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 Phyllis E Mayes, Kentucky

Address: 5018 Appalachian Ct Berea, KY 40403-9548

Bankruptcy Case 14-50690-grs Summary: "The bankruptcy record of Phyllis E Mayes from Berea, KY, shows a Chapter 7 case filed in 2014-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-22."
Phyllis E Mayes — Kentucky, 14-50690


ᐅ Fannie Sue Mayes, Kentucky

Address: 103 Bowman Rd Trlr 26 Berea, KY 40403-9230

Snapshot of U.S. Bankruptcy Proceeding Case 08-50815-tnw: "In her Chapter 13 bankruptcy case filed in 03.31.2008, Berea, KY's Fannie Sue Mayes agreed to a debt repayment plan, which was successfully completed by 2013-06-25."
Fannie Sue Mayes — Kentucky, 08-50815


ᐅ Wesley Joseph Mccarty, Kentucky

Address: 766 Richmond Rd N Berea, KY 40403

Bankruptcy Case 12-50399-tnw Summary: "The bankruptcy record of Wesley Joseph Mccarty from Berea, KY, shows a Chapter 7 case filed in February 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Wesley Joseph Mccarty — Kentucky, 12-50399


ᐅ Dewey Joseph Mcclure, Kentucky

Address: PO Box 1001 Berea, KY 40403

Brief Overview of Bankruptcy Case 11-61281-jms: "Dewey Joseph Mcclure's bankruptcy, initiated in 2011-09-27 and concluded by January 2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dewey Joseph Mcclure — Kentucky, 11-61281


ᐅ Noreen V Mcclure, Kentucky

Address: PO Box 1001 Berea, KY 40403-3001

Brief Overview of Bankruptcy Case 14-61278-grs: "Berea, KY resident Noreen V Mcclure's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-27."
Noreen V Mcclure — Kentucky, 14-61278


ᐅ Clive Anthony Mccreath, Kentucky

Address: 1000 Trevor Dr Berea, KY 40403-1289

Bankruptcy Case 14-52461-tnw Summary: "Clive Anthony Mccreath's bankruptcy, initiated in Oct 30, 2014 and concluded by 01/28/2015 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clive Anthony Mccreath — Kentucky, 14-52461


ᐅ Kendy R Mccreath, Kentucky

Address: 1000 Trevor Dr Berea, KY 40403-1289

Bankruptcy Case 14-52461-tnw Overview: "The bankruptcy filing by Kendy R Mccreath, undertaken in October 2014 in Berea, KY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Kendy R Mccreath — Kentucky, 14-52461


ᐅ Eunice May Mccullough, Kentucky

Address: 104 Pearl St Berea, KY 40403

Bankruptcy Case 13-51234-grs Overview: "Eunice May Mccullough's bankruptcy, initiated in 2013-05-13 and concluded by August 2013 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eunice May Mccullough — Kentucky, 13-51234


ᐅ John W Mcdonald, Kentucky

Address: 283 Baldwin St Berea, KY 40403-1458

Bankruptcy Case 08-50609-grs Overview: "Chapter 13 bankruptcy for John W Mcdonald in Berea, KY began in March 12, 2008, focusing on debt restructuring, concluding with plan fulfillment in 04.10.2013."
John W Mcdonald — Kentucky, 08-50609


ᐅ Peter Aaron Mcdowell, Kentucky

Address: 266 Marcellus Dr Berea, KY 40403

Brief Overview of Bankruptcy Case 13-51563-tnw: "Berea, KY resident Peter Aaron Mcdowell's 06/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-30."
Peter Aaron Mcdowell — Kentucky, 13-51563


ᐅ Shawn William Mcelfresh, Kentucky

Address: 1003 Brooklyn Blvd Apt 9 Berea, KY 40403-8028

Bankruptcy Case 16-50431-grs Summary: "In Berea, KY, Shawn William Mcelfresh filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2016."
Shawn William Mcelfresh — Kentucky, 16-50431


ᐅ Stefanie Mceown, Kentucky

Address: 2070 Jd Cir Berea, KY 40403

Concise Description of Bankruptcy Case 09-53440-jms7: "Stefanie Mceown's bankruptcy, initiated in 10/29/2009 and concluded by 02.02.2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stefanie Mceown — Kentucky, 09-53440


ᐅ William Joe Mcfarlin, Kentucky

Address: 1158 Slate Lick Rd Berea, KY 40403-9028

Concise Description of Bankruptcy Case 2014-50874-jl7: "The bankruptcy record of William Joe Mcfarlin from Berea, KY, shows a Chapter 7 case filed in Apr 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2014."
William Joe Mcfarlin — Kentucky, 2014-50874-jl


ᐅ Jr Eddie Mcintosh, Kentucky

Address: 110 Liberty Ave Berea, KY 40403

Bankruptcy Case 13-51086-jl Summary: "The bankruptcy filing by Jr Eddie Mcintosh, undertaken in 04/25/2013 in Berea, KY under Chapter 7, concluded with discharge in 07.30.2013 after liquidating assets."
Jr Eddie Mcintosh — Kentucky, 13-51086-jl


ᐅ Debbie Lynn Mckinney, Kentucky

Address: 906 S Dogwood Dr Berea, KY 40403-9564

Bankruptcy Case 14-52543-tnw Overview: "In a Chapter 7 bankruptcy case, Debbie Lynn Mckinney from Berea, KY, saw her proceedings start in November 2014 and complete by 2015-02-08, involving asset liquidation."
Debbie Lynn Mckinney — Kentucky, 14-52543


ᐅ Donald Edward Mckinney, Kentucky

Address: 906 S Dogwood Dr Berea, KY 40403-9564

Concise Description of Bankruptcy Case 14-52543-tnw7: "In a Chapter 7 bankruptcy case, Donald Edward Mckinney from Berea, KY, saw their proceedings start in 11/10/2014 and complete by 2015-02-08, involving asset liquidation."
Donald Edward Mckinney — Kentucky, 14-52543


ᐅ Jason Mckinnon, Kentucky

Address: 37 Cherry Lane Ct Apt 2 Berea, KY 40403

Brief Overview of Bankruptcy Case 10-53971-tnw: "The bankruptcy filing by Jason Mckinnon, undertaken in 12/22/2010 in Berea, KY under Chapter 7, concluded with discharge in March 30, 2011 after liquidating assets."
Jason Mckinnon — Kentucky, 10-53971


ᐅ Jr James A Mclaughlin, Kentucky

Address: 365 Kings Trace Dr Berea, KY 40403

Brief Overview of Bankruptcy Case 11-50111-jms: "Jr James A Mclaughlin's Chapter 7 bankruptcy, filed in Berea, KY in 01/17/2011, led to asset liquidation, with the case closing in 04.14.2011."
Jr James A Mclaughlin — Kentucky, 11-50111


ᐅ Dorothy Mcnair, Kentucky

Address: 262 Marcellus Dr Apt 2 Berea, KY 40403

Bankruptcy Case 09-53035-jl Summary: "The bankruptcy filing by Dorothy Mcnair, undertaken in 09/22/2009 in Berea, KY under Chapter 7, concluded with discharge in 2010-01-11 after liquidating assets."
Dorothy Mcnair — Kentucky, 09-53035-jl


ᐅ Jason Lee Mcpeek, Kentucky

Address: 320 Estill St Berea, KY 40403

Brief Overview of Bankruptcy Case 13-51734-grs: "Berea, KY resident Jason Lee Mcpeek's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2013."
Jason Lee Mcpeek — Kentucky, 13-51734


ᐅ Darren Thomas Mcqueen, Kentucky

Address: 101 Douglas St Berea, KY 40403-1401

Snapshot of U.S. Bankruptcy Proceeding Case 15-50934-grs: "In Berea, KY, Darren Thomas Mcqueen filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2015."
Darren Thomas Mcqueen — Kentucky, 15-50934


ᐅ Alison Jane Mcqueen, Kentucky

Address: 101 Douglas St Berea, KY 40403-1401

Snapshot of U.S. Bankruptcy Proceeding Case 15-50934-grs: "Alison Jane Mcqueen's bankruptcy, initiated in 2015-05-08 and concluded by 08.18.2015 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison Jane Mcqueen — Kentucky, 15-50934


ᐅ Susan Lee Mcsweyn, Kentucky

Address: 324 Keith Dr Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-51623-tnw: "In Berea, KY, Susan Lee Mcsweyn filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-23."
Susan Lee Mcsweyn — Kentucky, 11-51623


ᐅ Carla Evon Mcwhorter, Kentucky

Address: 343 Brookgreen Dr Berea, KY 40403-9049

Snapshot of U.S. Bankruptcy Proceeding Case 09-50130-jl: "In her Chapter 13 bankruptcy case filed in January 2009, Berea, KY's Carla Evon Mcwhorter agreed to a debt repayment plan, which was successfully completed by 04/23/2013."
Carla Evon Mcwhorter — Kentucky, 09-50130-jl


ᐅ Amy Mcwhorter, Kentucky

Address: 1756 Big Hill Rd Berea, KY 40403

Concise Description of Bankruptcy Case 09-54031-wsh7: "Amy Mcwhorter's bankruptcy, initiated in December 2009 and concluded by March 2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Mcwhorter — Kentucky, 09-54031


ᐅ Neil Alvarus Mecham, Kentucky

Address: 233 Elkmont Dr Berea, KY 40403-9559

Bankruptcy Case 2014-51114-grs Overview: "The bankruptcy filing by Neil Alvarus Mecham, undertaken in 2014-04-30 in Berea, KY under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
Neil Alvarus Mecham — Kentucky, 2014-51114


ᐅ Mary Jo Napier, Kentucky

Address: 3172 Highway 1016 Berea, KY 40403-9174

Bankruptcy Case 10-50128-grs Summary: "Mary Jo Napier's Chapter 13 bankruptcy in Berea, KY started in 01/18/2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 1, 2013."
Mary Jo Napier — Kentucky, 10-50128


ᐅ Greg Clay Napier, Kentucky

Address: 3172 Highway 1016 Berea, KY 40403-9174

Bankruptcy Case 10-50128-grs Summary: "The bankruptcy record for Greg Clay Napier from Berea, KY, under Chapter 13, filed in January 18, 2010, involved setting up a repayment plan, finalized by 2013-11-01."
Greg Clay Napier — Kentucky, 10-50128


ᐅ Jennifer Dawn Napier, Kentucky

Address: 117 Kara Dr Berea, KY 40403

Concise Description of Bankruptcy Case 12-51920-tnw7: "In a Chapter 7 bankruptcy case, Jennifer Dawn Napier from Berea, KY, saw her proceedings start in July 2012 and complete by 11/09/2012, involving asset liquidation."
Jennifer Dawn Napier — Kentucky, 12-51920


ᐅ William Douglas Neeley, Kentucky

Address: 107 Gabbard Rd Berea, KY 40403-9434

Concise Description of Bankruptcy Case 15-52316-grs7: "The case of William Douglas Neeley in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Douglas Neeley — Kentucky, 15-52316


ᐅ Laquetta Rene Neeley, Kentucky

Address: 207 Layne Ct Apt 2 Berea, KY 40403

Brief Overview of Bankruptcy Case 12-52848-tnw: "The case of Laquetta Rene Neeley in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laquetta Rene Neeley — Kentucky, 12-52848


ᐅ Gregory Newman, Kentucky

Address: 201 Baugh St Trlr 26 Berea, KY 40403

Concise Description of Bankruptcy Case 10-52644-tnw7: "The bankruptcy record of Gregory Newman from Berea, KY, shows a Chapter 7 case filed in August 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2010."
Gregory Newman — Kentucky, 10-52644


ᐅ Edith M Nicholas, Kentucky

Address: 2009 Brooklyn Blvd Apt 1 Berea, KY 40403-2282

Bankruptcy Case 09-50769 Summary: "Edith M Nicholas's Berea, KY bankruptcy under Chapter 13 in June 3, 2009 led to a structured repayment plan, successfully discharged in 2013-01-24."
Edith M Nicholas — Kentucky, 09-50769


ᐅ Mickie Ogle, Kentucky

Address: 126 E Haiti Rd Berea, KY 40403

Bankruptcy Case 09-53438-jms Overview: "The case of Mickie Ogle in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mickie Ogle — Kentucky, 09-53438


ᐅ Mary Oliver, Kentucky

Address: 1048 Pauley Ct Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-51965-tnw: "Mary Oliver's Chapter 7 bankruptcy, filed in Berea, KY in 06/17/2010, led to asset liquidation, with the case closing in Sep 15, 2010."
Mary Oliver — Kentucky, 10-51965


ᐅ Richard Anthony Orlando, Kentucky

Address: 720 Candlewood Dr Apt 1 Berea, KY 40403

Brief Overview of Bankruptcy Case 11-50154-tnw: "In Berea, KY, Richard Anthony Orlando filed for Chapter 7 bankruptcy in Jan 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2011."
Richard Anthony Orlando — Kentucky, 11-50154


ᐅ Taryn Jessica Orth, Kentucky

Address: 191 Dreyfus Rd Berea, KY 40403-9616

Brief Overview of Bankruptcy Case 16-50060-grs: "The bankruptcy record of Taryn Jessica Orth from Berea, KY, shows a Chapter 7 case filed in Jan 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-17."
Taryn Jessica Orth — Kentucky, 16-50060


ᐅ Sr Paul Dwight Osborne, Kentucky

Address: 312 Bratcher Ln Berea, KY 40403

Bankruptcy Case 12-52894-tnw Overview: "Sr Paul Dwight Osborne's bankruptcy, initiated in 2012-11-13 and concluded by 2013-02-17 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Paul Dwight Osborne — Kentucky, 12-52894


ᐅ Carrie Danielle Otterson, Kentucky

Address: 1060 Pauley Ct Berea, KY 40403-1168

Concise Description of Bankruptcy Case 16-51234-grs7: "In a Chapter 7 bankruptcy case, Carrie Danielle Otterson from Berea, KY, saw her proceedings start in 06.22.2016 and complete by September 20, 2016, involving asset liquidation."
Carrie Danielle Otterson — Kentucky, 16-51234


ᐅ Kenny Ray Otterson, Kentucky

Address: 1060 Pauley Ct Berea, KY 40403-1168

Bankruptcy Case 16-51234-grs Summary: "In Berea, KY, Kenny Ray Otterson filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2016."
Kenny Ray Otterson — Kentucky, 16-51234


ᐅ Jerry Owens, Kentucky

Address: 936 Sweetwater Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 10-61532-jms: "In Berea, KY, Jerry Owens filed for Chapter 7 bankruptcy in 10.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Jerry Owens — Kentucky, 10-61532


ᐅ Sarah Pack, Kentucky

Address: 968 Richmond Rd N Berea, KY 40403

Bankruptcy Case 10-50183-tnw Overview: "In a Chapter 7 bankruptcy case, Sarah Pack from Berea, KY, saw her proceedings start in 2010-01-22 and complete by April 28, 2010, involving asset liquidation."
Sarah Pack — Kentucky, 10-50183


ᐅ Paula Parker, Kentucky

Address: 318 S Powell Ave Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 09-53833-jms: "In Berea, KY, Paula Parker filed for Chapter 7 bankruptcy in 11/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Paula Parker — Kentucky, 09-53833


ᐅ Ladonna Parsons, Kentucky

Address: 116F Linda Ln Berea, KY 40403

Concise Description of Bankruptcy Case 10-50815-jms7: "The case of Ladonna Parsons in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna Parsons — Kentucky, 10-50815


ᐅ Earl Vinson Payne, Kentucky

Address: 435 Angel Rd Berea, KY 40403-9541

Bankruptcy Case 16-51067-grs Overview: "Earl Vinson Payne's Chapter 7 bankruptcy, filed in Berea, KY in 05/27/2016, led to asset liquidation, with the case closing in 08/25/2016."
Earl Vinson Payne — Kentucky, 16-51067


ᐅ Darrell Gayle Payne, Kentucky

Address: 131 Stevies Way Berea, KY 40403

Bankruptcy Case 11-50084-jms Summary: "The bankruptcy record of Darrell Gayle Payne from Berea, KY, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Darrell Gayle Payne — Kentucky, 11-50084


ᐅ Deborah Lee Payne, Kentucky

Address: 435 Angel Rd Berea, KY 40403-9541

Bankruptcy Case 16-51067-grs Overview: "The bankruptcy record of Deborah Lee Payne from Berea, KY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Deborah Lee Payne — Kentucky, 16-51067


ᐅ Iii Kenneth L Peck, Kentucky

Address: 205A N Dogwood Dr Berea, KY 40403

Concise Description of Bankruptcy Case 13-60961-grs7: "Iii Kenneth L Peck's Chapter 7 bankruptcy, filed in Berea, KY in 2013-07-26, led to asset liquidation, with the case closing in October 2013."
Iii Kenneth L Peck — Kentucky, 13-60961


ᐅ Quinton Amanda Laura Pelfrey, Kentucky

Address: 473 Angel Rd Berea, KY 40403

Concise Description of Bankruptcy Case 13-51871-grs7: "In a Chapter 7 bankruptcy case, Quinton Amanda Laura Pelfrey from Berea, KY, saw his proceedings start in 07/31/2013 and complete by 11.04.2013, involving asset liquidation."
Quinton Amanda Laura Pelfrey — Kentucky, 13-51871


ᐅ Christopher Perkins, Kentucky

Address: 612 Matalines Way Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-60836-jms: "The bankruptcy record of Christopher Perkins from Berea, KY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 25, 2012."
Christopher Perkins — Kentucky, 12-60836


ᐅ Kenneth George Perman, Kentucky

Address: 343 Smith Ln Berea, KY 40403-9716

Bankruptcy Case 07-52429-grs Summary: "Chapter 13 bankruptcy for Kenneth George Perman in Berea, KY began in 2007-12-11, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-25."
Kenneth George Perman — Kentucky, 07-52429


ᐅ Whitney Layne Peters, Kentucky

Address: 355 Brandon Ct Berea, KY 40403-8760

Bankruptcy Case 2014-50992-grs Overview: "The case of Whitney Layne Peters in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Whitney Layne Peters — Kentucky, 2014-50992


ᐅ Nicholas Aaron Peters, Kentucky

Address: 117 Wilson St Berea, KY 40403-1226

Concise Description of Bankruptcy Case 2014-50764-tnw7: "The bankruptcy filing by Nicholas Aaron Peters, undertaken in 03.28.2014 in Berea, KY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Nicholas Aaron Peters — Kentucky, 2014-50764


ᐅ Kayla Ann Petitt, Kentucky

Address: 1215 Woodchuck Dr Berea, KY 40403

Concise Description of Bankruptcy Case 13-52977-grs7: "Berea, KY resident Kayla Ann Petitt's 12/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Kayla Ann Petitt — Kentucky, 13-52977


ᐅ Daniel R Pingleton, Kentucky

Address: 156 Jones Rd Berea, KY 40403-9439

Brief Overview of Bankruptcy Case 15-52176-grs: "The bankruptcy record of Daniel R Pingleton from Berea, KY, shows a Chapter 7 case filed in 11/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-04."
Daniel R Pingleton — Kentucky, 15-52176


ᐅ Briston Poe, Kentucky

Address: PO Box 1403 Berea, KY 40403-3403

Snapshot of U.S. Bankruptcy Proceeding Case 15-50327-grs: "Berea, KY resident Briston Poe's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2015."
Briston Poe — Kentucky, 15-50327


ᐅ Vola D Poe, Kentucky

Address: PO Box 1403 Berea, KY 40403-3403

Snapshot of U.S. Bankruptcy Proceeding Case 15-50327-grs: "Vola D Poe's Chapter 7 bankruptcy, filed in Berea, KY in 02/26/2015, led to asset liquidation, with the case closing in 05.27.2015."
Vola D Poe — Kentucky, 15-50327


ᐅ Darrin Poff, Kentucky

Address: 4600 Battlefield Memorial Hwy Berea, KY 40403

Brief Overview of Bankruptcy Case 09-53339-wsh: "Darrin Poff's bankruptcy, initiated in Oct 20, 2009 and concluded by 01.22.2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrin Poff — Kentucky, 09-53339


ᐅ Daniel G Pogozelski, Kentucky

Address: 712 Candlewood Dr Apt 1 Berea, KY 40403-9815

Bankruptcy Case 08-50267-tnw Summary: "02/08/2008 marked the beginning of Daniel G Pogozelski's Chapter 13 bankruptcy in Berea, KY, entailing a structured repayment schedule, completed by 2013-02-25."
Daniel G Pogozelski — Kentucky, 08-50267


ᐅ Krystin Porter, Kentucky

Address: 202 Dinsmore St Berea, KY 40403-1706

Bankruptcy Case 14-30496-thf Summary: "In a Chapter 7 bankruptcy case, Krystin Porter from Berea, KY, saw her proceedings start in 02.13.2014 and complete by 05.14.2014, involving asset liquidation."
Krystin Porter — Kentucky, 14-30496


ᐅ Donna Jean Powell, Kentucky

Address: 131 Callies Way Berea, KY 40403

Brief Overview of Bankruptcy Case 12-50950-tnw: "Donna Jean Powell's bankruptcy, initiated in 2012-04-04 and concluded by July 21, 2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jean Powell — Kentucky, 12-50950


ᐅ Dwight Mitchell Powell, Kentucky

Address: 146 E Haiti Rd Berea, KY 40403

Bankruptcy Case 11-51571-jms Overview: "The case of Dwight Mitchell Powell in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight Mitchell Powell — Kentucky, 11-51571


ᐅ Robin Stacey Powell, Kentucky

Address: 318 Center St Berea, KY 40403

Concise Description of Bankruptcy Case 11-50366-tnw7: "The bankruptcy record of Robin Stacey Powell from Berea, KY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-28."
Robin Stacey Powell — Kentucky, 11-50366


ᐅ Alethea Dawn Proctor, Kentucky

Address: 205 Mainous St Apt 1 Berea, KY 40403

Brief Overview of Bankruptcy Case 11-52897-jms: "The bankruptcy filing by Alethea Dawn Proctor, undertaken in October 18, 2011 in Berea, KY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Alethea Dawn Proctor — Kentucky, 11-52897


ᐅ Delaina Puckett, Kentucky

Address: 404 Whitehall Dr Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-50430-jms: "The bankruptcy filing by Delaina Puckett, undertaken in Feb 12, 2010 in Berea, KY under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Delaina Puckett — Kentucky, 10-50430


ᐅ Sharon Kim Purkey, Kentucky

Address: 601 Chestnut St Berea, KY 40403

Brief Overview of Bankruptcy Case 11-51493-jms: "In Berea, KY, Sharon Kim Purkey filed for Chapter 7 bankruptcy in 05.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2011."
Sharon Kim Purkey — Kentucky, 11-51493


ᐅ Timothy Raider, Kentucky

Address: 106 Jason Cir Berea, KY 40403

Concise Description of Bankruptcy Case 10-53668-jms7: "The bankruptcy filing by Timothy Raider, undertaken in November 16, 2010 in Berea, KY under Chapter 7, concluded with discharge in 2011-03-04 after liquidating assets."
Timothy Raider — Kentucky, 10-53668


ᐅ Stephen Dustin Ramsey, Kentucky

Address: 111 Chestnut Ct Berea, KY 40403-1638

Brief Overview of Bankruptcy Case 14-50198-tnw: "In a Chapter 7 bankruptcy case, Stephen Dustin Ramsey from Berea, KY, saw his proceedings start in 01/31/2014 and complete by May 1, 2014, involving asset liquidation."
Stephen Dustin Ramsey — Kentucky, 14-50198


ᐅ Jason Randall, Kentucky

Address: 110 Dellwood Dr Berea, KY 40403-1841

Brief Overview of Bankruptcy Case 07-51859-grs: "Jason Randall's Berea, KY bankruptcy under Chapter 13 in September 26, 2007 led to a structured repayment plan, successfully discharged in 07.19.2013."
Jason Randall — Kentucky, 07-51859


ᐅ Virglene Rawlings, Kentucky

Address: 106 Business Ct Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 09-53238-wsh: "Virglene Rawlings's Chapter 7 bankruptcy, filed in Berea, KY in 10.07.2009, led to asset liquidation, with the case closing in Jan 22, 2010."
Virglene Rawlings — Kentucky, 09-53238


ᐅ Carolyn Sue Reed, Kentucky

Address: 101 Lester St Apt 2 Berea, KY 40403-1969

Snapshot of U.S. Bankruptcy Proceeding Case 14-51427-grs: "In a Chapter 7 bankruptcy case, Carolyn Sue Reed from Berea, KY, saw her proceedings start in 06/05/2014 and complete by 09/03/2014, involving asset liquidation."
Carolyn Sue Reed — Kentucky, 14-51427


ᐅ Kenneth Reed, Kentucky

Address: 1601 Scaffold Cane Rd Berea, KY 40403

Bankruptcy Case 10-52856-tnw Overview: "The bankruptcy filing by Kenneth Reed, undertaken in 2010-09-06 in Berea, KY under Chapter 7, concluded with discharge in 2010-12-23 after liquidating assets."
Kenneth Reed — Kentucky, 10-52856


ᐅ Elsie L Reed, Kentucky

Address: 703 Opossum Kingdom Rd Berea, KY 40403

Bankruptcy Case 11-50295-jms Overview: "Elsie L Reed's Chapter 7 bankruptcy, filed in Berea, KY in February 2, 2011, led to asset liquidation, with the case closing in May 21, 2011."
Elsie L Reed — Kentucky, 11-50295


ᐅ Susan Schmied Reyes, Kentucky

Address: PO Box 192 Berea, KY 40403-0192

Bankruptcy Case 14-52772-grs Summary: "Susan Schmied Reyes's Chapter 7 bankruptcy, filed in Berea, KY in Dec 12, 2014, led to asset liquidation, with the case closing in March 2015."
Susan Schmied Reyes — Kentucky, 14-52772


ᐅ Jon Anthony Reynolds, Kentucky

Address: 201 Andover Dr Berea, KY 40403

Concise Description of Bankruptcy Case 11-51591-tnw7: "The bankruptcy filing by Jon Anthony Reynolds, undertaken in June 2011 in Berea, KY under Chapter 7, concluded with discharge in Sep 18, 2011 after liquidating assets."
Jon Anthony Reynolds — Kentucky, 11-51591


ᐅ William Emmitt Richardson, Kentucky

Address: 602 Nandino Cir Berea, KY 40403-9790

Snapshot of U.S. Bankruptcy Proceeding Case 15-52201-tnw: "Berea, KY resident William Emmitt Richardson's November 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
William Emmitt Richardson — Kentucky, 15-52201


ᐅ Melissa Richardson, Kentucky

Address: 120 Woods Point Dr Berea, KY 40403

Bankruptcy Case 09-53724-wsh Overview: "Berea, KY resident Melissa Richardson's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2010."
Melissa Richardson — Kentucky, 09-53724


ᐅ Anthony Scott Richardson, Kentucky

Address: 108 Kara Dr Berea, KY 40403

Concise Description of Bankruptcy Case 11-50374-jl7: "Anthony Scott Richardson's Chapter 7 bankruptcy, filed in Berea, KY in 2011-02-10, led to asset liquidation, with the case closing in May 29, 2011."
Anthony Scott Richardson — Kentucky, 11-50374-jl


ᐅ Candace Annica Richardson, Kentucky

Address: 107 Jonance Rd Berea, KY 40403

Bankruptcy Case 12-50779-tnw Overview: "The bankruptcy record of Candace Annica Richardson from Berea, KY, shows a Chapter 7 case filed in 03.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Candace Annica Richardson — Kentucky, 12-50779


ᐅ Donald James Richmond, Kentucky

Address: 117 Kara Dr Berea, KY 40403-2107

Snapshot of U.S. Bankruptcy Proceeding Case 15-50609-grs: "In Berea, KY, Donald James Richmond filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Donald James Richmond — Kentucky, 15-50609


ᐅ Donald Ray Richmond, Kentucky

Address: 201 Baugh St Trlr 21 Berea, KY 40403-1086

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51106-grs: "Berea, KY resident Donald Ray Richmond's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Donald Ray Richmond — Kentucky, 2014-51106


ᐅ Clara Rachel Richmond, Kentucky

Address: 117 Kara Dr Berea, KY 40403-2107

Concise Description of Bankruptcy Case 15-50609-grs7: "The bankruptcy filing by Clara Rachel Richmond, undertaken in 03.31.2015 in Berea, KY under Chapter 7, concluded with discharge in 06/29/2015 after liquidating assets."
Clara Rachel Richmond — Kentucky, 15-50609


ᐅ William L Ricketts, Kentucky

Address: 304 Goldenhead Dr Berea, KY 40403-2086

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52003-grs: "The bankruptcy filing by William L Ricketts, undertaken in Aug 29, 2014 in Berea, KY under Chapter 7, concluded with discharge in November 27, 2014 after liquidating assets."
William L Ricketts — Kentucky, 2014-52003


ᐅ Cynthia M Ricketts, Kentucky

Address: 304 Goldenhead Dr Berea, KY 40403-2086

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52003-grs: "In a Chapter 7 bankruptcy case, Cynthia M Ricketts from Berea, KY, saw her proceedings start in 2014-08-29 and complete by 11.27.2014, involving asset liquidation."
Cynthia M Ricketts — Kentucky, 2014-52003


ᐅ Rachael Danielle Riddell, Kentucky

Address: 108 Dillon Ct Berea, KY 40403-9464

Brief Overview of Bankruptcy Case 16-51402-grs: "The bankruptcy record of Rachael Danielle Riddell from Berea, KY, shows a Chapter 7 case filed in July 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-17."
Rachael Danielle Riddell — Kentucky, 16-51402


ᐅ Stephen L Riddell, Kentucky

Address: 108 Dillon Ct Berea, KY 40403-9464

Snapshot of U.S. Bankruptcy Proceeding Case 16-51402-grs: "Berea, KY resident Stephen L Riddell's 07/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2016."
Stephen L Riddell — Kentucky, 16-51402


ᐅ John L Rigsby, Kentucky

Address: 337 Elmsleigh Dr Berea, KY 40403

Concise Description of Bankruptcy Case 12-51343-jms7: "The bankruptcy record of John L Rigsby from Berea, KY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2012."
John L Rigsby — Kentucky, 12-51343


ᐅ David John Ringled, Kentucky

Address: 1005 Whipporwill Dr Apt C Berea, KY 40403

Bankruptcy Case 13-50980-grs Summary: "The bankruptcy record of David John Ringled from Berea, KY, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-22."
David John Ringled — Kentucky, 13-50980


ᐅ Larry Risner, Kentucky

Address: 304 Timberline Ct Berea, KY 40403

Concise Description of Bankruptcy Case 10-50084-jl7: "Larry Risner's Chapter 7 bankruptcy, filed in Berea, KY in Jan 14, 2010, led to asset liquidation, with the case closing in 04/20/2010."
Larry Risner — Kentucky, 10-50084-jl


ᐅ Billy Robbins, Kentucky

Address: 400 N Powell Ave Berea, KY 40403

Concise Description of Bankruptcy Case 10-52430-tnw7: "Berea, KY resident Billy Robbins's 07.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2010."
Billy Robbins — Kentucky, 10-52430


ᐅ Samantha Michelle Roberts, Kentucky

Address: 103 Rose St Berea, KY 40403-1134

Brief Overview of Bankruptcy Case 14-52631-grs: "In Berea, KY, Samantha Michelle Roberts filed for Chapter 7 bankruptcy in 2014-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Samantha Michelle Roberts — Kentucky, 14-52631


ᐅ Jeffery Wayne Roberts, Kentucky

Address: 324 Brandon Ct Berea, KY 40403-8760

Concise Description of Bankruptcy Case 14-52631-grs7: "In a Chapter 7 bankruptcy case, Jeffery Wayne Roberts from Berea, KY, saw his proceedings start in 2014-11-20 and complete by 02.18.2015, involving asset liquidation."
Jeffery Wayne Roberts — Kentucky, 14-52631


ᐅ Kayla Sherrie Roberts, Kentucky

Address: 225 Marcellus Dr Berea, KY 40403-2008

Brief Overview of Bankruptcy Case 16-50345-grs: "In a Chapter 7 bankruptcy case, Kayla Sherrie Roberts from Berea, KY, saw her proceedings start in February 29, 2016 and complete by May 2016, involving asset liquidation."
Kayla Sherrie Roberts — Kentucky, 16-50345


ᐅ Kenneth James Roberts, Kentucky

Address: 225 Marcellus Dr Berea, KY 40403-2008

Bankruptcy Case 16-50345-grs Summary: "Kenneth James Roberts's bankruptcy, initiated in 02.29.2016 and concluded by 2016-05-29 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth James Roberts — Kentucky, 16-50345


ᐅ Tassa Lashelle Robinson, Kentucky

Address: 360 Forest Trail Dr Berea, KY 40403

Concise Description of Bankruptcy Case 12-52683-grs7: "The bankruptcy record of Tassa Lashelle Robinson from Berea, KY, shows a Chapter 7 case filed in Oct 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Tassa Lashelle Robinson — Kentucky, 12-52683


ᐅ Melissa Robinson, Kentucky

Address: 145 Ogg Ln Berea, KY 40403-9621

Snapshot of U.S. Bankruptcy Proceeding Case 15-52378-tnw: "In a Chapter 7 bankruptcy case, Melissa Robinson from Berea, KY, saw her proceedings start in December 4, 2015 and complete by Mar 3, 2016, involving asset liquidation."
Melissa Robinson — Kentucky, 15-52378


ᐅ Joseph Ray Robinson, Kentucky

Address: 344 Short Line Pike Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-50786-tnw: "The bankruptcy filing by Joseph Ray Robinson, undertaken in 03.23.2012 in Berea, KY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Joseph Ray Robinson — Kentucky, 12-50786


ᐅ Jim Roby, Kentucky

Address: 443 Walnut Meadow Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 09-53918-wsh: "In a Chapter 7 bankruptcy case, Jim Roby from Berea, KY, saw his proceedings start in Dec 9, 2009 and complete by 2010-03-15, involving asset liquidation."
Jim Roby — Kentucky, 09-53918


ᐅ Mark Wesley Rush, Kentucky

Address: 501 N Powell Ave Berea, KY 40403-1108

Bankruptcy Case 08-52436-jl Summary: "Chapter 13 bankruptcy for Mark Wesley Rush in Berea, KY began in 09/23/2008, focusing on debt restructuring, concluding with plan fulfillment in 07/01/2013."
Mark Wesley Rush — Kentucky, 08-52436-jl


ᐅ Shannon M Russell, Kentucky

Address: 1031 Brooklyn Blvd Apt 4 Berea, KY 40403

Bankruptcy Case 11-52042-tnw Overview: "Shannon M Russell's bankruptcy, initiated in Jul 19, 2011 and concluded by 11.04.2011 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Russell — Kentucky, 11-52042