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 Will Thomas Rodgers, Kentucky

Address: 538 Nandino Cir Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-52983-jms: "In a Chapter 7 bankruptcy case, Will Thomas Rodgers from Berea, KY, saw his proceedings start in October 2011 and complete by Feb 12, 2012, involving asset liquidation."
Will Thomas Rodgers — Kentucky, 11-52983


ᐅ Amanda Darlene Rogers, Kentucky

Address: 105 Commerce Dr Apt 1 Berea, KY 40403-8870

Brief Overview of Bankruptcy Case 15-51723-grs: "Amanda Darlene Rogers's Chapter 7 bankruptcy, filed in Berea, KY in August 31, 2015, led to asset liquidation, with the case closing in 2015-11-29."
Amanda Darlene Rogers — Kentucky, 15-51723


ᐅ Matthew Rogers, Kentucky

Address: 136 Maple St Apt 6 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-50735-tnw: "The case of Matthew Rogers in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Rogers — Kentucky, 10-50735


ᐅ Brian Keith Rogers, Kentucky

Address: 175 Arthur Jackson Ln Berea, KY 40403-9630

Snapshot of U.S. Bankruptcy Proceeding Case 11-52404-grs: "In their Chapter 13 bankruptcy case filed in August 2011, Berea, KY's Brian Keith Rogers agreed to a debt repayment plan, which was successfully completed by December 2013."
Brian Keith Rogers — Kentucky, 11-52404


ᐅ Jr Robert A Roquemore, Kentucky

Address: 910 S Dogwood Dr Berea, KY 40403

Bankruptcy Case 13-52145-tnw Summary: "Berea, KY resident Jr Robert A Roquemore's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Jr Robert A Roquemore — Kentucky, 13-52145


ᐅ David Scott Rorrer, Kentucky

Address: 2381 Battlefield Memorial Hwy Berea, KY 40403

Bankruptcy Case 12-52558-grs Summary: "The bankruptcy record of David Scott Rorrer from Berea, KY, shows a Chapter 7 case filed in October 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2013."
David Scott Rorrer — Kentucky, 12-52558


ᐅ George Washington Rosanbalm, Kentucky

Address: 113 Blue Ridge Dr Berea, KY 40403-9728

Brief Overview of Bankruptcy Case 16-51600-grs: "The case of George Washington Rosanbalm in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Washington Rosanbalm — Kentucky, 16-51600


ᐅ Rhonda Ann Rose, Kentucky

Address: 104 Beach Grove Rd Berea, KY 40403-9660

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51284-tnw: "The case of Rhonda Ann Rose in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhonda Ann Rose — Kentucky, 2014-51284


ᐅ Courtney Leigh Rose, Kentucky

Address: 209 Blue Lake Dr Berea, KY 40403-6504

Concise Description of Bankruptcy Case 16-51605-grs7: "Berea, KY resident Courtney Leigh Rose's 08/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2016."
Courtney Leigh Rose — Kentucky, 16-51605


ᐅ Ryan Bill Rose, Kentucky

Address: 2006 Brooklyn Blvd Apt 3 Berea, KY 40403-2277

Brief Overview of Bankruptcy Case 15-51699-grs: "In Berea, KY, Ryan Bill Rose filed for Chapter 7 bankruptcy in August 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Ryan Bill Rose — Kentucky, 15-51699


ᐅ James Rose, Kentucky

Address: 300 Angel Rd Berea, KY 40403

Bankruptcy Case 10-50072-jms Summary: "The bankruptcy filing by James Rose, undertaken in January 13, 2010 in Berea, KY under Chapter 7, concluded with discharge in Apr 19, 2010 after liquidating assets."
James Rose — Kentucky, 10-50072


ᐅ David Meyer Rouse, Kentucky

Address: 205 Adams St Apt 1 Berea, KY 40403

Concise Description of Bankruptcy Case 11-51871-tnw7: "The bankruptcy record of David Meyer Rouse from Berea, KY, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2011."
David Meyer Rouse — Kentucky, 11-51871


ᐅ Clyde P Sage, Kentucky

Address: 1018 Vineyard Way Berea, KY 40403-9184

Snapshot of U.S. Bankruptcy Proceeding Case 07-14608-JDW: "Clyde P Sage's Chapter 13 bankruptcy in Berea, KY started in 12/18/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-18."
Clyde P Sage — Kentucky, 07-14608


ᐅ Clyde Perry Sage, Kentucky

Address: 1018 Vineyard Way Berea, KY 40403-9184

Brief Overview of Bankruptcy Case 16-51325-grs: "The case of Clyde Perry Sage in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Perry Sage — Kentucky, 16-51325


ᐅ Alma Jean Sage, Kentucky

Address: 1018 Vineyard Way Berea, KY 40403-9184

Concise Description of Bankruptcy Case 16-51325-grs7: "The bankruptcy filing by Alma Jean Sage, undertaken in 07.01.2016 in Berea, KY under Chapter 7, concluded with discharge in 09/29/2016 after liquidating assets."
Alma Jean Sage — Kentucky, 16-51325


ᐅ Shannon Renee Sanders, Kentucky

Address: 341 Ridgeview Dr Berea, KY 40403-1282

Concise Description of Bankruptcy Case 15-50517-grs7: "Shannon Renee Sanders's Chapter 7 bankruptcy, filed in Berea, KY in 03.20.2015, led to asset liquidation, with the case closing in June 2015."
Shannon Renee Sanders — Kentucky, 15-50517


ᐅ Thomas Wayne Sanders, Kentucky

Address: 167 Mountain View Dr Berea, KY 40403

Bankruptcy Case 11-51053-tnw Overview: "The case of Thomas Wayne Sanders in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Wayne Sanders — Kentucky, 11-51053


ᐅ Kara Lyn Santiago, Kentucky

Address: 710 Richmond Rd N Berea, KY 40403

Bankruptcy Case 12-51386-jms Summary: "Kara Lyn Santiago's bankruptcy, initiated in May 23, 2012 and concluded by September 8, 2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara Lyn Santiago — Kentucky, 12-51386


ᐅ Frank Anthony Santoroski, Kentucky

Address: 1014 Trevor Dr Berea, KY 40403-1289

Snapshot of U.S. Bankruptcy Proceeding Case 07-51571-jms: "Chapter 13 bankruptcy for Frank Anthony Santoroski in Berea, KY began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in September 2012."
Frank Anthony Santoroski — Kentucky, 07-51571


ᐅ Denise Lynn Scheler, Kentucky

Address: 304 Peachtree Dr Berea, KY 40403

Brief Overview of Bankruptcy Case 12-52787-tnw: "Denise Lynn Scheler's Chapter 7 bankruptcy, filed in Berea, KY in 2012-10-30, led to asset liquidation, with the case closing in 02.03.2013."
Denise Lynn Scheler — Kentucky, 12-52787


ᐅ Erin Shea Schneider, Kentucky

Address: 617 Calico Rd Berea, KY 40403-9425

Brief Overview of Bankruptcy Case 15-51983-grs: "The case of Erin Shea Schneider in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Shea Schneider — Kentucky, 15-51983


ᐅ Geoffrey Matthew Schneider, Kentucky

Address: 617 Calico Rd Berea, KY 40403-9425

Bankruptcy Case 15-51983-grs Overview: "Geoffrey Matthew Schneider's Chapter 7 bankruptcy, filed in Berea, KY in October 2015, led to asset liquidation, with the case closing in Jan 6, 2016."
Geoffrey Matthew Schneider — Kentucky, 15-51983


ᐅ Mark Scott, Kentucky

Address: 1005 Burnell Dr Berea, KY 40403-9040

Snapshot of U.S. Bankruptcy Proceeding Case 14-50182-grs: "The bankruptcy record of Mark Scott from Berea, KY, shows a Chapter 7 case filed in January 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2014."
Mark Scott — Kentucky, 14-50182


ᐅ Ted Scott, Kentucky

Address: 205 Adams St Apt 3 Berea, KY 40403

Bankruptcy Case 10-51698-tnw Overview: "Berea, KY resident Ted Scott's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Ted Scott — Kentucky, 10-51698


ᐅ Philip Anthony Scribano, Kentucky

Address: 183 Newport Ln Berea, KY 40403

Bankruptcy Case 13-52218-grs Overview: "Berea, KY resident Philip Anthony Scribano's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2013."
Philip Anthony Scribano — Kentucky, 13-52218


ᐅ James W Seals, Kentucky

Address: 1567 Menelaus Rd Berea, KY 40403-9743

Concise Description of Bankruptcy Case 14-52021-grs7: "Berea, KY resident James W Seals's August 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2014."
James W Seals — Kentucky, 14-52021


ᐅ Melanie J Seals, Kentucky

Address: 1567 Menelaus Rd Berea, KY 40403-9743

Bankruptcy Case 2014-52021-grs Overview: "In Berea, KY, Melanie J Seals filed for Chapter 7 bankruptcy in Aug 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2014."
Melanie J Seals — Kentucky, 2014-52021


ᐅ Heather Nicole Sell, Kentucky

Address: 599 Log Cabin Rd Berea, KY 40403

Concise Description of Bankruptcy Case 12-50704-jms7: "The bankruptcy filing by Heather Nicole Sell, undertaken in 03/13/2012 in Berea, KY under Chapter 7, concluded with discharge in Jun 29, 2012 after liquidating assets."
Heather Nicole Sell — Kentucky, 12-50704


ᐅ Gregory Dale Selover, Kentucky

Address: 2009 Woodwind Ct Berea, KY 40403

Bankruptcy Case 11-51973-tnw Overview: "The case of Gregory Dale Selover in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Dale Selover — Kentucky, 11-51973


ᐅ Mervin Senters, Kentucky

Address: 235 Oak Branch Dr Berea, KY 40403

Bankruptcy Case 11-50846-tnw Overview: "In a Chapter 7 bankruptcy case, Mervin Senters from Berea, KY, saw his proceedings start in 03/23/2011 and complete by 2011-07-09, involving asset liquidation."
Mervin Senters — Kentucky, 11-50846


ᐅ James Michael Shaner, Kentucky

Address: 406 Mount Vernon Rd Berea, KY 40403-9527

Snapshot of U.S. Bankruptcy Proceeding Case 14-50470-grs: "In Berea, KY, James Michael Shaner filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
James Michael Shaner — Kentucky, 14-50470


ᐅ Michael J Shannon, Kentucky

Address: 4738 Cartersville Rd Berea, KY 40403-9090

Bankruptcy Case 14-50518-grs Overview: "In Berea, KY, Michael J Shannon filed for Chapter 7 bankruptcy in 2014-03-06. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2014."
Michael J Shannon — Kentucky, 14-50518


ᐅ Chad Eric Shannon, Kentucky

Address: 106 Allie Ct Berea, KY 40403-8036

Concise Description of Bankruptcy Case 15-50716-grs7: "The case of Chad Eric Shannon in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Eric Shannon — Kentucky, 15-50716


ᐅ Ronica Renee Shannon, Kentucky

Address: 106 Allie Ct Berea, KY 40403-8036

Bankruptcy Case 15-50716-grs Overview: "The bankruptcy filing by Ronica Renee Shannon, undertaken in 2015-04-10 in Berea, KY under Chapter 7, concluded with discharge in 07/21/2015 after liquidating assets."
Ronica Renee Shannon — Kentucky, 15-50716


ᐅ Brenda Sharp, Kentucky

Address: 229 Edgar Dr Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-52146-tnw: "In Berea, KY, Brenda Sharp filed for Chapter 7 bankruptcy in 07/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2010."
Brenda Sharp — Kentucky, 10-52146


ᐅ Dewane Shelton, Kentucky

Address: 1214 Slate Lick Rd Berea, KY 40403

Bankruptcy Case 10-53366-jl Summary: "In Berea, KY, Dewane Shelton filed for Chapter 7 bankruptcy in 10/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2011."
Dewane Shelton — Kentucky, 10-53366-jl


ᐅ Megan Louann Shepard, Kentucky

Address: 104 George St Berea, KY 40403-1435

Bankruptcy Case 15-51881-grs Overview: "In a Chapter 7 bankruptcy case, Megan Louann Shepard from Berea, KY, saw her proceedings start in September 2015 and complete by 2015-12-24, involving asset liquidation."
Megan Louann Shepard — Kentucky, 15-51881


ᐅ Sharon Kay Shivel, Kentucky

Address: 2228 Scaffold Cane Rd Berea, KY 40403

Bankruptcy Case 11-50777-tnw Overview: "Berea, KY resident Sharon Kay Shivel's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Sharon Kay Shivel — Kentucky, 11-50777


ᐅ Scott Short, Kentucky

Address: 481 Angel Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-50198-tnw: "Scott Short's Chapter 7 bankruptcy, filed in Berea, KY in Jan 25, 2010, led to asset liquidation, with the case closing in 05/01/2010."
Scott Short — Kentucky, 10-50198


ᐅ Debra J Sievers, Kentucky

Address: 1031 Brooklyn Blvd Apt 2 Berea, KY 40403-1374

Bankruptcy Case 15-51946-grs Summary: "The bankruptcy record of Debra J Sievers from Berea, KY, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-31."
Debra J Sievers — Kentucky, 15-51946


ᐅ Timothy Wade Singleton, Kentucky

Address: 780 Fentress Ln Berea, KY 40403-2231

Brief Overview of Bankruptcy Case 15-51190-grs: "The case of Timothy Wade Singleton in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Wade Singleton — Kentucky, 15-51190


ᐅ Morgan Elizabeth Singleton, Kentucky

Address: 780 Fentress Ln Berea, KY 40403-2231

Bankruptcy Case 15-51190-grs Summary: "The bankruptcy filing by Morgan Elizabeth Singleton, undertaken in 06/16/2015 in Berea, KY under Chapter 7, concluded with discharge in 2015-09-14 after liquidating assets."
Morgan Elizabeth Singleton — Kentucky, 15-51190


ᐅ Frank Sizemore, Kentucky

Address: 6910 Battlefield Memorial Hwy Berea, KY 40403

Bankruptcy Case 11-50161-tnw Summary: "The bankruptcy filing by Frank Sizemore, undertaken in 01.23.2011 in Berea, KY under Chapter 7, concluded with discharge in April 28, 2011 after liquidating assets."
Frank Sizemore — Kentucky, 11-50161


ᐅ Gail Eugenia Smith, Kentucky

Address: PO Box 366 Berea, KY 40403

Brief Overview of Bankruptcy Case 11-52581-jms: "In a Chapter 7 bankruptcy case, Gail Eugenia Smith from Berea, KY, saw her proceedings start in 09.14.2011 and complete by Dec 31, 2011, involving asset liquidation."
Gail Eugenia Smith — Kentucky, 11-52581


ᐅ Stacie E Smith, Kentucky

Address: 192 Newport Ln Berea, KY 40403-8053

Brief Overview of Bankruptcy Case 16-51066-tnw: "The bankruptcy filing by Stacie E Smith, undertaken in May 27, 2016 in Berea, KY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Stacie E Smith — Kentucky, 16-51066


ᐅ Kevin Daniel Smith, Kentucky

Address: 126 Dogwood Cir Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-51410-jms: "The bankruptcy filing by Kevin Daniel Smith, undertaken in May 24, 2012 in Berea, KY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Kevin Daniel Smith — Kentucky, 12-51410


ᐅ Elizabeth Ann Smith, Kentucky

Address: 538 W Jefferson St Berea, KY 40403-1433

Concise Description of Bankruptcy Case 16-50712-grs7: "Berea, KY resident Elizabeth Ann Smith's 2016-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2016."
Elizabeth Ann Smith — Kentucky, 16-50712


ᐅ Anthony G Smith, Kentucky

Address: 4738 Cartersville Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-51736-tnw: "In Berea, KY, Anthony G Smith filed for Chapter 7 bankruptcy in 06.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Anthony G Smith — Kentucky, 11-51736


ᐅ David A Smith, Kentucky

Address: 103 Bowman Rd Trlr 45 Berea, KY 40403-9232

Bankruptcy Case 15-52233-grs Summary: "David A Smith's bankruptcy, initiated in November 2015 and concluded by 02.14.2016 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Smith — Kentucky, 15-52233


ᐅ Eric Neal Smith, Kentucky

Address: 1798 Red Lick Rd Berea, KY 40403

Brief Overview of Bankruptcy Case 11-52542-tnw: "In Berea, KY, Eric Neal Smith filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Eric Neal Smith — Kentucky, 11-52542


ᐅ Melva Smith, Kentucky

Address: 366 Brandon Ct Berea, KY 40403-8760

Bankruptcy Case 14-51318-grs Overview: "The bankruptcy record of Melva Smith from Berea, KY, shows a Chapter 7 case filed in 05/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-25."
Melva Smith — Kentucky, 14-51318


ᐅ Shamekia Soard, Kentucky

Address: 155 Newport Ln Berea, KY 40403

Concise Description of Bankruptcy Case 10-52886-jms7: "Shamekia Soard's bankruptcy, initiated in 2010-09-09 and concluded by December 2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamekia Soard — Kentucky, 10-52886


ᐅ Jeffrey Brown Sowers, Kentucky

Address: 96 Logston Ln Berea, KY 40403-2116

Bankruptcy Case 07-52430-grs Summary: "12.11.2007 marked the beginning of Jeffrey Brown Sowers's Chapter 13 bankruptcy in Berea, KY, entailing a structured repayment schedule, completed by Oct 31, 2012."
Jeffrey Brown Sowers — Kentucky, 07-52430


ᐅ Brian Scott Sparks, Kentucky

Address: 1263 Highway 1016 Berea, KY 40403-9141

Bankruptcy Case 15-52126-grs Summary: "Brian Scott Sparks's bankruptcy, initiated in 10/30/2015 and concluded by 01.28.2016 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Scott Sparks — Kentucky, 15-52126


ᐅ Christopher Jay Sparks, Kentucky

Address: 538 W Jefferson St Berea, KY 40403-1433

Bankruptcy Case 16-50712-grs Overview: "Berea, KY resident Christopher Jay Sparks's April 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2016."
Christopher Jay Sparks — Kentucky, 16-50712


ᐅ Jeanna Faye Sparks, Kentucky

Address: 1263 Highway 1016 Berea, KY 40403-9141

Concise Description of Bankruptcy Case 15-52126-grs7: "Jeanna Faye Sparks's bankruptcy, initiated in 10/30/2015 and concluded by January 28, 2016 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanna Faye Sparks — Kentucky, 15-52126


ᐅ Betty Speaks, Kentucky

Address: 201 Baugh St Trlr 66 Berea, KY 40403

Brief Overview of Bankruptcy Case 10-53852-jms: "Betty Speaks's Chapter 7 bankruptcy, filed in Berea, KY in 12/09/2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Betty Speaks — Kentucky, 10-53852


ᐅ Barbara Jean Spencer, Kentucky

Address: 40 Baldwin St # B Berea, KY 40403

Bankruptcy Case 11-52956-jms Summary: "The bankruptcy filing by Barbara Jean Spencer, undertaken in Oct 24, 2011 in Berea, KY under Chapter 7, concluded with discharge in 2012-02-09 after liquidating assets."
Barbara Jean Spencer — Kentucky, 11-52956


ᐅ Douglas Spires, Kentucky

Address: 26 Courtland Ave Berea, KY 40403

Concise Description of Bankruptcy Case 10-52003-tnw7: "In a Chapter 7 bankruptcy case, Douglas Spires from Berea, KY, saw his proceedings start in 2010-06-22 and complete by 10.08.2010, involving asset liquidation."
Douglas Spires — Kentucky, 10-52003


ᐅ Brandon Lee Spurlock, Kentucky

Address: 129 Haiti Rd Berea, KY 40403

Concise Description of Bankruptcy Case 13-50846-tnw7: "Brandon Lee Spurlock's bankruptcy, initiated in April 3, 2013 and concluded by 07/08/2013 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Lee Spurlock — Kentucky, 13-50846


ᐅ Dale L Spurlock, Kentucky

Address: 209 Beechwood Dr Berea, KY 40403-9014

Brief Overview of Bankruptcy Case 14-52566-grs: "In Berea, KY, Dale L Spurlock filed for Chapter 7 bankruptcy in 2014-11-13. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2015."
Dale L Spurlock — Kentucky, 14-52566


ᐅ Natasha Sue Steinhurst, Kentucky

Address: 5551 Battlefield Memorial Hwy Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-50739-tnw: "The bankruptcy filing by Natasha Sue Steinhurst, undertaken in 03/25/2013 in Berea, KY under Chapter 7, concluded with discharge in 06/29/2013 after liquidating assets."
Natasha Sue Steinhurst — Kentucky, 13-50739


ᐅ Robert Hugh Stephens, Kentucky

Address: 124 Pennington St Berea, KY 40403-1630

Bankruptcy Case 14-51433-jl Summary: "The bankruptcy filing by Robert Hugh Stephens, undertaken in 06/06/2014 in Berea, KY under Chapter 7, concluded with discharge in 2014-09-04 after liquidating assets."
Robert Hugh Stephens — Kentucky, 14-51433-jl


ᐅ David A Stone, Kentucky

Address: 723 Candlewood Dr # 2 Berea, KY 40403-9599

Bankruptcy Case 14-50590-grs Summary: "The bankruptcy filing by David A Stone, undertaken in Mar 13, 2014 in Berea, KY under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
David A Stone — Kentucky, 14-50590


ᐅ Jon Matthew Strauss, Kentucky

Address: 207 Pine Valley Rd Berea, KY 40403

Bankruptcy Case 11-52843-tnw Summary: "Jon Matthew Strauss's bankruptcy, initiated in Oct 12, 2011 and concluded by 01/28/2012 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Matthew Strauss — Kentucky, 11-52843


ᐅ William Glenn Strife, Kentucky

Address: 500 Lily Rose Ln Berea, KY 40403-1397

Brief Overview of Bankruptcy Case 2014-51249-tnw: "The bankruptcy record of William Glenn Strife from Berea, KY, shows a Chapter 7 case filed in 05.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-18."
William Glenn Strife — Kentucky, 2014-51249


ᐅ Christopher L Strunk, Kentucky

Address: 367 Brandon Ct Berea, KY 40403

Concise Description of Bankruptcy Case 11-51147-jms7: "The bankruptcy filing by Christopher L Strunk, undertaken in April 2011 in Berea, KY under Chapter 7, concluded with discharge in 08/05/2011 after liquidating assets."
Christopher L Strunk — Kentucky, 11-51147


ᐅ Brooke Ann Sydow, Kentucky

Address: 118 Mountain View Dr Berea, KY 40403-9725

Bankruptcy Case 15-50149-grs Overview: "Brooke Ann Sydow's Chapter 7 bankruptcy, filed in Berea, KY in January 28, 2015, led to asset liquidation, with the case closing in Apr 28, 2015."
Brooke Ann Sydow — Kentucky, 15-50149


ᐅ Joseph Paul Sydow, Kentucky

Address: 118 Mountain View Dr Berea, KY 40403-9725

Concise Description of Bankruptcy Case 15-50149-grs7: "The bankruptcy record of Joseph Paul Sydow from Berea, KY, shows a Chapter 7 case filed in 01.28.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2015."
Joseph Paul Sydow — Kentucky, 15-50149


ᐅ Heather Marie Tackett, Kentucky

Address: 2017 Brooklyn Blvd Apt 3 Berea, KY 40403-2091

Concise Description of Bankruptcy Case 14-52488-grs7: "In Berea, KY, Heather Marie Tackett filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Heather Marie Tackett — Kentucky, 14-52488


ᐅ Stuart Taylor, Kentucky

Address: 1314 Mulberry Trce Berea, KY 40403

Brief Overview of Bankruptcy Case 09-53240-wsh: "The case of Stuart Taylor in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Taylor — Kentucky, 09-53240


ᐅ Timothy Nathan Taylor, Kentucky

Address: 1020 Mae Stephens Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-50087-jl: "The case of Timothy Nathan Taylor in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Nathan Taylor — Kentucky, 11-50087-jl


ᐅ Nancy Taylor, Kentucky

Address: 103 Joshua Cir Apt 38 Berea, KY 40403

Concise Description of Bankruptcy Case 09-53239-wsh7: "Nancy Taylor's bankruptcy, initiated in October 7, 2009 and concluded by Jan 22, 2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Taylor — Kentucky, 09-53239


ᐅ Larry Taylor, Kentucky

Address: 814 Mount Vernon Rd Berea, KY 40403

Concise Description of Bankruptcy Case 10-52521-jms7: "In Berea, KY, Larry Taylor filed for Chapter 7 bankruptcy in Aug 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2010."
Larry Taylor — Kentucky, 10-52521


ᐅ Rebecca Ann Teater, Kentucky

Address: 209 Glades St Berea, KY 40403

Bankruptcy Case 12-51609-tnw Summary: "In Berea, KY, Rebecca Ann Teater filed for Chapter 7 bankruptcy in June 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Rebecca Ann Teater — Kentucky, 12-51609


ᐅ Amanda Rose Tennant, Kentucky

Address: PO Box 1468 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 12-52557-grs: "Amanda Rose Tennant's Chapter 7 bankruptcy, filed in Berea, KY in 2012-10-02, led to asset liquidation, with the case closing in 2013-01-06."
Amanda Rose Tennant — Kentucky, 12-52557


ᐅ Robbie Mark Terrill, Kentucky

Address: 505 Windsong Ct Berea, KY 40403-9590

Bankruptcy Case 07-51222-tnw Overview: "The bankruptcy record for Robbie Mark Terrill from Berea, KY, under Chapter 13, filed in 2007-06-22, involved setting up a repayment plan, finalized by 08.16.2012."
Robbie Mark Terrill — Kentucky, 07-51222


ᐅ Larissa Martina Thomas, Kentucky

Address: 201 Baugh St Trlr 76 Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-52972-grs: "In a Chapter 7 bankruptcy case, Larissa Martina Thomas from Berea, KY, saw her proceedings start in 2013-12-12 and complete by 2014-03-18, involving asset liquidation."
Larissa Martina Thomas — Kentucky, 13-52972


ᐅ Jay Carter Thomason, Kentucky

Address: 205 N Powell Ave Berea, KY 40403

Concise Description of Bankruptcy Case 13-50023-grs7: "In a Chapter 7 bankruptcy case, Jay Carter Thomason from Berea, KY, saw their proceedings start in Jan 5, 2013 and complete by April 2013, involving asset liquidation."
Jay Carter Thomason — Kentucky, 13-50023


ᐅ David Lee Thomason, Kentucky

Address: 324 Pine St Berea, KY 40403

Brief Overview of Bankruptcy Case 11-51410-tnw: "In a Chapter 7 bankruptcy case, David Lee Thomason from Berea, KY, saw his proceedings start in May 2011 and complete by August 2011, involving asset liquidation."
David Lee Thomason — Kentucky, 11-51410


ᐅ Janice Isaacs Thompson, Kentucky

Address: 450 Gabbardtown Rd Berea, KY 40403

Bankruptcy Case 12-53225-tnw Summary: "In Berea, KY, Janice Isaacs Thompson filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2013."
Janice Isaacs Thompson — Kentucky, 12-53225


ᐅ James Burton Thompson, Kentucky

Address: 819 Ridgewood Dr Apt 3 Berea, KY 40403

Bankruptcy Case 13-51992-tnw Overview: "In a Chapter 7 bankruptcy case, James Burton Thompson from Berea, KY, saw his proceedings start in Aug 14, 2013 and complete by 2013-11-18, involving asset liquidation."
James Burton Thompson — Kentucky, 13-51992


ᐅ Sonya Lee Thorn, Kentucky

Address: 1013 Jd Cir Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 11-52635-jms: "The bankruptcy record of Sonya Lee Thorn from Berea, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-21."
Sonya Lee Thorn — Kentucky, 11-52635


ᐅ Harriet Thornton, Kentucky

Address: 130 Old Wallaceton Rd Berea, KY 40403

Bankruptcy Case 10-53347-jms Overview: "The case of Harriet Thornton in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harriet Thornton — Kentucky, 10-53347


ᐅ Melanie Tillery, Kentucky

Address: PO Box 768 Berea, KY 40403

Brief Overview of Bankruptcy Case 13-51727-grs: "In Berea, KY, Melanie Tillery filed for Chapter 7 bankruptcy in Jul 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2013."
Melanie Tillery — Kentucky, 13-51727


ᐅ Shelley Tinsley, Kentucky

Address: 338 Village Dr Berea, KY 40403

Concise Description of Bankruptcy Case 10-50685-jms7: "In Berea, KY, Shelley Tinsley filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2010."
Shelley Tinsley — Kentucky, 10-50685


ᐅ Jason Douglas Tirey, Kentucky

Address: 1137 Breezy Ln Berea, KY 40403

Concise Description of Bankruptcy Case 10-52094-jms7: "Jason Douglas Tirey's Chapter 7 bankruptcy, filed in Berea, KY in 2010-06-30, led to asset liquidation, with the case closing in 2012-03-20."
Jason Douglas Tirey — Kentucky, 10-52094


ᐅ William Cameron Todd, Kentucky

Address: 422 Estill St Berea, KY 40403

Brief Overview of Bankruptcy Case 12-11914-ref: "The bankruptcy record of William Cameron Todd from Berea, KY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2012."
William Cameron Todd — Kentucky, 12-11914


ᐅ Daniel W Tolson, Kentucky

Address: 102 Salter Rd Berea, KY 40403-9760

Bankruptcy Case 15-50134-tnw Overview: "In Berea, KY, Daniel W Tolson filed for Chapter 7 bankruptcy in 2015-01-27. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2015."
Daniel W Tolson — Kentucky, 15-50134


ᐅ Retha Helene Turner, Kentucky

Address: 104 Melody Ln Apt 22 Berea, KY 40403-1192

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51666-grs: "Retha Helene Turner's Chapter 7 bankruptcy, filed in Berea, KY in July 11, 2014, led to asset liquidation, with the case closing in 10/09/2014."
Retha Helene Turner — Kentucky, 2014-51666


ᐅ Albert Lee Turner, Kentucky

Address: PO Box 804 Berea, KY 40403-0804

Concise Description of Bankruptcy Case 08-51568-grs7: "In his Chapter 13 bankruptcy case filed in 2008-06-19, Berea, KY's Albert Lee Turner agreed to a debt repayment plan, which was successfully completed by 07/01/2013."
Albert Lee Turner — Kentucky, 08-51568


ᐅ Winkle Michal Mae Van, Kentucky

Address: 125 White Station Rd Berea, KY 40403-9706

Brief Overview of Bankruptcy Case 16-51378-grs: "In a Chapter 7 bankruptcy case, Winkle Michal Mae Van from Berea, KY, saw her proceedings start in 2016-07-13 and complete by 10/11/2016, involving asset liquidation."
Winkle Michal Mae Van — Kentucky, 16-51378


ᐅ Troy L Vanwinkle, Kentucky

Address: PO Box 801 Berea, KY 40403-0801

Brief Overview of Bankruptcy Case 16-50363-grs: "The bankruptcy filing by Troy L Vanwinkle, undertaken in March 2, 2016 in Berea, KY under Chapter 7, concluded with discharge in 2016-05-31 after liquidating assets."
Troy L Vanwinkle — Kentucky, 16-50363


ᐅ Willem Douglas Venter, Kentucky

Address: 105 Glades St Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 13-52902-grs: "In Berea, KY, Willem Douglas Venter filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Willem Douglas Venter — Kentucky, 13-52902


ᐅ Joseph Venturi, Kentucky

Address: 120 Cassius Ct Berea, KY 40403

Bankruptcy Case 10-51654-jms Overview: "In a Chapter 7 bankruptcy case, Joseph Venturi from Berea, KY, saw their proceedings start in 2010-05-19 and complete by 2010-09-04, involving asset liquidation."
Joseph Venturi — Kentucky, 10-51654


ᐅ James Vickers, Kentucky

Address: 620 Charlie Abney Rd Berea, KY 40403

Snapshot of U.S. Bankruptcy Proceeding Case 10-50073-jl: "James Vickers's bankruptcy, initiated in January 2010 and concluded by 04/19/2010 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Vickers — Kentucky, 10-50073-jl


ᐅ Brittany Nicole Waddle, Kentucky

Address: 907 Weeping Willow Dr Apt 1 Berea, KY 40403

Concise Description of Bankruptcy Case 11-50460-jms7: "The case of Brittany Nicole Waddle in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Nicole Waddle — Kentucky, 11-50460


ᐅ Lynsey Wagner, Kentucky

Address: 712 Sharon Ct Berea, KY 40403

Concise Description of Bankruptcy Case 09-53124-wsh7: "The bankruptcy record of Lynsey Wagner from Berea, KY, shows a Chapter 7 case filed in 09/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2010."
Lynsey Wagner — Kentucky, 09-53124


ᐅ Mark Edward Walden, Kentucky

Address: 3024 Scaffold Cane Rd Berea, KY 40403-9219

Concise Description of Bankruptcy Case 2014-50815-grs7: "The bankruptcy filing by Mark Edward Walden, undertaken in 04.02.2014 in Berea, KY under Chapter 7, concluded with discharge in 07.01.2014 after liquidating assets."
Mark Edward Walden — Kentucky, 2014-50815


ᐅ Jr Ernest Walling, Kentucky

Address: 1028 Copper Creek Rd Berea, KY 40403

Bankruptcy Case 10-51619-tnw Summary: "The bankruptcy filing by Jr Ernest Walling, undertaken in 05/14/2010 in Berea, KY under Chapter 7, concluded with discharge in Aug 30, 2010 after liquidating assets."
Jr Ernest Walling — Kentucky, 10-51619