personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Youngstown, 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 Alexis L Messuri, Ohio

Address: 501 E Liberty St Youngstown, OH 44505-1543

Concise Description of Bankruptcy Case 15-41466-kw7: "The bankruptcy filing by Alexis L Messuri, undertaken in 2015-08-14 in Youngstown, OH under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets."
Alexis L Messuri — Ohio, 15-41466-kw


ᐅ Anthony D Messuri, Ohio

Address: 660 Ravine Dr Youngstown, OH 44505-1608

Snapshot of U.S. Bankruptcy Proceeding Case 08-43311-kw: "Anthony D Messuri's Youngstown, OH bankruptcy under Chapter 13 in 2008-11-11 led to a structured repayment plan, successfully discharged in 12/03/2013."
Anthony D Messuri — Ohio, 08-43311-kw


ᐅ Pamela A Messuri, Ohio

Address: 660 Ravine Dr Youngstown, OH 44505-1608

Bankruptcy Case 08-43311-kw Summary: "The bankruptcy record for Pamela A Messuri from Youngstown, OH, under Chapter 13, filed in 11/11/2008, involved setting up a repayment plan, finalized by 2013-12-03."
Pamela A Messuri — Ohio, 08-43311-kw


ᐅ Irene M Metcalf, Ohio

Address: 1797 Island Dr Youngstown, OH 44514

Bankruptcy Case 13-41781-kw Overview: "The bankruptcy record of Irene M Metcalf from Youngstown, OH, shows a Chapter 7 case filed in 08/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Irene M Metcalf — Ohio, 13-41781-kw


ᐅ Eugene Thomas Mettille, Ohio

Address: 1425 Fredericksburg Dr Youngstown, OH 44512

Concise Description of Bankruptcy Case 13-41844-kw7: "The case of Eugene Thomas Mettille in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene Thomas Mettille — Ohio, 13-41844-kw


ᐅ Angela Lynne Metzger, Ohio

Address: 1641 Old Furnace Rd Youngstown, OH 44511

Snapshot of U.S. Bankruptcy Proceeding Case 13-41242-kw: "The bankruptcy record of Angela Lynne Metzger from Youngstown, OH, shows a Chapter 7 case filed in 06.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
Angela Lynne Metzger — Ohio, 13-41242-kw


ᐅ Maria Pastora Meyer, Ohio

Address: 407 Liberty Rd Youngstown, OH 44505

Bankruptcy Case 13-41994-kw Summary: "Youngstown, OH resident Maria Pastora Meyer's 09.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 18, 2013."
Maria Pastora Meyer — Ohio, 13-41994-kw


ᐅ Anna Meyers, Ohio

Address: 3420 Glenwood Ave Youngstown, OH 44511

Bankruptcy Case 10-41572-kw Overview: "Anna Meyers's Chapter 7 bankruptcy, filed in Youngstown, OH in 2010-04-30, led to asset liquidation, with the case closing in August 2010."
Anna Meyers — Ohio, 10-41572-kw


ᐅ Michelle L Michael, Ohio

Address: 5033 Forest Park Pl Apt 2 Youngstown, OH 44512

Snapshot of U.S. Bankruptcy Proceeding Case 13-42767-kw: "In a Chapter 7 bankruptcy case, Michelle L Michael from Youngstown, OH, saw her proceedings start in December 2013 and complete by 03/29/2014, involving asset liquidation."
Michelle L Michael — Ohio, 13-42767-kw


ᐅ Bruce Michael, Ohio

Address: 5131 Oakcrest Ave Youngstown, OH 44515

Bankruptcy Case 13-41118-kw Overview: "The case of Bruce Michael in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Michael — Ohio, 13-41118-kw


ᐅ Terese Mick, Ohio

Address: 160 S Navarre Ave Youngstown, OH 44515

Concise Description of Bankruptcy Case 12-41608-kw7: "The bankruptcy filing by Terese Mick, undertaken in 2012-06-28 in Youngstown, OH under Chapter 7, concluded with discharge in October 3, 2012 after liquidating assets."
Terese Mick — Ohio, 12-41608-kw


ᐅ Raian Hur Miguel, Ohio

Address: 482 S Raccoon Rd Apt E19 Youngstown, OH 44515-3674

Concise Description of Bankruptcy Case 14-42501-kw7: "The bankruptcy filing by Raian Hur Miguel, undertaken in 12.09.2014 in Youngstown, OH under Chapter 7, concluded with discharge in 03/09/2015 after liquidating assets."
Raian Hur Miguel — Ohio, 14-42501-kw


ᐅ Jr Cyril M Mikolaj, Ohio

Address: 3794 Monaca Ave Youngstown, OH 44511

Bankruptcy Case 11-40354-kw Overview: "Jr Cyril M Mikolaj's bankruptcy, initiated in February 2011 and concluded by 2011-05-19 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Cyril M Mikolaj — Ohio, 11-40354-kw


ᐅ Nicole Miladore, Ohio

Address: 611 Dickson St Youngstown, OH 44502

Bankruptcy Case 10-41573-kw Overview: "Nicole Miladore's bankruptcy, initiated in 04/30/2010 and concluded by August 2010 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Miladore — Ohio, 10-41573-kw


ᐅ Donald Milanowski, Ohio

Address: 463 Garden Valley Ct Youngstown, OH 44512

Bankruptcy Case 10-44051-kw Overview: "The bankruptcy record of Donald Milanowski from Youngstown, OH, shows a Chapter 7 case filed in Oct 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Donald Milanowski — Ohio, 10-44051-kw


ᐅ Patricia A Milanowski, Ohio

Address: 463 Garden Valley Ct Youngstown, OH 44512-6503

Bankruptcy Case 2014-41653-kw Overview: "In a Chapter 7 bankruptcy case, Patricia A Milanowski from Youngstown, OH, saw their proceedings start in 2014-08-08 and complete by November 6, 2014, involving asset liquidation."
Patricia A Milanowski — Ohio, 2014-41653-kw


ᐅ Michael W Miles, Ohio

Address: 1502 Brownlee Ave Youngstown, OH 44514-1010

Bankruptcy Case 14-42553-kw Overview: "Michael W Miles's bankruptcy, initiated in 2014-12-18 and concluded by 2015-03-18 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Miles — Ohio, 14-42553-kw


ᐅ Stacey L Miles, Ohio

Address: 2434 Chaney Cir Youngstown, OH 44509-2216

Concise Description of Bankruptcy Case 15-41185-kw7: "Youngstown, OH resident Stacey L Miles's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2015."
Stacey L Miles — Ohio, 15-41185-kw


ᐅ Carol A Miles, Ohio

Address: 1502 Brownlee Ave Youngstown, OH 44514-1010

Bankruptcy Case 14-42553-kw Summary: "Carol A Miles's bankruptcy, initiated in Dec 18, 2014 and concluded by 03/18/2015 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Miles — Ohio, 14-42553-kw


ᐅ Michael Miletta, Ohio

Address: 6639 James St Youngstown, OH 44514

Snapshot of U.S. Bankruptcy Proceeding Case 10-43189-kw: "The bankruptcy filing by Michael Miletta, undertaken in 08.24.2010 in Youngstown, OH under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Michael Miletta — Ohio, 10-43189-kw


ᐅ Schilling Nicole L Miletta, Ohio

Address: 6200 Navajo Pl Youngstown, OH 44514

Brief Overview of Bankruptcy Case 12-40277-kw: "The case of Schilling Nicole L Miletta in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schilling Nicole L Miletta — Ohio, 12-40277-kw


ᐅ Michael L Miletti, Ohio

Address: 588 Wyndclift Cir Youngstown, OH 44515

Brief Overview of Bankruptcy Case 11-40640-kw: "The bankruptcy filing by Michael L Miletti, undertaken in March 9, 2011 in Youngstown, OH under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Michael L Miletti — Ohio, 11-40640-kw


ᐅ Victor L Milledge, Ohio

Address: 3046 Mcguffey Rd Youngstown, OH 44505-4602

Brief Overview of Bankruptcy Case 14-40465-kw: "Youngstown, OH resident Victor L Milledge's March 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-11."
Victor L Milledge — Ohio, 14-40465-kw


ᐅ Kenneth W Miller, Ohio

Address: 806 Churchill Hubbard Rd Youngstown, OH 44505

Bankruptcy Case 12-42574-kw Overview: "The bankruptcy filing by Kenneth W Miller, undertaken in October 2012 in Youngstown, OH under Chapter 7, concluded with discharge in 2013-01-27 after liquidating assets."
Kenneth W Miller — Ohio, 12-42574-kw


ᐅ John Miller, Ohio

Address: 4024 Arden Blvd Youngstown, OH 44511

Concise Description of Bankruptcy Case 10-43129-kw7: "In a Chapter 7 bankruptcy case, John Miller from Youngstown, OH, saw their proceedings start in Aug 19, 2010 and complete by November 2010, involving asset liquidation."
John Miller — Ohio, 10-43129-kw


ᐅ Dale D Miller, Ohio

Address: 25 Market St Apt 1400 Youngstown, OH 44503

Bankruptcy Case 13-40741-kw Summary: "Youngstown, OH resident Dale D Miller's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-11."
Dale D Miller — Ohio, 13-40741-kw


ᐅ Sandra J Miller, Ohio

Address: 6841 Lockwood Blvd Apt 86 Youngstown, OH 44512

Bankruptcy Case 12-41182-kw Summary: "Sandra J Miller's bankruptcy, initiated in 05.10.2012 and concluded by 2012-08-15 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra J Miller — Ohio, 12-41182-kw


ᐅ Roxanne Marie Miller, Ohio

Address: 255 Hollywood Ave Youngstown, OH 44512-1226

Concise Description of Bankruptcy Case 09-42500-kw7: "Jul 3, 2009 marked the beginning of Roxanne Marie Miller's Chapter 13 bankruptcy in Youngstown, OH, entailing a structured repayment schedule, completed by 01.02.2015."
Roxanne Marie Miller — Ohio, 09-42500-kw


ᐅ John W Miller, Ohio

Address: 36 S Osborn Ave Youngstown, OH 44509

Bankruptcy Case 12-42729-kw Summary: "The bankruptcy record of John W Miller from Youngstown, OH, shows a Chapter 7 case filed in 2012-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2013."
John W Miller — Ohio, 12-42729-kw


ᐅ Sr Melvin J Miller, Ohio

Address: 448 Forest Hill Dr Youngstown, OH 44515

Concise Description of Bankruptcy Case 11-43614-kw7: "Youngstown, OH resident Sr Melvin J Miller's 12/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2012."
Sr Melvin J Miller — Ohio, 11-43614-kw


ᐅ Carolyn L Miller, Ohio

Address: 3838 Cannon Rd Youngstown, OH 44515-4601

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41662-kw: "In Youngstown, OH, Carolyn L Miller filed for Chapter 7 bankruptcy in 08.11.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2014."
Carolyn L Miller — Ohio, 2014-41662-kw


ᐅ Latraill Marshann Miller, Ohio

Address: 2525 Stocker Ave Youngstown, OH 44505-3940

Bankruptcy Case 16-40778-kw Summary: "Latraill Marshann Miller's Chapter 7 bankruptcy, filed in Youngstown, OH in 04.29.2016, led to asset liquidation, with the case closing in 2016-07-28."
Latraill Marshann Miller — Ohio, 16-40778-kw


ᐅ David Miller, Ohio

Address: 2119 McClure Ave Youngstown, OH 44505

Brief Overview of Bankruptcy Case 09-44832-kw: "David Miller's Chapter 7 bankruptcy, filed in Youngstown, OH in 2009-12-28, led to asset liquidation, with the case closing in Apr 4, 2010."
David Miller — Ohio, 09-44832-kw


ᐅ Juliann A Miller, Ohio

Address: 333 Erskine Ave Youngstown, OH 44512-2340

Bankruptcy Case 15-41784-kw Summary: "In a Chapter 7 bankruptcy case, Juliann A Miller from Youngstown, OH, saw her proceedings start in 2015-09-29 and complete by December 2015, involving asset liquidation."
Juliann A Miller — Ohio, 15-41784-kw


ᐅ Brian James Miller, Ohio

Address: 365 Shields Rd Apt 6 Youngstown, OH 44512-1928

Brief Overview of Bankruptcy Case 14-40246-kw: "Brian James Miller's Chapter 7 bankruptcy, filed in Youngstown, OH in 2014-02-17, led to asset liquidation, with the case closing in 05.18.2014."
Brian James Miller — Ohio, 14-40246-kw


ᐅ Bessie E Miller, Ohio

Address: 502 Francisca Ave Youngstown, OH 44504-1463

Concise Description of Bankruptcy Case 15-41400-kw7: "The bankruptcy filing by Bessie E Miller, undertaken in Aug 5, 2015 in Youngstown, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Bessie E Miller — Ohio, 15-41400-kw


ᐅ Chelsae M Miller, Ohio

Address: 3980 Nassau Ct Youngstown, OH 44511-1922

Brief Overview of Bankruptcy Case 15-41205-kw: "Chelsae M Miller's bankruptcy, initiated in July 2015 and concluded by 10.05.2015 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsae M Miller — Ohio, 15-41205-kw


ᐅ Sonjia Miller, Ohio

Address: 2636 Cherry Hill Ave Youngstown, OH 44509

Snapshot of U.S. Bankruptcy Proceeding Case 10-41067-kw: "Youngstown, OH resident Sonjia Miller's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2010."
Sonjia Miller — Ohio, 10-41067-kw


ᐅ Connie Lynn Miller, Ohio

Address: 1811 Lynn Mar Ave Youngstown, OH 44514-1452

Bankruptcy Case 14-41287-kw Overview: "Connie Lynn Miller's bankruptcy, initiated in 06/18/2014 and concluded by 09.16.2014 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Lynn Miller — Ohio, 14-41287-kw


ᐅ Brandy L Miller, Ohio

Address: 48 Fernwood Ave Youngstown, OH 44509-2440

Bankruptcy Case 15-40257-kw Summary: "Youngstown, OH resident Brandy L Miller's Feb 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Brandy L Miller — Ohio, 15-40257-kw


ᐅ David Michael Miller, Ohio

Address: 2964 Bernadette Ave Youngstown, OH 44509-3004

Concise Description of Bankruptcy Case 2014-40743-kw7: "In Youngstown, OH, David Michael Miller filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
David Michael Miller — Ohio, 2014-40743-kw


ᐅ Consuela M Miller, Ohio

Address: 20 N Wickliffe Cir Apt 32/34 Youngstown, OH 44515-2948

Brief Overview of Bankruptcy Case 2014-41184-kw: "The case of Consuela M Miller in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consuela M Miller — Ohio, 2014-41184-kw


ᐅ Dawn M Milliken, Ohio

Address: 1625 Thalia Ave Youngstown, OH 44514

Bankruptcy Case 13-40009-kw Overview: "The bankruptcy record of Dawn M Milliken from Youngstown, OH, shows a Chapter 7 case filed in January 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-10."
Dawn M Milliken — Ohio, 13-40009-kw


ᐅ Chenelle Mills, Ohio

Address: 4151 Logan Gate Rd Youngstown, OH 44505

Bankruptcy Case 10-43708-kw Summary: "Chenelle Mills's bankruptcy, initiated in 2010-09-30 and concluded by January 2011 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chenelle Mills — Ohio, 10-43708-kw


ᐅ Cedric N Mims, Ohio

Address: 2233 Ohio Ave Youngstown, OH 44504

Bankruptcy Case 11-41183-kw Summary: "In Youngstown, OH, Cedric N Mims filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-27."
Cedric N Mims — Ohio, 11-41183-kw


ᐅ Salvatore Mineo, Ohio

Address: 2453 Birchwood Dr Youngstown, OH 44515

Bankruptcy Case 11-40269-kw Summary: "The case of Salvatore Mineo in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Mineo — Ohio, 11-40269-kw


ᐅ Larry Steven Miner, Ohio

Address: 1540 Medford Ave Youngstown, OH 44514

Brief Overview of Bankruptcy Case 12-42907-kw: "Larry Steven Miner's Chapter 7 bankruptcy, filed in Youngstown, OH in 11/29/2012, led to asset liquidation, with the case closing in 2013-03-06."
Larry Steven Miner — Ohio, 12-42907-kw


ᐅ Charles E Miner, Ohio

Address: 2531 Amberly Dr Youngstown, OH 44511-1903

Brief Overview of Bankruptcy Case 15-40996-kw: "Charles E Miner's Chapter 7 bankruptcy, filed in Youngstown, OH in 2015-06-04, led to asset liquidation, with the case closing in 09/02/2015."
Charles E Miner — Ohio, 15-40996-kw


ᐅ Susan Y Miner, Ohio

Address: 2531 Amberly Dr Youngstown, OH 44511-1903

Bankruptcy Case 15-40996-kw Overview: "The case of Susan Y Miner in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Y Miner — Ohio, 15-40996-kw


ᐅ Lawrence Minor, Ohio

Address: 3715 Oakwood Ave Youngstown, OH 44505

Snapshot of U.S. Bankruptcy Proceeding Case 10-41884-kw: "The bankruptcy filing by Lawrence Minor, undertaken in May 19, 2010 in Youngstown, OH under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Lawrence Minor — Ohio, 10-41884-kw


ᐅ Thelma Minor, Ohio

Address: 123 Chicago Ave Youngstown, OH 44507-1321

Snapshot of U.S. Bankruptcy Proceeding Case 15-42201-kw: "Youngstown, OH resident Thelma Minor's 12/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2016."
Thelma Minor — Ohio, 15-42201-kw


ᐅ Tia Danielle Minor, Ohio

Address: 71 Whitman Ln Youngstown, OH 44505

Brief Overview of Bankruptcy Case 12-41512-kw: "Youngstown, OH resident Tia Danielle Minor's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
Tia Danielle Minor — Ohio, 12-41512-kw


ᐅ Shannon P Minteer, Ohio

Address: 944 Jacobs Rd Youngstown, OH 44505

Bankruptcy Case 13-41663-kw Summary: "The case of Shannon P Minteer in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon P Minteer — Ohio, 13-41663-kw


ᐅ Maria E Miokovic, Ohio

Address: 124 N Glenellen Ave Youngstown, OH 44509-2005

Bankruptcy Case 16-40157-kw Overview: "In a Chapter 7 bankruptcy case, Maria E Miokovic from Youngstown, OH, saw their proceedings start in February 4, 2016 and complete by 05.04.2016, involving asset liquidation."
Maria E Miokovic — Ohio, 16-40157-kw


ᐅ Alex Richard Miranda, Ohio

Address: 3815 Robert Frost Dr Youngstown, OH 44511-1163

Bankruptcy Case 15-40786-kw Overview: "Alex Richard Miranda's Chapter 7 bankruptcy, filed in Youngstown, OH in 04/30/2015, led to asset liquidation, with the case closing in 07/29/2015."
Alex Richard Miranda — Ohio, 15-40786-kw


ᐅ Laura L Miranda, Ohio

Address: 1554 Oak St Youngstown, OH 44506

Bankruptcy Case 13-40367-kw Summary: "The bankruptcy filing by Laura L Miranda, undertaken in February 2013 in Youngstown, OH under Chapter 7, concluded with discharge in 2013-06-03 after liquidating assets."
Laura L Miranda — Ohio, 13-40367-kw


ᐅ Edwin Miranda, Ohio

Address: 5686 Cider Mill Xing Youngstown, OH 44515-4273

Brief Overview of Bankruptcy Case 14-40429-kw: "Edwin Miranda's bankruptcy, initiated in 2014-03-10 and concluded by 06/08/2014 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Miranda — Ohio, 14-40429-kw


ᐅ Maria Miranda, Ohio

Address: 977 E Dewey Ave Youngstown, OH 44502

Bankruptcy Case 09-44006-kw Overview: "The bankruptcy record of Maria Miranda from Youngstown, OH, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2010."
Maria Miranda — Ohio, 09-44006-kw


ᐅ Jr Joseph Mirone, Ohio

Address: 1974 Chapel Hill Dr Youngstown, OH 44511

Bankruptcy Case 10-44134-kw Overview: "Jr Joseph Mirone's bankruptcy, initiated in 2010-11-02 and concluded by February 7, 2011 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Mirone — Ohio, 10-44134-kw


ᐅ Delta Dawn Misel, Ohio

Address: 1521 3rd St Youngstown, OH 44509

Snapshot of U.S. Bankruptcy Proceeding Case 12-41612-kw: "The bankruptcy record of Delta Dawn Misel from Youngstown, OH, shows a Chapter 7 case filed in June 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Delta Dawn Misel — Ohio, 12-41612-kw


ᐅ Richard A Missik, Ohio

Address: 2956 Noel Dr Youngstown, OH 44509

Brief Overview of Bankruptcy Case 12-41623-kw: "The bankruptcy record of Richard A Missik from Youngstown, OH, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2012."
Richard A Missik — Ohio, 12-41623-kw


ᐅ Lynn B Mitchell, Ohio

Address: 1579 Thalia Ave Youngstown, OH 44514

Concise Description of Bankruptcy Case 13-40626-kw7: "The bankruptcy record of Lynn B Mitchell from Youngstown, OH, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2013."
Lynn B Mitchell — Ohio, 13-40626-kw


ᐅ Lawanda Mitchell, Ohio

Address: 48 W Heights Ave Youngstown, OH 44509

Concise Description of Bankruptcy Case 10-43389-kw7: "The case of Lawanda Mitchell in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawanda Mitchell — Ohio, 10-43389-kw


ᐅ Madena R Mitchell, Ohio

Address: 80 Evans Ave Youngstown, OH 44515-1623

Brief Overview of Bankruptcy Case 16-41388-kw: "In a Chapter 7 bankruptcy case, Madena R Mitchell from Youngstown, OH, saw their proceedings start in 08/01/2016 and complete by 10.30.2016, involving asset liquidation."
Madena R Mitchell — Ohio, 16-41388-kw


ᐅ Wells Lana Mitchell, Ohio

Address: 824 W Woodland Ave Youngstown, OH 44502

Snapshot of U.S. Bankruptcy Proceeding Case 10-44533-kw: "Wells Lana Mitchell's bankruptcy, initiated in December 2010 and concluded by March 15, 2011 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wells Lana Mitchell — Ohio, 10-44533-kw


ᐅ Richard A Mitchell, Ohio

Address: 7452 Glenwood Ave Youngstown, OH 44512

Concise Description of Bankruptcy Case 11-40399-kw7: "Richard A Mitchell's bankruptcy, initiated in February 16, 2011 and concluded by May 24, 2011 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Mitchell — Ohio, 11-40399-kw


ᐅ Andre L Mitchell, Ohio

Address: 373 Mathews Rd Youngstown, OH 44512-3024

Bankruptcy Case 15-40899-kw Summary: "Andre L Mitchell's Chapter 7 bankruptcy, filed in Youngstown, OH in 05/19/2015, led to asset liquidation, with the case closing in August 2015."
Andre L Mitchell — Ohio, 15-40899-kw


ᐅ Keith Mitchell, Ohio

Address: 1328 Berwick Ave Youngstown, OH 44505

Brief Overview of Bankruptcy Case 10-40941-kw: "Youngstown, OH resident Keith Mitchell's March 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2010."
Keith Mitchell — Ohio, 10-40941-kw


ᐅ Bryttanie Danielle Mitchell, Ohio

Address: 133 Brooklyn Ave Youngstown, OH 44507-1966

Snapshot of U.S. Bankruptcy Proceeding Case 15-40287-kw: "The case of Bryttanie Danielle Mitchell in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryttanie Danielle Mitchell — Ohio, 15-40287-kw


ᐅ Robert E Mitchell, Ohio

Address: 80 Evans Ave Youngstown, OH 44515-1623

Concise Description of Bankruptcy Case 16-41388-kw7: "The case of Robert E Mitchell in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert E Mitchell — Ohio, 16-41388-kw


ᐅ Fredericka R Mitchell, Ohio

Address: 557 E Avondale Ave Youngstown, OH 44502

Bankruptcy Case 12-41831-kw Summary: "In Youngstown, OH, Fredericka R Mitchell filed for Chapter 7 bankruptcy in 07.26.2012. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2012."
Fredericka R Mitchell — Ohio, 12-41831-kw


ᐅ Daniel L Mitchell, Ohio

Address: 971 Cuddy Ave Youngstown, OH 44505-3302

Bankruptcy Case 16-40027-kw Overview: "The bankruptcy filing by Daniel L Mitchell, undertaken in 01/08/2016 in Youngstown, OH under Chapter 7, concluded with discharge in 2016-04-07 after liquidating assets."
Daniel L Mitchell — Ohio, 16-40027-kw


ᐅ Norma A Mitchell, Ohio

Address: 850 Mathews Rd Youngstown, OH 44512

Snapshot of U.S. Bankruptcy Proceeding Case 11-40467-kw: "In a Chapter 7 bankruptcy case, Norma A Mitchell from Youngstown, OH, saw her proceedings start in 02/22/2011 and complete by May 30, 2011, involving asset liquidation."
Norma A Mitchell — Ohio, 11-40467-kw


ᐅ Michael Mitchell, Ohio

Address: 619 W Ravenwood Ave Youngstown, OH 44511

Concise Description of Bankruptcy Case 10-41675-kw7: "The bankruptcy record of Michael Mitchell from Youngstown, OH, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-12."
Michael Mitchell — Ohio, 10-41675-kw


ᐅ Michele L Mitchell, Ohio

Address: 373 Mathews Rd Youngstown, OH 44512-3024

Concise Description of Bankruptcy Case 15-40899-kw7: "Youngstown, OH resident Michele L Mitchell's 05/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2015."
Michele L Mitchell — Ohio, 15-40899-kw


ᐅ Lori A Mitchum, Ohio

Address: 4027 Sheridan Rd Youngstown, OH 44514-1035

Bankruptcy Case 16-41408-kw Summary: "Lori A Mitchum's Chapter 7 bankruptcy, filed in Youngstown, OH in Aug 3, 2016, led to asset liquidation, with the case closing in November 2016."
Lori A Mitchum — Ohio, 16-41408-kw


ᐅ Jr William N Mittica, Ohio

Address: 55 Elva Ave Youngstown, OH 44512

Brief Overview of Bankruptcy Case 11-41640-kw: "In a Chapter 7 bankruptcy case, Jr William N Mittica from Youngstown, OH, saw their proceedings start in 2011-05-31 and complete by 09.05.2011, involving asset liquidation."
Jr William N Mittica — Ohio, 11-41640-kw


ᐅ Kenneth M Mitzel, Ohio

Address: 125 S Dunlap Ave Youngstown, OH 44509

Bankruptcy Case 09-43733-kw Overview: "In Youngstown, OH, Kenneth M Mitzel filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2010."
Kenneth M Mitzel — Ohio, 09-43733-kw


ᐅ Polly Mix, Ohio

Address: 4890 Glenwood Ave Apt 4 Youngstown, OH 44512

Bankruptcy Case 10-43083-kw Overview: "The case of Polly Mix in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Polly Mix — Ohio, 10-43083-kw


ᐅ Sharon Marie Mochtyak, Ohio

Address: 4226 Helena Ave Youngstown, OH 44512-1207

Bankruptcy Case 15-40536-kw Summary: "In a Chapter 7 bankruptcy case, Sharon Marie Mochtyak from Youngstown, OH, saw her proceedings start in 2015-03-30 and complete by 2015-06-28, involving asset liquidation."
Sharon Marie Mochtyak — Ohio, 15-40536-kw


ᐅ Ronald D Mock, Ohio

Address: 943 Cameron Ave Youngstown, OH 44502

Snapshot of U.S. Bankruptcy Proceeding Case 09-43706-kw: "In Youngstown, OH, Ronald D Mock filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2010."
Ronald D Mock — Ohio, 09-43706-kw


ᐅ Judith Ann Moffo, Ohio

Address: PO Box 14197 Youngstown, OH 44514-7197

Snapshot of U.S. Bankruptcy Proceeding Case 15-42022-kw: "Youngstown, OH resident Judith Ann Moffo's November 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-01."
Judith Ann Moffo — Ohio, 15-42022-kw


ᐅ Donna Moherman, Ohio

Address: 4235 Staatz Dr Youngstown, OH 44511

Snapshot of U.S. Bankruptcy Proceeding Case 10-43188-kw: "In a Chapter 7 bankruptcy case, Donna Moherman from Youngstown, OH, saw her proceedings start in 08/24/2010 and complete by November 2010, involving asset liquidation."
Donna Moherman — Ohio, 10-43188-kw


ᐅ Stephen D Mohr, Ohio

Address: 80 Kleber Ave Youngstown, OH 44515

Brief Overview of Bankruptcy Case 12-40748-kw: "The case of Stephen D Mohr in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen D Mohr — Ohio, 12-40748-kw


ᐅ Jr Tomas Molina, Ohio

Address: 320 N Garland Ave Youngstown, OH 44506

Snapshot of U.S. Bankruptcy Proceeding Case 10-42492-kw: "In a Chapter 7 bankruptcy case, Jr Tomas Molina from Youngstown, OH, saw his proceedings start in July 2, 2010 and complete by October 7, 2010, involving asset liquidation."
Jr Tomas Molina — Ohio, 10-42492-kw


ᐅ Robert Anthony Mollica, Ohio

Address: 138 Melrose Ave Youngstown, OH 44512

Bankruptcy Case 11-43043-kw Summary: "The case of Robert Anthony Mollica in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Anthony Mollica — Ohio, 11-43043-kw


ᐅ Jr Alfred Molnar, Ohio

Address: 2033 Brandon Ave Youngstown, OH 44514

Bankruptcy Case 09-44866-kw Overview: "The bankruptcy record of Jr Alfred Molnar from Youngstown, OH, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jr Alfred Molnar — Ohio, 09-44866-kw


ᐅ Amy Monk, Ohio

Address: 467 Manchester Ave Youngstown, OH 44509

Brief Overview of Bankruptcy Case 13-40704-kw: "The bankruptcy record of Amy Monk from Youngstown, OH, shows a Chapter 7 case filed in Apr 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-09."
Amy Monk — Ohio, 13-40704-kw


ᐅ Andrew J Monk, Ohio

Address: 4827 Kirk Rd Youngstown, OH 44515-5406

Concise Description of Bankruptcy Case 14-41999-kw7: "In a Chapter 7 bankruptcy case, Andrew J Monk from Youngstown, OH, saw their proceedings start in 2014-09-26 and complete by Dec 25, 2014, involving asset liquidation."
Andrew J Monk — Ohio, 14-41999-kw


ᐅ Jody A Monte, Ohio

Address: 426 Carlotta Dr Youngstown, OH 44504-1320

Bankruptcy Case 09-42153-kw Summary: "The bankruptcy record for Jody A Monte from Youngstown, OH, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by Nov 7, 2014."
Jody A Monte — Ohio, 09-42153-kw


ᐅ John J Monte, Ohio

Address: 426 Carlotta Dr Youngstown, OH 44504-1320

Brief Overview of Bankruptcy Case 09-42153-kw: "Chapter 13 bankruptcy for John J Monte in Youngstown, OH began in June 2009, focusing on debt restructuring, concluding with plan fulfillment in 11/07/2014."
John J Monte — Ohio, 09-42153-kw


ᐅ Vanessa Montgomery, Ohio

Address: 825 Scioto St Youngstown, OH 44505

Snapshot of U.S. Bankruptcy Proceeding Case 12-40129-kw: "The case of Vanessa Montgomery in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Montgomery — Ohio, 12-40129-kw


ᐅ Shirley D Montgomery, Ohio

Address: 1014 Himrod Ave Youngstown, OH 44506

Brief Overview of Bankruptcy Case 11-41945-kw: "The bankruptcy filing by Shirley D Montgomery, undertaken in June 28, 2011 in Youngstown, OH under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Shirley D Montgomery — Ohio, 11-41945-kw


ᐅ Martina Reashon Montgomery, Ohio

Address: 117 Steel St Youngstown, OH 44509

Concise Description of Bankruptcy Case 11-40040-kw7: "The bankruptcy filing by Martina Reashon Montgomery, undertaken in January 6, 2011 in Youngstown, OH under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Martina Reashon Montgomery — Ohio, 11-40040-kw


ᐅ Barbara A Moody, Ohio

Address: 381 Ventura Dr Youngstown, OH 44505

Brief Overview of Bankruptcy Case 13-41677-kw: "Barbara A Moody's bankruptcy, initiated in July 31, 2013 and concluded by Nov 5, 2013 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Moody — Ohio, 13-41677-kw


ᐅ Deborah Kay Mook, Ohio

Address: 45 S Shore Dr Youngstown, OH 44512

Bankruptcy Case 11-41394-kw Overview: "Deborah Kay Mook's bankruptcy, initiated in May 2011 and concluded by Aug 14, 2011 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Kay Mook — Ohio, 11-41394-kw


ᐅ Dennis Moore, Ohio

Address: 3606 Kiowa Dr Youngstown, OH 44511

Snapshot of U.S. Bankruptcy Proceeding Case 10-44379-kw: "Dennis Moore's Chapter 7 bankruptcy, filed in Youngstown, OH in November 2010, led to asset liquidation, with the case closing in February 2011."
Dennis Moore — Ohio, 10-44379-kw


ᐅ Davis Marilyn Moore, Ohio

Address: 3083 Oregon Ave Youngstown, OH 44509

Bankruptcy Case 11-42039-kw Summary: "Davis Marilyn Moore's Chapter 7 bankruptcy, filed in Youngstown, OH in July 8, 2011, led to asset liquidation, with the case closing in 10/13/2011."
Davis Marilyn Moore — Ohio, 11-42039-kw


ᐅ Crystal R Moore, Ohio

Address: 4819 Erie St Youngstown, OH 44512-1618

Bankruptcy Case 14-40168-kw Overview: "The case of Crystal R Moore in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal R Moore — Ohio, 14-40168-kw


ᐅ Curry Ingrid D Moore, Ohio

Address: 1446 Holland Ave Youngstown, OH 44505-3112

Bankruptcy Case 14-42216-kw Overview: "In Youngstown, OH, Curry Ingrid D Moore filed for Chapter 7 bankruptcy in 2014-10-24. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2015."
Curry Ingrid D Moore — Ohio, 14-42216-kw