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 Matilda Jane Childs, Ohio

Address: 152 Runnemede Dr Youngstown, OH 44512

Brief Overview of Bankruptcy Case 09-43949-kw: "In a Chapter 7 bankruptcy case, Matilda Jane Childs from Youngstown, OH, saw her proceedings start in 10/16/2009 and complete by 2010-01-21, involving asset liquidation."
Matilda Jane Childs — Ohio, 09-43949-kw


ᐅ Kelly Lamar Childs, Ohio

Address: 513 Saint Louis Ave Youngstown, OH 44511-1711

Snapshot of U.S. Bankruptcy Proceeding Case 15-42030-kw: "In a Chapter 7 bankruptcy case, Kelly Lamar Childs from Youngstown, OH, saw his proceedings start in 11.04.2015 and complete by Feb 2, 2016, involving asset liquidation."
Kelly Lamar Childs — Ohio, 15-42030-kw


ᐅ Andrea S Childs, Ohio

Address: 423 Breaden St Youngstown, OH 44502

Snapshot of U.S. Bankruptcy Proceeding Case 11-40233-kw: "The bankruptcy record of Andrea S Childs from Youngstown, OH, shows a Chapter 7 case filed in 01/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2011."
Andrea S Childs — Ohio, 11-40233-kw


ᐅ Martin A Chill, Ohio

Address: 2229 Woodland Trce Youngstown, OH 44515

Bankruptcy Case 13-41184-kw Overview: "Martin A Chill's Chapter 7 bankruptcy, filed in Youngstown, OH in May 29, 2013, led to asset liquidation, with the case closing in September 3, 2013."
Martin A Chill — Ohio, 13-41184-kw


ᐅ Yvonne L Chilton, Ohio

Address: 3128 Northwood Ave Youngstown, OH 44505-4431

Bankruptcy Case 15-40975-kw Overview: "Yvonne L Chilton's Chapter 7 bankruptcy, filed in Youngstown, OH in June 1, 2015, led to asset liquidation, with the case closing in 2015-08-30."
Yvonne L Chilton — Ohio, 15-40975-kw


ᐅ Jennifer Lynn Chine, Ohio

Address: 1343 Huntington Ct Youngstown, OH 44512

Bankruptcy Case 09-43847-kw Overview: "The bankruptcy record of Jennifer Lynn Chine from Youngstown, OH, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2010."
Jennifer Lynn Chine — Ohio, 09-43847-kw


ᐅ Francesca M Chiodo, Ohio

Address: 6128 Lundy Ln Youngstown, OH 44512

Bankruptcy Case 12-20654-CMB Overview: "The bankruptcy record of Francesca M Chiodo from Youngstown, OH, shows a Chapter 7 case filed in 02.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Francesca M Chiodo — Ohio, 12-20654


ᐅ Edward Joseph Chipps, Ohio

Address: 42 S Inglewood Ave Youngstown, OH 44515

Bankruptcy Case 12-40434-kw Summary: "The bankruptcy record of Edward Joseph Chipps from Youngstown, OH, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2012."
Edward Joseph Chipps — Ohio, 12-40434-kw


ᐅ Carol A Chito, Ohio

Address: 4334 Southern Blvd Youngstown, OH 44512-1245

Bankruptcy Case 16-40363-kw Overview: "In a Chapter 7 bankruptcy case, Carol A Chito from Youngstown, OH, saw their proceedings start in 03/07/2016 and complete by Jun 5, 2016, involving asset liquidation."
Carol A Chito — Ohio, 16-40363-kw


ᐅ John Carl Chito, Ohio

Address: 4334 Southern Blvd Youngstown, OH 44512

Concise Description of Bankruptcy Case 11-41530-kw7: "The bankruptcy filing by John Carl Chito, undertaken in 05/20/2011 in Youngstown, OH under Chapter 7, concluded with discharge in August 25, 2011 after liquidating assets."
John Carl Chito — Ohio, 11-41530-kw


ᐅ John L Chito, Ohio

Address: 4334 Southern Blvd Youngstown, OH 44512-1245

Concise Description of Bankruptcy Case 08-41756-kw7: "The bankruptcy record for John L Chito from Youngstown, OH, under Chapter 13, filed in June 16, 2008, involved setting up a repayment plan, finalized by 01.11.2013."
John L Chito — Ohio, 08-41756-kw


ᐅ Angela D Chitwood, Ohio

Address: 52 S Richview Ave Youngstown, OH 44509

Bankruptcy Case 13-41970-kw Overview: "In a Chapter 7 bankruptcy case, Angela D Chitwood from Youngstown, OH, saw her proceedings start in 09.10.2013 and complete by 2013-12-16, involving asset liquidation."
Angela D Chitwood — Ohio, 13-41970-kw


ᐅ Tauni Christian, Ohio

Address: 4001 Monticello Blvd Apt 202 Youngstown, OH 44505

Concise Description of Bankruptcy Case 13-41479-kw7: "Youngstown, OH resident Tauni Christian's 2013-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2013."
Tauni Christian — Ohio, 13-41479-kw


ᐅ Damon J Christian, Ohio

Address: 1328 Republic Ave Youngstown, OH 44505-3245

Concise Description of Bankruptcy Case 15-41705-kw7: "In a Chapter 7 bankruptcy case, Damon J Christian from Youngstown, OH, saw his proceedings start in Sep 18, 2015 and complete by 2015-12-17, involving asset liquidation."
Damon J Christian — Ohio, 15-41705-kw


ᐅ Christina L Christie, Ohio

Address: 1031 Wilshire Dr Youngstown, OH 44511

Concise Description of Bankruptcy Case 11-42348-kw7: "Youngstown, OH resident Christina L Christie's 08/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-10."
Christina L Christie — Ohio, 11-42348-kw


ᐅ Christine Marie Christmas, Ohio

Address: 8030 Forest Lake Dr Youngstown, OH 44512

Snapshot of U.S. Bankruptcy Proceeding Case 13-42533-kw: "In Youngstown, OH, Christine Marie Christmas filed for Chapter 7 bankruptcy in 2013-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2014."
Christine Marie Christmas — Ohio, 13-42533-kw


ᐅ Carol Christoff, Ohio

Address: 6605 Katahdin Dr Youngstown, OH 44514

Bankruptcy Case 09-43939-kw Summary: "Carol Christoff's bankruptcy, initiated in October 2009 and concluded by January 21, 2010 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Christoff — Ohio, 09-43939-kw


ᐅ Robert Christy, Ohio

Address: 3825 Riblett Rd Youngstown, OH 44515

Concise Description of Bankruptcy Case 10-42637-kw7: "Robert Christy's bankruptcy, initiated in 07.14.2010 and concluded by 10/19/2010 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Christy — Ohio, 10-42637-kw


ᐅ William J Chrystal, Ohio

Address: 71 Greystone Youngstown, OH 44514-4210

Concise Description of Bankruptcy Case 15-41320-kw7: "The bankruptcy filing by William J Chrystal, undertaken in 2015-07-22 in Youngstown, OH under Chapter 7, concluded with discharge in Oct 20, 2015 after liquidating assets."
William J Chrystal — Ohio, 15-41320-kw


ᐅ Paul Churlik, Ohio

Address: 6945 Blue Ridge Dr Youngstown, OH 44514

Bankruptcy Case 12-41915-kw Overview: "Paul Churlik's bankruptcy, initiated in 2012-08-06 and concluded by Nov 11, 2012 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Churlik — Ohio, 12-41915-kw


ᐅ Amy L Ciavarella, Ohio

Address: 5285 Pine Tree Ln Youngstown, OH 44512-2540

Bankruptcy Case 16-40106-kw Summary: "In a Chapter 7 bankruptcy case, Amy L Ciavarella from Youngstown, OH, saw her proceedings start in January 2016 and complete by 2016-04-26, involving asset liquidation."
Amy L Ciavarella — Ohio, 16-40106-kw


ᐅ Anthony L Ciavarella, Ohio

Address: 2403 Bears Den Rd Youngstown, OH 44511-1305

Brief Overview of Bankruptcy Case 2014-41909-kw: "The bankruptcy record of Anthony L Ciavarella from Youngstown, OH, shows a Chapter 7 case filed in 2014-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2014."
Anthony L Ciavarella — Ohio, 2014-41909-kw


ᐅ Frank E Ciavarella, Ohio

Address: 5285 Pine Tree Ln Youngstown, OH 44512-2540

Concise Description of Bankruptcy Case 16-40106-kw7: "In a Chapter 7 bankruptcy case, Frank E Ciavarella from Youngstown, OH, saw their proceedings start in 01/27/2016 and complete by Apr 26, 2016, involving asset liquidation."
Frank E Ciavarella — Ohio, 16-40106-kw


ᐅ Jr Michael Ciavarella, Ohio

Address: 857 Trailwood Dr Youngstown, OH 44512

Concise Description of Bankruptcy Case 10-40276-kw7: "The bankruptcy record of Jr Michael Ciavarella from Youngstown, OH, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-06."
Jr Michael Ciavarella — Ohio, 10-40276-kw


ᐅ Sr Frank E Ciavarella, Ohio

Address: 4500 Washington Square Dr Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 11-40288-kw: "The bankruptcy record of Sr Frank E Ciavarella from Youngstown, OH, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2011."
Sr Frank E Ciavarella — Ohio, 11-40288-kw


ᐅ Susan D Ciavarella, Ohio

Address: 1826 Salt Springs Rd Youngstown, OH 44509-1450

Bankruptcy Case 15-40071-kw Summary: "In Youngstown, OH, Susan D Ciavarella filed for Chapter 7 bankruptcy in January 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 15, 2015."
Susan D Ciavarella — Ohio, 15-40071-kw


ᐅ Dennis M Ciccone, Ohio

Address: 8142 Camella Dr Youngstown, OH 44514

Concise Description of Bankruptcy Case 12-40418-kw7: "Youngstown, OH resident Dennis M Ciccone's 2012-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-04."
Dennis M Ciccone — Ohio, 12-40418-kw


ᐅ Jason S Cicconi, Ohio

Address: 7496 Huntington Dr Apt 1 Youngstown, OH 44512-4052

Bankruptcy Case 15-42125-kw Overview: "In a Chapter 7 bankruptcy case, Jason S Cicconi from Youngstown, OH, saw their proceedings start in November 20, 2015 and complete by 2016-02-18, involving asset liquidation."
Jason S Cicconi — Ohio, 15-42125-kw


ᐅ Jennifer Cika, Ohio

Address: 529 1/2 S Hazelwood Ave Youngstown, OH 44509

Concise Description of Bankruptcy Case 10-43758-kw7: "In Youngstown, OH, Jennifer Cika filed for Chapter 7 bankruptcy in October 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2011."
Jennifer Cika — Ohio, 10-43758-kw


ᐅ Frank Ciminelli, Ohio

Address: 2015 Ohio Ave Youngstown, OH 44504

Snapshot of U.S. Bankruptcy Proceeding Case 10-40694-kw: "In a Chapter 7 bankruptcy case, Frank Ciminelli from Youngstown, OH, saw their proceedings start in Mar 4, 2010 and complete by June 9, 2010, involving asset liquidation."
Frank Ciminelli — Ohio, 10-40694-kw


ᐅ Timothy Cioffe, Ohio

Address: 35 N Dunlap Ave Youngstown, OH 44509-2022

Snapshot of U.S. Bankruptcy Proceeding Case 07-42467-kw: "The bankruptcy record for Timothy Cioffe from Youngstown, OH, under Chapter 13, filed in October 2007, involved setting up a repayment plan, finalized by 2012-08-10."
Timothy Cioffe — Ohio, 07-42467-kw


ᐅ Florin E Ciuhulescu, Ohio

Address: 1572 Brownlee Ave Youngstown, OH 44514-1010

Brief Overview of Bankruptcy Case 14-40174-kw: "Youngstown, OH resident Florin E Ciuhulescu's February 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2014."
Florin E Ciuhulescu — Ohio, 14-40174-kw


ᐅ Ruby Kay Clark, Ohio

Address: 4438 Lockwood Blvd Youngstown, OH 44511

Bankruptcy Case 12-42721-kw Summary: "In a Chapter 7 bankruptcy case, Ruby Kay Clark from Youngstown, OH, saw her proceedings start in 2012-11-05 and complete by 02/10/2013, involving asset liquidation."
Ruby Kay Clark — Ohio, 12-42721-kw


ᐅ Shannon C Clark, Ohio

Address: 7417 E Parkside Dr Youngstown, OH 44512

Bankruptcy Case 13-21648-CMB Overview: "Youngstown, OH resident Shannon C Clark's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Shannon C Clark — Ohio, 13-21648


ᐅ Charles Martin Clark, Ohio

Address: 3033 Mcguffey Rd Youngstown, OH 44505-4601

Bankruptcy Case 16-40763-kw Overview: "The bankruptcy filing by Charles Martin Clark, undertaken in 04.26.2016 in Youngstown, OH under Chapter 7, concluded with discharge in 2016-07-25 after liquidating assets."
Charles Martin Clark — Ohio, 16-40763-kw


ᐅ Evelyn J Clark, Ohio

Address: 539 E Dewey Ave Youngstown, OH 44502

Brief Overview of Bankruptcy Case 13-41418-kw: "The bankruptcy filing by Evelyn J Clark, undertaken in 06/27/2013 in Youngstown, OH under Chapter 7, concluded with discharge in 2013-10-02 after liquidating assets."
Evelyn J Clark — Ohio, 13-41418-kw


ᐅ Tracy Marie Clark, Ohio

Address: 4228 Belle Ave Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 13-42694-kw: "The bankruptcy record of Tracy Marie Clark from Youngstown, OH, shows a Chapter 7 case filed in December 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2014."
Tracy Marie Clark — Ohio, 13-42694-kw


ᐅ Pless Roxanne Y Clark, Ohio

Address: 539 New Ct Youngstown, OH 44502-1776

Concise Description of Bankruptcy Case 2014-40710-kw7: "Pless Roxanne Y Clark's Chapter 7 bankruptcy, filed in Youngstown, OH in 04.09.2014, led to asset liquidation, with the case closing in 2014-07-08."
Pless Roxanne Y Clark — Ohio, 2014-40710-kw


ᐅ Jr Herman Clark, Ohio

Address: 1543 Oak Ln Youngstown, OH 44505

Snapshot of U.S. Bankruptcy Proceeding Case 10-41519-kw: "Jr Herman Clark's bankruptcy, initiated in 2010-04-28 and concluded by 2010-08-03 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Herman Clark — Ohio, 10-41519-kw


ᐅ William C Clark, Ohio

Address: 7340 Westview Dr Youngstown, OH 44512-5551

Snapshot of U.S. Bankruptcy Proceeding Case 16-40722-kw: "Youngstown, OH resident William C Clark's 04.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
William C Clark — Ohio, 16-40722-kw


ᐅ Raeann Clark, Ohio

Address: 431 Wilkinson Ave Youngstown, OH 44509

Bankruptcy Case 10-41585-kw Summary: "The bankruptcy record of Raeann Clark from Youngstown, OH, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2010."
Raeann Clark — Ohio, 10-41585-kw


ᐅ Anthony Vince Clark, Ohio

Address: 932 Catalina Ave Youngstown, OH 44510

Brief Overview of Bankruptcy Case 12-42085-kw: "In Youngstown, OH, Anthony Vince Clark filed for Chapter 7 bankruptcy in 2012-08-27. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2012."
Anthony Vince Clark — Ohio, 12-42085-kw


ᐅ Lewis Laquita Marchell Clark, Ohio

Address: 117 Maywood Dr Youngstown, OH 44512-1255

Concise Description of Bankruptcy Case 16-41486-kw7: "In Youngstown, OH, Lewis Laquita Marchell Clark filed for Chapter 7 bankruptcy in August 2016. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2016."
Lewis Laquita Marchell Clark — Ohio, 16-41486-kw


ᐅ Daryl J Clark, Ohio

Address: 4571 Lanterman Rd Youngstown, OH 44515

Brief Overview of Bankruptcy Case 12-40285-kw: "The case of Daryl J Clark in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl J Clark — Ohio, 12-40285-kw


ᐅ Rita F Clark, Ohio

Address: 39 Eliot Ln Youngstown, OH 44505-4817

Concise Description of Bankruptcy Case 15-40369-kw7: "Youngstown, OH resident Rita F Clark's 2015-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Rita F Clark — Ohio, 15-40369-kw


ᐅ John Clarke, Ohio

Address: PO Box 9212 Youngstown, OH 44513-0212

Brief Overview of Bankruptcy Case 2014-41280-kw: "The bankruptcy record of John Clarke from Youngstown, OH, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
John Clarke — Ohio, 2014-41280-kw


ᐅ Shirley A Clausen, Ohio

Address: 1638 Medford Ave Youngstown, OH 44514

Bankruptcy Case 12-40580-kw Summary: "The bankruptcy record of Shirley A Clausen from Youngstown, OH, shows a Chapter 7 case filed in 03.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2012."
Shirley A Clausen — Ohio, 12-40580-kw


ᐅ Timothy S Clavin, Ohio

Address: 7730 Youngstown Pittsburgh Rd Youngstown, OH 44514-2524

Brief Overview of Bankruptcy Case 15-40146-kw: "Youngstown, OH resident Timothy S Clavin's Feb 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2015."
Timothy S Clavin — Ohio, 15-40146-kw


ᐅ Eleanor Clawges, Ohio

Address: 6847 Lockwood Blvd Apt 199 Youngstown, OH 44512

Concise Description of Bankruptcy Case 10-41920-kw7: "In Youngstown, OH, Eleanor Clawges filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Eleanor Clawges — Ohio, 10-41920-kw


ᐅ Thomas Clay, Ohio

Address: 325 Dehoff Dr Youngstown, OH 44515

Bankruptcy Case 10-41446-kw Overview: "In a Chapter 7 bankruptcy case, Thomas Clay from Youngstown, OH, saw their proceedings start in 04/23/2010 and complete by 2010-07-29, involving asset liquidation."
Thomas Clay — Ohio, 10-41446-kw


ᐅ Jesse Clay, Ohio

Address: 154 S Lakeview Ave Youngstown, OH 44509

Concise Description of Bankruptcy Case 10-43600-kw7: "The bankruptcy filing by Jesse Clay, undertaken in 2010-09-23 in Youngstown, OH under Chapter 7, concluded with discharge in 12/29/2010 after liquidating assets."
Jesse Clay — Ohio, 10-43600-kw


ᐅ Donna Marie Clayton, Ohio

Address: 542 Sunshine Ave Youngstown, OH 44505-3543

Concise Description of Bankruptcy Case 15-42286-kw7: "Youngstown, OH resident Donna Marie Clayton's 2015-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2016."
Donna Marie Clayton — Ohio, 15-42286-kw


ᐅ Eunice Clayton, Ohio

Address: 426 Garfield St Youngstown, OH 44502

Concise Description of Bankruptcy Case 10-40141-kw7: "The case of Eunice Clayton in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eunice Clayton — Ohio, 10-40141-kw


ᐅ Sheila Clayton, Ohio

Address: 2970 Northview Blvd Youngstown, OH 44504

Concise Description of Bankruptcy Case 10-44342-kw7: "The case of Sheila Clayton in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Clayton — Ohio, 10-44342-kw


ᐅ Joan M Cleckner, Ohio

Address: 5618 Norquest Blvd Youngstown, OH 44515

Brief Overview of Bankruptcy Case 13-42632-kw: "Youngstown, OH resident Joan M Cleckner's 11/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Joan M Cleckner — Ohio, 13-42632-kw


ᐅ Margaret A Cleckner, Ohio

Address: 45 N Raccoon Rd Apt 101 Youngstown, OH 44515

Bankruptcy Case 12-40520-kw Summary: "Margaret A Cleckner's bankruptcy, initiated in March 8, 2012 and concluded by 06.13.2012 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret A Cleckner — Ohio, 12-40520-kw


ᐅ Teresa A Clegg, Ohio

Address: 4485 Burkey Rd Youngstown, OH 44515-3710

Bankruptcy Case 16-40117-kw Overview: "Teresa A Clegg's bankruptcy, initiated in 01/28/2016 and concluded by April 27, 2016 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa A Clegg — Ohio, 16-40117-kw


ᐅ William W Clegg, Ohio

Address: 4485 Burkey Rd Youngstown, OH 44515-3710

Bankruptcy Case 16-40117-kw Summary: "Youngstown, OH resident William W Clegg's January 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-27."
William W Clegg — Ohio, 16-40117-kw


ᐅ Terri Lee Cleland, Ohio

Address: 1283 Woodhurst Dr Youngstown, OH 44515-3718

Concise Description of Bankruptcy Case 2014-41564-kw7: "Terri Lee Cleland's bankruptcy, initiated in 2014-07-24 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."
Terri Lee Cleland — Ohio, 2014-41564-kw


ᐅ Robert Clemens, Ohio

Address: 6775 Luteran Ln Youngstown, OH 44514

Bankruptcy Case 10-44270-kw Overview: "In a Chapter 7 bankruptcy case, Robert Clemens from Youngstown, OH, saw their proceedings start in 11.15.2010 and complete by Feb 20, 2011, involving asset liquidation."
Robert Clemens — Ohio, 10-44270-kw


ᐅ Mary Clemente, Ohio

Address: 625 Cathy Ann Dr Youngstown, OH 44512

Bankruptcy Case 10-43516-kw Summary: "Mary Clemente's Chapter 7 bankruptcy, filed in Youngstown, OH in 2010-09-16, led to asset liquidation, with the case closing in 12/22/2010."
Mary Clemente — Ohio, 10-43516-kw


ᐅ Barbara A Clever, Ohio

Address: 3838 Robert Frost Dr Youngstown, OH 44511-1164

Concise Description of Bankruptcy Case 15-40161-kw7: "In Youngstown, OH, Barbara A Clever filed for Chapter 7 bankruptcy in 02/06/2015. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2015."
Barbara A Clever — Ohio, 15-40161-kw


ᐅ Michael Clever, Ohio

Address: 354 Ewing Rd Youngstown, OH 44512-3211

Brief Overview of Bankruptcy Case 10-44728-kw: "Michael Clever's Chapter 13 bankruptcy in Youngstown, OH started in 2010-12-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.21.2014."
Michael Clever — Ohio, 10-44728-kw


ᐅ Michelle Clever, Ohio

Address: 354 Ewing Rd Youngstown, OH 44512-3211

Snapshot of U.S. Bankruptcy Proceeding Case 10-44728-kw: "Chapter 13 bankruptcy for Michelle Clever in Youngstown, OH began in 12.30.2010, focusing on debt restructuring, concluding with plan fulfillment in 11/21/2014."
Michelle Clever — Ohio, 10-44728-kw


ᐅ Ronald L Clever, Ohio

Address: 3838 Robert Frost Dr Youngstown, OH 44511-1164

Bankruptcy Case 15-40161-kw Summary: "Youngstown, OH resident Ronald L Clever's 2015-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-07."
Ronald L Clever — Ohio, 15-40161-kw


ᐅ Maureen Cline, Ohio

Address: 3787 Edinburgh Dr Youngstown, OH 44511

Concise Description of Bankruptcy Case 10-42757-kw7: "The bankruptcy filing by Maureen Cline, undertaken in Jul 21, 2010 in Youngstown, OH under Chapter 7, concluded with discharge in 10/26/2010 after liquidating assets."
Maureen Cline — Ohio, 10-42757-kw


ᐅ Bonnie Clinkscale, Ohio

Address: 4159 New Rd Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 10-42572-kw: "Bonnie Clinkscale's Chapter 7 bankruptcy, filed in Youngstown, OH in July 9, 2010, led to asset liquidation, with the case closing in October 14, 2010."
Bonnie Clinkscale — Ohio, 10-42572-kw


ᐅ Timothy D Clinkscale, Ohio

Address: 235 N Heights Ave Youngstown, OH 44504-1716

Snapshot of U.S. Bankruptcy Proceeding Case 16-40847-kw: "The bankruptcy filing by Timothy D Clinkscale, undertaken in May 10, 2016 in Youngstown, OH under Chapter 7, concluded with discharge in 2016-08-08 after liquidating assets."
Timothy D Clinkscale — Ohio, 16-40847-kw


ᐅ Chris P Clones, Ohio

Address: 404 Garden Gate Ct Youngstown, OH 44512

Bankruptcy Case 12-41423-kw Overview: "In a Chapter 7 bankruptcy case, Chris P Clones from Youngstown, OH, saw their proceedings start in 06.05.2012 and complete by 09/10/2012, involving asset liquidation."
Chris P Clones — Ohio, 12-41423-kw


ᐅ James F Closson, Ohio

Address: 157 Argyle Ave Youngstown, OH 44512-2317

Bankruptcy Case 2014-41808-kw Summary: "James F Closson's bankruptcy, initiated in 08/29/2014 and concluded by 11/27/2014 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Closson — Ohio, 2014-41808-kw


ᐅ Cheryl A Clowser, Ohio

Address: 257 Melrose Ave Youngstown, OH 44512

Snapshot of U.S. Bankruptcy Proceeding Case 11-40453-kw: "The bankruptcy filing by Cheryl A Clowser, undertaken in 02.21.2011 in Youngstown, OH under Chapter 7, concluded with discharge in May 29, 2011 after liquidating assets."
Cheryl A Clowser — Ohio, 11-40453-kw


ᐅ Sherry Clutter, Ohio

Address: 2557 Homestead Rd Youngstown, OH 44505

Bankruptcy Case 09-43994-kw Summary: "Youngstown, OH resident Sherry Clutter's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2010."
Sherry Clutter — Ohio, 09-43994-kw


ᐅ Katie A Clymer, Ohio

Address: 345 N Edgehill Ave Youngstown, OH 44515-1512

Brief Overview of Bankruptcy Case 2014-41942-kw: "The case of Katie A Clymer in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katie A Clymer — Ohio, 2014-41942-kw


ᐅ Dawn M Cochrane, Ohio

Address: 3703 Allendale Ave Youngstown, OH 44511-2637

Bankruptcy Case 15-41358-kw Overview: "Dawn M Cochrane's bankruptcy, initiated in 2015-07-29 and concluded by October 2015 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Cochrane — Ohio, 15-41358-kw


ᐅ Keith A Cochrane, Ohio

Address: 3703 Allendale Ave Youngstown, OH 44511-2637

Brief Overview of Bankruptcy Case 15-41358-kw: "Youngstown, OH resident Keith A Cochrane's July 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-27."
Keith A Cochrane — Ohio, 15-41358-kw


ᐅ Shba Cochrane, Ohio

Address: PO Box 165 Youngstown, OH 44501

Snapshot of U.S. Bankruptcy Proceeding Case 09-44425-kw: "Youngstown, OH resident Shba Cochrane's Nov 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2010."
Shba Cochrane — Ohio, 09-44425-kw


ᐅ Rose Cocita, Ohio

Address: 2255 Sprucewood Dr Youngstown, OH 44515

Snapshot of U.S. Bankruptcy Proceeding Case 10-42511-kw: "In a Chapter 7 bankruptcy case, Rose Cocita from Youngstown, OH, saw her proceedings start in 07/06/2010 and complete by 10/11/2010, involving asset liquidation."
Rose Cocita — Ohio, 10-42511-kw


ᐅ James Nathan Codner, Ohio

Address: PO Box 3711 Youngstown, OH 44513-3711

Bankruptcy Case 15-41228-kw Overview: "The bankruptcy filing by James Nathan Codner, undertaken in July 9, 2015 in Youngstown, OH under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
James Nathan Codner — Ohio, 15-41228-kw


ᐅ Jr Donald Eugene Coe, Ohio

Address: 1527 Chattanooga Ave Youngstown, OH 44514

Bankruptcy Case 12-40110-kw Overview: "Jr Donald Eugene Coe's bankruptcy, initiated in 01.20.2012 and concluded by 04.26.2012 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald Eugene Coe — Ohio, 12-40110-kw


ᐅ Champayne Latrice Coffer, Ohio

Address: 4322 Southern Blvd Youngstown, OH 44512-1245

Concise Description of Bankruptcy Case 16-41027-kw7: "Champayne Latrice Coffer's Chapter 7 bankruptcy, filed in Youngstown, OH in 2016-06-07, led to asset liquidation, with the case closing in 2016-09-05."
Champayne Latrice Coffer — Ohio, 16-41027-kw


ᐅ Amalia M Coffie, Ohio

Address: 1724 Shehy St Youngstown, OH 44506

Bankruptcy Case 11-40095-kw Summary: "Amalia M Coffie's bankruptcy, initiated in January 2011 and concluded by 2011-04-20 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amalia M Coffie — Ohio, 11-40095-kw


ᐅ Randall J Cohen, Ohio

Address: 2359 Selma Ave Youngstown, OH 44504

Snapshot of U.S. Bankruptcy Proceeding Case 12-42649-kw: "Randall J Cohen's Chapter 7 bankruptcy, filed in Youngstown, OH in October 30, 2012, led to asset liquidation, with the case closing in February 2013."
Randall J Cohen — Ohio, 12-42649-kw


ᐅ James Colaluca, Ohio

Address: 4207 Euclid Blvd Youngstown, OH 44512-1312

Snapshot of U.S. Bankruptcy Proceeding Case 08-42856-kw: "Chapter 13 bankruptcy for James Colaluca in Youngstown, OH began in 2008-10-09, focusing on debt restructuring, concluding with plan fulfillment in Nov 25, 2013."
James Colaluca — Ohio, 08-42856-kw


ᐅ Joann E Colaluca, Ohio

Address: 4207 Euclid Blvd Youngstown, OH 44512-1312

Snapshot of U.S. Bankruptcy Proceeding Case 08-42856-kw: "Joann E Colaluca's Youngstown, OH bankruptcy under Chapter 13 in Oct 9, 2008 led to a structured repayment plan, successfully discharged in 11/25/2013."
Joann E Colaluca — Ohio, 08-42856-kw


ᐅ Keith Colclough, Ohio

Address: 165 Wildwood Dr Youngstown, OH 44512

Bankruptcy Case 11-40720-kw Summary: "The case of Keith Colclough in Youngstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Colclough — Ohio, 11-40720-kw


ᐅ Carroll Ann Cole, Ohio

Address: 5130 Oakcrest Ave Youngstown, OH 44515-3942

Concise Description of Bankruptcy Case 15-41651-kw7: "In a Chapter 7 bankruptcy case, Carroll Ann Cole from Youngstown, OH, saw her proceedings start in 2015-09-10 and complete by 12/09/2015, involving asset liquidation."
Carroll Ann Cole — Ohio, 15-41651-kw


ᐅ Richard A Cole, Ohio

Address: 491 Garden Valley Dr Youngstown, OH 44512

Bankruptcy Case 12-41927-kw Summary: "Richard A Cole's Chapter 7 bankruptcy, filed in Youngstown, OH in Aug 7, 2012, led to asset liquidation, with the case closing in 2012-11-12."
Richard A Cole — Ohio, 12-41927-kw


ᐅ Jr Thomas R Cole, Ohio

Address: 1719 S Heights Ave Youngstown, OH 44502

Bankruptcy Case 12-40573-kw Overview: "The bankruptcy record of Jr Thomas R Cole from Youngstown, OH, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jr Thomas R Cole — Ohio, 12-40573-kw


ᐅ Lester Cole, Ohio

Address: 2528 Windsor Ave Youngstown, OH 44502

Snapshot of U.S. Bankruptcy Proceeding Case 09-44463-kw: "Youngstown, OH resident Lester Cole's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2010."
Lester Cole — Ohio, 09-44463-kw


ᐅ Wayne D Cole, Ohio

Address: 437 Ferndale Ave Youngstown, OH 44511

Bankruptcy Case 11-42067-kw Overview: "In a Chapter 7 bankruptcy case, Wayne D Cole from Youngstown, OH, saw his proceedings start in 2011-07-12 and complete by 10/17/2011, involving asset liquidation."
Wayne D Cole — Ohio, 11-42067-kw


ᐅ Norman Coleman, Ohio

Address: 7463 Glenwood Ave Youngstown, OH 44512

Brief Overview of Bankruptcy Case 10-42411-kw: "In Youngstown, OH, Norman Coleman filed for Chapter 7 bankruptcy in 06.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Norman Coleman — Ohio, 10-42411-kw


ᐅ Chanell L Coleman, Ohio

Address: 40 Millet Ave Youngstown, OH 44509-2342

Concise Description of Bankruptcy Case 16-40866-kw7: "Chanell L Coleman's bankruptcy, initiated in 05/12/2016 and concluded by August 2016 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanell L Coleman — Ohio, 16-40866-kw


ᐅ Sherry Coleman, Ohio

Address: 69 E Philadelphia Ave Youngstown, OH 44507

Concise Description of Bankruptcy Case 10-42248-kw7: "Sherry Coleman's bankruptcy, initiated in 2010-06-15 and concluded by 09/20/2010 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry Coleman — Ohio, 10-42248-kw


ᐅ Wanda L Coleman, Ohio

Address: 1018 Parkwood Ave Youngstown, OH 44502

Bankruptcy Case 13-42683-kw Summary: "The bankruptcy record of Wanda L Coleman from Youngstown, OH, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-16."
Wanda L Coleman — Ohio, 13-42683-kw


ᐅ Anthony J Colla, Ohio

Address: 1283 Red Tail Hawk Ct Unit 5 Youngstown, OH 44512-8022

Bankruptcy Case 2014-40780-kw Summary: "In Youngstown, OH, Anthony J Colla filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2014."
Anthony J Colla — Ohio, 2014-40780-kw


ᐅ Casey Elizabeth Colla, Ohio

Address: 446 Garver Dr Youngstown, OH 44512-6512

Brief Overview of Bankruptcy Case 2014-41458-kw: "Youngstown, OH resident Casey Elizabeth Colla's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2014."
Casey Elizabeth Colla — Ohio, 2014-41458-kw


ᐅ Lillie Mae Collier, Ohio

Address: 2014 Warwick Ave Youngstown, OH 44505-4385

Bankruptcy Case 08-42057-kw Summary: "Lillie Mae Collier's Chapter 13 bankruptcy in Youngstown, OH started in July 14, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.13.2013."
Lillie Mae Collier — Ohio, 08-42057-kw


ᐅ Sr Ronald Collier, Ohio

Address: 46 E Evergreen Ave Youngstown, OH 44507

Concise Description of Bankruptcy Case 12-41950-kw7: "Sr Ronald Collier's bankruptcy, initiated in 08.09.2012 and concluded by November 2012 in Youngstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronald Collier — Ohio, 12-41950-kw


ᐅ Tonya M Collier, Ohio

Address: 1342 Red Tail Hawk Ct Youngstown, OH 44512-8035

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41445-kw: "Youngstown, OH resident Tonya M Collier's July 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-09."
Tonya M Collier — Ohio, 2014-41445-kw


ᐅ Erica E Collier, Ohio

Address: 605 W Judson Ave Youngstown, OH 44511-3255

Bankruptcy Case 15-41347-kw Summary: "The bankruptcy record of Erica E Collier from Youngstown, OH, shows a Chapter 7 case filed in Jul 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Erica E Collier — Ohio, 15-41347-kw