personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Bernstadt, 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 Kathy Allen, Kentucky

Address: 88 Cawood Rd East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 10-60557-jms: "Kathy Allen's Chapter 7 bankruptcy, filed in East Bernstadt, KY in April 2010, led to asset liquidation, with the case closing in July 2010."
Kathy Allen — Kentucky, 10-60557


ᐅ Sherman Allen, Kentucky

Address: PO Box 793 East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 13-60391-grs7: "In a Chapter 7 bankruptcy case, Sherman Allen from East Bernstadt, KY, saw his proceedings start in 2013-03-18 and complete by 2013-06-22, involving asset liquidation."
Sherman Allen — Kentucky, 13-60391


ᐅ Gary Cooper Bailey, Kentucky

Address: PO Box 689 East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 12-60482-jms7: "The case of Gary Cooper Bailey in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Cooper Bailey — Kentucky, 12-60482


ᐅ Jr John Baker, Kentucky

Address: PO Box 1046 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 10-60272-jms: "In a Chapter 7 bankruptcy case, Jr John Baker from East Bernstadt, KY, saw their proceedings start in February 24, 2010 and complete by May 2010, involving asset liquidation."
Jr John Baker — Kentucky, 10-60272


ᐅ Krystal Baker, Kentucky

Address: 2358 E Highway 1376 East Bernstadt, KY 40729

Bankruptcy Case 10-60537-jms Summary: "East Bernstadt, KY resident Krystal Baker's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 17, 2010."
Krystal Baker — Kentucky, 10-60537


ᐅ Larry Dean Ball, Kentucky

Address: 1883 Highway 578 East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 11-60546-jms7: "In a Chapter 7 bankruptcy case, Larry Dean Ball from East Bernstadt, KY, saw his proceedings start in April 2011 and complete by 2011-07-30, involving asset liquidation."
Larry Dean Ball — Kentucky, 11-60546


ᐅ James Walter Barnes, Kentucky

Address: 1009 Old Hare Rd East Bernstadt, KY 40729

Bankruptcy Case 12-60051-jms Summary: "James Walter Barnes's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 2012-01-20, led to asset liquidation, with the case closing in May 7, 2012."
James Walter Barnes — Kentucky, 12-60051


ᐅ Rose Mary Boggs, Kentucky

Address: 2449 Highway 3434 East Bernstadt, KY 40729-6365

Brief Overview of Bankruptcy Case 15-60981-grs: "The bankruptcy record of Rose Mary Boggs from East Bernstadt, KY, shows a Chapter 7 case filed in 2015-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2015."
Rose Mary Boggs — Kentucky, 15-60981


ᐅ Jr William E Bohinski, Kentucky

Address: 1181 Littontown Rd East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 13-60348-grs: "Jr William E Bohinski's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 2013-03-11, led to asset liquidation, with the case closing in Jun 15, 2013."
Jr William E Bohinski — Kentucky, 13-60348


ᐅ Scott Bohinski, Kentucky

Address: 1131 Little Arthur Ridge Rd East Bernstadt, KY 40729

Bankruptcy Case 10-60355-jms Summary: "Scott Bohinski's bankruptcy, initiated in 03.05.2010 and concluded by 2010-06-21 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Bohinski — Kentucky, 10-60355


ᐅ Charles Ray Bowling, Kentucky

Address: 236 Highway 490 East Bernstadt, KY 40729-6114

Brief Overview of Bankruptcy Case 16-60135-grs: "Charles Ray Bowling's Chapter 7 bankruptcy, filed in East Bernstadt, KY in February 2016, led to asset liquidation, with the case closing in May 18, 2016."
Charles Ray Bowling — Kentucky, 16-60135


ᐅ Anita Browning, Kentucky

Address: 4161 Mount Zion Rd East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 09-61646-jms7: "In a Chapter 7 bankruptcy case, Anita Browning from East Bernstadt, KY, saw her proceedings start in 10/15/2009 and complete by 01/19/2010, involving asset liquidation."
Anita Browning — Kentucky, 09-61646


ᐅ Brenda Burkhart, Kentucky

Address: 356 River Hill Church Rd East Bernstadt, KY 40729-7520

Bankruptcy Case 15-60790-grs Summary: "The bankruptcy filing by Brenda Burkhart, undertaken in Jun 22, 2015 in East Bernstadt, KY under Chapter 7, concluded with discharge in September 20, 2015 after liquidating assets."
Brenda Burkhart — Kentucky, 15-60790


ᐅ Johnny Burkhart, Kentucky

Address: 356 River Hill Church Rd East Bernstadt, KY 40729-7520

Brief Overview of Bankruptcy Case 15-60790-grs: "The case of Johnny Burkhart in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Burkhart — Kentucky, 15-60790


ᐅ Hammack Betty Lou Burns, Kentucky

Address: 2585 Hazel Patch Rd East Bernstadt, KY 40729-7946

Bankruptcy Case 15-60777-grs Summary: "Hammack Betty Lou Burns's bankruptcy, initiated in June 18, 2015 and concluded by Sep 16, 2015 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hammack Betty Lou Burns — Kentucky, 15-60777


ᐅ Andrea M Casteel, Kentucky

Address: 624 W Highway 3094 East Bernstadt, KY 40729

Bankruptcy Case 13-61556-grs Overview: "In East Bernstadt, KY, Andrea M Casteel filed for Chapter 7 bankruptcy in 12/05/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2014."
Andrea M Casteel — Kentucky, 13-61556


ᐅ Jerry Eugene Chesnut, Kentucky

Address: 1204 Highway 1394 East Bernstadt, KY 40729

Bankruptcy Case 13-60434-grs Overview: "Jerry Eugene Chesnut's bankruptcy, initiated in Mar 26, 2013 and concluded by 06/30/2013 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Eugene Chesnut — Kentucky, 13-60434


ᐅ Donna Chinn, Kentucky

Address: 632 E Highway 1376 East Bernstadt, KY 40729

Bankruptcy Case 10-60730-jms Summary: "In East Bernstadt, KY, Donna Chinn filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Donna Chinn — Kentucky, 10-60730


ᐅ Lois J Collett, Kentucky

Address: 2083 Highway 3434 East Bernstadt, KY 40729-6360

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60969-grs: "In a Chapter 7 bankruptcy case, Lois J Collett from East Bernstadt, KY, saw her proceedings start in 2014-08-13 and complete by 2014-11-11, involving asset liquidation."
Lois J Collett — Kentucky, 2014-60969


ᐅ Levi Cooper, Kentucky

Address: 504 Rocky Branch Rd East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 12-60207-jms: "The bankruptcy filing by Levi Cooper, undertaken in 02/23/2012 in East Bernstadt, KY under Chapter 7, concluded with discharge in 06.10.2012 after liquidating assets."
Levi Cooper — Kentucky, 12-60207


ᐅ Kimberly Corder, Kentucky

Address: 1824 Victory Rd East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 10-61134-jms7: "Kimberly Corder's bankruptcy, initiated in 07.20.2010 and concluded by 11/05/2010 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Corder — Kentucky, 10-61134


ᐅ Joseph Cornelius, Kentucky

Address: 2493 Mount Zion Rd East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 09-61659-jms: "Joseph Cornelius's bankruptcy, initiated in October 16, 2009 and concluded by 01/20/2010 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Cornelius — Kentucky, 09-61659


ᐅ Margie Cunagin, Kentucky

Address: PO Box 605 East Bernstadt, KY 40729-0605

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60909-grs: "East Bernstadt, KY resident Margie Cunagin's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Margie Cunagin — Kentucky, 2014-60909


ᐅ Elizabeth Jane Davis, Kentucky

Address: 10429 Highway 490 East Bernstadt, KY 40729-7724

Bankruptcy Case 2014-60468-grs Summary: "East Bernstadt, KY resident Elizabeth Jane Davis's 04.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2014."
Elizabeth Jane Davis — Kentucky, 2014-60468


ᐅ Charles Dotson, Kentucky

Address: 1544 Highway 490 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 10-60928-jms: "Charles Dotson's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 06/11/2010, led to asset liquidation, with the case closing in 09.27.2010."
Charles Dotson — Kentucky, 10-60928


ᐅ Zachary Daniel Duncan, Kentucky

Address: 99 Kev Rd East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 11-61305-jms: "The case of Zachary Daniel Duncan in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Daniel Duncan — Kentucky, 11-61305


ᐅ Jenny B Durham, Kentucky

Address: PO Box 303 East Bernstadt, KY 40729-0303

Bankruptcy Case 16-60513-grs Summary: "In East Bernstadt, KY, Jenny B Durham filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Jenny B Durham — Kentucky, 16-60513


ᐅ Paul Edward Elza, Kentucky

Address: 442 W Highway 3094 East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 12-60612-jms: "Paul Edward Elza's bankruptcy, initiated in May 2012 and concluded by 08/26/2012 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Edward Elza — Kentucky, 12-60612


ᐅ Brenda Sue Evans, Kentucky

Address: 6815 Highway 490 East Bernstadt, KY 40729-7146

Bankruptcy Case 16-60838-grs Summary: "In a Chapter 7 bankruptcy case, Brenda Sue Evans from East Bernstadt, KY, saw her proceedings start in 2016-07-08 and complete by October 6, 2016, involving asset liquidation."
Brenda Sue Evans — Kentucky, 16-60838


ᐅ Marvin Evans, Kentucky

Address: 6815 Highway 490 East Bernstadt, KY 40729-7146

Concise Description of Bankruptcy Case 16-60838-grs7: "Marvin Evans's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 07/08/2016, led to asset liquidation, with the case closing in 10.06.2016."
Marvin Evans — Kentucky, 16-60838


ᐅ Bobby Ray Feltner, Kentucky

Address: 1415 Highway 3434 East Bernstadt, KY 40729-6265

Concise Description of Bankruptcy Case 14-60574-grs7: "The case of Bobby Ray Feltner in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby Ray Feltner — Kentucky, 14-60574


ᐅ Joyce Fields, Kentucky

Address: PO Box 90 East Bernstadt, KY 40729-0090

Brief Overview of Bankruptcy Case 16-60795-grs: "Joyce Fields's bankruptcy, initiated in 2016-06-28 and concluded by September 26, 2016 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Fields — Kentucky, 16-60795


ᐅ Villa Eileen Fletcher, Kentucky

Address: PO Box 89 East Bernstadt, KY 40729-0089

Brief Overview of Bankruptcy Case 2014-60878-grs: "Villa Eileen Fletcher's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 07.25.2014, led to asset liquidation, with the case closing in 10.23.2014."
Villa Eileen Fletcher — Kentucky, 2014-60878


ᐅ Max Dwayne Fletcher, Kentucky

Address: 2100 Farris Jones Rd East Bernstadt, KY 40729-6435

Brief Overview of Bankruptcy Case 14-60350-grs: "The bankruptcy record of Max Dwayne Fletcher from East Bernstadt, KY, shows a Chapter 7 case filed in Mar 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-15."
Max Dwayne Fletcher — Kentucky, 14-60350


ᐅ Andrew Fotopoulos, Kentucky

Address: 1571 W Highway 1376 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 10-60274-jms: "Andrew Fotopoulos's Chapter 7 bankruptcy, filed in East Bernstadt, KY in February 2010, led to asset liquidation, with the case closing in May 31, 2010."
Andrew Fotopoulos — Kentucky, 10-60274


ᐅ David Frisby, Kentucky

Address: 70 Ray Johnson Rd East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 13-61201-grs: "The bankruptcy filing by David Frisby, undertaken in 2013-09-20 in East Bernstadt, KY under Chapter 7, concluded with discharge in Dec 25, 2013 after liquidating assets."
David Frisby — Kentucky, 13-61201


ᐅ Larry Frye, Kentucky

Address: 87 Lake View Rd East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 10-61859-jms: "The bankruptcy record of Larry Frye from East Bernstadt, KY, shows a Chapter 7 case filed in Dec 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/02/2011."
Larry Frye — Kentucky, 10-61859


ᐅ Sharon D Gault, Kentucky

Address: 468 W Highway 3094 East Bernstadt, KY 40729-6105

Bankruptcy Case 16-60450-grs Summary: "In East Bernstadt, KY, Sharon D Gault filed for Chapter 7 bankruptcy in Apr 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/19/2016."
Sharon D Gault — Kentucky, 16-60450


ᐅ David Roger Gibbs, Kentucky

Address: 71 Canyon Park Rd East Bernstadt, KY 40729-6512

Brief Overview of Bankruptcy Case 16-60528-grs: "The bankruptcy filing by David Roger Gibbs, undertaken in Apr 30, 2016 in East Bernstadt, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
David Roger Gibbs — Kentucky, 16-60528


ᐅ Tammy Jean Gibbs, Kentucky

Address: 71 Canyon Park Rd East Bernstadt, KY 40729-6512

Snapshot of U.S. Bankruptcy Proceeding Case 16-60528-grs: "In a Chapter 7 bankruptcy case, Tammy Jean Gibbs from East Bernstadt, KY, saw her proceedings start in 2016-04-30 and complete by July 2016, involving asset liquidation."
Tammy Jean Gibbs — Kentucky, 16-60528


ᐅ James Earl Gibson, Kentucky

Address: PO Box 609 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 11-60953-jms: "The bankruptcy filing by James Earl Gibson, undertaken in 07/08/2011 in East Bernstadt, KY under Chapter 7, concluded with discharge in 10/24/2011 after liquidating assets."
James Earl Gibson — Kentucky, 11-60953


ᐅ Buster William Grubb, Kentucky

Address: 166 Walter Eversole Rd East Bernstadt, KY 40729-6800

Bankruptcy Case 14-60163-grs Summary: "The case of Buster William Grubb in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Buster William Grubb — Kentucky, 14-60163


ᐅ Jerry W Hampton, Kentucky

Address: 66 Rosewood Ln East Bernstadt, KY 40729

Bankruptcy Case 11-60100-jms Summary: "The bankruptcy record of Jerry W Hampton from East Bernstadt, KY, shows a Chapter 7 case filed in 01/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-27."
Jerry W Hampton — Kentucky, 11-60100


ᐅ Theresa Ann Harris, Kentucky

Address: 2712 Highway 490 East Bernstadt, KY 40729

Bankruptcy Case 11-60779-jms Overview: "In East Bernstadt, KY, Theresa Ann Harris filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Theresa Ann Harris — Kentucky, 11-60779


ᐅ Johnnie Harris, Kentucky

Address: 334 Lake View Rd East Bernstadt, KY 40729-6553

Brief Overview of Bankruptcy Case 16-60013-grs: "Johnnie Harris's Chapter 7 bankruptcy, filed in East Bernstadt, KY in January 10, 2016, led to asset liquidation, with the case closing in 2016-04-09."
Johnnie Harris — Kentucky, 16-60013


ᐅ Jeffery Michael Harris, Kentucky

Address: 211 Mount Zion Rd East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 11-61666-jms: "The case of Jeffery Michael Harris in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Michael Harris — Kentucky, 11-61666


ᐅ Gladys Harris, Kentucky

Address: 334 Lake View Rd East Bernstadt, KY 40729-6553

Concise Description of Bankruptcy Case 16-60013-grs7: "In a Chapter 7 bankruptcy case, Gladys Harris from East Bernstadt, KY, saw her proceedings start in January 2016 and complete by April 9, 2016, involving asset liquidation."
Gladys Harris — Kentucky, 16-60013


ᐅ Ola Mae Helton, Kentucky

Address: 275 Little Arthur Ridge Rd East Bernstadt, KY 40729-6926

Brief Overview of Bankruptcy Case 16-60633-grs: "In East Bernstadt, KY, Ola Mae Helton filed for Chapter 7 bankruptcy in 05.24.2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2016."
Ola Mae Helton — Kentucky, 16-60633


ᐅ Kenneth Lee Henson, Kentucky

Address: 1417 Patton Rd East Bernstadt, KY 40729

Bankruptcy Case 11-60590-jms Summary: "Kenneth Lee Henson's bankruptcy, initiated in Apr 22, 2011 and concluded by Aug 8, 2011 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lee Henson — Kentucky, 11-60590


ᐅ Glenn Henson, Kentucky

Address: 528 Salenas Ln East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 09-61792-jms: "In East Bernstadt, KY, Glenn Henson filed for Chapter 7 bankruptcy in November 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Glenn Henson — Kentucky, 09-61792


ᐅ Steven D Hillard, Kentucky

Address: 904 Littontown Rd East Bernstadt, KY 40729-6170

Concise Description of Bankruptcy Case 14-60127-grs7: "East Bernstadt, KY resident Steven D Hillard's 02.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-07."
Steven D Hillard — Kentucky, 14-60127


ᐅ Melissa Ann Houston, Kentucky

Address: 321 Murray Cemetery Rd East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 11-61221-jms7: "The case of Melissa Ann Houston in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Ann Houston — Kentucky, 11-61221


ᐅ Clayton Everett Howard, Kentucky

Address: 2075 Winding Blade Rd East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 11-60058-jms: "In East Bernstadt, KY, Clayton Everett Howard filed for Chapter 7 bankruptcy in 2011-01-19. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2011."
Clayton Everett Howard — Kentucky, 11-60058


ᐅ Statler Hundley, Kentucky

Address: 333 Miller Ln East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 10-61782-jms: "The case of Statler Hundley in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Statler Hundley — Kentucky, 10-61782


ᐅ Williams Armps Hurley, Kentucky

Address: 1090 Mount Zion Rd East Bernstadt, KY 40729

Bankruptcy Case 12-60863-grs Overview: "The bankruptcy record of Williams Armps Hurley from East Bernstadt, KY, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Williams Armps Hurley — Kentucky, 12-60863


ᐅ Dillard Johnson, Kentucky

Address: 1480 Highway 490 East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 10-61070-jms7: "The bankruptcy filing by Dillard Johnson, undertaken in July 6, 2010 in East Bernstadt, KY under Chapter 7, concluded with discharge in Oct 22, 2010 after liquidating assets."
Dillard Johnson — Kentucky, 10-61070


ᐅ Holland Maxine Jones, Kentucky

Address: 192 Norwood Dr East Bernstadt, KY 40729

Bankruptcy Case 10-60859-jms Summary: "The bankruptcy record of Holland Maxine Jones from East Bernstadt, KY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Holland Maxine Jones — Kentucky, 10-60859


ᐅ Daniel Joseph, Kentucky

Address: 1804 Victory Greenmount Rd East Bernstadt, KY 40729-7270

Bankruptcy Case 15-60424-grs Summary: "Daniel Joseph's bankruptcy, initiated in April 2015 and concluded by 2015-07-01 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Joseph — Kentucky, 15-60424


ᐅ Ethel Carol Joseph, Kentucky

Address: 1804 Victory Greenmount Rd East Bernstadt, KY 40729-7270

Bankruptcy Case 15-60424-grs Summary: "The case of Ethel Carol Joseph in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel Carol Joseph — Kentucky, 15-60424


ᐅ Tessa Justice, Kentucky

Address: 180 Evans Chapel Rd East Bernstadt, KY 40729-7301

Brief Overview of Bankruptcy Case 15-60136-grs: "The bankruptcy record of Tessa Justice from East Bernstadt, KY, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2015."
Tessa Justice — Kentucky, 15-60136


ᐅ William J Landry, Kentucky

Address: 1462 Patton Rd East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 13-61178-grs: "William J Landry's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 09/16/2013, led to asset liquidation, with the case closing in Dec 21, 2013."
William J Landry — Kentucky, 13-61178


ᐅ Scarlet Elaine Ledington, Kentucky

Address: 47 Saint Johns Rd East Bernstadt, KY 40729-6132

Bankruptcy Case 14-60141-grs Summary: "The case of Scarlet Elaine Ledington in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scarlet Elaine Ledington — Kentucky, 14-60141


ᐅ James A Lockaby, Kentucky

Address: 2222 Highway 490 East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 11-60619-jms7: "The bankruptcy record of James A Lockaby from East Bernstadt, KY, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
James A Lockaby — Kentucky, 11-60619


ᐅ Arlie Lovins, Kentucky

Address: PO Box 850 East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 09-61685-jms7: "Arlie Lovins's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 2009-10-23, led to asset liquidation, with the case closing in January 2010."
Arlie Lovins — Kentucky, 09-61685


ᐅ Tammy Louise Lovins, Kentucky

Address: PO Box 850 East Bernstadt, KY 40729-0850

Concise Description of Bankruptcy Case 15-61313-grs7: "In East Bernstadt, KY, Tammy Louise Lovins filed for Chapter 7 bankruptcy in October 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2016."
Tammy Louise Lovins — Kentucky, 15-61313


ᐅ Edward Lee Markham, Kentucky

Address: 232 Money Rd East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 13-60539-grs: "The case of Edward Lee Markham in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Lee Markham — Kentucky, 13-60539


ᐅ Anthony Shane Martin, Kentucky

Address: 499 Jackson Rd East Bernstadt, KY 40729

Bankruptcy Case 12-60594-jms Overview: "In East Bernstadt, KY, Anthony Shane Martin filed for Chapter 7 bankruptcy in 2012-05-07. This case, involving liquidating assets to pay off debts, was resolved by Aug 23, 2012."
Anthony Shane Martin — Kentucky, 12-60594


ᐅ Terry Dewey Mcclure, Kentucky

Address: 133 Orchard Rd East Bernstadt, KY 40729

Bankruptcy Case 13-60724-grs Summary: "The bankruptcy record of Terry Dewey Mcclure from East Bernstadt, KY, shows a Chapter 7 case filed in 05/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Terry Dewey Mcclure — Kentucky, 13-60724


ᐅ Danny Keith Mccowan, Kentucky

Address: 8774 Highway 490 East Bernstadt, KY 40729-7707

Bankruptcy Case 16-61056-grs Summary: "East Bernstadt, KY resident Danny Keith Mccowan's August 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-11-20."
Danny Keith Mccowan — Kentucky, 16-61056


ᐅ Virginia Lou Mccowan, Kentucky

Address: 8774 Highway 490 East Bernstadt, KY 40729-7707

Bankruptcy Case 16-61056-grs Summary: "In a Chapter 7 bankruptcy case, Virginia Lou Mccowan from East Bernstadt, KY, saw her proceedings start in 2016-08-22 and complete by 2016-11-20, involving asset liquidation."
Virginia Lou Mccowan — Kentucky, 16-61056


ᐅ Wilma Mcdowell, Kentucky

Address: 224 Jackson Rd East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 10-61289-jms7: "Wilma Mcdowell's bankruptcy, initiated in 2010-08-18 and concluded by 12/04/2010 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilma Mcdowell — Kentucky, 10-61289


ᐅ Latasha Mcpeek, Kentucky

Address: 1407 Highway 3434 East Bernstadt, KY 40729

Bankruptcy Case 10-60352-jms Overview: "The bankruptcy record of Latasha Mcpeek from East Bernstadt, KY, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Latasha Mcpeek — Kentucky, 10-60352


ᐅ Samuel Lee Mcpeek, Kentucky

Address: 1415 Highway 3434 East Bernstadt, KY 40729-6265

Snapshot of U.S. Bankruptcy Proceeding Case 16-60844-grs: "The bankruptcy record of Samuel Lee Mcpeek from East Bernstadt, KY, shows a Chapter 7 case filed in 07.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2016."
Samuel Lee Mcpeek — Kentucky, 16-60844


ᐅ Glenn Mcqueen, Kentucky

Address: 1846 Victory Rd East Bernstadt, KY 40729-7254

Bankruptcy Case 15-60816-grs Overview: "The bankruptcy filing by Glenn Mcqueen, undertaken in June 29, 2015 in East Bernstadt, KY under Chapter 7, concluded with discharge in September 27, 2015 after liquidating assets."
Glenn Mcqueen — Kentucky, 15-60816


ᐅ Marilyn Mcqueen, Kentucky

Address: 1846 Victory Rd East Bernstadt, KY 40729-7254

Brief Overview of Bankruptcy Case 15-60816-grs: "East Bernstadt, KY resident Marilyn Mcqueen's June 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2015."
Marilyn Mcqueen — Kentucky, 15-60816


ᐅ Nancy Mcqueen, Kentucky

Address: PO Box 807 East Bernstadt, KY 40729

Bankruptcy Case 10-60007-jms Summary: "The case of Nancy Mcqueen in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Mcqueen — Kentucky, 10-60007


ᐅ Louis Mercado, Kentucky

Address: 224 Norwood Dr East Bernstadt, KY 40729

Bankruptcy Case 09-61826-jms Summary: "Louis Mercado's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 11.06.2009, led to asset liquidation, with the case closing in 2010-02-10."
Louis Mercado — Kentucky, 09-61826


ᐅ Bryan Moore, Kentucky

Address: 135 Patton Spur East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 09-61135-jms7: "The bankruptcy filing by Bryan Moore, undertaken in 2009-07-28 in East Bernstadt, KY under Chapter 7, concluded with discharge in January 12, 2010 after liquidating assets."
Bryan Moore — Kentucky, 09-61135


ᐅ Paul Joseph Moss, Kentucky

Address: 638 Dollie Miller Rd East Bernstadt, KY 40729-6406

Bankruptcy Case 16-60096-grs Overview: "In a Chapter 7 bankruptcy case, Paul Joseph Moss from East Bernstadt, KY, saw their proceedings start in February 9, 2016 and complete by May 9, 2016, involving asset liquidation."
Paul Joseph Moss — Kentucky, 16-60096


ᐅ Michael Douglas Mounce, Kentucky

Address: 30 Game Cock Rd East Bernstadt, KY 40729-6852

Snapshot of U.S. Bankruptcy Proceeding Case 14-61413-grs: "East Bernstadt, KY resident Michael Douglas Mounce's 11/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2015."
Michael Douglas Mounce — Kentucky, 14-61413


ᐅ Tammy Renae Mounce, Kentucky

Address: 30 Game Cock Rd East Bernstadt, KY 40729-6852

Bankruptcy Case 14-61413-grs Summary: "The bankruptcy filing by Tammy Renae Mounce, undertaken in 11.26.2014 in East Bernstadt, KY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Tammy Renae Mounce — Kentucky, 14-61413


ᐅ Gary Lee Murray, Kentucky

Address: PO Box 367 East Bernstadt, KY 40729-0367

Concise Description of Bankruptcy Case 14-60086-grs7: "The case of Gary Lee Murray in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Lee Murray — Kentucky, 14-60086


ᐅ Jerry W Nantz, Kentucky

Address: 608 Watt Nantz Rd East Bernstadt, KY 40729-7761

Snapshot of U.S. Bankruptcy Proceeding Case 07-61133-grs: "Nov 18, 2007 marked the beginning of Jerry W Nantz's Chapter 13 bankruptcy in East Bernstadt, KY, entailing a structured repayment schedule, completed by 11/20/2012."
Jerry W Nantz — Kentucky, 07-61133


ᐅ Linda Gail Napier, Kentucky

Address: 6178 Highway 490 East Bernstadt, KY 40729

Bankruptcy Case 13-60227-grs Overview: "The bankruptcy record of Linda Gail Napier from East Bernstadt, KY, shows a Chapter 7 case filed in Feb 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Linda Gail Napier — Kentucky, 13-60227


ᐅ James Napier, Kentucky

Address: 431 H Kirby Rd East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 13-60617-grs7: "The bankruptcy record of James Napier from East Bernstadt, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-04."
James Napier — Kentucky, 13-60617


ᐅ Leah Michele Napier, Kentucky

Address: 541 River Hill Rd East Bernstadt, KY 40729-7515

Bankruptcy Case 16-60018-grs Overview: "In a Chapter 7 bankruptcy case, Leah Michele Napier from East Bernstadt, KY, saw her proceedings start in January 2016 and complete by 04/11/2016, involving asset liquidation."
Leah Michele Napier — Kentucky, 16-60018


ᐅ Paul Overbay, Kentucky

Address: PO Box 913 East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 09-61750-jms: "In a Chapter 7 bankruptcy case, Paul Overbay from East Bernstadt, KY, saw their proceedings start in 10/30/2009 and complete by 2010-02-03, involving asset liquidation."
Paul Overbay — Kentucky, 09-61750


ᐅ Estella Owens, Kentucky

Address: 2347 Farris Jones Rd East Bernstadt, KY 40729

Bankruptcy Case 10-61071-jms Overview: "Estella Owens's Chapter 7 bankruptcy, filed in East Bernstadt, KY in July 6, 2010, led to asset liquidation, with the case closing in 10.22.2010."
Estella Owens — Kentucky, 10-61071


ᐅ Sondra Gayle Parker, Kentucky

Address: 3799 N US Highway 25 East Bernstadt, KY 40729-6145

Brief Overview of Bankruptcy Case 15-60295-grs: "The bankruptcy record of Sondra Gayle Parker from East Bernstadt, KY, shows a Chapter 7 case filed in March 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2015."
Sondra Gayle Parker — Kentucky, 15-60295


ᐅ Debbie Parker, Kentucky

Address: 711 Hensley Rd East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 11-61681-jms: "The bankruptcy record of Debbie Parker from East Bernstadt, KY, shows a Chapter 7 case filed in 12.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2012."
Debbie Parker — Kentucky, 11-61681


ᐅ Austin Parker, Kentucky

Address: PO Box 556 East Bernstadt, KY 40729

Bankruptcy Case 09-61671-jms Overview: "In East Bernstadt, KY, Austin Parker filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Austin Parker — Kentucky, 09-61671


ᐅ Ii Eddie Parsley, Kentucky

Address: 321 Murray Cemetery Rd East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 10-60269-jms7: "Ii Eddie Parsley's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 2010-02-24, led to asset liquidation, with the case closing in May 31, 2010."
Ii Eddie Parsley — Kentucky, 10-60269


ᐅ Veronica Pennington, Kentucky

Address: 33 Matthews Ln East Bernstadt, KY 40729-6281

Bankruptcy Case 16-60080-grs Summary: "In a Chapter 7 bankruptcy case, Veronica Pennington from East Bernstadt, KY, saw her proceedings start in 2016-02-05 and complete by 05/05/2016, involving asset liquidation."
Veronica Pennington — Kentucky, 16-60080


ᐅ Jason L Pennington, Kentucky

Address: 1990 Victory Rd East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 11-60239-jms: "In East Bernstadt, KY, Jason L Pennington filed for Chapter 7 bankruptcy in February 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2011."
Jason L Pennington — Kentucky, 11-60239


ᐅ Tabitha Marie Phelps, Kentucky

Address: 130 Thurman Robinson Ln East Bernstadt, KY 40729-7552

Snapshot of U.S. Bankruptcy Proceeding Case 14-61172-grs: "In East Bernstadt, KY, Tabitha Marie Phelps filed for Chapter 7 bankruptcy in 2014-10-01. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2014."
Tabitha Marie Phelps — Kentucky, 14-61172


ᐅ Christopher Dean Pitman, Kentucky

Address: 149 Pitman Rd East Bernstadt, KY 40729-6697

Bankruptcy Case 14-60213-grs Summary: "In East Bernstadt, KY, Christopher Dean Pitman filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-22."
Christopher Dean Pitman — Kentucky, 14-60213


ᐅ Jerry Lee Poynter, Kentucky

Address: 114 Hellard Rd East Bernstadt, KY 40729

Bankruptcy Case 13-60078-grs Overview: "The case of Jerry Lee Poynter in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Lee Poynter — Kentucky, 13-60078


ᐅ Bobby Dean Radford, Kentucky

Address: PO Box 775 East Bernstadt, KY 40729-0775

Bankruptcy Case 16-60301-grs Overview: "East Bernstadt, KY resident Bobby Dean Radford's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Bobby Dean Radford — Kentucky, 16-60301


ᐅ Keesha C Radford, Kentucky

Address: PO Box 775 East Bernstadt, KY 40729-0775

Concise Description of Bankruptcy Case 16-60301-grs7: "In East Bernstadt, KY, Keesha C Radford filed for Chapter 7 bankruptcy in 03/18/2016. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2016."
Keesha C Radford — Kentucky, 16-60301


ᐅ Hilary Beth Rasnick, Kentucky

Address: 63 E Highway 1376 East Bernstadt, KY 40729-6312

Snapshot of U.S. Bankruptcy Proceeding Case 15-60652-grs: "The case of Hilary Beth Rasnick in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilary Beth Rasnick — Kentucky, 15-60652