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 Victor B Marcin, Ohio

Address: 4559 Arlington Rd Uniontown, OH 44685-9517

Snapshot of U.S. Bankruptcy Proceeding Case 09-53973-mss: "Chapter 13 bankruptcy for Victor B Marcin in Uniontown, OH began in 2009-09-03, focusing on debt restructuring, concluding with plan fulfillment in September 2012."
Victor B Marcin — Ohio, 09-53973


ᐅ Gregory Markovich, Ohio

Address: 11943 Meadowlane Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-61954-rk: "Uniontown, OH resident Gregory Markovich's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-11."
Gregory Markovich — Ohio, 10-61954-rk


ᐅ Sue A Marquard, Ohio

Address: 2588 Cardington Grn Uniontown, OH 44685-7544

Concise Description of Bankruptcy Case 09-55115-mss7: "Chapter 13 bankruptcy for Sue A Marquard in Uniontown, OH began in Nov 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-22."
Sue A Marquard — Ohio, 09-55115


ᐅ Ii William Martin, Ohio

Address: 762 September Dr Uniontown, OH 44685

Bankruptcy Case 10-51339-mss Summary: "The case of Ii William Martin in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii William Martin — Ohio, 10-51339


ᐅ Sandra Lou Martin, Ohio

Address: 2133 Beechtree Dr Uniontown, OH 44685-8825

Concise Description of Bankruptcy Case 15-51727-amk7: "Sandra Lou Martin's bankruptcy, initiated in 07.15.2015 and concluded by 10/13/2015 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lou Martin — Ohio, 15-51727


ᐅ Joseph Paul Mason, Ohio

Address: PO Box 142 Uniontown, OH 44685-0142

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52252-amk: "In a Chapter 7 bankruptcy case, Joseph Paul Mason from Uniontown, OH, saw their proceedings start in 08.27.2014 and complete by 2014-11-25, involving asset liquidation."
Joseph Paul Mason — Ohio, 2014-52252


ᐅ Jody V Mauller, Ohio

Address: 2486 Lake Center Street Uniontown, OH 44685

Bankruptcy Case 2014-60675-rk Summary: "Uniontown, OH resident Jody V Mauller's 2014-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-26."
Jody V Mauller — Ohio, 2014-60675-rk


ᐅ Kim Scott Maxey, Ohio

Address: 13660 Inverness Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-51053-mss: "The bankruptcy filing by Kim Scott Maxey, undertaken in 03/22/2011 in Uniontown, OH under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Kim Scott Maxey — Ohio, 11-51053


ᐅ Beverly J Mayfield, Ohio

Address: 1382 Greensburg Rd Uniontown, OH 44685-9543

Brief Overview of Bankruptcy Case 11-52841-amk: "Chapter 13 bankruptcy for Beverly J Mayfield in Uniontown, OH began in 2011-07-21, focusing on debt restructuring, concluding with plan fulfillment in 11/18/2014."
Beverly J Mayfield — Ohio, 11-52841


ᐅ Daniel B Mayfield, Ohio

Address: 1382 Greensburg Rd Uniontown, OH 44685-9543

Bankruptcy Case 11-52841-amk Overview: "In his Chapter 13 bankruptcy case filed in Jul 21, 2011, Uniontown, OH's Daniel B Mayfield agreed to a debt repayment plan, which was successfully completed by November 18, 2014."
Daniel B Mayfield — Ohio, 11-52841


ᐅ Dennis Mcclarren, Ohio

Address: 11017 Market Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-62376-rk7: "Uniontown, OH resident Dennis Mcclarren's 05/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2010."
Dennis Mcclarren — Ohio, 10-62376-rk


ᐅ Timothy Mccloud, Ohio

Address: 3400 Parfoure Blvd Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-54959-mss7: "In a Chapter 7 bankruptcy case, Timothy Mccloud from Uniontown, OH, saw their proceedings start in October 2009 and complete by 02/03/2010, involving asset liquidation."
Timothy Mccloud — Ohio, 09-54959


ᐅ Edwin L Mcintyre, Ohio

Address: 1034 Royce St NW Uniontown, OH 44685-8552

Concise Description of Bankruptcy Case 16-60154-rk7: "In a Chapter 7 bankruptcy case, Edwin L Mcintyre from Uniontown, OH, saw his proceedings start in February 2016 and complete by 05/02/2016, involving asset liquidation."
Edwin L Mcintyre — Ohio, 16-60154-rk


ᐅ Martha S Mcintyre, Ohio

Address: 1034 Royce St NW Uniontown, OH 44685-8552

Bankruptcy Case 16-60154-rk Overview: "The bankruptcy filing by Martha S Mcintyre, undertaken in 2016-02-02 in Uniontown, OH under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Martha S Mcintyre — Ohio, 16-60154-rk


ᐅ James M Mcmaster, Ohio

Address: 2853 Crows Nest Cir Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-51947-mss: "Uniontown, OH resident James M Mcmaster's 05/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
James M Mcmaster — Ohio, 11-51947


ᐅ John R Mcnamara, Ohio

Address: 3619 Sweitzer St NW Uniontown, OH 44685-8450

Bankruptcy Case 2014-51918-amk Summary: "The bankruptcy filing by John R Mcnamara, undertaken in 2014-07-23 in Uniontown, OH under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
John R Mcnamara — Ohio, 2014-51918


ᐅ Denise Marie Mcphillen, Ohio

Address: 3312 Perrydale St NW Uniontown, OH 44685-6812

Snapshot of U.S. Bankruptcy Proceeding Case 15-60009-rk: "The bankruptcy filing by Denise Marie Mcphillen, undertaken in 2015-01-02 in Uniontown, OH under Chapter 7, concluded with discharge in April 2, 2015 after liquidating assets."
Denise Marie Mcphillen — Ohio, 15-60009-rk


ᐅ Trell A Meeks, Ohio

Address: 2571 Arbor Ct Uniontown, OH 44685-7814

Concise Description of Bankruptcy Case 15-51242-amk7: "In Uniontown, OH, Trell A Meeks filed for Chapter 7 bankruptcy in 05.21.2015. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2015."
Trell A Meeks — Ohio, 15-51242


ᐅ Valencia D Meeks, Ohio

Address: 2571 Arbor Ct Uniontown, OH 44685-7814

Bankruptcy Case 15-51242-amk Overview: "Valencia D Meeks's bankruptcy, initiated in May 2015 and concluded by Aug 19, 2015 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valencia D Meeks — Ohio, 15-51242


ᐅ Glenn Earl Mellinger, Ohio

Address: 3344 Townsend St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-62271-rk: "Glenn Earl Mellinger's Chapter 7 bankruptcy, filed in Uniontown, OH in 2011-07-11, led to asset liquidation, with the case closing in 10.16.2011."
Glenn Earl Mellinger — Ohio, 11-62271-rk


ᐅ Jerry Scott Moorehead, Ohio

Address: 4370 Arlington Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-54626-mss: "Jerry Scott Moorehead's Chapter 7 bankruptcy, filed in Uniontown, OH in December 2011, led to asset liquidation, with the case closing in March 25, 2012."
Jerry Scott Moorehead — Ohio, 11-54626


ᐅ Deanna Lynn Morris, Ohio

Address: 2380 Lyndon Dr Uniontown, OH 44685

Bankruptcy Case 11-53445-mss Overview: "Deanna Lynn Morris's Chapter 7 bankruptcy, filed in Uniontown, OH in September 9, 2011, led to asset liquidation, with the case closing in Dec 15, 2011."
Deanna Lynn Morris — Ohio, 11-53445


ᐅ Jerry Thomas Morrison, Ohio

Address: 1360 Melanie Dr Apt 18 Uniontown, OH 44685

Bankruptcy Case 11-50820-mss Summary: "Jerry Thomas Morrison's bankruptcy, initiated in March 8, 2011 and concluded by 2011-06-13 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Thomas Morrison — Ohio, 11-50820


ᐅ Randall W Moser, Ohio

Address: 13003 Cleveland Ave NW Ste D Uniontown, OH 44685-6669

Bankruptcy Case 14-62645-rk Summary: "Randall W Moser's Chapter 7 bankruptcy, filed in Uniontown, OH in December 8, 2014, led to asset liquidation, with the case closing in 2015-03-08."
Randall W Moser — Ohio, 14-62645-rk


ᐅ Christopher George Mich Mosser, Ohio

Address: 3407 Edison St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 13-61286-rk: "Christopher George Mich Mosser's bankruptcy, initiated in 05/17/2013 and concluded by 08.22.2013 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher George Mich Mosser — Ohio, 13-61286-rk


ᐅ Rachel M Mostar, Ohio

Address: 3695 Avanti Ln Uniontown, OH 44685-7516

Bankruptcy Case 14-50657-amk Overview: "Rachel M Mostar's Chapter 7 bankruptcy, filed in Uniontown, OH in 03.18.2014, led to asset liquidation, with the case closing in 2014-06-16."
Rachel M Mostar — Ohio, 14-50657


ᐅ Alice M Mullens, Ohio

Address: 4658 Pinecrest Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-50923-mss7: "The bankruptcy record of Alice M Mullens from Uniontown, OH, shows a Chapter 7 case filed in Mar 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2011."
Alice M Mullens — Ohio, 11-50923


ᐅ Kirk Murphy, Ohio

Address: 2637 Wright Rd NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-64049-rk: "In Uniontown, OH, Kirk Murphy filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Kirk Murphy — Ohio, 10-64049-rk


ᐅ Jr David J Murren, Ohio

Address: 3137 Stockdale Cir NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-50470-mss: "Jr David J Murren's bankruptcy, initiated in 2011-02-14 and concluded by 2011-05-22 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David J Murren — Ohio, 11-50470


ᐅ Lawrence Musci, Ohio

Address: 12933 Kreighbaum Rd NW Uniontown, OH 44685

Bankruptcy Case 10-60323-rk Summary: "Lawrence Musci's Chapter 7 bankruptcy, filed in Uniontown, OH in 01.31.2010, led to asset liquidation, with the case closing in 2010-05-08."
Lawrence Musci — Ohio, 10-60323-rk


ᐅ Donald P Myers, Ohio

Address: 12565 Springwater Ave NW Uniontown, OH 44685

Bankruptcy Case 13-61414-rk Summary: "The bankruptcy record of Donald P Myers from Uniontown, OH, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 4, 2013."
Donald P Myers — Ohio, 13-61414-rk


ᐅ Matthew Paul Myers, Ohio

Address: 13692 Inverness Ave NW Uniontown, OH 44685

Bankruptcy Case 11-60757-rk Overview: "Matthew Paul Myers's bankruptcy, initiated in March 2011 and concluded by June 2011 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Paul Myers — Ohio, 11-60757-rk


ᐅ Melinda A Myers, Ohio

Address: 11035 Sagebrush Ave NE Uniontown, OH 44685

Bankruptcy Case 13-61323-rk Summary: "Uniontown, OH resident Melinda A Myers's May 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2013."
Melinda A Myers — Ohio, 13-61323-rk


ᐅ Timothy P Nathaniel, Ohio

Address: 12449 Cleveland Ave NW Uniontown, OH 44685-8692

Concise Description of Bankruptcy Case 14-50277-mss7: "Timothy P Nathaniel's bankruptcy, initiated in 02.10.2014 and concluded by May 11, 2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy P Nathaniel — Ohio, 14-50277


ᐅ Sr Richard Carol Nelson, Ohio

Address: 12429 Springwater Ave NW Uniontown, OH 44685-8256

Concise Description of Bankruptcy Case 08-60263-rk7: "Filing for Chapter 13 bankruptcy in 02.04.2008, Sr Richard Carol Nelson from Uniontown, OH, structured a repayment plan, achieving discharge in 11/13/2012."
Sr Richard Carol Nelson — Ohio, 08-60263-rk


ᐅ Aric A Ninni, Ohio

Address: 1732 Steese Rd Uniontown, OH 44685

Bankruptcy Case 09-54378-mss Summary: "Aric A Ninni's Chapter 7 bankruptcy, filed in Uniontown, OH in 2009-09-28, led to asset liquidation, with the case closing in January 3, 2010."
Aric A Ninni — Ohio, 09-54378


ᐅ Suzanne R Obrycki, Ohio

Address: 3456 Falcon Chase St NW Uniontown, OH 44685

Bankruptcy Case 13-61923-rk Summary: "Suzanne R Obrycki's bankruptcy, initiated in July 31, 2013 and concluded by 2013-11-05 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne R Obrycki — Ohio, 13-61923-rk


ᐅ Diane Lynn Ohse, Ohio

Address: 2764 Sweitzer Rd Uniontown, OH 44685-8308

Brief Overview of Bankruptcy Case 14-52696-amk: "The case of Diane Lynn Ohse in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Lynn Ohse — Ohio, 14-52696


ᐅ Patina Olinger, Ohio

Address: 1525 Cove St NW Uniontown, OH 44685-8263

Snapshot of U.S. Bankruptcy Proceeding Case 14-52520-amk: "In Uniontown, OH, Patina Olinger filed for Chapter 7 bankruptcy in 09.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-25."
Patina Olinger — Ohio, 14-52520


ᐅ Connie S Olsen, Ohio

Address: 9554 Garden Park Cir NW Uniontown, OH 44685

Bankruptcy Case 12-62976-rk Summary: "Connie S Olsen's Chapter 7 bankruptcy, filed in Uniontown, OH in November 1, 2012, led to asset liquidation, with the case closing in February 2013."
Connie S Olsen — Ohio, 12-62976-rk


ᐅ Kurt Lawrence Ondecker, Ohio

Address: 11540 Market Ave NE Uniontown, OH 44685-9459

Brief Overview of Bankruptcy Case 06-62296-rk: "Nov 13, 2006 marked the beginning of Kurt Lawrence Ondecker's Chapter 13 bankruptcy in Uniontown, OH, entailing a structured repayment schedule, completed by Aug 13, 2012."
Kurt Lawrence Ondecker — Ohio, 06-62296-rk


ᐅ Gregory Oser, Ohio

Address: 12916 Williamsburg Ave NW Uniontown, OH 44685

Bankruptcy Case 10-62684-rk Summary: "Gregory Oser's Chapter 7 bankruptcy, filed in Uniontown, OH in 2010-06-21, led to asset liquidation, with the case closing in September 2010."
Gregory Oser — Ohio, 10-62684-rk


ᐅ Maria R Painter, Ohio

Address: 1305 Steese Rd Uniontown, OH 44685

Bankruptcy Case 12-53142-mss Summary: "In Uniontown, OH, Maria R Painter filed for Chapter 7 bankruptcy in 2012-09-30. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2013."
Maria R Painter — Ohio, 12-53142


ᐅ Andrew S Palcheff, Ohio

Address: 2518 Enclave St NW Uniontown, OH 44685

Bankruptcy Case 11-53641-mss Summary: "In Uniontown, OH, Andrew S Palcheff filed for Chapter 7 bankruptcy in Sep 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2012."
Andrew S Palcheff — Ohio, 11-53641


ᐅ Gaug Roberta Pamer, Ohio

Address: 13675 Cleveland Ave NW Lot 44 Uniontown, OH 44685

Bankruptcy Case 10-61410-rk Overview: "Gaug Roberta Pamer's Chapter 7 bankruptcy, filed in Uniontown, OH in 04/05/2010, led to asset liquidation, with the case closing in July 11, 2010."
Gaug Roberta Pamer — Ohio, 10-61410-rk


ᐅ Rose Pappano, Ohio

Address: 1681 Edison St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-63291-rk7: "Rose Pappano's Chapter 7 bankruptcy, filed in Uniontown, OH in July 30, 2010, led to asset liquidation, with the case closing in 2010-11-04."
Rose Pappano — Ohio, 10-63291-rk


ᐅ Theodore David Parker, Ohio

Address: 3370 Townsend St NW Uniontown, OH 44685

Bankruptcy Case 11-63883-rk Overview: "Theodore David Parker's bankruptcy, initiated in 2011-12-12 and concluded by 03.18.2012 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore David Parker — Ohio, 11-63883-rk


ᐅ Morgan W Parks, Ohio

Address: 11147 Trenton Rd NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-61390-rk: "In a Chapter 7 bankruptcy case, Morgan W Parks from Uniontown, OH, saw their proceedings start in April 2011 and complete by 2011-08-02, involving asset liquidation."
Morgan W Parks — Ohio, 11-61390-rk


ᐅ Jeffrey Partin, Ohio

Address: 2654 Graybill Rd Uniontown, OH 44685

Bankruptcy Case 10-50574-mss Overview: "In Uniontown, OH, Jeffrey Partin filed for Chapter 7 bankruptcy in 02/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-20."
Jeffrey Partin — Ohio, 10-50574


ᐅ Jamie L Patterson, Ohio

Address: 13173 Mogadore Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-62386-rk7: "The bankruptcy filing by Jamie L Patterson, undertaken in 09.27.2013 in Uniontown, OH under Chapter 7, concluded with discharge in 01.02.2014 after liquidating assets."
Jamie L Patterson — Ohio, 13-62386-rk


ᐅ Robert Pearson, Ohio

Address: 3112 Hampton St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-63377-rk: "In a Chapter 7 bankruptcy case, Robert Pearson from Uniontown, OH, saw their proceedings start in Aug 4, 2010 and complete by Nov 9, 2010, involving asset liquidation."
Robert Pearson — Ohio, 10-63377-rk


ᐅ Joseph Pekar, Ohio

Address: 3425 Edison St NW Uniontown, OH 44685

Bankruptcy Case 10-63568-rk Overview: "Joseph Pekar's Chapter 7 bankruptcy, filed in Uniontown, OH in 08/19/2010, led to asset liquidation, with the case closing in 11.24.2010."
Joseph Pekar — Ohio, 10-63568-rk


ᐅ Julie Petrie, Ohio

Address: 2435 Bonna Dr Uniontown, OH 44685

Bankruptcy Case 10-53090-mss Summary: "The bankruptcy filing by Julie Petrie, undertaken in June 29, 2010 in Uniontown, OH under Chapter 7, concluded with discharge in 10.04.2010 after liquidating assets."
Julie Petrie — Ohio, 10-53090


ᐅ Lisa M Pfaff, Ohio

Address: 4589 Venus Rd Uniontown, OH 44685-9683

Concise Description of Bankruptcy Case 16-51017-amk7: "The case of Lisa M Pfaff in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Pfaff — Ohio, 16-51017


ᐅ Dennis Paul Phillips, Ohio

Address: 2605 State St NW Uniontown, OH 44685-9448

Bankruptcy Case 2014-60810-rk Overview: "In Uniontown, OH, Dennis Paul Phillips filed for Chapter 7 bankruptcy in 04/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Dennis Paul Phillips — Ohio, 2014-60810-rk


ᐅ Roberta Lynn Phillips, Ohio

Address: 2605 State St NW Uniontown, OH 44685-9448

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60810-rk: "The case of Roberta Lynn Phillips in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Lynn Phillips — Ohio, 2014-60810-rk


ᐅ Victor R Pickard, Ohio

Address: 3520 Chanticleer Ct Uniontown, OH 44685-8190

Bankruptcy Case 2014-52489-amk Summary: "The bankruptcy record of Victor R Pickard from Uniontown, OH, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Victor R Pickard — Ohio, 2014-52489


ᐅ Jr Alfred Vincent Pickett, Ohio

Address: 2075 Greencrest Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-54590-mss: "In a Chapter 7 bankruptcy case, Jr Alfred Vincent Pickett from Uniontown, OH, saw his proceedings start in Dec 15, 2011 and complete by Mar 21, 2012, involving asset liquidation."
Jr Alfred Vincent Pickett — Ohio, 11-54590


ᐅ Raymond Pierce, Ohio

Address: 4516 Mayfair Rd Uniontown, OH 44685

Bankruptcy Case 10-50465-mss Overview: "Raymond Pierce's bankruptcy, initiated in February 4, 2010 and concluded by 2010-05-12 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Pierce — Ohio, 10-50465


ᐅ Scott J Plaufcan, Ohio

Address: 1430 Canyon St NE Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-61651-rk7: "The bankruptcy record of Scott J Plaufcan from Uniontown, OH, shows a Chapter 7 case filed in 2012-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2012."
Scott J Plaufcan — Ohio, 12-61651-rk


ᐅ Scott M Plymire, Ohio

Address: 4175 Belleau Woods Cir Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-52690-mss7: "Uniontown, OH resident Scott M Plymire's September 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-21."
Scott M Plymire — Ohio, 13-52690


ᐅ Michael Edwin Pore, Ohio

Address: 3840 Edison St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-60539-rk: "The case of Michael Edwin Pore in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Edwin Pore — Ohio, 11-60539-rk


ᐅ Johnathan Earl Porter, Ohio

Address: 2833 Long Rd Uniontown, OH 44685-9758

Concise Description of Bankruptcy Case 16-51767-amk7: "The bankruptcy filing by Johnathan Earl Porter, undertaken in 07/22/2016 in Uniontown, OH under Chapter 7, concluded with discharge in 2016-10-20 after liquidating assets."
Johnathan Earl Porter — Ohio, 16-51767


ᐅ Robin Mae Porter, Ohio

Address: 2833 Long Rd Uniontown, OH 44685-9758

Snapshot of U.S. Bankruptcy Proceeding Case 16-51767-amk: "Robin Mae Porter's Chapter 7 bankruptcy, filed in Uniontown, OH in 07/22/2016, led to asset liquidation, with the case closing in October 2016."
Robin Mae Porter — Ohio, 16-51767


ᐅ Kevin Powell, Ohio

Address: 13875 Greenland Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-64872-rk7: "The case of Kevin Powell in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Powell — Ohio, 09-64872-rk


ᐅ Jacqueline Powell, Ohio

Address: 2645 Henrietta Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 10-53570-mss: "The case of Jacqueline Powell in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Powell — Ohio, 10-53570


ᐅ Gene S Pownall, Ohio

Address: 3215 Sweitzer St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-62615-rk: "In Uniontown, OH, Gene S Pownall filed for Chapter 7 bankruptcy in September 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2012."
Gene S Pownall — Ohio, 12-62615-rk


ᐅ Terry L Price, Ohio

Address: 1990 Pondview Cir NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-62103-rk: "The case of Terry L Price in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry L Price — Ohio, 13-62103-rk


ᐅ Ashlee T Rafferty, Ohio

Address: 2835 Killian Rd Uniontown, OH 44685-9742

Concise Description of Bankruptcy Case 15-51839-amk7: "The case of Ashlee T Rafferty in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashlee T Rafferty — Ohio, 15-51839


ᐅ Alaina D Reagan, Ohio

Address: 4021 Mayfair Rd Uniontown, OH 44685

Bankruptcy Case 11-52671-mss Summary: "In a Chapter 7 bankruptcy case, Alaina D Reagan from Uniontown, OH, saw her proceedings start in 2011-07-08 and complete by Oct 13, 2011, involving asset liquidation."
Alaina D Reagan — Ohio, 11-52671


ᐅ Jr James L Reboudo, Ohio

Address: 11055 Dunsby Ave NW Uniontown, OH 44685-8697

Bankruptcy Case 14-60369-rk Summary: "Jr James L Reboudo's bankruptcy, initiated in 2014-02-26 and concluded by 2014-05-27 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James L Reboudo — Ohio, 14-60369-rk


ᐅ Richard Redd, Ohio

Address: 3082 Kreighbaum Rd NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-53630-mss7: "Richard Redd's bankruptcy, initiated in Jul 29, 2010 and concluded by 2010-11-03 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Redd — Ohio, 10-53630


ᐅ William Clyde Redmond, Ohio

Address: 3000 Brouse St NW Uniontown, OH 44685-9487

Snapshot of U.S. Bankruptcy Proceeding Case 09-64338-rk: "Filing for Chapter 13 bankruptcy in October 20, 2009, William Clyde Redmond from Uniontown, OH, structured a repayment plan, achieving discharge in 2014-11-04."
William Clyde Redmond — Ohio, 09-64338-rk


ᐅ Karen Sue Redmond, Ohio

Address: 3000 Brouse St NW Uniontown, OH 44685-9487

Brief Overview of Bankruptcy Case 09-64338-rk: "2009-10-20 marked the beginning of Karen Sue Redmond's Chapter 13 bankruptcy in Uniontown, OH, entailing a structured repayment schedule, completed by Nov 4, 2014."
Karen Sue Redmond — Ohio, 09-64338-rk


ᐅ Steffanie Reed, Ohio

Address: 1520 Woodland Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-55674-mss7: "Steffanie Reed's Chapter 7 bankruptcy, filed in Uniontown, OH in 2009-12-11, led to asset liquidation, with the case closing in March 18, 2010."
Steffanie Reed — Ohio, 09-55674


ᐅ Joel Reed, Ohio

Address: 4331 Aylesford Rd Uniontown, OH 44685

Bankruptcy Case 10-50318-mss Summary: "The case of Joel Reed in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Reed — Ohio, 10-50318


ᐅ Mark Reeves, Ohio

Address: 3612 Edison St NW Uniontown, OH 44685

Bankruptcy Case 10-63509-rk Overview: "Mark Reeves's Chapter 7 bankruptcy, filed in Uniontown, OH in Aug 16, 2010, led to asset liquidation, with the case closing in November 21, 2010."
Mark Reeves — Ohio, 10-63509-rk


ᐅ Linda C Reeves, Ohio

Address: 2437 Island Dr Apt D Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-52063-mss: "The bankruptcy record of Linda C Reeves from Uniontown, OH, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2012."
Linda C Reeves — Ohio, 12-52063


ᐅ Dotson Toni Reid, Ohio

Address: 12832 Islandview Ave NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-63347-rk: "Dotson Toni Reid's bankruptcy, initiated in Aug 3, 2010 and concluded by 11/08/2010 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dotson Toni Reid — Ohio, 10-63347-rk


ᐅ Brett P Reinbolt, Ohio

Address: 3540 Rustic Ln Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-51763-mss: "The bankruptcy filing by Brett P Reinbolt, undertaken in 2011-05-06 in Uniontown, OH under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Brett P Reinbolt — Ohio, 11-51763


ᐅ Shannon Renninger, Ohio

Address: 1783 Raber Rd Uniontown, OH 44685

Bankruptcy Case 10-55366-mss Overview: "In Uniontown, OH, Shannon Renninger filed for Chapter 7 bankruptcy in 11.11.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Shannon Renninger — Ohio, 10-55366


ᐅ Travis D Reynolds, Ohio

Address: 12559 Estate Ave NW Uniontown, OH 44685-5780

Snapshot of U.S. Bankruptcy Proceeding Case 14-62621-rk: "Uniontown, OH resident Travis D Reynolds's Dec 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2015."
Travis D Reynolds — Ohio, 14-62621-rk


ᐅ Jennifer M Reynolds, Ohio

Address: PO Box 724 Uniontown, OH 44685-0724

Brief Overview of Bankruptcy Case 15-50661-amk: "Jennifer M Reynolds's bankruptcy, initiated in March 2015 and concluded by June 2015 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Reynolds — Ohio, 15-50661


ᐅ Nicole L Richards, Ohio

Address: 657 Southwood Dr Uniontown, OH 44685-9661

Snapshot of U.S. Bankruptcy Proceeding Case 14-50460-amk: "Uniontown, OH resident Nicole L Richards's 02.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2014."
Nicole L Richards — Ohio, 14-50460


ᐅ Tammy Riley, Ohio

Address: 3422 Raber Ter Uniontown, OH 44685

Bankruptcy Case 10-50877-mss Overview: "The bankruptcy filing by Tammy Riley, undertaken in 2010-03-02 in Uniontown, OH under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Tammy Riley — Ohio, 10-50877


ᐅ Charles T Riley, Ohio

Address: 11060 Thoresby Cir NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-60246-rk7: "The case of Charles T Riley in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles T Riley — Ohio, 11-60246-rk


ᐅ Jason N Rimmele, Ohio

Address: 10155 Happy Ave NW Uniontown, OH 44685-9427

Bankruptcy Case 15-61995-rk Summary: "The case of Jason N Rimmele in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason N Rimmele — Ohio, 15-61995-rk


ᐅ Kimberly R Rimmele, Ohio

Address: 10155 Happy Ave NW Uniontown, OH 44685-9427

Bankruptcy Case 15-61995-rk Summary: "In Uniontown, OH, Kimberly R Rimmele filed for Chapter 7 bankruptcy in September 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Kimberly R Rimmele — Ohio, 15-61995-rk


ᐅ Teresa Lynne Roach, Ohio

Address: 902 E Caston Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-50246-mss: "Teresa Lynne Roach's Chapter 7 bankruptcy, filed in Uniontown, OH in 2011-01-26, led to asset liquidation, with the case closing in 2011-05-03."
Teresa Lynne Roach — Ohio, 11-50246


ᐅ Robert Roberts, Ohio

Address: 11806 Farm Creek Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-62645-rk7: "Robert Roberts's bankruptcy, initiated in June 17, 2010 and concluded by 2010-09-22 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Roberts — Ohio, 10-62645-rk


ᐅ Charles L Roberts, Ohio

Address: 13180 Dawn Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-61703-rk7: "In a Chapter 7 bankruptcy case, Charles L Roberts from Uniontown, OH, saw their proceedings start in May 2011 and complete by August 24, 2011, involving asset liquidation."
Charles L Roberts — Ohio, 11-61703-rk


ᐅ Melani Jean Robinson, Ohio

Address: 3588 Raber Ter Uniontown, OH 44685-8704

Snapshot of U.S. Bankruptcy Proceeding Case 14-50228-mss: "Melani Jean Robinson's Chapter 7 bankruptcy, filed in Uniontown, OH in 02/03/2014, led to asset liquidation, with the case closing in 05.04.2014."
Melani Jean Robinson — Ohio, 14-50228


ᐅ Tonia Rogan, Ohio

Address: 2324 Springlake Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-64636-rk7: "The case of Tonia Rogan in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonia Rogan — Ohio, 09-64636-rk


ᐅ David Anthony Rogers, Ohio

Address: 1327 Cherry Wood Way Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-52635-mss7: "David Anthony Rogers's Chapter 7 bankruptcy, filed in Uniontown, OH in Aug 15, 2012, led to asset liquidation, with the case closing in November 2012."
David Anthony Rogers — Ohio, 12-52635


ᐅ Pamela L Rohrbaugh, Ohio

Address: 2003 Royal Oak Dr Uniontown, OH 44685-7133

Snapshot of U.S. Bankruptcy Proceeding Case 15-52123-amk: "Pamela L Rohrbaugh's bankruptcy, initiated in Aug 31, 2015 and concluded by November 29, 2015 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela L Rohrbaugh — Ohio, 15-52123


ᐅ Jeffrey Scott Rollyson, Ohio

Address: 4027 Corby St NW Uniontown, OH 44685-6328

Bankruptcy Case 07-61909-rk Overview: "Jeffrey Scott Rollyson, a resident of Uniontown, OH, entered a Chapter 13 bankruptcy plan in 06/29/2007, culminating in its successful completion by April 11, 2013."
Jeffrey Scott Rollyson — Ohio, 07-61909-rk


ᐅ Deborah Romanoski, Ohio

Address: 2500 Raber Rd Apt C Uniontown, OH 44685

Bankruptcy Case 10-50992-mss Summary: "Uniontown, OH resident Deborah Romanoski's 2010-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2010."
Deborah Romanoski — Ohio, 10-50992


ᐅ Jason Rose, Ohio

Address: 2276 Raber Rd Uniontown, OH 44685

Concise Description of Bankruptcy Case 09-65002-rk7: "Uniontown, OH resident Jason Rose's 12.02.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Jason Rose — Ohio, 09-65002-rk


ᐅ Carla Maria Rose, Ohio

Address: 3913 April Dr Uniontown, OH 44685

Bankruptcy Case 11-60692-rk Summary: "The bankruptcy filing by Carla Maria Rose, undertaken in March 9, 2011 in Uniontown, OH under Chapter 7, concluded with discharge in June 14, 2011 after liquidating assets."
Carla Maria Rose — Ohio, 11-60692-rk


ᐅ Michelle M Rue, Ohio

Address: 4762 Sherylton Hills Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-52613-mss: "The bankruptcy record of Michelle M Rue from Uniontown, OH, shows a Chapter 7 case filed in 2013-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-12."
Michelle M Rue — Ohio, 13-52613