personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Uniontown, 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 Ashley Ann Abbott, Ohio

Address: 3398 Chadwick Dr Uniontown, OH 44685

Bankruptcy Case 12-53440-mss Overview: "In Uniontown, OH, Ashley Ann Abbott filed for Chapter 7 bankruptcy in 2012-10-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2013."
Ashley Ann Abbott — Ohio, 12-53440


ᐅ Zeid Joseph Abou, Ohio

Address: 873 Guinevere Cir Uniontown, OH 44685

Bankruptcy Case 13-51951-mss Summary: "In a Chapter 7 bankruptcy case, Zeid Joseph Abou from Uniontown, OH, saw their proceedings start in July 5, 2013 and complete by 2013-10-10, involving asset liquidation."
Zeid Joseph Abou — Ohio, 13-51951


ᐅ Michael David Adkins, Ohio

Address: 3448 Parfoure Blvd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-50964-mss: "Uniontown, OH resident Michael David Adkins's Mar 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2011."
Michael David Adkins — Ohio, 11-50964


ᐅ Michael B Alfman, Ohio

Address: 2679 Midway St NW Uniontown, OH 44685-7606

Bankruptcy Case 15-60159-rk Summary: "In Uniontown, OH, Michael B Alfman filed for Chapter 7 bankruptcy in 01/29/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Michael B Alfman — Ohio, 15-60159-rk


ᐅ Todd Ray Allen, Ohio

Address: 13633 Cleveland Ave NW Lot 2 Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-60794-rk7: "Todd Ray Allen's bankruptcy, initiated in 2012-03-20 and concluded by June 25, 2012 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Ray Allen — Ohio, 12-60794-rk


ᐅ Robert Anderson, Ohio

Address: 3985 Shawnee St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-62836-rk: "In Uniontown, OH, Robert Anderson filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-05."
Robert Anderson — Ohio, 10-62836-rk


ᐅ James A Anderson, Ohio

Address: 4199 Massillon Rd Lot 37 Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-50598-mss: "The bankruptcy filing by James A Anderson, undertaken in 2011-02-22 in Uniontown, OH under Chapter 7, concluded with discharge in 05.30.2011 after liquidating assets."
James A Anderson — Ohio, 11-50598


ᐅ Keith D Anderson, Ohio

Address: 9817 Brown Ave NW Uniontown, OH 44685-6868

Bankruptcy Case 2014-61686-rk Summary: "The bankruptcy record of Keith D Anderson from Uniontown, OH, shows a Chapter 7 case filed in 2014-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.27.2014."
Keith D Anderson — Ohio, 2014-61686-rk


ᐅ Ericka D Ansell, Ohio

Address: 2430 Island Dr Apt B Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-50611-mss7: "In a Chapter 7 bankruptcy case, Ericka D Ansell from Uniontown, OH, saw her proceedings start in 2013-03-06 and complete by June 2013, involving asset liquidation."
Ericka D Ansell — Ohio, 13-50611


ᐅ Kathryn Apenzeller, Ohio

Address: 1114 Desert St NE Uniontown, OH 44685

Bankruptcy Case 10-61915-rk Summary: "Uniontown, OH resident Kathryn Apenzeller's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Kathryn Apenzeller — Ohio, 10-61915-rk


ᐅ Michael L Armbruster, Ohio

Address: 3072 Pixley Cir NW Uniontown, OH 44685

Bankruptcy Case 11-63418-rk Overview: "Michael L Armbruster's bankruptcy, initiated in 2011-10-26 and concluded by 01.31.2012 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Armbruster — Ohio, 11-63418-rk


ᐅ Laura L Armentrout, Ohio

Address: 11539 Garden Lane Ave NW Uniontown, OH 44685-8219

Bankruptcy Case 2014-60986-rk Summary: "The bankruptcy filing by Laura L Armentrout, undertaken in 04.30.2014 in Uniontown, OH under Chapter 7, concluded with discharge in 2014-08-22 after liquidating assets."
Laura L Armentrout — Ohio, 2014-60986-rk


ᐅ Michael A Armentrout, Ohio

Address: 11539 Garden Lane Ave NW Uniontown, OH 44685-8219

Bankruptcy Case 2014-60986-rk Summary: "The case of Michael A Armentrout in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Armentrout — Ohio, 2014-60986-rk


ᐅ Melissa Attalla, Ohio

Address: 2375 Middletown St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-60538-rk: "The case of Melissa Attalla in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Attalla — Ohio, 10-60538-rk


ᐅ Pauline Aydin, Ohio

Address: 3387 Chadwick Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-55760-mss: "In Uniontown, OH, Pauline Aydin filed for Chapter 7 bankruptcy in 12.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2010."
Pauline Aydin — Ohio, 09-55760


ᐅ Laura Michelle Bailey, Ohio

Address: 13300 Gregor Cir NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-63047-rk: "Laura Michelle Bailey's Chapter 7 bankruptcy, filed in Uniontown, OH in 09/23/2011, led to asset liquidation, with the case closing in 2011-12-29."
Laura Michelle Bailey — Ohio, 11-63047-rk


ᐅ William Baker, Ohio

Address: 3540 Edison St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-64805-rk: "The bankruptcy record of William Baker from Uniontown, OH, shows a Chapter 7 case filed in 11.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2011."
William Baker — Ohio, 10-64805-rk


ᐅ Brandie M Barzacchini, Ohio

Address: 3653 Broad Vista St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-62104-rk: "Brandie M Barzacchini's Chapter 7 bankruptcy, filed in Uniontown, OH in Jul 27, 2012, led to asset liquidation, with the case closing in Nov 1, 2012."
Brandie M Barzacchini — Ohio, 12-62104-rk


ᐅ Deborah N Beeman, Ohio

Address: 2107 Plymouth Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-54673-mss7: "The bankruptcy filing by Deborah N Beeman, undertaken in 10.14.2009 in Uniontown, OH under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Deborah N Beeman — Ohio, 09-54673


ᐅ Clint D Belcher, Ohio

Address: 2664 Myersville Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-54559-mss7: "In a Chapter 7 bankruptcy case, Clint D Belcher from Uniontown, OH, saw his proceedings start in 2009-10-06 and complete by 01/11/2010, involving asset liquidation."
Clint D Belcher — Ohio, 09-54559


ᐅ Brittany Bennage, Ohio

Address: 11382 Bridle Ave NE Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-64087-rk: "Uniontown, OH resident Brittany Bennage's 09.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2010."
Brittany Bennage — Ohio, 10-64087-rk


ᐅ Deborah Beougher, Ohio

Address: 4199 Massillon Rd Lot 11 Uniontown, OH 44685-8728

Bankruptcy Case 15-52397-amk Summary: "Deborah Beougher's bankruptcy, initiated in 10/06/2015 and concluded by January 2016 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Beougher — Ohio, 15-52397


ᐅ Cortney M Berkenstock, Ohio

Address: 2737 Sweitzer Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-53261-mss7: "The bankruptcy filing by Cortney M Berkenstock, undertaken in 09/24/2012 in Uniontown, OH under Chapter 7, concluded with discharge in 2012-12-30 after liquidating assets."
Cortney M Berkenstock — Ohio, 12-53261


ᐅ Robert Alvin Bettilyon, Ohio

Address: 3584 Raber Ter Uniontown, OH 44685

Bankruptcy Case 13-50751-mss Summary: "In a Chapter 7 bankruptcy case, Robert Alvin Bettilyon from Uniontown, OH, saw his proceedings start in 03.19.2013 and complete by 2013-06-24, involving asset liquidation."
Robert Alvin Bettilyon — Ohio, 13-50751


ᐅ Michael P Bianchi, Ohio

Address: 10375 Hoover Ave NW Uniontown, OH 44685

Bankruptcy Case 13-61638-rk Overview: "In Uniontown, OH, Michael P Bianchi filed for Chapter 7 bankruptcy in 06/25/2013. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2013."
Michael P Bianchi — Ohio, 13-61638-rk


ᐅ David J Bidwell, Ohio

Address: 3763 Broad Vista St NW Uniontown, OH 44685-7204

Brief Overview of Bankruptcy Case 2014-61199-rk: "David J Bidwell's bankruptcy, initiated in 05/27/2014 and concluded by 09.19.2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Bidwell — Ohio, 2014-61199-rk


ᐅ Timothy R Billias, Ohio

Address: 686 Star Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-51984-mss7: "The bankruptcy record of Timothy R Billias from Uniontown, OH, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-25."
Timothy R Billias — Ohio, 11-51984


ᐅ Tracy J Blocker, Ohio

Address: 3323 Pine St NW Uniontown, OH 44685-8045

Bankruptcy Case 2014-61501-rk Summary: "Uniontown, OH resident Tracy J Blocker's 07/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Tracy J Blocker — Ohio, 2014-61501-rk


ᐅ David Blough, Ohio

Address: 13483 Judy Ave NW Uniontown, OH 44685

Bankruptcy Case 09-64807-rk Summary: "The bankruptcy filing by David Blough, undertaken in 11/18/2009 in Uniontown, OH under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
David Blough — Ohio, 09-64807-rk


ᐅ Kimberly A Blouir, Ohio

Address: 4044 Sara Dr Apt 102 Uniontown, OH 44685-8163

Bankruptcy Case 15-51572-amk Overview: "The case of Kimberly A Blouir in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly A Blouir — Ohio, 15-51572


ᐅ Michael A Bodish, Ohio

Address: 2760 Graybill Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-53185-mss7: "The case of Michael A Bodish in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Bodish — Ohio, 11-53185


ᐅ Stefanie Anne Boston, Ohio

Address: 2536 State St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-62973-rk: "The bankruptcy record of Stefanie Anne Boston from Uniontown, OH, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2013."
Stefanie Anne Boston — Ohio, 12-62973-rk


ᐅ Jr James W Bowling, Ohio

Address: 2811 Canton Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 12-53981-mss: "In Uniontown, OH, Jr James W Bowling filed for Chapter 7 bankruptcy in December 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-26."
Jr James W Bowling — Ohio, 12-53981


ᐅ William P Boyd, Ohio

Address: 2261 Glenross Dr Uniontown, OH 44685

Bankruptcy Case 13-51693-mss Summary: "Uniontown, OH resident William P Boyd's Jun 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2013."
William P Boyd — Ohio, 13-51693


ᐅ Denise Boykin, Ohio

Address: 3932 Corby St NW Uniontown, OH 44685-8684

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51081-amk: "Denise Boykin's Chapter 7 bankruptcy, filed in Uniontown, OH in April 2014, led to asset liquidation, with the case closing in 07/26/2014."
Denise Boykin — Ohio, 2014-51081


ᐅ Rayette J Braham, Ohio

Address: 2519 Royal County Down Apt D Uniontown, OH 44685-8784

Bankruptcy Case 2014-51788-amk Overview: "The case of Rayette J Braham in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rayette J Braham — Ohio, 2014-51788


ᐅ Robert Braun, Ohio

Address: 2772 Candace Ct Uniontown, OH 44685-8141

Snapshot of U.S. Bankruptcy Proceeding Case 16-50662-amk: "The bankruptcy record of Robert Braun from Uniontown, OH, shows a Chapter 7 case filed in 03.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2016."
Robert Braun — Ohio, 16-50662


ᐅ Monae Nmn Breece, Ohio

Address: 2124 Greencrest Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-52625-mss: "Uniontown, OH resident Monae Nmn Breece's 07.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Monae Nmn Breece — Ohio, 11-52625


ᐅ Mary Briggs, Ohio

Address: 3200 Hampton St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-64171-rk: "The bankruptcy record of Mary Briggs from Uniontown, OH, shows a Chapter 7 case filed in Sep 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2011."
Mary Briggs — Ohio, 10-64171-rk


ᐅ Lisa Brost, Ohio

Address: 2611 Foxfire St NW Uniontown, OH 44685

Bankruptcy Case 11-61525-rk Summary: "The bankruptcy record of Lisa Brost from Uniontown, OH, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2011."
Lisa Brost — Ohio, 11-61525-rk


ᐅ Kathleen S Brown, Ohio

Address: 12880 Kreighbaum Rd NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-63041-rk7: "The case of Kathleen S Brown in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen S Brown — Ohio, 12-63041-rk


ᐅ Ronald W Brown, Ohio

Address: 11980 Cleveland Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-62091-rk: "Uniontown, OH resident Ronald W Brown's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2011."
Ronald W Brown — Ohio, 11-62091-rk


ᐅ Michael Brent Bujorian, Ohio

Address: 2087 Carlile Dr Uniontown, OH 44685-8849

Bankruptcy Case 14-50321-mss Overview: "The bankruptcy filing by Michael Brent Bujorian, undertaken in Feb 16, 2014 in Uniontown, OH under Chapter 7, concluded with discharge in 05.17.2014 after liquidating assets."
Michael Brent Bujorian — Ohio, 14-50321


ᐅ Tara M Burkett, Ohio

Address: 3814 Twin Pines Dr Uniontown, OH 44685

Bankruptcy Case 11-52345-mss Overview: "In a Chapter 7 bankruptcy case, Tara M Burkett from Uniontown, OH, saw her proceedings start in June 2011 and complete by 09.20.2011, involving asset liquidation."
Tara M Burkett — Ohio, 11-52345


ᐅ Catherine Vaughn Burkhart, Ohio

Address: 1982 Cornell Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-50630-mss: "Catherine Vaughn Burkhart's Chapter 7 bankruptcy, filed in Uniontown, OH in February 2011, led to asset liquidation, with the case closing in 2011-05-31."
Catherine Vaughn Burkhart — Ohio, 11-50630


ᐅ Margaret Louise Burns, Ohio

Address: 1705 Cove St NW Uniontown, OH 44685-8241

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60649-rk: "Margaret Louise Burns's Chapter 7 bankruptcy, filed in Uniontown, OH in Mar 26, 2014, led to asset liquidation, with the case closing in June 2014."
Margaret Louise Burns — Ohio, 2014-60649-rk


ᐅ Michael Burns, Ohio

Address: 2521 Greenview Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-50058-mss: "The case of Michael Burns in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Burns — Ohio, 10-50058


ᐅ Val George Burson, Ohio

Address: 2680 Country Squire St NW Uniontown, OH 44685-9471

Concise Description of Bankruptcy Case 14-62180-rk7: "The case of Val George Burson in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Val George Burson — Ohio, 14-62180-rk


ᐅ George Busey, Ohio

Address: 11540 Holbrook Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-60409-rk: "Uniontown, OH resident George Busey's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2010."
George Busey — Ohio, 10-60409-rk


ᐅ Michael Butler, Ohio

Address: 2266 Saratoga Trl Uniontown, OH 44685

Bankruptcy Case 10-55643-mss Summary: "In a Chapter 7 bankruptcy case, Michael Butler from Uniontown, OH, saw their proceedings start in 12.01.2010 and complete by 2011-03-08, involving asset liquidation."
Michael Butler — Ohio, 10-55643


ᐅ James Wesley Byington, Ohio

Address: 2740 Eaver St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-63200-rk7: "In a Chapter 7 bankruptcy case, James Wesley Byington from Uniontown, OH, saw their proceedings start in 11.29.2012 and complete by March 6, 2013, involving asset liquidation."
James Wesley Byington — Ohio, 12-63200-rk


ᐅ Melissa M Byrd, Ohio

Address: 1499 Woodland Dr Uniontown, OH 44685-9522

Snapshot of U.S. Bankruptcy Proceeding Case 16-50684-amk: "The bankruptcy filing by Melissa M Byrd, undertaken in 2016-03-30 in Uniontown, OH under Chapter 7, concluded with discharge in 06/28/2016 after liquidating assets."
Melissa M Byrd — Ohio, 16-50684


ᐅ Michael C Byrd, Ohio

Address: 1499 Woodland Dr Uniontown, OH 44685-9522

Bankruptcy Case 16-50684-amk Overview: "The bankruptcy record of Michael C Byrd from Uniontown, OH, shows a Chapter 7 case filed in 03.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Michael C Byrd — Ohio, 16-50684


ᐅ Richard Cacioppo, Ohio

Address: 1232 Kingston Rd Uniontown, OH 44685

Bankruptcy Case 10-55023-mss Summary: "Uniontown, OH resident Richard Cacioppo's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Richard Cacioppo — Ohio, 10-55023


ᐅ Diane M Cain, Ohio

Address: 1232 Peach Wood Way Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-54635-mss: "Uniontown, OH resident Diane M Cain's 12.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Diane M Cain — Ohio, 11-54635


ᐅ Jr William Calhoun, Ohio

Address: 4580 Cottage Grove Rd Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-65204-rk: "The bankruptcy record of Jr William Calhoun from Uniontown, OH, shows a Chapter 7 case filed in 12.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2010."
Jr William Calhoun — Ohio, 09-65204-rk


ᐅ James E Capalingo, Ohio

Address: 1398 Midway St NW Uniontown, OH 44685-9494

Bankruptcy Case 2014-61071-rk Summary: "The case of James E Capalingo in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James E Capalingo — Ohio, 2014-61071-rk


ᐅ Alice Jean Carney, Ohio

Address: PO Box 373 Uniontown, OH 44685-0373

Snapshot of U.S. Bankruptcy Proceeding Case 16-51789-amk: "Alice Jean Carney's Chapter 7 bankruptcy, filed in Uniontown, OH in 07/26/2016, led to asset liquidation, with the case closing in October 2016."
Alice Jean Carney — Ohio, 16-51789


ᐅ Michael Roger Carroll, Ohio

Address: 2802 E Turkeyfoot Lake Rd Uniontown, OH 44685-8802

Concise Description of Bankruptcy Case 09-51224-mss7: "In his Chapter 13 bankruptcy case filed in March 2009, Uniontown, OH's Michael Roger Carroll agreed to a debt repayment plan, which was successfully completed by March 12, 2013."
Michael Roger Carroll — Ohio, 09-51224


ᐅ Duane Carter, Ohio

Address: 3916 Arlington Rd Unit 434 Uniontown, OH 44685-6948

Bankruptcy Case 2014-50787-amk Overview: "In a Chapter 7 bankruptcy case, Duane Carter from Uniontown, OH, saw his proceedings start in 03.29.2014 and complete by June 2014, involving asset liquidation."
Duane Carter — Ohio, 2014-50787


ᐅ Ellen Martha Cassidy, Ohio

Address: 4199 Massillon Rd Lot 232 Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-50919-mss: "The bankruptcy record of Ellen Martha Cassidy from Uniontown, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2011."
Ellen Martha Cassidy — Ohio, 11-50919


ᐅ Michelle Christine Castello, Ohio

Address: 748 September Dr Uniontown, OH 44685-9649

Concise Description of Bankruptcy Case 14-52894-amk7: "Michelle Christine Castello's Chapter 7 bankruptcy, filed in Uniontown, OH in 11/03/2014, led to asset liquidation, with the case closing in 2015-02-01."
Michelle Christine Castello — Ohio, 14-52894


ᐅ Steven Michael Castello, Ohio

Address: 748 September Dr Uniontown, OH 44685-9649

Bankruptcy Case 14-52894-amk Summary: "The bankruptcy record of Steven Michael Castello from Uniontown, OH, shows a Chapter 7 case filed in 2014-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2015."
Steven Michael Castello — Ohio, 14-52894


ᐅ Timothy Casto, Ohio

Address: 3869 Kenway Blvd Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-54276-mss7: "In Uniontown, OH, Timothy Casto filed for Chapter 7 bankruptcy in 2011-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-21."
Timothy Casto — Ohio, 11-54276


ᐅ Kelley Casto, Ohio

Address: 2606 Greenview Dr Uniontown, OH 44685

Bankruptcy Case 09-55902-mss Summary: "The case of Kelley Casto in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelley Casto — Ohio, 09-55902


ᐅ Miguel I Castro, Ohio

Address: 2256 E Park Dr Uniontown, OH 44685-6014

Bankruptcy Case 14-50531-amk Summary: "The bankruptcy record of Miguel I Castro from Uniontown, OH, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-03."
Miguel I Castro — Ohio, 14-50531


ᐅ Charlene Cathell, Ohio

Address: 1490 Cove St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-62262-rk: "In Uniontown, OH, Charlene Cathell filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by 08/30/2010."
Charlene Cathell — Ohio, 10-62262-rk


ᐅ Theresa Catlette, Ohio

Address: 3420 Grovemont St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-63401-rk7: "Theresa Catlette's Chapter 7 bankruptcy, filed in Uniontown, OH in August 5, 2010, led to asset liquidation, with the case closing in Nov 10, 2010."
Theresa Catlette — Ohio, 10-63401-rk


ᐅ Georgienne Marie Cetrone, Ohio

Address: 2089 Carlile Dr Uniontown, OH 44685-8849

Bankruptcy Case 10-53798-amk Summary: "Chapter 13 bankruptcy for Georgienne Marie Cetrone in Uniontown, OH began in August 10, 2010, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Georgienne Marie Cetrone — Ohio, 10-53798


ᐅ Carol Lynn Chance, Ohio

Address: 2448 Island Dr Apt B Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-52299-mss7: "Uniontown, OH resident Carol Lynn Chance's 07/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-21."
Carol Lynn Chance — Ohio, 12-52299


ᐅ Richard Anthony Chiancone, Ohio

Address: 13333 Parkview Ave NW Uniontown, OH 44685-9172

Bankruptcy Case 2014-61498-rk Overview: "The bankruptcy record of Richard Anthony Chiancone from Uniontown, OH, shows a Chapter 7 case filed in 2014-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-30."
Richard Anthony Chiancone — Ohio, 2014-61498-rk


ᐅ Robert Chorak, Ohio

Address: 3179 Rockingham St NW Uniontown, OH 44685-6832

Bankruptcy Case 14-60559-rk Overview: "The bankruptcy filing by Robert Chorak, undertaken in 03.17.2014 in Uniontown, OH under Chapter 7, concluded with discharge in 2014-06-15 after liquidating assets."
Robert Chorak — Ohio, 14-60559-rk


ᐅ David Nmn Christian, Ohio

Address: 3172 Killian Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-50458-mss7: "In a Chapter 7 bankruptcy case, David Nmn Christian from Uniontown, OH, saw his proceedings start in Feb 25, 2013 and complete by 06/02/2013, involving asset liquidation."
David Nmn Christian — Ohio, 13-50458


ᐅ Deborah Christopher, Ohio

Address: 3841 Moonglo St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-63698-rk: "Uniontown, OH resident Deborah Christopher's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
Deborah Christopher — Ohio, 10-63698-rk


ᐅ David Lee Church, Ohio

Address: 11736 Beechdale Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-63332-rk7: "David Lee Church's Chapter 7 bankruptcy, filed in Uniontown, OH in October 20, 2011, led to asset liquidation, with the case closing in January 2012."
David Lee Church — Ohio, 11-63332-rk


ᐅ Timothy Clifford, Ohio

Address: 3811 Glen Eagles Blvd Apt 134 Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-61645-rk: "Uniontown, OH resident Timothy Clifford's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2010."
Timothy Clifford — Ohio, 10-61645-rk


ᐅ Catharine W Cline, Ohio

Address: 1671 Edison St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-60948-rk: "Uniontown, OH resident Catharine W Cline's 2012-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2012."
Catharine W Cline — Ohio, 12-60948-rk


ᐅ Sheldon Dean Coblentz, Ohio

Address: 2660 Eaver St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-64244-rk: "Sheldon Dean Coblentz's bankruptcy, initiated in October 13, 2009 and concluded by 2010-01-18 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheldon Dean Coblentz — Ohio, 09-64244-rk


ᐅ Curtis L Coblentz, Ohio

Address: 1267 Royce St NW Uniontown, OH 44685

Bankruptcy Case 12-61949-rk Overview: "Curtis L Coblentz's Chapter 7 bankruptcy, filed in Uniontown, OH in 2012-07-12, led to asset liquidation, with the case closing in 10/17/2012."
Curtis L Coblentz — Ohio, 12-61949-rk


ᐅ Jr Joseph Conjerti, Ohio

Address: 3291 Parfoure Blvd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-52700-mss: "Uniontown, OH resident Jr Joseph Conjerti's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2010."
Jr Joseph Conjerti — Ohio, 10-52700


ᐅ Nicholas Contes, Ohio

Address: 11912 Farm Creek Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-61663-rk: "In Uniontown, OH, Nicholas Contes filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2010."
Nicholas Contes — Ohio, 10-61663-rk


ᐅ Jill R Cook, Ohio

Address: 4798 Buhl Blvd Uniontown, OH 44685-9617

Bankruptcy Case 14-50237-mss Overview: "Jill R Cook's bankruptcy, initiated in 2014-02-04 and concluded by 05/05/2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill R Cook — Ohio, 14-50237


ᐅ Deborah D Coontz, Ohio

Address: 2500 Twin Lakes Dr Uniontown, OH 44685-9719

Brief Overview of Bankruptcy Case 11-50740-amk: "Deborah D Coontz's Chapter 13 bankruptcy in Uniontown, OH started in March 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.12.2014."
Deborah D Coontz — Ohio, 11-50740


ᐅ James Laverne Cooper, Ohio

Address: 12960 Kreighbaum Rd NW Uniontown, OH 44685-9149

Brief Overview of Bankruptcy Case 2014-60820-rk: "Uniontown, OH resident James Laverne Cooper's 2014-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
James Laverne Cooper — Ohio, 2014-60820-rk


ᐅ Kathleen M Core, Ohio

Address: 3046 Kreighbaum Rd NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-53726-mss: "Uniontown, OH resident Kathleen M Core's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.08.2012."
Kathleen M Core — Ohio, 11-53726


ᐅ Megnon Courtney, Ohio

Address: 11374 Sagebrush Ave NE Uniontown, OH 44685

Bankruptcy Case 09-65075-rk Overview: "In a Chapter 7 bankruptcy case, Megnon Courtney from Uniontown, OH, saw their proceedings start in Dec 9, 2009 and complete by March 16, 2010, involving asset liquidation."
Megnon Courtney — Ohio, 09-65075-rk


ᐅ Jr Clarence Franklin Courtney, Ohio

Address: 11754 Fairwynde Cir NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-61259-rk: "Jr Clarence Franklin Courtney's bankruptcy, initiated in May 2, 2012 and concluded by Aug 7, 2012 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clarence Franklin Courtney — Ohio, 12-61259-rk


ᐅ Charles Cowgar, Ohio

Address: 1420 Woodland Dr Uniontown, OH 44685

Bankruptcy Case 10-55408-mss Overview: "The case of Charles Cowgar in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Cowgar — Ohio, 10-55408


ᐅ Robert Lynn Cox, Ohio

Address: 720 Fessler Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-52646-mss7: "Robert Lynn Cox's bankruptcy, initiated in 2012-08-16 and concluded by November 2012 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lynn Cox — Ohio, 12-52646


ᐅ Michael J Crabtree, Ohio

Address: 4410 Rayel Cir Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-50490-mss: "The bankruptcy filing by Michael J Crabtree, undertaken in 2013-02-26 in Uniontown, OH under Chapter 7, concluded with discharge in June 3, 2013 after liquidating assets."
Michael J Crabtree — Ohio, 13-50490


ᐅ Jr Homer W Cresong, Ohio

Address: 13040 Oakwood Ave NW Uniontown, OH 44685

Bankruptcy Case 13-61141-rk Summary: "Jr Homer W Cresong's Chapter 7 bankruptcy, filed in Uniontown, OH in 05.02.2013, led to asset liquidation, with the case closing in 08.07.2013."
Jr Homer W Cresong — Ohio, 13-61141-rk


ᐅ Tracy Del Cresong, Ohio

Address: 12797 Oakwood Ave NW Uniontown, OH 44685-8405

Snapshot of U.S. Bankruptcy Proceeding Case 15-60460-rk: "The bankruptcy record of Tracy Del Cresong from Uniontown, OH, shows a Chapter 7 case filed in 03/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2015."
Tracy Del Cresong — Ohio, 15-60460-rk


ᐅ Jeff Crimaldi, Ohio

Address: 1411 Lott Dr Uniontown, OH 44685-9524

Bankruptcy Case 16-50666-amk Overview: "The bankruptcy record of Jeff Crimaldi from Uniontown, OH, shows a Chapter 7 case filed in 2016-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2016."
Jeff Crimaldi — Ohio, 16-50666


ᐅ Robert Denis Crossland, Ohio

Address: 13550 Glenvale Ave NW Uniontown, OH 44685-9317

Bankruptcy Case 2014-62021-rk Summary: "Robert Denis Crossland's Chapter 7 bankruptcy, filed in Uniontown, OH in 09/12/2014, led to asset liquidation, with the case closing in Dec 11, 2014."
Robert Denis Crossland — Ohio, 2014-62021-rk


ᐅ Warren P Crumley, Ohio

Address: 4621 Pinecrest Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-53492-mss: "The bankruptcy filing by Warren P Crumley, undertaken in 12.05.2013 in Uniontown, OH under Chapter 7, concluded with discharge in 03.12.2014 after liquidating assets."
Warren P Crumley — Ohio, 13-53492


ᐅ George Csikos, Ohio

Address: 4199 Massillon Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-53420-mss: "In a Chapter 7 bankruptcy case, George Csikos from Uniontown, OH, saw his proceedings start in November 25, 2013 and complete by March 2, 2014, involving asset liquidation."
George Csikos — Ohio, 13-53420


ᐅ Patrick Bryan Cuffe, Ohio

Address: 2710 Heckman Rd Uniontown, OH 44685-8747

Bankruptcy Case 12-50784-mss Summary: "Filing for Chapter 13 bankruptcy in 03.12.2012, Patrick Bryan Cuffe from Uniontown, OH, structured a repayment plan, achieving discharge in 2013-06-06."
Patrick Bryan Cuffe — Ohio, 12-50784


ᐅ Denise Curry, Ohio

Address: 2785 Anna Ct Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-53181-mss7: "In a Chapter 7 bankruptcy case, Denise Curry from Uniontown, OH, saw her proceedings start in 2010-07-01 and complete by 2010-10-06, involving asset liquidation."
Denise Curry — Ohio, 10-53181


ᐅ Theodore S Cutright, Ohio

Address: 3360 Edison St NW Uniontown, OH 44685-5813

Concise Description of Bankruptcy Case 08-62277-rk7: "Theodore S Cutright's Uniontown, OH bankruptcy under Chapter 13 in 2008-07-08 led to a structured repayment plan, successfully discharged in Jul 29, 2013."
Theodore S Cutright — Ohio, 08-62277-rk


ᐅ Tina M Czech, Ohio

Address: 2981 State St NW Uniontown, OH 44685-9465

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61899-rk: "Uniontown, OH resident Tina M Czech's 2014-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2014."
Tina M Czech — Ohio, 2014-61899-rk