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 Shane R Kenney, Kentucky

Address: 900 Concrete Rd Carlisle, KY 40311

Bankruptcy Case 11-52142-jms Summary: "In a Chapter 7 bankruptcy case, Shane R Kenney from Carlisle, KY, saw their proceedings start in 2011-07-28 and complete by November 13, 2011, involving asset liquidation."
Shane R Kenney — Kentucky, 11-52142


ᐅ Vernita Ellen Kenney, Kentucky

Address: 320 Leer St Carlisle, KY 40311-9631

Concise Description of Bankruptcy Case 14-52696-grs7: "Vernita Ellen Kenney's bankruptcy, initiated in December 2, 2014 and concluded by March 2, 2015 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernita Ellen Kenney — Kentucky, 14-52696


ᐅ Charles Louis Kiskaden, Kentucky

Address: 4125 Crooked Creek Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 11-51251-jms: "Charles Louis Kiskaden's bankruptcy, initiated in 2011-04-28 and concluded by Aug 14, 2011 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Louis Kiskaden — Kentucky, 11-51251


ᐅ Jennfier Kiskaden, Kentucky

Address: 149 Pleasant Spring Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 09-53502-wsh: "The case of Jennfier Kiskaden in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennfier Kiskaden — Kentucky, 09-53502


ᐅ Stefanie Laughlin, Kentucky

Address: 426 N Elm St Carlisle, KY 40311

Bankruptcy Case 10-53615-tnw Summary: "In Carlisle, KY, Stefanie Laughlin filed for Chapter 7 bankruptcy in Nov 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-28."
Stefanie Laughlin — Kentucky, 10-53615


ᐅ David Leech, Kentucky

Address: 1141 E Headquarters Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 09-54087-wsh: "In a Chapter 7 bankruptcy case, David Leech from Carlisle, KY, saw his proceedings start in 12.27.2009 and complete by 2010-04-02, involving asset liquidation."
David Leech — Kentucky, 09-54087


ᐅ Sr William R Lullen, Kentucky

Address: 109 Rayne St Carlisle, KY 40311

Brief Overview of Bankruptcy Case 13-51974-tnw: "Sr William R Lullen's bankruptcy, initiated in August 2013 and concluded by 2013-11-17 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr William R Lullen — Kentucky, 13-51974


ᐅ William Charles Marcum, Kentucky

Address: 1660 Mount Moriah Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 13-52211-grs: "William Charles Marcum's Chapter 7 bankruptcy, filed in Carlisle, KY in 09/11/2013, led to asset liquidation, with the case closing in 2013-12-16."
William Charles Marcum — Kentucky, 13-52211


ᐅ Donald Markland, Kentucky

Address: 108 School Ave Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 10-50384-tnw: "Donald Markland's Chapter 7 bankruptcy, filed in Carlisle, KY in 02.09.2010, led to asset liquidation, with the case closing in 2010-05-16."
Donald Markland — Kentucky, 10-50384


ᐅ Patricia Ann Marshall, Kentucky

Address: 106 Sycamore St Carlisle, KY 40311-1035

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52372-tnw: "Patricia Ann Marshall's Chapter 7 bankruptcy, filed in Carlisle, KY in 10/21/2014, led to asset liquidation, with the case closing in January 19, 2015."
Patricia Ann Marshall — Kentucky, 2014-52372


ᐅ Patricia Mccarty, Kentucky

Address: 5807 Moorefield Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 10-53254-jms: "The bankruptcy record of Patricia Mccarty from Carlisle, KY, shows a Chapter 7 case filed in October 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2011."
Patricia Mccarty — Kentucky, 10-53254


ᐅ James Patrick Motley, Kentucky

Address: 208 Law Blvd Carlisle, KY 40311

Bankruptcy Case 12-51243-jl Summary: "The bankruptcy filing by James Patrick Motley, undertaken in 05/08/2012 in Carlisle, KY under Chapter 7, concluded with discharge in 08/24/2012 after liquidating assets."
James Patrick Motley — Kentucky, 12-51243-jl


ᐅ John P Napier, Kentucky

Address: 1525 Pleasant Spring Rd Carlisle, KY 40311-9767

Snapshot of U.S. Bankruptcy Proceeding Case 14-50579-grs: "The bankruptcy filing by John P Napier, undertaken in 03/12/2014 in Carlisle, KY under Chapter 7, concluded with discharge in 06/10/2014 after liquidating assets."
John P Napier — Kentucky, 14-50579


ᐅ Ann Norman, Kentucky

Address: 2113 Pleasant Spring Rd Carlisle, KY 40311-9726

Snapshot of U.S. Bankruptcy Proceeding Case 15-52345-grs: "Carlisle, KY resident Ann Norman's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Ann Norman — Kentucky, 15-52345


ᐅ Douglas Norman, Kentucky

Address: 2113 Pleasant Spring Rd Carlisle, KY 40311-9726

Concise Description of Bankruptcy Case 15-52345-grs7: "In Carlisle, KY, Douglas Norman filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Douglas Norman — Kentucky, 15-52345


ᐅ Christine L Obrien, Kentucky

Address: 561 Rose Hill Rd Carlisle, KY 40311-8948

Bankruptcy Case 14-51377-grs Summary: "Christine L Obrien's Chapter 7 bankruptcy, filed in Carlisle, KY in May 30, 2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Christine L Obrien — Kentucky, 14-51377


ᐅ Diana F Owens, Kentucky

Address: 347 N Locust St Carlisle, KY 40311-1125

Bankruptcy Case 16-51447-grs Overview: "In Carlisle, KY, Diana F Owens filed for Chapter 7 bankruptcy in 07.25.2016. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2016."
Diana F Owens — Kentucky, 16-51447


ᐅ Dave T Parsons, Kentucky

Address: 250 Young St Carlisle, KY 40311-9446

Bankruptcy Case 16-50296-grs Overview: "The case of Dave T Parsons in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dave T Parsons — Kentucky, 16-50296


ᐅ Virginia M Parsons, Kentucky

Address: 250 Young St Carlisle, KY 40311-9446

Snapshot of U.S. Bankruptcy Proceeding Case 16-50296-grs: "The bankruptcy filing by Virginia M Parsons, undertaken in 2016-02-24 in Carlisle, KY under Chapter 7, concluded with discharge in 2016-05-24 after liquidating assets."
Virginia M Parsons — Kentucky, 16-50296


ᐅ Stephen Scott Paynter, Kentucky

Address: 1819 E Union Rd Carlisle, KY 40311-9464

Concise Description of Bankruptcy Case 08-53300-tnw7: "Filing for Chapter 13 bankruptcy in 12/19/2008, Stephen Scott Paynter from Carlisle, KY, structured a repayment plan, achieving discharge in April 22, 2013."
Stephen Scott Paynter — Kentucky, 08-53300


ᐅ Darren James Peltier, Kentucky

Address: 265 E Headquarters Rd Carlisle, KY 40311

Bankruptcy Case 13-52119-tnw Summary: "In a Chapter 7 bankruptcy case, Darren James Peltier from Carlisle, KY, saw his proceedings start in 08/28/2013 and complete by 12.02.2013, involving asset liquidation."
Darren James Peltier — Kentucky, 13-52119


ᐅ Dewayne Perkins, Kentucky

Address: 506 Myers Rd Carlisle, KY 40311

Bankruptcy Case 11-51437-jms Summary: "Carlisle, KY resident Dewayne Perkins's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2011."
Dewayne Perkins — Kentucky, 11-51437


ᐅ Ryan S Peterman, Kentucky

Address: 109 Tureman Ave Carlisle, KY 40311-1225

Snapshot of U.S. Bankruptcy Proceeding Case 14-50076-tnw: "The case of Ryan S Peterman in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan S Peterman — Kentucky, 14-50076


ᐅ David Michael Plunkett, Kentucky

Address: PO Box 13 Carlisle, KY 40311

Bankruptcy Case 12-50163-jms Overview: "The bankruptcy record of David Michael Plunkett from Carlisle, KY, shows a Chapter 7 case filed in 01/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-07."
David Michael Plunkett — Kentucky, 12-50163


ᐅ Daniel M Quinn, Kentucky

Address: 1300 Gillispie Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 11-50170-jms: "Carlisle, KY resident Daniel M Quinn's January 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2011."
Daniel M Quinn — Kentucky, 11-50170


ᐅ Jeff Reed, Kentucky

Address: 119 Ray St Carlisle, KY 40311-9444

Bankruptcy Case 08-51869-jl Overview: "Filing for Chapter 13 bankruptcy in 2008-07-25, Jeff Reed from Carlisle, KY, structured a repayment plan, achieving discharge in 08/26/2013."
Jeff Reed — Kentucky, 08-51869-jl


ᐅ Jeffrey Cody Reed, Kentucky

Address: 195 Long Ave Carlisle, KY 40311-9443

Bankruptcy Case 15-51926-grs Summary: "In a Chapter 7 bankruptcy case, Jeffrey Cody Reed from Carlisle, KY, saw their proceedings start in 09/30/2015 and complete by 12/29/2015, involving asset liquidation."
Jeffrey Cody Reed — Kentucky, 15-51926


ᐅ Lawrence D Richardson, Kentucky

Address: 3772 Bald Hill Rd Carlisle, KY 40311

Bankruptcy Case 12-51292-jms Overview: "The case of Lawrence D Richardson in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence D Richardson — Kentucky, 12-51292


ᐅ Jessica Riggs, Kentucky

Address: 4024 E Union Rd Carlisle, KY 40311-9320

Bankruptcy Case 2014-51128-grs Overview: "In a Chapter 7 bankruptcy case, Jessica Riggs from Carlisle, KY, saw her proceedings start in 2014-05-01 and complete by 2014-07-30, involving asset liquidation."
Jessica Riggs — Kentucky, 2014-51128


ᐅ Martha Raye Ritchie, Kentucky

Address: 120 Catherine St Carlisle, KY 40311-1206

Bankruptcy Case 15-51632-grs Summary: "The case of Martha Raye Ritchie in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Raye Ritchie — Kentucky, 15-51632


ᐅ Connie Ritchie, Kentucky

Address: 1760 Mount Moriah Rd Carlisle, KY 40311-8951

Bankruptcy Case 16-51526-grs Overview: "Carlisle, KY resident Connie Ritchie's August 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2016."
Connie Ritchie — Kentucky, 16-51526


ᐅ Terry Ritchie, Kentucky

Address: 1760 Mount Moriah Rd Carlisle, KY 40311-8951

Snapshot of U.S. Bankruptcy Proceeding Case 16-51526-grs: "The bankruptcy filing by Terry Ritchie, undertaken in August 2016 in Carlisle, KY under Chapter 7, concluded with discharge in 11/03/2016 after liquidating assets."
Terry Ritchie — Kentucky, 16-51526


ᐅ Virgil Clay Ritchie, Kentucky

Address: 4318 Myers Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 12-50142-jms: "Virgil Clay Ritchie's Chapter 7 bankruptcy, filed in Carlisle, KY in January 19, 2012, led to asset liquidation, with the case closing in 05/06/2012."
Virgil Clay Ritchie — Kentucky, 12-50142


ᐅ Branden D Rorer, Kentucky

Address: 1538 Barterville Rd Carlisle, KY 40311-9207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-52014-grs: "The case of Branden D Rorer in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Branden D Rorer — Kentucky, 2014-52014


ᐅ Barry F Ruark, Kentucky

Address: 107 Catherine St Carlisle, KY 40311

Concise Description of Bankruptcy Case 11-52964-jms7: "Carlisle, KY resident Barry F Ruark's 2011-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-10."
Barry F Ruark — Kentucky, 11-52964


ᐅ Crystal D Saucedo, Kentucky

Address: 113 Rayne St Carlisle, KY 40311-1143

Bankruptcy Case 16-50510-tnw Summary: "Carlisle, KY resident Crystal D Saucedo's March 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Crystal D Saucedo — Kentucky, 16-50510


ᐅ Mary Saylor, Kentucky

Address: 419 Dorsey Ave Carlisle, KY 40311

Bankruptcy Case 10-53731-tnw Overview: "The bankruptcy record of Mary Saylor from Carlisle, KY, shows a Chapter 7 case filed in Nov 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2011."
Mary Saylor — Kentucky, 10-53731


ᐅ David Bradley Schanding, Kentucky

Address: 4575 Sugar Creek Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 13-52419-tnw: "The bankruptcy filing by David Bradley Schanding, undertaken in October 6, 2013 in Carlisle, KY under Chapter 7, concluded with discharge in 01.10.2014 after liquidating assets."
David Bradley Schanding — Kentucky, 13-52419


ᐅ Lonnie Seale, Kentucky

Address: 162 Ox Bow Rd Carlisle, KY 40311

Concise Description of Bankruptcy Case 10-51450-jl7: "In a Chapter 7 bankruptcy case, Lonnie Seale from Carlisle, KY, saw their proceedings start in April 29, 2010 and complete by 08.15.2010, involving asset liquidation."
Lonnie Seale — Kentucky, 10-51450-jl


ᐅ Lindsay Kate Sebastian, Kentucky

Address: 211 S Elm St Carlisle, KY 40311-1120

Brief Overview of Bankruptcy Case 16-50270-tnw: "Carlisle, KY resident Lindsay Kate Sebastian's 2016-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-19."
Lindsay Kate Sebastian — Kentucky, 16-50270


ᐅ Christopher Levi Sebastian, Kentucky

Address: 211 S Elm St Carlisle, KY 40311-1120

Bankruptcy Case 16-50270-tnw Summary: "In a Chapter 7 bankruptcy case, Christopher Levi Sebastian from Carlisle, KY, saw his proceedings start in February 19, 2016 and complete by May 19, 2016, involving asset liquidation."
Christopher Levi Sebastian — Kentucky, 16-50270


ᐅ Nelson Dewayne Sewell, Kentucky

Address: 5155 Moorefield Rd Carlisle, KY 40311

Bankruptcy Case 11-51090-jms Summary: "In a Chapter 7 bankruptcy case, Nelson Dewayne Sewell from Carlisle, KY, saw his proceedings start in April 13, 2011 and complete by July 2011, involving asset liquidation."
Nelson Dewayne Sewell — Kentucky, 11-51090


ᐅ Russell Sexton, Kentucky

Address: 3650 Upper Sharpsburg Rd Carlisle, KY 40311

Bankruptcy Case 10-51142-tnw Overview: "Russell Sexton's bankruptcy, initiated in Apr 5, 2010 and concluded by July 2010 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Sexton — Kentucky, 10-51142


ᐅ Angela Gayle Sexton, Kentucky

Address: 108 Catherine St Carlisle, KY 40311

Concise Description of Bankruptcy Case 11-52298-jms7: "Angela Gayle Sexton's bankruptcy, initiated in 2011-08-12 and concluded by 2011-11-28 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Gayle Sexton — Kentucky, 11-52298


ᐅ Frank D Sexton, Kentucky

Address: 173 Gravel Rd Carlisle, KY 40311-9120

Snapshot of U.S. Bankruptcy Proceeding Case 14-51057-grs: "Frank D Sexton's bankruptcy, initiated in 2014-04-28 and concluded by 07/27/2014 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank D Sexton — Kentucky, 14-51057


ᐅ Frank D Sexton, Kentucky

Address: 173 Gravel Rd Carlisle, KY 40311-9120

Concise Description of Bankruptcy Case 2014-51057-grs7: "The bankruptcy record of Frank D Sexton from Carlisle, KY, shows a Chapter 7 case filed in 04/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-27."
Frank D Sexton — Kentucky, 2014-51057


ᐅ Malissa J Sexton, Kentucky

Address: 173 Gravel Rd Carlisle, KY 40311-9120

Concise Description of Bankruptcy Case 2014-51057-grs7: "Malissa J Sexton's bankruptcy, initiated in 04.28.2014 and concluded by 07.27.2014 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malissa J Sexton — Kentucky, 2014-51057


ᐅ Jr John Conley Shanks, Kentucky

Address: 213 Law Blvd Carlisle, KY 40311

Bankruptcy Case 12-51655-jms Overview: "The case of Jr John Conley Shanks in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Conley Shanks — Kentucky, 12-51655


ᐅ Tracy Silverdahl, Kentucky

Address: 219 Eastern Ave Carlisle, KY 40311

Bankruptcy Case 13-50617-tnw Overview: "The case of Tracy Silverdahl in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Silverdahl — Kentucky, 13-50617


ᐅ Timothy Smith, Kentucky

Address: 780 Pleasant Spring Rd Carlisle, KY 40311-9765

Brief Overview of Bankruptcy Case 08-50487-tnw: "Timothy Smith's Carlisle, KY bankruptcy under Chapter 13 in February 29, 2008 led to a structured repayment plan, successfully discharged in 2012-09-20."
Timothy Smith — Kentucky, 08-50487


ᐅ Jack Smith, Kentucky

Address: 3935 Moorefield Rd Carlisle, KY 40311

Bankruptcy Case 10-52622-tnw Summary: "Carlisle, KY resident Jack Smith's August 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2010."
Jack Smith — Kentucky, 10-52622


ᐅ Greg Kash Smoot, Kentucky

Address: 5393 Moorefield Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 11-50390-jms: "The bankruptcy record of Greg Kash Smoot from Carlisle, KY, shows a Chapter 7 case filed in February 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2011."
Greg Kash Smoot — Kentucky, 11-50390


ᐅ Tina Smoot, Kentucky

Address: 319 N Elm St Carlisle, KY 40311-1114

Bankruptcy Case 2014-51850-grs Overview: "Carlisle, KY resident Tina Smoot's 08/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.06.2014."
Tina Smoot — Kentucky, 2014-51850


ᐅ Angela Dawn Snapp, Kentucky

Address: 2804 Barterville Rd Carlisle, KY 40311-9208

Concise Description of Bankruptcy Case 15-50115-grs7: "In a Chapter 7 bankruptcy case, Angela Dawn Snapp from Carlisle, KY, saw her proceedings start in 2015-01-26 and complete by 2015-04-26, involving asset liquidation."
Angela Dawn Snapp — Kentucky, 15-50115


ᐅ Johnnie Lee Snapp, Kentucky

Address: 2804 Barterville Rd Carlisle, KY 40311-9208

Brief Overview of Bankruptcy Case 15-50115-grs: "Carlisle, KY resident Johnnie Lee Snapp's January 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-26."
Johnnie Lee Snapp — Kentucky, 15-50115


ᐅ William Stafford, Kentucky

Address: 2765 Johnson Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 10-51037-tnw: "William Stafford's Chapter 7 bankruptcy, filed in Carlisle, KY in March 29, 2010, led to asset liquidation, with the case closing in July 2010."
William Stafford — Kentucky, 10-51037


ᐅ Nikkita R Stevens, Kentucky

Address: 1033 Taylors Creek Rd Carlisle, KY 40311-9791

Snapshot of U.S. Bankruptcy Proceeding Case 14-50044-tnw: "Nikkita R Stevens's Chapter 7 bankruptcy, filed in Carlisle, KY in January 10, 2014, led to asset liquidation, with the case closing in 2014-04-10."
Nikkita R Stevens — Kentucky, 14-50044


ᐅ Marilyn J Stewart, Kentucky

Address: 1680 Mount Moriah Rd Carlisle, KY 40311-8979

Brief Overview of Bankruptcy Case 16-50644-grs: "The bankruptcy filing by Marilyn J Stewart, undertaken in 2016-04-03 in Carlisle, KY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Marilyn J Stewart — Kentucky, 16-50644


ᐅ Thomas Stone, Kentucky

Address: 1434 Roseberry Rd Carlisle, KY 40311

Bankruptcy Case 11-51250-jms Overview: "Thomas Stone's Chapter 7 bankruptcy, filed in Carlisle, KY in 2011-04-28, led to asset liquidation, with the case closing in August 14, 2011."
Thomas Stone — Kentucky, 11-51250


ᐅ Thomas Dean Taulbee, Kentucky

Address: 6539 Maysville Rd Carlisle, KY 40311

Bankruptcy Case 12-52999-tnw Overview: "In a Chapter 7 bankruptcy case, Thomas Dean Taulbee from Carlisle, KY, saw their proceedings start in Nov 27, 2012 and complete by March 2013, involving asset liquidation."
Thomas Dean Taulbee — Kentucky, 12-52999


ᐅ Alan J Teegarden, Kentucky

Address: 477 Miller Station Rd Carlisle, KY 40311

Bankruptcy Case 12-52714-jl Overview: "The case of Alan J Teegarden in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan J Teegarden — Kentucky, 12-52714-jl


ᐅ Priscilla Gail Thacker, Kentucky

Address: 3703 Stoney Creek Rd Carlisle, KY 40311-9088

Bankruptcy Case 15-51134-grs Summary: "Carlisle, KY resident Priscilla Gail Thacker's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2015."
Priscilla Gail Thacker — Kentucky, 15-51134


ᐅ Donald Thornsberry, Kentucky

Address: 103 Locust Ave Carlisle, KY 40311

Bankruptcy Case 10-52826-jms Overview: "Donald Thornsberry's bankruptcy, initiated in 2010-08-31 and concluded by December 17, 2010 in Carlisle, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Thornsberry — Kentucky, 10-52826


ᐅ Elizabeth Holland Tincher, Kentucky

Address: 319 E Chestnut St Carlisle, KY 40311-1108

Bankruptcy Case 15-50166-grs Summary: "In a Chapter 7 bankruptcy case, Elizabeth Holland Tincher from Carlisle, KY, saw her proceedings start in 2015-01-31 and complete by 05/01/2015, involving asset liquidation."
Elizabeth Holland Tincher — Kentucky, 15-50166


ᐅ Bonnie C Todd, Kentucky

Address: 3700 E Union Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 13-50697-grs: "In a Chapter 7 bankruptcy case, Bonnie C Todd from Carlisle, KY, saw her proceedings start in 2013-03-22 and complete by Jun 27, 2013, involving asset liquidation."
Bonnie C Todd — Kentucky, 13-50697


ᐅ Darrell W Tripp, Kentucky

Address: 1951 Barterville Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 12-50161-jms: "The case of Darrell W Tripp in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrell W Tripp — Kentucky, 12-50161


ᐅ Adam Tubbs, Kentucky

Address: PO Box 224 Carlisle, KY 40311

Concise Description of Bankruptcy Case 10-50874-jms7: "In Carlisle, KY, Adam Tubbs filed for Chapter 7 bankruptcy in 2010-03-17. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2010."
Adam Tubbs — Kentucky, 10-50874


ᐅ Dorothy Tussey, Kentucky

Address: 140 Calla Ct Carlisle, KY 40311

Brief Overview of Bankruptcy Case 10-52418-jms: "The bankruptcy record of Dorothy Tussey from Carlisle, KY, shows a Chapter 7 case filed in 2010-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2010."
Dorothy Tussey — Kentucky, 10-52418


ᐅ Danny Vice, Kentucky

Address: 4085 Moorefield Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 10-53886-jl: "The bankruptcy record of Danny Vice from Carlisle, KY, shows a Chapter 7 case filed in Dec 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2011."
Danny Vice — Kentucky, 10-53886-jl


ᐅ Kenneth Wallace, Kentucky

Address: 142 Bretz Ln Carlisle, KY 40311

Bankruptcy Case 09-53405-wsh Summary: "Kenneth Wallace's Chapter 7 bankruptcy, filed in Carlisle, KY in 10/26/2009, led to asset liquidation, with the case closing in 01.30.2010."
Kenneth Wallace — Kentucky, 09-53405


ᐅ Marvin Clay Watkins, Kentucky

Address: 2420 Dixie Highway Carlisle, KY 40311

Bankruptcy Case 15-50402-grs Overview: "Marvin Clay Watkins's Chapter 7 bankruptcy, filed in Carlisle, KY in March 2015, led to asset liquidation, with the case closing in June 2, 2015."
Marvin Clay Watkins — Kentucky, 15-50402


ᐅ Jerry Wayne Watkins, Kentucky

Address: 1777 Cassidy Creek Rd Carlisle, KY 40311-9113

Concise Description of Bankruptcy Case 16-50606-grs7: "Carlisle, KY resident Jerry Wayne Watkins's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Jerry Wayne Watkins — Kentucky, 16-50606


ᐅ Wendell Watkins, Kentucky

Address: 2682 Whetstone Rd Carlisle, KY 40311

Concise Description of Bankruptcy Case 12-51286-jms7: "Carlisle, KY resident Wendell Watkins's 2012-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-27."
Wendell Watkins — Kentucky, 12-51286


ᐅ Leann Nicole Watkins, Kentucky

Address: 309 Kennedy Hts Carlisle, KY 40311-1217

Snapshot of U.S. Bankruptcy Proceeding Case 16-50606-grs: "In a Chapter 7 bankruptcy case, Leann Nicole Watkins from Carlisle, KY, saw her proceedings start in March 2016 and complete by 2016-06-29, involving asset liquidation."
Leann Nicole Watkins — Kentucky, 16-50606


ᐅ Nathan Watson, Kentucky

Address: 376 W Main St Carlisle, KY 40311

Bankruptcy Case 10-52141-jms Overview: "In a Chapter 7 bankruptcy case, Nathan Watson from Carlisle, KY, saw his proceedings start in July 2010 and complete by 2010-10-21, involving asset liquidation."
Nathan Watson — Kentucky, 10-52141


ᐅ Karen R Williams, Kentucky

Address: 1181 Gillispie Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 12-50961-jms: "In a Chapter 7 bankruptcy case, Karen R Williams from Carlisle, KY, saw her proceedings start in Apr 9, 2012 and complete by 07/26/2012, involving asset liquidation."
Karen R Williams — Kentucky, 12-50961


ᐅ Robin Willoughby, Kentucky

Address: 400 Berry Rd Carlisle, KY 40311

Snapshot of U.S. Bankruptcy Proceeding Case 09-53480-wsh: "The case of Robin Willoughby in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Willoughby — Kentucky, 09-53480


ᐅ Kimberly Workman, Kentucky

Address: 535 Dunn Rd Carlisle, KY 40311-9015

Snapshot of U.S. Bankruptcy Proceeding Case 15-51754-grs: "In Carlisle, KY, Kimberly Workman filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Kimberly Workman — Kentucky, 15-51754


ᐅ Julie Marie Wright, Kentucky

Address: PO Box 243 Carlisle, KY 40311-0243

Bankruptcy Case 15-50371-tnw Summary: "The bankruptcy record of Julie Marie Wright from Carlisle, KY, shows a Chapter 7 case filed in Feb 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Julie Marie Wright — Kentucky, 15-50371


ᐅ Daniel Lee Wright, Kentucky

Address: PO Box 243 Carlisle, KY 40311-0243

Brief Overview of Bankruptcy Case 15-50371-tnw: "The case of Daniel Lee Wright in Carlisle, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Lee Wright — Kentucky, 15-50371


ᐅ Mark Wayne Yazell, Kentucky

Address: 1043 Johnson Rd Carlisle, KY 40311

Brief Overview of Bankruptcy Case 13-50996-grs: "The bankruptcy record of Mark Wayne Yazell from Carlisle, KY, shows a Chapter 7 case filed in 04.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2013."
Mark Wayne Yazell — Kentucky, 13-50996