personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bedford Heights, 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 Brian A Kurtz, Ohio

Address: 25021 Aurora Rd Trlr 159 Bedford Heights, OH 44146-1770

Snapshot of U.S. Bankruptcy Proceeding Case 14-17338-jps: "Bedford Heights, OH resident Brian A Kurtz's 11/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Brian A Kurtz — Ohio, 14-17338


ᐅ Clarence Ladson, Ohio

Address: 6033 Bear Creek Dr Apt 111 Bedford Heights, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-11369-pmc: "In a Chapter 7 bankruptcy case, Clarence Ladson from Bedford Heights, OH, saw their proceedings start in 03.04.2013 and complete by Jun 9, 2013, involving asset liquidation."
Clarence Ladson — Ohio, 13-11369


ᐅ Jessica L Lapohn, Ohio

Address: 6742 Basswood Dr Bedford Heights, OH 44146-4813

Snapshot of U.S. Bankruptcy Proceeding Case 16-13765-jps: "The bankruptcy filing by Jessica L Lapohn, undertaken in Jul 8, 2016 in Bedford Heights, OH under Chapter 7, concluded with discharge in 10/06/2016 after liquidating assets."
Jessica L Lapohn — Ohio, 16-13765


ᐅ Dolores Lawrence, Ohio

Address: 25000 Rockside Rd Apt 405 Bedford Heights, OH 44146-1918

Snapshot of U.S. Bankruptcy Proceeding Case 16-13538-pmc: "Dolores Lawrence's bankruptcy, initiated in Jun 25, 2016 and concluded by Sep 23, 2016 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Lawrence — Ohio, 16-13538


ᐅ Brian D Leepart, Ohio

Address: 5665 Vickie Ln Bedford Heights, OH 44146-2404

Bankruptcy Case 2014-15942-jps Overview: "Brian D Leepart's Chapter 7 bankruptcy, filed in Bedford Heights, OH in September 2014, led to asset liquidation, with the case closing in 12/15/2014."
Brian D Leepart — Ohio, 2014-15942


ᐅ Jolanda B Lindsey, Ohio

Address: 6033 Bear Creek Dr Apt 318 Bedford Heights, OH 44146

Bankruptcy Case 11-11592-rb Overview: "Bedford Heights, OH resident Jolanda B Lindsey's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-05."
Jolanda B Lindsey — Ohio, 11-11592-rb


ᐅ Christine Lockett, Ohio

Address: 5305 Northfield Rd Apt 104 Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 12-14081-aih7: "Bedford Heights, OH resident Christine Lockett's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2012."
Christine Lockett — Ohio, 12-14081


ᐅ Glenda Ann Lomax, Ohio

Address: 25849 Buckthorn Rd Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 11-11373-pmc7: "In a Chapter 7 bankruptcy case, Glenda Ann Lomax from Bedford Heights, OH, saw her proceedings start in February 22, 2011 and complete by 05/27/2011, involving asset liquidation."
Glenda Ann Lomax — Ohio, 11-11373


ᐅ June Lomax, Ohio

Address: 5871 Bear Creek Dr Bedford Heights, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-13342-rb: "June Lomax's bankruptcy, initiated in Apr 20, 2011 and concluded by Jul 26, 2011 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Lomax — Ohio, 11-13342-rb


ᐅ Anthony L Lumpkin, Ohio

Address: 24980 Price Rd Bedford Heights, OH 44146-1944

Bankruptcy Case 15-16776-pmc Overview: "Bedford Heights, OH resident Anthony L Lumpkin's 11/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Anthony L Lumpkin — Ohio, 15-16776


ᐅ Jermaine Lyle, Ohio

Address: 24365 Laing Rd Bedford Heights, OH 44146-4033

Brief Overview of Bankruptcy Case 15-15898-pmc: "The bankruptcy record of Jermaine Lyle from Bedford Heights, OH, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jermaine Lyle — Ohio, 15-15898


ᐅ Bruce E Macmillan, Ohio

Address: 5718 Columbia Dr Bedford Heights, OH 44146

Bankruptcy Case 11-13241-pmc Overview: "The bankruptcy filing by Bruce E Macmillan, undertaken in April 2011 in Bedford Heights, OH under Chapter 7, concluded with discharge in Jul 24, 2011 after liquidating assets."
Bruce E Macmillan — Ohio, 11-13241


ᐅ Kushindre Renice Malone, Ohio

Address: 5999 Bear Creek Dr Apt 305 Bedford Heights, OH 44146-2986

Snapshot of U.S. Bankruptcy Proceeding Case 16-11318-pmc: "Kushindre Renice Malone's bankruptcy, initiated in Mar 11, 2016 and concluded by 06.09.2016 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kushindre Renice Malone — Ohio, 16-11318


ᐅ Gregory Malone, Ohio

Address: 25300 Rockside Rd Apt 118 Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 13-16610-pmc7: "In Bedford Heights, OH, Gregory Malone filed for Chapter 7 bankruptcy in Sep 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Gregory Malone — Ohio, 13-16610


ᐅ Andrea Michelle Mason, Ohio

Address: 114 Eldred Ave Bedford Heights, OH 44146-2640

Brief Overview of Bankruptcy Case 15-16822-aih: "The bankruptcy filing by Andrea Michelle Mason, undertaken in 2015-11-30 in Bedford Heights, OH under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Andrea Michelle Mason — Ohio, 15-16822


ᐅ Carla D Mcclain, Ohio

Address: 5910 Sweet Birch Dr Bedford Heights, OH 44146-3072

Brief Overview of Bankruptcy Case 08-14232-pmc: "Chapter 13 bankruptcy for Carla D Mcclain in Bedford Heights, OH began in June 2008, focusing on debt restructuring, concluding with plan fulfillment in 11/21/2013."
Carla D Mcclain — Ohio, 08-14232


ᐅ Debra Sue Mcmanus, Ohio

Address: 24925 Eldridge Blvd Bedford Heights, OH 44146-4025

Brief Overview of Bankruptcy Case 15-16581-aih: "In a Chapter 7 bankruptcy case, Debra Sue Mcmanus from Bedford Heights, OH, saw her proceedings start in November 2015 and complete by Feb 15, 2016, involving asset liquidation."
Debra Sue Mcmanus — Ohio, 15-16581


ᐅ Gunther A Medici, Ohio

Address: 6290 Oxford Ct Bedford Heights, OH 44146-3109

Brief Overview of Bankruptcy Case 15-12356-aih: "Bedford Heights, OH resident Gunther A Medici's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2015."
Gunther A Medici — Ohio, 15-12356


ᐅ Sharea D Melton, Ohio

Address: 24900 Rockside Rd Apt 343 Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 13-17654-aih7: "In Bedford Heights, OH, Sharea D Melton filed for Chapter 7 bankruptcy in October 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Sharea D Melton — Ohio, 13-17654


ᐅ Crosby Donna E Midgett, Ohio

Address: 5882 Kimberly Dr Bedford Heights, OH 44146-3004

Brief Overview of Bankruptcy Case 16-11291-aih: "Crosby Donna E Midgett's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 03.10.2016, led to asset liquidation, with the case closing in 06.08.2016."
Crosby Donna E Midgett — Ohio, 16-11291


ᐅ Marietta K Mitchell, Ohio

Address: 5876 Scarlet Oak Dr Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 12-16400-pmc7: "The bankruptcy record of Marietta K Mitchell from Bedford Heights, OH, shows a Chapter 7 case filed in 2012-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2012."
Marietta K Mitchell — Ohio, 12-16400


ᐅ Shamyka Marie Mobley, Ohio

Address: 25300 Rockside Rd Apt 724 Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 13-11710-aih7: "Shamyka Marie Mobley's bankruptcy, initiated in Mar 15, 2013 and concluded by Jun 20, 2013 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamyka Marie Mobley — Ohio, 13-11710


ᐅ Gardener Ina R Mockabee, Ohio

Address: 24553 White Pine Dr Bedford Heights, OH 44146-3000

Brief Overview of Bankruptcy Case 16-14547-aih: "The bankruptcy filing by Gardener Ina R Mockabee, undertaken in 2016-08-18 in Bedford Heights, OH under Chapter 7, concluded with discharge in 2016-11-16 after liquidating assets."
Gardener Ina R Mockabee — Ohio, 16-14547


ᐅ Rhonda Russhell Molton, Ohio

Address: 25300 Rockside Rd Apt 312 Bedford Heights, OH 44146-1914

Concise Description of Bankruptcy Case 2014-14035-aih7: "In Bedford Heights, OH, Rhonda Russhell Molton filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-21."
Rhonda Russhell Molton — Ohio, 2014-14035


ᐅ Dominique L Moore, Ohio

Address: 6688 Basswood Dr Bedford Heights, OH 44146

Bankruptcy Case 12-16036-pmc Overview: "Bedford Heights, OH resident Dominique L Moore's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2012."
Dominique L Moore — Ohio, 12-16036


ᐅ Tamiko Annette Myles, Ohio

Address: 24048 Kennedy Dr Bedford Heights, OH 44146-1649

Bankruptcy Case 16-14732-pmc Overview: "The bankruptcy filing by Tamiko Annette Myles, undertaken in August 2016 in Bedford Heights, OH under Chapter 7, concluded with discharge in November 27, 2016 after liquidating assets."
Tamiko Annette Myles — Ohio, 16-14732


ᐅ Gwen Newsome, Ohio

Address: 21991 Libby Rd Apt 102 Bedford Heights, OH 44146-6863

Bankruptcy Case 14-17379-jps Overview: "Bedford Heights, OH resident Gwen Newsome's 2014-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Gwen Newsome — Ohio, 14-17379


ᐅ Ferne Nixon, Ohio

Address: 5303 Northfield Rd Apt 305 Bedford Heights, OH 44146-1114

Concise Description of Bankruptcy Case 15-10481-jps7: "Bedford Heights, OH resident Ferne Nixon's 02/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Ferne Nixon — Ohio, 15-10481


ᐅ Rosa L Parker, Ohio

Address: 24950 Rockside Rd Apt 101 Bedford Heights, OH 44146-1906

Bankruptcy Case 15-10702-aih Summary: "In a Chapter 7 bankruptcy case, Rosa L Parker from Bedford Heights, OH, saw her proceedings start in February 2015 and complete by May 17, 2015, involving asset liquidation."
Rosa L Parker — Ohio, 15-10702


ᐅ Tiffany D Ann Parsons, Ohio

Address: 5693 Bartlett Rd Bedford Heights, OH 44146-2322

Brief Overview of Bankruptcy Case 15-15257-aih: "The bankruptcy record of Tiffany D Ann Parsons from Bedford Heights, OH, shows a Chapter 7 case filed in Sep 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Tiffany D Ann Parsons — Ohio, 15-15257


ᐅ Hansaben S Patel, Ohio

Address: 6378 Stonehaven Ln Bedford Heights, OH 44146-3178

Concise Description of Bankruptcy Case 2014-15223-aih7: "The bankruptcy filing by Hansaben S Patel, undertaken in Aug 14, 2014 in Bedford Heights, OH under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Hansaben S Patel — Ohio, 2014-15223


ᐅ Evelyn Peoples, Ohio

Address: 5565 Carlton Dr Bedford Heights, OH 44146-2329

Brief Overview of Bankruptcy Case 15-15207-jps: "In a Chapter 7 bankruptcy case, Evelyn Peoples from Bedford Heights, OH, saw her proceedings start in Sep 11, 2015 and complete by Dec 10, 2015, involving asset liquidation."
Evelyn Peoples — Ohio, 15-15207


ᐅ Kenneth Edward Perry, Ohio

Address: 22095 Libby Rd Apt 103B Bedford Heights, OH 44146-1219

Brief Overview of Bankruptcy Case 16-12717-pmc: "In Bedford Heights, OH, Kenneth Edward Perry filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Kenneth Edward Perry — Ohio, 16-12717


ᐅ Lenora Pettit, Ohio

Address: 5303 Northfield Rd Apt 922 Bedford Heights, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-11328-pmc: "The case of Lenora Pettit in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenora Pettit — Ohio, 13-11328


ᐅ Sr Daniel J Pieffer, Ohio

Address: 25400 Rockside Rd Apt 403A Bedford Heights, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-18267-pmc: "Sr Daniel J Pieffer's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 2012-11-09, led to asset liquidation, with the case closing in 02/14/2013."
Sr Daniel J Pieffer — Ohio, 12-18267


ᐅ Kelvin V Pryor, Ohio

Address: 25200 Rockside Rd Apt 227 Bedford Heights, OH 44146-1909

Brief Overview of Bankruptcy Case 16-12330-pmc: "In a Chapter 7 bankruptcy case, Kelvin V Pryor from Bedford Heights, OH, saw his proceedings start in 04/28/2016 and complete by Jul 27, 2016, involving asset liquidation."
Kelvin V Pryor — Ohio, 16-12330


ᐅ Charles C Queen, Ohio

Address: 5861 Bear Creek Dr Bedford Heights, OH 44146-2959

Bankruptcy Case 15-13520-jps Summary: "Charles C Queen's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 06.22.2015, led to asset liquidation, with the case closing in 2015-09-20."
Charles C Queen — Ohio, 15-13520


ᐅ Laura D Range, Ohio

Address: 6664 Basswood Dr Bedford Heights, OH 44146-4811

Snapshot of U.S. Bankruptcy Proceeding Case 15-10236-jps: "The bankruptcy filing by Laura D Range, undertaken in 01.20.2015 in Bedford Heights, OH under Chapter 7, concluded with discharge in Apr 20, 2015 after liquidating assets."
Laura D Range — Ohio, 15-10236


ᐅ Paul A Ressler, Ohio

Address: 5391 Fairtree Rd Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 13-15790-pmc7: "Paul A Ressler's Chapter 7 bankruptcy, filed in Bedford Heights, OH in Aug 16, 2013, led to asset liquidation, with the case closing in November 21, 2013."
Paul A Ressler — Ohio, 13-15790


ᐅ Laverne Richardson, Ohio

Address: 5988 Bear Creek Dr Apt 120 Bedford Heights, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-16535-jps: "The bankruptcy filing by Laverne Richardson, undertaken in 09.16.2013 in Bedford Heights, OH under Chapter 7, concluded with discharge in Dec 22, 2013 after liquidating assets."
Laverne Richardson — Ohio, 13-16535


ᐅ Marsha A Roberts, Ohio

Address: 5540 Richmond Rd Bedford Heights, OH 44146-1862

Concise Description of Bankruptcy Case 2014-13848-pmc7: "In Bedford Heights, OH, Marsha A Roberts filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Marsha A Roberts — Ohio, 2014-13848


ᐅ Kenneth E Robinson, Ohio

Address: 24436 Ridgeline Dr Bedford Heights, OH 44146

Bankruptcy Case 13-17692-pmc Summary: "The bankruptcy record of Kenneth E Robinson from Bedford Heights, OH, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 5, 2014."
Kenneth E Robinson — Ohio, 13-17692


ᐅ Ronald L Robinson, Ohio

Address: 24900 Rockside Rd Apt 548 Bedford Heights, OH 44146-1997

Bankruptcy Case 15-16661-aih Overview: "Ronald L Robinson's Chapter 7 bankruptcy, filed in Bedford Heights, OH in November 20, 2015, led to asset liquidation, with the case closing in 2016-02-18."
Ronald L Robinson — Ohio, 15-16661


ᐅ Hall Shirley H Rogers, Ohio

Address: 24900 Rockside Rd Bedford Heights, OH 44146-1933

Brief Overview of Bankruptcy Case 16-10172-jps: "Bedford Heights, OH resident Hall Shirley H Rogers's 2016-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2016."
Hall Shirley H Rogers — Ohio, 16-10172


ᐅ Portia S Sharp, Ohio

Address: 5875 Faircreek Bedford Heights, OH 44146

Bankruptcy Case 15-10133-jps Summary: "In Bedford Heights, OH, Portia S Sharp filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-13."
Portia S Sharp — Ohio, 15-10133


ᐅ Sr Brian C Simmons, Ohio

Address: 25560 Forbes Rd Bedford Heights, OH 44146

Bankruptcy Case 13-17138-aih Summary: "Bedford Heights, OH resident Sr Brian C Simmons's 2013-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-13."
Sr Brian C Simmons — Ohio, 13-17138


ᐅ Laurel H Slocum, Ohio

Address: 25021 Aurora Rd Trlr 260 Bedford Heights, OH 44146-1770

Bankruptcy Case 16-14454-aih Summary: "Laurel H Slocum's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 2016-08-15, led to asset liquidation, with the case closing in 11.13.2016."
Laurel H Slocum — Ohio, 16-14454


ᐅ Stanley J Smith, Ohio

Address: 23580 Cannon Rd Bedford Heights, OH 44146-1632

Brief Overview of Bankruptcy Case 14-10482-pmc: "The bankruptcy filing by Stanley J Smith, undertaken in 2014-01-29 in Bedford Heights, OH under Chapter 7, concluded with discharge in 04/29/2014 after liquidating assets."
Stanley J Smith — Ohio, 14-10482


ᐅ Marcus Braxton Smith, Ohio

Address: 6000 Bear Creek Dr Apt 414 Bedford Heights, OH 44146-2916

Bankruptcy Case 16-14774-pmc Overview: "Marcus Braxton Smith's bankruptcy, initiated in 08/31/2016 and concluded by Nov 29, 2016 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Braxton Smith — Ohio, 16-14774


ᐅ Veronica M Smith, Ohio

Address: 24900 Rockside Rd Apt 547 Bedford Heights, OH 44146-1997

Bankruptcy Case 15-15695-aih Overview: "Veronica M Smith's bankruptcy, initiated in Oct 6, 2015 and concluded by Jan 4, 2016 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica M Smith — Ohio, 15-15695


ᐅ James L Smith, Ohio

Address: 5977 Bear Creek Dr Apt 419 Bedford Heights, OH 44146-2914

Snapshot of U.S. Bankruptcy Proceeding Case 14-16947-aih: "The bankruptcy record of James L Smith from Bedford Heights, OH, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
James L Smith — Ohio, 14-16947


ᐅ David Smith, Ohio

Address: 6306 S Perkins Rd Bedford Heights, OH 44146-3156

Concise Description of Bankruptcy Case 16-11187-pmc7: "The case of David Smith in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Smith — Ohio, 16-11187


ᐅ Clarence L Stevens, Ohio

Address: 5701 Carlton Dr Bedford Heights, OH 44146-2338

Snapshot of U.S. Bankruptcy Proceeding Case 15-11430-pmc: "In Bedford Heights, OH, Clarence L Stevens filed for Chapter 7 bankruptcy in Mar 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
Clarence L Stevens — Ohio, 15-11430


ᐅ Vickie E Stevenson, Ohio

Address: 25300 Rockside Rd Apt 707 Bedford Heights, OH 44146-1925

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12942-aih: "The bankruptcy record of Vickie E Stevenson from Bedford Heights, OH, shows a Chapter 7 case filed in 05/06/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Vickie E Stevenson — Ohio, 2014-12942


ᐅ Sr Gerald W Stokes, Ohio

Address: 25200 Rockside Rd Apt 209 Bedford Heights, OH 44146

Bankruptcy Case 11-13311-rb Overview: "The bankruptcy record of Sr Gerald W Stokes from Bedford Heights, OH, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2011."
Sr Gerald W Stokes — Ohio, 11-13311-rb


ᐅ Tyrone M Sullivan, Ohio

Address: 651 Turney Rd Apt 146 Bedford Heights, OH 44146-3328

Bankruptcy Case 14-11770-aih Overview: "Tyrone M Sullivan's bankruptcy, initiated in 2014-03-21 and concluded by 06.19.2014 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone M Sullivan — Ohio, 14-11770


ᐅ Karen L Sutton, Ohio

Address: 6721 Balsam Dr Bedford Heights, OH 44146

Bankruptcy Case 13-13619-aih Overview: "Bedford Heights, OH resident Karen L Sutton's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-25."
Karen L Sutton — Ohio, 13-13619


ᐅ Tonya R Swift, Ohio

Address: 24950 Rockside Rd Apt 725 Bedford Heights, OH 44146-1928

Bankruptcy Case 16-10743-pmc Overview: "Tonya R Swift's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 02.17.2016, led to asset liquidation, with the case closing in 05/17/2016."
Tonya R Swift — Ohio, 16-10743


ᐅ Cynthia Nikkita Taborn, Ohio

Address: 23180 Cannon Rd Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 11-11269-pmc7: "The case of Cynthia Nikkita Taborn in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Nikkita Taborn — Ohio, 11-11269


ᐅ Jr Victor L Taylor, Ohio

Address: 25300 Rockside Rd Apt 411 Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 13-17961-aih7: "In a Chapter 7 bankruptcy case, Jr Victor L Taylor from Bedford Heights, OH, saw his proceedings start in 11.12.2013 and complete by 2014-02-17, involving asset liquidation."
Jr Victor L Taylor — Ohio, 13-17961


ᐅ Rachel Darlene Taylor, Ohio

Address: 24950 Rockside Rd Apt 127 Bedford Heights, OH 44146-1906

Concise Description of Bankruptcy Case 16-10049-jps7: "In a Chapter 7 bankruptcy case, Rachel Darlene Taylor from Bedford Heights, OH, saw her proceedings start in January 2016 and complete by 04/06/2016, involving asset liquidation."
Rachel Darlene Taylor — Ohio, 16-10049


ᐅ Debra Renee Taylor, Ohio

Address: 5889 Sweet Birch Dr Bedford Heights, OH 44146

Bankruptcy Case 13-17695-pmc Summary: "Debra Renee Taylor's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 10/31/2013, led to asset liquidation, with the case closing in 02.05.2014."
Debra Renee Taylor — Ohio, 13-17695


ᐅ Gary Cardell Thomas, Ohio

Address: 22095 Libby Rd Apt 104B Bedford Heights, OH 44146-1219

Bankruptcy Case 16-14222-jps Summary: "Bedford Heights, OH resident Gary Cardell Thomas's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2016."
Gary Cardell Thomas — Ohio, 16-14222


ᐅ David John Tomko, Ohio

Address: 6302 Randolph Rd Bedford Heights, OH 44146-3914

Bankruptcy Case 14-10854-jps Overview: "Bedford Heights, OH resident David John Tomko's Feb 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2014."
David John Tomko — Ohio, 14-10854


ᐅ Gail Waite, Ohio

Address: 6640 Tupelo Dr Bedford Heights, OH 44146

Brief Overview of Bankruptcy Case 13-17237-aih: "Gail Waite's bankruptcy, initiated in October 14, 2013 and concluded by January 2014 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Waite — Ohio, 13-17237


ᐅ Fannie M Walker, Ohio

Address: 22230 Sandalwood Rd Bedford Heights, OH 44146-1537

Snapshot of U.S. Bankruptcy Proceeding Case 16-11984-aih: "In a Chapter 7 bankruptcy case, Fannie M Walker from Bedford Heights, OH, saw her proceedings start in 2016-04-12 and complete by 2016-07-11, involving asset liquidation."
Fannie M Walker — Ohio, 16-11984


ᐅ Lisa F Wallace, Ohio

Address: 5305 Northfield Rd Apt 105 Bedford Heights, OH 44146-1120

Bankruptcy Case 14-12815-pmc Summary: "In a Chapter 7 bankruptcy case, Lisa F Wallace from Bedford Heights, OH, saw her proceedings start in April 30, 2014 and complete by August 2014, involving asset liquidation."
Lisa F Wallace — Ohio, 14-12815


ᐅ James E Wallace, Ohio

Address: 5305 Northfield Rd Apt 105 Bedford Heights, OH 44146-1120

Bankruptcy Case 2014-12815-pmc Overview: "James E Wallace's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 2014-04-30, led to asset liquidation, with the case closing in 2014-08-13."
James E Wallace — Ohio, 2014-12815


ᐅ Monty Ward, Ohio

Address: 5327 Northfield Rd Apt 316 Bedford Heights, OH 44146-1126

Snapshot of U.S. Bankruptcy Proceeding Case 16-12801-pmc: "In Bedford Heights, OH, Monty Ward filed for Chapter 7 bankruptcy in 05/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-16."
Monty Ward — Ohio, 16-12801


ᐅ Bey Naya Walidah Warren, Ohio

Address: 5576 Perkins Rd Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 13-12210-aih7: "Bey Naya Walidah Warren's bankruptcy, initiated in March 2013 and concluded by 2013-07-06 in Bedford Heights, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bey Naya Walidah Warren — Ohio, 13-12210


ᐅ Gloria Washington, Ohio

Address: 5930 Marra Dr Bedford Heights, OH 44146-3025

Brief Overview of Bankruptcy Case 15-10684-jps: "The case of Gloria Washington in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Washington — Ohio, 15-10684


ᐅ Vickie K White, Ohio

Address: 25021 Aurora Rd Trlr 79 Bedford Heights, OH 44146-1766

Brief Overview of Bankruptcy Case 14-17568-pmc: "Vickie K White's Chapter 7 bankruptcy, filed in Bedford Heights, OH in Dec 2, 2014, led to asset liquidation, with the case closing in 03/02/2015."
Vickie K White — Ohio, 14-17568


ᐅ Roland D White, Ohio

Address: 25021 Aurora Rd Trlr 79 Bedford Heights, OH 44146-1766

Snapshot of U.S. Bankruptcy Proceeding Case 14-17568-pmc: "The case of Roland D White in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland D White — Ohio, 14-17568


ᐅ Chanelle Latrese Wickliff, Ohio

Address: 5988 Bear Creek Dr Apt 228 Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 13-18098-jps7: "Chanelle Latrese Wickliff's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 11/18/2013, led to asset liquidation, with the case closing in 2014-02-23."
Chanelle Latrese Wickliff — Ohio, 13-18098


ᐅ Tammy Sharese Wilkins, Ohio

Address: 25200 Rockside Rd Apt 225 Bedford Heights, OH 44146-1909

Snapshot of U.S. Bankruptcy Proceeding Case 14-17354-jps: "The bankruptcy record of Tammy Sharese Wilkins from Bedford Heights, OH, shows a Chapter 7 case filed in November 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2015."
Tammy Sharese Wilkins — Ohio, 14-17354


ᐅ Devonte Deshawn Wilkins, Ohio

Address: 25200 Rockside Rd Apt 225 Bedford Heights, OH 44146-1909

Concise Description of Bankruptcy Case 14-17302-aih7: "In Bedford Heights, OH, Devonte Deshawn Wilkins filed for Chapter 7 bankruptcy in 2014-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-16."
Devonte Deshawn Wilkins — Ohio, 14-17302


ᐅ Clifford Williams, Ohio

Address: 24800 Eldridge Blvd Bedford Heights, OH 44146-4022

Brief Overview of Bankruptcy Case 15-14853-pmc: "Clifford Williams's Chapter 7 bankruptcy, filed in Bedford Heights, OH in Aug 25, 2015, led to asset liquidation, with the case closing in November 2015."
Clifford Williams — Ohio, 15-14853


ᐅ Beatrice Williams, Ohio

Address: 5303 Northfield Rd Apt 518 Bedford Heights, OH 44146

Bankruptcy Case 12-15826-pmc Summary: "In a Chapter 7 bankruptcy case, Beatrice Williams from Bedford Heights, OH, saw her proceedings start in Aug 8, 2012 and complete by November 13, 2012, involving asset liquidation."
Beatrice Williams — Ohio, 12-15826


ᐅ Qiana M Williams, Ohio

Address: 5999 Bear Creek Dr Apt 210 Bedford Heights, OH 44146

Brief Overview of Bankruptcy Case 12-15553-jps: "In Bedford Heights, OH, Qiana M Williams filed for Chapter 7 bankruptcy in 2012-07-30. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2012."
Qiana M Williams — Ohio, 12-15553


ᐅ Catherine M Williams, Ohio

Address: 5949 Sweet Birch Dr Bedford Heights, OH 44146-3071

Bankruptcy Case 15-17099-aih Summary: "In a Chapter 7 bankruptcy case, Catherine M Williams from Bedford Heights, OH, saw her proceedings start in 2015-12-16 and complete by 2016-03-15, involving asset liquidation."
Catherine M Williams — Ohio, 15-17099


ᐅ Kenneth Williams, Ohio

Address: 5924 Marra Dr Bedford Heights, OH 44146-3025

Bankruptcy Case 15-16886-jps Overview: "The case of Kenneth Williams in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Williams — Ohio, 15-16886


ᐅ Deitre Lyn Wilson, Ohio

Address: 5473 Fenlake Rd Bedford Heights, OH 44146-1642

Bankruptcy Case 16-14407-aih Overview: "The bankruptcy filing by Deitre Lyn Wilson, undertaken in 2016-08-11 in Bedford Heights, OH under Chapter 7, concluded with discharge in November 9, 2016 after liquidating assets."
Deitre Lyn Wilson — Ohio, 16-14407


ᐅ William James Wilson, Ohio

Address: 5473 Fenlake Rd Bedford Heights, OH 44146-1642

Bankruptcy Case 16-14407-aih Summary: "William James Wilson's Chapter 7 bankruptcy, filed in Bedford Heights, OH in 2016-08-11, led to asset liquidation, with the case closing in 2016-11-09."
William James Wilson — Ohio, 16-14407


ᐅ Janet M Woodford, Ohio

Address: 25300 Rockside Rd Apt 223B Bedford Heights, OH 44146

Concise Description of Bankruptcy Case 11-14211-rb7: "The case of Janet M Woodford in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet M Woodford — Ohio, 11-14211-rb


ᐅ Anthony T Woods, Ohio

Address: 25000 Ronan Rd Bedford Heights, OH 44146-3961

Bankruptcy Case 2014-11927-jps Overview: "The case of Anthony T Woods in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony T Woods — Ohio, 2014-11927


ᐅ Doris Lucille Young, Ohio

Address: 23585 Comstock Rd Bedford Heights, OH 44146-1613

Brief Overview of Bankruptcy Case 16-11455-aih: "The case of Doris Lucille Young in Bedford Heights, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Lucille Young — Ohio, 16-11455


ᐅ Tracey L Young, Ohio

Address: 6234 Eldridge Blvd Bedford Heights, OH 44146-4005

Bankruptcy Case 14-11341-jps Summary: "Bedford Heights, OH resident Tracey L Young's 03.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2014."
Tracey L Young — Ohio, 14-11341


ᐅ Tameko M Young, Ohio

Address: 24950 Rockside Rd Apt 307 Bedford Heights, OH 44146-1911

Snapshot of U.S. Bankruptcy Proceeding Case 14-17574-aih: "In a Chapter 7 bankruptcy case, Tameko M Young from Bedford Heights, OH, saw their proceedings start in 12.03.2014 and complete by 03.03.2015, involving asset liquidation."
Tameko M Young — Ohio, 14-17574