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 Vincent V Heldreth, Ohio

Address: 12022 Lagoona Cir NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-62143-rk: "In Uniontown, OH, Vincent V Heldreth filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 5, 2012."
Vincent V Heldreth — Ohio, 12-62143-rk


ᐅ Renee Joy Henderson, Ohio

Address: 20 Pontius St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-61251-rk7: "The bankruptcy filing by Renee Joy Henderson, undertaken in May 2013 in Uniontown, OH under Chapter 7, concluded with discharge in 2013-08-19 after liquidating assets."
Renee Joy Henderson — Ohio, 13-61251-rk


ᐅ Cheryl L Henline, Ohio

Address: 4130 Cottage Grove Rd Uniontown, OH 44685-9656

Concise Description of Bankruptcy Case 15-52303-amk7: "The bankruptcy filing by Cheryl L Henline, undertaken in Sep 25, 2015 in Uniontown, OH under Chapter 7, concluded with discharge in 2015-12-24 after liquidating assets."
Cheryl L Henline — Ohio, 15-52303


ᐅ Carla Jean Herbert, Ohio

Address: 1266 Canyon St NE Uniontown, OH 44685

Bankruptcy Case 09-64252-rk Overview: "The bankruptcy filing by Carla Jean Herbert, undertaken in 2009-10-13 in Uniontown, OH under Chapter 7, concluded with discharge in 01/18/2010 after liquidating assets."
Carla Jean Herbert — Ohio, 09-64252-rk


ᐅ Dori A Herman, Ohio

Address: 4750 Venus Rd Uniontown, OH 44685

Bankruptcy Case 13-52468-mss Overview: "The bankruptcy filing by Dori A Herman, undertaken in Aug 23, 2013 in Uniontown, OH under Chapter 7, concluded with discharge in 2013-11-28 after liquidating assets."
Dori A Herman — Ohio, 13-52468


ᐅ Richard L Herman, Ohio

Address: 4750 VENUS RD Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-51353-mss7: "The bankruptcy record of Richard L Herman from Uniontown, OH, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2012."
Richard L Herman — Ohio, 12-51353


ᐅ Jr Roy David Hershberger, Ohio

Address: 12312 Meandering Ave NW Uniontown, OH 44685

Bankruptcy Case 13-61865-rk Overview: "The bankruptcy filing by Jr Roy David Hershberger, undertaken in 2013-07-24 in Uniontown, OH under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Jr Roy David Hershberger — Ohio, 13-61865-rk


ᐅ Jason D Hess, Ohio

Address: 2221 Glenross Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-52142-mss: "Jason D Hess's Chapter 7 bankruptcy, filed in Uniontown, OH in June 2012, led to asset liquidation, with the case closing in Oct 4, 2012."
Jason D Hess — Ohio, 12-52142


ᐅ Stacey L Heydon, Ohio

Address: 3926 April Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 12-50834-mss: "In Uniontown, OH, Stacey L Heydon filed for Chapter 7 bankruptcy in 2012-03-14. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Stacey L Heydon — Ohio, 12-50834


ᐅ Scott Russell Hickman, Ohio

Address: 12085 Basswood Ave NW Uniontown, OH 44685-9107

Bankruptcy Case 09-63426-rk Summary: "In his Chapter 13 bankruptcy case filed in 2009-08-20, Uniontown, OH's Scott Russell Hickman agreed to a debt repayment plan, which was successfully completed by September 2012."
Scott Russell Hickman — Ohio, 09-63426-rk


ᐅ Darrell L Hiener, Ohio

Address: 4199 Massillon Rd Lot 18 Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-50590-mss7: "Darrell L Hiener's Chapter 7 bankruptcy, filed in Uniontown, OH in February 22, 2011, led to asset liquidation, with the case closing in 2011-05-30."
Darrell L Hiener — Ohio, 11-50590


ᐅ Sweeney Tanya Rochelle Higgins, Ohio

Address: 3620 Sweitzer St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-63366-rk: "Sweeney Tanya Rochelle Higgins's Chapter 7 bankruptcy, filed in Uniontown, OH in 2012-12-18, led to asset liquidation, with the case closing in 2013-03-25."
Sweeney Tanya Rochelle Higgins — Ohio, 12-63366-rk


ᐅ Timmy R Hill, Ohio

Address: 4199 Massillon Rd Lot 37 Uniontown, OH 44685-8729

Bankruptcy Case 15-50777-amk Overview: "The bankruptcy filing by Timmy R Hill, undertaken in April 3, 2015 in Uniontown, OH under Chapter 7, concluded with discharge in 07/02/2015 after liquidating assets."
Timmy R Hill — Ohio, 15-50777


ᐅ Carla S Hill, Ohio

Address: 4199 Massillon Rd Lot 37 Uniontown, OH 44685-8729

Bankruptcy Case 15-50777-amk Summary: "Carla S Hill's bankruptcy, initiated in Apr 3, 2015 and concluded by July 2015 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla S Hill — Ohio, 15-50777


ᐅ Laura M Himes, Ohio

Address: 3090 Twin Hills St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-62766-rk: "The bankruptcy filing by Laura M Himes, undertaken in October 2012 in Uniontown, OH under Chapter 7, concluded with discharge in Jan 14, 2013 after liquidating assets."
Laura M Himes — Ohio, 12-62766-rk


ᐅ Lorenz Hippich, Ohio

Address: 4347 Ridge View Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-50053-mss: "Lorenz Hippich's Chapter 7 bankruptcy, filed in Uniontown, OH in 2010-01-07, led to asset liquidation, with the case closing in 04/14/2010."
Lorenz Hippich — Ohio, 10-50053


ᐅ Mindy Hixson, Ohio

Address: 4303 Greenwood Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-50976-mss7: "Mindy Hixson's bankruptcy, initiated in 02/23/2010 and concluded by 05/31/2010 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mindy Hixson — Ohio, 10-50976


ᐅ Edward Ho, Ohio

Address: 1866 Fairway Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-51324-mss: "Edward Ho's bankruptcy, initiated in April 7, 2011 and concluded by 2011-07-13 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Ho — Ohio, 11-51324


ᐅ Kyle E Hoaglin, Ohio

Address: 13026 Kreighbaum Rd NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-61410-rk7: "In Uniontown, OH, Kyle E Hoaglin filed for Chapter 7 bankruptcy in May 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Kyle E Hoaglin — Ohio, 13-61410-rk


ᐅ Kevin Michael Hochstetler, Ohio

Address: 10917 Market Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-60023-rk: "The bankruptcy record of Kevin Michael Hochstetler from Uniontown, OH, shows a Chapter 7 case filed in 2011-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2011."
Kevin Michael Hochstetler — Ohio, 11-60023-rk


ᐅ Stacie L Holler, Ohio

Address: 1979 Pondview Cir NW Uniontown, OH 44685-8422

Snapshot of U.S. Bankruptcy Proceeding Case 14-50552-amk: "Stacie L Holler's bankruptcy, initiated in 03/06/2014 and concluded by Jun 4, 2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacie L Holler — Ohio, 14-50552


ᐅ Roger Dale Holt, Ohio

Address: 1737 Gulf St NW Uniontown, OH 44685

Bankruptcy Case 11-61443-rk Overview: "The bankruptcy record of Roger Dale Holt from Uniontown, OH, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Roger Dale Holt — Ohio, 11-61443-rk


ᐅ Karen Gail Igleheart, Ohio

Address: 12898 Cleveland Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 09-64020-rk: "In a Chapter 7 bankruptcy case, Karen Gail Igleheart from Uniontown, OH, saw her proceedings start in Sep 29, 2009 and complete by Jan 4, 2010, involving asset liquidation."
Karen Gail Igleheart — Ohio, 09-64020-rk


ᐅ Daniel H Jarvis, Ohio

Address: 601 Knollwood Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-53467-mss: "Daniel H Jarvis's Chapter 7 bankruptcy, filed in Uniontown, OH in October 29, 2012, led to asset liquidation, with the case closing in 02/03/2013."
Daniel H Jarvis — Ohio, 12-53467


ᐅ Deborah Fay Jarvis, Ohio

Address: 3132 Stockdale Cir NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-54380-mss: "In a Chapter 7 bankruptcy case, Deborah Fay Jarvis from Uniontown, OH, saw her proceedings start in Nov 23, 2011 and complete by 2012-02-28, involving asset liquidation."
Deborah Fay Jarvis — Ohio, 11-54380


ᐅ Patricia Lynn Jarvis, Ohio

Address: 2116 E Park Dr Uniontown, OH 44685-6011

Bankruptcy Case 14-53269-amk Summary: "The bankruptcy filing by Patricia Lynn Jarvis, undertaken in December 2014 in Uniontown, OH under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Patricia Lynn Jarvis — Ohio, 14-53269


ᐅ Arthur Carl Jenkins, Ohio

Address: 2739 Greenbranch Rd NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-61494-rk7: "The case of Arthur Carl Jenkins in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Carl Jenkins — Ohio, 11-61494-rk


ᐅ Dianna F Jeter, Ohio

Address: 3974 Townhouse Ln Unit 28 Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-52346-mss7: "The bankruptcy record of Dianna F Jeter from Uniontown, OH, shows a Chapter 7 case filed in 08.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2013."
Dianna F Jeter — Ohio, 13-52346


ᐅ Kevin F Johnson, Ohio

Address: 1339 Woodland Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-51509-mss: "In Uniontown, OH, Kevin F Johnson filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-28."
Kevin F Johnson — Ohio, 13-51509


ᐅ Bradley E Johnson, Ohio

Address: 2724 Middletown St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-60263-rk: "The case of Bradley E Johnson in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley E Johnson — Ohio, 11-60263-rk


ᐅ Julie Johnson, Ohio

Address: 4363 Ridge View Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-50080-mss: "Julie Johnson's Chapter 7 bankruptcy, filed in Uniontown, OH in 01.11.2010, led to asset liquidation, with the case closing in 2010-04-18."
Julie Johnson — Ohio, 10-50080


ᐅ Shawn E Johnston, Ohio

Address: 3851 Cromford Cir NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 13-60045-rk: "Shawn E Johnston's bankruptcy, initiated in January 2013 and concluded by Apr 16, 2013 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn E Johnston — Ohio, 13-60045-rk


ᐅ Diana V Joyner, Ohio

Address: 4199 Massillon Rd Lot 4A Uniontown, OH 44685-8728

Concise Description of Bankruptcy Case 14-52573-amk7: "Diana V Joyner's Chapter 7 bankruptcy, filed in Uniontown, OH in Oct 2, 2014, led to asset liquidation, with the case closing in December 31, 2014."
Diana V Joyner — Ohio, 14-52573


ᐅ James B Joyner, Ohio

Address: 4199 Massillon Rd Lot 4A Uniontown, OH 44685-8728

Snapshot of U.S. Bankruptcy Proceeding Case 14-52573-amk: "The case of James B Joyner in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Joyner — Ohio, 14-52573


ᐅ Marilynn Kacsanek, Ohio

Address: 2507 Williamsburg Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-50699-mss7: "The case of Marilynn Kacsanek in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilynn Kacsanek — Ohio, 10-50699


ᐅ Molly W Kapeluck, Ohio

Address: 3059 Heckman Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-51263-mss7: "Uniontown, OH resident Molly W Kapeluck's 2013-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2013."
Molly W Kapeluck — Ohio, 13-51263


ᐅ Rhonda Michelle Kapper, Ohio

Address: 2153 Beechtree Dr Uniontown, OH 44685

Bankruptcy Case 12-50066-mss Summary: "The bankruptcy record of Rhonda Michelle Kapper from Uniontown, OH, shows a Chapter 7 case filed in January 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-15."
Rhonda Michelle Kapper — Ohio, 12-50066


ᐅ Roberta Kaser, Ohio

Address: 1445 Cherry Ln Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-55808-mss: "Roberta Kaser's bankruptcy, initiated in 2010-12-14 and concluded by March 21, 2011 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Kaser — Ohio, 10-55808


ᐅ Brian E Kell, Ohio

Address: 3154 Northview Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-51404-mss7: "The case of Brian E Kell in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian E Kell — Ohio, 11-51404


ᐅ Iii Charles Keller, Ohio

Address: 2645 Connecticut Ct Uniontown, OH 44685

Bankruptcy Case 10-52055-mss Overview: "The bankruptcy record of Iii Charles Keller from Uniontown, OH, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2010."
Iii Charles Keller — Ohio, 10-52055


ᐅ Tammy Keppler, Ohio

Address: 3950 Royal Liverpool Apt C Uniontown, OH 44685-8723

Snapshot of U.S. Bankruptcy Proceeding Case 15-50684-amk: "Tammy Keppler's Chapter 7 bankruptcy, filed in Uniontown, OH in March 26, 2015, led to asset liquidation, with the case closing in June 24, 2015."
Tammy Keppler — Ohio, 15-50684


ᐅ Sarah Lynn Kershner, Ohio

Address: 4068 Sara Dr Apt 108 Uniontown, OH 44685-8168

Snapshot of U.S. Bankruptcy Proceeding Case 16-51105-amk: "Sarah Lynn Kershner's Chapter 7 bankruptcy, filed in Uniontown, OH in May 2016, led to asset liquidation, with the case closing in 08.09.2016."
Sarah Lynn Kershner — Ohio, 16-51105


ᐅ Gayle Kimberly, Ohio

Address: 3615 Avanti Ln Uniontown, OH 44685-7516

Bankruptcy Case 16-50949-amk Overview: "Gayle Kimberly's Chapter 7 bankruptcy, filed in Uniontown, OH in 04.22.2016, led to asset liquidation, with the case closing in July 21, 2016."
Gayle Kimberly — Ohio, 16-50949


ᐅ Britney L Kinsinger, Ohio

Address: 10566 Newbury Ave NW Uniontown, OH 44685-7639

Brief Overview of Bankruptcy Case 15-61522-rk: "Britney L Kinsinger's Chapter 7 bankruptcy, filed in Uniontown, OH in July 16, 2015, led to asset liquidation, with the case closing in 10/14/2015."
Britney L Kinsinger — Ohio, 15-61522-rk


ᐅ Melissa C Kitchen, Ohio

Address: 2929 Pressler Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 12-51051-mss: "The case of Melissa C Kitchen in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa C Kitchen — Ohio, 12-51051


ᐅ Craig Klepper, Ohio

Address: 4355 Aylesford Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-55718-mss7: "The bankruptcy record of Craig Klepper from Uniontown, OH, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
Craig Klepper — Ohio, 09-55718


ᐅ Paul E Kline, Ohio

Address: 11000 Thoresby Cir NW Uniontown, OH 44685-6816

Brief Overview of Bankruptcy Case 14-60203-rk: "The bankruptcy filing by Paul E Kline, undertaken in 02.07.2014 in Uniontown, OH under Chapter 7, concluded with discharge in 05.08.2014 after liquidating assets."
Paul E Kline — Ohio, 14-60203-rk


ᐅ Raymond Klisz, Ohio

Address: 2495 Raber Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-51744-mss7: "The bankruptcy record of Raymond Klisz from Uniontown, OH, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Raymond Klisz — Ohio, 10-51744


ᐅ Linda D Knight, Ohio

Address: 2419 Island Dr Apt B Uniontown, OH 44685-8873

Bankruptcy Case 10-54341-mss Summary: "09.10.2010 marked the beginning of Linda D Knight's Chapter 13 bankruptcy in Uniontown, OH, entailing a structured repayment schedule, completed by 2013-11-20."
Linda D Knight — Ohio, 10-54341


ᐅ Ricky E Knight, Ohio

Address: 2191 Waterbury Dr Uniontown, OH 44685-9793

Snapshot of U.S. Bankruptcy Proceeding Case 06-52235-mss: "Filing for Chapter 13 bankruptcy in October 2006, Ricky E Knight from Uniontown, OH, structured a repayment plan, achieving discharge in 2012-09-24."
Ricky E Knight — Ohio, 06-52235


ᐅ Ryan Koch, Ohio

Address: 11068 Mogadore Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-62335-rk: "Uniontown, OH resident Ryan Koch's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
Ryan Koch — Ohio, 10-62335-rk


ᐅ Jeffery Krause, Ohio

Address: 11017 Sagebrush Ave NE Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-60110-rk: "Uniontown, OH resident Jeffery Krause's 01.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2010."
Jeffery Krause — Ohio, 10-60110-rk


ᐅ Gary Wayne Krebs, Ohio

Address: 13543 Virginia Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-62542-rk: "The case of Gary Wayne Krebs in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Wayne Krebs — Ohio, 11-62542-rk


ᐅ Garry Kuether, Ohio

Address: 1692 Robinwood Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-55918-mss: "Garry Kuether's Chapter 7 bankruptcy, filed in Uniontown, OH in 2009-12-31, led to asset liquidation, with the case closing in 04.07.2010."
Garry Kuether — Ohio, 09-55918


ᐅ Richard Kuhn, Ohio

Address: 11464 Laurel Oak Cir NW Uniontown, OH 44685

Bankruptcy Case 10-54548-mss Overview: "In a Chapter 7 bankruptcy case, Richard Kuhn from Uniontown, OH, saw their proceedings start in 09/23/2010 and complete by December 2010, involving asset liquidation."
Richard Kuhn — Ohio, 10-54548


ᐅ Keith Alan Kungle, Ohio

Address: 3669 Mayfair Rd Uniontown, OH 44685

Bankruptcy Case 13-50500-mss Overview: "The case of Keith Alan Kungle in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Alan Kungle — Ohio, 13-50500


ᐅ Monica J Kurilich, Ohio

Address: 2934 Pressler Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-50905-mss7: "Uniontown, OH resident Monica J Kurilich's Apr 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-07."
Monica J Kurilich — Ohio, 13-50905


ᐅ Lashanna Marie Kurtz, Ohio

Address: 3444 Edison St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-63114-rk: "In a Chapter 7 bankruptcy case, Lashanna Marie Kurtz from Uniontown, OH, saw her proceedings start in 2011-09-29 and complete by 2012-01-04, involving asset liquidation."
Lashanna Marie Kurtz — Ohio, 11-63114-rk


ᐅ Christina Lafatch, Ohio

Address: 3475 Heckman St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-61794-rk7: "In Uniontown, OH, Christina Lafatch filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2010."
Christina Lafatch — Ohio, 10-61794-rk


ᐅ Chad A Lamtman, Ohio

Address: 4020 Sara Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-62804-rk: "In a Chapter 7 bankruptcy case, Chad A Lamtman from Uniontown, OH, saw his proceedings start in November 12, 2013 and complete by Feb 17, 2014, involving asset liquidation."
Chad A Lamtman — Ohio, 13-62804-rk


ᐅ Marilyn R Lang, Ohio

Address: 2053 Edison St NW Uniontown, OH 44685

Bankruptcy Case 13-62525-rk Summary: "In a Chapter 7 bankruptcy case, Marilyn R Lang from Uniontown, OH, saw her proceedings start in 2013-10-14 and complete by Jan 19, 2014, involving asset liquidation."
Marilyn R Lang — Ohio, 13-62525-rk


ᐅ Donna M Larson, Ohio

Address: 1969 Gulf St NW Uniontown, OH 44685-8246

Bankruptcy Case 15-60325-rk Summary: "In Uniontown, OH, Donna M Larson filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2015."
Donna M Larson — Ohio, 15-60325-rk


ᐅ Brad Laterza, Ohio

Address: 545 Knollwood Dr Uniontown, OH 44685

Bankruptcy Case 10-54171-mss Overview: "Uniontown, OH resident Brad Laterza's Sep 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2010."
Brad Laterza — Ohio, 10-54171


ᐅ Howard R Lawrence, Ohio

Address: 3163 S Jackson Blvd Uniontown, OH 44685

Bankruptcy Case 11-61356-rk Overview: "The bankruptcy record of Howard R Lawrence from Uniontown, OH, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Howard R Lawrence — Ohio, 11-61356-rk


ᐅ Carla M Lawson, Ohio

Address: 4142 Arlington Rd Uniontown, OH 44685-9506

Bankruptcy Case 15-50618-amk Summary: "In Uniontown, OH, Carla M Lawson filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2015."
Carla M Lawson — Ohio, 15-50618


ᐅ Edward B Layton, Ohio

Address: 3811 Glen Eagles Blvd Apt 101 Uniontown, OH 44685-6021

Bankruptcy Case 2014-50755-amk Summary: "Edward B Layton's bankruptcy, initiated in 2014-03-26 and concluded by 2014-06-24 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward B Layton — Ohio, 2014-50755


ᐅ Willis Adam Lecorchick, Ohio

Address: 2719 Sweitzer Rd Uniontown, OH 44685

Bankruptcy Case 12-53017-mss Summary: "In Uniontown, OH, Willis Adam Lecorchick filed for Chapter 7 bankruptcy in 09/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2012."
Willis Adam Lecorchick — Ohio, 12-53017


ᐅ William A Lee, Ohio

Address: 1150 Everbright Dr Uniontown, OH 44685

Bankruptcy Case 13-52250-mss Overview: "William A Lee's Chapter 7 bankruptcy, filed in Uniontown, OH in 08/01/2013, led to asset liquidation, with the case closing in 11/06/2013."
William A Lee — Ohio, 13-52250


ᐅ Sungki L Leemaster, Ohio

Address: 1842 Sawgrass Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-61421-rk7: "Uniontown, OH resident Sungki L Leemaster's 04.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Sungki L Leemaster — Ohio, 11-61421-rk


ᐅ Joannie Marie Leonti, Ohio

Address: 3030 Sweitzer St NW Uniontown, OH 44685

Bankruptcy Case 13-62410-rk Overview: "The bankruptcy filing by Joannie Marie Leonti, undertaken in October 1, 2013 in Uniontown, OH under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Joannie Marie Leonti — Ohio, 13-62410-rk


ᐅ Michelle Lever, Ohio

Address: 4511 Binfeld Cir Uniontown, OH 44685

Bankruptcy Case 10-51433-mss Overview: "Uniontown, OH resident Michelle Lever's March 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2010."
Michelle Lever — Ohio, 10-51433


ᐅ Phillip D Lile, Ohio

Address: 4416 Royce Ave Uniontown, OH 44685

Bankruptcy Case 11-53441-mss Overview: "In a Chapter 7 bankruptcy case, Phillip D Lile from Uniontown, OH, saw his proceedings start in Sep 8, 2011 and complete by December 2011, involving asset liquidation."
Phillip D Lile — Ohio, 11-53441


ᐅ Susan Marie Lishing, Ohio

Address: 3267 Oaklynn St NW Uniontown, OH 44685-9316

Snapshot of U.S. Bankruptcy Proceeding Case 2014-62000-rk: "In a Chapter 7 bankruptcy case, Susan Marie Lishing from Uniontown, OH, saw her proceedings start in 2014-09-10 and complete by 12/09/2014, involving asset liquidation."
Susan Marie Lishing — Ohio, 2014-62000-rk


ᐅ Vickie Litten, Ohio

Address: 9850 Summerset Ave NW Uniontown, OH 44685

Bankruptcy Case 09-64957-rk Overview: "Uniontown, OH resident Vickie Litten's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Vickie Litten — Ohio, 09-64957-rk


ᐅ Vicki T Lohrman, Ohio

Address: 3986 Troon Dr Uniontown, OH 44685-8894

Brief Overview of Bankruptcy Case 2014-51439-amk: "The case of Vicki T Lohrman in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki T Lohrman — Ohio, 2014-51439


ᐅ Julia Longstreth, Ohio

Address: 12777 Alicia Ln NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-63931-rk: "Julia Longstreth's bankruptcy, initiated in September 14, 2010 and concluded by 2010-12-20 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Longstreth — Ohio, 10-63931-rk


ᐅ Tonia L Lovelace, Ohio

Address: 1092 Everbright Dr Uniontown, OH 44685-9513

Concise Description of Bankruptcy Case 15-50300-amk7: "Tonia L Lovelace's bankruptcy, initiated in Feb 12, 2015 and concluded by 2015-05-13 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonia L Lovelace — Ohio, 15-50300


ᐅ Janette Lowe, Ohio

Address: 11524 Amy Cir NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-63221-rk: "Janette Lowe's Chapter 7 bankruptcy, filed in Uniontown, OH in July 28, 2010, led to asset liquidation, with the case closing in 2010-11-02."
Janette Lowe — Ohio, 10-63221-rk


ᐅ Jovanka Lozanovic, Ohio

Address: 3811 Glen Eagles Blvd Apt 335 Uniontown, OH 44685-6024

Bankruptcy Case 15-51777-amk Summary: "In Uniontown, OH, Jovanka Lozanovic filed for Chapter 7 bankruptcy in 07.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2015."
Jovanka Lozanovic — Ohio, 15-51777


ᐅ Troy Luckenbaugh, Ohio

Address: 4426 Royce Ave Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-55737-mss: "In a Chapter 7 bankruptcy case, Troy Luckenbaugh from Uniontown, OH, saw their proceedings start in Dec 16, 2009 and complete by 2010-03-23, involving asset liquidation."
Troy Luckenbaugh — Ohio, 09-55737


ᐅ Gary Maag, Ohio

Address: 11609 Farm Creek Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-63748-rk7: "Gary Maag's Chapter 7 bankruptcy, filed in Uniontown, OH in August 2010, led to asset liquidation, with the case closing in December 5, 2010."
Gary Maag — Ohio, 10-63748-rk


ᐅ Michael Alan Macdonald, Ohio

Address: 4606 Sherylton Hills Dr Uniontown, OH 44685-9671

Bankruptcy Case 07-53243-mss Summary: "Michael Alan Macdonald, a resident of Uniontown, OH, entered a Chapter 13 bankruptcy plan in October 2007, culminating in its successful completion by Feb 18, 2013."
Michael Alan Macdonald — Ohio, 07-53243


ᐅ Robert Gregory Mack, Ohio

Address: 1975 Tamarisk Cir Uniontown, OH 44685

Concise Description of Bankruptcy Case 8:13-bk-05017-KRM7: "In a Chapter 7 bankruptcy case, Robert Gregory Mack from Uniontown, OH, saw their proceedings start in April 17, 2013 and complete by July 23, 2013, involving asset liquidation."
Robert Gregory Mack — Ohio, 8:13-bk-05017


ᐅ Kimberly R Maczko, Ohio

Address: 3363 Townsend St NW Uniontown, OH 44685

Bankruptcy Case 11-63517-rk Summary: "Uniontown, OH resident Kimberly R Maczko's 2011-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Kimberly R Maczko — Ohio, 11-63517-rk


ᐅ Glenna Eugenia Manley, Ohio

Address: 3802 Falcon Chase St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-60983-rk7: "The bankruptcy record of Glenna Eugenia Manley from Uniontown, OH, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2012."
Glenna Eugenia Manley — Ohio, 12-60983-rk


ᐅ John D Merriman, Ohio

Address: 3956 Carmelle Ct Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-53485-mss7: "In Uniontown, OH, John D Merriman filed for Chapter 7 bankruptcy in Sep 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 19, 2011."
John D Merriman — Ohio, 11-53485


ᐅ Sandra Meszaros, Ohio

Address: 2157 Beechtree Dr Uniontown, OH 44685

Bankruptcy Case 10-53977-mss Summary: "Uniontown, OH resident Sandra Meszaros's August 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2010."
Sandra Meszaros — Ohio, 10-53977


ᐅ Thomas Metzger, Ohio

Address: 11545 Cleveland Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-60627-rk7: "In a Chapter 7 bankruptcy case, Thomas Metzger from Uniontown, OH, saw their proceedings start in 02.24.2010 and complete by June 2010, involving asset liquidation."
Thomas Metzger — Ohio, 10-60627-rk


ᐅ Jr David Mick, Ohio

Address: 12543 Williamsburg Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-64843-rk: "Uniontown, OH resident Jr David Mick's Nov 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Jr David Mick — Ohio, 09-64843-rk


ᐅ Andrew Midcap, Ohio

Address: 2310 Middletown St NW Uniontown, OH 44685

Bankruptcy Case 10-64422-rk Overview: "The bankruptcy filing by Andrew Midcap, undertaken in October 19, 2010 in Uniontown, OH under Chapter 7, concluded with discharge in 2011-01-24 after liquidating assets."
Andrew Midcap — Ohio, 10-64422-rk


ᐅ George Miller, Ohio

Address: 1219 Greensburg Rd Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-55908-mss: "George Miller's Chapter 7 bankruptcy, filed in Uniontown, OH in Dec 31, 2009, led to asset liquidation, with the case closing in April 7, 2010."
George Miller — Ohio, 09-55908


ᐅ Alan Miller, Ohio

Address: 1268 Clarence St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-61061-rk7: "In a Chapter 7 bankruptcy case, Alan Miller from Uniontown, OH, saw his proceedings start in 2010-03-17 and complete by 06.22.2010, involving asset liquidation."
Alan Miller — Ohio, 10-61061-rk


ᐅ Stanley L Miller, Ohio

Address: 11595 Cleveland Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-60298-rk: "The case of Stanley L Miller in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley L Miller — Ohio, 11-60298-rk


ᐅ Dennis Miller, Ohio

Address: 13675 Cleveland Ave NW Lot 24 Uniontown, OH 44685

Bankruptcy Case 10-61182-rk Summary: "The bankruptcy record of Dennis Miller from Uniontown, OH, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Dennis Miller — Ohio, 10-61182-rk


ᐅ Michael Misja, Ohio

Address: 2734 Killian Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-54466-mss: "Uniontown, OH resident Michael Misja's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2010."
Michael Misja — Ohio, 10-54466


ᐅ Roger A Mohler, Ohio

Address: 4188 Belleau Woods Cir Uniontown, OH 44685

Bankruptcy Case 12-50086-mss Summary: "Uniontown, OH resident Roger A Mohler's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2012."
Roger A Mohler — Ohio, 12-50086


ᐅ Becky Ann Montecalvo, Ohio

Address: 3212 S Jackson Blvd Uniontown, OH 44685

Bankruptcy Case 12-53968-mss Summary: "The case of Becky Ann Montecalvo in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Becky Ann Montecalvo — Ohio, 12-53968


ᐅ Jason A Moody, Ohio

Address: 2022 Graybill Rd Uniontown, OH 44685-8170

Bankruptcy Case 15-52710-amk Summary: "Jason A Moody's bankruptcy, initiated in 11/13/2015 and concluded by February 11, 2016 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Moody — Ohio, 15-52710


ᐅ Linda J Moore, Ohio

Address: 4232 Slaughter Rd Uniontown, OH 44685-9526

Snapshot of U.S. Bankruptcy Proceeding Case 15-51133-amk: "Uniontown, OH resident Linda J Moore's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-09."
Linda J Moore — Ohio, 15-51133


ᐅ Dencil R Moore, Ohio

Address: 4232 Slaughter Rd Uniontown, OH 44685-9526

Bankruptcy Case 15-51133-amk Overview: "Dencil R Moore's bankruptcy, initiated in 2015-05-11 and concluded by August 2015 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dencil R Moore — Ohio, 15-51133