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 Marcus Anthony Johnson, Ohio

Address: 241 John St Bedford, OH 44146-4516

Concise Description of Bankruptcy Case 14-11253-aih7: "In a Chapter 7 bankruptcy case, Marcus Anthony Johnson from Bedford, OH, saw his proceedings start in 03.04.2014 and complete by 2014-06-02, involving asset liquidation."
Marcus Anthony Johnson — Ohio, 14-11253


ᐅ Levi Johnson, Ohio

Address: 5327 Northfield Rd Apt 107 Bedford, OH 44146

Bankruptcy Case 11-12161-rb Summary: "Levi Johnson's Chapter 7 bankruptcy, filed in Bedford, OH in March 2011, led to asset liquidation, with the case closing in 2011-06-27."
Levi Johnson — Ohio, 11-12161-rb


ᐅ Marcy L Johnson, Ohio

Address: 561 Corkhill Rd Apt 222 Bedford, OH 44146-3470

Brief Overview of Bankruptcy Case 15-12549-pmc: "The case of Marcy L Johnson in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcy L Johnson — Ohio, 15-12549


ᐅ Michelle Lynne Johnson, Ohio

Address: 105 Solon Rd Apt 9 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-12029-aih7: "The case of Michelle Lynne Johnson in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Lynne Johnson — Ohio, 13-12029


ᐅ Wanda J Johnson, Ohio

Address: 23340 Lori Dr Bedford, OH 44146

Bankruptcy Case 11-11358-pmc Summary: "Bedford, OH resident Wanda J Johnson's February 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Wanda J Johnson — Ohio, 11-11358


ᐅ Lequinda C Johnson, Ohio

Address: 854 Broadway Ave Apt 202 Bedford, OH 44146-3691

Bankruptcy Case 16-12797-aih Overview: "The bankruptcy filing by Lequinda C Johnson, undertaken in 05/18/2016 in Bedford, OH under Chapter 7, concluded with discharge in Aug 16, 2016 after liquidating assets."
Lequinda C Johnson — Ohio, 16-12797


ᐅ Monique D Johnson, Ohio

Address: 6000 Bear Creek Dr Apt 410 Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-17206-jps: "Monique D Johnson's Chapter 7 bankruptcy, filed in Bedford, OH in October 2, 2012, led to asset liquidation, with the case closing in 01.07.2013."
Monique D Johnson — Ohio, 12-17206


ᐅ Shirley A Johnson, Ohio

Address: 25400 Rockside Rd Apt 308 Bedford, OH 44146

Bankruptcy Case 13-15751-aih Overview: "Shirley A Johnson's bankruptcy, initiated in 08.14.2013 and concluded by 2013-11-19 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Johnson — Ohio, 13-15751


ᐅ Mary Jones, Ohio

Address: 5574 Vickie Ln Bedford, OH 44146

Concise Description of Bankruptcy Case 09-19320-aih7: "Mary Jones's Chapter 7 bankruptcy, filed in Bedford, OH in 2009-10-02, led to asset liquidation, with the case closing in 2010-01-07."
Mary Jones — Ohio, 09-19320


ᐅ Christene Jones, Ohio

Address: 5988 Bear Creek Dr Apt 300 Bedford, OH 44146-2910

Bankruptcy Case 15-13911-pmc Overview: "Bedford, OH resident Christene Jones's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2015."
Christene Jones — Ohio, 15-13911


ᐅ Donnie Jones, Ohio

Address: 7324 Glenshire Rd Bedford, OH 44146

Bankruptcy Case 10-11306-pmc Summary: "In a Chapter 7 bankruptcy case, Donnie Jones from Bedford, OH, saw their proceedings start in 02/23/2010 and complete by 2010-05-31, involving asset liquidation."
Donnie Jones — Ohio, 10-11306


ᐅ Michael D Jones, Ohio

Address: 654 Turney Rd Apt 1 Bedford, OH 44146

Bankruptcy Case 12-18613-pmc Overview: "Michael D Jones's bankruptcy, initiated in November 2012 and concluded by 2013-03-01 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Jones — Ohio, 12-18613


ᐅ Tina Jones, Ohio

Address: 24490 Columbus Rd Bedford, OH 44146

Bankruptcy Case 10-13713-pmc Overview: "The bankruptcy record of Tina Jones from Bedford, OH, shows a Chapter 7 case filed in 2010-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-28."
Tina Jones — Ohio, 10-13713


ᐅ Sandra Jones, Ohio

Address: 620 Turney Rd Apt 241 Bedford, OH 44146-3371

Bankruptcy Case 16-12069-jps Overview: "Sandra Jones's Chapter 7 bankruptcy, filed in Bedford, OH in April 16, 2016, led to asset liquidation, with the case closing in July 2016."
Sandra Jones — Ohio, 16-12069


ᐅ Rikki C Jones, Ohio

Address: 450 Turney Rd Apt 502 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-12359-aih: "In a Chapter 7 bankruptcy case, Rikki C Jones from Bedford, OH, saw her proceedings start in 2013-04-05 and complete by 07.11.2013, involving asset liquidation."
Rikki C Jones — Ohio, 13-12359


ᐅ Henderson Tenesha M Jones, Ohio

Address: 6370 Stonehaven Ln Bedford, OH 44146

Bankruptcy Case 13-12661-jps Summary: "Henderson Tenesha M Jones's bankruptcy, initiated in April 17, 2013 and concluded by 07.23.2013 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henderson Tenesha M Jones — Ohio, 13-12661


ᐅ Chrystle Monique Jones, Ohio

Address: 51 Natalie Rd Bedford, OH 44146-2127

Snapshot of U.S. Bankruptcy Proceeding Case 15-16979-pmc: "In Bedford, OH, Chrystle Monique Jones filed for Chapter 7 bankruptcy in 2015-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2016."
Chrystle Monique Jones — Ohio, 15-16979


ᐅ Tracy Jones, Ohio

Address: 5903 Bear Creek Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-20333-rb: "The bankruptcy record of Tracy Jones from Bedford, OH, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2010."
Tracy Jones — Ohio, 09-20333-rb


ᐅ Joann Jones, Ohio

Address: 5327 Northfield Rd Apt 503 Bedford, OH 44146

Bankruptcy Case 12-11219-jps Overview: "In a Chapter 7 bankruptcy case, Joann Jones from Bedford, OH, saw her proceedings start in 02.23.2012 and complete by 05.30.2012, involving asset liquidation."
Joann Jones — Ohio, 12-11219


ᐅ Darrelle Jones, Ohio

Address: 6244 Sparrowhawk Way Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-20896-aih: "Darrelle Jones's bankruptcy, initiated in 11.04.2010 and concluded by 2011-02-09 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrelle Jones — Ohio, 10-20896


ᐅ Erika C Jones, Ohio

Address: 5435 Campton Ct Bedford, OH 44146-1635

Bankruptcy Case 2014-12845-jps Overview: "The bankruptcy filing by Erika C Jones, undertaken in 05.01.2014 in Bedford, OH under Chapter 7, concluded with discharge in 2014-08-06 after liquidating assets."
Erika C Jones — Ohio, 2014-12845


ᐅ Jeremy Darnard Jones, Ohio

Address: 216 Center Rd Apt 205 Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-12003-pmc: "The case of Jeremy Darnard Jones in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Darnard Jones — Ohio, 11-12003


ᐅ Ruben W Jones, Ohio

Address: 715 Northfield Rd Bedford, OH 44146-3861

Concise Description of Bankruptcy Case 15-12390-pmc7: "Ruben W Jones's bankruptcy, initiated in 04.28.2015 and concluded by 2015-07-27 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben W Jones — Ohio, 15-12390


ᐅ Andre Jones, Ohio

Address: 23380 Cranfield Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-14998-pmc: "Andre Jones's Chapter 7 bankruptcy, filed in Bedford, OH in July 6, 2012, led to asset liquidation, with the case closing in Oct 11, 2012."
Andre Jones — Ohio, 12-14998


ᐅ Shelbie B Jones, Ohio

Address: 40 Sector Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 13-17056-jps7: "Shelbie B Jones's bankruptcy, initiated in 2013-10-04 and concluded by 01/09/2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelbie B Jones — Ohio, 13-17056


ᐅ Takisha E Jones, Ohio

Address: 25300 Rockside Rd Apt 222 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-15788-jps7: "The bankruptcy filing by Takisha E Jones, undertaken in August 16, 2013 in Bedford, OH under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Takisha E Jones — Ohio, 13-15788


ᐅ Howard A Jones, Ohio

Address: 18 Northfield Rd Apt 103 Bedford, OH 44146-4676

Bankruptcy Case 2014-11949-pmc Overview: "Howard A Jones's bankruptcy, initiated in 2014-03-27 and concluded by 2014-06-25 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard A Jones — Ohio, 2014-11949


ᐅ Danielle Jordan, Ohio

Address: 5988 Bear Creek Dr Apt 311 Bedford, OH 44146-2910

Concise Description of Bankruptcy Case 16-10934-aih7: "The bankruptcy filing by Danielle Jordan, undertaken in 02.25.2016 in Bedford, OH under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
Danielle Jordan — Ohio, 16-10934


ᐅ Ada V Jordan, Ohio

Address: 5618 Carlton Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-12279-pmc: "The bankruptcy record of Ada V Jordan from Bedford, OH, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2013."
Ada V Jordan — Ohio, 13-12279


ᐅ Sr Marcus Jordan, Ohio

Address: 25175 Arbutus Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-11630-aih: "The bankruptcy filing by Sr Marcus Jordan, undertaken in 2013-03-12 in Bedford, OH under Chapter 7, concluded with discharge in June 17, 2013 after liquidating assets."
Sr Marcus Jordan — Ohio, 13-11630


ᐅ Rechetta Jordan, Ohio

Address: 6790 Tupelo Dr Bedford, OH 44146

Bankruptcy Case 12-11191-pmc Summary: "Rechetta Jordan's bankruptcy, initiated in 02/22/2012 and concluded by May 29, 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rechetta Jordan — Ohio, 12-11191


ᐅ Robert Kalman, Ohio

Address: 7480 McLellan Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-18237-rb: "In a Chapter 7 bankruptcy case, Robert Kalman from Bedford, OH, saw their proceedings start in August 19, 2010 and complete by November 24, 2010, involving asset liquidation."
Robert Kalman — Ohio, 10-18237-rb


ᐅ Darryle N Karpinec, Ohio

Address: 105 John St Bedford, OH 44146-4621

Concise Description of Bankruptcy Case 16-13998-aih7: "The bankruptcy filing by Darryle N Karpinec, undertaken in July 22, 2016 in Bedford, OH under Chapter 7, concluded with discharge in Oct 20, 2016 after liquidating assets."
Darryle N Karpinec — Ohio, 16-13998


ᐅ Michael Kasperek, Ohio

Address: 5881 Scarlet Oak Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-11937-rb7: "Michael Kasperek's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-16."
Michael Kasperek — Ohio, 10-11937-rb


ᐅ Iii John M Keating, Ohio

Address: 24480 Laing Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-15632-aih: "The bankruptcy record of Iii John M Keating from Bedford, OH, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Iii John M Keating — Ohio, 11-15632


ᐅ Ruby J Kelly, Ohio

Address: 19955 Rockside Rd Apt 102 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16796-pmc: "The bankruptcy record of Ruby J Kelly from Bedford, OH, shows a Chapter 7 case filed in September 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2012."
Ruby J Kelly — Ohio, 12-16796


ᐅ Kurt D Kendzierski, Ohio

Address: 26110 Pettibone Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16196-jps: "Kurt D Kendzierski's bankruptcy, initiated in 08.23.2012 and concluded by November 2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt D Kendzierski — Ohio, 12-16196


ᐅ Sean M Kennedy, Ohio

Address: 234 John St Bedford, OH 44146-4517

Brief Overview of Bankruptcy Case 09-10118-pmc: "The bankruptcy record for Sean M Kennedy from Bedford, OH, under Chapter 13, filed in 01.08.2009, involved setting up a repayment plan, finalized by 2013-06-11."
Sean M Kennedy — Ohio, 09-10118


ᐅ Sr Marvin A Keyes, Ohio

Address: 642 Turney Rd Apt 117 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-16325-jps7: "Sr Marvin A Keyes's bankruptcy, initiated in September 2013 and concluded by 12.12.2013 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Marvin A Keyes — Ohio, 13-16325


ᐅ Edward William Kilbane, Ohio

Address: 674 HIGH ST Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-12689-jps: "Edward William Kilbane's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-04-11, led to asset liquidation, with the case closing in 2012-07-17."
Edward William Kilbane — Ohio, 12-12689


ᐅ Jacquelyn Ann King, Ohio

Address: 24477 Broadway Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-06966-PMG: "The bankruptcy filing by Jacquelyn Ann King, undertaken in 09.22.2011 in Bedford, OH under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Jacquelyn Ann King — Ohio, 3:11-bk-06966


ᐅ Domonic E King, Ohio

Address: 5305 Northfield Rd Apt 324 Bedford, OH 44146

Bankruptcy Case 13-10679-jps Overview: "The bankruptcy record of Domonic E King from Bedford, OH, shows a Chapter 7 case filed in Feb 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Domonic E King — Ohio, 13-10679


ᐅ Jr Carnie King, Ohio

Address: 5303 Northfield Rd Apt 609 Bedford, OH 44146

Bankruptcy Case 09-20547-pmc Overview: "The bankruptcy record of Jr Carnie King from Bedford, OH, shows a Chapter 7 case filed in 2009-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2010."
Jr Carnie King — Ohio, 09-20547


ᐅ Anitra King, Ohio

Address: 19 Sector Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-16365-pmc7: "The bankruptcy filing by Anitra King, undertaken in 2010-06-29 in Bedford, OH under Chapter 7, concluded with discharge in 10.04.2010 after liquidating assets."
Anitra King — Ohio, 10-16365


ᐅ Douglas Alice N King, Ohio

Address: 6359 S Perkins Ct Bedford, OH 44146-3158

Concise Description of Bankruptcy Case 2014-14311-pmc7: "The bankruptcy filing by Douglas Alice N King, undertaken in 2014-07-03 in Bedford, OH under Chapter 7, concluded with discharge in October 1, 2014 after liquidating assets."
Douglas Alice N King — Ohio, 2014-14311


ᐅ Tina L King, Ohio

Address: 306 Center Rd Bedford, OH 44146

Bankruptcy Case 11-11754-rb Overview: "The bankruptcy filing by Tina L King, undertaken in 2011-03-07 in Bedford, OH under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Tina L King — Ohio, 11-11754-rb


ᐅ Rebecca D Kish, Ohio

Address: 301 W Glendale St Bedford, OH 44146-3233

Bankruptcy Case 16-14461-jps Overview: "Bedford, OH resident Rebecca D Kish's August 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2016."
Rebecca D Kish — Ohio, 16-14461


ᐅ Kim Brian Kitchen, Ohio

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

Concise Description of Bankruptcy Case 12-17194-pmc7: "In a Chapter 7 bankruptcy case, Kim Brian Kitchen from Bedford, OH, saw their proceedings start in October 1, 2012 and complete by January 2013, involving asset liquidation."
Kim Brian Kitchen — Ohio, 12-17194


ᐅ Martha L Klatik, Ohio

Address: 7374 Macedonia Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 12-11017-aih7: "Martha L Klatik's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-02-15, led to asset liquidation, with the case closing in 2012-05-22."
Martha L Klatik — Ohio, 12-11017


ᐅ Tyrone L Knox, Ohio

Address: 25200 Rockside Rd Apt 301 Bedford, OH 44146-1909

Bankruptcy Case 14-16404-pmc Overview: "The case of Tyrone L Knox in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrone L Knox — Ohio, 14-16404


ᐅ Stanley Charles Koci, Ohio

Address: 767 Archer Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-14357-pmc: "Bedford, OH resident Stanley Charles Koci's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
Stanley Charles Koci — Ohio, 11-14357


ᐅ Robert Konopa, Ohio

Address: 350 Turney Rd Bedford, OH 44146

Bankruptcy Case 10-10097-aih Summary: "Robert Konopa's Chapter 7 bankruptcy, filed in Bedford, OH in Jan 8, 2010, led to asset liquidation, with the case closing in 2010-04-15."
Robert Konopa — Ohio, 10-10097


ᐅ Kathleen Krane, Ohio

Address: 532 Helper Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-21714-pmc: "The case of Kathleen Krane in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Krane — Ohio, 09-21714


ᐅ Brett F Kuczkowski, Ohio

Address: 23380 Lori Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-16371-aih: "Brett F Kuczkowski's bankruptcy, initiated in July 2011 and concluded by Oct 27, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett F Kuczkowski — Ohio, 11-16371


ᐅ Barry A Kuminkoski, Ohio

Address: 832 Lincoln Blvd Bedford, OH 44146

Concise Description of Bankruptcy Case 12-10059-jps7: "Barry A Kuminkoski's Chapter 7 bankruptcy, filed in Bedford, OH in Jan 5, 2012, led to asset liquidation, with the case closing in 04/11/2012."
Barry A Kuminkoski — Ohio, 12-10059


ᐅ Desserrae Yvonne Kyles, Ohio

Address: 678 WELLMON ST Bedford, OH 44146

Bankruptcy Case 12-13131-pmc Summary: "Desserrae Yvonne Kyles's Chapter 7 bankruptcy, filed in Bedford, OH in 04.25.2012, led to asset liquidation, with the case closing in 2012-07-31."
Desserrae Yvonne Kyles — Ohio, 12-13131


ᐅ Kathleen Jean Landenberger, Ohio

Address: 2640 Broadway Avenue Trl 4 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14200-jps: "The bankruptcy filing by Kathleen Jean Landenberger, undertaken in Jun 30, 2014 in Bedford, OH under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Kathleen Jean Landenberger — Ohio, 2014-14200


ᐅ Dolores Marie Langhorn, Ohio

Address: 5305 Northfield Rd Apt 17 Bedford, OH 44146-1105

Bankruptcy Case 15-12393-aih Summary: "The case of Dolores Marie Langhorn in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Marie Langhorn — Ohio, 15-12393


ᐅ Unique L Lanier, Ohio

Address: 24760 Randolph Rd Bedford, OH 44146-3945

Concise Description of Bankruptcy Case 2014-15351-aih7: "In a Chapter 7 bankruptcy case, Unique L Lanier from Bedford, OH, saw their proceedings start in Aug 19, 2014 and complete by 11.17.2014, involving asset liquidation."
Unique L Lanier — Ohio, 2014-15351


ᐅ Tiffany B Lardomita, Ohio

Address: 38 Best St Bedford, OH 44146

Concise Description of Bankruptcy Case 11-16707-jps7: "Bedford, OH resident Tiffany B Lardomita's 08/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Tiffany B Lardomita — Ohio, 11-16707


ᐅ John Lassiter, Ohio

Address: 461 Avery Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-17316-rb: "The case of John Lassiter in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lassiter — Ohio, 10-17316-rb


ᐅ Deshawn L Lathon, Ohio

Address: 81 Talbot Dr Bedford, OH 44146-2815

Concise Description of Bankruptcy Case 15-10485-pmc7: "Bedford, OH resident Deshawn L Lathon's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Deshawn L Lathon — Ohio, 15-10485


ᐅ Reva Latten, Ohio

Address: 218 Talbot Dr Bedford, OH 44146

Bankruptcy Case 10-22296-aih Overview: "The case of Reva Latten in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reva Latten — Ohio, 10-22296


ᐅ Shanda Lawrence, Ohio

Address: 6252 Sparrowhawk Way Bedford, OH 44146

Concise Description of Bankruptcy Case 09-19802-aih7: "Shanda Lawrence's Chapter 7 bankruptcy, filed in Bedford, OH in Oct 16, 2009, led to asset liquidation, with the case closing in 01.21.2010."
Shanda Lawrence — Ohio, 09-19802


ᐅ Chakelia Lawrence, Ohio

Address: 761 Taft Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 09-21334-pmc7: "Chakelia Lawrence's Chapter 7 bankruptcy, filed in Bedford, OH in 2009-11-30, led to asset liquidation, with the case closing in Mar 7, 2010."
Chakelia Lawrence — Ohio, 09-21334


ᐅ Eric D Lawson, Ohio

Address: 310 Zingales Dr Bedford, OH 44146-3202

Brief Overview of Bankruptcy Case 15-13754-aih: "In Bedford, OH, Eric D Lawson filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-29."
Eric D Lawson — Ohio, 15-13754


ᐅ Richard D Lazar, Ohio

Address: 931 High St Bedford, OH 44146-3825

Bankruptcy Case 13-10897-mkn Summary: "The case of Richard D Lazar in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard D Lazar — Ohio, 13-10897


ᐅ Christopher Lee, Ohio

Address: 336 Freda Ln Bedford, OH 44146-3284

Bankruptcy Case 16-14267-pmc Overview: "Christopher Lee's bankruptcy, initiated in Aug 4, 2016 and concluded by 11.02.2016 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee — Ohio, 16-14267


ᐅ Charlotte A Lee, Ohio

Address: 472 Union St Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16510-jps: "Charlotte A Lee's bankruptcy, initiated in 2012-09-05 and concluded by 12/11/2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte A Lee — Ohio, 12-16510


ᐅ Urban V Lee, Ohio

Address: 6670 Tupelo Dr Bedford, OH 44146-4847

Snapshot of U.S. Bankruptcy Proceeding Case 09-13513-aih: "Urban V Lee's Bedford, OH bankruptcy under Chapter 13 in April 23, 2009 led to a structured repayment plan, successfully discharged in 2012-11-02."
Urban V Lee — Ohio, 09-13513


ᐅ Dwayne Lee, Ohio

Address: 571 Corkhill Rd Apt 1402 Bedford, OH 44146-3434

Bankruptcy Case 15-15080-aih Overview: "In Bedford, OH, Dwayne Lee filed for Chapter 7 bankruptcy in 09/03/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-02."
Dwayne Lee — Ohio, 15-15080


ᐅ Marsha Leek, Ohio

Address: 25200 Rockside Rd Apt 606 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-18730-pmc: "Marsha Leek's Chapter 7 bankruptcy, filed in Bedford, OH in 09/02/2010, led to asset liquidation, with the case closing in 12.08.2010."
Marsha Leek — Ohio, 10-18730


ᐅ Fawn J Lemons, Ohio

Address: 694 Turney Rd Apt 7 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-15971-jps: "The bankruptcy record of Fawn J Lemons from Bedford, OH, shows a Chapter 7 case filed in 2013-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2013."
Fawn J Lemons — Ohio, 13-15971


ᐅ Brett Daniel Leonhardt, Ohio

Address: 17089 Andras Dr Bedford, OH 44146-5167

Brief Overview of Bankruptcy Case 15-16673-jps: "In Bedford, OH, Brett Daniel Leonhardt filed for Chapter 7 bankruptcy in 11/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Brett Daniel Leonhardt — Ohio, 15-16673


ᐅ Mathew L Lesniewski, Ohio

Address: 73 Flora Dr Bedford, OH 44146

Bankruptcy Case 13-17666-jps Summary: "The bankruptcy record of Mathew L Lesniewski from Bedford, OH, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Mathew L Lesniewski — Ohio, 13-17666


ᐅ Tara L Letman, Ohio

Address: 644 Turney Rd Apt 201 Bedford, OH 44146

Concise Description of Bankruptcy Case 12-16989-pmc7: "The bankruptcy record of Tara L Letman from Bedford, OH, shows a Chapter 7 case filed in Sep 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-30."
Tara L Letman — Ohio, 12-16989


ᐅ Linda Levert, Ohio

Address: 24900 Rockside Rd Apt 726 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-13418-rb: "In Bedford, OH, Linda Levert filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2010."
Linda Levert — Ohio, 10-13418-rb


ᐅ Hunter Katishia A Lewis, Ohio

Address: 22125 Libby Rd Apt 106I Bedford, OH 44146-1293

Bankruptcy Case 14-11601-jps Summary: "Hunter Katishia A Lewis's bankruptcy, initiated in March 17, 2014 and concluded by Jun 15, 2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hunter Katishia A Lewis — Ohio, 14-11601


ᐅ Ariel F D Lewis, Ohio

Address: 25300 Rockside Rd Apt 410 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-18904-jps7: "Bedford, OH resident Ariel F D Lewis's October 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2012."
Ariel F D Lewis — Ohio, 11-18904


ᐅ Kelli T Lewis, Ohio

Address: 193 Dalepark Dr Apt 9 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-11481-jps: "In Bedford, OH, Kelli T Lewis filed for Chapter 7 bankruptcy in 03/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2012."
Kelli T Lewis — Ohio, 12-11481


ᐅ Janett Lewis, Ohio

Address: 409 Center Rd Apt 4 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-18459-pmc7: "In Bedford, OH, Janett Lewis filed for Chapter 7 bankruptcy in Dec 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2014."
Janett Lewis — Ohio, 13-18459


ᐅ Dawn C Lightner, Ohio

Address: 585 Northfield Rd Bedford, OH 44146-2303

Brief Overview of Bankruptcy Case 15-12903-pmc: "In Bedford, OH, Dawn C Lightner filed for Chapter 7 bankruptcy in 05/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2015."
Dawn C Lightner — Ohio, 15-12903


ᐅ Jolanda B Lindsey, Ohio

Address: 6033 Bear Creek Dr Apt 318 Bedford, OH 44146

Bankruptcy Case 11-11592-rb Summary: "In a Chapter 7 bankruptcy case, Jolanda B Lindsey from Bedford, OH, saw her proceedings start in 2011-02-28 and complete by 06.05.2011, involving asset liquidation."
Jolanda B Lindsey — Ohio, 11-11592-rb


ᐅ Allen Lini, Ohio

Address: 79 Willard Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-10012-pmc: "Allen Lini's bankruptcy, initiated in January 3, 2012 and concluded by 04/09/2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Lini — Ohio, 12-10012


ᐅ Nina Liotta, Ohio

Address: 46 E Grace St Bedford, OH 44146

Bankruptcy Case 11-10069-pmc Summary: "Nina Liotta's bankruptcy, initiated in Jan 5, 2011 and concluded by 2011-04-12 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Liotta — Ohio, 11-10069


ᐅ Jill A Lipcsik, Ohio

Address: 501 Lee Rd Apt 926D Bedford, OH 44146-3406

Concise Description of Bankruptcy Case 2014-13522-pmc7: "The bankruptcy filing by Jill A Lipcsik, undertaken in 05.30.2014 in Bedford, OH under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Jill A Lipcsik — Ohio, 2014-13522


ᐅ Gabrielle Little, Ohio

Address: 59 Elm St Bedford, OH 44146

Bankruptcy Case 10-15585-aih Overview: "Gabrielle Little's bankruptcy, initiated in 06/09/2010 and concluded by September 14, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabrielle Little — Ohio, 10-15585


ᐅ Nina Littlejohn, Ohio

Address: 5872 Robertdale Rd Bedford, OH 44146-2550

Brief Overview of Bankruptcy Case 16-11943-jps: "The bankruptcy record of Nina Littlejohn from Bedford, OH, shows a Chapter 7 case filed in 2016-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2016."
Nina Littlejohn — Ohio, 16-11943


ᐅ Gladimir Lobo, Ohio

Address: 7880 Walton Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-13041-aih: "In a Chapter 7 bankruptcy case, Gladimir Lobo from Bedford, OH, saw their proceedings start in Apr 12, 2011 and complete by July 2011, involving asset liquidation."
Gladimir Lobo — Ohio, 11-13041


ᐅ Verdie L Lockett, Ohio

Address: 5305 Northfield Rd Apt 104 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-18243-pmc: "The case of Verdie L Lockett in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verdie L Lockett — Ohio, 13-18243


ᐅ Rachael L Lockett, Ohio

Address: 26433 Solon Rd Apt 103 Bedford, OH 44146

Bankruptcy Case 09-19855-pmc Overview: "Bedford, OH resident Rachael L Lockett's October 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 24, 2010."
Rachael L Lockett — Ohio, 09-19855


ᐅ Ryan A Lograsso, Ohio

Address: 696 Lincoln Blvd Bedford, OH 44146-3748

Brief Overview of Bankruptcy Case 16-11869-pmc: "Ryan A Lograsso's bankruptcy, initiated in April 6, 2016 and concluded by July 5, 2016 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan A Lograsso — Ohio, 16-11869


ᐅ Donna Lomax, Ohio

Address: 550 Turney Rd Apt B Bedford, OH 44146

Bankruptcy Case 10-18811-pmc Summary: "The bankruptcy filing by Donna Lomax, undertaken in 09/04/2010 in Bedford, OH under Chapter 7, concluded with discharge in 12.10.2010 after liquidating assets."
Donna Lomax — Ohio, 10-18811


ᐅ Glenda Ann Lomax, Ohio

Address: 25849 Buckthorn Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-11373-pmc: "The case of Glenda Ann Lomax in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenda Ann Lomax — Ohio, 11-11373


ᐅ Rick N Lopez, Ohio

Address: 24405 Sherborne Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-10539-aih: "Rick N Lopez's Chapter 7 bankruptcy, filed in Bedford, OH in 01.24.2011, led to asset liquidation, with the case closing in May 4, 2011."
Rick N Lopez — Ohio, 11-10539


ᐅ Frank J Lotarski, Ohio

Address: 553 W Glendale St Bedford, OH 44146-3249

Concise Description of Bankruptcy Case 2014-13174-pmc7: "The case of Frank J Lotarski in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank J Lotarski — Ohio, 2014-13174


ᐅ Jeffrey E Louthan, Ohio

Address: 18120 Logan Dr Bedford, OH 44146-5237

Bankruptcy Case 07-52248-mss Overview: "Filing for Chapter 13 bankruptcy in 07.19.2007, Jeffrey E Louthan from Bedford, OH, structured a repayment plan, achieving discharge in January 2013."
Jeffrey E Louthan — Ohio, 07-52248


ᐅ Renard Love, Ohio

Address: 640 Turney Rd Apt 129 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-17360-pmc7: "Bedford, OH resident Renard Love's 10/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2014."
Renard Love — Ohio, 13-17360


ᐅ Tiana L Love, Ohio

Address: 401 Mortimer Dr Apt 210 Bedford, OH 44146-2355

Concise Description of Bankruptcy Case 14-10805-aih7: "The case of Tiana L Love in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiana L Love — Ohio, 14-10805


ᐅ Brian Lubinski, Ohio

Address: 134 Avalon Dr Bedford, OH 44146

Bankruptcy Case 10-17298-pmc Overview: "The bankruptcy filing by Brian Lubinski, undertaken in July 27, 2010 in Bedford, OH under Chapter 7, concluded with discharge in 11/01/2010 after liquidating assets."
Brian Lubinski — Ohio, 10-17298