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 Donna M Reboudo, Ohio

Address: 41 Henry St Bedford, OH 44146-4615

Bankruptcy Case 15-15841-aih Summary: "Donna M Reboudo's Chapter 7 bankruptcy, filed in Bedford, OH in 2015-10-13, led to asset liquidation, with the case closing in 01/11/2016."
Donna M Reboudo — Ohio, 15-15841


ᐅ John E Reboudo, Ohio

Address: 41 Henry St Bedford, OH 44146-4615

Bankruptcy Case 15-15841-aih Overview: "John E Reboudo's Chapter 7 bankruptcy, filed in Bedford, OH in 10/13/2015, led to asset liquidation, with the case closing in 2016-01-11."
John E Reboudo — Ohio, 15-15841


ᐅ Theodoris Redd, Ohio

Address: 5305 Northfield Rd Apt 6142 Bedford, OH 44146-1105

Brief Overview of Bankruptcy Case 14-14506-pmc: "The bankruptcy record of Theodoris Redd from Bedford, OH, shows a Chapter 7 case filed in 2014-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Theodoris Redd — Ohio, 14-14506


ᐅ Arianna M Redding, Ohio

Address: 22135 Libby Rd Apt 108G Bedford, OH 44146-6816

Bankruptcy Case 16-10369-aih Summary: "Bedford, OH resident Arianna M Redding's 2016-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2016."
Arianna M Redding — Ohio, 16-10369


ᐅ Billups Vivian Redmon, Ohio

Address: 26117 Buckthorn Rd Bedford, OH 44146

Bankruptcy Case 09-20448-pmc Overview: "Billups Vivian Redmon's Chapter 7 bankruptcy, filed in Bedford, OH in 11.03.2009, led to asset liquidation, with the case closing in February 8, 2010."
Billups Vivian Redmon — Ohio, 09-20448


ᐅ Gwendolyn Redus, Ohio

Address: 25649 Buckthorn Rd Bedford, OH 44146-4821

Concise Description of Bankruptcy Case 15-13100-aih7: "In Bedford, OH, Gwendolyn Redus filed for Chapter 7 bankruptcy in May 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-28."
Gwendolyn Redus — Ohio, 15-13100


ᐅ Thomas Edward Redus, Ohio

Address: 25649 Buckthorn Rd Bedford, OH 44146-4821

Bankruptcy Case 15-13100-aih Summary: "The bankruptcy record of Thomas Edward Redus from Bedford, OH, shows a Chapter 7 case filed in May 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2015."
Thomas Edward Redus — Ohio, 15-13100


ᐅ Resheena Devette Reese, Ohio

Address: 25000 Rockside Rd Apt 246 Bedford, OH 44146

Bankruptcy Case 13-11755-jps Summary: "In Bedford, OH, Resheena Devette Reese filed for Chapter 7 bankruptcy in Mar 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Resheena Devette Reese — Ohio, 13-11755


ᐅ Brandon L Reese, Ohio

Address: 52 W Monroe Ave Bedford, OH 44146-3649

Bankruptcy Case 2014-51736-amk Overview: "Brandon L Reese's bankruptcy, initiated in 07.03.2014 and concluded by 10.01.2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon L Reese — Ohio, 2014-51736


ᐅ Brittney N Reese, Ohio

Address: 52 W Monroe Ave Bedford, OH 44146-3649

Bankruptcy Case 15-13571-pmc Summary: "The bankruptcy filing by Brittney N Reese, undertaken in Jun 24, 2015 in Bedford, OH under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Brittney N Reese — Ohio, 15-13571


ᐅ Kimberly L Reese, Ohio

Address: 7306 Wright Ave Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-18355-jps: "In Bedford, OH, Kimberly L Reese filed for Chapter 7 bankruptcy in 2012-11-13. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Kimberly L Reese — Ohio, 12-18355


ᐅ George Edward Rencher, Ohio

Address: 16 Northfield Rd Apt 105 Bedford, OH 44146-4675

Concise Description of Bankruptcy Case 15-11528-aih7: "In a Chapter 7 bankruptcy case, George Edward Rencher from Bedford, OH, saw his proceedings start in Mar 23, 2015 and complete by 2015-06-21, involving asset liquidation."
George Edward Rencher — Ohio, 15-11528


ᐅ Valerie L Render, Ohio

Address: 5303 Northfield Rd Apt 601 Bedford, OH 44146

Concise Description of Bankruptcy Case 11-14057-rb7: "Bedford, OH resident Valerie L Render's 2011-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Valerie L Render — Ohio, 11-14057-rb


ᐅ Patricia A Rice, Ohio

Address: 5303 Northfield Rd Apt 803 Bedford, OH 44146-1118

Snapshot of U.S. Bankruptcy Proceeding Case 16-12716-pmc: "The case of Patricia A Rice in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Rice — Ohio, 16-12716


ᐅ Shannon Richardson, Ohio

Address: 5303 Northfield Rd Apt 801 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 09-21675-rb: "Shannon Richardson's Chapter 7 bankruptcy, filed in Bedford, OH in December 2009, led to asset liquidation, with the case closing in 2010-03-17."
Shannon Richardson — Ohio, 09-21675-rb


ᐅ Terrell R Richardson, Ohio

Address: 159 Willard Ave Bedford, OH 44146

Bankruptcy Case 13-17306-jps Overview: "Bedford, OH resident Terrell R Richardson's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2014."
Terrell R Richardson — Ohio, 13-17306


ᐅ Bruce Richardson, Ohio

Address: 5731 Vickie Ln Bedford, OH 44146

Bankruptcy Case 10-18696-pmc Summary: "The case of Bruce Richardson in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Richardson — Ohio, 10-18696


ᐅ Susan Ridgway, Ohio

Address: 569 Columbus St Bedford, OH 44146

Brief Overview of Bankruptcy Case 09-21081-aih: "Bedford, OH resident Susan Ridgway's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2010."
Susan Ridgway — Ohio, 09-21081


ᐅ Mauro A Rios, Ohio

Address: 26041 Aurora Rd Trlr 58 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-17076-aih: "The bankruptcy filing by Mauro A Rios, undertaken in 08/16/2011 in Bedford, OH under Chapter 7, concluded with discharge in 11.16.2011 after liquidating assets."
Mauro A Rios — Ohio, 11-17076


ᐅ Thomas Jerome Rivers, Ohio

Address: 25684 Tryon Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-11265-pmc7: "Bedford, OH resident Thomas Jerome Rivers's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2011."
Thomas Jerome Rivers — Ohio, 11-11265


ᐅ Violet Rivers, Ohio

Address: 350 Grand Blvd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-10922-aih: "Violet Rivers's Chapter 7 bankruptcy, filed in Bedford, OH in 2011-02-08, led to asset liquidation, with the case closing in May 2011."
Violet Rivers — Ohio, 11-10922


ᐅ Terese M Roan, Ohio

Address: 24387 Ronan Rd Bedford, OH 44146-3969

Bankruptcy Case 14-11581-pmc Overview: "Terese M Roan's bankruptcy, initiated in 2014-03-15 and concluded by June 13, 2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terese M Roan — Ohio, 14-11581


ᐅ Antoinette Vendetta Roberson, Ohio

Address: 555 Helper Dr Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-12329-pmc: "The bankruptcy filing by Antoinette Vendetta Roberson, undertaken in 2011-03-23 in Bedford, OH under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Antoinette Vendetta Roberson — Ohio, 11-12329


ᐅ Joseph Anthony Roberts, Ohio

Address: 96 Nordham Dr Bedford, OH 44146-2805

Brief Overview of Bankruptcy Case 2014-13000-aih: "Joseph Anthony Roberts's bankruptcy, initiated in 05.08.2014 and concluded by August 2014 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthony Roberts — Ohio, 2014-13000


ᐅ Mark A Roberts, Ohio

Address: 5303 Northfield Rd Apt 419-1 Bedford, OH 44146-1104

Bankruptcy Case 16-10368-jps Summary: "The case of Mark A Roberts in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Roberts — Ohio, 16-10368


ᐅ Mary Elaine Roberts, Ohio

Address: 50 Woodrow Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-16946-jps: "Bedford, OH resident Mary Elaine Roberts's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2014."
Mary Elaine Roberts — Ohio, 13-16946


ᐅ Troy D Robinson, Ohio

Address: 19 Dewhurst Ave Bedford, OH 44146-2009

Brief Overview of Bankruptcy Case 2014-12971-aih: "The case of Troy D Robinson in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy D Robinson — Ohio, 2014-12971


ᐅ Ian Robinson, Ohio

Address: 213 Bexley Dr Bedford, OH 44146

Bankruptcy Case 10-14013-aih Summary: "Ian Robinson's bankruptcy, initiated in 04/29/2010 and concluded by August 4, 2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ian Robinson — Ohio, 10-14013


ᐅ Alonzo Robinson, Ohio

Address: 39 Jackson Blvd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-15880-jps: "The bankruptcy filing by Alonzo Robinson, undertaken in 08/10/2012 in Bedford, OH under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Alonzo Robinson — Ohio, 12-15880


ᐅ Darryl C Robinson, Ohio

Address: 243 W Glendale St Bedford, OH 44146-3275

Bankruptcy Case 15-13099-pmc Overview: "In a Chapter 7 bankruptcy case, Darryl C Robinson from Bedford, OH, saw his proceedings start in May 30, 2015 and complete by 08.28.2015, involving asset liquidation."
Darryl C Robinson — Ohio, 15-13099


ᐅ Venus S Robinson, Ohio

Address: 6138 S Perkins Rd Bedford, OH 44146

Bankruptcy Case 11-16684-jps Overview: "Bedford, OH resident Venus S Robinson's 08.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Venus S Robinson — Ohio, 11-16684


ᐅ Sandra Jeanette Robinson, Ohio

Address: 25000 Rockside Rd Apt 223 Bedford, OH 44146-1907

Bankruptcy Case 15-13716-pmc Summary: "Bedford, OH resident Sandra Jeanette Robinson's 06.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Sandra Jeanette Robinson — Ohio, 15-13716


ᐅ Jasmine Lashay Robinson, Ohio

Address: 5303 Northfield Rd Apt 703 Bedford, OH 44146-1119

Snapshot of U.S. Bankruptcy Proceeding Case 16-11744-jps: "The bankruptcy filing by Jasmine Lashay Robinson, undertaken in 2016-03-31 in Bedford, OH under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Jasmine Lashay Robinson — Ohio, 16-11744


ᐅ Renee E Rodgers, Ohio

Address: 41 Meadowgate Blvd Bedford, OH 44146-2209

Bankruptcy Case 15-12338-pmc Summary: "In Bedford, OH, Renee E Rodgers filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-24."
Renee E Rodgers — Ohio, 15-12338


ᐅ Rose Rodgers, Ohio

Address: PO Box 46166 Bedford, OH 44146-0166

Brief Overview of Bankruptcy Case 16-12904-jps: "Rose Rodgers's Chapter 7 bankruptcy, filed in Bedford, OH in May 2016, led to asset liquidation, with the case closing in 2016-08-22."
Rose Rodgers — Ohio, 16-12904


ᐅ Jose A Rodriguez, Ohio

Address: 668 Corkhill Rd Apt 816B Bedford, OH 44146-3418

Bankruptcy Case 2014-11959-pmc Overview: "In Bedford, OH, Jose A Rodriguez filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jose A Rodriguez — Ohio, 2014-11959


ᐅ Stella Roland, Ohio

Address: 5305 Northfield Rd Apt 328 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-18090-jps: "The bankruptcy record of Stella Roland from Bedford, OH, shows a Chapter 7 case filed in 2011-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Stella Roland — Ohio, 11-18090


ᐅ Penny Romanello, Ohio

Address: 49 Forbes Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 09-20437-rb7: "The bankruptcy record of Penny Romanello from Bedford, OH, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-07."
Penny Romanello — Ohio, 09-20437-rb


ᐅ Orlando Rosario, Ohio

Address: 257 Deborah Ln Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-20040-pmc: "The bankruptcy record of Orlando Rosario from Bedford, OH, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-06."
Orlando Rosario — Ohio, 11-20040


ᐅ Vince Roscoe, Ohio

Address: 142 Bexley Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 10-20226-aih7: "In Bedford, OH, Vince Roscoe filed for Chapter 7 bankruptcy in 2010-10-17. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-22."
Vince Roscoe — Ohio, 10-20226


ᐅ Candice N Rose, Ohio

Address: 541 Westview Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 13-17667-pmc: "Candice N Rose's Chapter 7 bankruptcy, filed in Bedford, OH in October 31, 2013, led to asset liquidation, with the case closing in 2014-02-05."
Candice N Rose — Ohio, 13-17667


ᐅ Lashonda Ross, Ohio

Address: 580 Turney Rd Apt C Bedford, OH 44146

Concise Description of Bankruptcy Case 13-18788-pmc7: "The bankruptcy filing by Lashonda Ross, undertaken in December 2013 in Bedford, OH under Chapter 7, concluded with discharge in Mar 27, 2014 after liquidating assets."
Lashonda Ross — Ohio, 13-18788


ᐅ Ethelyn Dorothea Roundtree, Ohio

Address: 5303 Northfield Rd Apt 805 Bedford, OH 44146

Concise Description of Bankruptcy Case 13-11486-pmc7: "The bankruptcy record of Ethelyn Dorothea Roundtree from Bedford, OH, shows a Chapter 7 case filed in 03.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Ethelyn Dorothea Roundtree — Ohio, 13-11486


ᐅ Monique Rue, Ohio

Address: 25580 Woodline Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-22149-aih: "The bankruptcy record of Monique Rue from Bedford, OH, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2011."
Monique Rue — Ohio, 10-22149


ᐅ Roosevelt Rush, Ohio

Address: 24965 Randolph Rd Bedford, OH 44146-3948

Snapshot of U.S. Bankruptcy Proceeding Case 15-13034-pmc: "The bankruptcy record of Roosevelt Rush from Bedford, OH, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-26."
Roosevelt Rush — Ohio, 15-13034


ᐅ Carlton Russell, Ohio

Address: 159 Greencroft Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-18912-pmc: "In Bedford, OH, Carlton Russell filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2010."
Carlton Russell — Ohio, 10-18912


ᐅ Audrey Russell, Ohio

Address: 24436 Ridgeline Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 09-20864-pmc7: "The case of Audrey Russell in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Russell — Ohio, 09-20864


ᐅ Renardo R Rutledge, Ohio

Address: 24550 Ridgeline Dr Bedford, OH 44146-4831

Brief Overview of Bankruptcy Case 08-17159-jps: "The bankruptcy record for Renardo R Rutledge from Bedford, OH, under Chapter 13, filed in 2008-09-22, involved setting up a repayment plan, finalized by 04.24.2013."
Renardo R Rutledge — Ohio, 08-17159


ᐅ Sedin Sabljakovic, Ohio

Address: 941 Archer Rd Bedford, OH 44146

Concise Description of Bankruptcy Case 11-19647-jps7: "Bedford, OH resident Sedin Sabljakovic's Nov 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2012."
Sedin Sabljakovic — Ohio, 11-19647


ᐅ Nasir Saleem, Ohio

Address: 57 Forbes Rd Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-22547-aih: "In a Chapter 7 bankruptcy case, Nasir Saleem from Bedford, OH, saw his proceedings start in 2010-12-30 and complete by Apr 6, 2011, involving asset liquidation."
Nasir Saleem — Ohio, 10-22547


ᐅ Jeanine Samuel, Ohio

Address: 544 Heather Ln Bedford, OH 44146

Bankruptcy Case 10-14197-aih Summary: "Bedford, OH resident Jeanine Samuel's 05.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Jeanine Samuel — Ohio, 10-14197


ᐅ Sr Scottie L Sanders, Ohio

Address: 5939 Lehman Dr Bedford, OH 44146

Bankruptcy Case 11-14906-aih Summary: "The bankruptcy filing by Sr Scottie L Sanders, undertaken in 06/06/2011 in Bedford, OH under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Sr Scottie L Sanders — Ohio, 11-14906


ᐅ Ryan Sanders, Ohio

Address: 7371 Oakhill Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-15788-aih: "Bedford, OH resident Ryan Sanders's 06/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Ryan Sanders — Ohio, 10-15788


ᐅ Sam Sankovich, Ohio

Address: 151 Eldred Ave Bedford, OH 44146-2639

Concise Description of Bankruptcy Case 10-62469-rk7: "Chapter 13 bankruptcy for Sam Sankovich in Bedford, OH began in 06/07/2010, focusing on debt restructuring, concluding with plan fulfillment in 07.29.2013."
Sam Sankovich — Ohio, 10-62469-rk


ᐅ Gail Lynette Smith, Ohio

Address: 200 Solon Rd Apt 3 Bedford, OH 44146

Bankruptcy Case 13-13025-pmc Summary: "The case of Gail Lynette Smith in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Lynette Smith — Ohio, 13-13025


ᐅ Mary Louise Smith, Ohio

Address: 14 Ennis Ave Bedford, OH 44146-2749

Snapshot of U.S. Bankruptcy Proceeding Case 15-12546-pmc: "Mary Louise Smith's Chapter 7 bankruptcy, filed in Bedford, OH in 2015-05-04, led to asset liquidation, with the case closing in 2015-08-02."
Mary Louise Smith — Ohio, 15-12546


ᐅ Kellee Smith, Ohio

Address: 574 Corkhill Rd Apt C-321 Bedford, OH 44146-3478

Concise Description of Bankruptcy Case 16-12598-pmc7: "The bankruptcy record of Kellee Smith from Bedford, OH, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2016."
Kellee Smith — Ohio, 16-12598


ᐅ Jason L Smith, Ohio

Address: 620 Turney Rd Apt 240 Bedford, OH 44146

Bankruptcy Case 12-16125-aih Summary: "Jason L Smith's Chapter 7 bankruptcy, filed in Bedford, OH in August 21, 2012, led to asset liquidation, with the case closing in November 26, 2012."
Jason L Smith — Ohio, 12-16125


ᐅ Tamika K R Smith, Ohio

Address: 620 Turney Rd Apt 224 Bedford, OH 44146

Bankruptcy Case 11-18442-pmc Overview: "Tamika K R Smith's Chapter 7 bankruptcy, filed in Bedford, OH in 09.29.2011, led to asset liquidation, with the case closing in 01.04.2012."
Tamika K R Smith — Ohio, 11-18442


ᐅ Erwin Smith, Ohio

Address: 7631 Macedonia Rd Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-18070-aih: "Erwin Smith's bankruptcy, initiated in August 2010 and concluded by 11/21/2010 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin Smith — Ohio, 10-18070


ᐅ Lashun M Smith, Ohio

Address: 216 Center Rd Apt 212 Bedford, OH 44146

Bankruptcy Case 09-19682-pmc Overview: "Bedford, OH resident Lashun M Smith's 10/13/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-18."
Lashun M Smith — Ohio, 09-19682


ᐅ Victor Smith, Ohio

Address: 574 Corkhill Rd Apt C-321 Bedford, OH 44146-3478

Bankruptcy Case 16-12598-pmc Overview: "Bedford, OH resident Victor Smith's 2016-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Victor Smith — Ohio, 16-12598


ᐅ Lavern M Smith, Ohio

Address: 42 Nordham Dr Bedford, OH 44146

Bankruptcy Case 12-12334-pmc Summary: "The bankruptcy filing by Lavern M Smith, undertaken in March 28, 2012 in Bedford, OH under Chapter 7, concluded with discharge in Jul 3, 2012 after liquidating assets."
Lavern M Smith — Ohio, 12-12334


ᐅ Darlene Snyder, Ohio

Address: 778 McKinley Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-12562-jps: "Darlene Snyder's Chapter 7 bankruptcy, filed in Bedford, OH in 2012-04-05, led to asset liquidation, with the case closing in July 2012."
Darlene Snyder — Ohio, 12-12562


ᐅ Dennis Soinski, Ohio

Address: 755 Broadway Ave Apt 4 Bedford, OH 44146

Bankruptcy Case 10-19888-pmc Overview: "Dennis Soinski's bankruptcy, initiated in 10/07/2010 and concluded by Jan 12, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Soinski — Ohio, 10-19888


ᐅ Jr Clarence Solomon, Ohio

Address: PO Box 46275 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-15942-jps: "Jr Clarence Solomon's bankruptcy, initiated in 08.22.2013 and concluded by Nov 27, 2013 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Clarence Solomon — Ohio, 13-15942


ᐅ Alicia N Sowell, Ohio

Address: 854 Broadway Ave Apt 303 Bedford, OH 44146-3691

Bankruptcy Case 2014-12977-jps Overview: "In a Chapter 7 bankruptcy case, Alicia N Sowell from Bedford, OH, saw her proceedings start in May 2014 and complete by 2014-08-20, involving asset liquidation."
Alicia N Sowell — Ohio, 2014-12977


ᐅ Georgia C Sparks, Ohio

Address: 401 Lee Rd Apt 1 Bedford, OH 44146-7324

Bankruptcy Case 2014-14538-aih Overview: "The case of Georgia C Sparks in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgia C Sparks — Ohio, 2014-14538


ᐅ Walter Spates, Ohio

Address: 87 William St Bedford, OH 44146

Concise Description of Bankruptcy Case 10-22233-rb7: "The case of Walter Spates in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Spates — Ohio, 10-22233-rb


ᐅ Deatre D Speights, Ohio

Address: 728 Mckinley Ave Bedford, OH 44146-3858

Bankruptcy Case 15-16989-pmc Summary: "Deatre D Speights's Chapter 7 bankruptcy, filed in Bedford, OH in December 2015, led to asset liquidation, with the case closing in 03.08.2016."
Deatre D Speights — Ohio, 15-16989


ᐅ Shamika Spencer, Ohio

Address: 80 Avalon Dr Bedford, OH 44146

Bankruptcy Case 10-20275-aih Overview: "The case of Shamika Spencer in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shamika Spencer — Ohio, 10-20275


ᐅ Eileen R Spevak, Ohio

Address: 18 Dewhurst Ave Bedford, OH 44146

Concise Description of Bankruptcy Case 10-22559-aih7: "Eileen R Spevak's bankruptcy, initiated in 2010-12-30 and concluded by April 13, 2011 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen R Spevak — Ohio, 10-22559


ᐅ Willie Spikes, Ohio

Address: 261 Deborah Ln Bedford, OH 44146

Bankruptcy Case 09-22218-pmc Overview: "Willie Spikes's Chapter 7 bankruptcy, filed in Bedford, OH in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-06."
Willie Spikes — Ohio, 09-22218


ᐅ Hawkins Pamela V Springer, Ohio

Address: 600 Turney Rd Apt 203 Bedford, OH 44146

Brief Overview of Bankruptcy Case 12-13526-aih: "Hawkins Pamela V Springer's bankruptcy, initiated in May 2012 and concluded by 08/14/2012 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hawkins Pamela V Springer — Ohio, 12-13526


ᐅ Clair Tiarra N St, Ohio

Address: 216 Center Rd Apt 312 Bedford, OH 44146

Bankruptcy Case 13-15935-aih Overview: "The case of Clair Tiarra N St in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clair Tiarra N St — Ohio, 13-15935


ᐅ Karen Stachewicz, Ohio

Address: 17 Grand Blvd Bedford, OH 44146

Bankruptcy Case 10-16661-rb Overview: "In a Chapter 7 bankruptcy case, Karen Stachewicz from Bedford, OH, saw her proceedings start in 2010-07-07 and complete by 10/18/2010, involving asset liquidation."
Karen Stachewicz — Ohio, 10-16661-rb


ᐅ Montae D Stafford, Ohio

Address: 532 Westview Rd Bedford, OH 44146-2241

Concise Description of Bankruptcy Case 15-16163-pmc7: "Montae D Stafford's bankruptcy, initiated in 10/28/2015 and concluded by 2016-01-26 in Bedford, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montae D Stafford — Ohio, 15-16163


ᐅ Nathaniel Stallworth, Ohio

Address: 25300 Rockside Rd Apt 526 Bedford, OH 44146-1990

Snapshot of U.S. Bankruptcy Proceeding Case 14-11238-pmc: "Nathaniel Stallworth's Chapter 7 bankruptcy, filed in Bedford, OH in 2014-03-04, led to asset liquidation, with the case closing in Jun 2, 2014."
Nathaniel Stallworth — Ohio, 14-11238


ᐅ Maureen L Stanley, Ohio

Address: 18510 Orchard Hill Dr Bedford, OH 44146-5257

Bankruptcy Case 14-10921-aih Overview: "The bankruptcy record of Maureen L Stanley from Bedford, OH, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Maureen L Stanley — Ohio, 14-10921


ᐅ William Ryan Starkey, Ohio

Address: 6615 Tamarind Dr Bedford, OH 44146-4842

Bankruptcy Case 2014-12469-pmc Summary: "Bedford, OH resident William Ryan Starkey's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2014."
William Ryan Starkey — Ohio, 2014-12469


ᐅ Tierra Monia Steele, Ohio

Address: 24900 Rockside Rd Apt 208 Bedford, OH 44146

Brief Overview of Bankruptcy Case 11-10022-rb: "The bankruptcy record of Tierra Monia Steele from Bedford, OH, shows a Chapter 7 case filed in 01/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2011."
Tierra Monia Steele — Ohio, 11-10022-rb


ᐅ Jh Ayona M Stennies, Ohio

Address: 493 Belle Ave Bedford, OH 44146-3271

Concise Description of Bankruptcy Case 15-15289-pmc7: "The bankruptcy filing by Jh Ayona M Stennies, undertaken in September 16, 2015 in Bedford, OH under Chapter 7, concluded with discharge in 12/15/2015 after liquidating assets."
Jh Ayona M Stennies — Ohio, 15-15289


ᐅ Steve Stossel, Ohio

Address: PO Box 46881 Bedford, OH 44146

Brief Overview of Bankruptcy Case 10-53253-mss: "The bankruptcy filing by Steve Stossel, undertaken in 07/08/2010 in Bedford, OH under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Steve Stossel — Ohio, 10-53253


ᐅ Alicia Stovall, Ohio

Address: 640 Turney Rd Apt 129 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 10-55420-mss: "Bedford, OH resident Alicia Stovall's 11.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Alicia Stovall — Ohio, 10-55420


ᐅ Gail L Stover, Ohio

Address: 644 Turney Rd Apt 204 Bedford, OH 44146

Bankruptcy Case 12-14422-aih Summary: "The bankruptcy filing by Gail L Stover, undertaken in 2012-06-13 in Bedford, OH under Chapter 7, concluded with discharge in 2012-09-18 after liquidating assets."
Gail L Stover — Ohio, 12-14422


ᐅ Amber Marie Stratos, Ohio

Address: 22135 Libby Rd Apt 104G Bedford, OH 44146-1294

Concise Description of Bankruptcy Case 16-10840-pmc7: "In Bedford, OH, Amber Marie Stratos filed for Chapter 7 bankruptcy in Feb 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2016."
Amber Marie Stratos — Ohio, 16-10840


ᐅ Bernidean Strong, Ohio

Address: 7219 Lynbrook Dr Bedford, OH 44146

Brief Overview of Bankruptcy Case 09-21462-rb: "The bankruptcy record of Bernidean Strong from Bedford, OH, shows a Chapter 7 case filed in 2009-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2010."
Bernidean Strong — Ohio, 09-21462-rb


ᐅ Anniece C Stubbs, Ohio

Address: 631 Lee Rd Apt 1204A Bedford, OH 44146

Bankruptcy Case 13-16249-pmc Summary: "The bankruptcy record of Anniece C Stubbs from Bedford, OH, shows a Chapter 7 case filed in 09.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-10."
Anniece C Stubbs — Ohio, 13-16249


ᐅ Jr Herman Sullins, Ohio

Address: 25400 Rockside Rd Apt 325 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-11770-jps: "Bedford, OH resident Jr Herman Sullins's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2013."
Jr Herman Sullins — Ohio, 13-11770


ᐅ Jennifer M Sullivan, Ohio

Address: 157 Palmetto Ave Bedford, OH 44146-3225

Bankruptcy Case 15-15899-pmc Summary: "In Bedford, OH, Jennifer M Sullivan filed for Chapter 7 bankruptcy in 10.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-13."
Jennifer M Sullivan — Ohio, 15-15899


ᐅ Sr Cetric Sumpter, Ohio

Address: 51 Nordham Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 09-20281-pmc7: "In Bedford, OH, Sr Cetric Sumpter filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Sr Cetric Sumpter — Ohio, 09-20281


ᐅ Sam J Sunday, Ohio

Address: 11 Grandmere Dr Bedford, OH 44146-3241

Snapshot of U.S. Bankruptcy Proceeding Case 06-15943-jps: "Filing for Chapter 13 bankruptcy in November 29, 2006, Sam J Sunday from Bedford, OH, structured a repayment plan, achieving discharge in 2013-01-11."
Sam J Sunday — Ohio, 06-15943


ᐅ Ray A Super, Ohio

Address: 25300 Rockside Rd Apt 508 Bedford, OH 44146

Concise Description of Bankruptcy Case 12-10327-pmc7: "Bedford, OH resident Ray A Super's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2012."
Ray A Super — Ohio, 12-10327


ᐅ Brandon Lamar Sutton, Ohio

Address: 25200 Rockside Rd Apt 429 Bedford, OH 44146

Bankruptcy Case 13-11389-jps Summary: "Brandon Lamar Sutton's Chapter 7 bankruptcy, filed in Bedford, OH in Mar 4, 2013, led to asset liquidation, with the case closing in June 2013."
Brandon Lamar Sutton — Ohio, 13-11389


ᐅ Jr Cedric Jason Sutton, Ohio

Address: 25200 Rockside Rd Apt 429 Bedford, OH 44146

Brief Overview of Bankruptcy Case 13-12836-aih: "The bankruptcy filing by Jr Cedric Jason Sutton, undertaken in 2013-04-22 in Bedford, OH under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jr Cedric Jason Sutton — Ohio, 13-12836


ᐅ Keith E Sutton, Ohio

Address: 6617 Balsam Dr Bedford, OH 44146

Bankruptcy Case 13-17115-aih Overview: "In a Chapter 7 bankruptcy case, Keith E Sutton from Bedford, OH, saw their proceedings start in 10.07.2013 and complete by January 12, 2014, involving asset liquidation."
Keith E Sutton — Ohio, 13-17115


ᐅ Matthew J Svejkovsky, Ohio

Address: 194 Dalepark Dr Apt 7 Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 12-14995-pmc: "Bedford, OH resident Matthew J Svejkovsky's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Matthew J Svejkovsky — Ohio, 12-14995


ᐅ Iii Clifford M Sweeney, Ohio

Address: 6687 Basswood Dr Bedford, OH 44146

Concise Description of Bankruptcy Case 11-20379-pmc7: "The case of Iii Clifford M Sweeney in Bedford, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Clifford M Sweeney — Ohio, 11-20379


ᐅ Joseph M Szabo, Ohio

Address: 366 Broadway Ave Bedford, OH 44146

Snapshot of U.S. Bankruptcy Proceeding Case 11-20306-aih: "In Bedford, OH, Joseph M Szabo filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2012."
Joseph M Szabo — Ohio, 11-20306


ᐅ Kellie M Szucs, Ohio

Address: 139 W Glendale St Bedford, OH 44146-3274

Bankruptcy Case 16-10157-jps Overview: "In a Chapter 7 bankruptcy case, Kellie M Szucs from Bedford, OH, saw her proceedings start in January 13, 2016 and complete by 04/12/2016, involving asset liquidation."
Kellie M Szucs — Ohio, 16-10157