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 Kellie D Fluellen, Ohio

Address: 89 Avalon Dr Bedford, OH 44146-2811

Brief Overview of Bankruptcy Case 16-10041-aih: "The case of Kellie D Fluellen in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellie D Fluellen — Ohio, 16-10041


ᐅ Carilyn Foggio, Ohio

Address: 7260 Glenshire Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-11564-rb: "The case of Carilyn Foggio in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carilyn Foggio — Ohio, 11-11564-rb


ᐅ Shawnae Melissa Ford, Ohio

Address: 21981 Libby Rd Apt 202 Bedford, OH 44146-1226

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13909-pmc: "Shawnae Melissa Ford's bankruptcy, initiated in 06.17.2014 and concluded by September 2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawnae Melissa Ford — Ohio, 2014-13909


ᐅ Youlanda L Ford, Ohio

Address: 26560 Cannon Rd Bedford, OH 44146

Bankruptcy Case 12-13404-pmc Overview: "Youlanda L Ford's Chapter 7 bankruptcy, filed in Bedford, OH in May 4, 2012, led to asset liquidation, with the case closing in August 9, 2012."
Youlanda L Ford — Ohio, 12-13404


ᐅ Duane F Ford, Ohio

Address: 7307 Kentucky Dr Bedford, OH 44146

Bankruptcy Case 11-20092-jps Overview: "Duane F Ford's bankruptcy, initiated in 11/30/2011 and concluded by 03.06.2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane F Ford — Ohio, 11-20092


ᐅ Latosha Ford, Ohio

Address: 78 Southwick Dr Bedford, OH 44146

Bankruptcy Case 10-21106-pmc Overview: "The bankruptcy record of Latosha Ford from Bedford, OH, shows a Chapter 7 case filed in 11/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-16."
Latosha Ford — Ohio, 10-21106


ᐅ Tracy Ford, Ohio

Address: PO Box 46238 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-17619-pmc: "In Bedford, OH, Tracy Ford filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2010."
Tracy Ford — Ohio, 10-17619


ᐅ Freddie Ford, Ohio

Address: 22095 Libby Rd Apt 102B Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-12765-rb: "The bankruptcy record of Freddie Ford from Bedford, OH, shows a Chapter 7 case filed in 2010-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2010."
Freddie Ford — Ohio, 10-12765-rb


ᐅ Captain C Forman, Ohio

Address: 634 Turney Rd Apt 422 Bedford, OH 44146-3314

Bankruptcy Case 16-11804-pmc Overview: "In Bedford, OH, Captain C Forman filed for Chapter 7 bankruptcy in April 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2016."
Captain C Forman — Ohio, 16-11804


ᐅ Doris L Forman, Ohio

Address: 634 Turney Rd Apt 422 Bedford, OH 44146-3314

Bankruptcy Case 16-11804-pmc Overview: "In Bedford, OH, Doris L Forman filed for Chapter 7 bankruptcy in April 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2016."
Doris L Forman — Ohio, 16-11804


ᐅ Reshawyn Foster, Ohio

Address: 25300 Rockside Rd Apt 124 Bedford, OH 44146

Bankruptcy Case 09-21341-rb Summary: "The case of Reshawyn Foster in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reshawyn Foster — Ohio, 09-21341-rb


ᐅ Ii Raymond Fountain, Ohio

Address: 23870 Columbus Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-11211-rb: "In Bedford, OH, Ii Raymond Fountain filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Ii Raymond Fountain — Ohio, 11-11211-rb


ᐅ Carolynn A Fountain, Ohio

Address: 11 Santin Cir Bedford, OH 44146-3455

Bankruptcy Case 2014-13547-pmc Overview: "The case of Carolynn A Fountain in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolynn A Fountain — Ohio, 2014-13547


ᐅ Arthur Fowler, Ohio

Address: 26265 Cambridge Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 12-13563-aih7: "Arthur Fowler's bankruptcy, initiated in 2012-05-09 and concluded by 2012-08-14 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Fowler — Ohio, 12-13563


ᐅ Lori Anne Fox, Ohio

Address: 24925 Randolph Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-14191-pmc: "Bedford, OH resident Lori Anne Fox's 06/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2013."
Lori Anne Fox — Ohio, 13-14191


ᐅ Donna Irene Franco, Ohio

Address: 189 Center Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 13-14312-aih7: "Bedford, OH resident Donna Irene Franco's June 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-22."
Donna Irene Franco — Ohio, 13-14312


ᐅ Rashad A Franklin, Ohio

Address: 26105 Buckthorn Rd Bedford, OH 44146

Bankruptcy Case 13-15136-pmc Overview: "The bankruptcy filing by Rashad A Franklin, undertaken in July 22, 2013 in Bedford, OH under Chapter 7, concluded with discharge in 2013-10-27 after liquidating assets."
Rashad A Franklin — Ohio, 13-15136


ᐅ Deborah C Franklin, Ohio

Address: 326 Union St Bedford, OH 44146-4569

Bankruptcy Case 2014-15953-pmc Overview: "The case of Deborah C Franklin in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah C Franklin — Ohio, 2014-15953


ᐅ Anthony Franklin, Ohio

Address: 17 Carlyle Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-12614-pmc: "The bankruptcy filing by Anthony Franklin, undertaken in 2010-03-26 in Bedford, OH under Chapter 7, concluded with discharge in 2010-07-01 after liquidating assets."
Anthony Franklin — Ohio, 10-12614


ᐅ Larry Frazier, Ohio

Address: 88 Nordham Dr Bedford, OH 44146-2805

Bankruptcy Case 14-10508-aih Overview: "The bankruptcy record of Larry Frazier from Bedford, OH, shows a Chapter 7 case filed in 2014-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2014."
Larry Frazier — Ohio, 14-10508


ᐅ Nicole A Fredd, Ohio

Address: 668 Corkhill Rd Apt 817 Bedford, OH 44146

Bankruptcy Case 11-15459-aih Overview: "The bankruptcy record of Nicole A Fredd from Bedford, OH, shows a Chapter 7 case filed in June 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2011."
Nicole A Fredd — Ohio, 11-15459


ᐅ Robert L Frederick, Ohio

Address: 53 Best St Bedford, OH 44146

Bankruptcy Case 12-15994-aih Summary: "Bedford, OH resident Robert L Frederick's August 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Robert L Frederick — Ohio, 12-15994


ᐅ Orttice L Freeman, Ohio

Address: 23680 Comstock Rd Bedford, OH 44146

Bankruptcy Case 12-17932-pmc Overview: "The bankruptcy record of Orttice L Freeman from Bedford, OH, shows a Chapter 7 case filed in 2012-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2013."
Orttice L Freeman — Ohio, 12-17932


ᐅ Antionette R Freeman, Ohio

Address: 26 Avalon Dr Bedford, OH 44146

Bankruptcy Case 13-16565-pmc Overview: "The bankruptcy record of Antionette R Freeman from Bedford, OH, shows a Chapter 7 case filed in September 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Antionette R Freeman — Ohio, 13-16565


ᐅ Michael Allen Friedley, Ohio

Address: 206 Columbus St Bedford, OH 44146

Bankruptcy Case 13-16943-pmc Summary: "Bedford, OH resident Michael Allen Friedley's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2014."
Michael Allen Friedley — Ohio, 13-16943


ᐅ Nasha Lecora Fuentes, Ohio

Address: 291 Northfield Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-15953-aih: "Bedford, OH resident Nasha Lecora Fuentes's 2011-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2011."
Nasha Lecora Fuentes — Ohio, 11-15953


ᐅ Eugene Fuller, Ohio

Address: 216 Center Rd Apt 203 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-10599-rb: "In a Chapter 7 bankruptcy case, Eugene Fuller from Bedford, OH, saw their proceedings start in Jan 28, 2010 and complete by May 2010, involving asset liquidation."
Eugene Fuller — Ohio, 10-10599-rb


ᐅ Daniel F Fuller, Ohio

Address: 128 Garden St Bedford, OH 44146-2753

Snapshot of U.S. Bankruptcy Proceeding Case 16-10751-pmc: "Daniel F Fuller's bankruptcy, initiated in February 17, 2016 and concluded by 2016-05-17 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel F Fuller — Ohio, 16-10751


ᐅ Leslie A Fuller, Ohio

Address: 128 Garden St Bedford, OH 44146-2753

Snapshot of U.S. Bankruptcy Proceeding Case 16-10751-pmc: "Leslie A Fuller's bankruptcy, initiated in February 17, 2016 and concluded by 2016-05-17 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie A Fuller — Ohio, 16-10751


ᐅ Ashley Fuller, Ohio

Address: 128 Garden St Bedford, OH 44146

Concise Description of Bankruptcy Case 10-15912-pmc7: "Ashley Fuller's bankruptcy, initiated in Jun 17, 2010 and concluded by Sep 22, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley Fuller — Ohio, 10-15912


ᐅ Donnamaria Gage, Ohio

Address: 21861 Libby Rd Apt D31 Bedford, OH 44146

Bankruptcy Case 10-19021-rb Overview: "Bedford, OH resident Donnamaria Gage's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2010."
Donnamaria Gage — Ohio, 10-19021-rb


ᐅ Julia A Gallaugher, Ohio

Address: 56 Gould Ave Bedford, OH 44146-2644

Bankruptcy Case 16-14152-aih Summary: "The bankruptcy record of Julia A Gallaugher from Bedford, OH, shows a Chapter 7 case filed in 07.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2016."
Julia A Gallaugher — Ohio, 16-14152


ᐅ Patricia A Gambrill, Ohio

Address: 6107 Ridgeway Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-15275-pmc: "Patricia A Gambrill's Chapter 7 bankruptcy, filed in Bedford, OH in Jun 17, 2011, led to asset liquidation, with the case closing in 2011-09-22."
Patricia A Gambrill — Ohio, 11-15275


ᐅ Shaunte Gardner, Ohio

Address: 6033 Bear Creek Dr Apt 316 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-21967-rb: "In a Chapter 7 bankruptcy case, Shaunte Gardner from Bedford, OH, saw her proceedings start in 12/09/2010 and complete by 2011-03-16, involving asset liquidation."
Shaunte Gardner — Ohio, 10-21967-rb


ᐅ Sr David L Garee, Ohio

Address: 102 Justin St Bedford, OH 44146

Bankruptcy Case 11-19917-jps Summary: "Bedford, OH resident Sr David L Garee's 11/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
Sr David L Garee — Ohio, 11-19917


ᐅ Michelle Gartrell, Ohio

Address: 5988 Bear Creek Dr Apt 218 Bedford, OH 44146

Bankruptcy Case 09-19801-aih Summary: "The case of Michelle Gartrell in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Gartrell — Ohio, 09-19801


ᐅ Marinko Gaspar, Ohio

Address: 578 Turney Rd Apt A Bedford, OH 44146-7334

Bankruptcy Case 14-16276-aih Summary: "In Bedford, OH, Marinko Gaspar filed for Chapter 7 bankruptcy in 2014-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-31."
Marinko Gaspar — Ohio, 14-16276


ᐅ Darryl Gates, Ohio

Address: 143 Woodrow Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-18276-jps: "Darryl Gates's bankruptcy, initiated in 09/23/2011 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."
Darryl Gates — Ohio, 11-18276


ᐅ Wanda A Giernacky, Ohio

Address: 470 Union St Bedford, OH 44146-4571

Bankruptcy Case 15-14470-aih Overview: "Wanda A Giernacky's bankruptcy, initiated in 2015-08-06 and concluded by 11.04.2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda A Giernacky — Ohio, 15-14470


ᐅ Danielle Gilliam, Ohio

Address: 248 Marion Dr Bedford, OH 44146

Bankruptcy Case 10-21518-aih Summary: "Bedford, OH resident Danielle Gilliam's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Danielle Gilliam — Ohio, 10-21518


ᐅ Shelita Gipson, Ohio

Address: 450 Turney Rd Apt 402 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-12743-pmc: "Shelita Gipson's bankruptcy, initiated in 03.30.2010 and concluded by 07.05.2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelita Gipson — Ohio, 10-12743


ᐅ Debra Devonna Glenn, Ohio

Address: 19955 Rockside Rd Apt 806 Bedford, OH 44146-2044

Brief Overview of Bankruptcy Case 2014-14125-aih: "The case of Debra Devonna Glenn in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Devonna Glenn — Ohio, 2014-14125


ᐅ Terrell Glover, Ohio

Address: 44 Eldred Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-12455-rb: "In a Chapter 7 bankruptcy case, Terrell Glover from Bedford, OH, saw their proceedings start in 2010-03-24 and complete by June 29, 2010, involving asset liquidation."
Terrell Glover — Ohio, 10-12455-rb


ᐅ Sanya Godbold, Ohio

Address: 5531 Bartlett Rd Bedford, OH 44146

Bankruptcy Case 10-15008-pmc Overview: "Bedford, OH resident Sanya Godbold's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
Sanya Godbold — Ohio, 10-15008


ᐅ Steven Goins, Ohio

Address: 53 Southwick Dr Bedford, OH 44146-2621

Bankruptcy Case 08-10220-jps Overview: "Steven Goins, a resident of Bedford, OH, entered a Chapter 13 bankruptcy plan in January 2008, culminating in its successful completion by 2013-08-30."
Steven Goins — Ohio, 08-10220


ᐅ Wilce Goldsby, Ohio

Address: 26253 Milburn Dr Bedford, OH 44146-5935

Bankruptcy Case 07-10868-pmc Overview: "2007-02-13 marked the beginning of Wilce Goldsby's Chapter 13 bankruptcy in Bedford, OH, entailing a structured repayment schedule, completed by 12.21.2012."
Wilce Goldsby — Ohio, 07-10868


ᐅ Rhonda Gail Golston, Ohio

Address: 7524 Richmond Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-18525-aih: "The case of Rhonda Gail Golston in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Gail Golston — Ohio, 11-18525


ᐅ Lesa A Goodman, Ohio

Address: 25300 ROCKSIDE RD APT 711 Bedford, OH 44146

Bankruptcy Case 12-12930-jps Summary: "Bedford, OH resident Lesa A Goodman's Apr 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Lesa A Goodman — Ohio, 12-12930


ᐅ Keith Gordon, Ohio

Address: 872 Wellmon St Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-19490-pmc: "Keith Gordon's bankruptcy, initiated in 2009-10-08 and concluded by 01.13.2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Gordon — Ohio, 09-19490


ᐅ Melaine R Gordon, Ohio

Address: 5951 Bear Creek Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-10456-pmc: "Melaine R Gordon's Chapter 7 bankruptcy, filed in Bedford, OH in 01.24.2012, led to asset liquidation, with the case closing in 04.30.2012."
Melaine R Gordon — Ohio, 12-10456


ᐅ Kenneth Gorenc, Ohio

Address: 265 Marion Dr Bedford, OH 44146

Bankruptcy Case 10-18946-pmc Summary: "The bankruptcy filing by Kenneth Gorenc, undertaken in September 2010 in Bedford, OH under Chapter 7, concluded with discharge in 12/15/2010 after liquidating assets."
Kenneth Gorenc — Ohio, 10-18946


ᐅ Shawnta Gosha, Ohio

Address: 632 Turney Rd Apt 334 Bedford, OH 44146

Concise Description of Bankruptcy Case 09-21487-rb7: "The case of Shawnta Gosha in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawnta Gosha — Ohio, 09-21487-rb


ᐅ Janel R Grady, Ohio

Address: 21841 Libby Rd Apt B12 Bedford, OH 44146

Bankruptcy Case 12-11734-aih Summary: "In Bedford, OH, Janel R Grady filed for Chapter 7 bankruptcy in 03.09.2012. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2012."
Janel R Grady — Ohio, 12-11734


ᐅ Ellen P Grantham, Ohio

Address: PO Box 461042 Bedford, OH 44146-7017

Concise Description of Bankruptcy Case 14-16727-pmc7: "In Bedford, OH, Ellen P Grantham filed for Chapter 7 bankruptcy in 2014-10-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-21."
Ellen P Grantham — Ohio, 14-16727


ᐅ Ida Graves, Ohio

Address: 7221 Hyannis Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-11239-aih: "In Bedford, OH, Ida Graves filed for Chapter 7 bankruptcy in 02/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-27."
Ida Graves — Ohio, 10-11239


ᐅ Lillie Graves, Ohio

Address: 670 Johnson Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-21232-pmc: "The case of Lillie Graves in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillie Graves — Ohio, 10-21232


ᐅ Latoshia Gray, Ohio

Address: 25000 Rockside Rd Apt 446 Bedford, OH 44146

Bankruptcy Case 10-14313-rb Overview: "In Bedford, OH, Latoshia Gray filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Latoshia Gray — Ohio, 10-14313-rb


ᐅ Robert Gray, Ohio

Address: 26448 Morning Glory Ln Bedford, OH 44146

Bankruptcy Case 11-13872-rb Overview: "The bankruptcy record of Robert Gray from Bedford, OH, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Robert Gray — Ohio, 11-13872-rb


ᐅ J Marcelene Grays, Ohio

Address: 553 Northfield Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-14673-pmc: "The bankruptcy filing by J Marcelene Grays, undertaken in 05/31/2011 in Bedford, OH under Chapter 7, concluded with discharge in 09/05/2011 after liquidating assets."
J Marcelene Grays — Ohio, 11-14673


ᐅ Jerimiah Greathouse, Ohio

Address: 5749 Columbia Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16185-jps: "The bankruptcy filing by Jerimiah Greathouse, undertaken in 2012-08-23 in Bedford, OH under Chapter 7, concluded with discharge in 2012-11-28 after liquidating assets."
Jerimiah Greathouse — Ohio, 12-16185


ᐅ Jordan Green, Ohio

Address: 438 Terrace Dr Bedford, OH 44146

Bankruptcy Case 10-13690-rb Summary: "Jordan Green's bankruptcy, initiated in 2010-04-21 and concluded by 07/27/2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Green — Ohio, 10-13690-rb


ᐅ Jean M Green, Ohio

Address: 6633 Tamarind Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-18297-pmc: "The bankruptcy filing by Jean M Green, undertaken in 2011-09-25 in Bedford, OH under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Jean M Green — Ohio, 11-18297


ᐅ Laura Greene, Ohio

Address: 6283 Winterberry Xing Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-14951-jps: "In Bedford, OH, Laura Greene filed for Chapter 7 bankruptcy in 07/03/2012. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2012."
Laura Greene — Ohio, 12-14951


ᐅ Terrance Grega, Ohio

Address: 355 Grand Blvd Bedford, OH 44146

Bankruptcy Case 10-12718-aih Overview: "Terrance Grega's bankruptcy, initiated in 2010-03-29 and concluded by 2010-07-04 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance Grega — Ohio, 10-12718


ᐅ Derrek A Griffin, Ohio

Address: 5305 Northfield Rd Apt 412 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-13825-aih: "In Bedford, OH, Derrek A Griffin filed for Chapter 7 bankruptcy in May 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-02."
Derrek A Griffin — Ohio, 13-13825


ᐅ Alvena Grimes, Ohio

Address: 6729 Deer Ct Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-16225-aih: "Alvena Grimes's bankruptcy, initiated in 06/25/2010 and concluded by September 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvena Grimes — Ohio, 10-16225


ᐅ John A Grinnell, Ohio

Address: 58 Eldred Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-17955-aih: "The case of John A Grinnell in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Grinnell — Ohio, 11-17955


ᐅ Kelli Marie Grossmyer, Ohio

Address: 651 Archer Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 12-11653-pmc7: "The case of Kelli Marie Grossmyer in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelli Marie Grossmyer — Ohio, 12-11653


ᐅ Jessica Groves, Ohio

Address: 6278 Sparrowhawk Way Bedford, OH 44146

Bankruptcy Case 09-20284-aih Overview: "In a Chapter 7 bankruptcy case, Jessica Groves from Bedford, OH, saw her proceedings start in October 29, 2009 and complete by February 2010, involving asset liquidation."
Jessica Groves — Ohio, 09-20284


ᐅ Jr Eugene Guidry, Ohio

Address: 24605 Uppingham Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 12-16737-jps7: "Bedford, OH resident Jr Eugene Guidry's 2012-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2012."
Jr Eugene Guidry — Ohio, 12-16737


ᐅ Daniel B Gump, Ohio

Address: 285 Columbus St Bedford, OH 44146-2820

Concise Description of Bankruptcy Case 15-10608-aih7: "Daniel B Gump's Chapter 7 bankruptcy, filed in Bedford, OH in February 10, 2015, led to asset liquidation, with the case closing in 05.11.2015."
Daniel B Gump — Ohio, 15-10608


ᐅ Tomeka Gunn, Ohio

Address: 24725 Price Rd Bedford, OH 44146

Bankruptcy Case 13-14036-pmc Summary: "In a Chapter 7 bankruptcy case, Tomeka Gunn from Bedford, OH, saw her proceedings start in 06.04.2013 and complete by 09.09.2013, involving asset liquidation."
Tomeka Gunn — Ohio, 13-14036


ᐅ Jon Gunn, Ohio

Address: 24725 Price Rd Bedford, OH 44146

Bankruptcy Case 09-22242-aih Overview: "Jon Gunn's bankruptcy, initiated in December 2009 and concluded by April 7, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Gunn — Ohio, 09-22242


ᐅ Michael J Gura, Ohio

Address: 838 Northfield Rd Bedford, OH 44146

Bankruptcy Case 12-11255-aih Overview: "Michael J Gura's bankruptcy, initiated in Feb 24, 2012 and concluded by May 31, 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Gura — Ohio, 12-11255


ᐅ Sr Antoine Gurley, Ohio

Address: 25277 Stephen Rd Bedford, OH 44146

Bankruptcy Case 10-21298-pmc Overview: "The bankruptcy filing by Sr Antoine Gurley, undertaken in 2010-11-17 in Bedford, OH under Chapter 7, concluded with discharge in 02/28/2011 after liquidating assets."
Sr Antoine Gurley — Ohio, 10-21298


ᐅ Frank D Guy, Ohio

Address: 503 Center Rd Bedford, OH 44146-2225

Snapshot of U.S. Bankruptcy Proceeding Case 15-10282-jps: "The bankruptcy filing by Frank D Guy, undertaken in 2015-01-22 in Bedford, OH under Chapter 7, concluded with discharge in 2015-04-22 after liquidating assets."
Frank D Guy — Ohio, 15-10282


ᐅ Daniel John Hackett, Ohio

Address: 18 Charles St Bedford, OH 44146

Concise Description of Bankruptcy Case 12-10953-aih7: "Bedford, OH resident Daniel John Hackett's 2012-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Daniel John Hackett — Ohio, 12-10953


ᐅ Jeffrey T Hackett, Ohio

Address: 165 Willis St Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-17178-aih: "The case of Jeffrey T Hackett in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey T Hackett — Ohio, 11-17178


ᐅ Robert Hale, Ohio

Address: 5730 Columbia Dr Bedford, OH 44146

Bankruptcy Case 10-18820-pmc Summary: "Robert Hale's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-09-04, led to asset liquidation, with the case closing in 12/10/2010."
Robert Hale — Ohio, 10-18820


ᐅ Janae Z Hambrick, Ohio

Address: 5977 Bear Creek Dr Apt 321 Bedford, OH 44146-2909

Bankruptcy Case 14-17401-pmc Summary: "Bedford, OH resident Janae Z Hambrick's 11/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 21, 2015."
Janae Z Hambrick — Ohio, 14-17401


ᐅ Queen E Hampton, Ohio

Address: 194 John St Bedford, OH 44146-4556

Bankruptcy Case 16-13397-jps Overview: "In Bedford, OH, Queen E Hampton filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Queen E Hampton — Ohio, 16-13397


ᐅ Bayyinah Hamzah, Ohio

Address: 518 Belle Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-19262-rb: "The bankruptcy record of Bayyinah Hamzah from Bedford, OH, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Bayyinah Hamzah — Ohio, 10-19262-rb


ᐅ Jeffrey Hancock, Ohio

Address: 5958 White Pine Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-16505-pmc: "In a Chapter 7 bankruptcy case, Jeffrey Hancock from Bedford, OH, saw their proceedings start in 2010-07-01 and complete by 10.06.2010, involving asset liquidation."
Jeffrey Hancock — Ohio, 10-16505


ᐅ Lovetta Darnella Hopkins, Ohio

Address: 78 Cresswell Ave Bedford, OH 44146-2008

Concise Description of Bankruptcy Case 14-17386-jps7: "The case of Lovetta Darnella Hopkins in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lovetta Darnella Hopkins — Ohio, 14-17386


ᐅ Brenda L Horhn, Ohio

Address: 7825 Regency Dr Bedford, OH 44146-5373

Bankruptcy Case 11-53040-amk Summary: "Brenda L Horhn, a resident of Bedford, OH, entered a Chapter 13 bankruptcy plan in 08/05/2011, culminating in its successful completion by 2014-12-09."
Brenda L Horhn — Ohio, 11-53040


ᐅ Mary Rose Horner, Ohio

Address: 23505 Cranfield Rd Bedford, OH 44146

Bankruptcy Case 11-10333-aih Summary: "The bankruptcy filing by Mary Rose Horner, undertaken in 01.17.2011 in Bedford, OH under Chapter 7, concluded with discharge in 04/24/2011 after liquidating assets."
Mary Rose Horner — Ohio, 11-10333


ᐅ Jr Stephen L Horton, Ohio

Address: 23437 Drake Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-52615-mss: "In Bedford, OH, Jr Stephen L Horton filed for Chapter 7 bankruptcy in 2013-09-06. This case, involving liquidating assets to pay off debts, was resolved by 12/12/2013."
Jr Stephen L Horton — Ohio, 13-52615


ᐅ Yvonne Horton, Ohio

Address: 120 Paul St Bedford, OH 44146

Bankruptcy Case 12-12243-jps Summary: "The case of Yvonne Horton in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Horton — Ohio, 12-12243


ᐅ Tonesha L Houston, Ohio

Address: 5303 Northfield Rd Apt 723 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-11944-jps: "In Bedford, OH, Tonesha L Houston filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2013."
Tonesha L Houston — Ohio, 13-11944


ᐅ Aubrey Houston, Ohio

Address: 238 Paul St Bedford, OH 44146-4651

Brief Overview of Bankruptcy Case 16-13310-jps: "In a Chapter 7 bankruptcy case, Aubrey Houston from Bedford, OH, saw their proceedings start in Jun 13, 2016 and complete by September 2016, involving asset liquidation."
Aubrey Houston — Ohio, 16-13310


ᐅ Izell W Houston, Ohio

Address: 523 Lamson Ave Bedford, OH 44146

Bankruptcy Case 12-17250-aih Summary: "Izell W Houston's Chapter 7 bankruptcy, filed in Bedford, OH in 10/03/2012, led to asset liquidation, with the case closing in January 2013."
Izell W Houston — Ohio, 12-17250


ᐅ Monete Houston, Ohio

Address: 238 Paul St Bedford, OH 44146-4651

Bankruptcy Case 16-13310-jps Summary: "Monete Houston's bankruptcy, initiated in June 13, 2016 and concluded by 09.11.2016 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monete Houston — Ohio, 16-13310


ᐅ Quintin E Howard, Ohio

Address: 21841 Libby Rd Apt B24 Bedford, OH 44146

Bankruptcy Case 11-14927-pmc Summary: "The bankruptcy record of Quintin E Howard from Bedford, OH, shows a Chapter 7 case filed in 06.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2011."
Quintin E Howard — Ohio, 11-14927


ᐅ Rosemarie Hrdlicka, Ohio

Address: 401 Mortimer Dr Apt 306 Bedford, OH 44146-2356

Brief Overview of Bankruptcy Case 15-16839-jps: "In a Chapter 7 bankruptcy case, Rosemarie Hrdlicka from Bedford, OH, saw her proceedings start in November 2015 and complete by 02/28/2016, involving asset liquidation."
Rosemarie Hrdlicka — Ohio, 15-16839


ᐅ Cloud Rhonda Hudson, Ohio

Address: 5961 Randy Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-15884-aih: "In a Chapter 7 bankruptcy case, Cloud Rhonda Hudson from Bedford, OH, saw her proceedings start in June 2010 and complete by 09/21/2010, involving asset liquidation."
Cloud Rhonda Hudson — Ohio, 10-15884


ᐅ Jameel A Hughes, Ohio

Address: 25300 Rockside Rd Apt 407 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16335-jps: "Jameel A Hughes's bankruptcy, initiated in Aug 29, 2012 and concluded by 2012-12-04 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jameel A Hughes — Ohio, 12-16335


ᐅ Marnette R Hulin, Ohio

Address: 942 Wenso Rd Bedford, OH 44146-3856

Brief Overview of Bankruptcy Case 2014-12731-jps: "Marnette R Hulin's bankruptcy, initiated in 04/28/2014 and concluded by August 6, 2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marnette R Hulin — Ohio, 2014-12731


ᐅ Vanetta C Hulin, Ohio

Address: 942 Wenso Rd Bedford, OH 44146-3856

Bankruptcy Case 2014-15108-aih Overview: "The bankruptcy record of Vanetta C Hulin from Bedford, OH, shows a Chapter 7 case filed in Aug 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.05.2014."
Vanetta C Hulin — Ohio, 2014-15108


ᐅ Jameka Luegenia Humphrey, Ohio

Address: 5937 Kimberly Dr Bedford, OH 44146-3018

Concise Description of Bankruptcy Case 15-53033-amk7: "The bankruptcy record of Jameka Luegenia Humphrey from Bedford, OH, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Jameka Luegenia Humphrey — Ohio, 15-53033


ᐅ Phillip Hunt, Ohio

Address: 867 Wellmon St Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-17851-rb: "Phillip Hunt's bankruptcy, initiated in 08/09/2010 and concluded by November 14, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Hunt — Ohio, 10-17851-rb