ᐅ Jennifer N Albright, Ohio Address: 10548 Croton Rd Johnstown, OH 43031-9105 Brief Overview of Bankruptcy Case 2:16-bk-50545: "Jennifer N Albright's Chapter 7 bankruptcy, filed in Johnstown, OH in 2016-01-29, led to asset liquidation, with the case closing in 2016-04-28." Jennifer N Albright — Ohio, 2:16-bk-50545
ᐅ Karen Sue Albright, Ohio Address: 66 Saratoga Dr Johnstown, OH 43031 Bankruptcy Case 2:11-bk-56599 Summary: "The bankruptcy filing by Karen Sue Albright, undertaken in 06/23/2011 in Johnstown, OH under Chapter 7, concluded with discharge in Oct 1, 2011 after liquidating assets." Karen Sue Albright — Ohio, 2:11-bk-56599
ᐅ Linda S Allaby, Ohio Address: 16277 Montgomery Rd Johnstown, OH 43031 Bankruptcy Case 2:12-bk-53572 Summary: "In Johnstown, OH, Linda S Allaby filed for Chapter 7 bankruptcy in 04/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2012." Linda S Allaby — Ohio, 2:12-bk-53572
ᐅ Paul B Allton, Ohio Address: 7236 Sportsman Club Rd Johnstown, OH 43031-8148 Bankruptcy Case 2:07-bk-54630 Overview: "Paul B Allton, a resident of Johnstown, OH, entered a Chapter 13 bankruptcy plan in June 15, 2007, culminating in its successful completion by July 2012." Paul B Allton — Ohio, 2:07-bk-54630
ᐅ Kelly S Ashbrook, Ohio Address: 7990 Benner Rd Johnstown, OH 43031-9125 Bankruptcy Case 2:07-bk-57592 Overview: "Chapter 13 bankruptcy for Kelly S Ashbrook in Johnstown, OH began in 2007-09-24, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-29." Kelly S Ashbrook — Ohio, 2:07-bk-57592
ᐅ Tami Ashcraft, Ohio Address: 810 Cole Dr Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:10-bk-53255: "The bankruptcy filing by Tami Ashcraft, undertaken in March 23, 2010 in Johnstown, OH under Chapter 7, concluded with discharge in 07.01.2010 after liquidating assets." Tami Ashcraft — Ohio, 2:10-bk-53255
ᐅ Paul K August, Ohio Address: 14830 Center Village Rd Johnstown, OH 43031-9209 Concise Description of Bankruptcy Case 2:16-bk-502697: "In a Chapter 7 bankruptcy case, Paul K August from Johnstown, OH, saw their proceedings start in January 2016 and complete by 04/18/2016, involving asset liquidation." Paul K August — Ohio, 2:16-bk-50269
ᐅ Stuart Wayne Bailey, Ohio Address: 13275 Jug St Johnstown, OH 43031 Bankruptcy Case 2:12-bk-56825 Overview: "In a Chapter 7 bankruptcy case, Stuart Wayne Bailey from Johnstown, OH, saw his proceedings start in 08.08.2012 and complete by 11.16.2012, involving asset liquidation." Stuart Wayne Bailey — Ohio, 2:12-bk-56825
ᐅ Darlene Ann Bailey, Ohio Address: 3001 Burnside Rd Johnstown, OH 43031-9595 Bankruptcy Case 2:14-bk-55739 Summary: "Johnstown, OH resident Darlene Ann Bailey's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2014." Darlene Ann Bailey — Ohio, 2:14-bk-55739
ᐅ Theodore L Bailey, Ohio Address: 13073 Shipley Rd Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:12-bk-516287: "In a Chapter 7 bankruptcy case, Theodore L Bailey from Johnstown, OH, saw his proceedings start in 2012-02-29 and complete by June 2012, involving asset liquidation." Theodore L Bailey — Ohio, 2:12-bk-51628
ᐅ Edward L Basso, Ohio Address: 110 E Jersey St Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:13-bk-560517: "The case of Edward L Basso in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Edward L Basso — Ohio, 2:13-bk-56051
ᐅ Tara Beck, Ohio Address: 14075 Fancher Rd Johnstown, OH 43031 Bankruptcy Case 2:09-bk-65093 Overview: "Tara Beck's bankruptcy, initiated in 12/30/2009 and concluded by 04/09/2010 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Tara Beck — Ohio, 2:09-bk-65093
ᐅ Melanie Berical, Ohio Address: 101 Aruba Ave Johnstown, OH 43031 Bankruptcy Case 2:10-bk-60174 Summary: "The case of Melanie Berical in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Melanie Berical — Ohio, 2:10-bk-60174
ᐅ Lori Berner, Ohio Address: 143 Briarwood Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61936: "The bankruptcy record of Lori Berner from Johnstown, OH, shows a Chapter 7 case filed in Oct 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-13." Lori Berner — Ohio, 2:10-bk-61936
ᐅ Jody Beyke, Ohio Address: 8317 Windy Hollow Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50038: "The bankruptcy record of Jody Beyke from Johnstown, OH, shows a Chapter 7 case filed in January 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2010." Jody Beyke — Ohio, 2:10-bk-50038
ᐅ Lindy L Billingsley, Ohio Address: 4186 Mink St Johnstown, OH 43031-9529 Bankruptcy Case 2:14-bk-53821 Overview: "The case of Lindy L Billingsley in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lindy L Billingsley — Ohio, 2:14-bk-53821
ᐅ James Bishop, Ohio Address: 167 Meadow Ln Johnstown, OH 43031 Bankruptcy Case 2:10-bk-62732 Summary: "Johnstown, OH resident James Bishop's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01." James Bishop — Ohio, 2:10-bk-62732
ᐅ Jennifer Leann Diamond Blackburn, Ohio Address: 331 Middleburn St Johnstown, OH 43031-7003 Brief Overview of Bankruptcy Case 2:16-bk-53002: "Jennifer Leann Diamond Blackburn's Chapter 7 bankruptcy, filed in Johnstown, OH in 2016-05-05, led to asset liquidation, with the case closing in 08/03/2016." Jennifer Leann Diamond Blackburn — Ohio, 2:16-bk-53002
ᐅ Ashley C Block, Ohio Address: 226 Redwood Dr Johnstown, OH 43031-1384 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54552: "The bankruptcy record of Ashley C Block from Johnstown, OH, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2015." Ashley C Block — Ohio, 2:15-bk-54552
ᐅ Christopher A Block, Ohio Address: 226 Redwood Dr Johnstown, OH 43031-1384 Brief Overview of Bankruptcy Case 2:15-bk-54552: "The bankruptcy filing by Christopher A Block, undertaken in 07.14.2015 in Johnstown, OH under Chapter 7, concluded with discharge in Oct 12, 2015 after liquidating assets." Christopher A Block — Ohio, 2:15-bk-54552
ᐅ Mary Jane Brenning, Ohio Address: 17 Westview Dr Johnstown, OH 43031-9564 Bankruptcy Case 2:15-bk-55953 Overview: "Mary Jane Brenning's bankruptcy, initiated in 09.11.2015 and concluded by Dec 10, 2015 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mary Jane Brenning — Ohio, 2:15-bk-55953
ᐅ Glenn Brierley, Ohio Address: 12774 Duncan Plains Rd Johnstown, OH 43031 Bankruptcy Case 2:10-bk-53431 Overview: "In a Chapter 7 bankruptcy case, Glenn Brierley from Johnstown, OH, saw their proceedings start in Mar 25, 2010 and complete by 2010-07-03, involving asset liquidation." Glenn Brierley — Ohio, 2:10-bk-53431
ᐅ James Alan Brown, Ohio Address: PO BOX 868 Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:12-bk-53213: "The bankruptcy filing by James Alan Brown, undertaken in April 16, 2012 in Johnstown, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets." James Alan Brown — Ohio, 2:12-bk-53213
ᐅ Jodie L Brown, Ohio Address: 246 Briarwood Dr Johnstown, OH 43031 Bankruptcy Case 2:11-bk-60481 Overview: "The case of Jodie L Brown in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jodie L Brown — Ohio, 2:11-bk-60481
ᐅ Judith E Bruck, Ohio Address: 4491 JOHNSTOWN ALEXANDRIA RD Johnstown, OH 43031 Bankruptcy Case 2:12-bk-52948 Overview: "The case of Judith E Bruck in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Judith E Bruck — Ohio, 2:12-bk-52948
ᐅ Jennifer L Bryan, Ohio Address: 6160 Nichols Ln Johnstown, OH 43031 Bankruptcy Case 2:13-bk-56803 Summary: "Jennifer L Bryan's bankruptcy, initiated in August 27, 2013 and concluded by December 5, 2013 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jennifer L Bryan — Ohio, 2:13-bk-56803
ᐅ Abby R Budny, Ohio Address: 12574 Blamer Rd Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:11-bk-557187: "In a Chapter 7 bankruptcy case, Abby R Budny from Johnstown, OH, saw her proceedings start in May 27, 2011 and complete by 09.04.2011, involving asset liquidation." Abby R Budny — Ohio, 2:11-bk-55718
ᐅ Eric Allen Burke, Ohio Address: 11330 Miller Rd Johnstown, OH 43031-9358 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56944: "The case of Eric Allen Burke in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eric Allen Burke — Ohio, 2:15-bk-56944
ᐅ Sarah Annette Burke, Ohio Address: 11330 Miller Rd Johnstown, OH 43031-9358 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-56944: "Sarah Annette Burke's bankruptcy, initiated in October 2015 and concluded by 01/26/2016 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Sarah Annette Burke — Ohio, 2:15-bk-56944
ᐅ David Keith Burt, Ohio Address: 9435 Johnstown Utica Rd Johnstown, OH 43031 Bankruptcy Case 2:11-bk-52187 Overview: "The bankruptcy filing by David Keith Burt, undertaken in 2011-03-08 in Johnstown, OH under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets." David Keith Burt — Ohio, 2:11-bk-52187
ᐅ Brett Burwell, Ohio Address: 3363 Green Cook Rd Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:09-bk-628207: "In Johnstown, OH, Brett Burwell filed for Chapter 7 bankruptcy in Oct 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2010." Brett Burwell — Ohio, 2:09-bk-62820
ᐅ Kelly J Butler, Ohio Address: 6897 Loudon Street Rd Johnstown, OH 43031 Bankruptcy Case 2:11-bk-57287 Overview: "Kelly J Butler's bankruptcy, initiated in 07/13/2011 and concluded by 10/21/2011 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kelly J Butler — Ohio, 2:11-bk-57287
ᐅ Nancy Ellen Byerly, Ohio Address: 85 Saratoga Dr Johnstown, OH 43031-1139 Concise Description of Bankruptcy Case 2:10-bk-503217: "Chapter 13 bankruptcy for Nancy Ellen Byerly in Johnstown, OH began in 2010-01-15, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-27." Nancy Ellen Byerly — Ohio, 2:10-bk-50321
ᐅ Ronny Lymond Byerly, Ohio Address: 85 Saratoga Dr Johnstown, OH 43031-1139 Bankruptcy Case 2:10-bk-50321 Overview: "Chapter 13 bankruptcy for Ronny Lymond Byerly in Johnstown, OH began in 01/15/2010, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-27." Ronny Lymond Byerly — Ohio, 2:10-bk-50321
ᐅ Victoria Carney, Ohio Address: 79 Lewis Dr Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-572447: "The case of Victoria Carney in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Victoria Carney — Ohio, 2:10-bk-57244
ᐅ Jennie Lynn Cashdollar, Ohio Address: 16 E Pratt St Apt 4 Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55561: "In Johnstown, OH, Jennie Lynn Cashdollar filed for Chapter 7 bankruptcy in July 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2013." Jennie Lynn Cashdollar — Ohio, 2:13-bk-55561
ᐅ Joe Caudill, Ohio Address: 7221 Northridge Rd Johnstown, OH 43031 Bankruptcy Case 2:10-bk-51421 Summary: "The case of Joe Caudill in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joe Caudill — Ohio, 2:10-bk-51421
ᐅ Beth Cavendish, Ohio Address: 197 N Main St Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62612: "The bankruptcy filing by Beth Cavendish, undertaken in October 2009 in Johnstown, OH under Chapter 7, concluded with discharge in 2010-02-06 after liquidating assets." Beth Cavendish — Ohio, 2:09-bk-62612
ᐅ Lance Chambers, Ohio Address: 13759 Blamer Rd Johnstown, OH 43031 Bankruptcy Case 2:10-bk-54185 Overview: "In Johnstown, OH, Lance Chambers filed for Chapter 7 bankruptcy in 04.09.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010." Lance Chambers — Ohio, 2:10-bk-54185
ᐅ Lisa Chambers, Ohio Address: 85 Edwards Rd Johnstown, OH 43031 Bankruptcy Case 2:13-bk-53725 Summary: "Johnstown, OH resident Lisa Chambers's 05/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2013." Lisa Chambers — Ohio, 2:13-bk-53725
ᐅ Sarah Chandler, Ohio Address: 12040 Woodhaven Rd Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-616237: "The case of Sarah Chandler in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sarah Chandler — Ohio, 2:10-bk-61623
ᐅ Brian L Cheatwood, Ohio Address: 91 Westview Ct Johnstown, OH 43031-9582 Concise Description of Bankruptcy Case 2:15-bk-543877: "In Johnstown, OH, Brian L Cheatwood filed for Chapter 7 bankruptcy in Jul 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2015." Brian L Cheatwood — Ohio, 2:15-bk-54387
ᐅ Virginia D Cheatwood, Ohio Address: 91 Westview Ct Johnstown, OH 43031-9582 Bankruptcy Case 2:15-bk-54387 Summary: "In Johnstown, OH, Virginia D Cheatwood filed for Chapter 7 bankruptcy in Jul 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2015." Virginia D Cheatwood — Ohio, 2:15-bk-54387
ᐅ Ii Matthew P Chesonis, Ohio Address: 171 Valleyview Dr Johnstown, OH 43031 Bankruptcy Case 2:13-bk-50897 Summary: "In a Chapter 7 bankruptcy case, Ii Matthew P Chesonis from Johnstown, OH, saw their proceedings start in 02.11.2013 and complete by May 22, 2013, involving asset liquidation." Ii Matthew P Chesonis — Ohio, 2:13-bk-50897
ᐅ Gary Everett Christman, Ohio Address: 210 Autumn Leaves Way Johnstown, OH 43031-1369 Brief Overview of Bankruptcy Case 2:14-bk-54740: "In Johnstown, OH, Gary Everett Christman filed for Chapter 7 bankruptcy in 2014-06-30. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2014." Gary Everett Christman — Ohio, 2:14-bk-54740
ᐅ Landon Isaiah Christman, Ohio Address: 210 Autumn Leaves Way Johnstown, OH 43031-1369 Concise Description of Bankruptcy Case 2:15-bk-552967: "In a Chapter 7 bankruptcy case, Landon Isaiah Christman from Johnstown, OH, saw his proceedings start in 08/13/2015 and complete by 11/11/2015, involving asset liquidation." Landon Isaiah Christman — Ohio, 2:15-bk-55296
ᐅ James D Clark, Ohio Address: 195 Crestview Dr Johnstown, OH 43031-1114 Bankruptcy Case 2:14-bk-51244 Summary: "In a Chapter 7 bankruptcy case, James D Clark from Johnstown, OH, saw their proceedings start in February 2014 and complete by 05.29.2014, involving asset liquidation." James D Clark — Ohio, 2:14-bk-51244
ᐅ Calvin James Cline, Ohio Address: 401 Sunset Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-52590: "The bankruptcy record of Calvin James Cline from Johnstown, OH, shows a Chapter 7 case filed in 04/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2013." Calvin James Cline — Ohio, 2:13-bk-52590
ᐅ Michael Shaun Collins, Ohio Address: 351 Briarwood Dr Johnstown, OH 43031-1195 Concise Description of Bankruptcy Case 2:09-bk-602487: "Filing for Chapter 13 bankruptcy in September 3, 2009, Michael Shaun Collins from Johnstown, OH, structured a repayment plan, achieving discharge in 2012-08-20." Michael Shaun Collins — Ohio, 2:09-bk-60248
ᐅ Jeffrey Collins, Ohio Address: 230 W Coshocton St Johnstown, OH 43031 Bankruptcy Case 2:10-bk-57264 Summary: "In Johnstown, OH, Jeffrey Collins filed for Chapter 7 bankruptcy in June 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2010." Jeffrey Collins — Ohio, 2:10-bk-57264
ᐅ Patricia Jane Congrove, Ohio Address: 504 Cole Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59731: "In Johnstown, OH, Patricia Jane Congrove filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-22." Patricia Jane Congrove — Ohio, 2:13-bk-59731
ᐅ Susan Elizabeth Corbin, Ohio Address: 9519 Benner Rd Johnstown, OH 43031-9106 Bankruptcy Case 2:16-bk-52617 Summary: "Susan Elizabeth Corbin's bankruptcy, initiated in 2016-04-20 and concluded by July 2016 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Susan Elizabeth Corbin — Ohio, 2:16-bk-52617
ᐅ Christopher Cordell, Ohio Address: 175 Saratoga Dr Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-550537: "In a Chapter 7 bankruptcy case, Christopher Cordell from Johnstown, OH, saw their proceedings start in Apr 28, 2010 and complete by August 10, 2010, involving asset liquidation." Christopher Cordell — Ohio, 2:10-bk-55053
ᐅ Jr Terry Cox, Ohio Address: 334 Kyber Run Cir Johnstown, OH 43031-9619 Bankruptcy Case 2:14-bk-51598 Summary: "The bankruptcy record of Jr Terry Cox from Johnstown, OH, shows a Chapter 7 case filed in 03/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2014." Jr Terry Cox — Ohio, 2:14-bk-51598
ᐅ Bruce E Crabtree, Ohio Address: 250 E Coshocton St Johnstown, OH 43031-9181 Concise Description of Bankruptcy Case 2:2014-bk-523107: "Bruce E Crabtree's Chapter 7 bankruptcy, filed in Johnstown, OH in Apr 4, 2014, led to asset liquidation, with the case closing in 07.03.2014." Bruce E Crabtree — Ohio, 2:2014-bk-52310
ᐅ John Frederick Cunningham, Ohio Address: 76 Yardner St Lot 8 Johnstown, OH 43031 Bankruptcy Case 2:11-bk-54756 Summary: "The bankruptcy filing by John Frederick Cunningham, undertaken in Apr 30, 2011 in Johnstown, OH under Chapter 7, concluded with discharge in 08/08/2011 after liquidating assets." John Frederick Cunningham — Ohio, 2:11-bk-54756
ᐅ Charles D Cupp, Ohio Address: 133 Saratoga Dr Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:12-bk-57318: "The bankruptcy record of Charles D Cupp from Johnstown, OH, shows a Chapter 7 case filed in August 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2012." Charles D Cupp — Ohio, 2:12-bk-57318
ᐅ Jr Danny Curnutte, Ohio Address: 12421 Johnstown Utica Rd Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:10-bk-61949: "The case of Jr Danny Curnutte in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jr Danny Curnutte — Ohio, 2:10-bk-61949
ᐅ Sabrina Adele Daley, Ohio Address: 169 E Pratt St Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-57438: "In a Chapter 7 bankruptcy case, Sabrina Adele Daley from Johnstown, OH, saw her proceedings start in Sep 18, 2013 and complete by December 27, 2013, involving asset liquidation." Sabrina Adele Daley — Ohio, 2:13-bk-57438
ᐅ Anthony Marco Dandrea, Ohio Address: 82 E Pratt St Johnstown, OH 43031 Bankruptcy Case 2:12-bk-52523 Summary: "In Johnstown, OH, Anthony Marco Dandrea filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2012." Anthony Marco Dandrea — Ohio, 2:12-bk-52523
ᐅ Jameson J Demko, Ohio Address: 11887 Miller Rd Johnstown, OH 43031 Bankruptcy Case 2:11-bk-61294 Overview: "The bankruptcy filing by Jameson J Demko, undertaken in November 2011 in Johnstown, OH under Chapter 7, concluded with discharge in Feb 16, 2012 after liquidating assets." Jameson J Demko — Ohio, 2:11-bk-61294
ᐅ Annette Derouaux, Ohio Address: 6084 Clover Valley Rd Johnstown, OH 43031 Bankruptcy Case 2:09-bk-65021 Overview: "Johnstown, OH resident Annette Derouaux's 12/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010." Annette Derouaux — Ohio, 2:09-bk-65021
ᐅ David Nelson Dickason, Ohio Address: 4436 Mink St Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:09-bk-61401: "Johnstown, OH resident David Nelson Dickason's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-12." David Nelson Dickason — Ohio, 2:09-bk-61401
ᐅ Jr Albert C Dolezal, Ohio Address: 415 Tyler Station Dr Johnstown, OH 43031 Bankruptcy Case 2:11-bk-56737 Overview: "Johnstown, OH resident Jr Albert C Dolezal's 06.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11." Jr Albert C Dolezal — Ohio, 2:11-bk-56737
ᐅ Robert L Dotson, Ohio Address: 4685 Racoon Run Rd Johnstown, OH 43031 Bankruptcy Case 2:11-bk-62151 Summary: "The case of Robert L Dotson in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert L Dotson — Ohio, 2:11-bk-62151
ᐅ Jeanine C Dowell, Ohio Address: 7201 Northridge Rd Johnstown, OH 43031-9400 Brief Overview of Bankruptcy Case 2:08-bk-58596: "Filing for Chapter 13 bankruptcy in September 2008, Jeanine C Dowell from Johnstown, OH, structured a repayment plan, achieving discharge in December 1, 2014." Jeanine C Dowell — Ohio, 2:08-bk-58596
ᐅ Patrick Dunnick, Ohio Address: 7231 Johnstown Utica Rd Johnstown, OH 43031 Bankruptcy Case 2:10-bk-54927 Overview: "Patrick Dunnick's bankruptcy, initiated in 04/26/2010 and concluded by 2010-08-04 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Patrick Dunnick — Ohio, 2:10-bk-54927
ᐅ Nathan A Ebert, Ohio Address: 118 Northview Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-50442: "In a Chapter 7 bankruptcy case, Nathan A Ebert from Johnstown, OH, saw his proceedings start in 01/22/2013 and complete by May 2, 2013, involving asset liquidation." Nathan A Ebert — Ohio, 2:13-bk-50442
ᐅ Sheilah M Edgar, Ohio Address: 8547 Sadie Thomas Rd Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:09-bk-61925: "The bankruptcy filing by Sheilah M Edgar, undertaken in October 14, 2009 in Johnstown, OH under Chapter 7, concluded with discharge in 01.22.2010 after liquidating assets." Sheilah M Edgar — Ohio, 2:09-bk-61925
ᐅ Danny Edmonds, Ohio Address: 156 Elm St Johnstown, OH 43031 Bankruptcy Case 2:10-bk-60349 Summary: "The case of Danny Edmonds in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Danny Edmonds — Ohio, 2:10-bk-60349
ᐅ Theresa R Edwards, Ohio Address: 10147 Croton Rd Johnstown, OH 43031-9105 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-53917: "Johnstown, OH resident Theresa R Edwards's 06/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015." Theresa R Edwards — Ohio, 2:15-bk-53917
ᐅ John Farabee, Ohio Address: 233 Woodgate Ct Johnstown, OH 43031 Bankruptcy Case 2:10-bk-58664 Summary: "The bankruptcy record of John Farabee from Johnstown, OH, shows a Chapter 7 case filed in 07/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2010." John Farabee — Ohio, 2:10-bk-58664
ᐅ Shawn M Farley, Ohio Address: 40 S Kasson St Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:13-bk-594527: "Shawn M Farley's Chapter 7 bankruptcy, filed in Johnstown, OH in 2013-11-29, led to asset liquidation, with the case closing in March 9, 2014." Shawn M Farley — Ohio, 2:13-bk-59452
ᐅ Jr Orville Ray Ferrell, Ohio Address: 316 Cole Dr Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:13-bk-52538: "The bankruptcy filing by Jr Orville Ray Ferrell, undertaken in 2013-04-01 in Johnstown, OH under Chapter 7, concluded with discharge in 07/10/2013 after liquidating assets." Jr Orville Ray Ferrell — Ohio, 2:13-bk-52538
ᐅ Soroush Firouzmandi, Ohio Address: 8622 Croton Rd Johnstown, OH 43031-9102 Brief Overview of Bankruptcy Case 2:14-bk-52991: "Soroush Firouzmandi's Chapter 7 bankruptcy, filed in Johnstown, OH in Apr 28, 2014, led to asset liquidation, with the case closing in July 27, 2014." Soroush Firouzmandi — Ohio, 2:14-bk-52991
ᐅ Brandon D First, Ohio Address: 998 Cheery Hill Dr Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:13-bk-579767: "The bankruptcy record of Brandon D First from Johnstown, OH, shows a Chapter 7 case filed in 2013-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2014." Brandon D First — Ohio, 2:13-bk-57976
ᐅ Paul Fisher, Ohio Address: 112 Cole Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60081: "In a Chapter 7 bankruptcy case, Paul Fisher from Johnstown, OH, saw their proceedings start in 2010-08-20 and complete by 11.28.2010, involving asset liquidation." Paul Fisher — Ohio, 2:10-bk-60081
ᐅ Thomas D Fisher, Ohio Address: 8590 Croton Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-58852: "In Johnstown, OH, Thomas D Fisher filed for Chapter 7 bankruptcy in 10/12/2012. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2013." Thomas D Fisher — Ohio, 2:12-bk-58852
ᐅ Gregory Fleig, Ohio Address: 12180 Green Chapel Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57107: "The bankruptcy record of Gregory Fleig from Johnstown, OH, shows a Chapter 7 case filed in Jun 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 19, 2010." Gregory Fleig — Ohio, 2:10-bk-57107
ᐅ Wayne Foutz, Ohio Address: 9066 Sportsman Club Rd Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:13-bk-54860: "Wayne Foutz's bankruptcy, initiated in 2013-06-17 and concluded by September 25, 2013 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Wayne Foutz — Ohio, 2:13-bk-54860
ᐅ Jamie Alan Fry, Ohio Address: 441 Tyler Station Dr Johnstown, OH 43031 Bankruptcy Case 2:13-bk-50182 Summary: "Jamie Alan Fry's bankruptcy, initiated in 2013-01-10 and concluded by April 20, 2013 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jamie Alan Fry — Ohio, 2:13-bk-50182
ᐅ Bradley E Fuller, Ohio Address: 8530 Concord Rd Johnstown, OH 43031-9468 Concise Description of Bankruptcy Case 2:15-bk-550067: "The bankruptcy filing by Bradley E Fuller, undertaken in July 31, 2015 in Johnstown, OH under Chapter 7, concluded with discharge in 10/29/2015 after liquidating assets." Bradley E Fuller — Ohio, 2:15-bk-55006
ᐅ Christine M Funk, Ohio Address: 60 S Williams St Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54583: "Christine M Funk's Chapter 7 bankruptcy, filed in Johnstown, OH in April 28, 2011, led to asset liquidation, with the case closing in August 2011." Christine M Funk — Ohio, 2:11-bk-54583
ᐅ Pamelia Gabriel, Ohio Address: 208 Cole Dr Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:10-bk-55859: "Pamelia Gabriel's bankruptcy, initiated in May 14, 2010 and concluded by 08/22/2010 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Pamelia Gabriel — Ohio, 2:10-bk-55859
ᐅ Michael Giannini, Ohio Address: 604 Cole Dr Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-596607: "The bankruptcy record of Michael Giannini from Johnstown, OH, shows a Chapter 7 case filed in 08/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2010." Michael Giannini — Ohio, 2:10-bk-59660
ᐅ George Glick, Ohio Address: 215 Meadow Ln Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-564377: "The case of George Glick in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." George Glick — Ohio, 2:10-bk-56437
ᐅ Ryan M Goodin, Ohio Address: 188 Saratoga Dr Johnstown, OH 43031 Bankruptcy Case 2:13-bk-54690 Overview: "Ryan M Goodin's Chapter 7 bankruptcy, filed in Johnstown, OH in Jun 11, 2013, led to asset liquidation, with the case closing in Sep 17, 2013." Ryan M Goodin — Ohio, 2:13-bk-54690
ᐅ Brittanie K Gray, Ohio Address: 8296 Johnstown Utica Rd Johnstown, OH 43031-9404 Concise Description of Bankruptcy Case 2:15-bk-557537: "In a Chapter 7 bankruptcy case, Brittanie K Gray from Johnstown, OH, saw her proceedings start in September 2015 and complete by December 2015, involving asset liquidation." Brittanie K Gray — Ohio, 2:15-bk-55753
ᐅ Peter I Gray, Ohio Address: 8296 Johnstown Utica Rd Johnstown, OH 43031-9404 Bankruptcy Case 2:15-bk-55753 Overview: "In Johnstown, OH, Peter I Gray filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2015." Peter I Gray — Ohio, 2:15-bk-55753
ᐅ Kelley Lee Grim, Ohio Address: 10522 Lafayette Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55373: "The bankruptcy record of Kelley Lee Grim from Johnstown, OH, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-13." Kelley Lee Grim — Ohio, 2:13-bk-55373
ᐅ Georgia Em Grove, Ohio Address: 8331 Crouse Willison Rd Johnstown, OH 43031 Bankruptcy Case 2:09-bk-61757 Overview: "The bankruptcy filing by Georgia Em Grove, undertaken in 2009-10-09 in Johnstown, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets." Georgia Em Grove — Ohio, 2:09-bk-61757
ᐅ Rosanna Grunewald, Ohio Address: 9157 Cooper Rd Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:10-bk-54666: "The bankruptcy filing by Rosanna Grunewald, undertaken in 04/21/2010 in Johnstown, OH under Chapter 7, concluded with discharge in Jul 30, 2010 after liquidating assets." Rosanna Grunewald — Ohio, 2:10-bk-54666
ᐅ Holli R Guy, Ohio Address: 10584 Crouse Willison Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-61653: "Holli R Guy's Chapter 7 bankruptcy, filed in Johnstown, OH in Oct 7, 2009, led to asset liquidation, with the case closing in 2010-01-15." Holli R Guy — Ohio, 2:09-bk-61653
ᐅ Robert Hall, Ohio Address: 110 Cole Dr Johnstown, OH 43031 Bankruptcy Case 2:13-bk-52100 Summary: "The case of Robert Hall in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Robert Hall — Ohio, 2:13-bk-52100
ᐅ Andrew Douglas Hallam, Ohio Address: 52 Northview Dr Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:12-bk-56558: "The bankruptcy filing by Andrew Douglas Hallam, undertaken in Jul 30, 2012 in Johnstown, OH under Chapter 7, concluded with discharge in November 7, 2012 after liquidating assets." Andrew Douglas Hallam — Ohio, 2:12-bk-56558
ᐅ Kristen A Hanson, Ohio Address: 5934 Miller Church Rd Johnstown, OH 43031-9317 Concise Description of Bankruptcy Case 14-305567: "Chapter 13 bankruptcy for Kristen A Hanson in Johnstown, OH began in 01/30/2014, focusing on debt restructuring, concluding with plan fulfillment in 08/27/2015." Kristen A Hanson — Ohio, 14-30556
ᐅ Sam William Harbaugh, Ohio Address: 7949 Harmony Church Rd Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:11-bk-56292: "The bankruptcy filing by Sam William Harbaugh, undertaken in June 14, 2011 in Johnstown, OH under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets." Sam William Harbaugh — Ohio, 2:11-bk-56292
ᐅ 2Nd Kenneth L Hopkins, Ohio Address: 2754 Clover Valley Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51243: "2Nd Kenneth L Hopkins's Chapter 7 bankruptcy, filed in Johnstown, OH in 2013-02-23, led to asset liquidation, with the case closing in 2013-06-03." 2Nd Kenneth L Hopkins — Ohio, 2:13-bk-51243
ᐅ Susan Horn, Ohio Address: 163 Valleyview Dr Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:10-bk-50621: "In a Chapter 7 bankruptcy case, Susan Horn from Johnstown, OH, saw her proceedings start in January 2010 and complete by May 5, 2010, involving asset liquidation." Susan Horn — Ohio, 2:10-bk-50621
ᐅ Donna L Howard, Ohio Address: 310 Cole Dr Johnstown, OH 43031 Bankruptcy Case 2:13-bk-51859 Overview: "Donna L Howard's Chapter 7 bankruptcy, filed in Johnstown, OH in Mar 14, 2013, led to asset liquidation, with the case closing in 2013-06-22." Donna L Howard — Ohio, 2:13-bk-51859