personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Albany, 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 Shawn A Abston, Kentucky

Address: 4467 Old Burkesville Rd Albany, KY 42602

Concise Description of Bankruptcy Case 12-110957: "In a Chapter 7 bankruptcy case, Shawn A Abston from Albany, KY, saw their proceedings start in August 8, 2012 and complete by 2012-11-24, involving asset liquidation."
Shawn A Abston — Kentucky, 12-11095


ᐅ Jack Albertson, Kentucky

Address: 200 Harvest St Apt E2 Albany, KY 42602

Concise Description of Bankruptcy Case 10-114677: "In a Chapter 7 bankruptcy case, Jack Albertson from Albany, KY, saw their proceedings start in 09.22.2010 and complete by January 2011, involving asset liquidation."
Jack Albertson — Kentucky, 10-11467


ᐅ Ronald K Albertson, Kentucky

Address: 1787 Cave Spring Rd Albany, KY 42602

Concise Description of Bankruptcy Case 12-105527: "Ronald K Albertson's bankruptcy, initiated in April 2012 and concluded by 2012-08-04 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald K Albertson — Kentucky, 12-10552


ᐅ Todd D Anderson, Kentucky

Address: 6547 Ida Rd Albany, KY 42602

Bankruptcy Case 11-11577 Overview: "Todd D Anderson's bankruptcy, initiated in 10/27/2011 and concluded by Feb 12, 2012 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd D Anderson — Kentucky, 11-11577


ᐅ Mary Annette Antle, Kentucky

Address: 312 Bradley Rd Albany, KY 42602-8653

Bankruptcy Case 2014-10769-jal Overview: "In a Chapter 7 bankruptcy case, Mary Annette Antle from Albany, KY, saw her proceedings start in 2014-07-21 and complete by 2014-10-19, involving asset liquidation."
Mary Annette Antle — Kentucky, 2014-10769


ᐅ David Dewayne Antle, Kentucky

Address: 312 Bradley Rd Albany, KY 42602-8653

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10769-jal: "David Dewayne Antle's bankruptcy, initiated in Jul 21, 2014 and concluded by October 2014 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Dewayne Antle — Kentucky, 2014-10769


ᐅ Sr Vernon Arnold, Kentucky

Address: 630 Level Six Rd Albany, KY 42602

Concise Description of Bankruptcy Case 2:10-bk-072187: "In a Chapter 7 bankruptcy case, Sr Vernon Arnold from Albany, KY, saw his proceedings start in Jul 12, 2010 and complete by 10/28/2010, involving asset liquidation."
Sr Vernon Arnold — Kentucky, 2:10-bk-07218


ᐅ Josh D Asberry, Kentucky

Address: 1039 Huntersville Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 13-10510-jal: "Josh D Asberry's bankruptcy, initiated in April 24, 2013 and concluded by July 2013 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josh D Asberry — Kentucky, 13-10510


ᐅ Kimberly Asberry, Kentucky

Address: 3150 Ky Highway 829 Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 13-11496-jal: "In a Chapter 7 bankruptcy case, Kimberly Asberry from Albany, KY, saw her proceedings start in 12/12/2013 and complete by 03/18/2014, involving asset liquidation."
Kimberly Asberry — Kentucky, 13-11496


ᐅ Rhonda Asher, Kentucky

Address: 45 Fox Den Rd Albany, KY 42602

Bankruptcy Case 10-11253 Summary: "In a Chapter 7 bankruptcy case, Rhonda Asher from Albany, KY, saw her proceedings start in 2010-08-13 and complete by 11/29/2010, involving asset liquidation."
Rhonda Asher — Kentucky, 10-11253


ᐅ Stanley L Asher, Kentucky

Address: 55 Lakeview Dr Albany, KY 42602

Brief Overview of Bankruptcy Case 13-10970-jal: "Stanley L Asher's Chapter 7 bankruptcy, filed in Albany, KY in August 8, 2013, led to asset liquidation, with the case closing in 11.12.2013."
Stanley L Asher — Kentucky, 13-10970


ᐅ Vicky Gail Avery, Kentucky

Address: 401 E Clear St Albany, KY 42602

Bankruptcy Case 13-10691-jal Summary: "In a Chapter 7 bankruptcy case, Vicky Gail Avery from Albany, KY, saw her proceedings start in May 2013 and complete by September 4, 2013, involving asset liquidation."
Vicky Gail Avery — Kentucky, 13-10691


ᐅ Billy J Barnett, Kentucky

Address: 2069 Martha Stockton Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 13-10618-jal: "The case of Billy J Barnett in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy J Barnett — Kentucky, 13-10618


ᐅ David N Beasley, Kentucky

Address: PO Box 1001 Albany, KY 42602

Bankruptcy Case 13-10145 Summary: "David N Beasley's bankruptcy, initiated in 02.14.2013 and concluded by May 2013 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David N Beasley — Kentucky, 13-10145


ᐅ Johnny Keith Bell, Kentucky

Address: 404 Denney Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 11-10153: "In a Chapter 7 bankruptcy case, Johnny Keith Bell from Albany, KY, saw their proceedings start in 02/04/2011 and complete by 05.18.2011, involving asset liquidation."
Johnny Keith Bell — Kentucky, 11-10153


ᐅ Jr William Blake, Kentucky

Address: 2335 Denney Rd Albany, KY 42602

Bankruptcy Case 10-10686 Summary: "The bankruptcy filing by Jr William Blake, undertaken in Apr 30, 2010 in Albany, KY under Chapter 7, concluded with discharge in 2010-08-16 after liquidating assets."
Jr William Blake — Kentucky, 10-10686


ᐅ Jordan Chad Boils, Kentucky

Address: 377 Five Springs Church Rd Albany, KY 42602

Bankruptcy Case 12-10306 Summary: "The case of Jordan Chad Boils in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Chad Boils — Kentucky, 12-10306


ᐅ Sandy J Boils, Kentucky

Address: 942 Hay Rd Albany, KY 42602-5206

Snapshot of U.S. Bankruptcy Proceeding Case 15-11205-jal: "Albany, KY resident Sandy J Boils's Dec 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Sandy J Boils — Kentucky, 15-11205


ᐅ Daniel Boston, Kentucky

Address: 2166 Bald Rock Rd Albany, KY 42602

Bankruptcy Case 10-11313 Overview: "The case of Daniel Boston in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Boston — Kentucky, 10-11313


ᐅ David A Braswell, Kentucky

Address: 232 E Albertson Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 13-10771-jal: "In Albany, KY, David A Braswell filed for Chapter 7 bankruptcy in June 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
David A Braswell — Kentucky, 13-10771


ᐅ Leonard M Braswell, Kentucky

Address: 185 Cartwright Cemetery Loop Albany, KY 42602

Bankruptcy Case 13-10537-jal Summary: "Leonard M Braswell's Chapter 7 bankruptcy, filed in Albany, KY in 04/30/2013, led to asset liquidation, with the case closing in 2013-08-04."
Leonard M Braswell — Kentucky, 13-10537


ᐅ Russell Bridgeman, Kentucky

Address: 919 Rainbow Dr Albany, KY 42602

Bankruptcy Case 13-11430-jal Summary: "Albany, KY resident Russell Bridgeman's Nov 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Russell Bridgeman — Kentucky, 13-11430


ᐅ Keith C Bristol, Kentucky

Address: 1809 Wolf River Dock Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 12-10760: "In Albany, KY, Keith C Bristol filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-16."
Keith C Bristol — Kentucky, 12-10760


ᐅ Stevie Brown, Kentucky

Address: 1005 Huntersville Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 10-10759: "The case of Stevie Brown in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stevie Brown — Kentucky, 10-10759


ᐅ Kenneth Brown, Kentucky

Address: 780 Davis Rd Albany, KY 42602

Concise Description of Bankruptcy Case 11-110537: "Kenneth Brown's Chapter 7 bankruptcy, filed in Albany, KY in 2011-07-11, led to asset liquidation, with the case closing in 2011-10-27."
Kenneth Brown — Kentucky, 11-11053


ᐅ Stuart Lynn Brown, Kentucky

Address: 107 Boss Brown Rd Albany, KY 42602-4701

Snapshot of U.S. Bankruptcy Proceeding Case 14-11292-jal: "Albany, KY resident Stuart Lynn Brown's 12.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-19."
Stuart Lynn Brown — Kentucky, 14-11292


ᐅ Joshua T Burchett, Kentucky

Address: 941 Wisdom Dock Rd Albany, KY 42602-7609

Snapshot of U.S. Bankruptcy Proceeding Case 16-10564-jal: "The case of Joshua T Burchett in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua T Burchett — Kentucky, 16-10564


ᐅ Kenny R Burchett, Kentucky

Address: 23 Penny Ln Albany, KY 42602

Bankruptcy Case 11-10274 Summary: "The case of Kenny R Burchett in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny R Burchett — Kentucky, 11-10274


ᐅ Marilyn Lee Byers, Kentucky

Address: 437 Carmel Ln Albany, KY 42602-6676

Snapshot of U.S. Bankruptcy Proceeding Case 14-11212-jal: "The bankruptcy record of Marilyn Lee Byers from Albany, KY, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Marilyn Lee Byers — Kentucky, 14-11212


ᐅ Obie Weldon Byers, Kentucky

Address: 437 Carmel Ln Albany, KY 42602-6676

Bankruptcy Case 14-11212-jal Summary: "The bankruptcy filing by Obie Weldon Byers, undertaken in 11/21/2014 in Albany, KY under Chapter 7, concluded with discharge in 02.19.2015 after liquidating assets."
Obie Weldon Byers — Kentucky, 14-11212


ᐅ J P Byrd, Kentucky

Address: 808 High St Albany, KY 42602

Bankruptcy Case 12-11454 Overview: "In a Chapter 7 bankruptcy case, J P Byrd from Albany, KY, saw their proceedings start in 10.30.2012 and complete by February 3, 2013, involving asset liquidation."
J P Byrd — Kentucky, 12-11454


ᐅ Sandra Capps, Kentucky

Address: 4319 Wolf River Dock Rd Albany, KY 42602

Bankruptcy Case 13-10506-jal Overview: "In a Chapter 7 bankruptcy case, Sandra Capps from Albany, KY, saw her proceedings start in 2013-04-24 and complete by 2013-07-29, involving asset liquidation."
Sandra Capps — Kentucky, 13-10506


ᐅ Timmy Catron, Kentucky

Address: PO Box 813 Albany, KY 42602

Bankruptcy Case 09-12053 Summary: "In a Chapter 7 bankruptcy case, Timmy Catron from Albany, KY, saw his proceedings start in 2009-11-30 and complete by 03/06/2010, involving asset liquidation."
Timmy Catron — Kentucky, 09-12053


ᐅ Nicholas Emmott Claborn, Kentucky

Address: 336 Ewing Branch Rd Albany, KY 42602

Bankruptcy Case 11-10348 Overview: "In a Chapter 7 bankruptcy case, Nicholas Emmott Claborn from Albany, KY, saw his proceedings start in Mar 9, 2011 and complete by 06/25/2011, involving asset liquidation."
Nicholas Emmott Claborn — Kentucky, 11-10348


ᐅ Philip R Clunie, Kentucky

Address: PO Box 287 Albany, KY 42602

Bankruptcy Case 13-11212-jal Overview: "The case of Philip R Clunie in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip R Clunie — Kentucky, 13-11212


ᐅ Brenda Lou Coffey, Kentucky

Address: PO Box 586 Albany, KY 42602-0586

Bankruptcy Case 15-10675-jal Summary: "Brenda Lou Coffey's bankruptcy, initiated in 2015-07-06 and concluded by 10/04/2015 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Lou Coffey — Kentucky, 15-10675


ᐅ Vernon M Cole, Kentucky

Address: 246 Martin Cross Rd Albany, KY 42602-5068

Bankruptcy Case 15-10359-jal Summary: "The bankruptcy record of Vernon M Cole from Albany, KY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2015."
Vernon M Cole — Kentucky, 15-10359


ᐅ Ricky Coleman, Kentucky

Address: 1721 State Line Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 10-11386: "Ricky Coleman's Chapter 7 bankruptcy, filed in Albany, KY in 2010-09-08, led to asset liquidation, with the case closing in 2010-12-25."
Ricky Coleman — Kentucky, 10-11386


ᐅ Tommy Burgess Cooksey, Kentucky

Address: 808 Liberty Ln Albany, KY 42602-1012

Concise Description of Bankruptcy Case 16-10366-jal7: "In Albany, KY, Tommy Burgess Cooksey filed for Chapter 7 bankruptcy in 04/19/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Tommy Burgess Cooksey — Kentucky, 16-10366


ᐅ Thomas Lloyd Cornwell, Kentucky

Address: 839 Churntop Rd Albany, KY 42602-6968

Bankruptcy Case 2014-11017-jal Summary: "Thomas Lloyd Cornwell's bankruptcy, initiated in 2014-09-25 and concluded by 12/24/2014 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Lloyd Cornwell — Kentucky, 2014-11017


ᐅ Debra Lynn Cornwell, Kentucky

Address: 1718 Sugar Valley Rd Albany, KY 42602-7832

Concise Description of Bankruptcy Case 14-11017-jal7: "Debra Lynn Cornwell's bankruptcy, initiated in 09.25.2014 and concluded by 12.24.2014 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lynn Cornwell — Kentucky, 14-11017


ᐅ Mark Allen Craft, Kentucky

Address: PO Box 226 Albany, KY 42602

Bankruptcy Case 13-10512-jal Summary: "Mark Allen Craft's bankruptcy, initiated in 04/24/2013 and concluded by 2013-07-29 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Craft — Kentucky, 13-10512


ᐅ James Dale Murphy Craig, Kentucky

Address: 3185 Burkesville Rd Albany, KY 42602

Bankruptcy Case 12-11305 Overview: "In a Chapter 7 bankruptcy case, James Dale Murphy Craig from Albany, KY, saw her proceedings start in 2012-09-28 and complete by January 2, 2013, involving asset liquidation."
James Dale Murphy Craig — Kentucky, 12-11305


ᐅ Barbara Sue Daniel, Kentucky

Address: 1011 Lynnview Dr Albany, KY 42602

Bankruptcy Case 12-11044 Summary: "The bankruptcy filing by Barbara Sue Daniel, undertaken in July 2012 in Albany, KY under Chapter 7, concluded with discharge in 2012-11-12 after liquidating assets."
Barbara Sue Daniel — Kentucky, 12-11044


ᐅ Nathan Lynn Daniel, Kentucky

Address: 17 Horseshoe Bend Rd Albany, KY 42602

Bankruptcy Case 12-10516 Overview: "The bankruptcy record of Nathan Lynn Daniel from Albany, KY, shows a Chapter 7 case filed in Apr 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2012."
Nathan Lynn Daniel — Kentucky, 12-10516


ᐅ David Neal Davis, Kentucky

Address: 568 Level Five Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 11-20031-tnw: "David Neal Davis's Chapter 7 bankruptcy, filed in Albany, KY in January 2011, led to asset liquidation, with the case closing in 2011-04-25."
David Neal Davis — Kentucky, 11-20031


ᐅ Robbie A Davis, Kentucky

Address: 318 J B Burchett Rd Albany, KY 42602

Bankruptcy Case 13-10787-jal Summary: "In a Chapter 7 bankruptcy case, Robbie A Davis from Albany, KY, saw their proceedings start in 06.26.2013 and complete by Sep 30, 2013, involving asset liquidation."
Robbie A Davis — Kentucky, 13-10787


ᐅ Jeremy Derryberry, Kentucky

Address: 478 Wisdom Dock Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 09-11909: "In a Chapter 7 bankruptcy case, Jeremy Derryberry from Albany, KY, saw his proceedings start in October 31, 2009 and complete by 02/04/2010, involving asset liquidation."
Jeremy Derryberry — Kentucky, 09-11909


ᐅ Wanda Dicken, Kentucky

Address: 40 Conner Ridge Rd Albany, KY 42602

Bankruptcy Case 10-11306 Summary: "In a Chapter 7 bankruptcy case, Wanda Dicken from Albany, KY, saw her proceedings start in August 24, 2010 and complete by December 10, 2010, involving asset liquidation."
Wanda Dicken — Kentucky, 10-11306


ᐅ Loretta Dickerson, Kentucky

Address: 10429 N Highway 127 Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 10-11385: "The case of Loretta Dickerson in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Dickerson — Kentucky, 10-11385


ᐅ Charley Duvall, Kentucky

Address: 224 Horseshoe Bend Rd Albany, KY 42602

Concise Description of Bankruptcy Case 10-104647: "The bankruptcy record of Charley Duvall from Albany, KY, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2010."
Charley Duvall — Kentucky, 10-10464


ᐅ Sandra Duvall, Kentucky

Address: 368 Dalton St Albany, KY 42602-1171

Bankruptcy Case 08-10372 Overview: "Sandra Duvall's Albany, KY bankruptcy under Chapter 13 in 2008-03-13 led to a structured repayment plan, successfully discharged in June 6, 2013."
Sandra Duvall — Kentucky, 08-10372


ᐅ Gary J Ferrill, Kentucky

Address: 1350 Huntersville Rd Albany, KY 42602

Bankruptcy Case 11-11150 Overview: "The bankruptcy filing by Gary J Ferrill, undertaken in 07.26.2011 in Albany, KY under Chapter 7, concluded with discharge in 11.11.2011 after liquidating assets."
Gary J Ferrill — Kentucky, 11-11150


ᐅ Mitzi Ann Flowers, Kentucky

Address: PO Box 501 Albany, KY 42602-0501

Concise Description of Bankruptcy Case 16-10270-jal7: "Mitzi Ann Flowers's bankruptcy, initiated in March 2016 and concluded by June 22, 2016 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitzi Ann Flowers — Kentucky, 16-10270


ᐅ Krista Leann Foust, Kentucky

Address: 140 Nautical Dr Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 13-11413-jal: "In Albany, KY, Krista Leann Foust filed for Chapter 7 bankruptcy in Nov 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2014."
Krista Leann Foust — Kentucky, 13-11413


ᐅ Michael D Foutch, Kentucky

Address: 45 Fox Den Rd Albany, KY 42602-9321

Bankruptcy Case 2014-10719-jal Summary: "Albany, KY resident Michael D Foutch's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Michael D Foutch — Kentucky, 2014-10719


ᐅ Adam Garrett, Kentucky

Address: 703 Hopkins St Albany, KY 42602

Bankruptcy Case 13-10498-jal Overview: "Albany, KY resident Adam Garrett's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Adam Garrett — Kentucky, 13-10498


ᐅ Mark D Gibson, Kentucky

Address: 1064 Wolf River Dock Rd Albany, KY 42602-5908

Bankruptcy Case 2014-11002-jal Overview: "In a Chapter 7 bankruptcy case, Mark D Gibson from Albany, KY, saw their proceedings start in 2014-09-21 and complete by 2014-12-20, involving asset liquidation."
Mark D Gibson — Kentucky, 2014-11002


ᐅ Timothy C Gibson, Kentucky

Address: 5930 Duvall Valley Rd Albany, KY 42602

Concise Description of Bankruptcy Case 13-103687: "The bankruptcy record of Timothy C Gibson from Albany, KY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Timothy C Gibson — Kentucky, 13-10368


ᐅ Amy D Gibson, Kentucky

Address: 1064 Wolf River Dock Rd Albany, KY 42602-5908

Brief Overview of Bankruptcy Case 14-11002-jal: "The case of Amy D Gibson in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy D Gibson — Kentucky, 14-11002


ᐅ Jimmy Paul Gilbert, Kentucky

Address: 26 Lozano Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 13-11438-jal: "The bankruptcy filing by Jimmy Paul Gilbert, undertaken in Nov 26, 2013 in Albany, KY under Chapter 7, concluded with discharge in Mar 2, 2014 after liquidating assets."
Jimmy Paul Gilbert — Kentucky, 13-11438


ᐅ Scottie Glidewell, Kentucky

Address: 385 Butler Ridge Rd Albany, KY 42602-5436

Bankruptcy Case 15-10362-jal Overview: "Scottie Glidewell's Chapter 7 bankruptcy, filed in Albany, KY in Apr 10, 2015, led to asset liquidation, with the case closing in Jul 9, 2015."
Scottie Glidewell — Kentucky, 15-10362


ᐅ Eric C Goodan, Kentucky

Address: 308 Butler Ridge Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 12-11582: "The bankruptcy record of Eric C Goodan from Albany, KY, shows a Chapter 7 case filed in 11.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-04."
Eric C Goodan — Kentucky, 12-11582


ᐅ Shelby Graham, Kentucky

Address: 1375 Groce Gibson Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 10-11573: "The bankruptcy record of Shelby Graham from Albany, KY, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Shelby Graham — Kentucky, 10-11573


ᐅ Ernest Wesley Hardin, Kentucky

Address: 2880 Letter Oak Rd Albany, KY 42602

Bankruptcy Case 13-11016-jal Summary: "In Albany, KY, Ernest Wesley Hardin filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2013."
Ernest Wesley Hardin — Kentucky, 13-11016


ᐅ Ashley Hardin, Kentucky

Address: 319 Miller Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 10-11180: "In Albany, KY, Ashley Hardin filed for Chapter 7 bankruptcy in July 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.14.2010."
Ashley Hardin — Kentucky, 10-11180


ᐅ Derek John Harlan, Kentucky

Address: 205 S Cross St Albany, KY 42602

Bankruptcy Case 13-10895-jal Summary: "In Albany, KY, Derek John Harlan filed for Chapter 7 bankruptcy in Jul 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-27."
Derek John Harlan — Kentucky, 13-10895


ᐅ Elizabeth Ann Hewett, Kentucky

Address: 183 Lakeshore Dr Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 13-30554: "The bankruptcy filing by Elizabeth Ann Hewett, undertaken in Feb 14, 2013 in Albany, KY under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Elizabeth Ann Hewett — Kentucky, 13-30554


ᐅ Kathy M Holsapple, Kentucky

Address: 1885 Willis Creek Rd Albany, KY 42602

Bankruptcy Case 11-11269 Overview: "Kathy M Holsapple's Chapter 7 bankruptcy, filed in Albany, KY in 08/18/2011, led to asset liquidation, with the case closing in 2011-12-04."
Kathy M Holsapple — Kentucky, 11-11269


ᐅ Shawnee Lee Huffman, Kentucky

Address: 689 Circle Rd Albany, KY 42602-6958

Bankruptcy Case 15-11161-jal Overview: "The case of Shawnee Lee Huffman in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawnee Lee Huffman — Kentucky, 15-11161


ᐅ Jason Hughes, Kentucky

Address: 998 Jones Mill Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 11-10895: "In a Chapter 7 bankruptcy case, Jason Hughes from Albany, KY, saw their proceedings start in June 7, 2011 and complete by 2011-09-23, involving asset liquidation."
Jason Hughes — Kentucky, 11-10895


ᐅ David Jarvis, Kentucky

Address: 1277 KY Highway 90 E Albany, KY 42602

Concise Description of Bankruptcy Case 10-111607: "In Albany, KY, David Jarvis filed for Chapter 7 bankruptcy in Jul 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2010."
David Jarvis — Kentucky, 10-11160


ᐅ Marvin Johnson, Kentucky

Address: 37 Central Union Rd Albany, KY 42602

Bankruptcy Case 10-10861 Summary: "Marvin Johnson's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-13 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Johnson — Kentucky, 10-10861


ᐅ Connie Knippenberg, Kentucky

Address: 481 Pine Grove Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 10-11218: "Albany, KY resident Connie Knippenberg's 08/06/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2010."
Connie Knippenberg — Kentucky, 10-11218


ᐅ Kenneth Kuykendall, Kentucky

Address: 21 Jacobs Way Spur Albany, KY 42602

Bankruptcy Case 10-10358 Overview: "The bankruptcy filing by Kenneth Kuykendall, undertaken in 2010-03-07 in Albany, KY under Chapter 7, concluded with discharge in June 23, 2010 after liquidating assets."
Kenneth Kuykendall — Kentucky, 10-10358


ᐅ Linda L Lee, Kentucky

Address: 214 E Cumberland St Apt 7 Albany, KY 42602-1264

Snapshot of U.S. Bankruptcy Proceeding Case 15-10565-jal: "The case of Linda L Lee in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Lee — Kentucky, 15-10565


ᐅ Rebecca L Lowhorn, Kentucky

Address: 177 Horseshoe Bend Rd Albany, KY 42602-8430

Bankruptcy Case 15-11094-jal Summary: "The case of Rebecca L Lowhorn in Albany, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Lowhorn — Kentucky, 15-11094


ᐅ Tammy Lowhorn, Kentucky

Address: 104 George Sloan Rd Albany, KY 42602-6804

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10558-jal: "In Albany, KY, Tammy Lowhorn filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-14."
Tammy Lowhorn — Kentucky, 2014-10558


ᐅ Gayle Marcum, Kentucky

Address: 295 Esthil Rd Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 10-11447: "In a Chapter 7 bankruptcy case, Gayle Marcum from Albany, KY, saw their proceedings start in 09/17/2010 and complete by Jan 3, 2011, involving asset liquidation."
Gayle Marcum — Kentucky, 10-11447


ᐅ Joyce B Martin, Kentucky

Address: 806 Rainbow Dr Albany, KY 42602-1726

Brief Overview of Bankruptcy Case 16-10534-jal: "The bankruptcy record of Joyce B Martin from Albany, KY, shows a Chapter 7 case filed in 2016-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2016."
Joyce B Martin — Kentucky, 16-10534


ᐅ James Mcclintock, Kentucky

Address: 412 Groce Subdivision Rd Albany, KY 42602

Bankruptcy Case 10-10760 Overview: "In a Chapter 7 bankruptcy case, James Mcclintock from Albany, KY, saw their proceedings start in May 11, 2010 and complete by 08.27.2010, involving asset liquidation."
James Mcclintock — Kentucky, 10-10760


ᐅ Terry Edward Mcfall, Kentucky

Address: 3305 Grider Hill Dock Rd Albany, KY 42602

Concise Description of Bankruptcy Case 11-118437: "The bankruptcy record of Terry Edward Mcfall from Albany, KY, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2012."
Terry Edward Mcfall — Kentucky, 11-11843


ᐅ Lanny Reed Mcginnis, Kentucky

Address: 205 Nolan St Albany, KY 42602

Bankruptcy Case 13-11381-jal Overview: "Lanny Reed Mcginnis's Chapter 7 bankruptcy, filed in Albany, KY in November 2013, led to asset liquidation, with the case closing in 2014-02-18."
Lanny Reed Mcginnis — Kentucky, 13-11381


ᐅ David Wayne Mcwhorter, Kentucky

Address: PO Box 546 Albany, KY 42602

Concise Description of Bankruptcy Case 13-100897: "Albany, KY resident David Wayne Mcwhorter's 01.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2013."
David Wayne Mcwhorter — Kentucky, 13-10089


ᐅ Dustin Meadors, Kentucky

Address: 3848 Wisdom Dock Rd Albany, KY 42602

Bankruptcy Case 11-10373 Summary: "In a Chapter 7 bankruptcy case, Dustin Meadors from Albany, KY, saw his proceedings start in 2011-03-11 and complete by June 2011, involving asset liquidation."
Dustin Meadors — Kentucky, 11-10373


ᐅ Emily L Melton, Kentucky

Address: PO Box 574 Albany, KY 42602

Bankruptcy Case 11-11620 Summary: "The bankruptcy filing by Emily L Melton, undertaken in 11.03.2011 in Albany, KY under Chapter 7, concluded with discharge in 2012-02-19 after liquidating assets."
Emily L Melton — Kentucky, 11-11620


ᐅ Beverly Lynn Melton, Kentucky

Address: 80 Dale Hollow Ln Albany, KY 42602-5428

Bankruptcy Case 15-10465-jal Summary: "Beverly Lynn Melton's Chapter 7 bankruptcy, filed in Albany, KY in May 11, 2015, led to asset liquidation, with the case closing in Aug 9, 2015."
Beverly Lynn Melton — Kentucky, 15-10465


ᐅ Billy K Melton, Kentucky

Address: 80 Dale Hollow Ln Albany, KY 42602-5428

Concise Description of Bankruptcy Case 15-10465-jal7: "Billy K Melton's bankruptcy, initiated in 05/11/2015 and concluded by Aug 9, 2015 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy K Melton — Kentucky, 15-10465


ᐅ Danny Dale Melton, Kentucky

Address: 3868 Burkesville Rd Albany, KY 42602

Bankruptcy Case 12-10434 Overview: "Albany, KY resident Danny Dale Melton's 2012-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2012."
Danny Dale Melton — Kentucky, 12-10434


ᐅ Eric D Mercer, Kentucky

Address: 1440 Blue Ridge Rd Albany, KY 42602-4226

Bankruptcy Case 14-11227-jal Summary: "In a Chapter 7 bankruptcy case, Eric D Mercer from Albany, KY, saw their proceedings start in 11/26/2014 and complete by 2015-02-24, involving asset liquidation."
Eric D Mercer — Kentucky, 14-11227


ᐅ Samuel Mims, Kentucky

Address: 5731 KY Highway 90 W Albany, KY 42602

Snapshot of U.S. Bankruptcy Proceeding Case 10-10805: "In a Chapter 7 bankruptcy case, Samuel Mims from Albany, KY, saw his proceedings start in May 19, 2010 and complete by September 4, 2010, involving asset liquidation."
Samuel Mims — Kentucky, 10-10805


ᐅ Kristie Nicole Moreland, Kentucky

Address: 873 Middle Fork Indian Creek Rd Albany, KY 42602

Bankruptcy Case 13-10860-jal Overview: "Kristie Nicole Moreland's Chapter 7 bankruptcy, filed in Albany, KY in 07/16/2013, led to asset liquidation, with the case closing in 2013-10-20."
Kristie Nicole Moreland — Kentucky, 13-10860


ᐅ Johnny Ray Morgan, Kentucky

Address: 926 Shelton Town Rd Albany, KY 42602

Brief Overview of Bankruptcy Case 13-10434-jal: "The bankruptcy record of Johnny Ray Morgan from Albany, KY, shows a Chapter 7 case filed in 04.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2013."
Johnny Ray Morgan — Kentucky, 13-10434


ᐅ Brett W Murphy, Kentucky

Address: 206 Circle Dr Albany, KY 42602-1702

Brief Overview of Bankruptcy Case 16-10061-jal: "Brett W Murphy's bankruptcy, initiated in 2016-01-27 and concluded by 04.26.2016 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett W Murphy — Kentucky, 16-10061


ᐅ Anthony Paul Murphy, Kentucky

Address: PO Box 301 Albany, KY 42602

Bankruptcy Case 13-10513-jal Summary: "In a Chapter 7 bankruptcy case, Anthony Paul Murphy from Albany, KY, saw their proceedings start in April 2013 and complete by Jul 29, 2013, involving asset liquidation."
Anthony Paul Murphy — Kentucky, 13-10513


ᐅ Christopher A Neal, Kentucky

Address: 3525 Greenbriar Rd Albany, KY 42602

Bankruptcy Case 13-10105 Summary: "Christopher A Neal's bankruptcy, initiated in February 1, 2013 and concluded by May 2013 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Neal — Kentucky, 13-10105


ᐅ Shirley A Neal, Kentucky

Address: 849 Jones Mill Rd Albany, KY 42602-7235

Brief Overview of Bankruptcy Case 15-10508-jal: "Albany, KY resident Shirley A Neal's May 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Shirley A Neal — Kentucky, 15-10508


ᐅ Perry Neathery, Kentucky

Address: 243 Logan Dr Albany, KY 42602

Concise Description of Bankruptcy Case 13-10396-jal7: "Perry Neathery's bankruptcy, initiated in 2013-04-03 and concluded by July 2013 in Albany, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry Neathery — Kentucky, 13-10396


ᐅ Carolene New, Kentucky

Address: 1096 Cave Spring Rd Albany, KY 42602

Bankruptcy Case 11-11270 Overview: "Carolene New's Chapter 7 bankruptcy, filed in Albany, KY in Aug 18, 2011, led to asset liquidation, with the case closing in Dec 4, 2011."
Carolene New — Kentucky, 11-11270


ᐅ Jeremy L Newell, Kentucky

Address: PO Box 845 Albany, KY 42602

Bankruptcy Case 11-11007 Overview: "The bankruptcy record of Jeremy L Newell from Albany, KY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Jeremy L Newell — Kentucky, 11-11007