personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carrollton, 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 Michael Jerome Abrams, Kentucky

Address: 1232 Kingsridge Rd Carrollton, KY 41008-8653

Bankruptcy Case 15-30201-grs Summary: "Michael Jerome Abrams's Chapter 7 bankruptcy, filed in Carrollton, KY in May 13, 2015, led to asset liquidation, with the case closing in August 2015."
Michael Jerome Abrams — Kentucky, 15-30201


ᐅ Jason E Agrue, Kentucky

Address: 2485 Kingsridge Rd Carrollton, KY 41008-8665

Bankruptcy Case 15-30494-grs Overview: "The bankruptcy filing by Jason E Agrue, undertaken in 2015-11-20 in Carrollton, KY under Chapter 7, concluded with discharge in Feb 18, 2016 after liquidating assets."
Jason E Agrue — Kentucky, 15-30494


ᐅ Mona K Agrue, Kentucky

Address: 2485 Kingsridge Rd Carrollton, KY 41008-8665

Bankruptcy Case 15-30494-grs Overview: "The case of Mona K Agrue in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona K Agrue — Kentucky, 15-30494


ᐅ Mary Debra Auter, Kentucky

Address: 3190 Carlisle Rd Carrollton, KY 41008

Bankruptcy Case 13-30429-grs Summary: "In Carrollton, KY, Mary Debra Auter filed for Chapter 7 bankruptcy in 08.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-10."
Mary Debra Auter — Kentucky, 13-30429


ᐅ Eugene Th Bates, Kentucky

Address: PO Box 158 Carrollton, KY 41008-0158

Brief Overview of Bankruptcy Case 16-30144-grs: "The bankruptcy record of Eugene Th Bates from Carrollton, KY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2016."
Eugene Th Bates — Kentucky, 16-30144


ᐅ Willard Bethel, Kentucky

Address: 608A Taylor St Carrollton, KY 41008

Concise Description of Bankruptcy Case 10-30888-jms7: "The bankruptcy filing by Willard Bethel, undertaken in 12/04/2010 in Carrollton, KY under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Willard Bethel — Kentucky, 10-30888


ᐅ Joyce A Beverly, Kentucky

Address: 205 Sycamore Cir Carrollton, KY 41008

Bankruptcy Case 13-30119-grs Overview: "Joyce A Beverly's bankruptcy, initiated in February 2013 and concluded by 2013-06-04 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce A Beverly — Kentucky, 13-30119


ᐅ Terry Bickers, Kentucky

Address: 410 7th St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30610-jms: "In Carrollton, KY, Terry Bickers filed for Chapter 7 bankruptcy in August 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2010."
Terry Bickers — Kentucky, 10-30610


ᐅ James T Bingham, Kentucky

Address: 3450 US Highway 42 W Carrollton, KY 41008

Brief Overview of Bankruptcy Case 13-30100-grs: "James T Bingham's Chapter 7 bankruptcy, filed in Carrollton, KY in 2013-02-22, led to asset liquidation, with the case closing in 05/29/2013."
James T Bingham — Kentucky, 13-30100


ᐅ Jr Charles T Boaz, Kentucky

Address: 305 7th St Apt B Carrollton, KY 41008

Bankruptcy Case 11-30012-jms Summary: "The bankruptcy record of Jr Charles T Boaz from Carrollton, KY, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jr Charles T Boaz — Kentucky, 11-30012


ᐅ Trisha Ann Boaz, Kentucky

Address: 1900 Thyme Ave Carrollton, KY 41008

Bankruptcy Case 13-30369-grs Overview: "The bankruptcy filing by Trisha Ann Boaz, undertaken in July 2013 in Carrollton, KY under Chapter 7, concluded with discharge in October 12, 2013 after liquidating assets."
Trisha Ann Boaz — Kentucky, 13-30369


ᐅ Carolyn Boram, Kentucky

Address: 408 Clay St Carrollton, KY 41008-1129

Bankruptcy Case 15-30113-grs Summary: "In Carrollton, KY, Carolyn Boram filed for Chapter 7 bankruptcy in 03.23.2015. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2015."
Carolyn Boram — Kentucky, 15-30113


ᐅ Ernest Boram, Kentucky

Address: 408 Clay St Carrollton, KY 41008-1129

Concise Description of Bankruptcy Case 15-30113-grs7: "Ernest Boram's bankruptcy, initiated in March 23, 2015 and concluded by 2015-06-21 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Boram — Kentucky, 15-30113


ᐅ Breeanna Nicole Boswell, Kentucky

Address: 6 Wilson Way Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 13-30370-grs: "The bankruptcy record of Breeanna Nicole Boswell from Carrollton, KY, shows a Chapter 7 case filed in 2013-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-12."
Breeanna Nicole Boswell — Kentucky, 13-30370


ᐅ Amanda Danielle Bright, Kentucky

Address: 1006 7th St Carrollton, KY 41008-1314

Concise Description of Bankruptcy Case 2014-30379-grs7: "Carrollton, KY resident Amanda Danielle Bright's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2014."
Amanda Danielle Bright — Kentucky, 2014-30379


ᐅ Michael Allen Brown, Kentucky

Address: 411 Taylor St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 13-30667-grs: "In a Chapter 7 bankruptcy case, Michael Allen Brown from Carrollton, KY, saw their proceedings start in 2013-12-21 and complete by 03/27/2014, involving asset liquidation."
Michael Allen Brown — Kentucky, 13-30667


ᐅ Barbara Sue Bryant, Kentucky

Address: 222 Sycamore Cir Carrollton, KY 41008

Brief Overview of Bankruptcy Case 11-30805-jms: "The case of Barbara Sue Bryant in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Sue Bryant — Kentucky, 11-30805


ᐅ Thomas H Buchanan, Kentucky

Address: 3086 KY Highway 55 Carrollton, KY 41008

Bankruptcy Case 11-30804-jms Summary: "Carrollton, KY resident Thomas H Buchanan's Dec 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2012."
Thomas H Buchanan — Kentucky, 11-30804


ᐅ Duke D Burrell, Kentucky

Address: 1014 Tilley Dr Carrollton, KY 41008

Bankruptcy Case 13-30659-grs Summary: "The bankruptcy filing by Duke D Burrell, undertaken in 12/13/2013 in Carrollton, KY under Chapter 7, concluded with discharge in 03/19/2014 after liquidating assets."
Duke D Burrell — Kentucky, 13-30659


ᐅ Jennifer L Byrd, Kentucky

Address: 1255 Kingsridge Rd Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 12-35151: "Jennifer L Byrd's bankruptcy, initiated in Nov 21, 2012 and concluded by February 25, 2013 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Byrd — Kentucky, 12-35151


ᐅ Vickie M Canine, Kentucky

Address: 812 4th St Carrollton, KY 41008-1120

Brief Overview of Bankruptcy Case 10-30724-grs: "In her Chapter 13 bankruptcy case filed in 09.23.2010, Carrollton, KY's Vickie M Canine agreed to a debt repayment plan, which was successfully completed by 01/03/2014."
Vickie M Canine — Kentucky, 10-30724


ᐅ Derreck M Cannon, Kentucky

Address: 914 5th St Carrollton, KY 41008-1211

Bankruptcy Case 2014-30396-grs Overview: "In Carrollton, KY, Derreck M Cannon filed for Chapter 7 bankruptcy in 2014-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Derreck M Cannon — Kentucky, 2014-30396


ᐅ Tammra D Cannon, Kentucky

Address: 914 5th St Carrollton, KY 41008-1211

Bankruptcy Case 2014-30396-grs Overview: "Tammra D Cannon's Chapter 7 bankruptcy, filed in Carrollton, KY in Aug 20, 2014, led to asset liquidation, with the case closing in 2014-11-18."
Tammra D Cannon — Kentucky, 2014-30396


ᐅ Peggy Diane Chadwell, Kentucky

Address: 911 Kelly St Carrollton, KY 41008

Bankruptcy Case 12-30341-jms Overview: "In a Chapter 7 bankruptcy case, Peggy Diane Chadwell from Carrollton, KY, saw her proceedings start in 05/27/2012 and complete by September 12, 2012, involving asset liquidation."
Peggy Diane Chadwell — Kentucky, 12-30341


ᐅ Paul Stephen Chandler, Kentucky

Address: 103 Mojave Ter Carrollton, KY 41008

Concise Description of Bankruptcy Case 11-30461-jms7: "Paul Stephen Chandler's Chapter 7 bankruptcy, filed in Carrollton, KY in 2011-07-12, led to asset liquidation, with the case closing in October 28, 2011."
Paul Stephen Chandler — Kentucky, 11-30461


ᐅ Lindsey Clark, Kentucky

Address: 1002 5th St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 09-30954-jms: "The bankruptcy record of Lindsey Clark from Carrollton, KY, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2010."
Lindsey Clark — Kentucky, 09-30954


ᐅ Ben Huey Clifton, Kentucky

Address: 74 Joseph St Carrollton, KY 41008-8212

Snapshot of U.S. Bankruptcy Proceeding Case 06-30270-jms: "Chapter 13 bankruptcy for Ben Huey Clifton in Carrollton, KY began in October 2006, focusing on debt restructuring, concluding with plan fulfillment in July 2012."
Ben Huey Clifton — Kentucky, 06-30270


ᐅ Mathew Earl Combs, Kentucky

Address: 4620 Mound Hill Rd Carrollton, KY 41008-9024

Concise Description of Bankruptcy Case 16-30032-grs7: "The bankruptcy filing by Mathew Earl Combs, undertaken in 2016-01-29 in Carrollton, KY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Mathew Earl Combs — Kentucky, 16-30032


ᐅ Christopher J Combs, Kentucky

Address: 14 Caroline St Carrollton, KY 41008

Bankruptcy Case 11-30806-tnw Overview: "Christopher J Combs's bankruptcy, initiated in December 12, 2011 and concluded by 03.29.2012 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Combs — Kentucky, 11-30806


ᐅ Michele Consley, Kentucky

Address: 224 Floyd St Carrollton, KY 41008

Brief Overview of Bankruptcy Case 12-30304-jms: "The bankruptcy filing by Michele Consley, undertaken in 05.07.2012 in Carrollton, KY under Chapter 7, concluded with discharge in 08.23.2012 after liquidating assets."
Michele Consley — Kentucky, 12-30304


ᐅ James R Cooper, Kentucky

Address: 915 11th St Carrollton, KY 41008

Brief Overview of Bankruptcy Case 12-30116-jms: "Carrollton, KY resident James R Cooper's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
James R Cooper — Kentucky, 12-30116


ᐅ Marjorie Marie Couch, Kentucky

Address: 100 Smith Ln Carrollton, KY 41008

Brief Overview of Bankruptcy Case 11-30698-jms: "In a Chapter 7 bankruptcy case, Marjorie Marie Couch from Carrollton, KY, saw her proceedings start in October 24, 2011 and complete by 02.09.2012, involving asset liquidation."
Marjorie Marie Couch — Kentucky, 11-30698


ᐅ Larry Courtney, Kentucky

Address: 1432 KY Highway 36 E Carrollton, KY 41008

Bankruptcy Case 11-30777-jms Overview: "The case of Larry Courtney in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Courtney — Kentucky, 11-30777


ᐅ Teresa K Cox, Kentucky

Address: 914 11th St Carrollton, KY 41008-8065

Bankruptcy Case 15-30535-grs Overview: "In Carrollton, KY, Teresa K Cox filed for Chapter 7 bankruptcy in 12/17/2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Teresa K Cox — Kentucky, 15-30535


ᐅ John D Cox, Kentucky

Address: 914 11th St Carrollton, KY 41008-8065

Bankruptcy Case 15-30535-grs Overview: "Carrollton, KY resident John D Cox's December 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2016."
John D Cox — Kentucky, 15-30535


ᐅ Joseph Creager, Kentucky

Address: 1014 8th St Carrollton, KY 41008

Bankruptcy Case 11-30035-jms Summary: "In Carrollton, KY, Joseph Creager filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2011."
Joseph Creager — Kentucky, 11-30035


ᐅ Lonnie Ben Crutcher, Kentucky

Address: 1003 Tilley Dr Carrollton, KY 41008-9521

Bankruptcy Case 14-30613-grs Overview: "The case of Lonnie Ben Crutcher in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Ben Crutcher — Kentucky, 14-30613


ᐅ Michael John Damato, Kentucky

Address: 195 Comanche Trl Carrollton, KY 41008

Concise Description of Bankruptcy Case 11-11161-BLS7: "The bankruptcy filing by Michael John Damato, undertaken in April 2011 in Carrollton, KY under Chapter 7, concluded with discharge in 08/02/2011 after liquidating assets."
Michael John Damato — Kentucky, 11-11161


ᐅ Carlinton Jalana Lynn Dews, Kentucky

Address: 512 Taylor St Carrollton, KY 41008-1263

Concise Description of Bankruptcy Case 14-30404-grs7: "Carrollton, KY resident Carlinton Jalana Lynn Dews's 08.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Carlinton Jalana Lynn Dews — Kentucky, 14-30404


ᐅ Paul Ray Dews, Kentucky

Address: 512 Taylor St Carrollton, KY 41008-1263

Brief Overview of Bankruptcy Case 2014-30404-grs: "The bankruptcy filing by Paul Ray Dews, undertaken in 08/27/2014 in Carrollton, KY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Paul Ray Dews — Kentucky, 2014-30404


ᐅ Rhonda Douglas, Kentucky

Address: 1926 Thyme Ave Carrollton, KY 41008

Bankruptcy Case 10-30661-jms Overview: "In a Chapter 7 bankruptcy case, Rhonda Douglas from Carrollton, KY, saw her proceedings start in August 30, 2010 and complete by 12.16.2010, involving asset liquidation."
Rhonda Douglas — Kentucky, 10-30661


ᐅ Marjorie E Downey, Kentucky

Address: 333 Grobmyer Ave Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 13-30054-grs: "Marjorie E Downey's bankruptcy, initiated in January 2013 and concluded by 05.07.2013 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie E Downey — Kentucky, 13-30054


ᐅ Gladys Mae Duncan, Kentucky

Address: 2400 Carlisle Rd Carrollton, KY 41008-9102

Bankruptcy Case 15-30048-grs Overview: "Gladys Mae Duncan's bankruptcy, initiated in February 2015 and concluded by May 9, 2015 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Mae Duncan — Kentucky, 15-30048


ᐅ Karen Easton, Kentucky

Address: 806 Sycamore St Carrollton, KY 41008

Brief Overview of Bankruptcy Case 10-30150-jms: "Karen Easton's bankruptcy, initiated in 2010-02-27 and concluded by 2010-06-15 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Easton — Kentucky, 10-30150


ᐅ David Finney, Kentucky

Address: 811 8th St Carrollton, KY 41008

Bankruptcy Case 10-30224-jms Overview: "The bankruptcy record of David Finney from Carrollton, KY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/05/2010."
David Finney — Kentucky, 10-30224


ᐅ Norma Firestone, Kentucky

Address: 713 Highland Ave Carrollton, KY 41008

Bankruptcy Case 10-30780-jms Summary: "Norma Firestone's Chapter 7 bankruptcy, filed in Carrollton, KY in October 2010, led to asset liquidation, with the case closing in January 2011."
Norma Firestone — Kentucky, 10-30780


ᐅ Jr Richard Garriott, Kentucky

Address: 512 6th St Carrollton, KY 41008

Concise Description of Bankruptcy Case 09-30578-jms7: "The case of Jr Richard Garriott in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Garriott — Kentucky, 09-30578


ᐅ Richard Gayle, Kentucky

Address: 945 9th St Carrollton, KY 41008

Bankruptcy Case 13-30317-grs Overview: "Carrollton, KY resident Richard Gayle's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 26, 2013."
Richard Gayle — Kentucky, 13-30317


ᐅ Colleen Gividen, Kentucky

Address: 1005 Tilley Dr Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 09-30890-jms: "The bankruptcy record of Colleen Gividen from Carrollton, KY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Colleen Gividen — Kentucky, 09-30890


ᐅ Maria Gosman, Kentucky

Address: 1222 Sycamore St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30787-jms: "The bankruptcy filing by Maria Gosman, undertaken in Oct 26, 2010 in Carrollton, KY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Maria Gosman — Kentucky, 10-30787


ᐅ Christopher L Grant, Kentucky

Address: 3597 Mound Hill Rd Carrollton, KY 41008

Brief Overview of Bankruptcy Case 12-30303-jms: "The case of Christopher L Grant in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher L Grant — Kentucky, 12-30303


ᐅ April Harmon, Kentucky

Address: 2908 Highland Ave Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30602-jms: "The bankruptcy filing by April Harmon, undertaken in 08.11.2010 in Carrollton, KY under Chapter 7, concluded with discharge in November 27, 2010 after liquidating assets."
April Harmon — Kentucky, 10-30602


ᐅ Michael Hayden, Kentucky

Address: 1106 Gillock Rd Apt C3 Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30376-jms: "Michael Hayden's bankruptcy, initiated in 05/08/2010 and concluded by August 2010 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hayden — Kentucky, 10-30376


ᐅ Randall T Hensley, Kentucky

Address: 252 Sycamore Cir Carrollton, KY 41008

Bankruptcy Case 12-30421-jms Summary: "Randall T Hensley's bankruptcy, initiated in Jul 3, 2012 and concluded by 2012-10-19 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall T Hensley — Kentucky, 12-30421


ᐅ Amy Hewitt, Kentucky

Address: 715 Butler St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 09-30967-jms: "The bankruptcy record of Amy Hewitt from Carrollton, KY, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2010."
Amy Hewitt — Kentucky, 09-30967


ᐅ Leah Hill, Kentucky

Address: 717 Highland Ave Carrollton, KY 41008

Bankruptcy Case 10-30213-jms Summary: "Leah Hill's bankruptcy, initiated in March 2010 and concluded by 07.03.2010 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Hill — Kentucky, 10-30213


ᐅ Nancy Nicole Horton, Kentucky

Address: 55 Frazier Ln Carrollton, KY 41008-7923

Bankruptcy Case 16-30179-tnw Overview: "In Carrollton, KY, Nancy Nicole Horton filed for Chapter 7 bankruptcy in Apr 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Nancy Nicole Horton — Kentucky, 16-30179


ᐅ Robert Matthew Horton, Kentucky

Address: 55 Frazier Ln Carrollton, KY 41008-7923

Snapshot of U.S. Bankruptcy Proceeding Case 16-30179-tnw: "Robert Matthew Horton's Chapter 7 bankruptcy, filed in Carrollton, KY in 2016-04-26, led to asset liquidation, with the case closing in July 25, 2016."
Robert Matthew Horton — Kentucky, 16-30179


ᐅ Shannon Hubbuch, Kentucky

Address: 104 Mojave Ter Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30456-jms: "Shannon Hubbuch's bankruptcy, initiated in 2010-06-09 and concluded by 2010-09-25 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Hubbuch — Kentucky, 10-30456


ᐅ Sarah Faye Hunter, Kentucky

Address: 608 Clay St Carrollton, KY 41008-1239

Brief Overview of Bankruptcy Case 15-30303-grs: "The case of Sarah Faye Hunter in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Faye Hunter — Kentucky, 15-30303


ᐅ Leigh Ann Hunter, Kentucky

Address: 7 Sycamore Ct Carrollton, KY 41008-9670

Bankruptcy Case 15-30540-grs Summary: "The bankruptcy record of Leigh Ann Hunter from Carrollton, KY, shows a Chapter 7 case filed in Dec 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.20.2016."
Leigh Ann Hunter — Kentucky, 15-30540


ᐅ James L Johnson, Kentucky

Address: 616 8th St Carrollton, KY 41008

Bankruptcy Case 12-30205-jms Summary: "James L Johnson's Chapter 7 bankruptcy, filed in Carrollton, KY in 03/27/2012, led to asset liquidation, with the case closing in July 2012."
James L Johnson — Kentucky, 12-30205


ᐅ Iv John Frederick Jones, Kentucky

Address: 1288 Ky Highway 36 E Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 13-30217-grs: "Iv John Frederick Jones's bankruptcy, initiated in 04/16/2013 and concluded by 2013-07-23 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv John Frederick Jones — Kentucky, 13-30217


ᐅ Joy Ann Kindoll, Kentucky

Address: 904 6th St Carrollton, KY 41008

Concise Description of Bankruptcy Case 11-30199-jms7: "Joy Ann Kindoll's Chapter 7 bankruptcy, filed in Carrollton, KY in March 2011, led to asset liquidation, with the case closing in 07/12/2011."
Joy Ann Kindoll — Kentucky, 11-30199


ᐅ Mattie Kindoll, Kentucky

Address: 806 8th St Carrollton, KY 41008

Concise Description of Bankruptcy Case 10-30223-jms7: "In Carrollton, KY, Mattie Kindoll filed for Chapter 7 bankruptcy in 03/19/2010. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2010."
Mattie Kindoll — Kentucky, 10-30223


ᐅ Kimberly L Lawrence, Kentucky

Address: PO Box 37 Carrollton, KY 41008

Concise Description of Bankruptcy Case 12-30090-jms7: "The bankruptcy record of Kimberly L Lawrence from Carrollton, KY, shows a Chapter 7 case filed in Feb 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2012."
Kimberly L Lawrence — Kentucky, 12-30090


ᐅ Larry Curtis Lewis, Kentucky

Address: 713 Butler St Carrollton, KY 41008-1331

Concise Description of Bankruptcy Case 07-30372-jms7: "The bankruptcy record for Larry Curtis Lewis from Carrollton, KY, under Chapter 13, filed in Aug 27, 2007, involved setting up a repayment plan, finalized by 2012-08-20."
Larry Curtis Lewis — Kentucky, 07-30372


ᐅ Harold W Lilly, Kentucky

Address: 829 4th St Carrollton, KY 41008-1119

Brief Overview of Bankruptcy Case 08-30079-grs: "Harold W Lilly, a resident of Carrollton, KY, entered a Chapter 13 bankruptcy plan in 02/05/2008, culminating in its successful completion by 05/01/2013."
Harold W Lilly — Kentucky, 08-30079


ᐅ Francisco Llerena, Kentucky

Address: 168 Floyd St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30775-jms: "Francisco Llerena's Chapter 7 bankruptcy, filed in Carrollton, KY in 2010-10-20, led to asset liquidation, with the case closing in February 2011."
Francisco Llerena — Kentucky, 10-30775


ᐅ Ernest M Lozier, Kentucky

Address: 816 7th St Carrollton, KY 41008

Concise Description of Bankruptcy Case 11-30446-jms7: "The bankruptcy filing by Ernest M Lozier, undertaken in 07/05/2011 in Carrollton, KY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Ernest M Lozier — Kentucky, 11-30446


ᐅ April Maines, Kentucky

Address: 2595 Mill Creek Rd Carrollton, KY 41008

Bankruptcy Case 09-30942-jms Summary: "In Carrollton, KY, April Maines filed for Chapter 7 bankruptcy in 12.15.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2010."
April Maines — Kentucky, 09-30942


ᐅ Bobby Gayle Maines, Kentucky

Address: PO Box 75 Carrollton, KY 41008-0075

Bankruptcy Case 07-30287-jms Overview: "Chapter 13 bankruptcy for Bobby Gayle Maines in Carrollton, KY began in 06/29/2007, focusing on debt restructuring, concluding with plan fulfillment in 07.30.2012."
Bobby Gayle Maines — Kentucky, 07-30287


ᐅ Andrew Marsh, Kentucky

Address: 1330 US Highway 42 W Carrollton, KY 41008

Concise Description of Bankruptcy Case 10-30491-jms7: "The case of Andrew Marsh in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Marsh — Kentucky, 10-30491


ᐅ Kathy J Mcclure, Kentucky

Address: 714 4th St Carrollton, KY 41008-1118

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30373-grs: "In a Chapter 7 bankruptcy case, Kathy J Mcclure from Carrollton, KY, saw her proceedings start in July 30, 2014 and complete by Oct 28, 2014, involving asset liquidation."
Kathy J Mcclure — Kentucky, 2014-30373


ᐅ Joseph T Mcneese, Kentucky

Address: 376 Woodrow Wilson Rd Carrollton, KY 41008

Brief Overview of Bankruptcy Case 11-30324-jms: "In Carrollton, KY, Joseph T Mcneese filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Joseph T Mcneese — Kentucky, 11-30324


ᐅ Joey Meadows, Kentucky

Address: 256 Floyd St Carrollton, KY 41008

Concise Description of Bankruptcy Case 11-30431-jms7: "The bankruptcy filing by Joey Meadows, undertaken in June 2011 in Carrollton, KY under Chapter 7, concluded with discharge in 2011-10-14 after liquidating assets."
Joey Meadows — Kentucky, 11-30431


ᐅ Joseph Meder, Kentucky

Address: 305 Park Ave Carrollton, KY 41008

Bankruptcy Case 10-30240-jms Overview: "Carrollton, KY resident Joseph Meder's March 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Joseph Meder — Kentucky, 10-30240


ᐅ Earnest Darren Mefford, Kentucky

Address: 114 Dakota Cir Carrollton, KY 41008

Brief Overview of Bankruptcy Case 13-30343-grs: "The case of Earnest Darren Mefford in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earnest Darren Mefford — Kentucky, 13-30343


ᐅ Patricia A Mefford, Kentucky

Address: PO Box 672 Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 12-30424-jms: "The bankruptcy filing by Patricia A Mefford, undertaken in 2012-07-09 in Carrollton, KY under Chapter 7, concluded with discharge in 10.25.2012 after liquidating assets."
Patricia A Mefford — Kentucky, 12-30424


ᐅ Stephanie Mefford, Kentucky

Address: 212 Sycamore Cir Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30807-jms: "In Carrollton, KY, Stephanie Mefford filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2011."
Stephanie Mefford — Kentucky, 10-30807


ᐅ Trevis Mullins, Kentucky

Address: 1214 9th St Carrollton, KY 41008

Concise Description of Bankruptcy Case 12-30202-jms7: "Carrollton, KY resident Trevis Mullins's 2012-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2012."
Trevis Mullins — Kentucky, 12-30202


ᐅ Charles Oak, Kentucky

Address: 19 Brian St Carrollton, KY 41008

Brief Overview of Bankruptcy Case 09-30780-jms: "The bankruptcy filing by Charles Oak, undertaken in Oct 7, 2009 in Carrollton, KY under Chapter 7, concluded with discharge in Jan 28, 2010 after liquidating assets."
Charles Oak — Kentucky, 09-30780


ᐅ Charles Edward Oak, Kentucky

Address: 807 6th St Carrollton, KY 41008-1228

Snapshot of U.S. Bankruptcy Proceeding Case 15-30384-grs: "In Carrollton, KY, Charles Edward Oak filed for Chapter 7 bankruptcy in Sep 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12/15/2015."
Charles Edward Oak — Kentucky, 15-30384


ᐅ Laura Oak, Kentucky

Address: 408 6th St Apt B Carrollton, KY 41008

Brief Overview of Bankruptcy Case 10-30854-jms: "The case of Laura Oak in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Oak — Kentucky, 10-30854


ᐅ Shannon K Oconnor, Kentucky

Address: 141 Comanche Trl Carrollton, KY 41008

Bankruptcy Case 11-30491-jms Summary: "In Carrollton, KY, Shannon K Oconnor filed for Chapter 7 bankruptcy in July 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2011."
Shannon K Oconnor — Kentucky, 11-30491


ᐅ Lester Osbourne, Kentucky

Address: 304 11th St Carrollton, KY 41008-1436

Concise Description of Bankruptcy Case 15-30271-grs7: "The bankruptcy record of Lester Osbourne from Carrollton, KY, shows a Chapter 7 case filed in Jun 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2015."
Lester Osbourne — Kentucky, 15-30271


ᐅ Glenda Osbourne, Kentucky

Address: 304 11th St Carrollton, KY 41008-1436

Brief Overview of Bankruptcy Case 15-30271-grs: "The bankruptcy record of Glenda Osbourne from Carrollton, KY, shows a Chapter 7 case filed in 06.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Glenda Osbourne — Kentucky, 15-30271


ᐅ Darla Ray, Kentucky

Address: 903 7th St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 09-30973-jms: "Darla Ray's bankruptcy, initiated in 12/30/2009 and concluded by 2010-04-05 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla Ray — Kentucky, 09-30973


ᐅ James Reynolds, Kentucky

Address: 1221 9th St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 11-30443-jms: "In a Chapter 7 bankruptcy case, James Reynolds from Carrollton, KY, saw their proceedings start in July 2, 2011 and complete by October 18, 2011, involving asset liquidation."
James Reynolds — Kentucky, 11-30443


ᐅ Tracey L Reynolds, Kentucky

Address: 101 Martin Ct Carrollton, KY 41008

Bankruptcy Case 11-30459-jms Summary: "The bankruptcy record of Tracey L Reynolds from Carrollton, KY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-27."
Tracey L Reynolds — Kentucky, 11-30459


ᐅ Wayne Richmond, Kentucky

Address: 1278 Mound Hill Rd Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30063-jms: "Wayne Richmond's Chapter 7 bankruptcy, filed in Carrollton, KY in 2010-01-29, led to asset liquidation, with the case closing in 05/05/2010."
Wayne Richmond — Kentucky, 10-30063


ᐅ Shannon Ritchie, Kentucky

Address: 3 Forest Hill Ct Carrollton, KY 41008-9666

Snapshot of U.S. Bankruptcy Proceeding Case 15-30341-grs: "In a Chapter 7 bankruptcy case, Shannon Ritchie from Carrollton, KY, saw their proceedings start in August 20, 2015 and complete by November 18, 2015, involving asset liquidation."
Shannon Ritchie — Kentucky, 15-30341


ᐅ Byron Robertson, Kentucky

Address: 425 Mill Creek Rd Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 09-30897-jms: "The case of Byron Robertson in Carrollton, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Robertson — Kentucky, 09-30897


ᐅ Jamie Lynn Robertson, Kentucky

Address: 145 Ky Highway 55 Carrollton, KY 41008-8021

Snapshot of U.S. Bankruptcy Proceeding Case 14-30378-grs: "In a Chapter 7 bankruptcy case, Jamie Lynn Robertson from Carrollton, KY, saw their proceedings start in 07/31/2014 and complete by 10/29/2014, involving asset liquidation."
Jamie Lynn Robertson — Kentucky, 14-30378


ᐅ Scott Rose, Kentucky

Address: 206 Ware Ave Carrollton, KY 41008

Brief Overview of Bankruptcy Case 10-30217-jms: "In a Chapter 7 bankruptcy case, Scott Rose from Carrollton, KY, saw their proceedings start in 03/18/2010 and complete by July 2010, involving asset liquidation."
Scott Rose — Kentucky, 10-30217


ᐅ Susan Smith, Kentucky

Address: 421 6th St Apt 1 Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 10-30801-jms: "Susan Smith's bankruptcy, initiated in 10.28.2010 and concluded by Feb 13, 2011 in Carrollton, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Smith — Kentucky, 10-30801


ᐅ Heather L Smith, Kentucky

Address: 2922 Ky Highway 55 Carrollton, KY 41008-9133

Bankruptcy Case 16-30129-grs Summary: "In Carrollton, KY, Heather L Smith filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Heather L Smith — Kentucky, 16-30129


ᐅ Joe Eric Smith, Kentucky

Address: 323 Sycamore St Carrollton, KY 41008

Snapshot of U.S. Bankruptcy Proceeding Case 12-30604-grs: "In Carrollton, KY, Joe Eric Smith filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-09."
Joe Eric Smith — Kentucky, 12-30604


ᐅ Jesse Dean Smoot, Kentucky

Address: 617 Main St Carrollton, KY 41008

Concise Description of Bankruptcy Case 11-30331-jms7: "In Carrollton, KY, Jesse Dean Smoot filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Jesse Dean Smoot — Kentucky, 11-30331


ᐅ Elaine Sue Spencer, Kentucky

Address: PO Box 363 Carrollton, KY 41008-0363

Concise Description of Bankruptcy Case 14-305417: "The bankruptcy filing by Elaine Sue Spencer, undertaken in 11.03.2014 in Carrollton, KY under Chapter 7, concluded with discharge in 02/01/2015 after liquidating assets."
Elaine Sue Spencer — Kentucky, 14-30541