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 Maria Mecone, Ohio

Address: 426 Daisy Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-19722-pmc: "Bedford, OH resident Maria Mecone's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Maria Mecone — Ohio, 10-19722


ᐅ Elbert Meeks, Ohio

Address: 5667 Lori Dr Bedford, OH 44146

Bankruptcy Case 10-13497-pmc Overview: "Elbert Meeks's Chapter 7 bankruptcy, filed in Bedford, OH in April 16, 2010, led to asset liquidation, with the case closing in 07.22.2010."
Elbert Meeks — Ohio, 10-13497


ᐅ Karla L Meisterics, Ohio

Address: 24648 Alexander Rd Bedford, OH 44146

Bankruptcy Case 11-11897-aih Overview: "Karla L Meisterics's bankruptcy, initiated in 03.10.2011 and concluded by June 15, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla L Meisterics — Ohio, 11-11897


ᐅ Roxanne Y Melton, Ohio

Address: 6646 Balsam Dr Bedford, OH 44146-4805

Brief Overview of Bankruptcy Case 14-16647-aih: "The bankruptcy filing by Roxanne Y Melton, undertaken in 2014-10-20 in Bedford, OH under Chapter 7, concluded with discharge in 01.18.2015 after liquidating assets."
Roxanne Y Melton — Ohio, 14-16647


ᐅ Andrea N Moore, Ohio

Address: 760 Mckinley Ave Bedford, OH 44146-3858

Snapshot of U.S. Bankruptcy Proceeding Case 2014-15203-pmc: "The case of Andrea N Moore in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea N Moore — Ohio, 2014-15203


ᐅ Ann Marie Moore, Ohio

Address: 25021 Aurora Rd Trlr 78 Bedford, OH 44146-1766

Bankruptcy Case 15-14669-pmc Overview: "Ann Marie Moore's Chapter 7 bankruptcy, filed in Bedford, OH in 2015-08-16, led to asset liquidation, with the case closing in November 14, 2015."
Ann Marie Moore — Ohio, 15-14669


ᐅ Valerie Nathan, Ohio

Address: 19655 Rockside Rd Apt 901 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-14076-rb7: "In Bedford, OH, Valerie Nathan filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2010."
Valerie Nathan — Ohio, 10-14076-rb


ᐅ Bryan Jeffrey Nelling, Ohio

Address: 5988 Bear Creek Dr Apt 415 Bedford, OH 44146-2915

Snapshot of U.S. Bankruptcy Proceeding Case 2014-13637-pmc: "The case of Bryan Jeffrey Nelling in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Jeffrey Nelling — Ohio, 2014-13637


ᐅ Lescook Rose Nelly, Ohio

Address: 126 Harriman Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 10-16636-rb7: "Lescook Rose Nelly's Chapter 7 bankruptcy, filed in Bedford, OH in 2010-07-07, led to asset liquidation, with the case closing in October 12, 2010."
Lescook Rose Nelly — Ohio, 10-16636-rb


ᐅ Tonya M Nester, Ohio

Address: 144 Talbot Dr Bedford, OH 44146-2814

Concise Description of Bankruptcy Case 15-16871-aih7: "Bedford, OH resident Tonya M Nester's 12/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 29, 2016."
Tonya M Nester — Ohio, 15-16871


ᐅ Gwen Newsome, Ohio

Address: 21991 Libby Rd Apt 102 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-15140-jps7: "The bankruptcy filing by Gwen Newsome, undertaken in July 2013 in Bedford, OH under Chapter 7, concluded with discharge in 2013-10-27 after liquidating assets."
Gwen Newsome — Ohio, 13-15140


ᐅ Elias M Nicholas, Ohio

Address: 842 Northfield Rd Bedford, OH 44146-3816

Brief Overview of Bankruptcy Case 16-12418-pmc: "The bankruptcy filing by Elias M Nicholas, undertaken in 05.03.2016 in Bedford, OH under Chapter 7, concluded with discharge in Aug 1, 2016 after liquidating assets."
Elias M Nicholas — Ohio, 16-12418


ᐅ Michael B Nichols, Ohio

Address: 5305 Northfield Rd Apt 218 Bedford, OH 44146-1123

Bankruptcy Case 16-11185-jps Overview: "Bedford, OH resident Michael B Nichols's Mar 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2016."
Michael B Nichols — Ohio, 16-11185


ᐅ Lacresha Ann Nicholson, Ohio

Address: 884 Mckinley Ave Bedford, OH 44146-3864

Snapshot of U.S. Bankruptcy Proceeding Case 16-12056-pmc: "Lacresha Ann Nicholson's Chapter 7 bankruptcy, filed in Bedford, OH in 2016-04-15, led to asset liquidation, with the case closing in July 14, 2016."
Lacresha Ann Nicholson — Ohio, 16-12056


ᐅ Iv Andrew Nicol, Ohio

Address: 120 Tarbell Ave Bedford, OH 44146

Bankruptcy Case 10-14305-aih Summary: "In Bedford, OH, Iv Andrew Nicol filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2010."
Iv Andrew Nicol — Ohio, 10-14305


ᐅ Keewana I Nieves, Ohio

Address: 110 Paul St Bedford, OH 44146-4646

Bankruptcy Case 14-11142-aih Summary: "The case of Keewana I Nieves in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keewana I Nieves — Ohio, 14-11142


ᐅ Consuela Nobles, Ohio

Address: 734 McKinley Ave Bedford, OH 44146

Bankruptcy Case 10-16107-pmc Overview: "Consuela Nobles's Chapter 7 bankruptcy, filed in Bedford, OH in June 2010, led to asset liquidation, with the case closing in 09.27.2010."
Consuela Nobles — Ohio, 10-16107


ᐅ Colleen M Novak, Ohio

Address: 57 Paul St Bedford, OH 44146-4643

Bankruptcy Case 16-14713-pmc Summary: "Colleen M Novak's Chapter 7 bankruptcy, filed in Bedford, OH in August 26, 2016, led to asset liquidation, with the case closing in 2016-11-24."
Colleen M Novak — Ohio, 16-14713


ᐅ Renee Novak, Ohio

Address: 101 Henry St Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-10187-pmc: "The case of Renee Novak in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Novak — Ohio, 13-10187


ᐅ Sabrel B Oatman, Ohio

Address: 199 Grand Blvd Bedford, OH 44146-2143

Snapshot of U.S. Bankruptcy Proceeding Case 16-12616-aih: "The case of Sabrel B Oatman in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrel B Oatman — Ohio, 16-12616


ᐅ June E Olberding, Ohio

Address: 695 McKinley Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-16028-aih: "The bankruptcy record of June E Olberding from Bedford, OH, shows a Chapter 7 case filed in Jul 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 17, 2011."
June E Olberding — Ohio, 11-16028


ᐅ Thaddeus Oneal, Ohio

Address: 179 Forbes Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-14859-rb: "The bankruptcy filing by Thaddeus Oneal, undertaken in May 2010 in Bedford, OH under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
Thaddeus Oneal — Ohio, 10-14859-rb


ᐅ Nathaniel Ortiz, Ohio

Address: 632 Turney Rd Apt 338 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-15067-aih: "Nathaniel Ortiz's bankruptcy, initiated in 2011-06-11 and concluded by 09.16.2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Ortiz — Ohio, 11-15067


ᐅ Alberta Ousley, Ohio

Address: 25400 Rockside Rd Apt 504 Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-18561-aih: "Alberta Ousley's Chapter 7 bankruptcy, filed in Bedford, OH in October 4, 2011, led to asset liquidation, with the case closing in 01/09/2012."
Alberta Ousley — Ohio, 11-18561


ᐅ Randolph A Outler, Ohio

Address: 620 Turney Rd Apt 129 Bedford, OH 44146-3370

Brief Overview of Bankruptcy Case 2014-12833-aih: "In Bedford, OH, Randolph A Outler filed for Chapter 7 bankruptcy in May 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2014."
Randolph A Outler — Ohio, 2014-12833


ᐅ John Anthony Overman, Ohio

Address: 25141 Price Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 12-14659-jps7: "In Bedford, OH, John Anthony Overman filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2012."
John Anthony Overman — Ohio, 12-14659


ᐅ Stephen Duane Owens, Ohio

Address: 846 Broadway Ave Apt 301 Bedford, OH 44146-3689

Brief Overview of Bankruptcy Case 2014-13536-jps: "The bankruptcy record of Stephen Duane Owens from Bedford, OH, shows a Chapter 7 case filed in May 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Stephen Duane Owens — Ohio, 2014-13536


ᐅ Lisa Dawn Owens, Ohio

Address: 846 Broadway Ave Apt 301 Bedford, OH 44146-3689

Bankruptcy Case 14-13536-jps Overview: "The bankruptcy record of Lisa Dawn Owens from Bedford, OH, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-27."
Lisa Dawn Owens — Ohio, 14-13536


ᐅ Luther Pace, Ohio

Address: 24565 Uppingham Rd Bedford, OH 44146

Bankruptcy Case 09-20642-rb Summary: "In a Chapter 7 bankruptcy case, Luther Pace from Bedford, OH, saw his proceedings start in 11.09.2009 and complete by February 2010, involving asset liquidation."
Luther Pace — Ohio, 09-20642-rb


ᐅ Holly L Pagan, Ohio

Address: 6250 Oxford Ct Bedford, OH 44146

Bankruptcy Case 12-12365-aih Overview: "The bankruptcy filing by Holly L Pagan, undertaken in Mar 29, 2012 in Bedford, OH under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Holly L Pagan — Ohio, 12-12365


ᐅ Kimberly M Page, Ohio

Address: 57 William St Unit 1 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-10139-pmc7: "Kimberly M Page's Chapter 7 bankruptcy, filed in Bedford, OH in Jan 7, 2011, led to asset liquidation, with the case closing in 04.14.2011."
Kimberly M Page — Ohio, 11-10139


ᐅ Heather R Paige, Ohio

Address: 30 Northfield Rd Apt 113 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-16024-jps: "The bankruptcy record of Heather R Paige from Bedford, OH, shows a Chapter 7 case filed in 08/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2012."
Heather R Paige — Ohio, 12-16024


ᐅ Nicholas J Paparosa, Ohio

Address: 161 Best St Bedford, OH 44146

Bankruptcy Case 13-16307-jps Overview: "Nicholas J Paparosa's bankruptcy, initiated in 2013-09-05 and concluded by 2013-12-11 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Paparosa — Ohio, 13-16307


ᐅ Bumgarner Alisha Daneen Parker, Ohio

Address: 119 Santin Cir Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-13507-rb: "In Bedford, OH, Bumgarner Alisha Daneen Parker filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Bumgarner Alisha Daneen Parker — Ohio, 11-13507-rb


ᐅ Halima A Parks, Ohio

Address: 5961 Kimberly Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-15807-aih: "The bankruptcy filing by Halima A Parks, undertaken in 2011-07-01 in Bedford, OH under Chapter 7, concluded with discharge in 10.06.2011 after liquidating assets."
Halima A Parks — Ohio, 11-15807


ᐅ Elizabeth Parrish, Ohio

Address: 25400 Rockside Rd Apt 218 Bedford, OH 44146

Bankruptcy Case 10-22153-rb Summary: "The bankruptcy record of Elizabeth Parrish from Bedford, OH, shows a Chapter 7 case filed in 12/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-29."
Elizabeth Parrish — Ohio, 10-22153-rb


ᐅ David Eugene Pasini, Ohio

Address: 106 Forest Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-19570-jps: "In Bedford, OH, David Eugene Pasini filed for Chapter 7 bankruptcy in Nov 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2012."
David Eugene Pasini — Ohio, 11-19570


ᐅ Millissa A Patch, Ohio

Address: 105 John St Bedford, OH 44146-4621

Concise Description of Bankruptcy Case 16-13998-aih7: "Millissa A Patch's bankruptcy, initiated in July 2016 and concluded by Oct 20, 2016 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Millissa A Patch — Ohio, 16-13998


ᐅ Wright Michelle D Payden, Ohio

Address: PO Box 46454 Bedford, OH 44146-0454

Snapshot of U.S. Bankruptcy Proceeding Case 15-14934-pmc: "The bankruptcy filing by Wright Michelle D Payden, undertaken in August 28, 2015 in Bedford, OH under Chapter 7, concluded with discharge in 11/26/2015 after liquidating assets."
Wright Michelle D Payden — Ohio, 15-14934


ᐅ Lola Patricia Payne, Ohio

Address: 24870 Woodline Rd Bedford, OH 44146

Bankruptcy Case 11-12444-pmc Overview: "The bankruptcy filing by Lola Patricia Payne, undertaken in March 25, 2011 in Bedford, OH under Chapter 7, concluded with discharge in 2011-06-30 after liquidating assets."
Lola Patricia Payne — Ohio, 11-12444


ᐅ Monique Rochelle Payne, Ohio

Address: 24900 Rockside Rd Apt 207 Bedford, OH 44146

Bankruptcy Case 11-12961-rb Summary: "The bankruptcy record of Monique Rochelle Payne from Bedford, OH, shows a Chapter 7 case filed in Apr 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Monique Rochelle Payne — Ohio, 11-12961-rb


ᐅ Henry E Payne, Ohio

Address: 636 Turney Rd Apt 433 Bedford, OH 44146-3312

Concise Description of Bankruptcy Case 16-12187-aih7: "Henry E Payne's bankruptcy, initiated in Apr 21, 2016 and concluded by 07/20/2016 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry E Payne — Ohio, 16-12187


ᐅ Shawn Payne, Ohio

Address: 87 Eldred Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-13619-pmc: "Bedford, OH resident Shawn Payne's April 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Shawn Payne — Ohio, 11-13619


ᐅ Timyra Denise Peagler, Ohio

Address: 31 Ellenwood Ave Bedford, OH 44146-2631

Snapshot of U.S. Bankruptcy Proceeding Case 14-11415-jps: "The bankruptcy filing by Timyra Denise Peagler, undertaken in 2014-03-10 in Bedford, OH under Chapter 7, concluded with discharge in 06.08.2014 after liquidating assets."
Timyra Denise Peagler — Ohio, 14-11415


ᐅ Beverly Lynn Penn, Ohio

Address: 24697 Robinia Dr Bedford, OH 44146-3044

Bankruptcy Case 14-16372-pmc Overview: "Beverly Lynn Penn's bankruptcy, initiated in 10/07/2014 and concluded by Jan 5, 2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Lynn Penn — Ohio, 14-16372


ᐅ Robert K Penn, Ohio

Address: 24697 Robinia Dr Bedford, OH 44146-3044

Brief Overview of Bankruptcy Case 14-16372-pmc: "The bankruptcy record of Robert K Penn from Bedford, OH, shows a Chapter 7 case filed in 10/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-05."
Robert K Penn — Ohio, 14-16372


ᐅ Jr Everett Pennyman, Ohio

Address: 25040 Randolph Rd Bedford, OH 44146

Bankruptcy Case 10-17248-aih Summary: "In Bedford, OH, Jr Everett Pennyman filed for Chapter 7 bankruptcy in 07/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2010."
Jr Everett Pennyman — Ohio, 10-17248


ᐅ Pamela Peoples, Ohio

Address: 5303 Northfield Rd Apt 506 Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-17057-pmc: "Pamela Peoples's bankruptcy, initiated in August 2011 and concluded by November 20, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Peoples — Ohio, 11-17057


ᐅ Ronald Charles Perrotti, Ohio

Address: 7515 McLellan Dr Bedford, OH 44146

Bankruptcy Case 13-12172-aih Summary: "In a Chapter 7 bankruptcy case, Ronald Charles Perrotti from Bedford, OH, saw their proceedings start in 03.29.2013 and complete by 07.04.2013, involving asset liquidation."
Ronald Charles Perrotti — Ohio, 13-12172


ᐅ Laura E Perry, Ohio

Address: 22085 Libby Rd Apt 105A Bedford, OH 44146

Bankruptcy Case 11-19492-jps Summary: "The case of Laura E Perry in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura E Perry — Ohio, 11-19492


ᐅ Jr William A Peterson, Ohio

Address: 6652 Balsam Dr Bedford, OH 44146-4805

Brief Overview of Bankruptcy Case 09-19785-pmc: "2009-10-16 marked the beginning of Jr William A Peterson's Chapter 13 bankruptcy in Bedford, OH, entailing a structured repayment schedule, completed by 11/27/2012."
Jr William A Peterson — Ohio, 09-19785


ᐅ Thurman D Peterson, Ohio

Address: 215 W Glendale St Bedford, OH 44146

Concise Description of Bankruptcy Case 13-18453-pmc7: "The case of Thurman D Peterson in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thurman D Peterson — Ohio, 13-18453


ᐅ Jr Comer D Phelps, Ohio

Address: 24820 Forbes Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-14207-aih: "Bedford, OH resident Jr Comer D Phelps's June 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-17."
Jr Comer D Phelps — Ohio, 13-14207


ᐅ Charlotte Phillips, Ohio

Address: 631 Lee Rd Apt 1210 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-10699-aih7: "Bedford, OH resident Charlotte Phillips's February 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
Charlotte Phillips — Ohio, 10-10699


ᐅ Keith T Phoenix, Ohio

Address: 198 Union St Bedford, OH 44146

Bankruptcy Case 13-18107-aih Overview: "The case of Keith T Phoenix in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith T Phoenix — Ohio, 13-18107


ᐅ Kathleen R Pickens, Ohio

Address: 631 Lee Rd Apt 1207A Bedford, OH 44146-3421

Snapshot of U.S. Bankruptcy Proceeding Case 15-11507-pmc: "Kathleen R Pickens's Chapter 7 bankruptcy, filed in Bedford, OH in 03/20/2015, led to asset liquidation, with the case closing in 06.18.2015."
Kathleen R Pickens — Ohio, 15-11507


ᐅ Jr Charles Ray Pitts, Ohio

Address: 6230 Randolph Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-12084-pmc: "The bankruptcy filing by Jr Charles Ray Pitts, undertaken in March 2012 in Bedford, OH under Chapter 7, concluded with discharge in 06/25/2012 after liquidating assets."
Jr Charles Ray Pitts — Ohio, 12-12084


ᐅ Garland F Poe, Ohio

Address: 22800 Rockside Rd Apt 306 Bedford, OH 44146-1566

Brief Overview of Bankruptcy Case 14-10922-pmc: "In Bedford, OH, Garland F Poe filed for Chapter 7 bankruptcy in 2014-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-21."
Garland F Poe — Ohio, 14-10922


ᐅ Carlee Polisena, Ohio

Address: 5877 Robertdale Rd Bedford, OH 44146

Bankruptcy Case 10-16118-pmc Summary: "Carlee Polisena's bankruptcy, initiated in June 22, 2010 and concluded by Sep 27, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlee Polisena — Ohio, 10-16118


ᐅ Terrance L Pollard, Ohio

Address: 561 Corkhill Rd Apt 229-B Bedford, OH 44146-3471

Brief Overview of Bankruptcy Case 16-13200-pmc: "Terrance L Pollard's bankruptcy, initiated in 06/08/2016 and concluded by September 2016 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance L Pollard — Ohio, 16-13200


ᐅ Kimberly Pollard, Ohio

Address: 561 Corkhill Rd Apt 229-B Bedford, OH 44146-3471

Concise Description of Bankruptcy Case 16-13200-pmc7: "The bankruptcy record of Kimberly Pollard from Bedford, OH, shows a Chapter 7 case filed in 06.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2016."
Kimberly Pollard — Ohio, 16-13200


ᐅ Felicia Pope, Ohio

Address: 116 Cowles Ave Apt 7 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-18050-rb7: "The bankruptcy record of Felicia Pope from Bedford, OH, shows a Chapter 7 case filed in 08.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Felicia Pope — Ohio, 10-18050-rb


ᐅ Ingrid M Porchia, Ohio

Address: 7233 Raynham Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-10567-aih: "The bankruptcy filing by Ingrid M Porchia, undertaken in Jan 30, 2013 in Bedford, OH under Chapter 7, concluded with discharge in 05/07/2013 after liquidating assets."
Ingrid M Porchia — Ohio, 13-10567


ᐅ Angela G Porinchak, Ohio

Address: 191 Woodrow Ave Bedford, OH 44146-3753

Snapshot of U.S. Bankruptcy Proceeding Case 14-11106-pmc: "The bankruptcy record of Angela G Porinchak from Bedford, OH, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Angela G Porinchak — Ohio, 14-11106


ᐅ Sara Port, Ohio

Address: 21962 Norton Rd Bedford, OH 44146

Bankruptcy Case 10-21201-pmc Overview: "Bedford, OH resident Sara Port's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-23."
Sara Port — Ohio, 10-21201


ᐅ Tomoko Porter, Ohio

Address: 25121 Price Rd Bedford, OH 44146

Bankruptcy Case 09-20608-aih Overview: "Bedford, OH resident Tomoko Porter's 11.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Tomoko Porter — Ohio, 09-20608


ᐅ Erin Posanti, Ohio

Address: 132 Eldred Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-13554-aih: "The bankruptcy record of Erin Posanti from Bedford, OH, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2012."
Erin Posanti — Ohio, 12-13554


ᐅ Eli Pounds, Ohio

Address: 5859 White Pine Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-12364-jps: "The bankruptcy filing by Eli Pounds, undertaken in Apr 5, 2013 in Bedford, OH under Chapter 7, concluded with discharge in 07/11/2013 after liquidating assets."
Eli Pounds — Ohio, 13-12364


ᐅ Sandra Pounds, Ohio

Address: 5859 White Pine Dr Bedford, OH 44146

Bankruptcy Case 10-14735-aih Summary: "In Bedford, OH, Sandra Pounds filed for Chapter 7 bankruptcy in 05.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-23."
Sandra Pounds — Ohio, 10-14735


ᐅ Serica Powell, Ohio

Address: 5943 Bear Creek Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-19481-rb: "In a Chapter 7 bankruptcy case, Serica Powell from Bedford, OH, saw their proceedings start in Sep 27, 2010 and complete by December 28, 2010, involving asset liquidation."
Serica Powell — Ohio, 10-19481-rb


ᐅ Gayle A Pratt, Ohio

Address: 172 Center Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-15615-aih: "Bedford, OH resident Gayle A Pratt's 07.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2012."
Gayle A Pratt — Ohio, 12-15615


ᐅ Barbara A Pribish, Ohio

Address: 139 Harriman Ave Bedford, OH 44146

Bankruptcy Case 09-19515-aih Summary: "The bankruptcy filing by Barbara A Pribish, undertaken in 2009-10-08 in Bedford, OH under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Barbara A Pribish — Ohio, 09-19515


ᐅ Tara Price, Ohio

Address: 73 Best St Bedford, OH 44146

Concise Description of Bankruptcy Case 12-17196-jps7: "Tara Price's bankruptcy, initiated in 10.01.2012 and concluded by January 6, 2013 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara Price — Ohio, 12-17196


ᐅ Diane Price, Ohio

Address: 561 Corkhill Rd Bedford, OH 44146-3453

Bankruptcy Case 15-16014-pmc Overview: "The bankruptcy filing by Diane Price, undertaken in 10/22/2015 in Bedford, OH under Chapter 7, concluded with discharge in 01.20.2016 after liquidating assets."
Diane Price — Ohio, 15-16014


ᐅ Gail L Price, Ohio

Address: 82 Nordham Dr Bedford, OH 44146-2805

Brief Overview of Bankruptcy Case 16-10672-jps: "In a Chapter 7 bankruptcy case, Gail L Price from Bedford, OH, saw their proceedings start in February 12, 2016 and complete by May 12, 2016, involving asset liquidation."
Gail L Price — Ohio, 16-10672


ᐅ Alan D Price, Ohio

Address: 82 Nordham Dr Bedford, OH 44146-2805

Bankruptcy Case 16-10672-jps Overview: "Alan D Price's bankruptcy, initiated in February 2016 and concluded by 2016-05-12 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan D Price — Ohio, 16-10672


ᐅ Shana Proctor, Ohio

Address: 22011 Libby Rd Apt 304 Bedford, OH 44146

Bankruptcy Case 10-19574-rb Overview: "In a Chapter 7 bankruptcy case, Shana Proctor from Bedford, OH, saw her proceedings start in 09.29.2010 and complete by January 2011, involving asset liquidation."
Shana Proctor — Ohio, 10-19574-rb


ᐅ Doreen D Proctor, Ohio

Address: 64 Santin Cir Bedford, OH 44146

Concise Description of Bankruptcy Case 13-11153-pmc7: "Doreen D Proctor's Chapter 7 bankruptcy, filed in Bedford, OH in February 2013, led to asset liquidation, with the case closing in 06/02/2013."
Doreen D Proctor — Ohio, 13-11153


ᐅ Eugene Pronty, Ohio

Address: 636 Turney Rd Apt 436 Bedford, OH 44146

Concise Description of Bankruptcy Case 10-14949-aih7: "In a Chapter 7 bankruptcy case, Eugene Pronty from Bedford, OH, saw their proceedings start in 2010-05-23 and complete by 08.28.2010, involving asset liquidation."
Eugene Pronty — Ohio, 10-14949


ᐅ Brian A Pruitt, Ohio

Address: 22331 Libby Rd Apt 103Q Bedford, OH 44146-6871

Brief Overview of Bankruptcy Case 15-11884-aih: "In a Chapter 7 bankruptcy case, Brian A Pruitt from Bedford, OH, saw their proceedings start in 2015-04-04 and complete by 07/03/2015, involving asset liquidation."
Brian A Pruitt — Ohio, 15-11884


ᐅ Doncella Virginia Queener, Ohio

Address: 462 Lamson Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 13-18477-aih7: "The bankruptcy filing by Doncella Virginia Queener, undertaken in December 2013 in Bedford, OH under Chapter 7, concluded with discharge in 03/13/2014 after liquidating assets."
Doncella Virginia Queener — Ohio, 13-18477


ᐅ Carol Elizabeth Quinn, Ohio

Address: 44 Ennis Ave Bedford, OH 44146-2749

Bankruptcy Case 14-30774-KKS Summary: "The bankruptcy filing by Carol Elizabeth Quinn, undertaken in 2014-07-21 in Bedford, OH under Chapter 7, concluded with discharge in 10/19/2014 after liquidating assets."
Carol Elizabeth Quinn — Ohio, 14-30774


ᐅ Richard Racz, Ohio

Address: 19655 Rockside Rd Apt 205 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-22089-pmc: "The case of Richard Racz in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Racz — Ohio, 09-22089


ᐅ Jeremy C Rak, Ohio

Address: 24360 Eldridge Blvd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-17100-jps7: "The bankruptcy filing by Jeremy C Rak, undertaken in August 2011 in Bedford, OH under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jeremy C Rak — Ohio, 11-17100


ᐅ Linda M Rallya, Ohio

Address: 18680 Alexander Rd Bedford, OH 44146

Bankruptcy Case 12-18998-pmc Overview: "In Bedford, OH, Linda M Rallya filed for Chapter 7 bankruptcy in 2012-12-11. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2013."
Linda M Rallya — Ohio, 12-18998


ᐅ Mark Ralston, Ohio

Address: 193 Dalepark Dr Apt 6 Bedford, OH 44146

Bankruptcy Case 10-17581-pmc Overview: "In Bedford, OH, Mark Ralston filed for Chapter 7 bankruptcy in August 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-03."
Mark Ralston — Ohio, 10-17581


ᐅ Thomas A Ramsay, Ohio

Address: 507 Columbus St Bedford, OH 44146-2975

Brief Overview of Bankruptcy Case 15-14829-pmc: "Thomas A Ramsay's Chapter 7 bankruptcy, filed in Bedford, OH in 08/24/2015, led to asset liquidation, with the case closing in November 22, 2015."
Thomas A Ramsay — Ohio, 15-14829


ᐅ Esma Roberta Ramsay, Ohio

Address: 507 Columbus St Bedford, OH 44146-2975

Bankruptcy Case 15-14829-pmc Summary: "Esma Roberta Ramsay's bankruptcy, initiated in 2015-08-24 and concluded by November 22, 2015 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esma Roberta Ramsay — Ohio, 15-14829


ᐅ Gary Ranallo, Ohio

Address: 7570 Walton Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 09-20136-rb7: "The bankruptcy filing by Gary Ranallo, undertaken in October 2009 in Bedford, OH under Chapter 7, concluded with discharge in 2010-01-31 after liquidating assets."
Gary Ranallo — Ohio, 09-20136-rb


ᐅ India S Randle, Ohio

Address: 551 Corkhill Rd Apt 254 Bedford, OH 44146

Bankruptcy Case 12-11531-jps Overview: "In Bedford, OH, India S Randle filed for Chapter 7 bankruptcy in Mar 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2012."
India S Randle — Ohio, 12-11531


ᐅ Clarence T Ransom, Ohio

Address: 101 Southwick Dr Bedford, OH 44146-2651

Bankruptcy Case 2014-12970-jps Overview: "Clarence T Ransom's Chapter 7 bankruptcy, filed in Bedford, OH in 2014-05-07, led to asset liquidation, with the case closing in Aug 20, 2014."
Clarence T Ransom — Ohio, 2014-12970


ᐅ Michelle Y Ratliff, Ohio

Address: 79 Eldred Ave Bedford, OH 44146-2637

Brief Overview of Bankruptcy Case 09-10127-pmc: "The bankruptcy record for Michelle Y Ratliff from Bedford, OH, under Chapter 13, filed in January 2009, involved setting up a repayment plan, finalized by November 14, 2012."
Michelle Y Ratliff — Ohio, 09-10127


ᐅ Deron L Rattliff, Ohio

Address: 193 Dalepark Dr Apt 2 Bedford, OH 44146-4263

Snapshot of U.S. Bankruptcy Proceeding Case 16-13277-aih: "Bedford, OH resident Deron L Rattliff's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-08."
Deron L Rattliff — Ohio, 16-13277


ᐅ Shantell S Rawls, Ohio

Address: 501 Lee Rd Apt 910B Bedford, OH 44146

Concise Description of Bankruptcy Case 13-14881-pmc7: "Shantell S Rawls's bankruptcy, initiated in July 2013 and concluded by 2013-10-16 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shantell S Rawls — Ohio, 13-14881


ᐅ Lewis Rawson, Ohio

Address: 316 W Glendale St Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-13160-pmc: "In a Chapter 7 bankruptcy case, Lewis Rawson from Bedford, OH, saw his proceedings start in 2010-04-08 and complete by 07.14.2010, involving asset liquidation."
Lewis Rawson — Ohio, 10-13160


ᐅ Gloria J Ray, Ohio

Address: 614 Corkhill Rd Apt 517C Bedford, OH 44146-3484

Brief Overview of Bankruptcy Case 14-10540-aih: "The bankruptcy filing by Gloria J Ray, undertaken in 2014-01-31 in Bedford, OH under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Gloria J Ray — Ohio, 14-10540


ᐅ Peacock Dominque Ray, Ohio

Address: 40 Cresswell Ave Bedford, OH 44146

Bankruptcy Case 10-19787-aih Overview: "In a Chapter 7 bankruptcy case, Peacock Dominque Ray from Bedford, OH, saw her proceedings start in 2010-10-05 and complete by 2011-01-14, involving asset liquidation."
Peacock Dominque Ray — Ohio, 10-19787


ᐅ Barbara E Rayer, Ohio

Address: 855 Wellmon St Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-19058-aih: "The bankruptcy filing by Barbara E Rayer, undertaken in 12/13/2012 in Bedford, OH under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Barbara E Rayer — Ohio, 12-19058


ᐅ Joanne D Rayford, Ohio

Address: 25300 Ronan Rd Bedford, OH 44146

Bankruptcy Case 11-15282-pmc Summary: "In Bedford, OH, Joanne D Rayford filed for Chapter 7 bankruptcy in 06/17/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
Joanne D Rayford — Ohio, 11-15282


ᐅ Tracie L Rucker, Ohio

Address: 123 Solon Rd Bedford, OH 44146

Bankruptcy Case 13-15680-pmc Summary: "In a Chapter 7 bankruptcy case, Tracie L Rucker from Bedford, OH, saw her proceedings start in 08.12.2013 and complete by 2013-11-17, involving asset liquidation."
Tracie L Rucker — Ohio, 13-15680