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 Desiree R Colbert, Ohio

Address: 1134 Canyon St NE Uniontown, OH 44685

Bankruptcy Case 13-53509-mss Summary: "Desiree R Colbert's Chapter 7 bankruptcy, filed in Uniontown, OH in 2013-12-06, led to asset liquidation, with the case closing in 03.13.2014."
Desiree R Colbert — Ohio, 13-53509


ᐅ Glenda W Coleman, Ohio

Address: 4117 Southwyck Rd Uniontown, OH 44685

Bankruptcy Case 12-52505-mss Summary: "In Uniontown, OH, Glenda W Coleman filed for Chapter 7 bankruptcy in Aug 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Glenda W Coleman — Ohio, 12-52505


ᐅ Jr William M Combs, Ohio

Address: 4620 Mars Rd Uniontown, OH 44685

Bankruptcy Case 09-54750-mss Overview: "The case of Jr William M Combs in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William M Combs — Ohio, 09-54750


ᐅ Brandye Sue Dague, Ohio

Address: 2700 Sweitzer Rd Uniontown, OH 44685-8345

Concise Description of Bankruptcy Case 2014-52357-amk7: "Uniontown, OH resident Brandye Sue Dague's 2014-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Brandye Sue Dague — Ohio, 2014-52357


ᐅ Jason Michael Darnell, Ohio

Address: 2431 Springlake Rd Uniontown, OH 44685-9711

Bankruptcy Case 2014-52448-amk Overview: "Uniontown, OH resident Jason Michael Darnell's 2014-09-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Jason Michael Darnell — Ohio, 2014-52448


ᐅ Tim Daugherty, Ohio

Address: 13420 Theeland Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-61890-rk: "The bankruptcy record of Tim Daugherty from Uniontown, OH, shows a Chapter 7 case filed in May 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2010."
Tim Daugherty — Ohio, 10-61890-rk


ᐅ Melissa Marie Daugherty, Ohio

Address: 2700 Brouse St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-60789-rk7: "The case of Melissa Marie Daugherty in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Marie Daugherty — Ohio, 12-60789-rk


ᐅ Synthia Gail Davis, Ohio

Address: 2407 Island Dr Apt C Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-50981-mss: "Synthia Gail Davis's bankruptcy, initiated in 2011-03-17 and concluded by Jun 22, 2011 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Synthia Gail Davis — Ohio, 11-50981


ᐅ Patrick Deagan, Ohio

Address: 3063 Northdale St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-60857-rk: "The bankruptcy filing by Patrick Deagan, undertaken in 2010-03-09 in Uniontown, OH under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Patrick Deagan — Ohio, 10-60857-rk


ᐅ Deborah Ann Deangelis, Ohio

Address: 638 Sleepy Hollow Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-52984-mss: "The bankruptcy filing by Deborah Ann Deangelis, undertaken in Aug 1, 2011 in Uniontown, OH under Chapter 7, concluded with discharge in 2011-11-06 after liquidating assets."
Deborah Ann Deangelis — Ohio, 11-52984


ᐅ Wesley N Dearth, Ohio

Address: 3380 Edison St NW Uniontown, OH 44685-8075

Bankruptcy Case 14-60593-rk Summary: "Wesley N Dearth's bankruptcy, initiated in Mar 20, 2014 and concluded by 06/18/2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley N Dearth — Ohio, 14-60593-rk


ᐅ Gail A Delong, Ohio

Address: 2720 E Turkeyfoot Lake Rd Uniontown, OH 44685-7500

Bankruptcy Case 2014-51966-amk Summary: "Gail A Delong's bankruptcy, initiated in July 2014 and concluded by October 2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail A Delong — Ohio, 2014-51966


ᐅ Edward P Demboski, Ohio

Address: 1837 Gulf St NW Uniontown, OH 44685

Bankruptcy Case 13-62982-rk Overview: "In Uniontown, OH, Edward P Demboski filed for Chapter 7 bankruptcy in 2013-12-06. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Edward P Demboski — Ohio, 13-62982-rk


ᐅ Jason Dever, Ohio

Address: 1081 Canyon St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-64807-rk7: "The case of Jason Dever in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Dever — Ohio, 10-64807-rk


ᐅ Edward Dicato, Ohio

Address: 1473 Spring Wood Ln Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-55661-mss7: "In a Chapter 7 bankruptcy case, Edward Dicato from Uniontown, OH, saw their proceedings start in 12/02/2010 and complete by 2011-03-09, involving asset liquidation."
Edward Dicato — Ohio, 10-55661


ᐅ Dwain Eric Diehl, Ohio

Address: 2940 Perrydale St NW Uniontown, OH 44685

Bankruptcy Case 11-60227-rk Summary: "Dwain Eric Diehl's bankruptcy, initiated in 2011-01-27 and concluded by 2011-05-04 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwain Eric Diehl — Ohio, 11-60227-rk


ᐅ John Digiacomo, Ohio

Address: 2489 Greenview Dr Uniontown, OH 44685

Bankruptcy Case 09-55747-mss Summary: "The case of John Digiacomo in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Digiacomo — Ohio, 09-55747


ᐅ Buddy H Dorsey, Ohio

Address: 1031 New Haven Dr Uniontown, OH 44685

Bankruptcy Case 11-54333-mss Overview: "In Uniontown, OH, Buddy H Dorsey filed for Chapter 7 bankruptcy in 11.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2012."
Buddy H Dorsey — Ohio, 11-54333


ᐅ Heidi M Dougherty, Ohio

Address: 1091 Everbright Dr Uniontown, OH 44685

Bankruptcy Case 13-53165-mss Summary: "In Uniontown, OH, Heidi M Dougherty filed for Chapter 7 bankruptcy in 10/29/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2014."
Heidi M Dougherty — Ohio, 13-53165


ᐅ Paul Droppa, Ohio

Address: 4608 Arlington Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-50587-mss7: "In Uniontown, OH, Paul Droppa filed for Chapter 7 bankruptcy in 2010-02-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-23."
Paul Droppa — Ohio, 10-50587


ᐅ Susan Dudiwka, Ohio

Address: 3478 Raber Ter Uniontown, OH 44685

Bankruptcy Case 13-51485-mss Summary: "Susan Dudiwka's bankruptcy, initiated in May 22, 2013 and concluded by 08.27.2013 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Dudiwka — Ohio, 13-51485


ᐅ Michael Duncan, Ohio

Address: 2412 Fairview Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-55647-mss7: "In Uniontown, OH, Michael Duncan filed for Chapter 7 bankruptcy in 2010-12-01. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2011."
Michael Duncan — Ohio, 10-55647


ᐅ Todd Cameron Dungan, Ohio

Address: 10941 Mogadore Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-63335-rk: "In a Chapter 7 bankruptcy case, Todd Cameron Dungan from Uniontown, OH, saw his proceedings start in 10/20/2011 and complete by 01.25.2012, involving asset liquidation."
Todd Cameron Dungan — Ohio, 11-63335-rk


ᐅ Donna Durgala, Ohio

Address: 3949 Mayfair Rd Apt 101 Uniontown, OH 44685

Bankruptcy Case 09-55003-mss Overview: "In a Chapter 7 bankruptcy case, Donna Durgala from Uniontown, OH, saw her proceedings start in 2009-10-30 and complete by February 4, 2010, involving asset liquidation."
Donna Durgala — Ohio, 09-55003


ᐅ Khalida Nmn Durrani, Ohio

Address: 2815 Alexandria Ct Uniontown, OH 44685-7590

Bankruptcy Case 16-51906-amk Overview: "In Uniontown, OH, Khalida Nmn Durrani filed for Chapter 7 bankruptcy in August 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-11-07."
Khalida Nmn Durrani — Ohio, 16-51906


ᐅ Jr Edward Dye, Ohio

Address: 4493 Sunnyview Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-53206-mss7: "In Uniontown, OH, Jr Edward Dye filed for Chapter 7 bankruptcy in Jul 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2010."
Jr Edward Dye — Ohio, 10-53206


ᐅ Donald L Eckroate, Ohio

Address: 3858 Aylesworth Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-61269-rk: "Donald L Eckroate's bankruptcy, initiated in 2011-04-19 and concluded by 2011-07-25 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald L Eckroate — Ohio, 11-61269-rk


ᐅ Michele Catherine Edsall, Ohio

Address: 729 Northwood Dr Uniontown, OH 44685-9612

Bankruptcy Case 2014-52362-amk Summary: "In Uniontown, OH, Michele Catherine Edsall filed for Chapter 7 bankruptcy in 09.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-08."
Michele Catherine Edsall — Ohio, 2014-52362


ᐅ Shawn Scott Edwards, Ohio

Address: 2467 Connecticut Ct Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-53363-mss: "The bankruptcy filing by Shawn Scott Edwards, undertaken in August 31, 2011 in Uniontown, OH under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Shawn Scott Edwards — Ohio, 11-53363


ᐅ Justin Edwards, Ohio

Address: 3639 Myersville Rd Uniontown, OH 44685

Bankruptcy Case 10-55263-mss Overview: "The bankruptcy record of Justin Edwards from Uniontown, OH, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2011."
Justin Edwards — Ohio, 10-55263


ᐅ David Thomas Eldreth, Ohio

Address: 4518 Castlegate Blvd Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 13-50707-mss: "The bankruptcy record of David Thomas Eldreth from Uniontown, OH, shows a Chapter 7 case filed in 2013-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2013."
David Thomas Eldreth — Ohio, 13-50707


ᐅ Jr William H Elgin, Ohio

Address: 11582 Melrose Cir NW Uniontown, OH 44685

Bankruptcy Case 11-60121-rk Overview: "Jr William H Elgin's Chapter 7 bankruptcy, filed in Uniontown, OH in 2011-01-16, led to asset liquidation, with the case closing in 04/23/2011."
Jr William H Elgin — Ohio, 11-60121-rk


ᐅ Suzanne Ellinwood, Ohio

Address: 1292 Everbright Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-52260-mss: "In Uniontown, OH, Suzanne Ellinwood filed for Chapter 7 bankruptcy in May 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2010."
Suzanne Ellinwood — Ohio, 10-52260


ᐅ Tad L Estright, Ohio

Address: 4441 Folkstone Cir Uniontown, OH 44685-6925

Concise Description of Bankruptcy Case 07-52884-mss7: "The bankruptcy record for Tad L Estright from Uniontown, OH, under Chapter 13, filed in September 6, 2007, involved setting up a repayment plan, finalized by November 16, 2012."
Tad L Estright — Ohio, 07-52884


ᐅ William Evans, Ohio

Address: 2206 Plymouth Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-50857-mss: "In a Chapter 7 bankruptcy case, William Evans from Uniontown, OH, saw their proceedings start in 03.01.2010 and complete by June 6, 2010, involving asset liquidation."
William Evans — Ohio, 10-50857


ᐅ Kevin Everett, Ohio

Address: 3950 Carl St NW Uniontown, OH 44685

Bankruptcy Case 10-65012-rk Overview: "The case of Kevin Everett in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Everett — Ohio, 10-65012-rk


ᐅ Robert Feinman, Ohio

Address: 10505 Newbury Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-64564-rk: "The bankruptcy record of Robert Feinman from Uniontown, OH, shows a Chapter 7 case filed in 11/02/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2010."
Robert Feinman — Ohio, 09-64564-rk


ᐅ Ronald Scott Feller, Ohio

Address: 3075 Whitby Cir NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-61972-rk7: "Ronald Scott Feller's bankruptcy, initiated in June 2011 and concluded by September 15, 2011 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Scott Feller — Ohio, 11-61972-rk


ᐅ Matthew Joseph Fensch, Ohio

Address: 4199 Massillon Rd Lot 211 Uniontown, OH 44685-8731

Snapshot of U.S. Bankruptcy Proceeding Case 15-51627-amk: "In Uniontown, OH, Matthew Joseph Fensch filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by September 30, 2015."
Matthew Joseph Fensch — Ohio, 15-51627


ᐅ Jeana Louise Fern, Ohio

Address: 10976 Titus Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-61347-rk7: "The case of Jeana Louise Fern in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeana Louise Fern — Ohio, 11-61347-rk


ᐅ Olga Fisher, Ohio

Address: 1499 Steese Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-50338-mss7: "Uniontown, OH resident Olga Fisher's 2010-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Olga Fisher — Ohio, 10-50338


ᐅ Todd Fisher, Ohio

Address: 3736 N Vista St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-65121-rk7: "The bankruptcy record of Todd Fisher from Uniontown, OH, shows a Chapter 7 case filed in 12.14.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2010."
Todd Fisher — Ohio, 09-65121-rk


ᐅ Michele Fitzgerald, Ohio

Address: 1376 Cherry Ln Uniontown, OH 44685

Bankruptcy Case 10-53424-mss Summary: "In Uniontown, OH, Michele Fitzgerald filed for Chapter 7 bankruptcy in Jul 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 25, 2010."
Michele Fitzgerald — Ohio, 10-53424


ᐅ Teela Ford, Ohio

Address: 10326 Hoover Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-61851-rk: "In Uniontown, OH, Teela Ford filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-05."
Teela Ford — Ohio, 10-61851-rk


ᐅ Patrick J Forkin, Ohio

Address: 3584 Timber Lake St NW Uniontown, OH 44685

Bankruptcy Case 13-60159-rk Summary: "In a Chapter 7 bankruptcy case, Patrick J Forkin from Uniontown, OH, saw their proceedings start in January 2013 and complete by 04.30.2013, involving asset liquidation."
Patrick J Forkin — Ohio, 13-60159-rk


ᐅ Keith Foster, Ohio

Address: 2637 Sweitzer Rd Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-52192-mss: "Keith Foster's bankruptcy, initiated in 2012-07-05 and concluded by 2012-10-10 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Foster — Ohio, 12-52192


ᐅ Ii Danny Eagle Francis, Ohio

Address: 13600 Amodio Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-61991-rk7: "The bankruptcy record of Ii Danny Eagle Francis from Uniontown, OH, shows a Chapter 7 case filed in 07/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2012."
Ii Danny Eagle Francis — Ohio, 12-61991-rk


ᐅ Gary Frantz, Ohio

Address: 2395 Yorktown St NW Uniontown, OH 44685

Bankruptcy Case 09-64739-rk Summary: "The case of Gary Frantz in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Frantz — Ohio, 09-64739-rk


ᐅ Lourene L Fredenburg, Ohio

Address: 2191 Edison St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-60597-rk: "Lourene L Fredenburg's Chapter 7 bankruptcy, filed in Uniontown, OH in 03/14/2013, led to asset liquidation, with the case closing in Jun 19, 2013."
Lourene L Fredenburg — Ohio, 13-60597-rk


ᐅ Kevin C Freeman, Ohio

Address: 4199 Massillon Rd Lot 224 Uniontown, OH 44685

Bankruptcy Case 12-50927-mss Overview: "The bankruptcy record of Kevin C Freeman from Uniontown, OH, shows a Chapter 7 case filed in 2012-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2012."
Kevin C Freeman — Ohio, 12-50927


ᐅ Joy Christina Gainer, Ohio

Address: 2810 Graybill Rd Uniontown, OH 44685-8123

Concise Description of Bankruptcy Case 2014-51181-amk7: "In Uniontown, OH, Joy Christina Gainer filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Joy Christina Gainer — Ohio, 2014-51181


ᐅ Liandre C Gaines, Ohio

Address: 3765 Wickham St NW Uniontown, OH 44685-8656

Brief Overview of Bankruptcy Case 15-61580-rk: "The bankruptcy filing by Liandre C Gaines, undertaken in 2015-07-24 in Uniontown, OH under Chapter 7, concluded with discharge in October 22, 2015 after liquidating assets."
Liandre C Gaines — Ohio, 15-61580-rk


ᐅ Sandra L Gallagher, Ohio

Address: 1301 Saddle St NE Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-61993-rk: "The case of Sandra L Gallagher in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Gallagher — Ohio, 11-61993-rk


ᐅ Judy M Garinger, Ohio

Address: 3840 Edison St NW Uniontown, OH 44685-8904

Brief Overview of Bankruptcy Case 15-61881-rk: "In Uniontown, OH, Judy M Garinger filed for Chapter 7 bankruptcy in Sep 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-09."
Judy M Garinger — Ohio, 15-61881-rk


ᐅ Richard W Getz, Ohio

Address: 2044 Beechtree Dr Uniontown, OH 44685

Bankruptcy Case 12-51053-mss Summary: "Uniontown, OH resident Richard W Getz's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2012."
Richard W Getz — Ohio, 12-51053


ᐅ Michael J Gibson, Ohio

Address: 3811 Glen Eagles Blvd Apt 205 Uniontown, OH 44685-6022

Brief Overview of Bankruptcy Case 14-60294-rk: "The case of Michael J Gibson in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Gibson — Ohio, 14-60294-rk


ᐅ Kevin Glinsky, Ohio

Address: 3160 Killian Rd Uniontown, OH 44685

Bankruptcy Case 09-54817-mss Summary: "The case of Kevin Glinsky in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Glinsky — Ohio, 09-54817


ᐅ Nancy L Gogel, Ohio

Address: 3936 Sprucehaven St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-62089-rk7: "The bankruptcy record of Nancy L Gogel from Uniontown, OH, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-31."
Nancy L Gogel — Ohio, 12-62089-rk


ᐅ Wendy Gooden, Ohio

Address: 2071 Carlile Dr Uniontown, OH 44685-8849

Concise Description of Bankruptcy Case 14-52965-amk7: "The case of Wendy Gooden in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Gooden — Ohio, 14-52965


ᐅ Ronald Lee Goudy, Ohio

Address: 1635 King Dr Uniontown, OH 44685-9531

Snapshot of U.S. Bankruptcy Proceeding Case 08-52057-mss: "Ronald Lee Goudy, a resident of Uniontown, OH, entered a Chapter 13 bankruptcy plan in 06/06/2008, culminating in its successful completion by 10/22/2012."
Ronald Lee Goudy — Ohio, 08-52057


ᐅ Julie Christine Gower, Ohio

Address: 13467 Inverness Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 13-61624-rk: "The bankruptcy record of Julie Christine Gower from Uniontown, OH, shows a Chapter 7 case filed in Jun 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 26, 2013."
Julie Christine Gower — Ohio, 13-61624-rk


ᐅ Donna Lynn Graffuis, Ohio

Address: 2399 Bonna Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-51685-mss: "Donna Lynn Graffuis's bankruptcy, initiated in June 11, 2013 and concluded by September 16, 2013 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Lynn Graffuis — Ohio, 13-51685


ᐅ Ashley Nichole Gravius, Ohio

Address: 13066 Mogadore Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 12-61588-rk: "Ashley Nichole Gravius's Chapter 7 bankruptcy, filed in Uniontown, OH in 06/05/2012, led to asset liquidation, with the case closing in September 10, 2012."
Ashley Nichole Gravius — Ohio, 12-61588-rk


ᐅ James Christian Gray, Ohio

Address: 3215 N Jackson Blvd Uniontown, OH 44685-9702

Bankruptcy Case 14-50168-mss Overview: "The bankruptcy record of James Christian Gray from Uniontown, OH, shows a Chapter 7 case filed in 01/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
James Christian Gray — Ohio, 14-50168


ᐅ Harold R Gray, Ohio

Address: 3204 Wright Rd NW Uniontown, OH 44685

Bankruptcy Case 13-60742-rk Summary: "In a Chapter 7 bankruptcy case, Harold R Gray from Uniontown, OH, saw their proceedings start in 03/27/2013 and complete by Jul 2, 2013, involving asset liquidation."
Harold R Gray — Ohio, 13-60742-rk


ᐅ Sara Jane Greaves, Ohio

Address: 3883 April Dr Uniontown, OH 44685-7939

Bankruptcy Case 2:16-bk-18127-BR Summary: "The bankruptcy record of Sara Jane Greaves from Uniontown, OH, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2016."
Sara Jane Greaves — Ohio, 2:16-bk-18127-BR


ᐅ Charles William Green, Ohio

Address: 10608 Mogadore Ave NW Uniontown, OH 44685-9435

Snapshot of U.S. Bankruptcy Proceeding Case 07-53902-mss: "Chapter 13 bankruptcy for Charles William Green in Uniontown, OH began in Dec 4, 2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 14, 2012."
Charles William Green — Ohio, 07-53902


ᐅ Larry E Green, Ohio

Address: 4199 Massillon Rd Lot 314 Uniontown, OH 44685-6700

Brief Overview of Bankruptcy Case 14-50681-amk: "The bankruptcy record of Larry E Green from Uniontown, OH, shows a Chapter 7 case filed in 03.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-17."
Larry E Green — Ohio, 14-50681


ᐅ Jason Edward Greenlee, Ohio

Address: 13003 Cleveland Ave NW Apt A Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 13-51965-mss: "Uniontown, OH resident Jason Edward Greenlee's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2013."
Jason Edward Greenlee — Ohio, 13-51965


ᐅ Jeremy David Greenlee, Ohio

Address: 2620 Raber Rd Uniontown, OH 44685-7519

Bankruptcy Case 16-60459-rk Overview: "The case of Jeremy David Greenlee in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy David Greenlee — Ohio, 16-60459-rk


ᐅ Valerie Griffith, Ohio

Address: 1940 Stimpfel Dr Uniontown, OH 44685-9737

Concise Description of Bankruptcy Case 2014-51437-amk7: "The case of Valerie Griffith in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Griffith — Ohio, 2014-51437


ᐅ Lisa Grim, Ohio

Address: PO Box 1257 Uniontown, OH 44685-1257

Concise Description of Bankruptcy Case 15-50543-amk7: "Lisa Grim's bankruptcy, initiated in Mar 13, 2015 and concluded by 2015-06-11 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Grim — Ohio, 15-50543


ᐅ Jeremy Gross, Ohio

Address: 2460 Foxfire St NW Uniontown, OH 44685

Bankruptcy Case 10-62066-rk Summary: "Uniontown, OH resident Jeremy Gross's 2010-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2010."
Jeremy Gross — Ohio, 10-62066-rk


ᐅ Cory Grzelak, Ohio

Address: 12940 Cleveland Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 09-64904-rk: "The case of Cory Grzelak in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cory Grzelak — Ohio, 09-64904-rk


ᐅ Loredana M Guseila, Ohio

Address: 12411 Springwater Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-60570-rk: "Loredana M Guseila's bankruptcy, initiated in 2013-03-07 and concluded by June 2013 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loredana M Guseila — Ohio, 13-60570-rk


ᐅ Joseph Guzzi, Ohio

Address: 1526 Basswood Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-52383-mss7: "Uniontown, OH resident Joseph Guzzi's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Joseph Guzzi — Ohio, 10-52383


ᐅ Kenneth James Hackney, Ohio

Address: 4617 Arlington Rd Uniontown, OH 44685-9698

Brief Overview of Bankruptcy Case 16-51504-amk: "Uniontown, OH resident Kenneth James Hackney's 2016-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-24."
Kenneth James Hackney — Ohio, 16-51504


ᐅ Donald Hakola, Ohio

Address: 1574 Cove St NW Uniontown, OH 44685

Bankruptcy Case 10-63899-rk Overview: "Donald Hakola's Chapter 7 bankruptcy, filed in Uniontown, OH in 2010-09-10, led to asset liquidation, with the case closing in 12.16.2010."
Donald Hakola — Ohio, 10-63899-rk


ᐅ Thomas B Hale, Ohio

Address: 3910 N Vista St NW Uniontown, OH 44685

Bankruptcy Case 12-61654-rk Overview: "The bankruptcy filing by Thomas B Hale, undertaken in Jun 12, 2012 in Uniontown, OH under Chapter 7, concluded with discharge in September 17, 2012 after liquidating assets."
Thomas B Hale — Ohio, 12-61654-rk


ᐅ Melody A Haney, Ohio

Address: 3398 Lake Center St NW Uniontown, OH 44685

Bankruptcy Case 13-62381-rk Summary: "Melody A Haney's bankruptcy, initiated in 2013-09-27 and concluded by January 2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody A Haney — Ohio, 13-62381-rk


ᐅ Alan L Harlock, Ohio

Address: 1911 Gulf St NW Uniontown, OH 44685-8246

Brief Overview of Bankruptcy Case 14-62165-rk: "The bankruptcy filing by Alan L Harlock, undertaken in 09/30/2014 in Uniontown, OH under Chapter 7, concluded with discharge in 12/29/2014 after liquidating assets."
Alan L Harlock — Ohio, 14-62165-rk


ᐅ Joshua B Harper, Ohio

Address: 2454 Spade Rd Uniontown, OH 44685

Bankruptcy Case 12-53759-mss Summary: "In a Chapter 7 bankruptcy case, Joshua B Harper from Uniontown, OH, saw their proceedings start in November 27, 2012 and complete by March 4, 2013, involving asset liquidation."
Joshua B Harper — Ohio, 12-53759


ᐅ Randy Allan Hart, Ohio

Address: 1527 King Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-50076-mss: "Uniontown, OH resident Randy Allan Hart's January 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2012."
Randy Allan Hart — Ohio, 12-50076


ᐅ Joshua J Hart, Ohio

Address: 1410 Hightower Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-53053-mss7: "In a Chapter 7 bankruptcy case, Joshua J Hart from Uniontown, OH, saw their proceedings start in October 2013 and complete by 2014-01-26, involving asset liquidation."
Joshua J Hart — Ohio, 13-53053


ᐅ Amjad Hasan, Ohio

Address: 4762 Venus Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-51849-mss7: "Amjad Hasan's Chapter 7 bankruptcy, filed in Uniontown, OH in June 4, 2012, led to asset liquidation, with the case closing in 2012-09-09."
Amjad Hasan — Ohio, 12-51849


ᐅ Richard Daniel Hawkins, Ohio

Address: 2634 Henrietta Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-60134-rk7: "The case of Richard Daniel Hawkins in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Daniel Hawkins — Ohio, 11-60134-rk


ᐅ Mindy Nicole Hazelett, Ohio

Address: 3938 Edison St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-61653-rk7: "The bankruptcy record of Mindy Nicole Hazelett from Uniontown, OH, shows a Chapter 7 case filed in Jun 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2013."
Mindy Nicole Hazelett — Ohio, 13-61653-rk


ᐅ Derek D Heisler, Ohio

Address: 2572 E Turkeyfoot Lake Rd Uniontown, OH 44685-8801

Brief Overview of Bankruptcy Case 14-53378-amk: "Derek D Heisler's Chapter 7 bankruptcy, filed in Uniontown, OH in 2014-12-31, led to asset liquidation, with the case closing in March 2015."
Derek D Heisler — Ohio, 14-53378


ᐅ David Alan Horba, Ohio

Address: 3916 Arlington Rd Unit 1305 Uniontown, OH 44685-6951

Bankruptcy Case 08-07621-8-RDD Summary: "In his Chapter 13 bankruptcy case filed in 10/31/2008, Uniontown, OH's David Alan Horba agreed to a debt repayment plan, which was successfully completed by 2012-07-23."
David Alan Horba — Ohio, 08-07621-8


ᐅ John R Horne, Ohio

Address: 2840 Brouse St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-62150-rk: "The bankruptcy filing by John R Horne, undertaken in August 1, 2012 in Uniontown, OH under Chapter 7, concluded with discharge in 11.06.2012 after liquidating assets."
John R Horne — Ohio, 12-62150-rk


ᐅ Kenneth Charles Horning, Ohio

Address: 3059 Heckman Rd Uniontown, OH 44685-9003

Bankruptcy Case 15-52413-amk Summary: "Uniontown, OH resident Kenneth Charles Horning's 2015-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2016."
Kenneth Charles Horning — Ohio, 15-52413


ᐅ Kurt S Hosey, Ohio

Address: 1909 Raber Rd Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 13-51910-mss: "The case of Kurt S Hosey in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt S Hosey — Ohio, 13-51910


ᐅ Jessica Hostetler, Ohio

Address: 3811 Glen Eagles Blvd Apt 327 Uniontown, OH 44685

Bankruptcy Case 12-53706-mss Summary: "The bankruptcy filing by Jessica Hostetler, undertaken in 11.20.2012 in Uniontown, OH under Chapter 7, concluded with discharge in 02.25.2013 after liquidating assets."
Jessica Hostetler — Ohio, 12-53706


ᐅ Thomas Huber, Ohio

Address: 4006 Townhouse Ln Uniontown, OH 44685

Bankruptcy Case 10-50212-mss Overview: "The case of Thomas Huber in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Huber — Ohio, 10-50212


ᐅ Sarah Renee Hudgins, Ohio

Address: 2433 Middletown St NW Uniontown, OH 44685-7001

Concise Description of Bankruptcy Case 2014-61452-rk7: "The bankruptcy record of Sarah Renee Hudgins from Uniontown, OH, shows a Chapter 7 case filed in Jun 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Sarah Renee Hudgins — Ohio, 2014-61452-rk


ᐅ Anthony Hunt, Ohio

Address: 4015 Massillon Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-55005-mss: "In Uniontown, OH, Anthony Hunt filed for Chapter 7 bankruptcy in October 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2011."
Anthony Hunt — Ohio, 10-55005


ᐅ Michelle Ann Hunt, Ohio

Address: 13449 Inverness Ave NW Uniontown, OH 44685

Bankruptcy Case 12-63293-rk Summary: "In Uniontown, OH, Michelle Ann Hunt filed for Chapter 7 bankruptcy in Dec 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 17, 2013."
Michelle Ann Hunt — Ohio, 12-63293-rk


ᐅ Kirsten L Huntsman, Ohio

Address: 4206 Springdale Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 12-53986-mss: "Kirsten L Huntsman's bankruptcy, initiated in 12/20/2012 and concluded by 03/27/2013 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirsten L Huntsman — Ohio, 12-53986


ᐅ Derek Hupp, Ohio

Address: 2686 Kimmel Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-52008-mss: "Derek Hupp's Chapter 7 bankruptcy, filed in Uniontown, OH in April 28, 2010, led to asset liquidation, with the case closing in 2010-08-03."
Derek Hupp — Ohio, 10-52008


ᐅ Aaron B Hymes, Ohio

Address: 1285 Everbright Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-61105-rk: "Aaron B Hymes's Chapter 7 bankruptcy, filed in Uniontown, OH in 04.30.2013, led to asset liquidation, with the case closing in 08/05/2013."
Aaron B Hymes — Ohio, 13-61105-rk