ᐅ Michael Paider, Ohio Address: 99 Westview Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-55234: "Michael Paider's bankruptcy, initiated in 2011-05-16 and concluded by August 24, 2011 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Michael Paider — Ohio, 2:11-bk-55234
ᐅ Regina M Pasini, Ohio Address: 243 Sunset Dr S Johnstown, OH 43031 Bankruptcy Case 2:13-bk-54754 Summary: "Regina M Pasini's Chapter 7 bankruptcy, filed in Johnstown, OH in 2013-06-12, led to asset liquidation, with the case closing in Sep 20, 2013." Regina M Pasini — Ohio, 2:13-bk-54754
ᐅ Harold Pendleton, Ohio Address: 196 Clark Dr Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-502067: "Johnstown, OH resident Harold Pendleton's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010." Harold Pendleton — Ohio, 2:10-bk-50206
ᐅ Christy L Penwell, Ohio Address: 402 Cole Dr Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:13-bk-54745: "In Johnstown, OH, Christy L Penwell filed for Chapter 7 bankruptcy in 06.12.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20." Christy L Penwell — Ohio, 2:13-bk-54745
ᐅ Rachel Peterman, Ohio Address: 40B S Main St Johnstown, OH 43031 Bankruptcy Case 2:12-bk-55726 Overview: "The case of Rachel Peterman in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rachel Peterman — Ohio, 2:12-bk-55726
ᐅ Shawn Eric Piper, Ohio Address: 40 W Maple St Apt A Johnstown, OH 43031 Bankruptcy Case 2:11-bk-51786 Summary: "The bankruptcy filing by Shawn Eric Piper, undertaken in 02/26/2011 in Johnstown, OH under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets." Shawn Eric Piper — Ohio, 2:11-bk-51786
ᐅ John Piper, Ohio Address: 40 W Maple St Apt C Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-636547: "In Johnstown, OH, John Piper filed for Chapter 7 bankruptcy in Nov 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2011." John Piper — Ohio, 2:10-bk-63654
ᐅ Donald Plott, Ohio Address: 9350 Crouse Willison Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50086: "Donald Plott's Chapter 7 bankruptcy, filed in Johnstown, OH in 2010-01-07, led to asset liquidation, with the case closing in Apr 17, 2010." Donald Plott — Ohio, 2:10-bk-50086
ᐅ Juan Quijada, Ohio Address: 120 Parkdale Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-57563: "Juan Quijada's Chapter 7 bankruptcy, filed in Johnstown, OH in 08/31/2012, led to asset liquidation, with the case closing in 12/09/2012." Juan Quijada — Ohio, 2:12-bk-57563
ᐅ Douglas Ramey, Ohio Address: 8950 Woodhaven Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-59570: "Douglas Ramey's Chapter 7 bankruptcy, filed in Johnstown, OH in 12/05/2013, led to asset liquidation, with the case closing in 03.15.2014." Douglas Ramey — Ohio, 2:13-bk-59570
ᐅ Rebecca L Ratliff, Ohio Address: 50 N Williams St Apt 1 Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56237: "Rebecca L Ratliff's Chapter 7 bankruptcy, filed in Johnstown, OH in Jun 13, 2011, led to asset liquidation, with the case closing in September 2011." Rebecca L Ratliff — Ohio, 2:11-bk-56237
ᐅ Douglas J Reeves, Ohio Address: 7455 Loudon St Johnstown, OH 43031-9448 Concise Description of Bankruptcy Case 2:10-bk-563147: "In his Chapter 13 bankruptcy case filed in 05/26/2010, Johnstown, OH's Douglas J Reeves agreed to a debt repayment plan, which was successfully completed by 02.05.2015." Douglas J Reeves — Ohio, 2:10-bk-56314
ᐅ Stefani J Reeves, Ohio Address: 7455 Loudon St Johnstown, OH 43031-9448 Brief Overview of Bankruptcy Case 2:10-bk-56314: "Stefani J Reeves, a resident of Johnstown, OH, entered a Chapter 13 bankruptcy plan in 05/26/2010, culminating in its successful completion by February 5, 2015." Stefani J Reeves — Ohio, 2:10-bk-56314
ᐅ Shari A Rice, Ohio Address: 710 Cole Dr Johnstown, OH 43031-1090 Concise Description of Bankruptcy Case 2:15-bk-527737: "The bankruptcy record of Shari A Rice from Johnstown, OH, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015." Shari A Rice — Ohio, 2:15-bk-52773
ᐅ Joshua E Rice, Ohio Address: 13153 Duncan Plains Rd Johnstown, OH 43031-9148 Bankruptcy Case 2:14-bk-53234 Overview: "Joshua E Rice's Chapter 7 bankruptcy, filed in Johnstown, OH in May 5, 2014, led to asset liquidation, with the case closing in August 2014." Joshua E Rice — Ohio, 2:14-bk-53234
ᐅ Luke Riemenschneider, Ohio Address: 1052 S County Line Rd Johnstown, OH 43031 Bankruptcy Case 2:10-bk-53737 Overview: "In Johnstown, OH, Luke Riemenschneider filed for Chapter 7 bankruptcy in March 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2010." Luke Riemenschneider — Ohio, 2:10-bk-53737
ᐅ Timothy Risdon, Ohio Address: 96 Sassafrass Pl Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:10-bk-61044: "Timothy Risdon's Chapter 7 bankruptcy, filed in Johnstown, OH in 09.15.2010, led to asset liquidation, with the case closing in 12/24/2010." Timothy Risdon — Ohio, 2:10-bk-61044
ᐅ Russell A Ritter, Ohio Address: 12479 Duncan Plains Rd Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:11-bk-579307: "The case of Russell A Ritter in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Russell A Ritter — Ohio, 2:11-bk-57930
ᐅ Patricia Jean Rosebrough, Ohio Address: 342 Briarwood Dr Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:13-bk-55693: "Johnstown, OH resident Patricia Jean Rosebrough's 07.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2013." Patricia Jean Rosebrough — Ohio, 2:13-bk-55693
ᐅ Connie Varie Schaller, Ohio Address: PO Box 679 Johnstown, OH 43031-0679 Bankruptcy Case 2:14-bk-56620 Overview: "In Johnstown, OH, Connie Varie Schaller filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2014." Connie Varie Schaller — Ohio, 2:14-bk-56620
ᐅ Andrew Scheiderer, Ohio Address: 3493 Green Cook Rd Johnstown, OH 43031 Bankruptcy Case 2:10-bk-53582 Summary: "In a Chapter 7 bankruptcy case, Andrew Scheiderer from Johnstown, OH, saw their proceedings start in 03/29/2010 and complete by 2010-07-07, involving asset liquidation." Andrew Scheiderer — Ohio, 2:10-bk-53582
ᐅ Patrick J Schlagheck, Ohio Address: 9490 Cooper Rd Johnstown, OH 43031 Bankruptcy Case 2:11-bk-60875 Overview: "Patrick J Schlagheck's Chapter 7 bankruptcy, filed in Johnstown, OH in October 27, 2011, led to asset liquidation, with the case closing in 02/04/2012." Patrick J Schlagheck — Ohio, 2:11-bk-60875
ᐅ York Catherine Marie Scoggin, Ohio Address: 3117 Johnstown Utica Rd Johnstown, OH 43031-9395 Bankruptcy Case 2:09-bk-57392 Summary: "Chapter 13 bankruptcy for York Catherine Marie Scoggin in Johnstown, OH began in 06.30.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-15." York Catherine Marie Scoggin — Ohio, 2:09-bk-57392
ᐅ Ruth E Sells, Ohio Address: 95 Saratoga Dr Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:11-bk-559227: "In a Chapter 7 bankruptcy case, Ruth E Sells from Johnstown, OH, saw her proceedings start in 2011-06-02 and complete by Sep 10, 2011, involving asset liquidation." Ruth E Sells — Ohio, 2:11-bk-55922
ᐅ Roger Sexton, Ohio Address: 9591 Nichols Ln Johnstown, OH 43031 Bankruptcy Case 2:10-bk-57791 Summary: "Roger Sexton's bankruptcy, initiated in June 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." Roger Sexton — Ohio, 2:10-bk-57791
ᐅ Dale Shadwick, Ohio Address: 3512 Burnside Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52814: "The case of Dale Shadwick in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dale Shadwick — Ohio, 2:10-bk-52814
ᐅ Jr Garold Shaffer, Ohio Address: 339 Briarwood Dr Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-596667: "Johnstown, OH resident Jr Garold Shaffer's 2010-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20." Jr Garold Shaffer — Ohio, 2:10-bk-59666
ᐅ Sara Shaffer, Ohio Address: 305 Elm St Johnstown, OH 43031-1307 Bankruptcy Case 2:14-bk-56427 Overview: "Johnstown, OH resident Sara Shaffer's Sep 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014." Sara Shaffer — Ohio, 2:14-bk-56427
ᐅ Dane Shaffer, Ohio Address: 305 Elm St Johnstown, OH 43031-1307 Bankruptcy Case 2:14-bk-56427 Overview: "In a Chapter 7 bankruptcy case, Dane Shaffer from Johnstown, OH, saw his proceedings start in 09.11.2014 and complete by 12.10.2014, involving asset liquidation." Dane Shaffer — Ohio, 2:14-bk-56427
ᐅ Clayton Davis Shipley, Ohio Address: 146 Liberty Ridge Ct Johnstown, OH 43031 Bankruptcy Case 2:13-bk-59868 Overview: "The bankruptcy filing by Clayton Davis Shipley, undertaken in December 18, 2013 in Johnstown, OH under Chapter 7, concluded with discharge in Mar 28, 2014 after liquidating assets." Clayton Davis Shipley — Ohio, 2:13-bk-59868
ᐅ Penelope Lynn Smith, Ohio Address: 369 Hillview Dr Johnstown, OH 43031-1117 Bankruptcy Case 2:15-bk-57627 Overview: "The case of Penelope Lynn Smith in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Penelope Lynn Smith — Ohio, 2:15-bk-57627
ᐅ Ashley Smith, Ohio Address: 7512 Crouse Willison Rd Johnstown, OH 43031 Bankruptcy Case 2:10-bk-51304 Overview: "Johnstown, OH resident Ashley Smith's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2010." Ashley Smith — Ohio, 2:10-bk-51304
ᐅ Vanessa R Smitley, Ohio Address: 94 Lewis Dr Johnstown, OH 43031-9567 Brief Overview of Bankruptcy Case 2:15-bk-58024: "The bankruptcy filing by Vanessa R Smitley, undertaken in 12/18/2015 in Johnstown, OH under Chapter 7, concluded with discharge in March 17, 2016 after liquidating assets." Vanessa R Smitley — Ohio, 2:15-bk-58024
ᐅ Erica Ann Snapp, Ohio Address: 9065 Loudon St Johnstown, OH 43031-9263 Concise Description of Bankruptcy Case 2:16-bk-540447: "The bankruptcy record of Erica Ann Snapp from Johnstown, OH, shows a Chapter 7 case filed in 06/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016." Erica Ann Snapp — Ohio, 2:16-bk-54044
ᐅ Branden Lee Stangle, Ohio Address: 362 W Coshocton St Johnstown, OH 43031-1113 Concise Description of Bankruptcy Case 2:16-bk-500357: "The case of Branden Lee Stangle in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Branden Lee Stangle — Ohio, 2:16-bk-50035
ᐅ Janet Lynne Star, Ohio Address: 3529 Johnstown Utica Rd Johnstown, OH 43031-9427 Bankruptcy Case 2:16-bk-54048 Summary: "Janet Lynne Star's bankruptcy, initiated in Jun 21, 2016 and concluded by 09/19/2016 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Janet Lynne Star — Ohio, 2:16-bk-54048
ᐅ Benjamin Lee Stepp, Ohio Address: 211 Meadow Ln Johnstown, OH 43031 Bankruptcy Case 2:12-bk-58062 Summary: "The bankruptcy filing by Benjamin Lee Stepp, undertaken in 2012-09-17 in Johnstown, OH under Chapter 7, concluded with discharge in Dec 26, 2012 after liquidating assets." Benjamin Lee Stepp — Ohio, 2:12-bk-58062
ᐅ Nathen M Stith, Ohio Address: 4722 Riley Rd Johnstown, OH 43031-9436 Bankruptcy Case 2:15-bk-56732 Overview: "The case of Nathen M Stith in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Nathen M Stith — Ohio, 2:15-bk-56732
ᐅ Tiffeny A Stotts, Ohio Address: 88 W Jersey St Johnstown, OH 43031-1217 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-50691: "The bankruptcy record of Tiffeny A Stotts from Johnstown, OH, shows a Chapter 7 case filed in February 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014." Tiffeny A Stotts — Ohio, 2:14-bk-50691
ᐅ Gordon Stout, Ohio Address: 130 S Oregon St Johnstown, OH 43031 Bankruptcy Case 2:10-bk-62054 Overview: "Gordon Stout's Chapter 7 bankruptcy, filed in Johnstown, OH in Oct 7, 2010, led to asset liquidation, with the case closing in January 2011." Gordon Stout — Ohio, 2:10-bk-62054
ᐅ Stephanie S Strebing, Ohio Address: 3251 Clover Valley Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60441: "Johnstown, OH resident Stephanie S Strebing's 10.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-22." Stephanie S Strebing — Ohio, 2:11-bk-60441
ᐅ Clinton Lee Stump, Ohio Address: 223 Crestview Dr Johnstown, OH 43031-1114 Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-60159: "Filing for Chapter 13 bankruptcy in Oct 20, 2008, Clinton Lee Stump from Johnstown, OH, structured a repayment plan, achieving discharge in December 2013." Clinton Lee Stump — Ohio, 2:08-bk-60159
ᐅ Norma Georgette Stump, Ohio Address: 223 Crestview Dr Johnstown, OH 43031-1114 Snapshot of U.S. Bankruptcy Proceeding Case 2:08-bk-60159: "The bankruptcy record for Norma Georgette Stump from Johnstown, OH, under Chapter 13, filed in 10.20.2008, involved setting up a repayment plan, finalized by 2013-12-12." Norma Georgette Stump — Ohio, 2:08-bk-60159
ᐅ Richard L Swartz, Ohio Address: 211 Sunset Dr S Johnstown, OH 43031-1190 Bankruptcy Case 2:08-bk-58001 Summary: "Filing for Chapter 13 bankruptcy in 08.20.2008, Richard L Swartz from Johnstown, OH, structured a repayment plan, achieving discharge in 2013-09-11." Richard L Swartz — Ohio, 2:08-bk-58001
ᐅ Brenda J Swick, Ohio Address: 166 Saratoga Dr Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:11-bk-610327: "In a Chapter 7 bankruptcy case, Brenda J Swick from Johnstown, OH, saw her proceedings start in October 31, 2011 and complete by February 8, 2012, involving asset liquidation." Brenda J Swick — Ohio, 2:11-bk-61032
ᐅ Tracy E Tackett, Ohio Address: 2920 Burnside Rd Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:11-bk-538397: "In a Chapter 7 bankruptcy case, Tracy E Tackett from Johnstown, OH, saw their proceedings start in 2011-04-12 and complete by July 21, 2011, involving asset liquidation." Tracy E Tackett — Ohio, 2:11-bk-53839
ᐅ Sally Tanner, Ohio Address: 7686 Green Mill Rd Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:10-bk-64290: "Sally Tanner's Chapter 7 bankruptcy, filed in Johnstown, OH in December 7, 2010, led to asset liquidation, with the case closing in 2011-03-17." Sally Tanner — Ohio, 2:10-bk-64290
ᐅ Nicholas Toohey, Ohio Address: 129 Parkdale Dr Johnstown, OH 43031-1361 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57481: "Johnstown, OH resident Nicholas Toohey's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2015." Nicholas Toohey — Ohio, 2:14-bk-57481
ᐅ Teresa M Toohey, Ohio Address: 129 Parkdale Dr Johnstown, OH 43031-1361 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-57481: "In Johnstown, OH, Teresa M Toohey filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/21/2015." Teresa M Toohey — Ohio, 2:14-bk-57481
ᐅ Robert J Turgeon, Ohio Address: 216 Redwood Dr Johnstown, OH 43031-1384 Brief Overview of Bankruptcy Case 2:10-bk-58869: "The bankruptcy record for Robert J Turgeon from Johnstown, OH, under Chapter 13, filed in July 2010, involved setting up a repayment plan, finalized by May 24, 2013." Robert J Turgeon — Ohio, 2:10-bk-58869
ᐅ Ness Brian H Van, Ohio Address: 79 Lewis Dr Johnstown, OH 43031 Bankruptcy Case 2:13-bk-55519 Summary: "Johnstown, OH resident Ness Brian H Van's 07/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013." Ness Brian H Van — Ohio, 2:13-bk-55519
ᐅ Michael Vanhoose, Ohio Address: 138 Clark Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58711: "Michael Vanhoose's Chapter 7 bankruptcy, filed in Johnstown, OH in 07/22/2010, led to asset liquidation, with the case closing in 2010-10-30." Michael Vanhoose — Ohio, 2:10-bk-58711
ᐅ Mark Vargo, Ohio Address: 8116 Johnstown Utica Rd Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:10-bk-605597: "Mark Vargo's bankruptcy, initiated in August 2010 and concluded by 2010-12-09 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark Vargo — Ohio, 2:10-bk-60559
ᐅ Travis M Walton, Ohio Address: 8040 Sadie Thomas Rd Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:11-bk-56736: "The bankruptcy record of Travis M Walton from Johnstown, OH, shows a Chapter 7 case filed in June 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011." Travis M Walton — Ohio, 2:11-bk-56736
ᐅ Kent D Ware, Ohio Address: 3122 Johnstown Utica Rd Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:11-bk-566977: "In Johnstown, OH, Kent D Ware filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-05." Kent D Ware — Ohio, 2:11-bk-56697
ᐅ Kimberley M Webb, Ohio Address: 160 S Williams St Johnstown, OH 43031-1172 Bankruptcy Case 2:16-bk-54402 Overview: "Kimberley M Webb's bankruptcy, initiated in Jul 5, 2016 and concluded by 10/03/2016 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kimberley M Webb — Ohio, 2:16-bk-54402
ᐅ Daniel K White, Ohio Address: 642 Concord Village Cir Johnstown, OH 43031 Bankruptcy Case 2:12-bk-57256 Summary: "In Johnstown, OH, Daniel K White filed for Chapter 7 bankruptcy in 2012-08-22. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2012." Daniel K White — Ohio, 2:12-bk-57256
ᐅ Mark E Wilcox, Ohio Address: 9200 Johnstown Alexandria Rd Johnstown, OH 43031 Brief Overview of Bankruptcy Case 2:13-bk-54877: "The case of Mark E Wilcox in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Mark E Wilcox — Ohio, 2:13-bk-54877
ᐅ Randy Scott Williams, Ohio Address: 7462 Clover Valley Rd Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-56203: "The bankruptcy record of Randy Scott Williams from Johnstown, OH, shows a Chapter 7 case filed in 07/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.28.2012." Randy Scott Williams — Ohio, 2:12-bk-56203
ᐅ Chad Williamson, Ohio Address: 53 S Kasson St Johnstown, OH 43031 Concise Description of Bankruptcy Case 2:13-bk-523467: "Chad Williamson's bankruptcy, initiated in March 2013 and concluded by 07.06.2013 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Chad Williamson — Ohio, 2:13-bk-52346
ᐅ James Wilson, Ohio Address: 131 Meadow Ln Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58140: "James Wilson's Chapter 7 bankruptcy, filed in Johnstown, OH in 07.08.2010, led to asset liquidation, with the case closing in 2010-10-16." James Wilson — Ohio, 2:10-bk-58140
ᐅ Sarah Elizabeth Wilson, Ohio Address: 19 Westview Dr Johnstown, OH 43031-9564 Bankruptcy Case 2:14-bk-55249 Summary: "Johnstown, OH resident Sarah Elizabeth Wilson's 07.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2014." Sarah Elizabeth Wilson — Ohio, 2:14-bk-55249
ᐅ Meagan G Wilson, Ohio Address: 76 Parkdale Dr Johnstown, OH 43031-1354 Concise Description of Bankruptcy Case 2:14-bk-538527: "The case of Meagan G Wilson in Johnstown, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Meagan G Wilson — Ohio, 2:14-bk-53852
ᐅ Bauer Sally Winn, Ohio Address: 405 Hillview Dr Johnstown, OH 43031 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50218: "Bauer Sally Winn's bankruptcy, initiated in 2010-01-12 and concluded by 04/22/2010 in Johnstown, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bauer Sally Winn — Ohio, 2:10-bk-50218
ᐅ Caton Earl Woods, Ohio Address: 807 Cole Dr Johnstown, OH 43031 Bankruptcy Case 2:12-bk-58672 Summary: "In Johnstown, OH, Caton Earl Woods filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2013." Caton Earl Woods — Ohio, 2:12-bk-58672
ᐅ Stephanie B Yanczura, Ohio Address: 54 E Pratt St Johnstown, OH 43031 Bankruptcy Case 2:12-bk-56133 Overview: "The bankruptcy filing by Stephanie B Yanczura, undertaken in Jul 19, 2012 in Johnstown, OH under Chapter 7, concluded with discharge in 2012-10-27 after liquidating assets." Stephanie B Yanczura — Ohio, 2:12-bk-56133
ᐅ Crystal D Zaletel, Ohio Address: 1753 S County Line Rd Johnstown, OH 43031-9307 Bankruptcy Case 2:14-bk-58186 Overview: "In a Chapter 7 bankruptcy case, Crystal D Zaletel from Johnstown, OH, saw her proceedings start in 2014-11-24 and complete by February 2015, involving asset liquidation." Crystal D Zaletel — Ohio, 2:14-bk-58186
ᐅ Joseph J Zaletel, Ohio Address: 1753 S County Line Rd Johnstown, OH 43031-9307 Bankruptcy Case 2:14-bk-58186 Summary: "The bankruptcy filing by Joseph J Zaletel, undertaken in November 2014 in Johnstown, OH under Chapter 7, concluded with discharge in 2015-02-22 after liquidating assets." Joseph J Zaletel — Ohio, 2:14-bk-58186