personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cave City, 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 Kimbleton Martin, Kentucky

Address: PO Box 140 Cave City, KY 42127

Bankruptcy Case 12-10832 Summary: "The bankruptcy filing by Kimbleton Martin, undertaken in June 2012 in Cave City, KY under Chapter 7, concluded with discharge in 10/06/2012 after liquidating assets."
Kimbleton Martin — Kentucky, 12-10832


ᐅ Judy Mcdowell, Kentucky

Address: 130 Renick Rd Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 09-12004: "Cave City, KY resident Judy Mcdowell's November 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2010."
Judy Mcdowell — Kentucky, 09-12004


ᐅ Carrie Miller, Kentucky

Address: 70 Rose Ave Cave City, KY 42127

Concise Description of Bankruptcy Case 11-118287: "Cave City, KY resident Carrie Miller's Dec 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-15."
Carrie Miller — Kentucky, 11-11828


ᐅ Sean Mitchell, Kentucky

Address: 902 Owens St Cave City, KY 42127

Bankruptcy Case 10-10956 Summary: "The bankruptcy filing by Sean Mitchell, undertaken in June 16, 2010 in Cave City, KY under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
Sean Mitchell — Kentucky, 10-10956


ᐅ Jose Ochoa, Kentucky

Address: 6944 Old Munfordville Rd Cave City, KY 42127-9323

Brief Overview of Bankruptcy Case 15-11059-jal: "The case of Jose Ochoa in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ochoa — Kentucky, 15-11059


ᐅ Anita Beth Oliver, Kentucky

Address: 1520 Old Lexington Rd Cave City, KY 42127-9104

Bankruptcy Case 14-10589-jal Summary: "In Cave City, KY, Anita Beth Oliver filed for Chapter 7 bankruptcy in 05.29.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2014."
Anita Beth Oliver — Kentucky, 14-10589


ᐅ Walter B Palmowski, Kentucky

Address: 111 Rylan Way Apt B Cave City, KY 42127

Bankruptcy Case 13-10384-jal Summary: "Cave City, KY resident Walter B Palmowski's 2013-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2013."
Walter B Palmowski — Kentucky, 13-10384


ᐅ Viren Patel, Kentucky

Address: 102 Gardner Ln Cave City, KY 42127

Concise Description of Bankruptcy Case 12-115097: "In Cave City, KY, Viren Patel filed for Chapter 7 bankruptcy in 11/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2013."
Viren Patel — Kentucky, 12-11509


ᐅ Johnnie Paul, Kentucky

Address: PO Box 727 Cave City, KY 42127

Brief Overview of Bankruptcy Case 10-10362: "In a Chapter 7 bankruptcy case, Johnnie Paul from Cave City, KY, saw their proceedings start in 2010-03-08 and complete by June 2010, involving asset liquidation."
Johnnie Paul — Kentucky, 10-10362


ᐅ Danny Pedigo, Kentucky

Address: 1003 N Dixie Hwy Cave City, KY 42127-9515

Snapshot of U.S. Bankruptcy Proceeding Case 14-10316-jal: "The case of Danny Pedigo in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny Pedigo — Kentucky, 14-10316


ᐅ Kimberly Denise Pedigo, Kentucky

Address: 220 Marina Ct Apt A Cave City, KY 42127

Concise Description of Bankruptcy Case 13-101887: "Cave City, KY resident Kimberly Denise Pedigo's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Kimberly Denise Pedigo — Kentucky, 13-10188


ᐅ Robert M Perkins, Kentucky

Address: 144 W Estes Rd Apt B Cave City, KY 42127

Concise Description of Bankruptcy Case 13-52682-tnw7: "The bankruptcy filing by Robert M Perkins, undertaken in 2013-11-05 in Cave City, KY under Chapter 7, concluded with discharge in 02/09/2014 after liquidating assets."
Robert M Perkins — Kentucky, 13-52682


ᐅ Beverly Poole, Kentucky

Address: 1361 Jenny Rd Cave City, KY 42127

Bankruptcy Case 10-10308 Overview: "The bankruptcy filing by Beverly Poole, undertaken in February 26, 2010 in Cave City, KY under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
Beverly Poole — Kentucky, 10-10308


ᐅ William Howard Poteet, Kentucky

Address: 29259 Louisville Rd Cave City, KY 42127

Bankruptcy Case 13-11431-jal Summary: "The bankruptcy filing by William Howard Poteet, undertaken in Nov 25, 2013 in Cave City, KY under Chapter 7, concluded with discharge in 03.01.2014 after liquidating assets."
William Howard Poteet — Kentucky, 13-11431


ᐅ Jesse Alan Powell, Kentucky

Address: 264 Harlow Cemetery Rd Cave City, KY 42127-8514

Brief Overview of Bankruptcy Case 14-10105-jal: "In a Chapter 7 bankruptcy case, Jesse Alan Powell from Cave City, KY, saw his proceedings start in 01.31.2014 and complete by May 2014, involving asset liquidation."
Jesse Alan Powell — Kentucky, 14-10105


ᐅ Melinda Ann Puckett, Kentucky

Address: 1762 Salem Church Rd Cave City, KY 42127-8314

Brief Overview of Bankruptcy Case 2014-10417-jal: "Melinda Ann Puckett's Chapter 7 bankruptcy, filed in Cave City, KY in April 2014, led to asset liquidation, with the case closing in July 14, 2014."
Melinda Ann Puckett — Kentucky, 2014-10417


ᐅ Houston Lavonn Puckett, Kentucky

Address: 1762 Salem Church Rd Cave City, KY 42127-8314

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10417-jal: "The case of Houston Lavonn Puckett in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Houston Lavonn Puckett — Kentucky, 2014-10417


ᐅ Wanda Pulley, Kentucky

Address: PO Box 541 Cave City, KY 42127

Concise Description of Bankruptcy Case 11-107657: "The bankruptcy filing by Wanda Pulley, undertaken in May 16, 2011 in Cave City, KY under Chapter 7, concluded with discharge in 08/17/2011 after liquidating assets."
Wanda Pulley — Kentucky, 11-10765


ᐅ Tahmina Rahman, Kentucky

Address: 908 S Dixie Hwy Cave City, KY 42127-8825

Bankruptcy Case 15-11002-jal Summary: "The bankruptcy filing by Tahmina Rahman, undertaken in 2015-10-06 in Cave City, KY under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Tahmina Rahman — Kentucky, 15-11002


ᐅ Mokhlesur Rahman, Kentucky

Address: 908 S Dixie Hwy Cave City, KY 42127-8825

Bankruptcy Case 15-11002-jal Summary: "The case of Mokhlesur Rahman in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mokhlesur Rahman — Kentucky, 15-11002


ᐅ Barbara Jones Bunch Renick, Kentucky

Address: 656 Old Happy Valley Rd Cave City, KY 42127-9427

Bankruptcy Case 15-11004-jal Overview: "Barbara Jones Bunch Renick's bankruptcy, initiated in 2015-10-06 and concluded by 2016-01-04 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jones Bunch Renick — Kentucky, 15-11004


ᐅ Malcolm Everett Renick, Kentucky

Address: 656 Old Happy Valley Rd Cave City, KY 42127-9427

Bankruptcy Case 15-11004-jal Overview: "The bankruptcy filing by Malcolm Everett Renick, undertaken in October 6, 2015 in Cave City, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Malcolm Everett Renick — Kentucky, 15-11004


ᐅ John A Rice, Kentucky

Address: 168 W Estes Rd Apt A Cave City, KY 42127

Bankruptcy Case 11-11707 Overview: "In Cave City, KY, John A Rice filed for Chapter 7 bankruptcy in Nov 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2012."
John A Rice — Kentucky, 11-11707


ᐅ Heather D Richardson, Kentucky

Address: 104 Marina Ct Apt D Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 12-10715: "In Cave City, KY, Heather D Richardson filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2012."
Heather D Richardson — Kentucky, 12-10715


ᐅ Andrea Riley, Kentucky

Address: 3787 Old Lexington Rd Cave City, KY 42127-9108

Bankruptcy Case 16-10470-jal Overview: "The case of Andrea Riley in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Riley — Kentucky, 16-10470


ᐅ Keenan Riley, Kentucky

Address: 3787 Old Lexington Rd Cave City, KY 42127-9108

Snapshot of U.S. Bankruptcy Proceeding Case 16-10470-jal: "Cave City, KY resident Keenan Riley's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Keenan Riley — Kentucky, 16-10470


ᐅ Steven Robey, Kentucky

Address: 857 Old Mammoth Cave Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 10-11338: "Cave City, KY resident Steven Robey's 08/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 18, 2010."
Steven Robey — Kentucky, 10-11338


ᐅ Mitchell Ray Sallee, Kentucky

Address: 409 Old Bardstown Rd Cave City, KY 42127-9583

Brief Overview of Bankruptcy Case 2014-10700-jal: "Mitchell Ray Sallee's Chapter 7 bankruptcy, filed in Cave City, KY in 06/26/2014, led to asset liquidation, with the case closing in 2014-09-24."
Mitchell Ray Sallee — Kentucky, 2014-10700


ᐅ Timothy Saltsman, Kentucky

Address: 178 Sexton Ln Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 10-10566: "In Cave City, KY, Timothy Saltsman filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2010."
Timothy Saltsman — Kentucky, 10-10566


ᐅ Joe Scott, Kentucky

Address: 231 Hillview St Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 11-10639: "In a Chapter 7 bankruptcy case, Joe Scott from Cave City, KY, saw their proceedings start in 04.22.2011 and complete by 2011-08-03, involving asset liquidation."
Joe Scott — Kentucky, 11-10639


ᐅ Katrina L Self, Kentucky

Address: 261 Old Mammoth Cave Rd Cave City, KY 42127

Bankruptcy Case 11-10143 Overview: "Katrina L Self's Chapter 7 bankruptcy, filed in Cave City, KY in 2011-02-02, led to asset liquidation, with the case closing in May 23, 2011."
Katrina L Self — Kentucky, 11-10143


ᐅ Melissa Kay Shirley, Kentucky

Address: 210 White St Cave City, KY 42127-9600

Concise Description of Bankruptcy Case 15-10638-jal7: "In a Chapter 7 bankruptcy case, Melissa Kay Shirley from Cave City, KY, saw her proceedings start in 2015-06-25 and complete by 2015-09-23, involving asset liquidation."
Melissa Kay Shirley — Kentucky, 15-10638


ᐅ Michael Singleton, Kentucky

Address: 105 Owens St Cave City, KY 42127

Concise Description of Bankruptcy Case 10-103287: "The case of Michael Singleton in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Singleton — Kentucky, 10-10328


ᐅ Samuel Slinker, Kentucky

Address: 78 Pewitt Rd Cave City, KY 42127

Concise Description of Bankruptcy Case 10-102737: "In a Chapter 7 bankruptcy case, Samuel Slinker from Cave City, KY, saw his proceedings start in February 22, 2010 and complete by Jun 12, 2010, involving asset liquidation."
Samuel Slinker — Kentucky, 10-10273


ᐅ Jerina A Smith, Kentucky

Address: 4880 Jackson Hwy Cave City, KY 42127-9311

Bankruptcy Case 16-10110-jal Overview: "In a Chapter 7 bankruptcy case, Jerina A Smith from Cave City, KY, saw their proceedings start in 02.15.2016 and complete by May 2016, involving asset liquidation."
Jerina A Smith — Kentucky, 16-10110


ᐅ Gregory D Spillman, Kentucky

Address: 2910 Wilson Rd Cave City, KY 42127-9337

Bankruptcy Case 2014-10965-jal Summary: "Cave City, KY resident Gregory D Spillman's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Gregory D Spillman — Kentucky, 2014-10965


ᐅ Lacie I Spillman, Kentucky

Address: 2910 Wilson Rd Cave City, KY 42127-9337

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10965-jal: "The case of Lacie I Spillman in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacie I Spillman — Kentucky, 2014-10965


ᐅ Reggie Shane Stice, Kentucky

Address: 315 Old Mammoth Cave Rd Cave City, KY 42127

Bankruptcy Case 11-10534 Summary: "In a Chapter 7 bankruptcy case, Reggie Shane Stice from Cave City, KY, saw his proceedings start in 2011-04-02 and complete by 2011-07-21, involving asset liquidation."
Reggie Shane Stice — Kentucky, 11-10534


ᐅ Aaron Rae Stice, Kentucky

Address: 315 Old Mammoth Cave Rd Cave City, KY 42127

Concise Description of Bankruptcy Case 12-113147: "Cave City, KY resident Aaron Rae Stice's October 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2013."
Aaron Rae Stice — Kentucky, 12-11314


ᐅ Joyce M Stivers, Kentucky

Address: 204 N 3rd St Cave City, KY 42127

Bankruptcy Case 12-10074 Summary: "The case of Joyce M Stivers in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce M Stivers — Kentucky, 12-10074


ᐅ Cody Sturgeon, Kentucky

Address: 4836 Whitney Woods Rd Cave City, KY 42127-9330

Bankruptcy Case 15-10411-jal Overview: "The bankruptcy filing by Cody Sturgeon, undertaken in April 24, 2015 in Cave City, KY under Chapter 7, concluded with discharge in 2015-07-23 after liquidating assets."
Cody Sturgeon — Kentucky, 15-10411


ᐅ Glen Douglas Sturgeon, Kentucky

Address: 411 Bark Rd Cave City, KY 42127

Bankruptcy Case 11-10199 Summary: "The bankruptcy record of Glen Douglas Sturgeon from Cave City, KY, shows a Chapter 7 case filed in 02.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Glen Douglas Sturgeon — Kentucky, 11-10199


ᐅ Michael Dale Sturgeon, Kentucky

Address: 201 N 8th St Cave City, KY 42127-9548

Bankruptcy Case 14-10673-jal Overview: "Cave City, KY resident Michael Dale Sturgeon's 2014-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2014."
Michael Dale Sturgeon — Kentucky, 14-10673


ᐅ Michael Wayne Sturgeon, Kentucky

Address: 3963 Old Lexington Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 12-10927: "In Cave City, KY, Michael Wayne Sturgeon filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.21.2012."
Michael Wayne Sturgeon — Kentucky, 12-10927


ᐅ Randal Sturgeon, Kentucky

Address: PO Box 159 Cave City, KY 42127

Concise Description of Bankruptcy Case 10-110477: "In Cave City, KY, Randal Sturgeon filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2010."
Randal Sturgeon — Kentucky, 10-11047


ᐅ Randy Sturgeon, Kentucky

Address: PO Box 564 Cave City, KY 42127

Concise Description of Bankruptcy Case 10-105507: "Randy Sturgeon's bankruptcy, initiated in Apr 7, 2010 and concluded by July 2010 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Sturgeon — Kentucky, 10-10550


ᐅ Seth R Sturgeon, Kentucky

Address: PO Box 16 Cave City, KY 42127

Brief Overview of Bankruptcy Case 12-10894: "Cave City, KY resident Seth R Sturgeon's 06.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/16/2012."
Seth R Sturgeon — Kentucky, 12-10894


ᐅ Steve Haven Tapscott, Kentucky

Address: 9286 Mammoth Cave Park Rd Cave City, KY 42127

Bankruptcy Case 11-10881 Summary: "The case of Steve Haven Tapscott in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Haven Tapscott — Kentucky, 11-10881


ᐅ David Terry Thompson, Kentucky

Address: 3985 Mammoth Cave Rd Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 11-10281: "Cave City, KY resident David Terry Thompson's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
David Terry Thompson — Kentucky, 11-10281


ᐅ Jr Benjamin Lee Thurman, Kentucky

Address: 1699 N Toohey Ridge Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 13-10307: "The bankruptcy filing by Jr Benjamin Lee Thurman, undertaken in March 20, 2013 in Cave City, KY under Chapter 7, concluded with discharge in Jun 24, 2013 after liquidating assets."
Jr Benjamin Lee Thurman — Kentucky, 13-10307


ᐅ Patrick Kelly Touchet, Kentucky

Address: 186 Harlow Cemetery Rd Cave City, KY 42127-8516

Concise Description of Bankruptcy Case 15-11158-jal7: "Patrick Kelly Touchet's bankruptcy, initiated in November 2015 and concluded by 2016-02-21 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Kelly Touchet — Kentucky, 15-11158


ᐅ Tamara Lyn Touchet, Kentucky

Address: 186 Harlow Cemetery Rd Cave City, KY 42127-8516

Brief Overview of Bankruptcy Case 15-11158-jal: "In a Chapter 7 bankruptcy case, Tamara Lyn Touchet from Cave City, KY, saw her proceedings start in 2015-11-23 and complete by Feb 21, 2016, involving asset liquidation."
Tamara Lyn Touchet — Kentucky, 15-11158


ᐅ Lou Ann Trowbridge, Kentucky

Address: 380 Bunch Rd Cave City, KY 42127

Concise Description of Bankruptcy Case 13-11428-jal7: "In a Chapter 7 bankruptcy case, Lou Ann Trowbridge from Cave City, KY, saw her proceedings start in 2013-11-25 and complete by March 2014, involving asset liquidation."
Lou Ann Trowbridge — Kentucky, 13-11428


ᐅ Jamie Terrell Waggoner, Kentucky

Address: 768 Bunch Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 13-11036-jal: "In a Chapter 7 bankruptcy case, Jamie Terrell Waggoner from Cave City, KY, saw their proceedings start in Aug 23, 2013 and complete by 2013-11-27, involving asset liquidation."
Jamie Terrell Waggoner — Kentucky, 13-11036


ᐅ Jeffery T Warf, Kentucky

Address: 206 Hiseville Park Rd Cave City, KY 42127-8955

Bankruptcy Case 2014-10868-jal Summary: "Jeffery T Warf's Chapter 7 bankruptcy, filed in Cave City, KY in 08.13.2014, led to asset liquidation, with the case closing in Nov 11, 2014."
Jeffery T Warf — Kentucky, 2014-10868


ᐅ Kevin Williams, Kentucky

Address: 615 W Hiseville Main St Cave City, KY 42127

Snapshot of U.S. Bankruptcy Proceeding Case 10-10544: "Kevin Williams's bankruptcy, initiated in April 5, 2010 and concluded by Jul 24, 2010 in Cave City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Williams — Kentucky, 10-10544


ᐅ Sarah Marie Wilson, Kentucky

Address: 397 S Toohey Ridge Rd Cave City, KY 42127-9250

Bankruptcy Case 15-10725-jal Overview: "The case of Sarah Marie Wilson in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Marie Wilson — Kentucky, 15-10725


ᐅ Jason Scott Wilson, Kentucky

Address: 202 White St Cave City, KY 42127

Concise Description of Bankruptcy Case 13-102757: "The case of Jason Scott Wilson in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Scott Wilson — Kentucky, 13-10275


ᐅ Junior Floyd Winchester, Kentucky

Address: 105 Old Lexington Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 13-10652-jal: "The case of Junior Floyd Winchester in Cave City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Junior Floyd Winchester — Kentucky, 13-10652


ᐅ Jason D Wright, Kentucky

Address: 73 Horton Rigdon Rd Cave City, KY 42127

Brief Overview of Bankruptcy Case 12-10422: "The bankruptcy filing by Jason D Wright, undertaken in 2012-03-27 in Cave City, KY under Chapter 7, concluded with discharge in 2012-07-15 after liquidating assets."
Jason D Wright — Kentucky, 12-10422


ᐅ James M Wylie, Kentucky

Address: PO Box 375 Cave City, KY 42127

Brief Overview of Bankruptcy Case 13-10837-jal: "Cave City, KY resident James M Wylie's July 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-12."
James M Wylie — Kentucky, 13-10837


ᐅ Amy Young, Kentucky

Address: 135 Peden Rd Cave City, KY 42127

Concise Description of Bankruptcy Case 10-112897: "Cave City, KY resident Amy Young's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-08."
Amy Young — Kentucky, 10-11289