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 Ameera Childress, Ohio

Address: 200 Dalepark Dr Apt 10 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-18430-pmc: "The bankruptcy record of Ameera Childress from Bedford, OH, shows a Chapter 7 case filed in December 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2014."
Ameera Childress — Ohio, 13-18430


ᐅ Twalann Margurite Chisholm, Ohio

Address: 571 Corkhill Rd Apt 1401 Bedford, OH 44146-6606

Bankruptcy Case 14-10279-jps Summary: "The bankruptcy record of Twalann Margurite Chisholm from Bedford, OH, shows a Chapter 7 case filed in January 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-18."
Twalann Margurite Chisholm — Ohio, 14-10279


ᐅ Aquinta Chisholm, Ohio

Address: 21 Carlyle Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-13110-jps: "In a Chapter 7 bankruptcy case, Aquinta Chisholm from Bedford, OH, saw their proceedings start in Apr 30, 2013 and complete by August 5, 2013, involving asset liquidation."
Aquinta Chisholm — Ohio, 13-13110


ᐅ Delfun S Chisholm, Ohio

Address: 181 John St Bedford, OH 44146

Concise Description of Bankruptcy Case 13-18537-jps7: "The bankruptcy record of Delfun S Chisholm from Bedford, OH, shows a Chapter 7 case filed in 12.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Delfun S Chisholm — Ohio, 13-18537


ᐅ Shibamay Chowdhury, Ohio

Address: 315 Bonnieview Dr Apt 113 Bedford, OH 44146

Bankruptcy Case 11-16230-jps Summary: "The bankruptcy filing by Shibamay Chowdhury, undertaken in 07/19/2011 in Bedford, OH under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Shibamay Chowdhury — Ohio, 11-16230


ᐅ Norma Christmas, Ohio

Address: 5977 Kimberly Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-17591-aih: "Norma Christmas's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-08-02, led to asset liquidation, with the case closing in November 4, 2010."
Norma Christmas — Ohio, 10-17591


ᐅ Jenice M Clark, Ohio

Address: 5305 Northfield Rd Apt 418 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-14551-jps7: "In Bedford, OH, Jenice M Clark filed for Chapter 7 bankruptcy in 06.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2013."
Jenice M Clark — Ohio, 13-14551


ᐅ Charlene Clark, Ohio

Address: 25300 Rockside Rd Apt 320B Bedford, OH 44146

Bankruptcy Case 12-11442-pmc Overview: "In a Chapter 7 bankruptcy case, Charlene Clark from Bedford, OH, saw her proceedings start in February 29, 2012 and complete by 05/29/2012, involving asset liquidation."
Charlene Clark — Ohio, 12-11442


ᐅ Felipe Clarke, Ohio

Address: 5669 Columbia Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 11-15405-pmc7: "Felipe Clarke's Chapter 7 bankruptcy, filed in Bedford, OH in 06/22/2011, led to asset liquidation, with the case closing in 2011-09-27."
Felipe Clarke — Ohio, 11-15405


ᐅ Ralph J Clemens, Ohio

Address: 282 Marion Dr Bedford, OH 44146-2804

Brief Overview of Bankruptcy Case 10-21241-pmc: "Ralph J Clemens's Chapter 13 bankruptcy in Bedford, OH started in 11.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/21/2013."
Ralph J Clemens — Ohio, 10-21241


ᐅ Bertha H Clemons, Ohio

Address: 233 W Glendale St Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-11694-rb: "The bankruptcy filing by Bertha H Clemons, undertaken in Mar 3, 2011 in Bedford, OH under Chapter 7, concluded with discharge in 2011-06-13 after liquidating assets."
Bertha H Clemons — Ohio, 11-11694-rb


ᐅ Ryan Cloud, Ohio

Address: 63 Cresswell Ave Bedford, OH 44146-2007

Bankruptcy Case 16-10077-jps Overview: "Bedford, OH resident Ryan Cloud's 01/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2016."
Ryan Cloud — Ohio, 16-10077


ᐅ Jr Charles Cobbs, Ohio

Address: 5305 Northfield Rd Apt 409 Bedford, OH 44146

Bankruptcy Case 13-12417-pmc Overview: "The case of Jr Charles Cobbs in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Cobbs — Ohio, 13-12417


ᐅ Patricia A Coble, Ohio

Address: 166 Logan St Bedford, OH 44146

Bankruptcy Case 09-19678-pmc Summary: "Bedford, OH resident Patricia A Coble's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2010."
Patricia A Coble — Ohio, 09-19678


ᐅ Ashley Michelle Coggins, Ohio

Address: 25300 Rockside Rd Apt 217 Bedford, OH 44146

Concise Description of Bankruptcy Case 12-14942-pmc7: "Ashley Michelle Coggins's bankruptcy, initiated in 07.03.2012 and concluded by Oct 8, 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Michelle Coggins — Ohio, 12-14942


ᐅ Ebony D Cole, Ohio

Address: 816 Lincoln Blvd Bedford, OH 44146-3732

Bankruptcy Case 2014-12759-jps Summary: "The case of Ebony D Cole in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebony D Cole — Ohio, 2014-12759


ᐅ Karmen Cole, Ohio

Address: 6610 Tamarind Dr Bedford, OH 44146

Bankruptcy Case 10-16229-rb Summary: "In a Chapter 7 bankruptcy case, Karmen Cole from Bedford, OH, saw her proceedings start in 2010-06-25 and complete by 2010-09-30, involving asset liquidation."
Karmen Cole — Ohio, 10-16229-rb


ᐅ Anthony R Coleman, Ohio

Address: 656 Broadway Ave Apt 3 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-16486-aih: "In a Chapter 7 bankruptcy case, Anthony R Coleman from Bedford, OH, saw their proceedings start in September 2013 and complete by December 19, 2013, involving asset liquidation."
Anthony R Coleman — Ohio, 13-16486


ᐅ Donna T Collins, Ohio

Address: 378 Columbus St Bedford, OH 44146-2821

Bankruptcy Case 14-17676-aih Overview: "The bankruptcy filing by Donna T Collins, undertaken in 2014-12-09 in Bedford, OH under Chapter 7, concluded with discharge in March 9, 2015 after liquidating assets."
Donna T Collins — Ohio, 14-17676


ᐅ Marcus Collins, Ohio

Address: 378 Columbus St Bedford, OH 44146-2821

Bankruptcy Case 08-18742-aih Overview: "11.07.2008 marked the beginning of Marcus Collins's Chapter 13 bankruptcy in Bedford, OH, entailing a structured repayment schedule, completed by 2013-09-11."
Marcus Collins — Ohio, 08-18742


ᐅ Ronald Daniel, Ohio

Address: 26386 Morning Glory Ln Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-17657-rb: "Bedford, OH resident Ronald Daniel's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2010."
Ronald Daniel — Ohio, 10-17657-rb


ᐅ Annie Daniels, Ohio

Address: 5584 Perkins Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 10-11850-rb7: "The bankruptcy record of Annie Daniels from Bedford, OH, shows a Chapter 7 case filed in March 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Annie Daniels — Ohio, 10-11850-rb


ᐅ Iii Jonathan W Davenport, Ohio

Address: 159 William St Bedford, OH 44146

Concise Description of Bankruptcy Case 13-13288-jps7: "Iii Jonathan W Davenport's Chapter 7 bankruptcy, filed in Bedford, OH in 05/07/2013, led to asset liquidation, with the case closing in 2013-08-12."
Iii Jonathan W Davenport — Ohio, 13-13288


ᐅ Evette Davis, Ohio

Address: 601A Lee Rd Bedford, OH 44146-3450

Brief Overview of Bankruptcy Case 15-15343-jps: "The bankruptcy filing by Evette Davis, undertaken in 2015-09-18 in Bedford, OH under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Evette Davis — Ohio, 15-15343


ᐅ Carmen M Davis, Ohio

Address: 252 Best St Bedford, OH 44146-4513

Bankruptcy Case 15-15967-pmc Overview: "In a Chapter 7 bankruptcy case, Carmen M Davis from Bedford, OH, saw their proceedings start in 2015-10-20 and complete by 01.18.2016, involving asset liquidation."
Carmen M Davis — Ohio, 15-15967


ᐅ Sr Ben Davis, Ohio

Address: 23065 Broadway Ave Apt B12 Bedford, OH 44146

Bankruptcy Case 11-10605-rb Summary: "Sr Ben Davis's bankruptcy, initiated in Jan 26, 2011 and concluded by 2011-05-03 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ben Davis — Ohio, 11-10605-rb


ᐅ Jr Jesse Davis, Ohio

Address: 116 Cowles Ave Apt 2 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-16262-rb: "Jr Jesse Davis's bankruptcy, initiated in 2010-06-25 and concluded by 09.30.2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jesse Davis — Ohio, 10-16262-rb


ᐅ Michael A Davis, Ohio

Address: 6632 Deer Ct Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-11826-rb: "The bankruptcy record of Michael A Davis from Bedford, OH, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2011."
Michael A Davis — Ohio, 11-11826-rb


ᐅ Jones Tanya Davis, Ohio

Address: 24900 Rockside Rd Apt 645 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-22254-pmc7: "In Bedford, OH, Jones Tanya Davis filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
Jones Tanya Davis — Ohio, 10-22254


ᐅ Cornelius L Davis, Ohio

Address: 259 Talbot Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-10743-jps: "In Bedford, OH, Cornelius L Davis filed for Chapter 7 bankruptcy in Feb 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-15."
Cornelius L Davis — Ohio, 13-10743


ᐅ Fred F Davis, Ohio

Address: 79 Eldred Ave Bedford, OH 44146

Bankruptcy Case 13-16058-jps Summary: "The bankruptcy filing by Fred F Davis, undertaken in August 27, 2013 in Bedford, OH under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Fred F Davis — Ohio, 13-16058


ᐅ Myisha Montea Davis, Ohio

Address: 19655 Rockside Rd Apt 901 Bedford, OH 44146-2094

Concise Description of Bankruptcy Case 15-10722-aih7: "Myisha Montea Davis's Chapter 7 bankruptcy, filed in Bedford, OH in 2015-02-16, led to asset liquidation, with the case closing in May 2015."
Myisha Montea Davis — Ohio, 15-10722


ᐅ Theodore S Davis, Ohio

Address: 7465 Oakhill Rd Bedford, OH 44146

Bankruptcy Case 11-19680-jps Summary: "Theodore S Davis's bankruptcy, initiated in November 2011 and concluded by February 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore S Davis — Ohio, 11-19680


ᐅ Jr Leroy D Daviston, Ohio

Address: 6389 Forest Ridge Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-11733-aih: "In Bedford, OH, Jr Leroy D Daviston filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2013."
Jr Leroy D Daviston — Ohio, 13-11733


ᐅ Rosalia M Dawson, Ohio

Address: 7307 Kentucky Dr Bedford, OH 44146

Bankruptcy Case 13-15627-pmc Overview: "Rosalia M Dawson's bankruptcy, initiated in 2013-08-09 and concluded by 2013-11-14 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalia M Dawson — Ohio, 13-15627


ᐅ Cheryl Degusipe, Ohio

Address: 22800 Rockside Rd Apt 406 Bedford, OH 44146

Bankruptcy Case 09-20195-pmc Overview: "Cheryl Degusipe's Chapter 7 bankruptcy, filed in Bedford, OH in October 2009, led to asset liquidation, with the case closing in Feb 2, 2010."
Cheryl Degusipe — Ohio, 09-20195


ᐅ Angela C Dejarnette, Ohio

Address: 600 Turney Rd Apt 321 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-19864-aih7: "In a Chapter 7 bankruptcy case, Angela C Dejarnette from Bedford, OH, saw her proceedings start in 11.21.2011 and complete by 02.26.2012, involving asset liquidation."
Angela C Dejarnette — Ohio, 11-19864


ᐅ April R Deloach, Ohio

Address: 25400 Rockside Rd Apt 319 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-19510-aih7: "In Bedford, OH, April R Deloach filed for Chapter 7 bankruptcy in 2011-11-08. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2012."
April R Deloach — Ohio, 11-19510


ᐅ Black Annette Deloach, Ohio

Address: 25400 Rockside Rd Apt 214 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-20847-rb: "The bankruptcy filing by Black Annette Deloach, undertaken in November 2, 2010 in Bedford, OH under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Black Annette Deloach — Ohio, 10-20847-rb


ᐅ Inez Deloach, Ohio

Address: 5677 Vickie Ln Bedford, OH 44146

Concise Description of Bankruptcy Case 10-16504-pmc7: "Bedford, OH resident Inez Deloach's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2010."
Inez Deloach — Ohio, 10-16504


ᐅ Tiffany A Deloach, Ohio

Address: 22341 Libby Rd Bedford, OH 44146-1268

Concise Description of Bankruptcy Case 16-12809-jps7: "Bedford, OH resident Tiffany A Deloach's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Tiffany A Deloach — Ohio, 16-12809


ᐅ Albert Delphia, Ohio

Address: 24840 Randolph Rd Bedford, OH 44146

Bankruptcy Case 10-19125-rb Overview: "The case of Albert Delphia in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Delphia — Ohio, 10-19125-rb


ᐅ Melinda A Delphia, Ohio

Address: 759 High St Rear House Bedford, OH 44146

Bankruptcy Case 13-13751-pmc Summary: "The bankruptcy record of Melinda A Delphia from Bedford, OH, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2013."
Melinda A Delphia — Ohio, 13-13751


ᐅ Suzanne Demarco, Ohio

Address: 332 W Glendale St Bedford, OH 44146

Bankruptcy Case 12-14656-jps Overview: "Bedford, OH resident Suzanne Demarco's 2012-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2012."
Suzanne Demarco — Ohio, 12-14656


ᐅ Classie R Denver, Ohio

Address: 5661 Bartlett Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 12-10021-jps7: "The bankruptcy filing by Classie R Denver, undertaken in January 3, 2012 in Bedford, OH under Chapter 7, concluded with discharge in 04/09/2012 after liquidating assets."
Classie R Denver — Ohio, 12-10021


ᐅ Eugene B Devezin, Ohio

Address: 6124 Ridgeway Dr Bedford, OH 44146-3916

Bankruptcy Case 09-20583-jps Summary: "Eugene B Devezin's Bedford, OH bankruptcy under Chapter 13 in 2009-11-08 led to a structured repayment plan, successfully discharged in Sep 10, 2013."
Eugene B Devezin — Ohio, 09-20583


ᐅ Zane Clifford Dick, Ohio

Address: 17705 Sagamore Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-10912-pmc7: "The bankruptcy record of Zane Clifford Dick from Bedford, OH, shows a Chapter 7 case filed in 2011-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Zane Clifford Dick — Ohio, 11-10912


ᐅ Shirley Dickerson, Ohio

Address: 6715 Larch Ct Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-18633-rb: "Bedford, OH resident Shirley Dickerson's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Shirley Dickerson — Ohio, 10-18633-rb


ᐅ Thomas C Dickson, Ohio

Address: 37 Southwick Dr Bedford, OH 44146-2622

Bankruptcy Case 15-17051-aih Summary: "The bankruptcy filing by Thomas C Dickson, undertaken in 12.14.2015 in Bedford, OH under Chapter 7, concluded with discharge in Mar 13, 2016 after liquidating assets."
Thomas C Dickson — Ohio, 15-17051


ᐅ Virginia Dillard, Ohio

Address: 5828 Scarlet Oak Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-21360-pmc: "The case of Virginia Dillard in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Dillard — Ohio, 10-21360


ᐅ Salvatore A Dinardo, Ohio

Address: 126 Harriman Ave Bedford, OH 44146-3724

Bankruptcy Case 2014-15222-jps Summary: "The bankruptcy record of Salvatore A Dinardo from Bedford, OH, shows a Chapter 7 case filed in August 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2014."
Salvatore A Dinardo — Ohio, 2014-15222


ᐅ Audry R Dobbins, Ohio

Address: 25400 Rockside Rd Apt 405 Bedford, OH 44146

Bankruptcy Case 13-12687-pmc Overview: "In a Chapter 7 bankruptcy case, Audry R Dobbins from Bedford, OH, saw her proceedings start in April 18, 2013 and complete by 2013-07-24, involving asset liquidation."
Audry R Dobbins — Ohio, 13-12687


ᐅ Alicia M Dodson, Ohio

Address: 60 Woodrow Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-15147-aih: "Alicia M Dodson's bankruptcy, initiated in June 14, 2011 and concluded by September 19, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia M Dodson — Ohio, 11-15147


ᐅ Paulette Dorsey, Ohio

Address: 6033 Bear Creek Dr Apt 136 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-13536-jps: "Paulette Dorsey's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-05-09, led to asset liquidation, with the case closing in Aug 14, 2012."
Paulette Dorsey — Ohio, 12-13536


ᐅ Lynette Danielle Dorsey, Ohio

Address: 101 Ellenwood Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 11-12868-rb7: "The bankruptcy filing by Lynette Danielle Dorsey, undertaken in 2011-04-06 in Bedford, OH under Chapter 7, concluded with discharge in 2011-07-12 after liquidating assets."
Lynette Danielle Dorsey — Ohio, 11-12868-rb


ᐅ Connie J Doss, Ohio

Address: 311 Lee Rd Apt 5 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-16744-pmc: "In Bedford, OH, Connie J Doss filed for Chapter 7 bankruptcy in September 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Connie J Doss — Ohio, 13-16744


ᐅ Renee Doster, Ohio

Address: 24216 Aurora Rd Bedford, OH 44146

Bankruptcy Case 10-21995-rb Summary: "In Bedford, OH, Renee Doster filed for Chapter 7 bankruptcy in 12.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2011."
Renee Doster — Ohio, 10-21995-rb


ᐅ David Jay Downes, Ohio

Address: 38 Ennis Ave Bedford, OH 44146

Bankruptcy Case 12-18964-pmc Summary: "In Bedford, OH, David Jay Downes filed for Chapter 7 bankruptcy in December 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
David Jay Downes — Ohio, 12-18964


ᐅ William Downey, Ohio

Address: 14 Dewhurst Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 10-17132-rb7: "The bankruptcy record of William Downey from Bedford, OH, shows a Chapter 7 case filed in 07.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2010."
William Downey — Ohio, 10-17132-rb


ᐅ Michael Drake, Ohio

Address: 927 Archer Rd Bedford, OH 44146

Bankruptcy Case 10-15282-pmc Overview: "The bankruptcy filing by Michael Drake, undertaken in May 2010 in Bedford, OH under Chapter 7, concluded with discharge in 2010-09-05 after liquidating assets."
Michael Drake — Ohio, 10-15282


ᐅ Kaleena S Drake, Ohio

Address: 71 Center Rd Bedford, OH 44146-2736

Bankruptcy Case 16-12870-jps Overview: "The case of Kaleena S Drake in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaleena S Drake — Ohio, 16-12870


ᐅ Lorene D Draper, Ohio

Address: 506 Center Rd Bedford, OH 44146-2245

Bankruptcy Case 2014-15933-jps Summary: "In a Chapter 7 bankruptcy case, Lorene D Draper from Bedford, OH, saw her proceedings start in 2014-09-16 and complete by December 2014, involving asset liquidation."
Lorene D Draper — Ohio, 2014-15933


ᐅ Jameisha Dudley, Ohio

Address: 21861 Libby Rd Apt D34 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-14261-pmc: "In a Chapter 7 bankruptcy case, Jameisha Dudley from Bedford, OH, saw their proceedings start in May 2010 and complete by 2010-08-10, involving asset liquidation."
Jameisha Dudley — Ohio, 10-14261


ᐅ Elaine Dunklin, Ohio

Address: 450 Turney Rd Apt 104 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-14082-pmc: "Elaine Dunklin's bankruptcy, initiated in 2010-04-30 and concluded by 08/05/2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Dunklin — Ohio, 10-14082


ᐅ Kristen Jean Marie Dunn, Ohio

Address: 23 Sector Dr Bedford, OH 44146

Bankruptcy Case 13-11764-pmc Summary: "In Bedford, OH, Kristen Jean Marie Dunn filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2013."
Kristen Jean Marie Dunn — Ohio, 13-11764


ᐅ Diana Durrah, Ohio

Address: 611 Corkhill Rd Apt 4 Bedford, OH 44146-6631

Snapshot of U.S. Bankruptcy Proceeding Case 14-10859-aih: "Bedford, OH resident Diana Durrah's February 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-18."
Diana Durrah — Ohio, 14-10859


ᐅ Sylvia Dye, Ohio

Address: 26440 Cambridge Dr Bedford, OH 44146

Bankruptcy Case 10-19308-pmc Overview: "Sylvia Dye's bankruptcy, initiated in September 22, 2010 and concluded by 12.28.2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Dye — Ohio, 10-19308


ᐅ Joann Dymek, Ohio

Address: 15 Mapledale Ave Bedford, OH 44146

Bankruptcy Case 11-14556-jps Summary: "Joann Dymek's bankruptcy, initiated in 05/26/2011 and concluded by 2011-08-31 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joann Dymek — Ohio, 11-14556


ᐅ Roberta Dzurilla, Ohio

Address: 189 Northfield Rd Bedford, OH 44146-4605

Bankruptcy Case 16-13102-aih Overview: "In Bedford, OH, Roberta Dzurilla filed for Chapter 7 bankruptcy in 2016-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2016."
Roberta Dzurilla — Ohio, 16-13102


ᐅ Kenyon Early, Ohio

Address: 26433 Solon Rd Apt 607 Bedford, OH 44146

Bankruptcy Case 10-15159-rb Overview: "Kenyon Early's bankruptcy, initiated in 05.27.2010 and concluded by 2010-09-01 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenyon Early — Ohio, 10-15159-rb


ᐅ Ashley R Easler, Ohio

Address: 170 Flora Dr Bedford, OH 44146-2014

Brief Overview of Bankruptcy Case 15-14223-pmc: "In Bedford, OH, Ashley R Easler filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2015."
Ashley R Easler — Ohio, 15-14223


ᐅ Bonita M Eason, Ohio

Address: 26433 Solon Rd Apt 313 Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-18182-aih: "The bankruptcy filing by Bonita M Eason, undertaken in 2012-11-07 in Bedford, OH under Chapter 7, concluded with discharge in 2013-02-12 after liquidating assets."
Bonita M Eason — Ohio, 12-18182


ᐅ Harold E Eaton, Ohio

Address: 268 Deborah Ln Bedford, OH 44146

Concise Description of Bankruptcy Case 11-15931-pmc7: "The case of Harold E Eaton in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold E Eaton — Ohio, 11-15931


ᐅ James E Edge, Ohio

Address: 594 Corkhill Rd Apt 411 Bedford, OH 44146-3480

Snapshot of U.S. Bankruptcy Proceeding Case 07-16723-jps: "In their Chapter 13 bankruptcy case filed in September 5, 2007, Bedford, OH's James E Edge agreed to a debt repayment plan, which was successfully completed by 09/28/2012."
James E Edge — Ohio, 07-16723


ᐅ Annette Edmondson, Ohio

Address: 187 W Glendale St Bedford, OH 44146

Concise Description of Bankruptcy Case 09-20112-pmc7: "The bankruptcy filing by Annette Edmondson, undertaken in October 26, 2009 in Bedford, OH under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets."
Annette Edmondson — Ohio, 09-20112


ᐅ Janice K Edwards, Ohio

Address: PO Box 46013 Bedford, OH 44146

Bankruptcy Case 13-12801-pmc Overview: "The bankruptcy record of Janice K Edwards from Bedford, OH, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2013."
Janice K Edwards — Ohio, 13-12801


ᐅ Cynthia Watson Edwards, Ohio

Address: 22850 Rockside Rd Apt 905 Bedford, OH 44146

Bankruptcy Case 13-17701-aih Summary: "The case of Cynthia Watson Edwards in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Watson Edwards — Ohio, 13-17701


ᐅ Camecia R Edwards, Ohio

Address: 6033 Bear Creek Dr Apt 321 Bedford, OH 44146

Bankruptcy Case 11-18360-jps Summary: "Camecia R Edwards's bankruptcy, initiated in 09/27/2011 and concluded by 2011-12-28 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camecia R Edwards — Ohio, 11-18360


ᐅ Jo A Elkins, Ohio

Address: 642 Turney Rd Apt 114 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-11908-aih7: "Jo A Elkins's Chapter 7 bankruptcy, filed in Bedford, OH in 03.10.2011, led to asset liquidation, with the case closing in 06.15.2011."
Jo A Elkins — Ohio, 11-11908


ᐅ Daniel W Ellesin, Ohio

Address: 1175 Edgecliff Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-17066-jps: "In Bedford, OH, Daniel W Ellesin filed for Chapter 7 bankruptcy in 09/26/2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Daniel W Ellesin — Ohio, 12-17066


ᐅ Jamie M Ennis, Ohio

Address: 1377 Broadway Ave Bedford, OH 44146

Bankruptcy Case 12-17698-jps Overview: "Jamie M Ennis's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-10-19, led to asset liquidation, with the case closing in January 2013."
Jamie M Ennis — Ohio, 12-17698


ᐅ William Etling, Ohio

Address: 5828 Randy Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-14345-aih: "In a Chapter 7 bankruptcy case, William Etling from Bedford, OH, saw their proceedings start in June 2013 and complete by 2013-09-23, involving asset liquidation."
William Etling — Ohio, 13-14345


ᐅ Detra R Evans, Ohio

Address: 5303 Northfield Rd Apt 923 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-17260-pmc7: "The bankruptcy filing by Detra R Evans, undertaken in 10.14.2013 in Bedford, OH under Chapter 7, concluded with discharge in Jan 19, 2014 after liquidating assets."
Detra R Evans — Ohio, 13-17260


ᐅ Ashley C Evans, Ohio

Address: 838 Northfield Rd Bedford, OH 44146-3816

Snapshot of U.S. Bankruptcy Proceeding Case 14-52771-amk: "In Bedford, OH, Ashley C Evans filed for Chapter 7 bankruptcy in Oct 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2015."
Ashley C Evans — Ohio, 14-52771


ᐅ Terry Everiss, Ohio

Address: PO Box 46463 Bedford, OH 44146

Bankruptcy Case 10-14745-aih Summary: "In Bedford, OH, Terry Everiss filed for Chapter 7 bankruptcy in 05.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2010."
Terry Everiss — Ohio, 10-14745


ᐅ Keyahta Shanae Fain, Ohio

Address: 234 Wandle Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-16073-aih: "The bankruptcy filing by Keyahta Shanae Fain, undertaken in Aug 27, 2013 in Bedford, OH under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Keyahta Shanae Fain — Ohio, 13-16073


ᐅ Lee E Falkner, Ohio

Address: 5886 Sweet Birch Dr Bedford, OH 44146

Bankruptcy Case 11-16812-jps Summary: "Bedford, OH resident Lee E Falkner's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2011."
Lee E Falkner — Ohio, 11-16812


ᐅ Gloria Farmer, Ohio

Address: 6009 Sweet Birch Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-16318-rb: "Bedford, OH resident Gloria Farmer's Jun 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
Gloria Farmer — Ohio, 10-16318-rb


ᐅ Michele Fatica, Ohio

Address: 145 Talbot Dr Bedford, OH 44146

Bankruptcy Case 10-11042-rb Overview: "Bedford, OH resident Michele Fatica's 2010-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Michele Fatica — Ohio, 10-11042-rb


ᐅ Iii Ralph H Faulkner, Ohio

Address: 25240 Sandhurst Rd Bedford, OH 44146

Bankruptcy Case 12-18418-aih Summary: "Bedford, OH resident Iii Ralph H Faulkner's 11.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-20."
Iii Ralph H Faulkner — Ohio, 12-18418


ᐅ Pasquale Ferraiuolo, Ohio

Address: 6018 Lehman Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-21545-pmc: "In Bedford, OH, Pasquale Ferraiuolo filed for Chapter 7 bankruptcy in 2009-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2010."
Pasquale Ferraiuolo — Ohio, 09-21545


ᐅ Jerry Germaine Ferrell, Ohio

Address: 5303 Northfield Rd Apt 525 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-16560-aih: "Jerry Germaine Ferrell's Chapter 7 bankruptcy, filed in Bedford, OH in July 2011, led to asset liquidation, with the case closing in November 2011."
Jerry Germaine Ferrell — Ohio, 11-16560


ᐅ Ayrelle Fields, Ohio

Address: 620 Turney Rd Apt 130 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-10680-rb: "Ayrelle Fields's bankruptcy, initiated in January 2010 and concluded by 05.08.2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayrelle Fields — Ohio, 10-10680-rb


ᐅ Raynelle D Finch, Ohio

Address: 26433 Solon Rd Apt 715 Bedford, OH 44146

Bankruptcy Case 11-11332-rb Overview: "In Bedford, OH, Raynelle D Finch filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2011."
Raynelle D Finch — Ohio, 11-11332-rb


ᐅ Keisha L Fincher, Ohio

Address: 244 Paul St Bedford, OH 44146-4651

Brief Overview of Bankruptcy Case 2014-12982-pmc: "The bankruptcy record of Keisha L Fincher from Bedford, OH, shows a Chapter 7 case filed in May 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Keisha L Fincher — Ohio, 2014-12982


ᐅ Sr Michael Anthony Fiorilli, Ohio

Address: 164 Flora Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-18312-aih: "Sr Michael Anthony Fiorilli's bankruptcy, initiated in September 26, 2011 and concluded by 2012-01-01 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Michael Anthony Fiorilli — Ohio, 11-18312


ᐅ Milton Fisher, Ohio

Address: 7244 Somerville Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-11995-rb7: "Milton Fisher's bankruptcy, initiated in 03.12.2010 and concluded by 06/17/2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton Fisher — Ohio, 10-11995-rb


ᐅ Rickie Fitcheard, Ohio

Address: 5327 Northfield Rd Apt 620 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-19099-rb7: "In Bedford, OH, Rickie Fitcheard filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2010."
Rickie Fitcheard — Ohio, 10-19099-rb


ᐅ Lawrence C Fletcher, Ohio

Address: 634 Turney Rd Apt 420 Bedford, OH 44146-3314

Bankruptcy Case 16-11994-aih Summary: "Lawrence C Fletcher's Chapter 7 bankruptcy, filed in Bedford, OH in Apr 13, 2016, led to asset liquidation, with the case closing in 2016-07-12."
Lawrence C Fletcher — Ohio, 16-11994


ᐅ Aisha Floyd, Ohio

Address: 270 W Glendale St Bedford, OH 44146

Bankruptcy Case 13-14926-aih Summary: "The case of Aisha Floyd in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aisha Floyd — Ohio, 13-14926