ᐅ Bonita Louise Aaron, Ohio Address: 6115 Ridgeway Dr Bedford Heights, OH 44146 Snapshot of U.S. Bankruptcy Proceeding Case 13-11402-jps: "Bedford Heights, OH resident Bonita Louise Aaron's March 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10." Bonita Louise Aaron — Ohio, 13-11402
ᐅ Robert J Adamson, Ohio Address: 6234 Oxford Ct Bedford Heights, OH 44146-3109 Snapshot of U.S. Bankruptcy Proceeding Case 2014-15207-aih: "Bedford Heights, OH resident Robert J Adamson's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2014." Robert J Adamson — Ohio, 2014-15207
ᐅ Geraldine J Alford, Ohio Address: 6675 Basswood Dr Bedford Heights, OH 44146-4810 Snapshot of U.S. Bankruptcy Proceeding Case 14-11387-aih: "In Bedford Heights, OH, Geraldine J Alford filed for Chapter 7 bankruptcy in 2014-03-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2014." Geraldine J Alford — Ohio, 14-11387
ᐅ Catare Wynell Allen, Ohio Address: 740 Mckinley Ave Bedford Heights, OH 44146-3858 Bankruptcy Case 15-10087-jps Summary: "The bankruptcy filing by Catare Wynell Allen, undertaken in 2015-01-09 in Bedford Heights, OH under Chapter 7, concluded with discharge in April 9, 2015 after liquidating assets." Catare Wynell Allen — Ohio, 15-10087
ᐅ Jr Norman Anderson, Ohio Address: 5543 Vickie Ln Bedford Heights, OH 44146 Bankruptcy Case 12-15841-aih Summary: "In a Chapter 7 bankruptcy case, Jr Norman Anderson from Bedford Heights, OH, saw their proceedings start in Aug 9, 2012 and complete by 2012-11-14, involving asset liquidation." Jr Norman Anderson — Ohio, 12-15841
ᐅ Darren M Ashley, Ohio Address: 5550 Lori Dr Bedford Heights, OH 44146-2341 Bankruptcy Case 16-11312-jps Overview: "The bankruptcy record of Darren M Ashley from Bedford Heights, OH, shows a Chapter 7 case filed in March 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2016." Darren M Ashley — Ohio, 16-11312
ᐅ Shields Alicia L Bailey, Ohio Address: 5977 Bear Creek Dr Apt 118 Bedford Heights, OH 44146-2904 Concise Description of Bankruptcy Case 14-16891-aih7: "Bedford Heights, OH resident Shields Alicia L Bailey's Oct 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-28." Shields Alicia L Bailey — Ohio, 14-16891
ᐅ Michelle K Balczon, Ohio Address: 5305 Northfield Rd Apt 112 Bedford Heights, OH 44146 Bankruptcy Case 13-18034-jps Overview: "The bankruptcy filing by Michelle K Balczon, undertaken in November 15, 2013 in Bedford Heights, OH under Chapter 7, concluded with discharge in 2014-02-20 after liquidating assets." Michelle K Balczon — Ohio, 13-18034
ᐅ Randy K Ballard, Ohio Address: 5988 Bear Creek Dr Apt 421 Bedford Heights, OH 44146-2915 Concise Description of Bankruptcy Case 15-14740-jps7: "Randy K Ballard's bankruptcy, initiated in 08/19/2015 and concluded by 2015-11-17 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Randy K Ballard — Ohio, 15-14740
ᐅ Karen D Banks, Ohio Address: 6105 Gailway Dr Bedford Heights, OH 44146-3160 Concise Description of Bankruptcy Case 15-14367-jps7: "Karen D Banks's bankruptcy, initiated in July 31, 2015 and concluded by October 2015 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Karen D Banks — Ohio, 15-14367
ᐅ Tauheed A Bashir, Ohio Address: 22095 Libby Rd Apt 107B Bedford Heights, OH 44146-6823 Brief Overview of Bankruptcy Case 2014-12778-aih: "In a Chapter 7 bankruptcy case, Tauheed A Bashir from Bedford Heights, OH, saw their proceedings start in April 29, 2014 and complete by 08/06/2014, involving asset liquidation." Tauheed A Bashir — Ohio, 2014-12778
ᐅ Bella Cathy Thomas Ben, Ohio Address: 25000 Rockside Rd Apt 621 Bedford Heights, OH 44146 Brief Overview of Bankruptcy Case 12-15759-jps: "Bella Cathy Thomas Ben's bankruptcy, initiated in August 2012 and concluded by 11.11.2012 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Bella Cathy Thomas Ben — Ohio, 12-15759
ᐅ Sharon Ann Benne, Ohio Address: 24280 Rugby Ct Bedford Heights, OH 44146-4043 Bankruptcy Case 14-10440-jps Summary: "Sharon Ann Benne's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 2014-01-28, led to asset liquidation, with the case closing in April 28, 2014." Sharon Ann Benne — Ohio, 14-10440
ᐅ Daniel G Binion, Ohio Address: 5897 Randy Rd Bedford Heights, OH 44146-3002 Snapshot of U.S. Bankruptcy Proceeding Case 14-10534-jps: "In Bedford Heights, OH, Daniel G Binion filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014." Daniel G Binion — Ohio, 14-10534
ᐅ George M Bland, Ohio Address: 5303 Northfield Rd Apt 615 Bedford Heights, OH 44146-1119 Concise Description of Bankruptcy Case 07-10169-pmc7: "In his Chapter 13 bankruptcy case filed in Jan 10, 2007, Bedford Heights, OH's George M Bland agreed to a debt repayment plan, which was successfully completed by Aug 7, 2012." George M Bland — Ohio, 07-10169
ᐅ Kyisha V Bonner, Ohio Address: 5305 Northfield Rd Apt 210 Bedford Heights, OH 44146-1123 Snapshot of U.S. Bankruptcy Proceeding Case 15-11120-jps: "Kyisha V Bonner's bankruptcy, initiated in 2015-03-05 and concluded by 2015-06-03 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Kyisha V Bonner — Ohio, 15-11120
ᐅ Akia S Booker, Ohio Address: 6025 Randy Rd Bedford Heights, OH 44146-3034 Brief Overview of Bankruptcy Case 15-16763-aih: "Akia S Booker's Chapter 7 bankruptcy, filed in Bedford Heights, OH in Nov 25, 2015, led to asset liquidation, with the case closing in February 23, 2016." Akia S Booker — Ohio, 15-16763
ᐅ Pace Robin L Booker, Ohio Address: 5402 Bartlett Rd Bedford Heights, OH 44146-1543 Brief Overview of Bankruptcy Case 16-12918-pmc: "The bankruptcy filing by Pace Robin L Booker, undertaken in 05/25/2016 in Bedford Heights, OH under Chapter 7, concluded with discharge in August 2016 after liquidating assets." Pace Robin L Booker — Ohio, 16-12918
ᐅ Brittany N Boone, Ohio Address: 25300 Rockside Rd Apt 124B Bedford Heights, OH 44146 Snapshot of U.S. Bankruptcy Proceeding Case 13-12997-aih: "Bedford Heights, OH resident Brittany N Boone's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2013." Brittany N Boone — Ohio, 13-12997
ᐅ Elandrier V Brewer, Ohio Address: 25000 Rockside Rd Apt 641 Bedford Heights, OH 44146 Bankruptcy Case 13-16466-jps Overview: "The bankruptcy filing by Elandrier V Brewer, undertaken in 09/13/2013 in Bedford Heights, OH under Chapter 7, concluded with discharge in 2013-12-19 after liquidating assets." Elandrier V Brewer — Ohio, 13-16466
ᐅ Marsha Marie Bridget, Ohio Address: 24900 Rockside Rd Apt 127 Bedford Heights, OH 44146-1905 Bankruptcy Case 16-11810-pmc Overview: "Marsha Marie Bridget's bankruptcy, initiated in April 2016 and concluded by July 2016 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Marsha Marie Bridget — Ohio, 16-11810
ᐅ Gloria H Brinkley, Ohio Address: 6777 Tupelo Dr Bedford Heights, OH 44146-4848 Snapshot of U.S. Bankruptcy Proceeding Case 15-13205-pmc: "Gloria H Brinkley's Chapter 7 bankruptcy, filed in Bedford Heights, OH in Jun 5, 2015, led to asset liquidation, with the case closing in 2015-09-03." Gloria H Brinkley — Ohio, 15-13205
ᐅ Jason R Brinson, Ohio Address: 24569 Robinia Dr Bedford Heights, OH 44146-3042 Bankruptcy Case 16-11337-pmc Overview: "Bedford Heights, OH resident Jason R Brinson's 03.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/12/2016." Jason R Brinson — Ohio, 16-11337
ᐅ Cheryl Brooks, Ohio Address: 6627 Tupelo Dr Bedford Heights, OH 44146-4846 Brief Overview of Bankruptcy Case 10-10559-aih: "Cheryl Brooks's Chapter 13 bankruptcy in Bedford Heights, OH started in 2010-01-27. This plan involved reorganizing debts and establishing a payment plan, concluding in December 12, 2013." Cheryl Brooks — Ohio, 10-10559
ᐅ Mekelle Brooks, Ohio Address: 25000 ROCKSIDE RD APT 605 Bedford Heights, OH 44146 Brief Overview of Bankruptcy Case 12-12811-jps: "In Bedford Heights, OH, Mekelle Brooks filed for Chapter 7 bankruptcy in 04/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2012." Mekelle Brooks — Ohio, 12-12811
ᐅ Thomas H Brooks, Ohio Address: 6627 Tupelo Dr Bedford Heights, OH 44146-4846 Bankruptcy Case 10-10559-aih Summary: "Thomas H Brooks, a resident of Bedford Heights, OH, entered a Chapter 13 bankruptcy plan in January 2010, culminating in its successful completion by 12/12/2013." Thomas H Brooks — Ohio, 10-10559
ᐅ Tashia M Brown, Ohio Address: 5303 Northfield Rd Apt 402 Bedford Heights, OH 44146 Concise Description of Bankruptcy Case 13-17579-jps7: "Tashia M Brown's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 10.28.2013, led to asset liquidation, with the case closing in 2014-02-02." Tashia M Brown — Ohio, 13-17579
ᐅ Jermaine Antwon Bruce, Ohio Address: 5863 Kimberly Dr Bedford Heights, OH 44146-3003 Snapshot of U.S. Bankruptcy Proceeding Case 2014-13084-pmc: "In Bedford Heights, OH, Jermaine Antwon Bruce filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-13." Jermaine Antwon Bruce — Ohio, 2014-13084
ᐅ Erica Burks, Ohio Address: 6025 Kimberly Dr Bedford Heights, OH 44146-3020 Snapshot of U.S. Bankruptcy Proceeding Case 14-16879-aih: "In Bedford Heights, OH, Erica Burks filed for Chapter 7 bankruptcy in 10/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28." Erica Burks — Ohio, 14-16879
ᐅ Harper Joyce Burton, Ohio Address: 5303 Northfield Rd Apt 302 Bedford Heights, OH 44146-1114 Snapshot of U.S. Bankruptcy Proceeding Case 15-10070-pmc: "The case of Harper Joyce Burton in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Harper Joyce Burton — Ohio, 15-10070
ᐅ Pamela M Byrd, Ohio Address: 5567 Vickie Ln Bedford Heights, OH 44146-2457 Bankruptcy Case 15-10136-jps Overview: "In Bedford Heights, OH, Pamela M Byrd filed for Chapter 7 bankruptcy in Jan 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2015." Pamela M Byrd — Ohio, 15-10136
ᐅ Lakisha D Campbell, Ohio Address: 24675 Price Rd Bedford Heights, OH 44146 Bankruptcy Case 13-15455-jps Summary: "The bankruptcy filing by Lakisha D Campbell, undertaken in 08/02/2013 in Bedford Heights, OH under Chapter 7, concluded with discharge in 2013-11-07 after liquidating assets." Lakisha D Campbell — Ohio, 13-15455
ᐅ Joseph C Carson, Ohio Address: 5936 Scarlet Oak Dr Bedford Heights, OH 44146 Bankruptcy Case 13-11772-aih Summary: "In Bedford Heights, OH, Joseph C Carson filed for Chapter 7 bankruptcy in 03/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-23." Joseph C Carson — Ohio, 13-11772
ᐅ Sherry Clarke, Ohio Address: 24698 Staghorn Dr Bedford Heights, OH 44146-3066 Brief Overview of Bankruptcy Case 2014-15811-aih: "The case of Sherry Clarke in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sherry Clarke — Ohio, 2014-15811
ᐅ Latashia N Clifton, Ohio Address: 5960 Marra Dr Bedford Heights, OH 44146-3025 Bankruptcy Case 16-12198-jps Overview: "In a Chapter 7 bankruptcy case, Latashia N Clifton from Bedford Heights, OH, saw her proceedings start in 2016-04-22 and complete by 07/21/2016, involving asset liquidation." Latashia N Clifton — Ohio, 16-12198
ᐅ Terrence L Cole, Ohio Address: 23781 Columbus Rd Bedford Heights, OH 44146-2965 Concise Description of Bankruptcy Case 14-10236-jps7: "Bedford Heights, OH resident Terrence L Cole's 01.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2014." Terrence L Cole — Ohio, 14-10236
ᐅ Leron M Coleman, Ohio Address: 5680 Columbia Dr Bedford Heights, OH 44146-2446 Bankruptcy Case 16-10712-jps Overview: "In a Chapter 7 bankruptcy case, Leron M Coleman from Bedford Heights, OH, saw their proceedings start in February 2016 and complete by 2016-05-16, involving asset liquidation." Leron M Coleman — Ohio, 16-10712
ᐅ Micalyn C Coleman, Ohio Address: 5303 Northfield Rd Apt 925 Bedford Heights, OH 44146-1121 Brief Overview of Bankruptcy Case 14-11280-jps: "Bedford Heights, OH resident Micalyn C Coleman's March 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014." Micalyn C Coleman — Ohio, 14-11280
ᐅ Marcus A Coleman, Ohio Address: 23870 David Dr Bedford Heights, OH 44146-1639 Bankruptcy Case 15-13916-jps Overview: "Marcus A Coleman's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 2015-07-10, led to asset liquidation, with the case closing in October 8, 2015." Marcus A Coleman — Ohio, 15-13916
ᐅ Corine Collins, Ohio Address: 5598 Lori Dr Bedford Heights, OH 44146-2341 Brief Overview of Bankruptcy Case 15-10340-jps: "In Bedford Heights, OH, Corine Collins filed for Chapter 7 bankruptcy in 01.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-26." Corine Collins — Ohio, 15-10340
ᐅ Jr Marvel Collins, Ohio Address: 5598 Lori Dr Bedford Heights, OH 44146-2341 Brief Overview of Bankruptcy Case 14-11439-jps: "Bedford Heights, OH resident Jr Marvel Collins's 2014-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2014." Jr Marvel Collins — Ohio, 14-11439
ᐅ Mable Elynda Colquhoun, Ohio Address: 25031 Columbus Rd Apt 221 Bedford Heights, OH 44146-2583 Bankruptcy Case 2014-15769-aih Summary: "The bankruptcy filing by Mable Elynda Colquhoun, undertaken in 2014-09-08 in Bedford Heights, OH under Chapter 7, concluded with discharge in December 2014 after liquidating assets." Mable Elynda Colquhoun — Ohio, 2014-15769
ᐅ Jessica Cook, Ohio Address: 5912 Marra Dr Bedford Heights, OH 44146-3025 Brief Overview of Bankruptcy Case 15-10554-aih: "The bankruptcy record of Jessica Cook from Bedford Heights, OH, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2015." Jessica Cook — Ohio, 15-10554
ᐅ Arnitta Copes, Ohio Address: 25200 Rockside Rd Apt 701 Bedford Heights, OH 44146-1926 Bankruptcy Case 14-10707-aih Summary: "Arnitta Copes's Chapter 7 bankruptcy, filed in Bedford Heights, OH in February 2014, led to asset liquidation, with the case closing in 2014-05-11." Arnitta Copes — Ohio, 14-10707
ᐅ Melissa Cummings, Ohio Address: 24900 Rockside Rd # 1724 Bedford Heights, OH 44146-1933 Brief Overview of Bankruptcy Case 15-13038-jps: "The bankruptcy filing by Melissa Cummings, undertaken in 05.28.2015 in Bedford Heights, OH under Chapter 7, concluded with discharge in August 2015 after liquidating assets." Melissa Cummings — Ohio, 15-13038
ᐅ Mary Ellen Dale, Ohio Address: 5303 Northfield Rd Apt 505 Bedford Heights, OH 44146-1116 Snapshot of U.S. Bankruptcy Proceeding Case 2014-15148-pmc: "In Bedford Heights, OH, Mary Ellen Dale filed for Chapter 7 bankruptcy in 2014-08-11. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2014." Mary Ellen Dale — Ohio, 2014-15148
ᐅ Vanona A Daugherty, Ohio Address: 5889 Randy Rd Bedford Heights, OH 44146 Bankruptcy Case 13-17628-pmc Summary: "The bankruptcy record of Vanona A Daugherty from Bedford Heights, OH, shows a Chapter 7 case filed in 10.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2014." Vanona A Daugherty — Ohio, 13-17628
ᐅ John Davis, Ohio Address: 5303 Northfield Rd Apt 622 Bedford Heights, OH 44146-1119 Brief Overview of Bankruptcy Case 2014-13833-pmc: "In Bedford Heights, OH, John Davis filed for Chapter 7 bankruptcy in 2014-06-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-17." John Davis — Ohio, 2014-13833
ᐅ Sabrina M Dillard, Ohio Address: 22135 Libby Rd Apt 205G Bedford Heights, OH 44146 Concise Description of Bankruptcy Case 13-11617-jps7: "In Bedford Heights, OH, Sabrina M Dillard filed for Chapter 7 bankruptcy in 2013-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-17." Sabrina M Dillard — Ohio, 13-11617
ᐅ Jamay Drake, Ohio Address: 5999 Bear Creek Dr Apt 304 Bedford Heights, OH 44146-2913 Bankruptcy Case 16-13013-jps Overview: "Jamay Drake's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 2016-05-27, led to asset liquidation, with the case closing in Aug 25, 2016." Jamay Drake — Ohio, 16-13013
ᐅ Marcia R Eason, Ohio Address: 25200 Rockside Rd Apt 530 Bedford Heights, OH 44146-1921 Snapshot of U.S. Bankruptcy Proceeding Case 2014-15718-aih: "In a Chapter 7 bankruptcy case, Marcia R Eason from Bedford Heights, OH, saw her proceedings start in 2014-09-05 and complete by 2014-12-04, involving asset liquidation." Marcia R Eason — Ohio, 2014-15718
ᐅ Adrienne Michelle Edwards, Ohio Address: 25200 Rockside Rd Apt 330 Bedford Heights, OH 44146 Bankruptcy Case 13-18779-aih Overview: "Adrienne Michelle Edwards's bankruptcy, initiated in 2013-12-20 and concluded by March 2014 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Adrienne Michelle Edwards — Ohio, 13-18779
ᐅ Harry N Erickson, Ohio Address: 5544 Vickie Ln Bedford Heights, OH 44146-2458 Brief Overview of Bankruptcy Case 14-17666-jps: "The case of Harry N Erickson in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Harry N Erickson — Ohio, 14-17666
ᐅ Shannon L Evans, Ohio Address: 25200 Rockside Rd Apt 404 Bedford Heights, OH 44146-1915 Bankruptcy Case 2014-11933-jps Summary: "In Bedford Heights, OH, Shannon L Evans filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2014." Shannon L Evans — Ohio, 2014-11933
ᐅ Marie Felixson, Ohio Address: 25021 Aurora Rd Trlr 16 Bedford Heights, OH 44146 Snapshot of U.S. Bankruptcy Proceeding Case 12-14306-jps: "Marie Felixson's Chapter 7 bankruptcy, filed in Bedford Heights, OH in June 2012, led to asset liquidation, with the case closing in September 2012." Marie Felixson — Ohio, 12-14306
ᐅ Janicia Sharron Flemister, Ohio Address: 5977 Bear Creek Dr Apt 301 Bedford Heights, OH 44146-2909 Concise Description of Bankruptcy Case 16-11209-aih7: "The bankruptcy record of Janicia Sharron Flemister from Bedford Heights, OH, shows a Chapter 7 case filed in March 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-05." Janicia Sharron Flemister — Ohio, 16-11209
ᐅ Ii Raymond Fountain, Ohio Address: 23870 Columbus Rd Bedford Heights, OH 44146 Brief Overview of Bankruptcy Case 11-11211-rb: "Ii Raymond Fountain's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 02/17/2011, led to asset liquidation, with the case closing in June 2011." Ii Raymond Fountain — Ohio, 11-11211-rb
ᐅ Frank Joseph Giacomazza, Ohio Address: 25080 Sandhurst Rd Bedford Heights, OH 44146 Bankruptcy Case 13-18598-aih Overview: "In Bedford Heights, OH, Frank Joseph Giacomazza filed for Chapter 7 bankruptcy in 12/12/2013. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2014." Frank Joseph Giacomazza — Ohio, 13-18598
ᐅ Deborah Therisa Graham, Ohio Address: 25000 Rockside Rd Apt 443 Bedford Heights, OH 44146-1918 Brief Overview of Bankruptcy Case 15-15909-pmc: "The bankruptcy record of Deborah Therisa Graham from Bedford Heights, OH, shows a Chapter 7 case filed in 2015-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2016." Deborah Therisa Graham — Ohio, 15-15909
ᐅ Allen K Graham, Ohio Address: 5999 Bear Creek Dr Apt 415 Bedford Heights, OH 44146-2987 Bankruptcy Case 09-16203-aih Summary: "Filing for Chapter 13 bankruptcy in 07.07.2009, Allen K Graham from Bedford Heights, OH, structured a repayment plan, achieving discharge in 2013-06-11." Allen K Graham — Ohio, 09-16203
ᐅ Raquel S Green, Ohio Address: 6000 Bear Creek Dr Apt 416 Bedford Heights, OH 44146 Bankruptcy Case 13-14682-pmc Overview: "Bedford Heights, OH resident Raquel S Green's 2013-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2013." Raquel S Green — Ohio, 13-14682
ᐅ Marcus M Green, Ohio Address: 22271 Libby Rd Apt 102K Bedford Heights, OH 44146-6865 Bankruptcy Case 15-10174-pmc Overview: "The bankruptcy record of Marcus M Green from Bedford Heights, OH, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015." Marcus M Green — Ohio, 15-10174
ᐅ Mark A Griffin, Ohio Address: 25400 Rockside Rd Apt 524 Bedford Heights, OH 44146-1919 Brief Overview of Bankruptcy Case 16-12776-jps: "Mark A Griffin's bankruptcy, initiated in May 2016 and concluded by August 16, 2016 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Mark A Griffin — Ohio, 16-12776
ᐅ Barbara Griffin, Ohio Address: 5303 Northfield Rd Apt 216 Bedford Heights, OH 44146-1114 Brief Overview of Bankruptcy Case 15-13036-aih: "Bedford Heights, OH resident Barbara Griffin's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2015." Barbara Griffin — Ohio, 15-13036
ᐅ Gibson Jacqueline Michielle Hall, Ohio Address: 25200 Rockside Rd Apt 402C Bedford Heights, OH 44146 Bankruptcy Case 12-14298-jps Summary: "Gibson Jacqueline Michielle Hall's bankruptcy, initiated in 06.07.2012 and concluded by 09/12/2012 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gibson Jacqueline Michielle Hall — Ohio, 12-14298
ᐅ Marvin C Hall, Ohio Address: 23760 Comstock Rd Bedford Heights, OH 44146-1661 Bankruptcy Case 08-10253-pmc Summary: "Marvin C Hall, a resident of Bedford Heights, OH, entered a Chapter 13 bankruptcy plan in 01/15/2008, culminating in its successful completion by 05/20/2013." Marvin C Hall — Ohio, 08-10253
ᐅ Latanya Hamilton, Ohio Address: 82 Cowles Ave Bedford Heights, OH 44146 Bankruptcy Case 12-15677-jps Summary: "The case of Latanya Hamilton in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Latanya Hamilton — Ohio, 12-15677
ᐅ Taraina Hammond, Ohio Address: 24950 Rockside Rd Apt 708 Bedford Heights, OH 44146 Bankruptcy Case 13-17855-pmc Overview: "The case of Taraina Hammond in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Taraina Hammond — Ohio, 13-17855
ᐅ Julia M Hayes, Ohio Address: 5425 Washburn Rd Bedford Heights, OH 44146 Brief Overview of Bankruptcy Case 11-13733-pmc: "The case of Julia M Hayes in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Julia M Hayes — Ohio, 11-13733
ᐅ Alaura Hayes, Ohio Address: 24900 Rockside Rd Apt 702 Bedford Heights, OH 44146-1927 Bankruptcy Case 15-16882-pmc Overview: "Alaura Hayes's bankruptcy, initiated in December 2015 and concluded by February 2016 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Alaura Hayes — Ohio, 15-16882
ᐅ Janet M Henderson, Ohio Address: 25400 Rockside Rd Apt 222-A Bedford Heights, OH 44146-1999 Bankruptcy Case 2014-13775-jps Summary: "In a Chapter 7 bankruptcy case, Janet M Henderson from Bedford Heights, OH, saw her proceedings start in 2014-06-11 and complete by 09/24/2014, involving asset liquidation." Janet M Henderson — Ohio, 2014-13775
ᐅ Twanna Henderson, Ohio Address: 694 Wellmon St Bedford Heights, OH 44146-3834 Bankruptcy Case 14-17088-aih Overview: "The case of Twanna Henderson in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Twanna Henderson — Ohio, 14-17088
ᐅ Shelia Yvonne Hennings, Ohio Address: 24419 Robinia Dr Bedford Heights, OH 44146 Snapshot of U.S. Bankruptcy Proceeding Case 13-17906-pmc: "Shelia Yvonne Hennings's Chapter 7 bankruptcy, filed in Bedford Heights, OH in Nov 9, 2013, led to asset liquidation, with the case closing in February 2014." Shelia Yvonne Hennings — Ohio, 13-17906
ᐅ Jr Lee M Hill, Ohio Address: 25680 Forbes Rd Bedford Heights, OH 44146 Bankruptcy Case 13-18024-aih Summary: "The bankruptcy record of Jr Lee M Hill from Bedford Heights, OH, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2014." Jr Lee M Hill — Ohio, 13-18024
ᐅ James W Hinchliffe, Ohio Address: 5574 Richmond Rd Bedford Heights, OH 44146-1862 Bankruptcy Case 15-14475-pmc Overview: "James W Hinchliffe's Chapter 7 bankruptcy, filed in Bedford Heights, OH in August 2015, led to asset liquidation, with the case closing in Nov 4, 2015." James W Hinchliffe — Ohio, 15-14475
ᐅ Candice Joy Hinderschied, Ohio Address: 6110 Eaton Ct Bedford Heights, OH 44146-3919 Bankruptcy Case 2014-15485-pmc Overview: "Candice Joy Hinderschied's bankruptcy, initiated in August 2014 and concluded by November 23, 2014 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Candice Joy Hinderschied — Ohio, 2014-15485
ᐅ Jamel D Hitchcock, Ohio Address: 5585 Columbia Dr Bedford Heights, OH 44146 Snapshot of U.S. Bankruptcy Proceeding Case 12-15666-pmc: "The case of Jamel D Hitchcock in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jamel D Hitchcock — Ohio, 12-15666
ᐅ Ronda D Hite, Ohio Address: 6000 Bear Creek Dr Apt 310 Bedford Heights, OH 44146-2911 Brief Overview of Bankruptcy Case 16-11258-aih: "The case of Ronda D Hite in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Ronda D Hite — Ohio, 16-11258
ᐅ Stanley E Howard, Ohio Address: 5622 Perkins Rd Bedford Heights, OH 44146-2559 Bankruptcy Case 15-16671-pmc Overview: "The bankruptcy record of Stanley E Howard from Bedford Heights, OH, shows a Chapter 7 case filed in Nov 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016." Stanley E Howard — Ohio, 15-16671
ᐅ Walter M Howard, Ohio Address: 5906 Randy Rd Bedford Heights, OH 44146-3033 Bankruptcy Case 15-15619-jps Summary: "The case of Walter M Howard in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Walter M Howard — Ohio, 15-15619
ᐅ Camilla Ann Huffman, Ohio Address: 22261 Libby Rd Apt 201J Bedford Heights, OH 44146 Bankruptcy Case 13-15875-aih Summary: "The case of Camilla Ann Huffman in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Camilla Ann Huffman — Ohio, 13-15875
ᐅ Inez Hunter, Ohio Address: 22125 Libby Rd Apt 203I Bedford Heights, OH 44146-6813 Snapshot of U.S. Bankruptcy Proceeding Case 2014-15982-pmc: "The bankruptcy filing by Inez Hunter, undertaken in September 2014 in Bedford Heights, OH under Chapter 7, concluded with discharge in December 2014 after liquidating assets." Inez Hunter — Ohio, 2014-15982
ᐅ Sr Richard Jackson, Ohio Address: 5327 Northfield Rd Apt 206 Bedford Heights, OH 44146 Bankruptcy Case 13-17754-pmc Overview: "The case of Sr Richard Jackson in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sr Richard Jackson — Ohio, 13-17754
ᐅ Lakeisha R James, Ohio Address: 6313 Eldridge Blvd Bedford Heights, OH 44146 Concise Description of Bankruptcy Case 13-16305-pmc7: "In a Chapter 7 bankruptcy case, Lakeisha R James from Bedford Heights, OH, saw her proceedings start in Sep 5, 2013 and complete by 2013-12-11, involving asset liquidation." Lakeisha R James — Ohio, 13-16305
ᐅ Mocherrie James, Ohio Address: 5988 Bear Creek Dr Apt 119 Bedford Heights, OH 44146 Bankruptcy Case 13-16680-pmc Summary: "Mocherrie James's Chapter 7 bankruptcy, filed in Bedford Heights, OH in September 19, 2013, led to asset liquidation, with the case closing in December 25, 2013." Mocherrie James — Ohio, 13-16680
ᐅ Susan L Jennings, Ohio Address: 25300 Rockside Rd Apt 305 Bedford Heights, OH 44146 Brief Overview of Bankruptcy Case 13-14033-pmc: "The bankruptcy record of Susan L Jennings from Bedford Heights, OH, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-09." Susan L Jennings — Ohio, 13-14033
ᐅ Deshaun D Johnson, Ohio Address: 25021 Aurora Rd Trlr 161 Bedford Heights, OH 44146 Concise Description of Bankruptcy Case 13-15238-jps7: "Deshaun D Johnson's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 07/25/2013, led to asset liquidation, with the case closing in Oct 30, 2013." Deshaun D Johnson — Ohio, 13-15238
ᐅ Shanese Lee Ann Johnson, Ohio Address: 5303 Northfield Rd Apt 316 Bedford Heights, OH 44146-1117 Snapshot of U.S. Bankruptcy Proceeding Case 15-11063-pmc: "Shanese Lee Ann Johnson's bankruptcy, initiated in 2015-03-03 and concluded by 06/01/2015 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Shanese Lee Ann Johnson — Ohio, 15-11063
ᐅ Yvette Johnson, Ohio Address: 5695 Carlton Dr Bedford Heights, OH 44146-2336 Snapshot of U.S. Bankruptcy Proceeding Case 15-14076-aih: "In a Chapter 7 bankruptcy case, Yvette Johnson from Bedford Heights, OH, saw her proceedings start in Jul 17, 2015 and complete by October 2015, involving asset liquidation." Yvette Johnson — Ohio, 15-14076
ᐅ James G Johnson, Ohio Address: 5988 Bear Creek Dr Apt 310 Bedford Heights, OH 44146-2910 Brief Overview of Bankruptcy Case 16-13732-pmc: "James G Johnson's Chapter 7 bankruptcy, filed in Bedford Heights, OH in Jul 7, 2016, led to asset liquidation, with the case closing in 10.05.2016." James G Johnson — Ohio, 16-13732
ᐅ Carmen D Johnson, Ohio Address: 6033 Bear Creek Dr Apt 416 Bedford Heights, OH 44146 Brief Overview of Bankruptcy Case 13-18021-jps: "The case of Carmen D Johnson in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carmen D Johnson — Ohio, 13-18021
ᐅ Delores R Johnson, Ohio Address: 5988 Bear Creek Dr Apt 310 Bedford Heights, OH 44146-2910 Concise Description of Bankruptcy Case 16-13732-pmc7: "The bankruptcy filing by Delores R Johnson, undertaken in 2016-07-07 in Bedford Heights, OH under Chapter 7, concluded with discharge in 10.05.2016 after liquidating assets." Delores R Johnson — Ohio, 16-13732
ᐅ Lawrence T Johnson, Ohio Address: 23661 Lincoln Dr Bedford Heights, OH 44146-1650 Concise Description of Bankruptcy Case 16-13600-jps7: "The bankruptcy record of Lawrence T Johnson from Bedford Heights, OH, shows a Chapter 7 case filed in 2016-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016." Lawrence T Johnson — Ohio, 16-13600
ᐅ Sandra Jones, Ohio Address: 5903 Lehman Dr Bedford Heights, OH 44146-3130 Brief Overview of Bankruptcy Case 15-11876-pmc: "In a Chapter 7 bankruptcy case, Sandra Jones from Bedford Heights, OH, saw her proceedings start in 04/04/2015 and complete by July 2015, involving asset liquidation." Sandra Jones — Ohio, 15-11876
ᐅ Eddra India Jones, Ohio Address: 24900 Rockside Rd Bedford Heights, OH 44146-1933 Snapshot of U.S. Bankruptcy Proceeding Case 15-13816-jps: "In a Chapter 7 bankruptcy case, Eddra India Jones from Bedford Heights, OH, saw her proceedings start in July 6, 2015 and complete by 2015-10-04, involving asset liquidation." Eddra India Jones — Ohio, 15-13816
ᐅ Kenneth Jones, Ohio Address: 5903 Lehman Dr Bedford Heights, OH 44146-3130 Brief Overview of Bankruptcy Case 15-11876-pmc: "The bankruptcy filing by Kenneth Jones, undertaken in 04/04/2015 in Bedford Heights, OH under Chapter 7, concluded with discharge in 2015-07-03 after liquidating assets." Kenneth Jones — Ohio, 15-11876
ᐅ Loralyne J Jones, Ohio Address: 6199 Randolph Rd Bedford Heights, OH 44146-3933 Snapshot of U.S. Bankruptcy Proceeding Case 15-16005-jps: "Loralyne J Jones's bankruptcy, initiated in 10.21.2015 and concluded by Jan 19, 2016 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Loralyne J Jones — Ohio, 15-16005
ᐅ Tamara D Jordan, Ohio Address: 25400 Rockside Rd Apt 117 Bedford Heights, OH 44146 Snapshot of U.S. Bankruptcy Proceeding Case 13-18025-jps: "Bedford Heights, OH resident Tamara D Jordan's 2013-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2014." Tamara D Jordan — Ohio, 13-18025
ᐅ Frances A Keys, Ohio Address: 25300 Rockside Rd Apt 517 Bedford Heights, OH 44146 Snapshot of U.S. Bankruptcy Proceeding Case 13-11528-jps: "In Bedford Heights, OH, Frances A Keys filed for Chapter 7 bankruptcy in Mar 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-13." Frances A Keys — Ohio, 13-11528
ᐅ Tyisha L Kizer, Ohio Address: 6033 Bear Creek Dr Apt 436 Bedford Heights, OH 44146-2922 Snapshot of U.S. Bankruptcy Proceeding Case 16-11646-pmc: "The bankruptcy filing by Tyisha L Kizer, undertaken in Mar 28, 2016 in Bedford Heights, OH under Chapter 7, concluded with discharge in Jun 26, 2016 after liquidating assets." Tyisha L Kizer — Ohio, 16-11646