ᐅ Tracey Ann Engle, Ohio Address: 1319 Hood Ave Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16957: "Tracey Ann Engle's Chapter 7 bankruptcy, filed in Middletown, OH in 11.21.2011, led to asset liquidation, with the case closing in February 2012." Tracey Ann Engle — Ohio, 1:11-bk-16957
ᐅ Kevin W English, Ohio Address: 110 N Leibee St Apt 6 Middletown, OH 45042-8120 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13084: "In a Chapter 7 bankruptcy case, Kevin W English from Middletown, OH, saw their proceedings start in 07.22.2014 and complete by 10/20/2014, involving asset liquidation." Kevin W English — Ohio, 1:14-bk-13084
ᐅ James Michael Eslick, Ohio Address: 6369 Germantown Rd Middletown, OH 45042-1374 Concise Description of Bankruptcy Case 1:14-bk-124977: "Middletown, OH resident James Michael Eslick's 2014-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-09." James Michael Eslick — Ohio, 1:14-bk-12497
ᐅ Michael Etter, Ohio Address: 1823 Jackson Ln Middletown, OH 45044 Bankruptcy Case 1:09-bk-18248 Summary: "The bankruptcy filing by Michael Etter, undertaken in December 2009 in Middletown, OH under Chapter 7, concluded with discharge in March 2010 after liquidating assets." Michael Etter — Ohio, 1:09-bk-18248
ᐅ Dona L Evans, Ohio Address: 2208 Queen Ave Middletown, OH 45044-4734 Brief Overview of Bankruptcy Case 1:16-bk-12287: "In a Chapter 7 bankruptcy case, Dona L Evans from Middletown, OH, saw her proceedings start in 06.16.2016 and complete by Sep 14, 2016, involving asset liquidation." Dona L Evans — Ohio, 1:16-bk-12287
ᐅ Roberta Jean Evingham, Ohio Address: 4851 Shannon Way Middletown, OH 45042-3092 Brief Overview of Bankruptcy Case 1:15-bk-14723: "The bankruptcy record of Roberta Jean Evingham from Middletown, OH, shows a Chapter 7 case filed in Dec 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016." Roberta Jean Evingham — Ohio, 1:15-bk-14723
ᐅ Patricia Ewry, Ohio Address: 1604 Lafayette Ave Middletown, OH 45044 Bankruptcy Case 1:10-bk-15893 Summary: "The bankruptcy filing by Patricia Ewry, undertaken in August 26, 2010 in Middletown, OH under Chapter 7, concluded with discharge in December 2010 after liquidating assets." Patricia Ewry — Ohio, 1:10-bk-15893
ᐅ Tabatha A Fairchild, Ohio Address: 1015 Elwood St Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-11992: "The case of Tabatha A Fairchild in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tabatha A Fairchild — Ohio, 1:11-bk-11992
ᐅ Ralph P Fannin, Ohio Address: 1909 Sheffield St Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:12-bk-14125: "Ralph P Fannin's bankruptcy, initiated in 2012-07-31 and concluded by 2012-11-08 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Ralph P Fannin — Ohio, 1:12-bk-14125
ᐅ Melissa K Farley, Ohio Address: 1907 Panama Ave Middletown, OH 45042 Bankruptcy Case 1:11-bk-17252 Overview: "The bankruptcy filing by Melissa K Farley, undertaken in 2011-12-06 in Middletown, OH under Chapter 7, concluded with discharge in 03/15/2012 after liquidating assets." Melissa K Farley — Ohio, 1:11-bk-17252
ᐅ Kenneth Farley, Ohio Address: 710 6th Ave Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:09-bk-17466: "Kenneth Farley's bankruptcy, initiated in 2009-11-07 and concluded by 02.15.2010 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kenneth Farley — Ohio, 1:09-bk-17466
ᐅ Barbara Sue Farmer, Ohio Address: 2106 Spencer Ln Middletown, OH 45042-2953 Bankruptcy Case 1:14-bk-14833 Summary: "Middletown, OH resident Barbara Sue Farmer's 11.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015." Barbara Sue Farmer — Ohio, 1:14-bk-14833
ᐅ Barry Farmer, Ohio Address: 206 Vanderveer St Middletown, OH 45044 Bankruptcy Case 1:09-bk-17984 Summary: "In a Chapter 7 bankruptcy case, Barry Farmer from Middletown, OH, saw his proceedings start in November 2009 and complete by 03/16/2010, involving asset liquidation." Barry Farmer — Ohio, 1:09-bk-17984
ᐅ Patrick R Farthing, Ohio Address: 719 Auburn St Middletown, OH 45042 Concise Description of Bankruptcy Case 1:11-bk-128067: "Patrick R Farthing's bankruptcy, initiated in 05/05/2011 and concluded by August 2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patrick R Farthing — Ohio, 1:11-bk-12806
ᐅ Curtis Clarence Fatyol, Ohio Address: 3217 August Ave Middletown, OH 45044 Bankruptcy Case 1:09-bk-16633 Summary: "Curtis Clarence Fatyol's Chapter 7 bankruptcy, filed in Middletown, OH in October 8, 2009, led to asset liquidation, with the case closing in 01/16/2010." Curtis Clarence Fatyol — Ohio, 1:09-bk-16633
ᐅ Brandi L Feik, Ohio Address: 4113 Vannest Ave Apt A Middletown, OH 45042-4713 Concise Description of Bankruptcy Case 1:14-bk-109297: "The bankruptcy record of Brandi L Feik from Middletown, OH, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-10." Brandi L Feik — Ohio, 1:14-bk-10929
ᐅ Brandon J Feltner, Ohio Address: 1930 Aaron Dr Apt C Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13973: "The bankruptcy filing by Brandon J Feltner, undertaken in August 2013 in Middletown, OH under Chapter 7, concluded with discharge in Nov 30, 2013 after liquidating assets." Brandon J Feltner — Ohio, 1:13-bk-13973
ᐅ Pamela E Feltner, Ohio Address: 4515 Shawnray Dr Apt 76 Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:13-bk-13612: "Pamela E Feltner's Chapter 7 bankruptcy, filed in Middletown, OH in July 31, 2013, led to asset liquidation, with the case closing in 2013-11-08." Pamela E Feltner — Ohio, 1:13-bk-13612
ᐅ Daniel Ferguson, Ohio Address: 2806 Roosevelt Blvd Middletown, OH 45044 Bankruptcy Case 1:10-bk-18378 Overview: "The case of Daniel Ferguson in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Daniel Ferguson — Ohio, 1:10-bk-18378
ᐅ Roger G Ferguson, Ohio Address: 1513 Lafayette Ave Middletown, OH 45044 Concise Description of Bankruptcy Case 1:13-bk-106247: "Roger G Ferguson's bankruptcy, initiated in February 15, 2013 and concluded by 05.26.2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Roger G Ferguson — Ohio, 1:13-bk-10624
ᐅ Kathie L Fields, Ohio Address: 464 Middletown Eaton Rd Middletown, OH 45042-1551 Concise Description of Bankruptcy Case 1:16-bk-117927: "The bankruptcy record of Kathie L Fields from Middletown, OH, shows a Chapter 7 case filed in 05.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2016." Kathie L Fields — Ohio, 1:16-bk-11792
ᐅ Michael Anthony Fields, Ohio Address: 3604 Greenview Dr Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:13-bk-14433: "In a Chapter 7 bankruptcy case, Michael Anthony Fields from Middletown, OH, saw their proceedings start in 09.24.2013 and complete by 01.02.2014, involving asset liquidation." Michael Anthony Fields — Ohio, 1:13-bk-14433
ᐅ Sarah Fieler, Ohio Address: 7050 Dutchland Blvd Middletown, OH 45044 Bankruptcy Case 1:10-bk-17915 Overview: "Sarah Fieler's Chapter 7 bankruptcy, filed in Middletown, OH in November 19, 2010, led to asset liquidation, with the case closing in February 2011." Sarah Fieler — Ohio, 1:10-bk-17915
ᐅ Chad S Fine, Ohio Address: 6454 Yankee Rd Middletown, OH 45044-9128 Bankruptcy Case 1:08-bk-10890 Overview: "Chad S Fine's Chapter 13 bankruptcy in Middletown, OH started in 02/28/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 16, 2013." Chad S Fine — Ohio, 1:08-bk-10890
ᐅ Jason M Finley, Ohio Address: 4252 Mallard Ct Middletown, OH 45044-6679 Concise Description of Bankruptcy Case 1:14-bk-110887: "In a Chapter 7 bankruptcy case, Jason M Finley from Middletown, OH, saw their proceedings start in 03.20.2014 and complete by 2014-06-18, involving asset liquidation." Jason M Finley — Ohio, 1:14-bk-11088
ᐅ Larry Junior Fletcher, Ohio Address: 5555 Autumn Dr Middletown, OH 45042-3050 Bankruptcy Case 3:15-bk-31354 Summary: "The bankruptcy filing by Larry Junior Fletcher, undertaken in 04.28.2015 in Middletown, OH under Chapter 7, concluded with discharge in 07.27.2015 after liquidating assets." Larry Junior Fletcher — Ohio, 3:15-bk-31354
ᐅ Mary Florence, Ohio Address: 2107 Heatherwood Ct Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10411: "Middletown, OH resident Mary Florence's 2010-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010." Mary Florence — Ohio, 1:10-bk-10411
ᐅ April Rebecca Flynn, Ohio Address: 1840 S Breiel Blvd Middletown, OH 45044 Bankruptcy Case 1:13-bk-12681 Summary: "April Rebecca Flynn's Chapter 7 bankruptcy, filed in Middletown, OH in 2013-06-04, led to asset liquidation, with the case closing in 09.12.2013." April Rebecca Flynn — Ohio, 1:13-bk-12681
ᐅ Christina Focke, Ohio Address: 5542 Safari Dr Middletown, OH 45044-8650 Concise Description of Bankruptcy Case 1:11-bk-144547: "Christina Focke's Chapter 13 bankruptcy in Middletown, OH started in 07/20/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 27, 2013." Christina Focke — Ohio, 1:11-bk-14454
ᐅ Joan S Ford, Ohio Address: 6501 Germantown Rd Lot 375 Middletown, OH 45042-1285 Concise Description of Bankruptcy Case 1:16-bk-124807: "The bankruptcy record of Joan S Ford from Middletown, OH, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016." Joan S Ford — Ohio, 1:16-bk-12480
ᐅ Michael William Forrester, Ohio Address: 406 Aberdeen Dr Middletown, OH 45042-3505 Concise Description of Bankruptcy Case 1:09-bk-110017: "Filing for Chapter 13 bankruptcy in 02/26/2009, Michael William Forrester from Middletown, OH, structured a repayment plan, achieving discharge in 10.12.2012." Michael William Forrester — Ohio, 1:09-bk-11001
ᐅ Jr Jerry Forshay, Ohio Address: 1004 Ellen Dr Middletown, OH 45042 Brief Overview of Bankruptcy Case 1:10-bk-16653: "In Middletown, OH, Jr Jerry Forshay filed for Chapter 7 bankruptcy in September 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011." Jr Jerry Forshay — Ohio, 1:10-bk-16653
ᐅ Mark Daniel Forster, Ohio Address: 4353 Goldendawn Way Middletown, OH 45044-8365 Snapshot of U.S. Bankruptcy Proceeding Case 08-30439-thf: "Filing for Chapter 13 bankruptcy in 02/05/2008, Mark Daniel Forster from Middletown, OH, structured a repayment plan, achieving discharge in 07/23/2013." Mark Daniel Forster — Ohio, 08-30439
ᐅ Connie J Foster, Ohio Address: 1600 Kensington St Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14075: "In a Chapter 7 bankruptcy case, Connie J Foster from Middletown, OH, saw their proceedings start in 07/27/2012 and complete by 11.04.2012, involving asset liquidation." Connie J Foster — Ohio, 1:12-bk-14075
ᐅ Joel K Foster, Ohio Address: 808 Crawford St Middletown, OH 45044-4538 Bankruptcy Case 1:14-bk-10133 Overview: "Joel K Foster's bankruptcy, initiated in January 16, 2014 and concluded by Apr 16, 2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joel K Foster — Ohio, 1:14-bk-10133
ᐅ Jeffery S Fox, Ohio Address: 6732 Aljen Rd Middletown, OH 45042-1203 Bankruptcy Case 1:14-bk-12148 Overview: "Middletown, OH resident Jeffery S Fox's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2014." Jeffery S Fox — Ohio, 1:14-bk-12148
ᐅ Emma Sue Fox, Ohio Address: 5720 Mosiman Rd Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-13700: "Middletown, OH resident Emma Sue Fox's 07.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2012." Emma Sue Fox — Ohio, 1:12-bk-13700
ᐅ William France, Ohio Address: 2803 Inland Dr Middletown, OH 45042 Bankruptcy Case 1:09-bk-16798 Overview: "The case of William France in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William France — Ohio, 1:09-bk-16798
ᐅ Joyce A Francis, Ohio Address: 4516 Shawnray Dr Apt 38 Middletown, OH 45044-6776 Bankruptcy Case 1:15-bk-11278 Overview: "In a Chapter 7 bankruptcy case, Joyce A Francis from Middletown, OH, saw her proceedings start in 2015-04-03 and complete by Jul 2, 2015, involving asset liquidation." Joyce A Francis — Ohio, 1:15-bk-11278
ᐅ Jerry Andrew Frazier, Ohio Address: 719 14th Ave Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:13-bk-13992: "The bankruptcy filing by Jerry Andrew Frazier, undertaken in August 23, 2013 in Middletown, OH under Chapter 7, concluded with discharge in 12.01.2013 after liquidating assets." Jerry Andrew Frazier — Ohio, 1:13-bk-13992
ᐅ Lovell Kerry Frazier, Ohio Address: 1906 Hill Ave Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:13-bk-14705: "The case of Lovell Kerry Frazier in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lovell Kerry Frazier — Ohio, 1:13-bk-14705
ᐅ Kimberlee Frederick, Ohio Address: 7411 Wyandot Ln Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-17083: "Kimberlee Frederick's bankruptcy, initiated in October 26, 2009 and concluded by 02.03.2010 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kimberlee Frederick — Ohio, 1:09-bk-17083
ᐅ Alison Kriston Free, Ohio Address: 906 Sorg Pl Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16319: "In Middletown, OH, Alison Kriston Free filed for Chapter 7 bankruptcy in 2011-10-19. This case, involving liquidating assets to pay off debts, was resolved by 01/27/2012." Alison Kriston Free — Ohio, 1:11-bk-16319
ᐅ Kimberly Frier, Ohio Address: 2205 Superior Ave Middletown, OH 45044 Bankruptcy Case 1:09-bk-17042 Overview: "The bankruptcy filing by Kimberly Frier, undertaken in 10.23.2009 in Middletown, OH under Chapter 7, concluded with discharge in Jan 31, 2010 after liquidating assets." Kimberly Frier — Ohio, 1:09-bk-17042
ᐅ Kenneth D Frith, Ohio Address: 6405 Hankins Rd Middletown, OH 45044 Concise Description of Bankruptcy Case 1:12-bk-124217: "In a Chapter 7 bankruptcy case, Kenneth D Frith from Middletown, OH, saw their proceedings start in April 2012 and complete by 08/08/2012, involving asset liquidation." Kenneth D Frith — Ohio, 1:12-bk-12421
ᐅ Scott M Fritz, Ohio Address: 6804 Yankee Rd Middletown, OH 45044 Bankruptcy Case 1:12-bk-10032 Overview: "In a Chapter 7 bankruptcy case, Scott M Fritz from Middletown, OH, saw their proceedings start in 01/04/2012 and complete by 04/13/2012, involving asset liquidation." Scott M Fritz — Ohio, 1:12-bk-10032
ᐅ Jr Chester Froman, Ohio Address: 3908 Vannest Ave Middletown, OH 45042 Concise Description of Bankruptcy Case 1:11-bk-119757: "The bankruptcy filing by Jr Chester Froman, undertaken in Apr 1, 2011 in Middletown, OH under Chapter 7, concluded with discharge in 2011-07-10 after liquidating assets." Jr Chester Froman — Ohio, 1:11-bk-11975
ᐅ Melissa Lee Frommeyer, Ohio Address: 3611 Manchester Rd Middletown, OH 45042 Concise Description of Bankruptcy Case 1:11-bk-169197: "In a Chapter 7 bankruptcy case, Melissa Lee Frommeyer from Middletown, OH, saw her proceedings start in 11.18.2011 and complete by Feb 26, 2012, involving asset liquidation." Melissa Lee Frommeyer — Ohio, 1:11-bk-16919
ᐅ Sheila Fry, Ohio Address: 8376 Thistle Ln Middletown, OH 45044 Bankruptcy Case 1:10-bk-15468 Overview: "In a Chapter 7 bankruptcy case, Sheila Fry from Middletown, OH, saw her proceedings start in 08/07/2010 and complete by 2010-11-15, involving asset liquidation." Sheila Fry — Ohio, 1:10-bk-15468
ᐅ Donald E Fryer, Ohio Address: 1114 Park Ln Apt D Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10116: "In a Chapter 7 bankruptcy case, Donald E Fryer from Middletown, OH, saw their proceedings start in January 2013 and complete by April 21, 2013, involving asset liquidation." Donald E Fryer — Ohio, 1:13-bk-10116
ᐅ Victoria Lynne Fugate, Ohio Address: 6625 Middletown Germantown Rd Middletown, OH 45042-1209 Bankruptcy Case 1:10-bk-10808 Summary: "In her Chapter 13 bankruptcy case filed in February 2010, Middletown, OH's Victoria Lynne Fugate agreed to a debt repayment plan, which was successfully completed by Nov 21, 2013." Victoria Lynne Fugate — Ohio, 1:10-bk-10808
ᐅ Karen Fugate, Ohio Address: PO Box 1155 Middletown, OH 45042 Bankruptcy Case 1:10-bk-13506 Overview: "The bankruptcy filing by Karen Fugate, undertaken in 05.21.2010 in Middletown, OH under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets." Karen Fugate — Ohio, 1:10-bk-13506
ᐅ Lionel Meritt Fugate, Ohio Address: 6139 W Alexandria Rd Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16476: "The bankruptcy record of Lionel Meritt Fugate from Middletown, OH, shows a Chapter 7 case filed in 12/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2013." Lionel Meritt Fugate — Ohio, 1:12-bk-16476
ᐅ Richard Lee Fugate, Ohio Address: 6625 Middletown Germantown Rd Middletown, OH 45042-1209 Brief Overview of Bankruptcy Case 1:10-bk-10808: "Filing for Chapter 13 bankruptcy in 2010-02-12, Richard Lee Fugate from Middletown, OH, structured a repayment plan, achieving discharge in 11/21/2013." Richard Lee Fugate — Ohio, 1:10-bk-10808
ᐅ Barbara Allen Fultz, Ohio Address: 3320 Goldman Ave Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16362: "The bankruptcy filing by Barbara Allen Fultz, undertaken in September 2009 in Middletown, OH under Chapter 7, concluded with discharge in 01.07.2010 after liquidating assets." Barbara Allen Fultz — Ohio, 1:09-bk-16362
ᐅ Ernest V Fultz, Ohio Address: 3102 Navaho St Middletown, OH 45044 Concise Description of Bankruptcy Case 1:11-bk-104717: "The bankruptcy filing by Ernest V Fultz, undertaken in 01.28.2011 in Middletown, OH under Chapter 7, concluded with discharge in 2011-05-08 after liquidating assets." Ernest V Fultz — Ohio, 1:11-bk-10471
ᐅ Debra A Furia, Ohio Address: 6731 Saint Andrews Cross Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-14117: "Middletown, OH resident Debra A Furia's August 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013." Debra A Furia — Ohio, 1:13-bk-14117
ᐅ Berlin Fyffe, Ohio Address: 4017 Vannest Ave Middletown, OH 45042 Concise Description of Bankruptcy Case 1:10-bk-183247: "The case of Berlin Fyffe in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Berlin Fyffe — Ohio, 1:10-bk-18324
ᐅ Michael Gabbard, Ohio Address: 151 Lakeview Dr Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18360: "Middletown, OH resident Michael Gabbard's Dec 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-26." Michael Gabbard — Ohio, 1:09-bk-18360
ᐅ Samantha Gabbard, Ohio Address: 633 Auburn St Middletown, OH 45042 Concise Description of Bankruptcy Case 1:10-bk-173527: "The bankruptcy filing by Samantha Gabbard, undertaken in 10.27.2010 in Middletown, OH under Chapter 7, concluded with discharge in January 25, 2011 after liquidating assets." Samantha Gabbard — Ohio, 1:10-bk-17352
ᐅ Tammy S Gabbard, Ohio Address: 409 Staton St Middletown, OH 45044 Concise Description of Bankruptcy Case 1:12-bk-135777: "Tammy S Gabbard's Chapter 7 bankruptcy, filed in Middletown, OH in 2012-06-29, led to asset liquidation, with the case closing in 10.07.2012." Tammy S Gabbard — Ohio, 1:12-bk-13577
ᐅ Jason D Gaddis, Ohio Address: 1 Stone Ridge Ln Middletown, OH 45044-3247 Bankruptcy Case 1:14-bk-12692 Summary: "The bankruptcy filing by Jason D Gaddis, undertaken in Jun 24, 2014 in Middletown, OH under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets." Jason D Gaddis — Ohio, 1:14-bk-12692
ᐅ Joseph Gabriel Gaffin, Ohio Address: 625 Diamond Loop Middletown, OH 45044 Concise Description of Bankruptcy Case 1:13-bk-109787: "Joseph Gabriel Gaffin's Chapter 7 bankruptcy, filed in Middletown, OH in 03/07/2013, led to asset liquidation, with the case closing in 06/15/2013." Joseph Gabriel Gaffin — Ohio, 1:13-bk-10978
ᐅ Kenneth Galdeen, Ohio Address: 4611 Carroll Lee Ln Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:10-bk-14026: "The case of Kenneth Galdeen in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kenneth Galdeen — Ohio, 1:10-bk-14026
ᐅ Robert Allen Garbrandt, Ohio Address: 219 Garfield St Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:12-bk-15377: "Middletown, OH resident Robert Allen Garbrandt's 2012-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-13." Robert Allen Garbrandt — Ohio, 1:12-bk-15377
ᐅ Sylvia Gardner, Ohio Address: 2600 Wilbraham Rd Middletown, OH 45042 Bankruptcy Case 1:10-bk-12570 Summary: "In a Chapter 7 bankruptcy case, Sylvia Gardner from Middletown, OH, saw her proceedings start in April 2010 and complete by Jul 28, 2010, involving asset liquidation." Sylvia Gardner — Ohio, 1:10-bk-12570
ᐅ Kelly Lynn Gardner, Ohio Address: 4905 Kilkerry Dr Middletown, OH 45042 Brief Overview of Bankruptcy Case 1:13-bk-13975: "The bankruptcy filing by Kelly Lynn Gardner, undertaken in 08/22/2013 in Middletown, OH under Chapter 7, concluded with discharge in Nov 30, 2013 after liquidating assets." Kelly Lynn Gardner — Ohio, 1:13-bk-13975
ᐅ Jessica Rae Garland, Ohio Address: 730 Kensington Ct Apt G5 Middletown, OH 45044-6094 Bankruptcy Case 1:14-bk-12462 Overview: "Middletown, OH resident Jessica Rae Garland's 2014-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2014." Jessica Rae Garland — Ohio, 1:14-bk-12462
ᐅ Loren B Garrett, Ohio Address: 716 GRANADA AVE Middletown, OH 45044 Bankruptcy Case 1:12-bk-11908 Summary: "In a Chapter 7 bankruptcy case, Loren B Garrett from Middletown, OH, saw their proceedings start in 04/09/2012 and complete by July 18, 2012, involving asset liquidation." Loren B Garrett — Ohio, 1:12-bk-11908
ᐅ Thomas Alden Garten, Ohio Address: 6653 Cherry Laurel Dr Middletown, OH 45044 Bankruptcy Case 1:12-bk-11292 Overview: "Thomas Alden Garten's Chapter 7 bankruptcy, filed in Middletown, OH in 2012-03-12, led to asset liquidation, with the case closing in 06.20.2012." Thomas Alden Garten — Ohio, 1:12-bk-11292
ᐅ Jacqueline M Gates, Ohio Address: 1328 Grove St Middletown, OH 45044-5831 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13997: "Jacqueline M Gates's bankruptcy, initiated in October 2015 and concluded by 2016-01-13 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jacqueline M Gates — Ohio, 1:15-bk-13997
ᐅ Elmer R Gayhart, Ohio Address: 8006 Myers Rd Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-10721: "Elmer R Gayhart's bankruptcy, initiated in 2011-02-09 and concluded by 05/20/2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Elmer R Gayhart — Ohio, 1:11-bk-10721
ᐅ John S Gayhart, Ohio Address: 1813 Sheffield St Middletown, OH 45044 Bankruptcy Case 1:12-bk-15838 Summary: "The bankruptcy record of John S Gayhart from Middletown, OH, shows a Chapter 7 case filed in 10/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2013." John S Gayhart — Ohio, 1:12-bk-15838
ᐅ Samantha J Gayhart, Ohio Address: 700 7th Ave Middletown, OH 45044-5518 Bankruptcy Case 1:15-bk-10829 Summary: "The bankruptcy record of Samantha J Gayhart from Middletown, OH, shows a Chapter 7 case filed in 2015-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2015." Samantha J Gayhart — Ohio, 1:15-bk-10829
ᐅ Becky L Gebhardt, Ohio Address: 23 N Breiel Blvd Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15413: "In a Chapter 7 bankruptcy case, Becky L Gebhardt from Middletown, OH, saw her proceedings start in October 2012 and complete by 2013-01-17, involving asset liquidation." Becky L Gebhardt — Ohio, 1:12-bk-15413
ᐅ Joshua D Gentry, Ohio Address: 140 Orchard St Middletown, OH 45044-4921 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13116: "The bankruptcy filing by Joshua D Gentry, undertaken in 2015-08-11 in Middletown, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets." Joshua D Gentry — Ohio, 1:15-bk-13116
ᐅ Dustin L Georgia, Ohio Address: 6501 Germantown Rd Lot 453 Middletown, OH 45042-4106 Bankruptcy Case 1:14-bk-13044 Overview: "The bankruptcy record of Dustin L Georgia from Middletown, OH, shows a Chapter 7 case filed in 07/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2014." Dustin L Georgia — Ohio, 1:14-bk-13044
ᐅ Sean Gibbs, Ohio Address: 7410 Myers Rd Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14432: "Middletown, OH resident Sean Gibbs's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010." Sean Gibbs — Ohio, 1:10-bk-14432
ᐅ Kenneth T Gibson, Ohio Address: 310 Shafor St Middletown, OH 45042 Brief Overview of Bankruptcy Case 1:11-bk-11516: "Middletown, OH resident Kenneth T Gibson's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2011." Kenneth T Gibson — Ohio, 1:11-bk-11516
ᐅ Jr Price Gibson, Ohio Address: 4004 Riverview Ave Middletown, OH 45042 Brief Overview of Bankruptcy Case 1:09-bk-18569: "The bankruptcy filing by Jr Price Gibson, undertaken in 12.24.2009 in Middletown, OH under Chapter 7, concluded with discharge in April 3, 2010 after liquidating assets." Jr Price Gibson — Ohio, 1:09-bk-18569
ᐅ John Gibson, Ohio Address: 3214 Ottawa St Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13342: "The bankruptcy record of John Gibson from Middletown, OH, shows a Chapter 7 case filed in 05/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010." John Gibson — Ohio, 1:10-bk-13342
ᐅ William Dale Gilbert, Ohio Address: 3802 Fiesta Way Middletown, OH 45044 Concise Description of Bankruptcy Case 1:11-bk-174097: "Middletown, OH resident William Dale Gilbert's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2012." William Dale Gilbert — Ohio, 1:11-bk-17409
ᐅ Billy Ray Gilbert, Ohio Address: 6248 Woodwind Ct Middletown, OH 45044 Brief Overview of Bankruptcy Case 3:11-bk-33078: "The bankruptcy record of Billy Ray Gilbert from Middletown, OH, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2011." Billy Ray Gilbert — Ohio, 3:11-bk-33078
ᐅ Bobby E Gilbert, Ohio Address: 2406 Easton Ave Middletown, OH 45044-4705 Concise Description of Bankruptcy Case 1:16-bk-112997: "In Middletown, OH, Bobby E Gilbert filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2016." Bobby E Gilbert — Ohio, 1:16-bk-11299
ᐅ Amanda C Gilbert, Ohio Address: 2406 Easton Ave Middletown, OH 45044-4705 Bankruptcy Case 1:16-bk-11299 Overview: "The case of Amanda C Gilbert in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Amanda C Gilbert — Ohio, 1:16-bk-11299
ᐅ Andrea F Gilbert, Ohio Address: 3104 Finley St Middletown, OH 45044 Bankruptcy Case 1:13-bk-14319 Summary: "The case of Andrea F Gilbert in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Andrea F Gilbert — Ohio, 1:13-bk-14319
ᐅ Sr William Oliver Girdler, Ohio Address: 8121 Princeton Rd Middletown, OH 45044 Concise Description of Bankruptcy Case 13-60152-abf77: "The case of Sr William Oliver Girdler in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr William Oliver Girdler — Ohio, 13-60152
ᐅ James Michael Glacken, Ohio Address: 7448 Mont Cir Middletown, OH 45042-9235 Bankruptcy Case 1:16-bk-12378 Summary: "The case of James Michael Glacken in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." James Michael Glacken — Ohio, 1:16-bk-12378
ᐅ Lucretia Glass, Ohio Address: 1111 Kunz Ave Middletown, OH 45044 Concise Description of Bankruptcy Case 1:11-bk-145547: "The case of Lucretia Glass in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lucretia Glass — Ohio, 1:11-bk-14554
ᐅ Donald L Gleason, Ohio Address: 4742 Manchester Rd Middletown, OH 45042-3044 Bankruptcy Case 1:14-bk-15161 Overview: "Donald L Gleason's Chapter 7 bankruptcy, filed in Middletown, OH in December 18, 2014, led to asset liquidation, with the case closing in 03.18.2015." Donald L Gleason — Ohio, 1:14-bk-15161
ᐅ Erma C Gleason, Ohio Address: 4742 Manchester Rd Middletown, OH 45042-3044 Bankruptcy Case 1:14-bk-15161 Overview: "The bankruptcy record of Erma C Gleason from Middletown, OH, shows a Chapter 7 case filed in December 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-18." Erma C Gleason — Ohio, 1:14-bk-15161
ᐅ Chsander Vashon Goff, Ohio Address: 3615 Greenview Dr Middletown, OH 45044-6505 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12427: "Middletown, OH resident Chsander Vashon Goff's Jun 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2015." Chsander Vashon Goff — Ohio, 1:15-bk-12427
ᐅ James William Goforth, Ohio Address: 5720 Autumn Dr Middletown, OH 45042 Brief Overview of Bankruptcy Case 3:11-bk-31351: "The bankruptcy filing by James William Goforth, undertaken in 2011-01-18 in Middletown, OH under Chapter 7, concluded with discharge in April 28, 2011 after liquidating assets." James William Goforth — Ohio, 3:11-bk-31351
ᐅ Jill A Goins, Ohio Address: 3740 Amity Ln Middletown, OH 45044-9443 Bankruptcy Case 1:14-bk-13028 Summary: "The case of Jill A Goins in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jill A Goins — Ohio, 1:14-bk-13028
ᐅ Joseph J Goins, Ohio Address: 112 S Clinton St Apt 178 Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:11-bk-11276: "Middletown, OH resident Joseph J Goins's 2011-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011." Joseph J Goins — Ohio, 1:11-bk-11276
ᐅ Eric M Gomia, Ohio Address: 4594 Eck Rd Middletown, OH 45042 Bankruptcy Case 1:11-bk-12520 Overview: "Eric M Gomia's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-04-26, led to asset liquidation, with the case closing in August 2011." Eric M Gomia — Ohio, 1:11-bk-12520
ᐅ Luz E Gonzales, Ohio Address: 112 S Clinton St Middletown, OH 45044-4111 Brief Overview of Bankruptcy Case 1:15-bk-12370: "The bankruptcy filing by Luz E Gonzales, undertaken in June 2015 in Middletown, OH under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets." Luz E Gonzales — Ohio, 1:15-bk-12370
ᐅ Gary Lee Goodrich, Ohio Address: 3309 Roosevelt Blvd Apt B Middletown, OH 45044 Bankruptcy Case 1:11-bk-17611 Summary: "The bankruptcy record of Gary Lee Goodrich from Middletown, OH, shows a Chapter 7 case filed in 2011-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2012." Gary Lee Goodrich — Ohio, 1:11-bk-17611
ᐅ Robert T Guthman, Ohio Address: 508 Orchard St Middletown, OH 45044-4923 Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10896: "Robert T Guthman's bankruptcy, initiated in 03/11/2016 and concluded by June 2016 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robert T Guthman — Ohio, 1:16-bk-10896
ᐅ Jim Oliver Guy, Ohio Address: 6272 Manchester Ct Middletown, OH 45044-9005 Snapshot of U.S. Bankruptcy Proceeding Case 3:07-bk-34436: "10/10/2007 marked the beginning of Jim Oliver Guy's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 2012-12-18." Jim Oliver Guy — Ohio, 3:07-bk-34436