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 Josslyn Marie Hanusek, Ohio

Address: 26240 Broadway Ave Trlr 8 Bedford, OH 44146

Bankruptcy Case 11-19132-jps Overview: "The case of Josslyn Marie Hanusek in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josslyn Marie Hanusek — Ohio, 11-19132


ᐅ Ronnie Hardin, Ohio

Address: 541 Corkhill Rd Apt 220 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-10206-aih: "Ronnie Hardin's bankruptcy, initiated in 2010-01-13 and concluded by Apr 20, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Hardin — Ohio, 10-10206


ᐅ Zola D Hardy, Ohio

Address: 651 Turney Rd Apt 142 Bedford, OH 44146-3328

Bankruptcy Case 15-11265-jps Overview: "Bedford, OH resident Zola D Hardy's 03/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2015."
Zola D Hardy — Ohio, 15-11265


ᐅ Byron Harper, Ohio

Address: 23060 Lori Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-20401-pmc: "Bedford, OH resident Byron Harper's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Byron Harper — Ohio, 09-20401


ᐅ Tyesha Harris, Ohio

Address: 51 Thames Ave Bedford, OH 44146-2025

Bankruptcy Case 14-16521-pmc Summary: "In a Chapter 7 bankruptcy case, Tyesha Harris from Bedford, OH, saw her proceedings start in October 2014 and complete by 01/11/2015, involving asset liquidation."
Tyesha Harris — Ohio, 14-16521


ᐅ Clark Jacqueline M Harris, Ohio

Address: 69 Greencroft Rd Bedford, OH 44146-2062

Snapshot of U.S. Bankruptcy Proceeding Case 16-11240-jps: "The case of Clark Jacqueline M Harris in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clark Jacqueline M Harris — Ohio, 16-11240


ᐅ Rodney Harris, Ohio

Address: 554 Darlington Dr Bedford, OH 44146-2318

Concise Description of Bankruptcy Case 16-10698-jps7: "In a Chapter 7 bankruptcy case, Rodney Harris from Bedford, OH, saw his proceedings start in 2016-02-15 and complete by May 2016, involving asset liquidation."
Rodney Harris — Ohio, 16-10698


ᐅ Kiauna Harris, Ohio

Address: 5327 Northfield Rd Apt 614 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-10353-pmc7: "Kiauna Harris's Chapter 7 bankruptcy, filed in Bedford, OH in January 17, 2011, led to asset liquidation, with the case closing in April 2011."
Kiauna Harris — Ohio, 11-10353


ᐅ Jessica Harris, Ohio

Address: 19955 Rockside Rd Apt 1504 Bedford, OH 44146

Bankruptcy Case 11-15887-jps Overview: "In a Chapter 7 bankruptcy case, Jessica Harris from Bedford, OH, saw her proceedings start in 2011-07-07 and complete by October 2011, involving asset liquidation."
Jessica Harris — Ohio, 11-15887


ᐅ Geraldine Harris, Ohio

Address: 24900 Rockside Rd Apt 501 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-12784-jps: "The bankruptcy record of Geraldine Harris from Bedford, OH, shows a Chapter 7 case filed in 2013-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2013."
Geraldine Harris — Ohio, 13-12784


ᐅ Myra D Harris, Ohio

Address: 25121 Forbes Rd Bedford, OH 44146-5619

Concise Description of Bankruptcy Case 15-11992-pmc7: "Myra D Harris's bankruptcy, initiated in Apr 9, 2015 and concluded by 2015-07-08 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra D Harris — Ohio, 15-11992


ᐅ Stephen Harrison, Ohio

Address: 25000 Rockside Rd Apt 145 Bedford, OH 44146

Brief Overview of Bankruptcy Case 09-19920-rb: "The bankruptcy record of Stephen Harrison from Bedford, OH, shows a Chapter 7 case filed in Oct 20, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Stephen Harrison — Ohio, 09-19920-rb


ᐅ Javion Jovon Harrison, Ohio

Address: 24900 Rockside Rd Apt 244 Bedford, OH 44146-1910

Bankruptcy Case 16-13342-aih Overview: "The bankruptcy record of Javion Jovon Harrison from Bedford, OH, shows a Chapter 7 case filed in 06.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2016."
Javion Jovon Harrison — Ohio, 16-13342


ᐅ Tamie A Harrison, Ohio

Address: 422 Union St Bedford, OH 44146-4571

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14334-aih: "Tamie A Harrison's Chapter 7 bankruptcy, filed in Bedford, OH in 07/07/2014, led to asset liquidation, with the case closing in October 2014."
Tamie A Harrison — Ohio, 2014-14334


ᐅ Sr Elonzo C Harvey, Ohio

Address: 6255 Strathallan Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-10523-aih: "In a Chapter 7 bankruptcy case, Sr Elonzo C Harvey from Bedford, OH, saw their proceedings start in 2011-01-24 and complete by 2011-05-04, involving asset liquidation."
Sr Elonzo C Harvey — Ohio, 11-10523


ᐅ Jr Willie Howard Harvey, Ohio

Address: 26433 Solon Rd Apt 207 Bedford, OH 44146

Bankruptcy Case 12-10936-jps Overview: "Bedford, OH resident Jr Willie Howard Harvey's 02.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-20."
Jr Willie Howard Harvey — Ohio, 12-10936


ᐅ Vivian A Haydoo, Ohio

Address: 450 Turney Rd Apt 101 Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-17460-aih: "Vivian A Haydoo's Chapter 7 bankruptcy, filed in Bedford, OH in 10/11/2012, led to asset liquidation, with the case closing in 2013-01-16."
Vivian A Haydoo — Ohio, 12-17460


ᐅ Malika K Hayes, Ohio

Address: 640 Turney Rd Apt 120 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-16976-jps7: "Malika K Hayes's bankruptcy, initiated in 10.02.2013 and concluded by 2014-01-07 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malika K Hayes — Ohio, 13-16976


ᐅ James Healey, Ohio

Address: 26463 Solon Rd Apt 109 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-12369-aih: "In a Chapter 7 bankruptcy case, James Healey from Bedford, OH, saw their proceedings start in 2010-03-22 and complete by Jun 27, 2010, involving asset liquidation."
James Healey — Ohio, 10-12369


ᐅ Khalilah L Heard, Ohio

Address: 26264 Dennisport Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-16989-pmc: "In Bedford, OH, Khalilah L Heard filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Khalilah L Heard — Ohio, 11-16989


ᐅ Fawntisha K Hempstead, Ohio

Address: 7270 Kentucky Dr Bedford, OH 44146-5713

Snapshot of U.S. Bankruptcy Proceeding Case 14-11448-pmc: "The case of Fawntisha K Hempstead in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fawntisha K Hempstead — Ohio, 14-11448


ᐅ Tamara Gwendolyn Henderson, Ohio

Address: 163 Flora Dr Bedford, OH 44146-2013

Bankruptcy Case 12-04028-8-SWH Summary: "Filing for Chapter 13 bankruptcy in 05/30/2012, Tamara Gwendolyn Henderson from Bedford, OH, structured a repayment plan, achieving discharge in Jul 28, 2015."
Tamara Gwendolyn Henderson — Ohio, 12-04028-8


ᐅ Jr George Henderson, Ohio

Address: 25760 Forbes Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-20656-pmc: "In a Chapter 7 bankruptcy case, Jr George Henderson from Bedford, OH, saw his proceedings start in October 2010 and complete by February 2, 2011, involving asset liquidation."
Jr George Henderson — Ohio, 10-20656


ᐅ Rae Henderson, Ohio

Address: 636 Turney Rd Apt 419 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-10111-pmc7: "The bankruptcy filing by Rae Henderson, undertaken in Jan 8, 2010 in Bedford, OH under Chapter 7, concluded with discharge in 2010-04-15 after liquidating assets."
Rae Henderson — Ohio, 10-10111


ᐅ Tracy Ann Henderson, Ohio

Address: 262 Grand Blvd Bedford, OH 44146-2153

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13253-jps: "The case of Tracy Ann Henderson in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Ann Henderson — Ohio, 2014-13253


ᐅ Anthony J Hendking, Ohio

Address: 5988 Bear Creek Dr Apt 416 Bedford, OH 44146-2915

Bankruptcy Case 2014-13711-jps Overview: "The bankruptcy record of Anthony J Hendking from Bedford, OH, shows a Chapter 7 case filed in Jun 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2014."
Anthony J Hendking — Ohio, 2014-13711


ᐅ Lashaune Hendking, Ohio

Address: 109 Nordham Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-15424-aih7: "In Bedford, OH, Lashaune Hendking filed for Chapter 7 bankruptcy in June 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Lashaune Hendking — Ohio, 10-15424


ᐅ Megan A Hendrick, Ohio

Address: 66 Paul St # 1 Bedford, OH 44146-4644

Snapshot of U.S. Bankruptcy Proceeding Case 15-13004-aih: "Megan A Hendrick's bankruptcy, initiated in 05/27/2015 and concluded by 2015-08-25 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan A Hendrick — Ohio, 15-13004


ᐅ Dale E Hendricks, Ohio

Address: 147 Best St Bedford, OH 44146

Bankruptcy Case 12-19132-pmc Summary: "In a Chapter 7 bankruptcy case, Dale E Hendricks from Bedford, OH, saw their proceedings start in 2012-12-17 and complete by 03/24/2013, involving asset liquidation."
Dale E Hendricks — Ohio, 12-19132


ᐅ Thomas W Herrage, Ohio

Address: 579 Button Rd Bedford, OH 44146-3426

Bankruptcy Case 2014-13962-pmc Summary: "The bankruptcy filing by Thomas W Herrage, undertaken in June 2014 in Bedford, OH under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets."
Thomas W Herrage — Ohio, 2014-13962


ᐅ James R Herrell, Ohio

Address: 6021 White Pine Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-15863-jps: "The case of James R Herrell in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Herrell — Ohio, 12-15863


ᐅ Bianca Herring, Ohio

Address: 39 Jackson Blvd Bedford, OH 44146-2066

Concise Description of Bankruptcy Case 15-11762-pmc7: "Bianca Herring's Chapter 7 bankruptcy, filed in Bedford, OH in 03/31/2015, led to asset liquidation, with the case closing in June 2015."
Bianca Herring — Ohio, 15-11762


ᐅ Wade Heubach, Ohio

Address: 23381 Aurora Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 10-19372-rb7: "The bankruptcy record of Wade Heubach from Bedford, OH, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2010."
Wade Heubach — Ohio, 10-19372-rb


ᐅ Lisa M Hiles, Ohio

Address: 450 Turney Rd Apt 302 Bedford, OH 44146-3361

Snapshot of U.S. Bankruptcy Proceeding Case 15-12861-jps: "In Bedford, OH, Lisa M Hiles filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2015."
Lisa M Hiles — Ohio, 15-12861


ᐅ Carolyn Hill, Ohio

Address: 25680 Forbes Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-20416-aih: "In Bedford, OH, Carolyn Hill filed for Chapter 7 bankruptcy in Dec 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Carolyn Hill — Ohio, 11-20416


ᐅ Davell L Hill, Ohio

Address: 25200 Rockside Rd Apt C319 Bedford, OH 44146-1909

Bankruptcy Case 15-10660-aih Overview: "Bedford, OH resident Davell L Hill's February 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-13."
Davell L Hill — Ohio, 15-10660


ᐅ Pearl H Hill, Ohio

Address: 401 Mortimer Dr Apt 501 Bedford, OH 44146

Bankruptcy Case 11-19924-aih Overview: "Bedford, OH resident Pearl H Hill's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2012."
Pearl H Hill — Ohio, 11-19924


ᐅ Bobbi Jo Hinderschied, Ohio

Address: 66 Paul St Rear Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-17525-aih: "The bankruptcy filing by Bobbi Jo Hinderschied, undertaken in 2012-10-12 in Bedford, OH under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Bobbi Jo Hinderschied — Ohio, 12-17525


ᐅ Richard Hinton, Ohio

Address: 6033 Bear Creek Dr Apt 107 Bedford, OH 44146-2907

Snapshot of U.S. Bankruptcy Proceeding Case 15-15635-aih: "In Bedford, OH, Richard Hinton filed for Chapter 7 bankruptcy in 2015-10-02. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2015."
Richard Hinton — Ohio, 15-15635


ᐅ Tuan Hodges, Ohio

Address: 511 Columbus St Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-16244-aih: "In Bedford, OH, Tuan Hodges filed for Chapter 7 bankruptcy in September 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2013."
Tuan Hodges — Ohio, 13-16244


ᐅ Wykena Hodges, Ohio

Address: 6616 Tupelo Dr Bedford, OH 44146-4847

Concise Description of Bankruptcy Case 15-12553-pmc7: "The case of Wykena Hodges in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wykena Hodges — Ohio, 15-12553


ᐅ Jr Willie F Hodges, Ohio

Address: 1258 Broadway Ave Bedford, OH 44146

Bankruptcy Case 13-17183-jps Summary: "Jr Willie F Hodges's bankruptcy, initiated in 10.10.2013 and concluded by 2014-01-15 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Willie F Hodges — Ohio, 13-17183


ᐅ Fredric Hoenigman, Ohio

Address: 7801 Summerset Dr Bedford, OH 44146

Bankruptcy Case 10-15241-rb Overview: "Fredric Hoenigman's bankruptcy, initiated in 05.28.2010 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."
Fredric Hoenigman — Ohio, 10-15241-rb


ᐅ Tamara K Holley, Ohio

Address: 27 Magnolia Ave Rear Bedford, OH 44146-2665

Brief Overview of Bankruptcy Case 2014-16029-aih: "The case of Tamara K Holley in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara K Holley — Ohio, 2014-16029


ᐅ Mary C Hollins, Ohio

Address: 47 1st Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-18194-pmc: "The bankruptcy record of Mary C Hollins from Bedford, OH, shows a Chapter 7 case filed in 09.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2012."
Mary C Hollins — Ohio, 11-18194


ᐅ Nicole A Holloway, Ohio

Address: 5677 Columbia Dr Bedford, OH 44146

Bankruptcy Case 13-12242-jps Overview: "Nicole A Holloway's bankruptcy, initiated in 2013-04-02 and concluded by 2013-07-08 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole A Holloway — Ohio, 13-12242


ᐅ Sr Harold Stanford Holmes, Ohio

Address: 7251 Duxbury Ct Bedford, OH 44146

Concise Description of Bankruptcy Case 12-71862-SCS7: "The bankruptcy filing by Sr Harold Stanford Holmes, undertaken in 04.30.2012 in Bedford, OH under Chapter 7, concluded with discharge in Aug 5, 2012 after liquidating assets."
Sr Harold Stanford Holmes — Ohio, 12-71862


ᐅ Pamela L Holmes, Ohio

Address: 117 Woodrow Ave Bedford, OH 44146-3628

Concise Description of Bankruptcy Case 10-20547-aih7: "Pamela L Holmes's Chapter 13 bankruptcy in Bedford, OH started in 10/26/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 17, 2014."
Pamela L Holmes — Ohio, 10-20547


ᐅ Kenneth J Hon, Ohio

Address: 121 Powers Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-17126-aih: "In a Chapter 7 bankruptcy case, Kenneth J Hon from Bedford, OH, saw their proceedings start in October 2013 and complete by Jan 13, 2014, involving asset liquidation."
Kenneth J Hon — Ohio, 13-17126


ᐅ Virgia Lee Hunt, Ohio

Address: 6693 Tupelo Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-11825-aih: "The bankruptcy filing by Virgia Lee Hunt, undertaken in 2012-03-13 in Bedford, OH under Chapter 7, concluded with discharge in 06/18/2012 after liquidating assets."
Virgia Lee Hunt — Ohio, 12-11825


ᐅ Tanisha L Hunt, Ohio

Address: 6033 Bear Creek Dr Apt 426 Bedford, OH 44146-2917

Snapshot of U.S. Bankruptcy Proceeding Case 15-11296-jps: "The bankruptcy record of Tanisha L Hunt from Bedford, OH, shows a Chapter 7 case filed in Mar 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2015."
Tanisha L Hunt — Ohio, 15-11296


ᐅ Lanel Dontez Hunter, Ohio

Address: 426 Union St Bedford, OH 44146

Bankruptcy Case 12-15215-jps Overview: "The bankruptcy filing by Lanel Dontez Hunter, undertaken in July 2012 in Bedford, OH under Chapter 7, concluded with discharge in 2012-10-21 after liquidating assets."
Lanel Dontez Hunter — Ohio, 12-15215


ᐅ Collins Terri Hurt, Ohio

Address: 34 Grand Blvd Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-19824-aih: "In Bedford, OH, Collins Terri Hurt filed for Chapter 7 bankruptcy in Oct 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2011."
Collins Terri Hurt — Ohio, 10-19824


ᐅ Jr Gary Hutchinson, Ohio

Address: 1395 Broadway Ave Bedford, OH 44146

Bankruptcy Case 10-20977-rb Summary: "Jr Gary Hutchinson's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-11-05, led to asset liquidation, with the case closing in February 2011."
Jr Gary Hutchinson — Ohio, 10-20977-rb


ᐅ Jr Leonard A Iacco, Ohio

Address: 7196 Deeridge Dr Bedford, OH 44146

Bankruptcy Case 11-16241-aih Overview: "Bedford, OH resident Jr Leonard A Iacco's 07.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
Jr Leonard A Iacco — Ohio, 11-16241


ᐅ Lisa Imel, Ohio

Address: 233 Regina Dr Bedford, OH 44146

Bankruptcy Case 11-12979-aih Summary: "The bankruptcy filing by Lisa Imel, undertaken in Apr 8, 2011 in Bedford, OH under Chapter 7, concluded with discharge in July 14, 2011 after liquidating assets."
Lisa Imel — Ohio, 11-12979


ᐅ Tameika D Ingram, Ohio

Address: 5531 Bartlett Rd Bedford, OH 44146

Bankruptcy Case 13-12370-aih Overview: "In a Chapter 7 bankruptcy case, Tameika D Ingram from Bedford, OH, saw her proceedings start in 04.05.2013 and complete by 2013-07-11, involving asset liquidation."
Tameika D Ingram — Ohio, 13-12370


ᐅ Shanequa L Irvin, Ohio

Address: 21841 Libby Rd Apt B22 Bedford, OH 44146-6877

Bankruptcy Case 16-10223-pmc Overview: "The case of Shanequa L Irvin in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanequa L Irvin — Ohio, 16-10223


ᐅ Charles A Isom, Ohio

Address: 5629 Vickie Ln Bedford, OH 44146-2404

Bankruptcy Case 15-11521-aih Summary: "Bedford, OH resident Charles A Isom's 2015-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 19, 2015."
Charles A Isom — Ohio, 15-11521


ᐅ Jewel Isom, Ohio

Address: 5629 Vickie Ln Bedford, OH 44146

Bankruptcy Case 10-10087-rb Overview: "Bedford, OH resident Jewel Isom's 01.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Jewel Isom — Ohio, 10-10087-rb


ᐅ Rose Itzep, Ohio

Address: 880 McKinley Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 10-21156-pmc7: "The case of Rose Itzep in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Itzep — Ohio, 10-21156


ᐅ Cynthia D Ivey, Ohio

Address: 5531 Bartlett Rd Bedford, OH 44146-1544

Concise Description of Bankruptcy Case 14-10785-jps7: "Cynthia D Ivey's Chapter 7 bankruptcy, filed in Bedford, OH in Feb 13, 2014, led to asset liquidation, with the case closing in May 14, 2014."
Cynthia D Ivey — Ohio, 14-10785


ᐅ Gaynell Ivey, Ohio

Address: 26 Avalon Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-15751-aih7: "In Bedford, OH, Gaynell Ivey filed for Chapter 7 bankruptcy in Jun 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2010."
Gaynell Ivey — Ohio, 10-15751


ᐅ Sr George Jackson, Ohio

Address: 5814 Bear Creek Dr Bedford, OH 44146

Bankruptcy Case 10-18137-aih Overview: "In Bedford, OH, Sr George Jackson filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010."
Sr George Jackson — Ohio, 10-18137


ᐅ Shereia Jackson, Ohio

Address: 63 Greencliff Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-20664-aih: "In Bedford, OH, Shereia Jackson filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Shereia Jackson — Ohio, 10-20664


ᐅ Lorenzo Jackson, Ohio

Address: 25300 Rockside Rd Apt 711 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-15698-rb: "In a Chapter 7 bankruptcy case, Lorenzo Jackson from Bedford, OH, saw his proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Lorenzo Jackson — Ohio, 10-15698-rb


ᐅ Neisha Jackson, Ohio

Address: 6723 Tupelo Dr Bedford, OH 44146

Bankruptcy Case 09-20380-aih Summary: "In Bedford, OH, Neisha Jackson filed for Chapter 7 bankruptcy in 10/31/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-05."
Neisha Jackson — Ohio, 09-20380


ᐅ Laversa R Jackson, Ohio

Address: 25400 Forbes Rd Bedford, OH 44146-5614

Brief Overview of Bankruptcy Case 15-16983-aih: "Bedford, OH resident Laversa R Jackson's Dec 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2016."
Laversa R Jackson — Ohio, 15-16983


ᐅ Lynette Jackson, Ohio

Address: 7270 Kentucky Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-17935-pmc: "Lynette Jackson's Chapter 7 bankruptcy, filed in Bedford, OH in 10.29.2012, led to asset liquidation, with the case closing in 2013-02-03."
Lynette Jackson — Ohio, 12-17935


ᐅ Shawn V Jackson, Ohio

Address: 5988 Bear Creek Dr Apt 121 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-10631-pmc: "In Bedford, OH, Shawn V Jackson filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Shawn V Jackson — Ohio, 11-10631


ᐅ Lee Brady Jackson, Ohio

Address: 5608 Gary Ave Bedford, OH 44146-2453

Concise Description of Bankruptcy Case 16-14110-jps7: "In Bedford, OH, Lee Brady Jackson filed for Chapter 7 bankruptcy in 2016-07-27. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2016."
Lee Brady Jackson — Ohio, 16-14110


ᐅ Roderick Jackson, Ohio

Address: 5608 Gary Ave Bedford, OH 44146

Bankruptcy Case 10-11112-pmc Overview: "Bedford, OH resident Roderick Jackson's 02/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2010."
Roderick Jackson — Ohio, 10-11112


ᐅ Betty J Jacob, Ohio

Address: 315 Bonnieview Dr Apt 120 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-14109-pmc: "Bedford, OH resident Betty J Jacob's 2013-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.12.2013."
Betty J Jacob — Ohio, 13-14109


ᐅ Joan M Jambor, Ohio

Address: 26240 Broadway Ave Trlr 42 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-18175-pmc: "The bankruptcy record of Joan M Jambor from Bedford, OH, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-26."
Joan M Jambor — Ohio, 13-18175


ᐅ Marceau James, Ohio

Address: 255 Center Rd Bedford, OH 44146

Bankruptcy Case 10-16191-aih Overview: "The bankruptcy filing by Marceau James, undertaken in June 2010 in Bedford, OH under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Marceau James — Ohio, 10-16191


ᐅ Lawrence James, Ohio

Address: 5619 Meadow Ln Bedford, OH 44146-2403

Brief Overview of Bankruptcy Case 15-13106-pmc: "The case of Lawrence James in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence James — Ohio, 15-13106


ᐅ Sharon L James, Ohio

Address: 5619 Meadow Ln Bedford, OH 44146-2403

Concise Description of Bankruptcy Case 15-13106-pmc7: "Sharon L James's bankruptcy, initiated in 05/31/2015 and concluded by Aug 29, 2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L James — Ohio, 15-13106


ᐅ Rasheeda J Jamison, Ohio

Address: 285 W Glendale St Bedford, OH 44146-3275

Snapshot of U.S. Bankruptcy Proceeding Case 2014-16009-aih: "In Bedford, OH, Rasheeda J Jamison filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2014."
Rasheeda J Jamison — Ohio, 2014-16009


ᐅ Michael A Japel, Ohio

Address: 75 Best St Bedford, OH 44146

Bankruptcy Case 13-16888-aih Overview: "In Bedford, OH, Michael A Japel filed for Chapter 7 bankruptcy in 09/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-02."
Michael A Japel — Ohio, 13-16888


ᐅ Niesha S Jarvis, Ohio

Address: 40 Talbot Dr Bedford, OH 44146-2862

Concise Description of Bankruptcy Case 15-12655-jps7: "The bankruptcy filing by Niesha S Jarvis, undertaken in 05.08.2015 in Bedford, OH under Chapter 7, concluded with discharge in August 6, 2015 after liquidating assets."
Niesha S Jarvis — Ohio, 15-12655


ᐅ James K Jeffers, Ohio

Address: 102 E Interstate St Bedford, OH 44146-4611

Brief Overview of Bankruptcy Case 14-10528-pmc: "The bankruptcy record of James K Jeffers 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 Apr 30, 2014."
James K Jeffers — Ohio, 14-10528


ᐅ Erin C Jefferson, Ohio

Address: 24 Northfield Rd Apt 226 Bedford, OH 44146-4666

Snapshot of U.S. Bankruptcy Proceeding Case 15-11303-pmc: "In a Chapter 7 bankruptcy case, Erin C Jefferson from Bedford, OH, saw their proceedings start in March 12, 2015 and complete by Jun 10, 2015, involving asset liquidation."
Erin C Jefferson — Ohio, 15-11303


ᐅ Lewis J Jefferson, Ohio

Address: 7203 Somerville Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 12-14710-pmc7: "In Bedford, OH, Lewis J Jefferson filed for Chapter 7 bankruptcy in Jun 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-30."
Lewis J Jefferson — Ohio, 12-14710


ᐅ Sharon M Jefferson, Ohio

Address: 22001 Libby Rd Apt 103 Bedford, OH 44146

Bankruptcy Case 13-10926-aih Summary: "In Bedford, OH, Sharon M Jefferson filed for Chapter 7 bankruptcy in Feb 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-23."
Sharon M Jefferson — Ohio, 13-10926


ᐅ Latisha S Jeffries, Ohio

Address: 306 CENTER RD Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-12987-pmc: "Latisha S Jeffries's Chapter 7 bankruptcy, filed in Bedford, OH in 04.20.2012, led to asset liquidation, with the case closing in 2012-07-26."
Latisha S Jeffries — Ohio, 12-12987


ᐅ Oscar Lewis Jenkins, Ohio

Address: 5891 Marra Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-10134-pmc: "The bankruptcy filing by Oscar Lewis Jenkins, undertaken in 01/09/2012 in Bedford, OH under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Oscar Lewis Jenkins — Ohio, 12-10134


ᐅ Krystal D Jennings, Ohio

Address: 105 Solon Rd Apt 12 Bedford, OH 44146-3766

Brief Overview of Bankruptcy Case 2014-12837-jps: "The bankruptcy record of Krystal D Jennings from Bedford, OH, shows a Chapter 7 case filed in 05.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2014."
Krystal D Jennings — Ohio, 2014-12837


ᐅ Rhonda Jennings, Ohio

Address: 90 Southwick Dr Bedford, OH 44146

Bankruptcy Case 09-20385-aih Overview: "Rhonda Jennings's bankruptcy, initiated in 10.31.2009 and concluded by 2010-02-05 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Jennings — Ohio, 09-20385


ᐅ Chrystal A Jennings, Ohio

Address: 171 Forbes Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-14543-jps: "The bankruptcy filing by Chrystal A Jennings, undertaken in Jun 19, 2012 in Bedford, OH under Chapter 7, concluded with discharge in 09/24/2012 after liquidating assets."
Chrystal A Jennings — Ohio, 12-14543


ᐅ Bettie R Johnson, Ohio

Address: 6183 S Perkins Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16645-jps: "Bettie R Johnson's Chapter 7 bankruptcy, filed in Bedford, OH in 09/11/2012, led to asset liquidation, with the case closing in Dec 11, 2012."
Bettie R Johnson — Ohio, 12-16645


ᐅ Kawana C Johnson, Ohio

Address: 26339 Bluebird Cv Bedford, OH 44146

Concise Description of Bankruptcy Case 11-19962-jps7: "The bankruptcy record of Kawana C Johnson from Bedford, OH, shows a Chapter 7 case filed in Nov 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2012."
Kawana C Johnson — Ohio, 11-19962


ᐅ Darryl M Johnson, Ohio

Address: 24120 Columbus Rd Bedford, OH 44146-2988

Bankruptcy Case 2014-15504-pmc Summary: "Bedford, OH resident Darryl M Johnson's August 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Darryl M Johnson — Ohio, 2014-15504


ᐅ Justine E Johnson, Ohio

Address: 85 Berwyn Dr Bedford, OH 44146-2845

Brief Overview of Bankruptcy Case 15-16291-aih: "The bankruptcy filing by Justine E Johnson, undertaken in November 3, 2015 in Bedford, OH under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Justine E Johnson — Ohio, 15-16291


ᐅ Lachell Johnson, Ohio

Address: 5303 Northfield Rd Apt 123 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-18222-pmc7: "The bankruptcy filing by Lachell Johnson, undertaken in August 2010 in Bedford, OH under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Lachell Johnson — Ohio, 10-18222


ᐅ Larry Johnson, Ohio

Address: 681 Turney Rd Apt 115 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-21753-pmc: "Larry Johnson's bankruptcy, initiated in December 2010 and concluded by March 15, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Johnson — Ohio, 10-21753


ᐅ Jr John B Johnson, Ohio

Address: 5991 Sunset Dr Bedford, OH 44146

Bankruptcy Case 11-14613-aih Overview: "Bedford, OH resident Jr John B Johnson's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2011."
Jr John B Johnson — Ohio, 11-14613


ᐅ James Johnson, Ohio

Address: 25420 Ronan Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-20842-rb: "Bedford, OH resident James Johnson's Nov 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
James Johnson — Ohio, 10-20842-rb


ᐅ Deborah A Johnson, Ohio

Address: 674 Turney Rd Apt 6 Bedford, OH 44146-3391

Concise Description of Bankruptcy Case 15-14104-pmc7: "The case of Deborah A Johnson in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Johnson — Ohio, 15-14104


ᐅ Christina C Johnson, Ohio

Address: 113 Forest Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 11-20323-jps7: "Christina C Johnson's Chapter 7 bankruptcy, filed in Bedford, OH in 2011-12-09, led to asset liquidation, with the case closing in 03.15.2012."
Christina C Johnson — Ohio, 11-20323


ᐅ Jennyfer Johnson, Ohio

Address: 23339 High Rd Bedford, OH 44146

Bankruptcy Case 11-14971-pmc Summary: "The bankruptcy record of Jennyfer Johnson from Bedford, OH, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jennyfer Johnson — Ohio, 11-14971