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 Sanchez Melissa A Harris, Ohio

Address: 2312 Hill Ave Middletown, OH 45044

Bankruptcy Case 1:12-bk-15956 Summary: "The case of Sanchez Melissa A Harris in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanchez Melissa A Harris — Ohio, 1:12-bk-15956


ᐅ Tonya Harris, Ohio

Address: 3121 Yankee Rd Middletown, OH 45044

Concise Description of Bankruptcy Case 1:12-bk-139687: "The bankruptcy filing by Tonya Harris, undertaken in 07/23/2012 in Middletown, OH under Chapter 7, concluded with discharge in Oct 31, 2012 after liquidating assets."
Tonya Harris — Ohio, 1:12-bk-13968


ᐅ Jeffery Wade Harrison, Ohio

Address: 1117 Washington St Middletown, OH 45044-7547

Bankruptcy Case 1:14-bk-15137 Overview: "Jeffery Wade Harrison's bankruptcy, initiated in 12.16.2014 and concluded by 2015-03-16 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Wade Harrison — Ohio, 1:14-bk-15137


ᐅ George Harrison, Ohio

Address: 6555 Ashmont Pl Middletown, OH 45044

Bankruptcy Case 1:10-bk-13166 Summary: "In Middletown, OH, George Harrison filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2010."
George Harrison — Ohio, 1:10-bk-13166


ᐅ Brian K Harrison, Ohio

Address: 37 Churchill Manor Ct Middletown, OH 45044

Bankruptcy Case 1:11-bk-14006 Summary: "The bankruptcy filing by Brian K Harrison, undertaken in Jun 28, 2011 in Middletown, OH under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Brian K Harrison — Ohio, 1:11-bk-14006


ᐅ Erica Lynn Harrison, Ohio

Address: 1117 Washington St Middletown, OH 45044-7547

Brief Overview of Bankruptcy Case 1:14-bk-15137: "Middletown, OH resident Erica Lynn Harrison's 2014-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-16."
Erica Lynn Harrison — Ohio, 1:14-bk-15137


ᐅ Melvin R Hart, Ohio

Address: 3112 Cincinnati Dayton Rd Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:13-bk-13532: "The bankruptcy filing by Melvin R Hart, undertaken in 2013-07-29 in Middletown, OH under Chapter 7, concluded with discharge in 2013-11-06 after liquidating assets."
Melvin R Hart — Ohio, 1:13-bk-13532


ᐅ Russell G Hartman, Ohio

Address: 680 Diamond Loop Middletown, OH 45044

Bankruptcy Case 1:11-bk-11771 Overview: "The bankruptcy filing by Russell G Hartman, undertaken in Mar 25, 2011 in Middletown, OH under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Russell G Hartman — Ohio, 1:11-bk-11771


ᐅ Sean G Hatfield, Ohio

Address: 709 15th Ave Middletown, OH 45044-5618

Concise Description of Bankruptcy Case 1:14-bk-137587: "Sean G Hatfield's bankruptcy, initiated in 09/05/2014 and concluded by 12.04.2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean G Hatfield — Ohio, 1:14-bk-13758


ᐅ Brenda Hatfield, Ohio

Address: 604 Sheffield Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:10-bk-118747: "In a Chapter 7 bankruptcy case, Brenda Hatfield from Middletown, OH, saw her proceedings start in March 25, 2010 and complete by Jul 3, 2010, involving asset liquidation."
Brenda Hatfield — Ohio, 1:10-bk-11874


ᐅ Jessica A Hatton, Ohio

Address: 1807 Flemming Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:12-bk-10793: "In Middletown, OH, Jessica A Hatton filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2012."
Jessica A Hatton — Ohio, 1:12-bk-10793


ᐅ Silas Eugene Hatton, Ohio

Address: 333 Oxford State Rd Lot 1 Middletown, OH 45044-7464

Concise Description of Bankruptcy Case 1:15-bk-111867: "Middletown, OH resident Silas Eugene Hatton's 2015-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2015."
Silas Eugene Hatton — Ohio, 1:15-bk-11186


ᐅ Anthony Wayne Hatton, Ohio

Address: 11045 Preble County Line Rd Middletown, OH 45042

Bankruptcy Case 3:12-bk-30665 Overview: "Anthony Wayne Hatton's Chapter 7 bankruptcy, filed in Middletown, OH in February 2012, led to asset liquidation, with the case closing in 05/26/2012."
Anthony Wayne Hatton — Ohio, 3:12-bk-30665


ᐅ James H Hauser, Ohio

Address: 217 Franklin St Middletown, OH 45042-3243

Concise Description of Bankruptcy Case 1:14-bk-143117: "James H Hauser's bankruptcy, initiated in 2014-10-17 and concluded by Jan 15, 2015 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James H Hauser — Ohio, 1:14-bk-14311


ᐅ Sharon L H Hauser, Ohio

Address: 217 Franklin St Middletown, OH 45042-3243

Bankruptcy Case 1:14-bk-14311 Summary: "Sharon L H Hauser's bankruptcy, initiated in October 2014 and concluded by 01/15/2015 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L H Hauser — Ohio, 1:14-bk-14311


ᐅ Frances J Hawkins, Ohio

Address: 4017 Bonita Dr Middletown, OH 45044-6552

Brief Overview of Bankruptcy Case 1:14-bk-11954: "Frances J Hawkins's bankruptcy, initiated in May 8, 2014 and concluded by 2014-08-06 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances J Hawkins — Ohio, 1:14-bk-11954


ᐅ Etta Hawthorn, Ohio

Address: 1932 Highland St Middletown, OH 45044

Bankruptcy Case 1:10-bk-11110 Summary: "In a Chapter 7 bankruptcy case, Etta Hawthorn from Middletown, OH, saw her proceedings start in 2010-02-25 and complete by June 5, 2010, involving asset liquidation."
Etta Hawthorn — Ohio, 1:10-bk-11110


ᐅ Martin David Hayes, Ohio

Address: 409 Gideon Rd Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:13-bk-12600: "Martin David Hayes's bankruptcy, initiated in 2013-05-30 and concluded by September 10, 2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin David Hayes — Ohio, 1:13-bk-12600


ᐅ Tina Hayes, Ohio

Address: 1916 Hill Ave Middletown, OH 45044

Bankruptcy Case 1:10-bk-12948 Summary: "Tina Hayes's Chapter 7 bankruptcy, filed in Middletown, OH in 2010-04-29, led to asset liquidation, with the case closing in 08.07.2010."
Tina Hayes — Ohio, 1:10-bk-12948


ᐅ Karla S Headley, Ohio

Address: 6510 Calloway Ct Middletown, OH 45044

Bankruptcy Case 3:11-bk-36085 Summary: "Middletown, OH resident Karla S Headley's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2012."
Karla S Headley — Ohio, 3:11-bk-36085


ᐅ Melissa M Heard, Ohio

Address: 2430 Tytus Ave Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:11-bk-12964: "In Middletown, OH, Melissa M Heard filed for Chapter 7 bankruptcy in 05/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Melissa M Heard — Ohio, 1:11-bk-12964


ᐅ Chae R Heathco, Ohio

Address: 2708 Bradford Dr Middletown, OH 45044-7118

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10836: "The bankruptcy record of Chae R Heathco from Middletown, OH, shows a Chapter 7 case filed in 2016-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Chae R Heathco — Ohio, 1:16-bk-10836


ᐅ Richard Russel Hebb, Ohio

Address: 817 Auburn St Middletown, OH 45042

Bankruptcy Case 1:11-bk-13772 Summary: "Richard Russel Hebb's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-06-17, led to asset liquidation, with the case closing in 09/25/2011."
Richard Russel Hebb — Ohio, 1:11-bk-13772


ᐅ Jeffrey Todd Heilman, Ohio

Address: 6633 W Alexandria Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:13-bk-117277: "In Middletown, OH, Jeffrey Todd Heilman filed for Chapter 7 bankruptcy in 2013-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2013."
Jeffrey Todd Heilman — Ohio, 1:13-bk-11727


ᐅ Sheryl L Helfrich, Ohio

Address: 1918 HILL AVE Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-12223: "In Middletown, OH, Sheryl L Helfrich filed for Chapter 7 bankruptcy in 04/23/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Sheryl L Helfrich — Ohio, 1:12-bk-12223


ᐅ Mary T Helsinger, Ohio

Address: 1412 Winona Dr Middletown, OH 45042-2446

Concise Description of Bankruptcy Case 1:15-bk-148577: "The case of Mary T Helsinger in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary T Helsinger — Ohio, 1:15-bk-14857


ᐅ Albert O Helter, Ohio

Address: 2837 Shartle St Middletown, OH 45042

Concise Description of Bankruptcy Case 1:12-bk-146117: "In a Chapter 7 bankruptcy case, Albert O Helter from Middletown, OH, saw his proceedings start in August 24, 2012 and complete by 12/02/2012, involving asset liquidation."
Albert O Helter — Ohio, 1:12-bk-14611


ᐅ Chad L Helton, Ohio

Address: 1964 Cardinal Ct Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-11329: "The case of Chad L Helton in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad L Helton — Ohio, 1:12-bk-11329


ᐅ Melissa G Helton, Ohio

Address: 221 Monroe St Middletown, OH 45042

Bankruptcy Case 1:11-bk-13759 Overview: "In a Chapter 7 bankruptcy case, Melissa G Helton from Middletown, OH, saw her proceedings start in 06.16.2011 and complete by Sep 24, 2011, involving asset liquidation."
Melissa G Helton — Ohio, 1:11-bk-13759


ᐅ Robert L Helton, Ohio

Address: 216 N Marshall Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:12-bk-101267: "Robert L Helton's Chapter 7 bankruptcy, filed in Middletown, OH in 01/11/2012, led to asset liquidation, with the case closing in April 2012."
Robert L Helton — Ohio, 1:12-bk-10126


ᐅ B Helvey, Ohio

Address: 514 Kensington St Middletown, OH 45044

Bankruptcy Case 1:10-bk-12391 Overview: "The case of B Helvey in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
B Helvey — Ohio, 1:10-bk-12391


ᐅ Kevin J Helvey, Ohio

Address: 2008 Sherman Ave Middletown, OH 45044-4459

Brief Overview of Bankruptcy Case 1:14-bk-13047: "In Middletown, OH, Kevin J Helvey filed for Chapter 7 bankruptcy in 07/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2014."
Kevin J Helvey — Ohio, 1:14-bk-13047


ᐅ Cheryl Hembree, Ohio

Address: 3917 Bonita Dr Apt L Middletown, OH 45044

Bankruptcy Case 1:10-bk-11034 Overview: "Cheryl Hembree's Chapter 7 bankruptcy, filed in Middletown, OH in Feb 23, 2010, led to asset liquidation, with the case closing in 06/03/2010."
Cheryl Hembree — Ohio, 1:10-bk-11034


ᐅ Deborah A Henderson, Ohio

Address: 3204 Sheldon Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:12-bk-15779: "Middletown, OH resident Deborah A Henderson's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2013."
Deborah A Henderson — Ohio, 1:12-bk-15779


ᐅ Judith Ann Henderson, Ohio

Address: 2817 Goldman Ave Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-13805: "In a Chapter 7 bankruptcy case, Judith Ann Henderson from Middletown, OH, saw her proceedings start in 07.13.2012 and complete by Oct 21, 2012, involving asset liquidation."
Judith Ann Henderson — Ohio, 1:12-bk-13805


ᐅ Anthony D Hendriex, Ohio

Address: 3810 Helton Dr Apt F Middletown, OH 45044-6546

Bankruptcy Case 1:15-bk-14425 Summary: "The bankruptcy filing by Anthony D Hendriex, undertaken in November 2015 in Middletown, OH under Chapter 7, concluded with discharge in 02.14.2016 after liquidating assets."
Anthony D Hendriex — Ohio, 1:15-bk-14425


ᐅ Sherri Hendrixson, Ohio

Address: 3778 Amity Ln Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-18468: "The case of Sherri Hendrixson in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri Hendrixson — Ohio, 1:09-bk-18468


ᐅ Matthew E Henry, Ohio

Address: 8456 Ora Ln Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13453: "The case of Matthew E Henry in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew E Henry — Ohio, 1:13-bk-13453


ᐅ Amy Henry, Ohio

Address: 101 Harrison St Middletown, OH 45042

Concise Description of Bankruptcy Case 1:10-bk-111377: "Amy Henry's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-06 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Henry — Ohio, 1:10-bk-11137


ᐅ Patricia Ruth Hensley, Ohio

Address: 2117 Brell Dr Middletown, OH 45042-2917

Bankruptcy Case 1:09-bk-15578 Overview: "In her Chapter 13 bankruptcy case filed in 08/28/2009, Middletown, OH's Patricia Ruth Hensley agreed to a debt repayment plan, which was successfully completed by December 2014."
Patricia Ruth Hensley — Ohio, 1:09-bk-15578


ᐅ Mandie N Hensley, Ohio

Address: 14 Redbud Dr Middletown, OH 45042

Concise Description of Bankruptcy Case 1:11-bk-136977: "In Middletown, OH, Mandie N Hensley filed for Chapter 7 bankruptcy in Jun 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2011."
Mandie N Hensley — Ohio, 1:11-bk-13697


ᐅ Lisa A Henson, Ohio

Address: 16 Arcadia Dr Middletown, OH 45042-3928

Brief Overview of Bankruptcy Case 1:11-bk-13351: "The bankruptcy record for Lisa A Henson from Middletown, OH, under Chapter 13, filed in May 2011, involved setting up a repayment plan, finalized by 11.09.2012."
Lisa A Henson — Ohio, 1:11-bk-13351


ᐅ Daniel Franklin Herbert, Ohio

Address: 6927 Browns Run Rd Middletown, OH 45042

Bankruptcy Case 1:13-bk-12875 Summary: "The bankruptcy record of Daniel Franklin Herbert from Middletown, OH, shows a Chapter 7 case filed in Jun 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2013."
Daniel Franklin Herbert — Ohio, 1:13-bk-12875


ᐅ Joshua Daniel Herbert, Ohio

Address: 6927 Browns Run Rd Middletown, OH 45042-9216

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13079: "The bankruptcy filing by Joshua Daniel Herbert, undertaken in July 21, 2014 in Middletown, OH under Chapter 7, concluded with discharge in October 19, 2014 after liquidating assets."
Joshua Daniel Herbert — Ohio, 1:14-bk-13079


ᐅ Wanda Carol Hershey, Ohio

Address: 107 Glenmore Dr Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:13-bk-13876: "Wanda Carol Hershey's bankruptcy, initiated in August 16, 2013 and concluded by 2013-11-24 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Carol Hershey — Ohio, 1:13-bk-13876


ᐅ Ii Joseph Randall Hester, Ohio

Address: 9 Frazer Dr Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-12187: "The bankruptcy filing by Ii Joseph Randall Hester, undertaken in 2011-04-13 in Middletown, OH under Chapter 7, concluded with discharge in 2011-07-22 after liquidating assets."
Ii Joseph Randall Hester — Ohio, 1:11-bk-12187


ᐅ Theodore Lawrence Hester, Ohio

Address: 2414 Superior Ave Middletown, OH 45044

Bankruptcy Case 1:13-bk-10218 Overview: "In a Chapter 7 bankruptcy case, Theodore Lawrence Hester from Middletown, OH, saw his proceedings start in 2013-01-18 and complete by 04/28/2013, involving asset liquidation."
Theodore Lawrence Hester — Ohio, 1:13-bk-10218


ᐅ Todd Hester, Ohio

Address: 806 Eaton Ave Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-130077: "The bankruptcy record of Todd Hester from Middletown, OH, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2010."
Todd Hester — Ohio, 1:10-bk-13007


ᐅ David Heusinkveld, Ohio

Address: 5546 Alex Way Middletown, OH 45044

Bankruptcy Case 1:12-bk-10950 Summary: "In a Chapter 7 bankruptcy case, David Heusinkveld from Middletown, OH, saw his proceedings start in 02.27.2012 and complete by 06.06.2012, involving asset liquidation."
David Heusinkveld — Ohio, 1:12-bk-10950


ᐅ Douglas Edward Hickey, Ohio

Address: 2108 Tytus Ave Apt B Middletown, OH 45042-2372

Concise Description of Bankruptcy Case 1:2014-bk-117087: "Douglas Edward Hickey's bankruptcy, initiated in Apr 23, 2014 and concluded by July 2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Edward Hickey — Ohio, 1:2014-bk-11708


ᐅ Leslie Hicks, Ohio

Address: 3105 Navaho St Middletown, OH 45044

Bankruptcy Case 1:10-bk-15311 Overview: "Middletown, OH resident Leslie Hicks's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Leslie Hicks — Ohio, 1:10-bk-15311


ᐅ Benjamin Tyler Highley, Ohio

Address: 1618 Webber Ave Middletown, OH 45042-2635

Bankruptcy Case 1:14-bk-14911 Overview: "The case of Benjamin Tyler Highley in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Tyler Highley — Ohio, 1:14-bk-14911


ᐅ Deborah Jo Highley, Ohio

Address: 3804 Fisher Ave Middletown, OH 45042-2822

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11214: "Middletown, OH resident Deborah Jo Highley's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-24."
Deborah Jo Highley — Ohio, 1:2014-bk-11214


ᐅ George Walter Highley, Ohio

Address: 1025 Gage Dr Middletown, OH 45042

Bankruptcy Case 1:11-bk-15931 Overview: "The case of George Walter Highley in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Walter Highley — Ohio, 1:11-bk-15931


ᐅ Robert Highley, Ohio

Address: 1706 Park Dr Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-13463: "Robert Highley's bankruptcy, initiated in May 20, 2010 and concluded by 2010-08-28 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Highley — Ohio, 1:10-bk-13463


ᐅ David Alan Hill, Ohio

Address: 2113 E Greenfield Dr Middletown, OH 45044-7078

Brief Overview of Bankruptcy Case 1:09-bk-17579: "11.13.2009 marked the beginning of David Alan Hill's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by January 13, 2015."
David Alan Hill — Ohio, 1:09-bk-17579


ᐅ James Robert Hilsercop, Ohio

Address: 6653 Diver Ln Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-15374: "The bankruptcy filing by James Robert Hilsercop, undertaken in 10/05/2012 in Middletown, OH under Chapter 7, concluded with discharge in 01/13/2013 after liquidating assets."
James Robert Hilsercop — Ohio, 1:12-bk-15374


ᐅ Leslie Hilsercop, Ohio

Address: 206 Webster St Apt 2C Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11612: "Middletown, OH resident Leslie Hilsercop's 03/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2010."
Leslie Hilsercop — Ohio, 1:10-bk-11612


ᐅ Tiffany Hines, Ohio

Address: 3305 Roosevelt Blvd Apt A Middletown, OH 45044

Bankruptcy Case 1:10-bk-17016 Summary: "In Middletown, OH, Tiffany Hines filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2011."
Tiffany Hines — Ohio, 1:10-bk-17016


ᐅ Maranda J Hines, Ohio

Address: 4924 Woodridge Dr Apt C Middletown, OH 45044

Bankruptcy Case 1:11-bk-13386 Overview: "Middletown, OH resident Maranda J Hines's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Maranda J Hines — Ohio, 1:11-bk-13386


ᐅ Darla Joyce Hinkle, Ohio

Address: 2402 Manchester Ave Middletown, OH 45042-3248

Brief Overview of Bankruptcy Case 1:14-bk-13940: "Darla Joyce Hinkle's bankruptcy, initiated in September 2014 and concluded by Dec 21, 2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla Joyce Hinkle — Ohio, 1:14-bk-13940


ᐅ Ronald Hoctor, Ohio

Address: 6223 Manchester Ct Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13255: "The bankruptcy record of Ronald Hoctor from Middletown, OH, shows a Chapter 7 case filed in 2010-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Ronald Hoctor — Ohio, 1:10-bk-13255


ᐅ Geneva E Hocz, Ohio

Address: 6942 Talton Dr Middletown, OH 45042-4804

Bankruptcy Case 3:15-bk-30835 Overview: "The bankruptcy filing by Geneva E Hocz, undertaken in March 20, 2015 in Middletown, OH under Chapter 7, concluded with discharge in June 18, 2015 after liquidating assets."
Geneva E Hocz — Ohio, 3:15-bk-30835


ᐅ Kayoko Hodges, Ohio

Address: 1508 Lamberton St Middletown, OH 45044-6416

Bankruptcy Case 1:16-bk-10530 Summary: "The bankruptcy record of Kayoko Hodges from Middletown, OH, shows a Chapter 7 case filed in 2016-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-22."
Kayoko Hodges — Ohio, 1:16-bk-10530


ᐅ Mark A Hoerner, Ohio

Address: 3904 Helton Dr Apt D Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:12-bk-10125: "In a Chapter 7 bankruptcy case, Mark A Hoerner from Middletown, OH, saw their proceedings start in 2012-01-11 and complete by 2012-04-19, involving asset liquidation."
Mark A Hoerner — Ohio, 1:12-bk-10125


ᐅ Jonathan Edward Hoffer, Ohio

Address: 312 Kenec Dr Middletown, OH 45042

Bankruptcy Case 1:12-bk-10845 Summary: "The bankruptcy record of Jonathan Edward Hoffer from Middletown, OH, shows a Chapter 7 case filed in February 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-31."
Jonathan Edward Hoffer — Ohio, 1:12-bk-10845


ᐅ Mandy L Hoffman, Ohio

Address: 3013 Macintosh Ln Middletown, OH 45044-7996

Brief Overview of Bankruptcy Case 1:09-bk-15530: "In her Chapter 13 bankruptcy case filed in 2009-08-27, Middletown, OH's Mandy L Hoffman agreed to a debt repayment plan, which was successfully completed by 12.13.2013."
Mandy L Hoffman — Ohio, 1:09-bk-15530


ᐅ Robert Hoffman, Ohio

Address: 2456 Wilbraham Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-16843: "Robert Hoffman's Chapter 7 bankruptcy, filed in Middletown, OH in Oct 4, 2010, led to asset liquidation, with the case closing in January 12, 2011."
Robert Hoffman — Ohio, 1:10-bk-16843


ᐅ Todd L Hoffman, Ohio

Address: 2065 Apple Knoll Ln Middletown, OH 45044-7968

Bankruptcy Case 1:14-bk-15123 Overview: "In a Chapter 7 bankruptcy case, Todd L Hoffman from Middletown, OH, saw his proceedings start in 12.15.2014 and complete by 03/15/2015, involving asset liquidation."
Todd L Hoffman — Ohio, 1:14-bk-15123


ᐅ Michelle M Hoffman, Ohio

Address: 2065 Apple Knoll Ln Middletown, OH 45044-7968

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15123: "The bankruptcy filing by Michelle M Hoffman, undertaken in 2014-12-15 in Middletown, OH under Chapter 7, concluded with discharge in 03/15/2015 after liquidating assets."
Michelle M Hoffman — Ohio, 1:14-bk-15123


ᐅ Diane J Hogden, Ohio

Address: 6639 Barberry Ln Apt A Middletown, OH 45044-1161

Concise Description of Bankruptcy Case 1:14-bk-101317: "Diane J Hogden's bankruptcy, initiated in 01/16/2014 and concluded by April 2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane J Hogden — Ohio, 1:14-bk-10131


ᐅ Sr Claude Holcomb, Ohio

Address: 4614 Timber Trail Dr Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10524: "The bankruptcy record of Sr Claude Holcomb from Middletown, OH, shows a Chapter 7 case filed in February 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2012."
Sr Claude Holcomb — Ohio, 1:12-bk-10524


ᐅ Kevin David Holdbrook, Ohio

Address: 821 11th Ave Middletown, OH 45044-5507

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-13723: "In Middletown, OH, Kevin David Holdbrook filed for Chapter 7 bankruptcy in September 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 3, 2014."
Kevin David Holdbrook — Ohio, 1:14-bk-13723


ᐅ Jason M Holder, Ohio

Address: 7725 Brightfield Ct Middletown, OH 45044-9371

Bankruptcy Case 1:14-bk-12325 Overview: "Middletown, OH resident Jason M Holder's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Jason M Holder — Ohio, 1:14-bk-12325


ᐅ David Hollon, Ohio

Address: 1501 Taylor Ave Middletown, OH 45044

Bankruptcy Case 1:09-bk-16840 Overview: "The case of David Hollon in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Hollon — Ohio, 1:09-bk-16840


ᐅ Sally A Hollon, Ohio

Address: 6630 Evelyn Dr Middletown, OH 45042-1363

Concise Description of Bankruptcy Case 1:2014-bk-133067: "The bankruptcy filing by Sally A Hollon, undertaken in 08.04.2014 in Middletown, OH under Chapter 7, concluded with discharge in 11/02/2014 after liquidating assets."
Sally A Hollon — Ohio, 1:2014-bk-13306


ᐅ Terry Neil Hollon, Ohio

Address: 4436 Somerville Jacksonburg Rd Middletown, OH 45042-9685

Bankruptcy Case 1:15-bk-10722 Overview: "The bankruptcy record of Terry Neil Hollon from Middletown, OH, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2015."
Terry Neil Hollon — Ohio, 1:15-bk-10722


ᐅ Tracie Lynn Hollon, Ohio

Address: 702 Malvern St Middletown, OH 45042-2258

Bankruptcy Case 1:15-bk-10722 Overview: "The case of Tracie Lynn Hollon in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracie Lynn Hollon — Ohio, 1:15-bk-10722


ᐅ Jr Norman Holloway, Ohio

Address: 2204 Highland St Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10528: "The case of Jr Norman Holloway in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Norman Holloway — Ohio, 1:10-bk-10528


ᐅ Robert Holweger, Ohio

Address: 1816 Jackson Ln Middletown, OH 45044-6465

Bankruptcy Case 1:08-bk-16905 Summary: "Filing for Chapter 13 bankruptcy in December 9, 2008, Robert Holweger from Middletown, OH, structured a repayment plan, achieving discharge in Sep 28, 2012."
Robert Holweger — Ohio, 1:08-bk-16905


ᐅ Sandra Honious, Ohio

Address: 2033 Winton St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-143247: "In Middletown, OH, Sandra Honious filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2010."
Sandra Honious — Ohio, 1:10-bk-14324


ᐅ Brenda Hood, Ohio

Address: 5003 Roosevelt Ave Middletown, OH 45044

Bankruptcy Case 1:10-bk-16247 Overview: "Middletown, OH resident Brenda Hood's 09/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-19."
Brenda Hood — Ohio, 1:10-bk-16247


ᐅ Kevin N Isaac, Ohio

Address: 1782 S Breiel Blvd Middletown, OH 45044-6708

Bankruptcy Case 1:16-bk-11227 Summary: "Kevin N Isaac's Chapter 7 bankruptcy, filed in Middletown, OH in 03.31.2016, led to asset liquidation, with the case closing in June 2016."
Kevin N Isaac — Ohio, 1:16-bk-11227


ᐅ Herbert Chester Isbell, Ohio

Address: 2609 Central Ave Middletown, OH 45044-4849

Snapshot of U.S. Bankruptcy Proceeding Case 11-20119-JSD: "In his Chapter 13 bankruptcy case filed in 2011-01-31, Middletown, OH's Herbert Chester Isbell agreed to a debt repayment plan, which was successfully completed by Nov 3, 2015."
Herbert Chester Isbell — Ohio, 11-20119


ᐅ Jessica Nicole Isbell, Ohio

Address: 2609 Central Ave Middletown, OH 45044-4849

Brief Overview of Bankruptcy Case 1:14-bk-13485: "The bankruptcy filing by Jessica Nicole Isbell, undertaken in 08/19/2014 in Middletown, OH under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Jessica Nicole Isbell — Ohio, 1:14-bk-13485


ᐅ Tildon L Ishmael, Ohio

Address: 210 Clark St Apt 1A Middletown, OH 45042

Bankruptcy Case 1:13-bk-14203 Overview: "Tildon L Ishmael's Chapter 7 bankruptcy, filed in Middletown, OH in 09.09.2013, led to asset liquidation, with the case closing in December 18, 2013."
Tildon L Ishmael — Ohio, 1:13-bk-14203


ᐅ Richard Thomas Isom, Ohio

Address: 3003 Burbank Ave Middletown, OH 45044

Bankruptcy Case 1:12-bk-15825 Overview: "In a Chapter 7 bankruptcy case, Richard Thomas Isom from Middletown, OH, saw their proceedings start in 2012-10-31 and complete by February 8, 2013, involving asset liquidation."
Richard Thomas Isom — Ohio, 1:12-bk-15825


ᐅ Teresa Kay Jack, Ohio

Address: 2829 Moorman Pl Middletown, OH 45042-3323

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11707: "In Middletown, OH, Teresa Kay Jack filed for Chapter 7 bankruptcy in April 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-22."
Teresa Kay Jack — Ohio, 1:2014-bk-11707


ᐅ Robert K Jackson, Ohio

Address: 2284 Joshua Cir Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-32445: "The bankruptcy record of Robert K Jackson from Middletown, OH, shows a Chapter 7 case filed in 05/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2011."
Robert K Jackson — Ohio, 3:11-bk-32445


ᐅ Charles Jackie Jackson, Ohio

Address: 4600 Central Ave Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13160: "Charles Jackie Jackson's bankruptcy, initiated in May 20, 2011 and concluded by 08.31.2011 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Jackie Jackson — Ohio, 1:11-bk-13160


ᐅ Kristopher M Jacobs, Ohio

Address: 6925 Dutchland Blvd Middletown, OH 45044

Concise Description of Bankruptcy Case 1:11-bk-133807: "The case of Kristopher M Jacobs in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher M Jacobs — Ohio, 1:11-bk-13380


ᐅ Phillip Clinton James, Ohio

Address: 6114 Hamilton Middletown Rd Middletown, OH 45044-7906

Bankruptcy Case 1:15-bk-11189 Summary: "Phillip Clinton James's Chapter 7 bankruptcy, filed in Middletown, OH in 03.30.2015, led to asset liquidation, with the case closing in Jun 28, 2015."
Phillip Clinton James — Ohio, 1:15-bk-11189


ᐅ Susan Mae James, Ohio

Address: 6114 Hamilton Middletown Rd Middletown, OH 45044-7906

Bankruptcy Case 1:15-bk-11189 Summary: "In a Chapter 7 bankruptcy case, Susan Mae James from Middletown, OH, saw her proceedings start in 03.30.2015 and complete by Jun 28, 2015, involving asset liquidation."
Susan Mae James — Ohio, 1:15-bk-11189


ᐅ Sheryl A Jandle, Ohio

Address: 713 Elsmere St Middletown, OH 45042-2213

Bankruptcy Case 1:14-bk-12912 Overview: "In a Chapter 7 bankruptcy case, Sheryl A Jandle from Middletown, OH, saw her proceedings start in 07/09/2014 and complete by 10.07.2014, involving asset liquidation."
Sheryl A Jandle — Ohio, 1:14-bk-12912


ᐅ Margaret C Jenkins, Ohio

Address: 6383 Todhunter Rd Middletown, OH 45044-9464

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14109: "The case of Margaret C Jenkins in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret C Jenkins — Ohio, 1:15-bk-14109


ᐅ Janet Jenkins, Ohio

Address: 2023 Sherman Ave Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-170407: "Janet Jenkins's Chapter 7 bankruptcy, filed in Middletown, OH in Oct 14, 2010, led to asset liquidation, with the case closing in 01.22.2011."
Janet Jenkins — Ohio, 1:10-bk-17040


ᐅ Cindy Gail Jester, Ohio

Address: 2201 Lamberton St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:12-bk-108917: "The bankruptcy filing by Cindy Gail Jester, undertaken in 2012-02-23 in Middletown, OH under Chapter 7, concluded with discharge in 2012-06-02 after liquidating assets."
Cindy Gail Jester — Ohio, 1:12-bk-10891


ᐅ Kathleenia Lynn Jewell, Ohio

Address: 109 Shafor St Middletown, OH 45042-3269

Bankruptcy Case 16-30571-jal Summary: "In Middletown, OH, Kathleenia Lynn Jewell filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2016."
Kathleenia Lynn Jewell — Ohio, 16-30571


ᐅ Andrew J Jewell, Ohio

Address: 11407 Preble County Line Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:13-bk-12179: "Middletown, OH resident Andrew J Jewell's May 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2013."
Andrew J Jewell — Ohio, 1:13-bk-12179


ᐅ Michael Jivoin, Ohio

Address: 6347 Ashdale Ct Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15224: "Middletown, OH resident Michael Jivoin's 07.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Michael Jivoin — Ohio, 1:10-bk-15224