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 Carolyn Marliette Walton, Kentucky

Address: 223 Creekwood Dr Berea, KY 40403-8706

Brief Overview of Bankruptcy Case 09-53922-tnw: "Carolyn Marliette Walton's Chapter 13 bankruptcy in Berea, KY started in Dec 10, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 29, 2014."
Carolyn Marliette Walton — Kentucky, 09-53922


ᐅ John Charles Walton, Kentucky

Address: 223 Creekwood Dr Berea, KY 40403-8706

Bankruptcy Case 09-53922-tnw Summary: "The bankruptcy record for John Charles Walton from Berea, KY, under Chapter 13, filed in 12.10.2009, involved setting up a repayment plan, finalized by 12/29/2014."
John Charles Walton — Kentucky, 09-53922


ᐅ Brandy Joan Warner, Kentucky

Address: 238 Marcellus Dr Apt 1 Berea, KY 40403

Bankruptcy Case 13-52884-grs Overview: "Berea, KY resident Brandy Joan Warner's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2014."
Brandy Joan Warner — Kentucky, 13-52884


ᐅ Stephanie Jane Warren, Kentucky

Address: 401 Kings Cross Dr Berea, KY 40403-9560

Bankruptcy Case 09-52790-tnw Summary: "Stephanie Jane Warren, a resident of Berea, KY, entered a Chapter 13 bankruptcy plan in 2009-08-29, culminating in its successful completion by 2013-04-15."
Stephanie Jane Warren — Kentucky, 09-52790


ᐅ Sherry Lynn Watkins, Kentucky

Address: 125 Woods Point Dr Berea, KY 40403

Concise Description of Bankruptcy Case 11-50370-jms7: "The bankruptcy filing by Sherry Lynn Watkins, undertaken in Feb 10, 2011 in Berea, KY under Chapter 7, concluded with discharge in 2011-05-29 after liquidating assets."
Sherry Lynn Watkins — Kentucky, 11-50370


ᐅ Martha Ann Watts, Kentucky

Address: 1010 Brooklyn Blvd Apt 1 Berea, KY 40403

Bankruptcy Case 11-50010-tnw Summary: "Martha Ann Watts's Chapter 7 bankruptcy, filed in Berea, KY in 2011-01-03, led to asset liquidation, with the case closing in 04/14/2011."
Martha Ann Watts — Kentucky, 11-50010


ᐅ Ronald Brent Webb, Kentucky

Address: 3006 Gravel Lick Branch Rd Berea, KY 40403

Bankruptcy Case 13-50680-grs Summary: "Ronald Brent Webb's Chapter 7 bankruptcy, filed in Berea, KY in 03/20/2013, led to asset liquidation, with the case closing in Jun 24, 2013."
Ronald Brent Webb — Kentucky, 13-50680


ᐅ Julie Wehby, Kentucky

Address: 192 Glades Rd Apt 65 Berea, KY 40403

Concise Description of Bankruptcy Case 09-53230-jms7: "In Berea, KY, Julie Wehby filed for Chapter 7 bankruptcy in 2009-10-07. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2010."
Julie Wehby — Kentucky, 09-53230


ᐅ Thomas Richard Whitcomb, Kentucky

Address: 300 Kenway St Berea, KY 40403-1126

Bankruptcy Case 15-52374-grs Overview: "In a Chapter 7 bankruptcy case, Thomas Richard Whitcomb from Berea, KY, saw their proceedings start in December 3, 2015 and complete by March 2, 2016, involving asset liquidation."
Thomas Richard Whitcomb — Kentucky, 15-52374


ᐅ Angelia Michelle Whitcomb, Kentucky

Address: 300 Kenway St Berea, KY 40403-1126

Bankruptcy Case 15-52374-grs Summary: "Angelia Michelle Whitcomb's bankruptcy, initiated in 12.03.2015 and concluded by 03.02.2016 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelia Michelle Whitcomb — Kentucky, 15-52374


ᐅ Kevin Whittemore, Kentucky

Address: 104 Daisey Cir Berea, KY 40403

Bankruptcy Case 10-53897-jms Overview: "Kevin Whittemore's bankruptcy, initiated in 12.14.2010 and concluded by April 2011 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Whittemore — Kentucky, 10-53897


ᐅ Penny L Whittemore, Kentucky

Address: 900 Gabbardtown Rd Berea, KY 40403-2243

Bankruptcy Case 14-52654-grs Overview: "Berea, KY resident Penny L Whittemore's 11.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2015."
Penny L Whittemore — Kentucky, 14-52654


ᐅ Vernon Jeffrey Whittemore, Kentucky

Address: 900 Gabbardtown Rd Berea, KY 40403-2243

Bankruptcy Case 14-52654-grs Summary: "The bankruptcy filing by Vernon Jeffrey Whittemore, undertaken in November 2014 in Berea, KY under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Vernon Jeffrey Whittemore — Kentucky, 14-52654


ᐅ Skyler Wilburn, Kentucky

Address: 145 Mountain View Dr Berea, KY 40403

Brief Overview of Bankruptcy Case 10-51581-tnw: "The case of Skyler Wilburn in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Skyler Wilburn — Kentucky, 10-51581


ᐅ Sallie Marie Wiles, Kentucky

Address: 212 Boone St Berea, KY 40403

Brief Overview of Bankruptcy Case 13-50681-tnw: "Sallie Marie Wiles's Chapter 7 bankruptcy, filed in Berea, KY in 03.20.2013, led to asset liquidation, with the case closing in Jun 24, 2013."
Sallie Marie Wiles — Kentucky, 13-50681


ᐅ Greg Wilhite, Kentucky

Address: 353 Peachtree Dr Berea, KY 40403

Bankruptcy Case 13-52622-grs Overview: "In Berea, KY, Greg Wilhite filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-03."
Greg Wilhite — Kentucky, 13-52622


ᐅ Ella Dorothy Mae Williams, Kentucky

Address: PO Box 564 Berea, KY 40403

Bankruptcy Case 13-51758-grs Summary: "The case of Ella Dorothy Mae Williams in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Dorothy Mae Williams — Kentucky, 13-51758


ᐅ Joshua Roy Williams, Kentucky

Address: 309 Springhurst Dr Berea, KY 40403

Bankruptcy Case 13-50256-grs Overview: "Berea, KY resident Joshua Roy Williams's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-11."
Joshua Roy Williams — Kentucky, 13-50256


ᐅ David Williams, Kentucky

Address: PO Box 564 Berea, KY 40403

Bankruptcy Case 09-52980-wsh Summary: "The bankruptcy record of David Williams from Berea, KY, shows a Chapter 7 case filed in 2009-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
David Williams — Kentucky, 09-52980


ᐅ Lisa Michelle Willis, Kentucky

Address: 302 Brown St Apt 531 Berea, KY 40403-1158

Brief Overview of Bankruptcy Case 15-50821-grs: "Lisa Michelle Willis's bankruptcy, initiated in Apr 23, 2015 and concluded by July 29, 2015 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Michelle Willis — Kentucky, 15-50821


ᐅ James Robert Willis, Kentucky

Address: 302 Brown St Apt 531 Berea, KY 40403-1158

Bankruptcy Case 15-50821-grs Overview: "In a Chapter 7 bankruptcy case, James Robert Willis from Berea, KY, saw their proceedings start in 2015-04-23 and complete by 07.29.2015, involving asset liquidation."
James Robert Willis — Kentucky, 15-50821


ᐅ Jennifer Lee Willis, Kentucky

Address: 103 Barnes Ln Berea, KY 40403-1262

Bankruptcy Case 16-50947-tnw Summary: "The bankruptcy filing by Jennifer Lee Willis, undertaken in May 11, 2016 in Berea, KY under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Jennifer Lee Willis — Kentucky, 16-50947


ᐅ Daniel Shane Wilmot, Kentucky

Address: 118 Gabbard Rd Berea, KY 40403

Concise Description of Bankruptcy Case 12-51256-jms7: "Berea, KY resident Daniel Shane Wilmot's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
Daniel Shane Wilmot — Kentucky, 12-51256


ᐅ Christopher Neil Wilson, Kentucky

Address: 1028 Trevor Dr Berea, KY 40403-1289

Snapshot of U.S. Bankruptcy Proceeding Case 15-52351-grs: "The bankruptcy filing by Christopher Neil Wilson, undertaken in 2015-11-30 in Berea, KY under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Christopher Neil Wilson — Kentucky, 15-52351


ᐅ Hershel Vinson Wilson, Kentucky

Address: 208 Woodford Ave Berea, KY 40403

Brief Overview of Bankruptcy Case 13-50928-grs: "Hershel Vinson Wilson's bankruptcy, initiated in 04/11/2013 and concluded by 2013-07-16 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hershel Vinson Wilson — Kentucky, 13-50928


ᐅ Peggy Anne Wilson, Kentucky

Address: 1028 Trevor Dr Berea, KY 40403-1289

Snapshot of U.S. Bankruptcy Proceeding Case 15-52351-grs: "In a Chapter 7 bankruptcy case, Peggy Anne Wilson from Berea, KY, saw her proceedings start in 11.30.2015 and complete by 02/28/2016, involving asset liquidation."
Peggy Anne Wilson — Kentucky, 15-52351


ᐅ Rose Marie Withrow, Kentucky

Address: 64 Shirley St Berea, KY 40403-1449

Brief Overview of Bankruptcy Case 2014-50852-grs: "The case of Rose Marie Withrow in Berea, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Marie Withrow — Kentucky, 2014-50852


ᐅ Latisha Paige Wolfe, Kentucky

Address: 102 Joshua Cir Apt 19 Berea, KY 40403

Bankruptcy Case 13-51839-tnw Overview: "Latisha Paige Wolfe's Chapter 7 bankruptcy, filed in Berea, KY in 2013-07-28, led to asset liquidation, with the case closing in November 1, 2013."
Latisha Paige Wolfe — Kentucky, 13-51839


ᐅ Elbert Allen Wolfinbarger, Kentucky

Address: 60 Shirley St Berea, KY 40403-1449

Brief Overview of Bankruptcy Case 14-51696-grs: "Berea, KY resident Elbert Allen Wolfinbarger's 2014-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/14/2014."
Elbert Allen Wolfinbarger — Kentucky, 14-51696


ᐅ Pamela Michelle Wolfinbarger, Kentucky

Address: 60 Shirley St Berea, KY 40403-1449

Brief Overview of Bankruptcy Case 2014-51696-grs: "The bankruptcy record of Pamela Michelle Wolfinbarger from Berea, KY, shows a Chapter 7 case filed in 07/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Pamela Michelle Wolfinbarger — Kentucky, 2014-51696


ᐅ Douglas Kyle Wooton, Kentucky

Address: 357 Springhurst Dr Berea, KY 40403-8741

Bankruptcy Case 16-50425-grs Overview: "In a Chapter 7 bankruptcy case, Douglas Kyle Wooton from Berea, KY, saw his proceedings start in Mar 9, 2016 and complete by 2016-06-07, involving asset liquidation."
Douglas Kyle Wooton — Kentucky, 16-50425


ᐅ Charles Leon Worley, Kentucky

Address: 1025 Quincy Ct Berea, KY 40403-8767

Concise Description of Bankruptcy Case 08-52652-grs7: "October 2008 marked the beginning of Charles Leon Worley's Chapter 13 bankruptcy in Berea, KY, entailing a structured repayment schedule, completed by November 2013."
Charles Leon Worley — Kentucky, 08-52652


ᐅ Brittany Lynese Wyatt, Kentucky

Address: 121 Salter Rd Berea, KY 40403-9702

Concise Description of Bankruptcy Case 14-50054-grs7: "In Berea, KY, Brittany Lynese Wyatt filed for Chapter 7 bankruptcy in 01/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-12."
Brittany Lynese Wyatt — Kentucky, 14-50054


ᐅ Crystal Diane Wylie, Kentucky

Address: 202 Provincial Way Apt 4 Berea, KY 40403-7008

Bankruptcy Case 14-52557-tnw Summary: "The bankruptcy record of Crystal Diane Wylie from Berea, KY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2015."
Crystal Diane Wylie — Kentucky, 14-52557


ᐅ Brian Keith Wynn, Kentucky

Address: 1211 Woodchuck Dr Berea, KY 40403-9597

Brief Overview of Bankruptcy Case 14-50304-jl: "The bankruptcy filing by Brian Keith Wynn, undertaken in Feb 14, 2014 in Berea, KY under Chapter 7, concluded with discharge in 2014-05-15 after liquidating assets."
Brian Keith Wynn — Kentucky, 14-50304-jl


ᐅ David Sean Yates, Kentucky

Address: 311 Davis Hollow Rd Berea, KY 40403-8859

Brief Overview of Bankruptcy Case 14-31119-jal: "The bankruptcy filing by David Sean Yates, undertaken in 03/24/2014 in Berea, KY under Chapter 7, concluded with discharge in June 22, 2014 after liquidating assets."
David Sean Yates — Kentucky, 14-31119


ᐅ Matthew Young, Kentucky

Address: 937 Misty Dr Berea, KY 40403

Bankruptcy Case 10-50835-tnw Overview: "Matthew Young's bankruptcy, initiated in March 14, 2010 and concluded by 2010-06-30 in Berea, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Young — Kentucky, 10-50835


ᐅ Iii Salvatore Ernest Zanghi, Kentucky

Address: 108 Woods Point Dr Berea, KY 40403

Concise Description of Bankruptcy Case 13-50214-grs7: "The bankruptcy filing by Iii Salvatore Ernest Zanghi, undertaken in 2013-01-31 in Berea, KY under Chapter 7, concluded with discharge in 2013-05-07 after liquidating assets."
Iii Salvatore Ernest Zanghi — Kentucky, 13-50214


ᐅ Camille A Zanni, Kentucky

Address: 501 Prospect St Berea, KY 40403

Bankruptcy Case 11-52881-jms Overview: "The bankruptcy record of Camille A Zanni from Berea, KY, shows a Chapter 7 case filed in 10.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2012."
Camille A Zanni — Kentucky, 11-52881