personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Central 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 Dorothy Nell Adler, Kentucky

Address: 500 Park St Central City, KY 42330-1164

Bankruptcy Case 2014-40748-acs Overview: "Dorothy Nell Adler's bankruptcy, initiated in 07.29.2014 and concluded by October 2014 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Nell Adler — Kentucky, 2014-40748


ᐅ Alex Anderson, Kentucky

Address: PO Box 121 Central City, KY 42330

Concise Description of Bankruptcy Case 09-419137: "Alex Anderson's bankruptcy, initiated in 2009-12-01 and concluded by 03/07/2010 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Anderson — Kentucky, 09-41913


ᐅ Benjamin Arndell, Kentucky

Address: 203 Golden Tide Ave Central City, KY 42330

Concise Description of Bankruptcy Case 10-404887: "Benjamin Arndell's Chapter 7 bankruptcy, filed in Central City, KY in 2010-03-18, led to asset liquidation, with the case closing in 2010-07-04."
Benjamin Arndell — Kentucky, 10-40488


ᐅ Camellia E Arnold, Kentucky

Address: 191 Cleaton Ln Central City, KY 42330

Bankruptcy Case 12-41235 Summary: "The bankruptcy filing by Camellia E Arnold, undertaken in October 8, 2012 in Central City, KY under Chapter 7, concluded with discharge in 01.12.2013 after liquidating assets."
Camellia E Arnold — Kentucky, 12-41235


ᐅ Jessica R Arnold, Kentucky

Address: 191 Cleaton Ln Central City, KY 42330-5307

Brief Overview of Bankruptcy Case 14-40297-acs: "In Central City, KY, Jessica R Arnold filed for Chapter 7 bankruptcy in Mar 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-18."
Jessica R Arnold — Kentucky, 14-40297


ᐅ Jimmy Dean Arnold, Kentucky

Address: PO Box 375 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 11-40339: "The bankruptcy filing by Jimmy Dean Arnold, undertaken in 03.10.2011 in Central City, KY under Chapter 7, concluded with discharge in 06.26.2011 after liquidating assets."
Jimmy Dean Arnold — Kentucky, 11-40339


ᐅ Clyde W Asbury, Kentucky

Address: PO Box 12 Central City, KY 42330

Bankruptcy Case 11-40803 Overview: "In a Chapter 7 bankruptcy case, Clyde W Asbury from Central City, KY, saw their proceedings start in 2011-06-06 and complete by 09.22.2011, involving asset liquidation."
Clyde W Asbury — Kentucky, 11-40803


ᐅ James Wayne Asbury, Kentucky

Address: PO Box 525 Central City, KY 42330

Brief Overview of Bankruptcy Case 12-41486: "The bankruptcy filing by James Wayne Asbury, undertaken in December 2012 in Central City, KY under Chapter 7, concluded with discharge in 2013-03-24 after liquidating assets."
James Wayne Asbury — Kentucky, 12-41486


ᐅ Jeffrey Asher, Kentucky

Address: PO Box 732 Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41402: "The bankruptcy filing by Jeffrey Asher, undertaken in 08.25.2010 in Central City, KY under Chapter 7, concluded with discharge in 2010-12-11 after liquidating assets."
Jeffrey Asher — Kentucky, 10-41402


ᐅ Jimmie Ray Baize, Kentucky

Address: 14911 US Highway 431 N Central City, KY 42330-5911

Concise Description of Bankruptcy Case 15-40448-acs7: "Central City, KY resident Jimmie Ray Baize's 05/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2015."
Jimmie Ray Baize — Kentucky, 15-40448


ᐅ Robert Lewis Baker, Kentucky

Address: 609 Park St Central City, KY 42330

Bankruptcy Case 12-41236 Overview: "Central City, KY resident Robert Lewis Baker's 2012-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 12, 2013."
Robert Lewis Baker — Kentucky, 12-41236


ᐅ Cathy I Baker, Kentucky

Address: 1443 N 2nd St Central City, KY 42330

Bankruptcy Case 11-40603 Summary: "The bankruptcy filing by Cathy I Baker, undertaken in Apr 27, 2011 in Central City, KY under Chapter 7, concluded with discharge in 08/13/2011 after liquidating assets."
Cathy I Baker — Kentucky, 11-40603


ᐅ Fred S Ballard, Kentucky

Address: 804 Federal St Central City, KY 42330-2116

Bankruptcy Case 14-60025-grs Summary: "Fred S Ballard's bankruptcy, initiated in 2014-01-11 and concluded by Apr 11, 2014 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred S Ballard — Kentucky, 14-60025


ᐅ Robin Lynn Bandy, Kentucky

Address: 162 Mason Ln Central City, KY 42330-5136

Bankruptcy Case 16-40073-acs Summary: "The bankruptcy record of Robin Lynn Bandy from Central City, KY, shows a Chapter 7 case filed in 2016-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Robin Lynn Bandy — Kentucky, 16-40073


ᐅ Barbara Nichole Bard, Kentucky

Address: 70 Railroad Ln Central City, KY 42330-5807

Brief Overview of Bankruptcy Case 14-40583-acs: "The case of Barbara Nichole Bard in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Nichole Bard — Kentucky, 14-40583


ᐅ William David Bean, Kentucky

Address: 150 Lynch Ln Central City, KY 42330-5660

Bankruptcy Case 14-40563-acs Overview: "Central City, KY resident William David Bean's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2014."
William David Bean — Kentucky, 14-40563


ᐅ Geoffrey Shawn Benson, Kentucky

Address: 468 Sunnyside Rd Central City, KY 42330

Bankruptcy Case 13-40491-acs Summary: "The case of Geoffrey Shawn Benson in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey Shawn Benson — Kentucky, 13-40491


ᐅ Michael Todd Best, Kentucky

Address: 405 N 3rd St Central City, KY 42330-1133

Brief Overview of Bankruptcy Case 14-41029-acs: "The bankruptcy record of Michael Todd Best from Central City, KY, shows a Chapter 7 case filed in October 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Michael Todd Best — Kentucky, 14-41029


ᐅ Bruce Lee Bethel, Kentucky

Address: 300 E Everly Brothers Blvd Central City, KY 42330-1704

Bankruptcy Case 14-40601-acs Summary: "Bruce Lee Bethel's bankruptcy, initiated in Jun 6, 2014 and concluded by 2014-09-04 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Lee Bethel — Kentucky, 14-40601


ᐅ Shelly V Bevier, Kentucky

Address: 626 E Broad St Apt 1 Central City, KY 42330

Concise Description of Bankruptcy Case 12-406277: "Central City, KY resident Shelly V Bevier's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Shelly V Bevier — Kentucky, 12-40627


ᐅ Jr Jackie Bowen, Kentucky

Address: 907 W Reservoir Ave Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41144: "The bankruptcy filing by Jr Jackie Bowen, undertaken in Jul 7, 2010 in Central City, KY under Chapter 7, concluded with discharge in 10.23.2010 after liquidating assets."
Jr Jackie Bowen — Kentucky, 10-41144


ᐅ Christopher R Bramlet, Kentucky

Address: 416 N 5th St Central City, KY 42330

Concise Description of Bankruptcy Case 12-405837: "The bankruptcy record of Christopher R Bramlet from Central City, KY, shows a Chapter 7 case filed in 04.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Christopher R Bramlet — Kentucky, 12-40583


ᐅ Thomas Richard Bratcher, Kentucky

Address: 710 Old Brownie Rd Central City, KY 42330-2904

Bankruptcy Case 2014-40940-acs Overview: "Central City, KY resident Thomas Richard Bratcher's 2014-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2014."
Thomas Richard Bratcher — Kentucky, 2014-40940


ᐅ Dara Louann Bratcher, Kentucky

Address: 710 Old Brownie Rd Central City, KY 42330-2904

Snapshot of U.S. Bankruptcy Proceeding Case 14-40940-acs: "Dara Louann Bratcher's bankruptcy, initiated in 10.02.2014 and concluded by 2014-12-31 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dara Louann Bratcher — Kentucky, 14-40940


ᐅ Douglas Allen Bratcher, Kentucky

Address: 707 W Reservoir Ave Central City, KY 42330-1305

Snapshot of U.S. Bankruptcy Proceeding Case 14-40070-acs: "Central City, KY resident Douglas Allen Bratcher's 01/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2014."
Douglas Allen Bratcher — Kentucky, 14-40070


ᐅ Lorie Bratcher, Kentucky

Address: 1006 N 5th St Central City, KY 42330-1107

Bankruptcy Case 15-41019-acs Overview: "In Central City, KY, Lorie Bratcher filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Lorie Bratcher — Kentucky, 15-41019


ᐅ Mark Bratcher, Kentucky

Address: 1006 N 5th St Central City, KY 42330-1107

Concise Description of Bankruptcy Case 15-41019-acs7: "In a Chapter 7 bankruptcy case, Mark Bratcher from Central City, KY, saw their proceedings start in 11/25/2015 and complete by February 2016, involving asset liquidation."
Mark Bratcher — Kentucky, 15-41019


ᐅ Ruth Ann Brewer, Kentucky

Address: 727 Sunnyside Rd Central City, KY 42330-5267

Brief Overview of Bankruptcy Case 2014-40824-acs: "In a Chapter 7 bankruptcy case, Ruth Ann Brewer from Central City, KY, saw her proceedings start in 2014-08-25 and complete by November 2014, involving asset liquidation."
Ruth Ann Brewer — Kentucky, 2014-40824


ᐅ Mary Katherine Brooks, Kentucky

Address: PO Box 105 Central City, KY 42330

Bankruptcy Case 12-40190 Summary: "Mary Katherine Brooks's Chapter 7 bankruptcy, filed in Central City, KY in 02/10/2012, led to asset liquidation, with the case closing in May 28, 2012."
Mary Katherine Brooks — Kentucky, 12-40190


ᐅ Alison Shea Brothers, Kentucky

Address: 431 E Reservoir Ave Central City, KY 42330-1248

Bankruptcy Case 15-40343-acs Summary: "The case of Alison Shea Brothers in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alison Shea Brothers — Kentucky, 15-40343


ᐅ John Wesley Brown, Kentucky

Address: 809 Cleaton Rd Apt 2 Central City, KY 42330-5564

Bankruptcy Case 16-40274-acs Overview: "John Wesley Brown's bankruptcy, initiated in March 23, 2016 and concluded by 06.21.2016 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wesley Brown — Kentucky, 16-40274


ᐅ Angela Keating Brown, Kentucky

Address: 725 Kentucky St Central City, KY 42330-2167

Brief Overview of Bankruptcy Case 16-40301-acs: "Angela Keating Brown's Chapter 7 bankruptcy, filed in Central City, KY in Mar 30, 2016, led to asset liquidation, with the case closing in 2016-06-28."
Angela Keating Brown — Kentucky, 16-40301


ᐅ Briana Kay Brown, Kentucky

Address: 809 Cleaton Rd Apt 2 Central City, KY 42330-5564

Bankruptcy Case 16-40274-acs Overview: "In a Chapter 7 bankruptcy case, Briana Kay Brown from Central City, KY, saw her proceedings start in 03.23.2016 and complete by 2016-06-21, involving asset liquidation."
Briana Kay Brown — Kentucky, 16-40274


ᐅ Ronald Y Brownlee, Kentucky

Address: PO Box 644 Central City, KY 42330-0644

Snapshot of U.S. Bankruptcy Proceeding Case 15-40420-acs: "The bankruptcy record of Ronald Y Brownlee from Central City, KY, shows a Chapter 7 case filed in 05.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Ronald Y Brownlee — Kentucky, 15-40420


ᐅ Shelia A Brownlee, Kentucky

Address: PO Box 644 Central City, KY 42330-0644

Brief Overview of Bankruptcy Case 15-40420-acs: "The case of Shelia A Brownlee in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelia A Brownlee — Kentucky, 15-40420


ᐅ Jr Estil Bryant, Kentucky

Address: 406 S Cherry Hill Rd Central City, KY 42330

Bankruptcy Case 10-40242 Overview: "The bankruptcy record of Jr Estil Bryant from Central City, KY, shows a Chapter 7 case filed in February 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jr Estil Bryant — Kentucky, 10-40242


ᐅ Timothy Burden, Kentucky

Address: PO Box 813 Central City, KY 42330

Bankruptcy Case 10-40196 Summary: "The bankruptcy filing by Timothy Burden, undertaken in February 2010 in Central City, KY under Chapter 7, concluded with discharge in 05/17/2010 after liquidating assets."
Timothy Burden — Kentucky, 10-40196


ᐅ Jason Adam Byrd, Kentucky

Address: 712 Center St Central City, KY 42330-1330

Brief Overview of Bankruptcy Case 07-41048: "In their Chapter 13 bankruptcy case filed in 2007-09-28, Central City, KY's Jason Adam Byrd agreed to a debt repayment plan, which was successfully completed by 12/27/2012."
Jason Adam Byrd — Kentucky, 07-41048


ᐅ Randall Wayne Cabbage, Kentucky

Address: 512 Shavers Dr Central City, KY 42330

Concise Description of Bankruptcy Case 11-400567: "The bankruptcy record of Randall Wayne Cabbage from Central City, KY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2011."
Randall Wayne Cabbage — Kentucky, 11-40056


ᐅ Kristi Louise Cain, Kentucky

Address: 508 S 9th St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 12-41416: "In Central City, KY, Kristi Louise Cain filed for Chapter 7 bankruptcy in 2012-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Kristi Louise Cain — Kentucky, 12-41416


ᐅ Warren Blake Campbell, Kentucky

Address: 115 Whitmer St Central City, KY 42330

Bankruptcy Case 13-40767-acs Summary: "The bankruptcy filing by Warren Blake Campbell, undertaken in 07.10.2013 in Central City, KY under Chapter 7, concluded with discharge in October 8, 2013 after liquidating assets."
Warren Blake Campbell — Kentucky, 13-40767


ᐅ Jr Frank Carney, Kentucky

Address: 440 Phillip Stone Way Lot 5 Central City, KY 42330

Bankruptcy Case 10-41785 Summary: "In a Chapter 7 bankruptcy case, Jr Frank Carney from Central City, KY, saw their proceedings start in 11.02.2010 and complete by 2011-02-01, involving asset liquidation."
Jr Frank Carney — Kentucky, 10-41785


ᐅ Mary Ellen Caskey, Kentucky

Address: PO Box 441 Central City, KY 42330-0441

Brief Overview of Bankruptcy Case 15-40159-acs: "Central City, KY resident Mary Ellen Caskey's 02.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2015."
Mary Ellen Caskey — Kentucky, 15-40159


ᐅ Sr Danny Caskey, Kentucky

Address: 124 W 5th Ave Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41103: "The case of Sr Danny Caskey in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Danny Caskey — Kentucky, 10-41103


ᐅ Sr Robert Thomas Caskey, Kentucky

Address: 304 N 6th St Central City, KY 42330

Brief Overview of Bankruptcy Case 11-40295: "The bankruptcy record of Sr Robert Thomas Caskey from Central City, KY, shows a Chapter 7 case filed in 03/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2011."
Sr Robert Thomas Caskey — Kentucky, 11-40295


ᐅ Farrah Reed Caskey, Kentucky

Address: PO Box 441 Central City, KY 42330-0441

Bankruptcy Case 15-40159-acs Summary: "Farrah Reed Caskey's Chapter 7 bankruptcy, filed in Central City, KY in February 27, 2015, led to asset liquidation, with the case closing in 05/28/2015."
Farrah Reed Caskey — Kentucky, 15-40159


ᐅ Darryl Franklin Clark, Kentucky

Address: 3732 State Route 81 Central City, KY 42330

Concise Description of Bankruptcy Case 11-405877: "In Central City, KY, Darryl Franklin Clark filed for Chapter 7 bankruptcy in 04.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
Darryl Franklin Clark — Kentucky, 11-40587


ᐅ Tony Lynn Cobb, Kentucky

Address: 126 1/2 E Broad St Apt 4 Central City, KY 42330-1558

Concise Description of Bankruptcy Case 2014-40359-acs7: "Central City, KY resident Tony Lynn Cobb's Mar 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Tony Lynn Cobb — Kentucky, 2014-40359


ᐅ Christopher J Conway, Kentucky

Address: 510 Orchard St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 12-41202: "The bankruptcy record of Christopher J Conway from Central City, KY, shows a Chapter 7 case filed in Sep 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-02."
Christopher J Conway — Kentucky, 12-41202


ᐅ Keri L Coombs, Kentucky

Address: 710 E Morehead St Central City, KY 42330

Concise Description of Bankruptcy Case 12-408377: "The bankruptcy filing by Keri L Coombs, undertaken in Jun 26, 2012 in Central City, KY under Chapter 7, concluded with discharge in Oct 12, 2012 after liquidating assets."
Keri L Coombs — Kentucky, 12-40837


ᐅ Richard Clyde Cope, Kentucky

Address: 2290 Ridge Rd Central City, KY 42330

Concise Description of Bankruptcy Case 13-40694-acs7: "The bankruptcy filing by Richard Clyde Cope, undertaken in 06.19.2013 in Central City, KY under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Richard Clyde Cope — Kentucky, 13-40694


ᐅ Jr Jt Cottrell, Kentucky

Address: 4609 State Route 70 W Central City, KY 42330

Bankruptcy Case 11-41096 Overview: "The case of Jr Jt Cottrell in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jt Cottrell — Kentucky, 11-41096


ᐅ Katina Marie Covington, Kentucky

Address: 719 E Everly Brothers Blvd Central City, KY 42330-1715

Bankruptcy Case 15-40688-acs Overview: "In a Chapter 7 bankruptcy case, Katina Marie Covington from Central City, KY, saw her proceedings start in 08.19.2015 and complete by November 17, 2015, involving asset liquidation."
Katina Marie Covington — Kentucky, 15-40688


ᐅ Sherry Cramer, Kentucky

Address: 700 Old Brownie Rd Central City, KY 42330

Concise Description of Bankruptcy Case 10-416417: "The bankruptcy record of Sherry Cramer from Central City, KY, shows a Chapter 7 case filed in 10.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2011."
Sherry Cramer — Kentucky, 10-41641


ᐅ Stephen Montgomery Cundiff, Kentucky

Address: 1200 W Reservoir Ave Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 11-40679: "Stephen Montgomery Cundiff's bankruptcy, initiated in May 2011 and concluded by 2011-08-28 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Montgomery Cundiff — Kentucky, 11-40679


ᐅ Kenneth Curtis, Kentucky

Address: 622 Duncan Ln Central City, KY 42330

Bankruptcy Case 09-41985 Overview: "In a Chapter 7 bankruptcy case, Kenneth Curtis from Central City, KY, saw their proceedings start in 12/14/2009 and complete by March 2010, involving asset liquidation."
Kenneth Curtis — Kentucky, 09-41985


ᐅ Anna Darr, Kentucky

Address: 384 Highland Ave Central City, KY 42330-5842

Concise Description of Bankruptcy Case 15-40789-acs7: "The case of Anna Darr in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Darr — Kentucky, 15-40789


ᐅ Gilbert Darr, Kentucky

Address: 384 Highland Ave Central City, KY 42330-5842

Bankruptcy Case 15-40789-acs Overview: "The bankruptcy filing by Gilbert Darr, undertaken in 09/17/2015 in Central City, KY under Chapter 7, concluded with discharge in 12.16.2015 after liquidating assets."
Gilbert Darr — Kentucky, 15-40789


ᐅ Jr Calvin Lee Davenport, Kentucky

Address: 516 N 2nd St Central City, KY 42330

Brief Overview of Bankruptcy Case 12-40013: "Central City, KY resident Jr Calvin Lee Davenport's 01.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 23, 2012."
Jr Calvin Lee Davenport — Kentucky, 12-40013


ᐅ Jeremiah Ian Decker, Kentucky

Address: 701 Prince St Central City, KY 42330

Bankruptcy Case 13-41167-acs Overview: "The case of Jeremiah Ian Decker in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremiah Ian Decker — Kentucky, 13-41167


ᐅ John Deleon, Kentucky

Address: 307 Ash St Central City, KY 42330

Concise Description of Bankruptcy Case 10-416107: "In Central City, KY, John Deleon filed for Chapter 7 bankruptcy in October 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-17."
John Deleon — Kentucky, 10-41610


ᐅ Whitney Renae Doll, Kentucky

Address: 418 W 3rd Ave Apt 5 Central City, KY 42330-1347

Bankruptcy Case 2014-40848-acs Summary: "Whitney Renae Doll's bankruptcy, initiated in 08.29.2014 and concluded by November 2014 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Whitney Renae Doll — Kentucky, 2014-40848


ᐅ Benjamin Doss, Kentucky

Address: 909 N 5th St Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 09-41691: "Benjamin Doss's bankruptcy, initiated in 2009-10-23 and concluded by 01/27/2010 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Doss — Kentucky, 09-41691


ᐅ Jasper Dukes, Kentucky

Address: 440 Phillip Stone Way Lot 83 Central City, KY 42330

Bankruptcy Case 10-40091 Overview: "The bankruptcy record of Jasper Dukes from Central City, KY, shows a Chapter 7 case filed in 01.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-01."
Jasper Dukes — Kentucky, 10-40091


ᐅ Dustin Dunn, Kentucky

Address: 795 Gishton Rd Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 10-41921: "The bankruptcy record of Dustin Dunn from Central City, KY, shows a Chapter 7 case filed in December 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Dustin Dunn — Kentucky, 10-41921


ᐅ Jan Reno Dunn, Kentucky

Address: 809 River Rd Central City, KY 42330

Bankruptcy Case 11-41035 Overview: "In Central City, KY, Jan Reno Dunn filed for Chapter 7 bankruptcy in Jul 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-13."
Jan Reno Dunn — Kentucky, 11-41035


ᐅ Cathy Eaves, Kentucky

Address: 421 N 5th St Central City, KY 42330

Brief Overview of Bankruptcy Case 10-40622: "Cathy Eaves's bankruptcy, initiated in 2010-04-06 and concluded by 07.23.2010 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy Eaves — Kentucky, 10-40622


ᐅ Peggy Ellis, Kentucky

Address: 440 Phillip Stone Way Lot 93 Central City, KY 42330

Brief Overview of Bankruptcy Case 10-41772: "Central City, KY resident Peggy Ellis's 11.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Peggy Ellis — Kentucky, 10-41772


ᐅ Victoria Lynn Estes, Kentucky

Address: 128 S 4th St Central City, KY 42330-1510

Bankruptcy Case 16-40396-acs Summary: "Central City, KY resident Victoria Lynn Estes's Apr 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-24."
Victoria Lynn Estes — Kentucky, 16-40396


ᐅ Matthew Joe Estes, Kentucky

Address: 1217 W Reservoir Ave Apt 10 Central City, KY 42330-1926

Bankruptcy Case 16-40396-acs Overview: "The bankruptcy filing by Matthew Joe Estes, undertaken in 2016-04-25 in Central City, KY under Chapter 7, concluded with discharge in Jul 24, 2016 after liquidating assets."
Matthew Joe Estes — Kentucky, 16-40396


ᐅ Dewayne Farber, Kentucky

Address: 601 Reynolds St Central City, KY 42330

Bankruptcy Case 10-40082 Summary: "Dewayne Farber's Chapter 7 bankruptcy, filed in Central City, KY in 01.21.2010, led to asset liquidation, with the case closing in 2010-04-27."
Dewayne Farber — Kentucky, 10-40082


ᐅ Keenan Lane Fields, Kentucky

Address: 218 Park St Central City, KY 42330-1153

Brief Overview of Bankruptcy Case 15-40388-acs: "The bankruptcy filing by Keenan Lane Fields, undertaken in 05.05.2015 in Central City, KY under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Keenan Lane Fields — Kentucky, 15-40388


ᐅ Mary Ann Fields, Kentucky

Address: 218 Park St Central City, KY 42330-1153

Bankruptcy Case 15-40388-acs Summary: "In Central City, KY, Mary Ann Fields filed for Chapter 7 bankruptcy in 05.05.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Mary Ann Fields — Kentucky, 15-40388


ᐅ Lisa Rhnea Fortney, Kentucky

Address: 317 N 2nd St Central City, KY 42330

Concise Description of Bankruptcy Case 12-407197: "In Central City, KY, Lisa Rhnea Fortney filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-08."
Lisa Rhnea Fortney — Kentucky, 12-40719


ᐅ Maurice Franklin, Kentucky

Address: 418 W 3rd Ave Central City, KY 42330

Snapshot of U.S. Bankruptcy Proceeding Case 09-41800: "The case of Maurice Franklin in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Franklin — Kentucky, 09-41800


ᐅ Claudio Nieto Garcia, Kentucky

Address: 141 Clifton Ln Central City, KY 42330

Bankruptcy Case 11-41600 Overview: "The bankruptcy filing by Claudio Nieto Garcia, undertaken in December 8, 2011 in Central City, KY under Chapter 7, concluded with discharge in 2012-03-25 after liquidating assets."
Claudio Nieto Garcia — Kentucky, 11-41600


ᐅ Darrell Garrett, Kentucky

Address: 15 Gishton Rd Central City, KY 42330

Bankruptcy Case 10-41410 Summary: "The bankruptcy filing by Darrell Garrett, undertaken in Aug 27, 2010 in Central City, KY under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Darrell Garrett — Kentucky, 10-41410


ᐅ Felicia Joy Garrett, Kentucky

Address: 1211 W Whitmer St Central City, KY 42330-2004

Bankruptcy Case 16-40255-acs Overview: "In a Chapter 7 bankruptcy case, Felicia Joy Garrett from Central City, KY, saw her proceedings start in 2016-03-22 and complete by 06.20.2016, involving asset liquidation."
Felicia Joy Garrett — Kentucky, 16-40255


ᐅ William D Gary, Kentucky

Address: 106 N 4th St Central City, KY 42330

Bankruptcy Case 11-40841 Overview: "The bankruptcy filing by William D Gary, undertaken in 2011-06-16 in Central City, KY under Chapter 7, concluded with discharge in 2011-10-02 after liquidating assets."
William D Gary — Kentucky, 11-40841


ᐅ Sherry Lynn Gaston, Kentucky

Address: PO Box 746 Central City, KY 42330

Brief Overview of Bankruptcy Case 11-40330: "The bankruptcy record of Sherry Lynn Gaston from Central City, KY, shows a Chapter 7 case filed in 2011-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-24."
Sherry Lynn Gaston — Kentucky, 11-40330


ᐅ Lile Shannon Gaston, Kentucky

Address: 276 Willow Glen Rd Central City, KY 42330

Bankruptcy Case 13-40915-acs Summary: "Lile Shannon Gaston's Chapter 7 bankruptcy, filed in Central City, KY in Aug 20, 2013, led to asset liquidation, with the case closing in November 24, 2013."
Lile Shannon Gaston — Kentucky, 13-40915


ᐅ Leonard Alton Geary, Kentucky

Address: 1826 Sunnyside Rd Central City, KY 42330-5256

Brief Overview of Bankruptcy Case 15-40102-acs: "The bankruptcy filing by Leonard Alton Geary, undertaken in 02.10.2015 in Central City, KY under Chapter 7, concluded with discharge in 05.11.2015 after liquidating assets."
Leonard Alton Geary — Kentucky, 15-40102


ᐅ Amber Danielle Geary, Kentucky

Address: 1826 Sunnyside Rd Central City, KY 42330-5256

Brief Overview of Bankruptcy Case 15-40102-acs: "The bankruptcy filing by Amber Danielle Geary, undertaken in 02.10.2015 in Central City, KY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Amber Danielle Geary — Kentucky, 15-40102


ᐅ Timothy Len Giageos, Kentucky

Address: 199 State Route 604 Central City, KY 42330

Bankruptcy Case 13-40966-acs Summary: "The bankruptcy filing by Timothy Len Giageos, undertaken in 09/03/2013 in Central City, KY under Chapter 7, concluded with discharge in 2013-12-08 after liquidating assets."
Timothy Len Giageos — Kentucky, 13-40966


ᐅ Cynthia Lou Gilbert, Kentucky

Address: 318 N 5th St Central City, KY 42330-1219

Concise Description of Bankruptcy Case 14-40044-acs7: "The bankruptcy filing by Cynthia Lou Gilbert, undertaken in January 2014 in Central City, KY under Chapter 7, concluded with discharge in 2014-04-22 after liquidating assets."
Cynthia Lou Gilbert — Kentucky, 14-40044


ᐅ James Michael Givens, Kentucky

Address: 206 N 3rd St Central City, KY 42330

Brief Overview of Bankruptcy Case 12-40361: "James Michael Givens's bankruptcy, initiated in Mar 13, 2012 and concluded by Jun 29, 2012 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Givens — Kentucky, 12-40361


ᐅ Trenton Michael Gott, Kentucky

Address: 301 N 5th St Central City, KY 42330

Bankruptcy Case 13-40924-acs Summary: "Trenton Michael Gott's Chapter 7 bankruptcy, filed in Central City, KY in Aug 23, 2013, led to asset liquidation, with the case closing in 2013-11-27."
Trenton Michael Gott — Kentucky, 13-40924


ᐅ Helen Christine Gott, Kentucky

Address: 670 Holt Rd Central City, KY 42330

Concise Description of Bankruptcy Case 12-413147: "In a Chapter 7 bankruptcy case, Helen Christine Gott from Central City, KY, saw her proceedings start in Oct 29, 2012 and complete by 02/02/2013, involving asset liquidation."
Helen Christine Gott — Kentucky, 12-41314


ᐅ Ja Vonna Danielle Gott, Kentucky

Address: 440 Phillip Stone Way Lot 5 Central City, KY 42330-2064

Snapshot of U.S. Bankruptcy Proceeding Case 15-40526-acs: "The bankruptcy record of Ja Vonna Danielle Gott from Central City, KY, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2015."
Ja Vonna Danielle Gott — Kentucky, 15-40526


ᐅ Diann Kaye Grayson, Kentucky

Address: 1103 W Reservoir Ave Central City, KY 42330-1912

Bankruptcy Case 15-40076-acs Summary: "Diann Kaye Grayson's bankruptcy, initiated in January 2015 and concluded by May 1, 2015 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diann Kaye Grayson — Kentucky, 15-40076


ᐅ Duane Grayson, Kentucky

Address: 1103 W Reservoir Ave Central City, KY 42330-1912

Brief Overview of Bankruptcy Case 15-40076-acs: "In Central City, KY, Duane Grayson filed for Chapter 7 bankruptcy in 01/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2015."
Duane Grayson — Kentucky, 15-40076


ᐅ Ii Larry Darnell Green, Kentucky

Address: 440 Phillip Stone Way Lot 29 Central City, KY 42330

Concise Description of Bankruptcy Case 12-405087: "In a Chapter 7 bankruptcy case, Ii Larry Darnell Green from Central City, KY, saw his proceedings start in April 2012 and complete by 07.23.2012, involving asset liquidation."
Ii Larry Darnell Green — Kentucky, 12-40508


ᐅ William Dexter Greene, Kentucky

Address: PO Box 373 Central City, KY 42330

Concise Description of Bankruptcy Case 11-409337: "In Central City, KY, William Dexter Greene filed for Chapter 7 bankruptcy in 07.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
William Dexter Greene — Kentucky, 11-40933


ᐅ Melissa Kay Griffin, Kentucky

Address: 13721 US Highway 431 N Central City, KY 42330

Bankruptcy Case 11-40252 Overview: "Central City, KY resident Melissa Kay Griffin's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-13."
Melissa Kay Griffin — Kentucky, 11-40252


ᐅ David Duane Gunn, Kentucky

Address: 617 Welborn St Lot 15 Central City, KY 42330

Brief Overview of Bankruptcy Case 13-40498-acs: "The case of David Duane Gunn in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Duane Gunn — Kentucky, 13-40498


ᐅ Carlos Travis Hampton, Kentucky

Address: PO Box 642 Central City, KY 42330-0642

Bankruptcy Case 2014-40475-acs Summary: "In Central City, KY, Carlos Travis Hampton filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2014."
Carlos Travis Hampton — Kentucky, 2014-40475


ᐅ Vera Jeanine Hampton, Kentucky

Address: 623 N 1st St Central City, KY 42330

Brief Overview of Bankruptcy Case 13-40602-acs: "The case of Vera Jeanine Hampton in Central City, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Jeanine Hampton — Kentucky, 13-40602


ᐅ Melinda Sue Houle, Kentucky

Address: 941 Clark St Central City, KY 42330

Bankruptcy Case 11-41616 Summary: "The bankruptcy filing by Melinda Sue Houle, undertaken in December 13, 2011 in Central City, KY under Chapter 7, concluded with discharge in 03.30.2012 after liquidating assets."
Melinda Sue Houle — Kentucky, 11-41616


ᐅ Leslie Earl Hounton, Kentucky

Address: 415 Thorofare Rd Central City, KY 42330

Concise Description of Bankruptcy Case 12-404007: "Leslie Earl Hounton's bankruptcy, initiated in 03.20.2012 and concluded by 07/06/2012 in Central City, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Earl Hounton — Kentucky, 12-40400


ᐅ Clifford Walton House, Kentucky

Address: 612 E Reservoir Ave Central City, KY 42330

Brief Overview of Bankruptcy Case 13-41087-acs: "The bankruptcy record of Clifford Walton House from Central City, KY, shows a Chapter 7 case filed in 10.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Clifford Walton House — Kentucky, 13-41087