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 Genevieve Elizabeth Flannery, Kentucky

Address: 220 S Broadway St Berea, KY 40403-1613

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51277-tnw: "Genevieve Elizabeth Flannery's Chapter 7 bankruptcy, filed in Berea, KY in 05.22.2014, led to asset liquidation, with the case closing in 2014-08-20."
Genevieve Elizabeth Flannery — Kentucky, 2014-51277


ᐅ Samantha Jean Flannery, Kentucky

Address: 201 Courtland Ave Apt 16 Berea, KY 40403

Brief Overview of Bankruptcy Case 11-52260-jl: "The case of Samantha Jean Flannery in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Jean Flannery — Kentucky, 11-52260-jl


ᐅ Jody Flara, Kentucky

Address: 103 Cherry Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-50771-jms: "The bankruptcy filing by Jody Flara, undertaken in March 2010 in Berea, KY under Chapter 7, concluded with discharge in Jun 25, 2010 after liquidating assets."
Jody Flara — Kentucky, 10-50771


ᐅ Darin Shane Flowers, Kentucky

Address: 4905 Battlefield Memorial Hwy Berea, KY 40403

Brief Overview of Bankruptcy Case 13-50991-grs: "In Berea, KY, Darin Shane Flowers filed for Chapter 7 bankruptcy in 04.18.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Darin Shane Flowers — Kentucky, 13-50991


ᐅ Douglas Floyd, Kentucky

Address: 201 Baugh St Trlr 56 Berea, KY 40403

Bankruptcy Case 09-53338-jms Summary: "Douglas Floyd's Chapter 7 bankruptcy, filed in Berea, KY in October 20, 2009, led to asset liquidation, with the case closing in 01/22/2010."
Douglas Floyd — Kentucky, 09-53338


ᐅ Robert Wesley Fonner, Kentucky

Address: 327 Winding Branch Rd Berea, KY 40403-8110

Brief Overview of Bankruptcy Case 2014-50737-tnw: "The case of Robert Wesley Fonner in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Wesley Fonner — Kentucky, 2014-50737


ᐅ Michael Foor, Kentucky

Address: 368 Ridgeview Dr Berea, KY 40403

Bankruptcy Case 10-50385-tnw Overview: "The case of Michael Foor in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Foor — Kentucky, 10-50385


ᐅ Michael Dewayne Foster, Kentucky

Address: 122 Pennington St Berea, KY 40403

Bankruptcy Case 13-52245-grs Summary: "Michael Dewayne Foster's Chapter 7 bankruptcy, filed in Berea, KY in 09/17/2013, led to asset liquidation, with the case closing in 12.22.2013."
Michael Dewayne Foster — Kentucky, 13-52245


ᐅ Mary Ann Foster, Kentucky

Address: 266 Supreme Ct Berea, KY 40403

Bankruptcy Case 12-50858-jms Summary: "In a Chapter 7 bankruptcy case, Mary Ann Foster from Berea, KY, saw her proceedings start in March 2012 and complete by Jul 14, 2012, involving asset liquidation."
Mary Ann Foster — Kentucky, 12-50858


ᐅ Jr Troy Charles Fraley, Kentucky

Address: 122 Phillips St Berea, KY 40403-1625

Bankruptcy Case 14-50365-grs Summary: "Jr Troy Charles Fraley's bankruptcy, initiated in Feb 21, 2014 and concluded by 05/22/2014 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Troy Charles Fraley — Kentucky, 14-50365


ᐅ Storm Kianna Francisco, Kentucky

Address: 1020 Jd Cir Berea, KY 40403

Bankruptcy Case 13-52885-grs Overview: "In a Chapter 7 bankruptcy case, Storm Kianna Francisco from Berea, KY, saw their proceedings start in 2013-11-27 and complete by March 2014, involving asset liquidation."
Storm Kianna Francisco — Kentucky, 13-52885


ᐅ Linda Mae Frederick, Kentucky

Address: 301 Morning View Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 13-52005-tnw: "The case of Linda Mae Frederick in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Mae Frederick — Kentucky, 13-52005


ᐅ Lonnie E Frye, Kentucky

Address: C/O Virginia Jackson 193 Christy Drive Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 14-52832-grs: "Lonnie E Frye's bankruptcy, initiated in 12.22.2014 and concluded by 03/22/2015 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie E Frye — Kentucky, 14-52832


ᐅ Sonya May Fryer, Kentucky

Address: 218 Marcellus Dr Apt 2 Berea, KY 40403

Bankruptcy Case 11-53405-jms Overview: "The case of Sonya May Fryer in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya May Fryer — Kentucky, 11-53405


ᐅ Eli Gabbard, Kentucky

Address: 802 Pine Woods Rd Berea, KY 40403

Concise Description of Bankruptcy Case 13-52628-tnw7: "Eli Gabbard's Chapter 7 bankruptcy, filed in Berea, KY in October 30, 2013, led to asset liquidation, with the case closing in 2014-02-03."
Eli Gabbard — Kentucky, 13-52628


ᐅ Jeffrey Wane Gabbard, Kentucky

Address: 345 Opossum Kingdom Rd Berea, KY 40403

Concise Description of Bankruptcy Case 13-51774-grs7: "Jeffrey Wane Gabbard's Chapter 7 bankruptcy, filed in Berea, KY in July 19, 2013, led to asset liquidation, with the case closing in October 23, 2013."
Jeffrey Wane Gabbard — Kentucky, 13-51774


ᐅ Donald Mckinley Gadd, Kentucky

Address: 1099 Mason Lake Rd Berea, KY 40403

Concise Description of Bankruptcy Case 11-50459-tnw7: "Berea, KY resident Donald Mckinley Gadd's Feb 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2011."
Donald Mckinley Gadd — Kentucky, 11-50459


ᐅ Ricky Lee Gadd, Kentucky

Address: 3003 Scaffold Cane Rd Berea, KY 40403-9219

Brief Overview of Bankruptcy Case 14-52854-grs: "Ricky Lee Gadd's bankruptcy, initiated in 2014-12-28 and concluded by 03/28/2015 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Lee Gadd — Kentucky, 14-52854


ᐅ John Galloway, Kentucky

Address: PO Box 684 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 09-53439-jms: "The bankruptcy filing by John Galloway, undertaken in Oct 29, 2009 in Berea, KY under Chapter 7, concluded with discharge in 02/02/2010 after liquidating assets."
John Galloway — Kentucky, 09-53439


ᐅ James Ernest Gamble, Kentucky

Address: 114 Oak St Berea, KY 40403-1412

Concise Description of Bankruptcy Case 14-52252-grs7: "The case of James Ernest Gamble in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ernest Gamble — Kentucky, 14-52252


ᐅ Stephen Michael Gantz, Kentucky

Address: 329 Village Dr Berea, KY 40403

Brief Overview of Bankruptcy Case 12-50705-jms: "The case of Stephen Michael Gantz in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Michael Gantz — Kentucky, 12-50705


ᐅ Hazel Geraldine Garrett, Kentucky

Address: 9932 Battlefield Memorial Hwy Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-51304-tnw: "Hazel Geraldine Garrett's Chapter 7 bankruptcy, filed in Berea, KY in May 3, 2011, led to asset liquidation, with the case closing in August 2011."
Hazel Geraldine Garrett — Kentucky, 11-51304


ᐅ Carla Dawn Gibson, Kentucky

Address: 208 S Powell Ave Apt 1 Berea, KY 40403

Brief Overview of Bankruptcy Case 12-51754-jms: "Carla Dawn Gibson's bankruptcy, initiated in June 29, 2012 and concluded by October 15, 2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Dawn Gibson — Kentucky, 12-51754


ᐅ Keisha Gibson, Kentucky

Address: 114 Kingston Acres Berea, KY 40403

Concise Description of Bankruptcy Case 10-52742-jl7: "In a Chapter 7 bankruptcy case, Keisha Gibson from Berea, KY, saw her proceedings start in 08/26/2010 and complete by 2010-12-12, involving asset liquidation."
Keisha Gibson — Kentucky, 10-52742-jl


ᐅ Jeffrey Gieringer, Kentucky

Address: 116 N Broadway St Berea, KY 40403

Brief Overview of Bankruptcy Case 10-52339-jms: "Jeffrey Gieringer's Chapter 7 bankruptcy, filed in Berea, KY in July 2010, led to asset liquidation, with the case closing in November 2010."
Jeffrey Gieringer — Kentucky, 10-52339


ᐅ Grant Gilbert, Kentucky

Address: 236 Beechwood Dr Berea, KY 40403

Concise Description of Bankruptcy Case 13-50039-grs7: "In a Chapter 7 bankruptcy case, Grant Gilbert from Berea, KY, saw his proceedings start in Jan 9, 2013 and complete by April 2013, involving asset liquidation."
Grant Gilbert — Kentucky, 13-50039


ᐅ Cecil R Gillum, Kentucky

Address: PO Box 262 Berea, KY 40403-0262

Concise Description of Bankruptcy Case 15-50921-grs7: "Cecil R Gillum's Chapter 7 bankruptcy, filed in Berea, KY in 05.06.2015, led to asset liquidation, with the case closing in 08.11.2015."
Cecil R Gillum — Kentucky, 15-50921


ᐅ Jesse Lee Glenn, Kentucky

Address: 297 Hidden Valley Rd Berea, KY 40403

Bankruptcy Case 11-52591-jl Overview: "Jesse Lee Glenn's bankruptcy, initiated in 2011-09-15 and concluded by 01/01/2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Lee Glenn — Kentucky, 11-52591-jl


ᐅ Beulah Mitchell Goode, Kentucky

Address: 113 Maple St Berea, KY 40403-1409

Bankruptcy Case 15-50163-grs Summary: "Berea, KY resident Beulah Mitchell Goode's 01/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Beulah Mitchell Goode — Kentucky, 15-50163


ᐅ Laura Marie Goss, Kentucky

Address: 204 Ballard Rd Berea, KY 40403

Bankruptcy Case 12-51108-jms Overview: "The case of Laura Marie Goss in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Marie Goss — Kentucky, 12-51108


ᐅ Katherine Elizabeth Gray, Kentucky

Address: 809 Pau Ferro Ct Berea, KY 40403-9583

Concise Description of Bankruptcy Case 16-50816-tnw7: "Berea, KY resident Katherine Elizabeth Gray's 2016-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2016."
Katherine Elizabeth Gray — Kentucky, 16-50816


ᐅ Jeffrey Joe Greene, Kentucky

Address: 2594 Highway 1016 Berea, KY 40403

Bankruptcy Case 11-51303-jl Overview: "The case of Jeffrey Joe Greene in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Joe Greene — Kentucky, 11-51303-jl


ᐅ Teresa R Grider, Kentucky

Address: 201 Baugh St Trlr 18 Berea, KY 40403

Bankruptcy Case 11-52193-jl Overview: "In a Chapter 7 bankruptcy case, Teresa R Grider from Berea, KY, saw her proceedings start in August 2011 and complete by 2011-11-18, involving asset liquidation."
Teresa R Grider — Kentucky, 11-52193-jl


ᐅ Troy Gross, Kentucky

Address: PO Box 1205 Berea, KY 40403

Brief Overview of Bankruptcy Case 10-70301-tnw: "In a Chapter 7 bankruptcy case, Troy Gross from Berea, KY, saw their proceedings start in 04.12.2010 and complete by 2010-07-29, involving asset liquidation."
Troy Gross — Kentucky, 10-70301


ᐅ Michael John Gullatte, Kentucky

Address: 303 Old Wallaceton Rd Berea, KY 40403

Bankruptcy Case 13-00744-FJO-7A Summary: "Michael John Gullatte's Chapter 7 bankruptcy, filed in Berea, KY in January 29, 2013, led to asset liquidation, with the case closing in 05.05.2013."
Michael John Gullatte — Kentucky, 13-00744-FJO-7A


ᐅ Regina Louise Halcomb, Kentucky

Address: 201 Baugh St Trlr 25 Berea, KY 40403-1086

Bankruptcy Case 14-52661-tnw Overview: "The bankruptcy record of Regina Louise Halcomb from Berea, KY, shows a Chapter 7 case filed in 11.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-23."
Regina Louise Halcomb — Kentucky, 14-52661


ᐅ Charity Hope Hall, Kentucky

Address: 102 Mill St Apt 7 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-50757-tnw: "The bankruptcy record of Charity Hope Hall from Berea, KY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2011."
Charity Hope Hall — Kentucky, 11-50757


ᐅ Tina Renee Hall, Kentucky

Address: 206 Burdette St Berea, KY 40403-1419

Concise Description of Bankruptcy Case 16-50706-grs7: "Tina Renee Hall's Chapter 7 bankruptcy, filed in Berea, KY in Apr 11, 2016, led to asset liquidation, with the case closing in 2016-07-10."
Tina Renee Hall — Kentucky, 16-50706


ᐅ Christy Dawn Hall, Kentucky

Address: 401 Prospect St Berea, KY 40403

Bankruptcy Case 13-52565-tnw Summary: "In Berea, KY, Christy Dawn Hall filed for Chapter 7 bankruptcy in October 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-27."
Christy Dawn Hall — Kentucky, 13-52565


ᐅ Gary Wayne Hansford, Kentucky

Address: 2090 Menelaus Rd Berea, KY 40403-9747

Snapshot of U.S. Bankruptcy Proceeding Case 16-50786-grs: "Berea, KY resident Gary Wayne Hansford's April 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2016."
Gary Wayne Hansford — Kentucky, 16-50786


ᐅ Lora Kay Hansford, Kentucky

Address: 2090 Menelaus Rd Berea, KY 40403-9747

Brief Overview of Bankruptcy Case 16-50786-grs: "Lora Kay Hansford's bankruptcy, initiated in April 2016 and concluded by 2016-07-19 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora Kay Hansford — Kentucky, 16-50786


ᐅ Ii Michael Hargis, Kentucky

Address: 301 Saddle Wood Ct Berea, KY 40403

Brief Overview of Bankruptcy Case 10-51510-jl: "The bankruptcy record of Ii Michael Hargis from Berea, KY, shows a Chapter 7 case filed in 05/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2010."
Ii Michael Hargis — Kentucky, 10-51510-jl


ᐅ Rhonda Michelle Harold, Kentucky

Address: 605 W Jefferson St Berea, KY 40403-1431

Bankruptcy Case 14-51415-grs Overview: "The bankruptcy filing by Rhonda Michelle Harold, undertaken in 06/04/2014 in Berea, KY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Rhonda Michelle Harold — Kentucky, 14-51415


ᐅ Mary Sue Harris, Kentucky

Address: 204 Laurel Dr Berea, KY 40403-1312

Brief Overview of Bankruptcy Case 16-50438-grs: "The bankruptcy filing by Mary Sue Harris, undertaken in 2016-03-10 in Berea, KY under Chapter 7, concluded with discharge in 06.08.2016 after liquidating assets."
Mary Sue Harris — Kentucky, 16-50438


ᐅ Ronnie Allen Harris, Kentucky

Address: 616 King Luke Ct Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-51030-tnw: "Ronnie Allen Harris's bankruptcy, initiated in 04.16.2012 and concluded by 08.02.2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Allen Harris — Kentucky, 12-51030


ᐅ Kenneth Ray Harrison, Kentucky

Address: 4517 Battlefield Memorial Hwy Berea, KY 40403

Bankruptcy Case 13-50350-grs Overview: "Berea, KY resident Kenneth Ray Harrison's 2013-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-25."
Kenneth Ray Harrison — Kentucky, 13-50350


ᐅ Jr John T Hart, Kentucky

Address: 1753 Flat Gap Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 11-51994-jms: "The case of Jr John T Hart in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John T Hart — Kentucky, 11-51994


ᐅ Virginia Lynn Harvey, Kentucky

Address: 344 E Barker Ln Berea, KY 40403-9163

Brief Overview of Bankruptcy Case 16-50461-grs: "Berea, KY resident Virginia Lynn Harvey's Mar 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Virginia Lynn Harvey — Kentucky, 16-50461


ᐅ Jennifer Harvey, Kentucky

Address: 164 E Haiti Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 10-50837-tnw: "The bankruptcy record of Jennifer Harvey from Berea, KY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2010."
Jennifer Harvey — Kentucky, 10-50837


ᐅ David Wayne Harvey, Kentucky

Address: 344 E Barker Ln Berea, KY 40403-9163

Bankruptcy Case 16-50461-grs Summary: "The bankruptcy filing by David Wayne Harvey, undertaken in 03/14/2016 in Berea, KY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
David Wayne Harvey — Kentucky, 16-50461


ᐅ Tammy Dellene Hayes, Kentucky

Address: 1397 Scaffold Cane Rd Berea, KY 40403

Concise Description of Bankruptcy Case 11-51302-jms7: "Tammy Dellene Hayes's Chapter 7 bankruptcy, filed in Berea, KY in 05.03.2011, led to asset liquidation, with the case closing in August 2011."
Tammy Dellene Hayes — Kentucky, 11-51302


ᐅ Casey Lee Hayes, Kentucky

Address: 809 Ridgewood Dr Apt 1 Berea, KY 40403

Concise Description of Bankruptcy Case 12-51956-grs7: "Berea, KY resident Casey Lee Hayes's 2012-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2012."
Casey Lee Hayes — Kentucky, 12-51956


ᐅ Jr William R Hayes, Kentucky

Address: 112 Hillcrest Dr Berea, KY 40403

Concise Description of Bankruptcy Case 13-50747-grs7: "Berea, KY resident Jr William R Hayes's Mar 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2013."
Jr William R Hayes — Kentucky, 13-50747


ᐅ Ann Virginia Haywood, Kentucky

Address: 293 Village Dr Berea, KY 40403

Bankruptcy Case 11-51685-tnw Overview: "The bankruptcy record of Ann Virginia Haywood from Berea, 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 2011-10-01."
Ann Virginia Haywood — Kentucky, 11-51685


ᐅ Robert E Healey, Kentucky

Address: 911 Muddy Creek Rd S Berea, KY 40403

Concise Description of Bankruptcy Case 11-52958-tnw7: "The bankruptcy record of Robert E Healey from Berea, KY, shows a Chapter 7 case filed in 10.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Robert E Healey — Kentucky, 11-52958


ᐅ Bobbi Sue Helton, Kentucky

Address: 111 Holly Hill Dr Berea, KY 40403-1618

Snapshot of U.S. Bankruptcy Proceeding Case 14-52556-grs: "The bankruptcy record of Bobbi Sue Helton from Berea, KY, shows a Chapter 7 case filed in Nov 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2015."
Bobbi Sue Helton — Kentucky, 14-52556


ᐅ Roger Helton, Kentucky

Address: 715 Opossum Kingdom Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-53958-tnw: "The case of Roger Helton in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Helton — Kentucky, 10-53958


ᐅ William Curtis Hensley, Kentucky

Address: 1042 Alexander Rd Berea, KY 40403-8644

Snapshot of U.S. Bankruptcy Proceeding Case 15-50628-grs: "The bankruptcy record of William Curtis Hensley from Berea, KY, shows a Chapter 7 case filed in 2015-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
William Curtis Hensley — Kentucky, 15-50628


ᐅ Robert Stacy Hensley, Kentucky

Address: 388 Blue Lick Rd Berea, KY 40403-8622

Bankruptcy Case 14-51446-grs Summary: "The bankruptcy record of Robert Stacy Hensley from Berea, KY, shows a Chapter 7 case filed in Jun 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Robert Stacy Hensley — Kentucky, 14-51446


ᐅ Roy M Hensley, Kentucky

Address: 405 Pinnacle St Berea, KY 40403

Concise Description of Bankruptcy Case 13-50126-tnw7: "The bankruptcy filing by Roy M Hensley, undertaken in 01.22.2013 in Berea, KY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Roy M Hensley — Kentucky, 13-50126


ᐅ Lois Willadean Hensley, Kentucky

Address: 1042 Alexander Rd Berea, KY 40403-8644

Bankruptcy Case 15-50628-grs Summary: "In a Chapter 7 bankruptcy case, Lois Willadean Hensley from Berea, KY, saw her proceedings start in 2015-03-31 and complete by June 2015, involving asset liquidation."
Lois Willadean Hensley — Kentucky, 15-50628


ᐅ Jr Ronald Hess, Kentucky

Address: 2919 Scaffold Cane Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-51225-tnw: "The case of Jr Ronald Hess in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Hess — Kentucky, 10-51225


ᐅ Bruce Allen Hettler, Kentucky

Address: 1016 Jd Cir Berea, KY 40403-9131

Concise Description of Bankruptcy Case 16-50176-grs7: "Bruce Allen Hettler's Chapter 7 bankruptcy, filed in Berea, KY in 2016-02-05, led to asset liquidation, with the case closing in 05/05/2016."
Bruce Allen Hettler — Kentucky, 16-50176


ᐅ Gail Lynne Hettler, Kentucky

Address: 1016 Jd Cir Berea, KY 40403-9131

Brief Overview of Bankruptcy Case 16-50176-grs: "Gail Lynne Hettler's bankruptcy, initiated in 2016-02-05 and concluded by May 5, 2016 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Lynne Hettler — Kentucky, 16-50176


ᐅ Terry Wayne Himes, Kentucky

Address: 133 Hickory Ln Berea, KY 40403

Brief Overview of Bankruptcy Case 11-52259-jms: "The case of Terry Wayne Himes in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Wayne Himes — Kentucky, 11-52259


ᐅ Fish Misty Dawn Hires, Kentucky

Address: 349 Northway Dr Berea, KY 40403-9238

Bankruptcy Case 15-50767-grs Overview: "The bankruptcy record of Fish Misty Dawn Hires from Berea, KY, shows a Chapter 7 case filed in 04/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-31."
Fish Misty Dawn Hires — Kentucky, 15-50767


ᐅ Connie Faye Hisel, Kentucky

Address: 105 Boone St Apt 104 Berea, KY 40403-1692

Brief Overview of Bankruptcy Case 09-53515-tnw: "Chapter 13 bankruptcy for Connie Faye Hisel in Berea, KY began in 11.03.2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-29."
Connie Faye Hisel — Kentucky, 09-53515


ᐅ Anne Hoffman, Kentucky

Address: 106 Bridge Ave Berea, KY 40403-1804

Bankruptcy Case 14-52176-tnw Overview: "Anne Hoffman's Chapter 7 bankruptcy, filed in Berea, KY in 09/24/2014, led to asset liquidation, with the case closing in 12/23/2014."
Anne Hoffman — Kentucky, 14-52176


ᐅ Lee Hoffman, Kentucky

Address: 106 Bridge Ave Berea, KY 40403-1804

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52176-tnw: "In Berea, KY, Lee Hoffman filed for Chapter 7 bankruptcy in Sep 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 23, 2014."
Lee Hoffman — Kentucky, 2014-52176


ᐅ Theodore Scott Hollaway, Kentucky

Address: 1274 Red Lick Rd Berea, KY 40403

Bankruptcy Case 11-53122-tnw Overview: "In a Chapter 7 bankruptcy case, Theodore Scott Hollaway from Berea, KY, saw his proceedings start in 2011-11-10 and complete by 2012-02-26, involving asset liquidation."
Theodore Scott Hollaway — Kentucky, 11-53122


ᐅ Michael Holmberg, Kentucky

Address: 1675 Scaffold Cane Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 10-51967-tnw: "The bankruptcy filing by Michael Holmberg, undertaken in 06/17/2010 in Berea, KY under Chapter 7, concluded with discharge in Sep 15, 2010 after liquidating assets."
Michael Holmberg — Kentucky, 10-51967


ᐅ Joyce Ann Holt, Kentucky

Address: 947 Flat Gap Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-61087-jms: "Joyce Ann Holt's bankruptcy, initiated in August 10, 2011 and concluded by 11.26.2011 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann Holt — Kentucky, 11-61087


ᐅ Aladdine Dornay Holt, Kentucky

Address: 200 Layne Ct Apt 1 Berea, KY 40403-1386

Brief Overview of Bankruptcy Case 14-52630-grs: "The case of Aladdine Dornay Holt in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aladdine Dornay Holt — Kentucky, 14-52630


ᐅ Donna Sue Holt, Kentucky

Address: 200 Layne Ct Apt 2 Berea, KY 40403-1386

Snapshot of U.S. Bankruptcy Proceeding Case 15-51083-grs: "Donna Sue Holt's Chapter 7 bankruptcy, filed in Berea, KY in 05/28/2015, led to asset liquidation, with the case closing in 2015-08-26."
Donna Sue Holt — Kentucky, 15-51083


ᐅ Finley Horn, Kentucky

Address: 201 Kiester St Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 09-53065-jms: "The case of Finley Horn in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Finley Horn — Kentucky, 09-53065


ᐅ Mark Anthony Horn, Kentucky

Address: 503 Scenic View Cir Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-50369-jms: "Berea, KY resident Mark Anthony Horn's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2011."
Mark Anthony Horn — Kentucky, 11-50369


ᐅ Jessica Nicole Houk, Kentucky

Address: 708 Candlewood Dr Apt 2 Berea, KY 40403-8000

Brief Overview of Bankruptcy Case 15-50630-grs: "Berea, KY resident Jessica Nicole Houk's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2015."
Jessica Nicole Houk — Kentucky, 15-50630


ᐅ Timothy James Hounshell, Kentucky

Address: 1217 Old US 25 N Berea, KY 40403-9123

Brief Overview of Bankruptcy Case 15-50231-tnw: "Timothy James Hounshell's Chapter 7 bankruptcy, filed in Berea, KY in 02/10/2015, led to asset liquidation, with the case closing in 2015-05-11."
Timothy James Hounshell — Kentucky, 15-50231


ᐅ Annetta Marie Hounshell, Kentucky

Address: 1217 Old US 25 N Berea, KY 40403-9123

Concise Description of Bankruptcy Case 15-50231-tnw7: "The case of Annetta Marie Hounshell in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annetta Marie Hounshell — Kentucky, 15-50231


ᐅ Bart Alan Housholder, Kentucky

Address: 1031 Brooklyn Blvd Apt 3 Berea, KY 40403

Bankruptcy Case 12-52599-tnw Summary: "Bart Alan Housholder's bankruptcy, initiated in October 8, 2012 and concluded by 01.12.2013 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bart Alan Housholder — Kentucky, 12-52599


ᐅ James Douglas Howard, Kentucky

Address: 132 Tremont Dr Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-52738-grs: "Berea, KY resident James Douglas Howard's 10.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
James Douglas Howard — Kentucky, 12-52738


ᐅ Jr William Lee Howard, Kentucky

Address: 185 Sweetwater Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 12-60591-jms: "In a Chapter 7 bankruptcy case, Jr William Lee Howard from Berea, KY, saw their proceedings start in 2012-05-06 and complete by August 22, 2012, involving asset liquidation."
Jr William Lee Howard — Kentucky, 12-60591


ᐅ Christiana Louise Hubbuch, Kentucky

Address: 959A Blue Lick Rd Berea, KY 40403-9605

Snapshot of U.S. Bankruptcy Proceeding Case 15-51536-tnw: "In a Chapter 7 bankruptcy case, Christiana Louise Hubbuch from Berea, KY, saw her proceedings start in 2015-08-05 and complete by 11/03/2015, involving asset liquidation."
Christiana Louise Hubbuch — Kentucky, 15-51536


ᐅ Justin Lee Hubbuch, Kentucky

Address: 959A Blue Lick Rd Berea, KY 40403-9605

Snapshot of U.S. Bankruptcy Proceeding Case 15-51536-tnw: "In a Chapter 7 bankruptcy case, Justin Lee Hubbuch from Berea, KY, saw their proceedings start in Aug 5, 2015 and complete by 2015-11-03, involving asset liquidation."
Justin Lee Hubbuch — Kentucky, 15-51536


ᐅ Kendra Hudson, Kentucky

Address: 2623 Old US 25 N Berea, KY 40403

Concise Description of Bankruptcy Case 09-53919-jl7: "The case of Kendra Hudson in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Hudson — Kentucky, 09-53919-jl


ᐅ Jason Hyden, Kentucky

Address: 1103 Blackberry Ln Apt 7 Berea, KY 40403

Bankruptcy Case 10-50529-jms Overview: "In Berea, KY, Jason Hyden filed for Chapter 7 bankruptcy in 2010-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-29."
Jason Hyden — Kentucky, 10-50529


ᐅ Ruby Jean Isaac, Kentucky

Address: 25 Logston Hts Berea, KY 40403

Brief Overview of Bankruptcy Case 13-50612-grs: "In Berea, KY, Ruby Jean Isaac filed for Chapter 7 bankruptcy in March 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2013."
Ruby Jean Isaac — Kentucky, 13-50612


ᐅ Gary Wayne Isaacs, Kentucky

Address: 115 Hanson St Berea, KY 40403-1656

Bankruptcy Case 16-51485-grs Overview: "In a Chapter 7 bankruptcy case, Gary Wayne Isaacs from Berea, KY, saw his proceedings start in July 2016 and complete by 2016-10-27, involving asset liquidation."
Gary Wayne Isaacs — Kentucky, 16-51485


ᐅ Larry Douglas Isaacs, Kentucky

Address: 103 Bowman Rd Trlr 22 Berea, KY 40403

Concise Description of Bankruptcy Case 12-50476-jms7: "Larry Douglas Isaacs's Chapter 7 bankruptcy, filed in Berea, KY in February 2012, led to asset liquidation, with the case closing in 2012-06-08."
Larry Douglas Isaacs — Kentucky, 12-50476


ᐅ Charlotte Sue Isaacs, Kentucky

Address: 203 Laurel Dr Berea, KY 40403

Bankruptcy Case 11-51904-jms Summary: "The bankruptcy record of Charlotte Sue Isaacs from Berea, KY, shows a Chapter 7 case filed in 2011-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Charlotte Sue Isaacs — Kentucky, 11-51904


ᐅ Deborah Ann Isaacs, Kentucky

Address: 115 Hanson St Berea, KY 40403-1656

Bankruptcy Case 16-51485-grs Overview: "The case of Deborah Ann Isaacs in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Isaacs — Kentucky, 16-51485


ᐅ David Scott James, Kentucky

Address: 1007 Copper Creek Rd Berea, KY 40403

Bankruptcy Case 13-52746-tnw Overview: "Berea, KY resident David Scott James's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2014."
David Scott James — Kentucky, 13-52746


ᐅ Charlotte Annette Jenkins, Kentucky

Address: 361 Johnson Rd Berea, KY 40403-8625

Brief Overview of Bankruptcy Case 15-51257-grs: "The case of Charlotte Annette Jenkins in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Annette Jenkins — Kentucky, 15-51257


ᐅ Edward Jennings, Kentucky

Address: 6304 Cartersville Rd Berea, KY 40403

Concise Description of Bankruptcy Case 10-53729-tnw7: "The case of Edward Jennings in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Jennings — Kentucky, 10-53729


ᐅ Brian Joseph Johnson, Kentucky

Address: 184 Ridge Ave Berea, KY 40403

Bankruptcy Case 12-50817-tnw Summary: "The case of Brian Joseph Johnson in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Joseph Johnson — Kentucky, 12-50817


ᐅ Michael Alan Johnson, Kentucky

Address: 205 Oak Branch Dr Berea, KY 40403-9581

Concise Description of Bankruptcy Case 15-52450-grs7: "In Berea, KY, Michael Alan Johnson filed for Chapter 7 bankruptcy in 2015-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Michael Alan Johnson — Kentucky, 15-52450


ᐅ Frederick Van Johnson, Kentucky

Address: 104 Faye St Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-50831-tnw: "In a Chapter 7 bankruptcy case, Frederick Van Johnson from Berea, KY, saw his proceedings start in March 22, 2011 and complete by 2011-06-28, involving asset liquidation."
Frederick Van Johnson — Kentucky, 11-50831


ᐅ Johnnice Johnson, Kentucky

Address: 201 Provincial Way Apt 4 Berea, KY 40403

Concise Description of Bankruptcy Case 12-51780-tnw7: "Johnnice Johnson's Chapter 7 bankruptcy, filed in Berea, KY in 2012-07-06, led to asset liquidation, with the case closing in 10/22/2012."
Johnnice Johnson — Kentucky, 12-51780


ᐅ Clerisa Maria Johnson, Kentucky

Address: 205 Arledge Ct Berea, KY 40403-8492

Snapshot of U.S. Bankruptcy Proceeding Case 15-52162: "The bankruptcy filing by Clerisa Maria Johnson, undertaken in November 4, 2015 in Berea, KY under Chapter 7, concluded with discharge in 02/02/2016 after liquidating assets."
Clerisa Maria Johnson — Kentucky, 15-52162


ᐅ Amy Jones, Kentucky

Address: 205 Beechwood Dr Berea, KY 40403-9014

Concise Description of Bankruptcy Case 16-50349-grs7: "Amy Jones's bankruptcy, initiated in 02/29/2016 and concluded by 05.29.2016 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Jones — Kentucky, 16-50349