personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Berea, 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 Jimmie Carl Calihan, Kentucky

Address: 1514 Copper Creek Rd Berea, KY 40403-8924

Bankruptcy Case 09-51493-jl Overview: "Chapter 13 bankruptcy for Jimmie Carl Calihan in Berea, KY began in 2009-05-10, focusing on debt restructuring, concluding with plan fulfillment in Nov 12, 2013."
Jimmie Carl Calihan — Kentucky, 09-51493-jl


ᐅ Robert Cameron, Kentucky

Address: 4811 Battlefield Memorial Hwy Berea, KY 40403

Brief Overview of Bankruptcy Case 09-53341-wsh: "In Berea, KY, Robert Cameron filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-21."
Robert Cameron — Kentucky, 09-53341


ᐅ Charles William Campbell, Kentucky

Address: 221 Mainous St Berea, KY 40403

Brief Overview of Bankruptcy Case 13-50453-grs: "Berea, KY resident Charles William Campbell's February 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-02."
Charles William Campbell — Kentucky, 13-50453


ᐅ Gerren Keith Campbell, Kentucky

Address: 192 Glades Rd Apt 8 Berea, KY 40403-1325

Snapshot of U.S. Bankruptcy Proceeding Case 16-50104-tnw: "In a Chapter 7 bankruptcy case, Gerren Keith Campbell from Berea, KY, saw their proceedings start in Jan 26, 2016 and complete by 04/25/2016, involving asset liquidation."
Gerren Keith Campbell — Kentucky, 16-50104


ᐅ Randi Jo Carpenter, Kentucky

Address: 674 Alexander Rd Berea, KY 40403-8243

Brief Overview of Bankruptcy Case 16-50339-grs: "Randi Jo Carpenter's Chapter 7 bankruptcy, filed in Berea, KY in 02/29/2016, led to asset liquidation, with the case closing in 05/29/2016."
Randi Jo Carpenter — Kentucky, 16-50339


ᐅ Bert Carpenter, Kentucky

Address: 272 E Haiti Rd Berea, KY 40403

Bankruptcy Case 10-50881-tnw Summary: "In a Chapter 7 bankruptcy case, Bert Carpenter from Berea, KY, saw his proceedings start in Mar 18, 2010 and complete by 2010-07-04, involving asset liquidation."
Bert Carpenter — Kentucky, 10-50881


ᐅ Angela Ruth Carter, Kentucky

Address: 571 Kindred Ln Berea, KY 40403

Concise Description of Bankruptcy Case 11-50742-jms7: "Berea, KY resident Angela Ruth Carter's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2011."
Angela Ruth Carter — Kentucky, 11-50742


ᐅ Dale Carter, Kentucky

Address: 1364 Scaffold Cane Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 10-51116-jms: "Berea, KY resident Dale Carter's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-17."
Dale Carter — Kentucky, 10-51116


ᐅ Gary Cates, Kentucky

Address: 589 Red Lick Rd Berea, KY 40403

Concise Description of Bankruptcy Case 10-51226-jms7: "The bankruptcy record of Gary Cates from Berea, KY, shows a Chapter 7 case filed in 2010-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2010."
Gary Cates — Kentucky, 10-51226


ᐅ Rodney Wayne Cates, Kentucky

Address: 508 Nandino Cir Berea, KY 40403

Bankruptcy Case 13-52347-grs Overview: "In a Chapter 7 bankruptcy case, Rodney Wayne Cates from Berea, KY, saw his proceedings start in 2013-09-28 and complete by January 2014, involving asset liquidation."
Rodney Wayne Cates — Kentucky, 13-52347


ᐅ Jeffrey W Caudill, Kentucky

Address: 286 Patsy Ln Berea, KY 40403

Brief Overview of Bankruptcy Case 11-53201-jms: "Jeffrey W Caudill's bankruptcy, initiated in 11/18/2011 and concluded by March 2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey W Caudill — Kentucky, 11-53201


ᐅ Betty Youganda Chasteen, Kentucky

Address: 581 Alexander Rd Berea, KY 40403-8242

Bankruptcy Case 16-50784-grs Summary: "In a Chapter 7 bankruptcy case, Betty Youganda Chasteen from Berea, KY, saw her proceedings start in April 20, 2016 and complete by July 2016, involving asset liquidation."
Betty Youganda Chasteen — Kentucky, 16-50784


ᐅ Brandon Shane Chasteen, Kentucky

Address: 1007 Brooklyn Blvd Apt 5 Berea, KY 40403

Brief Overview of Bankruptcy Case 12-51598-tnw: "The bankruptcy record of Brandon Shane Chasteen from Berea, KY, shows a Chapter 7 case filed in June 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2012."
Brandon Shane Chasteen — Kentucky, 12-51598


ᐅ Charles Mones Chasteen, Kentucky

Address: 581 Alexander Rd Berea, KY 40403-8242

Brief Overview of Bankruptcy Case 16-50784-grs: "Berea, KY resident Charles Mones Chasteen's 2016-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-19."
Charles Mones Chasteen — Kentucky, 16-50784


ᐅ Donald M Chasteen, Kentucky

Address: 223 Edgar Dr Berea, KY 40403-2105

Bankruptcy Case 15-50769-grs Overview: "In Berea, KY, Donald M Chasteen filed for Chapter 7 bankruptcy in April 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2015."
Donald M Chasteen — Kentucky, 15-50769


ᐅ Rebecca L Chasteen, Kentucky

Address: 223 Edgar Dr Berea, KY 40403-2105

Concise Description of Bankruptcy Case 15-50769-grs7: "The bankruptcy record of Rebecca L Chasteen from Berea, KY, shows a Chapter 7 case filed in April 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2015."
Rebecca L Chasteen — Kentucky, 15-50769


ᐅ Shonda Childress, Kentucky

Address: 119 Commerce Dr # 2 Berea, KY 40403

Bankruptcy Case 09-53125-wsh Summary: "Berea, KY resident Shonda Childress's 09.28.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2010."
Shonda Childress — Kentucky, 09-53125


ᐅ Abby Joe Clark, Kentucky

Address: 122 Washington Ave Apt 3 Berea, KY 40403

Brief Overview of Bankruptcy Case 11-51345-jms: "The bankruptcy record of Abby Joe Clark from Berea, KY, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2011."
Abby Joe Clark — Kentucky, 11-51345


ᐅ Brent Aaron Coffey, Kentucky

Address: CPO 201 Berea, KY 40404-0001

Bankruptcy Case 15-50824-grs Summary: "The bankruptcy filing by Brent Aaron Coffey, undertaken in 2015-04-23 in Berea, KY under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Brent Aaron Coffey — Kentucky, 15-50824


ᐅ Wallace Coffey, Kentucky

Address: 141 Goose Ln Berea, KY 40403

Concise Description of Bankruptcy Case 09-53007-jms7: "In Berea, KY, Wallace Coffey filed for Chapter 7 bankruptcy in Sep 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Wallace Coffey — Kentucky, 09-53007


ᐅ Harold Coffey, Kentucky

Address: 102 Lewis St Berea, KY 40403

Brief Overview of Bankruptcy Case 09-52934-wsh: "Berea, KY resident Harold Coffey's September 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2010."
Harold Coffey — Kentucky, 09-52934


ᐅ Janet Coffey, Kentucky

Address: 1253 Red Lick Rd Berea, KY 40403

Bankruptcy Case 10-51227-jl Summary: "In a Chapter 7 bankruptcy case, Janet Coffey from Berea, KY, saw her proceedings start in 04.12.2010 and complete by Jul 29, 2010, involving asset liquidation."
Janet Coffey — Kentucky, 10-51227-jl


ᐅ Bruce Colbert, Kentucky

Address: 105 High St Berea, KY 40403

Bankruptcy Case 13-50016-tnw Overview: "In a Chapter 7 bankruptcy case, Bruce Colbert from Berea, KY, saw his proceedings start in 2013-01-04 and complete by April 2013, involving asset liquidation."
Bruce Colbert — Kentucky, 13-50016


ᐅ Kevin Dale Colby, Kentucky

Address: 1057 Barker Ln W Berea, KY 40403

Concise Description of Bankruptcy Case 13-50737-tnw7: "The bankruptcy filing by Kevin Dale Colby, undertaken in March 2013 in Berea, KY under Chapter 7, concluded with discharge in 2013-06-29 after liquidating assets."
Kevin Dale Colby — Kentucky, 13-50737


ᐅ Tracy Todd Cole, Kentucky

Address: 5019 Appalachian Ct Berea, KY 40403-9548

Bankruptcy Case 15-51592-grs Overview: "Tracy Todd Cole's bankruptcy, initiated in 2015-08-14 and concluded by 11.12.2015 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Todd Cole — Kentucky, 15-51592


ᐅ Cheri Coleman, Kentucky

Address: 227 Patsy Ln Berea, KY 40403

Concise Description of Bankruptcy Case 11-50639-tnw7: "Cheri Coleman's bankruptcy, initiated in 2011-03-04 and concluded by June 2011 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheri Coleman — Kentucky, 11-50639


ᐅ Jr Gary Collins, Kentucky

Address: 144 Parker Ln Berea, KY 40403

Bankruptcy Case 09-53815-wsh Overview: "Berea, KY resident Jr Gary Collins's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Jr Gary Collins — Kentucky, 09-53815


ᐅ Samantha Elizabeth Collins, Kentucky

Address: 168 Morgan St Berea, KY 40403-1335

Concise Description of Bankruptcy Case 16-51154-grs7: "The case of Samantha Elizabeth Collins in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Elizabeth Collins — Kentucky, 16-51154


ᐅ Joyce F Combs, Kentucky

Address: 100 Provincial Way Berea, KY 40403-7504

Bankruptcy Case 16-51192-grs Summary: "Joyce F Combs's bankruptcy, initiated in 06.15.2016 and concluded by Sep 13, 2016 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce F Combs — Kentucky, 16-51192


ᐅ Rodney Combs, Kentucky

Address: 969 Barker Ln W Berea, KY 40403

Brief Overview of Bankruptcy Case 10-53371-jms: "Berea, KY resident Rodney Combs's 10.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-11."
Rodney Combs — Kentucky, 10-53371


ᐅ James C Combs, Kentucky

Address: 100 Provincial Way Berea, KY 40403-7504

Bankruptcy Case 16-51192-grs Summary: "James C Combs's Chapter 7 bankruptcy, filed in Berea, KY in Jun 15, 2016, led to asset liquidation, with the case closing in 09/13/2016."
James C Combs — Kentucky, 16-51192


ᐅ Kyle L Conn, Kentucky

Address: 125 Fentress Spur Berea, KY 40403

Bankruptcy Case 13-52113-tnw Summary: "Berea, KY resident Kyle L Conn's August 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2013."
Kyle L Conn — Kentucky, 13-52113


ᐅ Billy James Conner, Kentucky

Address: 30 Hurley St Berea, KY 40403

Bankruptcy Case 11-53170-tnw Overview: "In Berea, KY, Billy James Conner filed for Chapter 7 bankruptcy in 2011-11-16. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2012."
Billy James Conner — Kentucky, 11-53170


ᐅ Ii Thomas James Conner, Kentucky

Address: PO Box 164 Berea, KY 40403-0164

Concise Description of Bankruptcy Case 14-50051-grs7: "In Berea, KY, Ii Thomas James Conner filed for Chapter 7 bankruptcy in 2014-01-11. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2014."
Ii Thomas James Conner — Kentucky, 14-50051


ᐅ Kenneth Wayne Cook, Kentucky

Address: 196 Old US 25 N Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-52923-tnw: "The bankruptcy record of Kenneth Wayne Cook from Berea, KY, shows a Chapter 7 case filed in November 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Kenneth Wayne Cook — Kentucky, 12-52923


ᐅ Nero Ralston Cornelius, Kentucky

Address: 343 Forest Trail Dr Berea, KY 40403

Bankruptcy Case 12-52643-grs Summary: "Nero Ralston Cornelius's Chapter 7 bankruptcy, filed in Berea, KY in 10/12/2012, led to asset liquidation, with the case closing in 01.16.2013."
Nero Ralston Cornelius — Kentucky, 12-52643


ᐅ Nola Durham Coubert, Kentucky

Address: 103 Bowman Rd Trlr 28 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-51733-tnw: "The bankruptcy record of Nola Durham Coubert from Berea, KY, shows a Chapter 7 case filed in 2013-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2013."
Nola Durham Coubert — Kentucky, 13-51733


ᐅ Patricia Ann Couch, Kentucky

Address: 1043 Mae Stephens Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 11-53061-jl: "The bankruptcy record of Patricia Ann Couch from Berea, KY, shows a Chapter 7 case filed in 2011-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2012."
Patricia Ann Couch — Kentucky, 11-53061-jl


ᐅ Lee Christine Cox, Kentucky

Address: 104 Brown St Berea, KY 40403

Concise Description of Bankruptcy Case 11-50090-jms7: "Lee Christine Cox's bankruptcy, initiated in Jan 14, 2011 and concluded by 05.02.2011 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Christine Cox — Kentucky, 11-50090


ᐅ Sharon Renee Creech, Kentucky

Address: 256 Logston Ln Berea, KY 40403-1882

Bankruptcy Case 14-52855-tnw Overview: "In Berea, KY, Sharon Renee Creech filed for Chapter 7 bankruptcy in 2014-12-28. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2015."
Sharon Renee Creech — Kentucky, 14-52855


ᐅ Bobby Creech, Kentucky

Address: 408 Vinery Dr Berea, KY 40403

Bankruptcy Case 09-52376-jms Summary: "Bobby Creech's Chapter 7 bankruptcy, filed in Berea, KY in July 28, 2009, led to asset liquidation, with the case closing in 01.07.2010."
Bobby Creech — Kentucky, 09-52376


ᐅ David Creech, Kentucky

Address: 1167 Blue Lick Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-52876-tnw: "David Creech's bankruptcy, initiated in 09/08/2010 and concluded by December 2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Creech — Kentucky, 10-52876


ᐅ Whitney Croley, Kentucky

Address: 374 Blue Lick Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-50957-tnw: "In a Chapter 7 bankruptcy case, Whitney Croley from Berea, KY, saw their proceedings start in Mar 31, 2011 and complete by 2011-07-17, involving asset liquidation."
Whitney Croley — Kentucky, 11-50957


ᐅ Marie Irene Cromley, Kentucky

Address: 208 Edgar Dr Berea, KY 40403

Bankruptcy Case 12-51607-tnw Overview: "The case of Marie Irene Cromley in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Irene Cromley — Kentucky, 12-51607


ᐅ Ashley Nicole Crowe, Kentucky

Address: 1140 Jamestown Dr Berea, KY 40403-8851

Bankruptcy Case 15-52437-grs Summary: "In Berea, KY, Ashley Nicole Crowe filed for Chapter 7 bankruptcy in 12.17.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-16."
Ashley Nicole Crowe — Kentucky, 15-52437


ᐅ Mark Allen Crowe, Kentucky

Address: 211 Mount Vernon Rd Apt 1 Berea, KY 40403-1611

Snapshot of U.S. Bankruptcy Proceeding Case 15-50148-grs: "Berea, KY resident Mark Allen Crowe's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2015."
Mark Allen Crowe — Kentucky, 15-50148


ᐅ Michael Lee Crowe, Kentucky

Address: 1140 Jamestown Dr Berea, KY 40403-8851

Brief Overview of Bankruptcy Case 15-52437-grs: "The bankruptcy filing by Michael Lee Crowe, undertaken in 12.17.2015 in Berea, KY under Chapter 7, concluded with discharge in 2016-03-16 after liquidating assets."
Michael Lee Crowe — Kentucky, 15-52437


ᐅ William Croyle, Kentucky

Address: 684 Red Lick Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 10-51051-jms: "William Croyle's Chapter 7 bankruptcy, filed in Berea, KY in 2010-03-30, led to asset liquidation, with the case closing in July 2010."
William Croyle — Kentucky, 10-51051


ᐅ Bobby Duwayne Cruse, Kentucky

Address: 318 Forest Trail Dr Berea, KY 40403

Bankruptcy Case 12-52927-tnw Overview: "In a Chapter 7 bankruptcy case, Bobby Duwayne Cruse from Berea, KY, saw their proceedings start in November 15, 2012 and complete by 02.19.2013, involving asset liquidation."
Bobby Duwayne Cruse — Kentucky, 12-52927


ᐅ Carey Stanton Crutcher, Kentucky

Address: 711 Paint Lick Rd Lot 2 Berea, KY 40403-8118

Brief Overview of Bankruptcy Case 15-51869-grs: "The bankruptcy record of Carey Stanton Crutcher from Berea, KY, shows a Chapter 7 case filed in 09.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2015."
Carey Stanton Crutcher — Kentucky, 15-51869


ᐅ Misty Lee Crutcher, Kentucky

Address: 201 Heritage Dr Berea, KY 40403-1582

Bankruptcy Case 15-51869-grs Overview: "Berea, KY resident Misty Lee Crutcher's Sep 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2015."
Misty Lee Crutcher — Kentucky, 15-51869


ᐅ Sue Ann Crutcher, Kentucky

Address: 195 Morning View Rd Apt 61 Berea, KY 40403-1597

Bankruptcy Case 2014-51189-grs Summary: "Sue Ann Crutcher's Chapter 7 bankruptcy, filed in Berea, KY in 2014-05-12, led to asset liquidation, with the case closing in August 2014."
Sue Ann Crutcher — Kentucky, 2014-51189


ᐅ Christine Marion Cunningham, Kentucky

Address: 811 Ridgewood Dr Apt 3 Berea, KY 40403

Brief Overview of Bankruptcy Case 13-52558-jl: "Berea, KY resident Christine Marion Cunningham's 10/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-26."
Christine Marion Cunningham — Kentucky, 13-52558-jl


ᐅ Justin Lee Curry, Kentucky

Address: 408 Plymouth Ln Berea, KY 40403

Bankruptcy Case 13-52723-tnw Overview: "Justin Lee Curry's Chapter 7 bankruptcy, filed in Berea, KY in 2013-11-11, led to asset liquidation, with the case closing in February 15, 2014."
Justin Lee Curry — Kentucky, 13-52723


ᐅ Aaron Curtis, Kentucky

Address: 106 Kenton Ave Berea, KY 40403

Concise Description of Bankruptcy Case 10-50764-tnw7: "The case of Aaron Curtis in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Curtis — Kentucky, 10-50764


ᐅ Lester Damrell, Kentucky

Address: 3125 Scaffold Cane Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-51874-tnw: "In Berea, KY, Lester Damrell filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-24."
Lester Damrell — Kentucky, 10-51874


ᐅ Linda Sue Damrell, Kentucky

Address: 1004 Brooklyn Blvd Apt 2 Berea, KY 40403

Bankruptcy Case 11-52695-tnw Overview: "Linda Sue Damrell's bankruptcy, initiated in 2011-09-27 and concluded by 01.13.2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Sue Damrell — Kentucky, 11-52695


ᐅ Ashley Lynn Darland, Kentucky

Address: 2101 Calico Rd Berea, KY 40403

Bankruptcy Case 11-50899-jms Overview: "The bankruptcy record of Ashley Lynn Darland from Berea, KY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Ashley Lynn Darland — Kentucky, 11-50899


ᐅ Keith Davidson, Kentucky

Address: 106 Business Ct Berea, KY 40403

Bankruptcy Case 11-51066-jms Overview: "In a Chapter 7 bankruptcy case, Keith Davidson from Berea, KY, saw their proceedings start in April 11, 2011 and complete by July 2011, involving asset liquidation."
Keith Davidson — Kentucky, 11-51066


ᐅ Lettisha Sue Davidson, Kentucky

Address: 140 Circle Dr Berea, KY 40403-1007

Snapshot of U.S. Bankruptcy Proceeding Case 15-51539-grs: "The bankruptcy filing by Lettisha Sue Davidson, undertaken in 2015-08-06 in Berea, KY under Chapter 7, concluded with discharge in November 4, 2015 after liquidating assets."
Lettisha Sue Davidson — Kentucky, 15-51539


ᐅ John Christopher Davidson, Kentucky

Address: 140 Circle Dr Berea, KY 40403-1007

Bankruptcy Case 15-51539-grs Summary: "In Berea, KY, John Christopher Davidson filed for Chapter 7 bankruptcy in 08/06/2015. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2015."
John Christopher Davidson — Kentucky, 15-51539


ᐅ Steven Isaac Davis, Kentucky

Address: 1022 Burnell Dr Berea, KY 40403

Bankruptcy Case 11-52256-jms Summary: "In a Chapter 7 bankruptcy case, Steven Isaac Davis from Berea, KY, saw his proceedings start in 08.09.2011 and complete by 11.25.2011, involving asset liquidation."
Steven Isaac Davis — Kentucky, 11-52256


ᐅ Homer Davis, Kentucky

Address: 304 Saddle Wood Ct Berea, KY 40403-1281

Brief Overview of Bankruptcy Case 15-50056-grs: "Berea, KY resident Homer Davis's Jan 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-15."
Homer Davis — Kentucky, 15-50056


ᐅ Jessica Lea Davis, Kentucky

Address: 304 Saddle Wood Ct Berea, KY 40403-1281

Brief Overview of Bankruptcy Case 15-50056-grs: "Jessica Lea Davis's bankruptcy, initiated in 01.15.2015 and concluded by 2015-04-15 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Lea Davis — Kentucky, 15-50056


ᐅ William Thomas Davis, Kentucky

Address: 152 Mary St Berea, KY 40403

Concise Description of Bankruptcy Case 13-51324-tnw7: "In Berea, KY, William Thomas Davis filed for Chapter 7 bankruptcy in 2013-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
William Thomas Davis — Kentucky, 13-51324


ᐅ Jennifer Lynn Day, Kentucky

Address: 100 Old Wallaceton Rd Berea, KY 40403

Bankruptcy Case 12-53030-grs Overview: "The case of Jennifer Lynn Day in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lynn Day — Kentucky, 12-53030


ᐅ James Edward Denham, Kentucky

Address: 1155 Jamestown Dr Berea, KY 40403-8851

Bankruptcy Case 14-60198-grs Overview: "James Edward Denham's bankruptcy, initiated in 2014-02-20 and concluded by 05.21.2014 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Denham — Kentucky, 14-60198


ᐅ Cari Paige Depugh, Kentucky

Address: 1022 Barker Ln W Berea, KY 40403-9469

Concise Description of Bankruptcy Case 15-50192-tnw7: "The bankruptcy record of Cari Paige Depugh from Berea, KY, shows a Chapter 7 case filed in 02/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-06."
Cari Paige Depugh — Kentucky, 15-50192


ᐅ Kylie Dana Deutscher, Kentucky

Address: 315 Boone St Berea, KY 40403-1671

Snapshot of U.S. Bankruptcy Proceeding Case 15-51853-tnw: "The bankruptcy filing by Kylie Dana Deutscher, undertaken in September 2015 in Berea, KY under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Kylie Dana Deutscher — Kentucky, 15-51853


ᐅ Paul Dickhaus, Kentucky

Address: 524 E Barker Ln Berea, KY 40403

Bankruptcy Case 10-51045-jl Summary: "In a Chapter 7 bankruptcy case, Paul Dickhaus from Berea, KY, saw their proceedings start in March 30, 2010 and complete by Jul 16, 2010, involving asset liquidation."
Paul Dickhaus — Kentucky, 10-51045-jl


ᐅ Joshua Dillon, Kentucky

Address: 121 Cherry Road Ct Berea, KY 40403

Bankruptcy Case 10-52877-jl Overview: "The bankruptcy record of Joshua Dillon from Berea, KY, shows a Chapter 7 case filed in Sep 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-25."
Joshua Dillon — Kentucky, 10-52877-jl


ᐅ Adam Lee Dixon, Kentucky

Address: 142 Morgan St Berea, KY 40403-1333

Bankruptcy Case 16-51154-grs Overview: "The bankruptcy record of Adam Lee Dixon from Berea, KY, shows a Chapter 7 case filed in 06.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2016."
Adam Lee Dixon — Kentucky, 16-51154


ᐅ Daniel Dolch, Kentucky

Address: 456 Blue Lick Rd Berea, KY 40403

Bankruptcy Case 10-52077-tnw Overview: "In a Chapter 7 bankruptcy case, Daniel Dolch from Berea, KY, saw his proceedings start in Jun 29, 2010 and complete by 2010-10-15, involving asset liquidation."
Daniel Dolch — Kentucky, 10-52077


ᐅ Rebecca Ellen Downs, Kentucky

Address: PO Box 1510 Berea, KY 40403-3510

Bankruptcy Case 14-50138-grs Summary: "Rebecca Ellen Downs's bankruptcy, initiated in 2014-01-24 and concluded by 04/24/2014 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Ellen Downs — Kentucky, 14-50138


ᐅ Debbie Lee Dunn, Kentucky

Address: 411 W Jefferson St Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-50911-grs: "Debbie Lee Dunn's Chapter 7 bankruptcy, filed in Berea, KY in 04.10.2013, led to asset liquidation, with the case closing in 2013-07-15."
Debbie Lee Dunn — Kentucky, 13-50911


ᐅ Damon Grant Dunson, Kentucky

Address: PO Box 716 Berea, KY 40403

Brief Overview of Bankruptcy Case 13-50545-tnw: "In Berea, KY, Damon Grant Dunson filed for Chapter 7 bankruptcy in 2013-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Damon Grant Dunson — Kentucky, 13-50545


ᐅ Michael Wayne Durham, Kentucky

Address: 625 Flat Gap Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 12-52893-grs: "The case of Michael Wayne Durham in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Wayne Durham — Kentucky, 12-52893


ᐅ Larna Lee Durham, Kentucky

Address: 106 Leslie Dr Berea, KY 40403-1314

Bankruptcy Case 16-51681-tnw Summary: "The bankruptcy filing by Larna Lee Durham, undertaken in 08.31.2016 in Berea, KY under Chapter 7, concluded with discharge in Nov 29, 2016 after liquidating assets."
Larna Lee Durham — Kentucky, 16-51681


ᐅ Alvin Wayne Durham, Kentucky

Address: 515 Brady Ln Berea, KY 40403-8088

Bankruptcy Case 15-50656-tnw Summary: "Berea, KY resident Alvin Wayne Durham's 04.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Alvin Wayne Durham — Kentucky, 15-50656


ᐅ Tara Michelle Durham, Kentucky

Address: 515 Brady Ln Berea, KY 40403

Bankruptcy Case 12-52996-grs Overview: "The bankruptcy record of Tara Michelle Durham from Berea, KY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2013."
Tara Michelle Durham — Kentucky, 12-52996


ᐅ Harlan Lee Dyehouse, Kentucky

Address: 1156 Breezy Ln Berea, KY 40403

Brief Overview of Bankruptcy Case 12-52892-grs: "In a Chapter 7 bankruptcy case, Harlan Lee Dyehouse from Berea, KY, saw his proceedings start in 2012-11-13 and complete by 02/17/2013, involving asset liquidation."
Harlan Lee Dyehouse — Kentucky, 12-52892


ᐅ John Michale Eades, Kentucky

Address: 304 Burchwood Dr Berea, KY 40403

Concise Description of Bankruptcy Case 13-52701-grs7: "The bankruptcy filing by John Michale Eades, undertaken in 2013-11-08 in Berea, KY under Chapter 7, concluded with discharge in Feb 12, 2014 after liquidating assets."
John Michale Eades — Kentucky, 13-52701


ᐅ Rosetta Marie Eaton, Kentucky

Address: PO Box 591 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-51055-tnw: "The case of Rosetta Marie Eaton in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosetta Marie Eaton — Kentucky, 12-51055


ᐅ Heather Nicole Eaton, Kentucky

Address: 734 Mount Vernon Rd Berea, KY 40403-9537

Bankruptcy Case 15-50232-grs Overview: "The bankruptcy filing by Heather Nicole Eaton, undertaken in Feb 10, 2015 in Berea, KY under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Heather Nicole Eaton — Kentucky, 15-50232


ᐅ William Earl Embree, Kentucky

Address: 3051 Highway 1016 Berea, KY 40403

Concise Description of Bankruptcy Case 13-52348-tnw7: "The case of William Earl Embree in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Earl Embree — Kentucky, 13-52348


ᐅ Holly Engel, Kentucky

Address: 204 Layne Ct Apt 4 Berea, KY 40403

Brief Overview of Bankruptcy Case 09-53337-jms: "The case of Holly Engel in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Engel — Kentucky, 09-53337


ᐅ Lisa Estes, Kentucky

Address: 97 London Ln Berea, KY 40403

Bankruptcy Case 09-61790-jms Summary: "In Berea, KY, Lisa Estes filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04."
Lisa Estes — Kentucky, 09-61790


ᐅ Barbara Dale Eversole, Kentucky

Address: 323 Forest St Berea, KY 40403-1713

Bankruptcy Case 14-52678-grs Overview: "The bankruptcy filing by Barbara Dale Eversole, undertaken in November 26, 2014 in Berea, KY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Barbara Dale Eversole — Kentucky, 14-52678


ᐅ Kimberly Eversole, Kentucky

Address: 692 Gabbard Rd Berea, KY 40403

Bankruptcy Case 10-51743-tnw Overview: "In a Chapter 7 bankruptcy case, Kimberly Eversole from Berea, KY, saw her proceedings start in May 26, 2010 and complete by 09/11/2010, involving asset liquidation."
Kimberly Eversole — Kentucky, 10-51743


ᐅ Amber Marie Fairchild, Kentucky

Address: 1301 Mulberry Trce Apt 10 Berea, KY 40403-8880

Concise Description of Bankruptcy Case 15-50453-grs7: "The case of Amber Marie Fairchild in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amber Marie Fairchild — Kentucky, 15-50453


ᐅ Juan Farris, Kentucky

Address: 4019 Highway 1016 Berea, KY 40403

Concise Description of Bankruptcy Case 11-50109-tnw7: "The case of Juan Farris in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Farris — Kentucky, 11-50109


ᐅ Stephen Ray Fauber, Kentucky

Address: 366 Village Dr Berea, KY 40403

Bankruptcy Case 10-52063-tnw Summary: "The bankruptcy record of Stephen Ray Fauber from Berea, KY, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Stephen Ray Fauber — Kentucky, 10-52063


ᐅ Henry Fay, Kentucky

Address: 109 Bridge Ave Berea, KY 40403

Concise Description of Bankruptcy Case 10-50200-jms7: "Henry Fay's bankruptcy, initiated in January 25, 2010 and concluded by 05.01.2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Fay — Kentucky, 10-50200


ᐅ Melissa Renee Fee, Kentucky

Address: 448 Mason Lake Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-50572-jms: "In a Chapter 7 bankruptcy case, Melissa Renee Fee from Berea, KY, saw her proceedings start in 2011-02-28 and complete by 2011-06-16, involving asset liquidation."
Melissa Renee Fee — Kentucky, 11-50572


ᐅ Tony Patrick Fee, Kentucky

Address: 134 Jason Cir Apt 2 Berea, KY 40403

Bankruptcy Case 13-52962-grs Overview: "The case of Tony Patrick Fee in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Patrick Fee — Kentucky, 13-52962


ᐅ Richard Fish, Kentucky

Address: 159 Kaye St Berea, KY 40403-1439

Snapshot of U.S. Bankruptcy Proceeding Case 08-50104-tnw: "2008-01-18 marked the beginning of Richard Fish's Chapter 13 bankruptcy in Berea, KY, entailing a structured repayment schedule, completed by 09/17/2012."
Richard Fish — Kentucky, 08-50104


ᐅ David Martin Fish, Kentucky

Address: 349 Northway Dr Berea, KY 40403-9238

Brief Overview of Bankruptcy Case 15-50767-grs: "The bankruptcy record of David Martin Fish from Berea, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2015."
David Martin Fish — Kentucky, 15-50767


ᐅ Linda Jo Fisher, Kentucky

Address: 11007 N Wilderness Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-60444-jms: "Linda Jo Fisher's Chapter 7 bankruptcy, filed in Berea, KY in 03.26.2011, led to asset liquidation, with the case closing in 07.12.2011."
Linda Jo Fisher — Kentucky, 11-60444


ᐅ Zachary R Flanary, Kentucky

Address: 1104 Blackberry Ln Apt 1 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-53060-grs: "In a Chapter 7 bankruptcy case, Zachary R Flanary from Berea, KY, saw his proceedings start in 2013-12-23 and complete by 03/29/2014, involving asset liquidation."
Zachary R Flanary — Kentucky, 13-53060


ᐅ James Preston Flanery, Kentucky

Address: 563 Red Lick Rd Berea, KY 40403-8606

Bankruptcy Case 08-53214-grs Summary: "James Preston Flanery's Chapter 13 bankruptcy in Berea, KY started in 2008-12-10. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 27, 2013."
James Preston Flanery — Kentucky, 08-53214