personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mingo Junction, 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 James Aleksiejczyk, Ohio

Address: 3036 Wilson Ave Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62510: "Mingo Junction, OH resident James Aleksiejczyk's 10/27/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-04."
James Aleksiejczyk — Ohio, 2:09-bk-62510


ᐅ John W Andriano, Ohio

Address: 623 Western Ave Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:12-bk-584137: "John W Andriano's bankruptcy, initiated in September 28, 2012 and concluded by 2013-01-06 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John W Andriano — Ohio, 2:12-bk-58413


ᐅ Erin L Authier, Ohio

Address: 6487 State Route 151 Mingo Junction, OH 43938

Bankruptcy Case 2:11-bk-53134 Overview: "In Mingo Junction, OH, Erin L Authier filed for Chapter 7 bankruptcy in Mar 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-06."
Erin L Authier — Ohio, 2:11-bk-53134


ᐅ Lori A Baker, Ohio

Address: 717 Lincoln Ave Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 5:13-bk-00251: "Lori A Baker's Chapter 7 bankruptcy, filed in Mingo Junction, OH in 02/28/2013, led to asset liquidation, with the case closing in 06.08.2013."
Lori A Baker — Ohio, 5:13-bk-00251


ᐅ Tina Barber, Ohio

Address: 4278 State Route 151 Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:09-bk-620217: "The bankruptcy filing by Tina Barber, undertaken in 10.16.2009 in Mingo Junction, OH under Chapter 7, concluded with discharge in 01.24.2010 after liquidating assets."
Tina Barber — Ohio, 2:09-bk-62021


ᐅ Thomas Bensie, Ohio

Address: 88 State Route 151 Mingo Junction, OH 43938-2603

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-56938: "The case of Thomas Bensie in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Bensie — Ohio, 2:14-bk-56938


ᐅ Lorie A Berry, Ohio

Address: 322 Churchway St Mingo Junction, OH 43938-1060

Concise Description of Bankruptcy Case 2:15-bk-519477: "The bankruptcy record of Lorie A Berry from Mingo Junction, OH, shows a Chapter 7 case filed in March 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2015."
Lorie A Berry — Ohio, 2:15-bk-51947


ᐅ Harry W Berry, Ohio

Address: 322 Churchway St Mingo Junction, OH 43938-1060

Bankruptcy Case 2:15-bk-51947 Summary: "In a Chapter 7 bankruptcy case, Harry W Berry from Mingo Junction, OH, saw his proceedings start in Mar 30, 2015 and complete by 06.28.2015, involving asset liquidation."
Harry W Berry — Ohio, 2:15-bk-51947


ᐅ John Bickerstaff, Ohio

Address: 120 Rea Ave Mingo Junction, OH 43938

Bankruptcy Case 2:09-bk-62713 Summary: "The bankruptcy record of John Bickerstaff from Mingo Junction, OH, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
John Bickerstaff — Ohio, 2:09-bk-62713


ᐅ David Bissonnette, Ohio

Address: 5438 State Route 151 Mingo Junction, OH 43938

Bankruptcy Case 2:10-bk-56358 Summary: "The bankruptcy record of David Bissonnette from Mingo Junction, OH, shows a Chapter 7 case filed in 05/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2010."
David Bissonnette — Ohio, 2:10-bk-56358


ᐅ Donald D Blankenship, Ohio

Address: 208 County Road 19 Mingo Junction, OH 43938

Bankruptcy Case 2:11-bk-50749 Overview: "In a Chapter 7 bankruptcy case, Donald D Blankenship from Mingo Junction, OH, saw their proceedings start in January 28, 2011 and complete by 05/08/2011, involving asset liquidation."
Donald D Blankenship — Ohio, 2:11-bk-50749


ᐅ Gary A Bracone, Ohio

Address: 120 Paulman Cir Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:12-bk-601957: "Gary A Bracone's bankruptcy, initiated in 11.29.2012 and concluded by Mar 9, 2013 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary A Bracone — Ohio, 2:12-bk-60195


ᐅ Joseph J Bracone, Ohio

Address: 105 Brian St Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50997: "Joseph J Bracone's bankruptcy, initiated in Feb 10, 2012 and concluded by 2012-05-20 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Bracone — Ohio, 2:12-bk-50997


ᐅ Michael Brancazio, Ohio

Address: 216 Petrick Ave Mingo Junction, OH 43938

Bankruptcy Case 2:10-bk-54641 Summary: "Mingo Junction, OH resident Michael Brancazio's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2010."
Michael Brancazio — Ohio, 2:10-bk-54641


ᐅ Scott J Bremiller, Ohio

Address: 620 Logan Ave Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-56279: "Scott J Bremiller's bankruptcy, initiated in August 7, 2013 and concluded by 11.15.2013 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott J Bremiller — Ohio, 2:13-bk-56279


ᐅ Georgeanna Brokaw, Ohio

Address: 5339 County Road 74 Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:09-bk-622427: "Mingo Junction, OH resident Georgeanna Brokaw's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 30, 2010."
Georgeanna Brokaw — Ohio, 2:09-bk-62242


ᐅ Jacki A Brown, Ohio

Address: 3840 County Road 74 Mingo Junction, OH 43938

Bankruptcy Case 2:13-bk-57650 Summary: "Jacki A Brown's Chapter 7 bankruptcy, filed in Mingo Junction, OH in Sep 26, 2013, led to asset liquidation, with the case closing in 2014-01-04."
Jacki A Brown — Ohio, 2:13-bk-57650


ᐅ Michael Buccafurni, Ohio

Address: 600 Western Ave Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60413: "Michael Buccafurni's bankruptcy, initiated in 08/27/2010 and concluded by 2010-12-05 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Buccafurni — Ohio, 2:10-bk-60413


ᐅ Raymond Robert Burek, Ohio

Address: 81 County Road 19 Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:11-bk-540787: "In Mingo Junction, OH, Raymond Robert Burek filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Raymond Robert Burek — Ohio, 2:11-bk-54078


ᐅ Darwin E Burge, Ohio

Address: 1152 Township Road 162 Mingo Junction, OH 43938-7938

Concise Description of Bankruptcy Case 2:10-bk-558837: "Chapter 13 bankruptcy for Darwin E Burge in Mingo Junction, OH began in May 17, 2010, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Darwin E Burge — Ohio, 2:10-bk-55883


ᐅ Ronald M Callahan, Ohio

Address: 3157 Wilson Ave Mingo Junction, OH 43938

Bankruptcy Case 2:11-bk-57804 Summary: "Mingo Junction, OH resident Ronald M Callahan's 2011-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2011."
Ronald M Callahan — Ohio, 2:11-bk-57804


ᐅ Scott M Canestraro, Ohio

Address: 700 SAINT CLAIR AVE Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-53296: "Mingo Junction, OH resident Scott M Canestraro's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2012."
Scott M Canestraro — Ohio, 2:12-bk-53296


ᐅ Joseph W Carmine, Ohio

Address: 214 Petrick Ave Mingo Junction, OH 43938-1534

Brief Overview of Bankruptcy Case 2:15-bk-51216: "The bankruptcy filing by Joseph W Carmine, undertaken in 03.03.2015 in Mingo Junction, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Joseph W Carmine — Ohio, 2:15-bk-51216


ᐅ Kelly L Carmine, Ohio

Address: 214 Petrick Ave Mingo Junction, OH 43938-1534

Concise Description of Bankruptcy Case 2:15-bk-512167: "In Mingo Junction, OH, Kelly L Carmine filed for Chapter 7 bankruptcy in 03/03/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2015."
Kelly L Carmine — Ohio, 2:15-bk-51216


ᐅ Joan Marie Carter, Ohio

Address: 491 State Route 151 Mingo Junction, OH 43938-2614

Snapshot of U.S. Bankruptcy Proceeding Case 5:16-bk-00006: "Joan Marie Carter's bankruptcy, initiated in 01.04.2016 and concluded by 2016-04-03 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Marie Carter — Ohio, 5:16-bk-00006


ᐅ Christopher Casey, Ohio

Address: 619 Logan Ave Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:10-bk-512987: "Christopher Casey's Chapter 7 bankruptcy, filed in Mingo Junction, OH in Feb 11, 2010, led to asset liquidation, with the case closing in May 2010."
Christopher Casey — Ohio, 2:10-bk-51298


ᐅ Mark Christoff, Ohio

Address: 482 Sheeprock Rd Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:10-bk-62526: "Mingo Junction, OH resident Mark Christoff's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2011."
Mark Christoff — Ohio, 2:10-bk-62526


ᐅ Tamila S Clark, Ohio

Address: 325 Logan Ave Mingo Junction, OH 43938-1253

Concise Description of Bankruptcy Case 2:15-bk-513867: "Tamila S Clark's Chapter 7 bankruptcy, filed in Mingo Junction, OH in 03.10.2015, led to asset liquidation, with the case closing in 06/08/2015."
Tamila S Clark — Ohio, 2:15-bk-51386


ᐅ Michael C Clark, Ohio

Address: 325 Logan Ave Mingo Junction, OH 43938-1253

Brief Overview of Bankruptcy Case 2:15-bk-51386: "In Mingo Junction, OH, Michael C Clark filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Michael C Clark — Ohio, 2:15-bk-51386


ᐅ Martin J Cooke, Ohio

Address: 109 Benita Dr Mingo Junction, OH 43938-1325

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51977: "Mingo Junction, OH resident Martin J Cooke's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2015."
Martin J Cooke — Ohio, 2:15-bk-51977


ᐅ Melissa M Cooke, Ohio

Address: 109 Benita Dr Mingo Junction, OH 43938-1325

Concise Description of Bankruptcy Case 2:15-bk-519777: "Mingo Junction, OH resident Melissa M Cooke's Mar 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Melissa M Cooke — Ohio, 2:15-bk-51977


ᐅ Andrew A Cooper, Ohio

Address: 146 Montwell Dr Mingo Junction, OH 43938-1421

Bankruptcy Case 2:15-bk-54604 Summary: "The case of Andrew A Cooper in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew A Cooper — Ohio, 2:15-bk-54604


ᐅ Tracy A Cooper, Ohio

Address: 146 Montwell Dr Mingo Junction, OH 43938-1421

Bankruptcy Case 2:15-bk-54604 Summary: "Mingo Junction, OH resident Tracy A Cooper's 2015-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Tracy A Cooper — Ohio, 2:15-bk-54604


ᐅ Darrin Corrigan, Ohio

Address: 126 Mary Ann Pl Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:10-bk-519797: "The bankruptcy record of Darrin Corrigan from Mingo Junction, OH, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2010."
Darrin Corrigan — Ohio, 2:10-bk-51979


ᐅ Samuel Cramer, Ohio

Address: PO Box 297 Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:10-bk-54887: "Samuel Cramer's Chapter 7 bankruptcy, filed in Mingo Junction, OH in 2010-04-26, led to asset liquidation, with the case closing in 08.04.2010."
Samuel Cramer — Ohio, 2:10-bk-54887


ᐅ Shayla Jo Creech, Ohio

Address: 214 Ravine St Mingo Junction, OH 43938-1133

Concise Description of Bankruptcy Case 2:16-bk-524467: "Shayla Jo Creech's bankruptcy, initiated in April 14, 2016 and concluded by Jul 13, 2016 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shayla Jo Creech — Ohio, 2:16-bk-52446


ᐅ Donald Romeris Creech, Ohio

Address: 214 Ravine St Mingo Junction, OH 43938-1133

Concise Description of Bankruptcy Case 2:16-bk-524467: "Mingo Junction, OH resident Donald Romeris Creech's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2016."
Donald Romeris Creech — Ohio, 2:16-bk-52446


ᐅ Tracy M Crothers, Ohio

Address: 6381 State Route 151 Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61279: "The bankruptcy record of Tracy M Crothers from Mingo Junction, OH, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2010."
Tracy M Crothers — Ohio, 2:09-bk-61279


ᐅ Justin T Cullen, Ohio

Address: 316 Parr Ave Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-52186: "Justin T Cullen's bankruptcy, initiated in March 7, 2011 and concluded by 06/15/2011 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin T Cullen — Ohio, 2:11-bk-52186


ᐅ Tina M Cutri, Ohio

Address: 123 Peeler St Mingo Junction, OH 43938-1032

Bankruptcy Case 2:15-bk-53066 Summary: "Mingo Junction, OH resident Tina M Cutri's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-06."
Tina M Cutri — Ohio, 2:15-bk-53066


ᐅ John Daley, Ohio

Address: 113 Valuska Dr Mingo Junction, OH 43938

Bankruptcy Case 2:10-bk-51738 Overview: "The bankruptcy record of John Daley from Mingo Junction, OH, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2010."
John Daley — Ohio, 2:10-bk-51738


ᐅ Jeffrey J Drazic, Ohio

Address: 26 State Route 151 Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-60084: "Jeffrey J Drazic's Chapter 7 bankruptcy, filed in Mingo Junction, OH in November 27, 2012, led to asset liquidation, with the case closing in 2013-03-07."
Jeffrey J Drazic — Ohio, 2:12-bk-60084


ᐅ Diane Drexler, Ohio

Address: 428 Logan Ave Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:09-bk-64140: "In a Chapter 7 bankruptcy case, Diane Drexler from Mingo Junction, OH, saw her proceedings start in December 2009 and complete by 03.12.2010, involving asset liquidation."
Diane Drexler — Ohio, 2:09-bk-64140


ᐅ Jessica Lynn Drexler, Ohio

Address: 73 Township Road 184 Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:12-bk-561477: "Mingo Junction, OH resident Jessica Lynn Drexler's 2012-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2012."
Jessica Lynn Drexler — Ohio, 2:12-bk-56147


ᐅ John Drzayich, Ohio

Address: 112 Broadway St Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:10-bk-59313: "John Drzayich's Chapter 7 bankruptcy, filed in Mingo Junction, OH in 2010-08-03, led to asset liquidation, with the case closing in 2010-11-11."
John Drzayich — Ohio, 2:10-bk-59313


ᐅ Erin N Dunburg, Ohio

Address: 129 Peeler St Mingo Junction, OH 43938-1032

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50724: "Erin N Dunburg's Chapter 7 bankruptcy, filed in Mingo Junction, OH in February 2016, led to asset liquidation, with the case closing in 05/10/2016."
Erin N Dunburg — Ohio, 2:16-bk-50724


ᐅ William H Dunn, Ohio

Address: 1870 State Route 151 Mingo Junction, OH 43938-2609

Snapshot of U.S. Bankruptcy Proceeding Case 09-72651-FJS: "Filing for Chapter 13 bankruptcy in Jun 29, 2009, William H Dunn from Mingo Junction, OH, structured a repayment plan, achieving discharge in July 2012."
William H Dunn — Ohio, 09-72651


ᐅ Bruce M English, Ohio

Address: 498 Montwell Dr Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:13-bk-515427: "In Mingo Junction, OH, Bruce M English filed for Chapter 7 bankruptcy in March 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2013."
Bruce M English — Ohio, 2:13-bk-51542


ᐅ Ace Flaherty, Ohio

Address: 214 West Blvd Mingo Junction, OH 43938

Bankruptcy Case 2:09-bk-63069 Overview: "The bankruptcy filing by Ace Flaherty, undertaken in 11/06/2009 in Mingo Junction, OH under Chapter 7, concluded with discharge in 02.14.2010 after liquidating assets."
Ace Flaherty — Ohio, 2:09-bk-63069


ᐅ Christopher N Floto, Ohio

Address: 112 Madison Ave Mingo Junction, OH 43938

Bankruptcy Case 2:12-bk-51171 Summary: "The bankruptcy filing by Christopher N Floto, undertaken in Feb 16, 2012 in Mingo Junction, OH under Chapter 7, concluded with discharge in 05/26/2012 after liquidating assets."
Christopher N Floto — Ohio, 2:12-bk-51171


ᐅ Courtney M Forrester, Ohio

Address: 818 McLister Ave Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:12-bk-595017: "In a Chapter 7 bankruptcy case, Courtney M Forrester from Mingo Junction, OH, saw their proceedings start in 2012-11-01 and complete by February 9, 2013, involving asset liquidation."
Courtney M Forrester — Ohio, 2:12-bk-59501


ᐅ Edward J Forst, Ohio

Address: 1318 State Route 151 Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62566: "The bankruptcy filing by Edward J Forst, undertaken in 2011-12-21 in Mingo Junction, OH under Chapter 7, concluded with discharge in Mar 30, 2012 after liquidating assets."
Edward J Forst — Ohio, 2:11-bk-62566


ᐅ Constance A Freiling, Ohio

Address: 110 Eleanor St Mingo Junction, OH 43938-1453

Concise Description of Bankruptcy Case 2:15-bk-505397: "Constance A Freiling's bankruptcy, initiated in February 2, 2015 and concluded by May 2015 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Constance A Freiling — Ohio, 2:15-bk-50539


ᐅ Harry Freiling, Ohio

Address: 2614 Commercial Ave Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:10-bk-52550: "The case of Harry Freiling in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Freiling — Ohio, 2:10-bk-52550


ᐅ Jade B Freiling, Ohio

Address: 114 Murdock St Mingo Junction, OH 43938-1061

Brief Overview of Bankruptcy Case 2:15-bk-50539: "In Mingo Junction, OH, Jade B Freiling filed for Chapter 7 bankruptcy in 2015-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-03."
Jade B Freiling — Ohio, 2:15-bk-50539


ᐅ Gregory S Fristick, Ohio

Address: 123 Paulman Cir Mingo Junction, OH 43938-1347

Bankruptcy Case 2:07-bk-57390 Overview: "Filing for Chapter 13 bankruptcy in 2007-09-18, Gregory S Fristick from Mingo Junction, OH, structured a repayment plan, achieving discharge in 2013-01-22."
Gregory S Fristick — Ohio, 2:07-bk-57390


ᐅ Tricia Giusto, Ohio

Address: 395 McLister Ave Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:10-bk-52899: "Mingo Junction, OH resident Tricia Giusto's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-24."
Tricia Giusto — Ohio, 2:10-bk-52899


ᐅ Floyd Grandy, Ohio

Address: 118 Park St Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50937: "The case of Floyd Grandy in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Grandy — Ohio, 2:10-bk-50937


ᐅ Jr Donald R Grubb, Ohio

Address: 88 Farmers Ln Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:11-bk-562967: "Mingo Junction, OH resident Jr Donald R Grubb's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Jr Donald R Grubb — Ohio, 2:11-bk-56296


ᐅ Brian S Hardey, Ohio

Address: PO Box 44 Mingo Junction, OH 43938

Bankruptcy Case 2:11-bk-51201 Summary: "In a Chapter 7 bankruptcy case, Brian S Hardey from Mingo Junction, OH, saw their proceedings start in 02/11/2011 and complete by May 2011, involving asset liquidation."
Brian S Hardey — Ohio, 2:11-bk-51201


ᐅ Leigh Ann M Hauck, Ohio

Address: 212 West Blvd Mingo Junction, OH 43938-1468

Concise Description of Bankruptcy Case 2:15-bk-559597: "The bankruptcy record of Leigh Ann M Hauck from Mingo Junction, OH, shows a Chapter 7 case filed in September 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-13."
Leigh Ann M Hauck — Ohio, 2:15-bk-55959


ᐅ Wayne C Heckman, Ohio

Address: 2634 State Route 151 Mingo Junction, OH 43938-2636

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51517: "Wayne C Heckman's bankruptcy, initiated in 03/14/2015 and concluded by June 12, 2015 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne C Heckman — Ohio, 2:15-bk-51517


ᐅ William Higgins, Ohio

Address: 1718 Wilson Ave Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:09-bk-62352: "The bankruptcy record of William Higgins from Mingo Junction, OH, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
William Higgins — Ohio, 2:09-bk-62352


ᐅ Jerry L Hosenfeld, Ohio

Address: 1338 County Road 19 Mingo Junction, OH 43938-6900

Brief Overview of Bankruptcy Case 2:14-bk-50547: "The case of Jerry L Hosenfeld in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry L Hosenfeld — Ohio, 2:14-bk-50547


ᐅ Andrew M Jankowski, Ohio

Address: 115 Parr Ave Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50204: "Mingo Junction, OH resident Andrew M Jankowski's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-21."
Andrew M Jankowski — Ohio, 2:12-bk-50204


ᐅ Jeremy A Jones, Ohio

Address: 2167 County Road 28 Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:11-bk-505607: "In a Chapter 7 bankruptcy case, Jeremy A Jones from Mingo Junction, OH, saw his proceedings start in 2011-01-24 and complete by 05.04.2011, involving asset liquidation."
Jeremy A Jones — Ohio, 2:11-bk-50560


ᐅ Dustin J Kendle, Ohio

Address: 1511 County Road 74 Mingo Junction, OH 43938-7965

Bankruptcy Case 2:15-bk-51749 Overview: "In a Chapter 7 bankruptcy case, Dustin J Kendle from Mingo Junction, OH, saw his proceedings start in March 23, 2015 and complete by 2015-06-21, involving asset liquidation."
Dustin J Kendle — Ohio, 2:15-bk-51749


ᐅ Rita Ann V Kilmartin, Ohio

Address: 403 E Benita Dr Mingo Junction, OH 43938-1364

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-56271: "2007-08-10 marked the beginning of Rita Ann V Kilmartin's Chapter 13 bankruptcy in Mingo Junction, OH, entailing a structured repayment schedule, completed by July 30, 2012."
Rita Ann V Kilmartin — Ohio, 2:07-bk-56271


ᐅ Deborah J Lamantia, Ohio

Address: 309 Penn Ave Mingo Junction, OH 43938

Bankruptcy Case 2:11-bk-57429 Overview: "Deborah J Lamantia's bankruptcy, initiated in 07/18/2011 and concluded by 10.26.2011 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Lamantia — Ohio, 2:11-bk-57429


ᐅ Joan M Lamp, Ohio

Address: 357 Montwell Dr Mingo Junction, OH 43938

Bankruptcy Case 2:13-bk-51113 Overview: "The bankruptcy filing by Joan M Lamp, undertaken in February 20, 2013 in Mingo Junction, OH under Chapter 7, concluded with discharge in 2013-05-31 after liquidating assets."
Joan M Lamp — Ohio, 2:13-bk-51113


ᐅ Edward Lapanja, Ohio

Address: 136 Sycamore St Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:10-bk-50330: "Edward Lapanja's Chapter 7 bankruptcy, filed in Mingo Junction, OH in 01/15/2010, led to asset liquidation, with the case closing in April 2010."
Edward Lapanja — Ohio, 2:10-bk-50330


ᐅ Jacqueline E Larimore, Ohio

Address: 2664 Commercial Ave Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52738: "In Mingo Junction, OH, Jacqueline E Larimore filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2012."
Jacqueline E Larimore — Ohio, 2:12-bk-52738


ᐅ Deanna J Law, Ohio

Address: 362 State Route 151 Mingo Junction, OH 43938

Bankruptcy Case 2:12-bk-53943 Overview: "Deanna J Law's bankruptcy, initiated in May 2012 and concluded by 08/15/2012 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna J Law — Ohio, 2:12-bk-53943


ᐅ Angela S Looman, Ohio

Address: 130 Holly Ave Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:13-bk-54292: "In Mingo Junction, OH, Angela S Looman filed for Chapter 7 bankruptcy in 05/29/2013. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2013."
Angela S Looman — Ohio, 2:13-bk-54292


ᐅ Roger C Lowe, Ohio

Address: 112 Warren Ave Mingo Junction, OH 43938-1220

Bankruptcy Case 2:15-bk-53095 Summary: "The bankruptcy record of Roger C Lowe from Mingo Junction, OH, shows a Chapter 7 case filed in 2015-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-09."
Roger C Lowe — Ohio, 2:15-bk-53095


ᐅ Frank Lucas, Ohio

Address: 251 Hallock Ave Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:13-bk-529917: "In a Chapter 7 bankruptcy case, Frank Lucas from Mingo Junction, OH, saw their proceedings start in 04/16/2013 and complete by 07.25.2013, involving asset liquidation."
Frank Lucas — Ohio, 2:13-bk-52991


ᐅ Clarence Manley, Ohio

Address: 144 Stanton Ave Mingo Junction, OH 43938

Bankruptcy Case 2:10-bk-61363 Overview: "Mingo Junction, OH resident Clarence Manley's 09.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Clarence Manley — Ohio, 2:10-bk-61363


ᐅ Jay T Marsh, Ohio

Address: 109 Grandview Ave Mingo Junction, OH 43938

Bankruptcy Case 2:11-bk-50504 Summary: "In a Chapter 7 bankruptcy case, Jay T Marsh from Mingo Junction, OH, saw their proceedings start in 01.21.2011 and complete by 2011-05-01, involving asset liquidation."
Jay T Marsh — Ohio, 2:11-bk-50504


ᐅ Ii James Masters, Ohio

Address: 62 Green Acres Ln Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:10-bk-50633: "Mingo Junction, OH resident Ii James Masters's January 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-05."
Ii James Masters — Ohio, 2:10-bk-50633


ᐅ Tommie Matello, Ohio

Address: 255 Hallock Ave Mingo Junction, OH 43938

Bankruptcy Case 2:10-bk-54306 Overview: "Mingo Junction, OH resident Tommie Matello's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-22."
Tommie Matello — Ohio, 2:10-bk-54306


ᐅ John M Mcfall, Ohio

Address: 317 Sheeprock Rd Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:11-bk-551017: "The bankruptcy record of John M Mcfall from Mingo Junction, OH, shows a Chapter 7 case filed in May 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2011."
John M Mcfall — Ohio, 2:11-bk-55101


ᐅ Kim E Morgan, Ohio

Address: 209 Jefferson Blvd Mingo Junction, OH 43938-1409

Bankruptcy Case 2:16-bk-51777 Summary: "Kim E Morgan's bankruptcy, initiated in 03.22.2016 and concluded by 2016-06-20 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim E Morgan — Ohio, 2:16-bk-51777


ᐅ John J Morgan, Ohio

Address: 209 Jefferson Blvd Mingo Junction, OH 43938-1409

Bankruptcy Case 2:16-bk-51777 Summary: "Mingo Junction, OH resident John J Morgan's 03/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2016."
John J Morgan — Ohio, 2:16-bk-51777


ᐅ Todd Morris, Ohio

Address: 316 Edward St Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:10-bk-61228: "Todd Morris's bankruptcy, initiated in September 20, 2010 and concluded by December 2010 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Morris — Ohio, 2:10-bk-61228


ᐅ Jr Lawrence W Myers, Ohio

Address: 111 Emery Ave Mingo Junction, OH 43938

Bankruptcy Case 2:13-bk-51401 Overview: "Jr Lawrence W Myers's bankruptcy, initiated in 2013-02-28 and concluded by 2013-06-08 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence W Myers — Ohio, 2:13-bk-51401


ᐅ Jerry L Neville, Ohio

Address: 158 Raynes Rd Mingo Junction, OH 43938-1542

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50411: "Jerry L Neville, a resident of Mingo Junction, OH, entered a Chapter 13 bankruptcy plan in Jan 18, 2010, culminating in its successful completion by 2015-03-11."
Jerry L Neville — Ohio, 2:10-bk-50411


ᐅ Annette M Orsini, Ohio

Address: 102 Parr Ave Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56464: "The bankruptcy record of Annette M Orsini from Mingo Junction, OH, shows a Chapter 7 case filed in 2011-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Annette M Orsini — Ohio, 2:11-bk-56464


ᐅ Steve P Pahides, Ohio

Address: 108 Broadway St Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53556: "Steve P Pahides's Chapter 7 bankruptcy, filed in Mingo Junction, OH in May 1, 2013, led to asset liquidation, with the case closing in 08.09.2013."
Steve P Pahides — Ohio, 2:13-bk-53556


ᐅ Curly E Patterson, Ohio

Address: 111 Ohio St Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:13-bk-511157: "The case of Curly E Patterson in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curly E Patterson — Ohio, 2:13-bk-51115


ᐅ Corinne Payne, Ohio

Address: 364 Mclister Ave Mingo Junction, OH 43938-1263

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52701: "The case of Corinne Payne in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corinne Payne — Ohio, 2:2014-bk-52701


ᐅ Lori J Penman, Ohio

Address: 100 Woodland St Apt 4 Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-58818: "The bankruptcy record of Lori J Penman from Mingo Junction, OH, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Lori J Penman — Ohio, 2:13-bk-58818


ᐅ Tracy L Pergi, Ohio

Address: 121 Holly Ave Mingo Junction, OH 43938-1245

Brief Overview of Bankruptcy Case 2:2014-bk-52851: "The bankruptcy record of Tracy L Pergi from Mingo Junction, OH, shows a Chapter 7 case filed in 04.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2014."
Tracy L Pergi — Ohio, 2:2014-bk-52851


ᐅ Lisa Pinkerton, Ohio

Address: 109 Orchard St Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58009: "Lisa Pinkerton's bankruptcy, initiated in 07/02/2010 and concluded by Oct 10, 2010 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Pinkerton — Ohio, 2:10-bk-58009


ᐅ Alex M Porreca, Ohio

Address: 215 Madison Ave Mingo Junction, OH 43938

Brief Overview of Bankruptcy Case 2:12-bk-59347: "Alex M Porreca's Chapter 7 bankruptcy, filed in Mingo Junction, OH in 2012-10-30, led to asset liquidation, with the case closing in 2013-02-07."
Alex M Porreca — Ohio, 2:12-bk-59347


ᐅ Edward G Potenzini, Ohio

Address: 203 Ravine St Mingo Junction, OH 43938-1132

Brief Overview of Bankruptcy Case 2:15-bk-57631: "The case of Edward G Potenzini in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward G Potenzini — Ohio, 2:15-bk-57631


ᐅ Jr Thomas Potenzini, Ohio

Address: 107 Edward St Mingo Junction, OH 43938

Bankruptcy Case 2:10-bk-56425 Overview: "Mingo Junction, OH resident Jr Thomas Potenzini's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2010."
Jr Thomas Potenzini — Ohio, 2:10-bk-56425


ᐅ Betty M Rager, Ohio

Address: 125 Ravine St Apt 304 Mingo Junction, OH 43938-1169

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-52569: "The bankruptcy record of Betty M Rager from Mingo Junction, OH, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
Betty M Rager — Ohio, 2:2014-bk-52569


ᐅ Garland R Runyons, Ohio

Address: 2403 Commercial Ave Mingo Junction, OH 43938

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-53713: "The bankruptcy filing by Garland R Runyons, undertaken in May 7, 2013 in Mingo Junction, OH under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Garland R Runyons — Ohio, 2:13-bk-53713


ᐅ Paula Lynn Rush, Ohio

Address: 220 Longview Ave Mingo Junction, OH 43938-1457

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-54028: "Paula Lynn Rush's bankruptcy, initiated in Jun 20, 2016 and concluded by 2016-09-18 in Mingo Junction, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Lynn Rush — Ohio, 2:16-bk-54028


ᐅ Jr Everett Rusnak, Ohio

Address: 209 County Road 19 Mingo Junction, OH 43938

Concise Description of Bankruptcy Case 2:10-bk-588167: "The case of Jr Everett Rusnak in Mingo Junction, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Everett Rusnak — Ohio, 2:10-bk-58816