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 Michael Baxa, Ohio

Address: 22890 Drake Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 10-18113-pmc7: "Michael Baxa's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-08-17, led to asset liquidation, with the case closing in Nov 22, 2010."
Michael Baxa — Ohio, 10-18113


ᐅ Angelique Geriauna Baylor, Ohio

Address: 200 Dalepark Dr Apt E4 Bedford, OH 44146-4265

Concise Description of Bankruptcy Case 15-12559-jps7: "Angelique Geriauna Baylor's Chapter 7 bankruptcy, filed in Bedford, OH in 05/04/2015, led to asset liquidation, with the case closing in 2015-08-02."
Angelique Geriauna Baylor — Ohio, 15-12559


ᐅ Anthony Frank Baylor, Ohio

Address: 200 Dalepark Dr Apt E4 Bedford, OH 44146-4265

Bankruptcy Case 15-12559-jps Summary: "In a Chapter 7 bankruptcy case, Anthony Frank Baylor from Bedford, OH, saw their proceedings start in May 2015 and complete by 08.02.2015, involving asset liquidation."
Anthony Frank Baylor — Ohio, 15-12559


ᐅ Constance Bean, Ohio

Address: 473 Westview Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-16668-rb: "The bankruptcy record of Constance Bean from Bedford, OH, shows a Chapter 7 case filed in 07.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Constance Bean — Ohio, 10-16668-rb


ᐅ Jesse G Beasley, Ohio

Address: 6645 Tupelo Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-11193-aih: "The bankruptcy record of Jesse G Beasley from Bedford, OH, shows a Chapter 7 case filed in 02/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2012."
Jesse G Beasley — Ohio, 12-11193


ᐅ Tanya Becton, Ohio

Address: 428 Terrace Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-19794-aih7: "In a Chapter 7 bankruptcy case, Tanya Becton from Bedford, OH, saw her proceedings start in 10.05.2010 and complete by 2011-01-14, involving asset liquidation."
Tanya Becton — Ohio, 10-19794


ᐅ Leroy Bell, Ohio

Address: 21880 Norton Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-20229-aih: "Leroy Bell's bankruptcy, initiated in 12.06.2011 and concluded by March 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Bell — Ohio, 11-20229


ᐅ Moss Kathryn Bell, Ohio

Address: 7250 Hyannis Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-17589-jps: "Moss Kathryn Bell's bankruptcy, initiated in 10/16/2012 and concluded by 01/14/2013 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moss Kathryn Bell — Ohio, 12-17589


ᐅ Nathaniel Bell, Ohio

Address: 23180 Cranfield Rd Bedford, OH 44146

Bankruptcy Case 10-16405-rb Overview: "In Bedford, OH, Nathaniel Bell filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2010."
Nathaniel Bell — Ohio, 10-16405-rb


ᐅ Donna Marie Bell, Ohio

Address: PO Box 46394 Bedford, OH 44146-0394

Bankruptcy Case 15-11050-aih Overview: "In Bedford, OH, Donna Marie Bell filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2015."
Donna Marie Bell — Ohio, 15-11050


ᐅ Torran L Bell, Ohio

Address: 158 William St Bedford, OH 44146-4501

Snapshot of U.S. Bankruptcy Proceeding Case 15-11741-pmc: "The bankruptcy filing by Torran L Bell, undertaken in 03/31/2015 in Bedford, OH under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Torran L Bell — Ohio, 15-11741


ᐅ Bonnie Jean Belland, Ohio

Address: 5937 Sunset Dr Bedford, OH 44146

Bankruptcy Case 11-11034-reg Summary: "Bonnie Jean Belland's Chapter 7 bankruptcy, filed in Bedford, OH in Mar 24, 2011, led to asset liquidation, with the case closing in 2011-06-27."
Bonnie Jean Belland — Ohio, 11-11034


ᐅ Laura M Bellante, Ohio

Address: 624 Corkhill Rd Apt 604A Bedford, OH 44146-3485

Bankruptcy Case 15-14828-jps Summary: "Laura M Bellante's bankruptcy, initiated in Aug 24, 2015 and concluded by 11/22/2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura M Bellante — Ohio, 15-14828


ᐅ Bridget Littese Benard, Ohio

Address: 81 Union St Bedford, OH 44146-4540

Snapshot of U.S. Bankruptcy Proceeding Case 16-14003-jps: "Bedford, OH resident Bridget Littese Benard's July 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-20."
Bridget Littese Benard — Ohio, 16-14003


ᐅ Harvey Eugene Bender, Ohio

Address: 6646 Tamarind Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-14358-jps: "Harvey Eugene Bender's Chapter 7 bankruptcy, filed in Bedford, OH in 2011-05-20, led to asset liquidation, with the case closing in 2011-08-25."
Harvey Eugene Bender — Ohio, 11-14358


ᐅ Christopher Benny, Ohio

Address: 5443 Millbrook Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-18228-aih: "In Bedford, OH, Christopher Benny filed for Chapter 7 bankruptcy in 11.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-13."
Christopher Benny — Ohio, 12-18228


ᐅ Larry Howell Benson, Ohio

Address: 695 W Glendale St Bedford, OH 44146-3251

Snapshot of U.S. Bankruptcy Proceeding Case 15-10184-aih: "Larry Howell Benson's Chapter 7 bankruptcy, filed in Bedford, OH in 2015-01-16, led to asset liquidation, with the case closing in 04.16.2015."
Larry Howell Benson — Ohio, 15-10184


ᐅ Lynnette Ivelisse Benson, Ohio

Address: 695 W Glendale St Bedford, OH 44146-3251

Bankruptcy Case 15-10184-aih Overview: "In Bedford, OH, Lynnette Ivelisse Benson filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Lynnette Ivelisse Benson — Ohio, 15-10184


ᐅ Jr Romie Berry, Ohio

Address: 572 Shawnee Ln Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-17533-pmc: "The bankruptcy filing by Jr Romie Berry, undertaken in Jul 30, 2010 in Bedford, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Jr Romie Berry — Ohio, 10-17533


ᐅ Lenwood Beverly, Ohio

Address: 26420 Forbes Rd Bedford, OH 44146

Bankruptcy Case 10-20049-pmc Summary: "The bankruptcy record of Lenwood Beverly from Bedford, OH, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-17."
Lenwood Beverly — Ohio, 10-20049


ᐅ Ernest Lateef Bey, Ohio

Address: 600 Turney Rd Apt 314 Bedford, OH 44146

Bankruptcy Case 11-11273-rb Summary: "The bankruptcy filing by Ernest Lateef Bey, undertaken in 02.18.2011 in Bedford, OH under Chapter 7, concluded with discharge in June 1, 2011 after liquidating assets."
Ernest Lateef Bey — Ohio, 11-11273-rb


ᐅ Phillip P Bienkowski, Ohio

Address: 801 Northfield Rd Bedford, OH 44146

Bankruptcy Case 13-10184-aih Summary: "In a Chapter 7 bankruptcy case, Phillip P Bienkowski from Bedford, OH, saw his proceedings start in 2013-01-11 and complete by April 18, 2013, involving asset liquidation."
Phillip P Bienkowski — Ohio, 13-10184


ᐅ Dequilla Biggers, Ohio

Address: 6580 Basswood Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-17753-pmc: "The bankruptcy record of Dequilla Biggers from Bedford, OH, shows a Chapter 7 case filed in Sep 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Dequilla Biggers — Ohio, 11-17753


ᐅ Jr Anthony Billingslea, Ohio

Address: 650 Turney Rd Apt 6 Bedford, OH 44146

Bankruptcy Case 11-16228-jps Summary: "The case of Jr Anthony Billingslea in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony Billingslea — Ohio, 11-16228


ᐅ Mercedes D Billingsley, Ohio

Address: 200 Solon Rd Apt 4 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-15781-aih7: "Mercedes D Billingsley's Chapter 7 bankruptcy, filed in Bedford, OH in 08/15/2013, led to asset liquidation, with the case closing in November 20, 2013."
Mercedes D Billingsley — Ohio, 13-15781


ᐅ Joseph R Biros, Ohio

Address: 323 Marion Dr Bedford, OH 44146

Bankruptcy Case 12-14610-jps Overview: "Bedford, OH resident Joseph R Biros's 06/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/26/2012."
Joseph R Biros — Ohio, 12-14610


ᐅ Kenneth Daniel Birth, Ohio

Address: 101 1st Ave Apt 12 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-15038-aih7: "Bedford, OH resident Kenneth Daniel Birth's 07/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-23."
Kenneth Daniel Birth — Ohio, 13-15038


ᐅ Joan Bistok, Ohio

Address: 26240 Broadway Ave Trlr 33 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-14266-pmc7: "The bankruptcy record of Joan Bistok from Bedford, OH, shows a Chapter 7 case filed in 05.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Joan Bistok — Ohio, 10-14266


ᐅ Tiffany D Black, Ohio

Address: 21 Magnolia Ave Bedford, OH 44146

Bankruptcy Case 12-17136-pmc Summary: "In a Chapter 7 bankruptcy case, Tiffany D Black from Bedford, OH, saw her proceedings start in 2012-09-28 and complete by 2013-01-03, involving asset liquidation."
Tiffany D Black — Ohio, 12-17136


ᐅ Dale E Blackburn, Ohio

Address: 24100 Columbus Rd Bedford, OH 44146

Bankruptcy Case 09-19216-rb Summary: "Dale E Blackburn's bankruptcy, initiated in Sep 30, 2009 and concluded by 2010-01-05 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale E Blackburn — Ohio, 09-19216-rb


ᐅ Brandy Antoinette Blackmon, Ohio

Address: 87 Blaine Ave Bedford, OH 44146

Bankruptcy Case 13-11320-pmc Overview: "Bedford, OH resident Brandy Antoinette Blackmon's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Brandy Antoinette Blackmon — Ohio, 13-11320


ᐅ Aldean Blackwell, Ohio

Address: 25200 Sandhurst Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-20800-aih: "The bankruptcy record of Aldean Blackwell from Bedford, OH, shows a Chapter 7 case filed in 11/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Aldean Blackwell — Ohio, 10-20800


ᐅ Angela R Blair, Ohio

Address: 240 Marion Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-11167-aih: "In Bedford, OH, Angela R Blair filed for Chapter 7 bankruptcy in 02.16.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Angela R Blair — Ohio, 11-11167


ᐅ Valerie Blanchard, Ohio

Address: 5382 Bartlett Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 10-11585-pmc7: "In a Chapter 7 bankruptcy case, Valerie Blanchard from Bedford, OH, saw her proceedings start in Mar 1, 2010 and complete by June 6, 2010, involving asset liquidation."
Valerie Blanchard — Ohio, 10-11585


ᐅ Latasha R Blevins, Ohio

Address: 600 Turney Rd Apt 211 Bedford, OH 44146

Bankruptcy Case 11-11042-pmc Summary: "The bankruptcy filing by Latasha R Blevins, undertaken in February 10, 2011 in Bedford, OH under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Latasha R Blevins — Ohio, 11-11042


ᐅ Adam D Blue, Ohio

Address: 78 Eldred Ave Bedford, OH 44146-2638

Concise Description of Bankruptcy Case 2014-12338-aih7: "Adam D Blue's Chapter 7 bankruptcy, filed in Bedford, OH in 2014-04-11, led to asset liquidation, with the case closing in July 2014."
Adam D Blue — Ohio, 2014-12338


ᐅ Tanya M Blue, Ohio

Address: 411 Lee Rd Apt 4 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-13158-rb: "In a Chapter 7 bankruptcy case, Tanya M Blue from Bedford, OH, saw her proceedings start in 2011-04-14 and complete by Jul 19, 2011, involving asset liquidation."
Tanya M Blue — Ohio, 11-13158-rb


ᐅ Sr Charles Bluford, Ohio

Address: 5556 Vickie Ln Bedford, OH 44146

Concise Description of Bankruptcy Case 13-16933-jps7: "The bankruptcy record of Sr Charles Bluford from Bedford, OH, shows a Chapter 7 case filed in 09.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Sr Charles Bluford — Ohio, 13-16933


ᐅ Terranze S Board, Ohio

Address: 256 Grand Blvd Bedford, OH 44146-2152

Snapshot of U.S. Bankruptcy Proceeding Case 16-12856-pmc: "The case of Terranze S Board in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terranze S Board — Ohio, 16-12856


ᐅ Shavon Bogan, Ohio

Address: 574 Darlington Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-11011-pmc: "Shavon Bogan's Chapter 7 bankruptcy, filed in Bedford, OH in Feb 12, 2010, led to asset liquidation, with the case closing in May 2010."
Shavon Bogan — Ohio, 10-11011


ᐅ Samuel Bolden, Ohio

Address: 19455 Rockside Rd Apt 722 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-16031-rb7: "The case of Samuel Bolden in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Bolden — Ohio, 10-16031-rb


ᐅ Lennice Lamont Bolton, Ohio

Address: 18 Oakwood Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 11-16130-aih7: "In Bedford, OH, Lennice Lamont Bolton filed for Chapter 7 bankruptcy in 07/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2011."
Lennice Lamont Bolton — Ohio, 11-16130


ᐅ Scot Burton, Ohio

Address: 110 W Grace St Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-10365-pmc: "Scot Burton's bankruptcy, initiated in Jan 20, 2010 and concluded by Apr 27, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scot Burton — Ohio, 10-10365


ᐅ John Busch, Ohio

Address: 22261 Libby Rd Apt 203J Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-10662-aih: "John Busch's Chapter 7 bankruptcy, filed in Bedford, OH in January 2010, led to asset liquidation, with the case closing in May 2010."
John Busch — Ohio, 10-10662


ᐅ Arleen Bush, Ohio

Address: 574 Corkhill Rd Apt 303 Bedford, OH 44146

Bankruptcy Case 11-16640-aih Overview: "Bedford, OH resident Arleen Bush's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2011."
Arleen Bush — Ohio, 11-16640


ᐅ Theodis Cady, Ohio

Address: 22125 Libby Rd Apt 203 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-20736-aih7: "In a Chapter 7 bankruptcy case, Theodis Cady from Bedford, OH, saw their proceedings start in Dec 27, 2011 and complete by April 2, 2012, involving asset liquidation."
Theodis Cady — Ohio, 11-20736


ᐅ Elaine Cagle, Ohio

Address: 65 Meadowgate Blvd Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-17585-jps: "In Bedford, OH, Elaine Cagle filed for Chapter 7 bankruptcy in 2013-10-28. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Elaine Cagle — Ohio, 13-17585


ᐅ Rosalyn A Caldwell, Ohio

Address: 1450 Broadway Ave Apt 5 Bedford, OH 44146-4584

Bankruptcy Case 15-16118-jps Summary: "In a Chapter 7 bankruptcy case, Rosalyn A Caldwell from Bedford, OH, saw her proceedings start in 10/27/2015 and complete by 01.25.2016, involving asset liquidation."
Rosalyn A Caldwell — Ohio, 15-16118


ᐅ Barnell Caldwell, Ohio

Address: 6604 Basswood Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-20224-pmc: "Barnell Caldwell's bankruptcy, initiated in 2010-10-17 and concluded by Jan 22, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barnell Caldwell — Ohio, 10-20224


ᐅ Rita J Calhoun, Ohio

Address: 25340 Easy St Bedford, OH 44146-3011

Snapshot of U.S. Bankruptcy Proceeding Case 16-14571-pmc: "Rita J Calhoun's bankruptcy, initiated in 08/19/2016 and concluded by 11.17.2016 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita J Calhoun — Ohio, 16-14571


ᐅ Herman D Campbell, Ohio

Address: 7247 Kentucky Dr Bedford, OH 44146-5705

Bankruptcy Case 16-11373-pmc Summary: "The bankruptcy record of Herman D Campbell from Bedford, OH, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-13."
Herman D Campbell — Ohio, 16-11373


ᐅ Philicia Campbell, Ohio

Address: 26430 Forbes Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-12777-pmc: "In a Chapter 7 bankruptcy case, Philicia Campbell from Bedford, OH, saw their proceedings start in 2010-03-30 and complete by July 2010, involving asset liquidation."
Philicia Campbell — Ohio, 10-12777


ᐅ Velecia Campbell, Ohio

Address: 7247 Kentucky Dr Bedford, OH 44146-5705

Brief Overview of Bankruptcy Case 16-11373-pmc: "Velecia Campbell's Chapter 7 bankruptcy, filed in Bedford, OH in 2016-03-15, led to asset liquidation, with the case closing in Jun 13, 2016."
Velecia Campbell — Ohio, 16-11373


ᐅ Carolyn E Campbell, Ohio

Address: 25000 Rockside Rd Apt 207 Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-11566-rb: "Carolyn E Campbell's Chapter 7 bankruptcy, filed in Bedford, OH in Feb 28, 2011, led to asset liquidation, with the case closing in Jun 5, 2011."
Carolyn E Campbell — Ohio, 11-11566-rb


ᐅ Diane Canzoni, Ohio

Address: 18817 Alexander Rd Bedford, OH 44146

Bankruptcy Case 12-11691-jps Overview: "The case of Diane Canzoni in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Canzoni — Ohio, 12-11691


ᐅ Dino N Capriato, Ohio

Address: 279 Paul St Bedford, OH 44146-4656

Brief Overview of Bankruptcy Case 14-11374-pmc: "Dino N Capriato's Chapter 7 bankruptcy, filed in Bedford, OH in Mar 7, 2014, led to asset liquidation, with the case closing in June 5, 2014."
Dino N Capriato — Ohio, 14-11374


ᐅ Sam P Capuano, Ohio

Address: 848 McKinley Ave Bedford, OH 44146

Bankruptcy Case 11-14966-jps Overview: "Sam P Capuano's bankruptcy, initiated in 2011-06-08 and concluded by September 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam P Capuano — Ohio, 11-14966


ᐅ Frank N Carlo, Ohio

Address: 245 Talbot Dr Bedford, OH 44146-2830

Brief Overview of Bankruptcy Case 09-55556-mss: "Frank N Carlo's Bedford, OH bankruptcy under Chapter 13 in Dec 4, 2009 led to a structured repayment plan, successfully discharged in 08/20/2013."
Frank N Carlo — Ohio, 09-55556


ᐅ Ingrid N Carr, Ohio

Address: 210 Union St Apt 203 Bedford, OH 44146-4560

Bankruptcy Case 09-54408-amk Summary: "Ingrid N Carr, a resident of Bedford, OH, entered a Chapter 13 bankruptcy plan in 2009-09-29, culminating in its successful completion by 11/28/2014."
Ingrid N Carr — Ohio, 09-54408


ᐅ Nichole D Carter, Ohio

Address: 401 Mortimer Dr Apt 512 Bedford, OH 44146

Bankruptcy Case 13-13095-pmc Summary: "The bankruptcy filing by Nichole D Carter, undertaken in 2013-04-30 in Bedford, OH under Chapter 7, concluded with discharge in 08/05/2013 after liquidating assets."
Nichole D Carter — Ohio, 13-13095


ᐅ Charles Carter, Ohio

Address: 806 Washington St Bedford, OH 44146-3653

Brief Overview of Bankruptcy Case 15-17137-jps: "Bedford, OH resident Charles Carter's 2015-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2016."
Charles Carter — Ohio, 15-17137


ᐅ Joyce J Carter, Ohio

Address: 7365 Lamson Rd Bedford, OH 44146

Bankruptcy Case 09-19312-pmc Summary: "Joyce J Carter's Chapter 7 bankruptcy, filed in Bedford, OH in 2009-10-02, led to asset liquidation, with the case closing in 2010-01-07."
Joyce J Carter — Ohio, 09-19312


ᐅ Cheynne Carver, Ohio

Address: 95 Grand Blvd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-22153-pmc: "Cheynne Carver's bankruptcy, initiated in 12/28/2009 and concluded by 04/04/2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheynne Carver — Ohio, 09-22153


ᐅ Glass Nancy Cavin, Ohio

Address: 24676 Price Rd Bedford, OH 44146

Bankruptcy Case 10-11351-pmc Summary: "The case of Glass Nancy Cavin in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glass Nancy Cavin — Ohio, 10-11351


ᐅ Bonnie Y Chan, Ohio

Address: 26433 Solon Rd # 107-2 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-10447-aih7: "Bedford, OH resident Bonnie Y Chan's 01.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-04."
Bonnie Y Chan — Ohio, 11-10447


ᐅ Wayne Chapman, Ohio

Address: 5977 Bear Creek Dr Apt 108 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-19875-aih: "Bedford, OH resident Wayne Chapman's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Wayne Chapman — Ohio, 10-19875


ᐅ Terrell M Chapman, Ohio

Address: 25810 Cambridge Dr Bedford, OH 44146

Bankruptcy Case 13-14802-jps Summary: "Bedford, OH resident Terrell M Chapman's July 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2013."
Terrell M Chapman — Ohio, 13-14802


ᐅ Beverly E Chappell, Ohio

Address: 26021 Columbus Rd Bedford, OH 44146-2511

Brief Overview of Bankruptcy Case 16-10673-jps: "In Bedford, OH, Beverly E Chappell filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2016."
Beverly E Chappell — Ohio, 16-10673


ᐅ Patrice Yevett Chappell, Ohio

Address: 166 Center Rd Bedford, OH 44146-2716

Bankruptcy Case 16-12760-aih Overview: "Patrice Yevett Chappell's bankruptcy, initiated in May 2016 and concluded by 2016-08-15 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrice Yevett Chappell — Ohio, 16-12760


ᐅ Dena Chappell, Ohio

Address: 26021 Columbus Rd Bedford, OH 44146

Bankruptcy Case 12-11179-pmc Summary: "The case of Dena Chappell in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dena Chappell — Ohio, 12-11179


ᐅ Vernon L Chappell, Ohio

Address: 26021 Columbus Rd Bedford, OH 44146-2511

Snapshot of U.S. Bankruptcy Proceeding Case 16-10673-jps: "The bankruptcy record of Vernon L Chappell from Bedford, OH, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2016."
Vernon L Chappell — Ohio, 16-10673


ᐅ Renee D Chatman, Ohio

Address: 5598 Carlton Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 11-10733-rb7: "In a Chapter 7 bankruptcy case, Renee D Chatman from Bedford, OH, saw her proceedings start in 01.29.2011 and complete by 05.06.2011, involving asset liquidation."
Renee D Chatman — Ohio, 11-10733-rb


ᐅ Damon A Cheatham, Ohio

Address: 37 Leyton Rd Bedford, OH 44146-2125

Bankruptcy Case 14-10784-jps Summary: "In Bedford, OH, Damon A Cheatham filed for Chapter 7 bankruptcy in 2014-02-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-14."
Damon A Cheatham — Ohio, 14-10784


ᐅ Frank Cheatwood, Ohio

Address: 5401 Bartlett Rd Apt 4 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-16308-aih: "In Bedford, OH, Frank Cheatwood filed for Chapter 7 bankruptcy in 06/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Frank Cheatwood — Ohio, 10-16308


ᐅ Darnay Lenell Cheeks, Ohio

Address: 25080 Randolph Rd Bedford, OH 44146

Bankruptcy Case 11-19322-jps Summary: "The case of Darnay Lenell Cheeks in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darnay Lenell Cheeks — Ohio, 11-19322


ᐅ Corey James Cheney, Ohio

Address: 7707 Macedonia Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-12223-aih7: "In a Chapter 7 bankruptcy case, Corey James Cheney from Bedford, OH, saw their proceedings start in 2011-03-21 and complete by Jun 26, 2011, involving asset liquidation."
Corey James Cheney — Ohio, 11-12223


ᐅ Ii Joseph C Cherny, Ohio

Address: 847 Northfield Rd Bedford, OH 44146

Bankruptcy Case 11-11616-aih Overview: "The bankruptcy filing by Ii Joseph C Cherny, undertaken in March 2011 in Bedford, OH under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Ii Joseph C Cherny — Ohio, 11-11616


ᐅ Pamela Ruth Cook, Ohio

Address: 522 Northfield Rd Apt 101 Bedford, OH 44146-2221

Brief Overview of Bankruptcy Case 15-14862-aih: "Pamela Ruth Cook's bankruptcy, initiated in August 2015 and concluded by 11.23.2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Ruth Cook — Ohio, 15-14862


ᐅ Jr Mintford Cook, Ohio

Address: 5999 Bear Creek Dr Apt 416 Bedford, OH 44146

Bankruptcy Case 10-19148-aih Overview: "In a Chapter 7 bankruptcy case, Jr Mintford Cook from Bedford, OH, saw their proceedings start in 09.16.2010 and complete by 2010-12-22, involving asset liquidation."
Jr Mintford Cook — Ohio, 10-19148


ᐅ Consepcion A Cook, Ohio

Address: 21161 Forbes Rd Bedford, OH 44146

Bankruptcy Case 11-14006-rb Overview: "In Bedford, OH, Consepcion A Cook filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-16."
Consepcion A Cook — Ohio, 11-14006-rb


ᐅ Dionna P Cooper, Ohio

Address: 414 Center Rd Bedford, OH 44146-2239

Concise Description of Bankruptcy Case 15-14519-jps7: "In Bedford, OH, Dionna P Cooper filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-06."
Dionna P Cooper — Ohio, 15-14519


ᐅ Vicki S Cooper, Ohio

Address: 178 Paul St Bedford, OH 44146-4646

Snapshot of U.S. Bankruptcy Proceeding Case 14-10910-aih: "The bankruptcy filing by Vicki S Cooper, undertaken in 02/19/2014 in Bedford, OH under Chapter 7, concluded with discharge in 05/20/2014 after liquidating assets."
Vicki S Cooper — Ohio, 14-10910


ᐅ Sandra A Copeland, Ohio

Address: 5857 Scarlet Oak Dr Bedford, OH 44146

Bankruptcy Case 12-11276-pmc Overview: "Sandra A Copeland's Chapter 7 bankruptcy, filed in Bedford, OH in Feb 24, 2012, led to asset liquidation, with the case closing in 2012-05-31."
Sandra A Copeland — Ohio, 12-11276


ᐅ Tiwanna Copeland, Ohio

Address: 24900 Rockside Rd Apt 308 Bedford, OH 44146

Bankruptcy Case 10-17916-aih Overview: "In Bedford, OH, Tiwanna Copeland filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Tiwanna Copeland — Ohio, 10-17916


ᐅ Joann D Corbett, Ohio

Address: 25000 Rockside Rd Apt 348 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-11574-jps: "The case of Joann D Corbett in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann D Corbett — Ohio, 13-11574


ᐅ Nichols Judith E Cotto, Ohio

Address: 1289 Caryl Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-19890-aih: "Nichols Judith E Cotto's bankruptcy, initiated in 11.22.2011 and concluded by 02.27.2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichols Judith E Cotto — Ohio, 11-19890


ᐅ Patricia Cousley, Ohio

Address: 5438 Millbrook Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-21623-pmc: "Patricia Cousley's bankruptcy, initiated in Nov 29, 2010 and concluded by 2011-03-08 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cousley — Ohio, 10-21623


ᐅ Violet Darlene Covington, Ohio

Address: 21 Blaine Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-14231-rb: "Bedford, OH resident Violet Darlene Covington's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Violet Darlene Covington — Ohio, 11-14231-rb


ᐅ William T Cowan, Ohio

Address: 6327 S Perkins Ct Bedford, OH 44146-3158

Bankruptcy Case 2014-13405-pmc Summary: "William T Cowan's bankruptcy, initiated in 05.27.2014 and concluded by 2014-09-03 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William T Cowan — Ohio, 2014-13405


ᐅ Henry A Cox, Ohio

Address: 25673 Forbes Rd Bedford, OH 44146-5609

Concise Description of Bankruptcy Case 08-15078-jps7: "In their Chapter 13 bankruptcy case filed in 2008-07-02, Bedford, OH's Henry A Cox agreed to a debt repayment plan, which was successfully completed by Jul 20, 2012."
Henry A Cox — Ohio, 08-15078


ᐅ Kenneth Joseph Craine, Ohio

Address: 15 Talbot Dr Bedford, OH 44146

Bankruptcy Case 13-10955-pmc Overview: "Kenneth Joseph Craine's bankruptcy, initiated in 2013-02-15 and concluded by May 23, 2013 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Joseph Craine — Ohio, 13-10955


ᐅ Deforest Dewayne Crawford, Ohio

Address: 39 Gould Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 09-19102-aih: "The bankruptcy filing by Deforest Dewayne Crawford, undertaken in September 27, 2009 in Bedford, OH under Chapter 7, concluded with discharge in January 2, 2010 after liquidating assets."
Deforest Dewayne Crawford — Ohio, 09-19102


ᐅ Iii Harrison Crawford, Ohio

Address: 378 Union St Bedford, OH 44146-4569

Concise Description of Bankruptcy Case 14-10903-pmc7: "The bankruptcy record of Iii Harrison Crawford from Bedford, OH, shows a Chapter 7 case filed in 2014-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-20."
Iii Harrison Crawford — Ohio, 14-10903


ᐅ Faneia L Creagh, Ohio

Address: 5305 Northfield Rd Apt 514 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-11613-pmc: "Bedford, OH resident Faneia L Creagh's 2013-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2013."
Faneia L Creagh — Ohio, 13-11613


ᐅ Brian Durel Creel, Ohio

Address: 121 Maria Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-10948-aih: "In a Chapter 7 bankruptcy case, Brian Durel Creel from Bedford, OH, saw their proceedings start in 02/13/2012 and complete by May 20, 2012, involving asset liquidation."
Brian Durel Creel — Ohio, 12-10948


ᐅ Megen Crispin, Ohio

Address: 25021 Aurora Rd Trlr 268 Bedford, OH 44146-1769

Snapshot of U.S. Bankruptcy Proceeding Case 09-41910-kw: "05.26.2009 marked the beginning of Megen Crispin's Chapter 13 bankruptcy in Bedford, OH, entailing a structured repayment schedule, completed by 05/17/2013."
Megen Crispin — Ohio, 09-41910-kw


ᐅ Carma Crosby, Ohio

Address: 5303 Northfield Rd Apt 225 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-14312-rb7: "The case of Carma Crosby in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carma Crosby — Ohio, 10-14312-rb


ᐅ Sr Brian Daniel Cuff, Ohio

Address: 7217 Blackwell Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-15151-pmc: "Sr Brian Daniel Cuff's bankruptcy, initiated in 06/14/2011 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."
Sr Brian Daniel Cuff — Ohio, 11-15151


ᐅ Iii Paul Lawrence Cunningham, Ohio

Address: 24602 Staghorn Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-14642-aih: "Iii Paul Lawrence Cunningham's bankruptcy, initiated in 06/21/2012 and concluded by September 26, 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Paul Lawrence Cunningham — Ohio, 12-14642


ᐅ Bianca M Cunningham, Ohio

Address: 5437 Washburn Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 12-10201-aih7: "The bankruptcy filing by Bianca M Cunningham, undertaken in 2012-01-12 in Bedford, OH under Chapter 7, concluded with discharge in 04.18.2012 after liquidating assets."
Bianca M Cunningham — Ohio, 12-10201