personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Johnstown, 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 Cecil Hardway, Ohio

Address: 110 Elm St Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:10-bk-50053: "The case of Cecil Hardway in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil Hardway — Ohio, 2:10-bk-50053


ᐅ Bruce L Harrell, Ohio

Address: 2125 Riley Rd Johnstown, OH 43031

Bankruptcy Case 2:11-bk-50305 Summary: "In a Chapter 7 bankruptcy case, Bruce L Harrell from Johnstown, OH, saw his proceedings start in January 14, 2011 and complete by 04/24/2011, involving asset liquidation."
Bruce L Harrell — Ohio, 2:11-bk-50305


ᐅ Dianne Harrison, Ohio

Address: 5662 Sportsman Club Rd Johnstown, OH 43031

Bankruptcy Case 2:11-bk-50587 Summary: "In a Chapter 7 bankruptcy case, Dianne Harrison from Johnstown, OH, saw her proceedings start in January 2011 and complete by 05/03/2011, involving asset liquidation."
Dianne Harrison — Ohio, 2:11-bk-50587


ᐅ Jeanne A Hatcher, Ohio

Address: 12245 Miller Rd Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:13-bk-558717: "The bankruptcy filing by Jeanne A Hatcher, undertaken in July 2013 in Johnstown, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Jeanne A Hatcher — Ohio, 2:13-bk-55871


ᐅ Diana M Haughey, Ohio

Address: 127 Briarwood Dr Johnstown, OH 43031-1168

Concise Description of Bankruptcy Case 2:15-bk-565307: "The bankruptcy record of Diana M Haughey from Johnstown, OH, shows a Chapter 7 case filed in 2015-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-06."
Diana M Haughey — Ohio, 2:15-bk-56530


ᐅ Todd J Hayes, Ohio

Address: 77 Parkdale Dr Johnstown, OH 43031-1352

Brief Overview of Bankruptcy Case 2:15-bk-55749: "The bankruptcy record of Todd J Hayes from Johnstown, OH, shows a Chapter 7 case filed in 09/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2015."
Todd J Hayes — Ohio, 2:15-bk-55749


ᐅ Angela Heil, Ohio

Address: 411 Lakeview Dr Johnstown, OH 43031

Bankruptcy Case 2:10-bk-64173 Overview: "In a Chapter 7 bankruptcy case, Angela Heil from Johnstown, OH, saw her proceedings start in 12.02.2010 and complete by 2011-03-12, involving asset liquidation."
Angela Heil — Ohio, 2:10-bk-64173


ᐅ Theresa Heller, Ohio

Address: 9192 Johnstown Alexandria Rd Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:10-bk-577647: "Theresa Heller's bankruptcy, initiated in 06/29/2010 and concluded by 2010-10-07 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Heller — Ohio, 2:10-bk-57764


ᐅ Michael Todd Hendrickson, Ohio

Address: 300 Stone Hedge Row Dr Johnstown, OH 43031

Bankruptcy Case 2:13-bk-57064 Overview: "The bankruptcy filing by Michael Todd Hendrickson, undertaken in September 4, 2013 in Johnstown, OH under Chapter 7, concluded with discharge in 12.13.2013 after liquidating assets."
Michael Todd Hendrickson — Ohio, 2:13-bk-57064


ᐅ Gregory D Henslee, Ohio

Address: 10674 Crouse Willison Rd Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62525: "The case of Gregory D Henslee in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory D Henslee — Ohio, 2:11-bk-62525


ᐅ Virginia Herpst, Ohio

Address: 716 Cole Dr Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59175: "The case of Virginia Herpst in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Herpst — Ohio, 2:10-bk-59175


ᐅ Heath Hess, Ohio

Address: 50 Derringer Ct Johnstown, OH 43031-9519

Bankruptcy Case 2:14-bk-54313 Overview: "Heath Hess's Chapter 7 bankruptcy, filed in Johnstown, OH in June 2014, led to asset liquidation, with the case closing in 09/14/2014."
Heath Hess — Ohio, 2:14-bk-54313


ᐅ James Hess, Ohio

Address: 63 N Main St Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:10-bk-52333: "The bankruptcy record of James Hess from Johnstown, OH, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
James Hess — Ohio, 2:10-bk-52333


ᐅ Jennifer E Hinkle, Ohio

Address: 14185 Johnstown Utica Rd Johnstown, OH 43031

Bankruptcy Case 2:12-bk-51063 Overview: "Johnstown, OH resident Jennifer E Hinkle's 02.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Jennifer E Hinkle — Ohio, 2:12-bk-51063


ᐅ Eric John Hinkle, Ohio

Address: 301 Eagles Nest Ave Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:11-bk-54160: "Eric John Hinkle's Chapter 7 bankruptcy, filed in Johnstown, OH in 04.19.2011, led to asset liquidation, with the case closing in Aug 2, 2011."
Eric John Hinkle — Ohio, 2:11-bk-54160


ᐅ Douglas Hoff, Ohio

Address: 43 Meadow Ln Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:10-bk-63603: "Douglas Hoff's bankruptcy, initiated in 11/18/2010 and concluded by 2011-02-26 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Hoff — Ohio, 2:10-bk-63603


ᐅ Chet Hood, Ohio

Address: 4779 Clover Valley Rd Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:10-bk-635377: "Chet Hood's bankruptcy, initiated in Nov 16, 2010 and concluded by 2011-03-01 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chet Hood — Ohio, 2:10-bk-63537


ᐅ Christopher J Iacone, Ohio

Address: 5219 Racoon Run Rd Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:11-bk-506077: "Johnstown, OH resident Christopher J Iacone's January 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2011."
Christopher J Iacone — Ohio, 2:11-bk-50607


ᐅ Donna M Jacobus, Ohio

Address: 15710 Center Village Rd Johnstown, OH 43031

Bankruptcy Case 2:13-bk-59502 Summary: "Donna M Jacobus's bankruptcy, initiated in December 2013 and concluded by Mar 13, 2014 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Jacobus — Ohio, 2:13-bk-59502


ᐅ James Jacobus, Ohio

Address: 15710 Center Village Rd Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-62784: "In Johnstown, OH, James Jacobus filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
James Jacobus — Ohio, 2:09-bk-62784


ᐅ Earl A Jakeway, Ohio

Address: 123 Valleyview Dr Johnstown, OH 43031-1150

Concise Description of Bankruptcy Case 2:09-bk-645317: "Earl A Jakeway's Chapter 13 bankruptcy in Johnstown, OH started in 12/14/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in January 29, 2015."
Earl A Jakeway — Ohio, 2:09-bk-64531


ᐅ Pamela J Jakeway, Ohio

Address: 123 Valleyview Dr Johnstown, OH 43031-1150

Brief Overview of Bankruptcy Case 2:09-bk-64531: "The bankruptcy record for Pamela J Jakeway from Johnstown, OH, under Chapter 13, filed in 2009-12-14, involved setting up a repayment plan, finalized by January 2015."
Pamela J Jakeway — Ohio, 2:09-bk-64531


ᐅ Sr John T James, Ohio

Address: 120 MEADOW BROOK RD Johnstown, OH 43031

Bankruptcy Case 2:12-bk-53220 Overview: "The case of Sr John T James in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr John T James — Ohio, 2:12-bk-53220


ᐅ Jr Bobby L James, Ohio

Address: 4733 Johnstown Utica Rd Johnstown, OH 43031

Bankruptcy Case 2:11-bk-58410 Overview: "In a Chapter 7 bankruptcy case, Jr Bobby L James from Johnstown, OH, saw their proceedings start in 08/13/2011 and complete by 11.21.2011, involving asset liquidation."
Jr Bobby L James — Ohio, 2:11-bk-58410


ᐅ Ii Robert Kenneth Jarrell, Ohio

Address: 11987 Woodhaven Rd Johnstown, OH 43031-9336

Brief Overview of Bankruptcy Case 2:08-bk-50665: "2008-01-28 marked the beginning of Ii Robert Kenneth Jarrell's Chapter 13 bankruptcy in Johnstown, OH, entailing a structured repayment schedule, completed by 01.14.2013."
Ii Robert Kenneth Jarrell — Ohio, 2:08-bk-50665


ᐅ Audrianna M Johnson, Ohio

Address: 124 Briarwood Dr Johnstown, OH 43031-1100

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-51244: "The bankruptcy filing by Audrianna M Johnson, undertaken in Mar 4, 2015 in Johnstown, OH under Chapter 7, concluded with discharge in June 2, 2015 after liquidating assets."
Audrianna M Johnson — Ohio, 2:15-bk-51244


ᐅ Belva Johnson, Ohio

Address: 8116 Liberty Church Rd Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:09-bk-627207: "In Johnstown, OH, Belva Johnson filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Belva Johnson — Ohio, 2:09-bk-62720


ᐅ Erica L Johnson, Ohio

Address: 6064 Johnstown Utica Rd Johnstown, OH 43031-9408

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-52153: "The bankruptcy record of Erica L Johnson from Johnstown, OH, shows a Chapter 7 case filed in 04/01/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2016."
Erica L Johnson — Ohio, 2:16-bk-52153


ᐅ Harry L Johnson, Ohio

Address: 6064 Johnstown Utica Rd Johnstown, OH 43031-9408

Bankruptcy Case 2:16-bk-52153 Summary: "The case of Harry L Johnson in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry L Johnson — Ohio, 2:16-bk-52153


ᐅ Joshua Johnson, Ohio

Address: 4190 Sportsman Club Rd Johnstown, OH 43031

Bankruptcy Case 2:10-bk-53990 Summary: "The bankruptcy filing by Joshua Johnson, undertaken in Apr 5, 2010 in Johnstown, OH under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Joshua Johnson — Ohio, 2:10-bk-53990


ᐅ Brenda K Jones, Ohio

Address: 83 Stone Hedge Row Dr Johnstown, OH 43031-1339

Concise Description of Bankruptcy Case 2:14-bk-571127: "The bankruptcy record of Brenda K Jones from Johnstown, OH, shows a Chapter 7 case filed in 10.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2015."
Brenda K Jones — Ohio, 2:14-bk-57112


ᐅ Brian Jungling, Ohio

Address: 340 Briarwood Dr Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:13-bk-564037: "The bankruptcy filing by Brian Jungling, undertaken in 08.12.2013 in Johnstown, OH under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Brian Jungling — Ohio, 2:13-bk-56403


ᐅ Matthew Kelly, Ohio

Address: 170 N Oregon St Johnstown, OH 43031

Bankruptcy Case 2:10-bk-56584 Summary: "The case of Matthew Kelly in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Kelly — Ohio, 2:10-bk-56584


ᐅ Krista Marie Kennard, Ohio

Address: 329 Briarwood Dr Johnstown, OH 43031-1193

Bankruptcy Case 2:16-bk-52385 Overview: "The case of Krista Marie Kennard in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Marie Kennard — Ohio, 2:16-bk-52385


ᐅ Lisa Ketterman, Ohio

Address: 701 Cole Dr Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57101: "Lisa Ketterman's bankruptcy, initiated in 08.17.2012 and concluded by 2012-11-25 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Ketterman — Ohio, 2:12-bk-57101


ᐅ Clinton Kiehl, Ohio

Address: 108 Maple Leaf Dr Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-54897: "The case of Clinton Kiehl in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton Kiehl — Ohio, 2:13-bk-54897


ᐅ Harry Rowland Kincaid, Ohio

Address: 8513 Jacob White Rd Johnstown, OH 43031-9140

Bankruptcy Case 2:12-bk-57383 Overview: "Harry Rowland Kincaid's Chapter 13 bankruptcy in Johnstown, OH started in 08.27.2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 05/23/2013."
Harry Rowland Kincaid — Ohio, 2:12-bk-57383


ᐅ Dana Kirby, Ohio

Address: 163 W Coshocton St Johnstown, OH 43031

Bankruptcy Case 2:10-bk-50660 Overview: "The bankruptcy filing by Dana Kirby, undertaken in 01/25/2010 in Johnstown, OH under Chapter 7, concluded with discharge in 05.05.2010 after liquidating assets."
Dana Kirby — Ohio, 2:10-bk-50660


ᐅ Thomas K Kneisley, Ohio

Address: 101 Valleyview Dr Johnstown, OH 43031-1150

Brief Overview of Bankruptcy Case 2:09-bk-51218: "In their Chapter 13 bankruptcy case filed in 02.11.2009, Johnstown, OH's Thomas K Kneisley agreed to a debt repayment plan, which was successfully completed by November 2013."
Thomas K Kneisley — Ohio, 2:09-bk-51218


ᐅ Melissa Lynette Kneisley, Ohio

Address: 101 Valleyview Dr Johnstown, OH 43031-1150

Concise Description of Bankruptcy Case 2:09-bk-512187: "Feb 11, 2009 marked the beginning of Melissa Lynette Kneisley's Chapter 13 bankruptcy in Johnstown, OH, entailing a structured repayment schedule, completed by 11.01.2013."
Melissa Lynette Kneisley — Ohio, 2:09-bk-51218


ᐅ John J Knoepfler, Ohio

Address: 119 Westview Dr Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:11-bk-541177: "John J Knoepfler's bankruptcy, initiated in 2011-04-18 and concluded by August 2011 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Knoepfler — Ohio, 2:11-bk-54117


ᐅ Warren Knotts, Ohio

Address: 135 Parkdale Dr Johnstown, OH 43031

Bankruptcy Case 2:10-bk-63321 Summary: "The bankruptcy filing by Warren Knotts, undertaken in Nov 10, 2010 in Johnstown, OH under Chapter 7, concluded with discharge in 02/18/2011 after liquidating assets."
Warren Knotts — Ohio, 2:10-bk-63321


ᐅ Pamela S Kovach, Ohio

Address: 1753 S County Line Rd Johnstown, OH 43031-9307

Brief Overview of Bankruptcy Case 2:12-bk-52040: "Pamela S Kovach's Chapter 13 bankruptcy in Johnstown, OH started in 2012-03-12. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 8, 2013."
Pamela S Kovach — Ohio, 2:12-bk-52040


ᐅ Edward R Kovach, Ohio

Address: 1753 S County Line Rd Johnstown, OH 43031-9307

Concise Description of Bankruptcy Case 2:12-bk-520407: "March 12, 2012 marked the beginning of Edward R Kovach's Chapter 13 bankruptcy in Johnstown, OH, entailing a structured repayment schedule, completed by 2013-11-08."
Edward R Kovach — Ohio, 2:12-bk-52040


ᐅ Jr Edward Kovach, Ohio

Address: 1753 S County Line Rd Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:10-bk-54330: "Jr Edward Kovach's Chapter 7 bankruptcy, filed in Johnstown, OH in 04.14.2010, led to asset liquidation, with the case closing in Jul 23, 2010."
Jr Edward Kovach — Ohio, 2:10-bk-54330


ᐅ Johnathan Kuehner, Ohio

Address: 3554 Beech Rd Johnstown, OH 43031

Bankruptcy Case 2:10-bk-55993 Summary: "Johnstown, OH resident Johnathan Kuehner's 05.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2010."
Johnathan Kuehner — Ohio, 2:10-bk-55993


ᐅ Rebecca A Lagrow, Ohio

Address: 50 N Williams St Apt 2 Johnstown, OH 43031-1051

Concise Description of Bankruptcy Case 2:15-bk-510747: "Rebecca A Lagrow's bankruptcy, initiated in February 26, 2015 and concluded by 2015-05-27 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Lagrow — Ohio, 2:15-bk-51074


ᐅ Michael Lama, Ohio

Address: 123 Valleyview Dr Johnstown, OH 43031

Bankruptcy Case 2:10-bk-52528 Overview: "Michael Lama's bankruptcy, initiated in 2010-03-09 and concluded by 2010-06-17 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lama — Ohio, 2:10-bk-52528


ᐅ Robert Eugene Larochelle, Ohio

Address: 8565 Nichols Ln Johnstown, OH 43031-9159

Brief Overview of Bankruptcy Case 2:2014-bk-52369: "Johnstown, OH resident Robert Eugene Larochelle's 2014-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2014."
Robert Eugene Larochelle — Ohio, 2:2014-bk-52369


ᐅ Cheri Ann Lemaster, Ohio

Address: 5357 Johnstown Utica Rd Johnstown, OH 43031-9409

Snapshot of U.S. Bankruptcy Proceeding Case 3:08-bk-30028: "Cheri Ann Lemaster's Johnstown, OH bankruptcy under Chapter 13 in 01/03/2008 led to a structured repayment plan, successfully discharged in 2012-11-20."
Cheri Ann Lemaster — Ohio, 3:08-bk-30028


ᐅ Thomas S Lewis, Ohio

Address: PO Box 652 Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-51913: "Johnstown, OH resident Thomas S Lewis's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2013."
Thomas S Lewis — Ohio, 2:13-bk-51913


ᐅ Linda S Liggett, Ohio

Address: 10161 Cooper Rd Apt A Johnstown, OH 43031

Bankruptcy Case 2:13-bk-58939 Summary: "Linda S Liggett's bankruptcy, initiated in 11/11/2013 and concluded by 02/19/2014 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda S Liggett — Ohio, 2:13-bk-58939


ᐅ Kyle Lightle, Ohio

Address: 255 Sunset Dr S Johnstown, OH 43031-1190

Concise Description of Bankruptcy Case 15-371487: "The bankruptcy filing by Kyle Lightle, undertaken in October 2015 in Johnstown, OH under Chapter 7, concluded with discharge in 01.28.2016 after liquidating assets."
Kyle Lightle — Ohio, 15-37148


ᐅ Susan D Lindsey, Ohio

Address: 8210 Sadie Thomas Rd Johnstown, OH 43031-8163

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-50667: "Johnstown, OH resident Susan D Lindsey's Feb 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-05."
Susan D Lindsey — Ohio, 2:16-bk-50667


ᐅ Bethany Linger, Ohio

Address: 10437 Shipley Rd Johnstown, OH 43031

Bankruptcy Case 2:10-bk-64236 Overview: "Johnstown, OH resident Bethany Linger's 12/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Bethany Linger — Ohio, 2:10-bk-64236


ᐅ Kristen Leigh Lorenza, Ohio

Address: 2395 Riley Rd Johnstown, OH 43031-9433

Concise Description of Bankruptcy Case 2:16-bk-506537: "In Johnstown, OH, Kristen Leigh Lorenza filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2016."
Kristen Leigh Lorenza — Ohio, 2:16-bk-50653


ᐅ Ottis Lee Lorenza, Ohio

Address: 2395 Riley Rd Johnstown, OH 43031-9433

Concise Description of Bankruptcy Case 2:16-bk-506537: "The bankruptcy record of Ottis Lee Lorenza from Johnstown, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2016."
Ottis Lee Lorenza — Ohio, 2:16-bk-50653


ᐅ Kendra A Love, Ohio

Address: 8580 Northridge Rd Johnstown, OH 43031-9127

Bankruptcy Case 2:10-bk-63152 Overview: "Kendra A Love's Johnstown, OH bankruptcy under Chapter 13 in 11.04.2010 led to a structured repayment plan, successfully discharged in December 19, 2012."
Kendra A Love — Ohio, 2:10-bk-63152


ᐅ Jr Richard Stuart Lowe, Ohio

Address: 70 E Maple St Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-51231: "Jr Richard Stuart Lowe's Chapter 7 bankruptcy, filed in Johnstown, OH in 02/11/2011, led to asset liquidation, with the case closing in May 22, 2011."
Jr Richard Stuart Lowe — Ohio, 2:11-bk-51231


ᐅ Chadwick Luther, Ohio

Address: 13315 Duncan Plains Rd Johnstown, OH 43031

Bankruptcy Case 2:10-bk-56764 Overview: "In Johnstown, OH, Chadwick Luther filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2010."
Chadwick Luther — Ohio, 2:10-bk-56764


ᐅ Alicia Machu, Ohio

Address: 141 Tyler Pl Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:10-bk-60300: "In Johnstown, OH, Alicia Machu filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-04."
Alicia Machu — Ohio, 2:10-bk-60300


ᐅ Craig Thomas Marasek, Ohio

Address: 9422 Sportsman Club Rd Johnstown, OH 43031

Bankruptcy Case 2:13-bk-51909 Overview: "In Johnstown, OH, Craig Thomas Marasek filed for Chapter 7 bankruptcy in 2013-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-22."
Craig Thomas Marasek — Ohio, 2:13-bk-51909


ᐅ Jeffrey T Martin, Ohio

Address: 13599 Fancher Rd Johnstown, OH 43031-8128

Bankruptcy Case 2:14-bk-55155 Summary: "The case of Jeffrey T Martin in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey T Martin — Ohio, 2:14-bk-55155


ᐅ Beverly J Mash, Ohio

Address: 65 S Williams St Apt 106 Johnstown, OH 43031-1182

Bankruptcy Case 2:15-bk-56753 Summary: "In a Chapter 7 bankruptcy case, Beverly J Mash from Johnstown, OH, saw her proceedings start in October 2015 and complete by 2016-01-19, involving asset liquidation."
Beverly J Mash — Ohio, 2:15-bk-56753


ᐅ Kady C Mason, Ohio

Address: 208 Autumn Leaves Way Johnstown, OH 43031-1369

Brief Overview of Bankruptcy Case 2:15-bk-55369: "The bankruptcy filing by Kady C Mason, undertaken in 2015-08-18 in Johnstown, OH under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Kady C Mason — Ohio, 2:15-bk-55369


ᐅ James Frederick Matheny, Ohio

Address: 11237 Duncan Plains Rd Johnstown, OH 43031-9560

Bankruptcy Case 2:14-bk-53335 Summary: "The bankruptcy filing by James Frederick Matheny, undertaken in 2014-05-08 in Johnstown, OH under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
James Frederick Matheny — Ohio, 2:14-bk-53335


ᐅ Tracy Lynn Mattia, Ohio

Address: 604 Cole Dr Johnstown, OH 43031-1089

Concise Description of Bankruptcy Case 2:14-bk-502617: "In a Chapter 7 bankruptcy case, Tracy Lynn Mattia from Johnstown, OH, saw their proceedings start in 01.17.2014 and complete by April 17, 2014, involving asset liquidation."
Tracy Lynn Mattia — Ohio, 2:14-bk-50261


ᐅ Judy A Mccarty, Ohio

Address: 8513 Crouse Willison Rd Johnstown, OH 43031-9113

Bankruptcy Case 2:15-bk-54020 Summary: "The case of Judy A Mccarty in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy A Mccarty — Ohio, 2:15-bk-54020


ᐅ Lonnie W Mcclish, Ohio

Address: 7621 Green Mill Rd Johnstown, OH 43031-9239

Bankruptcy Case 2:14-bk-53006 Overview: "In Johnstown, OH, Lonnie W Mcclish filed for Chapter 7 bankruptcy in Apr 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-27."
Lonnie W Mcclish — Ohio, 2:14-bk-53006


ᐅ Robert Mccloud, Ohio

Address: 13601 Green Chapel Rd Johnstown, OH 43031

Bankruptcy Case 2:10-bk-58388 Overview: "The bankruptcy record of Robert Mccloud from Johnstown, OH, shows a Chapter 7 case filed in 2010-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-22."
Robert Mccloud — Ohio, 2:10-bk-58388


ᐅ Tanya Mcintyre, Ohio

Address: 3158 Johnstown Utica Rd Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-64522: "Johnstown, OH resident Tanya Mcintyre's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Tanya Mcintyre — Ohio, 2:09-bk-64522


ᐅ Michael T Mckenzie, Ohio

Address: 230 Crestview Dr Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:11-bk-59721: "Johnstown, OH resident Michael T Mckenzie's 2011-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.27.2011."
Michael T Mckenzie — Ohio, 2:11-bk-59721


ᐅ Richard J Mckinney, Ohio

Address: PO Box 493 Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:11-bk-54609: "In Johnstown, OH, Richard J Mckinney filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2011."
Richard J Mckinney — Ohio, 2:11-bk-54609


ᐅ Chet E Meddles, Ohio

Address: 4589 Mink St Johnstown, OH 43031-9529

Bankruptcy Case 2:14-bk-55047 Summary: "The case of Chet E Meddles in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chet E Meddles — Ohio, 2:14-bk-55047


ᐅ James Merriman, Ohio

Address: 975 S County Line Rd Johnstown, OH 43031

Bankruptcy Case 2:10-bk-53863 Summary: "Johnstown, OH resident James Merriman's March 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2010."
James Merriman — Ohio, 2:10-bk-53863


ᐅ Jeffrey Messenger, Ohio

Address: 56 Central Station Pl Johnstown, OH 43031

Bankruptcy Case 2:10-bk-53010 Overview: "The bankruptcy filing by Jeffrey Messenger, undertaken in March 18, 2010 in Johnstown, OH under Chapter 7, concluded with discharge in 2010-06-26 after liquidating assets."
Jeffrey Messenger — Ohio, 2:10-bk-53010


ᐅ Mitzi S Metzger, Ohio

Address: 135 S Main St Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:12-bk-51323: "Johnstown, OH resident Mitzi S Metzger's 2012-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-01."
Mitzi S Metzger — Ohio, 2:12-bk-51323


ᐅ Virginia Ruth Miller, Ohio

Address: 140 S Kasson St Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-55873: "The bankruptcy filing by Virginia Ruth Miller, undertaken in Jul 25, 2013 in Johnstown, OH under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Virginia Ruth Miller — Ohio, 2:13-bk-55873


ᐅ Shandra N Miller, Ohio

Address: 608 Cole Dr Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56190: "Johnstown, OH resident Shandra N Miller's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2011."
Shandra N Miller — Ohio, 2:11-bk-56190


ᐅ Thomas Miller, Ohio

Address: 262 S Oregon St Johnstown, OH 43031-1237

Bankruptcy Case 2:11-bk-61571 Overview: "Nov 17, 2011 marked the beginning of Thomas Miller's Chapter 13 bankruptcy in Johnstown, OH, entailing a structured repayment schedule, completed by Feb 9, 2015."
Thomas Miller — Ohio, 2:11-bk-61571


ᐅ Franklin E Miller, Ohio

Address: 460 Lakeview Dr Johnstown, OH 43031-1124

Concise Description of Bankruptcy Case 2:15-bk-574187: "In Johnstown, OH, Franklin E Miller filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2016."
Franklin E Miller — Ohio, 2:15-bk-57418


ᐅ June Miller, Ohio

Address: 262 S Oregon St Johnstown, OH 43031-1237

Bankruptcy Case 2:11-bk-61571 Summary: "June Miller's Johnstown, OH bankruptcy under Chapter 13 in Nov 17, 2011 led to a structured repayment plan, successfully discharged in 2015-02-09."
June Miller — Ohio, 2:11-bk-61571


ᐅ Geriann Miller, Ohio

Address: 13351 Jug St Johnstown, OH 43031

Bankruptcy Case 2:12-bk-52558 Overview: "In Johnstown, OH, Geriann Miller filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-05."
Geriann Miller — Ohio, 2:12-bk-52558


ᐅ Renee Ann Mitchell, Ohio

Address: 3335 Green Cook Rd Johnstown, OH 43031-9208

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-54798: "The bankruptcy filing by Renee Ann Mitchell, undertaken in 07.23.2015 in Johnstown, OH under Chapter 7, concluded with discharge in Oct 21, 2015 after liquidating assets."
Renee Ann Mitchell — Ohio, 2:15-bk-54798


ᐅ Tim A Moats, Ohio

Address: 130 Sassafrass Pl Johnstown, OH 43031-1335

Bankruptcy Case 2:10-bk-53482 Summary: "Tim A Moats's Johnstown, OH bankruptcy under Chapter 13 in 03.26.2010 led to a structured repayment plan, successfully discharged in January 2015."
Tim A Moats — Ohio, 2:10-bk-53482


ᐅ Kathleen E Moats, Ohio

Address: 130 Sassafrass Pl Johnstown, OH 43031-1335

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53482: "In her Chapter 13 bankruptcy case filed in 2010-03-26, Johnstown, OH's Kathleen E Moats agreed to a debt repayment plan, which was successfully completed by 2015-01-26."
Kathleen E Moats — Ohio, 2:10-bk-53482


ᐅ Chad A Moore, Ohio

Address: 11356 Beaver Rd Johnstown, OH 43031

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52434: "The bankruptcy filing by Chad A Moore, undertaken in 03/23/2012 in Johnstown, OH under Chapter 7, concluded with discharge in 07.01.2012 after liquidating assets."
Chad A Moore — Ohio, 2:12-bk-52434


ᐅ Brent Morris, Ohio

Address: 139 Saratoga Dr Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:10-bk-60758: "In a Chapter 7 bankruptcy case, Brent Morris from Johnstown, OH, saw his proceedings start in 09/07/2010 and complete by Dec 16, 2010, involving asset liquidation."
Brent Morris — Ohio, 2:10-bk-60758


ᐅ Paul D Morrow, Ohio

Address: 207 Meadow Ln Johnstown, OH 43031-1187

Concise Description of Bankruptcy Case 2:08-bk-579977: "08/20/2008 marked the beginning of Paul D Morrow's Chapter 13 bankruptcy in Johnstown, OH, entailing a structured repayment schedule, completed by August 2013."
Paul D Morrow — Ohio, 2:08-bk-57997


ᐅ Jr Mark Anthony Moxley, Ohio

Address: 9030 Johnstown Alexandria Rd Johnstown, OH 43031

Brief Overview of Bankruptcy Case 2:12-bk-58805: "In a Chapter 7 bankruptcy case, Jr Mark Anthony Moxley from Johnstown, OH, saw their proceedings start in 10/11/2012 and complete by January 19, 2013, involving asset liquidation."
Jr Mark Anthony Moxley — Ohio, 2:12-bk-58805


ᐅ Christina M Musgrave, Ohio

Address: PO Box 661 Johnstown, OH 43031-0661

Brief Overview of Bankruptcy Case 2:15-bk-54932: "In a Chapter 7 bankruptcy case, Christina M Musgrave from Johnstown, OH, saw her proceedings start in 07.29.2015 and complete by 10/27/2015, involving asset liquidation."
Christina M Musgrave — Ohio, 2:15-bk-54932


ᐅ Michael Myser, Ohio

Address: 449 Lakeview Dr Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:13-bk-506367: "Michael Myser's Chapter 7 bankruptcy, filed in Johnstown, OH in Jan 30, 2013, led to asset liquidation, with the case closing in 2013-05-10."
Michael Myser — Ohio, 2:13-bk-50636


ᐅ Patricia Renee Nagaich, Ohio

Address: 6218 Loudon Street Rd Johnstown, OH 43031-9458

Bankruptcy Case 2:08-bk-55817 Summary: "Chapter 13 bankruptcy for Patricia Renee Nagaich in Johnstown, OH began in June 18, 2008, focusing on debt restructuring, concluding with plan fulfillment in 10/29/2012."
Patricia Renee Nagaich — Ohio, 2:08-bk-55817


ᐅ Ann Nageotte, Ohio

Address: 272 S Oregon St Johnstown, OH 43031

Bankruptcy Case 2:10-bk-56872 Summary: "The bankruptcy record of Ann Nageotte from Johnstown, OH, shows a Chapter 7 case filed in 2010-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2010."
Ann Nageotte — Ohio, 2:10-bk-56872


ᐅ Jo Ann Neidenthal, Ohio

Address: 4110 Stonequarry Rd Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:13-bk-582357: "In a Chapter 7 bankruptcy case, Jo Ann Neidenthal from Johnstown, OH, saw her proceedings start in 10.17.2013 and complete by January 2014, involving asset liquidation."
Jo Ann Neidenthal — Ohio, 2:13-bk-58235


ᐅ Joseph D Norris, Ohio

Address: 436 Lakeview Dr Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:11-bk-569007: "The case of Joseph D Norris in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Norris — Ohio, 2:11-bk-56900


ᐅ Joseph E Northrop, Ohio

Address: 186 Valleyview Dr Johnstown, OH 43031

Concise Description of Bankruptcy Case 2:11-bk-572907: "Joseph E Northrop's bankruptcy, initiated in 2011-07-13 and concluded by 2011-10-21 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph E Northrop — Ohio, 2:11-bk-57290


ᐅ Joseph A Northrup, Ohio

Address: 34 W College Ave Johnstown, OH 43031-1206

Brief Overview of Bankruptcy Case 2:15-bk-55893: "In Johnstown, OH, Joseph A Northrup filed for Chapter 7 bankruptcy in 2015-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Joseph A Northrup — Ohio, 2:15-bk-55893


ᐅ Barry Offenburger, Ohio

Address: 8790 Crouse Willison Rd Johnstown, OH 43031

Bankruptcy Case 2:10-bk-53021 Overview: "The case of Barry Offenburger in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barry Offenburger — Ohio, 2:10-bk-53021


ᐅ Steven Alexander Osborne, Ohio

Address: 307 Cole Dr Johnstown, OH 43031

Bankruptcy Case 2:13-bk-50420 Summary: "The bankruptcy filing by Steven Alexander Osborne, undertaken in January 2013 in Johnstown, OH under Chapter 7, concluded with discharge in 05.01.2013 after liquidating assets."
Steven Alexander Osborne — Ohio, 2:13-bk-50420