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 Tricia Annmarie Conti, Ohio

Address: 6033 Applecrest Ct Apt 21 Youngstown, OH 44512

Snapshot of U.S. Bankruptcy Proceeding Case 11-41886-kw: "The bankruptcy filing by Tricia Annmarie Conti, undertaken in 2011-06-22 in Youngstown, OH under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Tricia Annmarie Conti — Ohio, 11-41886-kw


ᐅ William A Conti, Ohio

Address: 9190 Springfield Rd Apt 29D Youngstown, OH 44514-4108

Concise Description of Bankruptcy Case 2014-41385-kw7: "William A Conti's bankruptcy, initiated in July 2014 and concluded by 09/29/2014 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Conti — Ohio, 2014-41385-kw


ᐅ Maureen Denise Conway, Ohio

Address: 140 Terrace Dr Youngstown, OH 44512

Bankruptcy Case 12-41123-kw Overview: "Maureen Denise Conway's Chapter 7 bankruptcy, filed in Youngstown, OH in May 4, 2012, led to asset liquidation, with the case closing in 2012-08-09."
Maureen Denise Conway — Ohio, 12-41123-kw


ᐅ Erin Conway, Ohio

Address: 7575 W Parkside Dr Youngstown, OH 44512

Brief Overview of Bankruptcy Case 10-40599-kw: "The bankruptcy record of Erin Conway from Youngstown, OH, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2010."
Erin Conway — Ohio, 10-40599-kw


ᐅ Geraldine A Cook, Ohio

Address: 3029 Canfield Rd Apt 4 Youngstown, OH 44511-2849

Bankruptcy Case 2014-41134-kw Summary: "Geraldine A Cook's bankruptcy, initiated in May 2014 and concluded by 2014-09-12 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine A Cook — Ohio, 2014-41134-kw


ᐅ James A Cook, Ohio

Address: 413 Westgate Blvd Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 13-40359-kw: "James A Cook's Chapter 7 bankruptcy, filed in Youngstown, OH in 02.26.2013, led to asset liquidation, with the case closing in June 2013."
James A Cook — Ohio, 13-40359-kw


ᐅ Daniel William Cook, Ohio

Address: 141 N Osborn Ave Youngstown, OH 44509

Snapshot of U.S. Bankruptcy Proceeding Case 11-41745-kw: "In Youngstown, OH, Daniel William Cook filed for Chapter 7 bankruptcy in 2011-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-15."
Daniel William Cook — Ohio, 11-41745-kw


ᐅ Jason Cooke, Ohio

Address: 4153 Riverside Dr Youngstown, OH 44511

Concise Description of Bankruptcy Case 10-40685-kw7: "Youngstown, OH resident Jason Cooke's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2010."
Jason Cooke — Ohio, 10-40685-kw


ᐅ Christopher Cookson, Ohio

Address: 430 Jaronte Dr Youngstown, OH 44512

Bankruptcy Case 10-44008-kw Overview: "Christopher Cookson's Chapter 7 bankruptcy, filed in Youngstown, OH in 10/25/2010, led to asset liquidation, with the case closing in 2011-01-30."
Christopher Cookson — Ohio, 10-44008-kw


ᐅ Carol L Cool, Ohio

Address: 3106 Vestal Rd Youngstown, OH 44509-1059

Snapshot of U.S. Bankruptcy Proceeding Case 16-41051-kw: "Youngstown, OH resident Carol L Cool's Jun 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Carol L Cool — Ohio, 16-41051-kw


ᐅ Ritchie B Cool, Ohio

Address: 3106 Vestal Rd Youngstown, OH 44509-1059

Snapshot of U.S. Bankruptcy Proceeding Case 16-41051-kw: "Youngstown, OH resident Ritchie B Cool's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Ritchie B Cool — Ohio, 16-41051-kw


ᐅ Stanley Love S Cooper, Ohio

Address: 459 Mathews Rd Youngstown, OH 44512

Bankruptcy Case 12-40740-kw Overview: "Stanley Love S Cooper's Chapter 7 bankruptcy, filed in Youngstown, OH in March 2012, led to asset liquidation, with the case closing in July 4, 2012."
Stanley Love S Cooper — Ohio, 12-40740-kw


ᐅ Clifford A Cooper, Ohio

Address: 3929 Nassau Ct Youngstown, OH 44511

Bankruptcy Case 13-41052-kw Summary: "The bankruptcy filing by Clifford A Cooper, undertaken in 05.14.2013 in Youngstown, OH under Chapter 7, concluded with discharge in 2013-08-19 after liquidating assets."
Clifford A Cooper — Ohio, 13-41052-kw


ᐅ Robles Annie D Cooper, Ohio

Address: 329 Afton Ave Youngstown, OH 44512

Bankruptcy Case 09-43876-kw Summary: "Youngstown, OH resident Robles Annie D Cooper's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2010."
Robles Annie D Cooper — Ohio, 09-43876-kw


ᐅ Theresa Lynn Copanic, Ohio

Address: 7351 Glenwood Ave Youngstown, OH 44512

Snapshot of U.S. Bankruptcy Proceeding Case 13-41800-kw: "The bankruptcy filing by Theresa Lynn Copanic, undertaken in 08/14/2013 in Youngstown, OH under Chapter 7, concluded with discharge in 11.19.2013 after liquidating assets."
Theresa Lynn Copanic — Ohio, 13-41800-kw


ᐅ Donna M Copeland, Ohio

Address: 1465 Townsend Ave Apt 6 Youngstown, OH 44505-1280

Bankruptcy Case 2014-41428-kw Summary: "Donna M Copeland's Chapter 7 bankruptcy, filed in Youngstown, OH in 07/08/2014, led to asset liquidation, with the case closing in 10.06.2014."
Donna M Copeland — Ohio, 2014-41428-kw


ᐅ Harry A Copp, Ohio

Address: 3303 McCartney Rd Youngstown, OH 44505

Concise Description of Bankruptcy Case 11-43182-kw7: "The bankruptcy record of Harry A Copp from Youngstown, OH, shows a Chapter 7 case filed in 2011-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-07."
Harry A Copp — Ohio, 11-43182-kw


ᐅ Sabrina Kim Cordell, Ohio

Address: 318 Mansell Dr Youngstown, OH 44505-1963

Bankruptcy Case 15-41691-kw Overview: "Youngstown, OH resident Sabrina Kim Cordell's September 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-15."
Sabrina Kim Cordell — Ohio, 15-41691-kw


ᐅ Diann M Cordova, Ohio

Address: 4904 Grover Dr Youngstown, OH 44512

Bankruptcy Case 13-41194-kw Summary: "In Youngstown, OH, Diann M Cordova filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Diann M Cordova — Ohio, 13-41194-kw


ᐅ Christine Ann Cordy, Ohio

Address: 2025 Crestwood Blvd Youngstown, OH 44505

Bankruptcy Case 13-40983-kw Overview: "Christine Ann Cordy's bankruptcy, initiated in May 2, 2013 and concluded by Aug 7, 2013 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Ann Cordy — Ohio, 13-40983-kw


ᐅ Ii Walter Core, Ohio

Address: 134 N Roanoke Ave Youngstown, OH 44515

Bankruptcy Case 12-42324-kw Summary: "Ii Walter Core's bankruptcy, initiated in 2012-09-24 and concluded by 2012-12-30 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Walter Core — Ohio, 12-42324-kw


ᐅ Angela M Corey, Ohio

Address: 60 N Raccoon Rd Apt 12 Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 11-41824-kw: "In Youngstown, OH, Angela M Corey filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Angela M Corey — Ohio, 11-41824-kw


ᐅ John Corey, Ohio

Address: 3916 Elmwood Ave Youngstown, OH 44515

Concise Description of Bankruptcy Case 11-41826-kw7: "The bankruptcy filing by John Corey, undertaken in Jun 16, 2011 in Youngstown, OH under Chapter 7, concluded with discharge in 09.21.2011 after liquidating assets."
John Corey — Ohio, 11-41826-kw


ᐅ Charles Coriston, Ohio

Address: 82 Fernwood Ave Youngstown, OH 44509

Snapshot of U.S. Bankruptcy Proceeding Case 12-42682-kw: "Youngstown, OH resident Charles Coriston's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2013."
Charles Coriston — Ohio, 12-42682-kw


ᐅ Duane Corll, Ohio

Address: 2763 Brunswick Rd Youngstown, OH 44511

Concise Description of Bankruptcy Case 10-44745-kw7: "Youngstown, OH resident Duane Corll's 2010-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2011."
Duane Corll — Ohio, 10-44745-kw


ᐅ Jo Corll, Ohio

Address: 2692 S Canfield Niles Rd Youngstown, OH 44515

Bankruptcy Case 10-40763-kw Summary: "The bankruptcy filing by Jo Corll, undertaken in Mar 9, 2010 in Youngstown, OH under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Jo Corll — Ohio, 10-40763-kw


ᐅ Gary Cornelius, Ohio

Address: 2520 Redgate Ln Youngstown, OH 44511

Bankruptcy Case 10-42737-kw Summary: "The bankruptcy filing by Gary Cornelius, undertaken in 07.21.2010 in Youngstown, OH under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Gary Cornelius — Ohio, 10-42737-kw


ᐅ Marcelline J Cortez, Ohio

Address: 1570 Fountain Square Dr Youngstown, OH 44515-4615

Snapshot of U.S. Bankruptcy Proceeding Case 14-40234-kw: "Marcelline J Cortez's Chapter 7 bankruptcy, filed in Youngstown, OH in 02/13/2014, led to asset liquidation, with the case closing in May 14, 2014."
Marcelline J Cortez — Ohio, 14-40234-kw


ᐅ Bernice Cosper, Ohio

Address: 605 Delaware Ave Youngstown, OH 44510

Bankruptcy Case 11-42743-kw Summary: "Youngstown, OH resident Bernice Cosper's 2011-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-25."
Bernice Cosper — Ohio, 11-42743-kw


ᐅ Kimberly Ann Costarell, Ohio

Address: 1785 Lemont Dr Youngstown, OH 44514-1487

Bankruptcy Case 13-12656-led Overview: "The bankruptcy filing by Kimberly Ann Costarell, undertaken in 2013-03-29 in Youngstown, OH under Chapter 7, concluded with discharge in 2013-07-02 after liquidating assets."
Kimberly Ann Costarell — Ohio, 13-12656


ᐅ Mary Lee Costello, Ohio

Address: 39 S Main St Apt 1 Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 13-41742-kw: "The case of Mary Lee Costello in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Lee Costello — Ohio, 13-41742-kw


ᐅ Samuel L Costello, Ohio

Address: 5904 Yorktown Ln Youngstown, OH 44515-2210

Brief Overview of Bankruptcy Case 11-42908-kw: "Chapter 13 bankruptcy for Samuel L Costello in Youngstown, OH began in 2011-05-05, focusing on debt restructuring, concluding with plan fulfillment in Dec 3, 2012."
Samuel L Costello — Ohio, 11-42908-kw


ᐅ Laureen L Cote, Ohio

Address: 41 N Roanoke Ave Youngstown, OH 44515-2932

Brief Overview of Bankruptcy Case 09-43888-kw: "The bankruptcy record for Laureen L Cote from Youngstown, OH, under Chapter 13, filed in October 2009, involved setting up a repayment plan, finalized by Nov 14, 2014."
Laureen L Cote — Ohio, 09-43888-kw


ᐅ Raymond L Cote, Ohio

Address: 41 N Roanoke Ave Youngstown, OH 44515-2932

Bankruptcy Case 09-43888-kw Overview: "The bankruptcy record for Raymond L Cote from Youngstown, OH, under Chapter 13, filed in 2009-10-13, involved setting up a repayment plan, finalized by 2014-11-14."
Raymond L Cote — Ohio, 09-43888-kw


ᐅ Timothy Scott Couch, Ohio

Address: 98 Washington Blvd Apt 1 Youngstown, OH 44512

Bankruptcy Case 13-40820-kw Summary: "Timothy Scott Couch's bankruptcy, initiated in Apr 16, 2013 and concluded by 2013-07-22 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Scott Couch — Ohio, 13-40820-kw


ᐅ Kevin John Coughlin, Ohio

Address: 411 N Hazelwood Ave Youngstown, OH 44509-1705

Bankruptcy Case 14-42056-kw Overview: "The bankruptcy record of Kevin John Coughlin from Youngstown, OH, shows a Chapter 7 case filed in 10.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2014."
Kevin John Coughlin — Ohio, 14-42056-kw


ᐅ Jason J Coulter, Ohio

Address: 134 Dehoff Dr Youngstown, OH 44515

Brief Overview of Bankruptcy Case 11-40098-kw: "In a Chapter 7 bankruptcy case, Jason J Coulter from Youngstown, OH, saw their proceedings start in 01/13/2011 and complete by 04.20.2011, involving asset liquidation."
Jason J Coulter — Ohio, 11-40098-kw


ᐅ Robin Coursey, Ohio

Address: 1714 Forest View Dr Youngstown, OH 44505

Snapshot of U.S. Bankruptcy Proceeding Case 10-41752-kw: "In a Chapter 7 bankruptcy case, Robin Coursey from Youngstown, OH, saw their proceedings start in 05/12/2010 and complete by 2010-08-17, involving asset liquidation."
Robin Coursey — Ohio, 10-41752-kw


ᐅ Edward Francis Courtney, Ohio

Address: 4807 Southern Blvd Youngstown, OH 44512

Snapshot of U.S. Bankruptcy Proceeding Case 13-40131-kw: "The case of Edward Francis Courtney in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Francis Courtney — Ohio, 13-40131-kw


ᐅ David J Cousart, Ohio

Address: 4201 Logan Gate Rd Apt 108 Youngstown, OH 44505-1751

Snapshot of U.S. Bankruptcy Proceeding Case 15-41781-kw: "Youngstown, OH resident David J Cousart's September 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-28."
David J Cousart — Ohio, 15-41781-kw


ᐅ Robinette Cousart, Ohio

Address: 2832 Benford Ln Youngstown, OH 44505-4381

Snapshot of U.S. Bankruptcy Proceeding Case 16-40137-kw: "In Youngstown, OH, Robinette Cousart filed for Chapter 7 bankruptcy in Jan 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2016."
Robinette Cousart — Ohio, 16-40137-kw


ᐅ Jason Ernest Char Covington, Ohio

Address: 834 E Midlothian Blvd Apt 44 Youngstown, OH 44502

Brief Overview of Bankruptcy Case 12-42024-kw: "Youngstown, OH resident Jason Ernest Char Covington's 08/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2012."
Jason Ernest Char Covington — Ohio, 12-42024-kw


ᐅ John M Covington, Ohio

Address: 920 Kendis Cir Youngstown, OH 44505-4742

Concise Description of Bankruptcy Case 16-41489-kw7: "In a Chapter 7 bankruptcy case, John M Covington from Youngstown, OH, saw their proceedings start in August 2016 and complete by 11/15/2016, involving asset liquidation."
John M Covington — Ohio, 16-41489-kw


ᐅ Tonja L Cowart, Ohio

Address: 1825 Kimmel St Youngstown, OH 44505

Brief Overview of Bankruptcy Case 11-41656-kw: "The case of Tonja L Cowart in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonja L Cowart — Ohio, 11-41656-kw


ᐅ Tara L Cox, Ohio

Address: 8122 Deerpath Dr Youngstown, OH 44512

Bankruptcy Case 11-42935-kw Overview: "The bankruptcy record of Tara L Cox from Youngstown, OH, shows a Chapter 7 case filed in 10/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2012."
Tara L Cox — Ohio, 11-42935-kw


ᐅ Lawson Sally Cox, Ohio

Address: 1447 Holland Ave Youngstown, OH 44505-3111

Concise Description of Bankruptcy Case 15-40965-kw7: "In Youngstown, OH, Lawson Sally Cox filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Lawson Sally Cox — Ohio, 15-40965-kw


ᐅ Nathan N Cox, Ohio

Address: 32 Fincastle Ln Youngstown, OH 44505

Bankruptcy Case 12-42228-kw Summary: "Nathan N Cox's bankruptcy, initiated in 09/12/2012 and concluded by December 2012 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan N Cox — Ohio, 12-42228-kw


ᐅ Ricky L Cox, Ohio

Address: 79 Indianola Rd Youngstown, OH 44512-2212

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41698-kw: "The bankruptcy filing by Ricky L Cox, undertaken in August 15, 2014 in Youngstown, OH under Chapter 7, concluded with discharge in 2014-11-13 after liquidating assets."
Ricky L Cox — Ohio, 2014-41698-kw


ᐅ Ii James D Cox, Ohio

Address: 5554 Callaway Cir Youngstown, OH 44515

Brief Overview of Bankruptcy Case 11-43527-kw: "In Youngstown, OH, Ii James D Cox filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2012."
Ii James D Cox — Ohio, 11-43527-kw


ᐅ Iii Gordon Coyier, Ohio

Address: 2810 Burbank Ave Youngstown, OH 44509

Bankruptcy Case 10-42620-kw Summary: "Iii Gordon Coyier's bankruptcy, initiated in 2010-07-14 and concluded by October 19, 2010 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Gordon Coyier — Ohio, 10-42620-kw


ᐅ Justin Craciun, Ohio

Address: 59 S Main St Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 10-43231-kw: "In Youngstown, OH, Justin Craciun filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2010."
Justin Craciun — Ohio, 10-43231-kw


ᐅ Tyrone F Crafter, Ohio

Address: 131 W Boardman St Youngstown, OH 44503-1337

Bankruptcy Case 14-40514-kw Overview: "In Youngstown, OH, Tyrone F Crafter filed for Chapter 7 bankruptcy in 03/19/2014. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2014."
Tyrone F Crafter — Ohio, 14-40514-kw


ᐅ Chase Robert Crago, Ohio

Address: 4803 Kirk Rd Youngstown, OH 44515-5406

Bankruptcy Case 16-41152-kw Overview: "The bankruptcy record of Chase Robert Crago from Youngstown, OH, shows a Chapter 7 case filed in June 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-22."
Chase Robert Crago — Ohio, 16-41152-kw


ᐅ Colleen M Craig, Ohio

Address: 241 Wildwood Dr # B Youngstown, OH 44512

Bankruptcy Case 09-43936-kw Summary: "Youngstown, OH resident Colleen M Craig's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2010."
Colleen M Craig — Ohio, 09-43936-kw


ᐅ David J Craig, Ohio

Address: 183 Afton Ave Youngstown, OH 44512

Bankruptcy Case 11-40820-kw Summary: "Youngstown, OH resident David J Craig's 03.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
David J Craig — Ohio, 11-40820-kw


ᐅ Elaine Emma Craig, Ohio

Address: 201 E Philadelphia Ave Youngstown, OH 44507-1715

Snapshot of U.S. Bankruptcy Proceeding Case 15-41382-kw: "Elaine Emma Craig's Chapter 7 bankruptcy, filed in Youngstown, OH in 08/03/2015, led to asset liquidation, with the case closing in 2015-11-01."
Elaine Emma Craig — Ohio, 15-41382-kw


ᐅ Lori F Cramer, Ohio

Address: 463 Mathews Rd Youngstown, OH 44512-3044

Brief Overview of Bankruptcy Case 2014-40741-kw: "In Youngstown, OH, Lori F Cramer filed for Chapter 7 bankruptcy in 04/11/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2014."
Lori F Cramer — Ohio, 2014-40741-kw


ᐅ Tiffany M Crane, Ohio

Address: 8409 South Ave Youngstown, OH 44514

Brief Overview of Bankruptcy Case 11-43576-kw: "Tiffany M Crane's bankruptcy, initiated in 12/16/2011 and concluded by 03/22/2012 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany M Crane — Ohio, 11-43576-kw


ᐅ Michael David Crawford, Ohio

Address: 1587 Fountain Square Dr Youngstown, OH 44515-4677

Concise Description of Bankruptcy Case 2014-41914-kw7: "Michael David Crawford's bankruptcy, initiated in 2014-09-16 and concluded by 2014-12-15 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael David Crawford — Ohio, 2014-41914-kw


ᐅ Amber Marie Crawford, Ohio

Address: 1587 Fountain Square Dr Youngstown, OH 44515-4677

Bankruptcy Case 2014-41914-kw Summary: "The bankruptcy record of Amber Marie Crawford from Youngstown, OH, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Amber Marie Crawford — Ohio, 2014-41914-kw


ᐅ Tracey L Crawford, Ohio

Address: 1184 Churchill Hubbard Rd Youngstown, OH 44505-1343

Bankruptcy Case 08-40531-kw Summary: "2008-03-03 marked the beginning of Tracey L Crawford's Chapter 13 bankruptcy in Youngstown, OH, entailing a structured repayment schedule, completed by 2012-09-18."
Tracey L Crawford — Ohio, 08-40531-kw


ᐅ Robin J Crawford, Ohio

Address: 168 Gluck St Youngstown, OH 44505-4941

Brief Overview of Bankruptcy Case 16-40043-kw: "The bankruptcy filing by Robin J Crawford, undertaken in January 2016 in Youngstown, OH under Chapter 7, concluded with discharge in 2016-04-11 after liquidating assets."
Robin J Crawford — Ohio, 16-40043-kw


ᐅ Kimberly C Crawl, Ohio

Address: 640 Willis Ave Youngstown, OH 44511-1526

Concise Description of Bankruptcy Case 2014-41130-kw7: "In a Chapter 7 bankruptcy case, Kimberly C Crawl from Youngstown, OH, saw her proceedings start in May 29, 2014 and complete by 09/12/2014, involving asset liquidation."
Kimberly C Crawl — Ohio, 2014-41130-kw


ᐅ Deana Creatura, Ohio

Address: 131 N Kimberly Ave Apt 52 Youngstown, OH 44515

Brief Overview of Bankruptcy Case 10-41991-kw: "In a Chapter 7 bankruptcy case, Deana Creatura from Youngstown, OH, saw her proceedings start in 05.26.2010 and complete by 08.31.2010, involving asset liquidation."
Deana Creatura — Ohio, 10-41991-kw


ᐅ Deshawn A Crenshaw, Ohio

Address: 221 Richards Dr Youngstown, OH 44505-2132

Concise Description of Bankruptcy Case 2014-41206-kw7: "Deshawn A Crenshaw's Chapter 7 bankruptcy, filed in Youngstown, OH in June 9, 2014, led to asset liquidation, with the case closing in September 7, 2014."
Deshawn A Crenshaw — Ohio, 2014-41206-kw


ᐅ Howard J Creps, Ohio

Address: 1245 MEADOW LN Youngstown, OH 44514

Brief Overview of Bankruptcy Case 12-40865-kw: "The bankruptcy record of Howard J Creps from Youngstown, OH, shows a Chapter 7 case filed in April 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2012."
Howard J Creps — Ohio, 12-40865-kw


ᐅ Jr Santana Crespo, Ohio

Address: 1864 Lynn Mar Ave Youngstown, OH 44514

Snapshot of U.S. Bankruptcy Proceeding Case 11-41742-kw: "The case of Jr Santana Crespo in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Santana Crespo — Ohio, 11-41742-kw


ᐅ Sabrina Lynn Crincic, Ohio

Address: 2006 Chestnut Hill Dr Youngstown, OH 44511-1228

Brief Overview of Bankruptcy Case 15-41634-kw: "The case of Sabrina Lynn Crincic in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Lynn Crincic — Ohio, 15-41634-kw


ᐅ Jack A Crish, Ohio

Address: 901 Anna Dr Youngstown, OH 44509-2105

Bankruptcy Case 15-42099-kw Summary: "The case of Jack A Crish in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack A Crish — Ohio, 15-42099-kw


ᐅ Nicolette Crist, Ohio

Address: 34 Fairlawn Ave Youngstown, OH 44512

Concise Description of Bankruptcy Case 09-44618-kw7: "In a Chapter 7 bankruptcy case, Nicolette Crist from Youngstown, OH, saw her proceedings start in Dec 9, 2009 and complete by March 2010, involving asset liquidation."
Nicolette Crist — Ohio, 09-44618-kw


ᐅ Brian Cristall, Ohio

Address: 2117 Thurber Ln Youngstown, OH 44509

Snapshot of U.S. Bankruptcy Proceeding Case 10-41301-kw: "The case of Brian Cristall in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Cristall — Ohio, 10-41301-kw


ᐅ Michael J Crnarich, Ohio

Address: 3918 Shelby Rd Youngstown, OH 44511-3530

Concise Description of Bankruptcy Case 15-40349-kw7: "Michael J Crnarich's bankruptcy, initiated in 03/06/2015 and concluded by 2015-06-04 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Crnarich — Ohio, 15-40349-kw


ᐅ Sammi J Crocker, Ohio

Address: 559 Roxbury Ave Youngstown, OH 44502-2534

Bankruptcy Case 15-40115-kw Overview: "The case of Sammi J Crocker in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sammi J Crocker — Ohio, 15-40115-kw


ᐅ Amy Lynn Crockett, Ohio

Address: 463 N Schenley Ave Youngstown, OH 44509

Bankruptcy Case 13-41840-kw Overview: "Amy Lynn Crockett's Chapter 7 bankruptcy, filed in Youngstown, OH in August 2013, led to asset liquidation, with the case closing in November 2013."
Amy Lynn Crockett — Ohio, 13-41840-kw


ᐅ Charlotte Croft, Ohio

Address: 624 W Dewey Ave Youngstown, OH 44511-1708

Bankruptcy Case 15-41609-kw Summary: "The bankruptcy record of Charlotte Croft from Youngstown, OH, shows a Chapter 7 case filed in 2015-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-01."
Charlotte Croft — Ohio, 15-41609-kw


ᐅ Nancy Crone, Ohio

Address: 185 Clarencedale Ave Youngstown, OH 44512

Brief Overview of Bankruptcy Case 13-41008-kw: "Youngstown, OH resident Nancy Crone's May 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Nancy Crone — Ohio, 13-41008-kw


ᐅ Amber L Cronin, Ohio

Address: 2307 Clyde St Youngstown, OH 44514

Concise Description of Bankruptcy Case 11-40847-kw7: "Youngstown, OH resident Amber L Cronin's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Amber L Cronin — Ohio, 11-40847-kw


ᐅ Brenda J Cronk, Ohio

Address: 671 N Schenley Ave Youngstown, OH 44509-1832

Concise Description of Bankruptcy Case 14-40130-kw7: "In Youngstown, OH, Brenda J Cronk filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2014."
Brenda J Cronk — Ohio, 14-40130-kw


ᐅ Gary David Cronk, Ohio

Address: 270 Aldrich Rd Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 13-40710-kw: "Gary David Cronk's bankruptcy, initiated in 2013-04-04 and concluded by July 10, 2013 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary David Cronk — Ohio, 13-40710-kw


ᐅ Monique Croom, Ohio

Address: 102 Gluck St Apt F Youngstown, OH 44505

Bankruptcy Case 13-40515-kw Overview: "In a Chapter 7 bankruptcy case, Monique Croom from Youngstown, OH, saw her proceedings start in March 15, 2013 and complete by Jun 20, 2013, involving asset liquidation."
Monique Croom — Ohio, 13-40515-kw


ᐅ Abigail L Crosby, Ohio

Address: 233 Wildwood Dr Youngstown, OH 44512

Bankruptcy Case 13-40534-kw Overview: "In a Chapter 7 bankruptcy case, Abigail L Crosby from Youngstown, OH, saw her proceedings start in March 18, 2013 and complete by 2013-06-23, involving asset liquidation."
Abigail L Crosby — Ohio, 13-40534-kw


ᐅ Derrick Steven Cross, Ohio

Address: 1922 Josephine St Youngstown, OH 44505

Snapshot of U.S. Bankruptcy Proceeding Case 13-07217-RLM-7A: "Youngstown, OH resident Derrick Steven Cross's Jul 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2013."
Derrick Steven Cross — Ohio, 13-07217-RLM-7A


ᐅ Louisa B Crouthers, Ohio

Address: 69 E Lucius Ave Youngstown, OH 44507

Snapshot of U.S. Bankruptcy Proceeding Case 12-41818-kw: "Youngstown, OH resident Louisa B Crouthers's 07.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2012."
Louisa B Crouthers — Ohio, 12-41818-kw


ᐅ Jeffrey Crowther, Ohio

Address: 78 Beechwood Dr Youngstown, OH 44512

Brief Overview of Bankruptcy Case 12-42187-kw: "The case of Jeffrey Crowther in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Crowther — Ohio, 12-42187-kw


ᐅ Jack A Croxall, Ohio

Address: 1620 Country Club Ave Youngstown, OH 44514

Brief Overview of Bankruptcy Case 12-42412-kw: "Youngstown, OH resident Jack A Croxall's Oct 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2013."
Jack A Croxall — Ohio, 12-42412-kw


ᐅ Hillman Crum, Ohio

Address: 1707 5th Ave Apt 3 Youngstown, OH 44504-1855

Snapshot of U.S. Bankruptcy Proceeding Case 15-40483-kw: "The bankruptcy filing by Hillman Crum, undertaken in 2015-03-24 in Youngstown, OH under Chapter 7, concluded with discharge in 06/22/2015 after liquidating assets."
Hillman Crum — Ohio, 15-40483-kw


ᐅ Ann E Crump, Ohio

Address: 820 Lexington Ave Youngstown, OH 44510

Bankruptcy Case 11-42668-kw Summary: "In Youngstown, OH, Ann E Crump filed for Chapter 7 bankruptcy in September 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Ann E Crump — Ohio, 11-42668-kw


ᐅ Michael Crump, Ohio

Address: 435 Arbor Cir Youngstown, OH 44505

Bankruptcy Case 10-43457-kw Summary: "The bankruptcy filing by Michael Crump, undertaken in 2010-09-13 in Youngstown, OH under Chapter 7, concluded with discharge in 12.19.2010 after liquidating assets."
Michael Crump — Ohio, 10-43457-kw


ᐅ Santa Cruz, Ohio

Address: 170 Clifton Dr Youngstown, OH 44512

Concise Description of Bankruptcy Case 12-42881-kw7: "Santa Cruz's Chapter 7 bankruptcy, filed in Youngstown, OH in November 27, 2012, led to asset liquidation, with the case closing in March 2013."
Santa Cruz — Ohio, 12-42881-kw


ᐅ Melanie L Cruz, Ohio

Address: 6605 Harvest Ridge Dr Youngstown, OH 44515

Bankruptcy Case 12-40054-kw Summary: "Melanie L Cruz's bankruptcy, initiated in 01.11.2012 and concluded by 04/17/2012 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie L Cruz — Ohio, 12-40054-kw


ᐅ Joselyn Cruz, Ohio

Address: 4910 Brookwood Rd Apt 3 Youngstown, OH 44512

Concise Description of Bankruptcy Case 11-43531-kw7: "In a Chapter 7 bankruptcy case, Joselyn Cruz from Youngstown, OH, saw her proceedings start in 12/13/2011 and complete by Mar 19, 2012, involving asset liquidation."
Joselyn Cruz — Ohio, 11-43531-kw


ᐅ Kelly A Cruz, Ohio

Address: 262 Meadowbrook Ave Unit 4 Youngstown, OH 44512-3000

Snapshot of U.S. Bankruptcy Proceeding Case 15-41053-kw: "The case of Kelly A Cruz in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Cruz — Ohio, 15-41053-kw


ᐅ Kathy S Crytzer, Ohio

Address: 7057 West Blvd Apt 135 Youngstown, OH 44512-4321

Bankruptcy Case 2014-41563-kw Summary: "Kathy S Crytzer's bankruptcy, initiated in 07/24/2014 and concluded by October 2014 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy S Crytzer — Ohio, 2014-41563-kw


ᐅ Jr Edward F Csepeggi, Ohio

Address: 816 Marmion Ave Youngstown, OH 44502

Bankruptcy Case 11-43316-kw Overview: "Jr Edward F Csepeggi's bankruptcy, initiated in 11/17/2011 and concluded by February 22, 2012 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Edward F Csepeggi — Ohio, 11-43316-kw


ᐅ Carmen G Cubero, Ohio

Address: 263 N Center St Youngstown, OH 44506

Snapshot of U.S. Bankruptcy Proceeding Case 12-40272-kw: "Carmen G Cubero's bankruptcy, initiated in 02.14.2012 and concluded by 2012-05-21 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen G Cubero — Ohio, 12-40272-kw


ᐅ Isael Cubero, Ohio

Address: 1120 Kendis Cir Apt A Youngstown, OH 44505-4729

Snapshot of U.S. Bankruptcy Proceeding Case 15-41814-kw: "Youngstown, OH resident Isael Cubero's 2015-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Isael Cubero — Ohio, 15-41814-kw


ᐅ Lucrecia C Cuevas, Ohio

Address: 1316 Rigby St Youngstown, OH 44506-1514

Bankruptcy Case 16-41066-kw Overview: "Lucrecia C Cuevas's Chapter 7 bankruptcy, filed in Youngstown, OH in 06/13/2016, led to asset liquidation, with the case closing in 09/11/2016."
Lucrecia C Cuevas — Ohio, 16-41066-kw


ᐅ Felipe Cuevas, Ohio

Address: 1311 Rigby St Youngstown, OH 44506

Concise Description of Bankruptcy Case 09-44552-kw7: "Felipe Cuevas's bankruptcy, initiated in 12.04.2009 and concluded by March 2010 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Cuevas — Ohio, 09-44552-kw


ᐅ Twana Dee Cullen, Ohio

Address: 3407 Powers Way Youngstown, OH 44502-3011

Bankruptcy Case 14-42481-kw Summary: "Youngstown, OH resident Twana Dee Cullen's 2014-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2015."
Twana Dee Cullen — Ohio, 14-42481-kw


ᐅ Patricia Y Culler, Ohio

Address: 150 Carnegie Ave Youngstown, OH 44515

Brief Overview of Bankruptcy Case 11-40729-kw: "In a Chapter 7 bankruptcy case, Patricia Y Culler from Youngstown, OH, saw their proceedings start in 03/15/2011 and complete by June 2011, involving asset liquidation."
Patricia Y Culler — Ohio, 11-40729-kw