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 Cindy R Long, Ohio

Address: 1101 Park Ln Apt C Middletown, OH 45042

Bankruptcy Case 1:13-bk-11202 Summary: "The bankruptcy record of Cindy R Long from Middletown, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Cindy R Long — Ohio, 1:13-bk-11202


ᐅ Douglas Long, Ohio

Address: 1590 Middletown Eaton Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:10-bk-131077: "The case of Douglas Long in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Long — Ohio, 1:10-bk-13107


ᐅ Rebecca Grace Longworth, Ohio

Address: 1700 S Breiel Blvd Middletown, OH 45044

Bankruptcy Case 1:11-bk-15483 Overview: "The case of Rebecca Grace Longworth in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Grace Longworth — Ohio, 1:11-bk-15483


ᐅ Temeika Love, Ohio

Address: 605 Windsor Ave Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14420: "The case of Temeika Love in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Temeika Love — Ohio, 1:10-bk-14420


ᐅ Eddy Gene Lovelace, Ohio

Address: 1607 Highland St Middletown, OH 45044-6306

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14726: "The bankruptcy record of Eddy Gene Lovelace from Middletown, OH, shows a Chapter 7 case filed in 2015-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-07."
Eddy Gene Lovelace — Ohio, 1:15-bk-14726


ᐅ Robert Lowman, Ohio

Address: 503 the Alameda Middletown, OH 45044

Bankruptcy Case 1:10-bk-11334 Overview: "The case of Robert Lowman in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Lowman — Ohio, 1:10-bk-11334


ᐅ David R Loy, Ohio

Address: 314 Charles St Middletown, OH 45042

Concise Description of Bankruptcy Case 1:13-bk-126907: "David R Loy's bankruptcy, initiated in 06.05.2013 and concluded by 09.10.2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Loy — Ohio, 1:13-bk-12690


ᐅ Tracia Lynn Loyd, Ohio

Address: 7960 Royal Fern Ct Middletown, OH 45044

Bankruptcy Case 1:11-bk-12031 Overview: "In Middletown, OH, Tracia Lynn Loyd filed for Chapter 7 bankruptcy in 04.06.2011. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2011."
Tracia Lynn Loyd — Ohio, 1:11-bk-12031


ᐅ Kimberly Jo Lucas, Ohio

Address: 3210 Bexley Dr Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-11272: "Kimberly Jo Lucas's bankruptcy, initiated in 2013-03-22 and concluded by June 2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Jo Lucas — Ohio, 1:13-bk-11272


ᐅ Jermaine Lucas, Ohio

Address: 1017 Midway St Middletown, OH 45042

Concise Description of Bankruptcy Case 1:10-bk-102647: "In a Chapter 7 bankruptcy case, Jermaine Lucas from Middletown, OH, saw his proceedings start in January 19, 2010 and complete by 04.27.2010, involving asset liquidation."
Jermaine Lucas — Ohio, 1:10-bk-10264


ᐅ Yolanda Luithle, Ohio

Address: 1520 Bonita Dr Apt L Middletown, OH 45044

Bankruptcy Case 1:09-bk-17407 Summary: "Middletown, OH resident Yolanda Luithle's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-13."
Yolanda Luithle — Ohio, 1:09-bk-17407


ᐅ Alexander S Lumives, Ohio

Address: 449 Kenec Dr Middletown, OH 45042

Bankruptcy Case 1:12-bk-14822 Overview: "Alexander S Lumives's Chapter 7 bankruptcy, filed in Middletown, OH in 2012-09-05, led to asset liquidation, with the case closing in December 2012."
Alexander S Lumives — Ohio, 1:12-bk-14822


ᐅ Denise Mercedes Luna, Ohio

Address: 2931 Harkie St Middletown, OH 45044-8915

Bankruptcy Case 1:14-bk-14601 Summary: "The bankruptcy filing by Denise Mercedes Luna, undertaken in 11.03.2014 in Middletown, OH under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Denise Mercedes Luna — Ohio, 1:14-bk-14601


ᐅ Elizabeth Lynch, Ohio

Address: 7916 Myers Rd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:10-bk-127737: "In Middletown, OH, Elizabeth Lynch filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Elizabeth Lynch — Ohio, 1:10-bk-12773


ᐅ Samuel Earl Lyninger, Ohio

Address: 225 Bavarian St Apt J Middletown, OH 45044-5469

Bankruptcy Case 1:14-bk-12855 Summary: "Samuel Earl Lyninger's bankruptcy, initiated in 07/03/2014 and concluded by 10.01.2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Earl Lyninger — Ohio, 1:14-bk-12855


ᐅ Brian Keith Lyons, Ohio

Address: 6501 Germantown Rd Lot 221 Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:11-bk-14778: "Middletown, OH resident Brian Keith Lyons's 2011-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-11."
Brian Keith Lyons — Ohio, 1:11-bk-14778


ᐅ Jr Steve D Mabe, Ohio

Address: 604 Baltimore St Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13536: "In a Chapter 7 bankruptcy case, Jr Steve D Mabe from Middletown, OH, saw his proceedings start in 2011-06-07 and complete by 2011-09-15, involving asset liquidation."
Jr Steve D Mabe — Ohio, 1:11-bk-13536


ᐅ Duane George Macal, Ohio

Address: 4914 Roosevelt Ave Middletown, OH 45044-6226

Concise Description of Bankruptcy Case 1:15-bk-108747: "In Middletown, OH, Duane George Macal filed for Chapter 7 bankruptcy in Mar 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-09."
Duane George Macal — Ohio, 1:15-bk-10874


ᐅ Rose Marie Macal, Ohio

Address: 4914 Roosevelt Ave Middletown, OH 45044-6226

Bankruptcy Case 1:15-bk-10874 Overview: "The case of Rose Marie Macal in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Marie Macal — Ohio, 1:15-bk-10874


ᐅ Paul Maccallum, Ohio

Address: 507 Jackson Ln Middletown, OH 45044

Bankruptcy Case 1:09-bk-18553 Summary: "In Middletown, OH, Paul Maccallum filed for Chapter 7 bankruptcy in 12.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-02."
Paul Maccallum — Ohio, 1:09-bk-18553


ᐅ Brian Thomas Mack, Ohio

Address: 304 the Alameda Middletown, OH 45044

Concise Description of Bankruptcy Case 1:11-bk-169167: "Middletown, OH resident Brian Thomas Mack's 11/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2012."
Brian Thomas Mack — Ohio, 1:11-bk-16916


ᐅ Kelli Mack, Ohio

Address: 2405 Hill Ave Middletown, OH 45044-4731

Bankruptcy Case 1:14-bk-10972 Overview: "In a Chapter 7 bankruptcy case, Kelli Mack from Middletown, OH, saw her proceedings start in 03.13.2014 and complete by 06/11/2014, involving asset liquidation."
Kelli Mack — Ohio, 1:14-bk-10972


ᐅ Lynne Ellen Mack, Ohio

Address: 2333 Bendel Dr Middletown, OH 45044

Bankruptcy Case 3:13-bk-33479 Summary: "In a Chapter 7 bankruptcy case, Lynne Ellen Mack from Middletown, OH, saw her proceedings start in 2013-08-23 and complete by 12/01/2013, involving asset liquidation."
Lynne Ellen Mack — Ohio, 3:13-bk-33479


ᐅ Donald Mack, Ohio

Address: 4300 N University Blvd Middletown, OH 45042

Concise Description of Bankruptcy Case 1:10-bk-151687: "In Middletown, OH, Donald Mack filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-05."
Donald Mack — Ohio, 1:10-bk-15168


ᐅ John Thomas Maher, Ohio

Address: 512 Stanley St Middletown, OH 45044

Bankruptcy Case 1:11-bk-16598 Summary: "John Thomas Maher's bankruptcy, initiated in 10.31.2011 and concluded by February 8, 2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Thomas Maher — Ohio, 1:11-bk-16598


ᐅ Darrell G Mainous, Ohio

Address: 3029 Granny Smith Ln Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-103257: "In Middletown, OH, Darrell G Mainous filed for Chapter 7 bankruptcy in 01.24.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Darrell G Mainous — Ohio, 1:13-bk-10325


ᐅ Kathryn Denise Males, Ohio

Address: 77 Bavarian St Middletown, OH 45044-5418

Concise Description of Bankruptcy Case 1:15-bk-112587: "The case of Kathryn Denise Males in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Denise Males — Ohio, 1:15-bk-11258


ᐅ David Manis, Ohio

Address: 6382 W Alexandria Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10029: "The case of David Manis in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Manis — Ohio, 1:10-bk-10029


ᐅ Helen Mann, Ohio

Address: 2021 Waneta St Middletown, OH 45044

Bankruptcy Case 1:10-bk-14387 Overview: "In Middletown, OH, Helen Mann filed for Chapter 7 bankruptcy in Jun 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Helen Mann — Ohio, 1:10-bk-14387


ᐅ Naomi Sue Manning, Ohio

Address: PO Box 71 Middletown, OH 45042

Brief Overview of Bankruptcy Case 3:13-bk-34952: "The bankruptcy filing by Naomi Sue Manning, undertaken in Dec 12, 2013 in Middletown, OH under Chapter 7, concluded with discharge in Mar 22, 2014 after liquidating assets."
Naomi Sue Manning — Ohio, 3:13-bk-34952


ᐅ Millie Jo Manns, Ohio

Address: 3008 Seneca St Middletown, OH 45044

Bankruptcy Case 1:11-bk-14083 Summary: "The bankruptcy filing by Millie Jo Manns, undertaken in June 2011 in Middletown, OH under Chapter 7, concluded with discharge in 10/08/2011 after liquidating assets."
Millie Jo Manns — Ohio, 1:11-bk-14083


ᐅ Brooke K Merchant, Ohio

Address: 1807 Theresa Ct Middletown, OH 45044-6523

Bankruptcy Case 1:16-bk-11005 Overview: "In Middletown, OH, Brooke K Merchant filed for Chapter 7 bankruptcy in 03.21.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2016."
Brooke K Merchant — Ohio, 1:16-bk-11005


ᐅ Kenneth Merrick, Ohio

Address: 1960 Spring Grove Ln Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-147727: "The bankruptcy filing by Kenneth Merrick, undertaken in 2010-07-13 in Middletown, OH under Chapter 7, concluded with discharge in October 21, 2010 after liquidating assets."
Kenneth Merrick — Ohio, 1:10-bk-14772


ᐅ Chemere J Merrida, Ohio

Address: 1440 VILLA CT APT B Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12151: "Chemere J Merrida's bankruptcy, initiated in April 2012 and concluded by 07.28.2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chemere J Merrida — Ohio, 1:12-bk-12151


ᐅ Leland Patrick Messer, Ohio

Address: 1309 Carolina St Middletown, OH 45044

Bankruptcy Case 12-33517 Overview: "In Middletown, OH, Leland Patrick Messer filed for Chapter 7 bankruptcy in 08/01/2012. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2012."
Leland Patrick Messer — Ohio, 12-33517


ᐅ Michelle Messinger, Ohio

Address: 523 Kensington St Middletown, OH 45044

Bankruptcy Case 1:10-bk-10020 Summary: "In a Chapter 7 bankruptcy case, Michelle Messinger from Middletown, OH, saw her proceedings start in January 5, 2010 and complete by 04/13/2010, involving asset liquidation."
Michelle Messinger — Ohio, 1:10-bk-10020


ᐅ Ii James Metcalf, Ohio

Address: 1317 Barnitz St Middletown, OH 45042

Bankruptcy Case 1:10-bk-14017 Summary: "The bankruptcy record of Ii James Metcalf from Middletown, OH, shows a Chapter 7 case filed in 06/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2010."
Ii James Metcalf — Ohio, 1:10-bk-14017


ᐅ Cynthia A Meyer, Ohio

Address: 2305 North Ave Middletown, OH 45042

Concise Description of Bankruptcy Case 1:11-bk-166527: "The bankruptcy record of Cynthia A Meyer from Middletown, OH, shows a Chapter 7 case filed in November 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2012."
Cynthia A Meyer — Ohio, 1:11-bk-16652


ᐅ Robert Meyer, Ohio

Address: 7107 Becky Dr Middletown, OH 45044-9420

Brief Overview of Bankruptcy Case 1:2014-bk-11379: "Middletown, OH resident Robert Meyer's April 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Robert Meyer — Ohio, 1:2014-bk-11379


ᐅ Michelle Mary Meyer, Ohio

Address: 912 Baker Ct Middletown, OH 45044-5303

Brief Overview of Bankruptcy Case 1:14-bk-15160: "In a Chapter 7 bankruptcy case, Michelle Mary Meyer from Middletown, OH, saw her proceedings start in 12.18.2014 and complete by Mar 18, 2015, involving asset liquidation."
Michelle Mary Meyer — Ohio, 1:14-bk-15160


ᐅ Charles J Miles, Ohio

Address: 6038 Todhunter Rd Middletown, OH 45044-7927

Bankruptcy Case 1:14-bk-11863 Overview: "In a Chapter 7 bankruptcy case, Charles J Miles from Middletown, OH, saw their proceedings start in 2014-05-01 and complete by 2014-07-30, involving asset liquidation."
Charles J Miles — Ohio, 1:14-bk-11863


ᐅ Gary Thomas Miller, Ohio

Address: 3612 Greenwood Dr Middletown, OH 45044

Bankruptcy Case 1:13-bk-12515 Overview: "Gary Thomas Miller's bankruptcy, initiated in 2013-05-24 and concluded by September 2013 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Thomas Miller — Ohio, 1:13-bk-12515


ᐅ John Miller, Ohio

Address: 3201 Harrison St Middletown, OH 45044

Bankruptcy Case 1:10-bk-10873 Summary: "In Middletown, OH, John Miller filed for Chapter 7 bankruptcy in February 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
John Miller — Ohio, 1:10-bk-10873


ᐅ Larry Joe Miller, Ohio

Address: 4114 Roosevelt Blvd Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-13169: "The bankruptcy filing by Larry Joe Miller, undertaken in May 20, 2011 in Middletown, OH under Chapter 7, concluded with discharge in 08.28.2011 after liquidating assets."
Larry Joe Miller — Ohio, 1:11-bk-13169


ᐅ Jeromy Ryan Miller, Ohio

Address: 5770 Cedar Ridge Ct Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-14158: "Jeromy Ryan Miller's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-07-05, led to asset liquidation, with the case closing in Oct 4, 2011."
Jeromy Ryan Miller — Ohio, 1:11-bk-14158


ᐅ Judith Elaine Miller, Ohio

Address: 4300 Central Ave Middletown, OH 45044-5118

Concise Description of Bankruptcy Case 1:14-bk-117877: "In a Chapter 7 bankruptcy case, Judith Elaine Miller from Middletown, OH, saw her proceedings start in 04.29.2014 and complete by 07/28/2014, involving asset liquidation."
Judith Elaine Miller — Ohio, 1:14-bk-11787


ᐅ Kari L Miller, Ohio

Address: 6359 Penny Ln Middletown, OH 45044-9148

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-16382: "Kari L Miller's Chapter 13 bankruptcy in Middletown, OH started in Sep 29, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2015."
Kari L Miller — Ohio, 1:09-bk-16382


ᐅ James B Miller, Ohio

Address: 302 Shafor St Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:13-bk-12911: "The case of James B Miller in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Miller — Ohio, 1:13-bk-12911


ᐅ Christina A Miller, Ohio

Address: 3605 Burbank Ave Middletown, OH 45044-7068

Concise Description of Bankruptcy Case 1:15-bk-119197: "The bankruptcy filing by Christina A Miller, undertaken in May 14, 2015 in Middletown, OH under Chapter 7, concluded with discharge in August 12, 2015 after liquidating assets."
Christina A Miller — Ohio, 1:15-bk-11919


ᐅ Debra Mary Miller, Ohio

Address: 35 Heritage Trail Dr Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14758: "The bankruptcy record of Debra Mary Miller from Middletown, OH, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Debra Mary Miller — Ohio, 1:11-bk-14758


ᐅ David Miller, Ohio

Address: 964 Garver Rd Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 3:10-bk-37889: "Middletown, OH resident David Miller's December 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-25."
David Miller — Ohio, 3:10-bk-37889


ᐅ Amber M Miller, Ohio

Address: 2001 Sheffield St Middletown, OH 45044-7042

Bankruptcy Case 1:16-bk-11433 Overview: "The bankruptcy record of Amber M Miller from Middletown, OH, shows a Chapter 7 case filed in April 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Amber M Miller — Ohio, 1:16-bk-11433


ᐅ Benny Ray Miller, Ohio

Address: PO Box 421403 Middletown, OH 45042-7531

Brief Overview of Bankruptcy Case 3:07-bk-33089: "Benny Ray Miller's Chapter 13 bankruptcy in Middletown, OH started in 07.18.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-29."
Benny Ray Miller — Ohio, 3:07-bk-33089


ᐅ Sharon P Miller, Ohio

Address: 1934 Erie Ave Middletown, OH 45042-2366

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12356: "The bankruptcy record of Sharon P Miller from Middletown, OH, shows a Chapter 7 case filed in 06.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2015."
Sharon P Miller — Ohio, 1:15-bk-12356


ᐅ Carl A Miller, Ohio

Address: 1934 Erie Ave Middletown, OH 45042-2366

Bankruptcy Case 1:15-bk-12356 Overview: "Carl A Miller's Chapter 7 bankruptcy, filed in Middletown, OH in June 16, 2015, led to asset liquidation, with the case closing in September 14, 2015."
Carl A Miller — Ohio, 1:15-bk-12356


ᐅ Betty Sue Miller, Ohio

Address: 6940 Trenton Franklin Rd Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16925: "The bankruptcy filing by Betty Sue Miller, undertaken in November 18, 2011 in Middletown, OH under Chapter 7, concluded with discharge in February 26, 2012 after liquidating assets."
Betty Sue Miller — Ohio, 1:11-bk-16925


ᐅ Shawn Daniel Miller, Ohio

Address: 304 Stanley St Middletown, OH 45044

Bankruptcy Case 1:13-bk-14979 Summary: "Shawn Daniel Miller's Chapter 7 bankruptcy, filed in Middletown, OH in 2013-10-30, led to asset liquidation, with the case closing in February 2014."
Shawn Daniel Miller — Ohio, 1:13-bk-14979


ᐅ Brandy M Miller, Ohio

Address: 105 S Highview Rd Middletown, OH 45044-5028

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-11823: "In Middletown, OH, Brandy M Miller filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-29."
Brandy M Miller — Ohio, 1:14-bk-11823


ᐅ Samuel R Miller, Ohio

Address: 2307 Grand Ave Middletown, OH 45044

Concise Description of Bankruptcy Case 1:11-bk-128377: "The bankruptcy filing by Samuel R Miller, undertaken in May 2011 in Middletown, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Samuel R Miller — Ohio, 1:11-bk-12837


ᐅ Johnny D Milligan, Ohio

Address: 6597 Franklin Madison Rd Middletown, OH 45042-1311

Concise Description of Bankruptcy Case 1:15-bk-107207: "The bankruptcy record of Johnny D Milligan from Middletown, OH, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Johnny D Milligan — Ohio, 1:15-bk-10720


ᐅ Cheryl A Milligan, Ohio

Address: 6597 Franklin Madison Rd Middletown, OH 45042-1311

Bankruptcy Case 1:15-bk-10720 Summary: "In a Chapter 7 bankruptcy case, Cheryl A Milligan from Middletown, OH, saw her proceedings start in 2015-02-27 and complete by 05.28.2015, involving asset liquidation."
Cheryl A Milligan — Ohio, 1:15-bk-10720


ᐅ Scott Mills, Ohio

Address: 1112 Oxford State Rd Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-125517: "Middletown, OH resident Scott Mills's 04.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2010."
Scott Mills — Ohio, 1:10-bk-12551


ᐅ Jannett Mills, Ohio

Address: 2712 Audubon Dr Apt D Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-179167: "Middletown, OH resident Jannett Mills's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-27."
Jannett Mills — Ohio, 1:10-bk-17916


ᐅ Daniel Lee Milner, Ohio

Address: 1503 Highland St Middletown, OH 45044

Bankruptcy Case 1:11-bk-11099 Overview: "In Middletown, OH, Daniel Lee Milner filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Daniel Lee Milner — Ohio, 1:11-bk-11099


ᐅ Cynthia J Minehart, Ohio

Address: 210 S Highview Rd Middletown, OH 45044

Concise Description of Bankruptcy Case 1:13-bk-147177: "In Middletown, OH, Cynthia J Minehart filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2014."
Cynthia J Minehart — Ohio, 1:13-bk-14717


ᐅ Alicia Minor, Ohio

Address: 4504 Creekview Dr Middletown, OH 45044

Bankruptcy Case 1:10-bk-12485 Overview: "The case of Alicia Minor in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Minor — Ohio, 1:10-bk-12485


ᐅ Jr Edward J Mintus, Ohio

Address: 1341 Middletown Eaton Rd Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:11-bk-12841: "The case of Jr Edward J Mintus in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward J Mintus — Ohio, 1:11-bk-12841


ᐅ Selcuk Misirlioglu, Ohio

Address: 122 Stolz Dr Middletown, OH 45042

Concise Description of Bankruptcy Case 1:12-bk-102827: "The bankruptcy filing by Selcuk Misirlioglu, undertaken in 2012-01-20 in Middletown, OH under Chapter 7, concluded with discharge in 2012-04-29 after liquidating assets."
Selcuk Misirlioglu — Ohio, 1:12-bk-10282


ᐅ Michael T Mitchell, Ohio

Address: 1103 Elwood St Middletown, OH 45042

Bankruptcy Case 1:11-bk-12066 Summary: "In Middletown, OH, Michael T Mitchell filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2011."
Michael T Mitchell — Ohio, 1:11-bk-12066


ᐅ Gay Mitchell, Ohio

Address: 2205 Wilbraham Rd Middletown, OH 45042

Bankruptcy Case 10-36215-KRH Overview: "Middletown, OH resident Gay Mitchell's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-17."
Gay Mitchell — Ohio, 10-36215


ᐅ Karen Mogul, Ohio

Address: 611 Dorset Dr Middletown, OH 45044

Bankruptcy Case 1:10-bk-14298 Summary: "Middletown, OH resident Karen Mogul's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-01."
Karen Mogul — Ohio, 1:10-bk-14298


ᐅ Sandra K Mokry, Ohio

Address: 5010 Woodridge Dr Apt A Middletown, OH 45044-6275

Bankruptcy Case 1:14-bk-15242 Overview: "Middletown, OH resident Sandra K Mokry's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-29."
Sandra K Mokry — Ohio, 1:14-bk-15242


ᐅ Eugene Mongar, Ohio

Address: 2524 Buckingham Ct Middletown, OH 45044

Bankruptcy Case 1:10-bk-10671 Overview: "The case of Eugene Mongar in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Mongar — Ohio, 1:10-bk-10671


ᐅ Jill L Monroe, Ohio

Address: 2340 Bendel Dr Apt B Middletown, OH 45044-8861

Bankruptcy Case 3:16-bk-31137 Summary: "In Middletown, OH, Jill L Monroe filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2016."
Jill L Monroe — Ohio, 3:16-bk-31137


ᐅ Lorena Montero, Ohio

Address: 4666 Freedom Ct Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-143917: "Middletown, OH resident Lorena Montero's 2010-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2010."
Lorena Montero — Ohio, 1:10-bk-14391


ᐅ Cathy Lynn Moon, Ohio

Address: 1309 Ellen Dr Middletown, OH 45042-2546

Brief Overview of Bankruptcy Case 1:16-bk-11247: "The case of Cathy Lynn Moon in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Lynn Moon — Ohio, 1:16-bk-11247


ᐅ Sandra K Moore, Ohio

Address: 1405 Hood Ave Middletown, OH 45044

Bankruptcy Case 1:12-bk-14873 Overview: "Sandra K Moore's Chapter 7 bankruptcy, filed in Middletown, OH in 09/07/2012, led to asset liquidation, with the case closing in 2012-12-16."
Sandra K Moore — Ohio, 1:12-bk-14873


ᐅ Charles T Moore, Ohio

Address: 1712 Lawn Ave Middletown, OH 45044-5962

Concise Description of Bankruptcy Case 1:14-bk-102237: "Charles T Moore's bankruptcy, initiated in January 23, 2014 and concluded by Apr 23, 2014 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles T Moore — Ohio, 1:14-bk-10223


ᐅ Carole Moore, Ohio

Address: 2806 Lopane Ave Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-137267: "The case of Carole Moore in Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carole Moore — Ohio, 1:10-bk-13726


ᐅ Lee R Moore, Ohio

Address: 4731 Caprice Dr Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-14802: "Lee R Moore's Chapter 7 bankruptcy, filed in Middletown, OH in 2011-08-04, led to asset liquidation, with the case closing in November 12, 2011."
Lee R Moore — Ohio, 1:11-bk-14802


ᐅ Jacob W Moore, Ohio

Address: 1975 Aaron Dr Apt 3 Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:11-bk-15803: "The bankruptcy record of Jacob W Moore from Middletown, OH, shows a Chapter 7 case filed in 2011-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2012."
Jacob W Moore — Ohio, 1:11-bk-15803


ᐅ John Moore, Ohio

Address: 205 Baltimore St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:10-bk-152837: "Middletown, OH resident John Moore's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
John Moore — Ohio, 1:10-bk-15283


ᐅ Christopher G Moore, Ohio

Address: 4560 Shawnray Dr Apt 145 Middletown, OH 45044-6770

Bankruptcy Case 1:10-bk-17689 Overview: "2010-11-09 marked the beginning of Christopher G Moore's Chapter 13 bankruptcy in Middletown, OH, entailing a structured repayment schedule, completed by 09/17/2013."
Christopher G Moore — Ohio, 1:10-bk-17689


ᐅ Michele Dawn Morgan, Ohio

Address: 5111 Victoria Ave Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-12432: "Michele Dawn Morgan's Chapter 7 bankruptcy, filed in Middletown, OH in May 20, 2013, led to asset liquidation, with the case closing in August 28, 2013."
Michele Dawn Morgan — Ohio, 1:13-bk-12432


ᐅ Douglas G Morgan, Ohio

Address: 3208 Raymond Dr Middletown, OH 45042

Bankruptcy Case 1:11-bk-11186 Summary: "The bankruptcy filing by Douglas G Morgan, undertaken in 03.02.2011 in Middletown, OH under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Douglas G Morgan — Ohio, 1:11-bk-11186


ᐅ Josiah Morgan, Ohio

Address: 522 Lincoln St Middletown, OH 45044

Concise Description of Bankruptcy Case 1:09-bk-183167: "The bankruptcy record of Josiah Morgan from Middletown, OH, shows a Chapter 7 case filed in 2009-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2010."
Josiah Morgan — Ohio, 1:09-bk-18316


ᐅ Peony Alycen Morningstar, Ohio

Address: 105 Arcadia Dr Middletown, OH 45042

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10422: "The bankruptcy record of Peony Alycen Morningstar from Middletown, OH, shows a Chapter 7 case filed in January 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2013."
Peony Alycen Morningstar — Ohio, 1:13-bk-10422


ᐅ Steven C Morris, Ohio

Address: 1512 Meadow Ave Middletown, OH 45044

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10870: "In Middletown, OH, Steven C Morris filed for Chapter 7 bankruptcy in 02.22.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-01."
Steven C Morris — Ohio, 1:12-bk-10870


ᐅ Cheryl Morris, Ohio

Address: 3222 Illinois Ave Middletown, OH 45042

Bankruptcy Case 1:10-bk-11785 Summary: "In Middletown, OH, Cheryl Morris filed for Chapter 7 bankruptcy in 03/22/2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Cheryl Morris — Ohio, 1:10-bk-11785


ᐅ Connie S Morris, Ohio

Address: 6428 Stonehenge Blvd Middletown, OH 45044

Bankruptcy Case 1:11-bk-16600 Summary: "Connie S Morris's bankruptcy, initiated in October 31, 2011 and concluded by Feb 8, 2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie S Morris — Ohio, 1:11-bk-16600


ᐅ Gloria E Morris, Ohio

Address: 301 Clark St Apt 321 Middletown, OH 45042-8151

Brief Overview of Bankruptcy Case 1:14-bk-13584: "Middletown, OH resident Gloria E Morris's 08/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2014."
Gloria E Morris — Ohio, 1:14-bk-13584


ᐅ Adam E Morton, Ohio

Address: 6662 Kanaugua Pl Middletown, OH 45044

Bankruptcy Case 1:11-bk-14617 Overview: "In Middletown, OH, Adam E Morton filed for Chapter 7 bankruptcy in 07/27/2011. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2011."
Adam E Morton — Ohio, 1:11-bk-14617


ᐅ Jr Timothy E Motley, Ohio

Address: 218 Bavarian St Apt G Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:13-bk-14366: "In Middletown, OH, Jr Timothy E Motley filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-28."
Jr Timothy E Motley — Ohio, 1:13-bk-14366


ᐅ Ronald E Muir, Ohio

Address: 6694 Wooden Shoe Ct Middletown, OH 45044-9731

Concise Description of Bankruptcy Case 1:14-bk-111377: "The bankruptcy record of Ronald E Muir from Middletown, OH, shows a Chapter 7 case filed in Mar 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2014."
Ronald E Muir — Ohio, 1:14-bk-11137


ᐅ Lexie Mullins, Ohio

Address: 3517 Vannest Ave Middletown, OH 45042

Bankruptcy Case 1:12-bk-10031 Overview: "Lexie Mullins's bankruptcy, initiated in January 4, 2012 and concluded by 04/13/2012 in Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lexie Mullins — Ohio, 1:12-bk-10031


ᐅ Carolyn Mullins, Ohio

Address: 1628 Lamberton St Apt A Middletown, OH 45044

Brief Overview of Bankruptcy Case 1:10-bk-16728: "Carolyn Mullins's Chapter 7 bankruptcy, filed in Middletown, OH in September 30, 2010, led to asset liquidation, with the case closing in 01.08.2011."
Carolyn Mullins — Ohio, 1:10-bk-16728


ᐅ Chad David Mullins, Ohio

Address: 607 Auburn St Middletown, OH 45042-2241

Concise Description of Bankruptcy Case 1:14-bk-110517: "The bankruptcy record of Chad David Mullins from Middletown, OH, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2014."
Chad David Mullins — Ohio, 1:14-bk-11051


ᐅ Chasity Nicole Mullins, Ohio

Address: 1305 Oxford State Rd Middletown, OH 45044-7555

Concise Description of Bankruptcy Case 1:16-bk-104777: "Chasity Nicole Mullins's Chapter 7 bankruptcy, filed in Middletown, OH in February 2016, led to asset liquidation, with the case closing in May 2016."
Chasity Nicole Mullins — Ohio, 1:16-bk-10477


ᐅ Hubert Mullins, Ohio

Address: 2010 Wellington Rd Middletown, OH 45044

Bankruptcy Case 1:10-bk-17727 Overview: "The bankruptcy record of Hubert Mullins from Middletown, OH, shows a Chapter 7 case filed in 11.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2011."
Hubert Mullins — Ohio, 1:10-bk-17727


ᐅ James Mullins, Ohio

Address: 7883 Edgewater Dr Middletown, OH 45042

Brief Overview of Bankruptcy Case 1:10-bk-12683: "The bankruptcy filing by James Mullins, undertaken in April 21, 2010 in Middletown, OH under Chapter 7, concluded with discharge in July 30, 2010 after liquidating assets."
James Mullins — Ohio, 1:10-bk-12683