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 Richard Rouser, Ohio

Address: 3305 Linden St NW Uniontown, OH 44685

Bankruptcy Case 10-62420-rk Overview: "Richard Rouser's Chapter 7 bankruptcy, filed in Uniontown, OH in Jun 3, 2010, led to asset liquidation, with the case closing in September 2010."
Richard Rouser — Ohio, 10-62420-rk


ᐅ Jacqueline S Sallee, Ohio

Address: 11582 Melrose Cir NW Uniontown, OH 44685-8250

Bankruptcy Case 14-60420-rk Overview: "Jacqueline S Sallee's bankruptcy, initiated in 2014-03-03 and concluded by June 2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline S Sallee — Ohio, 14-60420-rk


ᐅ Joseph Albert Salvino, Ohio

Address: 2955 Perrydale St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-62232-rk: "The case of Joseph Albert Salvino in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Albert Salvino — Ohio, 11-62232-rk


ᐅ Dejan Samardzic, Ohio

Address: 894 E Caston Rd Uniontown, OH 44685-9638

Bankruptcy Case 2014-51473-amk Summary: "Uniontown, OH resident Dejan Samardzic's 06/05/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2014."
Dejan Samardzic — Ohio, 2014-51473


ᐅ Phillip Samuda, Ohio

Address: 2893 Killian Rd Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-55355-mss: "Phillip Samuda's bankruptcy, initiated in 11.21.2009 and concluded by February 26, 2010 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Samuda — Ohio, 09-55355


ᐅ James D Sanderfer, Ohio

Address: 11805 Meadowlane Ave NW Uniontown, OH 44685-8547

Snapshot of U.S. Bankruptcy Proceeding Case 14-60115-rk: "The case of James D Sanderfer in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Sanderfer — Ohio, 14-60115-rk


ᐅ Roye Irene Sanders, Ohio

Address: 11595 Cleveland Ave NW Uniontown, OH 44685-6336

Concise Description of Bankruptcy Case 14-62774-rk7: "Uniontown, OH resident Roye Irene Sanders's 12.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-29."
Roye Irene Sanders — Ohio, 14-62774-rk


ᐅ Goldie Sanders, Ohio

Address: 2579 Spade Rd Uniontown, OH 44685

Bankruptcy Case 10-54346-mss Overview: "The bankruptcy record of Goldie Sanders from Uniontown, OH, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Goldie Sanders — Ohio, 10-54346


ᐅ Donna A Santiago, Ohio

Address: 3916 Arlington Rd Unit 1413 Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-50969-mss: "In Uniontown, OH, Donna A Santiago filed for Chapter 7 bankruptcy in 03/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-22."
Donna A Santiago — Ohio, 11-50969


ᐅ Susan Saullo, Ohio

Address: 3920 Walnut Wood Way Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-55131-mss: "In Uniontown, OH, Susan Saullo filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.14.2010."
Susan Saullo — Ohio, 09-55131


ᐅ Greg Saunders, Ohio

Address: 1229 Cherry Wood Way Uniontown, OH 44685

Bankruptcy Case 10-53327-mss Overview: "The bankruptcy filing by Greg Saunders, undertaken in July 2010 in Uniontown, OH under Chapter 7, concluded with discharge in October 18, 2010 after liquidating assets."
Greg Saunders — Ohio, 10-53327


ᐅ Kevin Scheppler, Ohio

Address: 2698 Greenbranch Rd NW Uniontown, OH 44685

Bankruptcy Case 10-64615-rk Overview: "Uniontown, OH resident Kevin Scheppler's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-03."
Kevin Scheppler — Ohio, 10-64615-rk


ᐅ Andy Scherer, Ohio

Address: 2435 Edison St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-60556-rk: "Andy Scherer's Chapter 7 bankruptcy, filed in Uniontown, OH in February 25, 2011, led to asset liquidation, with the case closing in 2011-06-02."
Andy Scherer — Ohio, 11-60556-rk


ᐅ Iii Edward Schied, Ohio

Address: 1085 Meandering Creek St NW Uniontown, OH 44685

Bankruptcy Case 09-65363-rk Overview: "In a Chapter 7 bankruptcy case, Iii Edward Schied from Uniontown, OH, saw their proceedings start in 12/31/2009 and complete by Apr 7, 2010, involving asset liquidation."
Iii Edward Schied — Ohio, 09-65363-rk


ᐅ David R Schmidt, Ohio

Address: 2537 Glenshire Cir Unit 38A Uniontown, OH 44685-7542

Brief Overview of Bankruptcy Case 2014-51696-amk: "The bankruptcy filing by David R Schmidt, undertaken in 06/30/2014 in Uniontown, OH under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
David R Schmidt — Ohio, 2014-51696


ᐅ Denise A Schmidt, Ohio

Address: 2047 Carlile Dr Uniontown, OH 44685-8827

Snapshot of U.S. Bankruptcy Proceeding Case 14-51696-amk: "Denise A Schmidt's bankruptcy, initiated in 06/30/2014 and concluded by 09/28/2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Schmidt — Ohio, 14-51696


ᐅ Lauren Sclimenti, Ohio

Address: 2228 Edison St NW Uniontown, OH 44685-7363

Brief Overview of Bankruptcy Case 16-50724-amk: "In Uniontown, OH, Lauren Sclimenti filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Lauren Sclimenti — Ohio, 16-50724


ᐅ Dennis H Scott, Ohio

Address: 4500 Castlegate Blvd Uniontown, OH 44685

Bankruptcy Case 12-50915-mss Overview: "Dennis H Scott's bankruptcy, initiated in March 2012 and concluded by 06.26.2012 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis H Scott — Ohio, 12-50915


ᐅ Deanna R Scott, Ohio

Address: 1795 Edison St NW Uniontown, OH 44685-7345

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61136-rk: "The case of Deanna R Scott in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna R Scott — Ohio, 2014-61136-rk


ᐅ Matthew Eric Sedlacko, Ohio

Address: 12912 Redwood Ave NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-60332-rk7: "Matthew Eric Sedlacko's bankruptcy, initiated in 02.19.2013 and concluded by May 27, 2013 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Eric Sedlacko — Ohio, 13-60332-rk


ᐅ Thomas Semelsberger, Ohio

Address: 3220 Sherbrook Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 09-55758-mss: "The bankruptcy record of Thomas Semelsberger from Uniontown, OH, shows a Chapter 7 case filed in 12.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2010."
Thomas Semelsberger — Ohio, 09-55758


ᐅ Kelly R Seymour, Ohio

Address: 2858 E Turkeyfoot Lake Rd Uniontown, OH 44685-7536

Bankruptcy Case 15-52448-amk Summary: "Uniontown, OH resident Kelly R Seymour's 10/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Kelly R Seymour — Ohio, 15-52448


ᐅ Lia Shaffer, Ohio

Address: 3432 Raber Ter Uniontown, OH 44685

Bankruptcy Case 10-53672-mss Overview: "The bankruptcy filing by Lia Shaffer, undertaken in Jul 30, 2010 in Uniontown, OH under Chapter 7, concluded with discharge in November 4, 2010 after liquidating assets."
Lia Shaffer — Ohio, 10-53672


ᐅ Donald Kevin Sharp, Ohio

Address: 3629 Kenwood Dr Uniontown, OH 44685-8826

Bankruptcy Case 2014-52217-amk Summary: "The bankruptcy filing by Donald Kevin Sharp, undertaken in 08.25.2014 in Uniontown, OH under Chapter 7, concluded with discharge in November 23, 2014 after liquidating assets."
Donald Kevin Sharp — Ohio, 2014-52217


ᐅ Brian K Sharp, Ohio

Address: 12291 Cantburg Ave NW Uniontown, OH 44685-5721

Concise Description of Bankruptcy Case 14-62533-rk7: "Uniontown, OH resident Brian K Sharp's November 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/18/2015."
Brian K Sharp — Ohio, 14-62533-rk


ᐅ Mark Shartzer, Ohio

Address: 1235 Newcomb Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-54356-mss: "Mark Shartzer's Chapter 7 bankruptcy, filed in Uniontown, OH in 09.10.2010, led to asset liquidation, with the case closing in December 2010."
Mark Shartzer — Ohio, 10-54356


ᐅ Christopher A Sherwood, Ohio

Address: 11879 Basswood Ave NW Uniontown, OH 44685

Bankruptcy Case 13-60904-rk Summary: "Christopher A Sherwood's Chapter 7 bankruptcy, filed in Uniontown, OH in 04/11/2013, led to asset liquidation, with the case closing in July 17, 2013."
Christopher A Sherwood — Ohio, 13-60904-rk


ᐅ Jeremiah D Shoemaker, Ohio

Address: 3557 Pontius Rd Uniontown, OH 44685-9201

Bankruptcy Case 15-51092-amk Overview: "Jeremiah D Shoemaker's Chapter 7 bankruptcy, filed in Uniontown, OH in May 2015, led to asset liquidation, with the case closing in 2015-08-02."
Jeremiah D Shoemaker — Ohio, 15-51092


ᐅ Kristal D Shoemaker, Ohio

Address: 3557 Pontius Rd Uniontown, OH 44685-9201

Snapshot of U.S. Bankruptcy Proceeding Case 15-51092-amk: "The case of Kristal D Shoemaker in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristal D Shoemaker — Ohio, 15-51092


ᐅ Rex Eugene Shover, Ohio

Address: PO Box 385 Uniontown, OH 44685-0385

Brief Overview of Bankruptcy Case 2014-60905-rk: "The bankruptcy record of Rex Eugene Shover from Uniontown, OH, shows a Chapter 7 case filed in Apr 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2014."
Rex Eugene Shover — Ohio, 2014-60905-rk


ᐅ Jr Robert D Shull, Ohio

Address: 2510 Barth Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-53200-mss: "Jr Robert D Shull's bankruptcy, initiated in August 19, 2011 and concluded by November 2011 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert D Shull — Ohio, 11-53200


ᐅ Gary A Shundry, Ohio

Address: 11060 Cottingham Cir NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-62962-rk: "The bankruptcy filing by Gary A Shundry, undertaken in Sep 15, 2011 in Uniontown, OH under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Gary A Shundry — Ohio, 11-62962-rk


ᐅ David Siko, Ohio

Address: 3729 Greenlawn St NW Uniontown, OH 44685

Bankruptcy Case 10-64370-rk Summary: "In Uniontown, OH, David Siko filed for Chapter 7 bankruptcy in 2010-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
David Siko — Ohio, 10-64370-rk


ᐅ Karen A Simkanin, Ohio

Address: 2037 Carlile Dr Uniontown, OH 44685-8827

Concise Description of Bankruptcy Case 08-54677-mss7: "Karen A Simkanin, a resident of Uniontown, OH, entered a Chapter 13 bankruptcy plan in 2008-12-19, culminating in its successful completion by October 2012."
Karen A Simkanin — Ohio, 08-54677


ᐅ Dominic Simko, Ohio

Address: 1639 Gulf St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-61527-rk7: "The bankruptcy record of Dominic Simko from Uniontown, OH, shows a Chapter 7 case filed in 04.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
Dominic Simko — Ohio, 10-61527-rk


ᐅ Steven N Sitts, Ohio

Address: 3976 April Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 12-51133-mss: "In Uniontown, OH, Steven N Sitts filed for Chapter 7 bankruptcy in 2012-04-05. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2012."
Steven N Sitts — Ohio, 12-51133


ᐅ Sarah N Smallwood, Ohio

Address: 2295 Ritz Manor Dr Uniontown, OH 44685

Bankruptcy Case 13-51292-mss Overview: "In a Chapter 7 bankruptcy case, Sarah N Smallwood from Uniontown, OH, saw her proceedings start in 05.06.2013 and complete by August 2013, involving asset liquidation."
Sarah N Smallwood — Ohio, 13-51292


ᐅ Mandy Leighann Smart, Ohio

Address: 2047 Ayers Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 11-51938-mss: "In Uniontown, OH, Mandy Leighann Smart filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Mandy Leighann Smart — Ohio, 11-51938


ᐅ William Smart, Ohio

Address: 1068 Alpine Blvd Uniontown, OH 44685

Bankruptcy Case 09-55440-mss Overview: "The case of William Smart in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Smart — Ohio, 09-55440


ᐅ Michael S Smith, Ohio

Address: 2737 Sweitzer Rd Uniontown, OH 44685-8346

Snapshot of U.S. Bankruptcy Proceeding Case 16-50620-amk: "The bankruptcy filing by Michael S Smith, undertaken in 03.21.2016 in Uniontown, OH under Chapter 7, concluded with discharge in June 19, 2016 after liquidating assets."
Michael S Smith — Ohio, 16-50620


ᐅ William Meredith Smith, Ohio

Address: 2332 Shoreside Cir Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-53442-mss7: "The bankruptcy filing by William Meredith Smith, undertaken in September 2011 in Uniontown, OH under Chapter 7, concluded with discharge in December 14, 2011 after liquidating assets."
William Meredith Smith — Ohio, 11-53442


ᐅ Kristin M Smith, Ohio

Address: 2518 Serenity Ln Uniontown, OH 44685-8352

Concise Description of Bankruptcy Case 09-62257-rk7: "Kristin M Smith's Chapter 13 bankruptcy in Uniontown, OH started in 2009-06-05. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-11-15."
Kristin M Smith — Ohio, 09-62257-rk


ᐅ Donna L Smith, Ohio

Address: 2549D Royal County Down Uniontown, OH 44685-8101

Snapshot of U.S. Bankruptcy Proceeding Case 14-50081-mss: "Donna L Smith's bankruptcy, initiated in Jan 15, 2014 and concluded by 04/15/2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Smith — Ohio, 14-50081


ᐅ Tressa L Smith, Ohio

Address: 2737 Sweitzer Rd Uniontown, OH 44685-8346

Concise Description of Bankruptcy Case 16-50620-amk7: "The bankruptcy filing by Tressa L Smith, undertaken in Mar 21, 2016 in Uniontown, OH under Chapter 7, concluded with discharge in 06/19/2016 after liquidating assets."
Tressa L Smith — Ohio, 16-50620


ᐅ Richard Smith, Ohio

Address: 4027 Highpoint Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 10-51318-mss: "In Uniontown, OH, Richard Smith filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30."
Richard Smith — Ohio, 10-51318


ᐅ Karen G Smith, Ohio

Address: 12820 Jamestown Ave NW Uniontown, OH 44685-8418

Concise Description of Bankruptcy Case 2014-62033-rk7: "In a Chapter 7 bankruptcy case, Karen G Smith from Uniontown, OH, saw her proceedings start in 09.15.2014 and complete by December 2014, involving asset liquidation."
Karen G Smith — Ohio, 2014-62033-rk


ᐅ Glendon Peter Smith, Ohio

Address: 12056 Pueblo Path Ave NW Uniontown, OH 44685

Bankruptcy Case 13-61245-rk Summary: "In Uniontown, OH, Glendon Peter Smith filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-19."
Glendon Peter Smith — Ohio, 13-61245-rk


ᐅ Dasha Y Smitherman, Ohio

Address: 1484 Greensburg Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-54020-mss: "Uniontown, OH resident Dasha Y Smitherman's 10/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2012."
Dasha Y Smitherman — Ohio, 11-54020


ᐅ Dennis F Sohar, Ohio

Address: 2553 Royal County Down Apt D Uniontown, OH 44685-8103

Bankruptcy Case 16-50546-amk Summary: "Uniontown, OH resident Dennis F Sohar's March 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2016."
Dennis F Sohar — Ohio, 16-50546


ᐅ Leonard F Spada, Ohio

Address: 4300 Cottage Grove Rd Uniontown, OH 44685

Bankruptcy Case 13-51807-mss Summary: "Leonard F Spada's bankruptcy, initiated in Jun 21, 2013 and concluded by 2013-09-26 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard F Spada — Ohio, 13-51807


ᐅ Michael R Spargrove, Ohio

Address: 11006 Billingham Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-60919-rk: "Michael R Spargrove's Chapter 7 bankruptcy, filed in Uniontown, OH in April 2013, led to asset liquidation, with the case closing in July 21, 2013."
Michael R Spargrove — Ohio, 13-60919-rk


ᐅ Jr Joseph A Sparrow, Ohio

Address: 4291 Arlington Rd Uniontown, OH 44685

Bankruptcy Case 12-53955-mss Overview: "Jr Joseph A Sparrow's bankruptcy, initiated in 2012-12-18 and concluded by 2013-03-25 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph A Sparrow — Ohio, 12-53955


ᐅ Crystal A Speck, Ohio

Address: 2506 Woodview Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-53200-mss: "The bankruptcy filing by Crystal A Speck, undertaken in 10.31.2013 in Uniontown, OH under Chapter 7, concluded with discharge in February 5, 2014 after liquidating assets."
Crystal A Speck — Ohio, 13-53200


ᐅ Denzil Spence, Ohio

Address: 2843 Edison St NW Uniontown, OH 44685

Bankruptcy Case 10-64996-rk Overview: "In Uniontown, OH, Denzil Spence filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Denzil Spence — Ohio, 10-64996-rk


ᐅ Harry W Spencer, Ohio

Address: 3667 Mulberry St NW Uniontown, OH 44685

Bankruptcy Case 11-61164-rk Overview: "Harry W Spencer's bankruptcy, initiated in 2011-04-11 and concluded by 2011-07-17 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry W Spencer — Ohio, 11-61164-rk


ᐅ Christopher A Spencer, Ohio

Address: 3382 Pontius St NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 12-62308-rk: "Christopher A Spencer's bankruptcy, initiated in 2012-08-21 and concluded by Nov 26, 2012 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Spencer — Ohio, 12-62308-rk


ᐅ Scott Sprankle, Ohio

Address: 3244 Twin Hills St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 09-64972-rk: "Uniontown, OH resident Scott Sprankle's 12.01.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Scott Sprankle — Ohio, 09-64972-rk


ᐅ Andrea M Stem, Ohio

Address: 2522 Connecticut Ct Uniontown, OH 44685-9761

Bankruptcy Case 14-51229-amk Summary: "Andrea M Stem's bankruptcy, initiated in May 2014 and concluded by 2014-09-10 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea M Stem — Ohio, 14-51229


ᐅ Jeffrey W Stem, Ohio

Address: 2522 Connecticut Ct Uniontown, OH 44685-9761

Brief Overview of Bankruptcy Case 2014-51229-amk: "The bankruptcy filing by Jeffrey W Stem, undertaken in 2014-05-13 in Uniontown, OH under Chapter 7, concluded with discharge in 09.10.2014 after liquidating assets."
Jeffrey W Stem — Ohio, 2014-51229


ᐅ Stephanie A Stephens, Ohio

Address: 3325 Kreighbaum Rd NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-53607-mss: "Stephanie A Stephens's Chapter 7 bankruptcy, filed in Uniontown, OH in 2013-12-19, led to asset liquidation, with the case closing in March 26, 2014."
Stephanie A Stephens — Ohio, 13-53607


ᐅ Sally A Stevenhagen, Ohio

Address: 4036 Sara Dr Apt 112 Uniontown, OH 44685

Concise Description of Bankruptcy Case 13-53063-mss7: "The bankruptcy filing by Sally A Stevenhagen, undertaken in 2013-10-22 in Uniontown, OH under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Sally A Stevenhagen — Ohio, 13-53063


ᐅ Diane L Stevenson, Ohio

Address: 3987 Corby St NW Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 12-53436-mss: "Diane L Stevenson's Chapter 7 bankruptcy, filed in Uniontown, OH in October 25, 2012, led to asset liquidation, with the case closing in 2013-01-30."
Diane L Stevenson — Ohio, 12-53436


ᐅ Daniel Stiles, Ohio

Address: 2676 Greenbranch Rd NW Uniontown, OH 44685

Bankruptcy Case 10-64721-rk Summary: "The case of Daniel Stiles in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Stiles — Ohio, 10-64721-rk


ᐅ Brett S Stimer, Ohio

Address: 1780 Midway St NW Uniontown, OH 44685-9498

Snapshot of U.S. Bankruptcy Proceeding Case 15-62152-rk: "Uniontown, OH resident Brett S Stimer's October 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2016."
Brett S Stimer — Ohio, 15-62152-rk


ᐅ Tona M Stimer, Ohio

Address: 1780 Midway St NW Uniontown, OH 44685-9498

Concise Description of Bankruptcy Case 15-62152-rk7: "Uniontown, OH resident Tona M Stimer's Oct 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2016."
Tona M Stimer — Ohio, 15-62152-rk


ᐅ John P Stonemetz, Ohio

Address: 1591 King Dr Uniontown, OH 44685

Brief Overview of Bankruptcy Case 13-52519-mss: "Uniontown, OH resident John P Stonemetz's 08.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2013."
John P Stonemetz — Ohio, 13-52519


ᐅ Julie Stoughton, Ohio

Address: 2980 Brouse St NW Uniontown, OH 44685

Bankruptcy Case 10-61653-rk Summary: "In Uniontown, OH, Julie Stoughton filed for Chapter 7 bankruptcy in 04/20/2010. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2010."
Julie Stoughton — Ohio, 10-61653-rk


ᐅ Marie Louise Summers, Ohio

Address: 808 Lancelot Ln Uniontown, OH 44685-9643

Bankruptcy Case 15-51761-amk Summary: "The case of Marie Louise Summers in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Louise Summers — Ohio, 15-51761


ᐅ Mcferren Rosali Suripto, Ohio

Address: 2506 Barth Dr Uniontown, OH 44685

Bankruptcy Case 10-50884-mss Summary: "In a Chapter 7 bankruptcy case, Mcferren Rosali Suripto from Uniontown, OH, saw their proceedings start in 03.02.2010 and complete by 2010-06-07, involving asset liquidation."
Mcferren Rosali Suripto — Ohio, 10-50884


ᐅ Shalonda M Swain, Ohio

Address: 4044 Sara Dr Apt 110 Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-53691-mss: "Uniontown, OH resident Shalonda M Swain's 09/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2012."
Shalonda M Swain — Ohio, 11-53691


ᐅ Carol A Swartz, Ohio

Address: 2460 Island Dr Apt A Uniontown, OH 44685-8886

Concise Description of Bankruptcy Case 2014-52365-amk7: "Carol A Swartz's Chapter 7 bankruptcy, filed in Uniontown, OH in 2014-09-09, led to asset liquidation, with the case closing in 12/08/2014."
Carol A Swartz — Ohio, 2014-52365


ᐅ Marybeth Nmn Swift, Ohio

Address: 2797 E Turkeyfoot Lake Rd Uniontown, OH 44685

Bankruptcy Case 13-52992-mss Overview: "In a Chapter 7 bankruptcy case, Marybeth Nmn Swift from Uniontown, OH, saw her proceedings start in Oct 16, 2013 and complete by 2014-01-21, involving asset liquidation."
Marybeth Nmn Swift — Ohio, 13-52992


ᐅ Sr George E Swope, Ohio

Address: 13682 Greenland Ave NW Uniontown, OH 44685

Bankruptcy Case 12-61921-rk Overview: "Sr George E Swope's Chapter 7 bankruptcy, filed in Uniontown, OH in Jul 10, 2012, led to asset liquidation, with the case closing in Oct 15, 2012."
Sr George E Swope — Ohio, 12-61921-rk


ᐅ Laszlo Gyorgy Szijarto, Ohio

Address: 3659 Mayfair Rd Uniontown, OH 44685-8809

Bankruptcy Case 14-50202-mss Overview: "Uniontown, OH resident Laszlo Gyorgy Szijarto's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2014."
Laszlo Gyorgy Szijarto — Ohio, 14-50202


ᐅ Ryan Tanksley, Ohio

Address: 2344 Middletown St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-64447-rk7: "Uniontown, OH resident Ryan Tanksley's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Ryan Tanksley — Ohio, 10-64447-rk


ᐅ Rebecca Lee Taylor, Ohio

Address: 3088 Northview Rd Uniontown, OH 44685-7127

Bankruptcy Case 2014-51604-amk Summary: "The case of Rebecca Lee Taylor in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Lee Taylor — Ohio, 2014-51604


ᐅ Donald Victor Taylor, Ohio

Address: 3088 Northview Rd Uniontown, OH 44685-7127

Brief Overview of Bankruptcy Case 2014-51604-amk: "Donald Victor Taylor's bankruptcy, initiated in 2014-06-20 and concluded by September 18, 2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Victor Taylor — Ohio, 2014-51604


ᐅ Derek Jeffrey Taylor, Ohio

Address: 13395 Virginia Ave NW Uniontown, OH 44685

Bankruptcy Case 12-62029-rk Overview: "In a Chapter 7 bankruptcy case, Derek Jeffrey Taylor from Uniontown, OH, saw his proceedings start in 07/20/2012 and complete by 10.25.2012, involving asset liquidation."
Derek Jeffrey Taylor — Ohio, 12-62029-rk


ᐅ Clara Josephine Taylor, Ohio

Address: 3088 Northview Rd Uniontown, OH 44685

Brief Overview of Bankruptcy Case 09-64030-rk: "The bankruptcy record of Clara Josephine Taylor from Uniontown, OH, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Clara Josephine Taylor — Ohio, 09-64030-rk


ᐅ Marion Gail Tennant, Ohio

Address: 3127 Bear Hollow Rd Uniontown, OH 44685-7577

Brief Overview of Bankruptcy Case 9:09-bk-03076-FMD: "Filing for Chapter 13 bankruptcy in 2009-02-23, Marion Gail Tennant from Uniontown, OH, structured a repayment plan, achieving discharge in Jul 27, 2012."
Marion Gail Tennant — Ohio, 9:09-bk-03076


ᐅ Rita Lucy Terzano, Ohio

Address: 1769 Edison St NW Uniontown, OH 44685

Bankruptcy Case 11-61474-rk Summary: "In a Chapter 7 bankruptcy case, Rita Lucy Terzano from Uniontown, OH, saw her proceedings start in 2011-04-30 and complete by 08/05/2011, involving asset liquidation."
Rita Lucy Terzano — Ohio, 11-61474-rk


ᐅ Barbara Anne Testa, Ohio

Address: 3651 APOLLO ST NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-61188-rk7: "Uniontown, OH resident Barbara Anne Testa's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-31."
Barbara Anne Testa — Ohio, 12-61188-rk


ᐅ Sandra R Thibodeau, Ohio

Address: 2574 Enclave St NW Uniontown, OH 44685-5725

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61962-rk: "In Uniontown, OH, Sandra R Thibodeau filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Sandra R Thibodeau — Ohio, 2014-61962-rk


ᐅ Melinda Fay Thornhill, Ohio

Address: 4199 Massillon Rd Lot 302 Uniontown, OH 44685

Concise Description of Bankruptcy Case 11-61334-rk7: "The case of Melinda Fay Thornhill in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Fay Thornhill — Ohio, 11-61334-rk


ᐅ Jason Thornton, Ohio

Address: 1424 Saddle St NE Uniontown, OH 44685-8518

Brief Overview of Bankruptcy Case 2014-61420-rk: "Jason Thornton's bankruptcy, initiated in June 24, 2014 and concluded by September 22, 2014 in Uniontown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Thornton — Ohio, 2014-61420-rk


ᐅ Thomas G Topping, Ohio

Address: 3927 Mayfair Rd Apt D Uniontown, OH 44685-8721

Snapshot of U.S. Bankruptcy Proceeding Case 16-50726-amk: "The bankruptcy filing by Thomas G Topping, undertaken in Apr 1, 2016 in Uniontown, OH under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Thomas G Topping — Ohio, 16-50726


ᐅ Marc Torok, Ohio

Address: 3336 Sherbrook Dr Uniontown, OH 44685

Snapshot of U.S. Bankruptcy Proceeding Case 13-50126-mss: "The bankruptcy record of Marc Torok from Uniontown, OH, shows a Chapter 7 case filed in 01.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-25."
Marc Torok — Ohio, 13-50126


ᐅ Pamela Rae Townsend, Ohio

Address: 1360 Melanie Dr Apt 11 Uniontown, OH 44685-7927

Bankruptcy Case 2014-51771-amk Overview: "The bankruptcy record of Pamela Rae Townsend from Uniontown, OH, shows a Chapter 7 case filed in 2014-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-07."
Pamela Rae Townsend — Ohio, 2014-51771


ᐅ Stacy Trejbal, Ohio

Address: 4454 King Arthur Dr Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-53113-mss7: "The case of Stacy Trejbal in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Trejbal — Ohio, 10-53113


ᐅ Ii James Henry Trent, Ohio

Address: 11233 Trenton Rd NW Uniontown, OH 44685

Bankruptcy Case 12-61620-rk Overview: "The case of Ii James Henry Trent in Uniontown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii James Henry Trent — Ohio, 12-61620-rk


ᐅ John Eric Troyer, Ohio

Address: 1489 Limonis St NW Uniontown, OH 44685

Concise Description of Bankruptcy Case 12-60311-rk7: "In a Chapter 7 bankruptcy case, John Eric Troyer from Uniontown, OH, saw their proceedings start in Feb 13, 2012 and complete by 05.20.2012, involving asset liquidation."
John Eric Troyer — Ohio, 12-60311-rk


ᐅ Colleen Renee Trudel, Ohio

Address: 3133 Killian Rd Uniontown, OH 44685

Bankruptcy Case 12-51974-mss Overview: "Uniontown, OH resident Colleen Renee Trudel's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2012."
Colleen Renee Trudel — Ohio, 12-51974


ᐅ Jr Jeffrey Twiddy, Ohio

Address: 11075 Sagebrush Ave NE Uniontown, OH 44685

Concise Description of Bankruptcy Case 10-63743-rk7: "The bankruptcy record of Jr Jeffrey Twiddy from Uniontown, OH, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2010."
Jr Jeffrey Twiddy — Ohio, 10-63743-rk


ᐅ Tara A Underwood, Ohio

Address: 2622 Sweitzer Rd Uniontown, OH 44685-8309

Concise Description of Bankruptcy Case 15-50389-amk7: "In a Chapter 7 bankruptcy case, Tara A Underwood from Uniontown, OH, saw her proceedings start in 2015-02-25 and complete by May 26, 2015, involving asset liquidation."
Tara A Underwood — Ohio, 15-50389


ᐅ Tanya L Vanderveen, Ohio

Address: 10378 Newbury Ave NW Uniontown, OH 44685

Brief Overview of Bankruptcy Case 11-60062-rk: "In Uniontown, OH, Tanya L Vanderveen filed for Chapter 7 bankruptcy in 01.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2011."
Tanya L Vanderveen — Ohio, 11-60062-rk


ᐅ Douglas Vanek, Ohio

Address: 3084 Killian Rd Uniontown, OH 44685

Bankruptcy Case 10-52215-mss Summary: "In a Chapter 7 bankruptcy case, Douglas Vanek from Uniontown, OH, saw his proceedings start in 05.10.2010 and complete by August 15, 2010, involving asset liquidation."
Douglas Vanek — Ohio, 10-52215


ᐅ Dustin P Vannatter, Ohio

Address: 12434 San Marino Ave NW Uniontown, OH 44685

Bankruptcy Case 13-51774-mss Overview: "The bankruptcy filing by Dustin P Vannatter, undertaken in Jun 19, 2013 in Uniontown, OH under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Dustin P Vannatter — Ohio, 13-51774


ᐅ Eddie C Vaughan, Ohio

Address: 1640 Steese Rd Uniontown, OH 44685

Bankruptcy Case 12-51101-mss Summary: "In Uniontown, OH, Eddie C Vaughan filed for Chapter 7 bankruptcy in Apr 4, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2012."
Eddie C Vaughan — Ohio, 12-51101


ᐅ Jeffery Alan Vaughan, Ohio

Address: 1110 Scenicrest St NW Uniontown, OH 44685-8288

Bankruptcy Case 09-65027-rk Overview: "Chapter 13 bankruptcy for Jeffery Alan Vaughan in Uniontown, OH began in December 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 6, 2012."
Jeffery Alan Vaughan — Ohio, 09-65027-rk


ᐅ Edward D Vaughn, Ohio

Address: 2808 Premae Dr Uniontown, OH 44685

Bankruptcy Case 12-52031-mss Summary: "The bankruptcy filing by Edward D Vaughn, undertaken in June 2012 in Uniontown, OH under Chapter 7, concluded with discharge in Sep 25, 2012 after liquidating assets."
Edward D Vaughn — Ohio, 12-52031