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 Bradford Sabbrese, Ohio

Address: 34 Flora Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-17130-aih7: "Bradford Sabbrese's bankruptcy, initiated in 07.21.2010 and concluded by 2010-10-26 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradford Sabbrese — Ohio, 10-17130


ᐅ Sharon Santana, Ohio

Address: 130 Willard Ave Bedford, OH 44146-2220

Bankruptcy Case 15-12003-jps Summary: "The bankruptcy filing by Sharon Santana, undertaken in 04.09.2015 in Bedford, OH under Chapter 7, concluded with discharge in Jul 8, 2015 after liquidating assets."
Sharon Santana — Ohio, 15-12003


ᐅ Donald Saunders, Ohio

Address: 205 Logan St Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-22308-pmc: "The bankruptcy record of Donald Saunders from Bedford, OH, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-28."
Donald Saunders — Ohio, 10-22308


ᐅ Vertrina Charisse Sawyer, Ohio

Address: 5327 Northfield Rd Apt 608 Bedford, OH 44146-1129

Concise Description of Bankruptcy Case 15-13377-pmc7: "In Bedford, OH, Vertrina Charisse Sawyer filed for Chapter 7 bankruptcy in June 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2015."
Vertrina Charisse Sawyer — Ohio, 15-13377


ᐅ Melvina Saxton, Ohio

Address: 24950 Rockside Rd Apt 146 Bedford, OH 44146

Bankruptcy Case 13-12159-pmc Overview: "Bedford, OH resident Melvina Saxton's 03.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-04."
Melvina Saxton — Ohio, 13-12159


ᐅ Linda Schaefer, Ohio

Address: 114 Harriman Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-22293-aih: "In a Chapter 7 bankruptcy case, Linda Schaefer from Bedford, OH, saw her proceedings start in Dec 21, 2010 and complete by March 2011, involving asset liquidation."
Linda Schaefer — Ohio, 10-22293


ᐅ Susan J Schmalzle, Ohio

Address: 147 Columbus St Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-15133-jps: "Susan J Schmalzle's bankruptcy, initiated in June 2011 and concluded by 09.12.2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Schmalzle — Ohio, 11-15133


ᐅ Melissa A Schnabel, Ohio

Address: 25320 Alexander Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-17151-jps7: "Melissa A Schnabel's bankruptcy, initiated in 2011-08-18 and concluded by 11.23.2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa A Schnabel — Ohio, 11-17151


ᐅ Brian A Schreiber, Ohio

Address: 17450 Egbert Rd Bedford, OH 44146

Bankruptcy Case 11-20299-pmc Overview: "Brian A Schreiber's Chapter 7 bankruptcy, filed in Bedford, OH in 2011-12-08, led to asset liquidation, with the case closing in 2012-03-14."
Brian A Schreiber — Ohio, 11-20299


ᐅ Jacqueline Denise Scott, Ohio

Address: 16 Carlyle Rd Bedford, OH 44146-2116

Bankruptcy Case 16-14054-aih Overview: "The case of Jacqueline Denise Scott in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Denise Scott — Ohio, 16-14054


ᐅ Kenya Scott, Ohio

Address: 25000 Rockside Rd Apt 626 Bedford, OH 44146

Bankruptcy Case 10-20846-rb Summary: "The case of Kenya Scott in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenya Scott — Ohio, 10-20846-rb


ᐅ Kevin R Scott, Ohio

Address: 84 Nordham Dr Bedford, OH 44146-2805

Bankruptcy Case 16-10575-jps Summary: "The bankruptcy record of Kevin R Scott from Bedford, OH, shows a Chapter 7 case filed in 02.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2016."
Kevin R Scott — Ohio, 16-10575


ᐅ Rickie Scott, Ohio

Address: 41 Ennis Ave Bedford, OH 44146

Bankruptcy Case 11-16899-pmc Summary: "In Bedford, OH, Rickie Scott filed for Chapter 7 bankruptcy in 2011-08-09. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2011."
Rickie Scott — Ohio, 11-16899


ᐅ Kirby Jacquelyn Y Scott, Ohio

Address: 560 Westview Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-14560-jps: "Kirby Jacquelyn Y Scott's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-06-19, led to asset liquidation, with the case closing in 09.24.2012."
Kirby Jacquelyn Y Scott — Ohio, 12-14560


ᐅ Myra Searight, Ohio

Address: 6663 Tupelo Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-10413-aih7: "The bankruptcy record of Myra Searight from Bedford, OH, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2010."
Myra Searight — Ohio, 10-10413


ᐅ John Serdinak, Ohio

Address: 904 High St Bedford, OH 44146

Bankruptcy Case 10-21347-aih Summary: "The bankruptcy filing by John Serdinak, undertaken in 11.18.2010 in Bedford, OH under Chapter 7, concluded with discharge in Feb 23, 2011 after liquidating assets."
John Serdinak — Ohio, 10-21347


ᐅ Loretta Sharif, Ohio

Address: 213 Union St Apt 9 Bedford, OH 44146-4586

Bankruptcy Case 15-11736-pmc Summary: "Loretta Sharif's bankruptcy, initiated in March 30, 2015 and concluded by 2015-06-28 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Sharif — Ohio, 15-11736


ᐅ Ronetta Shaw, Ohio

Address: 6698 Hedgeline Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-21630-pmc: "The case of Ronetta Shaw in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronetta Shaw — Ohio, 10-21630


ᐅ Bell Lolita Cvitic Shelton, Ohio

Address: 830 Northfield Rd Bedford, OH 44146-3816

Bankruptcy Case 14-53228-amk Summary: "Bell Lolita Cvitic Shelton's bankruptcy, initiated in 2014-12-09 and concluded by March 2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bell Lolita Cvitic Shelton — Ohio, 14-53228


ᐅ Carolyn N Shepherd, Ohio

Address: 614 Corkhill Rd Apt 501 Bedford, OH 44146-3482

Bankruptcy Case 2014-14741-jps Overview: "The bankruptcy filing by Carolyn N Shepherd, undertaken in 07.24.2014 in Bedford, OH under Chapter 7, concluded with discharge in Oct 22, 2014 after liquidating assets."
Carolyn N Shepherd — Ohio, 2014-14741


ᐅ Gail E Sherman, Ohio

Address: 17460 Rauland Dr Bedford, OH 44146

Bankruptcy Case 12-17131-jps Summary: "Gail E Sherman's Chapter 7 bankruptcy, filed in Bedford, OH in September 28, 2012, led to asset liquidation, with the case closing in 01/03/2013."
Gail E Sherman — Ohio, 12-17131


ᐅ Shinata Lanett Shoulders, Ohio

Address: 5977 Bear Creek Dr Apt 423 Bedford, OH 44146-2914

Concise Description of Bankruptcy Case 16-10971-aih7: "Shinata Lanett Shoulders's Chapter 7 bankruptcy, filed in Bedford, OH in 02/26/2016, led to asset liquidation, with the case closing in May 2016."
Shinata Lanett Shoulders — Ohio, 16-10971


ᐅ Darlene C Sigelmier, Ohio

Address: 182 William St Bedford, OH 44146

Bankruptcy Case 12-18515-pmc Summary: "Bedford, OH resident Darlene C Sigelmier's Nov 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Darlene C Sigelmier — Ohio, 12-18515


ᐅ Lakeitha K Siggers, Ohio

Address: 49 W Monroe Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-16245-jps: "Lakeitha K Siggers's bankruptcy, initiated in 2012-08-25 and concluded by November 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lakeitha K Siggers — Ohio, 12-16245


ᐅ Lena Simione, Ohio

Address: 275 Paul St Bedford, OH 44146-4656

Brief Overview of Bankruptcy Case 2014-15152-pmc: "The bankruptcy record of Lena Simione from Bedford, OH, shows a Chapter 7 case filed in 2014-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-09."
Lena Simione — Ohio, 2014-15152


ᐅ Scott A Simmons, Ohio

Address: 150 Talbot Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-15736-aih: "Bedford, OH resident Scott A Simmons's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-05."
Scott A Simmons — Ohio, 11-15736


ᐅ Wayne Edward Simmons, Ohio

Address: 25495 Cambridge Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-10635-aih: "Wayne Edward Simmons's Chapter 7 bankruptcy, filed in Bedford, OH in Feb 1, 2013, led to asset liquidation, with the case closing in 2013-05-09."
Wayne Edward Simmons — Ohio, 13-10635


ᐅ Lemeul Simmons, Ohio

Address: 6603 Tamarind Dr Bedford, OH 44146

Bankruptcy Case 11-17109-jps Summary: "Bedford, OH resident Lemeul Simmons's 2011-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2011."
Lemeul Simmons — Ohio, 11-17109


ᐅ Michael Simmons, Ohio

Address: 67 Southwick Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-18062-pmc: "In Bedford, OH, Michael Simmons filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 20, 2010."
Michael Simmons — Ohio, 10-18062


ᐅ Stacey Ann Simpson, Ohio

Address: 32 Northfield Rd Apt 118 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-11723-pmc: "The bankruptcy filing by Stacey Ann Simpson, undertaken in 03.15.2013 in Bedford, OH under Chapter 7, concluded with discharge in Jun 20, 2013 after liquidating assets."
Stacey Ann Simpson — Ohio, 13-11723


ᐅ Edward Simpson, Ohio

Address: 5303 Northfield Rd Apt 201 Bedford, OH 44146

Bankruptcy Case 10-21205-pmc Overview: "Edward Simpson's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-11-15, led to asset liquidation, with the case closing in Feb 23, 2011."
Edward Simpson — Ohio, 10-21205


ᐅ Anna B Sims, Ohio

Address: 7240 Free Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-20312-jps: "Anna B Sims's bankruptcy, initiated in 12/08/2011 and concluded by Mar 14, 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna B Sims — Ohio, 11-20312


ᐅ Sr Brian Siner, Ohio

Address: 5326 Mardale Ave Bedford, OH 44146

Bankruptcy Case 10-22220-pmc Summary: "Sr Brian Siner's Chapter 7 bankruptcy, filed in Bedford, OH in Dec 17, 2010, led to asset liquidation, with the case closing in March 2011."
Sr Brian Siner — Ohio, 10-22220


ᐅ Yvonne Singleton, Ohio

Address: 40 Cresswell Ave Bedford, OH 44146-2008

Bankruptcy Case 16-12493-jps Overview: "The bankruptcy filing by Yvonne Singleton, undertaken in 05.05.2016 in Bedford, OH under Chapter 7, concluded with discharge in August 3, 2016 after liquidating assets."
Yvonne Singleton — Ohio, 16-12493


ᐅ Ricky J Singleton, Ohio

Address: 40 Cresswell Ave Bedford, OH 44146-2008

Snapshot of U.S. Bankruptcy Proceeding Case 16-12493-jps: "In a Chapter 7 bankruptcy case, Ricky J Singleton from Bedford, OH, saw his proceedings start in 05/05/2016 and complete by Aug 3, 2016, involving asset liquidation."
Ricky J Singleton — Ohio, 16-12493


ᐅ Patricia A Sirna, Ohio

Address: 155 Columbus St Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-11049-aih: "In a Chapter 7 bankruptcy case, Patricia A Sirna from Bedford, OH, saw their proceedings start in 2012-02-16 and complete by 2012-05-23, involving asset liquidation."
Patricia A Sirna — Ohio, 12-11049


ᐅ Shannon Sistrunk, Ohio

Address: 840 Broadway Ave Apt 202 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-15797-rb7: "Bedford, OH resident Shannon Sistrunk's 06.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2010."
Shannon Sistrunk — Ohio, 10-15797-rb


ᐅ Keith Alan Sizemore, Ohio

Address: 877 Northfield Rd Bedford, OH 44146-3815

Brief Overview of Bankruptcy Case 15-11327-jps: "In Bedford, OH, Keith Alan Sizemore filed for Chapter 7 bankruptcy in Mar 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-11."
Keith Alan Sizemore — Ohio, 15-11327


ᐅ Robert Skorupa, Ohio

Address: 5820 Richmond Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 10-12694-aih7: "In a Chapter 7 bankruptcy case, Robert Skorupa from Bedford, OH, saw their proceedings start in 2010-03-29 and complete by 07/04/2010, involving asset liquidation."
Robert Skorupa — Ohio, 10-12694


ᐅ Larhan Small, Ohio

Address: PO Box 46798 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-21807-aih: "In Bedford, OH, Larhan Small filed for Chapter 7 bankruptcy in 2010-12-03. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2011."
Larhan Small — Ohio, 10-21807


ᐅ Veronica Small, Ohio

Address: 22020 Louis Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-21685-pmc: "Veronica Small's bankruptcy, initiated in 2009-12-10 and concluded by 2010-03-17 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Small — Ohio, 09-21685


ᐅ Pamela D Small, Ohio

Address: 750 Washington St Apt C Bedford, OH 44146-3680

Brief Overview of Bankruptcy Case 14-11296-pmc: "The case of Pamela D Small in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela D Small — Ohio, 14-11296


ᐅ Norman Stevens, Ohio

Address: 24950 Rockside Rd Apt 644 Bedford, OH 44146

Bankruptcy Case 10-15784-pmc Overview: "Norman Stevens's bankruptcy, initiated in 2010-06-14 and concluded by 2010-09-19 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Stevens — Ohio, 10-15784


ᐅ Tanisha Stevens, Ohio

Address: 25021 Aurora Rd Trlr 320 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-13027-rb: "In a Chapter 7 bankruptcy case, Tanisha Stevens from Bedford, OH, saw her proceedings start in April 6, 2010 and complete by Jul 15, 2010, involving asset liquidation."
Tanisha Stevens — Ohio, 10-13027-rb


ᐅ Teshia Stevenson, Ohio

Address: 22121 Libby Rd Apt 206 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-21710-rb7: "Teshia Stevenson's bankruptcy, initiated in 12/01/2010 and concluded by 2011-03-17 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teshia Stevenson — Ohio, 10-21710-rb


ᐅ James A Stevenson, Ohio

Address: 401 Mortimer Dr Apt 502 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-16537-jps: "The case of James A Stevenson in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Stevenson — Ohio, 13-16537


ᐅ Rodney Stevenson, Ohio

Address: 6033 Randy Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-22294-pmc: "Rodney Stevenson's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-12-21, led to asset liquidation, with the case closing in March 28, 2011."
Rodney Stevenson — Ohio, 10-22294


ᐅ Jr Clyde Steverson, Ohio

Address: 26450 Forbes Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-11911-rb: "The bankruptcy filing by Jr Clyde Steverson, undertaken in 2010-03-10 in Bedford, OH under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Jr Clyde Steverson — Ohio, 10-11911-rb


ᐅ Vileatha Steward, Ohio

Address: 22800 Rockside Rd Apt 707 Bedford, OH 44146

Bankruptcy Case 10-20486-rb Summary: "The bankruptcy record of Vileatha Steward from Bedford, OH, shows a Chapter 7 case filed in 2010-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-30."
Vileatha Steward — Ohio, 10-20486-rb


ᐅ Ronnie Stewart, Ohio

Address: 23065 Broadway Ave Apt A4 Bedford, OH 44146

Bankruptcy Case 10-18887-rb Overview: "The case of Ronnie Stewart in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Stewart — Ohio, 10-18887-rb


ᐅ Douglas Lumumba Stewart, Ohio

Address: 52 Eldred Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-14409-jps: "In Bedford, OH, Douglas Lumumba Stewart filed for Chapter 7 bankruptcy in Jun 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2012."
Douglas Lumumba Stewart — Ohio, 12-14409


ᐅ Gerard Lee Stipetich, Ohio

Address: 19655 ROCKSIDE RD APT 1304 Bedford, OH 44146

Bankruptcy Case 12-13038-aih Summary: "In Bedford, OH, Gerard Lee Stipetich filed for Chapter 7 bankruptcy in April 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-28."
Gerard Lee Stipetich — Ohio, 12-13038


ᐅ Cynthia Nikkita Taborn, Ohio

Address: 23180 Cannon Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-11269-pmc: "Bedford, OH resident Cynthia Nikkita Taborn's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Cynthia Nikkita Taborn — Ohio, 11-11269


ᐅ Lavonda Talbert, Ohio

Address: 19655 Rockside Rd Apt 805 Bedford, OH 44146-2094

Concise Description of Bankruptcy Case 14-10444-pmc7: "In Bedford, OH, Lavonda Talbert filed for Chapter 7 bankruptcy in 2014-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2014."
Lavonda Talbert — Ohio, 14-10444


ᐅ Yvette Talbert, Ohio

Address: 624 Corkhill Rd Apt 607 Bedford, OH 44146-3485

Bankruptcy Case 15-15414-pmc Overview: "The case of Yvette Talbert in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Talbert — Ohio, 15-15414


ᐅ Jason Talmadge, Ohio

Address: 5305 Northfield Rd Apt 130 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-20316-aih: "The bankruptcy filing by Jason Talmadge, undertaken in 10/30/2009 in Bedford, OH under Chapter 7, concluded with discharge in Feb 4, 2010 after liquidating assets."
Jason Talmadge — Ohio, 09-20316


ᐅ Darnell L Tanner, Ohio

Address: 67 Woodrow Ave Bedford, OH 44146-3662

Bankruptcy Case 15-16471-pmc Summary: "The bankruptcy filing by Darnell L Tanner, undertaken in 2015-11-12 in Bedford, OH under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Darnell L Tanner — Ohio, 15-16471


ᐅ Janeen Tate, Ohio

Address: 22001 Libby Rd Apt 301 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-13348-pmc: "The case of Janeen Tate in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janeen Tate — Ohio, 10-13348


ᐅ Lynn Tate, Ohio

Address: 22021 Libby Rd Apt 304 Bedford, OH 44146

Bankruptcy Case 10-18212-rb Summary: "Lynn Tate's bankruptcy, initiated in August 2010 and concluded by November 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Tate — Ohio, 10-18212-rb


ᐅ Jennifer L Taylor, Ohio

Address: 5898 White Pine Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-12127-jps: "Jennifer L Taylor's bankruptcy, initiated in 2012-03-22 and concluded by 2012-06-27 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Taylor — Ohio, 12-12127


ᐅ Jr Clyde T Taylor, Ohio

Address: 5956 Robertdale Rd Bedford, OH 44146

Bankruptcy Case 11-16224-aih Summary: "Jr Clyde T Taylor's bankruptcy, initiated in July 2011 and concluded by 2011-10-23 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clyde T Taylor — Ohio, 11-16224


ᐅ Brian L Taylor, Ohio

Address: 74 Northfield Rd Bedford, OH 44146

Bankruptcy Case 11-15117-jps Overview: "Brian L Taylor's bankruptcy, initiated in 2011-06-14 and concluded by 09.19.2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian L Taylor — Ohio, 11-15117


ᐅ Nicole J Taylor, Ohio

Address: 262 Marion Dr Bedford, OH 44146-2850

Bankruptcy Case 15-15170-pmc Overview: "The bankruptcy filing by Nicole J Taylor, undertaken in September 10, 2015 in Bedford, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Nicole J Taylor — Ohio, 15-15170


ᐅ Antonio Taylor, Ohio

Address: 24950 Rockside Rd Apt 244 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-21791-rb: "The bankruptcy record of Antonio Taylor from Bedford, OH, shows a Chapter 7 case filed in Dec 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2011."
Antonio Taylor — Ohio, 10-21791-rb


ᐅ Arlene Taylor, Ohio

Address: 5303 Northfield Rd Apt 318 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-10996-pmc7: "In Bedford, OH, Arlene Taylor filed for Chapter 7 bankruptcy in 02/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-20."
Arlene Taylor — Ohio, 10-10996


ᐅ Jessica L Taylor, Ohio

Address: 22145 Libby Rd Apt 206F Bedford, OH 44146-6837

Snapshot of U.S. Bankruptcy Proceeding Case 15-15295-pmc: "In a Chapter 7 bankruptcy case, Jessica L Taylor from Bedford, OH, saw her proceedings start in September 2015 and complete by Dec 16, 2015, involving asset liquidation."
Jessica L Taylor — Ohio, 15-15295


ᐅ Peggy D Taylor, Ohio

Address: 537 Westview Rd Bedford, OH 44146

Bankruptcy Case 12-18619-jps Overview: "In a Chapter 7 bankruptcy case, Peggy D Taylor from Bedford, OH, saw her proceedings start in 2012-11-26 and complete by 03/03/2013, involving asset liquidation."
Peggy D Taylor — Ohio, 12-18619


ᐅ George Otis Taylor, Ohio

Address: 91 Solon Rd Apt 4 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-11995-pmc: "In a Chapter 7 bankruptcy case, George Otis Taylor from Bedford, OH, saw his proceedings start in March 16, 2012 and complete by June 21, 2012, involving asset liquidation."
George Otis Taylor — Ohio, 12-11995


ᐅ Thiren W Teal, Ohio

Address: 5875 Bear Creek Dr Bedford, OH 44146

Bankruptcy Case 11-12039-pmc Summary: "The bankruptcy record of Thiren W Teal from Bedford, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Thiren W Teal — Ohio, 11-12039


ᐅ Joyce Tekien, Ohio

Address: 19655 Rockside Rd Apt 1403 Bedford, OH 44146

Bankruptcy Case 10-11846-rb Summary: "The case of Joyce Tekien in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Tekien — Ohio, 10-11846-rb


ᐅ Deborah Lynn Thomas, Ohio

Address: 25200 Rockside Rd Apt 508 Bedford, OH 44146-1915

Bankruptcy Case 2014-14486-jps Overview: "Bedford, OH resident Deborah Lynn Thomas's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2014."
Deborah Lynn Thomas — Ohio, 2014-14486


ᐅ Karena L Thomas, Ohio

Address: 19 Dewhurst Ave Bedford, OH 44146-2009

Snapshot of U.S. Bankruptcy Proceeding Case 14-12971-aih: "In a Chapter 7 bankruptcy case, Karena L Thomas from Bedford, OH, saw her proceedings start in May 7, 2014 and complete by September 2014, involving asset liquidation."
Karena L Thomas — Ohio, 14-12971


ᐅ Ceola Thompson, Ohio

Address: 5702 Perkins Rd Bedford, OH 44146-2561

Concise Description of Bankruptcy Case 16-14686-aih7: "In Bedford, OH, Ceola Thompson filed for Chapter 7 bankruptcy in Aug 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Ceola Thompson — Ohio, 16-14686


ᐅ Talana Thompson, Ohio

Address: 5327 Northfield Rd Apt 413 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-11473-aih7: "In a Chapter 7 bankruptcy case, Talana Thompson from Bedford, OH, saw their proceedings start in February 26, 2010 and complete by 06.03.2010, involving asset liquidation."
Talana Thompson — Ohio, 10-11473


ᐅ Tonya L Thompson, Ohio

Address: 896 High St Bedford, OH 44146-3870

Bankruptcy Case 2014-15120-aih Overview: "Tonya L Thompson's bankruptcy, initiated in Aug 8, 2014 and concluded by 2014-11-06 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya L Thompson — Ohio, 2014-15120


ᐅ Cornelius Thornton, Ohio

Address: 214 Grand Blvd Bedford, OH 44146

Concise Description of Bankruptcy Case 10-14319-rb7: "Cornelius Thornton's bankruptcy, initiated in 2010-05-07 and concluded by August 12, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornelius Thornton — Ohio, 10-14319-rb


ᐅ Beverly Ann Tokarcik, Ohio

Address: 5464 Fenlake Rd Bedford, OH 44146-1643

Bankruptcy Case 09-19171-jps Summary: "In her Chapter 13 bankruptcy case filed in September 2009, Bedford, OH's Beverly Ann Tokarcik agreed to a debt repayment plan, which was successfully completed by 08/13/2013."
Beverly Ann Tokarcik — Ohio, 09-19171


ᐅ Marlayn Toliver, Ohio

Address: 5863 Kimberly Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-13043-rb: "The bankruptcy record of Marlayn Toliver from Bedford, OH, shows a Chapter 7 case filed in April 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-15."
Marlayn Toliver — Ohio, 10-13043-rb


ᐅ Ruby L Toliver, Ohio

Address: 23760 Comstock Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-17541-aih: "Ruby L Toliver's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-10-15, led to asset liquidation, with the case closing in Jan 20, 2013."
Ruby L Toliver — Ohio, 12-17541


ᐅ Michael Toohey, Ohio

Address: 204 John St Bedford, OH 44146

Concise Description of Bankruptcy Case 09-20027-rb7: "Michael Toohey's Chapter 7 bankruptcy, filed in Bedford, OH in 10/22/2009, led to asset liquidation, with the case closing in 01.27.2010."
Michael Toohey — Ohio, 09-20027-rb


ᐅ Jeffrey Torain, Ohio

Address: 5497 Bartlett Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-17481-jps: "In a Chapter 7 bankruptcy case, Jeffrey Torain from Bedford, OH, saw their proceedings start in 10/11/2012 and complete by 2013-01-16, involving asset liquidation."
Jeffrey Torain — Ohio, 12-17481


ᐅ Kenneth Francis Torok, Ohio

Address: 26240 Broadway Ave Trlr 1 Bedford, OH 44146

Bankruptcy Case 13-14753-pmc Overview: "In a Chapter 7 bankruptcy case, Kenneth Francis Torok from Bedford, OH, saw their proceedings start in 2013-07-03 and complete by October 2013, involving asset liquidation."
Kenneth Francis Torok — Ohio, 13-14753


ᐅ Martin F Toth, Ohio

Address: 5456 Millbrook Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-10772-rb7: "Bedford, OH resident Martin F Toth's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2011."
Martin F Toth — Ohio, 11-10772-rb


ᐅ Shelly Toure, Ohio

Address: 5305 Northfield Rd Apt 619 Bedford, OH 44146-1124

Bankruptcy Case 15-10074-pmc Summary: "In Bedford, OH, Shelly Toure filed for Chapter 7 bankruptcy in 01.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-08."
Shelly Toure — Ohio, 15-10074


ᐅ Shelle Towns, Ohio

Address: 6349 Sparrowhawk Way Bedford, OH 44146

Bankruptcy Case 10-12671-aih Overview: "Shelle Towns's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-03-28, led to asset liquidation, with the case closing in 07/03/2010."
Shelle Towns — Ohio, 10-12671


ᐅ Mercedi Townsend, Ohio

Address: 26433 Solon Rd Apt 305 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-15511-rb: "The bankruptcy record of Mercedi Townsend from Bedford, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Mercedi Townsend — Ohio, 10-15511-rb


ᐅ Heather E Tracy, Ohio

Address: 758 Northfield Rd Bedford, OH 44146-3862

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14240-pmc: "Heather E Tracy's Chapter 7 bankruptcy, filed in Bedford, OH in 2014-07-01, led to asset liquidation, with the case closing in 09/29/2014."
Heather E Tracy — Ohio, 2014-14240


ᐅ Sylvia Denise Traywick, Ohio

Address: 24640 Randolph Rd Bedford, OH 44146-3943

Bankruptcy Case 15-13493-pmc Summary: "The bankruptcy filing by Sylvia Denise Traywick, undertaken in June 2015 in Bedford, OH under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Sylvia Denise Traywick — Ohio, 15-13493


ᐅ David Alan Trigg, Ohio

Address: 25021 Aurora Rd Trlr 331 Bedford, OH 44146

Bankruptcy Case 12-11908-pmc Overview: "In Bedford, OH, David Alan Trigg filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
David Alan Trigg — Ohio, 12-11908


ᐅ Ronald Trivett, Ohio

Address: 60 Powers Rd Bedford, OH 44146

Bankruptcy Case 10-20640-pmc Summary: "The bankruptcy record of Ronald Trivett from Bedford, OH, shows a Chapter 7 case filed in 10.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Ronald Trivett — Ohio, 10-20640


ᐅ Thomas Trusnik, Ohio

Address: 484 Belle Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 10-17019-aih7: "In Bedford, OH, Thomas Trusnik filed for Chapter 7 bankruptcy in 2010-07-19. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2010."
Thomas Trusnik — Ohio, 10-17019


ᐅ Joann W Tubbs, Ohio

Address: 210 Talbot Dr Bedford, OH 44146-2831

Concise Description of Bankruptcy Case 16-11876-aih7: "The bankruptcy filing by Joann W Tubbs, undertaken in 04/06/2016 in Bedford, OH under Chapter 7, concluded with discharge in 2016-07-05 after liquidating assets."
Joann W Tubbs — Ohio, 16-11876


ᐅ Antonio Tucker, Ohio

Address: 146 William St Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-10885-pmc: "The bankruptcy filing by Antonio Tucker, undertaken in 2010-02-08 in Bedford, OH under Chapter 7, concluded with discharge in 2010-05-16 after liquidating assets."
Antonio Tucker — Ohio, 10-10885


ᐅ Kristian Lynn Tucker, Ohio

Address: 280 Center Rd Bedford, OH 44146-2741

Concise Description of Bankruptcy Case 16-14563-jps7: "In Bedford, OH, Kristian Lynn Tucker filed for Chapter 7 bankruptcy in 08.19.2016. This case, involving liquidating assets to pay off debts, was resolved by November 2016."
Kristian Lynn Tucker — Ohio, 16-14563


ᐅ Pamela J Tucker, Ohio

Address: 644 Turney Rd Apt 209 Bedford, OH 44146

Bankruptcy Case 13-11166-aih Overview: "Pamela J Tucker's Chapter 7 bankruptcy, filed in Bedford, OH in 2013-02-25, led to asset liquidation, with the case closing in June 2013."
Pamela J Tucker — Ohio, 13-11166


ᐅ Robert D Tufts, Ohio

Address: 634 Turney Rd Apt 423 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16731-aih: "In a Chapter 7 bankruptcy case, Robert D Tufts from Bedford, OH, saw their proceedings start in 2012-09-13 and complete by December 2012, involving asset liquidation."
Robert D Tufts — Ohio, 12-16731


ᐅ Tamira Tufts, Ohio

Address: 658 Turney Rd Apt 1 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-16306-aih: "The case of Tamira Tufts in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamira Tufts — Ohio, 10-16306


ᐅ Rondia L Turner, Ohio

Address: 57 Woodrow Ave Frnt Bedford, OH 44146

Concise Description of Bankruptcy Case 12-15908-pmc7: "Bedford, OH resident Rondia L Turner's 08.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Rondia L Turner — Ohio, 12-15908


ᐅ Jr Matthew Turner, Ohio

Address: 130 Willard Ave Bedford, OH 44146

Bankruptcy Case 10-16560-pmc Summary: "The bankruptcy record of Jr Matthew Turner from Bedford, OH, shows a Chapter 7 case filed in 07/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
Jr Matthew Turner — Ohio, 10-16560


ᐅ Mark Tyler, Ohio

Address: 5285 Fairtree Rd Bedford, OH 44146

Bankruptcy Case 09-21214-rb Overview: "Mark Tyler's bankruptcy, initiated in 11.25.2009 and concluded by 03/02/2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Tyler — Ohio, 09-21214-rb