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 Robert Scott Johnson, Kentucky

Address: 603 Menelaus Rd Berea, KY 40403

Concise Description of Bankruptcy Case 11-51267-tnw7: "The bankruptcy filing by Robert Scott Johnson, undertaken in 2011-04-29 in Berea, KY under Chapter 7, concluded with discharge in 2011-08-15 after liquidating assets."
Robert Scott Johnson — Kentucky, 11-51267


ᐅ Polly Ann Johnson, Kentucky

Address: 1215 Woodchuck Dr Berea, KY 40403

Bankruptcy Case 13-50738-grs Overview: "The bankruptcy record of Polly Ann Johnson from Berea, KY, shows a Chapter 7 case filed in 03.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2013."
Polly Ann Johnson — Kentucky, 13-50738


ᐅ Hazel Jones, Kentucky

Address: 1235 Mason Lake Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-52373-tnw: "Hazel Jones's Chapter 7 bankruptcy, filed in Berea, KY in 07/22/2010, led to asset liquidation, with the case closing in 2010-11-07."
Hazel Jones — Kentucky, 10-52373


ᐅ David D Jones, Kentucky

Address: 136 Red Lick Rd Berea, KY 40403

Bankruptcy Case 11-51939-jms Overview: "David D Jones's Chapter 7 bankruptcy, filed in Berea, KY in 07/08/2011, led to asset liquidation, with the case closing in 2011-10-24."
David D Jones — Kentucky, 11-51939


ᐅ William Theodore Jordan, Kentucky

Address: 103 Liberty Ave Berea, KY 40403-1643

Snapshot of U.S. Bankruptcy Proceeding Case 14-52604-tnw: "The case of William Theodore Jordan in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Theodore Jordan — Kentucky, 14-52604


ᐅ Connie S Kates, Kentucky

Address: 147 Morgan St Berea, KY 40403

Concise Description of Bankruptcy Case 12-51642-tnw7: "In a Chapter 7 bankruptcy case, Connie S Kates from Berea, KY, saw their proceedings start in 2012-06-20 and complete by Oct 6, 2012, involving asset liquidation."
Connie S Kates — Kentucky, 12-51642


ᐅ Maxine Keller, Kentucky

Address: 102 Pasco St Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-51399-tnw: "In Berea, KY, Maxine Keller filed for Chapter 7 bankruptcy in April 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Maxine Keller — Kentucky, 10-51399


ᐅ Debora Kay Kendrick, Kentucky

Address: 201 Provincial Way Apt 2 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-50269-grs: "In Berea, KY, Debora Kay Kendrick filed for Chapter 7 bankruptcy in 02.06.2013. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2013."
Debora Kay Kendrick — Kentucky, 13-50269


ᐅ Anna C Kennedy, Kentucky

Address: 32 Kindred Spur Berea, KY 40403-2237

Snapshot of U.S. Bankruptcy Proceeding Case 14-50116-grs: "The case of Anna C Kennedy in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna C Kennedy — Kentucky, 14-50116


ᐅ Lanny Kidwell, Kentucky

Address: 124 Maple St Berea, KY 40403

Brief Overview of Bankruptcy Case 10-52776-tnw: "Lanny Kidwell's bankruptcy, initiated in 08/30/2010 and concluded by 12.16.2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lanny Kidwell — Kentucky, 10-52776


ᐅ Adam Dewayne King, Kentucky

Address: 137 Monday Ln Berea, KY 40403-9611

Bankruptcy Case 15-51563-tnw Summary: "In Berea, KY, Adam Dewayne King filed for Chapter 7 bankruptcy in Aug 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2015."
Adam Dewayne King — Kentucky, 15-51563


ᐅ Jennifer Dianne King, Kentucky

Address: 535 Pine Woods Rd Berea, KY 40403

Bankruptcy Case 13-52223-tnw Overview: "Berea, KY resident Jennifer Dianne King's 09/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-17."
Jennifer Dianne King — Kentucky, 13-52223


ᐅ Miranda Lorraine King, Kentucky

Address: 129 Barrett Ln Berea, KY 40403-9608

Bankruptcy Case 15-51563-tnw Overview: "Miranda Lorraine King's Chapter 7 bankruptcy, filed in Berea, KY in 08.11.2015, led to asset liquidation, with the case closing in Nov 9, 2015."
Miranda Lorraine King — Kentucky, 15-51563


ᐅ Lora King, Kentucky

Address: 1072 Breezy Ln Berea, KY 40403

Brief Overview of Bankruptcy Case 09-53328-jl: "In a Chapter 7 bankruptcy case, Lora King from Berea, KY, saw her proceedings start in October 2009 and complete by 2010-01-29, involving asset liquidation."
Lora King — Kentucky, 09-53328-jl


ᐅ Paul Benjamin King, Kentucky

Address: 152 E Haiti Rd Berea, KY 40403-1650

Snapshot of U.S. Bankruptcy Proceeding Case 14-50401-grs: "Paul Benjamin King's Chapter 7 bankruptcy, filed in Berea, KY in 02/24/2014, led to asset liquidation, with the case closing in 05/25/2014."
Paul Benjamin King — Kentucky, 14-50401


ᐅ John Matthew Kinner, Kentucky

Address: 814 Ridgewood Dr Apt 1 Berea, KY 40403-9814

Brief Overview of Bankruptcy Case 08-53069-tnw: "Chapter 13 bankruptcy for John Matthew Kinner in Berea, KY began in Nov 23, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-24."
John Matthew Kinner — Kentucky, 08-53069


ᐅ Michael Brandon Kitchens, Kentucky

Address: 337 Kings Trace Dr Berea, KY 40403-8752

Snapshot of U.S. Bankruptcy Proceeding Case 15-51700-grs: "Berea, KY resident Michael Brandon Kitchens's Aug 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Michael Brandon Kitchens — Kentucky, 15-51700


ᐅ Mistie Marie Kitchens, Kentucky

Address: 337 Kings Trace Dr Berea, KY 40403-8752

Bankruptcy Case 15-51700-grs Overview: "Berea, KY resident Mistie Marie Kitchens's August 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2015."
Mistie Marie Kitchens — Kentucky, 15-51700


ᐅ Nickolas Jon Knolle, Kentucky

Address: 144 E Haiti Rd Berea, KY 40403

Bankruptcy Case 12-50172-tnw Summary: "The bankruptcy filing by Nickolas Jon Knolle, undertaken in 2012-01-24 in Berea, KY under Chapter 7, concluded with discharge in May 11, 2012 after liquidating assets."
Nickolas Jon Knolle — Kentucky, 12-50172


ᐅ Stephanie Monique Knowles, Kentucky

Address: 197 Powerline Rd # B Berea, KY 40403-9462

Bankruptcy Case 15-51158-grs Summary: "In Berea, KY, Stephanie Monique Knowles filed for Chapter 7 bankruptcy in Jun 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2015."
Stephanie Monique Knowles — Kentucky, 15-51158


ᐅ Jerry Allen Knowles, Kentucky

Address: 197 Powerline Rd # B Berea, KY 40403-9462

Brief Overview of Bankruptcy Case 15-51158-grs: "The bankruptcy record of Jerry Allen Knowles from Berea, KY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Jerry Allen Knowles — Kentucky, 15-51158


ᐅ Paula Renee Kokoszka, Kentucky

Address: 103 Joshua Cir Apt 35 Berea, KY 40403-9012

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51722-grs: "Paula Renee Kokoszka's bankruptcy, initiated in July 19, 2014 and concluded by 2014-10-17 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Renee Kokoszka — Kentucky, 2014-51722


ᐅ Hans Dieter Kubatsch, Kentucky

Address: 108 Sandy Ln Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-50679-grs: "In Berea, KY, Hans Dieter Kubatsch filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2013."
Hans Dieter Kubatsch — Kentucky, 13-50679


ᐅ James Ray Lainhart, Kentucky

Address: 2023 Brooklyn Blvd Apt 1 Berea, KY 40403-2288

Bankruptcy Case 14-51067-grs Overview: "The case of James Ray Lainhart in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ray Lainhart — Kentucky, 14-51067


ᐅ Angela Lee Lair, Kentucky

Address: 216 Andover Dr Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-52905-grs: "The bankruptcy record of Angela Lee Lair from Berea, KY, shows a Chapter 7 case filed in 12.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-08."
Angela Lee Lair — Kentucky, 13-52905


ᐅ Brandon Michael Lake, Kentucky

Address: 105 Lewis St Apt 1 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-50189-tnw: "The bankruptcy record of Brandon Michael Lake from Berea, KY, shows a Chapter 7 case filed in January 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-12."
Brandon Michael Lake — Kentucky, 12-50189


ᐅ Dennis Andrew Lakes, Kentucky

Address: 105 Daisey Cir Berea, KY 40403-9765

Bankruptcy Case 08-52898-tnw Overview: "Filing for Chapter 13 bankruptcy in Nov 4, 2008, Dennis Andrew Lakes from Berea, KY, structured a repayment plan, achieving discharge in November 2012."
Dennis Andrew Lakes — Kentucky, 08-52898


ᐅ Philip Lakes, Kentucky

Address: 215 S Broadway St Berea, KY 40403-1612

Bankruptcy Case 10-52964-grs Overview: "The bankruptcy record for Philip Lakes from Berea, KY, under Chapter 13, filed in 09/17/2010, involved setting up a repayment plan, finalized by 12/09/2013."
Philip Lakes — Kentucky, 10-52964


ᐅ Kimberly Wynne Lamb, Kentucky

Address: 125 Kara Dr Berea, KY 40403-2107

Bankruptcy Case 16-50082-grs Summary: "In a Chapter 7 bankruptcy case, Kimberly Wynne Lamb from Berea, KY, saw her proceedings start in 01.21.2016 and complete by 04.20.2016, involving asset liquidation."
Kimberly Wynne Lamb — Kentucky, 16-50082


ᐅ Rita Jo Lamb, Kentucky

Address: 944 Blue Lick Rd Berea, KY 40403

Concise Description of Bankruptcy Case 11-52580-jms7: "In Berea, KY, Rita Jo Lamb filed for Chapter 7 bankruptcy in 2011-09-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-31."
Rita Jo Lamb — Kentucky, 11-52580


ᐅ Christine Land, Kentucky

Address: PO Box 697 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 09-53830-jms: "Christine Land's bankruptcy, initiated in 11.30.2009 and concluded by 03/06/2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Land — Kentucky, 09-53830


ᐅ Stacy Land, Kentucky

Address: PO Box 255 Berea, KY 40403

Bankruptcy Case 10-50959-jl Overview: "In a Chapter 7 bankruptcy case, Stacy Land from Berea, KY, saw their proceedings start in Mar 24, 2010 and complete by July 10, 2010, involving asset liquidation."
Stacy Land — Kentucky, 10-50959-jl


ᐅ Joyce T Lane, Kentucky

Address: 104 Madison St Berea, KY 40403-1204

Bankruptcy Case 2014-52129-grs Overview: "In a Chapter 7 bankruptcy case, Joyce T Lane from Berea, KY, saw her proceedings start in Sep 18, 2014 and complete by December 17, 2014, involving asset liquidation."
Joyce T Lane — Kentucky, 2014-52129


ᐅ Betty Jean Lapointe, Kentucky

Address: 205 Edgar Dr Berea, KY 40403

Concise Description of Bankruptcy Case 11-50833-tnw7: "The case of Betty Jean Lapointe in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Lapointe — Kentucky, 11-50833


ᐅ Starr Lynne Lawson, Kentucky

Address: 208 Provincial Way Apt 1 Berea, KY 40403-7014

Brief Overview of Bankruptcy Case 16-50806-grs: "Starr Lynne Lawson's Chapter 7 bankruptcy, filed in Berea, KY in April 21, 2016, led to asset liquidation, with the case closing in 07.20.2016."
Starr Lynne Lawson — Kentucky, 16-50806


ᐅ Natasha Lynn Lear, Kentucky

Address: 5395 White Lick Rd Berea, KY 40403-8831

Concise Description of Bankruptcy Case 15-52317-tnw7: "Natasha Lynn Lear's Chapter 7 bankruptcy, filed in Berea, KY in 11.25.2015, led to asset liquidation, with the case closing in Feb 23, 2016."
Natasha Lynn Lear — Kentucky, 15-52317


ᐅ James Burton Legear, Kentucky

Address: 113 Rainbow Ct Berea, KY 40403-9005

Concise Description of Bankruptcy Case 06-51332-grs7: "James Burton Legear, a resident of Berea, KY, entered a Chapter 13 bankruptcy plan in 10/15/2006, culminating in its successful completion by 12/18/2012."
James Burton Legear — Kentucky, 06-51332


ᐅ David A Leone, Kentucky

Address: 140 Circle Dr Berea, KY 40403

Bankruptcy Case 13-51143-grs Overview: "In Berea, KY, David A Leone filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
David A Leone — Kentucky, 13-51143


ᐅ Stephen H Lewis, Kentucky

Address: PO Box 305 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-60564-jms: "The bankruptcy filing by Stephen H Lewis, undertaken in April 30, 2012 in Berea, KY under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Stephen H Lewis — Kentucky, 12-60564


ᐅ Natasha Elizabeth Lieser, Kentucky

Address: 358 Harrison King Ln Apt 5 Berea, KY 40403-9344

Bankruptcy Case 14-52853-grs Summary: "In Berea, KY, Natasha Elizabeth Lieser filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-28."
Natasha Elizabeth Lieser — Kentucky, 14-52853


ᐅ Cynthia Ann Little, Kentucky

Address: 270 Marcellus Dr # 1 Berea, KY 40403-2007

Snapshot of U.S. Bankruptcy Proceeding Case 14-52572-grs: "Cynthia Ann Little's Chapter 7 bankruptcy, filed in Berea, KY in November 14, 2014, led to asset liquidation, with the case closing in 2015-02-12."
Cynthia Ann Little — Kentucky, 14-52572


ᐅ David Little, Kentucky

Address: 201 Water St Berea, KY 40403

Bankruptcy Case 10-50864-jl Overview: "In a Chapter 7 bankruptcy case, David Little from Berea, KY, saw his proceedings start in 2010-03-17 and complete by July 3, 2010, involving asset liquidation."
David Little — Kentucky, 10-50864-jl


ᐅ Darrell Logan, Kentucky

Address: 202 Falcon Ct Berea, KY 40403

Bankruptcy Case 10-52074-jms Overview: "The bankruptcy record of Darrell Logan from Berea, KY, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2010."
Darrell Logan — Kentucky, 10-52074


ᐅ Ronda M Loux, Kentucky

Address: 1028 Brooklyn Blvd Apt 2 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-52386-tnw: "The bankruptcy filing by Ronda M Loux, undertaken in 10/02/2013 in Berea, KY under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Ronda M Loux — Kentucky, 13-52386


ᐅ Andrew Paul Love, Kentucky

Address: 106 Dinsmore St Berea, KY 40403

Brief Overview of Bankruptcy Case 12-51421-jms: "In a Chapter 7 bankruptcy case, Andrew Paul Love from Berea, KY, saw their proceedings start in 05/25/2012 and complete by 09/10/2012, involving asset liquidation."
Andrew Paul Love — Kentucky, 12-51421


ᐅ Kenneth Wayne Lowder, Kentucky

Address: 201 Baugh St Trlr 39 Berea, KY 40403

Bankruptcy Case 13-52159-jl Summary: "Berea, KY resident Kenneth Wayne Lowder's 2013-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-05."
Kenneth Wayne Lowder — Kentucky, 13-52159-jl


ᐅ Carolyn Delia Lowery, Kentucky

Address: 201 Baugh St Trlr 27 Berea, KY 40403-1086

Bankruptcy Case 15-50972-grs Summary: "Berea, KY resident Carolyn Delia Lowery's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2015."
Carolyn Delia Lowery — Kentucky, 15-50972


ᐅ Connie Lee Lowery, Kentucky

Address: 201 Baugh St Trlr 27 Berea, KY 40403-1086

Bankruptcy Case 15-50972-grs Overview: "The bankruptcy filing by Connie Lee Lowery, undertaken in May 2015 in Berea, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Connie Lee Lowery — Kentucky, 15-50972


ᐅ Gary L Lowry, Kentucky

Address: 309 Ridgeview Dr Berea, KY 40403-1282

Brief Overview of Bankruptcy Case 08-51368-tnw: "Filing for Chapter 13 bankruptcy in 2008-05-29, Gary L Lowry from Berea, KY, structured a repayment plan, achieving discharge in 11.12.2013."
Gary L Lowry — Kentucky, 08-51368


ᐅ Samantha Shea Lunger, Kentucky

Address: 335 Opossum Kingdom Rd Berea, KY 40403-9514

Bankruptcy Case 2014-50993-jl Summary: "Samantha Shea Lunger's bankruptcy, initiated in 04.22.2014 and concluded by 2014-07-21 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Shea Lunger — Kentucky, 2014-50993-jl


ᐅ Jr Larry Neil Lunsford, Kentucky

Address: 980 Misty Dr Berea, KY 40403

Bankruptcy Case 12-51428-tnw Overview: "Jr Larry Neil Lunsford's Chapter 7 bankruptcy, filed in Berea, KY in 05.25.2012, led to asset liquidation, with the case closing in September 2012."
Jr Larry Neil Lunsford — Kentucky, 12-51428


ᐅ Judy Luttrell, Kentucky

Address: 2551 Highway 1016 Berea, KY 40403

Concise Description of Bankruptcy Case 10-53164-jl7: "Judy Luttrell's bankruptcy, initiated in October 2010 and concluded by January 2011 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Luttrell — Kentucky, 10-53164-jl


ᐅ Jessica Brittany Lynch, Kentucky

Address: 251 Marcellus Dr Berea, KY 40403-2008

Brief Overview of Bankruptcy Case 15-52128-grs: "Jessica Brittany Lynch's Chapter 7 bankruptcy, filed in Berea, KY in 2015-10-30, led to asset liquidation, with the case closing in 2016-01-28."
Jessica Brittany Lynch — Kentucky, 15-52128


ᐅ Francine Madden, Kentucky

Address: 105 Gregory St Berea, KY 40403

Concise Description of Bankruptcy Case 10-52374-jms7: "The case of Francine Madden in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Madden — Kentucky, 10-52374


ᐅ Bernard Michael Mahon, Kentucky

Address: 148 Lee Paige Ct Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-52100-jms: "Bernard Michael Mahon's Chapter 7 bankruptcy, filed in Berea, KY in July 2011, led to asset liquidation, with the case closing in Oct 25, 2011."
Bernard Michael Mahon — Kentucky, 11-52100


ᐅ Rhoda Karen Marcum, Kentucky

Address: 1210 Menelaus Rd Berea, KY 40403-9742

Concise Description of Bankruptcy Case 08-51455-tnw7: "In her Chapter 13 bankruptcy case filed in 2008-06-06, Berea, KY's Rhoda Karen Marcum agreed to a debt repayment plan, which was successfully completed by 07/10/2013."
Rhoda Karen Marcum — Kentucky, 08-51455


ᐅ Stephen Dallas Martin, Kentucky

Address: 101 Silver Creek Dr Trlr 10 Berea, KY 40403-1902

Bankruptcy Case 16-51060-tnw Summary: "Stephen Dallas Martin's bankruptcy, initiated in 05/27/2016 and concluded by 08/25/2016 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Dallas Martin — Kentucky, 16-51060


ᐅ Rishona Lashae Martin, Kentucky

Address: 773 Muddy Creek Rd S Berea, KY 40403-8660

Bankruptcy Case 16-60199-grs Summary: "The bankruptcy record of Rishona Lashae Martin from Berea, KY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Rishona Lashae Martin — Kentucky, 16-60199


ᐅ Dallie Carmell Martin, Kentucky

Address: 101 Silver Creek Dr Trlr 10 Berea, KY 40403-1902

Brief Overview of Bankruptcy Case 16-51060-tnw: "Dallie Carmell Martin's Chapter 7 bankruptcy, filed in Berea, KY in 05/27/2016, led to asset liquidation, with the case closing in 2016-08-25."
Dallie Carmell Martin — Kentucky, 16-51060


ᐅ David Gene Martin, Kentucky

Address: 502 Lily Rose Ln Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-50909-jl: "David Gene Martin's bankruptcy, initiated in 2011-03-28 and concluded by 07.14.2011 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gene Martin — Kentucky, 11-50909-jl


ᐅ John R Martin, Kentucky

Address: 393 Wolf Gap Rd Berea, KY 40403

Bankruptcy Case 10-52285-jms Overview: "In their Chapter 13 bankruptcy case filed in Jul 15, 2010, Berea, KY's John R Martin agreed to a debt repayment plan, which was successfully completed by September 2012."
John R Martin — Kentucky, 10-52285


ᐅ Anthony Edward Mason, Kentucky

Address: 2019 Brooklyn Blvd Apt 3 Berea, KY 40403-2263

Bankruptcy Case 15-52398-tnw Overview: "The case of Anthony Edward Mason in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Edward Mason — Kentucky, 15-52398


ᐅ Judy Mason, Kentucky

Address: 630 Commercial Dr Berea, KY 40403

Brief Overview of Bankruptcy Case 09-53317-wsh: "Judy Mason's bankruptcy, initiated in 10.19.2009 and concluded by January 23, 2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Mason — Kentucky, 09-53317


ᐅ Jr William L Matthews, Kentucky

Address: 334 Peachtree Dr Berea, KY 40403

Brief Overview of Bankruptcy Case 12-50957-jms: "Jr William L Matthews's bankruptcy, initiated in Apr 6, 2012 and concluded by 07/23/2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William L Matthews — Kentucky, 12-50957


ᐅ Melissa May, Kentucky

Address: 208 Layne Ct Apt 1 Berea, KY 40403

Bankruptcy Case 10-50773-tnw Summary: "Melissa May's Chapter 7 bankruptcy, filed in Berea, KY in 03.09.2010, led to asset liquidation, with the case closing in June 25, 2010."
Melissa May — Kentucky, 10-50773


ᐅ James Lee Merritt, Kentucky

Address: 29 Old Wallaceton Rd Berea, KY 40403

Concise Description of Bankruptcy Case 11-52316-tnw7: "James Lee Merritt's Chapter 7 bankruptcy, filed in Berea, KY in 2011-08-16, led to asset liquidation, with the case closing in Dec 2, 2011."
James Lee Merritt — Kentucky, 11-52316


ᐅ Matthew Messina, Kentucky

Address: 137 Blue Lake Ln Berea, KY 40403

Bankruptcy Case 09-53015-jms Overview: "Matthew Messina's Chapter 7 bankruptcy, filed in Berea, KY in 2009-09-19, led to asset liquidation, with the case closing in January 6, 2010."
Matthew Messina — Kentucky, 09-53015


ᐅ Lawrence Mickelson, Kentucky

Address: 410 Prospect St Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-53332-tnw: "The bankruptcy filing by Lawrence Mickelson, undertaken in October 21, 2010 in Berea, KY under Chapter 7, concluded with discharge in 2011-02-06 after liquidating assets."
Lawrence Mickelson — Kentucky, 10-53332


ᐅ Mark A Middleton, Kentucky

Address: 148 Kingston Acres Berea, KY 40403-9620

Concise Description of Bankruptcy Case 15-50618-grs7: "The bankruptcy filing by Mark A Middleton, undertaken in Mar 31, 2015 in Berea, KY under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Mark A Middleton — Kentucky, 15-50618


ᐅ Ronda Sue Mikel, Kentucky

Address: 1440 Richmond Rd N Berea, KY 40403-9701

Snapshot of U.S. Bankruptcy Proceeding Case 15-52152-grs: "Berea, KY resident Ronda Sue Mikel's 11.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2016."
Ronda Sue Mikel — Kentucky, 15-52152


ᐅ Wade Preston Miller, Kentucky

Address: 2021 Brooklyn Blvd Apt 3 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-51759-grs: "Wade Preston Miller's bankruptcy, initiated in Jul 16, 2013 and concluded by 10/20/2013 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wade Preston Miller — Kentucky, 13-51759


ᐅ William Robert Miller, Kentucky

Address: PO Box 828 Berea, KY 40403-0828

Bankruptcy Case 09-50756-tnw Summary: "Filing for Chapter 13 bankruptcy in March 17, 2009, William Robert Miller from Berea, KY, structured a repayment plan, achieving discharge in 2013-11-27."
William Robert Miller — Kentucky, 09-50756


ᐅ Jerry Miller, Kentucky

Address: 333 Springhurst Dr Berea, KY 40403-8741

Concise Description of Bankruptcy Case 15-51778-tnw7: "Jerry Miller's Chapter 7 bankruptcy, filed in Berea, KY in 09/09/2015, led to asset liquidation, with the case closing in 12/08/2015."
Jerry Miller — Kentucky, 15-51778


ᐅ Daniel Howard Miller, Kentucky

Address: 508 Christi Dr Berea, KY 40403

Bankruptcy Case 11-50176-jms Summary: "Berea, KY resident Daniel Howard Miller's 01.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2011."
Daniel Howard Miller — Kentucky, 11-50176


ᐅ Linda Fay Miller, Kentucky

Address: 192 Glades Rd Apt 14 Berea, KY 40403

Bankruptcy Case 11-50009-tnw Overview: "The bankruptcy record of Linda Fay Miller from Berea, KY, shows a Chapter 7 case filed in 2011-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2011."
Linda Fay Miller — Kentucky, 11-50009


ᐅ Debbie Lee Miller, Kentucky

Address: 204 Otis Ct Berea, KY 40403-1142

Brief Overview of Bankruptcy Case 09-50756-tnw: "Chapter 13 bankruptcy for Debbie Lee Miller in Berea, KY began in March 2009, focusing on debt restructuring, concluding with plan fulfillment in Nov 27, 2013."
Debbie Lee Miller — Kentucky, 09-50756


ᐅ Kimberly Anne Mills, Kentucky

Address: 302 Oakwood Dr Berea, KY 40403-1061

Concise Description of Bankruptcy Case 2014-51913-grs7: "The bankruptcy record of Kimberly Anne Mills from Berea, KY, shows a Chapter 7 case filed in August 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2014."
Kimberly Anne Mills — Kentucky, 2014-51913


ᐅ Erin Kathleen Mills, Kentucky

Address: 114 Pin Oak Dr Berea, KY 40403

Concise Description of Bankruptcy Case 12-51342-tnw7: "The case of Erin Kathleen Mills in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Kathleen Mills — Kentucky, 12-51342


ᐅ Warren Clifford Mills, Kentucky

Address: 302 Oakwood Dr Berea, KY 40403-1061

Snapshot of U.S. Bankruptcy Proceeding Case 14-51913-grs: "The bankruptcy record of Warren Clifford Mills from Berea, KY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2014."
Warren Clifford Mills — Kentucky, 14-51913


ᐅ Crystal Marie Mink, Kentucky

Address: 100 Rainbow Ct Berea, KY 40403-9004

Bankruptcy Case 15-52282-grs Summary: "In a Chapter 7 bankruptcy case, Crystal Marie Mink from Berea, KY, saw her proceedings start in November 22, 2015 and complete by February 2016, involving asset liquidation."
Crystal Marie Mink — Kentucky, 15-52282


ᐅ Elisha Brittney Mink, Kentucky

Address: 909 Caylee Ct Berea, KY 40403-9356

Bankruptcy Case 16-50426-grs Overview: "In a Chapter 7 bankruptcy case, Elisha Brittney Mink from Berea, KY, saw her proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Elisha Brittney Mink — Kentucky, 16-50426


ᐅ Jr Leroy Mink, Kentucky

Address: 302 Village Dr Berea, KY 40403

Bankruptcy Case 13-52893-grs Overview: "The bankruptcy record of Jr Leroy Mink from Berea, KY, shows a Chapter 7 case filed in November 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-03."
Jr Leroy Mink — Kentucky, 13-52893


ᐅ Joel Dwight Mitchell, Kentucky

Address: 205 Thoroughbred Way Berea, KY 40403

Brief Overview of Bankruptcy Case 12-51183-tnw: "The bankruptcy record of Joel Dwight Mitchell from Berea, KY, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2012."
Joel Dwight Mitchell — Kentucky, 12-51183


ᐅ Jennifer Oneal Mitchell, Kentucky

Address: 205 Thoroughbred Way Berea, KY 40403

Brief Overview of Bankruptcy Case 13-52736-grs: "The bankruptcy filing by Jennifer Oneal Mitchell, undertaken in November 2013 in Berea, KY under Chapter 7, concluded with discharge in February 16, 2014 after liquidating assets."
Jennifer Oneal Mitchell — Kentucky, 13-52736


ᐅ Rebecca Moberly, Kentucky

Address: 123 Welchwood Dr Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 09-53831-wsh: "Rebecca Moberly's Chapter 7 bankruptcy, filed in Berea, KY in 11.30.2009, led to asset liquidation, with the case closing in March 6, 2010."
Rebecca Moberly — Kentucky, 09-53831


ᐅ Mitzi Mobley, Kentucky

Address: 2297 Menelaus Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-51809-tnw: "In Berea, KY, Mitzi Mobley filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2010."
Mitzi Mobley — Kentucky, 10-51809


ᐅ Christine Ann Montgomery, Kentucky

Address: 2010 Brooklyn Blvd Apt 2 Berea, KY 40403-2269

Brief Overview of Bankruptcy Case 16-50957-grs: "In a Chapter 7 bankruptcy case, Christine Ann Montgomery from Berea, KY, saw her proceedings start in May 2016 and complete by August 11, 2016, involving asset liquidation."
Christine Ann Montgomery — Kentucky, 16-50957


ᐅ Richard M Moody, Kentucky

Address: 108 Holly St Berea, KY 40403

Bankruptcy Case 12-52951-grs Summary: "The bankruptcy filing by Richard M Moody, undertaken in November 20, 2012 in Berea, KY under Chapter 7, concluded with discharge in 2013-02-24 after liquidating assets."
Richard M Moody — Kentucky, 12-52951


ᐅ Leah Tiffany Moody, Kentucky

Address: 223 Patsy Ln Berea, KY 40403-9185

Concise Description of Bankruptcy Case 14-52592-grs7: "In a Chapter 7 bankruptcy case, Leah Tiffany Moody from Berea, KY, saw her proceedings start in 11.18.2014 and complete by 02/16/2015, involving asset liquidation."
Leah Tiffany Moody — Kentucky, 14-52592


ᐅ Christopher Moore, Kentucky

Address: 126 Johnson Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 10-51409-tnw: "The bankruptcy record of Christopher Moore from Berea, KY, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-12."
Christopher Moore — Kentucky, 10-51409


ᐅ Kendall Ralph Moore, Kentucky

Address: 619 Matalines Way Berea, KY 40403-9689

Bankruptcy Case 16-50094-grs Overview: "The case of Kendall Ralph Moore in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendall Ralph Moore — Kentucky, 16-50094


ᐅ Shaun Kelly Morris, Kentucky

Address: 991 Scaffold Cane Rd Berea, KY 40403-2123

Concise Description of Bankruptcy Case 16-50922-grs7: "Shaun Kelly Morris's Chapter 7 bankruptcy, filed in Berea, KY in 2016-05-06, led to asset liquidation, with the case closing in 2016-08-04."
Shaun Kelly Morris — Kentucky, 16-50922


ᐅ Leta Leanne Morris, Kentucky

Address: 991 Scaffold Cane Rd Berea, KY 40403-2123

Concise Description of Bankruptcy Case 16-50922-grs7: "In a Chapter 7 bankruptcy case, Leta Leanne Morris from Berea, KY, saw her proceedings start in May 6, 2016 and complete by 08/04/2016, involving asset liquidation."
Leta Leanne Morris — Kentucky, 16-50922


ᐅ Bradley Morton, Kentucky

Address: 1462 Richmond Rd N Berea, KY 40403

Brief Overview of Bankruptcy Case 10-50967-tnw: "The bankruptcy filing by Bradley Morton, undertaken in 03.24.2010 in Berea, KY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Bradley Morton — Kentucky, 10-50967


ᐅ Kimberly Leah Mullins, Kentucky

Address: 532 Macrander Dr Berea, KY 40403-8311

Brief Overview of Bankruptcy Case 16-50869-grs: "Kimberly Leah Mullins's Chapter 7 bankruptcy, filed in Berea, KY in 2016-04-29, led to asset liquidation, with the case closing in 07/28/2016."
Kimberly Leah Mullins — Kentucky, 16-50869


ᐅ Kenneth Lee Murphy, Kentucky

Address: PO Box 1035 Berea, KY 40403-3035

Bankruptcy Case 2014-52240-grs Summary: "Kenneth Lee Murphy's bankruptcy, initiated in 2014-10-01 and concluded by December 2014 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lee Murphy — Kentucky, 2014-52240


ᐅ Robert Glenn Murphy, Kentucky

Address: 111 George St Berea, KY 40403

Brief Overview of Bankruptcy Case 13-50927-tnw: "The case of Robert Glenn Murphy in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Glenn Murphy — Kentucky, 13-50927


ᐅ Paula Kay Murphy, Kentucky

Address: PO Box 1035 Berea, KY 40403-3035

Bankruptcy Case 14-52240-grs Overview: "In a Chapter 7 bankruptcy case, Paula Kay Murphy from Berea, KY, saw her proceedings start in 2014-10-01 and complete by 2014-12-30, involving asset liquidation."
Paula Kay Murphy — Kentucky, 14-52240


ᐅ Mitchel Loyd Murray, Kentucky

Address: 903 Dreyfus Rd Berea, KY 40403

Bankruptcy Case 13-52979-jl Overview: "Mitchel Loyd Murray's Chapter 7 bankruptcy, filed in Berea, KY in Dec 12, 2013, led to asset liquidation, with the case closing in March 18, 2014."
Mitchel Loyd Murray — Kentucky, 13-52979-jl


ᐅ Kathleen Anne Myers, Kentucky

Address: 107 Logan Ct # 1 Berea, KY 40403

Bankruptcy Case 12-52019-tnw Summary: "The case of Kathleen Anne Myers in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Anne Myers — Kentucky, 12-52019