personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomfield, 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 Tricia Ann Allen, Kentucky

Address: 1005 Murphy Ln Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 12-35492: "In Bloomfield, KY, Tricia Ann Allen filed for Chapter 7 bankruptcy in 2012-12-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-25."
Tricia Ann Allen — Kentucky, 12-35492


ᐅ Michael H Allen, Kentucky

Address: 1835 Wilkerson Rd Bloomfield, KY 40008-7620

Bankruptcy Case 15-33412-thf Summary: "The case of Michael H Allen in Bloomfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael H Allen — Kentucky, 15-33412


ᐅ Brooke Regina Binkley, Kentucky

Address: 105 Faith Ave Bloomfield, KY 40008

Bankruptcy Case 11-30096 Summary: "The case of Brooke Regina Binkley in Bloomfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke Regina Binkley — Kentucky, 11-30096


ᐅ Tammy L Bishop, Kentucky

Address: 4583 Highway 1066 Bloomfield, KY 40008-7257

Bankruptcy Case 16-30959-acs Summary: "Tammy L Bishop's Chapter 7 bankruptcy, filed in Bloomfield, KY in 2016-03-25, led to asset liquidation, with the case closing in 06.23.2016."
Tammy L Bishop — Kentucky, 16-30959


ᐅ Barbara Biven, Kentucky

Address: 4218 Springfield Rd Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 10-36137: "The bankruptcy record of Barbara Biven from Bloomfield, KY, shows a Chapter 7 case filed in 11.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2011."
Barbara Biven — Kentucky, 10-36137


ᐅ John D Blair, Kentucky

Address: 874 Prather Ridge Rd Bloomfield, KY 40008

Bankruptcy Case 11-34742 Summary: "John D Blair's Chapter 7 bankruptcy, filed in Bloomfield, KY in 2011-09-30, led to asset liquidation, with the case closing in January 16, 2012."
John D Blair — Kentucky, 11-34742


ᐅ Melanie A Bolin, Kentucky

Address: 1055 Cecil Noel Rd Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 11-31209: "In Bloomfield, KY, Melanie A Bolin filed for Chapter 7 bankruptcy in March 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Melanie A Bolin — Kentucky, 11-31209


ᐅ Thomas G Brown, Kentucky

Address: 1795 Simpson Creek Rd Bloomfield, KY 40008-7105

Brief Overview of Bankruptcy Case 2014-31725-jal: "Thomas G Brown's bankruptcy, initiated in April 30, 2014 and concluded by Jul 29, 2014 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Brown — Kentucky, 2014-31725


ᐅ Betsy Bugg, Kentucky

Address: 2526 Wilkerson Rd Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 09-35728: "In a Chapter 7 bankruptcy case, Betsy Bugg from Bloomfield, KY, saw her proceedings start in 2009-11-06 and complete by 02.09.2010, involving asset liquidation."
Betsy Bugg — Kentucky, 09-35728


ᐅ Jr William Burks, Kentucky

Address: 3608 Franklin Rd Bloomfield, KY 40008

Concise Description of Bankruptcy Case 10-301367: "The bankruptcy record of Jr William Burks from Bloomfield, KY, shows a Chapter 7 case filed in 01/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2010."
Jr William Burks — Kentucky, 10-30136


ᐅ Virginia Lynn Burns, Kentucky

Address: 230 Pleasant View Rd Bloomfield, KY 40008-7130

Concise Description of Bankruptcy Case 15-32021-thf7: "In a Chapter 7 bankruptcy case, Virginia Lynn Burns from Bloomfield, KY, saw her proceedings start in 06.19.2015 and complete by 09/17/2015, involving asset liquidation."
Virginia Lynn Burns — Kentucky, 15-32021


ᐅ William A Carey, Kentucky

Address: 110 Wickliffe Rd Bloomfield, KY 40008-6004

Snapshot of U.S. Bankruptcy Proceeding Case 16-31579-acs: "Bloomfield, KY resident William A Carey's 05/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
William A Carey — Kentucky, 16-31579


ᐅ Ruby L Carey, Kentucky

Address: 110 Wickliffe Rd Bloomfield, KY 40008-6004

Brief Overview of Bankruptcy Case 16-31579-acs: "Ruby L Carey's bankruptcy, initiated in 05.18.2016 and concluded by 08.16.2016 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby L Carey — Kentucky, 16-31579


ᐅ Kimberly Carey, Kentucky

Address: 111 Shawnee Ct Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 10-35242: "Bloomfield, KY resident Kimberly Carey's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Kimberly Carey — Kentucky, 10-35242


ᐅ Donna Jo Cornell, Kentucky

Address: 106 Riverside Dr Bloomfield, KY 40008

Concise Description of Bankruptcy Case 13-32124-thf7: "Donna Jo Cornell's Chapter 7 bankruptcy, filed in Bloomfield, KY in 2013-05-24, led to asset liquidation, with the case closing in 08/27/2013."
Donna Jo Cornell — Kentucky, 13-32124


ᐅ Leslie Gene Couch, Kentucky

Address: 172 Pleasant View Rd Bloomfield, KY 40008

Bankruptcy Case 12-31597 Overview: "In a Chapter 7 bankruptcy case, Leslie Gene Couch from Bloomfield, KY, saw their proceedings start in Apr 2, 2012 and complete by Jul 19, 2012, involving asset liquidation."
Leslie Gene Couch — Kentucky, 12-31597


ᐅ Vonda Lynn Courtney, Kentucky

Address: 5477 Lawrenceburg Rd Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 12-31944: "In Bloomfield, KY, Vonda Lynn Courtney filed for Chapter 7 bankruptcy in Apr 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Vonda Lynn Courtney — Kentucky, 12-31944


ᐅ Darlene Faith Crump, Kentucky

Address: 2275 Holt Ridge Rd Bloomfield, KY 40008

Bankruptcy Case 11-35245 Overview: "The bankruptcy record of Darlene Faith Crump from Bloomfield, KY, shows a Chapter 7 case filed in October 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2012."
Darlene Faith Crump — Kentucky, 11-35245


ᐅ Denny Curtsinger, Kentucky

Address: 2013 Irish Ridge Rd Bloomfield, KY 40008

Bankruptcy Case 10-35316 Overview: "The bankruptcy record of Denny Curtsinger from Bloomfield, KY, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Denny Curtsinger — Kentucky, 10-35316


ᐅ David Dawson, Kentucky

Address: 1297 Cecil Noel Rd Bloomfield, KY 40008

Bankruptcy Case 10-34821 Summary: "The bankruptcy filing by David Dawson, undertaken in September 2010 in Bloomfield, KY under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
David Dawson — Kentucky, 10-34821


ᐅ Elizabeth A Dehart, Kentucky

Address: 5471 Yates Cooney Neck Rd Bloomfield, KY 40008

Bankruptcy Case 13-30384 Overview: "Bloomfield, KY resident Elizabeth A Dehart's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2013."
Elizabeth A Dehart — Kentucky, 13-30384


ᐅ Gail M Elmore, Kentucky

Address: 105 Apache Ct # A Bloomfield, KY 40008

Concise Description of Bankruptcy Case 13-311897: "The bankruptcy filing by Gail M Elmore, undertaken in 03/22/2013 in Bloomfield, KY under Chapter 7, concluded with discharge in Jun 25, 2013 after liquidating assets."
Gail M Elmore — Kentucky, 13-31189


ᐅ Shawn Farrier, Kentucky

Address: 4175 Plum Run Rd Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 10-31980: "The case of Shawn Farrier in Bloomfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Farrier — Kentucky, 10-31980


ᐅ Kyle Gadbois, Kentucky

Address: 2135 Chaplin Taylorsville Rd Bloomfield, KY 40008-7109

Snapshot of U.S. Bankruptcy Proceeding Case 16-30450-jal: "Kyle Gadbois's bankruptcy, initiated in Feb 19, 2016 and concluded by May 19, 2016 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Gadbois — Kentucky, 16-30450


ᐅ Kerry L Gillahan, Kentucky

Address: 48 Donovan Hill Rd Bloomfield, KY 40008

Bankruptcy Case 13-33254-acs Summary: "In Bloomfield, KY, Kerry L Gillahan filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Kerry L Gillahan — Kentucky, 13-33254


ᐅ Jimmy A Greer, Kentucky

Address: 165 Stevens Ln Bloomfield, KY 40008-7700

Concise Description of Bankruptcy Case 15-32066-acs7: "The case of Jimmy A Greer in Bloomfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy A Greer — Kentucky, 15-32066


ᐅ Michelle Griggs, Kentucky

Address: PO Box 12 Bloomfield, KY 40008

Bankruptcy Case 10-36139 Overview: "In Bloomfield, KY, Michelle Griggs filed for Chapter 7 bankruptcy in 11.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Michelle Griggs — Kentucky, 10-36139


ᐅ Jeffrey Stafford Grundy, Kentucky

Address: 115 Faith Ave Bloomfield, KY 40008-7149

Snapshot of U.S. Bankruptcy Proceeding Case 08-34740: "Jeffrey Stafford Grundy's Bloomfield, KY bankruptcy under Chapter 13 in 10.24.2008 led to a structured repayment plan, successfully discharged in October 2012."
Jeffrey Stafford Grundy — Kentucky, 08-34740


ᐅ Charles Hagan, Kentucky

Address: 899 Wilkerson Rd Bloomfield, KY 40008

Bankruptcy Case 10-32247 Overview: "In a Chapter 7 bankruptcy case, Charles Hagan from Bloomfield, KY, saw their proceedings start in April 28, 2010 and complete by Aug 14, 2010, involving asset liquidation."
Charles Hagan — Kentucky, 10-32247


ᐅ Nathan W Harris, Kentucky

Address: 3301 Springfield Rd Bloomfield, KY 40008

Concise Description of Bankruptcy Case 11-312287: "The bankruptcy filing by Nathan W Harris, undertaken in Mar 11, 2011 in Bloomfield, KY under Chapter 7, concluded with discharge in 06/27/2011 after liquidating assets."
Nathan W Harris — Kentucky, 11-31228


ᐅ Margarita Nancy Hillebrandt, Kentucky

Address: 654 Burgin Noel Rd Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 11-33178: "In Bloomfield, KY, Margarita Nancy Hillebrandt filed for Chapter 7 bankruptcy in 06/29/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Margarita Nancy Hillebrandt — Kentucky, 11-33178


ᐅ Anthony L Hocker, Kentucky

Address: 6125 Springfield Rd Bloomfield, KY 40008-7325

Snapshot of U.S. Bankruptcy Proceeding Case 2014-32906-acs: "The bankruptcy filing by Anthony L Hocker, undertaken in 07.30.2014 in Bloomfield, KY under Chapter 7, concluded with discharge in Oct 28, 2014 after liquidating assets."
Anthony L Hocker — Kentucky, 2014-32906


ᐅ James J Hocker, Kentucky

Address: PO Box 356 Bloomfield, KY 40008-0356

Concise Description of Bankruptcy Case 15-30986-acs7: "The bankruptcy filing by James J Hocker, undertaken in 03.26.2015 in Bloomfield, KY under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
James J Hocker — Kentucky, 15-30986


ᐅ Lucretia L Hocker, Kentucky

Address: 6125 Springfield Rd Bloomfield, KY 40008-7325

Concise Description of Bankruptcy Case 14-32906-acs7: "Lucretia L Hocker's Chapter 7 bankruptcy, filed in Bloomfield, KY in 07.30.2014, led to asset liquidation, with the case closing in October 28, 2014."
Lucretia L Hocker — Kentucky, 14-32906


ᐅ Monequita Devasance Hocker, Kentucky

Address: PO Box 356 Bloomfield, KY 40008-0356

Snapshot of U.S. Bankruptcy Proceeding Case 15-30986-acs: "Bloomfield, KY resident Monequita Devasance Hocker's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Monequita Devasance Hocker — Kentucky, 15-30986


ᐅ Matthew Hoskins, Kentucky

Address: 205 Chaplin Rd Bloomfield, KY 40008

Concise Description of Bankruptcy Case 10-339597: "Matthew Hoskins's bankruptcy, initiated in 2010-07-28 and concluded by 2010-11-13 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Hoskins — Kentucky, 10-33959


ᐅ Jared Husband, Kentucky

Address: 301 Inghram Ln Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 09-35203: "The bankruptcy record of Jared Husband from Bloomfield, KY, shows a Chapter 7 case filed in 2009-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-13."
Jared Husband — Kentucky, 09-35203


ᐅ Mark Isaacs, Kentucky

Address: PO Box 194 Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 10-33438: "Mark Isaacs's bankruptcy, initiated in June 2010 and concluded by 2010-10-16 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Isaacs — Kentucky, 10-33438


ᐅ Daniel Wayne Jackson, Kentucky

Address: 2070 Timber Creek Rd Bloomfield, KY 40008-7230

Bankruptcy Case 15-33596-thf Summary: "Bloomfield, KY resident Daniel Wayne Jackson's 2015-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-07."
Daniel Wayne Jackson — Kentucky, 15-33596


ᐅ Delores A Johnson, Kentucky

Address: 2160 Highview Church Rd Bloomfield, KY 40008-7519

Brief Overview of Bankruptcy Case 15-33988-acs: "The bankruptcy record of Delores A Johnson from Bloomfield, KY, shows a Chapter 7 case filed in 12.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2016."
Delores A Johnson — Kentucky, 15-33988


ᐅ Lee Steely Judd, Kentucky

Address: 3520 Ashes Creek Ln Bloomfield, KY 40008

Bankruptcy Case 13-32754-acs Overview: "In a Chapter 7 bankruptcy case, Lee Steely Judd from Bloomfield, KY, saw their proceedings start in 07/10/2013 and complete by 2013-10-08, involving asset liquidation."
Lee Steely Judd — Kentucky, 13-32754


ᐅ Robert Keaton, Kentucky

Address: 188 Fairfield Hl Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 09-36660: "In Bloomfield, KY, Robert Keaton filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 6, 2010."
Robert Keaton — Kentucky, 09-36660


ᐅ Jr William L Lamkin, Kentucky

Address: 108 Shawnee Ct Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 12-31778: "Jr William L Lamkin's bankruptcy, initiated in 04.13.2012 and concluded by Jul 30, 2012 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William L Lamkin — Kentucky, 12-31778


ᐅ Valerie Jean Martin, Kentucky

Address: PO Box 525 Bloomfield, KY 40008-0525

Bankruptcy Case 15-33026-jal Overview: "Valerie Jean Martin's Chapter 7 bankruptcy, filed in Bloomfield, KY in September 18, 2015, led to asset liquidation, with the case closing in 2015-12-17."
Valerie Jean Martin — Kentucky, 15-33026


ᐅ Barbara Jean Martinez, Kentucky

Address: 3783 Springfield Rd Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 13-30466: "The bankruptcy filing by Barbara Jean Martinez, undertaken in 02/08/2013 in Bloomfield, KY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Barbara Jean Martinez — Kentucky, 13-30466


ᐅ Shawn Patrick Mccoy, Kentucky

Address: 214 Hickory Ln Bloomfield, KY 40008-9423

Bankruptcy Case 2:14-bk-20637 Overview: "The case of Shawn Patrick Mccoy in Bloomfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Patrick Mccoy — Kentucky, 2:14-bk-20637


ᐅ Kenneth Mcdowell, Kentucky

Address: 5065 Highway 1066 Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 09-35736: "Kenneth Mcdowell's Chapter 7 bankruptcy, filed in Bloomfield, KY in 11/06/2009, led to asset liquidation, with the case closing in 2010-02-09."
Kenneth Mcdowell — Kentucky, 09-35736


ᐅ Patricia Diane Montgomery, Kentucky

Address: 209 Depot St Bloomfield, KY 40008

Concise Description of Bankruptcy Case 13-309357: "Patricia Diane Montgomery's bankruptcy, initiated in 03/08/2013 and concluded by 06.12.2013 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Diane Montgomery — Kentucky, 13-30935


ᐅ Max Moore, Kentucky

Address: 9870 High Grove Rd Bloomfield, KY 40008

Concise Description of Bankruptcy Case 10-321097: "Bloomfield, KY resident Max Moore's 04.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2010."
Max Moore — Kentucky, 10-32109


ᐅ Amanda Nicole Morris, Kentucky

Address: 513 Arnold Ln Bloomfield, KY 40008-7158

Bankruptcy Case 15-31003-jal Overview: "The bankruptcy record of Amanda Nicole Morris from Bloomfield, KY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2015."
Amanda Nicole Morris — Kentucky, 15-31003


ᐅ Joseph Ben Murphy, Kentucky

Address: PO Box 433 Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 11-35177: "In Bloomfield, KY, Joseph Ben Murphy filed for Chapter 7 bankruptcy in 2011-10-26. This case, involving liquidating assets to pay off debts, was resolved by 02/11/2012."
Joseph Ben Murphy — Kentucky, 11-35177


ᐅ Richard R Nestor, Kentucky

Address: 1025 Cecil Noel Rd Bloomfield, KY 40008-9416

Snapshot of U.S. Bankruptcy Proceeding Case 14-30869-acs: "The case of Richard R Nestor in Bloomfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard R Nestor — Kentucky, 14-30869


ᐅ Lonnie G Noel, Kentucky

Address: PO Box 232 Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 12-33083: "Lonnie G Noel's bankruptcy, initiated in Jul 2, 2012 and concluded by 2012-10-18 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie G Noel — Kentucky, 12-33083


ᐅ Tina Partridge, Kentucky

Address: 1000 Colvin Ct Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 10-36422: "The bankruptcy record of Tina Partridge from Bloomfield, KY, shows a Chapter 7 case filed in December 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Tina Partridge — Kentucky, 10-36422


ᐅ Penny Price, Kentucky

Address: PO Box 176 Bloomfield, KY 40008

Bankruptcy Case 09-36326 Summary: "In a Chapter 7 bankruptcy case, Penny Price from Bloomfield, KY, saw her proceedings start in 2009-12-10 and complete by 2010-03-17, involving asset liquidation."
Penny Price — Kentucky, 09-36326


ᐅ Susan Reid, Kentucky

Address: PO Box 489 Bloomfield, KY 40008

Concise Description of Bankruptcy Case 10-356207: "Bloomfield, KY resident Susan Reid's 2010-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Susan Reid — Kentucky, 10-35620


ᐅ Dennis Michael Reynolds, Kentucky

Address: 531 Holt Ridge Rd Bloomfield, KY 40008

Concise Description of Bankruptcy Case 11-311507: "The bankruptcy filing by Dennis Michael Reynolds, undertaken in March 9, 2011 in Bloomfield, KY under Chapter 7, concluded with discharge in Jun 14, 2011 after liquidating assets."
Dennis Michael Reynolds — Kentucky, 11-31150


ᐅ Michelle Lee Reynolds, Kentucky

Address: PO Box 64 Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 11-30977: "The bankruptcy filing by Michelle Lee Reynolds, undertaken in Feb 28, 2011 in Bloomfield, KY under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Michelle Lee Reynolds — Kentucky, 11-30977


ᐅ Mary Richardson, Kentucky

Address: PO Box 354 Bloomfield, KY 40008

Concise Description of Bankruptcy Case 10-323697: "The bankruptcy filing by Mary Richardson, undertaken in 2010-04-30 in Bloomfield, KY under Chapter 7, concluded with discharge in 08/16/2010 after liquidating assets."
Mary Richardson — Kentucky, 10-32369


ᐅ Jr Raymond P Ridener, Kentucky

Address: 2710 Greens Chapel Rd Bloomfield, KY 40008

Bankruptcy Case 11-31231 Summary: "Jr Raymond P Ridener's bankruptcy, initiated in 03.11.2011 and concluded by 2011-06-27 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond P Ridener — Kentucky, 11-31231


ᐅ Michael Riggs, Kentucky

Address: 8900 Bloomfield Rd Bloomfield, KY 40008

Bankruptcy Case 10-33267 Summary: "In a Chapter 7 bankruptcy case, Michael Riggs from Bloomfield, KY, saw their proceedings start in 2010-06-22 and complete by 2010-10-08, involving asset liquidation."
Michael Riggs — Kentucky, 10-33267


ᐅ Steven Roby, Kentucky

Address: 300 Chaplin Rd Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 10-33390: "Bloomfield, KY resident Steven Roby's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2010."
Steven Roby — Kentucky, 10-33390


ᐅ Anthony S Rogers, Kentucky

Address: 8090 Bloomfield Rd Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 11-31821: "In Bloomfield, KY, Anthony S Rogers filed for Chapter 7 bankruptcy in 04.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2011."
Anthony S Rogers — Kentucky, 11-31821


ᐅ Meghan Rooney, Kentucky

Address: 1581 Cecil Noel Rd Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 09-30802-jms: "Bloomfield, KY resident Meghan Rooney's October 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
Meghan Rooney — Kentucky, 09-30802


ᐅ Steven Lynn Runner, Kentucky

Address: 330 Taylorsville Rd Bloomfield, KY 40008-7133

Brief Overview of Bankruptcy Case 15-30106-acs: "Steven Lynn Runner's bankruptcy, initiated in January 15, 2015 and concluded by April 2015 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Lynn Runner — Kentucky, 15-30106


ᐅ William Sharp, Kentucky

Address: 122 Cherokee Ave Bloomfield, KY 40008

Bankruptcy Case 10-35585 Overview: "In a Chapter 7 bankruptcy case, William Sharp from Bloomfield, KY, saw their proceedings start in 10.21.2010 and complete by February 1, 2011, involving asset liquidation."
William Sharp — Kentucky, 10-35585


ᐅ Cindy Diane Sharp, Kentucky

Address: PO Box 355 Bloomfield, KY 40008

Bankruptcy Case 11-33609 Overview: "Cindy Diane Sharp's bankruptcy, initiated in 07.25.2011 and concluded by 2011-10-25 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Diane Sharp — Kentucky, 11-33609


ᐅ James Ernest Sharp, Kentucky

Address: 171 Springfield Rd Bloomfield, KY 40008

Bankruptcy Case 13-30609 Overview: "In a Chapter 7 bankruptcy case, James Ernest Sharp from Bloomfield, KY, saw his proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
James Ernest Sharp — Kentucky, 13-30609


ᐅ Chantelle Renee Shepherd, Kentucky

Address: 305 Lawrenceburg Loop Bloomfield, KY 40008-7275

Snapshot of U.S. Bankruptcy Proceeding Case 15-30262-grs: "Chantelle Renee Shepherd's Chapter 7 bankruptcy, filed in Bloomfield, KY in 2015-06-20, led to asset liquidation, with the case closing in 09/18/2015."
Chantelle Renee Shepherd — Kentucky, 15-30262


ᐅ James C Shuler, Kentucky

Address: 104 Shawnee Ct Bloomfield, KY 40008-6102

Concise Description of Bankruptcy Case 2014-31625-jal7: "In a Chapter 7 bankruptcy case, James C Shuler from Bloomfield, KY, saw their proceedings start in 04/25/2014 and complete by 07.24.2014, involving asset liquidation."
James C Shuler — Kentucky, 2014-31625


ᐅ James Junior Silveira, Kentucky

Address: 1530 Chaplin Taylorsville Rd Bloomfield, KY 40008-7198

Bankruptcy Case 15-33857-jal Summary: "James Junior Silveira's Chapter 7 bankruptcy, filed in Bloomfield, KY in Nov 30, 2015, led to asset liquidation, with the case closing in 2016-02-28."
James Junior Silveira — Kentucky, 15-33857


ᐅ Misty R Smothers, Kentucky

Address: 1307 Cecil Noel Rd Bloomfield, KY 40008

Bankruptcy Case 11-33376 Summary: "Misty R Smothers's bankruptcy, initiated in 07/08/2011 and concluded by Oct 24, 2011 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Misty R Smothers — Kentucky, 11-33376


ᐅ Eugenia Gayle Sparrow, Kentucky

Address: 5575 Old Bloomfield Rd Bloomfield, KY 40008

Snapshot of U.S. Bankruptcy Proceeding Case 13-33241-jal: "Eugenia Gayle Sparrow's bankruptcy, initiated in Aug 13, 2013 and concluded by 2013-11-17 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenia Gayle Sparrow — Kentucky, 13-33241


ᐅ Sherry Sparrow, Kentucky

Address: 5575 Old Bloomfield Rd Bloomfield, KY 40008

Bankruptcy Case 10-32195 Overview: "In Bloomfield, KY, Sherry Sparrow filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2010."
Sherry Sparrow — Kentucky, 10-32195


ᐅ Chris M Stallings, Kentucky

Address: 2055 Springfield Rd Bloomfield, KY 40008-6000

Bankruptcy Case 15-30807-acs Overview: "The bankruptcy record of Chris M Stallings from Bloomfield, KY, shows a Chapter 7 case filed in Mar 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2015."
Chris M Stallings — Kentucky, 15-30807


ᐅ Christopher David Stevens, Kentucky

Address: 112 Goodloe Ave Bloomfield, KY 40008

Concise Description of Bankruptcy Case 13-33404-acs7: "In Bloomfield, KY, Christopher David Stevens filed for Chapter 7 bankruptcy in 2013-08-23. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-27."
Christopher David Stevens — Kentucky, 13-33404


ᐅ Garry Dean Stivers, Kentucky

Address: 1340 Highview Church Rd Bloomfield, KY 40008

Bankruptcy Case 12-30811 Summary: "In a Chapter 7 bankruptcy case, Garry Dean Stivers from Bloomfield, KY, saw his proceedings start in 02.23.2012 and complete by 2012-06-10, involving asset liquidation."
Garry Dean Stivers — Kentucky, 12-30811


ᐅ Charles Teklinski, Kentucky

Address: 8460 Bloomfield Rd Bloomfield, KY 40008

Bankruptcy Case 13-32709-acs Summary: "The bankruptcy filing by Charles Teklinski, undertaken in 07.08.2013 in Bloomfield, KY under Chapter 7, concluded with discharge in 10.08.2013 after liquidating assets."
Charles Teklinski — Kentucky, 13-32709


ᐅ John K Vineyard, Kentucky

Address: 1760 Timber Creek Rd Bloomfield, KY 40008-7230

Concise Description of Bankruptcy Case 2014-31686-acs7: "John K Vineyard's bankruptcy, initiated in 04/29/2014 and concluded by 2014-07-28 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John K Vineyard — Kentucky, 2014-31686


ᐅ Clay Wallace, Kentucky

Address: 125 Goodloe Ave Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 10-34369: "The bankruptcy filing by Clay Wallace, undertaken in 08.17.2010 in Bloomfield, KY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Clay Wallace — Kentucky, 10-34369


ᐅ Lisa M Watts, Kentucky

Address: 3020 Greens Chapel Rd Bloomfield, KY 40008-7223

Bankruptcy Case 15-31284-jal Summary: "Lisa M Watts's bankruptcy, initiated in April 2015 and concluded by July 16, 2015 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Watts — Kentucky, 15-31284


ᐅ John Kent White, Kentucky

Address: 376 Highview Church Rd Bloomfield, KY 40008

Bankruptcy Case 11-31060 Summary: "In Bloomfield, KY, John Kent White filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
John Kent White — Kentucky, 11-31060


ᐅ Cheryl Lynn White, Kentucky

Address: 1530 Chaplin Taylorsville Rd Bloomfield, KY 40008-7198

Bankruptcy Case 15-33857-jal Overview: "The case of Cheryl Lynn White in Bloomfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Lynn White — Kentucky, 15-33857


ᐅ Melody Whitehouse, Kentucky

Address: 4160 Springfield Rd Bloomfield, KY 40008

Concise Description of Bankruptcy Case 10-339927: "The bankruptcy filing by Melody Whitehouse, undertaken in July 30, 2010 in Bloomfield, KY under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Melody Whitehouse — Kentucky, 10-33992


ᐅ Anthony Wilson, Kentucky

Address: 1075 Highway 1066 Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 10-30899: "The bankruptcy filing by Anthony Wilson, undertaken in 02/23/2010 in Bloomfield, KY under Chapter 7, concluded with discharge in 2010-05-30 after liquidating assets."
Anthony Wilson — Kentucky, 10-30899


ᐅ Thomas Allen Wimsatt, Kentucky

Address: 1609 Highview Church Rd Bloomfield, KY 40008

Brief Overview of Bankruptcy Case 13-32747-thf: "Thomas Allen Wimsatt's bankruptcy, initiated in July 2013 and concluded by October 8, 2013 in Bloomfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Allen Wimsatt — Kentucky, 13-32747


ᐅ Craig P Wright, Kentucky

Address: 333 Taylorsville Rd Bloomfield, KY 40008-7133

Bankruptcy Case 15-33088-acs Summary: "The bankruptcy record of Craig P Wright from Bloomfield, KY, shows a Chapter 7 case filed in 09/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Craig P Wright — Kentucky, 15-33088


ᐅ Amanda B Wright, Kentucky

Address: 333 Taylorsville Rd Bloomfield, KY 40008-7133

Brief Overview of Bankruptcy Case 15-33088-acs: "In Bloomfield, KY, Amanda B Wright filed for Chapter 7 bankruptcy in 2015-09-23. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2015."
Amanda B Wright — Kentucky, 15-33088