personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Annville, 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 Dorsie Faye Allen, Kentucky

Address: 1007 Smith Rd Annville, KY 40402-8922

Bankruptcy Case 16-60957-grs Overview: "The bankruptcy record of Dorsie Faye Allen from Annville, KY, shows a Chapter 7 case filed in 2016-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-31."
Dorsie Faye Allen — Kentucky, 16-60957


ᐅ Anthony Curtis Allen, Kentucky

Address: 1007 Smith Rd Annville, KY 40402-8922

Snapshot of U.S. Bankruptcy Proceeding Case 16-60957-grs: "Anthony Curtis Allen's bankruptcy, initiated in 08.02.2016 and concluded by October 31, 2016 in Annville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Curtis Allen — Kentucky, 16-60957


ᐅ Tisha R Britton, Kentucky

Address: 83 Ward Rd Annville, KY 40402

Brief Overview of Bankruptcy Case 13-60862-grs: "The bankruptcy record of Tisha R Britton from Annville, KY, shows a Chapter 7 case filed in 2013-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Tisha R Britton — Kentucky, 13-60862


ᐅ David R Brown, Kentucky

Address: 1263 Wolf Pen Branch Rd Annville, KY 40402

Concise Description of Bankruptcy Case 12-60643-jms7: "The case of David R Brown in Annville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David R Brown — Kentucky, 12-60643


ᐅ Mark Anthony Bush, Kentucky

Address: 793 Highway 577 W Annville, KY 40402

Bankruptcy Case 11-60501-jms Summary: "The bankruptcy record of Mark Anthony Bush from Annville, KY, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Mark Anthony Bush — Kentucky, 11-60501


ᐅ Jeffrey Carpenter, Kentucky

Address: 477 Langdon Branch Rd Annville, KY 40402

Bankruptcy Case 10-61833-jms Summary: "Annville, KY resident Jeffrey Carpenter's Dec 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2011."
Jeffrey Carpenter — Kentucky, 10-61833


ᐅ Everett William Carr, Kentucky

Address: 2838 Highway 577 E Annville, KY 40402-9610

Snapshot of U.S. Bankruptcy Proceeding Case 08-60356-grs: "Everett William Carr's Annville, KY bankruptcy under Chapter 13 in March 21, 2008 led to a structured repayment plan, successfully discharged in 04.08.2013."
Everett William Carr — Kentucky, 08-60356


ᐅ Amanda Leann Collett, Kentucky

Address: 1100 Boggs Rd Annville, KY 40402

Concise Description of Bankruptcy Case 13-60267-grs7: "The bankruptcy record of Amanda Leann Collett from Annville, KY, shows a Chapter 7 case filed in 02/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Amanda Leann Collett — Kentucky, 13-60267


ᐅ Melissa Leanne Coots, Kentucky

Address: 2107 Hellard Rd Annville, KY 40402-9021

Bankruptcy Case 16-60131-grs Summary: "In a Chapter 7 bankruptcy case, Melissa Leanne Coots from Annville, KY, saw her proceedings start in 2016-02-18 and complete by May 18, 2016, involving asset liquidation."
Melissa Leanne Coots — Kentucky, 16-60131


ᐅ Paul Timothy Coots, Kentucky

Address: 2107 Hellard Rd Annville, KY 40402-9021

Brief Overview of Bankruptcy Case 16-60131-grs: "The case of Paul Timothy Coots in Annville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Timothy Coots — Kentucky, 16-60131


ᐅ Holly Lynn Cox, Kentucky

Address: 109 North St # 1 Annville, KY 40402

Bankruptcy Case 11-60849-jms Summary: "Holly Lynn Cox's bankruptcy, initiated in 06/14/2011 and concluded by 2011-09-30 in Annville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Lynn Cox — Kentucky, 11-60849


ᐅ Marianne Creech, Kentucky

Address: 1234 Asa Flat Rd Annville, KY 40402-9045

Brief Overview of Bankruptcy Case 09-61384-grs: "Filing for Chapter 13 bankruptcy in Sep 4, 2009, Marianne Creech from Annville, KY, structured a repayment plan, achieving discharge in 01/02/2013."
Marianne Creech — Kentucky, 09-61384


ᐅ Sondra Gail Davidson, Kentucky

Address: 216 Welchburg Estates Rd Annville, KY 40402-9660

Brief Overview of Bankruptcy Case 16-60316-grs: "Sondra Gail Davidson's bankruptcy, initiated in 03.23.2016 and concluded by June 21, 2016 in Annville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sondra Gail Davidson — Kentucky, 16-60316


ᐅ Alison Rae Estridge, Kentucky

Address: 667 Pigeon Roost Rd Annville, KY 40402

Concise Description of Bankruptcy Case 12-60029-jms7: "The bankruptcy record of Alison Rae Estridge from Annville, KY, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2012."
Alison Rae Estridge — Kentucky, 12-60029


ᐅ Christopher Benedict Estridge, Kentucky

Address: 305 Hellard Rd Annville, KY 40402

Snapshot of U.S. Bankruptcy Proceeding Case 13-60143-grs: "The bankruptcy filing by Christopher Benedict Estridge, undertaken in 02/04/2013 in Annville, KY under Chapter 7, concluded with discharge in May 11, 2013 after liquidating assets."
Christopher Benedict Estridge — Kentucky, 13-60143


ᐅ Mendel Farra, Kentucky

Address: PO Box 32 Annville, KY 40402

Brief Overview of Bankruptcy Case 09-61975-jms: "Annville, KY resident Mendel Farra's Dec 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2010."
Mendel Farra — Kentucky, 09-61975


ᐅ Jammie Flannery, Kentucky

Address: PO Box 521 Annville, KY 40402

Bankruptcy Case 10-61856-jms Overview: "Jammie Flannery's Chapter 7 bankruptcy, filed in Annville, KY in 12.14.2010, led to asset liquidation, with the case closing in 2011-04-01."
Jammie Flannery — Kentucky, 10-61856


ᐅ Marion Frazier, Kentucky

Address: 372 Welchburg Estates Rd Annville, KY 40402

Bankruptcy Case 10-61720-jms Overview: "Marion Frazier's Chapter 7 bankruptcy, filed in Annville, KY in 2010-11-12, led to asset liquidation, with the case closing in 2011-02-16."
Marion Frazier — Kentucky, 10-61720


ᐅ Scotty Gabbard, Kentucky

Address: PO Box 693 Annville, KY 40402

Concise Description of Bankruptcy Case 09-61845-jms7: "Scotty Gabbard's Chapter 7 bankruptcy, filed in Annville, KY in 11/11/2009, led to asset liquidation, with the case closing in February 2010."
Scotty Gabbard — Kentucky, 09-61845


ᐅ Kevin W Harris, Kentucky

Address: 236 Hazelwood Rd Annville, KY 40402-9075

Snapshot of U.S. Bankruptcy Proceeding Case 16-60110-grs: "Kevin W Harris's bankruptcy, initiated in 2016-02-12 and concluded by 2016-05-12 in Annville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin W Harris — Kentucky, 16-60110


ᐅ Paula J Harris, Kentucky

Address: 236 Hazelwood Rd Annville, KY 40402-9075

Snapshot of U.S. Bankruptcy Proceeding Case 16-60110-grs: "Paula J Harris's Chapter 7 bankruptcy, filed in Annville, KY in Feb 12, 2016, led to asset liquidation, with the case closing in May 12, 2016."
Paula J Harris — Kentucky, 16-60110


ᐅ Judith Ann Henson, Kentucky

Address: 2296 Highway 3443 Annville, KY 40402-8233

Brief Overview of Bankruptcy Case 2014-61271-grs: "Annville, KY resident Judith Ann Henson's 10/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Judith Ann Henson — Kentucky, 2014-61271


ᐅ Robert Henson, Kentucky

Address: 2296 Highway 3443 Annville, KY 40402-8233

Bankruptcy Case 2014-61271-grs Overview: "In Annville, KY, Robert Henson filed for Chapter 7 bankruptcy in 2014-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-25."
Robert Henson — Kentucky, 2014-61271


ᐅ Carolyn Hillard, Kentucky

Address: 5680 Highway 3630 Annville, KY 40402-8122

Bankruptcy Case 14-61320-grs Overview: "The bankruptcy filing by Carolyn Hillard, undertaken in 11.06.2014 in Annville, KY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Carolyn Hillard — Kentucky, 14-61320


ᐅ Ricky Hillard, Kentucky

Address: 5680 Highway 3630 Annville, KY 40402-8122

Concise Description of Bankruptcy Case 14-61320-grs7: "In a Chapter 7 bankruptcy case, Ricky Hillard from Annville, KY, saw his proceedings start in November 6, 2014 and complete by February 4, 2015, involving asset liquidation."
Ricky Hillard — Kentucky, 14-61320


ᐅ Christopher Holmes, Kentucky

Address: PO Box 686 Annville, KY 40402

Snapshot of U.S. Bankruptcy Proceeding Case 10-61513-jms: "In Annville, KY, Christopher Holmes filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-16."
Christopher Holmes — Kentucky, 10-61513


ᐅ Christina Louise Jackson, Kentucky

Address: 2425 Pigeon Roost Rd Annville, KY 40402

Bankruptcy Case 13-61482-grs Overview: "Annville, KY resident Christina Louise Jackson's Nov 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2014."
Christina Louise Jackson — Kentucky, 13-61482


ᐅ David Lee Jones, Kentucky

Address: PO Box 103 Annville, KY 40402

Brief Overview of Bankruptcy Case 11-60491-jms: "The case of David Lee Jones in Annville, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lee Jones — Kentucky, 11-60491


ᐅ Denver Lakes, Kentucky

Address: 321 Hazel Branch Rd Annville, KY 40402

Bankruptcy Case 13-61608-grs Summary: "In Annville, KY, Denver Lakes filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2014."
Denver Lakes — Kentucky, 13-61608


ᐅ Gary Lee Lakes, Kentucky

Address: 134 Pond Lick Rd Annville, KY 40402

Brief Overview of Bankruptcy Case 11-61489-jms: "In Annville, KY, Gary Lee Lakes filed for Chapter 7 bankruptcy in 2011-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-23."
Gary Lee Lakes — Kentucky, 11-61489


ᐅ David Monzel Lovejoy, Kentucky

Address: PO Box 573 Annville, KY 40402-0573

Concise Description of Bankruptcy Case 15-60325-grs7: "In a Chapter 7 bankruptcy case, David Monzel Lovejoy from Annville, KY, saw his proceedings start in 2015-03-19 and complete by June 2015, involving asset liquidation."
David Monzel Lovejoy — Kentucky, 15-60325


ᐅ Lucille Isaacs Lovejoy, Kentucky

Address: PO Box 573 Annville, KY 40402-0573

Bankruptcy Case 15-60325-grs Summary: "Lucille Isaacs Lovejoy's Chapter 7 bankruptcy, filed in Annville, KY in March 2015, led to asset liquidation, with the case closing in 2015-06-17."
Lucille Isaacs Lovejoy — Kentucky, 15-60325


ᐅ James Seth Meadors, Kentucky

Address: 514 Hazelwood Rd Annville, KY 40402

Bankruptcy Case 13-61569-grs Summary: "James Seth Meadors's Chapter 7 bankruptcy, filed in Annville, KY in 12/09/2013, led to asset liquidation, with the case closing in Mar 15, 2014."
James Seth Meadors — Kentucky, 13-61569


ᐅ Bridget Jewel Mills, Kentucky

Address: 1451 Smith Rd Annville, KY 40402

Bankruptcy Case 12-60316-jms Overview: "The bankruptcy record of Bridget Jewel Mills from Annville, KY, shows a Chapter 7 case filed in Mar 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-28."
Bridget Jewel Mills — Kentucky, 12-60316


ᐅ Fred David Morgan, Kentucky

Address: PO Box 308 Annville, KY 40402

Bankruptcy Case 12-60187-jms Overview: "In Annville, KY, Fred David Morgan filed for Chapter 7 bankruptcy in 02/20/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2012."
Fred David Morgan — Kentucky, 12-60187


ᐅ Douglas Mullins, Kentucky

Address: 459 Black Hawk Rd Annville, KY 40402

Brief Overview of Bankruptcy Case 09-61856-jms: "The bankruptcy record of Douglas Mullins from Annville, KY, shows a Chapter 7 case filed in 11/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Douglas Mullins — Kentucky, 09-61856


ᐅ Howard Lucas Muncy, Kentucky

Address: PO Box 118 Annville, KY 40402

Concise Description of Bankruptcy Case 12-60199-jms7: "In a Chapter 7 bankruptcy case, Howard Lucas Muncy from Annville, KY, saw his proceedings start in 2012-02-22 and complete by Jun 9, 2012, involving asset liquidation."
Howard Lucas Muncy — Kentucky, 12-60199


ᐅ Jennifer E Neeley, Kentucky

Address: 441 Pond Lick Rd Annville, KY 40402

Snapshot of U.S. Bankruptcy Proceeding Case 12-60257-jms: "The bankruptcy filing by Jennifer E Neeley, undertaken in February 29, 2012 in Annville, KY under Chapter 7, concluded with discharge in Jun 16, 2012 after liquidating assets."
Jennifer E Neeley — Kentucky, 12-60257


ᐅ Jason Pennington, Kentucky

Address: 1052 Smith Rd Annville, KY 40402

Bankruptcy Case 10-61160-jms Overview: "In a Chapter 7 bankruptcy case, Jason Pennington from Annville, KY, saw their proceedings start in Jul 22, 2010 and complete by November 7, 2010, involving asset liquidation."
Jason Pennington — Kentucky, 10-61160


ᐅ Jennifer Robin Powers, Kentucky

Address: 113 Aj Johnson Rd Annville, KY 40402-8674

Brief Overview of Bankruptcy Case 14-60063-grs: "Annville, KY resident Jennifer Robin Powers's Jan 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Jennifer Robin Powers — Kentucky, 14-60063


ᐅ Tabitha Renee Robinson, Kentucky

Address: 670 Moores Creek School Rd Annville, KY 40402-8688

Snapshot of U.S. Bankruptcy Proceeding Case 16-60308-grs: "Tabitha Renee Robinson's Chapter 7 bankruptcy, filed in Annville, KY in 03/21/2016, led to asset liquidation, with the case closing in June 19, 2016."
Tabitha Renee Robinson — Kentucky, 16-60308


ᐅ Shonda Lane Rose, Kentucky

Address: PO Box 366 Annville, KY 40402

Concise Description of Bankruptcy Case 12-60183-jms7: "In Annville, KY, Shonda Lane Rose filed for Chapter 7 bankruptcy in 02/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-07."
Shonda Lane Rose — Kentucky, 12-60183


ᐅ Tiffany Nicole Sams, Kentucky

Address: 152 Wolf Pen Rd Annville, KY 40402-8753

Concise Description of Bankruptcy Case 15-61036-grs7: "The bankruptcy record of Tiffany Nicole Sams from Annville, KY, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Tiffany Nicole Sams — Kentucky, 15-61036


ᐅ Gary David Sams, Kentucky

Address: 152 Wolf Pen Rd Annville, KY 40402-8753

Bankruptcy Case 15-61036-grs Overview: "Gary David Sams's bankruptcy, initiated in Aug 19, 2015 and concluded by 2015-11-17 in Annville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary David Sams — Kentucky, 15-61036


ᐅ Charles Luther Sizemore, Kentucky

Address: PO Box 841 Annville, KY 40402-0841

Bankruptcy Case 15-61218-grs Overview: "In Annville, KY, Charles Luther Sizemore filed for Chapter 7 bankruptcy in 2015-10-01. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2015."
Charles Luther Sizemore — Kentucky, 15-61218


ᐅ Opal Carpenter Sizemore, Kentucky

Address: PO Box 841 Annville, KY 40402-0841

Bankruptcy Case 15-61218-grs Summary: "In a Chapter 7 bankruptcy case, Opal Carpenter Sizemore from Annville, KY, saw her proceedings start in 10/01/2015 and complete by Dec 30, 2015, involving asset liquidation."
Opal Carpenter Sizemore — Kentucky, 15-61218


ᐅ Gregg Stewart, Kentucky

Address: 5930 Highway 30 W Annville, KY 40402

Bankruptcy Case 10-61415-jms Summary: "In Annville, KY, Gregg Stewart filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2010."
Gregg Stewart — Kentucky, 10-61415


ᐅ Keisha Shae Turner, Kentucky

Address: 1703 Hellard Rd Annville, KY 40402

Concise Description of Bankruptcy Case 11-61028-jms7: "In Annville, KY, Keisha Shae Turner filed for Chapter 7 bankruptcy in 07/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Keisha Shae Turner — Kentucky, 11-61028


ᐅ Jessica Wilson, Kentucky

Address: 2241 Hellard Rd Annville, KY 40402

Brief Overview of Bankruptcy Case 13-60428-grs: "The bankruptcy filing by Jessica Wilson, undertaken in 03/25/2013 in Annville, KY under Chapter 7, concluded with discharge in June 29, 2013 after liquidating assets."
Jessica Wilson — Kentucky, 13-60428


ᐅ Christopher Jeremy York, Kentucky

Address: 4348 Highway 30 W Annville, KY 40402

Bankruptcy Case 11-60103-jms Overview: "In a Chapter 7 bankruptcy case, Christopher Jeremy York from Annville, KY, saw his proceedings start in 01.29.2011 and complete by 05.17.2011, involving asset liquidation."
Christopher Jeremy York — Kentucky, 11-60103