personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rootstown, 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 Sr Gary Abbott, Ohio

Address: 3866 State Route 14 Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 09-55384-mss: "In a Chapter 7 bankruptcy case, Sr Gary Abbott from Rootstown, OH, saw their proceedings start in November 2009 and complete by 03.01.2010, involving asset liquidation."
Sr Gary Abbott — Ohio, 09-55384


ᐅ Timothy R Acker, Ohio

Address: 2856 Hartville Rd Rootstown, OH 44272

Bankruptcy Case 11-50987-mss Summary: "In Rootstown, OH, Timothy R Acker filed for Chapter 7 bankruptcy in 03.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Timothy R Acker — Ohio, 11-50987


ᐅ William Adelman, Ohio

Address: 4523 Lynn Rd Rootstown, OH 44272

Concise Description of Bankruptcy Case 10-41345-kw7: "William Adelman's Chapter 7 bankruptcy, filed in Rootstown, OH in 2010-04-19, led to asset liquidation, with the case closing in July 2010."
William Adelman — Ohio, 10-41345-kw


ᐅ Jr Jerry D Adkins, Ohio

Address: 3547 State Route 44 Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 13-52473-mss: "Rootstown, OH resident Jr Jerry D Adkins's 2013-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-30."
Jr Jerry D Adkins — Ohio, 13-52473


ᐅ Octaviano Alejandre, Ohio

Address: 4087 Wise Dr Rootstown, OH 44272

Concise Description of Bankruptcy Case 13-60419-rk7: "The bankruptcy record of Octaviano Alejandre from Rootstown, OH, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Octaviano Alejandre — Ohio, 13-60419-rk


ᐅ Mary Frances Ammerman, Ohio

Address: 3990 Marsh Creek Ln Rootstown, OH 44272

Concise Description of Bankruptcy Case 11-50207-mss7: "The case of Mary Frances Ammerman in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Frances Ammerman — Ohio, 11-50207


ᐅ William Baldwin, Ohio

Address: 3870 State Route 14 Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 11-51626-mss: "William Baldwin's Chapter 7 bankruptcy, filed in Rootstown, OH in April 28, 2011, led to asset liquidation, with the case closing in August 2011."
William Baldwin — Ohio, 11-51626


ᐅ Richard Bane, Ohio

Address: 6239 Tallmadge Rd Rootstown, OH 44272

Bankruptcy Case 10-54932-mss Summary: "The bankruptcy filing by Richard Bane, undertaken in 10.15.2010 in Rootstown, OH under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Richard Bane — Ohio, 10-54932


ᐅ Robert Baumgardner, Ohio

Address: 4103 Sabin Dr Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 10-52343-mss: "Rootstown, OH resident Robert Baumgardner's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 22, 2010."
Robert Baumgardner — Ohio, 10-52343


ᐅ Randy Berkley, Ohio

Address: 4037 Rock Spring Rd Rootstown, OH 44272

Concise Description of Bankruptcy Case 10-55591-mss7: "The bankruptcy filing by Randy Berkley, undertaken in 2010-11-29 in Rootstown, OH under Chapter 7, concluded with discharge in 2011-03-06 after liquidating assets."
Randy Berkley — Ohio, 10-55591


ᐅ Heath Bewley, Ohio

Address: 4868 Kelly Ave Rootstown, OH 44272

Concise Description of Bankruptcy Case 10-51502-mss7: "Heath Bewley's Chapter 7 bankruptcy, filed in Rootstown, OH in 2010-04-01, led to asset liquidation, with the case closing in July 2010."
Heath Bewley — Ohio, 10-51502


ᐅ Dora M Brady, Ohio

Address: 4036 Tallmadge Rd Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 13-53469-mss: "The case of Dora M Brady in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora M Brady — Ohio, 13-53469


ᐅ Jennifer Bright, Ohio

Address: 2599 Hartville Rd Rootstown, OH 44272

Bankruptcy Case 10-52665-mss Summary: "The case of Jennifer Bright in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Bright — Ohio, 10-52665


ᐅ Ray Brokaw, Ohio

Address: 3434 Alliance Rd Rootstown, OH 44272

Bankruptcy Case 10-55078-mss Overview: "Ray Brokaw's Chapter 7 bankruptcy, filed in Rootstown, OH in October 25, 2010, led to asset liquidation, with the case closing in 2011-01-30."
Ray Brokaw — Ohio, 10-55078


ᐅ C W Broking, Ohio

Address: 4234 Sabin Dr Rootstown, OH 44272

Concise Description of Bankruptcy Case 13-52008-mss7: "The bankruptcy filing by C W Broking, undertaken in 2013-07-11 in Rootstown, OH under Chapter 7, concluded with discharge in 2013-10-16 after liquidating assets."
C W Broking — Ohio, 13-52008


ᐅ Robert Buckel, Ohio

Address: 4020 Ruby Run Dr Rootstown, OH 44272

Brief Overview of Bankruptcy Case 12-53430-mss: "In Rootstown, OH, Robert Buckel filed for Chapter 7 bankruptcy in 10.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2013."
Robert Buckel — Ohio, 12-53430


ᐅ Patricia A Calvarese, Ohio

Address: 3975 Marsh Creek Ln Rootstown, OH 44272-9280

Bankruptcy Case 16-51702-amk Summary: "The case of Patricia A Calvarese in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Calvarese — Ohio, 16-51702


ᐅ Deborah Carmichael, Ohio

Address: 6129 Tallmadge Rd Rootstown, OH 44272

Bankruptcy Case 09-55870-mss Overview: "The bankruptcy filing by Deborah Carmichael, undertaken in December 2009 in Rootstown, OH under Chapter 7, concluded with discharge in 04/04/2010 after liquidating assets."
Deborah Carmichael — Ohio, 09-55870


ᐅ William Carrigan, Ohio

Address: 3337 Sanford Rd Rootstown, OH 44272

Bankruptcy Case 12-52212-mss Summary: "William Carrigan's bankruptcy, initiated in 07/09/2012 and concluded by 10/14/2012 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Carrigan — Ohio, 12-52212


ᐅ Hannah Julia Case, Ohio

Address: 7989 Giddings Rd Rootstown, OH 44272-9541

Brief Overview of Bankruptcy Case 15-52227-amk: "The case of Hannah Julia Case in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hannah Julia Case — Ohio, 15-52227


ᐅ Pamela A Cassidy, Ohio

Address: 4603 New Milford Rd Rootstown, OH 44272

Bankruptcy Case 11-54177-mss Summary: "In a Chapter 7 bankruptcy case, Pamela A Cassidy from Rootstown, OH, saw her proceedings start in November 9, 2011 and complete by 2012-02-07, involving asset liquidation."
Pamela A Cassidy — Ohio, 11-54177


ᐅ Diana L Cavinee, Ohio

Address: 7910 Tallmadge Rd Rootstown, OH 44272-9764

Bankruptcy Case 15-53073-amk Summary: "Diana L Cavinee's bankruptcy, initiated in Dec 31, 2015 and concluded by 03/30/2016 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Cavinee — Ohio, 15-53073


ᐅ Paul M Cavinee, Ohio

Address: 7910 Tallmadge Rd Rootstown, OH 44272-9764

Brief Overview of Bankruptcy Case 15-53073-amk: "Rootstown, OH resident Paul M Cavinee's 12.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
Paul M Cavinee — Ohio, 15-53073


ᐅ Michele M Chasar, Ohio

Address: 3933 Sanford Rd Rootstown, OH 44272-9789

Brief Overview of Bankruptcy Case 14-50175-mss: "In Rootstown, OH, Michele M Chasar filed for Chapter 7 bankruptcy in 2014-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Michele M Chasar — Ohio, 14-50175


ᐅ Rhonda Cooney, Ohio

Address: 4364 Shannon Dr Rootstown, OH 44272-9294

Snapshot of U.S. Bankruptcy Proceeding Case 09-54351-amk: "The bankruptcy record for Rhonda Cooney from Rootstown, OH, under Chapter 13, filed in 2009-09-25, involved setting up a repayment plan, finalized by 12/16/2014."
Rhonda Cooney — Ohio, 09-54351


ᐅ Sherry L Court, Ohio

Address: 7910 Tallmadge Rd Rootstown, OH 44272

Bankruptcy Case 13-53260-mss Summary: "The bankruptcy filing by Sherry L Court, undertaken in 2013-11-07 in Rootstown, OH under Chapter 7, concluded with discharge in February 12, 2014 after liquidating assets."
Sherry L Court — Ohio, 13-53260


ᐅ Marianne C Crislip, Ohio

Address: 5560 Giddings Rd Rootstown, OH 44272

Concise Description of Bankruptcy Case 12-53869-mss7: "The bankruptcy filing by Marianne C Crislip, undertaken in December 2012 in Rootstown, OH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Marianne C Crislip — Ohio, 12-53869


ᐅ Jeanne A Cross, Ohio

Address: 3712 State Route 14 Rootstown, OH 44272

Bankruptcy Case 10-56036-mss Overview: "The case of Jeanne A Cross in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne A Cross — Ohio, 10-56036


ᐅ Tyler Cummins, Ohio

Address: 4177 Hattrick Rd Rootstown, OH 44272

Brief Overview of Bankruptcy Case 10-55719-mss: "The bankruptcy filing by Tyler Cummins, undertaken in December 8, 2010 in Rootstown, OH under Chapter 7, concluded with discharge in 03.15.2011 after liquidating assets."
Tyler Cummins — Ohio, 10-55719


ᐅ Carol Cunningham, Ohio

Address: 3421 Sanford Rd Rootstown, OH 44272

Bankruptcy Case 09-55320-mss Overview: "The bankruptcy filing by Carol Cunningham, undertaken in November 2009 in Rootstown, OH under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Carol Cunningham — Ohio, 09-55320


ᐅ Yolanda S Dabney, Ohio

Address: 3991 Marsh Creek Ln Rootstown, OH 44272

Brief Overview of Bankruptcy Case 11-53149-mss: "In a Chapter 7 bankruptcy case, Yolanda S Dabney from Rootstown, OH, saw her proceedings start in Aug 16, 2011 and complete by 2011-11-21, involving asset liquidation."
Yolanda S Dabney — Ohio, 11-53149


ᐅ Andrew Day, Ohio

Address: 4110 Tallmadge Rd Rootstown, OH 44272

Concise Description of Bankruptcy Case 10-52256-mss7: "In a Chapter 7 bankruptcy case, Andrew Day from Rootstown, OH, saw their proceedings start in May 12, 2010 and complete by August 17, 2010, involving asset liquidation."
Andrew Day — Ohio, 10-52256


ᐅ Christopher Deangelis, Ohio

Address: 2892 State Route 44 Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 13-50696-mss: "Rootstown, OH resident Christopher Deangelis's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-19."
Christopher Deangelis — Ohio, 13-50696


ᐅ Gina M Decker, Ohio

Address: 3930 Marsh Creek Ln Rootstown, OH 44272-9280

Bankruptcy Case 14-51683-amk Summary: "Rootstown, OH resident Gina M Decker's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-25."
Gina M Decker — Ohio, 14-51683


ᐅ Mark A Decker, Ohio

Address: 3930 Marsh Creek Ln Rootstown, OH 44272-9280

Concise Description of Bankruptcy Case 14-51683-amk7: "Rootstown, OH resident Mark A Decker's 06.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Mark A Decker — Ohio, 14-51683


ᐅ Michael E Deem, Ohio

Address: 3712 Bassett Rd Rootstown, OH 44272

Bankruptcy Case 11-50665-mss Summary: "Rootstown, OH resident Michael E Deem's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2011."
Michael E Deem — Ohio, 11-50665


ᐅ Jr Paul P Demoss, Ohio

Address: 4697 Tallmadge Rd Rootstown, OH 44272

Bankruptcy Case 11-53443-mss Summary: "The bankruptcy record of Jr Paul P Demoss from Rootstown, OH, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2011."
Jr Paul P Demoss — Ohio, 11-53443


ᐅ David Deubel, Ohio

Address: 4374 Pletzer Blvd Rootstown, OH 44272

Brief Overview of Bankruptcy Case 10-50357-mss: "In a Chapter 7 bankruptcy case, David Deubel from Rootstown, OH, saw his proceedings start in 2010-01-28 and complete by May 5, 2010, involving asset liquidation."
David Deubel — Ohio, 10-50357


ᐅ Krista Michele Diehl, Ohio

Address: 3140 Alliance Rd Rootstown, OH 44272-9525

Bankruptcy Case 16-51975-amk Overview: "The bankruptcy record of Krista Michele Diehl from Rootstown, OH, shows a Chapter 7 case filed in 2016-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-11-13."
Krista Michele Diehl — Ohio, 16-51975


ᐅ Tina Downing, Ohio

Address: 4210 Siefer Dr Rootstown, OH 44272

Bankruptcy Case 09-55065-mss Overview: "In a Chapter 7 bankruptcy case, Tina Downing from Rootstown, OH, saw her proceedings start in Nov 4, 2009 and complete by 02/09/2010, involving asset liquidation."
Tina Downing — Ohio, 09-55065


ᐅ Barbara A Eakin, Ohio

Address: 3968 Marsh Creek Ln Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 11-51733-mss: "In a Chapter 7 bankruptcy case, Barbara A Eakin from Rootstown, OH, saw her proceedings start in 05/04/2011 and complete by 2011-08-09, involving asset liquidation."
Barbara A Eakin — Ohio, 11-51733


ᐅ Brian C Ferus, Ohio

Address: 4129 Pine Dr Rootstown, OH 44272-9300

Concise Description of Bankruptcy Case 2014-14881-pmc7: "Brian C Ferus's Chapter 7 bankruptcy, filed in Rootstown, OH in Jul 30, 2014, led to asset liquidation, with the case closing in Oct 28, 2014."
Brian C Ferus — Ohio, 2014-14881


ᐅ Robin L Formick, Ohio

Address: 4070 Sabin Dr Rootstown, OH 44272

Brief Overview of Bankruptcy Case 11-51629-mss: "In a Chapter 7 bankruptcy case, Robin L Formick from Rootstown, OH, saw their proceedings start in 2011-04-28 and complete by Aug 3, 2011, involving asset liquidation."
Robin L Formick — Ohio, 11-51629


ᐅ Tonya M Fox, Ohio

Address: 3466 State Route 183 Rootstown, OH 44272

Bankruptcy Case 11-50842-mss Summary: "In a Chapter 7 bankruptcy case, Tonya M Fox from Rootstown, OH, saw her proceedings start in 2011-03-08 and complete by 2011-06-13, involving asset liquidation."
Tonya M Fox — Ohio, 11-50842


ᐅ Dianna J Frye, Ohio

Address: 4247 Sabin Dr Apt C Rootstown, OH 44272

Brief Overview of Bankruptcy Case 11-50026-mss: "Rootstown, OH resident Dianna J Frye's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-12."
Dianna J Frye — Ohio, 11-50026


ᐅ Jennifer L Germann, Ohio

Address: 3678 Strawberry Hl Rootstown, OH 44272-9278

Snapshot of U.S. Bankruptcy Proceeding Case 14-52234-amk: "The bankruptcy filing by Jennifer L Germann, undertaken in 08/26/2014 in Rootstown, OH under Chapter 7, concluded with discharge in 11/24/2014 after liquidating assets."
Jennifer L Germann — Ohio, 14-52234


ᐅ Matthew J Germann, Ohio

Address: 3678 Strawberry Hl Rootstown, OH 44272-9278

Concise Description of Bankruptcy Case 2014-52234-amk7: "In a Chapter 7 bankruptcy case, Matthew J Germann from Rootstown, OH, saw their proceedings start in August 26, 2014 and complete by 11/24/2014, involving asset liquidation."
Matthew J Germann — Ohio, 2014-52234


ᐅ Amy M Gilham, Ohio

Address: 3921 Bassett Rd Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 12-50695-mss: "The case of Amy M Gilham in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Gilham — Ohio, 12-50695


ᐅ David S Goodrich, Ohio

Address: 4237 Wilkes Rd Rootstown, OH 44272-9693

Brief Overview of Bankruptcy Case 14-53319-amk: "In Rootstown, OH, David S Goodrich filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-20."
David S Goodrich — Ohio, 14-53319


ᐅ Patricia M Grega, Ohio

Address: 4119 Sabin Dr Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 11-50899-mss: "In Rootstown, OH, Patricia M Grega filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Patricia M Grega — Ohio, 11-50899


ᐅ Daniel E Harris, Ohio

Address: 4050 Tallmadge Rd Rootstown, OH 44272

Bankruptcy Case 11-51655-mss Summary: "The case of Daniel E Harris in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel E Harris — Ohio, 11-51655


ᐅ Judy D Harris, Ohio

Address: 7502 Tallmadge Rd Rootstown, OH 44272-9729

Snapshot of U.S. Bankruptcy Proceeding Case 16-51646-amk: "In a Chapter 7 bankruptcy case, Judy D Harris from Rootstown, OH, saw her proceedings start in July 2016 and complete by 10/09/2016, involving asset liquidation."
Judy D Harris — Ohio, 16-51646


ᐅ Rose M Haynes, Ohio

Address: 3977 Tallmadge Rd Rootstown, OH 44272-9223

Concise Description of Bankruptcy Case 15-52394-amk7: "Rose M Haynes's bankruptcy, initiated in 10.05.2015 and concluded by 01.03.2016 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Haynes — Ohio, 15-52394


ᐅ Kathryn H Hedge, Ohio

Address: 4145 Pine Dr Rootstown, OH 44272-9300

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51912-amk: "The bankruptcy record of Kathryn H Hedge from Rootstown, OH, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2014."
Kathryn H Hedge — Ohio, 2014-51912


ᐅ Lisa Michelle Heiser, Ohio

Address: 4806 Jennifer Rd Rootstown, OH 44272-9287

Bankruptcy Case 10-62752-RBK Summary: "In Rootstown, OH, Lisa Michelle Heiser filed for Chapter 7 bankruptcy in 11/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
Lisa Michelle Heiser — Ohio, 10-62752


ᐅ Brian Hershberger, Ohio

Address: 2775 Hartville Rd Rootstown, OH 44272-9659

Concise Description of Bankruptcy Case 2014-51154-amk7: "The bankruptcy filing by Brian Hershberger, undertaken in 05/04/2014 in Rootstown, OH under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Brian Hershberger — Ohio, 2014-51154


ᐅ Smith Beth A Hilbruner, Ohio

Address: 3741 Sanford Rd Rootstown, OH 44272

Bankruptcy Case 11-52091-mss Summary: "Smith Beth A Hilbruner's bankruptcy, initiated in 05/27/2011 and concluded by Sep 1, 2011 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Smith Beth A Hilbruner — Ohio, 11-52091


ᐅ Lois K Hilton, Ohio

Address: 4264 Tallmadge Rd Rootstown, OH 44272

Bankruptcy Case 12-51059-mss Summary: "The bankruptcy record of Lois K Hilton from Rootstown, OH, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-05."
Lois K Hilton — Ohio, 12-51059


ᐅ Corey C Hinkle, Ohio

Address: 6111 Tallmadge Rd Rootstown, OH 44272-9752

Concise Description of Bankruptcy Case 15-50272-amk7: "The case of Corey C Hinkle in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey C Hinkle — Ohio, 15-50272


ᐅ Robert Holdt, Ohio

Address: 3779 Sanford Rd Rootstown, OH 44272

Concise Description of Bankruptcy Case 10-51909-mss7: "Robert Holdt's bankruptcy, initiated in 04/23/2010 and concluded by Jul 29, 2010 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Holdt — Ohio, 10-51909


ᐅ Robert Huggins, Ohio

Address: 4865 Gower Rd Rootstown, OH 44272

Brief Overview of Bankruptcy Case 10-52354-mss: "Rootstown, OH resident Robert Huggins's 05.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2010."
Robert Huggins — Ohio, 10-52354


ᐅ Shannon Hugli, Ohio

Address: 4326 State Route 44 Rootstown, OH 44272

Concise Description of Bankruptcy Case 10-52581-mss7: "The case of Shannon Hugli in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Hugli — Ohio, 10-52581


ᐅ Christina Marie Hurles, Ohio

Address: 5896 Tallmadge Rd Rootstown, OH 44272

Bankruptcy Case 8:12-bk-13419-KRM Summary: "Christina Marie Hurles's bankruptcy, initiated in Aug 31, 2012 and concluded by 2012-12-06 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Marie Hurles — Ohio, 8:12-bk-13419


ᐅ Rita Rae Hutcheson, Ohio

Address: 3525 State Route 183 Rootstown, OH 44272-9797

Concise Description of Bankruptcy Case 09-50484-mss7: "In her Chapter 13 bankruptcy case filed in February 12, 2009, Rootstown, OH's Rita Rae Hutcheson agreed to a debt repayment plan, which was successfully completed by 2012-11-16."
Rita Rae Hutcheson — Ohio, 09-50484


ᐅ Gideon Robert Irons, Ohio

Address: 7489 Tallmadge Rd Rootstown, OH 44272

Concise Description of Bankruptcy Case 12-50052-mss7: "In a Chapter 7 bankruptcy case, Gideon Robert Irons from Rootstown, OH, saw his proceedings start in 2012-01-06 and complete by Apr 12, 2012, involving asset liquidation."
Gideon Robert Irons — Ohio, 12-50052


ᐅ Patrick Jenior, Ohio

Address: 6282 Giddings Rd Rootstown, OH 44272

Concise Description of Bankruptcy Case 10-55809-mss7: "The bankruptcy filing by Patrick Jenior, undertaken in 2010-12-14 in Rootstown, OH under Chapter 7, concluded with discharge in 03.21.2011 after liquidating assets."
Patrick Jenior — Ohio, 10-55809


ᐅ Rosalyn R Johnson, Ohio

Address: 4040 Pine Dr Rootstown, OH 44272-9297

Snapshot of U.S. Bankruptcy Proceeding Case 2014-50814-amk: "The bankruptcy record of Rosalyn R Johnson from Rootstown, OH, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2014."
Rosalyn R Johnson — Ohio, 2014-50814


ᐅ James Arthur Kanieski, Ohio

Address: 4599 New Milford Rd Rootstown, OH 44272

Concise Description of Bankruptcy Case 12-53554-mss7: "The bankruptcy filing by James Arthur Kanieski, undertaken in 11.05.2012 in Rootstown, OH under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
James Arthur Kanieski — Ohio, 12-53554


ᐅ James Keener, Ohio

Address: 3819 Old Forge Rd Rootstown, OH 44272

Bankruptcy Case 09-55567-mss Overview: "The case of James Keener in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Keener — Ohio, 09-55567


ᐅ Melissa J Keener, Ohio

Address: 3819 Old Forge Rd Rootstown, OH 44272

Bankruptcy Case 13-51447-mss Summary: "Melissa J Keener's bankruptcy, initiated in May 2013 and concluded by 08/23/2013 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Keener — Ohio, 13-51447


ᐅ Michael D Leigh, Ohio

Address: 4411 Pletzer Blvd Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 13-53511-mss: "Michael D Leigh's Chapter 7 bankruptcy, filed in Rootstown, OH in 2013-12-06, led to asset liquidation, with the case closing in 2014-03-13."
Michael D Leigh — Ohio, 13-53511


ᐅ Michael William Lemasters, Ohio

Address: 4178 Wilkes Rd Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 11-50259-mss: "The bankruptcy record of Michael William Lemasters from Rootstown, OH, shows a Chapter 7 case filed in Jan 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011."
Michael William Lemasters — Ohio, 11-50259


ᐅ Ashley Levermann, Ohio

Address: 4235 Wilkes Rd Rootstown, OH 44272-9693

Brief Overview of Bankruptcy Case 15-51475-amk: "The case of Ashley Levermann in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Levermann — Ohio, 15-51475


ᐅ Ann M Levitsky, Ohio

Address: 4263 Sabin Dr Apt 17 Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 12-51787-mss: "In a Chapter 7 bankruptcy case, Ann M Levitsky from Rootstown, OH, saw her proceedings start in 05.30.2012 and complete by 2012-09-04, involving asset liquidation."
Ann M Levitsky — Ohio, 12-51787


ᐅ Lisa K Long, Ohio

Address: 8222 Yale Rd Rootstown, OH 44272

Bankruptcy Case 13-50869-mss Overview: "Lisa K Long's Chapter 7 bankruptcy, filed in Rootstown, OH in 2013-03-28, led to asset liquidation, with the case closing in 07/03/2013."
Lisa K Long — Ohio, 13-50869


ᐅ Karen R Lyons, Ohio

Address: 3907 Pfile Dr Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 12-50628-mss: "Karen R Lyons's bankruptcy, initiated in 02/29/2012 and concluded by Jun 5, 2012 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen R Lyons — Ohio, 12-50628


ᐅ Laura M Mammone, Ohio

Address: 4047 Pine Dr Rootstown, OH 44272-9298

Bankruptcy Case 16-51799-amk Overview: "In a Chapter 7 bankruptcy case, Laura M Mammone from Rootstown, OH, saw her proceedings start in 2016-07-27 and complete by October 25, 2016, involving asset liquidation."
Laura M Mammone — Ohio, 16-51799


ᐅ Carissa Marie Marchi, Ohio

Address: 4221 Wilkes Rd Rootstown, OH 44272

Snapshot of U.S. Bankruptcy Proceeding Case 12-50469-mss: "Rootstown, OH resident Carissa Marie Marchi's 02/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2012."
Carissa Marie Marchi — Ohio, 12-50469


ᐅ Leanna Marie Mauger, Ohio

Address: 7960 Tallmadge Rd Rootstown, OH 44272

Brief Overview of Bankruptcy Case 12-50980-mss: "Rootstown, OH resident Leanna Marie Mauger's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2012."
Leanna Marie Mauger — Ohio, 12-50980


ᐅ Jerry James Mccoy, Ohio

Address: 4734 Case Ave Rootstown, OH 44272-9607

Concise Description of Bankruptcy Case 08-53142-mss7: "In their Chapter 13 bankruptcy case filed in 08/28/2008, Rootstown, OH's Jerry James Mccoy agreed to a debt repayment plan, which was successfully completed by 12/18/2013."
Jerry James Mccoy — Ohio, 08-53142


ᐅ Vivian Elaine Mccoy, Ohio

Address: 4734 Case Ave Rootstown, OH 44272-9607

Bankruptcy Case 08-53142-mss Summary: "Vivian Elaine Mccoy, a resident of Rootstown, OH, entered a Chapter 13 bankruptcy plan in 2008-08-28, culminating in its successful completion by December 2013."
Vivian Elaine Mccoy — Ohio, 08-53142


ᐅ Edyth Ann Meyer, Ohio

Address: 3770 Sanford Rd Rootstown, OH 44272-9787

Brief Overview of Bankruptcy Case 14-21406-jrs: "The bankruptcy filing by Edyth Ann Meyer, undertaken in Jun 12, 2014 in Rootstown, OH under Chapter 7, concluded with discharge in 09.10.2014 after liquidating assets."
Edyth Ann Meyer — Ohio, 14-21406


ᐅ Kelley A Miller, Ohio

Address: 4236 Wilkes Rd Rootstown, OH 44272-9693

Bankruptcy Case 14-53377-amk Summary: "The bankruptcy record of Kelley A Miller from Rootstown, OH, shows a Chapter 7 case filed in Dec 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2015."
Kelley A Miller — Ohio, 14-53377


ᐅ Ryan P Mills, Ohio

Address: 4191 Marks Ave Rootstown, OH 44272

Bankruptcy Case 13-52616-mss Overview: "In Rootstown, OH, Ryan P Mills filed for Chapter 7 bankruptcy in Sep 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2013."
Ryan P Mills — Ohio, 13-52616


ᐅ David M Mizer, Ohio

Address: 3933 New Milford Rd Rootstown, OH 44272-9671

Snapshot of U.S. Bankruptcy Proceeding Case 15-51238-amk: "The bankruptcy filing by David M Mizer, undertaken in 2015-05-21 in Rootstown, OH under Chapter 7, concluded with discharge in Aug 19, 2015 after liquidating assets."
David M Mizer — Ohio, 15-51238


ᐅ Brian D Moledor, Ohio

Address: 4794 Greenwood Rd Rootstown, OH 44272

Bankruptcy Case 12-51770-mss Overview: "In Rootstown, OH, Brian D Moledor filed for Chapter 7 bankruptcy in May 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2012."
Brian D Moledor — Ohio, 12-51770


ᐅ Richard Alan Moneypenny, Ohio

Address: 3943 Sanford Rd Rootstown, OH 44272-9789

Concise Description of Bankruptcy Case 15-52043-amk7: "The case of Richard Alan Moneypenny in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Alan Moneypenny — Ohio, 15-52043


ᐅ Ii James E Mullenix, Ohio

Address: 4954 Kelly Ave Rootstown, OH 44272

Bankruptcy Case 11-50968-mss Summary: "In Rootstown, OH, Ii James E Mullenix filed for Chapter 7 bankruptcy in March 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2011."
Ii James E Mullenix — Ohio, 11-50968


ᐅ Chrisopher A Muzzy, Ohio

Address: 4001 Tallmadge Rd Rootstown, OH 44272-9224

Concise Description of Bankruptcy Case 14-50490-amk7: "Chrisopher A Muzzy's bankruptcy, initiated in 2014-02-28 and concluded by May 29, 2014 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chrisopher A Muzzy — Ohio, 14-50490


ᐅ Kevin Nash, Ohio

Address: 3979 State Route 44 Rootstown, OH 44272

Bankruptcy Case 10-50545-mss Summary: "In Rootstown, OH, Kevin Nash filed for Chapter 7 bankruptcy in 02/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
Kevin Nash — Ohio, 10-50545


ᐅ Paul C Olson, Ohio

Address: 4930 Kelly Ave Rootstown, OH 44272

Brief Overview of Bankruptcy Case 11-53851-mss: "Paul C Olson's bankruptcy, initiated in 2011-10-13 and concluded by 2012-01-18 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul C Olson — Ohio, 11-53851


ᐅ David Palmer, Ohio

Address: 4000 Alliance Rd Rootstown, OH 44272-9747

Bankruptcy Case 08-54117-mss Overview: "In his Chapter 13 bankruptcy case filed in Nov 8, 2008, Rootstown, OH's David Palmer agreed to a debt repayment plan, which was successfully completed by March 2013."
David Palmer — Ohio, 08-54117


ᐅ Wayne M Paulus, Ohio

Address: 5343 Tallmadge Rd Rootstown, OH 44272-9714

Brief Overview of Bankruptcy Case 15-51106-amk: "Wayne M Paulus's Chapter 7 bankruptcy, filed in Rootstown, OH in 2015-05-06, led to asset liquidation, with the case closing in 08/04/2015."
Wayne M Paulus — Ohio, 15-51106


ᐅ Catherine A Paulus, Ohio

Address: 5343 Tallmadge Rd Rootstown, OH 44272-9714

Bankruptcy Case 15-51106-amk Overview: "The bankruptcy record of Catherine A Paulus from Rootstown, OH, shows a Chapter 7 case filed in 2015-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2015."
Catherine A Paulus — Ohio, 15-51106


ᐅ Phillip Pihlgren, Ohio

Address: 3928 West Dr Rootstown, OH 44272

Concise Description of Bankruptcy Case 10-50264-mss7: "Phillip Pihlgren's bankruptcy, initiated in 01.22.2010 and concluded by Apr 29, 2010 in Rootstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Pihlgren — Ohio, 10-50264


ᐅ Russell J Polichena, Ohio

Address: 3500 State Route 44 Rootstown, OH 44272

Brief Overview of Bankruptcy Case 09-54605-mss: "Rootstown, OH resident Russell J Polichena's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2010."
Russell J Polichena — Ohio, 09-54605


ᐅ Ii Richard T Reynolds, Ohio

Address: 7951 Giddings Rd Rootstown, OH 44272

Bankruptcy Case 11-52553-mss Overview: "Rootstown, OH resident Ii Richard T Reynolds's 06.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Ii Richard T Reynolds — Ohio, 11-52553


ᐅ Krystal Rhoads, Ohio

Address: 4130 Marks Ave Rootstown, OH 44272

Bankruptcy Case 09-54969-mss Overview: "The bankruptcy filing by Krystal Rhoads, undertaken in 2009-10-29 in Rootstown, OH under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Krystal Rhoads — Ohio, 09-54969


ᐅ Cynthia A Ruyten, Ohio

Address: PO Box 445 Rootstown, OH 44272-0445

Brief Overview of Bankruptcy Case 14-51674-amk: "The case of Cynthia A Ruyten in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Ruyten — Ohio, 14-51674


ᐅ Joseph J Ruyten, Ohio

Address: PO Box 445 Rootstown, OH 44272-0445

Bankruptcy Case 2014-51674-amk Overview: "The case of Joseph J Ruyten in Rootstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph J Ruyten — Ohio, 2014-51674