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 Kenneth Michael Wayne Rasnick, Kentucky

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

Concise Description of Bankruptcy Case 15-60652-grs7: "Kenneth Michael Wayne Rasnick's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 2015-05-22, led to asset liquidation, with the case closing in August 2015."
Kenneth Michael Wayne Rasnick — Kentucky, 15-60652


ᐅ Samuel Reid, Kentucky

Address: PO Box 713 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 10-60036-jms: "The bankruptcy record of Samuel Reid from East Bernstadt, KY, shows a Chapter 7 case filed in 01/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2010."
Samuel Reid — Kentucky, 10-60036


ᐅ Donald Wayne Reynolds, Kentucky

Address: 2660 W Highway 1376 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 11-60051-jms: "The case of Donald Wayne Reynolds in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Wayne Reynolds — Kentucky, 11-60051


ᐅ Anthony Wayne Reynolds, Kentucky

Address: 356 Littontown Rd East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 13-60237-grs7: "In East Bernstadt, KY, Anthony Wayne Reynolds filed for Chapter 7 bankruptcy in 02.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-27."
Anthony Wayne Reynolds — Kentucky, 13-60237


ᐅ Regina Lyn Reynolds, Kentucky

Address: 545 Murray Cemetery Rd East Bernstadt, KY 40729-7072

Bankruptcy Case 14-60272-grs Overview: "In a Chapter 7 bankruptcy case, Regina Lyn Reynolds from East Bernstadt, KY, saw her proceedings start in 03.01.2014 and complete by 2014-05-30, involving asset liquidation."
Regina Lyn Reynolds — Kentucky, 14-60272


ᐅ Dawn Michelle Ritchie, Kentucky

Address: 5999 Highway 490 East Bernstadt, KY 40729-7135

Concise Description of Bankruptcy Case 16-60381-grs7: "The bankruptcy record of Dawn Michelle Ritchie from East Bernstadt, KY, shows a Chapter 7 case filed in Mar 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Dawn Michelle Ritchie — Kentucky, 16-60381


ᐅ Donna Lynn Robinson, Kentucky

Address: 223 E Branch Rd East Bernstadt, KY 40729

Bankruptcy Case 12-60145-jms Summary: "The bankruptcy filing by Donna Lynn Robinson, undertaken in February 2012 in East Bernstadt, KY under Chapter 7, concluded with discharge in 2012-05-28 after liquidating assets."
Donna Lynn Robinson — Kentucky, 12-60145


ᐅ Carlos Robinson, Kentucky

Address: 115 Douglas Ln East Bernstadt, KY 40729

Bankruptcy Case 13-61044-grs Overview: "Carlos Robinson's bankruptcy, initiated in August 14, 2013 and concluded by 2013-11-18 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Robinson — Kentucky, 13-61044


ᐅ Travis Ross, Kentucky

Address: 48 Rainbow Dr East Bernstadt, KY 40729-6129

Concise Description of Bankruptcy Case 14-60093-grs7: "In a Chapter 7 bankruptcy case, Travis Ross from East Bernstadt, KY, saw his proceedings start in January 2014 and complete by 2014-04-28, involving asset liquidation."
Travis Ross — Kentucky, 14-60093


ᐅ Michael Rush, Kentucky

Address: 2319 E Highway 30 East Bernstadt, KY 40729

Bankruptcy Case 13-61102-grs Summary: "Michael Rush's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 2013-08-27, led to asset liquidation, with the case closing in Dec 1, 2013."
Michael Rush — Kentucky, 13-61102


ᐅ James D Saylor, Kentucky

Address: 994 Dollie Miller Rd East Bernstadt, KY 40729-6408

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61082-grs: "The case of James D Saylor in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Saylor — Kentucky, 2014-61082


ᐅ Julie A Saylor, Kentucky

Address: 994 Dollie Miller Rd East Bernstadt, KY 40729-6408

Bankruptcy Case 14-61082-grs Summary: "East Bernstadt, KY resident Julie A Saylor's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Julie A Saylor — Kentucky, 14-61082


ᐅ Timothy E Simpson, Kentucky

Address: 2146 W Highway 1376 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 11-60791-jms: "The bankruptcy record of Timothy E Simpson from East Bernstadt, KY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16."
Timothy E Simpson — Kentucky, 11-60791


ᐅ Polly J Sizemore, Kentucky

Address: 3265 N US Highway 25 East Bernstadt, KY 40729-6140

Brief Overview of Bankruptcy Case 15-61243-grs: "The case of Polly J Sizemore in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Polly J Sizemore — Kentucky, 15-61243


ᐅ Steven W Sizemore, Kentucky

Address: 3265 N US Highway 25 East Bernstadt, KY 40729-6140

Brief Overview of Bankruptcy Case 15-61243-grs: "In East Bernstadt, KY, Steven W Sizemore filed for Chapter 7 bankruptcy in 10.08.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2016."
Steven W Sizemore — Kentucky, 15-61243


ᐅ Jonathan Sizemore, Kentucky

Address: 5139 N US Highway 25 East Bernstadt, KY 40729

Bankruptcy Case 10-61231-jms Summary: "The bankruptcy record of Jonathan Sizemore from East Bernstadt, KY, shows a Chapter 7 case filed in 08.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2010."
Jonathan Sizemore — Kentucky, 10-61231


ᐅ Brandon Sawyers Smith, Kentucky

Address: 545 Murray Cemetery Rd East Bernstadt, KY 40729-7072

Concise Description of Bankruptcy Case 14-60273-grs7: "Brandon Sawyers Smith's bankruptcy, initiated in 2014-03-01 and concluded by 2014-05-30 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Sawyers Smith — Kentucky, 14-60273


ᐅ Robert Smith, Kentucky

Address: 120 Parker Creek Rd East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 10-61461-jms7: "Robert Smith's bankruptcy, initiated in 2010-09-21 and concluded by 2011-01-07 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Smith — Kentucky, 10-61461


ᐅ Alta Marcella Smith, Kentucky

Address: 2828 W Highway 1376 East Bernstadt, KY 40729-6921

Bankruptcy Case 15-60403-grs Summary: "Alta Marcella Smith's bankruptcy, initiated in March 30, 2015 and concluded by 2015-06-28 in East Bernstadt, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alta Marcella Smith — Kentucky, 15-60403


ᐅ Catrina Dawn Smith, Kentucky

Address: PO Box 928 East Bernstadt, KY 40729-0928

Bankruptcy Case 14-61326-grs Summary: "East Bernstadt, KY resident Catrina Dawn Smith's 11/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-04."
Catrina Dawn Smith — Kentucky, 14-61326


ᐅ Jason Smith, Kentucky

Address: 7004 Highway 490 East Bernstadt, KY 40729

Concise Description of Bankruptcy Case 10-60808-jms7: "The case of Jason Smith in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Smith — Kentucky, 10-60808


ᐅ Mahan Smith, Kentucky

Address: 7004 Highway 490 East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 10-60054-jms: "The bankruptcy record of Mahan Smith from East Bernstadt, KY, shows a Chapter 7 case filed in January 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2010."
Mahan Smith — Kentucky, 10-60054


ᐅ Clarence Robert Smith, Kentucky

Address: 2828 W Highway 1376 East Bernstadt, KY 40729-6921

Concise Description of Bankruptcy Case 15-60403-grs7: "The bankruptcy record of Clarence Robert Smith from East Bernstadt, KY, shows a Chapter 7 case filed in Mar 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Clarence Robert Smith — Kentucky, 15-60403


ᐅ Kathy Jean Southard, Kentucky

Address: 60 Little County Rd East Bernstadt, KY 40729-7069

Bankruptcy Case 16-60935-grs Summary: "Kathy Jean Southard's Chapter 7 bankruptcy, filed in East Bernstadt, KY in July 29, 2016, led to asset liquidation, with the case closing in 10/27/2016."
Kathy Jean Southard — Kentucky, 16-60935


ᐅ Billy Joe Southard, Kentucky

Address: 2186 Highway 490 East Bernstadt, KY 40729-6811

Concise Description of Bankruptcy Case 2014-60997-grs7: "The bankruptcy filing by Billy Joe Southard, undertaken in 08.19.2014 in East Bernstadt, KY under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Billy Joe Southard — Kentucky, 2014-60997


ᐅ Toni Sparks, Kentucky

Address: 670 Filter Plant Rd East Bernstadt, KY 40729-6609

Snapshot of U.S. Bankruptcy Proceeding Case 14-61412-grs: "East Bernstadt, KY resident Toni Sparks's November 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Toni Sparks — Kentucky, 14-61412


ᐅ Timothy Stewart, Kentucky

Address: 97 L Karr Rd East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 10-60705-jms: "The bankruptcy filing by Timothy Stewart, undertaken in April 30, 2010 in East Bernstadt, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Timothy Stewart — Kentucky, 10-60705


ᐅ Christopher Todd Stokes, Kentucky

Address: PO Box 85 East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 11-60774-jms: "In East Bernstadt, KY, Christopher Todd Stokes filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2011."
Christopher Todd Stokes — Kentucky, 11-60774


ᐅ Joshua Ben Sturgill, Kentucky

Address: 3393 Winding Blade Rd East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 13-60904-grs: "East Bernstadt, KY resident Joshua Ben Sturgill's 07/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-19."
Joshua Ben Sturgill — Kentucky, 13-60904


ᐅ Heather Tabor, Kentucky

Address: 55 Coyote Path East Bernstadt, KY 40729-6528

Bankruptcy Case 15-60017-grs Summary: "East Bernstadt, KY resident Heather Tabor's 01.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2015."
Heather Tabor — Kentucky, 15-60017


ᐅ Larry Dale Tabor, Kentucky

Address: 55 Coyote Path East Bernstadt, KY 40729-6528

Concise Description of Bankruptcy Case 2014-60613-grs7: "In a Chapter 7 bankruptcy case, Larry Dale Tabor from East Bernstadt, KY, saw his proceedings start in 2014-05-21 and complete by August 2014, involving asset liquidation."
Larry Dale Tabor — Kentucky, 2014-60613


ᐅ Daisy Bacas Taylor, Kentucky

Address: PO Box 763 East Bernstadt, KY 40729-0763

Snapshot of U.S. Bankruptcy Proceeding Case 14-61308-grs: "In East Bernstadt, KY, Daisy Bacas Taylor filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Daisy Bacas Taylor — Kentucky, 14-61308


ᐅ Kenneth Aaron Taylor, Kentucky

Address: PO Box 763 East Bernstadt, KY 40729-0763

Bankruptcy Case 14-61308-grs Overview: "The case of Kenneth Aaron Taylor in East Bernstadt, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Aaron Taylor — Kentucky, 14-61308


ᐅ Christine Trieschman, Kentucky

Address: PO Box 1081 East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 13-60907-grs: "Christine Trieschman's Chapter 7 bankruptcy, filed in East Bernstadt, KY in 2013-07-16, led to asset liquidation, with the case closing in October 2013."
Christine Trieschman — Kentucky, 13-60907


ᐅ Nancy Marie Vaughn, Kentucky

Address: PO Box 517 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 13-61497-grs: "In East Bernstadt, KY, Nancy Marie Vaughn filed for Chapter 7 bankruptcy in November 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-25."
Nancy Marie Vaughn — Kentucky, 13-61497


ᐅ Earl Wagers, Kentucky

Address: 31 Laurel Branch Rd East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 13-61445-grs: "The bankruptcy record of Earl Wagers from East Bernstadt, KY, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2014."
Earl Wagers — Kentucky, 13-61445


ᐅ Angela Walker, Kentucky

Address: 2083 Highway 3434 East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 10-60989-jms: "In a Chapter 7 bankruptcy case, Angela Walker from East Bernstadt, KY, saw her proceedings start in Jun 18, 2010 and complete by 10/04/2010, involving asset liquidation."
Angela Walker — Kentucky, 10-60989


ᐅ Lawrence E Walls, Kentucky

Address: 3163 Highway 490 East Bernstadt, KY 40729

Brief Overview of Bankruptcy Case 13-61084-grs: "The bankruptcy filing by Lawrence E Walls, undertaken in 2013-08-22 in East Bernstadt, KY under Chapter 7, concluded with discharge in November 26, 2013 after liquidating assets."
Lawrence E Walls — Kentucky, 13-61084


ᐅ William W Wilder, Kentucky

Address: 659 Little Arthur Ridge Rd East Bernstadt, KY 40729

Bankruptcy Case 11-60738-jms Summary: "East Bernstadt, KY resident William W Wilder's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/05/2011."
William W Wilder — Kentucky, 11-60738


ᐅ Jacqueline Nicole Wilson, Kentucky

Address: 79 E B. Gross Road East Bernstadt, KY 40729

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60517-grs: "The bankruptcy filing by Jacqueline Nicole Wilson, undertaken in 2014-04-28 in East Bernstadt, KY under Chapter 7, concluded with discharge in July 27, 2014 after liquidating assets."
Jacqueline Nicole Wilson — Kentucky, 2014-60517