personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bedford, 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 Yvonne D Abdullaah, Ohio

Address: 565 Northfield Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-11935-jps: "The bankruptcy filing by Yvonne D Abdullaah, undertaken in March 2013 in Bedford, OH under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Yvonne D Abdullaah — Ohio, 13-11935


ᐅ Joseph Adams, Ohio

Address: PO Box 46817 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-20407-rb: "In a Chapter 7 bankruptcy case, Joseph Adams from Bedford, OH, saw their proceedings start in 11.02.2009 and complete by 02/07/2010, involving asset liquidation."
Joseph Adams — Ohio, 09-20407-rb


ᐅ Dwayne L Adams, Ohio

Address: 74 Harriman Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-16275-jps: "The bankruptcy filing by Dwayne L Adams, undertaken in 2011-07-20 in Bedford, OH under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Dwayne L Adams — Ohio, 11-16275


ᐅ Derek D Adams, Ohio

Address: 50 South Cir Bedford, OH 44146-3463

Brief Overview of Bankruptcy Case 16-14063-pmc: "The bankruptcy record of Derek D Adams from Bedford, OH, shows a Chapter 7 case filed in 07/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 24, 2016."
Derek D Adams — Ohio, 16-14063


ᐅ Janice Adams, Ohio

Address: 6579 Basswood Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-11697-aih: "In a Chapter 7 bankruptcy case, Janice Adams from Bedford, OH, saw her proceedings start in March 2010 and complete by Jun 9, 2010, involving asset liquidation."
Janice Adams — Ohio, 10-11697


ᐅ Kimberly P Adams, Ohio

Address: PO Box 46256 Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-17822-jps: "In Bedford, OH, Kimberly P Adams filed for Chapter 7 bankruptcy in Sep 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2011."
Kimberly P Adams — Ohio, 11-17822


ᐅ Wayne L Adkins, Ohio

Address: 75 Forest Dr Bedford, OH 44146-3532

Brief Overview of Bankruptcy Case 16-11687-jps: "The case of Wayne L Adkins in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne L Adkins — Ohio, 16-11687


ᐅ Monica Marie Adkins, Ohio

Address: 75 Forest Dr Bedford, OH 44146-3532

Bankruptcy Case 16-11687-jps Summary: "In Bedford, OH, Monica Marie Adkins filed for Chapter 7 bankruptcy in 03.29.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Monica Marie Adkins — Ohio, 16-11687


ᐅ Ericka S Agee, Ohio

Address: 19655 Rockside Rd Bedford, OH 44146-7203

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14401-jps: "Ericka S Agee's bankruptcy, initiated in 2014-07-09 and concluded by October 2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericka S Agee — Ohio, 2014-14401


ᐅ Donna E Aitken, Ohio

Address: 25300 Rockside Rd Apt 725 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-19065-jps7: "Donna E Aitken's bankruptcy, initiated in 10.21.2011 and concluded by 2012-01-26 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna E Aitken — Ohio, 11-19065


ᐅ Paul Akers, Ohio

Address: 6176 S Perkins Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-10930-pmc: "The bankruptcy filing by Paul Akers, undertaken in 2012-02-13 in Bedford, OH under Chapter 7, concluded with discharge in 05.20.2012 after liquidating assets."
Paul Akers — Ohio, 12-10930


ᐅ Tamika D Akins, Ohio

Address: 721 Washington St Unit C Bedford, OH 44146-3656

Snapshot of U.S. Bankruptcy Proceeding Case 15-15889-pmc: "The case of Tamika D Akins in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika D Akins — Ohio, 15-15889


ᐅ Lori Marie Alesci, Ohio

Address: 15038 Alexander Rd Bedford, OH 44146

Bankruptcy Case 12-16949-aih Summary: "In a Chapter 7 bankruptcy case, Lori Marie Alesci from Bedford, OH, saw her proceedings start in September 2012 and complete by 12/27/2012, involving asset liquidation."
Lori Marie Alesci — Ohio, 12-16949


ᐅ Dannielle N Alexander, Ohio

Address: 11 THAMES AVE Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-12799-jps: "In Bedford, OH, Dannielle N Alexander filed for Chapter 7 bankruptcy in April 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2012."
Dannielle N Alexander — Ohio, 12-12799


ᐅ Sheila Alexander, Ohio

Address: 25863 Tryon Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-16667-pmc: "Sheila Alexander's Chapter 7 bankruptcy, filed in Bedford, OH in July 2010, led to asset liquidation, with the case closing in 10.18.2010."
Sheila Alexander — Ohio, 10-16667


ᐅ Craig A Ali, Ohio

Address: 6012 White Pine Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-15584-jps: "The case of Craig A Ali in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig A Ali — Ohio, 13-15584


ᐅ La Shaun Ali, Ohio

Address: 22880 Rockside Rd # 408 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14823-pmc: "La Shaun Ali's Chapter 7 bankruptcy, filed in Bedford, OH in 07.28.2014, led to asset liquidation, with the case closing in Oct 26, 2014."
La Shaun Ali — Ohio, 2014-14823


ᐅ Juan Jose Alicea, Ohio

Address: 29 Mapleton Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 13-16618-pmc7: "Bedford, OH resident Juan Jose Alicea's 2013-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Juan Jose Alicea — Ohio, 13-16618


ᐅ Latreata Marie Allen, Ohio

Address: 5898 Randy Rd Bedford, OH 44146-3001

Bankruptcy Case 16-11179-jps Overview: "The case of Latreata Marie Allen in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latreata Marie Allen — Ohio, 16-11179


ᐅ Antonio Carlos Allen, Ohio

Address: 22121 Libby Rd Apt 103HH Bedford, OH 44146-1292

Brief Overview of Bankruptcy Case 15-10822-jps: "Antonio Carlos Allen's bankruptcy, initiated in 2015-02-20 and concluded by May 21, 2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Carlos Allen — Ohio, 15-10822


ᐅ Keith T Allmond, Ohio

Address: 25400 Columbus Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-11932-jps: "The case of Keith T Allmond in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith T Allmond — Ohio, 12-11932


ᐅ Stephanii R Anderson, Ohio

Address: 5988 Bear Creek Dr Apt 312 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-11766-aih: "In Bedford, OH, Stephanii R Anderson filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-17."
Stephanii R Anderson — Ohio, 12-11766


ᐅ Robert Waldo Anderson, Ohio

Address: 206 Greencroft Rd Bedford, OH 44146-2020

Bankruptcy Case 14-16920-pmc Summary: "Robert Waldo Anderson's bankruptcy, initiated in 2014-10-31 and concluded by 01.29.2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Waldo Anderson — Ohio, 14-16920


ᐅ Laura Andonov, Ohio

Address: 26433 Solon Rd Apt 314 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-21393-aih: "Laura Andonov's bankruptcy, initiated in December 2009 and concluded by 03.09.2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Andonov — Ohio, 09-21393


ᐅ Kenneth Paul Armstrong, Ohio

Address: 749 Wellmon St Bedford, OH 44146

Bankruptcy Case 12-11300-aih Overview: "Kenneth Paul Armstrong's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-02-24, led to asset liquidation, with the case closing in 05.31.2012."
Kenneth Paul Armstrong — Ohio, 12-11300


ᐅ Shannon S Arnold, Ohio

Address: 52 Jackson Blvd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-14929-pmc: "The case of Shannon S Arnold in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon S Arnold — Ohio, 12-14929


ᐅ Tracy Yolanda Arnold, Ohio

Address: 19955 Rockside Rd Apt 1006 Bedford, OH 44146-2051

Snapshot of U.S. Bankruptcy Proceeding Case 14-11653-aih: "The bankruptcy filing by Tracy Yolanda Arnold, undertaken in 2014-03-18 in Bedford, OH under Chapter 7, concluded with discharge in Jun 16, 2014 after liquidating assets."
Tracy Yolanda Arnold — Ohio, 14-11653


ᐅ Anjanelle Y Asberry, Ohio

Address: 401 Mortimer Dr Apt 911 Bedford, OH 44146-2362

Bankruptcy Case 14-11745-aih Overview: "The case of Anjanelle Y Asberry in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anjanelle Y Asberry — Ohio, 14-11745


ᐅ Iii Monroe Felton Ashley, Ohio

Address: 25400 Rockside Rd Apt 616 Bedford, OH 44146

Bankruptcy Case 11-15341-jps Overview: "The case of Iii Monroe Felton Ashley in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Monroe Felton Ashley — Ohio, 11-15341


ᐅ Jacqueline Ashley, Ohio

Address: 315 Bonnieview Dr Ste 302 Bedford, OH 44146

Bankruptcy Case 13-10656-aih Summary: "Jacqueline Ashley's bankruptcy, initiated in Feb 4, 2013 and concluded by May 2013 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Ashley — Ohio, 13-10656


ᐅ Robert Atkins, Ohio

Address: 463 W Glendale St Bedford, OH 44146

Bankruptcy Case 10-13916-pmc Summary: "Bedford, OH resident Robert Atkins's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Robert Atkins — Ohio, 10-13916


ᐅ Tyesha Atkins, Ohio

Address: 5977 Bear Creek Dr Apt 303 Bedford, OH 44146

Bankruptcy Case 10-14663-rb Summary: "Tyesha Atkins's Chapter 7 bankruptcy, filed in Bedford, OH in 05.17.2010, led to asset liquidation, with the case closing in Aug 22, 2010."
Tyesha Atkins — Ohio, 10-14663-rb


ᐅ Jan Attaway, Ohio

Address: 184 Union St Apt 102 Bedford, OH 44146

Bankruptcy Case 13-12032-aih Summary: "Bedford, OH resident Jan Attaway's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2013."
Jan Attaway — Ohio, 13-12032


ᐅ Angela M Austin, Ohio

Address: 115 Gould Ave Bedford, OH 44146-2645

Bankruptcy Case 2014-14066-pmc Overview: "Bedford, OH resident Angela M Austin's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2014."
Angela M Austin — Ohio, 2014-14066


ᐅ Tina Austin, Ohio

Address: 6231 S Perkins Rd Bedford, OH 44146

Bankruptcy Case 12-16665-pmc Summary: "Tina Austin's bankruptcy, initiated in 2012-09-11 and concluded by December 11, 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Austin — Ohio, 12-16665


ᐅ Paul D Austin, Ohio

Address: 25400 Rockside Rd Apt 503 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-12255-rb7: "The bankruptcy record of Paul D Austin from Bedford, OH, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Paul D Austin — Ohio, 11-12255-rb


ᐅ Reginald Mario Auzenne, Ohio

Address: 50 Woodrow Ave Bedford, OH 44146-3627

Bankruptcy Case 14-10943-aih Overview: "Reginald Mario Auzenne's bankruptcy, initiated in 2014-02-20 and concluded by 05.21.2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Mario Auzenne — Ohio, 14-10943


ᐅ Shirley Avery, Ohio

Address: 5303 Northfield Rd Apt 621 Bedford, OH 44146

Bankruptcy Case 10-16141-aih Overview: "The case of Shirley Avery in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Avery — Ohio, 10-16141


ᐅ Lavonne Ayers, Ohio

Address: 461 Center Rd Bedford, OH 44146

Bankruptcy Case 10-11926-rb Summary: "The bankruptcy filing by Lavonne Ayers, undertaken in 2010-03-10 in Bedford, OH under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Lavonne Ayers — Ohio, 10-11926-rb


ᐅ Diane Marie Bagwell, Ohio

Address: 25400 Rockside Rd Apt 303 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-19173-pmc: "Bedford, OH resident Diane Marie Bagwell's 10.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2012."
Diane Marie Bagwell — Ohio, 11-19173


ᐅ Thomas P Baird, Ohio

Address: 860 Broadway Ave Apt 204 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-15099-jps: "The bankruptcy record of Thomas P Baird from Bedford, OH, shows a Chapter 7 case filed in 07.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Thomas P Baird — Ohio, 13-15099


ᐅ Jamella Yvonne Ballard, Ohio

Address: 179 Bexley Dr Bedford, OH 44146-2111

Concise Description of Bankruptcy Case 15-13728-pmc7: "The bankruptcy filing by Jamella Yvonne Ballard, undertaken in 2015-06-30 in Bedford, OH under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Jamella Yvonne Ballard — Ohio, 15-13728


ᐅ James Banas, Ohio

Address: 17502 Rauland Dr Bedford, OH 44146

Bankruptcy Case 09-20347-rb Summary: "The case of James Banas in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Banas — Ohio, 09-20347-rb


ᐅ Yashica C Banks, Ohio

Address: 23883 David Dr Bedford, OH 44146

Bankruptcy Case 13-15298-aih Overview: "The bankruptcy filing by Yashica C Banks, undertaken in 2013-07-26 in Bedford, OH under Chapter 7, concluded with discharge in 2013-10-31 after liquidating assets."
Yashica C Banks — Ohio, 13-15298


ᐅ Marquise L Bankston, Ohio

Address: 658 Turney Rd Apt 8 Bedford, OH 44146-3386

Bankruptcy Case 15-14257-pmc Summary: "In a Chapter 7 bankruptcy case, Marquise L Bankston from Bedford, OH, saw their proceedings start in 07/27/2015 and complete by 2015-10-25, involving asset liquidation."
Marquise L Bankston — Ohio, 15-14257


ᐅ Twyla Bankston, Ohio

Address: 630 Turney Rd Apt 322 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-18828-aih7: "The case of Twyla Bankston in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Twyla Bankston — Ohio, 10-18828


ᐅ Desiree Barber, Ohio

Address: 6360 Eldridge Blvd Bedford, OH 44146

Bankruptcy Case 10-18507-rb Overview: "Desiree Barber's bankruptcy, initiated in 2010-08-27 and concluded by 2010-12-02 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree Barber — Ohio, 10-18507-rb


ᐅ Sabrina D Barksdale, Ohio

Address: 694 Wellmon St Bedford, OH 44146-3834

Bankruptcy Case 2014-12830-aih Summary: "Sabrina D Barksdale's bankruptcy, initiated in 05.01.2014 and concluded by 08/06/2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina D Barksdale — Ohio, 2014-12830


ᐅ Delores D Barnes, Ohio

Address: 640 Turney Rd Apt 129 Bedford, OH 44146

Bankruptcy Case 13-16124-jps Overview: "The case of Delores D Barnes in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delores D Barnes — Ohio, 13-16124


ᐅ Gregory C Barnett, Ohio

Address: 130 W Glendale St Bedford, OH 44146

Concise Description of Bankruptcy Case 11-15770-jps7: "In Bedford, OH, Gregory C Barnett filed for Chapter 7 bankruptcy in Jul 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2011."
Gregory C Barnett — Ohio, 11-15770


ᐅ Crystal M Barnett, Ohio

Address: 7225 Wright Ave Bedford, OH 44146-5453

Bankruptcy Case 15-14361-pmc Summary: "The bankruptcy record of Crystal M Barnett from Bedford, OH, shows a Chapter 7 case filed in 07.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Crystal M Barnett — Ohio, 15-14361


ᐅ Yvonne Barney, Ohio

Address: 600 Turney Rd Apt 308 Bedford, OH 44146

Bankruptcy Case 10-11386-pmc Overview: "The case of Yvonne Barney in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Barney — Ohio, 10-11386


ᐅ Nina Marie Barrish, Ohio

Address: 24 Elm St Bedford, OH 44146-2747

Concise Description of Bankruptcy Case 14-13748-jps7: "Bedford, OH resident Nina Marie Barrish's Jun 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 17, 2014."
Nina Marie Barrish — Ohio, 14-13748


ᐅ Aneesah I Basit, Ohio

Address: 209 Dalepark Dr Apt 8 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-18585-aih: "Aneesah I Basit's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-11-21, led to asset liquidation, with the case closing in February 2013."
Aneesah I Basit — Ohio, 12-18585


ᐅ Sr Charles Anthony Battaglia, Ohio

Address: 67 Grandmere Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-41490-kw: "The bankruptcy record of Sr Charles Anthony Battaglia from Bedford, OH, shows a Chapter 7 case filed in 06.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-18."
Sr Charles Anthony Battaglia — Ohio, 12-41490-kw


ᐅ Kim Hope Battle, Ohio

Address: 25200 Rockside Rd Apt 607 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-18271-jps7: "The bankruptcy filing by Kim Hope Battle, undertaken in 2013-11-26 in Bedford, OH under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Kim Hope Battle — Ohio, 13-18271


ᐅ Zina A Bounds, Ohio

Address: 24600 Randolph Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-11010-jps: "The bankruptcy record of Zina A Bounds from Bedford, OH, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Zina A Bounds — Ohio, 12-11010


ᐅ Tamara Boykin, Ohio

Address: 89 Avalon Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-21254-aih: "In a Chapter 7 bankruptcy case, Tamara Boykin from Bedford, OH, saw her proceedings start in 11.16.2010 and complete by 02/18/2011, involving asset liquidation."
Tamara Boykin — Ohio, 10-21254


ᐅ Danisha Janay Bradley, Ohio

Address: 541 Corkhill Rd Apt 197A Bedford, OH 44146-3467

Bankruptcy Case 15-12360-aih Summary: "In a Chapter 7 bankruptcy case, Danisha Janay Bradley from Bedford, OH, saw her proceedings start in 2015-04-27 and complete by July 26, 2015, involving asset liquidation."
Danisha Janay Bradley — Ohio, 15-12360


ᐅ Nelson Brafford, Ohio

Address: 23528 High Rd Bedford, OH 44146

Bankruptcy Case 10-20303-rb Summary: "In Bedford, OH, Nelson Brafford filed for Chapter 7 bankruptcy in 10/19/2010. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2011."
Nelson Brafford — Ohio, 10-20303-rb


ᐅ Mccamey Felicia D Brazzell, Ohio

Address: 614 Corkhill Rd Apt 506A Bedford, OH 44146-6622

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14828-pmc: "The case of Mccamey Felicia D Brazzell in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mccamey Felicia D Brazzell — Ohio, 2014-14828


ᐅ Chaquita L Bridgeman, Ohio

Address: 632 Turney Rd Apt 334 Bedford, OH 44146-3309

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12785-pmc: "The case of Chaquita L Bridgeman in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chaquita L Bridgeman — Ohio, 2014-12785


ᐅ Kawana Bridges, Ohio

Address: 7265 Free Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 10-11401-pmc7: "Kawana Bridges's Chapter 7 bankruptcy, filed in Bedford, OH in Feb 25, 2010, led to asset liquidation, with the case closing in June 2, 2010."
Kawana Bridges — Ohio, 10-11401


ᐅ Lauretta Bright, Ohio

Address: 25200 Rockside Rd Apt 207 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-19202-pmc: "Lauretta Bright's Chapter 7 bankruptcy, filed in Bedford, OH in September 2010, led to asset liquidation, with the case closing in Dec 16, 2010."
Lauretta Bright — Ohio, 10-19202


ᐅ Angela Samone Britton, Ohio

Address: 6345 Eldridge Blvd Bedford, OH 44146-4006

Bankruptcy Case 15-12938-jps Summary: "The case of Angela Samone Britton in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Samone Britton — Ohio, 15-12938


ᐅ Willie J Brooks, Ohio

Address: 5937 White Pine Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-11836-jps: "Willie J Brooks's bankruptcy, initiated in 03.19.2013 and concluded by 2013-06-26 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie J Brooks — Ohio, 13-11836


ᐅ Kimberly D Brooks, Ohio

Address: 57 Cresswell Ave Bedford, OH 44146

Bankruptcy Case 12-10880-pmc Summary: "Kimberly D Brooks's bankruptcy, initiated in Feb 10, 2012 and concluded by 05/17/2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly D Brooks — Ohio, 12-10880


ᐅ Charisse L Brooks, Ohio

Address: PO Box 46825 Bedford, OH 44146-0825

Snapshot of U.S. Bankruptcy Proceeding Case 16-11199-pmc: "In Bedford, OH, Charisse L Brooks filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2016."
Charisse L Brooks — Ohio, 16-11199


ᐅ Colleen Broomfield, Ohio

Address: 24 Ellenwood Ave Bedford, OH 44146

Bankruptcy Case 11-11081-rb Summary: "The bankruptcy record of Colleen Broomfield from Bedford, OH, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Colleen Broomfield — Ohio, 11-11081-rb


ᐅ Talenna M Brown, Ohio

Address: 21991 Libby Rd Apt 303 Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-16712-jps: "In Bedford, OH, Talenna M Brown filed for Chapter 7 bankruptcy in August 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2011."
Talenna M Brown — Ohio, 11-16712


ᐅ Carla M Brown, Ohio

Address: 85 Blaine Ave # B Bedford, OH 44146-2734

Bankruptcy Case 2014-12048-pmc Summary: "In Bedford, OH, Carla M Brown filed for Chapter 7 bankruptcy in Apr 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-30."
Carla M Brown — Ohio, 2014-12048


ᐅ John W Brown, Ohio

Address: 832 McKinley Ave Bedford, OH 44146

Bankruptcy Case 11-12081-rb Overview: "The case of John W Brown in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Brown — Ohio, 11-12081-rb


ᐅ Sr Robert F Brown, Ohio

Address: 600 Turney Rd Apt 215 Bedford, OH 44146

Bankruptcy Case 11-20771-pmc Overview: "The bankruptcy filing by Sr Robert F Brown, undertaken in 2011-12-29 in Bedford, OH under Chapter 7, concluded with discharge in 2012-04-04 after liquidating assets."
Sr Robert F Brown — Ohio, 11-20771


ᐅ Selena M Brown, Ohio

Address: 163 Columbus St Bedford, OH 44146

Bankruptcy Case 11-15893-jps Overview: "The bankruptcy filing by Selena M Brown, undertaken in 2011-07-07 in Bedford, OH under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Selena M Brown — Ohio, 11-15893


ᐅ Jr David W Brown, Ohio

Address: 6110 Gailway Dr Bedford, OH 44146

Bankruptcy Case 13-14094-pmc Summary: "Jr David W Brown's bankruptcy, initiated in 06/06/2013 and concluded by September 2013 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David W Brown — Ohio, 13-14094


ᐅ Tanesha Brown, Ohio

Address: 5246 Bartlett Rd Bedford, OH 44146

Bankruptcy Case 13-17442-pmc Overview: "In Bedford, OH, Tanesha Brown filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2014."
Tanesha Brown — Ohio, 13-17442


ᐅ Jasmine Accandria Brown, Ohio

Address: 101 1st Ave Apt 15 Bedford, OH 44146-4226

Brief Overview of Bankruptcy Case 15-13422-pmc: "Jasmine Accandria Brown's Chapter 7 bankruptcy, filed in Bedford, OH in 06.16.2015, led to asset liquidation, with the case closing in Sep 14, 2015."
Jasmine Accandria Brown — Ohio, 15-13422


ᐅ Sr Anthony Jerome Brown, Ohio

Address: 756 Lincoln Blvd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-14182-pmc7: "In a Chapter 7 bankruptcy case, Sr Anthony Jerome Brown from Bedford, OH, saw his proceedings start in 2011-05-16 and complete by Aug 21, 2011, involving asset liquidation."
Sr Anthony Jerome Brown — Ohio, 11-14182


ᐅ Cornelius A Brown, Ohio

Address: 75 Cresswell Ave Bedford, OH 44146-2007

Bankruptcy Case 14-16845-aih Overview: "The bankruptcy record of Cornelius A Brown from Bedford, OH, shows a Chapter 7 case filed in October 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
Cornelius A Brown — Ohio, 14-16845


ᐅ Markeith D Brown, Ohio

Address: 601 Lee Rd Apt 1117B Bedford, OH 44146

Concise Description of Bankruptcy Case 13-15333-pmc7: "Bedford, OH resident Markeith D Brown's 2013-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2013."
Markeith D Brown — Ohio, 13-15333


ᐅ Eric V Brown, Ohio

Address: 306 Columbus St Bedford, OH 44146

Concise Description of Bankruptcy Case 11-11168-pmc7: "The bankruptcy filing by Eric V Brown, undertaken in 02/16/2011 in Bedford, OH under Chapter 7, concluded with discharge in 2011-06-03 after liquidating assets."
Eric V Brown — Ohio, 11-11168


ᐅ Mcrae Audrey D Brownlow, Ohio

Address: 23305 Comstock Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-19867-rb: "In Bedford, OH, Mcrae Audrey D Brownlow filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2010."
Mcrae Audrey D Brownlow — Ohio, 09-19867-rb


ᐅ Jerold Bruce, Ohio

Address: 7314 Walton Rd Bedford, OH 44146

Bankruptcy Case 10-14124-aih Overview: "In a Chapter 7 bankruptcy case, Jerold Bruce from Bedford, OH, saw his proceedings start in 2010-04-30 and complete by 2010-08-05, involving asset liquidation."
Jerold Bruce — Ohio, 10-14124


ᐅ Lorna Deanese Bryant, Ohio

Address: 5999 Bear Creek Dr Apt 424 Bedford, OH 44146-2987

Brief Overview of Bankruptcy Case 15-14996-aih: "In Bedford, OH, Lorna Deanese Bryant filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2015."
Lorna Deanese Bryant — Ohio, 15-14996


ᐅ Erol Buchanan, Ohio

Address: 7233 Grove Ave Bedford, OH 44146-5710

Bankruptcy Case 10-12699-jps Overview: "Filing for Chapter 13 bankruptcy in March 2010, Erol Buchanan from Bedford, OH, structured a repayment plan, achieving discharge in 08/27/2013."
Erol Buchanan — Ohio, 10-12699


ᐅ Annie L Bufford, Ohio

Address: 5420 Mardale Ave Bedford, OH 44146-1530

Bankruptcy Case 16-14220-aih Overview: "Annie L Bufford's Chapter 7 bankruptcy, filed in Bedford, OH in 08.02.2016, led to asset liquidation, with the case closing in Oct 31, 2016."
Annie L Bufford — Ohio, 16-14220


ᐅ Derek M Bufford, Ohio

Address: 25000 Rockside Rd Apt 124 Bedford, OH 44146-1907

Concise Description of Bankruptcy Case 15-13992-aih7: "In Bedford, OH, Derek M Bufford filed for Chapter 7 bankruptcy in 07/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-12."
Derek M Bufford — Ohio, 15-13992


ᐅ Sandra E Bundy, Ohio

Address: 7409 Oakhill Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-20618-jps7: "The case of Sandra E Bundy in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra E Bundy — Ohio, 11-20618


ᐅ Krystal A Burchette, Ohio

Address: 650 Turney Rd Apt 5 Bedford, OH 44146-3384

Brief Overview of Bankruptcy Case 16-10966-jps: "Bedford, OH resident Krystal A Burchette's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2016."
Krystal A Burchette — Ohio, 16-10966


ᐅ Jeremiah K Burks, Ohio

Address: 5954 Randy Rd Bedford, OH 44146-3033

Bankruptcy Case 16-12185-pmc Summary: "In Bedford, OH, Jeremiah K Burks filed for Chapter 7 bankruptcy in Apr 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-20."
Jeremiah K Burks — Ohio, 16-12185


ᐅ Keith Leon Burks, Ohio

Address: 26412 Tryon Rd Bedford, OH 44146

Bankruptcy Case 11-11604-rb Overview: "Keith Leon Burks's bankruptcy, initiated in 03/01/2011 and concluded by 06/01/2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Leon Burks — Ohio, 11-11604-rb


ᐅ Brittaney M Burns, Ohio

Address: 25125 Sandhurst Rd Bedford, OH 44146-3112

Brief Overview of Bankruptcy Case 14-16181-pmc: "Brittaney M Burns's Chapter 7 bankruptcy, filed in Bedford, OH in 2014-09-26, led to asset liquidation, with the case closing in 2014-12-25."
Brittaney M Burns — Ohio, 14-16181


ᐅ Marie L Burton, Ohio

Address: 23215 Blackburn Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-17054-aih: "Marie L Burton's bankruptcy, initiated in October 4, 2013 and concluded by 2014-01-09 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie L Burton — Ohio, 13-17054


ᐅ Clifton Bush, Ohio

Address: 574 Corkhill Rd Bedford, OH 44146

Bankruptcy Case 12-13455-aih Overview: "The bankruptcy record of Clifton Bush from Bedford, OH, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2012."
Clifton Bush — Ohio, 12-13455


ᐅ Carmen R Butler, Ohio

Address: 531 Button Rd Bedford, OH 44146-3426

Bankruptcy Case 2014-15926-jps Summary: "Carmen R Butler's Chapter 7 bankruptcy, filed in Bedford, OH in 2014-09-15, led to asset liquidation, with the case closing in 12.14.2014."
Carmen R Butler — Ohio, 2014-15926


ᐅ Aaron M Butler, Ohio

Address: 531 Button Rd Bedford, OH 44146-3426

Bankruptcy Case 2014-15926-jps Overview: "Aaron M Butler's Chapter 7 bankruptcy, filed in Bedford, OH in 09/15/2014, led to asset liquidation, with the case closing in December 2014."
Aaron M Butler — Ohio, 2014-15926


ᐅ Jocelyn M Butts, Ohio

Address: 239 Deborah Ln Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16867-aih: "Bedford, OH resident Jocelyn M Butts's 09.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2012."
Jocelyn M Butts — Ohio, 12-16867


ᐅ Linda D Butts, Ohio

Address: 25200 Rockside Rd Apt 716 Bedford, OH 44146-1926

Brief Overview of Bankruptcy Case 15-15425-pmc: "The case of Linda D Butts in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda D Butts — Ohio, 15-15425


ᐅ Marqita R Butts, Ohio

Address: 516 Northfield Rd Apt 302 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-17454-jps: "Marqita R Butts's bankruptcy, initiated in October 23, 2013 and concluded by January 2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marqita R Butts — Ohio, 13-17454


ᐅ Anthony Byrd, Ohio

Address: 6640 Balsam Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-12752-aih7: "The bankruptcy filing by Anthony Byrd, undertaken in Mar 30, 2010 in Bedford, OH under Chapter 7, concluded with discharge in 07/05/2010 after liquidating assets."
Anthony Byrd — Ohio, 10-12752