ᐅ Phyllis Jean Gingerich, Ohio Address: 2605 Poe St Middletown, OH 45042-2735 Bankruptcy Case 1:15-bk-10213 Overview: "The bankruptcy filing by Phyllis Jean Gingerich, undertaken in 2015-01-23 in Middletown, OH under Chapter 7, concluded with discharge in 04/23/2015 after liquidating assets." Phyllis Jean Gingerich — Ohio, 1:15-bk-10213
ᐅ William Ray Gingerich, Ohio Address: 2605 Poe St Middletown, OH 45042-2735 Bankruptcy Case 1:15-bk-10213 Overview: "The bankruptcy filing by William Ray Gingerich, undertaken in January 2015 in Middletown, OH under Chapter 7, concluded with discharge in Apr 23, 2015 after liquidating assets." William Ray Gingerich — Ohio, 1:15-bk-10213
ᐅ Loretta M Gordon, Ohio Address: 1506 Park Dr Middletown, OH 45044 Concise Description of Bankruptcy Case 1:12-bk-164957: "Loretta M Gordon's bankruptcy, initiated in 12/11/2012 and concluded by March 2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Loretta M Gordon — Ohio, 1:12-bk-16495
ᐅ Troy L Gordon, Ohio Address: 3119 Beatrice Dr Middletown, OH 45044-6425 Brief Overview of Bankruptcy Case 1:14-bk-10875: "In a Chapter 7 bankruptcy case, Troy L Gordon from Middletown, OH, saw their proceedings start in Mar 8, 2014 and complete by 06.06.2014, involving asset liquidation." Troy L Gordon — Ohio, 1:14-bk-10875
ᐅ Wayland Gossett, Ohio Address: 6930 Mount Vernon St Apt 5 Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-35997: "The case of Wayland Gossett in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Wayland Gossett — Ohio, 3:10-bk-35997
ᐅ Anthony T Graf, Ohio Address: 2506 Chestnut St Middletown, OH 45042-1823 Brief Overview of Bankruptcy Case 1:15-bk-10861: "Anthony T Graf's bankruptcy, initiated in Mar 10, 2015 and concluded by 2015-06-08 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony T Graf — Ohio, 1:15-bk-10861
ᐅ Mary E Graham, Ohio Address: 8 Fulton Ln Middletown, OH 45044 Bankruptcy Case 1:13-bk-14562 Overview: "The bankruptcy filing by Mary E Graham, undertaken in September 2013 in Middletown, OH under Chapter 7, concluded with discharge in 01.08.2014 after liquidating assets." Mary E Graham — Ohio, 1:13-bk-14562
ᐅ Laura N Gray, Ohio Address: 1106 Forrer St Middletown, OH 45044-7519 Brief Overview of Bankruptcy Case 1:08-bk-15650: "Laura N Gray, a resident of Middletown, OH, entered a Chapter 13 bankruptcy plan in Oct 14, 2008, culminating in its successful completion by 12.07.2012." Laura N Gray — Ohio, 1:08-bk-15650
ᐅ Gary Lee Gray, Ohio Address: 4606 Carroll Lee Ln Middletown, OH 45044-5245 Bankruptcy Case 1:14-bk-10495 Summary: "In a Chapter 7 bankruptcy case, Gary Lee Gray from Middletown, OH, saw their proceedings start in Feb 14, 2014 and complete by 05.15.2014, involving asset liquidation." Gary Lee Gray — Ohio, 1:14-bk-10495
ᐅ John Henry Green, Ohio Address: 4809 Primrose Ln Middletown, OH 45044 Concise Description of Bankruptcy Case 1:11-bk-120537: "John Henry Green's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-04-06, led to asset liquidation, with the case closing in 2011-07-15." John Henry Green — Ohio, 1:11-bk-12053
ᐅ Amy S Green, Ohio Address: 6251 Paullin Dr Middletown, OH 45042 Concise Description of Bankruptcy Case 1:12-bk-125087: "The bankruptcy filing by Amy S Green, undertaken in 2012-05-03 in Middletown, OH under Chapter 7, concluded with discharge in Aug 11, 2012 after liquidating assets." Amy S Green — Ohio, 1:12-bk-12508
ᐅ Christopher Greenman, Ohio Address: 206 S Highview Rd Middletown, OH 45044 Bankruptcy Case 1:10-bk-18483 Summary: "Middletown, OH resident Christopher Greenman's 12/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011." Christopher Greenman — Ohio, 1:10-bk-18483
ᐅ Brittany I Gregg, Ohio Address: 8194 Thomas Rd Middletown, OH 45042-1219 Bankruptcy Case 1:14-bk-12236 Summary: "The bankruptcy filing by Brittany I Gregg, undertaken in 05/25/2014 in Middletown, OH under Chapter 7, concluded with discharge in 2014-08-23 after liquidating assets." Brittany I Gregg — Ohio, 1:14-bk-12236
ᐅ Kei Edward Gregory, Ohio Address: 1111 Calumet Ave Middletown, OH 45044-5837 Bankruptcy Case 1:16-bk-10154 Overview: "The bankruptcy filing by Kei Edward Gregory, undertaken in 01/20/2016 in Middletown, OH under Chapter 7, concluded with discharge in April 2016 after liquidating assets." Kei Edward Gregory — Ohio, 1:16-bk-10154
ᐅ Scott H Griffin, Ohio Address: 1216 Curtis St Middletown, OH 45044 Bankruptcy Case 1:13-bk-14941 Overview: "Middletown, OH resident Scott H Griffin's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-05." Scott H Griffin — Ohio, 1:13-bk-14941
ᐅ Louis L Griffin, Ohio Address: 705 Diamond Loop Middletown, OH 45044 Bankruptcy Case 1:12-bk-14329 Summary: "Middletown, OH resident Louis L Griffin's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2012." Louis L Griffin — Ohio, 1:12-bk-14329
ᐅ Jeffery Wayne Griffin, Ohio Address: 3004 Sherman Ave Middletown, OH 45044 Concise Description of Bankruptcy Case 1:13-bk-100627: "The bankruptcy record of Jeffery Wayne Griffin from Middletown, OH, shows a Chapter 7 case filed in January 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2013." Jeffery Wayne Griffin — Ohio, 1:13-bk-10062
ᐅ Timothy B Griffith, Ohio Address: 2418 Christel Ave Middletown, OH 45044-4620 Bankruptcy Case 1:14-bk-15179 Overview: "Timothy B Griffith's Chapter 7 bankruptcy, filed in Middletown, OH in 12/19/2014, led to asset liquidation, with the case closing in Mar 19, 2015." Timothy B Griffith — Ohio, 1:14-bk-15179
ᐅ James Robert Grimes, Ohio Address: 3228 Seneca St Middletown, OH 45044-7756 Bankruptcy Case 1:10-bk-13678 Summary: "2010-05-27 marked the beginning of James Robert Grimes's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 07.22.2013." James Robert Grimes — Ohio, 1:10-bk-13678
ᐅ Robert Harold Grimes, Ohio Address: 1504 Johns Rd Middletown, OH 45044-6725 Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14727: "The bankruptcy record of Robert Harold Grimes 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 03/07/2016." Robert Harold Grimes — Ohio, 1:15-bk-14727
ᐅ Sr Daniel L Grindle, Ohio Address: 1808 Highland St Middletown, OH 45044 Concise Description of Bankruptcy Case 1:13-bk-140747: "The case of Sr Daniel L Grindle in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr Daniel L Grindle — Ohio, 1:13-bk-14074
ᐅ Douglas A Grindle, Ohio Address: 6501 Germantown Rd Lot 409 Middletown, OH 45042 Concise Description of Bankruptcy Case 1:13-bk-105557: "In a Chapter 7 bankruptcy case, Douglas A Grindle from Middletown, OH, saw his proceedings start in 02/11/2013 and complete by 2013-05-22, involving asset liquidation." Douglas A Grindle — Ohio, 1:13-bk-10555
ᐅ Justin W Grindle, Ohio Address: 1808 Highland St Middletown, OH 45044-6310 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12053: "The bankruptcy filing by Justin W Grindle, undertaken in 2014-05-15 in Middletown, OH under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets." Justin W Grindle — Ohio, 1:14-bk-12053
ᐅ Robert Grindle, Ohio Address: 1808 Highland St Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18328: "The bankruptcy record of Robert Grindle from Middletown, OH, shows a Chapter 7 case filed in 2010-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 19, 2011." Robert Grindle — Ohio, 1:10-bk-18328
ᐅ Myrtle K Gross, Ohio Address: 214 Bavarian Dr Apt E Middletown, OH 45044 Bankruptcy Case 1:09-bk-16367 Summary: "The bankruptcy filing by Myrtle K Gross, undertaken in September 29, 2009 in Middletown, OH under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets." Myrtle K Gross — Ohio, 1:09-bk-16367
ᐅ Donald Eugene Gross, Ohio Address: 1506 Fairfield Ave Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12313: "Donald Eugene Gross's bankruptcy, initiated in May 2013 and concluded by August 2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Donald Eugene Gross — Ohio, 1:13-bk-12313
ᐅ Emily Ann Gross, Ohio Address: 2124 Lamberton St Middletown, OH 45044 Bankruptcy Case 1:12-bk-12464 Overview: "Middletown, OH resident Emily Ann Gross's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2012." Emily Ann Gross — Ohio, 1:12-bk-12464
ᐅ James Ryan Grubbs, Ohio Address: 8806 Thomas Rd Middletown, OH 45042 Bankruptcy Case 1:12-bk-15397 Summary: "James Ryan Grubbs's Chapter 7 bankruptcy, filed in Middletown, OH in Oct 8, 2012, led to asset liquidation, with the case closing in January 16, 2013." James Ryan Grubbs — Ohio, 1:12-bk-15397
ᐅ Barbara Watson Haas, Ohio Address: 6094 Deer Run Rd Middletown, OH 45044 Bankruptcy Case 1:11-bk-16061 Overview: "Barbara Watson Haas's Chapter 7 bankruptcy, filed in Middletown, OH in Oct 6, 2011, led to asset liquidation, with the case closing in January 14, 2012." Barbara Watson Haas — Ohio, 1:11-bk-16061
ᐅ Amy Hacker, Ohio Address: 515 Moore St Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:10-bk-15854: "The bankruptcy record of Amy Hacker from Middletown, OH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010." Amy Hacker — Ohio, 1:10-bk-15854
ᐅ Kelly M Hackett, Ohio Address: 2009 Kenway Pl Middletown, OH 45044-6801 Bankruptcy Case 1:11-bk-15703 Overview: "In their Chapter 13 bankruptcy case filed in 2011-09-20, Middletown, OH's Kelly M Hackett agreed to a debt repayment plan, which was successfully completed by 2015-03-17." Kelly M Hackett — Ohio, 1:11-bk-15703
ᐅ James E Hackett, Ohio Address: 2009 Kenway Pl Middletown, OH 45044-6801 Bankruptcy Case 1:11-bk-15703 Overview: "James E Hackett's Middletown, OH bankruptcy under Chapter 13 in 09.20.2011 led to a structured repayment plan, successfully discharged in 03.17.2015." James E Hackett — Ohio, 1:11-bk-15703
ᐅ Paul Edward Hackney, Ohio Address: 3114 Barbara Dr Middletown, OH 45044-6004 Concise Description of Bankruptcy Case 1:15-bk-105827: "The case of Paul Edward Hackney in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Paul Edward Hackney — Ohio, 1:15-bk-10582
ᐅ Shirley A Hackney, Ohio Address: 2028 Highland St Middletown, OH 45044 Bankruptcy Case 1:11-bk-12240 Overview: "In a Chapter 7 bankruptcy case, Shirley A Hackney from Middletown, OH, saw their proceedings start in 04.14.2011 and complete by 07/23/2011, involving asset liquidation." Shirley A Hackney — Ohio, 1:11-bk-12240
ᐅ Barbara Hackney, Ohio Address: 605 18th Ave Middletown, OH 45044 Bankruptcy Case 1:10-bk-18400 Summary: "Barbara Hackney's Chapter 7 bankruptcy, filed in Middletown, OH in 12/13/2010, led to asset liquidation, with the case closing in 03/29/2011." Barbara Hackney — Ohio, 1:10-bk-18400
ᐅ Brian Keith Haddix, Ohio Address: 7101 Larkspur Ln Middletown, OH 45044-1185 Concise Description of Bankruptcy Case 1:15-bk-147157: "In Middletown, OH, Brian Keith Haddix filed for Chapter 7 bankruptcy in 12.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-07." Brian Keith Haddix — Ohio, 1:15-bk-14715
ᐅ Teresa E Hahn, Ohio Address: 1600 Kensington St Middletown, OH 45044-6414 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-12017: "Teresa E Hahn's Chapter 7 bankruptcy, filed in Middletown, OH in 2014-05-13, led to asset liquidation, with the case closing in August 11, 2014." Teresa E Hahn — Ohio, 1:14-bk-12017
ᐅ David A Hahn, Ohio Address: 2010 E Greenfield Dr Middletown, OH 45044 Concise Description of Bankruptcy Case 1:13-bk-155987: "The bankruptcy record of David A Hahn from Middletown, OH, shows a Chapter 7 case filed in December 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2014." David A Hahn — Ohio, 1:13-bk-15598
ᐅ Richard Hake, Ohio Address: 6063 Hankins Rd Middletown, OH 45044 Bankruptcy Case 1:10-bk-15295 Summary: "The bankruptcy filing by Richard Hake, undertaken in July 30, 2010 in Middletown, OH under Chapter 7, concluded with discharge in Nov 7, 2010 after liquidating assets." Richard Hake — Ohio, 1:10-bk-15295
ᐅ Timothy James Hale, Ohio Address: 1513 Lawn Ave Middletown, OH 45044 Bankruptcy Case 1:13-bk-13911 Overview: "The bankruptcy filing by Timothy James Hale, undertaken in 08.19.2013 in Middletown, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets." Timothy James Hale — Ohio, 1:13-bk-13911
ᐅ Franklin D Hall, Ohio Address: 3212 Elman Dr Apt B Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:13-bk-12605: "Franklin D Hall's Chapter 7 bankruptcy, filed in Middletown, OH in 2013-05-30, led to asset liquidation, with the case closing in September 7, 2013." Franklin D Hall — Ohio, 1:13-bk-12605
ᐅ Jr Edward R Hall, Ohio Address: 711 Mary Etta St Middletown, OH 45042 Bankruptcy Case 1:12-bk-15644 Overview: "In a Chapter 7 bankruptcy case, Jr Edward R Hall from Middletown, OH, saw their proceedings start in Oct 22, 2012 and complete by January 30, 2013, involving asset liquidation." Jr Edward R Hall — Ohio, 1:12-bk-15644
ᐅ Matthew G Hall, Ohio Address: 4425 Stratford Dr Middletown, OH 45042-2956 Concise Description of Bankruptcy Case 1:15-bk-139337: "In Middletown, OH, Matthew G Hall filed for Chapter 7 bankruptcy in 10/12/2015. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2016." Matthew G Hall — Ohio, 1:15-bk-13933
ᐅ Deborah L Hall, Ohio Address: 115 S Main St Middletown, OH 45044 Bankruptcy Case 1:12-bk-15078 Overview: "In a Chapter 7 bankruptcy case, Deborah L Hall from Middletown, OH, saw her proceedings start in 2012-09-20 and complete by 2012-12-29, involving asset liquidation." Deborah L Hall — Ohio, 1:12-bk-15078
ᐅ Melinda S Hall, Ohio Address: 2304 Longfellow St Middletown, OH 45042-2722 Concise Description of Bankruptcy Case 1:15-bk-119457: "In a Chapter 7 bankruptcy case, Melinda S Hall from Middletown, OH, saw her proceedings start in May 15, 2015 and complete by August 13, 2015, involving asset liquidation." Melinda S Hall — Ohio, 1:15-bk-11945
ᐅ Jr Raymond Hall, Ohio Address: 2003 Wilbraham Rd Middletown, OH 45042 Bankruptcy Case 1:13-bk-13386 Summary: "Jr Raymond Hall's Chapter 7 bankruptcy, filed in Middletown, OH in July 2013, led to asset liquidation, with the case closing in 10.26.2013." Jr Raymond Hall — Ohio, 1:13-bk-13386
ᐅ David L Hall, Ohio Address: 4205 Grand Ave Middletown, OH 45044-6152 Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-13728: "David L Hall, a resident of Middletown, OH, entered a Chapter 13 bankruptcy plan in 07/10/2008, culminating in its successful completion by 2013-08-14." David L Hall — Ohio, 1:08-bk-13728
ᐅ Edie Mae Hall, Ohio Address: 3008 N Verity Pkwy Apt 66 Middletown, OH 45042-2412 Bankruptcy Case 1:16-bk-11964 Summary: "Edie Mae Hall's Chapter 7 bankruptcy, filed in Middletown, OH in May 20, 2016, led to asset liquidation, with the case closing in 08.18.2016." Edie Mae Hall — Ohio, 1:16-bk-11964
ᐅ Jr Charles W Hall, Ohio Address: 522 Young St Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:11-bk-16922: "Middletown, OH resident Jr Charles W Hall's Nov 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 26, 2012." Jr Charles W Hall — Ohio, 1:11-bk-16922
ᐅ Kelli N Hall, Ohio Address: 2383 Trinity Dr Middletown, OH 45044 Concise Description of Bankruptcy Case 3:11-bk-326257: "In Middletown, OH, Kelli N Hall filed for Chapter 7 bankruptcy in 05.12.2011. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2011." Kelli N Hall — Ohio, 3:11-bk-32625
ᐅ Laura J Halsey, Ohio Address: 5600 Autumn Dr Middletown, OH 45042-3051 Concise Description of Bankruptcy Case 3:09-bk-349917: "Filing for Chapter 13 bankruptcy in Aug 12, 2009, Laura J Halsey from Middletown, OH, structured a repayment plan, achieving discharge in December 2014." Laura J Halsey — Ohio, 3:09-bk-34991
ᐅ Sr Rickey Eugene Hamilton, Ohio Address: 6101 Trenton Franklin Rd Middletown, OH 45042-1743 Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-15221: "In his Chapter 13 bankruptcy case filed in October 2007, Middletown, OH's Sr Rickey Eugene Hamilton agreed to a debt repayment plan, which was successfully completed by September 14, 2012." Sr Rickey Eugene Hamilton — Ohio, 1:07-bk-15221
ᐅ Steven Hamilton, Ohio Address: 3205 Bexley Dr Middletown, OH 45042 Brief Overview of Bankruptcy Case 1:10-bk-12314: "The bankruptcy filing by Steven Hamilton, undertaken in 04.08.2010 in Middletown, OH under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets." Steven Hamilton — Ohio, 1:10-bk-12314
ᐅ Anthony W Hamilton, Ohio Address: 2609 Halifax Dr Middletown, OH 45044-7192 Concise Description of Bankruptcy Case 1:15-bk-138877: "The bankruptcy record of Anthony W Hamilton from Middletown, OH, shows a Chapter 7 case filed in October 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016." Anthony W Hamilton — Ohio, 1:15-bk-13887
ᐅ Zachery C Hammann, Ohio Address: 2905 Grand Ave Apt 4 Middletown, OH 45044-6069 Brief Overview of Bankruptcy Case 1:16-bk-11029: "Middletown, OH resident Zachery C Hammann's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016." Zachery C Hammann — Ohio, 1:16-bk-11029
ᐅ Eric M Hansen, Ohio Address: 4106 Lewis St Middletown, OH 45044 Bankruptcy Case 1:11-bk-14271 Summary: "Eric M Hansen's Chapter 7 bankruptcy, filed in Middletown, OH in 07/11/2011, led to asset liquidation, with the case closing in 2011-10-19." Eric M Hansen — Ohio, 1:11-bk-14271
ᐅ Robyn M Hansman, Ohio Address: 4379 Bonita Dr Middletown, OH 45044 Bankruptcy Case 1:12-bk-16115 Overview: "In a Chapter 7 bankruptcy case, Robyn M Hansman from Middletown, OH, saw her proceedings start in 2012-11-16 and complete by February 24, 2013, involving asset liquidation." Robyn M Hansman — Ohio, 1:12-bk-16115
ᐅ David Harden, Ohio Address: 4564 Shawnray Dr Apt 152 Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:10-bk-14599: "In a Chapter 7 bankruptcy case, David Harden from Middletown, OH, saw his proceedings start in 2010-07-02 and complete by October 2010, involving asset liquidation." David Harden — Ohio, 1:10-bk-14599
ᐅ Judith Ann Hardy, Ohio Address: 2823 Goldman Ave Middletown, OH 45044-6338 Bankruptcy Case 1:16-bk-11524 Summary: "Judith Ann Hardy's Chapter 7 bankruptcy, filed in Middletown, OH in April 2016, led to asset liquidation, with the case closing in Jul 20, 2016." Judith Ann Hardy — Ohio, 1:16-bk-11524
ᐅ Jerry Thomas Hardy, Ohio Address: 2823 Goldman Ave Middletown, OH 45044-6338 Concise Description of Bankruptcy Case 1:16-bk-115247: "The bankruptcy filing by Jerry Thomas Hardy, undertaken in 04.21.2016 in Middletown, OH under Chapter 7, concluded with discharge in Jul 20, 2016 after liquidating assets." Jerry Thomas Hardy — Ohio, 1:16-bk-11524
ᐅ Clarissa D Harloe, Ohio Address: 2802 Roosevelt Blvd Middletown, OH 45044 Concise Description of Bankruptcy Case 1:13-bk-129107: "The bankruptcy filing by Clarissa D Harloe, undertaken in Jun 19, 2013 in Middletown, OH under Chapter 7, concluded with discharge in September 2013 after liquidating assets." Clarissa D Harloe — Ohio, 1:13-bk-12910
ᐅ Cletus D Harr, Ohio Address: 2150 S Breiel Blvd Apt D Middletown, OH 45044-6743 Bankruptcy Case 1:16-bk-10300 Summary: "Cletus D Harr's Chapter 7 bankruptcy, filed in Middletown, OH in January 2016, led to asset liquidation, with the case closing in April 2016." Cletus D Harr — Ohio, 1:16-bk-10300
ᐅ Mia D Harris, Ohio Address: 6835 Dutchview Ct Middletown, OH 45044 Bankruptcy Case 1:12-bk-16206 Overview: "Middletown, OH resident Mia D Harris's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-03." Mia D Harris — Ohio, 1:12-bk-16206
ᐅ Cheryl Harris, Ohio Address: 1617 Lamberton St Apt C Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18127: "In a Chapter 7 bankruptcy case, Cheryl Harris from Middletown, OH, saw her proceedings start in 12.03.2009 and complete by 2010-03-16, involving asset liquidation." Cheryl Harris — Ohio, 1:09-bk-18127
ᐅ Jr Gilbert Hood, Ohio Address: 3008 Plymouth St Middletown, OH 45044 Bankruptcy Case 1:10-bk-12458 Overview: "In Middletown, OH, Jr Gilbert Hood filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by July 2010." Jr Gilbert Hood — Ohio, 1:10-bk-12458
ᐅ Joseph Raymond Hook, Ohio Address: 8256 Thomas Rd Middletown, OH 45042-1221 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13721: "Joseph Raymond Hook's bankruptcy, initiated in 2014-09-04 and concluded by December 2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Joseph Raymond Hook — Ohio, 1:14-bk-13721
ᐅ Scott L Hooper, Ohio Address: 40 Hollytree Dr Middletown, OH 45044 Bankruptcy Case 1:11-bk-14681 Summary: "Middletown, OH resident Scott L Hooper's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2011." Scott L Hooper — Ohio, 1:11-bk-14681
ᐅ Jonathan C Hoover, Ohio Address: 205 Loretta Dr Middletown, OH 45044-5361 Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13162: "The bankruptcy filing by Jonathan C Hoover, undertaken in Jul 25, 2014 in Middletown, OH under Chapter 7, concluded with discharge in October 23, 2014 after liquidating assets." Jonathan C Hoover — Ohio, 1:14-bk-13162
ᐅ Bradley Hopper, Ohio Address: 4609 Manchester Rd Middletown, OH 45042-3817 Brief Overview of Bankruptcy Case 1:16-bk-11761: "Bradley Hopper's bankruptcy, initiated in May 2016 and concluded by 2016-08-04 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bradley Hopper — Ohio, 1:16-bk-11761
ᐅ Robert Arthur Hoskins, Ohio Address: 1026 Park Ln Middletown, OH 45042-3410 Bankruptcy Case 1:09-bk-10563 Overview: "Filing for Chapter 13 bankruptcy in 02.05.2009, Robert Arthur Hoskins from Middletown, OH, structured a repayment plan, achieving discharge in December 2012." Robert Arthur Hoskins — Ohio, 1:09-bk-10563
ᐅ Robin L Hoskins, Ohio Address: 2308 Christel Ave Middletown, OH 45044-4618 Bankruptcy Case 1:16-bk-10031 Summary: "Robin L Hoskins's bankruptcy, initiated in January 2016 and concluded by 04/06/2016 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Robin L Hoskins — Ohio, 1:16-bk-10031
ᐅ Thomas J Hoskins, Ohio Address: 2308 Christel Ave Middletown, OH 45044-4618 Bankruptcy Case 1:16-bk-10031 Overview: "Thomas J Hoskins's Chapter 7 bankruptcy, filed in Middletown, OH in 2016-01-07, led to asset liquidation, with the case closing in April 6, 2016." Thomas J Hoskins — Ohio, 1:16-bk-10031
ᐅ Marcia Lynn Howard, Ohio Address: 2302 Hill Ave Middletown, OH 45044 Bankruptcy Case 1:12-bk-16339 Overview: "Marcia Lynn Howard's bankruptcy, initiated in 11/30/2012 and concluded by 2013-03-10 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marcia Lynn Howard — Ohio, 1:12-bk-16339
ᐅ Robert Allan Howard, Ohio Address: 1909 Highland St Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:11-bk-17694: "In a Chapter 7 bankruptcy case, Robert Allan Howard from Middletown, OH, saw his proceedings start in 12.30.2011 and complete by April 2012, involving asset liquidation." Robert Allan Howard — Ohio, 1:11-bk-17694
ᐅ Tracy Lynn Howard, Ohio Address: 1000 Midway St Middletown, OH 45042 Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16116: "The case of Tracy Lynn Howard in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tracy Lynn Howard — Ohio, 1:11-bk-16116
ᐅ Tera Lee Howard, Ohio Address: 1003 14th Ave Middletown, OH 45044 Bankruptcy Case 1:12-bk-11622 Overview: "The bankruptcy record of Tera Lee Howard from Middletown, OH, shows a Chapter 7 case filed in March 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2012." Tera Lee Howard — Ohio, 1:12-bk-11622
ᐅ Carolyn Jean Howard, Ohio Address: 4600 Bonita Dr Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:12-bk-10635: "The bankruptcy filing by Carolyn Jean Howard, undertaken in 02.10.2012 in Middletown, OH under Chapter 7, concluded with discharge in 2012-05-20 after liquidating assets." Carolyn Jean Howard — Ohio, 1:12-bk-10635
ᐅ Kyle Matthew Howell, Ohio Address: 2821 Goldman Ave Middletown, OH 45044-6338 Brief Overview of Bankruptcy Case 1:16-bk-12186: "The bankruptcy filing by Kyle Matthew Howell, undertaken in Jun 8, 2016 in Middletown, OH under Chapter 7, concluded with discharge in September 2016 after liquidating assets." Kyle Matthew Howell — Ohio, 1:16-bk-12186
ᐅ Jr Theodore A Howell, Ohio Address: 8022 Myers Rd Middletown, OH 45042-1132 Concise Description of Bankruptcy Case 1:14-bk-125197: "In a Chapter 7 bankruptcy case, Jr Theodore A Howell from Middletown, OH, saw his proceedings start in 06.12.2014 and complete by 2014-09-10, involving asset liquidation." Jr Theodore A Howell — Ohio, 1:14-bk-12519
ᐅ Timothy Alan Howse, Ohio Address: 6192 Woodwind Ct Middletown, OH 45044-8850 Bankruptcy Case 1:12-bk-12159 Summary: "Timothy Alan Howse's Middletown, OH bankruptcy under Chapter 13 in 2012-04-19 led to a structured repayment plan, successfully discharged in 02.24.2015." Timothy Alan Howse — Ohio, 1:12-bk-12159
ᐅ Donald E Hoyt, Ohio Address: 305 N Marshall Rd Middletown, OH 45042-3825 Bankruptcy Case 1:11-bk-12021 Summary: "The bankruptcy record for Donald E Hoyt from Middletown, OH, under Chapter 13, filed in 04/05/2011, involved setting up a repayment plan, finalized by November 2014." Donald E Hoyt — Ohio, 1:11-bk-12021
ᐅ Patricia J Hoyt, Ohio Address: 305 N Marshall Rd Middletown, OH 45042-3825 Concise Description of Bankruptcy Case 1:11-bk-120217: "Chapter 13 bankruptcy for Patricia J Hoyt in Middletown, OH began in Apr 5, 2011, focusing on debt restructuring, concluding with plan fulfillment in November 2014." Patricia J Hoyt — Ohio, 1:11-bk-12021
ᐅ Charles Gilley Huff, Ohio Address: 20 N Highview Dr Middletown, OH 45042-3760 Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11939: "The bankruptcy filing by Charles Gilley Huff, undertaken in 05.19.2016 in Middletown, OH under Chapter 7, concluded with discharge in August 17, 2016 after liquidating assets." Charles Gilley Huff — Ohio, 1:16-bk-11939
ᐅ Janice G Huff, Ohio Address: 317 Kenec Dr Middletown, OH 45042-4811 Bankruptcy Case 1:15-bk-12850 Overview: "Middletown, OH resident Janice G Huff's 07.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2015." Janice G Huff — Ohio, 1:15-bk-12850
ᐅ Sue Karen Huff, Ohio Address: 20 N Highview Dr Middletown, OH 45042-3760 Bankruptcy Case 1:16-bk-11939 Summary: "In a Chapter 7 bankruptcy case, Sue Karen Huff from Middletown, OH, saw her proceedings start in 05.19.2016 and complete by August 17, 2016, involving asset liquidation." Sue Karen Huff — Ohio, 1:16-bk-11939
ᐅ Faith M Huffman, Ohio Address: 6501 Germantown Rd Lot 164 Middletown, OH 45042 Concise Description of Bankruptcy Case 1:13-bk-136337: "Middletown, OH resident Faith M Huffman's Aug 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-10." Faith M Huffman — Ohio, 1:13-bk-13633
ᐅ Vicki L Hughes, Ohio Address: 5010 Woodridge Dr Apt D Middletown, OH 45044 Concise Description of Bankruptcy Case 1:11-bk-163467: "The bankruptcy filing by Vicki L Hughes, undertaken in 10/20/2011 in Middletown, OH under Chapter 7, concluded with discharge in 2012-01-28 after liquidating assets." Vicki L Hughes — Ohio, 1:11-bk-16346
ᐅ James D Hughes, Ohio Address: 6877 Millikin Rd Middletown, OH 45044 Bankruptcy Case 1:09-bk-16711 Overview: "The bankruptcy record of James D Hughes from Middletown, OH, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2010." James D Hughes — Ohio, 1:09-bk-16711
ᐅ Cathy S Hughes, Ohio Address: 3712 Sherman Ave Middletown, OH 45044 Bankruptcy Case 1:13-bk-15131 Summary: "In Middletown, OH, Cathy S Hughes filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-16." Cathy S Hughes — Ohio, 1:13-bk-15131
ᐅ Bruce Hughley, Ohio Address: 702 14th Ave Middletown, OH 45044 Bankruptcy Case 1:12-bk-11701 Overview: "In Middletown, OH, Bruce Hughley filed for Chapter 7 bankruptcy in Mar 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-07." Bruce Hughley — Ohio, 1:12-bk-11701
ᐅ Derrick D Hughley, Ohio Address: 410 S Sutphin St Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:12-bk-16380: "The bankruptcy filing by Derrick D Hughley, undertaken in 2012-12-04 in Middletown, OH under Chapter 7, concluded with discharge in 03/14/2013 after liquidating assets." Derrick D Hughley — Ohio, 1:12-bk-16380
ᐅ Marilyn A Hughley, Ohio Address: 714 16th Ave Middletown, OH 45044 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16727: "In a Chapter 7 bankruptcy case, Marilyn A Hughley from Middletown, OH, saw her proceedings start in Oct 13, 2009 and complete by 2010-01-21, involving asset liquidation." Marilyn A Hughley — Ohio, 1:09-bk-16727
ᐅ Chassidy Breyaun Hunter, Ohio Address: 1219 Baltimore St Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:11-bk-13901: "In a Chapter 7 bankruptcy case, Chassidy Breyaun Hunter from Middletown, OH, saw their proceedings start in 2011-06-23 and complete by 2011-10-01, involving asset liquidation." Chassidy Breyaun Hunter — Ohio, 1:11-bk-13901
ᐅ Yvette R Hunter, Ohio Address: 511 17th Ave Middletown, OH 45044 Brief Overview of Bankruptcy Case 1:11-bk-14489: "Yvette R Hunter's Chapter 7 bankruptcy, filed in Middletown, OH in July 21, 2011, led to asset liquidation, with the case closing in 10.25.2011." Yvette R Hunter — Ohio, 1:11-bk-14489
ᐅ Joe Hunter, Ohio Address: 2003 Macintosh Ln Middletown, OH 45044 Bankruptcy Case 1:10-bk-11353 Summary: "Joe Hunter's Chapter 7 bankruptcy, filed in Middletown, OH in March 2010, led to asset liquidation, with the case closing in 2010-06-13." Joe Hunter — Ohio, 1:10-bk-11353
ᐅ Racheal Hurst, Ohio Address: 6619 Barberry Ln Apt A Middletown, OH 45044 Concise Description of Bankruptcy Case 1:09-bk-172367: "In Middletown, OH, Racheal Hurst filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-06." Racheal Hurst — Ohio, 1:09-bk-17236
ᐅ Heather L Hurte, Ohio Address: 3707 Manchester Rd Middletown, OH 45042-2845 Concise Description of Bankruptcy Case 1:16-bk-114287: "Heather L Hurte's Chapter 7 bankruptcy, filed in Middletown, OH in 2016-04-15, led to asset liquidation, with the case closing in Jul 14, 2016." Heather L Hurte — Ohio, 1:16-bk-11428
ᐅ Lynn Hurte, Ohio Address: 1604 Johns Rd Middletown, OH 45044 Bankruptcy Case 1:10-bk-12104 Summary: "In a Chapter 7 bankruptcy case, Lynn Hurte from Middletown, OH, saw their proceedings start in Mar 31, 2010 and complete by July 2010, involving asset liquidation." Lynn Hurte — Ohio, 1:10-bk-12104
ᐅ Helen Hutchison, Ohio Address: 8344 Cypress Ln Apt A Middletown, OH 45044 Concise Description of Bankruptcy Case 1:10-bk-133447: "Helen Hutchison's Chapter 7 bankruptcy, filed in Middletown, OH in May 2010, led to asset liquidation, with the case closing in 08/22/2010." Helen Hutchison — Ohio, 1:10-bk-13344
ᐅ Susan Hyde, Ohio Address: 2844 Audubon Dr Apt D Middletown, OH 45044 Concise Description of Bankruptcy Case 1:10-bk-177067: "The bankruptcy filing by Susan Hyde, undertaken in 2010-11-10 in Middletown, OH under Chapter 7, concluded with discharge in 02.14.2011 after liquidating assets." Susan Hyde — Ohio, 1:10-bk-17706