personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carlisle, 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 Krystal D Abner, Kentucky

Address: 1298 Maysville Rd Carlisle, KY 40311-9715

Concise Description of Bankruptcy Case 15-51094-grs7: "In Carlisle, KY, Krystal D Abner filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2015."
Krystal D Abner — Kentucky, 15-51094


ᐅ Sr Gerald Adams, Kentucky

Address: 5421 Moorefield Rd Carlisle, KY 40311

Bankruptcy Case 09-53333-jl Summary: "Carlisle, KY resident Sr Gerald Adams's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2010."
Sr Gerald Adams — Kentucky, 09-53333-jl


ᐅ Danny R Adams, Kentucky

Address: 3499 Little Rock Jackstown Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 12-51874-jl: "The bankruptcy record of Danny R Adams from Carlisle, KY, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-04."
Danny R Adams — Kentucky, 12-51874-jl


ᐅ James Brian Allison, Kentucky

Address: 2800 Mexico Rd Carlisle, KY 40311

Bankruptcy Case 12-53008-tnw Overview: "James Brian Allison's Chapter 7 bankruptcy, filed in Carlisle, KY in November 28, 2012, led to asset liquidation, with the case closing in 2013-03-04."
James Brian Allison — Kentucky, 12-53008


ᐅ Jerry Allison, Kentucky

Address: 1901 Mexico Rd Carlisle, KY 40311

Concise Description of Bankruptcy Case 10-51842-jms7: "Jerry Allison's Chapter 7 bankruptcy, filed in Carlisle, KY in Jun 3, 2010, led to asset liquidation, with the case closing in 09/19/2010."
Jerry Allison — Kentucky, 10-51842


ᐅ Tera Amburgey, Kentucky

Address: 227 E North St Apt 704 Carlisle, KY 40311

Brief Overview of Bankruptcy Case 10-53343-jms: "Tera Amburgey's Chapter 7 bankruptcy, filed in Carlisle, KY in 2010-10-22, led to asset liquidation, with the case closing in Feb 7, 2011."
Tera Amburgey — Kentucky, 10-53343


ᐅ Raymond Anderson, Kentucky

Address: 1077 Scrubgrass Rd Carlisle, KY 40311

Bankruptcy Case 13-50237-tnw Summary: "In Carlisle, KY, Raymond Anderson filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Raymond Anderson — Kentucky, 13-50237


ᐅ Paula Auxier, Kentucky

Address: 213 N Elm St Carlisle, KY 40311

Concise Description of Bankruptcy Case 10-53098-tnw7: "The case of Paula Auxier in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Auxier — Kentucky, 10-53098


ᐅ George Matthew Ballard, Kentucky

Address: 105 W North St Carlisle, KY 40311-1022

Brief Overview of Bankruptcy Case 16-51657-tnw: "The bankruptcy record of George Matthew Ballard from Carlisle, KY, shows a Chapter 7 case filed in 2016-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2016."
George Matthew Ballard — Kentucky, 16-51657


ᐅ Adam Banks, Kentucky

Address: PO Box 269 Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 09-53501-wsh: "The case of Adam Banks in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Banks — Kentucky, 09-53501


ᐅ Jr Danny Barnett, Kentucky

Address: 132 Oriole St Carlisle, KY 40311

Concise Description of Bankruptcy Case 09-54102-jms7: "In a Chapter 7 bankruptcy case, Jr Danny Barnett from Carlisle, KY, saw his proceedings start in 2009-12-29 and complete by April 2010, involving asset liquidation."
Jr Danny Barnett — Kentucky, 09-54102


ᐅ Stephen Wesley Beaty, Kentucky

Address: 114 Oriole St Carlisle, KY 40311-1224

Bankruptcy Case 15-52058-grs Summary: "The bankruptcy filing by Stephen Wesley Beaty, undertaken in 10/22/2015 in Carlisle, KY under Chapter 7, concluded with discharge in 2016-01-20 after liquidating assets."
Stephen Wesley Beaty — Kentucky, 15-52058


ᐅ Jacqueline Marie Beaty, Kentucky

Address: 114 Oriole St Carlisle, KY 40311-1224

Brief Overview of Bankruptcy Case 15-52058-grs: "Jacqueline Marie Beaty's Chapter 7 bankruptcy, filed in Carlisle, KY in 10.22.2015, led to asset liquidation, with the case closing in 01/20/2016."
Jacqueline Marie Beaty — Kentucky, 15-52058


ᐅ James Alen Berry, Kentucky

Address: 429 Sharon Way Carlisle, KY 40311

Brief Overview of Bankruptcy Case 12-51384-jl: "The bankruptcy record of James Alen Berry from Carlisle, KY, shows a Chapter 7 case filed in 05.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2012."
James Alen Berry — Kentucky, 12-51384-jl


ᐅ Leslie M Berry, Kentucky

Address: 206 W. Chesnut St. Carlisle, KY 40311

Concise Description of Bankruptcy Case 15-50590-grs7: "In a Chapter 7 bankruptcy case, Leslie M Berry from Carlisle, KY, saw their proceedings start in 03.27.2015 and complete by 2015-06-25, involving asset liquidation."
Leslie M Berry — Kentucky, 15-50590


ᐅ Oliver Berry, Kentucky

Address: 100 E Union Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 10-51500-tnw: "The case of Oliver Berry in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliver Berry — Kentucky, 10-51500


ᐅ Gary Lee Berry, Kentucky

Address: 120 Mockingbird Ln Carlisle, KY 40311

Bankruptcy Case 13-52754-grs Summary: "In a Chapter 7 bankruptcy case, Gary Lee Berry from Carlisle, KY, saw their proceedings start in 11/14/2013 and complete by Feb 18, 2014, involving asset liquidation."
Gary Lee Berry — Kentucky, 13-52754


ᐅ Allen Wayne Berry, Kentucky

Address: 2748 Moorefield Rd Carlisle, KY 40311

Bankruptcy Case 13-52755-jl Summary: "Allen Wayne Berry's Chapter 7 bankruptcy, filed in Carlisle, KY in 11.14.2013, led to asset liquidation, with the case closing in 02.18.2014."
Allen Wayne Berry — Kentucky, 13-52755-jl


ᐅ Michael W Berry, Kentucky

Address: 2578 Upper Jackstown Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 12-50049-jms: "Carlisle, KY resident Michael W Berry's 01/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Michael W Berry — Kentucky, 12-50049


ᐅ Tammy Layne Biddle, Kentucky

Address: 216 Morgan St Carlisle, KY 40311-1256

Bankruptcy Case 2014-51884-grs Summary: "The case of Tammy Layne Biddle in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Layne Biddle — Kentucky, 2014-51884


ᐅ Helen Booth, Kentucky

Address: 3077 Maysville Rd Carlisle, KY 40311

Concise Description of Bankruptcy Case 10-50478-tnw7: "In Carlisle, KY, Helen Booth filed for Chapter 7 bankruptcy in 02/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-05."
Helen Booth — Kentucky, 10-50478


ᐅ Daniel K Bowles, Kentucky

Address: 251 Moorefield Rd Carlisle, KY 40311-9467

Brief Overview of Bankruptcy Case 14-50209-jl: "The bankruptcy record of Daniel K Bowles from Carlisle, KY, shows a Chapter 7 case filed in 2014-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2014."
Daniel K Bowles — Kentucky, 14-50209-jl


ᐅ Sr Larry E Bowles, Kentucky

Address: 1254 Myers Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 11-51617-jms: "The case of Sr Larry E Bowles in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Larry E Bowles — Kentucky, 11-51617


ᐅ Herbert Duane Bowling, Kentucky

Address: 710 Berry Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 11-52636-tnw: "The bankruptcy record of Herbert Duane Bowling from Carlisle, KY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-07."
Herbert Duane Bowling — Kentucky, 11-52636


ᐅ Elise Danya Bray, Kentucky

Address: 3177 Maysville Rd Carlisle, KY 40311-8959

Snapshot of U.S. Bankruptcy Proceeding Case 09-52111-jl: "The bankruptcy record for Elise Danya Bray from Carlisle, KY, under Chapter 13, filed in 07.01.2009, involved setting up a repayment plan, finalized by April 10, 2013."
Elise Danya Bray — Kentucky, 09-52111-jl


ᐅ Lloyd W Brierly, Kentucky

Address: 116 Rayne St Carlisle, KY 40311

Bankruptcy Case 12-50455-jl Overview: "Lloyd W Brierly's bankruptcy, initiated in February 2012 and concluded by Jun 7, 2012 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd W Brierly — Kentucky, 12-50455-jl


ᐅ Jr Ralph Brookshire, Kentucky

Address: 3077 Maysville Rd Lot 7 Carlisle, KY 40311

Bankruptcy Case 09-53262-jms Summary: "The bankruptcy record of Jr Ralph Brookshire from Carlisle, KY, shows a Chapter 7 case filed in Oct 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-21."
Jr Ralph Brookshire — Kentucky, 09-53262


ᐅ Denver Brown, Kentucky

Address: 271 Johnson Rd Carlisle, KY 40311-9213

Concise Description of Bankruptcy Case 2014-52287-grs7: "In Carlisle, KY, Denver Brown filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2015."
Denver Brown — Kentucky, 2014-52287


ᐅ Nettie Brown, Kentucky

Address: 271 Johnson Rd Carlisle, KY 40311-9213

Brief Overview of Bankruptcy Case 14-52287-grs: "The bankruptcy filing by Nettie Brown, undertaken in 10/09/2014 in Carlisle, KY under Chapter 7, concluded with discharge in January 7, 2015 after liquidating assets."
Nettie Brown — Kentucky, 14-52287


ᐅ Jo Burkhardt, Kentucky

Address: 1200 Lower Concord Rd Carlisle, KY 40311

Bankruptcy Case 09-53512-jms Summary: "Jo Burkhardt's bankruptcy, initiated in 11/03/2009 and concluded by 02.07.2010 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Burkhardt — Kentucky, 09-53512


ᐅ Kimberly Anne Caswell, Kentucky

Address: 1680 E Union Rd Carlisle, KY 40311-9322

Brief Overview of Bankruptcy Case 15-50913-grs: "The case of Kimberly Anne Caswell in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Anne Caswell — Kentucky, 15-50913


ᐅ Jarrad H Centers, Kentucky

Address: 213 Eastern Ave Carlisle, KY 40311-1213

Snapshot of U.S. Bankruptcy Proceeding Case 16-50629-grs: "Jarrad H Centers's bankruptcy, initiated in Mar 31, 2016 and concluded by June 2016 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarrad H Centers — Kentucky, 16-50629


ᐅ June A Centers, Kentucky

Address: 213 Eastern Ave Carlisle, KY 40311-1213

Brief Overview of Bankruptcy Case 16-50629-grs: "In a Chapter 7 bankruptcy case, June A Centers from Carlisle, KY, saw her proceedings start in March 31, 2016 and complete by June 29, 2016, involving asset liquidation."
June A Centers — Kentucky, 16-50629


ᐅ Kela Coates, Kentucky

Address: 324 Dorsey Ave Carlisle, KY 40311-1232

Bankruptcy Case 16-50789-grs Summary: "In Carlisle, KY, Kela Coates filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
Kela Coates — Kentucky, 16-50789


ᐅ Michael Coates, Kentucky

Address: 324 Dorsey Ave Carlisle, KY 40311-1232

Bankruptcy Case 16-50789-grs Overview: "In Carlisle, KY, Michael Coates filed for Chapter 7 bankruptcy in 2016-04-20. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2016."
Michael Coates — Kentucky, 16-50789


ᐅ Chassey D Cobb, Kentucky

Address: 210 Tureman Ave Carlisle, KY 40311-1228

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51935-grs: "Chassey D Cobb's Chapter 7 bankruptcy, filed in Carlisle, KY in 08/22/2014, led to asset liquidation, with the case closing in 2014-11-20."
Chassey D Cobb — Kentucky, 2014-51935


ᐅ Laura M Coker, Kentucky

Address: PO Box 164 Carlisle, KY 40311-0164

Bankruptcy Case 08-52064-tnw Summary: "Laura M Coker, a resident of Carlisle, KY, entered a Chapter 13 bankruptcy plan in 2008-08-12, culminating in its successful completion by September 18, 2013."
Laura M Coker — Kentucky, 08-52064


ᐅ Ricky L Cole, Kentucky

Address: 951 Buffalo Trace Rd Carlisle, KY 40311-8900

Snapshot of U.S. Bankruptcy Proceeding Case 16-50501-grs: "The bankruptcy filing by Ricky L Cole, undertaken in Mar 19, 2016 in Carlisle, KY under Chapter 7, concluded with discharge in June 17, 2016 after liquidating assets."
Ricky L Cole — Kentucky, 16-50501


ᐅ Stephanie J Cole, Kentucky

Address: 951 Buffalo Trace Rd Carlisle, KY 40311-8900

Bankruptcy Case 16-50501-grs Overview: "In a Chapter 7 bankruptcy case, Stephanie J Cole from Carlisle, KY, saw her proceedings start in March 2016 and complete by Jun 17, 2016, involving asset liquidation."
Stephanie J Cole — Kentucky, 16-50501


ᐅ John Cook, Kentucky

Address: 545 N Broadway St Carlisle, KY 40311

Concise Description of Bankruptcy Case 09-597977: "The case of John Cook in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Cook — Kentucky, 09-59797


ᐅ Justin Keith Cox, Kentucky

Address: 399 Dunn Rd Carlisle, KY 40311

Bankruptcy Case 13-50750-tnw Summary: "Justin Keith Cox's Chapter 7 bankruptcy, filed in Carlisle, KY in March 2013, led to asset liquidation, with the case closing in June 2013."
Justin Keith Cox — Kentucky, 13-50750


ᐅ Stanley Cox, Kentucky

Address: 112 Rayne St Carlisle, KY 40311

Bankruptcy Case 09-53231-wsh Overview: "The bankruptcy filing by Stanley Cox, undertaken in October 2009 in Carlisle, KY under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
Stanley Cox — Kentucky, 09-53231


ᐅ Wesley Keith Craig, Kentucky

Address: 103 Mockingbird Ln Carlisle, KY 40311-9412

Bankruptcy Case 2014-51117-jl Overview: "The case of Wesley Keith Craig in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Keith Craig — Kentucky, 2014-51117-jl


ᐅ Bobby L Crump, Kentucky

Address: 1084 Hickory Ridge Rd Carlisle, KY 40311

Concise Description of Bankruptcy Case 11-50890-jms7: "The case of Bobby L Crump in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby L Crump — Kentucky, 11-50890


ᐅ Beth Ann Dailey, Kentucky

Address: 3197 Upper Jackstown Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 13-52890-grs: "Beth Ann Dailey's bankruptcy, initiated in November 27, 2013 and concluded by 03.03.2014 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Ann Dailey — Kentucky, 13-52890


ᐅ Crystal A Dailey, Kentucky

Address: 916 Pleasant Spring Rd Carlisle, KY 40311-9766

Bankruptcy Case 14-50239-grs Summary: "In a Chapter 7 bankruptcy case, Crystal A Dailey from Carlisle, KY, saw her proceedings start in 2014-02-07 and complete by May 8, 2014, involving asset liquidation."
Crystal A Dailey — Kentucky, 14-50239


ᐅ Brittany Lynn Davidson, Kentucky

Address: 282 E Union Rd Carlisle, KY 40311-9459

Snapshot of U.S. Bankruptcy Proceeding Case 15-50621-grs: "Carlisle, KY resident Brittany Lynn Davidson's 2015-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
Brittany Lynn Davidson — Kentucky, 15-50621


ᐅ Patricia A Debald, Kentucky

Address: 650 Boardman Rd Carlisle, KY 40311

Concise Description of Bankruptcy Case 12-60177-jms7: "In Carlisle, KY, Patricia A Debald filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Patricia A Debald — Kentucky, 12-60177


ᐅ Michael Dotson, Kentucky

Address: 1250 Lake Rd Carlisle, KY 40311

Bankruptcy Case 10-52708-tnw Summary: "The case of Michael Dotson in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dotson — Kentucky, 10-52708


ᐅ Tangee Renee Dulin, Kentucky

Address: 1361 E Headquarters Rd Trlr 25 Carlisle, KY 40311-9284

Snapshot of U.S. Bankruptcy Proceeding Case 15-51279-tnw: "The case of Tangee Renee Dulin in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tangee Renee Dulin — Kentucky, 15-51279


ᐅ Stacye Dawn Duncan, Kentucky

Address: 1525 Moorefield Rd Carlisle, KY 40311

Bankruptcy Case 11-52025-jms Overview: "Stacye Dawn Duncan's bankruptcy, initiated in July 15, 2011 and concluded by 10/31/2011 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacye Dawn Duncan — Kentucky, 11-52025


ᐅ Deanna Carol Earlywine, Kentucky

Address: PO Box 245 Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 12-50986-tnw: "The case of Deanna Carol Earlywine in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna Carol Earlywine — Kentucky, 12-50986


ᐅ Jeffrey D Earlywine, Kentucky

Address: 2910 Upper Concord Rd Carlisle, KY 40311-9675

Bankruptcy Case 14-52470-grs Summary: "The bankruptcy filing by Jeffrey D Earlywine, undertaken in 2014-10-31 in Carlisle, KY under Chapter 7, concluded with discharge in 01/29/2015 after liquidating assets."
Jeffrey D Earlywine — Kentucky, 14-52470


ᐅ Lisa W Earlywine, Kentucky

Address: 2910 Upper Concord Rd Carlisle, KY 40311-9675

Bankruptcy Case 14-52470-grs Overview: "The bankruptcy record of Lisa W Earlywine from Carlisle, KY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015."
Lisa W Earlywine — Kentucky, 14-52470


ᐅ Charles Albert Edwards, Kentucky

Address: 1324 Maysville Rd Carlisle, KY 40311-9744

Brief Overview of Bankruptcy Case 11-51206-jms: "Charles Albert Edwards's Chapter 13 bankruptcy in Carlisle, KY started in 2011-04-26. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-20."
Charles Albert Edwards — Kentucky, 11-51206


ᐅ Karen Jo Evans, Kentucky

Address: 4821 Maysville Rd Carlisle, KY 40311-8912

Bankruptcy Case 16-51149-grs Overview: "The bankruptcy filing by Karen Jo Evans, undertaken in 2016-06-09 in Carlisle, KY under Chapter 7, concluded with discharge in September 7, 2016 after liquidating assets."
Karen Jo Evans — Kentucky, 16-51149


ᐅ Sr Bobby R Fields, Kentucky

Address: 137 Old US 68 Carlisle, KY 40311

Bankruptcy Case 11-52041-tnw Summary: "The bankruptcy filing by Sr Bobby R Fields, undertaken in 07.19.2011 in Carlisle, KY under Chapter 7, concluded with discharge in 2011-11-04 after liquidating assets."
Sr Bobby R Fields — Kentucky, 11-52041


ᐅ Jeffrey Flora, Kentucky

Address: 2155 Moorefield Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 10-52256-jms: "Jeffrey Flora's bankruptcy, initiated in July 14, 2010 and concluded by October 30, 2010 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Flora — Kentucky, 10-52256


ᐅ Larry W Flora, Kentucky

Address: 2250 Upper Concord Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 11-50839-jms: "Carlisle, KY resident Larry W Flora's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-09."
Larry W Flora — Kentucky, 11-50839


ᐅ Milton Flora, Kentucky

Address: 661 Cane Run Rd Carlisle, KY 40311

Bankruptcy Case 10-52163-tnw Summary: "The case of Milton Flora in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milton Flora — Kentucky, 10-52163


ᐅ Rachel Flora, Kentucky

Address: 961 Buffalo Trace Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 10-50418-tnw: "The case of Rachel Flora in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Flora — Kentucky, 10-50418


ᐅ Susan M Frederick, Kentucky

Address: 3155 Bald Hill Rd Carlisle, KY 40311-8927

Bankruptcy Case 14-50702-grs Summary: "Carlisle, KY resident Susan M Frederick's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2014."
Susan M Frederick — Kentucky, 14-50702


ᐅ Jeffery Frederick, Kentucky

Address: 3346 Stoney Creek Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 09-53932-wsh: "The case of Jeffery Frederick in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffery Frederick — Kentucky, 09-53932


ᐅ James Connley Fryman, Kentucky

Address: 313 Kennedy Hts Carlisle, KY 40311-1217

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52016-grs: "The bankruptcy filing by James Connley Fryman, undertaken in August 29, 2014 in Carlisle, KY under Chapter 7, concluded with discharge in Nov 27, 2014 after liquidating assets."
James Connley Fryman — Kentucky, 2014-52016


ᐅ Larry Fryman, Kentucky

Address: 3896 E Union Rd Carlisle, KY 40311

Bankruptcy Case 10-51264-jms Overview: "In a Chapter 7 bankruptcy case, Larry Fryman from Carlisle, KY, saw his proceedings start in 04/14/2010 and complete by 2010-07-31, involving asset liquidation."
Larry Fryman — Kentucky, 10-51264


ᐅ Lindsay Ockerman Fryman, Kentucky

Address: 4172 Stoney Creek Rd Carlisle, KY 40311-9085

Bankruptcy Case 14-50554-grs Summary: "Carlisle, KY resident Lindsay Ockerman Fryman's 2014-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2014."
Lindsay Ockerman Fryman — Kentucky, 14-50554


ᐅ Christy M Fuller, Kentucky

Address: 965 Buffalo Trace Rd Carlisle, KY 40311-9226

Snapshot of U.S. Bankruptcy Proceeding Case 15-52459-tnw: "The bankruptcy filing by Christy M Fuller, undertaken in December 20, 2015 in Carlisle, KY under Chapter 7, concluded with discharge in Mar 19, 2016 after liquidating assets."
Christy M Fuller — Kentucky, 15-52459


ᐅ Andrew W Fuller, Kentucky

Address: 965 Buffalo Trace Rd Carlisle, KY 40311-9226

Bankruptcy Case 15-52459-tnw Summary: "The bankruptcy record of Andrew W Fuller from Carlisle, KY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2016."
Andrew W Fuller — Kentucky, 15-52459


ᐅ Jesse Gannon, Kentucky

Address: PO Box 126 Carlisle, KY 40311

Bankruptcy Case 10-51841-jms Summary: "The bankruptcy record of Jesse Gannon from Carlisle, KY, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2010."
Jesse Gannon — Kentucky, 10-51841


ᐅ Richard A Gardner, Kentucky

Address: 2749 Sugar Creek Rd Carlisle, KY 40311

Concise Description of Bankruptcy Case 11-50229-jms7: "In a Chapter 7 bankruptcy case, Richard A Gardner from Carlisle, KY, saw their proceedings start in 01/28/2011 and complete by 2011-05-16, involving asset liquidation."
Richard A Gardner — Kentucky, 11-50229


ᐅ Stephanie Garrett, Kentucky

Address: 516 E Main St Carlisle, KY 40311

Brief Overview of Bankruptcy Case 11-50146-tnw: "Stephanie Garrett's Chapter 7 bankruptcy, filed in Carlisle, KY in 2011-01-20, led to asset liquidation, with the case closing in 05.08.2011."
Stephanie Garrett — Kentucky, 11-50146


ᐅ Charles Walter Gassett, Kentucky

Address: 650 Author Rd Carlisle, KY 40311

Bankruptcy Case 13-50703-tnw Summary: "Charles Walter Gassett's Chapter 7 bankruptcy, filed in Carlisle, KY in 03.22.2013, led to asset liquidation, with the case closing in 06/26/2013."
Charles Walter Gassett — Kentucky, 13-50703


ᐅ Heather L Germann, Kentucky

Address: 210 E Headquarters Rd Carlisle, KY 40311-9228

Snapshot of U.S. Bankruptcy Proceeding Case 14-51193-grs: "The bankruptcy record of Heather L Germann from Carlisle, KY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2014."
Heather L Germann — Kentucky, 14-51193


ᐅ Heather L Germann, Kentucky

Address: 210 E Headquarters Rd Carlisle, KY 40311-9228

Bankruptcy Case 2014-51193-grs Overview: "Heather L Germann's Chapter 7 bankruptcy, filed in Carlisle, KY in May 13, 2014, led to asset liquidation, with the case closing in August 2014."
Heather L Germann — Kentucky, 2014-51193


ᐅ Dana Carol Gilvin, Kentucky

Address: 306 Douglas Ct Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 11-50147-tnw: "In a Chapter 7 bankruptcy case, Dana Carol Gilvin from Carlisle, KY, saw their proceedings start in 01.20.2011 and complete by May 8, 2011, involving asset liquidation."
Dana Carol Gilvin — Kentucky, 11-50147


ᐅ Cynthia Godman, Kentucky

Address: 840 E Union Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 10-53228-tnw: "Cynthia Godman's bankruptcy, initiated in 10.11.2010 and concluded by 2011-01-27 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Godman — Kentucky, 10-53228


ᐅ Andrew S Gray, Kentucky

Address: 3375 Crooked Creek Rd Carlisle, KY 40311-9268

Bankruptcy Case 16-51656-grs Overview: "The bankruptcy filing by Andrew S Gray, undertaken in August 2016 in Carlisle, KY under Chapter 7, concluded with discharge in Nov 24, 2016 after liquidating assets."
Andrew S Gray — Kentucky, 16-51656


ᐅ Phyllis Ann Haggard, Kentucky

Address: 508 E Main St Carlisle, KY 40311-1246

Concise Description of Bankruptcy Case 14-50718-grs7: "In a Chapter 7 bankruptcy case, Phyllis Ann Haggard from Carlisle, KY, saw her proceedings start in 2014-03-25 and complete by June 23, 2014, involving asset liquidation."
Phyllis Ann Haggard — Kentucky, 14-50718


ᐅ Sherman Hall, Kentucky

Address: 7931 Maysville Rd Carlisle, KY 40311

Bankruptcy Case 11-50362-jl Summary: "In a Chapter 7 bankruptcy case, Sherman Hall from Carlisle, KY, saw his proceedings start in 2011-02-09 and complete by May 28, 2011, involving asset liquidation."
Sherman Hall — Kentucky, 11-50362-jl


ᐅ Ruth Elizabeth Helton, Kentucky

Address: 105 Archdeacon Ave Carlisle, KY 40311-1201

Bankruptcy Case 14-45589 Overview: "The bankruptcy record of Ruth Elizabeth Helton from Carlisle, KY, shows a Chapter 7 case filed in July 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Ruth Elizabeth Helton — Kentucky, 14-45589


ᐅ Rebecca Lynn Henderson, Kentucky

Address: PO Box 69 Carlisle, KY 40311

Brief Overview of Bankruptcy Case 11-51323-jms: "In Carlisle, KY, Rebecca Lynn Henderson filed for Chapter 7 bankruptcy in May 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2011."
Rebecca Lynn Henderson — Kentucky, 11-51323


ᐅ Herman Frankie Hilander, Kentucky

Address: 398 Scrubgrass Rd Carlisle, KY 40311-9423

Snapshot of U.S. Bankruptcy Proceeding Case 09-51311-jms: "Filing for Chapter 13 bankruptcy in 2009-04-27, Herman Frankie Hilander from Carlisle, KY, structured a repayment plan, achieving discharge in Aug 27, 2012."
Herman Frankie Hilander — Kentucky, 09-51311


ᐅ Jo Ann Hill, Kentucky

Address: 103 Oak Ave Carlisle, KY 40311

Brief Overview of Bankruptcy Case 11-52934-jms: "In a Chapter 7 bankruptcy case, Jo Ann Hill from Carlisle, KY, saw her proceedings start in October 2011 and complete by 2012-02-05, involving asset liquidation."
Jo Ann Hill — Kentucky, 11-52934


ᐅ Penny Hogg, Kentucky

Address: 1954 Locust Grove Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 12-52905-grs: "In Carlisle, KY, Penny Hogg filed for Chapter 7 bankruptcy in 11/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
Penny Hogg — Kentucky, 12-52905


ᐅ Jr Dudley Mason Holland, Kentucky

Address: 164 Pineview Ln Carlisle, KY 40311

Brief Overview of Bankruptcy Case 11-51616-jms: "The bankruptcy record of Jr Dudley Mason Holland from Carlisle, KY, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Jr Dudley Mason Holland — Kentucky, 11-51616


ᐅ Connie L Hollar, Kentucky

Address: 152 Myers Rd Carlisle, KY 40311-9101

Bankruptcy Case 14-50253-grs Overview: "Carlisle, KY resident Connie L Hollar's Feb 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-11."
Connie L Hollar — Kentucky, 14-50253


ᐅ Joshua Robert Howard, Kentucky

Address: 1039 E Union Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 13-51225-grs: "Carlisle, KY resident Joshua Robert Howard's 05/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-20."
Joshua Robert Howard — Kentucky, 13-51225


ᐅ Lillie Humphries, Kentucky

Address: 3077 Maysville Rd Lot 1 Carlisle, KY 40311

Bankruptcy Case 10-50434-tnw Overview: "The case of Lillie Humphries in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillie Humphries — Kentucky, 10-50434


ᐅ Deborah Hunt, Kentucky

Address: 184 Myers Rd Carlisle, KY 40311-9101

Brief Overview of Bankruptcy Case 2014-51592-grs: "Carlisle, KY resident Deborah Hunt's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Deborah Hunt — Kentucky, 2014-51592


ᐅ Joshua Hunt, Kentucky

Address: 1610 Walnut Grove Rd Carlisle, KY 40311

Bankruptcy Case 10-52255-tnw Overview: "The bankruptcy filing by Joshua Hunt, undertaken in July 14, 2010 in Carlisle, KY under Chapter 7, concluded with discharge in 2010-10-30 after liquidating assets."
Joshua Hunt — Kentucky, 10-52255


ᐅ David D Hunt, Kentucky

Address: 431 Sharon Way Carlisle, KY 40311-1023

Concise Description of Bankruptcy Case 09-50266-grs7: "February 2009 marked the beginning of David D Hunt's Chapter 13 bankruptcy in Carlisle, KY, entailing a structured repayment schedule, completed by 2013-08-23."
David D Hunt — Kentucky, 09-50266


ᐅ Logan Dean Insko, Kentucky

Address: 322 E Chestnut St Carlisle, KY 40311

Concise Description of Bankruptcy Case 13-52423-tnw7: "Carlisle, KY resident Logan Dean Insko's Oct 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2014."
Logan Dean Insko — Kentucky, 13-52423


ᐅ Joe W Jennings, Kentucky

Address: 267 Scrubgrass Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 13-52958-grs: "The bankruptcy record of Joe W Jennings from Carlisle, KY, shows a Chapter 7 case filed in December 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-16."
Joe W Jennings — Kentucky, 13-52958


ᐅ Marion Johnson, Kentucky

Address: 622 N Broadway St Carlisle, KY 40311-8300

Snapshot of U.S. Bankruptcy Proceeding Case 15-50619-grs: "Carlisle, KY resident Marion Johnson's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Marion Johnson — Kentucky, 15-50619


ᐅ Betty Lou Jones, Kentucky

Address: 700 Sam Smith Rd Carlisle, KY 40311

Concise Description of Bankruptcy Case 11-51626-tnw7: "The bankruptcy record of Betty Lou Jones from Carlisle, KY, shows a Chapter 7 case filed in 2011-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Betty Lou Jones — Kentucky, 11-51626


ᐅ John T Jones, Kentucky

Address: 382 W Main St Apt 6 Carlisle, KY 40311-1046

Concise Description of Bankruptcy Case 2014-51865-grs7: "In Carlisle, KY, John T Jones filed for Chapter 7 bankruptcy in 08/13/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2014."
John T Jones — Kentucky, 2014-51865


ᐅ Harold Keaton, Kentucky

Address: 205 Richie Rd Carlisle, KY 40311

Bankruptcy Case 10-50821-tnw Summary: "Harold Keaton's bankruptcy, initiated in March 2010 and concluded by 06/28/2010 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Keaton — Kentucky, 10-50821


ᐅ Mary Keaton, Kentucky

Address: 1750 Barterville Rd Carlisle, KY 40311

Bankruptcy Case 10-50822-jms Overview: "The bankruptcy record of Mary Keaton from Carlisle, KY, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Mary Keaton — Kentucky, 10-50822


ᐅ Donna J Kelley, Kentucky

Address: 314 Kennedy Hts Carlisle, KY 40311-1218

Concise Description of Bankruptcy Case 11-52999-tnw7: "Donna J Kelley's Chapter 13 bankruptcy in Carlisle, KY started in 2011-10-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-11-04."
Donna J Kelley — Kentucky, 11-52999


ᐅ Garland G Kelley, Kentucky

Address: 314 Kennedy Hts Carlisle, KY 40311-1218

Bankruptcy Case 11-52999-tnw Overview: "Garland G Kelley's Chapter 13 bankruptcy in Carlisle, KY started in Oct 28, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 4, 2014."
Garland G Kelley — Kentucky, 11-52999