personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cecilia, 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 Sr Ronald Abell, Kentucky

Address: 2462 N Grandview Church Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 10-302097: "The bankruptcy record of Sr Ronald Abell from Cecilia, KY, shows a Chapter 7 case filed in Jan 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Sr Ronald Abell — Kentucky, 10-30209


ᐅ Christopher Wayne Adams, Kentucky

Address: 4363 Leitchfield Rd Cecilia, KY 42724

Snapshot of U.S. Bankruptcy Proceeding Case 13-30212: "The case of Christopher Wayne Adams in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Wayne Adams — Kentucky, 13-30212


ᐅ Wanda Sue Allen, Kentucky

Address: 9697 Hardinsburg Rd Cecilia, KY 42724-9734

Brief Overview of Bankruptcy Case 15-33401-acs: "The bankruptcy record of Wanda Sue Allen from Cecilia, KY, shows a Chapter 7 case filed in Oct 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-21."
Wanda Sue Allen — Kentucky, 15-33401


ᐅ Robert Edward Allen, Kentucky

Address: 9697 Hardinsburg Rd Cecilia, KY 42724-9734

Bankruptcy Case 15-33401-acs Overview: "The bankruptcy filing by Robert Edward Allen, undertaken in 10.23.2015 in Cecilia, KY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Robert Edward Allen — Kentucky, 15-33401


ᐅ Michael Anderson, Kentucky

Address: 5045 Hardinsburg Rd Cecilia, KY 42724

Bankruptcy Case 10-33214 Overview: "Cecilia, KY resident Michael Anderson's 06.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2010."
Michael Anderson — Kentucky, 10-33214


ᐅ Jeffrey John Axmaker, Kentucky

Address: 8901 Hardinsburg Rd Cecilia, KY 42724-8793

Concise Description of Bankruptcy Case 14-34737-jal7: "The case of Jeffrey John Axmaker in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey John Axmaker — Kentucky, 14-34737


ᐅ Jessica Nicole Axmaker, Kentucky

Address: 8901 Hardinsburg Rd Cecilia, KY 42724-8793

Brief Overview of Bankruptcy Case 14-34737-jal: "The bankruptcy filing by Jessica Nicole Axmaker, undertaken in December 31, 2014 in Cecilia, KY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Jessica Nicole Axmaker — Kentucky, 14-34737


ᐅ Eugene B Baker, Kentucky

Address: 565 White Ln Cecilia, KY 42724-9771

Concise Description of Bankruptcy Case 10-34736-thf7: "Chapter 13 bankruptcy for Eugene B Baker in Cecilia, KY began in 09/07/2010, focusing on debt restructuring, concluding with plan fulfillment in September 26, 2013."
Eugene B Baker — Kentucky, 10-34736


ᐅ Kathleen J Baughman, Kentucky

Address: 134 Carter Ave Cecilia, KY 42724-9703

Brief Overview of Bankruptcy Case 15-30602-thf: "In a Chapter 7 bankruptcy case, Kathleen J Baughman from Cecilia, KY, saw her proceedings start in 02.26.2015 and complete by 2015-05-27, involving asset liquidation."
Kathleen J Baughman — Kentucky, 15-30602


ᐅ Larry L Bell, Kentucky

Address: 4159 Hardinsburg Rd Cecilia, KY 42724

Brief Overview of Bankruptcy Case 12-30843: "In Cecilia, KY, Larry L Bell filed for Chapter 7 bankruptcy in Feb 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Larry L Bell — Kentucky, 12-30843


ᐅ Sherman Bennett, Kentucky

Address: 4163 Leitchfield Rd Cecilia, KY 42724

Bankruptcy Case 13-32688-thf Overview: "The case of Sherman Bennett in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherman Bennett — Kentucky, 13-32688


ᐅ Andrew Bischoff, Kentucky

Address: 173 Apollo Rd Cecilia, KY 42724

Bankruptcy Case 13-34203-jal Summary: "In Cecilia, KY, Andrew Bischoff filed for Chapter 7 bankruptcy in Oct 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2014."
Andrew Bischoff — Kentucky, 13-34203


ᐅ Shauna Bissonnette, Kentucky

Address: 14971 Hardinsburg Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 10-365547: "The bankruptcy record of Shauna Bissonnette from Cecilia, KY, shows a Chapter 7 case filed in 12.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2011."
Shauna Bissonnette — Kentucky, 10-36554


ᐅ Joseph Mackneal Brooks, Kentucky

Address: 222 W Main St Cecilia, KY 42724

Bankruptcy Case 13-34747-acs Overview: "The case of Joseph Mackneal Brooks in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Mackneal Brooks — Kentucky, 13-34747


ᐅ Larry A Brown, Kentucky

Address: 9952 Saint John Rd Cecilia, KY 42724-9770

Brief Overview of Bankruptcy Case 2014-31564-jal: "In a Chapter 7 bankruptcy case, Larry A Brown from Cecilia, KY, saw his proceedings start in 2014-04-22 and complete by 07.21.2014, involving asset liquidation."
Larry A Brown — Kentucky, 2014-31564


ᐅ Chanin Brown, Kentucky

Address: 65 Bogart Pl Cecilia, KY 42724-8684

Snapshot of U.S. Bankruptcy Proceeding Case 14-34129-thf: "In Cecilia, KY, Chanin Brown filed for Chapter 7 bankruptcy in Nov 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2015."
Chanin Brown — Kentucky, 14-34129


ᐅ Bill L Bunnell, Kentucky

Address: 636 Cecilia Smith Mill Rd Lot 62 Cecilia, KY 42724-9638

Bankruptcy Case 15-31327-acs Overview: "In a Chapter 7 bankruptcy case, Bill L Bunnell from Cecilia, KY, saw his proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Bill L Bunnell — Kentucky, 15-31327


ᐅ Judy Raye Cardin, Kentucky

Address: 155 Adirondack Ct Cecilia, KY 42724

Bankruptcy Case 13-32624-acs Overview: "Cecilia, KY resident Judy Raye Cardin's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2013."
Judy Raye Cardin — Kentucky, 13-32624


ᐅ David Cardinal, Kentucky

Address: 303 N Black Branch Rd Apt 2D Cecilia, KY 42724-9807

Snapshot of U.S. Bankruptcy Proceeding Case 15-05612-RLM-7A: "In Cecilia, KY, David Cardinal filed for Chapter 7 bankruptcy in Jun 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-27."
David Cardinal — Kentucky, 15-05612-RLM-7A


ᐅ Tabatha Josephine Cardinal, Kentucky

Address: 303 N Black Branch Rd Apt 2D Cecilia, KY 42724-9807

Bankruptcy Case 15-05612-RLM-7A Overview: "Tabatha Josephine Cardinal's Chapter 7 bankruptcy, filed in Cecilia, KY in 06/29/2015, led to asset liquidation, with the case closing in September 27, 2015."
Tabatha Josephine Cardinal — Kentucky, 15-05612-RLM-7A


ᐅ Sheila Caudill, Kentucky

Address: 4163 N Long Grove Rd Cecilia, KY 42724

Brief Overview of Bankruptcy Case 10-34130: "The case of Sheila Caudill in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Caudill — Kentucky, 10-34130


ᐅ Kevin Cecil, Kentucky

Address: 100 Wright Ln Cecilia, KY 42724

Bankruptcy Case 09-36255 Summary: "Kevin Cecil's bankruptcy, initiated in December 2009 and concluded by March 16, 2010 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Cecil — Kentucky, 09-36255


ᐅ Betty D Clopton, Kentucky

Address: 5631 Hardinsburg Rd Cecilia, KY 42724

Bankruptcy Case 11-30216 Summary: "Cecilia, KY resident Betty D Clopton's January 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-07."
Betty D Clopton — Kentucky, 11-30216


ᐅ James M Conkwright, Kentucky

Address: 8337 Leitchfield Rd Cecilia, KY 42724

Bankruptcy Case 12-34739 Summary: "James M Conkwright's Chapter 7 bankruptcy, filed in Cecilia, KY in 10/23/2012, led to asset liquidation, with the case closing in 2013-01-27."
James M Conkwright — Kentucky, 12-34739


ᐅ Kelli J Conkwright, Kentucky

Address: 10 Miles Hill Rd Cecilia, KY 42724-9670

Snapshot of U.S. Bankruptcy Proceeding Case 14-30467-acs: "Kelli J Conkwright's bankruptcy, initiated in 2014-02-11 and concluded by 05.12.2014 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli J Conkwright — Kentucky, 14-30467


ᐅ Joyce E Coogle, Kentucky

Address: 60 Morrison Ln Cecilia, KY 42724

Concise Description of Bankruptcy Case 11-358107: "Joyce E Coogle's bankruptcy, initiated in December 5, 2011 and concluded by 03.24.2012 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce E Coogle — Kentucky, 11-35810


ᐅ Christine Renee Cox, Kentucky

Address: 5894 Leitchfield Loop Cecilia, KY 42724

Bankruptcy Case 11-33799 Summary: "Christine Renee Cox's bankruptcy, initiated in August 2011 and concluded by 11/21/2011 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Renee Cox — Kentucky, 11-33799


ᐅ Michael Cox, Kentucky

Address: 136 Church Ave Cecilia, KY 42724

Brief Overview of Bankruptcy Case 10-34267: "Michael Cox's bankruptcy, initiated in August 12, 2010 and concluded by November 30, 2010 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Cox — Kentucky, 10-34267


ᐅ Danielle Marie Decker, Kentucky

Address: 114 E Donna Reed Blvd Cecilia, KY 42724

Concise Description of Bankruptcy Case 11-333957: "The bankruptcy filing by Danielle Marie Decker, undertaken in 07.11.2011 in Cecilia, KY under Chapter 7, concluded with discharge in 10/29/2011 after liquidating assets."
Danielle Marie Decker — Kentucky, 11-33395


ᐅ Sharon Deweese, Kentucky

Address: 144 Joseph Ave Cecilia, KY 42724

Bankruptcy Case 12-30667 Overview: "Cecilia, KY resident Sharon Deweese's 02/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2012."
Sharon Deweese — Kentucky, 12-30667


ᐅ Lana Elliott, Kentucky

Address: 722 E Main St Cecilia, KY 42724

Brief Overview of Bankruptcy Case 10-34055: "In a Chapter 7 bankruptcy case, Lana Elliott from Cecilia, KY, saw her proceedings start in Aug 2, 2010 and complete by 2010-11-20, involving asset liquidation."
Lana Elliott — Kentucky, 10-34055


ᐅ Russell Lee Elliott, Kentucky

Address: 14835 Hardinsburg Rd Cecilia, KY 42724-9728

Concise Description of Bankruptcy Case 15-32484-jal7: "Russell Lee Elliott's Chapter 7 bankruptcy, filed in Cecilia, KY in 2015-07-31, led to asset liquidation, with the case closing in October 29, 2015."
Russell Lee Elliott — Kentucky, 15-32484


ᐅ Jose Falcon, Kentucky

Address: 342 Bear Oak Ct Cecilia, KY 42724

Bankruptcy Case 10-30183 Summary: "In Cecilia, KY, Jose Falcon filed for Chapter 7 bankruptcy in 2010-01-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2010."
Jose Falcon — Kentucky, 10-30183


ᐅ Karen L Farmer, Kentucky

Address: 8892 Saint John Rd Cecilia, KY 42724-9454

Bankruptcy Case 14-34662-thf Overview: "The bankruptcy filing by Karen L Farmer, undertaken in 2014-12-23 in Cecilia, KY under Chapter 7, concluded with discharge in March 23, 2015 after liquidating assets."
Karen L Farmer — Kentucky, 14-34662


ᐅ James T Fout, Kentucky

Address: 10363 Leitchfield Rd Cecilia, KY 42724-9568

Brief Overview of Bankruptcy Case 11-92843-BHL-13: "James T Fout, a resident of Cecilia, KY, entered a Chapter 13 bankruptcy plan in 2011-10-28, culminating in its successful completion by 2014-12-29."
James T Fout — Kentucky, 11-92843-BHL-13


ᐅ Anna D Fraze, Kentucky

Address: 10515 Salt River Rd Cecilia, KY 42724-9731

Brief Overview of Bankruptcy Case 15-31632-jal: "The bankruptcy filing by Anna D Fraze, undertaken in 2015-05-15 in Cecilia, KY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Anna D Fraze — Kentucky, 15-31632


ᐅ Loyd E French, Kentucky

Address: 301 Willyard Ln Cecilia, KY 42724

Brief Overview of Bankruptcy Case 13-32159-jal: "Loyd E French's bankruptcy, initiated in May 2013 and concluded by 08.27.2013 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loyd E French — Kentucky, 13-32159


ᐅ Ronald W Frost, Kentucky

Address: 177 Joseph Ave Cecilia, KY 42724-9635

Bankruptcy Case 15-32126-thf Overview: "In Cecilia, KY, Ronald W Frost filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Ronald W Frost — Kentucky, 15-32126


ᐅ Ii Robert Blaine Full, Kentucky

Address: 177 Zeus Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 13-33598-thf7: "The bankruptcy filing by Ii Robert Blaine Full, undertaken in 2013-09-06 in Cecilia, KY under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
Ii Robert Blaine Full — Kentucky, 13-33598


ᐅ Gail Marie Gallagher, Kentucky

Address: 2941 Leitchfield Rd Cecilia, KY 42724

Snapshot of U.S. Bankruptcy Proceeding Case 11-32180: "In Cecilia, KY, Gail Marie Gallagher filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Gail Marie Gallagher — Kentucky, 11-32180


ᐅ Brittany Leeann Garland, Kentucky

Address: 2931 Leitchfield Rd Cecilia, KY 42724-9524

Concise Description of Bankruptcy Case 16-30343-jal7: "The bankruptcy record of Brittany Leeann Garland from Cecilia, KY, shows a Chapter 7 case filed in 02.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/12/2016."
Brittany Leeann Garland — Kentucky, 16-30343


ᐅ Kaitlyn R Gerstenkorn, Kentucky

Address: 99 W Donna Reed Blvd Cecilia, KY 42724

Brief Overview of Bankruptcy Case 12-35105: "The bankruptcy record of Kaitlyn R Gerstenkorn from Cecilia, KY, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2013."
Kaitlyn R Gerstenkorn — Kentucky, 12-35105


ᐅ Chad A Goodman, Kentucky

Address: 5294 N Long Grove Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 12-333277: "The case of Chad A Goodman in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad A Goodman — Kentucky, 12-33327


ᐅ Shannon M Grimes, Kentucky

Address: 11560 Leitchfield Rd Cecilia, KY 42724-8802

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31374-thf: "The bankruptcy record of Shannon M Grimes from Cecilia, KY, shows a Chapter 7 case filed in 04.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-06."
Shannon M Grimes — Kentucky, 2014-31374


ᐅ Fran Marie Hampton, Kentucky

Address: 4027 Hardinsburg Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 11-313667: "The bankruptcy filing by Fran Marie Hampton, undertaken in 2011-03-18 in Cecilia, KY under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Fran Marie Hampton — Kentucky, 11-31366


ᐅ Roy Glen Hannah, Kentucky

Address: 9587 Leitchfield Rd Cecilia, KY 42724

Bankruptcy Case 12-31127 Overview: "The bankruptcy filing by Roy Glen Hannah, undertaken in March 9, 2012 in Cecilia, KY under Chapter 7, concluded with discharge in 2012-06-27 after liquidating assets."
Roy Glen Hannah — Kentucky, 12-31127


ᐅ Esther Maria Hartsell, Kentucky

Address: 309 Saint Ambrose Church Ln Cecilia, KY 42724

Bankruptcy Case 11-34508 Overview: "Cecilia, KY resident Esther Maria Hartsell's September 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Esther Maria Hartsell — Kentucky, 11-34508


ᐅ Brian Hatfield, Kentucky

Address: 2751 Nacke Pike Cecilia, KY 42724-8673

Concise Description of Bankruptcy Case 2014-33146-jal7: "Brian Hatfield's Chapter 7 bankruptcy, filed in Cecilia, KY in August 2014, led to asset liquidation, with the case closing in 2014-11-19."
Brian Hatfield — Kentucky, 2014-33146


ᐅ Phyllis D Hawkins, Kentucky

Address: 10184 Salt River Rd Cecilia, KY 42724-9732

Bankruptcy Case 2014-33341-acs Overview: "In Cecilia, KY, Phyllis D Hawkins filed for Chapter 7 bankruptcy in Sep 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2014."
Phyllis D Hawkins — Kentucky, 2014-33341


ᐅ Johnnie Hayes, Kentucky

Address: 14036 Hardinsburg Rd Cecilia, KY 42724

Brief Overview of Bankruptcy Case 10-32687: "In Cecilia, KY, Johnnie Hayes filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Johnnie Hayes — Kentucky, 10-32687


ᐅ Jr Robert F Heck, Kentucky

Address: 83 Apollo Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 11-350997: "Jr Robert F Heck's Chapter 7 bankruptcy, filed in Cecilia, KY in 10/21/2011, led to asset liquidation, with the case closing in February 2012."
Jr Robert F Heck — Kentucky, 11-35099


ᐅ Marshall Hoefer, Kentucky

Address: 1742 Constantine Rd Cecilia, KY 42724

Bankruptcy Case 12-30251 Summary: "The bankruptcy filing by Marshall Hoefer, undertaken in 01/23/2012 in Cecilia, KY under Chapter 7, concluded with discharge in 05.12.2012 after liquidating assets."
Marshall Hoefer — Kentucky, 12-30251


ᐅ Iv Alfred G Holmes, Kentucky

Address: 313 Methodist St Cecilia, KY 42724-9514

Snapshot of U.S. Bankruptcy Proceeding Case 14-30821-thf: "Iv Alfred G Holmes's bankruptcy, initiated in 2014-03-04 and concluded by June 2014 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Alfred G Holmes — Kentucky, 14-30821


ᐅ Clyde Horn, Kentucky

Address: 4466 Hardinsburg Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 10-317167: "Clyde Horn's Chapter 7 bankruptcy, filed in Cecilia, KY in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-19."
Clyde Horn — Kentucky, 10-31716


ᐅ Stephen Michael Horn, Kentucky

Address: 1237 Howe Valley Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 12-315077: "The bankruptcy filing by Stephen Michael Horn, undertaken in Mar 30, 2012 in Cecilia, KY under Chapter 7, concluded with discharge in 07/18/2012 after liquidating assets."
Stephen Michael Horn — Kentucky, 12-31507


ᐅ Tabitha E Howard, Kentucky

Address: 636 Cecilia Smith Mill Rd Lot 54 Cecilia, KY 42724

Snapshot of U.S. Bankruptcy Proceeding Case 12-31216: "The case of Tabitha E Howard in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha E Howard — Kentucky, 12-31216


ᐅ Connie Frances Johnson, Kentucky

Address: 8225 Salt River Rd Cecilia, KY 42724

Snapshot of U.S. Bankruptcy Proceeding Case 11-31436: "In Cecilia, KY, Connie Frances Johnson filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2011."
Connie Frances Johnson — Kentucky, 11-31436


ᐅ Joseph D Johnson, Kentucky

Address: 115 Joy K Lynn St Cecilia, KY 42724

Concise Description of Bankruptcy Case 11-304127: "The bankruptcy record of Joseph D Johnson from Cecilia, KY, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-18."
Joseph D Johnson — Kentucky, 11-30412


ᐅ Darrell Ray Jones, Kentucky

Address: 636 Cecilia Smith Mill Rd Lot 51 Cecilia, KY 42724

Snapshot of U.S. Bankruptcy Proceeding Case 13-33644-acs: "In Cecilia, KY, Darrell Ray Jones filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2013."
Darrell Ray Jones — Kentucky, 13-33644


ᐅ Charissa M Kahlden, Kentucky

Address: 1291 Wonderland Cavern Rd Cecilia, KY 42724-8661

Bankruptcy Case 08-33779 Summary: "In her Chapter 13 bankruptcy case filed in Aug 27, 2008, Cecilia, KY's Charissa M Kahlden agreed to a debt repayment plan, which was successfully completed by 05/22/2013."
Charissa M Kahlden — Kentucky, 08-33779


ᐅ Angela Maria Kayrouz, Kentucky

Address: 10175 Leitchfield Rd Cecilia, KY 42724-9535

Bankruptcy Case 14-90434-BHL-7 Summary: "The case of Angela Maria Kayrouz in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Maria Kayrouz — Kentucky, 14-90434-BHL-7


ᐅ William Kendall, Kentucky

Address: 636 Cecilia Smith Mill Rd Lot 6 Cecilia, KY 42724

Snapshot of U.S. Bankruptcy Proceeding Case 10-33077: "William Kendall's Chapter 7 bankruptcy, filed in Cecilia, KY in June 10, 2010, led to asset liquidation, with the case closing in Sep 14, 2010."
William Kendall — Kentucky, 10-33077


ᐅ Herbert Vincent Kerr, Kentucky

Address: 636 Cecilia Smith Mill Rd Lot 7 Cecilia, KY 42724-9638

Bankruptcy Case 14-30670-acs Summary: "In Cecilia, KY, Herbert Vincent Kerr filed for Chapter 7 bankruptcy in Feb 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2014."
Herbert Vincent Kerr — Kentucky, 14-30670


ᐅ Terrie L Kimbel, Kentucky

Address: 276 S Grandview Church Rd Cecilia, KY 42724

Bankruptcy Case 13-32376-thf Overview: "The case of Terrie L Kimbel in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrie L Kimbel — Kentucky, 13-32376


ᐅ Steven Kindle, Kentucky

Address: 8415 Hardinsburg Rd Cecilia, KY 42724

Brief Overview of Bankruptcy Case 10-31075: "The case of Steven Kindle in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Kindle — Kentucky, 10-31075


ᐅ Melissa S Lepping, Kentucky

Address: 821 Horn Rd Cecilia, KY 42724

Bankruptcy Case 11-30320 Overview: "Cecilia, KY resident Melissa S Lepping's January 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Melissa S Lepping — Kentucky, 11-30320


ᐅ David Long, Kentucky

Address: 7521 Hardinsburg Rd Cecilia, KY 42724

Brief Overview of Bankruptcy Case 13-34608-jal: "The bankruptcy record of David Long from Cecilia, KY, shows a Chapter 7 case filed in 11.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2014."
David Long — Kentucky, 13-34608


ᐅ Charlette Manning, Kentucky

Address: 1757 Horn Rd Cecilia, KY 42724

Bankruptcy Case 10-36499 Overview: "Charlette Manning's bankruptcy, initiated in 12/15/2010 and concluded by Apr 4, 2011 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlette Manning — Kentucky, 10-36499


ᐅ Deborah K Mccolpin, Kentucky

Address: 127 N Black Branch Rd Cecilia, KY 42724-9612

Brief Overview of Bankruptcy Case 15-30586-jal: "In a Chapter 7 bankruptcy case, Deborah K Mccolpin from Cecilia, KY, saw her proceedings start in February 25, 2015 and complete by May 26, 2015, involving asset liquidation."
Deborah K Mccolpin — Kentucky, 15-30586


ᐅ Iii Alfred Mccracken, Kentucky

Address: 636 Cecilia Smith Mill Rd Lot 61 Cecilia, KY 42724

Bankruptcy Case 10-36051 Summary: "The bankruptcy filing by Iii Alfred Mccracken, undertaken in Nov 17, 2010 in Cecilia, KY under Chapter 7, concluded with discharge in Feb 15, 2011 after liquidating assets."
Iii Alfred Mccracken — Kentucky, 10-36051


ᐅ Don Robert Mccullough, Kentucky

Address: 521 Nacke Pike Cecilia, KY 42724

Bankruptcy Case 13-30181 Overview: "The case of Don Robert Mccullough in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don Robert Mccullough — Kentucky, 13-30181


ᐅ Gregory A Mcdaniel, Kentucky

Address: 58 Eastview Rd Cecilia, KY 42724-9668

Snapshot of U.S. Bankruptcy Proceeding Case 15-32631-acs: "Gregory A Mcdaniel's Chapter 7 bankruptcy, filed in Cecilia, KY in 2015-08-15, led to asset liquidation, with the case closing in November 2015."
Gregory A Mcdaniel — Kentucky, 15-32631


ᐅ Robert Mcguffin, Kentucky

Address: 65 Lombardy Dr Cecilia, KY 42724

Bankruptcy Case 10-35696 Summary: "Robert Mcguffin's bankruptcy, initiated in Oct 29, 2010 and concluded by February 16, 2011 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Mcguffin — Kentucky, 10-35696


ᐅ Sandra Rae Meppelink, Kentucky

Address: 116 Astaire Dr Cecilia, KY 42724

Bankruptcy Case 13-34692-thf Overview: "The bankruptcy filing by Sandra Rae Meppelink, undertaken in 11/27/2013 in Cecilia, KY under Chapter 7, concluded with discharge in 03.03.2014 after liquidating assets."
Sandra Rae Meppelink — Kentucky, 13-34692


ᐅ Jr Johnathan D Miller, Kentucky

Address: 75 Basham Ln Cecilia, KY 42724

Bankruptcy Case 12-31221 Overview: "Jr Johnathan D Miller's bankruptcy, initiated in March 2012 and concluded by 07/02/2012 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Johnathan D Miller — Kentucky, 12-31221


ᐅ Esther Margaret Miron, Kentucky

Address: 2377 Horn Rd Cecilia, KY 42724

Bankruptcy Case 11-35098 Summary: "Esther Margaret Miron's bankruptcy, initiated in October 21, 2011 and concluded by 02.08.2012 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Margaret Miron — Kentucky, 11-35098


ᐅ Ii John Miron, Kentucky

Address: 103 Methodist St Cecilia, KY 42724

Concise Description of Bankruptcy Case 10-340277: "Ii John Miron's bankruptcy, initiated in 07.30.2010 and concluded by November 2010 in Cecilia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii John Miron — Kentucky, 10-34027


ᐅ Richere Yvette Phelps, Kentucky

Address: 501 Cumberland Ct Cecilia, KY 42724-9636

Bankruptcy Case 15-30802-thf Overview: "In a Chapter 7 bankruptcy case, Richere Yvette Phelps from Cecilia, KY, saw her proceedings start in 2015-03-13 and complete by 2015-06-11, involving asset liquidation."
Richere Yvette Phelps — Kentucky, 15-30802


ᐅ Terry Kenneth Plemmons, Kentucky

Address: 16779 Saint John Rd Cecilia, KY 42724

Bankruptcy Case 11-31967 Summary: "Terry Kenneth Plemmons's Chapter 7 bankruptcy, filed in Cecilia, KY in April 2011, led to asset liquidation, with the case closing in 08.06.2011."
Terry Kenneth Plemmons — Kentucky, 11-31967


ᐅ Luis Ramirez, Kentucky

Address: 998 E Main St Cecilia, KY 42724

Bankruptcy Case 10-32591 Summary: "The case of Luis Ramirez in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Ramirez — Kentucky, 10-32591


ᐅ Alisha L Ricketts, Kentucky

Address: 8892 Saint John Rd Cecilia, KY 42724-9454

Brief Overview of Bankruptcy Case 15-33091-jal: "The bankruptcy filing by Alisha L Ricketts, undertaken in 09/23/2015 in Cecilia, KY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Alisha L Ricketts — Kentucky, 15-33091


ᐅ Sonjia K Salazar, Kentucky

Address: 10363 Leitchfield Rd Cecilia, KY 42724-9568

Bankruptcy Case 11-92843-BHL-13 Overview: "Chapter 13 bankruptcy for Sonjia K Salazar in Cecilia, KY began in 10.28.2011, focusing on debt restructuring, concluding with plan fulfillment in 12/29/2014."
Sonjia K Salazar — Kentucky, 11-92843-BHL-13


ᐅ Zola M Shaw, Kentucky

Address: 6829 Hardinsburg Rd Cecilia, KY 42724-9431

Brief Overview of Bankruptcy Case 15-32589-jal: "The case of Zola M Shaw in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zola M Shaw — Kentucky, 15-32589


ᐅ Jr Donald Simoneit, Kentucky

Address: 19 Cecilia Smith Mill Rd Cecilia, KY 42724

Bankruptcy Case 10-32340 Summary: "The bankruptcy filing by Jr Donald Simoneit, undertaken in 2010-04-30 in Cecilia, KY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jr Donald Simoneit — Kentucky, 10-32340


ᐅ Deborah Sue Sizemore, Kentucky

Address: 84 Zeus Rd Cecilia, KY 42724-9595

Brief Overview of Bankruptcy Case 15-32364-thf: "In a Chapter 7 bankruptcy case, Deborah Sue Sizemore from Cecilia, KY, saw her proceedings start in 2015-07-23 and complete by 2015-10-21, involving asset liquidation."
Deborah Sue Sizemore — Kentucky, 15-32364


ᐅ James Patrick Sizemore, Kentucky

Address: 84 Zeus Rd Cecilia, KY 42724-9595

Brief Overview of Bankruptcy Case 15-32364-thf: "In Cecilia, KY, James Patrick Sizemore filed for Chapter 7 bankruptcy in 07/23/2015. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2015."
James Patrick Sizemore — Kentucky, 15-32364


ᐅ Gerald Dean Skaggs, Kentucky

Address: 13040 Hardinsburg Rd Cecilia, KY 42724-8726

Bankruptcy Case 10-33989 Summary: "July 2010 marked the beginning of Gerald Dean Skaggs's Chapter 13 bankruptcy in Cecilia, KY, entailing a structured repayment schedule, completed by 02.22.2013."
Gerald Dean Skaggs — Kentucky, 10-33989


ᐅ Jr Dewey Stillwell, Kentucky

Address: 8989 Leitchfield Rd Cecilia, KY 42724

Bankruptcy Case 10-31302 Summary: "The bankruptcy record of Jr Dewey Stillwell from Cecilia, KY, shows a Chapter 7 case filed in 2010-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-16."
Jr Dewey Stillwell — Kentucky, 10-31302


ᐅ Kenneth Stillwell, Kentucky

Address: 473 Morrison Ln Cecilia, KY 42724

Snapshot of U.S. Bankruptcy Proceeding Case 12-30241: "The case of Kenneth Stillwell in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Stillwell — Kentucky, 12-30241


ᐅ Ann Strawser, Kentucky

Address: 8892 Saint John Rd Cecilia, KY 42724

Snapshot of U.S. Bankruptcy Proceeding Case 10-31958: "The case of Ann Strawser in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Strawser — Kentucky, 10-31958


ᐅ Amanda L Strong, Kentucky

Address: 59 Demonica St Ln Cecilia, KY 42724-8604

Snapshot of U.S. Bankruptcy Proceeding Case 15-30034-acs: "The case of Amanda L Strong in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Strong — Kentucky, 15-30034


ᐅ Edward L Strong, Kentucky

Address: 59 Demonica St Ln Cecilia, KY 42724-8604

Snapshot of U.S. Bankruptcy Proceeding Case 15-30034-acs: "In a Chapter 7 bankruptcy case, Edward L Strong from Cecilia, KY, saw their proceedings start in 01.07.2015 and complete by 04/07/2015, involving asset liquidation."
Edward L Strong — Kentucky, 15-30034


ᐅ Donald Wayne Sullivan, Kentucky

Address: 5261 N Long Grove Rd Cecilia, KY 42724-9714

Bankruptcy Case 14-32172-acs Summary: "In a Chapter 7 bankruptcy case, Donald Wayne Sullivan from Cecilia, KY, saw his proceedings start in 2014-06-03 and complete by 2014-09-01, involving asset liquidation."
Donald Wayne Sullivan — Kentucky, 14-32172


ᐅ Beau Sutton, Kentucky

Address: 3255 Leitchfield Rd Cecilia, KY 42724

Brief Overview of Bankruptcy Case 13-30874: "The case of Beau Sutton in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beau Sutton — Kentucky, 13-30874


ᐅ Zachary Tyler Tertel, Kentucky

Address: 1704 Howe Valley Rd Cecilia, KY 42724-9743

Bankruptcy Case 08-33513 Summary: "2008-08-11 marked the beginning of Zachary Tyler Tertel's Chapter 13 bankruptcy in Cecilia, KY, entailing a structured repayment schedule, completed by February 2013."
Zachary Tyler Tertel — Kentucky, 08-33513


ᐅ Linda J Tressler, Kentucky

Address: 561 Yates Chapel Rd Cecilia, KY 42724

Concise Description of Bankruptcy Case 11-309467: "In Cecilia, KY, Linda J Tressler filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2011."
Linda J Tressler — Kentucky, 11-30946


ᐅ Johnny Trull, Kentucky

Address: 556 Rodeo Dr Cecilia, KY 42724

Brief Overview of Bankruptcy Case 12-32355: "Cecilia, KY resident Johnny Trull's 2012-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-14."
Johnny Trull — Kentucky, 12-32355


ᐅ Marie Elizabeth Vanmeter, Kentucky

Address: 92 Bethlehem Academy Rd Cecilia, KY 42724

Bankruptcy Case 13-30024 Overview: "The case of Marie Elizabeth Vanmeter in Cecilia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Elizabeth Vanmeter — Kentucky, 13-30024


ᐅ Tommie Ray Welcher, Kentucky

Address: 433 Tabb Rd Cecilia, KY 42724

Brief Overview of Bankruptcy Case 12-35108: "In a Chapter 7 bankruptcy case, Tommie Ray Welcher from Cecilia, KY, saw their proceedings start in 2012-11-16 and complete by February 2013, involving asset liquidation."
Tommie Ray Welcher — Kentucky, 12-35108


ᐅ Devona Wright, Kentucky

Address: 14176 Hardinsburg Rd Cecilia, KY 42724

Bankruptcy Case 12-30849 Summary: "The bankruptcy filing by Devona Wright, undertaken in 2012-02-24 in Cecilia, KY under Chapter 7, concluded with discharge in 06.13.2012 after liquidating assets."
Devona Wright — Kentucky, 12-30849