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