personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Berry, 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 Jeanie L Arnold, Kentucky

Address: 3440 KY Highway 1032 E Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 12-53005-grs: "In Berry, KY, Jeanie L Arnold filed for Chapter 7 bankruptcy in November 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2013."
Jeanie L Arnold — Kentucky, 12-53005


ᐅ Debra L Arvin, Kentucky

Address: 108 S 3rd St Berry, KY 41003

Bankruptcy Case 13-51274-tnw Overview: "The bankruptcy filing by Debra L Arvin, undertaken in May 2013 in Berry, KY under Chapter 7, concluded with discharge in 08.20.2013 after liquidating assets."
Debra L Arvin — Kentucky, 13-51274


ᐅ Melissa Baarlaer, Kentucky

Address: 1535 Scaffold Lick Creek Rd Berry, KY 41003

Brief Overview of Bankruptcy Case 09-23035-wsh: "The bankruptcy filing by Melissa Baarlaer, undertaken in 2009-11-23 in Berry, KY under Chapter 7, concluded with discharge in 2010-02-27 after liquidating assets."
Melissa Baarlaer — Kentucky, 09-23035


ᐅ Jimmy Ellis Barnes, Kentucky

Address: 1169 Renaker Berry Rd Berry, KY 41003-8988

Bankruptcy Case 10-52919-grs Summary: "Chapter 13 bankruptcy for Jimmy Ellis Barnes in Berry, KY began in Sep 13, 2010, focusing on debt restructuring, concluding with plan fulfillment in March 21, 2013."
Jimmy Ellis Barnes — Kentucky, 10-52919


ᐅ Tanya Bates, Kentucky

Address: 2418 KY Highway 3004 Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 09-53923-wsh: "The bankruptcy filing by Tanya Bates, undertaken in Dec 10, 2009 in Berry, KY under Chapter 7, concluded with discharge in 2010-03-16 after liquidating assets."
Tanya Bates — Kentucky, 09-53923


ᐅ Anitra G Beck, Kentucky

Address: 438 Northcutt Ln Berry, KY 41003-9021

Concise Description of Bankruptcy Case 16-20748-tnw7: "In a Chapter 7 bankruptcy case, Anitra G Beck from Berry, KY, saw her proceedings start in 06.01.2016 and complete by 2016-08-30, involving asset liquidation."
Anitra G Beck — Kentucky, 16-20748


ᐅ Carl N Beck, Kentucky

Address: 438 Northcutt Ln Berry, KY 41003-9021

Bankruptcy Case 16-20748-tnw Overview: "Berry, KY resident Carl N Beck's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2016."
Carl N Beck — Kentucky, 16-20748


ᐅ Mary Denise Beckett, Kentucky

Address: 378 Hall Ln Berry, KY 41003-8893

Brief Overview of Bankruptcy Case 15-50569-tnw: "The bankruptcy record of Mary Denise Beckett from Berry, KY, shows a Chapter 7 case filed in Mar 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2015."
Mary Denise Beckett — Kentucky, 15-50569


ᐅ James E Beckman, Kentucky

Address: 1100 Denny Rd Berry, KY 41003-2254

Snapshot of U.S. Bankruptcy Proceeding Case 16-20752-tnw: "Berry, KY resident James E Beckman's 06.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2016."
James E Beckman — Kentucky, 16-20752


ᐅ Sr Ira James Brock, Kentucky

Address: 184 Falmouth Sunrise Rd Berry, KY 41003

Bankruptcy Case 13-50983-grs Summary: "Berry, KY resident Sr Ira James Brock's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Sr Ira James Brock — Kentucky, 13-50983


ᐅ Carol Marie Clayton, Kentucky

Address: 7660 Cordova Rd Berry, KY 41003

Brief Overview of Bankruptcy Case 13-21888-tnw: "The bankruptcy record of Carol Marie Clayton from Berry, KY, shows a Chapter 7 case filed in 10.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2014."
Carol Marie Clayton — Kentucky, 13-21888


ᐅ Anna R Cooper, Kentucky

Address: PO Box 65 Berry, KY 41003-0065

Bankruptcy Case 15-51522-tnw Summary: "Anna R Cooper's bankruptcy, initiated in 08.03.2015 and concluded by 2015-11-01 in Berry, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna R Cooper — Kentucky, 15-51522


ᐅ Ronald K Cooper, Kentucky

Address: PO Box 65 Berry, KY 41003-0065

Bankruptcy Case 15-51522-tnw Overview: "The bankruptcy record of Ronald K Cooper from Berry, KY, shows a Chapter 7 case filed in 08.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2015."
Ronald K Cooper — Kentucky, 15-51522


ᐅ Brenda S Crapps, Kentucky

Address: PO Box 235 Berry, KY 41003-0235

Brief Overview of Bankruptcy Case 15-51803-tnw: "Brenda S Crapps's Chapter 7 bankruptcy, filed in Berry, KY in 09.14.2015, led to asset liquidation, with the case closing in Dec 13, 2015."
Brenda S Crapps — Kentucky, 15-51803


ᐅ Timothy Fairfield, Kentucky

Address: 100 Blakes Ln Berry, KY 41003

Bankruptcy Case 09-54136-jms Summary: "Timothy Fairfield's Chapter 7 bankruptcy, filed in Berry, KY in Dec 30, 2009, led to asset liquidation, with the case closing in April 5, 2010."
Timothy Fairfield — Kentucky, 09-54136


ᐅ Brooke Feagan, Kentucky

Address: 6398 KY Highway 1054 S Berry, KY 41003

Bankruptcy Case 09-54093-wsh Overview: "Brooke Feagan's Chapter 7 bankruptcy, filed in Berry, KY in 12/28/2009, led to asset liquidation, with the case closing in April 2010."
Brooke Feagan — Kentucky, 09-54093


ᐅ David P Fields, Kentucky

Address: 151 Antrobus Rd Berry, KY 41003-8665

Bankruptcy Case 09-20243-tnw Summary: "David P Fields's Berry, KY bankruptcy under Chapter 13 in February 10, 2009 led to a structured repayment plan, successfully discharged in 2014-01-21."
David P Fields — Kentucky, 09-20243


ᐅ Cynthia Leann Fields, Kentucky

Address: 151 Antrobus Rd Berry, KY 41003-8665

Bankruptcy Case 09-20243-tnw Overview: "In her Chapter 13 bankruptcy case filed in 02/10/2009, Berry, KY's Cynthia Leann Fields agreed to a debt repayment plan, which was successfully completed by 01.21.2014."
Cynthia Leann Fields — Kentucky, 09-20243


ᐅ Christopher Bradley Fisher, Kentucky

Address: 718 Whitson Rd Berry, KY 41003-8235

Concise Description of Bankruptcy Case 16-20858-tnw7: "In a Chapter 7 bankruptcy case, Christopher Bradley Fisher from Berry, KY, saw his proceedings start in 06.28.2016 and complete by 09.26.2016, involving asset liquidation."
Christopher Bradley Fisher — Kentucky, 16-20858


ᐅ Marliese Florence, Kentucky

Address: PO Box 135 Berry, KY 41003

Brief Overview of Bankruptcy Case 10-51256-jms: "Marliese Florence's Chapter 7 bankruptcy, filed in Berry, KY in 04/14/2010, led to asset liquidation, with the case closing in 2010-07-31."
Marliese Florence — Kentucky, 10-51256


ᐅ Jennifer Ford, Kentucky

Address: 7340 Corinth Rd Berry, KY 41003-2048

Brief Overview of Bankruptcy Case 14-21680-tnw: "Jennifer Ford's Chapter 7 bankruptcy, filed in Berry, KY in 2014-11-13, led to asset liquidation, with the case closing in February 11, 2015."
Jennifer Ford — Kentucky, 14-21680


ᐅ James T Fryman, Kentucky

Address: 1779 Robinson Renaker Rd Berry, KY 41003-8525

Bankruptcy Case 2014-51017-grs Summary: "James T Fryman's bankruptcy, initiated in 2014-04-24 and concluded by July 23, 2014 in Berry, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James T Fryman — Kentucky, 2014-51017


ᐅ Raymond Douglas Fryman, Kentucky

Address: 1709 Robinson Renaker Rd Berry, KY 41003-8525

Snapshot of U.S. Bankruptcy Proceeding Case 14-50595-jl: "The bankruptcy filing by Raymond Douglas Fryman, undertaken in March 13, 2014 in Berry, KY under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
Raymond Douglas Fryman — Kentucky, 14-50595-jl


ᐅ Jaime R Hammond, Kentucky

Address: 556 Haley Rd Berry, KY 41003-8466

Bankruptcy Case 16-20665-tnw Overview: "In Berry, KY, Jaime R Hammond filed for Chapter 7 bankruptcy in 2016-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Jaime R Hammond — Kentucky, 16-20665


ᐅ Ralph Hensley, Kentucky

Address: 67 Nebo Rd Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 10-52368-jms: "The bankruptcy record of Ralph Hensley from Berry, KY, shows a Chapter 7 case filed in July 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 7, 2010."
Ralph Hensley — Kentucky, 10-52368


ᐅ Daniel C Hotaling, Kentucky

Address: 3131 Crooked Creek Rd Berry, KY 41003

Concise Description of Bankruptcy Case 11-22801-tnw7: "Berry, KY resident Daniel C Hotaling's 12.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Daniel C Hotaling — Kentucky, 11-22801


ᐅ Eula K Howard, Kentucky

Address: 211 Edwards Ln Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50938-tnw: "Berry, KY resident Eula K Howard's March 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Eula K Howard — Kentucky, 11-50938


ᐅ Michael W Jenkins, Kentucky

Address: 25 Wainscott Ln Berry, KY 41003

Bankruptcy Case 11-22464-tnw Summary: "Michael W Jenkins's Chapter 7 bankruptcy, filed in Berry, KY in October 31, 2011, led to asset liquidation, with the case closing in Feb 16, 2012."
Michael W Jenkins — Kentucky, 11-22464


ᐅ Anna Johnson, Kentucky

Address: 2235 Havilandsville Rd Berry, KY 41003

Bankruptcy Case 10-20939-tnw Overview: "In a Chapter 7 bankruptcy case, Anna Johnson from Berry, KY, saw her proceedings start in 2010-04-02 and complete by 07/19/2010, involving asset liquidation."
Anna Johnson — Kentucky, 10-20939


ᐅ Brian G Kimbrell, Kentucky

Address: 6506 Snake Lick Rd Berry, KY 41003-8856

Bankruptcy Case 2014-50961-tnw Summary: "The bankruptcy record of Brian G Kimbrell from Berry, KY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2014."
Brian G Kimbrell — Kentucky, 2014-50961


ᐅ Jeffrey C Kiskaden, Kentucky

Address: 413 Ky Highway 1744 Berry, KY 41003

Concise Description of Bankruptcy Case 13-53059-tnw7: "In Berry, KY, Jeffrey C Kiskaden filed for Chapter 7 bankruptcy in Dec 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2014."
Jeffrey C Kiskaden — Kentucky, 13-53059


ᐅ Rhonda Renee Lane, Kentucky

Address: 2876 KY Highway 1032 E Berry, KY 41003

Bankruptcy Case 12-52758-tnw Overview: "Rhonda Renee Lane's bankruptcy, initiated in October 2012 and concluded by 2013-01-30 in Berry, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Renee Lane — Kentucky, 12-52758


ᐅ Paul Lawrence, Kentucky

Address: 717 Eureka Rd Berry, KY 41003

Concise Description of Bankruptcy Case 12-51735-tnw7: "In a Chapter 7 bankruptcy case, Paul Lawrence from Berry, KY, saw their proceedings start in 2012-06-28 and complete by Oct 14, 2012, involving asset liquidation."
Paul Lawrence — Kentucky, 12-51735


ᐅ Waymond L Lewis, Kentucky

Address: 6110 Corinth Rd Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 12-21362-tnw: "Waymond L Lewis's bankruptcy, initiated in 07.20.2012 and concluded by 2012-11-05 in Berry, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Waymond L Lewis — Kentucky, 12-21362


ᐅ Ricky Thomas Lindsey, Kentucky

Address: 2356 Ky Highway 1054 N Berry, KY 41003-8965

Snapshot of U.S. Bankruptcy Proceeding Case 16-50709-grs: "In a Chapter 7 bankruptcy case, Ricky Thomas Lindsey from Berry, KY, saw his proceedings start in 2016-04-11 and complete by 07.10.2016, involving asset liquidation."
Ricky Thomas Lindsey — Kentucky, 16-50709


ᐅ Patricia A Linville, Kentucky

Address: 1889 KY Highway 1744 Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 11-50312-tnw: "Patricia A Linville's Chapter 7 bankruptcy, filed in Berry, KY in Feb 4, 2011, led to asset liquidation, with the case closing in May 23, 2011."
Patricia A Linville — Kentucky, 11-50312


ᐅ Alesia Dale Lynch, Kentucky

Address: 1117 Nebo Rd Berry, KY 41003-8404

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51268-tnw: "In Berry, KY, Alesia Dale Lynch filed for Chapter 7 bankruptcy in 05/21/2014. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2014."
Alesia Dale Lynch — Kentucky, 2014-51268


ᐅ Steven D Lyvers, Kentucky

Address: 6225 Snake Lick Rd Berry, KY 41003

Concise Description of Bankruptcy Case 13-52210-grs7: "The bankruptcy filing by Steven D Lyvers, undertaken in September 2013 in Berry, KY under Chapter 7, concluded with discharge in Dec 16, 2013 after liquidating assets."
Steven D Lyvers — Kentucky, 13-52210


ᐅ Carolyn E Miley, Kentucky

Address: 5087 Ky Highway 1032 E Berry, KY 41003-8710

Bankruptcy Case 08-52625-grs Overview: "The bankruptcy record for Carolyn E Miley from Berry, KY, under Chapter 13, filed in 10/10/2008, involved setting up a repayment plan, finalized by November 4, 2013."
Carolyn E Miley — Kentucky, 08-52625


ᐅ William D Miley, Kentucky

Address: 5087 Ky Highway 1032 E Berry, KY 41003-8710

Brief Overview of Bankruptcy Case 08-52625-grs: "In their Chapter 13 bankruptcy case filed in October 10, 2008, Berry, KY's William D Miley agreed to a debt repayment plan, which was successfully completed by 2013-11-04."
William D Miley — Kentucky, 08-52625


ᐅ Virginia Lee Miller, Kentucky

Address: 8494 Cordova Rd Berry, KY 41003-2220

Brief Overview of Bankruptcy Case 16-20218-tnw: "The bankruptcy record of Virginia Lee Miller from Berry, KY, shows a Chapter 7 case filed in February 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Virginia Lee Miller — Kentucky, 16-20218


ᐅ Barry Mullins, Kentucky

Address: 13179 KY Highway 36 W Berry, KY 41003

Bankruptcy Case 10-52052-jms Overview: "The bankruptcy record of Barry Mullins from Berry, KY, shows a Chapter 7 case filed in Jun 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2010."
Barry Mullins — Kentucky, 10-52052


ᐅ Natalie Louise Nance, Kentucky

Address: 1530 Scaffold Lick Creek Rd Berry, KY 41003-2152

Brief Overview of Bankruptcy Case 2014-21199-tnw: "Natalie Louise Nance's Chapter 7 bankruptcy, filed in Berry, KY in August 2014, led to asset liquidation, with the case closing in Nov 11, 2014."
Natalie Louise Nance — Kentucky, 2014-21199


ᐅ Steven Prather, Kentucky

Address: PO Box 62 Berry, KY 41003

Bankruptcy Case 09-53598-jl Overview: "In Berry, KY, Steven Prather filed for Chapter 7 bankruptcy in 11.12.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2010."
Steven Prather — Kentucky, 09-53598-jl


ᐅ Rebecca Pugh, Kentucky

Address: 2286 KY Highway 3004 Berry, KY 41003

Brief Overview of Bankruptcy Case 12-51362-jms: "Berry, KY resident Rebecca Pugh's 2012-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 6, 2012."
Rebecca Pugh — Kentucky, 12-51362


ᐅ Rebecca L Reese, Kentucky

Address: 3481 Ky Highway 1032 E Berry, KY 41003-8810

Bankruptcy Case 16-51148-grs Summary: "In Berry, KY, Rebecca L Reese filed for Chapter 7 bankruptcy in Jun 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2016."
Rebecca L Reese — Kentucky, 16-51148


ᐅ Trudy Tod Sosbe, Kentucky

Address: 1814 Robinson Renaker Rd Berry, KY 41003

Brief Overview of Bankruptcy Case 13-52220-tnw: "Berry, KY resident Trudy Tod Sosbe's 09/12/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-17."
Trudy Tod Sosbe — Kentucky, 13-52220


ᐅ Mary Jo Stacey, Kentucky

Address: 6398 KY Highway 1054 S Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 12-52578-tnw: "Mary Jo Stacey's bankruptcy, initiated in October 2012 and concluded by 01/08/2013 in Berry, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Jo Stacey — Kentucky, 12-52578


ᐅ Mark Anthony Sumpter, Kentucky

Address: 2869 Ky Highway 1054 S Berry, KY 41003-8949

Brief Overview of Bankruptcy Case 16-50364-grs: "In Berry, KY, Mark Anthony Sumpter filed for Chapter 7 bankruptcy in 03/02/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Mark Anthony Sumpter — Kentucky, 16-50364


ᐅ Teresa Dawn Sumpter, Kentucky

Address: 2869 Ky Highway 1054 S Berry, KY 41003-8949

Concise Description of Bankruptcy Case 16-50364-grs7: "In Berry, KY, Teresa Dawn Sumpter filed for Chapter 7 bankruptcy in 2016-03-02. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2016."
Teresa Dawn Sumpter — Kentucky, 16-50364


ᐅ Tera Beth Sweetland, Kentucky

Address: 3140 Crooked Creek Rd Berry, KY 41003

Brief Overview of Bankruptcy Case 12-22173-tnw: "The bankruptcy record of Tera Beth Sweetland from Berry, KY, shows a Chapter 7 case filed in Nov 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2013."
Tera Beth Sweetland — Kentucky, 12-22173


ᐅ Clinton Thacker, Kentucky

Address: 176 Blakes Ln Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 10-50083-jms: "In a Chapter 7 bankruptcy case, Clinton Thacker from Berry, KY, saw his proceedings start in Jan 14, 2010 and complete by 04/20/2010, involving asset liquidation."
Clinton Thacker — Kentucky, 10-50083


ᐅ Tiana Michelle Tumey, Kentucky

Address: 322 E Main St Berry, KY 41003

Bankruptcy Case 12-50849-jms Summary: "Tiana Michelle Tumey's bankruptcy, initiated in 03/28/2012 and concluded by Jul 14, 2012 in Berry, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiana Michelle Tumey — Kentucky, 12-50849


ᐅ Wesley Wade, Kentucky

Address: 460 Falmouth Sunrise Rd Berry, KY 41003

Concise Description of Bankruptcy Case 09-53921-jms7: "The bankruptcy filing by Wesley Wade, undertaken in Dec 10, 2009 in Berry, KY under Chapter 7, concluded with discharge in 03.16.2010 after liquidating assets."
Wesley Wade — Kentucky, 09-53921


ᐅ Raymond Whalen, Kentucky

Address: 429 Bowman Mill Rd Berry, KY 41003

Snapshot of U.S. Bankruptcy Proceeding Case 10-51826-tnw: "The case of Raymond Whalen in Berry, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Whalen — Kentucky, 10-51826