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 Paul Luke, Ohio

Address: 897 Northfield Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-18317-aih: "In Bedford, OH, Paul Luke filed for Chapter 7 bankruptcy in 2010-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-28."
Paul Luke — Ohio, 10-18317


ᐅ Tequila Lynch, Ohio

Address: 70 Pinecrest Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-19934-aih: "The bankruptcy record of Tequila Lynch from Bedford, OH, shows a Chapter 7 case filed in 11.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Tequila Lynch — Ohio, 11-19934


ᐅ Alyssa Devin Lyons, Ohio

Address: 642 Turney Rd Apt 118 Bedford, OH 44146

Bankruptcy Case 13-10058-pmc Overview: "The bankruptcy record of Alyssa Devin Lyons from Bedford, OH, shows a Chapter 7 case filed in 01.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2013."
Alyssa Devin Lyons — Ohio, 13-10058


ᐅ Lachaune D Lyons, Ohio

Address: 76 W Grace St Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-12484-aih: "Bedford, OH resident Lachaune D Lyons's April 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Lachaune D Lyons — Ohio, 13-12484


ᐅ Latay D Mabra, Ohio

Address: 5700 Columbia Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-11132-aih: "The case of Latay D Mabra in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latay D Mabra — Ohio, 12-11132


ᐅ Latay Danielle Mabra, Ohio

Address: 6610 Tamarind Dr Bedford, OH 44146-4843

Snapshot of U.S. Bankruptcy Proceeding Case 16-14349-aih: "Bedford, OH resident Latay Danielle Mabra's 2016-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Latay Danielle Mabra — Ohio, 16-14349


ᐅ Raymond Macon, Ohio

Address: 25140 Price Rd Bedford, OH 44146

Bankruptcy Case 10-19232-pmc Summary: "The case of Raymond Macon in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Macon — Ohio, 10-19232


ᐅ Nikeeta N Maddox, Ohio

Address: 19 Brune Dr Bedford, OH 44146

Bankruptcy Case 12-15087-aih Overview: "The bankruptcy filing by Nikeeta N Maddox, undertaken in 07.11.2012 in Bedford, OH under Chapter 7, concluded with discharge in 2012-10-16 after liquidating assets."
Nikeeta N Maddox — Ohio, 12-15087


ᐅ Nisa Marie Maddox, Ohio

Address: 642 Turney Rd Apt 119 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-17436-jps: "In a Chapter 7 bankruptcy case, Nisa Marie Maddox from Bedford, OH, saw her proceedings start in 2013-10-22 and complete by 2014-01-27, involving asset liquidation."
Nisa Marie Maddox — Ohio, 13-17436


ᐅ Jennelyn T Magno, Ohio

Address: 450 Turney Rd Apt 1108 Bedford, OH 44146

Bankruptcy Case 11-19635-aih Overview: "The case of Jennelyn T Magno in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennelyn T Magno — Ohio, 11-19635


ᐅ Renethia Y Mague, Ohio

Address: PO Box 46677 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-20611-pmc7: "Bedford, OH resident Renethia Y Mague's 2011-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Renethia Y Mague — Ohio, 11-20611


ᐅ Sunita Maharaj, Ohio

Address: 7577 Macedonia Rd Bedford, OH 44146-6234

Brief Overview of Bankruptcy Case 14-42400-dml7: "In a Chapter 7 bankruptcy case, Sunita Maharaj from Bedford, OH, saw their proceedings start in 2014-06-10 and complete by September 8, 2014, involving asset liquidation."
Sunita Maharaj — Ohio, 14-42400


ᐅ Brian D Mahone, Ohio

Address: 1344 CARYL DR Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-12847-jps: "The case of Brian D Mahone in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian D Mahone — Ohio, 12-12847


ᐅ Jane M Maj, Ohio

Address: 557 W Glendale St Bedford, OH 44146-3249

Bankruptcy Case 07-16950-jps Summary: "Jane M Maj's Chapter 13 bankruptcy in Bedford, OH started in 2007-09-13. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.08.2012."
Jane M Maj — Ohio, 07-16950


ᐅ Marlene Malcolm, Ohio

Address: PO Box 46337 Bedford, OH 44146-0337

Concise Description of Bankruptcy Case 16-10845-pmc7: "The case of Marlene Malcolm in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Malcolm — Ohio, 16-10845


ᐅ Carl Maneage, Ohio

Address: 7130 Hickory Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-21847-pmc: "The bankruptcy filing by Carl Maneage, undertaken in December 6, 2010 in Bedford, OH under Chapter 7, concluded with discharge in March 15, 2011 after liquidating assets."
Carl Maneage — Ohio, 10-21847


ᐅ Barbara J Mannikin, Ohio

Address: 5914 Kimberly Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-10545-pmc: "The bankruptcy filing by Barbara J Mannikin, undertaken in 2011-01-24 in Bedford, OH under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Barbara J Mannikin — Ohio, 11-10545


ᐅ Kathleen C Manning, Ohio

Address: 6303 Tonbridge Ct Bedford, OH 44146

Concise Description of Bankruptcy Case 13-15355-aih7: "In a Chapter 7 bankruptcy case, Kathleen C Manning from Bedford, OH, saw her proceedings start in 2013-07-30 and complete by 11.04.2013, involving asset liquidation."
Kathleen C Manning — Ohio, 13-15355


ᐅ Roger L Maple, Ohio

Address: 7358 Oakhill Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-12082-jps: "The case of Roger L Maple in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger L Maple — Ohio, 13-12082


ᐅ Loubertha L Marbury, Ohio

Address: 686 Turney Rd Apt 2 Bedford, OH 44146

Bankruptcy Case 13-17302-jps Overview: "Bedford, OH resident Loubertha L Marbury's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-21."
Loubertha L Marbury — Ohio, 13-17302


ᐅ Natosha R Marks, Ohio

Address: 715 High St Bedford, OH 44146

Bankruptcy Case 13-11960-aih Overview: "Bedford, OH resident Natosha R Marks's March 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2013."
Natosha R Marks — Ohio, 13-11960


ᐅ Marva Marshall, Ohio

Address: 5638 Carlton Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-20103-pmc: "Marva Marshall's Chapter 7 bankruptcy, filed in Bedford, OH in Oct 26, 2009, led to asset liquidation, with the case closing in Jan 31, 2010."
Marva Marshall — Ohio, 09-20103


ᐅ Rhonda Martin, Ohio

Address: 201 Logan St Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-19529-pmc: "Rhonda Martin's bankruptcy, initiated in September 28, 2010 and concluded by January 3, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Martin — Ohio, 10-19529


ᐅ James Ernest Martin, Ohio

Address: 125 W Glendale St Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-12556-pmc: "The bankruptcy filing by James Ernest Martin, undertaken in April 2013 in Bedford, OH under Chapter 7, concluded with discharge in 2013-07-18 after liquidating assets."
James Ernest Martin — Ohio, 13-12556


ᐅ Jeremy Roderick Martin, Ohio

Address: 201 Logan St Bedford, OH 44146

Bankruptcy Case 13-12347-pmc Overview: "Bedford, OH resident Jeremy Roderick Martin's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2013."
Jeremy Roderick Martin — Ohio, 13-12347


ᐅ Jerry W Martin, Ohio

Address: 289 Grand Blvd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-11247-aih7: "The bankruptcy record of Jerry W Martin from Bedford, OH, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Jerry W Martin — Ohio, 11-11247


ᐅ Robinson Constance Mason, Ohio

Address: 693 Northfield Rd Bedford, OH 44146

Bankruptcy Case 11-12312-rb Overview: "The case of Robinson Constance Mason in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robinson Constance Mason — Ohio, 11-12312-rb


ᐅ John I Mauer, Ohio

Address: 759 High St Bedford, OH 44146

Concise Description of Bankruptcy Case 13-14532-pmc7: "John I Mauer's Chapter 7 bankruptcy, filed in Bedford, OH in 2013-06-25, led to asset liquidation, with the case closing in Sep 30, 2013."
John I Mauer — Ohio, 13-14532


ᐅ Judith A Mauser, Ohio

Address: 924 McKinley Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-17956-pmc: "In Bedford, OH, Judith A Mauser filed for Chapter 7 bankruptcy in September 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-20."
Judith A Mauser — Ohio, 11-17956


ᐅ Aaron Mcclure, Ohio

Address: 5303 Northfield Rd Apt 814 Bedford, OH 44146

Bankruptcy Case 12-16747-jps Summary: "The case of Aaron Mcclure in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Mcclure — Ohio, 12-16747


ᐅ Sheila P Mccorvey, Ohio

Address: 59 Ellenwood Ave Bedford, OH 44146-2631

Bankruptcy Case 14-11063-jps Overview: "Sheila P Mccorvey's bankruptcy, initiated in February 2014 and concluded by 2014-05-27 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila P Mccorvey — Ohio, 14-11063


ᐅ Torrance Mccoy, Ohio

Address: 6000 Bear Creek Dr Apt 121 Bedford, OH 44146-2906

Bankruptcy Case 2014-14695-jps Overview: "Bedford, OH resident Torrance Mccoy's 2014-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-21."
Torrance Mccoy — Ohio, 2014-14695


ᐅ India M Mccrary, Ohio

Address: 25021 Aurora Rd Trlr 273 Bedford, OH 44146-1770

Concise Description of Bankruptcy Case 2014-15764-aih7: "Bedford, OH resident India M Mccrary's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2014."
India M Mccrary — Ohio, 2014-15764


ᐅ Joseph Mccune, Ohio

Address: 664 High St Bedford, OH 44146

Bankruptcy Case 10-16681-aih Overview: "The bankruptcy record of Joseph Mccune from Bedford, OH, shows a Chapter 7 case filed in July 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2010."
Joseph Mccune — Ohio, 10-16681


ᐅ Latanya Mcdaniel, Ohio

Address: 7336 Glenshire Rd Bedford, OH 44146-5932

Snapshot of U.S. Bankruptcy Proceeding Case 09-19771-pmc: "Chapter 13 bankruptcy for Latanya Mcdaniel in Bedford, OH began in 10/15/2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-12."
Latanya Mcdaniel — Ohio, 09-19771


ᐅ Dennis Mcdonald, Ohio

Address: 5327 Northfield Rd Apt 619 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-15695-jps: "Dennis Mcdonald's Chapter 7 bankruptcy, filed in Bedford, OH in Aug 13, 2013, led to asset liquidation, with the case closing in November 18, 2013."
Dennis Mcdonald — Ohio, 13-15695


ᐅ James M Mcduffie, Ohio

Address: 5303 Northfield Rd Apt 107 Bedford, OH 44146-1115

Snapshot of U.S. Bankruptcy Proceeding Case 16-11372-pmc: "James M Mcduffie's Chapter 7 bankruptcy, filed in Bedford, OH in 2016-03-15, led to asset liquidation, with the case closing in June 2016."
James M Mcduffie — Ohio, 16-11372


ᐅ Kelly C Mcduffie, Ohio

Address: 5988 Bear Creek Dr Apt 110 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-18649-pmc: "Kelly C Mcduffie's Chapter 7 bankruptcy, filed in Bedford, OH in 12.14.2013, led to asset liquidation, with the case closing in Mar 21, 2014."
Kelly C Mcduffie — Ohio, 13-18649


ᐅ Felicia Ann Mcgee, Ohio

Address: PO Box 46397 Bedford, OH 44146-0397

Snapshot of U.S. Bankruptcy Proceeding Case 16-12388-pmc: "In Bedford, OH, Felicia Ann Mcgee filed for Chapter 7 bankruptcy in 05/02/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-31."
Felicia Ann Mcgee — Ohio, 16-12388


ᐅ Lela M Mcghaw, Ohio

Address: 134 Maria Dr Bedford, OH 44146-3278

Concise Description of Bankruptcy Case 15-17336-jps7: "In a Chapter 7 bankruptcy case, Lela M Mcghaw from Bedford, OH, saw her proceedings start in December 2015 and complete by 03/29/2016, involving asset liquidation."
Lela M Mcghaw — Ohio, 15-17336


ᐅ Cassandra Kay Mcghee, Ohio

Address: 24950 Rockside Rd Apt 322 Bedford, OH 44146-1911

Concise Description of Bankruptcy Case 14-17776-pmc7: "The bankruptcy record of Cassandra Kay Mcghee from Bedford, OH, shows a Chapter 7 case filed in 2014-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 03/13/2015."
Cassandra Kay Mcghee — Ohio, 14-17776


ᐅ Noreen L Mckelton, Ohio

Address: 89 Avalon Dr Bedford, OH 44146-2811

Concise Description of Bankruptcy Case 15-13617-aih7: "Noreen L Mckelton's Chapter 7 bankruptcy, filed in Bedford, OH in 2015-06-25, led to asset liquidation, with the case closing in 2015-09-23."
Noreen L Mckelton — Ohio, 15-13617


ᐅ Natia S Mckenney, Ohio

Address: 25200 Rockside Rd Apt 521 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-14493-aih7: "The bankruptcy filing by Natia S Mckenney, undertaken in 2011-05-25 in Bedford, OH under Chapter 7, concluded with discharge in 08.30.2011 after liquidating assets."
Natia S Mckenney — Ohio, 11-14493


ᐅ Sharon Mckibben, Ohio

Address: 18171 Sagamore Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-14098-pmc: "In Bedford, OH, Sharon Mckibben filed for Chapter 7 bankruptcy in June 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2013."
Sharon Mckibben — Ohio, 13-14098


ᐅ Carol Mckinney, Ohio

Address: 728 Northfield Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-19555-rb: "The bankruptcy record of Carol Mckinney from Bedford, OH, shows a Chapter 7 case filed in 09/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Carol Mckinney — Ohio, 10-19555-rb


ᐅ Sabrina G Mcmillan, Ohio

Address: 19655 Rockside Rd Apt 605 Bedford, OH 44146

Concise Description of Bankruptcy Case 12-12481-pmc7: "The bankruptcy record of Sabrina G Mcmillan from Bedford, OH, shows a Chapter 7 case filed in 04/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2012."
Sabrina G Mcmillan — Ohio, 12-12481


ᐅ Pamela Elaine Mcpherson, Ohio

Address: 22800 Rockside Rd Apt 601 Bedford, OH 44146-1568

Concise Description of Bankruptcy Case 15-16974-jps7: "The bankruptcy record of Pamela Elaine Mcpherson from Bedford, OH, shows a Chapter 7 case filed in 12.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Pamela Elaine Mcpherson — Ohio, 15-16974


ᐅ Jr Elery Mcqueen, Ohio

Address: 54 Leyton Rd Bedford, OH 44146-2126

Concise Description of Bankruptcy Case 14-10393-pmc7: "In Bedford, OH, Jr Elery Mcqueen filed for Chapter 7 bankruptcy in 01.24.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Jr Elery Mcqueen — Ohio, 14-10393


ᐅ Vera Mcwilliams, Ohio

Address: 601 Lee Rd Bedford, OH 44146

Bankruptcy Case 11-11973-rb Overview: "The bankruptcy record of Vera Mcwilliams from Bedford, OH, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2011."
Vera Mcwilliams — Ohio, 11-11973-rb


ᐅ Angelique Merriman, Ohio

Address: 579 Darlington Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-12367-jps: "Angelique Merriman's Chapter 7 bankruptcy, filed in Bedford, OH in Apr 5, 2013, led to asset liquidation, with the case closing in 07.11.2013."
Angelique Merriman — Ohio, 13-12367


ᐅ Roy Merritt, Ohio

Address: 315 Bonnieview Dr Apt 208 Bedford, OH 44146

Bankruptcy Case 10-10503-rb Summary: "The bankruptcy record of Roy Merritt from Bedford, OH, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2010."
Roy Merritt — Ohio, 10-10503-rb


ᐅ Carol A Metoff, Ohio

Address: 25175 Booker Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-13408-aih: "Carol A Metoff's Chapter 7 bankruptcy, filed in Bedford, OH in May 4, 2012, led to asset liquidation, with the case closing in 2012-08-09."
Carol A Metoff — Ohio, 12-13408


ᐅ Joseph Ansel Michalek, Ohio

Address: 30 Nordham Dr Bedford, OH 44146

Bankruptcy Case 11-18220-aih Summary: "Joseph Ansel Michalek's Chapter 7 bankruptcy, filed in Bedford, OH in 2011-09-22, led to asset liquidation, with the case closing in December 28, 2011."
Joseph Ansel Michalek — Ohio, 11-18220


ᐅ Dessie Michalic, Ohio

Address: 551 Corkhill Rd Apt 261 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-15644-pmc7: "In a Chapter 7 bankruptcy case, Dessie Michalic from Bedford, OH, saw her proceedings start in 2013-08-10 and complete by 11.15.2013, involving asset liquidation."
Dessie Michalic — Ohio, 13-15644


ᐅ Caroline Mierzejewski, Ohio

Address: 788 Wellmon St Bedford, OH 44146

Concise Description of Bankruptcy Case 12-14300-pmc7: "The bankruptcy filing by Caroline Mierzejewski, undertaken in 06.07.2012 in Bedford, OH under Chapter 7, concluded with discharge in 09/12/2012 after liquidating assets."
Caroline Mierzejewski — Ohio, 12-14300


ᐅ Jeanne M Miles, Ohio

Address: 60 Greencroft Rd Bedford, OH 44146-2016

Bankruptcy Case 16-12011-pmc Summary: "In Bedford, OH, Jeanne M Miles filed for Chapter 7 bankruptcy in Apr 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2016."
Jeanne M Miles — Ohio, 16-12011


ᐅ Erick B Miles, Ohio

Address: 60 Greencroft Rd Bedford, OH 44146-2016

Snapshot of U.S. Bankruptcy Proceeding Case 16-12011-pmc: "The bankruptcy filing by Erick B Miles, undertaken in Apr 13, 2016 in Bedford, OH under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Erick B Miles — Ohio, 16-12011


ᐅ Carol D Miller, Ohio

Address: 5751 Daniel Dr Bedford, OH 44146-2919

Bankruptcy Case 15-12404-aih Summary: "The case of Carol D Miller in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol D Miller — Ohio, 15-12404


ᐅ Robyn M Miller, Ohio

Address: 5303 Northfield Rd Bedford, OH 44146

Bankruptcy Case 11-12938-pmc Summary: "Bedford, OH resident Robyn M Miller's 04/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-13."
Robyn M Miller — Ohio, 11-12938


ᐅ Ross Miller, Ohio

Address: 26421 Aurora Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-19466-rb: "Ross Miller's bankruptcy, initiated in 2010-09-27 and concluded by January 2, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross Miller — Ohio, 10-19466-rb


ᐅ Thomas Miller, Ohio

Address: 25021 Aurora Rd Trlr 246 Bedford, OH 44146

Bankruptcy Case 10-10109-pmc Overview: "In Bedford, OH, Thomas Miller filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-15."
Thomas Miller — Ohio, 10-10109


ᐅ Jeffrey Minnor, Ohio

Address: 22155 Libby Rd Apt 101E Bedford, OH 44146

Bankruptcy Case 10-16878-pmc Summary: "The bankruptcy filing by Jeffrey Minnor, undertaken in July 2010 in Bedford, OH under Chapter 7, concluded with discharge in 10.19.2010 after liquidating assets."
Jeffrey Minnor — Ohio, 10-16878


ᐅ Sr Felipe J Miranda, Ohio

Address: 6294 Strathallan Dr Bedford, OH 44146

Bankruptcy Case 11-10309-pmc Summary: "In Bedford, OH, Sr Felipe J Miranda filed for Chapter 7 bankruptcy in 01/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Sr Felipe J Miranda — Ohio, 11-10309


ᐅ Douglas Mitchell, Ohio

Address: 699 Wellmon St Bedford, OH 44146

Bankruptcy Case 10-14487-pmc Summary: "The bankruptcy filing by Douglas Mitchell, undertaken in May 11, 2010 in Bedford, OH under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Douglas Mitchell — Ohio, 10-14487


ᐅ Debbie D Mixon, Ohio

Address: 6353 Stonehaven Ln Bedford, OH 44146

Concise Description of Bankruptcy Case 11-18565-pmc7: "Bedford, OH resident Debbie D Mixon's 2011-10-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-09."
Debbie D Mixon — Ohio, 11-18565


ᐅ Shamyka Marie Mobley, Ohio

Address: 22095 Libby Rd Apt 203B Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-11710-aih: "The bankruptcy record of Shamyka Marie Mobley from Bedford, OH, shows a Chapter 7 case filed in Mar 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-20."
Shamyka Marie Mobley — Ohio, 13-11710


ᐅ Kenneth Mockabee, Ohio

Address: 6005 Lehman Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-16357-rb7: "In a Chapter 7 bankruptcy case, Kenneth Mockabee from Bedford, OH, saw their proceedings start in June 29, 2010 and complete by Oct 4, 2010, involving asset liquidation."
Kenneth Mockabee — Ohio, 10-16357-rb


ᐅ Devin O Moffett, Ohio

Address: 5305 Northfield Rd Apt 612 Bedford, OH 44146-1124

Snapshot of U.S. Bankruptcy Proceeding Case 2014-14162-jps: "The case of Devin O Moffett in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devin O Moffett — Ohio, 2014-14162


ᐅ Willie Mae Monroe, Ohio

Address: 315 Bonnieview Dr Apt 205 Bedford, OH 44146

Bankruptcy Case 11-11863-pmc Overview: "In Bedford, OH, Willie Mae Monroe filed for Chapter 7 bankruptcy in 2011-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011."
Willie Mae Monroe — Ohio, 11-11863


ᐅ Jody Monroe, Ohio

Address: 24400 Laing Rd Bedford, OH 44146

Bankruptcy Case 11-10011-aih Overview: "The bankruptcy record of Jody Monroe from Bedford, OH, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Jody Monroe — Ohio, 11-10011


ᐅ Hazel Montfort, Ohio

Address: 6061 Sunset Dr Bedford, OH 44146

Bankruptcy Case 10-14325-rb Overview: "Bedford, OH resident Hazel Montfort's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2010."
Hazel Montfort — Ohio, 10-14325-rb


ᐅ Gladys Montgomery, Ohio

Address: 5327 Northfield Rd Apt 322 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-19686-aih: "The bankruptcy record of Gladys Montgomery from Bedford, OH, shows a Chapter 7 case filed in 2011-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-19."
Gladys Montgomery — Ohio, 11-19686


ᐅ Kareon D Montgomery, Ohio

Address: 22584 Rankin Rd Bedford, OH 44146

Bankruptcy Case 11-20148-aih Overview: "The bankruptcy record of Kareon D Montgomery from Bedford, OH, shows a Chapter 7 case filed in December 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2012."
Kareon D Montgomery — Ohio, 11-20148


ᐅ Joel A Monts, Ohio

Address: 22111 Libby Rd Apt 206DD Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-20292-jps: "Bedford, OH resident Joel A Monts's December 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-14."
Joel A Monts — Ohio, 11-20292


ᐅ Harry J Mooiman, Ohio

Address: 796 Washington St Bedford, OH 44146-3681

Bankruptcy Case 2014-13655-aih Summary: "The bankruptcy filing by Harry J Mooiman, undertaken in Jun 5, 2014 in Bedford, OH under Chapter 7, concluded with discharge in 2014-09-17 after liquidating assets."
Harry J Mooiman — Ohio, 2014-13655


ᐅ Ralph D Moore, Ohio

Address: 674 Turney Rd Apt 2 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-13605-aih: "Bedford, OH resident Ralph D Moore's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Ralph D Moore — Ohio, 11-13605


ᐅ Cristal Moore, Ohio

Address: 5865 White Pine Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-20340-aih: "In a Chapter 7 bankruptcy case, Cristal Moore from Bedford, OH, saw her proceedings start in Oct 30, 2009 and complete by 02/04/2010, involving asset liquidation."
Cristal Moore — Ohio, 09-20340


ᐅ Michael James Moore, Ohio

Address: 26487 Buckthorn Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 13-14078-aih7: "The bankruptcy record of Michael James Moore from Bedford, OH, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
Michael James Moore — Ohio, 13-14078


ᐅ Charlotte Y Moore, Ohio

Address: 24381 Aurora Rd Ste A3 Bedford, OH 44146-1776

Snapshot of U.S. Bankruptcy Proceeding Case 14-10742-jps: "The bankruptcy record of Charlotte Y Moore from Bedford, OH, shows a Chapter 7 case filed in 02.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-13."
Charlotte Y Moore — Ohio, 14-10742


ᐅ Emerald J Moore, Ohio

Address: 37 Carlyle Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-17734-aih: "The case of Emerald J Moore in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emerald J Moore — Ohio, 12-17734


ᐅ Joyce A Moore, Ohio

Address: 37 Charles St Bedford, OH 44146-4635

Bankruptcy Case 16-10879-jps Summary: "The bankruptcy record of Joyce A Moore from Bedford, OH, shows a Chapter 7 case filed in 02/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-23."
Joyce A Moore — Ohio, 16-10879


ᐅ Concetta Moore, Ohio

Address: PO Box 46912 Bedford, OH 44146

Bankruptcy Case 10-15905-aih Summary: "The case of Concetta Moore in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Concetta Moore — Ohio, 10-15905


ᐅ Barbara Moorer, Ohio

Address: 839 Wellmon St Bedford, OH 44146-3876

Snapshot of U.S. Bankruptcy Proceeding Case 14-10765-aih: "Bedford, OH resident Barbara Moorer's 02/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Barbara Moorer — Ohio, 14-10765


ᐅ Andrew Moretto, Ohio

Address: 431 W Grace St Bedford, OH 44146

Bankruptcy Case 10-15989-pmc Summary: "In Bedford, OH, Andrew Moretto filed for Chapter 7 bankruptcy in 06.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2010."
Andrew Moretto — Ohio, 10-15989


ᐅ Jr Gregory C Morgan, Ohio

Address: 200 Dalepark Dr Apt 7E Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-14645-pmc: "The bankruptcy record of Jr Gregory C Morgan from Bedford, OH, shows a Chapter 7 case filed in 2012-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-26."
Jr Gregory C Morgan — Ohio, 12-14645


ᐅ Doris D Morgan, Ohio

Address: 600 Turney Rd Apt 118 Bedford, OH 44146

Bankruptcy Case 11-18969-pmc Overview: "In a Chapter 7 bankruptcy case, Doris D Morgan from Bedford, OH, saw her proceedings start in 2011-10-18 and complete by 01.23.2012, involving asset liquidation."
Doris D Morgan — Ohio, 11-18969


ᐅ Tavia Marne Morgan, Ohio

Address: 22125 Libby Rd Apt 105I Bedford, OH 44146

Concise Description of Bankruptcy Case 12-18733-jps7: "The case of Tavia Marne Morgan in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tavia Marne Morgan — Ohio, 12-18733


ᐅ Lacresha M Morris, Ohio

Address: 214 John St Bedford, OH 44146-4517

Snapshot of U.S. Bankruptcy Proceeding Case 16-13060-pmc: "Bedford, OH resident Lacresha M Morris's Jun 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2016."
Lacresha M Morris — Ohio, 16-13060


ᐅ Jr Herbert James Morris, Ohio

Address: 25355 Price Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 12-17532-jps7: "In a Chapter 7 bankruptcy case, Jr Herbert James Morris from Bedford, OH, saw his proceedings start in Oct 13, 2012 and complete by 2013-01-18, involving asset liquidation."
Jr Herbert James Morris — Ohio, 12-17532


ᐅ Lisa A Morris, Ohio

Address: 214 John St Bedford, OH 44146-4517

Concise Description of Bankruptcy Case 16-10826-jps7: "Lisa A Morris's bankruptcy, initiated in 2016-02-20 and concluded by 05/20/2016 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Morris — Ohio, 16-10826


ᐅ Heather L Morrison, Ohio

Address: 126 Palmetto Ave Bedford, OH 44146-3226

Concise Description of Bankruptcy Case 2014-13090-aih7: "Heather L Morrison's bankruptcy, initiated in 05/13/2014 and concluded by 08/20/2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather L Morrison — Ohio, 2014-13090


ᐅ Montez D Morton, Ohio

Address: 99 Woodrow Ave Bedford, OH 44146-3662

Brief Overview of Bankruptcy Case 15-15357-jps: "Montez D Morton's bankruptcy, initiated in September 2015 and concluded by 12/19/2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montez D Morton — Ohio, 15-15357


ᐅ Darlene Mosby, Ohio

Address: 6663 Basswood Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-19656-pmc7: "Darlene Mosby's Chapter 7 bankruptcy, filed in Bedford, OH in 09/30/2010, led to asset liquidation, with the case closing in January 2011."
Darlene Mosby — Ohio, 10-19656


ᐅ Regina Moses, Ohio

Address: 25183 Arbutus Rd Bedford, OH 44146

Bankruptcy Case 10-16931-rb Summary: "In Bedford, OH, Regina Moses filed for Chapter 7 bankruptcy in 07.15.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Regina Moses — Ohio, 10-16931-rb


ᐅ Raul Moyano, Ohio

Address: 26433 Solon Rd Apt 110 Bedford, OH 44146

Bankruptcy Case 10-13191-rb Overview: "The case of Raul Moyano in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Moyano — Ohio, 10-13191-rb


ᐅ Thabani Moyo, Ohio

Address: 24905 Arbutus Rd Bedford, OH 44146-5820

Bankruptcy Case 15-13019-pmc Overview: "Thabani Moyo's Chapter 7 bankruptcy, filed in Bedford, OH in May 2015, led to asset liquidation, with the case closing in Aug 25, 2015."
Thabani Moyo — Ohio, 15-13019


ᐅ Cesar A Mugaburu, Ohio

Address: 25021 Aurora Rd Trlr 81 Bedford, OH 44146

Bankruptcy Case 11-11982-pmc Overview: "Cesar A Mugaburu's Chapter 7 bankruptcy, filed in Bedford, OH in 03/14/2011, led to asset liquidation, with the case closing in 2011-06-19."
Cesar A Mugaburu — Ohio, 11-11982


ᐅ Lillian Patricia Murdock, Ohio

Address: 50 South Cir Bedford, OH 44146

Concise Description of Bankruptcy Case 12-14373-aih7: "The case of Lillian Patricia Murdock in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Patricia Murdock — Ohio, 12-14373


ᐅ Williams Sharron Murphy, Ohio

Address: 7229 Somerville Dr Bedford, OH 44146-5912

Snapshot of U.S. Bankruptcy Proceeding Case 15-10845-aih: "In Bedford, OH, Williams Sharron Murphy filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-22."
Williams Sharron Murphy — Ohio, 15-10845


ᐅ Renee Murray, Ohio

Address: 1329 Broadway Ave Bedford, OH 44146

Bankruptcy Case 10-10628-pmc Summary: "The bankruptcy record of Renee Murray from Bedford, OH, shows a Chapter 7 case filed in Jan 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2010."
Renee Murray — Ohio, 10-10628