personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bedford, Kentucky - 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.

Kentucky Bankruptcy Records


ᐅ Gloria Adams, Kentucky

Address: PO Box 12 Bedford, KY 40006-0012

Bankruptcy Case 2014-30515-grs Overview: "In a Chapter 7 bankruptcy case, Gloria Adams from Bedford, KY, saw her proceedings start in October 2014 and complete by 2015-01-22, involving asset liquidation."
Gloria Adams — Kentucky, 2014-30515


ᐅ Hubert Allen Adams, Kentucky

Address: PO Box 12 Bedford, KY 40006-0012

Brief Overview of Bankruptcy Case 2014-30515-grs: "Hubert Allen Adams's bankruptcy, initiated in 10.24.2014 and concluded by 01/22/2015 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hubert Allen Adams — Kentucky, 2014-30515


ᐅ Debbie Asher, Kentucky

Address: 5835 Highway 421 S Bedford, KY 40006

Bankruptcy Case 10-36182 Overview: "The bankruptcy record of Debbie Asher from Bedford, KY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Debbie Asher — Kentucky, 10-36182


ᐅ Jacob Shayne Baker, Kentucky

Address: 2182 Highway 42 E Bedford, KY 40006-8689

Snapshot of U.S. Bankruptcy Proceeding Case 15-30485-grs: "Bedford, KY resident Jacob Shayne Baker's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2016."
Jacob Shayne Baker — Kentucky, 15-30485


ᐅ Rhonda V Barnes, Kentucky

Address: PO Box 415 Bedford, KY 40006

Bankruptcy Case 12-30238-jms Summary: "The bankruptcy record of Rhonda V Barnes from Bedford, KY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Rhonda V Barnes — Kentucky, 12-30238


ᐅ Joseph Bastin, Kentucky

Address: 1451 Cutshaw Ln Bedford, KY 40006

Concise Description of Bankruptcy Case 10-30596-jms7: "Joseph Bastin's Chapter 7 bankruptcy, filed in Bedford, KY in August 2010, led to asset liquidation, with the case closing in 11/26/2010."
Joseph Bastin — Kentucky, 10-30596


ᐅ Ii Joseph P Belli, Kentucky

Address: 10 Andrew Ln Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 12-30468-grs: "The bankruptcy filing by Ii Joseph P Belli, undertaken in Jul 26, 2012 in Bedford, KY under Chapter 7, concluded with discharge in 11.11.2012 after liquidating assets."
Ii Joseph P Belli — Kentucky, 12-30468


ᐅ Sara K Boyle, Kentucky

Address: 20 Fairground Rd Bedford, KY 40006-7808

Bankruptcy Case 2014-30202-grs Summary: "Bedford, KY resident Sara K Boyle's 2014-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2014."
Sara K Boyle — Kentucky, 2014-30202


ᐅ James Wade Bray, Kentucky

Address: 20 Rowlett Ave Bedford, KY 40006

Bankruptcy Case 12-30415-jms Overview: "The bankruptcy filing by James Wade Bray, undertaken in June 30, 2012 in Bedford, KY under Chapter 7, concluded with discharge in 2012-10-16 after liquidating assets."
James Wade Bray — Kentucky, 12-30415


ᐅ Ronald D Brewer, Kentucky

Address: 4593 Corn Creek Rd Bedford, KY 40006-8523

Bankruptcy Case 2014-30267-grs Overview: "Ronald D Brewer's bankruptcy, initiated in May 18, 2014 and concluded by 08.16.2014 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald D Brewer — Kentucky, 2014-30267


ᐅ Amanda Graham Brewer, Kentucky

Address: 4593 Corn Creek Rd Bedford, KY 40006-8523

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30267-grs: "Amanda Graham Brewer's bankruptcy, initiated in May 18, 2014 and concluded by August 2014 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Graham Brewer — Kentucky, 2014-30267


ᐅ Jr Ronald D Brewer, Kentucky

Address: 4593 Corn Creek Rd Bedford, KY 40006-8523

Snapshot of U.S. Bankruptcy Proceeding Case 14-30267-grs: "The case of Jr Ronald D Brewer in Bedford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald D Brewer — Kentucky, 14-30267


ᐅ Carolyn Sue Bright, Kentucky

Address: 468 Garriott Rd Bedford, KY 40006-8436

Bankruptcy Case 16-30314-grs Overview: "The bankruptcy filing by Carolyn Sue Bright, undertaken in 08/02/2016 in Bedford, KY under Chapter 7, concluded with discharge in Oct 31, 2016 after liquidating assets."
Carolyn Sue Bright — Kentucky, 16-30314


ᐅ David Lee Bright, Kentucky

Address: 468 Garriott Rd Bedford, KY 40006-8436

Bankruptcy Case 16-30314-grs Summary: "The bankruptcy record of David Lee Bright from Bedford, KY, shows a Chapter 7 case filed in 08/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 2016."
David Lee Bright — Kentucky, 16-30314


ᐅ Tonia M Burton, Kentucky

Address: 388 Burton Hill Rd Bedford, KY 40006-8701

Snapshot of U.S. Bankruptcy Proceeding Case 14-30130-grs: "The bankruptcy filing by Tonia M Burton, undertaken in 2014-03-14 in Bedford, KY under Chapter 7, concluded with discharge in 2014-06-12 after liquidating assets."
Tonia M Burton — Kentucky, 14-30130


ᐅ John W Calvert, Kentucky

Address: 2762 Mount Pleasant Rd Bedford, KY 40006-8532

Concise Description of Bankruptcy Case 07-30138-jms7: "John W Calvert's Chapter 13 bankruptcy in Bedford, KY started in 2007-03-30. This plan involved reorganizing debts and establishing a payment plan, concluding in July 25, 2012."
John W Calvert — Kentucky, 07-30138


ᐅ Sherry A Carothers, Kentucky

Address: 220 Meadowlark Ct Bedford, KY 40006-7727

Bankruptcy Case 14-30534-grs Summary: "The bankruptcy filing by Sherry A Carothers, undertaken in 2014-10-30 in Bedford, KY under Chapter 7, concluded with discharge in January 28, 2015 after liquidating assets."
Sherry A Carothers — Kentucky, 14-30534


ᐅ Vinnie L Carothers, Kentucky

Address: 220 Meadowlark Ct Bedford, KY 40006-7727

Concise Description of Bankruptcy Case 14-30534-grs7: "The bankruptcy record of Vinnie L Carothers from Bedford, KY, shows a Chapter 7 case filed in 10/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Vinnie L Carothers — Kentucky, 14-30534


ᐅ Colleen Clark, Kentucky

Address: 1257 Palmyra Rd Bedford, KY 40006-8158

Bankruptcy Case 15-30490-grs Overview: "The bankruptcy filing by Colleen Clark, undertaken in November 13, 2015 in Bedford, KY under Chapter 7, concluded with discharge in February 11, 2016 after liquidating assets."
Colleen Clark — Kentucky, 15-30490


ᐅ Troy Wade Clifford, Kentucky

Address: 236 Northgate Dr Bedford, KY 40006-8431

Brief Overview of Bankruptcy Case 07-30514-grs: "Chapter 13 bankruptcy for Troy Wade Clifford in Bedford, KY began in November 19, 2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-25."
Troy Wade Clifford — Kentucky, 07-30514


ᐅ Sherri Lynn Cole, Kentucky

Address: 168 Cole Ln Bedford, KY 40006-7745

Brief Overview of Bankruptcy Case 2014-30352-grs: "Sherri Lynn Cole's bankruptcy, initiated in July 2014 and concluded by 2014-10-14 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Lynn Cole — Kentucky, 2014-30352


ᐅ James Todd Collins, Kentucky

Address: 488 Webb Ln Bedford, KY 40006-8744

Brief Overview of Bankruptcy Case 15-30378-grs: "The bankruptcy filing by James Todd Collins, undertaken in September 10, 2015 in Bedford, KY under Chapter 7, concluded with discharge in December 9, 2015 after liquidating assets."
James Todd Collins — Kentucky, 15-30378


ᐅ Ann S Coombs, Kentucky

Address: 62 Meadowlark Ct Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 13-30302-grs: "In Bedford, KY, Ann S Coombs filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
Ann S Coombs — Kentucky, 13-30302


ᐅ Craig D Daigle, Kentucky

Address: 41 Devin Dr Bedford, KY 40006

Bankruptcy Case 12-30720-grs Summary: "The case of Craig D Daigle in Bedford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig D Daigle — Kentucky, 12-30720


ᐅ William Dale Duncan, Kentucky

Address: 2501 Palmyra Rd Bedford, KY 40006-8171

Concise Description of Bankruptcy Case 15-30048-grs7: "Bedford, KY resident William Dale Duncan's February 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/09/2015."
William Dale Duncan — Kentucky, 15-30048


ᐅ Roger Duncan, Kentucky

Address: 926 Trout Ridge Rd Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 10-30896-jms: "In Bedford, KY, Roger Duncan filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-02."
Roger Duncan — Kentucky, 10-30896


ᐅ Thomas Edwards, Kentucky

Address: 20 Fairground Rd Bedford, KY 40006-7808

Bankruptcy Case 2014-30201-grs Summary: "The bankruptcy filing by Thomas Edwards, undertaken in April 2014 in Bedford, KY under Chapter 7, concluded with discharge in 2014-07-18 after liquidating assets."
Thomas Edwards — Kentucky, 2014-30201


ᐅ Jeremy M Evans, Kentucky

Address: 18 Flora Green Rd Bedford, KY 40006

Bankruptcy Case 11-92112 Summary: "The bankruptcy record of Jeremy M Evans from Bedford, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jeremy M Evans — Kentucky, 11-92112


ᐅ Arne Fenstad, Kentucky

Address: 31 Smith Dr Bedford, KY 40006-1005

Bankruptcy Case 16-30079-grs Overview: "The bankruptcy filing by Arne Fenstad, undertaken in Mar 1, 2016 in Bedford, KY under Chapter 7, concluded with discharge in 05/30/2016 after liquidating assets."
Arne Fenstad — Kentucky, 16-30079


ᐅ Joan D Fenstad, Kentucky

Address: 31 Smith Dr Bedford, KY 40006-1005

Concise Description of Bankruptcy Case 16-30079-grs7: "The case of Joan D Fenstad in Bedford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan D Fenstad — Kentucky, 16-30079


ᐅ Marcus Shaun Fitzgerald, Kentucky

Address: 4761 Sulphur Bedford Rd Bedford, KY 40006-8738

Brief Overview of Bankruptcy Case 2014-30226-grs: "The bankruptcy record of Marcus Shaun Fitzgerald from Bedford, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Marcus Shaun Fitzgerald — Kentucky, 2014-30226


ᐅ Tina R Fugate, Kentucky

Address: 372 Mulliken Ln Bedford, KY 40006

Concise Description of Bankruptcy Case 11-30611-jms7: "In Bedford, KY, Tina R Fugate filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/26/2011."
Tina R Fugate — Kentucky, 11-30611


ᐅ Melissa Garrett, Kentucky

Address: 39 Wentworth Rd Bedford, KY 40006

Brief Overview of Bankruptcy Case 10-30154-jms: "In a Chapter 7 bankruptcy case, Melissa Garrett from Bedford, KY, saw her proceedings start in February 28, 2010 and complete by June 2010, involving asset liquidation."
Melissa Garrett — Kentucky, 10-30154


ᐅ Jeanetta Maxine Gilkison, Kentucky

Address: 70 Hanlon Ct Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 12-30271-tnw: "Bedford, KY resident Jeanetta Maxine Gilkison's 04.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2012."
Jeanetta Maxine Gilkison — Kentucky, 12-30271


ᐅ Jacque L Hancock, Kentucky

Address: 16 Harley Ln Bedford, KY 40006-8814

Bankruptcy Case 15-30274-grs Overview: "The bankruptcy filing by Jacque L Hancock, undertaken in 2015-06-30 in Bedford, KY under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Jacque L Hancock — Kentucky, 15-30274


ᐅ Allen D Harmon, Kentucky

Address: 2091 Gills Ridge Rd Bedford, KY 40006

Concise Description of Bankruptcy Case 11-30451-jms7: "In Bedford, KY, Allen D Harmon filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-24."
Allen D Harmon — Kentucky, 11-30451


ᐅ Jerry Gilbert Harvey, Kentucky

Address: 206 Mcdowell Rd Bedford, KY 40006-8562

Snapshot of U.S. Bankruptcy Proceeding Case 08-30792-grs: "Jerry Gilbert Harvey, a resident of Bedford, KY, entered a Chapter 13 bankruptcy plan in Nov 25, 2008, culminating in its successful completion by August 2013."
Jerry Gilbert Harvey — Kentucky, 08-30792


ᐅ Robert L Hayes, Kentucky

Address: PO Box 166 Bedford, KY 40006

Bankruptcy Case 12-30457-tnw Summary: "In a Chapter 7 bankruptcy case, Robert L Hayes from Bedford, KY, saw their proceedings start in July 23, 2012 and complete by November 2012, involving asset liquidation."
Robert L Hayes — Kentucky, 12-30457


ᐅ Jeffrey D Hensley, Kentucky

Address: 206 Hensley Rd Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 11-30302-jms: "In Bedford, KY, Jeffrey D Hensley filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2011."
Jeffrey D Hensley — Kentucky, 11-30302


ᐅ Jr Mac E Herman, Kentucky

Address: 380 Milton Bedford Pike Bedford, KY 40006

Brief Overview of Bankruptcy Case 12-30177-jms: "In a Chapter 7 bankruptcy case, Jr Mac E Herman from Bedford, KY, saw his proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Jr Mac E Herman — Kentucky, 12-30177


ᐅ Ivan A Hernandez, Kentucky

Address: 5909 Highway 42 E Bedford, KY 40006

Bankruptcy Case 11-30468-jms Overview: "Bedford, KY resident Ivan A Hernandez's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/31/2011."
Ivan A Hernandez — Kentucky, 11-30468


ᐅ Corrina J Hooker, Kentucky

Address: 5988 Sulphur Bedford Rd Bedford, KY 40006

Brief Overview of Bankruptcy Case 11-30383-jms: "The bankruptcy record of Corrina J Hooker from Bedford, KY, shows a Chapter 7 case filed in 2011-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 09/18/2011."
Corrina J Hooker — Kentucky, 11-30383


ᐅ Steven Walter Howard, Kentucky

Address: 5295 Highway 42 W Bedford, KY 40006

Bankruptcy Case 13-30382-grs Summary: "Bedford, KY resident Steven Walter Howard's 07/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2013."
Steven Walter Howard — Kentucky, 13-30382


ᐅ James L Huff, Kentucky

Address: 3152 Highway 316 Bedford, KY 40006

Brief Overview of Bankruptcy Case 11-30612-jms: "In a Chapter 7 bankruptcy case, James L Huff from Bedford, KY, saw their proceedings start in 09.09.2011 and complete by 2011-12-26, involving asset liquidation."
James L Huff — Kentucky, 11-30612


ᐅ David C Hurlston, Kentucky

Address: PO Box 38 Bedford, KY 40006

Bankruptcy Case 12-30104-jms Summary: "In Bedford, KY, David C Hurlston filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2012."
David C Hurlston — Kentucky, 12-30104


ᐅ Michelle D Hylton, Kentucky

Address: 6271 Highway 421 S Bedford, KY 40006-7715

Brief Overview of Bankruptcy Case 15-32763-thf: "Bedford, KY resident Michelle D Hylton's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Michelle D Hylton — Kentucky, 15-32763


ᐅ Debra Kay Janetsky, Kentucky

Address: 394 One Wheel Rd Bedford, KY 40006

Bankruptcy Case 11-30745-tnw Overview: "Bedford, KY resident Debra Kay Janetsky's 11/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 27, 2012."
Debra Kay Janetsky — Kentucky, 11-30745


ᐅ Joseph B Johnston, Kentucky

Address: 249 S Campbell Ln Bedford, KY 40006

Concise Description of Bankruptcy Case 11-30200-jms7: "The bankruptcy filing by Joseph B Johnston, undertaken in 03/28/2011 in Bedford, KY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Joseph B Johnston — Kentucky, 11-30200


ᐅ Kevin C Kelley, Kentucky

Address: 3545 Mount Pleasant Rd Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 12-30153-jms: "In Bedford, KY, Kevin C Kelley filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Kevin C Kelley — Kentucky, 12-30153


ᐅ Thomas Kennett, Kentucky

Address: 418 Lykins Ln Bedford, KY 40006

Concise Description of Bankruptcy Case 10-30782-jms7: "The bankruptcy record of Thomas Kennett from Bedford, KY, shows a Chapter 7 case filed in 10/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-27."
Thomas Kennett — Kentucky, 10-30782


ᐅ Eva Kirouac, Kentucky

Address: 247 McDowell Ln Bedford, KY 40006

Brief Overview of Bankruptcy Case 10-30594-jms: "In Bedford, KY, Eva Kirouac filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-25."
Eva Kirouac — Kentucky, 10-30594


ᐅ Sr Jimmie M Logsdon, Kentucky

Address: 56 Wilson Ct Bedford, KY 40006

Concise Description of Bankruptcy Case 12-30417-jms7: "Sr Jimmie M Logsdon's Chapter 7 bankruptcy, filed in Bedford, KY in 2012-07-02, led to asset liquidation, with the case closing in Oct 18, 2012."
Sr Jimmie M Logsdon — Kentucky, 12-30417


ᐅ Jacqueline N Louden, Kentucky

Address: 527 Highway 421 N Bedford, KY 40006

Bankruptcy Case 13-30318-grs Overview: "Jacqueline N Louden's bankruptcy, initiated in June 6, 2013 and concluded by 2013-09-04 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline N Louden — Kentucky, 13-30318


ᐅ Aaron Maddox, Kentucky

Address: 2296 Palmyra Rd Bedford, KY 40006

Brief Overview of Bankruptcy Case 10-30275-jms: "The case of Aaron Maddox in Bedford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Maddox — Kentucky, 10-30275


ᐅ Velma F Maxey, Kentucky

Address: 87 Smith Dr Bedford, KY 40006-1005

Brief Overview of Bankruptcy Case 16-30282-grs: "In Bedford, KY, Velma F Maxey filed for Chapter 7 bankruptcy in Jul 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2016."
Velma F Maxey — Kentucky, 16-30282


ᐅ Tyrus Lee Mcdowell, Kentucky

Address: 462 Mcdowell Rd Bedford, KY 40006

Concise Description of Bankruptcy Case 13-30645-grs7: "In a Chapter 7 bankruptcy case, Tyrus Lee Mcdowell from Bedford, KY, saw their proceedings start in 12/06/2013 and complete by March 2014, involving asset liquidation."
Tyrus Lee Mcdowell — Kentucky, 13-30645


ᐅ Harry Mercer, Kentucky

Address: 152 Summerfield Ct Bedford, KY 40006

Bankruptcy Case 10-30776-jms Summary: "Harry Mercer's Chapter 7 bankruptcy, filed in Bedford, KY in 10/20/2010, led to asset liquidation, with the case closing in February 5, 2011."
Harry Mercer — Kentucky, 10-30776


ᐅ James E Mesker, Kentucky

Address: 4640 Highway 42 W Bedford, KY 40006-8885

Concise Description of Bankruptcy Case 14-30530-grs7: "In Bedford, KY, James E Mesker filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
James E Mesker — Kentucky, 14-30530


ᐅ Barbara Kathryn Miller, Kentucky

Address: 733 Gills Ridge Rd Bedford, KY 40006-8852

Concise Description of Bankruptcy Case 15-14169-SBB7: "The case of Barbara Kathryn Miller in Bedford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Kathryn Miller — Kentucky, 15-14169


ᐅ Peter Selwyn Miller, Kentucky

Address: 733 Gills Ridge Rd Bedford, KY 40006-8852

Brief Overview of Bankruptcy Case 15-14169-SBB: "Peter Selwyn Miller's Chapter 7 bankruptcy, filed in Bedford, KY in 2015-04-21, led to asset liquidation, with the case closing in Jul 20, 2015."
Peter Selwyn Miller — Kentucky, 15-14169


ᐅ Christopher Miller, Kentucky

Address: 5655 Highway 421 N Bedford, KY 40006

Bankruptcy Case 09-30843-jms Summary: "The bankruptcy filing by Christopher Miller, undertaken in 2009-10-30 in Bedford, KY under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Christopher Miller — Kentucky, 09-30843


ᐅ Colleen Marie Moreland, Kentucky

Address: 303 New Hope Rd Bedford, KY 40006-8411

Concise Description of Bankruptcy Case 2014-30405-grs7: "In Bedford, KY, Colleen Marie Moreland filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Colleen Marie Moreland — Kentucky, 2014-30405


ᐅ Patricia Ann Murray, Kentucky

Address: 3178 Highway 421 S Bedford, KY 40006-7706

Snapshot of U.S. Bankruptcy Proceeding Case 16-30228-grs: "The bankruptcy filing by Patricia Ann Murray, undertaken in May 30, 2016 in Bedford, KY under Chapter 7, concluded with discharge in 2016-08-28 after liquidating assets."
Patricia Ann Murray — Kentucky, 16-30228


ᐅ Judith A Nichols, Kentucky

Address: 220 Meadowlark Ct Bedford, KY 40006-7727

Bankruptcy Case 14-30533-grs Summary: "In a Chapter 7 bankruptcy case, Judith A Nichols from Bedford, KY, saw her proceedings start in Oct 30, 2014 and complete by 01/28/2015, involving asset liquidation."
Judith A Nichols — Kentucky, 14-30533


ᐅ Wendell Noblin, Kentucky

Address: 2 Eves Ct Bedford, KY 40006

Concise Description of Bankruptcy Case 10-30638-jms7: "In Bedford, KY, Wendell Noblin filed for Chapter 7 bankruptcy in August 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2010."
Wendell Noblin — Kentucky, 10-30638


ᐅ Gregory Reynolds, Kentucky

Address: 137 Reynolds Way Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 10-30902-jms: "Gregory Reynolds's bankruptcy, initiated in 2010-12-17 and concluded by 2011-04-04 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Reynolds — Kentucky, 10-30902


ᐅ Sr Danny K Richmond, Kentucky

Address: 1642 Richmond Hill Rd Bedford, KY 40006

Bankruptcy Case 11-30802-jms Summary: "Sr Danny K Richmond's bankruptcy, initiated in 2011-12-09 and concluded by Mar 26, 2012 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Danny K Richmond — Kentucky, 11-30802


ᐅ Timothy Sanders, Kentucky

Address: 3471 New Hope Rd Bedford, KY 40006

Bankruptcy Case 10-30352-jms Overview: "The case of Timothy Sanders in Bedford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Sanders — Kentucky, 10-30352


ᐅ Richard Lee Schneider, Kentucky

Address: 265 Ridgewood Court Rd Bedford, KY 40006-8725

Bankruptcy Case 15-30103-grs Overview: "The bankruptcy filing by Richard Lee Schneider, undertaken in 03.17.2015 in Bedford, KY under Chapter 7, concluded with discharge in Jun 15, 2015 after liquidating assets."
Richard Lee Schneider — Kentucky, 15-30103


ᐅ Benson H Schultz, Kentucky

Address: 199 Corley Rd Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 12-30217-jms: "In Bedford, KY, Benson H Schultz filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Benson H Schultz — Kentucky, 12-30217


ᐅ Jr Albert L Scott, Kentucky

Address: 308 Wises Landing Rd Bedford, KY 40006

Brief Overview of Bankruptcy Case 12-30018-jms: "Jr Albert L Scott's bankruptcy, initiated in 01/13/2012 and concluded by 04.30.2012 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Albert L Scott — Kentucky, 12-30018


ᐅ Lora R Smith, Kentucky

Address: 20 Hillcrest Dr Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 11-30636-jms: "In Bedford, KY, Lora R Smith filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2012."
Lora R Smith — Kentucky, 11-30636


ᐅ Allen Smith, Kentucky

Address: 1121 Culls Ridge Rd Bedford, KY 40006

Bankruptcy Case 10-30791-jms Summary: "Allen Smith's bankruptcy, initiated in 2010-10-28 and concluded by 02.13.2011 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Smith — Kentucky, 10-30791


ᐅ Jeremiah M Smith, Kentucky

Address: PO Box 22 Bedford, KY 40006-0022

Brief Overview of Bankruptcy Case 14-30025-grs: "In a Chapter 7 bankruptcy case, Jeremiah M Smith from Bedford, KY, saw his proceedings start in 01.24.2014 and complete by 2014-04-24, involving asset liquidation."
Jeremiah M Smith — Kentucky, 14-30025


ᐅ Teresa Spencer, Kentucky

Address: 277 S Campbell Ln Bedford, KY 40006

Bankruptcy Case 10-30766-jms Summary: "Bedford, KY resident Teresa Spencer's Oct 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-31."
Teresa Spencer — Kentucky, 10-30766


ᐅ James Staples, Kentucky

Address: 305 Roberts Rd Bedford, KY 40006

Snapshot of U.S. Bankruptcy Proceeding Case 10-30564-jms: "Bedford, KY resident James Staples's July 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
James Staples — Kentucky, 10-30564


ᐅ Tennille Ann Stockdale, Kentucky

Address: 18 Lexis Ct Bedford, KY 40006-8573

Concise Description of Bankruptcy Case 16-30092-grs7: "In a Chapter 7 bankruptcy case, Tennille Ann Stockdale from Bedford, KY, saw her proceedings start in 03/07/2016 and complete by Jun 5, 2016, involving asset liquidation."
Tennille Ann Stockdale — Kentucky, 16-30092


ᐅ Theresa Ann Surratt, Kentucky

Address: 54 Roberts Rd Bedford, KY 40006-8726

Bankruptcy Case 14-30555-grs Overview: "The case of Theresa Ann Surratt in Bedford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Ann Surratt — Kentucky, 14-30555


ᐅ Darren Sutherland, Kentucky

Address: 61 Fisher Farm Rd Bedford, KY 40006

Concise Description of Bankruptcy Case 10-30321-jms7: "Darren Sutherland's Chapter 7 bankruptcy, filed in Bedford, KY in April 21, 2010, led to asset liquidation, with the case closing in 08/07/2010."
Darren Sutherland — Kentucky, 10-30321


ᐅ Jay Doyle Talbert, Kentucky

Address: 174 Fiesta Dr Bedford, KY 40006

Concise Description of Bankruptcy Case 13-30021-grs7: "The bankruptcy filing by Jay Doyle Talbert, undertaken in 2013-01-14 in Bedford, KY under Chapter 7, concluded with discharge in 2013-04-20 after liquidating assets."
Jay Doyle Talbert — Kentucky, 13-30021


ᐅ Denise Thomas, Kentucky

Address: 157 Tingle Ln Bedford, KY 40006

Bankruptcy Case 13-30361-grs Overview: "Bedford, KY resident Denise Thomas's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Denise Thomas — Kentucky, 13-30361


ᐅ Pamela Rob Venard, Kentucky

Address: 95 S Venard Rd Bedford, KY 40006-8598

Snapshot of U.S. Bankruptcy Proceeding Case 16-30351-grs: "The case of Pamela Rob Venard in Bedford, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Rob Venard — Kentucky, 16-30351


ᐅ James Eric Watkins, Kentucky

Address: PO Box 11 Bedford, KY 40006

Bankruptcy Case 12-30724-grs Summary: "James Eric Watkins's Chapter 7 bankruptcy, filed in Bedford, KY in December 2012, led to asset liquidation, with the case closing in March 2013."
James Eric Watkins — Kentucky, 12-30724


ᐅ Margie Webster, Kentucky

Address: 118 Mosley Ln Bedford, KY 40006-8451

Bankruptcy Case 14-30518-grs Summary: "Margie Webster's bankruptcy, initiated in 2014-10-24 and concluded by 2015-01-22 in Bedford, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie Webster — Kentucky, 14-30518


ᐅ Robert D West, Kentucky

Address: 648 Wises Landing Rd Bedford, KY 40006

Concise Description of Bankruptcy Case 11-30748-jms7: "In a Chapter 7 bankruptcy case, Robert D West from Bedford, KY, saw their proceedings start in Nov 11, 2011 and complete by February 27, 2012, involving asset liquidation."
Robert D West — Kentucky, 11-30748


ᐅ Todd Willett, Kentucky

Address: 1594 Highway 42 E Bedford, KY 40006

Concise Description of Bankruptcy Case 09-30657-jms7: "The bankruptcy filing by Todd Willett, undertaken in August 26, 2009 in Bedford, KY under Chapter 7, concluded with discharge in 01/06/2010 after liquidating assets."
Todd Willett — Kentucky, 09-30657


ᐅ Rodney Dwayne Williams, Kentucky

Address: 54 Macon Ln Bedford, KY 40006

Brief Overview of Bankruptcy Case 13-30216-grs: "The bankruptcy filing by Rodney Dwayne Williams, undertaken in Apr 16, 2013 in Bedford, KY under Chapter 7, concluded with discharge in July 23, 2013 after liquidating assets."
Rodney Dwayne Williams — Kentucky, 13-30216


ᐅ Shirley Winstead, Kentucky

Address: PO Box 152 Bedford, KY 40006

Brief Overview of Bankruptcy Case 12-30201-jms: "The bankruptcy record of Shirley Winstead from Bedford, KY, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Shirley Winstead — Kentucky, 12-30201


ᐅ Sherry Young, Kentucky

Address: 1669 Highway 42 W Bedford, KY 40006

Bankruptcy Case 10-30535-jms Overview: "In Bedford, KY, Sherry Young filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2010."
Sherry Young — Kentucky, 10-30535