personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Alvaton, 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 Jerry D Adkins, Kentucky

Address: 2450 Claypool Boyce Rd Alvaton, KY 42122

Concise Description of Bankruptcy Case 12-117047: "The case of Jerry D Adkins in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry D Adkins — Kentucky, 12-11704


ᐅ Jayna Adkison, Kentucky

Address: 211 Isbell Rd Alvaton, KY 42122

Bankruptcy Case 13-10999-jal Summary: "Alvaton, KY resident Jayna Adkison's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2013."
Jayna Adkison — Kentucky, 13-10999


ᐅ Kenneth Dale Aldridge, Kentucky

Address: 2859 Boyce Fairview Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 13-11015-jal: "In Alvaton, KY, Kenneth Dale Aldridge filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-23."
Kenneth Dale Aldridge — Kentucky, 13-11015


ᐅ Joseph Ryan Anderson, Kentucky

Address: 246 Whitlock Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 13-10791-jal: "In Alvaton, KY, Joseph Ryan Anderson filed for Chapter 7 bankruptcy in 06.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-01."
Joseph Ryan Anderson — Kentucky, 13-10791


ᐅ Renjit Babu, Kentucky

Address: 3519 Mount Lebanon Church Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 09-11990: "Renjit Babu's Chapter 7 bankruptcy, filed in Alvaton, KY in 2009-11-16, led to asset liquidation, with the case closing in 2010-02-20."
Renjit Babu — Kentucky, 09-11990


ᐅ Tina Marie Baker, Kentucky

Address: 1865 W G Talley Rd Alvaton, KY 42122-8719

Snapshot of U.S. Bankruptcy Proceeding Case 15-10272-jal: "The bankruptcy record of Tina Marie Baker from Alvaton, KY, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Tina Marie Baker — Kentucky, 15-10272


ᐅ Barrett Barnes, Kentucky

Address: 171 Stone Mill Ct Alvaton, KY 42122

Brief Overview of Bankruptcy Case 09-11772: "In Alvaton, KY, Barrett Barnes filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Barrett Barnes — Kentucky, 09-11772


ᐅ Lindsay Ann Benoit, Kentucky

Address: 541 Claypool Boyce Rd Alvaton, KY 42122

Bankruptcy Case 11-10135 Overview: "In Alvaton, KY, Lindsay Ann Benoit filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-19."
Lindsay Ann Benoit — Kentucky, 11-10135


ᐅ Heather I Bolerjack, Kentucky

Address: 5781 Old Scottsville Rd Alvaton, KY 42122

Bankruptcy Case 13-10280 Summary: "Heather I Bolerjack's bankruptcy, initiated in 2013-03-15 and concluded by Jun 19, 2013 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather I Bolerjack — Kentucky, 13-10280


ᐅ Jason A Borowski, Kentucky

Address: 1385 Larmon Mill Rd Alvaton, KY 42122-9525

Bankruptcy Case 15-11121-jal Summary: "The bankruptcy record of Jason A Borowski from Alvaton, KY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2016."
Jason A Borowski — Kentucky, 15-11121


ᐅ Aretta Darlene Boucher, Kentucky

Address: 5901 Old Scottsville Rd Alvaton, KY 42122-9713

Concise Description of Bankruptcy Case 15-10655-jal7: "Aretta Darlene Boucher's Chapter 7 bankruptcy, filed in Alvaton, KY in 2015-06-30, led to asset liquidation, with the case closing in Sep 28, 2015."
Aretta Darlene Boucher — Kentucky, 15-10655


ᐅ Bobby J Boucher, Kentucky

Address: 5901 Old Scottsville Rd Alvaton, KY 42122-9713

Bankruptcy Case 15-10655-jal Overview: "Bobby J Boucher's bankruptcy, initiated in Jun 30, 2015 and concluded by 09.28.2015 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby J Boucher — Kentucky, 15-10655


ᐅ Delphine H Brand, Kentucky

Address: 2806 Dye Ford Rd Alvaton, KY 42122

Bankruptcy Case 12-10562 Overview: "The case of Delphine H Brand in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delphine H Brand — Kentucky, 12-10562


ᐅ John Brawner, Kentucky

Address: PO Box 38 Alvaton, KY 42122

Bankruptcy Case 10-10397 Overview: "Alvaton, KY resident John Brawner's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
John Brawner — Kentucky, 10-10397


ᐅ Cathryn Annell Browning, Kentucky

Address: 4487 Old Scottsville Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 11-10184: "Cathryn Annell Browning's Chapter 7 bankruptcy, filed in Alvaton, KY in 02.10.2011, led to asset liquidation, with the case closing in May 2011."
Cathryn Annell Browning — Kentucky, 11-10184


ᐅ Donna B Byard, Kentucky

Address: 354 Whitlock Rd Alvaton, KY 42122

Bankruptcy Case 13-10620-jal Summary: "In Alvaton, KY, Donna B Byard filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Donna B Byard — Kentucky, 13-10620


ᐅ Jr Tilman Richard Cardwell, Kentucky

Address: 9685 Twin Bridges Rd Alvaton, KY 42122-9534

Concise Description of Bankruptcy Case 14-10479-jal7: "In Alvaton, KY, Jr Tilman Richard Cardwell filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2014."
Jr Tilman Richard Cardwell — Kentucky, 14-10479


ᐅ Tilman Richard Cardwell, Kentucky

Address: 9685 Twin Bridges Rd Alvaton, KY 42122-9534

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10479-jal: "In Alvaton, KY, Tilman Richard Cardwell filed for Chapter 7 bankruptcy in Apr 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Tilman Richard Cardwell — Kentucky, 2014-10479


ᐅ Cynthia L Casto, Kentucky

Address: PO Box 214 Alvaton, KY 42122

Bankruptcy Case 13-10278 Summary: "In a Chapter 7 bankruptcy case, Cynthia L Casto from Alvaton, KY, saw her proceedings start in Mar 15, 2013 and complete by 2013-06-19, involving asset liquidation."
Cynthia L Casto — Kentucky, 13-10278


ᐅ David V Christy, Kentucky

Address: 10503 Woodburn Allen Springs Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 11-11541: "In a Chapter 7 bankruptcy case, David V Christy from Alvaton, KY, saw his proceedings start in October 2011 and complete by Feb 4, 2012, involving asset liquidation."
David V Christy — Kentucky, 11-11541


ᐅ Margaret A Compton, Kentucky

Address: 3044 Dye Ford Rd Alvaton, KY 42122-8663

Brief Overview of Bankruptcy Case 15-11214-jal: "The bankruptcy filing by Margaret A Compton, undertaken in 12/14/2015 in Alvaton, KY under Chapter 7, concluded with discharge in 03/13/2016 after liquidating assets."
Margaret A Compton — Kentucky, 15-11214


ᐅ Nina Sue Compton, Kentucky

Address: 1051 W G Talley Rd Alvaton, KY 42122-8765

Bankruptcy Case 14-10677-jal Summary: "The case of Nina Sue Compton in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina Sue Compton — Kentucky, 14-10677


ᐅ Robert F Drake, Kentucky

Address: 746 Dye Ford Rd Alvaton, KY 42122

Bankruptcy Case 13-10481-jal Summary: "The bankruptcy record of Robert F Drake from Alvaton, KY, shows a Chapter 7 case filed in April 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Robert F Drake — Kentucky, 13-10481


ᐅ Margaret Etta Duncan, Kentucky

Address: 699 Whitlock Rd Apt A1 Alvaton, KY 42122-9585

Snapshot of U.S. Bankruptcy Proceeding Case 15-10856-jal: "In a Chapter 7 bankruptcy case, Margaret Etta Duncan from Alvaton, KY, saw her proceedings start in Aug 25, 2015 and complete by November 2015, involving asset liquidation."
Margaret Etta Duncan — Kentucky, 15-10856


ᐅ Tice S Edwards, Kentucky

Address: 1081 Antioch Church Rd Alvaton, KY 42122-9611

Concise Description of Bankruptcy Case 14-10562-jal7: "The bankruptcy record of Tice S Edwards from Alvaton, KY, shows a Chapter 7 case filed in 05.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-17."
Tice S Edwards — Kentucky, 14-10562


ᐅ Tice S Edwards, Kentucky

Address: 1081 Antioch Church Rd Alvaton, KY 42122-9611

Bankruptcy Case 2014-10562-jal Overview: "The case of Tice S Edwards in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tice S Edwards — Kentucky, 2014-10562


ᐅ Vincent C Elliott, Kentucky

Address: 141 Ivy Farm Ct Alvaton, KY 42122-9691

Bankruptcy Case 08-10502-jal Summary: "April 2008 marked the beginning of Vincent C Elliott's Chapter 13 bankruptcy in Alvaton, KY, entailing a structured repayment schedule, completed by 12.20.2013."
Vincent C Elliott — Kentucky, 08-10502


ᐅ Jr Louis Emert, Kentucky

Address: 265 W G Talley Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 10-11297: "In a Chapter 7 bankruptcy case, Jr Louis Emert from Alvaton, KY, saw their proceedings start in Aug 23, 2010 and complete by 12.09.2010, involving asset liquidation."
Jr Louis Emert — Kentucky, 10-11297


ᐅ Brandi Jean Fischer, Kentucky

Address: 529 Kirby Poe Rd Alvaton, KY 42122-9627

Concise Description of Bankruptcy Case 15-11030-jal7: "The bankruptcy filing by Brandi Jean Fischer, undertaken in 10.14.2015 in Alvaton, KY under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Brandi Jean Fischer — Kentucky, 15-11030


ᐅ Danny M Fite, Kentucky

Address: 3249 Boyce Fairview Rd Alvaton, KY 42122-9616

Concise Description of Bankruptcy Case 14-11196-jal7: "The case of Danny M Fite in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny M Fite — Kentucky, 14-11196


ᐅ April S Gammon, Kentucky

Address: 3131 H E Johnson Rd Alvaton, KY 42122-9630

Brief Overview of Bankruptcy Case 14-11317-jal: "The case of April S Gammon in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April S Gammon — Kentucky, 14-11317


ᐅ David G Gammon, Kentucky

Address: 3131 H E Johnson Rd Alvaton, KY 42122

Concise Description of Bankruptcy Case 13-11295-jal7: "David G Gammon's Chapter 7 bankruptcy, filed in Alvaton, KY in 10/24/2013, led to asset liquidation, with the case closing in 2014-01-28."
David G Gammon — Kentucky, 13-11295


ᐅ Jennifer Birdsong Gardner, Kentucky

Address: 160 Saddlebrook Way Alvaton, KY 42122-9700

Concise Description of Bankruptcy Case 15-10694-jal7: "In Alvaton, KY, Jennifer Birdsong Gardner filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2015."
Jennifer Birdsong Gardner — Kentucky, 15-10694


ᐅ Patrick Ray Gardner, Kentucky

Address: 160 Saddlebrook Way Alvaton, KY 42122-9700

Bankruptcy Case 15-10694-jal Summary: "The bankruptcy filing by Patrick Ray Gardner, undertaken in July 2015 in Alvaton, KY under Chapter 7, concluded with discharge in 10/08/2015 after liquidating assets."
Patrick Ray Gardner — Kentucky, 15-10694


ᐅ Taylor Kent Gregory, Kentucky

Address: 1146 Whitlock Rd Alvaton, KY 42122

Bankruptcy Case 13-10282 Summary: "The case of Taylor Kent Gregory in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taylor Kent Gregory — Kentucky, 13-10282


ᐅ Caleb D Hadden, Kentucky

Address: 395 Kirby Poe Rd Alvaton, KY 42122-7623

Snapshot of U.S. Bankruptcy Proceeding Case 16-10115-jal: "Caleb D Hadden's bankruptcy, initiated in 02/16/2016 and concluded by 05.16.2016 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caleb D Hadden — Kentucky, 16-10115


ᐅ Eva L Harrod, Kentucky

Address: 10246 Woodburn Allen Springs Rd Alvaton, KY 42122-9576

Concise Description of Bankruptcy Case 2014-11038-jal7: "In Alvaton, KY, Eva L Harrod filed for Chapter 7 bankruptcy in 2014-09-29. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2014."
Eva L Harrod — Kentucky, 2014-11038


ᐅ Justin Herod, Kentucky

Address: 1184 Antioch Church Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 10-10733: "Alvaton, KY resident Justin Herod's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Justin Herod — Kentucky, 10-10733


ᐅ Christopher Lee Hughey, Kentucky

Address: 726 Dye Ford Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 12-10617: "The bankruptcy record of Christopher Lee Hughey from Alvaton, KY, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Christopher Lee Hughey — Kentucky, 12-10617


ᐅ John P Kampa, Kentucky

Address: 12123 Alvaton Scottsville Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 12-11356: "John P Kampa's Chapter 7 bankruptcy, filed in Alvaton, KY in October 11, 2012, led to asset liquidation, with the case closing in 01.15.2013."
John P Kampa — Kentucky, 12-11356


ᐅ Sandra Kington, Kentucky

Address: 9095 Old Greenhill Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 10-11578: "The bankruptcy record of Sandra Kington from Alvaton, 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 Jan 19, 2011."
Sandra Kington — Kentucky, 10-11578


ᐅ Nakoa West Kirby, Kentucky

Address: 11337 Leaton Rd Alvaton, KY 42122-9599

Concise Description of Bankruptcy Case 2014-10525-jal7: "The case of Nakoa West Kirby in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nakoa West Kirby — Kentucky, 2014-10525


ᐅ Elizabeth Amber Marie Lindsey, Kentucky

Address: 3491 Dye Ford Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 13-11351-jal: "In a Chapter 7 bankruptcy case, Elizabeth Amber Marie Lindsey from Alvaton, KY, saw her proceedings start in 11/05/2013 and complete by February 2014, involving asset liquidation."
Elizabeth Amber Marie Lindsey — Kentucky, 13-11351


ᐅ Cynthia S Litten, Kentucky

Address: 3216 New Cut Rd Alvaton, KY 42122-8648

Brief Overview of Bankruptcy Case 15-10066-jal: "Cynthia S Litten's bankruptcy, initiated in 2015-01-23 and concluded by April 23, 2015 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia S Litten — Kentucky, 15-10066


ᐅ Steve Marklin, Kentucky

Address: 254 Isbell Rd Alvaton, KY 42122-9702

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10355-jal: "The case of Steve Marklin in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Marklin — Kentucky, 2014-10355


ᐅ Monica Lynn Mccoy, Kentucky

Address: 799 Dye Ford Rd Alvaton, KY 42122-9676

Brief Overview of Bankruptcy Case 14-10254-jal: "Monica Lynn Mccoy's bankruptcy, initiated in 2014-03-11 and concluded by 2014-06-09 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Lynn Mccoy — Kentucky, 14-10254


ᐅ Robert Ross Mcivor, Kentucky

Address: 173 Greta Dr Alvaton, KY 42122-9508

Bankruptcy Case 2014-10750-jal Overview: "The bankruptcy record of Robert Ross Mcivor from Alvaton, KY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2014."
Robert Ross Mcivor — Kentucky, 2014-10750


ᐅ Michael Ray Mckinney, Kentucky

Address: 260 Mount Lebanon Church Rd Alvaton, KY 42122

Bankruptcy Case 12-11493 Summary: "Alvaton, KY resident Michael Ray Mckinney's 11/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Michael Ray Mckinney — Kentucky, 12-11493


ᐅ Patrick Dale Mcneil, Kentucky

Address: 2283 Mount Lebanon Church Rd Alvaton, KY 42122

Bankruptcy Case 12-10304 Summary: "Alvaton, KY resident Patrick Dale Mcneil's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-23."
Patrick Dale Mcneil — Kentucky, 12-10304


ᐅ Brandy Ann Miller, Kentucky

Address: 1495 Allen Springs Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 11-10022: "Alvaton, KY resident Brandy Ann Miller's 2011-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 24, 2011."
Brandy Ann Miller — Kentucky, 11-10022


ᐅ Robert Molloy, Kentucky

Address: 857 Ben T Johns Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 09-12160: "The bankruptcy filing by Robert Molloy, undertaken in 2009-12-16 in Alvaton, KY under Chapter 7, concluded with discharge in 03/22/2010 after liquidating assets."
Robert Molloy — Kentucky, 09-12160


ᐅ Jennifer L Moore, Kentucky

Address: 719 Mount Lebanon Church Rd Alvaton, KY 42122-9681

Snapshot of U.S. Bankruptcy Proceeding Case 14-10222-jal: "Alvaton, KY resident Jennifer L Moore's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2014."
Jennifer L Moore — Kentucky, 14-10222


ᐅ Francis Nealy, Kentucky

Address: PO Box 23 Alvaton, KY 42122

Brief Overview of Bankruptcy Case 10-10336: "In Alvaton, KY, Francis Nealy filed for Chapter 7 bankruptcy in Mar 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-18."
Francis Nealy — Kentucky, 10-10336


ᐅ Patrick L Oliphant, Kentucky

Address: 219 Greenbriar Rd Alvaton, KY 42122-8684

Brief Overview of Bankruptcy Case 15-11128-jal: "In a Chapter 7 bankruptcy case, Patrick L Oliphant from Alvaton, KY, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Patrick L Oliphant — Kentucky, 15-11128


ᐅ Jamie R Oliphant, Kentucky

Address: 219 Greenbriar Rd Alvaton, KY 42122-8684

Bankruptcy Case 15-11128-jal Overview: "The bankruptcy record of Jamie R Oliphant from Alvaton, KY, shows a Chapter 7 case filed in 2015-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2016."
Jamie R Oliphant — Kentucky, 15-11128


ᐅ Stephen Lee Palmer, Kentucky

Address: 1519 Boyce Fairview Rd Alvaton, KY 42122-7609

Snapshot of U.S. Bankruptcy Proceeding Case 07-02452-FJO-13: "2007-03-26 marked the beginning of Stephen Lee Palmer's Chapter 13 bankruptcy in Alvaton, KY, entailing a structured repayment schedule, completed by 08.16.2012."
Stephen Lee Palmer — Kentucky, 07-02452-FJO-13


ᐅ Penny Coren Pardue, Kentucky

Address: 1385 Larmon Mill Rd Alvaton, KY 42122

Bankruptcy Case 13-11045-jal Overview: "Penny Coren Pardue's bankruptcy, initiated in 2013-08-27 and concluded by 2013-12-01 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny Coren Pardue — Kentucky, 13-11045


ᐅ Richard Erick Phelps, Kentucky

Address: 171 Kirby Salmons Rd Alvaton, KY 42122

Bankruptcy Case 12-11475 Summary: "In Alvaton, KY, Richard Erick Phelps filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2013."
Richard Erick Phelps — Kentucky, 12-11475


ᐅ Earl B Poole, Kentucky

Address: PO Box 18 Alvaton, KY 42122-0018

Brief Overview of Bankruptcy Case 16-10279-jal: "The case of Earl B Poole in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl B Poole — Kentucky, 16-10279


ᐅ Candy R Poole, Kentucky

Address: PO Box 18 Alvaton, KY 42122-0018

Bankruptcy Case 16-10279-jal Overview: "Candy R Poole's Chapter 7 bankruptcy, filed in Alvaton, KY in 03.27.2016, led to asset liquidation, with the case closing in June 25, 2016."
Candy R Poole — Kentucky, 16-10279


ᐅ John T Rager, Kentucky

Address: 183 Nealy Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 12-10560: "Alvaton, KY resident John T Rager's April 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 6, 2012."
John T Rager — Kentucky, 12-10560


ᐅ Angela Richmond, Kentucky

Address: 3438 Claypool Boyce Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 10-11433: "Angela Richmond's bankruptcy, initiated in 2010-09-16 and concluded by 01/02/2011 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Richmond — Kentucky, 10-11433


ᐅ Christopher D Ryan, Kentucky

Address: 361 Claypool Boyce Rd Alvaton, KY 42122

Bankruptcy Case 12-10015 Overview: "The bankruptcy filing by Christopher D Ryan, undertaken in 01.05.2012 in Alvaton, KY under Chapter 7, concluded with discharge in April 22, 2012 after liquidating assets."
Christopher D Ryan — Kentucky, 12-10015


ᐅ Devorah K Sanderson, Kentucky

Address: 9476 Woodburn Allen Springs Rd Alvaton, KY 42122

Bankruptcy Case 11-10145 Overview: "Devorah K Sanderson's bankruptcy, initiated in 2011-02-02 and concluded by May 21, 2011 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devorah K Sanderson — Kentucky, 11-10145


ᐅ Carriejean Scarlett, Kentucky

Address: 101 The Trace Dr Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 13-11188-jal: "The bankruptcy record of Carriejean Scarlett from Alvaton, KY, shows a Chapter 7 case filed in 2013-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2014."
Carriejean Scarlett — Kentucky, 13-11188


ᐅ Danny Michael Smith, Kentucky

Address: 3463 Mount Lebanon Church Rd Alvaton, KY 42122-9686

Bankruptcy Case 15-10717-jal Summary: "Alvaton, KY resident Danny Michael Smith's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Danny Michael Smith — Kentucky, 15-10717


ᐅ Garry Newton Sowell, Kentucky

Address: 101 Sandstone Way Alvaton, KY 42122

Brief Overview of Bankruptcy Case 13-11096-jal: "The bankruptcy filing by Garry Newton Sowell, undertaken in September 2013 in Alvaton, KY under Chapter 7, concluded with discharge in 12/14/2013 after liquidating assets."
Garry Newton Sowell — Kentucky, 13-11096


ᐅ Gary A Strain, Kentucky

Address: 12680 Alvaton Scottsville Rd Alvaton, KY 42122-8735

Snapshot of U.S. Bankruptcy Proceeding Case 15-11020-jal: "Alvaton, KY resident Gary A Strain's 2015-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 10, 2016."
Gary A Strain — Kentucky, 15-11020


ᐅ David Anthony Tharpe, Kentucky

Address: 2035 Larmon Mill Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 11-10580: "David Anthony Tharpe's bankruptcy, initiated in 2011-04-12 and concluded by 07.29.2011 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Anthony Tharpe — Kentucky, 11-10580


ᐅ Tony Allen Vance, Kentucky

Address: 2883 Boyce Fairview Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 11-11245: "Tony Allen Vance's Chapter 7 bankruptcy, filed in Alvaton, KY in August 2011, led to asset liquidation, with the case closing in 11/29/2011."
Tony Allen Vance — Kentucky, 11-11245


ᐅ Cathy L Vandergriff, Kentucky

Address: 360 Sugarhill Ct Alvaton, KY 42122-9701

Bankruptcy Case 11-13334 Overview: "Cathy L Vandergriff's Alvaton, KY bankruptcy under Chapter 13 in December 16, 2011 led to a structured repayment plan, successfully discharged in Mar 9, 2015."
Cathy L Vandergriff — Kentucky, 11-13334


ᐅ Shawn Raymond Wallace, Kentucky

Address: 4120 Mount Lebanon Church Rd Alvaton, KY 42122

Bankruptcy Case 11-11609 Overview: "In Alvaton, KY, Shawn Raymond Wallace filed for Chapter 7 bankruptcy in Nov 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2012."
Shawn Raymond Wallace — Kentucky, 11-11609


ᐅ Charles Anthony Warden, Kentucky

Address: 224 Kirby Salmons Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 12-11322: "The case of Charles Anthony Warden in Alvaton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Anthony Warden — Kentucky, 12-11322


ᐅ Troy Steven Warren, Kentucky

Address: 503 Kirby Poe Rd Alvaton, KY 42122

Bankruptcy Case 11-10283 Overview: "In a Chapter 7 bankruptcy case, Troy Steven Warren from Alvaton, KY, saw their proceedings start in February 2011 and complete by Jun 14, 2011, involving asset liquidation."
Troy Steven Warren — Kentucky, 11-10283


ᐅ Pricilla L Webb, Kentucky

Address: 9652 Woodburn Allen Springs Rd Alvaton, KY 42122

Brief Overview of Bankruptcy Case 13-10717-jal: "The bankruptcy record of Pricilla L Webb from Alvaton, KY, shows a Chapter 7 case filed in 06.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-11."
Pricilla L Webb — Kentucky, 13-10717


ᐅ Bruce Willoughby, Kentucky

Address: 385 O J Edmonds Rd Alvaton, KY 42122

Concise Description of Bankruptcy Case 09-122317: "In Alvaton, KY, Bruce Willoughby filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2010."
Bruce Willoughby — Kentucky, 09-12231


ᐅ Erick Wimpee, Kentucky

Address: 1620 Claypool Boyce Rd Alvaton, KY 42122

Bankruptcy Case 10-11855 Summary: "The bankruptcy record of Erick Wimpee from Alvaton, KY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Erick Wimpee — Kentucky, 10-11855


ᐅ Jeffrey Woods, Kentucky

Address: 2822 Boyce Fairview Rd Alvaton, KY 42122

Snapshot of U.S. Bankruptcy Proceeding Case 09-11863: "The bankruptcy record of Jeffrey Woods from Alvaton, KY, shows a Chapter 7 case filed in October 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-30."
Jeffrey Woods — Kentucky, 09-11863


ᐅ Tammy D York, Kentucky

Address: 212 Cambridge Grove Cir Alvaton, KY 42122

Bankruptcy Case 13-10699-jal Summary: "Tammy D York's bankruptcy, initiated in 06/01/2013 and concluded by Sep 5, 2013 in Alvaton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy D York — Kentucky, 13-10699