personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New 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 Yvette Nichole Abeid, Ohio

Address: 10381 Midway Dr New Middletown, OH 44442

Bankruptcy Case 12-42426-kw Summary: "The bankruptcy filing by Yvette Nichole Abeid, undertaken in 10.03.2012 in New Middletown, OH under Chapter 7, concluded with discharge in 01.08.2013 after liquidating assets."
Yvette Nichole Abeid — Ohio, 12-42426-kw


ᐅ Sr Anthony J Ambrosini, Ohio

Address: 26 Jeffrey Ln New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 13-40476-kw: "New Middletown, OH resident Sr Anthony J Ambrosini's March 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Sr Anthony J Ambrosini — Ohio, 13-40476-kw


ᐅ Jeffrey John Argiro, Ohio

Address: 4760 E Calla Rd New Middletown, OH 44442-7730

Bankruptcy Case 07-42846-kw Overview: "The bankruptcy record for Jeffrey John Argiro from New Middletown, OH, under Chapter 13, filed in 11.07.2007, involved setting up a repayment plan, finalized by September 2012."
Jeffrey John Argiro — Ohio, 07-42846-kw


ᐅ Doris Balluck, Ohio

Address: 9555 Struthers Rd Unit 526 New Middletown, OH 44442

Bankruptcy Case 10-44065-kw Overview: "In a Chapter 7 bankruptcy case, Doris Balluck from New Middletown, OH, saw her proceedings start in 2010-10-28 and complete by 2011-02-02, involving asset liquidation."
Doris Balluck — Ohio, 10-44065-kw


ᐅ Robyn Bartholowmew, Ohio

Address: 18 Deeringwood Dr New Middletown, OH 44442

Brief Overview of Bankruptcy Case 09-44178-kw: "New Middletown, OH resident Robyn Bartholowmew's Nov 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2010."
Robyn Bartholowmew — Ohio, 09-44178-kw


ᐅ Deborah Batterby, Ohio

Address: 60 Meadowbrook Cir Apt 2 New Middletown, OH 44442

Bankruptcy Case 09-44269-kw Summary: "The bankruptcy filing by Deborah Batterby, undertaken in 2009-11-09 in New Middletown, OH under Chapter 7, concluded with discharge in 02.14.2010 after liquidating assets."
Deborah Batterby — Ohio, 09-44269-kw


ᐅ Brian Blissenbach, Ohio

Address: PO Box 337 New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 09-44660-kw: "Brian Blissenbach's Chapter 7 bankruptcy, filed in New Middletown, OH in Dec 14, 2009, led to asset liquidation, with the case closing in 2010-03-21."
Brian Blissenbach — Ohio, 09-44660-kw


ᐅ Anthony J Bonace, Ohio

Address: 6144 Columbiana New Castle Rd New Middletown, OH 44442

Bankruptcy Case 12-10271-TPA Summary: "The case of Anthony J Bonace in New Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Bonace — Ohio, 12-10271


ᐅ Diana Bonish, Ohio

Address: 10862 Main St New Middletown, OH 44442

Bankruptcy Case 10-42952-kw Summary: "In New Middletown, OH, Diana Bonish filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Diana Bonish — Ohio, 10-42952-kw


ᐅ Marilyn Lorraine Bortz, Ohio

Address: 11140 Youngstown Pittsburgh Rd Lot 15 New Middletown, OH 44442-8739

Brief Overview of Bankruptcy Case 16-40108-kw: "The bankruptcy filing by Marilyn Lorraine Bortz, undertaken in 2016-01-28 in New Middletown, OH under Chapter 7, concluded with discharge in Apr 27, 2016 after liquidating assets."
Marilyn Lorraine Bortz — Ohio, 16-40108-kw


ᐅ Jessica Bowers, Ohio

Address: 9555 Struthers Rd Unit 554 New Middletown, OH 44442-8748

Concise Description of Bankruptcy Case 2014-41457-kw7: "Jessica Bowers's Chapter 7 bankruptcy, filed in New Middletown, OH in 07.13.2014, led to asset liquidation, with the case closing in October 11, 2014."
Jessica Bowers — Ohio, 2014-41457-kw


ᐅ Kenneth Brindle, Ohio

Address: 9555 Struthers Rd Unit 631 New Middletown, OH 44442-8787

Brief Overview of Bankruptcy Case 15-41213-kw: "In New Middletown, OH, Kenneth Brindle filed for Chapter 7 bankruptcy in 07/08/2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2015."
Kenneth Brindle — Ohio, 15-41213-kw


ᐅ William Ross Britton, Ohio

Address: 9802 Deltona Dr New Middletown, OH 44442-8758

Snapshot of U.S. Bankruptcy Proceeding Case 15-41093-kw: "In New Middletown, OH, William Ross Britton filed for Chapter 7 bankruptcy in Jun 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2015."
William Ross Britton — Ohio, 15-41093-kw


ᐅ Lynnette R Britton, Ohio

Address: 9802 Deltona Dr New Middletown, OH 44442-8758

Snapshot of U.S. Bankruptcy Proceeding Case 15-41093-kw: "Lynnette R Britton's bankruptcy, initiated in 2015-06-19 and concluded by September 2015 in New Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynnette R Britton — Ohio, 15-41093-kw


ᐅ Jacqueline Caicco, Ohio

Address: PO Box 181 New Middletown, OH 44442

Brief Overview of Bankruptcy Case 13-40701-kw: "In New Middletown, OH, Jacqueline Caicco filed for Chapter 7 bankruptcy in 04.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2013."
Jacqueline Caicco — Ohio, 13-40701-kw


ᐅ Jr Ronald A Carcelli, Ohio

Address: 10360 Midway Dr New Middletown, OH 44442

Bankruptcy Case 12-40769-kw Summary: "The case of Jr Ronald A Carcelli in New Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald A Carcelli — Ohio, 12-40769-kw


ᐅ Michael Chamberlain, Ohio

Address: 9736 Deltona Dr New Middletown, OH 44442

Concise Description of Bankruptcy Case 10-41984-kw7: "The bankruptcy filing by Michael Chamberlain, undertaken in 05/26/2010 in New Middletown, OH under Chapter 7, concluded with discharge in August 31, 2010 after liquidating assets."
Michael Chamberlain — Ohio, 10-41984-kw


ᐅ Laura J Consiglio, Ohio

Address: 9555 Struthers Rd Unit 596 New Middletown, OH 44442-9757

Brief Overview of Bankruptcy Case 2014-41848-kw: "The bankruptcy filing by Laura J Consiglio, undertaken in 2014-09-05 in New Middletown, OH under Chapter 7, concluded with discharge in 12.04.2014 after liquidating assets."
Laura J Consiglio — Ohio, 2014-41848-kw


ᐅ Melissa Marie Cornwell, Ohio

Address: 9925 Struthers Rd New Middletown, OH 44442-8712

Concise Description of Bankruptcy Case 09-43699-kw7: "Melissa Marie Cornwell's Chapter 13 bankruptcy in New Middletown, OH started in September 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-20."
Melissa Marie Cornwell — Ohio, 09-43699-kw


ᐅ David M Cox, Ohio

Address: 10515 Carrie Dr New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 11-41076-kw: "David M Cox's bankruptcy, initiated in 04/12/2011 and concluded by 2011-07-18 in New Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David M Cox — Ohio, 11-41076-kw


ᐅ Jeffrey Ryan Davis, Ohio

Address: 5784 Middletown Rd E New Middletown, OH 44442

Concise Description of Bankruptcy Case 13-42778-kw7: "In New Middletown, OH, Jeffrey Ryan Davis filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2014."
Jeffrey Ryan Davis — Ohio, 13-42778-kw


ᐅ Tamara Diehl, Ohio

Address: 9555 Struthers Rd Unit 541 New Middletown, OH 44442-8786

Snapshot of U.S. Bankruptcy Proceeding Case 15-40812-kw: "In a Chapter 7 bankruptcy case, Tamara Diehl from New Middletown, OH, saw her proceedings start in May 5, 2015 and complete by August 3, 2015, involving asset liquidation."
Tamara Diehl — Ohio, 15-40812-kw


ᐅ Virginia F Diehl, Ohio

Address: 9555 Struthers Rd Unit 541 New Middletown, OH 44442-8786

Concise Description of Bankruptcy Case 14-41361-kw7: "The case of Virginia F Diehl in New Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia F Diehl — Ohio, 14-41361-kw


ᐅ Robert Diguilio, Ohio

Address: 10505 Struthers Rd New Middletown, OH 44442

Concise Description of Bankruptcy Case 09-44123-kw7: "In a Chapter 7 bankruptcy case, Robert Diguilio from New Middletown, OH, saw their proceedings start in 10/29/2009 and complete by 2010-02-03, involving asset liquidation."
Robert Diguilio — Ohio, 09-44123-kw


ᐅ Donna M Dilullo, Ohio

Address: 9619 Struthers Rd New Middletown, OH 44442-8781

Snapshot of U.S. Bankruptcy Proceeding Case 09-27124-CMB: "Chapter 13 bankruptcy for Donna M Dilullo in New Middletown, OH began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in 02.03.2015."
Donna M Dilullo — Ohio, 09-27124


ᐅ Wade Doerr, Ohio

Address: 5266 Olentangy Dr New Middletown, OH 44442

Bankruptcy Case 10-42313-kw Overview: "The bankruptcy filing by Wade Doerr, undertaken in 2010-06-21 in New Middletown, OH under Chapter 7, concluded with discharge in Sep 26, 2010 after liquidating assets."
Wade Doerr — Ohio, 10-42313-kw


ᐅ Merle A Edwards, Ohio

Address: 4975 E Calla Rd New Middletown, OH 44442

Bankruptcy Case 13-41544-kw Overview: "The bankruptcy filing by Merle A Edwards, undertaken in 07.16.2013 in New Middletown, OH under Chapter 7, concluded with discharge in Oct 21, 2013 after liquidating assets."
Merle A Edwards — Ohio, 13-41544-kw


ᐅ Valerie Jane Emanuel, Ohio

Address: 5244 E Calla Rd New Middletown, OH 44442-8754

Brief Overview of Bankruptcy Case 16-40080-kw: "In New Middletown, OH, Valerie Jane Emanuel filed for Chapter 7 bankruptcy in 01.19.2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Valerie Jane Emanuel — Ohio, 16-40080-kw


ᐅ Charles E Filek, Ohio

Address: 71 Foster Dr New Middletown, OH 44442

Bankruptcy Case 09-43933-kw Summary: "In a Chapter 7 bankruptcy case, Charles E Filek from New Middletown, OH, saw their proceedings start in 10/16/2009 and complete by 01.21.2010, involving asset liquidation."
Charles E Filek — Ohio, 09-43933-kw


ᐅ Vincent Fimognari, Ohio

Address: 47 Sycamore Dr New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 09-44363-kw: "The bankruptcy filing by Vincent Fimognari, undertaken in 11.17.2009 in New Middletown, OH under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Vincent Fimognari — Ohio, 09-44363-kw


ᐅ Rebecca Lynn Foster, Ohio

Address: 11 Sandy Dr Apt 1 New Middletown, OH 44442-9747

Concise Description of Bankruptcy Case 16-40226-kw7: "The case of Rebecca Lynn Foster in New Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lynn Foster — Ohio, 16-40226-kw


ᐅ Gino J Genova, Ohio

Address: 9971 Struthers Rd New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 11-41968-kw: "The case of Gino J Genova in New Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gino J Genova — Ohio, 11-41968-kw


ᐅ David M Harman, Ohio

Address: 107 Maplewood Dr New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 11-41796-kw: "The case of David M Harman in New Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David M Harman — Ohio, 11-41796-kw


ᐅ John Michael Heydle, Ohio

Address: 9728 Deltona Dr New Middletown, OH 44442

Concise Description of Bankruptcy Case 13-40507-kw7: "The bankruptcy record of John Michael Heydle from New Middletown, OH, shows a Chapter 7 case filed in 03.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2013."
John Michael Heydle — Ohio, 13-40507-kw


ᐅ Carol Hovanes, Ohio

Address: 9555 Struthers Rd Unit 544 New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 10-40198-kw: "The bankruptcy filing by Carol Hovanes, undertaken in January 22, 2010 in New Middletown, OH under Chapter 7, concluded with discharge in 2010-04-29 after liquidating assets."
Carol Hovanes — Ohio, 10-40198-kw


ᐅ Michael Hughes, Ohio

Address: 10540 Unity Rd New Middletown, OH 44442

Concise Description of Bankruptcy Case 10-42851-kw7: "The bankruptcy filing by Michael Hughes, undertaken in Jul 28, 2010 in New Middletown, OH under Chapter 7, concluded with discharge in Nov 2, 2010 after liquidating assets."
Michael Hughes — Ohio, 10-42851-kw


ᐅ Margaret Elizabeth James, Ohio

Address: 140 Sandy Ct Apt A New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 13-40366-kw: "In a Chapter 7 bankruptcy case, Margaret Elizabeth James from New Middletown, OH, saw her proceedings start in 02.26.2013 and complete by Jun 3, 2013, involving asset liquidation."
Margaret Elizabeth James — Ohio, 13-40366-kw


ᐅ Danny Janutolo, Ohio

Address: 11715 Locust Dr New Middletown, OH 44442

Bankruptcy Case 10-42121-kw Overview: "The bankruptcy filing by Danny Janutolo, undertaken in Jun 4, 2010 in New Middletown, OH under Chapter 7, concluded with discharge in September 9, 2010 after liquidating assets."
Danny Janutolo — Ohio, 10-42121-kw


ᐅ Kenneth Johnson, Ohio

Address: 6235 Silver Creek Rd New Middletown, OH 44442

Brief Overview of Bankruptcy Case 10-41149-kw: "The bankruptcy filing by Kenneth Johnson, undertaken in 2010-04-02 in New Middletown, OH under Chapter 7, concluded with discharge in July 8, 2010 after liquidating assets."
Kenneth Johnson — Ohio, 10-41149-kw


ᐅ Sr Robert F Johnston, Ohio

Address: 5881 COLUMBIANA NEW CASTLE RD New Middletown, OH 44442

Bankruptcy Case 12-41004-kw Overview: "In New Middletown, OH, Sr Robert F Johnston filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Sr Robert F Johnston — Ohio, 12-41004-kw


ᐅ Laurie A Keltz, Ohio

Address: 7 Sandy Dr Apt 2 New Middletown, OH 44442

Bankruptcy Case 11-41323-kw Summary: "Laurie A Keltz's bankruptcy, initiated in May 3, 2011 and concluded by Aug 8, 2011 in New Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie A Keltz — Ohio, 11-41323-kw


ᐅ Sr Philip A Koch, Ohio

Address: 10290 Midway Dr New Middletown, OH 44442

Bankruptcy Case 13-40523-kw Summary: "New Middletown, OH resident Sr Philip A Koch's 03/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-21."
Sr Philip A Koch — Ohio, 13-40523-kw


ᐅ Melissa S Krantz, Ohio

Address: 9766 Deltona Dr New Middletown, OH 44442

Bankruptcy Case 13-40880-kw Overview: "New Middletown, OH resident Melissa S Krantz's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-28."
Melissa S Krantz — Ohio, 13-40880-kw


ᐅ Anthony Lagamba, Ohio

Address: 170 Sandy Ct Unit 7 New Middletown, OH 44442

Concise Description of Bankruptcy Case 10-40012-kw7: "The bankruptcy filing by Anthony Lagamba, undertaken in January 2010 in New Middletown, OH under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Anthony Lagamba — Ohio, 10-40012-kw


ᐅ Amanda Lewis, Ohio

Address: 9554 Struthers Rd New Middletown, OH 44442

Bankruptcy Case 09-44489-kw Overview: "Amanda Lewis's bankruptcy, initiated in Nov 25, 2009 and concluded by 2010-03-02 in New Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Lewis — Ohio, 09-44489-kw


ᐅ Shawn M Mace, Ohio

Address: 11108 Rapp Rd New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 11-42711-kw: "New Middletown, OH resident Shawn M Mace's 09.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2011."
Shawn M Mace — Ohio, 11-42711-kw


ᐅ Jennifer J Malatok, Ohio

Address: 4151 Shelly Lynn Dr New Middletown, OH 44442

Brief Overview of Bankruptcy Case 13-40292-kw: "In New Middletown, OH, Jennifer J Malatok filed for Chapter 7 bankruptcy in February 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2013."
Jennifer J Malatok — Ohio, 13-40292-kw


ᐅ Kathleen D Martin, Ohio

Address: 11 Sandy Dr Apt 1 New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 09-43791-kw: "In a Chapter 7 bankruptcy case, Kathleen D Martin from New Middletown, OH, saw her proceedings start in 10/06/2009 and complete by January 2010, involving asset liquidation."
Kathleen D Martin — Ohio, 09-43791-kw


ᐅ Stacie Martin, Ohio

Address: 10001 Midway Dr New Middletown, OH 44442

Bankruptcy Case 10-41906-kw Summary: "In a Chapter 7 bankruptcy case, Stacie Martin from New Middletown, OH, saw her proceedings start in 2010-05-21 and complete by 08.26.2010, involving asset liquidation."
Stacie Martin — Ohio, 10-41906-kw


ᐅ Michael Aaron Massie, Ohio

Address: 10556 Rapp Rd New Middletown, OH 44442-8708

Snapshot of U.S. Bankruptcy Proceeding Case 14-40285-kw: "The bankruptcy filing by Michael Aaron Massie, undertaken in 2014-02-21 in New Middletown, OH under Chapter 7, concluded with discharge in May 22, 2014 after liquidating assets."
Michael Aaron Massie — Ohio, 14-40285-kw


ᐅ Elizabeth Ann Matuscak, Ohio

Address: 107 Ohlin Dr New Middletown, OH 44442-8775

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41145-kw: "The bankruptcy filing by Elizabeth Ann Matuscak, undertaken in 2014-05-30 in New Middletown, OH under Chapter 7, concluded with discharge in 09/26/2014 after liquidating assets."
Elizabeth Ann Matuscak — Ohio, 2014-41145-kw


ᐅ Jerald Alan Matuscak, Ohio

Address: 107 Ohlin Dr New Middletown, OH 44442-8775

Bankruptcy Case 2014-41145-kw Overview: "The bankruptcy record of Jerald Alan Matuscak from New Middletown, OH, shows a Chapter 7 case filed in 05/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2014."
Jerald Alan Matuscak — Ohio, 2014-41145-kw


ᐅ Jason Michael Mcintyre, Ohio

Address: 52 Sycamore Dr New Middletown, OH 44442

Bankruptcy Case 11-43216-kw Overview: "In New Middletown, OH, Jason Michael Mcintyre filed for Chapter 7 bankruptcy in 11.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-09."
Jason Michael Mcintyre — Ohio, 11-43216-kw


ᐅ Jack Walter Mcrae, Ohio

Address: 5112 E Calla Rd New Middletown, OH 44442-8749

Bankruptcy Case 15-41342-kw Summary: "The bankruptcy record of Jack Walter Mcrae from New Middletown, OH, shows a Chapter 7 case filed in 2015-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-23."
Jack Walter Mcrae — Ohio, 15-41342-kw


ᐅ Christina D Mcroberts, Ohio

Address: 9746 Felger St New Middletown, OH 44442-9726

Bankruptcy Case 2014-41814-kw Overview: "In a Chapter 7 bankruptcy case, Christina D Mcroberts from New Middletown, OH, saw her proceedings start in 2014-08-30 and complete by November 28, 2014, involving asset liquidation."
Christina D Mcroberts — Ohio, 2014-41814-kw


ᐅ Adrienne M Megginson, Ohio

Address: 5248 E Calla Rd New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 12-41730-kw: "In a Chapter 7 bankruptcy case, Adrienne M Megginson from New Middletown, OH, saw her proceedings start in Jul 16, 2012 and complete by 2012-10-21, involving asset liquidation."
Adrienne M Megginson — Ohio, 12-41730-kw


ᐅ Jeffery Alan Mincher, Ohio

Address: 6649 Metz Rd New Middletown, OH 44442

Bankruptcy Case 11-42926-kw Overview: "The bankruptcy record of Jeffery Alan Mincher from New Middletown, OH, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-11."
Jeffery Alan Mincher — Ohio, 11-42926-kw


ᐅ Mary Theresa Morchak, Ohio

Address: 10530 Carrie Dr New Middletown, OH 44442-8796

Bankruptcy Case 2014-40904-kw Summary: "In New Middletown, OH, Mary Theresa Morchak filed for Chapter 7 bankruptcy in 04.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2014."
Mary Theresa Morchak — Ohio, 2014-40904-kw


ᐅ Amanda Lee Mullins, Ohio

Address: 55 Meadowbrook Cir Apt 4 New Middletown, OH 44442

Concise Description of Bankruptcy Case 13-42502-kw7: "New Middletown, OH resident Amanda Lee Mullins's 11/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2014."
Amanda Lee Mullins — Ohio, 13-42502-kw


ᐅ David Ordunia, Ohio

Address: 4775 S Range Rd New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 10-41721-kw: "David Ordunia's Chapter 7 bankruptcy, filed in New Middletown, OH in 05/11/2010, led to asset liquidation, with the case closing in 2010-08-16."
David Ordunia — Ohio, 10-41721-kw


ᐅ Jeffery Lynn Owens, Ohio

Address: 10565 Carrousel Woods Dr New Middletown, OH 44442

Bankruptcy Case 11-43582-kw Summary: "New Middletown, OH resident Jeffery Lynn Owens's December 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-25."
Jeffery Lynn Owens — Ohio, 11-43582-kw


ᐅ Michael W Page, Ohio

Address: 9864 Deltona Dr New Middletown, OH 44442

Brief Overview of Bankruptcy Case 11-43539-kw: "The bankruptcy filing by Michael W Page, undertaken in 12/13/2011 in New Middletown, OH under Chapter 7, concluded with discharge in 2012-03-19 after liquidating assets."
Michael W Page — Ohio, 11-43539-kw


ᐅ Daniel D Quade, Ohio

Address: 9822 Struthers Rd New Middletown, OH 44442-9716

Brief Overview of Bankruptcy Case 15-41538-kw: "The case of Daniel D Quade in New Middletown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel D Quade — Ohio, 15-41538-kw


ᐅ Terri L Raub, Ohio

Address: 108 Woodland Dr New Middletown, OH 44442-9411

Bankruptcy Case 16-40038-kw Overview: "Terri L Raub's Chapter 7 bankruptcy, filed in New Middletown, OH in 01.11.2016, led to asset liquidation, with the case closing in 2016-04-10."
Terri L Raub — Ohio, 16-40038-kw


ᐅ Michelle Rice, Ohio

Address: 11161 Youngstown Pittsburgh Rd New Middletown, OH 44442

Brief Overview of Bankruptcy Case 10-40746-kw: "Michelle Rice's Chapter 7 bankruptcy, filed in New Middletown, OH in 03/08/2010, led to asset liquidation, with the case closing in 06.13.2010."
Michelle Rice — Ohio, 10-40746-kw


ᐅ Jr Michael Rogenski, Ohio

Address: 10806 Main St New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 10-42329-kw: "The bankruptcy filing by Jr Michael Rogenski, undertaken in 2010-06-22 in New Middletown, OH under Chapter 7, concluded with discharge in September 27, 2010 after liquidating assets."
Jr Michael Rogenski — Ohio, 10-42329-kw


ᐅ Richard Rogers, Ohio

Address: 29 Sycamore Dr New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 10-44115-kw: "The bankruptcy record of Richard Rogers from New Middletown, OH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Richard Rogers — Ohio, 10-44115-kw


ᐅ Jennifer Lynn Romeo, Ohio

Address: 10485 Struthers Rd New Middletown, OH 44442-8736

Bankruptcy Case 15-40007-kw Summary: "In a Chapter 7 bankruptcy case, Jennifer Lynn Romeo from New Middletown, OH, saw her proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Jennifer Lynn Romeo — Ohio, 15-40007-kw


ᐅ Richard Shannon Romeo, Ohio

Address: 10485 Struthers Rd New Middletown, OH 44442-8736

Concise Description of Bankruptcy Case 15-40007-kw7: "The bankruptcy filing by Richard Shannon Romeo, undertaken in January 5, 2015 in New Middletown, OH under Chapter 7, concluded with discharge in 2015-04-05 after liquidating assets."
Richard Shannon Romeo — Ohio, 15-40007-kw


ᐅ Dan J Santangelo, Ohio

Address: 5376 Middletown Rd E New Middletown, OH 44442

Snapshot of U.S. Bankruptcy Proceeding Case 09-43718-kw: "Dan J Santangelo's Chapter 7 bankruptcy, filed in New Middletown, OH in 2009-09-30, led to asset liquidation, with the case closing in January 2010."
Dan J Santangelo — Ohio, 09-43718-kw


ᐅ Amy Schisler, Ohio

Address: 6855 Columbiana New Castle Rd New Middletown, OH 44442

Concise Description of Bankruptcy Case 09-44672-kw7: "In New Middletown, OH, Amy Schisler filed for Chapter 7 bankruptcy in Dec 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2010."
Amy Schisler — Ohio, 09-44672-kw


ᐅ David E Schultz, Ohio

Address: 10312 Struthers Rd New Middletown, OH 44442

Brief Overview of Bankruptcy Case 11-40277-kw: "In New Middletown, OH, David E Schultz filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
David E Schultz — Ohio, 11-40277-kw


ᐅ James Robert Sinchak, Ohio

Address: 9540 Youngstown Pittsburgh Rd New Middletown, OH 44442

Concise Description of Bankruptcy Case 13-41356-kw7: "In New Middletown, OH, James Robert Sinchak filed for Chapter 7 bankruptcy in June 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
James Robert Sinchak — Ohio, 13-41356-kw


ᐅ Brittnie L Slepski, Ohio

Address: 18 Sandy Ct Apt 2 New Middletown, OH 44442-9758

Bankruptcy Case 15-40254-kw Overview: "In a Chapter 7 bankruptcy case, Brittnie L Slepski from New Middletown, OH, saw their proceedings start in 2015-02-20 and complete by 05.21.2015, involving asset liquidation."
Brittnie L Slepski — Ohio, 15-40254-kw


ᐅ Colleen M Smith, Ohio

Address: 9790 Deltona Dr New Middletown, OH 44442-9718

Concise Description of Bankruptcy Case 15-40624-kw7: "Colleen M Smith's Chapter 7 bankruptcy, filed in New Middletown, OH in 2015-04-09, led to asset liquidation, with the case closing in July 8, 2015."
Colleen M Smith — Ohio, 15-40624-kw


ᐅ Michael T Sobnosky, Ohio

Address: 6442 Columbiana New Castle Rd New Middletown, OH 44442-9794

Bankruptcy Case 14-40567-kw Summary: "Michael T Sobnosky's Chapter 7 bankruptcy, filed in New Middletown, OH in Mar 25, 2014, led to asset liquidation, with the case closing in Jun 23, 2014."
Michael T Sobnosky — Ohio, 14-40567-kw


ᐅ Michael Sokevitz, Ohio

Address: PO Box 111 New Middletown, OH 44442-0111

Concise Description of Bankruptcy Case 15-41207-kw7: "The bankruptcy record of Michael Sokevitz from New Middletown, OH, shows a Chapter 7 case filed in 07.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2015."
Michael Sokevitz — Ohio, 15-41207-kw


ᐅ Donald E Stevens, Ohio

Address: 5330 Middletown Rd E New Middletown, OH 44442-9401

Brief Overview of Bankruptcy Case 08-40467-kw: "The bankruptcy record for Donald E Stevens from New Middletown, OH, under Chapter 13, filed in 2008-02-26, involved setting up a repayment plan, finalized by May 2013."
Donald E Stevens — Ohio, 08-40467-kw


ᐅ Themistocles D Tsarnas, Ohio

Address: 6643 E Calla Rd New Middletown, OH 44442

Concise Description of Bankruptcy Case 13-42691-kw7: "In a Chapter 7 bankruptcy case, Themistocles D Tsarnas from New Middletown, OH, saw their proceedings start in December 10, 2013 and complete by March 2014, involving asset liquidation."
Themistocles D Tsarnas — Ohio, 13-42691-kw


ᐅ Brian L Tydings, Ohio

Address: 63 Foster Dr New Middletown, OH 44442

Bankruptcy Case 13-41034-kw Overview: "In a Chapter 7 bankruptcy case, Brian L Tydings from New Middletown, OH, saw their proceedings start in May 9, 2013 and complete by August 14, 2013, involving asset liquidation."
Brian L Tydings — Ohio, 13-41034-kw


ᐅ Theodore George Vaparides, Ohio

Address: 9555 Struthers Rd Unit 554 New Middletown, OH 44442

Brief Overview of Bankruptcy Case 11-41227-kw: "The bankruptcy record of Theodore George Vaparides from New Middletown, OH, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2011."
Theodore George Vaparides — Ohio, 11-41227-kw


ᐅ Maryann J Venditti, Ohio

Address: 10241 Midway Dr New Middletown, OH 44442

Bankruptcy Case 11-42207-kw Summary: "Maryann J Venditti's Chapter 7 bankruptcy, filed in New Middletown, OH in 2011-07-25, led to asset liquidation, with the case closing in 10/30/2011."
Maryann J Venditti — Ohio, 11-42207-kw


ᐅ Robert Weikart, Ohio

Address: 10234 Main St New Middletown, OH 44442

Bankruptcy Case 09-44510-kw Summary: "The bankruptcy filing by Robert Weikart, undertaken in Nov 30, 2009 in New Middletown, OH under Chapter 7, concluded with discharge in Mar 7, 2010 after liquidating assets."
Robert Weikart — Ohio, 09-44510-kw


ᐅ Linda M Wells, Ohio

Address: 10690 Carrousel Woods Dr New Middletown, OH 44442-8722

Bankruptcy Case 2014-40936-kw Summary: "Linda M Wells's Chapter 7 bankruptcy, filed in New Middletown, OH in May 5, 2014, led to asset liquidation, with the case closing in September 2014."
Linda M Wells — Ohio, 2014-40936-kw


ᐅ Deborah Ann West, Ohio

Address: 5112 E Calla Rd New Middletown, OH 44442-8749

Concise Description of Bankruptcy Case 2014-41358-kw7: "Deborah Ann West's bankruptcy, initiated in Jun 27, 2014 and concluded by 09/25/2014 in New Middletown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann West — Ohio, 2014-41358-kw


ᐅ Debra Winwood, Ohio

Address: 4548 Middletown Rd E New Middletown, OH 44442

Bankruptcy Case 12-40345-kw Overview: "The bankruptcy record of Debra Winwood from New Middletown, OH, shows a Chapter 7 case filed in 02/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Debra Winwood — Ohio, 12-40345-kw


ᐅ Brian Alan Wood, Ohio

Address: 9511 FELGER ST New Middletown, OH 44442

Brief Overview of Bankruptcy Case 12-40939-kw: "The bankruptcy record of Brian Alan Wood from New Middletown, OH, shows a Chapter 7 case filed in Apr 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2012."
Brian Alan Wood — Ohio, 12-40939-kw