohio

Address: 3640 Oaklawn Dr Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13231: "In Middletown, OH, Ken F Duh filed for Chapter 7 bankruptcy in 06.12.2012. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2012."
Ken F Duh — Ohio, 1:12-bk-13231


ᐅ Heather M Dull, Ohio

Address: 3220 Finley St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-122107: "Heather M Dull's bankruptcy, initiated in May 7, 2013 and concluded by 08.15.2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Dull — Ohio, 1:13-bk-12210


ᐅ Melissa Angel Dunbar, Ohio

Address: 7439 Michael Rd Middletown, OH 45042-1441

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11982: "Middletown, OH resident Melissa Angel Dunbar's 2014-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Melissa Angel Dunbar — Ohio, 1:14-bk-11982


ᐅ Lela Renee Dunklin, Ohio

Address: 1022 Oxford State Rd Middletown, OH 45044-7579

Concise Description of Bankruptcy Case 1:08-bk-172277: "Lela Renee Dunklin's Middletown, OH bankruptcy under Chapter 13 in 12/24/2008 led to a structured repayment plan, successfully discharged in 11/13/2012."
Lela Renee Dunklin — Ohio, 1:08-bk-17227


ᐅ Walter Dunlap, Ohio

Address: 346 Stone Ridge Ln Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-18260: "Middletown, OH resident Walter Dunlap's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Walter Dunlap — Ohio, 1:10-bk-18260


ᐅ Jennifer Lynn Durbin, Ohio

Address: 2407 Bendel Dr Middletown, OH 45044

Bankruptcy Case 3:11-bk-36028 Overview: "Jennifer Lynn Durbin's bankruptcy, initiated in November 2011 and concluded by 2012-02-17 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Durbin — Ohio, 3:11-bk-36028


ᐅ Sr James Dykes, Ohio

Address: 2103 Roosevelt Blvd Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-172817: "Middletown, OH resident Sr James Dykes's 2010-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Sr James Dykes — Ohio, 1:10-bk-17281


ᐅ Cassandra Eagle, Ohio

Address: 6593 Evelyn Dr Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13366: "Cassandra Eagle's bankruptcy, initiated in May 17, 2010 and concluded by August 2010 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Eagle — Ohio, 1:10-bk-13366


ᐅ Sr Charles E Earley, Ohio

Address: 803 Charles St Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16492: "The bankruptcy filing by Sr Charles E Earley, undertaken in 2011-10-27 in Middletown, OH under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Sr Charles E Earley — Ohio, 1:11-bk-16492


ᐅ William N Earley, Ohio

Address: 2421 Hill Ave Middletown, OH 45044-4731

Brief Overview of Bankruptcy Case 1:15-bk-10860: "The bankruptcy filing by William N Earley, undertaken in 2015-03-10 in Middletown, OH under Chapter 7, concluded with discharge in June 8, 2015 after liquidating assets."
William N Earley — Ohio, 1:15-bk-10860


ᐅ Heather Earls, Ohio

Address: 3119 Morgan St Middletown, OH 45044

Bankruptcy Case 1:10-bk-12755 Summary: "Heather Earls's Chapter 7 bankruptcy, filed in Middletown, OH in 2010-04-23, led to asset liquidation, with the case closing in 2010-08-01."
Heather Earls — Ohio, 1:10-bk-12755


ᐅ Jr Willard Easter, Ohio

Address: 1619 Winona Dr Middletown, OH 45042

Bankruptcy Case 1:11-bk-16238 Summary: "The bankruptcy record of Jr Willard Easter from Middletown, OH, shows a Chapter 7 case filed in October 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 22, 2012."
Jr Willard Easter — Ohio, 1:11-bk-16238


ᐅ Iii William J Edwards, Ohio

Address: 3607 Manchester Rd Middletown, OH 45042

Bankruptcy Case 1:13-bk-11404 Summary: "Iii William J Edwards's Chapter 7 bankruptcy, filed in Middletown, OH in March 28, 2013, led to asset liquidation, with the case closing in 07.09.2013."
Iii William J Edwards — Ohio, 1:13-bk-11404


ᐅ David Alan Edwards, Ohio

Address: PO Box 276 Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:13-bk-15265: "The case of David Alan Edwards in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Alan Edwards — Ohio, 1:13-bk-15265


ᐅ Sr Anthony K Edwards, Ohio

Address: 6462 Anderson Dr Middletown, OH 45044-9412

Brief Overview of Bankruptcy Case 1:14-bk-12417: "Sr Anthony K Edwards's Chapter 7 bankruptcy, filed in Middletown, OH in 2014-06-06, led to asset liquidation, with the case closing in Sep 4, 2014."
Sr Anthony K Edwards — Ohio, 1:14-bk-12417


ᐅ Jr Donald R Elam, Ohio

Address: 22 Aberdeen Dr Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10625: "Jr Donald R Elam's bankruptcy, initiated in 02.15.2013 and concluded by May 26, 2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald R Elam — Ohio, 1:13-bk-10625


ᐅ Patrise Elliott, Ohio

Address: 2455 Bendel Dr Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-36578: "Patrise Elliott's bankruptcy, initiated in 2010-10-12 and concluded by Jan 20, 2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrise Elliott — Ohio, 3:10-bk-36578


ᐅ Adam Ellis, Ohio

Address: 3079 Apple Knoll Ln Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-122307: "In a Chapter 7 bankruptcy case, Adam Ellis from Middletown, OH, saw their proceedings start in April 2010 and complete by Jul 15, 2010, involving asset liquidation."
Adam Ellis — Ohio, 1:10-bk-12230


ᐅ Kevin D Ellis, Ohio

Address: 3919 Bonita Dr Apt H Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-118797: "The case of Kevin D Ellis in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Ellis — Ohio, 1:13-bk-11879


ᐅ Stanley Arnold Engle, Ohio

Address: 4919 Trenton Franklin Rd Middletown, OH 45042-1542

Concise Description of Bankruptcy Case 1:16-bk-124447: "The bankruptcy filing by Stanley Arnold Engle, undertaken in 06/29/2016 in Middletown, OH under Chapter 7, concluded with discharge in 09/27/2016 after liquidating assets."
Stanley Arnold Engle — Ohio, 1:16-bk-12444